Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Object ID
MG0363
Date Range
1806-1950
: Architectural ironwork Awnings Business records Decorative cast-ironwork Deeds Ironwork Patents Stocks Search Terms: A. B. Rote & Company Account books Awnings Bonds Business records C. V. Rote & Company Deeds Farmers Trust Company Finding aids Highway Emergency Service Ironwork Ironwork, Architectural Ironwork
  1 document  
Collection
Andrew B. Rote Collection
Title
Andrew B. Rote Collection
Description
The Andrew B. Rote Collection contains the business records of C. V. Rote & Co., which later became A. B. Rote & Co., and some family records. The Lancaster company specialized in awnings and ironwork. Deeds, mortgages, and other property records are for property owned by the Rotes and used for their business. The record books of the company, 1881-1942, show accounting, clients, cash flow, bids, and inventory. A catalog of architectural bronze and iron works illustrates their products. There are also stock certificates for a number of local and regional businesses such as Farmers Trust Company, Union Trust Company, and Meadia Heights Golf Club.
Admin/Biographical History
C. V. Rote & Company was founded by Charles V. Rote, Jacob F. Bender, and John W. Holman on 3 March 1881, specifically for the manufacture of awnings. Bender and Holman provided the financing, space for the shop, the time they could commit, and the use of their horse and buggy. Rote committed his labor and time in manufacturing the awnings. Their initial success continued when they added architectural bronze and iron work. Andrew B. Rote took over the business in 1894, which was then located at 111-117 E. Chestnut Street, Lancaster.
Date Range
1806-1950
Year Range From
1806
Year Range To
1950
Date of Accumulation
1806-1950
Creator
Rote, Andrew B., 1928-2015
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bender, Jacob F.
Holman, John W.
Rote, Andrew B. "Andy"
Rote, Andrew Baker
Rote, Charles Victor
Other Creators
A. B. Rote & Company
Subjects
Architectural ironwork
Awnings
Business records
Decorative cast-ironwork
Deeds
Ironwork
Patents
Stocks
Search Terms
A. B. Rote & Co.
Account books
Awnings
Bonds
Business records
C. V. Rote and Company
Deeds
Farmers Trust Company
Finding aids
Highway Emergency Service
Ironwork, Architectural
Ironwork, Decorative
Lancaster Concrete Tile Company
Manuscript groups
Meadia Heights Golf Club
Mortgages
National Building Units Corporation
Patents
Penn-Mont Mining and Milling Company
Pennsylvania Chautauqua Society
Stocks
Union Trust Company of Lancaster
Extent
3 boxes, 27 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0363
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Andrew B. Rote Collection (MG0363), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.MG0363
Other Numbers
MG-363
Classification
MG0363
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Quarter Sessions
Title
Recognizance for Christopher Burkholder and Thomas Patterson
Object ID
AUG 1808 F030 QS
Date Range
1808/08
Collection
Quarter Sessions
Title
Recognizance for Christopher Burkholder and Thomas Patterson
Date Range
1808/08
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Burkholder, Christopher
Patterson, Thomas
Subcategory
Documentary Artifact
Search Terms
Charge: stealing
Quarter Sessions
Recognizance
Susquehanna River
York County, Pennsylvania
Place
York County, Pennsylvania
Object Name
Bond, Legal
Language
English
Condition
Fair
Object ID
AUG 1808 F030 QS
Additional Notes
Also: Thomas Patterson.
Recognizance, charged with stealing two platforms of boards on the Susquehanna River.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F045
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
Hill, John
Minnich, Anna M.
Rohrer T. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F045
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Minnich, Anna M.
Administrator: Rohrer, T. M.
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 1897 F046
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hildebrand, G. James
Hildebrand, Mary A.
Hildebrand, George B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hildebrand, Mary A.
Administrator: Hildebrand, George 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 1898 F066
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
Kendig, David G.
Kindig, David G.
Kendig, Clemina
McElhaney, John W.
Otstot, U. D
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F066
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Kindig, David G.
Renouncer: Kendig, Clemina.
Administrators: McElhaney, John W.; Otstot, U. 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 1898 F100
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 0019
People
Roberts, Joshua
Aument, H. H.
Rohrer, T. M.
Raul, E. J. R.
Aument, John G.
Hensel, Leander T.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F100
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Aument, H. H.; Rohrer, T. M.; Raul, E. J. R.; Aument, John G.; (signature illegible).
Administrator: Hensel, Leander T.
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 1900 F087
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Ressel, Benjamin
Ressel, Susan
Ressel, Aaron G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F087
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ressel, Susan.
Administrator: Ressel, Aaron 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 1900 F116
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Witmer, Samuel
Witmer, Margaret N.
Witmer, Charles M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F116
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Margaret N.
Administrator: Witmer, Charles M.
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 1906 F070
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
McCauley, Elizabeth
Gochnauer, Cora M.
McCauley, Laura L.
Groff, Mary
McCauley, James
Gochnauer, E. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F070
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gochnauer, Cora M.; McCauley, Laura L.; Groff, Mary; McCauley, James.
Administrator: Gochnauer, E. 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1801 F006 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Neff, Abraham
Bricker, John
Wanderley, John
Buffenmyer, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Constables
Elizabeth Twp.
Charge: neglect of duty
Place
Elizabeth Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1801 F006 QS
Additional Notes
Occupation: Constable.
Recognizance, charged with neglect of duty.
Additional names: John Bricker, John Wanderley, David Buffenmyer.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1802 F002 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1802 F002 QS
Additional Notes
List of Constables.
No date provided.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1802 F002 QS
Date Range
1802/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1802/05
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1802 F002 QS
Additional Notes
List of Constables.
No date provided.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1802 F007 QS
Date Range
1802/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1802/05
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Erbe, John
Boyer, Christian
Eckman, John
Rohrer, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Lampeter Twp.
Petitions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1802 F007 QS
Additional Notes
Occupation: Constable, Lampeter Twp.
Petition to have fine dismissed.
Additional names: Christian Boyer, John Eckman, Christian Rohrer.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1802 F010 QS
Date Range
1802/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1802/08
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1802 F010 QS
Additional Notes
List of Constables.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1802 F013 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1802 F013 QS
Additional Notes
List of Constables.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1803 F002 QS
Date Range
1803/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1803/08
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1803 F002 QS
Additional Notes
List of Constables.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1804 F019 QS
  1 document  
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Shower, Daniel
Young, Eve
Shower, John
Brendle, Abraham
Shower, Nicholas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Bonds
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F019 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Eve Young.
Indemnifying bond.
Additional names: John Shower, Abraham Brendle, Nicholas Shower.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

NOV_1804_F019_QS.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1804 F026 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Corbman, Mary
Barber, Thomas
Jefferies, Emmor
Kennedy, Joseph
Evan, Charles
Lloyd, Israel
Burk, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: bastardy
Charge: assault and battery
Charge: obstructing the legal process
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F026 QS
Additional Notes
List of recognizance.
Thomas Barber, charged with bastardy against Mary Corbman.
Emmor Jefferies, charged with assault and batter on Joseph Kennedy.
Charles Evan, charged with obstructing the Constable in his legal duty.
Additional names: John Burk, Israel Lloyd.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1805 F003 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1805 F003 QS
Additional Notes
List of Constables.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1806 F003 QS
Date Range
1806/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1806/05
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Lists
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1806 F003 QS
Additional Notes
List of Constables.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

20 records – page 1 of 1.