Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0205 I010
Date Range
1856/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1856/01
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Earl Twp.
Fairville, East Earl Twp.
Orders
Petitions
Reports
Voganville, Earl Twp.
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0205 I010
Box Number
003
Additional Notes
Court term: January 1856.
Location: On road from Voganville, Earl Twp., to Fairville, East Earl Twp.
Document types: Petition for appointment of viewers.
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
Bridge Records
Object ID
Bridge F0210 I001
Date Range
1856/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1856/01
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Earl Twp.
Fairville, East Earl Twp.
Orders
Petitions
Reports
Voganville, Earl Twp.
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0210 I001
Box Number
003
Additional Notes
Court term: January 1856.
Location: On road from Voganville, Earl Twp., to Fairville, East Earl Twp.
Document types: Petition for reviewers.
Order and report of reviewers.
2 items, 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0210 I002
Date Range
1856/04
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.
Date Range
1856/04
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Sensenig, Christian
Subcategory
Documentary Artifact
Search Terms
Bridges
Christian Sensenig's Mill
Conestoga Creek
Creeks
Earl Twp.
Mills
New Holland, Earl Twp.
Orders
Reamstown, East Cocalico Twp.
Reports
Place
Earl Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0210 I002
Box Number
003
Additional Notes
Court term: April 1856.
Location: On public road from New Holland, Earl Twp., to Reamstown, East Cocalico Twp., at Christian Sensenig's Mill.
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
Bridge Records
Object ID
Bridge F0210 I006
Date Range
1870/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1870/08
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brubaker, Samuel
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Earl Twp.
Intercourse, Leacock Twp.
Mills
New Holland, Earl Twp.
Orders
Petitions
Reports
Samuel Brubaker's Mill
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0210 I006
Box Number
003
Additional Notes
Court term: August 1870.
Location: On public road from New Holland, Earl Twp., to Intercourse, Leacock Twp., near Samuel Brubaker's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
326.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0205 I001
Date Range
No date
Collection
Bridge Records
Title
Bridge Records
Date Range
No date
Year
none
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Earl Twp.
Martindale, Earl Twp.
Specifications
Place
Earl Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0205 I001
Box Number
003
Additional Notes
Location: Near Martindale, Earl Twp.
Document type: Specifications for bridge construction.
1 item, 4 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 F0205 I005
Date Range
1835/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1835/08
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Weaver, Christian
Subcategory
Documentary Artifact
Search Terms
Blue Ball, Earl Twp.
Bridges
Christian Weaver's Mill
Conestoga Creek
Creeks
Earl Twp.
Mills
Orders
Petitions
Reading, Berks County, Pennsylvania
Reports
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0205 I005
Box Number
003
Additional Notes
Court term: August 1835.
Location: On state road from Blue Ball, Earl Twp., to Reading, Berks County, at Christian Weaver's Mill.
Document types: Petition for appointment of viewers.
Order for viewers.
Report of viewers.
3 items, 4 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 F0205 I006
Date Range
1836
Collection
Bridge Records
Title
Bridge Records
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Weaver, Christian
Subcategory
Documentary Artifact
Search Terms
Blue Ball, Earl Twp.
Bridges
Christian Weaver's Mill
Conestoga Creek
Creeks
Earl Twp.
Mills
Reading, Berks County, Pennsylvania
Subscriptions
Place
Earl Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
Bridge F0205 I006
Box Number
003
Additional Notes
Location: On state road from Blue Ball, Earl Twp., to Reading, Berks County, at Christian Weaver's Mill.
Document type: Subscription list for new bridge.
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
Bridge Records
Object ID
Bridge F0205 I008
Date Range
1846/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1846/04
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Erb, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Earl Twp.
Jacob Erb's Mill
Mills
New Holland, Earl Twp.
Orders
Petitions
Reports
Stores
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0205 I008
Box Number
003
Additional Notes
Court term: April 1846.
Location: On public road from New Holland, Earl Twp., to Jacob Erb's Mill and Store.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0210 I004
Date Range
1859/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1859/04
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Oberholser, Daniel
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Daniel Oberholser's Mill
Earl Twp.
Fairville, East Earl Twp.
Harrisburg Turnpike
Mills
Orders
Petitions
Reports
Roads
Turnpikes
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0210 I004
Box Number
003
Additional Notes
Court term: April 1859.
Location: On the road leading from the Harrisburg Turnpike to Fairville, East Earl Twp., at Daniel Oberholser's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 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
Bridge Records
Title
Inspection report
Object ID
Bridge F0210 I008
Date Range
1888
Collection
Bridge Records
Title
Inspection report
Description
Location: Near Martindale, Earl Twp., at Aaron Martin's Mill.
Document type: Inspection report
Date Range
1888
Year
1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Martin, Aaron
Subcategory
Documentary Artifact
Search Terms
Aaron Martin's Mill
Bridges
Conestoga Creek
Creeks
Earl Twp.
Inspections
Martindale, Earl Twp.
Mills
Reports
Place
Earl Twp.
Extent
1 item, 1 piece
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0210 I008
Box Number
003
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 F0210 I009
Date Range
1888
Collection
Bridge Records
Title
Bridge Records
Date Range
1888
Year
1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Account of costs
Bridges
Conestoga Creek
Creeks
Earl Twp.
Martin's Mill
Martindale, Earl Twp.
Mills
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
Bridge F0210 I009
Box Number
003
Additional Notes
Two bridges on same document.
1. Bridge at Martin's Mill.
Location: [Over Conestoga Creek].
2. Bridge over [Conestoga Creek].
Location: Near Martindale, Earl Twp.
Document type: Account of extra work on bridges.
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
Bridge Records
Object ID
Bridge F0210 I010
Date Range
1888/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1888/11
Year
1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Earl Twp.
Martindale, Earl Twp.
Petitions
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0210 I010
Box Number
003
Additional Notes
Court term: November 1888.
Location: Near Martindale, Earl Twp.
Document type: Petition for appointment of inspectors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
50.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0205 I003
Date Range
1810/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1810/01
Year
1810
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Martin, Martin
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Earl Twp.
Ephrata, Cocalico Twp.
Harlacher's Mill
Martin Martin's Mill
Mills
Newport, Delaware
Orders
Petitions
Reports
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0205 I003
Box Number
003
Additional Notes
Court term: January 1810.
Location: On public road from Harlacher's Mill and Ephrata, Cocalico Twp., to Newport, Delaware, near Martin Martin's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 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 1838 F035
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Steinmetz, Adam
Steinmetz, Catharine
Reemsnyder, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: tailor.
Renouncer: Steinmetz, Catharine.
Administrator: Reemsnyder, Samuel.
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 F062
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
Hoover, Isaac
Hoover, Mary
Hoover, Aaron
Nolt, Henry S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F062
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoover, Mary.
Administrators: Hoover, Aaron; Nolt, Henry 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 1901 F129
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
Weaver, Anna
Buckwalter, Magdalena
Weaver, John M.
Buckwalter, Catharine
Weber, Jacob M.
Weber, J. T.
Weaver, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F129
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Buckwalter, Magdalena; Weaver, John M.; Buckwalter, Catharine; Weber, Jacob M.; Weber, J. T.
Administrator: Weber, Jacob W.
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 F138
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
Zimmerman, Martin
Zimmerman, Jacob W.
Zimmerman, Christian W.
Zimmerman, John W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F138
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zimmerman, Jacob W.
Administrators: Zimmerman, Christian W.; Zimmerman, John W.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F011
Date Range
1902
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Bowman, Frederick
Bowman, Hermine
Lapp, Jonathan F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F011
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bowman, Hermine.
Administrator: Lapp, Jonathan 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 1902 F041
Date Range
1902
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Good, Adam M.
Good, Clayton C.
Burkholder, E. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F041
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Good, Clayton C.
Administrator: Burkholder, E. 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 1903 F096
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Zimmerman, Jacob S.
Zimmerman, Hetty
Zimmerman, David H.
Zimmerman, Daniel H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F096
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zimmerman, Hetty.
Administrators: Zimmerman, David H.; Zimmerman, Daniel 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

20 records – page 1 of 1.