Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Estate Inventories
Title
Estate inventory for Mary Hartz
Object ID
Inv 1824 F005 H
Date Range
1824
  1 document  
Collection
Estate Inventories
Title
Estate inventory for Mary Hartz
Date Range
1824
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Hartz, Mary
Subcategory
Need to Classify
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Rapho Twp.
Women
Place
Rapho Twp.
Extent
1 item, 4 pages scanned
Object Name
Estate Inventory
Language
English
Object ID
Inv 1824 F005 H
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
052
Additional Notes
Or Hertz, Mary. 1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1824_F005_H.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Title
Estate inventory for Frederick Steck
Object ID
Inv 1777 F018 S
Date Range
1777
  1 document  
Collection
Estate Inventories
Title
Estate inventory for Frederick Steck
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators.
Date Range
1777
Creation Date
1777
Year
1777
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0109
People
Steck, Frederick
Subcategory
Need to Classify
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Rapho Twp.
Place
Rapho Twp.
Extent
1 item, 1 piece, 4 pages scanned
Object Name
Estate Inventory
Language
English
Object ID
Inv 1777 F018 S
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
109
Access Conditions / Restrictions
Please use digital images when available.
Copyright
Images have been provided for research purposes. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1777_F018_S.pdf

Read PDF Download PDF
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of James Finley, Donegal, Colerain Township, Rapho Township.
Object ID
MG0963_F023
Date Range
1804-1819
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of James Finley, Donegal, Colerain Township, Rapho Township.
Description
Account Book of James Finley, Donegal Township, Colerain Township, Rapho Township.
There are 2 sections; a front and back separated by 39 blank leaves.
Contains 118 leaves, that includes 2 front leaves, 1 back leaf and a 12 leaf index. 1st page has "James Finly (sic)" written on it with some German writing. Body pages are partially paginated to page 24, are not ruled but have vertical accounting lines. 81 pages are blank including 78 middle pages and 3 front leaf pages.
Book references bushel of clover, whiskey, work performed at the mill, bushel of corn, bushel of rye, cash paid, hay, day of reaping, payment received, flour, cow, Cash lent, purchase of property from Henry McLaughlin (see p. 19), etc.
Insert 1 - Blue donor card
Insert 2 - 8 loose sheets.
Admin/Biographical History
From: Donor Card
Date Range
1804-1819
Creation Date
15 June 1804 to December 1819
Year Range From
1804
Year Range To
1819
Creator
Finley, James
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0005
People
Finley, James
Subjects
Account books
Business records
Search Terms
Account books
Business records
Donegal Twp.
Colerain Twp.
Rapho Twp.
Extent
258- pages to scan.
Size (L x W): 13" x 8-1/8"
Object Name
Book, Account
Language
English
Condition Date
2023-10-24
Condition Notes
Book is intact. Front and back covers are heavily worn on the outside and has foxing on the inside. Front cover bottom right corner is loose but attached.
One page is torn out; 10 leaves back from the front part.
Object ID
MG0963_F023
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
NOTE: Index is by first name. Also, indexed name may appear on multiple pages.
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection items 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.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F043
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
Good, Abraham H.
Good, Lizzie H.
Zeller, C. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F043
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Good, Lizzie H.
Administrator: Zeller, C. 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 1899 F052
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
Hershey, Jonas
Hershey, Martha
Rettew, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F052
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Martha.
Administrator: Rettew, Albert.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1853 F001 B
Date Range
1853
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1853
Date of Accumulation
1849-1913
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bretz, Sarah
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Collateral statement
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1853 F001 B
Box Number
001
Additional Notes
Place taken from inventory.
Only: collateral statement.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1843 F002 D
Date Range
1843
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1843
Year
1843
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Diller, Feronica
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1843 F002 D
Box Number
001
Additional Notes
Location from Inventory.
1 item, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1800 F001 E
Date Range
1800
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1800
Year
1800
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Eshleman, Henry
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1800 F001 E
Box Number
001
Additional Notes
Sale date: 1796.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1859 F001 F
Date Range
1859
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1859
Year
1859
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Frick, Christian
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1859 F001 F
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1849 F001 L
Date Range
1849
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1849
Year
1849
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Long, Emanuel
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1849 F001 L
Box Number
001
Additional Notes
Vendue list found in vouchers.
2 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1841 F001 M
Date Range
1841
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1841
Year
1841
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Miller, Veronica
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1841 F001 M
Box Number
003
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1835 F001 N
Date Range
1835
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1835
Year
1835
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Nauman, Peter
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1835 F001 N
Box Number
003
Additional Notes
Place from Inventory.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1835 F002 N
Date Range
1835
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1835
Year
1835
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Nauman, Peter
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1835 F002 N
Box Number
003
Additional Notes
Place and name from Inventory.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1832 F001 S
Date Range
1832
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1832
Year
1832
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Shaeffer, Jacob
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1832 F001 S
Box Number
004
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1844 F002 S
Date Range
1844
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1844
Year
1844
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Stauffer, Anna
Subcategory
Documentary Artifact
Search Terms
Vendues
Rapho Twp.
Place
Rapho Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1844 F002 S
Box Number
004
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F035
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
Gish, Mary M.
Gish, Jospeh M.
Gish, Samuel M.
Gish, Aaron H.
Gish, Fannie M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F035
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gish, Joseph M.; Gish, Samuel M.
Administrators: Gish, Aaron H.; Gish, Fannie M.
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 F077
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
Nauman, William S.
Nauman, Maria
Nauman, Samuel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F077
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nauman, Maria.
Administrator: Nauman, Samuel 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 1884 F005
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
Becker, Henry B.
Becker, Elizabeth
Young, Elias S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F005
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Elizabeth.
Administrator: Young, Elias 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 1884 F010
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
Burns, Sarah A.
Burns, Henry P.
Hershey, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F010
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Burns, Henry P.
Administrator: Hershey, Jacob 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 1904 F071
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
Kready, George
Kready, Maria
Kready, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F071
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kready, Maria.
Administrator: Kready, Benjamin 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

20 records – page 1 of 1.