Skip header and navigation

Revise Search

781 records – page 1 of 40.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F074
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Stence, Thomas
Stence, Samuel
Britton, Clementine
Gable, Lizzie A.
Bowman, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F074
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stence, Samuel; Britton, Clementine; Gable, Lizzie A.
Administrator: Bowman, 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
Renunciations
Title
Renunciations
Object ID
Ren 1881 F044
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Kearney, James
Kearney, Mary
Kearney, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F044
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kearney, Mary.
Administrator: Kearney, Michael.
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 1883 F072
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
Scott, Sarah
Frederick, William
Roath, Emanuel D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F072
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frederick, William.
Administrator: Roath, Emanuel D.
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 F022
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
Eppel, John M.
Eppel, Elizabeth
Eppel, Henry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F022
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eppel, Elizabeth [signature in German].
Administrator: Eppel, Henry 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 1886 F046
Date Range
1886
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hipple, Samuel
Hipple, George H.
Hipple, Franklin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F046
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hipple, George H.
Administrator: Hipple, Franklin.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1886 F085
Date Range
1886
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Roth, John
Roth, Margaret
Roth, David
Roth, W. H. H.
Reich, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F085
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Roth, Margaret; Roth, David; Roth, W. H. H.
Administrator: Reich, George 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 1888 F078
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Sanders, Annie
Sanders, Henry
Sanders, James C.
Sanders, Frederick
Kline, Annie Rachel
Given, William B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F078
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sanders, Henry; Sanders, James C.; Sanders, Frederick; Kline, Annie Rachel.
Administrator: Given, William B.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F19 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Stoutzenberger, Eveline
Kelly, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F19 I01
Box Number
015
Additional Notes
Located on the turnpike between Marietta and Columbia.
Lately kept by John Kelly.
April term.
Signers of petition: Jacob Glatz, Frederick A. Haines, A. N. Cassel, J. B. Malony, William L. Carter, George Alstadt, John Bell, Frederick Frank, Phillip Ropp.
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 1853 F25 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Appold, William
Clements, Catharine
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F25 I01
Box Number
020
Additional Notes
Transfer requested.
Occupied by Catharine Clements.
April term.
Signers of petition: Abraham Cassel, Charles A. Brady, John Roth, James Golloucher, Samuel Oberlin, Andrew Leader, J. R. Diffenbach, Thomas Stence, [signature in German], David Cassel, Samuel C. Hiestand, Isaac Wolfersberger.
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 1853 F25 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Fishbaugh, Mary
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F25 I02
Box Number
020
Additional Notes
Sign of the Swan.
Located on Front Street.
April term.
Signers of petition: Samuel Bailie, Abraham Cassel, James Cushman, James Duffy, Lewis Houseal, Abner McMichael, [signature in German], David Harry, Charles A. Brady, Henry Schock, J. R. Diffenbach, John Crull.
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 1853 F25 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Flury, Francis
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F25 I03
Box Number
020
Additional Notes
Located on the corner of Gay and Front streets.
April term.
Signers of petition: John Crull, A. B. Maloney, W. L. Carter, Jacob Graybill, John J. Libhart, L. M. Reinhardt, J. R. Diffenbach, James Cushman, John W. Clark, Abner McMichael, Jacob Hess, Joseph Imhoff, Samuel Bailie, Samuel Peck.
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 1853 F25 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Peters, George
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F25 I04
Box Number
020
Additional Notes
Located on the corner of Elbow Lane and Front Street.
April term.
Signers of petition: Samuel Johnson, James Gallacher, W. L. Carter, Jacob Graybill, Samuel Bailie, Edwin J. Rinehart, Abraham Cassel, John Libhart, J. R. Diffenbach, John Roth, S. S. Nagle, Henry Schock.
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 1898 F018
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Collins, Abraham
Collins, Elizabeth
Collins, Alice L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F018
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Collins, Elizabeth.
Administrator: Collins, Alice L.
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 1818 F18 I06
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Taylor, Coleman H.
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I06
Box Number
005
Additional Notes
Formerly occupied by John Hukrotte.
Petition allowed.
Signers of Petition: J. W. Ebell, William Peirce, Stephen St. John, Samuel Heuston, Henry Haines, Jacob, Jacob Rohrer, John Roberts, Benjamin Lefever, Henry Share, John Smith, D. C. Whitehill, John Huss, David Etter, William Child.
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 1818 F18 I01
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Heckrotte, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I01
Box Number
005
Additional Notes
Located on Front Street.
Formerly occupied by Jacob Nicholas.
Petition granted.
Signers of Petition: J. William Ebell, Jacob Rohrer, E. Russell, William McDermott, John Myers, Henry Libhart, John Myers, Henry Libhart, Samuel Bailie, Jacob Graybill, Samuel McClure, William Child, Samuel McKinney, Henry Haines 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 1818 F18 I02
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Long, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I02
Box Number
005
Additional Notes
Located on the northwest corner of High and Walnut Streets.
Formerly occupied by Jacob Etter.
Petition allowed.
Signers of Petition: Jacob Rohrer, David Cassel, Henry Haines Jr., William Child, John Huss, C. H. Taylor, Zachariah Moore, William Maxwell, John Heckrotte, Abraham Varley, Daniel Etter, Samuel McKinney.
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 1818 F18 I03
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Maxwell, William Jr.
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I03
Box Number
005
Additional Notes
Located in the part of Marietta formerly known as Waterford, number No. 85 on the plan.
Formerly occupied by Coleman H. Taylor.
Petition allowed.
Signers of Petition: Jacob Rohrer, William Child, David Cassel, J. William Ebele, Samuel Heuston, John Spangler, David Martin, Sal. Bailie, James McClellan, Christian Kraybill, Brice Curran, Jacob Graybill, William Peirce, J. L. Lefever, James McClellan Jr., William McClure, Samuel McClure, James Noble, Joseph Horst, Henry Haines 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 1818 F18 I05
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Roberts, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I05
Box Number
005
Additional Notes
Located on the corner of the turnpike and Walnut Street.
Petition granted.
Signers of Petition: Jacob Rohrer, Martin Kindig, John Schwalge, George Deyer, Jacob Grosh.
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 1818 F18 I07
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Wehn, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I07
Box Number
005
Additional Notes
Located on Front Street at Cassel's Landing.
Formerly occupied by Christian Shirk, Jacob Hippel, and John Beehler.
Petition granted.
Signers of Petition: Peter Baker, John Gault, Henry Cassel, Jacob Rohrer, Jacob Grosh, John Roberts, William Child, Henry Coner, Samuel McKinney, David Cassel, Abraham Zublin, George Deyer, Peter Longenecker, John Huss.
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 1896 F115
Date Range
1896
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Wittick, John
Longenecker, Susanna
Roath, E. D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F115
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Longenecker, Susanna.
Administrator: Roath, E. D.
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

781 records – page 1 of 40.