Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
General Collection
Object ID
1-20-04-57
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge. Bridge number 6 over the Conestoga River, possibly on White Oak Road near Martindale.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Conestoga River
Martindale, Earl Twp.
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-57
Images
Less detail
Collection
General Collection
Object ID
1-20-04-61
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge number 9 over the Conestoga River - at Hinkletown.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Conestoga River
Hinkletown, Earl Twp.
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-61
Images
Less detail
Collection
General Collection
Object ID
1-20-04-59
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge. Bridge number 8 over the Conestoga River, possibly Kurtz's Mill Covered Bridge.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Conestoga River
Kurtz's Mill Covered Bridge
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-59
Images
Less detail
Collection
General Collection
Object ID
1-20-04-60
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge. Bridge number 8 over the Conestoga River, possibly Kurtz's Mill Covered Bridge.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Conestoga River
Kurtz's Mill Covered Bridge
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-60
Images
Less detail
Collection
General Collection
Object ID
2-12-02-27
Date Range
c. 1920
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Mary and Aaron Sensenig on an outing in their horse and buggy near Martindale, PA.
Provenance
Original image owned by Karen Haldeman.
Date Range
c. 1920
Storage Location
LancasterHistory, Lancaster, PA
People
Sensenig, Mary
Sensenig, Aaron
Subcategory
Documentary Artifact
Search Terms
Picnics
Horses
Wagons
Martindale, Earl Twp.
Place
Earl Twp.
Object Name
Print, Photographic
Object ID
2-12-02-27
Notes
Donated for "Lancaster at Play" photograph book.
Images
Less detail
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Object ID
Bridge F0205 I002
Date Range
1804
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Description
Court term: May 1804.
Location: At remains of Carpenter's Bridge, on road from Mount Hope Ironworks to Newport, Delaware.
Document types: Petition for appointment of viewers.
Order and report of viewers.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1804
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Carpenter
Subcategory
Documentary Artifact
Search Terms
Bridges
Carpenter's Bridge
Conestoga Creek
Creeks
Earl Twp.
Forges
Mount Hope Ironworks
Newport, Delaware
Orders
Petitions
Reports
Place
Earl Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0205 I002
Box Number
003
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
General Collection
Object ID
1-20-04-82
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge #2 over Muddy Creek, possibly Red Run Covered Bridge
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Muddy Creek
Red Run Covered Bridge
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-82
Images
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F048 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1899
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hershey, A. H.
Sheaffer, Albert
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Earl Twp.
West Hempfield Twp.
Place
Earl Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F048 I003
Box Number
001
Additional Notes
Additional name: A. H. Hershey of West Hempfield Township.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JUN 1800 F001 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
1800
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Christian
Rutter, Nathaniel
Showalter, Isaac
Smucker, John
Roland, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUN 1800 F001 QS
Additional Notes
Recognizance, charged with assault on Nathaniel Rutter, Isaac Showalter, John Smucker.
Additional name: John Roland.
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
MAR 1801 F001 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
Showalter, John
Vogan, Jeane
Hinkle, Jonathan
McConnaghy, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Warrants
Charge: fornication and bastardy
Examinations
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAR 1801 F001 QS
Additional Notes
Warrant, charged with fornication and bastardy by Jeane Vogan.
Examination of Jeane Vogan.
Recognizances.
Additional names: Jonathan Hinkle, John McConnaghy.
4 items, 4 pieces
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 1838 F035
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Steinmetz, Adam
Steinmetz, Catharine
Reemsnyder, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: tailor.
Renouncer: Steinmetz, Catharine.
Administrator: Reemsnyder, 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 1840 F046
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Sneader, Jacob
Sneader, Catherine
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F046
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sneader, Catherine.
Administrators: 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 1841 F011
Date Range
1841
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Danner, Adam
Danner, Elizabeth
Danner, Michael
Carpenter, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F011
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also Danner, Elizabeth.
Renouncers: Danner, Adam; Danner, Michael.
Administrator: Carpenter, William.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1841 F040
Date Range
1841
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Sheafer, George
Sheafer, Catherine
Sheafer, Eckert
Eby, Isaac Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F040
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sheafer, Catherine.
Administrators: Sheafer, Eckert; Eby, Isaac Jr.
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 1842 F017
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Galt, William
Galt, Mary Ann
Galt, Alexander
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F017
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Galt, Mary Ann.
Administrator: Galt, Alexander.
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 1842 F044
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Rutt, Jacob
Rutt, Elizabeth
Rutt, Abraham
Rutt, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F044
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rutt, Elizabeth.
Administrators: Rutt, Abraham; Rutt, David.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F077 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1908
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, George E.
Miller, Roland S.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Earl Twp.
Place
Earl Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F077 I003
Box Number
002
Additional Notes
Additional name: George E. Miller.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F089 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1911
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Roland
Rutter, H. E.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Earl Twp.
Place
Earl Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F089 I003
Box Number
003
Additional Notes
Additional name: H. E. Rutter.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F102 F005
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1915
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Roland
Rutter, H. E.
Ellwerth, S. E.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Earl Twp.
Place
Earl Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F102 F005
Box Number
003
Additional Notes
Additional name: H. E. Rutter and S. E. Ellwerth.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F129
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Weaver, Anna
Buckwalter, Magdalena
Weaver, John M.
Buckwalter, Catharine
Weber, Jacob M.
Weber, J. T.
Weaver, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F129
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Buckwalter, Magdalena; Weaver, John M.; Buckwalter, Catharine; Weber, Jacob M.; Weber, J. T.
Administrator: Weber, Jacob 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

20 records – page 1 of 1.