Skip header and navigation

Revise Search

14 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1883 F064
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Myers, John
Myers, Catharine
Summers, Peter
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrators: Summers, Peter; Seldomridge, 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 1841 F034
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Myers, John
Myers, Barbara
Metzger, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F034
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Barbara.
Administrators: Myers, John; Metzger, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1832 #044
Date Range
1832
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay.
Date Range
1832
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0012
People
Clinton, John
Clinton, Mary
Davis, William
Fultz, Elizabeth
Fultz, Joseph
Goodyear, William
Law, Thomas
Leader, Frederick
Maloney, Neilson
McNeill, James
McNeill, Sarah
Myers, John
Rankin, William
Saylor, Peter
Wilson, Thomas
Search Terms
Commissioners' Orders for Payment
Marietta
Poor children
Rapho Twp.
Students
Teachers
Place
Marietta
Object Name
Order for Payment
Language
English
Object ID
CommOrder 1832 #044
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
012
Notes
Entered into Q & A 1993/09/17.
Additional Notes
Poor childen.
Students live in Marietta unless noted.
Clinton, John.
Clinton, Mary.
Davis, William.
Fultz, Elizabeth.
Fultz, Joseph.
Goodyear, William.
Law, Thomas. Rapho Twp.
Leader, Frederick.
Maloney, Neilson.
McNeill, James.
McNeill, Sarah.
Myers, John.
Rankin, William. Teacher.
Saylor, Peter.
Wilson, Thomas.
1 item. 1 piece.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1845 F015
Date Range
1845
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
1845
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1845
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gerber, Mary
Longenecker, Benjamin
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1845 F015
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Longenecker, Benjamin.
Administrator: Myers, 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 1860 F037
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Myers, John
Myers, Catharine
Zug, Samuel R.
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 1860 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrator: Zug, Samuel R.
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 1860 F050
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sentzel, John
Sensil, John
Sensil, Henry
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Sensil, John.
Renouncer: Sensil, Henry.
Administrator: Myers, 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 1893 F054
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
Groff, Leah
Plank, Annie A.
Raezer, Kate
Groff, Florence
Groff, J. M.
Myers, Mattie
Evans, Susanna
Schnupp, Mary A.
Myers, John
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 1893 F054
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Plank, Annie A.; Raezer, Kate; Groff, Florence; Groff, J. M.; Myers, Mattie; Evans, Susanna; Schnupp, Mary A.
Administrator: Myers, 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 1827 F044
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Myers, John
Myers, Fanny
Myers, David
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F044
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Fanny.
Administrators: Myers, David; Herr, Abraham.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #609
Date Range
1827
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay.
Date Range
1827
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Carman, Henry
Carman, John
Defenderfer, George
Defenderfer, John
Defenderfer, Sarah
Dickson, Thomas
Doil, Elizabeth
Doil, Henry
Doil, Nancy
Doil, Mrs.
Druckenmiller, Emanuel
Druckenmiller, Frederick
Druckenmiller, Margaret
Druckenmiller, Susan
Evans, Hannah
Evans, John
Evans, Martha
Galacher, John
Galacher, Mrs.
Geldmacher, Elizabeth
Geldmacher, Jacob
Heckman, Frank
Heckman, Henry
Heyser, Mrs.
Heyser, Polly
Himiller, Barbara
Horncomb, George
Horncomb, Mrs.
Huber, Ann
Huber, Elizabeth
Huber, Jacob
Kreiter, Sarah
Martin, Mrs.
Miller, George
Miller, Nancy
Moore, Thomas
Moore, William
Morgan, Christian
Morgan, Mrs.
Myers, Frederick
Myers, John
Myers, Margaret
Nees, George
Nees, Hannah
Nees, Mrs.
Roan, Bridget
Roan, John
Roan, Joseph
Roan, Mary
Robison, John
Robison, Mrs.
Russel, Elizabeth
Russel, Henry
Russel, William
Sarver, Henry
Sherer, John
Sherer, Susanna
Stauffer, Hannah
Thatcher, William
Thatcher, Mrs.
Todd, James
Todd, John
Todd, Thomas
Weaver, Martin
Weidle, Benjamin
Weidle, Christian
Weidle, Samuel
Weiland, Henry
Willawer, Elizabeth
Willawer, Joseph
Willawer, Peter
Wright, Christopher
Wright, David
Wright, Robert
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Poor children
Rapho Twp.
Students
Place
Rapho Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #609
Box Number
008
Notes
Entered into Q & A 1994/09/01.
Additional Notes
List of poor children in Rapho Twp.
Carman, John. Father of Carman, Henry, age 7.
Druckenmiller, Frederick. Father of Druckenmiller, Emanuel, age 8; Druckenmiller, Susan, age 6; Druckenmiller, Margaret, age 10.
Heckman, Frank. Deceased. Father of Heckman, Henry, age 7.
Dickson, Thomas. Age 10.
Galacher, _____ Mrs. Widow. Mother of Galacher, John, age 9.
Geldmacher, Jacob. Father of Geldmacher, Elizabeth, age 9.
Morgan, _____ Mrs. Widow. Mother of Morgan, Christian, age 9.
Robison, _____ Mrs. Widow. Mother of Robison, John, age 10.
Willawer, Joseph. Father of Willawer, Elizabeth, 10; Willawer, Peter, age 7.
Horncomb, _____ Mrs. Widow. Mother of Horncomb, George, age 6.
Sherer, John. Father of Sherer, Susanna,age 7.
Miller, George. Father of Miller, Nancy. age 8.
Thatcher, _____ Mrs. Widow. Mother of Thatcher, William, age 8.
Myers, Frederick. Father of Myers, Margaret, age 7; Myers, John, age 9.
Moore, Thomas. Father of Moore, Thomas, age 9; Moore, William, age 6.
Stauffer, Hannah. Mother of Weiland, Henry. Age 5.
Himiller, Barbara. Mother of Kreiter, Sarah, age 7.
Todd, James. Father of Todd, John, age 8; Todd, Thomas, age 9.
Nees, _____ Mrs. Widow. Mother of Nees, George, age 9; Nees, Hannah, age 11.
Roan, John. Father of Roan, Bridget, age 10. Roan, Joseph, age 8; Roan, Mary, age 8, twins.
Evans, John. Father of Evans, Hannah, age 9; Evans, Martha, age 11.
Sarver, Henry. Uncle of Sarver, Henry, age 11.
Russel, William. Father of Russel, Elizabeth, age 5; Russel, Henry, age 7.
Defenderfer, George. Father of Defenderfer, John, age 7; Defenderfer, Sarah, age 9.
Huber, Jacob. Father of Huber, Ann, age 9; Huber, Elizabeth, age 11.
Heyser , _____ Mrs. Widow. Mother of Heyser, Polly, age 8.
Wright, Robert. Father of Wright, Christopher, age 7; Wright, David, age 8; Wright, Robert, age 10.
Doil, _____ Mrs. Widow. Mother of Doil, Elizabeth, age 9; Doil, Henry, age 7; Doil, Nancy, age 11.
Martin, _____ Mrs. Widow. Mother of Weaver, Martin, age 11.
Weidle, Christian. Father of Weidle, Benjamin; Weidle, Samuel.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1889 F070
Date Range
1889
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Myers, John
Myers, Harry B.
Myers, Sue B.
Myers, Lizzie B.
Myers, Fanny B.
Brubaker, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F070
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry B.; Myers, Sue B.; Myers, Lizzie B; Myers, Fanny B.
Administrator: Brubaker, 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 1892 F108
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
Myers, John
Myers, Barbey
Myers, Delilah
Long, Rosanna
McCardle, Annie E.
Bradly, Letitia
Myers, Albert
Myers, Benjamin F.
Myers, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F108
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Barbey; Myers, Deliah; Long, Rosanna; McCardle, Annie E.; Bradly, Letitia; Myers, Albert; Myers, Benjamin F.
Administrator: Myers, Henry.
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 1886 F004 M
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F004 M
Box Number
010
Additional Notes
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1888 F001 M
Date Range
1888
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
1888
Date of Accumulation
1849-1913
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1888 F001 M
Box Number
010
Additional Notes
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F007 M
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Eden Twp.
Place
Eden Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 M
Box Number
010
Additional Notes
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

14 records – page 1 of 1.