Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Letter from Col. James Wood to George Read regarding British prisoners of war and the overcrowded conditions of the barracks at Lancaster
Object ID
MG0184_S02_F015_In02_It04
Date Range
1781/07/13
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Letter from Col. James Wood to George Read regarding British prisoners of war and the overcrowded conditions of the barracks at Lancaster
Description
Letter from Col. James Wood in Lancaster to Joseph Reed, President of Pennsylvania's Supreme Executive Council, regarding British prisoners of war and the overcrowded conditions of the barracks at Lancaster. Col. Wood provides an estimate of the number of soldiers with the British Army, as well as women and children traveling with them that must be accommodated; expresses the need for lumber for temporary shelters and a hospital; detail regarding the Continental and militia troops onsite as guards and who will be moving seamen to a barracks in Philadelphia; and requests instructions from Read on how to proceed.
Date Range
1781/07/13
Creation Date
13 July 1781
Creator
Reed, Joseph, 1741-1785
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0001
People
Hubley, Adam
Reed, Joseph
Wood, James
Subjects
Letters
Prisoners of war
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Correspondence
Illnesses
Lancaster Barracks
Letters
Prisoners of war
Revolutionary War
Supreme Executive Council of the Commonwealth of Pennsylvania
Extent
1 item, 2 pages scanned
Object Name
Letter
Language
English
Object ID
MG0184_S02_F015_In02_It04
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Notes
Preferred Citation: Title or description of item, date (day, month, year), George Steinman Papers (MG0184), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-184, Series 2
Other Number
MG-184, Series 2, Folder 15, Insert 2, Item 4
Classification
MG0184
Description Level
Item
Custodial History
Added to database 11 May 2024.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents

MG0184_S02_F015_In02_It04.pdf

Read PDF Download PDF
Less detail
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Order for militia to guard Lancaster
Object ID
MG0184_S02_F039_In01_It03
Date Range
1781/12/07
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Order for militia to guard Lancaster
Description
An order issued by Pennsylvania's Supreme Executive Council to Colonel Adam Hubley for the militia of Lancaster County to guard Lancaster. Extract from the minutes, Timothy Matlack, secretary.
Date Range
1781/12/07
Creation Date
7 December 1781
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0002
People
Elder, Robert
Hubley, Adam
Matlack, Timothy
Rogers, John
Subjects
Military orders
Pennsylvania
United States--History--Revolution, 1775-1783
Search Terms
Lancaster
Military orders
Militia
Revolutionary War
Supreme Executive Council of the Commonwealth of Pennsylvania
Extent
1 item, 2 pages scanned
Object Name
Orders, Military
Language
English
Object ID
MG0184_S02_F039_In01_It03
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Notes
Preferred Citation: Title or description of item, date (day, month, year), George Steinman Papers (MG0184), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-184, Series 2
Other Number
MG-184, Series 2, Folder 39, Insert 1, Item 3
Classification
MG0184
Description Level
Item
Custodial History
Added to database 21 February 2024.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents

MG0184_S02_F039_In01_It03.pdf

Read PDF Download PDF
Less detail
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Order for payment to Samuel Atlee and receipt
Object ID
MG0184_S02_F015_In02_It03
Date Range
1781/03
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Order for payment to Samuel Atlee and receipt
Description
Joseph Reed, President of Pennsylvania's Supreme Executive Council, requests David Rittenhouse, treasurer, to pay Samuel J. Atlee in Pennsylvania currency.1 March 1781.
Atlee received payment from Rittenhouse. 2 March 1781.
Date Range
1781/03
Creation Date
1-2 March 1781
Creator
Reed, Joseph, 1741-1785
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0001
People
Atlee, Samuel John
Reed, Joseph
Rittenhouse, David
Subjects
Payment
Receipts (Acknowledgments)
United States--History--Revolution, 1775-1783
Search Terms
Pay orders
Receipts
Revolutionary War
Supreme Executive Council of the Commonwealth of Pennsylvania
Extent
1 item, 2 pages scanned
Object Name
Receipt
Language
English
Object ID
MG0184_S02_F015_In02_It03
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Notes
Preferred Citation: Title or description of item, date (day, month, year), George Steinman Papers (MG0184), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-184, Series 2
Other Number
MG-184, Series 2, Folder 15, Insert 2, Item 3
Classification
MG0184
Description Level
Item
Custodial History
Added to database 11 May 2024.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents

MG0184_S02_F015_In02_It03.pdf

Read PDF Download PDF
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
Lyceum Pennsylvania General Assembly, House of Representatives Petitions Philadelphia Mourning Store, Jones & Fisher Poetry Political posters Posters Programs Railroads Reports Review Print Russel & Myers S. B. Cox and Company Sheriffs Slackwater Turnpike Stockholders Stocks Tolls Union and Tribune
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents 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.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Quarter Sessions
Title
Envelope that held affidavits of Samuel Johnson
Object ID
AUG 1836 F003 QS
Date Range
1836/08
Collection
Quarter Sessions
Title
Envelope that held affidavits of Samuel Johnson
Date Range
1836/08
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Johnson, Samuel
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Affidavits
Eastern State Penitentiary
Envelopes
Incarcerated persons
Prisons
Quarter Sessions
Object Name
Envelope
Language
English
Condition
Fair
Object ID
AUG 1836 F003 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Envelope that held affidavits of Samuel Johnson, alias Benjamin Williams and James Fortner, convicts discharged from Eastern State Penitentiary.
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
Jail calendar
Object ID
JAN 1816 F002 QS
Date Range
1816/01
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1816/01
Creation Date
1816
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Allen, Robert
Berry, Elisha
Bixler, David
Blessing, John
Brown, Dina
Camp, Stephen
Charles, George
Crase, Phineas
Crawford, David
Eors, James
Hamman, Hercules
Hantsch, John
Herman, Lewis
Inglish, William
Jackson, John
Jones, Thomas
Lorentz, Jacob
Lowery, Samuel
Marks, John
Marsh, Henry
Meloney, James
Menaugh, John
Merrel, Michael
Nicolous, Henry
O'Harra, James
Reed, King
Robison, William
Shooman, Michael
Shorter, Thomas
Trusty
Woods, Samuel
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Incarcerated persons
Jails
Persons of color
Prisons
Quarter Sessions
Extent
1 item, 1 piece
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1816 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
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
Prison calendar
Object ID
JAN 1811 F001 QS
Date Range
1811/01
Collection
Quarter Sessions
Title
Prison calendar
Date Range
1811/01
Creation Date
1811
Year
1811
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Adams, John
Barr, John M.
Black, Emma
Carmichael, John
Carr, Elenor
Clark, Thomas
Coarsey, James
Custer, Daniel
Dark, Nathaniel
Donley, James L.
Donner, Leonard
Fausnaught, Martin
Frank, John
Green, Jack
Grimm, Daniel
Hall, Sarah
Harris, John
Henry, Christian
Hoffnagle, Peter
Horner, Samuel
Hummel, Jacob
Lehy, John
Levan, Lydia
Money, Patrick
Ned
Richards, Polly
Smith, John
Trout, Jacob
Wilhelm, Jacob
Youndt, George Jr.
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Incarcerated persons
Jails
Persons of color
Quarter Sessions
Extent
1 item, 1 piece
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1811 F001 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
List of incarcerated persons
Object ID
AUG 1818 F002 QS
Date Range
1818/08
Collection
Quarter Sessions
Title
List of incarcerated persons
Date Range
1818/08
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Boldeman, Louisa
Boose, Henry
Bortle, Barbara
Brown, John
Brown, Joseph
Carman, Andrew
Coleman, Frederick
Coleman, Isaac
Davison, George
Ditweiler, Jacob
French, John
Fuller, Peter
Fuller, William
Gallodet, Samuel
Gardner, Thomas
Henderson, Clemson
Johnston, Thomas
Kindig, Tobias
Patterson, Michael
Reynolds, Abner
Richards, John
Smith, Sophia
Stocks, Abraham
Sture, George
West, John
Zell, Henry
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Incarcerated persons
Persons of color
Prisons
Quarter Sessions
Women
Object Name
List
Language
English
Condition
Fair
Object ID
AUG 1818 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
List of prisoners.
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
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
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.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
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, blueprints, and insurance policies. Creators: LancasterHistory (Organization); Watt & Shand
  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

10 records – page 1 of 1.