Skip header and navigation

Revise Search

37 records – page 1 of 4.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1839 F007
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brenner, Philip
Brenner, Susanna
Myer, Susanna
Myer, Henry
Myer, Barbara
Bailor, Polly
Brenner, Polly
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myer, Susanna (formerly Brenner, Susanna); Myer, Henry; Myer, Barbara; Bailor, Polly (formerly Brenner, Polly).
Administrator: Miller, 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 1839 F035
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Rudolph
Miller, Judith
Miller, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Judith.
Administrators: Miller, John; Miller, 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
Renunciations
Title
Renunciations
Object ID
Ren 1840 F032
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
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 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, Henry.
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 1842 F039
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Jacob
Adair, James
Callehan, Thomas
Miller, John
Erb, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F039
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Adair, James; Callehan, Thomas; Miller, John.
Administrator: Erb, 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 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F078
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Martin, John
Miller, Mary
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #251
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
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Awylward, John
Baire, John
Baughman, Robert
Border, George
Boyer, Samuel
Brewes, Samuel
Burns, Christian
Cannon, John
Dellam, Charles
Dellam, Joseph
Depper, Julius
Derrick, Mary
Eberline, George
Eberman, Mathias
Fegel, Frederick
Fegel, Sarah
Feldeberger, John
Ferguson, Eliza
Fessler, Elizabeth
Gardner, Adam
Gibson, Lydia
Graham, George
Green, Sophia
Greybill, Jacob
Grimes, Thomas
Hercules, Peter
Johnson, Abraham
Jones, Eliza
Landis, Henry Jr.
Lauret, Thomas
Lutz, Catherine
Magill, Robert
Mallson, Ephraim
Matter, George
McCready, James
McKensay, Thomas
Milborn, Mary
Miller, Henry
Miller, John
Musketnus, Susanna
Nelson, Pompe
Orehler, Christian
Owens, Margaret
Pearson, John
Peters, Els
Rheam, William
Robeson, Robert
Schweinky, Henry
Sinneson, Garret
Smith, Mathias
Spear, Robert
Spera, Henry
Taylor, William
Wallace, Joseph
Ward, Mary
Yarlitz, Margaret
Young, Henry
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
African Americans
Persons of color
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #251
Box Number
002
Notes
Entered into Q&A Aug 26, 2003.
Additional Notes
Court house.
Payment to constables in a number of cases.
Baughman, Robert.
Greybill, Jacob.
Magill, Robert.
Matter, George.
Spear, Robert.
Spera, Henry.
Taylor, William.
Wallace, Joseph.
Cases the consrables were involved with (all are Commonwealth v.):
Gardner, Adam. Larceny.
Grimes, Thomas. Riot.
McCready, James, and others. Assault and battery.
Awylward, John. Assault and battery.
Mallson, Ephraim. Surety of the Peace.
McKensay, Thomas. Larceny on Schweinky, Henry.
Baire, John. Assault and battery.
Derrick, Mary. Assault and battery.
Brewes, Samuel. African American. Surety of the peace toward Ward, Mary.
Depper, Julius. Larceny on Miller, Henry.
Fegel, Frederick; Fegel, Sarah. Assault and battery on Eberman, Mathias.
Miller, John. Larceny on Lauret, Thomas.
Johnson, Abraham. African American. Surety of the peace toward Smith, Mathias.
Border, George. Assault and battery on Burns, Christian.
Fessler, Elizabeth. Surety of the peace toward Ferguson, Eliza.
Musketnus, Susanna. Surety of the peace toward Gibson, Lydia.
Peters, Els. Surety of the peace toward Milborn, Mary.
Young, Henry. Bastardy with Lutz, Catherine.
Orehler, Christian. Surety of the peace toward Robeson, Robert.
Green, Sophia. Receiving stolen goods.
Sinneson, Garret. Assault and battery.
Hercules, Peter. Larceny.
Nelson, Pompe. Bastardy.
Pearson, John.
Jones, Eliza. Assault.
Dellam, Joseph. Larceny.
Dellam, Charles. Larceny.
Yarlitz, Margaret. Larceny.
Graham, George. Perjury.
Eberline, George. Bastardy with Owens, Margaret.
Boyer, Samuel. African American. Larceny on Rheam, William.
Feldeberger, John. Larceny on Landis, Henry Jr.
Cannon, John. Arson.
1 item 14 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment 1831 #456
Object ID
CommOrder 1831 #538
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment 1831 #456
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 Room
Archives North
Storage Container
Box 0012
People
Bentz, Christian
Bitner, Abraham
Bixler, Abraham
Boyd, William C.
Brown, John
Byrod, Frederick
Chalfont, Robert
Clemson, James.
Currey, Robert S.
Fehl, Jacob Jr.
Fogle, Adam
Gibble, Lewis W.
Gibbons, Abraham
Hartman, Joseph
Hibshman, Edward
Keller, Samuel
Kline, Michael.
Lightner, John
Miller, John
Morrison, George
Robertson, James M.
Shaffner, Robert
Shirk, William
Slaymaker, Henry
Slough, Jacob
Strenge, George
Strickler, John
Thomas, Joseph
Whiteside, Robert
Wilson. James
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #538
Box Number
012
Notes
Entered into Q&A Aug 14, 2001.
Additional Notes
Courthouse.
Expenses of the General Election, 11 October 1831.
Slough, Jacob. Lancaster City.
Morrison, George. Drumore.
Byrod, Frederick. Elizabethtown.
Lightner, John. New Holland.
Bentz, Christian. Erbs.
Slaymaker, Henry. Strasburg.
Gibble, Lewis W. Manheim.
Clemson, James. Salisbury.
Kline, Michael. Reamstown.
Brown, John. Maytown.
Shirk, William. Churchtown.
Boyd, William C. Martic.
Robertson, James M. Bart.
Whiteside, Robert. Colerain.
Thomas, Joseph. Little Britain.
Keller, Samuel. Lititz.
Wilson. James. Marietta.
Chalfont, Robert. Shaffner, Robert. Columbia.
Fogle, Adam. Sadsbury.
Gibbons, Abraham. Leacock.
Bixler, Abraham. Brecknock.
Strickler, John. Mount Joy.
Strenge, George. Petersburg.
Hartman, Joseph. Lampeter.
Fehl, Jacob Jr. Conestogo.
Bitner, Abraham. Washington.
Hibshman, Edward. Gross.
Currey, Robert S.
Miller, John. Neffsville.
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
Civil War Enlistment Certificates
Title
Civil War Enlistment Certificates
Object ID
MG0422
Date Range
1864
  1 document  
Collection
Civil War Enlistment Certificates
Title
Civil War Enlistment Certificates
Description
This collection contains certificates of enlistment for volunteer soldiers from Lancaster City for April and May 1864. The documents show the name of the volunteer; the ward he was from; date; and signatures of volunteer, witness, and/or the draftee for which the volunteer was a substitute; and signatures of members of the Committee on Bounty Fund. These volunteers were "credited to the quota of the City of Lancaster, in the President's calls for troops."
Admin/Biographical History
"No conscription in the North during the Civil War was absolute. The drafted man could always hire a substitute if he could afford it. Starting in 1862, the U.S. government allowed this escape from military service on the theory that, so long as each name drawn from the wheel produced a man, it made no difference whether the drafted person or one hired to take his place appeared for muster. The Conscription Act of 3 March 1863 legalized this method of draft evasion. Until the act of 24 February 1864, the conscript could choose between hiring a substitute or paying the government $300 as commutation of service. Thereafter, the government only permitted substitution, except for conscientious objectors. Furthermore, exemption by furnishing a substitute extended only until the next succeeding draft, at which point the principal again became liable. Immediately, the prices of substitutes rose far above the $300 to which the commutation clause had held them. For this reason, legal draft evasion became the prerogative of only the unusually well-to-do."
"Substitutes, Civil War," www.answers.com/topic/substitutes-civil-war
Date Range
1864
Creation Date
1864
Creator
Committee on Bounty Fund (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Acheson, Samuel
Allen, Robert
Amerly, John A.
Amieg, H. J.
Arment, Henry W.
Aument, James M.
Barber, Jacob
Bare, M. A.
Barnhart, John
Baymount, Isaac
Baymount, Mary
Benedict, George F.
Besore, John M.
Black, James
Boll, Oliver C.
Bowers, John
Brighton, Henry
Brown, Ernst
Bruar, Elias
Burns, John
Bushong, Elam
Carpenter, Charles M.
Carpenter, Henry
Carpenter, James
Carpenter, John
Carpenter, John C.
Carpenter, John E.
Carty, William N.
Chestbough, John
Christy, William
Cole, Abraham
Collins, William
Creamer, Robert
Croker, John
Day, Thomas
Dern, Charles P.
Devon, Jacob S.
Dickey, Oliver James
Dievler, Amos
Dorwart, David
Downy, Hiram
Dugan, Hugh
Eisler, John
Elliot, Urias
Enk, Edwin
Evans, Isaac
Evans, Robert A.
Evans, Robert K.
Farley, Joseph
Fielis, Henry M.
Fitzpatrick, Philip
Follmer, Aaron
Foster, Charles E.
Fraim, Jacob F.
Frank, Jacob
Frantz, Jacob J.
Geib, William F.
George, Henry
Gerber, H. P.
Gompf, John A.
Grau, Charles
Habecker, Abraham
Hackmen, Charles
Hartman, D.
Hegan, Gerend
Heinig, Isaac
Hess, Samuel
Hildebrand, Adam
Hildebrand, Henry
Holt, Isaac
Hoover, John
Hunt, John
Isenberry, Silas
Jeffries, James C.
Jennings, Henry
Johnson, John H.
Johnston, Oscar M.
Jones Cyrus
Jones, Harry
Kauffman, J. A.
Kauffman, J. B.
Killian, H. K.
King, Henry
Krapp, Dorothea
Krapp, Joseph
Lawson, Charles W.
Lechler, Anthony
Leiby, Jacob
Leonard, William
Lippincott, Charles H.
Lolter, James
Lugar, Samuel W.
Lutz, George
Martin, Joseph
Matthew, Harris
Maxwell, Thomas C.
May, Charles H.
McDonald, H. A.
Meekins, William
Metzler, Daniel W.
Miller, Benjamin
Miller, John
Miller, Martin
Moffit, James
Morton, William A.
Mull, William
Nale, James H.
Peterman, Charles
Pinkerton, George A.
Post, Henry
Regan, Lawrence
Reidenbauch, Aaron
Ridgway, Warren M.
Sandoe, John
Sauders, William
Sawyer, John
Shaum, William
Shenk, Albert
Shenk, R. W.
Shubert, Henry
Sichtenthaler, Charles A.
Skiles, John R.
Smith, William
Stephens, Nicholas
Stouter, Aaron
Stricker, Henry
Stules, George
Swenk, Jacob
Taggart, George
Tollson, Lewis
Underhaus, Henry
Unkle, George
Walton, Daniel
Wanzel, Christian
Wanzel, [Saran]
Weitzel, Irwin K.
White, Henry A.
Wilkin, John
Wolf, Emanuel
Worl, Samuel
Yeisly, George
Young, Charles
Subjects
Bounties, Military
Recruiting and enlistment
United States. Army--Recruiting, enlistment, etc.
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Draft
Finding aids
Lancaster
Manuscript groups
Military bounties
Signatures
Soldiers
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0422
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Record of Recruits, 1863-1864. City Archives Collection (CA 08-01 1604-005)
Civil War Collection (MG0018)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Enlistment Certificates (MG0422), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0422
Other Numbers
MG-422
Classification
MG0422
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F038
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, Daniel
Miller, Catharine
Ronk, Peter
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F038
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Ronk, Peter; Miller, 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

37 records – page 1 of 4.