Skip header and navigation

Revise Search

400 records – page 1 of 20.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F059
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Parry, Seneca
Parry, Priscilla
Stubbs, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F059
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Parry, Priscilla.
Administrator: Stubbs, 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 1848 F074
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Trimble, William
Trimble, Mary
Groff, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F074
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Trimble, Mary.
Administrator: Groff, Joseph.
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 1849 F001
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Ankrim, Samuel
Ankrim, Margaret
Dubree, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F001
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ankrim, Margaret.
Administrators: Dubree, A.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F026
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Greybill, John
Greybill, Peter
Duher, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F026
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greybill, Peter.
Administrator: Duher, A.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F049
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Markley, George
Markley, Sarah Ann
Warden, George Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F049
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Markley, Sarah Ann.
Administrator: Warden, George Jr.
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 1850 F050
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Johnson, Thomas
Johnson, Susan
Johnson, William
Johnson, Thomas R.
Easton, Josiah W.
Housekeeper, Philip W.
McSparren, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F050
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Johnson, Susan; Johnson, William; Johnson, Thomas R.; Easton, Josiah W.
Administrators: Housekeeper, Philip W.; McSparren, 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1816 F07 I01
Date Range
1816
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1816
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Hamel, Jane
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Good
Object ID
Tav 1816 F07 I01
Box Number
004
Additional Notes
Formerly occupied by her husband, John Hamel.
Petition allowed.
Signers of Petition: William W. Steele, Benjamin Hart, Robert Miller, Samuel Morrison, Jacob Haines, Samuel B. Moore.
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 1816 F07 I02
Date Range
1816
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1816
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Harman, Henry
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Good
Object ID
Tav 1816 F07 I02
Box Number
004
Additional Notes
Owned by Henry Harman.
Located at the intersection of two public roads.
Petition granted.
Signers of Petition: William Steele, Paul Ralston, Samuel Moor, John Groff, William Swarrz, William Marchlank, Joseph Foreman, Patrick Kennedy, Christian Herr, Christian Herr, John Herr.
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 1816 F07 I04
Date Range
1816
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1816
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Neels, John
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Good
Object ID
Tav 1816 F07 I04
Box Number
004
Additional Notes
Located on the great road from Peach Bottom ferry to McCalls ferry bridge on the Susquehanna.
Petition allowed.
Signers of Petition: Samuel Morrison, Hugh Martin, Samuel Martin, Thomas Neel, James Brown, James Leluzius, Henry Diffenbaugh.
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 1816 F07 I03
Date Range
1816
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1816
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Lefever, Elizabeth
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Good
Object ID
Tav 1816 F07 I03
Box Number
004
Additional Notes
Located on the great road from Lancaster to Elkton and Charlestown.
Petition allowed.
Signers of Petition: Robert Anderson, James Johnson, James Porter, Nathaniel Ramsay, S. Ramsay.
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 1846 F08 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Perry, Ann
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F08 I04
Box Number
017
Additional Notes
Known as Barnes Saw Mill.
Located on the Susquehanna River.
Petition granted.
April term.
Signers of petition: Samuel Morisson, James Barnes, Fleming McSparran, John McSparran, John King, William W. Steele Jr., T. W. Housekeeper, John S. Morrisson, John C. Walton, Thomas N. McSparran, William Barnes, John A. Boyd, John Watson.
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 1846 F08 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Sweigert, Felix
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F08 I05
Box Number
017
Additional Notes
Located at Phite's Eddy.
April term.
Signers of petition: Moses Harvey, Thomas Stewart, William Barnes, Jacob [Hauf], Joseph Penrose, Benjamin Penrose, John C. Walton, T. W. Housekeeper, Israel Penrose, C. M. Johnston, John Pusey, John B. McCrabb, John Long.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F125
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Showalter, Joseph
Buzzell, Rachel A.
Buzzell, Eugene
McFalls, Mary D.
McFalls, John
Wright, Samuel A.
Groff, M. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F125
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Buzzell, Rachel A.; Buzzell, Eugene; McFalls, Mary D.; McFalls, John; Wright, Samuel A.
Administrator: Groff, M. 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 1893 F073
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoffman, Levi S.
Hoffman, Henry
Hoffman, Elizabeth
Hoffman, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F073
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hoffman, Henry; Hoffman, Elizabeth.
Administrator: Hoffman, Amos.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1848 F08 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Elliott, Joseph
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1848 F08 I01
Box Number
018
Additional Notes
Known as the Spring Grove Inn.
April term.
Signers of petition: Samuel McGlaughlin, G. Morrison, A. S. Ewing, T. J. Hamilton, Richard C. Edwards, William Phillips, Samuel Morisson, William W. Steele Jr., Benjamin F. Wayne, [J. Maxwell], John Shnavely, George Maumert.
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
Tavern petition of John McCardle
Object ID
Tav 1848 F08 I02
Date Range
1848
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of John McCardle
System of Arrangement
Arranged by municipalities by year.
Date Range
1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
McCardle, John
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1848 F08 I02
Box Number
018
Additional Notes
April term.
Signers of petition: Joseph Earnhart, William E. Ramsay, William Northemer, [G. Clark], Benjamin Blatcher, Henry Rush, J. M. Deaver, E. B. Jefferis, William Phillips, John A. Moore, William Bear, Israel Penrose.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1848_F08_I02.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1848 F08 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Parry, Ann
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1848 F08 I03
Box Number
018
Additional Notes
April term.
Signers of petition: T. W. Housekeeper, John McSparran, Joseph S. Boyd, William Barnes, Thomas N. McSparran, Patrick Glackin, James Barnes, John Watson, G. Morison, Joseph P. Hutton, Fleming McSparran, William Shanks, Samuel Mousson, William W. Steele Jr.
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 1848 F08 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Steele, William J.
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1848 F08 I04
Box Number
018
Additional Notes
Known as the Buck.
April term.
Signers of petition: [G. Clark], T. W. Housekeeper, G. Morison, A. S. Ewing, Charles T. Todd, Joseph Bradley, George Brown, Samuel B. Boyd, Daniel Lefever, J. M. Deaver, Joseph Earnhart, Amos Groff.
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 1848 F08 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Sweigart, Felix
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1848 F08 I05
Box Number
018
Additional Notes
Known as Phite's Eddy.
Located on the Susquehanna River.
April term.
Signers of petition: J. M. Deaver, John A. Moore, Hugh Moore, Jason Bradley, Caleb G. Bradley, Joseph Penrose, Joseph Earnhart, Israel Penrose, T. W. Housekeeper, William McSparran, William Showalter, Frederick Zarracher, Jacob Shoff.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F001
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 0016
People
Ambler, Thomas E.
Ambler, Mary J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F001
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ambler, Mary J.
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

400 records – page 1 of 20.