Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
Invoices J. Walker & Co. John Warden & Sons Kentucky Lancaster Lancaster Almshouse Lancaster Bar Association Lancaster Intelligencer Lancaster Journal Lancaster New Era Lancaster Sunday News Lane Slaymaker & Co. Letters London, England Lower Windsor Twp., York County, Pennsylvania Lowry & Myers Luzerne
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1832 F002 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
People
Johnston, David
Bugles, John
Myers, John
Hughes, Theophilus
Henry, Rachael
Harris, Rachael
Ruth, Fanny
Williams, Benjamin
Quinn, Joseph
Eddings, Maria
Dears, Elizabeth
Richardson, Samuel
White, Henry
Jones, Jacob
Cook, Daniel
Bear, Isaac
Nagle, John
Morrison, Matthew
McFann, George
Darling, Henry
Dellet, Jacob
Coover, John
Reed, Isaac
Hartcliff, Daniel
Debutts, Matty
Campbell, John
Grant, John
Johnston, Hetty
Lee, Philip
Curren, John
Swords, William
Ranson, John
Jacobs, Jonathan
Hamer, Collins
Nicholas, Jacob
Evans, Ellis E.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Jails
Prisoners
Prisons
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1832 F002 QS
Additional Notes
Jail calendar.
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
JAN 1833 F002 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
People
Johnston, David
Myers, John
Eddings, Maria
Dorsh, Elizabeth
Richardson, Samuel
White, Henry
Dellet, Jacob
Reed, Isaac
Grant, John
Swords, William
Hamer, Collins
Nicholas, Jacob
Flanagan, John
Reiff, John
McFadden, John
Wickson, Solomon
Armstrong, Ned
Drake, Jonathan
Simpson, Joseph
Forgeson, Henry
Hambright, George
Balweaver, SImon
Truly, Emealia
Wolf, Maria
McKittrick, Nancy
Hielig, Francis
Philips, John
Bulges, John
Hatz, Eliza
Jones, Eliza
McKelvey, John
Howard, Jacob
Young, Henry
Kinton, William
Secount, William
Crisborn, Benjamin
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Jails
Prisoners
Prisons
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1833 F002 QS
Additional Notes
Jail calendar.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1834 F10 I08
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
Myers, John
Subcategory
Documentary Artifact
Place
New Holland, Earl Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F10 I08
Box Number
010
Additional Notes
Petition granted.
April term.
Signers of Petition: David Hoover, Lewis Winters, [signature in German], Benjamin Miller, John Petersheim, Michael Good, Christian Johns, Henry M. Brubaker, Jacob Mentzer Sr., Aaron L. Custer, George Sprecher Jr., John Singer, John Cole, John Stoltzfoos, Abraham Brubaker, William Diller, George Brubaker.
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 1838 F04 I07
Date Range
1838
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1838
Year
1838
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Myers, John
Subcategory
Documentary Artifact
Place
New Holland, Earl Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1838 F04 I07
Box Number
013
Additional Notes
Located at the west end of the village.
Petition granted.
April term.
Signers of Petition: William Sprecher, A. L. Custer, Jacob L. Custer, [signature in German], Abraham Groff, Jacob Sheaffer, Phillip Sheaffer, Henry Rutter, Harmon Albright, Lewis L. Custer, John Stoltzfoos, Christian Musselman.
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 F31 I15
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 0012
People
Myers, John
Miller, Benjamin
Subcategory
Documentary Artifact
Place
West Earl Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F31 I15
Box Number
012
Additional Notes
Located on the New Holland turnpike road.
Lately kept by Benjamin Miller.
Petition granted.
January term.
Signers of Petition: Benjamin B. Miller, Peter Miller, David Bender, Martin Groff, John Sheaffer, [Christian Grebill], Ephraim Bear, Henry Myers, Samuel Ressler, Abraham Groff, Joseph Myer, [Jacob Hoober].
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 1835 F10 I09
Date Range
1835
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1835
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Myers, John
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F10 I09
Box Number
011
Additional Notes
Located on the Lancaster and New Holland turnpike near the west end of New Holland.
Petition granted.
April term.
Signers of Petition: A. L. Custer, Samuel Stoltzfus, Lewis Winters, [signature in German], Isaac Brubaker, Samuel Bachman, Lewis Murr, John Singer, Jacob Singer, John Stoltzfoos, Henry Roland, Henry Weidman, Joseph Jones, Jacob Weidman, Gabriel Davis, John R. Brubaker, Isaac Holl, William Holl.
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

7 records – page 1 of 1.