Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1889 F005
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Armstrong, John
Armstrong, Fanny
Armstrong, Hugh
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 1889 F005
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Armstrong, Fanny.
Administrator: Armstrong, Hugh.
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 1900 F090
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rohrer, Christian
Rohrer, Benjamin C.
Rohrer, Henry H.
Rohrer, Jacob W.
Rohrer, Levi B.
Rohrer, Christian S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F090
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Benjamin C.; Rohrer, Henry H.; Rohrer, Jacob W.; Rohrer, Levi B.
Administrator: Rohrer, Christian 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 1894 F128
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
Rohrer, Christian
Rohrer, Abram
Rohrer, David
Herr, Elias H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F128
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Abram; Rohrer, David.
Administrator: Herr, Elias 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 1837 F008
Date Range
1837
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
1837
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1837
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Carter, Jerry
Carter, Hannah
Rohrer, Christian
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 1837 F008
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Carter, Hannah
Administrator: Rohrer, Christian.
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 1825 F052
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Rohrer, Christian
Rohrer, Mary
Rohrer, Henry
Rohrer, John
Rohrer, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F052
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary.
Administrators: Rohrer, Henry; Rohrer, John; Rohrer; Martin.
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 1823 #013
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Armstrong, John
Baird, John
Bassel, John
Bassinger, Michael
Bennard, Harman
Brook, Mark
Christy, Samuel
Conrad, Henry
Cooper, George
Cramer, Joseph
Dickenson, James
Diffenbaugh, Andrew
Evans, Abraham
Geiger, John
Goodly, Abraham
Grimes, John
Hollis, Robert
Hoss, John
Jackfish, James
Knox, Robert
Lack, John
Laird, Joseph
Landis, John
Laxson, Leonard
Leaman, Samuel
Mathews, Phillip
McCrady, Samuel
McGedigan, Thomas
McWilliams, Hugh
Miller, Henry
Reede, Patrick
Reese, Jacob
Rexson, WIlliam
Rice, George
Roberts, Davis
Rodgers, Frederick
Shambegher, Michael
Shiver, John
Smith, John
Stively, George
Thompson, WIlliam
Toueland, William
Walker, John
Walker, Samuel
Walls, John
Watt, John
Wenditz, Daniel
Willaims, James
Withers, Jacob
Witmer, Martin
Work, Alexander
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Strasburg Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #013
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Tax exonerations.
Geiger, John. Tax collector.
Armstrong, John. Not found.
Bassel, John. Not found.
Bassinger, Michael. Not found.
Brook, Mark. Poor.
Baird, John. Bart.
Bennard, Harman. Not found.
Conrad, Henry. Not found.
Cramer, Joseph. Martick.
Christy, Samuel. Poor.
Cooper, George. Gone.
Diffenbaugh, Andrew. Dead.
Dickenson, James. Gone.
Evans, Abraham. Poor.
Goodly, Abraham. Insolvent.
Grimes, John. In Ohio.
Hollis, Robert. Dead.
Hoss, John. Insolvent.
Jackfish, James. Gone.
Knox, Robert. Gone.
Leaman, Samuel. Paid.
Laird, Joseph. Gone.
Landis, John. Not found.
Lack, John. Lampeter.
McGedigan, Thomas. Gone.
McWilliams, Hugh. Gone.
Miller, Henry. Bart.
Mathews, Phillip. Philadelphia.
McCrady, Samuel. Gone.
Rexson, WIlliam. Dead.
Reese, Jacob. Poor.
Rodgers, Frederick. Gone.
Roberts, Davis. Dead.
Reede, Patrick. Poor.
Rice, George. Dead.
Shiver, John. Gone.
Shambegher, Michael. Gone.
Smith, John. Insolvent.
Laxson, Leonard. Gone.
Stively, George. Gone.
Thompson, WIlliam. Gone.
Toueland, William. Dead.
Witmer, Martin. Sold by assessor.
Withers, Jacob. Dead.
Watt, John. Absconded. L. cutter.
Walker, John. Gone.
Walker, Samuel. Gone.
Work, Alexander, Poor.
Willaims, James. Gone.
Wenditz, Daniel. Poor.
Walls, John. Absconded.
1 item 2 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
Object ID
CommOrder 1823 #018
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Armstrong, John
Bailey, David
Baker, Abraham
Baker, Jacob
Barre, William
Besinger, Michael
Beyans, David
Bitterman, Henry
Bowers, Jacob
Bowers, John
Bowers, Joseph
Bowers, Samuel
Brooks, Mark
Brubaker, John
Carpenter, Daniel
Conard, Henry
Cooper, George
Cramer, Joseph
Diffenbaugh, Andrew
Eckman, Jacob
Evans, Abraham
Evitts, George
Ewing, Finley
Forguson, Andrew
Forguson, Eby
Fraim, Benjamin
Fraim, James
Gallihen, Michael
Geiger, John
Gillan, John
Goodly, Abraham
Greenfield, John
Griffith, Davis
Hepley, Godlip
Holladay, William
Howard, Robert
Hunes, Thomas
Irich, John
Juglus, James
Kauffman, Frederick
Kean, David
Kendig, Emanuel
Kendig, Henry
Kendig, Jacob
Kendig, John
Kimber, James
Kimmins, Jonathan
Kreider, Daniel
Kreider, John
Lack, John
Laird, Joseph
Land, Joseph
Landis, John
Leaman, James
May, Phillip
McCallester, Henry
McClain, George
McClain, Samuel
McCrady, Samuel
McGuigan, Patrick
McNeary, John
McWilliams, Hugh
Mimm, John
Mowers, Jacob
Neal, Patrick
Obrian, William
Pew, Barchly
Ream, John
Ream, William
Reaves, James
Reese, Joshua
Rife, Isaac
Rine, Joshua
Robert, Davis
Roder, John
Rodgers, Frederick
Rogers, John
Rutter, Samuel
Speece, George
Stacey, Joseph
Stambaugh, Michael
Stively, George
Stoutzenberger, John
Summers, Peter
Tillaca, John
Walker, John
Walker, Samuel
Watt, John
Willis, Thomas
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #018
Box Number
003
Notes
Entered into Q&A May 8, 2001.
Additional Notes
Tax exonerations for 1821.
Geiger, John. Tax collector.
Baker, Jacob. Not found.
Besinger, Michael. Not found.
Beyans, David. Not found.
Bitterman, Henry. Not found.
Bowers, Jacob. Not found.
Bowers, Joseph. Chester County.
Brooks, Mark. Poor.
Brubaker, John. Dead.
Carpenter, Daniel. Absconded.
Conard, Henry. Not found.
Cooper, George. Not found.
Cramer, Joseph. Not found.
Diffenbaugh, Andrew. Died.
Eckman, Jacob. Not found.
Evans, Abraham. Poor.
Evitts, George. Not found.
Forguson, Eby. Not found.
Fraim, Benjamin. Not found.
Goodly, Abraham. Insolvent.
Greenfield, John. Poor.
Griffith, Davis. Not found.
Hepley, Godlip. Not found.
Holladay, William. Dead three years.
Hunes, Thomas. Not found.
Irich, John. Poor.
Juglus, James. Not found.
Kauffman, Frederick. Not found.
Kendig, Jacob. Not found.
Kimber, James. Dead.
Lack, John. Not found. Lampeter.
Landis, John. Not found.
Leaman, James. Not found.
May, Phillip. Not found.
McCrady, Samuel. Not found.
McWilliams, Hugh. Not found.
Mimm, John. Dead.
Mowers, Jacob. Not found.
Ream, William. Not found.
Reaves, James. Not found.
Robert, Davis. Dead.
Rodgers, Frederick. Not found.
Speece, George. Not found.
Stambaugh, Michael. Not found.
Stively, George. Not found.
Stoutzenberger, John. Lampeter.
Walker, John. Not found.
Walker, Samuel. Not found.
Watt, John. Absconded.
Willis, Thomas. Not found.
Witmer, Abraham. Dead.
Single men
Armstrong, John. Married.
Bailey, David. [No reason was recorded.]
Baker, Abraham. Ohio.
Barre, William. Absconded.
Bowers, Jacob. Bart Twp.
Bowers, John. Minor.
Bowers, Samuel. Minor.
Ewing, Finley. Paid in Martic.
Forguson, Andrew. Dead.
Fraim, James. Not found.
Gallihen, Michael. Gone.
Gillan, John. Married.
Howard, Robert. Not found.
Kean, David. Not found.
Kendig, Emanuel. [Man] at home.
Kendig, Henry. [Man] at home.
Kendig, John. [Man] at home.
Kimmins, Jonathan. Dead.
Kreider, Daniel. Minor.
Kreider, John. Minor.
Laird, Joseph [or Land, Joseph]. Not found.
McCallester, Henry. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McClain, George. Minor.
McClain, Samuel. Minor.
McGuigan, Patrick. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McNeary, John. Not found.
Neal, Patrick. Not found.
Obrian, William. Not found.
Pew, Barchly. Absconded.
Ream, John. Not found.
Reese, Joshua. Not found.
Rife, Isaac. Minor.
Rine, Joshua. Not found.
Roder, John. Not found.
Rogers, John. Bart.
Rutter, Samuel. Minor.
Smith Peter
Stacey, Joseph. Ohio.
Stedman, _____. Paid in Lampeter.
Summers, Peter. Not found.
Tillaca, John. Orleans.
1 item 2 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
Object ID
CommOrder 1823 #056
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Armstrong, John
Armstrong, Joseph
Armstrong, Thomas
Brady, Adam
Brady, Elizabeth
Brady, Frances
Fisher, Mary
Kennedy, Elizabeth
Kennedy, James
Kennedy, William
Ketsham, Jared
Richardson, Samuel
Richardson, Simon
Seabrooks, Elizabeth
Sourbeer, Reuben
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Conestoga Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #056
Box Number
003
Notes
Entered into Q&A Date entered 1992/11/24.
Additional Notes
Poor children.
Good's School.
Armstrong, John.
Armstrong, Joseph.
Armstrong, Thomas.
Brady, Adam.
Brady, Elizabeth.
Brady, Frances.
Fisher, Mary.
Kennedy, Elizabeth.
Kennedy, James.
Kennedy, William.
Ketsham, Jared. Teacher.
Richardson, Samuel.
Richardson, Simon.
Seabrooks, Elizabeth.
Sourbeer, Reuben.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #109
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Armstrong, John
Armstrong, Joseph
Armstrong, Thomas
Bitts, Amos
Brady, Adam
Brady, Frances
Fisher, Mary
Hutchins, Harriet
Ketsham, James
Kinney, Elisabeth
Kinney, James
Richardson, Samuel
Richardson, Simon
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Conestoga Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #109
Box Number
003
Notes
Entered into Q&A 1993/03/19.
Additional Notes
Poor children.
Armstrong, John.
Armstrong, Joseph.
Armstrong, Thomas.
Bitts, Amos.
Brady, Adam.
Brady, Frances.
Fisher, Mary.
Hutchins, Harriet.
Ketsham, James. Teacher.
Kinney, Elisabeth.
Kinney, James.
Richardson, Samuel.
Richardson, Simon.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #210
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Armstrong, John
Armstrong, Joseph
Armstrong, Thomas
Bitts, Amos
Bitts, Henry
Brady, Adam
Brady, Elizabeth
Cary, Barbara
Cary, John
Dabler, Jacob
Hutchins, Harriet
Kennedy, Elizabeth
Kennedy, James
Ketsham, Jared
McMilean, Susanna
Richardson, Simon
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Conestoga Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #210
Box Number
003
Notes
Entered into Q&A 1993/05/25.
Additional Notes
Poor children.
Armstrong, John.
Armstrong, Joseph.
Armstrong, Thomas.
Bitts, Amos.
Bitts, Henry.
Brady, Adam.
Brady, Elizabeth.
Cary, Barbara.
Cary, John.
Dabler, Jacob.
Hutchins, Harriet.
Kennedy, Elizabeth.
Kennedy, James.
Ketsham, Jared. Teacher.
McMilean, Susanna.
Richardson, Simon.
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

10 records – page 1 of 1.