Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Bridge Records
Title
Petition for appointment of inspectors; order for inspection and inspection report
Object ID
Bridge F0335 I007
Date Range
1917
Collection
Bridge Records
Title
Petition for appointment of inspectors; order for inspection and inspection report
Description
Court term: November 1917.
Location: Over [Beaver] Creek on the road from Camargo, Eden Twp., to White Oak, Strasburg Twp. [Document lists creek as Little Beaver Creek].
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
Date Range
1917
Year
1917
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Beaver Creek
Bridges
Camargo, Eden Twp.
Creeks
Eden Twp.
Inspections
Little Beaver Creek
Orders
Petitions
Reports
White Oak, Strasburg Twp.
Place
Eden Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0335 I007
Box Number
005
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1851 F01 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Ewing, James C.
Shopp, George
Subcategory
Documentary Artifact
Search Terms
Quarryville, Bart Twp.
Place
Quarryville, Bart Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F01 I01
Box Number
019
Additional Notes
Petitioner from Little Britain Twp.
Occupied by George Shopp.
January term.
Signers of petition: Henry H. Breneman, James Duncan, Jacob Hawk, Henry Keen, John Bassler, James Risk, James Montgomery, John Mowrer, Martin Eckman, David Witmer, Henry Brown, George Althouse, George W. Hensel, Jacob Barr.
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 1854 F02 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Ewing, James C.
Subcategory
Documentary Artifact
Search Terms
Quarryville, Bart Twp.
Place
Quarryville, Bart Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F02 I02
Box Number
021
Additional Notes
April term.
Signers of Petition: James Duncan, Benjamin Witmer, George Shaub, Samuel Fagan, Henry W. Breneman, John K. Raub, George W. Hensel, John Stewart, George W. Fagan, John Bassler, Henry Keen, Jacob M. Eickman.
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 1854 F25 I11
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Stauffer, John
VanCanan, Emanuel
Subcategory
Documentary Artifact
Search Terms
Eden, Manheim Twp.
Place
Eden, Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F25 I11
Box Number
021
Additional Notes
Kept by Emanuel VanCanan.
Located on the New Holland turnpike.
January term.
Signers of Petition: Henry Hebrank, Jacob Esbenshade, Henry Eberle, Benjamin W. Harnish, Henry Dietrich, Henry Bomberger, Henry Althouse, George Hauck, Levi Dreisch, Jacob Dreisch, Charles Callahan, David Binkly, David Shreiner, Daniel Dietrich, Henry Hilton.
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 1857 F17 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Ewing, James C.
Garrett, Edwin
Neff, Jacob
Subcategory
Documentary Artifact
Search Terms
Eden Twp.
Place
Eden Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F17 I01
Box Number
023
Additional Notes
Bond: Edwin Garrett, Jacob Neff.
Receipt.
2 items, 2 pieces
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 1853 F22 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
VanKanan, Emanuel
Myers, David H.
Subcategory
Documentary Artifact
Search Terms
Eden, Manheim Twp.
Place
Eden, Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F22 I05
Box Number
020
Additional Notes
Transfer request.
Formerly granted to David H. Myers.
April term.
Signers of petition: Henry Bomberger, Henry Dietrich, Benjamin W. Harnish, William C. Beecher, [signature in German], David S. Grosh, Samuel Beecher, Henry Hilton, Daniel Dietrich, David Shreiner, James Russel, Christian Hiestand, John Stouffer.
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 1858 F16 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Breneman, Henry H.
Youart, William T.
Breneman, C. H.
Subcategory
Documentary Artifact
Search Terms
Eden Twp.
Place
Eden Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F16 I02
Box Number
024
Additional Notes
Bond: William T. Youart, C. H. Breneman.
Receipt.
Petition.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0675 I005
Date Range
1857/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1857/01
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Beaver Creek
Bridges
Creeks
Lancaster
Mills
Mylin's Mill
New Providence, Providence Twp.
Orders
Providence Twp.
Quarryville, Colerain Twp.
Reports
Strasburg
Strasburg Twp.
Place
Providence Twp. and Strasburg Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0675 I005
Box Number
010
Additional Notes
Court term: January 1857.
Location: On public highway from Quarryville, Colerain Twp., to Strasburg and Lancaster, at Mylin's Mill in New Providence, Providence Twp.
Document type: Order and report of viewers.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Specification for bridge repair
Object ID
Bridge F0320 I009
Date Range
1911
Collection
Bridge Records
Title
Specification for bridge repair
Description
[East Lampeter Twp. and Manheim Twp.]
Location: Over [Conestoga Creek], at Eden, Manheim Twp.
Document type: Specification for bridge repair.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1911
Year
1911
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Binkley's Bridge
Bridges
Conestoga Creek
Creeks
East Lampeter Twp.
Eden, Manheim Twp.
Manheim Twp.
Specifications
Place
East Lampeter Twp. and Manheim Twp.
Extent
1 item, 1 piece
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0320 I009
Box Number
005
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0320 I010
Date Range
1911
Collection
Bridge Records
Title
Bridge Records
Date Range
1911
Year
1911
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Creeks
Conestoga Creek
East Lampeter Twp.
Manheim Twp.
Eden Paper Mill
Mills
Paper mills
Specifications
Bridges
Place
East Lampeter Twp. and Manheim Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0320 I010
Box Number
005
Additional Notes
Location: At Eden Paper Mill.
Document type: Specifications for bridge painting.
6 items, 22 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0320 I011
Date Range
1916
Collection
Bridge Records
Title
Bridge Records
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
East Lampeter Twp.
Eden Paper Mill
Manheim Twp.
Mills
Paper mills
Receipts
Place
East Lampeter Twp. and Manheim Twp.
Object Name
Receipt
Language
English
Condition
Fair
Object ID
Bridge F0320 I011
Box Number
005
Additional Notes
[East Lampeter Twp. and Manheim Twp.]
Bridge over [Conestoga Creek]
Location: At Eden Paper Mill.
Document type: Receipts for bridge materials.
6 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0685 I004
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Creeks
Beaver Creek
Quarryville
Resolutions
Bridges
Place
Quarryville
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0685 I004
Box Number
010
Additional Notes
Bridge over [Beaver Creek]
Document type: Resolution that the borough will pay 1/3 of costs of bridge construction.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F093
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Moore, Lizzie
Montgomery, Sarah
Montgomery, Isaac
Subcategory
Documentary Artifact
Search Terms
Renunciation
Eden Twp.
Place
Eden Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F093
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Montgomery, Sarah.
Administrator: Montgomery, Isaac.
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 F053
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
Keen, Josiah
Keen, Emma L.
Herr, Annah E.
Herr, C. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Eden Twp.
Place
Eden Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F053
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Keen, Emma L.; Herr, Annah E.
Administrator: Herr, C. B.
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 1901 F005
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
Beck, J. Dallas
Beck, Juliann
Beck, W. L.
McAllister, F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Eden Twp.
Place
Eden Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F005
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Beck, Juliann; Beck, W. L.
Administrator: McAllister, F.
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 1904 F093
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Montgomery, Isaac
Montgomery, Sarah
Williams, Emma
Subcategory
Documentary Artifact
Search Terms
Renunciation
Eden Twp.
Place
Eden Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F093
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Montgomery, Sarah.
Administrators: Montgomery, Isaac; Williams, Emma.
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 1896 F012
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
Brown, Andrew
Brown, Esther
Brown, F. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Eden Twp.
Place
Eden Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F012
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Esther.
Administrator: Brown, F. E.
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 1897 F034
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Goodman, G. W.
Goodman, D. S.
Goodman, Sadie
Subcategory
Documentary Artifact
Search Terms
Renunciation
Eden Twp.
Place
Eden Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F034
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Goodman, D. S.
Administrator: Goodman, Sadie.
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 1884 F069
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Thompson, T. L.
Thompson, Lizzie
Collins, Ross C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Eden Twp.
Place
Eden Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F069
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Thompson, Lizzie.
Administrator: Collins, Ross C.
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 1886 F077
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Moore, Samuel
Moore, Elizabeth
Moore, John P.
Montgomery, Sarah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Eden Twp.
Place
Eden Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F077
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Moore, Elizabeth; Montgomery, Sarah; Moore, John P.
Administrator: None.
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

20 records – page 1 of 1.