Skip header and navigation

Revise Search

67 records – page 1 of 4.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F004 G
Date Range
1893
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
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Good, Peter
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Earl Twp.
Place
East Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F004 G
Box Number
005
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 1874 F002 G
Date Range
1874
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
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Good, Peter
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Earl Twp.
Place
East Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F002 G
Box Number
005
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 1875 F003 G
Date Range
1875
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
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Good, Peter
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Earl Twp.
Place
East Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F003 G
Box Number
005
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F03 I02
Date Range
1857
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Good, Peter
Good, Jacob
Good, Jonas
Subcategory
Documentary Artifact
Search Terms
Bonds
Bowmansville, Brecknock Twp.
Liquor license
Receipts
Place
Bowmansville, Brecknock Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1857 F03 I02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
023
Additional Notes
Bond: Jacob Good, Jonas [Good].
Receipt.
Signers of petition: J. B. Good, Daniel Sensenig, Anthony Good, Jacob Burckhard, Reuben E. Shober, Solomon Good, Peter Musser, John A. Seitzinger, Jonas Musselman, Daniel Bowman, Joseph Good, Adam Kessler, Jacob Good, J. B. Musselman.
3 items, 3 pieces
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 1864 F40 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Roop, Abraham
Miller, Samuel
Slokom, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Sadsbury Twp.
Place
Sadsbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F40 I03
Box Number
033
Additional Notes
Known as Red Lion.
Bond: Miller, Samuel; Slokom, Samuel.
18 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
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 1850 F11 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Miller, Samuel
Reinhold, John
Subcategory
Documentary Artifact
Search Terms
Maytown, East Donegal Twp.
Place
Maytown, East Donegal Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F11 I07
Box Number
019
Additional Notes
Formerly kept by John Reinhold.
January term.
Signers of petition: John Reinhold, Benjamin Sherbahn, Martin Bowman, Harman Lightner, George Bence, George M. Book, Samuel M. Peck Jr., John Markley, Jacob Markley, A. N. Breneman, James Johnstin, George Breneman, Henry Sherbahn, Jacob Breneman, John W. Breneman.
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 1854 F03 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Good, Peter
Subcategory
Documentary Artifact
Search Terms
Bowmansville, Brecknock Twp.
Place
Bowmansville, Brecknock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F03 I01
Box Number
021
Additional Notes
Located on the state road leading from New Holland to Reading.
January term.
Signers of Petition: J. B. Good, Daniel Bowman, Amos Beam, John A. Seitzinger, Jacob Good, [signature in German], Jonas Musselman, Samuel Bowman, Cyrus Messner, Isaac G. Bowman, John Musselman, John M. Good.
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 1856 F02 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Good, Peter
Subcategory
Documentary Artifact
Place
Brecknock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F02 I01
Box Number
022
Additional Notes
Only Bond
Signers of Bond: Peter Good, Jacob Good, Jonas Good, Benjamin Laush, Jonas Musselman
Payment Received by J. H. Carmany from Peter Good
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Marriage Licenses
Title
Marriage Licenses
Object ID
1915 F005 ML
Date Range
1915
Collection
Marriage Licenses
Title
Marriage Licenses
System of Arrangement
Arranged chronologically by year and then by application number within each year.
Date Range
1915
Year
1915
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Miller, Samuel
Subcategory
Documentary Artifact
Physical Characteristics
Historical Society only has custody of photocopies.
Object Name
License, Marriage
Language
English
Condition
Good
Object ID
1915 F005 ML
Box Number
001
Additional Notes
Groom: Miller, Samuel.
Bride: Lawrence, Lizzie D.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
2156.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1837 F04 I15
Date Range
1837
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1837
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Miller, Samuel
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1837 F04 I15
Box Number
012
Additional Notes
Owned by Samuel Miller.
Located on the Downingstown, Ephrata and Harrisburg turnpike road where the old Lancaster road via Sinking Springs to Reading road cross.
Petition granted.
January term.
Signers of Petition: W. J. Hibshman, David Markley, Barton H. McCord, Jacob [Hartruft], Samuel Zerfass, J. B. Amwake, Jacob Wolf, David Hauck, [Lewis Doke], R. R. Heitler, T. C. Konigmacher, James Ohara, Levi Miller, William Konigmacher.
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 1820 F19 I05
Date Range
1820
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1820
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Kerns, Richard
Deatrick, Michael
Good, Peter
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1820 F19 I05
Box Number
005
Additional Notes
Owned by Peter Good where elections of township are held.
Formerly occupied by Michael Deatrick.
Petition granted.
April term.
Signers of Petition: Samuel Kendig, Christopher Winter, Jacob Newswanger, John Hess, Jacob Rapp, John Coughenour, John Winters, John Shank, Martin Eshleman.
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 1833 F18 I02
Date Range
1833
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Grosh, William H.
Miller, Samuel
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1833 F18 I02
Box Number
010
Additional Notes
Owned by William H. Grosh.
Located on Front Street at the east end of Marietta in that part of the borough laid out by Jacob Grosh.
Lately occupied by Samuel Miller.
Petition granted.
January term.
Signers of Petition: William McElroy, John Fisher, Charles Rinehart, Samuel S. Grosh, David H. Hackman, John Gries, [signature in German], John Roberts, J. Grosh, Henry Grosh, [signature in German], Jacob Stibgen, Daniel Grosh, David Cassel Jr., E. Baker, Samuel Miller, [signature in German].
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 1834 F04 I05
Date Range
1834
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Samuel
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F04 I05
Box Number
010
Additional Notes
Owned by Samuel Miller.
Known as Millers Tavern.
Located on the Downingstown, Ephrata, Harrisburg Turnpike road where the Sinking Spring road crosses.
Petition granted.
January term.
Signers of Petition: R. R. Heitler, Peter Martin Jr., Timothy C. Konigmacher, George Fahnestock, Jacob Konigmacher, Andrew Uhrich, Emanuel Bollinger, Jacob Stoll, Jesse Conaway, Daniel Bauman, John Jones, [signature in German].
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 1833 F03 I04
Date Range
1833
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Samuel
Miller, Henry
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1833 F03 I04
Box Number
009
Additional Notes
Located on the Downingtown, Ephrata and Harrisburg turnpike where the road leading from Lancaster to Reading crosses said turnpike.
Formerly occupied by his father Henry Miller who passed away on 21st November last past.
Petition granted.
January term.
Signers of Petition: Jacob Hibshman, Christian Bentz, Joseph Uhrich, John Kunkel, Elias Redcay, Michael Kline Jr., George Keller, John Royer, David Hauck, William Sheaffer, Henry Yundt, Jeremiah Bauman, Obed Kline.
Signers of Petition: Jacob Konijmacher, William Konijmacher, Jacob Hibshman, Jacob Konigmacher, William Konigmacher, Ephraim Fink, Daniel Bauman, Benjamin Konigmacher, John Jones, William Sheaffer, Timothy C. Konigmacher, John Mohler, John Faustenauer, [signature in German].
2 Items, 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 1816 F10 I01
Date Range
1816
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1816
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Miller, Samuel
Subcategory
Documentary Artifact
Place
Lampeter Square, Lampeter Twp.
Object Name
Petition
Language
English
Condition
Good
Object ID
Tav 1816 F10 I01
Box Number
004
Additional Notes
Located in Lampeter Square.
Formerly occupied by Jacob Wissler.
Petition allowed.
Signers of Petition: Benjamin Hart, Jacob Musser, Jacob Duchman, John Good, Abraham Shank, Jacob Johnson, Isaac Heiny, David Witmer Jr., Francis McGuigan, Samuel Herr.
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 1832 F19 I09
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Samuel
Grosh, Jacob
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F19 I09
Box Number
009
Additional Notes
Owned by Samuel Miller.
Located near residence of Jacob Grosh at the east end of Water Street.
Petition granted.
January term.
Signers of Petition: David Cassel Jr., J. Grosh, [signature in German], [signature in German], [signature in German], Zachariah Hipple, Peter Keesey, Thomas Martin, Abel Lewis, [Alexander] Rogers, William H. Grosh, Alexander M. Beaty, Daniel Grosh, Henry Grosh, Joseph Martin, Moses Michal, Benjamin Peters, George Kremer, John Evans, [signature in German], David Cassel.
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 1836 F03 I13
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Miller, Samuel
Miller, Henry
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F03 I13
Box Number
011
Additional Notes
Owned by Samuel Miller.
Located on the Downingtown, Ephrata, and Harrisburg turnpike, where the old Lancaster and Sinking Spring road cross.
Formerly kept by his father, Henry Miller, deceased.
Petition granted.
January term.
Signers of Petition: Samuel Zerfass Jr., David Martin, R. R. Heitler, Jacob Konigmacher, Emanuel Bollinger, Benjamin Konigmacher, T. C. Konigmacher, David Hauck, M. R. Witwer, William Spera, Jacob Fry, William Konigmacher, David Bauman, Jacob Miller.
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 1850 F036
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Good, Peter
Good, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F036
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Carpenter.
Renouncer: Good, Elizabeth.
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 1850 F060
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Lister, Thomas
Lister, James
Lister, Abram V.
Miller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F060
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lister, James; Lister, Abram V.
Administrator: Miller, 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 1883 F047
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
Huber, Martin
Huber, Elizabeth
Miller, Samuel
Yingling, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F047
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Elizabeth.
Administrators: Miller, Samuel; Yingling, George.
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

67 records – page 1 of 4.