Skip header and navigation

Revise Search

139 records – page 1 of 7.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1857 F038 ML
Date Range
1857/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1857/04
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Duchterman, John
Subcategory
Documentary Artifact
Search Terms
Buildings
P. Arndt, White & Company
Contractors
Rapho Twp.
Mechanics' Liens
Place
Rapho Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1857 F038 ML
Box Number
007
Additional Notes
Building.
P. Arndt, White & Co. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
General Collection
Title
Photograph- Gibble Graveyard, northwest of Chiques Road.
Object ID
1-06-03-67
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Gibble Graveyard, northwest of Chiques Road.
Description
Gibble Graveyard, northwest of Chiques Road.
Creator
Heiges, George L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Graveyards
Cemeteries
Gibble Graveyard
Rapho Twp.
Place
Rapho Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.875 inches
Condition
Good
Condition Date
edges torn
Object ID
1-06-03-67
Images
Less detail
Collection
General Collection
Title
Photograph- Siegrist's Mill covered bridge across the Big Chiques Creek, southeast of Newtown.
Object ID
1-09-03-39
Date Range
June 1956
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Siegrist's Mill covered bridge across the Big Chiques Creek, southeast of Newtown.
Description
Siegrist's Mill covered bridge across the Big Chiques Creek, southeast of Newtown.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
June 1956
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Siegrist's Mill
Covered bridges
Chiques Creek
Newtown, Rapho Twp.
Rapho Twp.
Chickies Creek
Place
Rapho Twp.
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-39
Images
Less detail
Collection
General Collection
Title
Photograph- Siegrist's Mill covered bridge across the Big Chiques Creek near Newtown.
Object ID
1-09-03-40
Date Range
February 9, 1958
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Siegrist's Mill covered bridge across the Big Chiques Creek near Newtown.
Description
Siegrist's Mill covered bridge across the Big Chiques Creek near Newtown.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
February 9, 1958
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Siegrist's Mill
Covered bridges
Chiques Creek
Newtown, Rapho Twp.
Rapho Twp.
Chickies Creek
Place
Rapho Twp.
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-40
Images
Less detail
Collection
General Collection
Object ID
1-09-04-12
Date Range
July 1956
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Kauffman's Distillery covered bridge across the Big Chiques Creek east of Sporting Hill between Penn and Rapho townships.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
July 1956
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Kauffman's Distillery Covered Bridge
Covered bridges
Big Chickies Creek
Big Chiques Creek
Sporting Hill, Rapho Twp.
Penn Twp.
Rapho Twp.
Object Name
Print, Photographic
Print Size
3.5 x 4.5 inches
Condition
Good
Object ID
1-09-04-12
Images
Less detail
Collection
General Collection
Object ID
1-09-04-13
Date Range
October 1957
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Kauffman's Distillery covered bridge over Big Chiques Creek east of Sporting Hill between Penn and Rapho townships
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
October 1957
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Kauffman's Distillery Covered Bridge
Covered bridges
Big Chickies Creek
Big Chiques Creek
Sporting Hill, Rapho Twp.
Penn Twp.
Rapho Twp.
Object Name
Print, Photographic
Print Size
3.5 x 4.5 inches
Condition
Good
Object ID
1-09-04-13
Images
Less detail
Collection
General Collection
Object ID
1-09-04-14
Date Range
June 1956
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Shearer's Mill covered bridge on the Big Chiques Creek south of Sporting Hill between Penn and Rapho townships
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
June 1956
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Shearer's Mill Bridge
Big Chickies Creek
Big Chiques Creek
Covered bridges
Sporting Hill, Rapho Twp.
Penn Twp.
Rapho Twp.
Object Name
Print, Photographic
Print Size
3.5 x 4.5 inches
Condition
Good
Object ID
1-09-04-14
Images
Less detail
Collection
General Collection
Object ID
1-09-04-15
Date Range
August 15, 1958
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Shearer's Mill covered bridge on the Big Chiques Creek south of Sporting Hill between Penn and Rapho townships
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
August 15, 1958
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Shearer's Mill Bridge
Big Chickies Creek
Big Chiques Creek
Covered bridges
Sporting Hill, Rapho Twp.
Penn Twp.
Rapho Twp.
Object Name
Print, Photographic
Print Size
3.5 x 4.5 inches
Condition
Good
Object ID
1-09-04-15
Images
Less detail
Collection
General Collection
Object ID
1-09-05-78
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge two miles north of Mount Joy between Rapho and Mount Joy Townships on Little Chickies Creek. 68 feet long, built in 1849.
Provenance
digital image only - original owned by Milton Haldeman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mount Joy
Rapho Twp.
Mount Joy Twp.
Little Chickies Creek
Covered bridges
Little Chiques Creek
Object Name
Print, Photographic
Condition
Good
Object ID
1-09-05-78
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
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 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry 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
Renunciations
Title
Renunciations
Object ID
Ren 1894 F147
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 0017
People
Spickler, John B.
Spickler, Catharine
Spickler, Benjamin
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 1894 F147
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Spickler, Catharine.
Administrator: Spickler, Benjamin.
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 1894 F151
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 0017
People
Strickler, Elizabeth
White, Elizabeth
Evans, Kate S.
Stigler, Isaac S.
Martin, Emma
Billet, Mary
Frey, Hetty
Shue, Nathaniel
Shue, Agnes
Shue, John
Hershey, Tobias H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F151
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: White, Elizabeth; Evans, Kate S.; Stigler, Isaac S.; Martin, Emma; Billet, Mary; Frey, Hetty; Shue, Nathaniel; Shue, Agnes; Shue, John.
Administrator: Hershey, Tobias 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 1895 F012
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Breneman, Martin
Breneman, Elizabeth
Breneman, Christian K.
Breneman, Eliza
Breneman, Ellen K.
Brenneman, Martin
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 1895 F012
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Breneman, Elizabeth; Breneman, Christian K.
Breneman, Eliza; Breneman; Breneman, Ellen K.; Brenneman, Martin.
Administrator: Breneman, Christian K.
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 1895 F021
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Collins, Elizabeth
Collins, Samuel
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 1895 F021
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Collins, Samuel.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F054
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Hays, Ann
Hays, John
Hays, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F054
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hays, John.
Administrator: Hays, John 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
Renunciations
Title
Renunciations
Object ID
Ren 1886 F048
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
Hogendobler, Anna
Brown, Susan
Hogendobler, Mary
Brown, Sarah
Brown, Lizzie
Chalfant, Emma
Wittle, Amanda
Risser, Anna
Hoffman, Jonas
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 1886 F048
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Susan; Hogendobler, Mary; Brown, Sarah; Brown, Lizzie; Chalfant, Emma; Wittle, Amanda; Risser, Anna.
Administrator: Hoffman, Jonas.
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 F053
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
Keener, Henry M.
Keener, Catharine H.
Keener, Simon S.
Gibble, Michael G.
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 1886 F053
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keener, Catharine H.
Administrators: Keener, Simon S.; Gibble, Michael G.
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 1887 F087
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Metzler, Abraham S.
Metzler, Mary
Metzler, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F087
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Metzler, Mary.
Administrator: Metzler, John 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 1887 F114
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Strickler, Abraham
Strickler, Jacob S.
Snyder, Elizabeth
Hertzler, Barbara
Strickler, Abraham S.
Miller, Barbara S.
Snyder, Samuel
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 1887 F114
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Strickler, Jacob S.; Snyder, Elizabeth; Hertzler, Barbara; Strickler, Abraham S.; Miller, Barbara S.
Administrators: Strickler, Jacob S.; Snyder, 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 1888 F009
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
Brandt, Mary
Hamaker, Elizabeth A.
Hamaker, Daniel
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 1888 F009
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hamaker, Elizabeth A.
Administrator: Hamaker, Daniel.
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

139 records – page 1 of 7.