Skip header and navigation

Revise Search

16 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1878 F004 R
Date Range
1878
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
1878
Date of Accumulation
1849-1913
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Rohrer, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Mount Joy
Place
Mount Joy
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1878 F004 R
Box Number
012
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
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
. Noonan, Raymond Smith Prangley, James Reed, George R. Reichley, Jacob Christian Reifsnyder, Arden P. Reifsnyder, Christine Kauffman Rengier, Charles F. Rengier, John S. Rohrer, Adelaide C. Crohen Rohrer, George Redsecker Rohrer, Jeremiah Rohrer, Mary Ann Redsecker Roth, George R. Rupert, L. H. Schaller
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1869 F007 R
Collection
Estate Inventories
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0103
People
Rohrer, Mary
Subcategory
Need to Classify
Place
Bart Twp.
Object Name
Estate Inventory
Object ID
Inv 1869 F007 R
Box Number
103
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1878 F007 R
Collection
Estate Inventories
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0104
People
Rohrer, Mary
Subcategory
Need to Classify
Place
Mount Joy
Object Name
Estate Inventory
Object ID
Inv 1878 F007 R
Box Number
104
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1849 F006 R
Collection
Estate Inventories
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0102
People
Rohrer, Mary
Subcategory
Need to Classify
Place
East Donegal Twp.
Object Name
Estate Inventory
Object ID
Inv 1849 F006 R
Box Number
102
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1829 F009 R
Collection
Estate Inventories
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0101
People
Rohrer, Mary
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1829 F009 R
Box Number
101
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1825 F052
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Rohrer, Christian
Rohrer, Mary
Rohrer, Henry
Rohrer, John
Rohrer, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F052
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary.
Administrators: Rohrer, Henry; Rohrer, John; Rohrer; Martin.
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 F049
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
Hull, A. Ashmer
Rohrer, Mary
Rohrer, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F049
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary.
Administrator: Rohrer, Amos N.
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 F068
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
Mann, Mary Ann
Rohrer, Mary A.
Mann, Cyrus S.
Lehman, Emily S.
Herr, Amanda A.
Mann, Christian B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F068
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Mary A.; Mann, Cyrus S.; Lehman, Emily S.; Herr, Amanda A.
Administrator: Mann, Christian 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 1854 F068
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Rohrer, Daniel
Rohrer, Mary
Rohrer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F068
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary
Administrator: Rohrer, John.
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

16 records – page 1 of 2.