Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Albert F. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Advertising Architectural plans Blueprints Building leases Calendars Catalogs Deeds Department stores Historical markers Insurance policies Letters Manuscript groups Menus
  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
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Object ID
MG0205
Date Range
1699-1934
. Yeates, John, Jr. Yeates, Margaret Yeates, Mary Yeates, Sarah Zantzinger, Paul Subject Headings: Business records Deeds Family records Law libraries Letters Library catalogs Wills Search Terms: Business records Correspondence Deeds Family records Finding aids Letters Manuscript groups Wills �230 North
  1 document  
Collection
Yeates, Lancaster County Historical Society Collection
Title
Yeates, Lancaster County Historical Society Collection
Description
Yeates, Lancaster County Historical Society Collection provides insight into the Yeates family, local social history, and details of legal business from 1743-1870. These documents have been collected by the Lancaster County Historical Society over many years. Collection includes letters, receipts, articles, eviction notice, advertisement, estate inventories, wills, deeds, treaty, court transcript, drawings, photographs, copy of house plan, post road distances, daybook, letter book, catalog of books in Jasper Yeates' library, and an alphabetical catalog of law books.
Date Range
1699-1934
Year Range From
1699
Year Range To
1934
Date of Accumulation
1699-1934
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Atkinson, Matthew
Bausman, William
Bond, Phineas
Bowman, Valentine
Bradford, W.
Brien, Edward
Burd, Edward
Carson, John
Coates, Samuel
Conyngham, David
Conyngham, Elizabeth Yeates
Conyngham, Redmond
Dallas, George M.
Davis, Jonathan
Davison, Benjamin
Dickey, Robert
Duncannon, Thomas
Edward, Thomas
Erter, Henry
Ewing, John
Ferguson, John
Fohren, Michael
Gibson, John
Gillchrist, John
Godcharles, Frederic A.
Graff, Conrad
Gregg, Andrew
Grubb, Peter
Hamilton, Charles
Hamilton, James
Hamilton, John
Hamilton, William
Hand, Edward
Hand, Jasper
Hayes, A. L.
Henry, John
Hess, David
Jago, John
Javin, William
Keeportz, Daniel
Kittera, William
Kremer, Philip
Krug, Jacob
Kurtz, William
Lindsay, William
Loudersmith, Wendel
Lyon, Joseph Barnet
Magaw, David
Marshall, J.
McClellan, John
McKean, Thomas
Millar, John
Miller, Michael
Minich, Henry
Muhlenberg, William Augustus
Nesbitt, John
Nissley, Martin
Ord, John
Philips, David
Postlethwaite, John
Poultney, Thomas
Price, Eli K.
Probst, John
Ramsey, Robert
Rawle, William
Riegart, Adam
Rine, Widow
Ross, George
Ross, J.
Scott, James
Sergeant, Thomas
Shippen, Edward
Shippen, Evans Wallis
Shippen, Robert
Simpson, John
Smith, Charles
Smith, Mary Yeates
Stein, Charles
Steinman, Fredrick
Stevenson, Henry
Stewart, Charles
Sturmii, Johannis Christophorus
Thomas, John
Tilghman, Benjamin C.
Tilghman, E.
Tilghman, Edward
Tilghman, William
Tilghman, William B.
Towson, William
Underwood, John
Wallace, George
Wallace, William
Waln, Nicholas
Warden, J.
White, William
Wickersham, Elijah
Willson, Samuel
Yeates, Catharine
Yeates, Jasper
Yeates, Jasper, Jr.
Yeates, John, Jr.
Yeates, John, Sr.
Yeates, Margaret
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Subjects
Business records
Deeds
Family records
Law libraries
Letters
Library catalogs
Wills
Search Terms
Business records
Correspondence
Deeds
Family records
Finding aids
Letters
Manuscript groups
Wills
Extent
6 boxes, 49 folders, 13 books, 6 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Aungst Collection (MG0206)
Yeates, Carson Collection (MG0207)
George M. Steinman Collection (MG0184)
Jasper Yeates Colonial Law Library
Objects in the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Yeates, Lancaster County Historical Society Collection (MG0205), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. The letter copybooks in Folders 31 and 36 are restricted--please use the transcriptions available in the library.
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-205
Classification
MG0205
Description Level
Fonds
Custodial History
Folders 1-34 and Books 1-2 were processed and finding aid prepared prior to 1997. Added to PP on 26 March 2022.
Documents
Less detail
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Object ID
MG0105
Date Range
1904-1979
  1 document  
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Description
The F. W. Woolworth Collection contains materials related to the F. W. Woolworth Store, including anniversary booklets, dinner menu, event program, and annual reports.
Admin/Biographical History
The first successful F. W. Woolworth Store opened in Lancaster, PA in July 1879.
Date Range
1904-1979
Year Range From
1904
Year Range To
1979
Date of Accumulation
1904-1979
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Landis, James D.
Woolworth, Frank Winfield
Subjects
Annual reports
Clippings (Books, newspapers, etc.)
Ephemera
F.W. Woolworth Company
Letters
Menus
Programs (Publications)
Sales catalogs
Variety stores
Search Terms
Annual reports
Catalogs
Clippings (Books, newspapers, etc.)
Correspondence
Ephemera
F. W. Woolworth Company
Finding aids
Letters
Manuscript groups
Menus
Newspaper clippings
Programs
Stores
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0105
Location of Originals
LancasterHistory
Access Conditions / Restrictions
Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
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-105
Other Number
MG-105
Classification
MG0105
Description Level
Fonds
Custodial History
Cataloged prior to 1997; added to database 19 February 2019.
Documents
Less detail
Collection
Quarryville Land and Improvement Company Records
Title
Quarryville Land and Improvement Company Records
Object ID
MG0302
Date Range
1883-1909
Legal documents Letters Manuscript groups Quarryville Helicon Band Quarryville Land and Improvement Company Quarryville National Bank Quarryville Park Association Quarryville Water Company Processing History: This collection has been documented, preserved and managed according to professional museum and
  1 document  
Collection
Quarryville Land and Improvement Company Records
Title
Quarryville Land and Improvement Company Records
Description
The Quarryville Land and Improvement Company contain correspondence and legal documents pertaining to the Quarryville Land and Improvement Company, Quarryville Water Company, and other organizations and businesses.
Admin/Biographical History
The Quarryville Land and Improvement Company was formed to purchase, hold, lease, and sell real estate.
Date Range
1883-1909
Year Range From
1883
Year Range To
1909
Date of Accumulation
1883-1909
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Hensel, William Uhler
Subjects
Bonds
Business records
Charters
Legal documents
Letters
Search Terms
Bonds
Business records
Charters
Correspondence
Finding aids
Lancaster and Reading Narrow Gauge Railroad Company
Legal documents
Letters
Manuscript groups
Quarryville Helicon Band
Quarryville Land and Improvement Company
Quarryville National Bank
Quarryville Park Association
Quarryville Water Company
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0302
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Quarryville Land and Improvement Company (MG0302), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folders 1-7 were a gift of John S. Phillips, Lancaster County National Bank, Quarryville, April 1963. (Accession #1963.MG0302)
Folder 8 was a gift of William W. Campbell, 6 March 2014. (Accession #2014.MG0302)
Access Conditions / Restrictions
No restrictions.
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-302
Classification
MG0302
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
James Fleming Smith Family Papers
Title
James Fleming Smith Family Papers, 1821-1924
Object ID
MG0912
Date Range
1821-1924
Manuscript groups Marriage certificates Newspapers Wrightsville Star Related Materials: Processing History: Processed and finding aid prepared by MSH, 8 April 2022. This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged
  1 document  
Collection
James Fleming Smith Family Papers
Title
James Fleming Smith Family Papers, 1821-1924
Description
This collection contains letters, correspondence, documents, a copy book, marriage license, an issue of the Wrightsville Star newspaper and other ephemera of the family of James Fleming Smith (1807-1854) and his son, Howard Persifor Smith (1847-1872).
Admin/Biographical History
James Fleming Smith, son of Isaac Smith and Margaret Fleming, was born in 1807 in Lancaster County and died in 1854 in Wrightsville, York County. He married Elizabeth Schall, 3 September 1845, and had one child, Howard Persifor Smith, born in 1872.
Date Range
1821-1924
Year Range From
1821
Year Range To
1924
Date of Accumulation
1821-1924
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Baumgardner, Thomas
Haldeman, Peter
Mason, Richard
Putnam, A. B.
Schall, Jacob H.
Smith, Elizabeth Schall
Smith, Howard Persifor
Smith, Howard Persifor, Jr.
Smith, Isaac
Smith, James Fleming
Smith, Margaret Fleming
Smith, Mary Tucker Brubaker
Smith, Robert
Subjects
Letters
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Marriage certificates
Newspapers
Wrightsville Star
Extent
7 folders
Object Name
Archive
Language
English
Object ID
MG0912
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), James Fleming Smith Family Papers, 1821-1924 (MG0912), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection 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
Accession Number
Unknown.MG0912
Other Numbers
MG-912
Classification
MG0912
Description Level
Fonds
Custodial History
Transferred from Robert Smith family file 26 September 2002. Transferred from Document Collection, Box 32, Folder 3, 8 April 2022.
Documents
Less detail
Collection
Lancaster Electric, Light, Heat and Power Company Collection
Title
Lancaster Electric, Light, Heat and Power Company Collection
Object ID
MG0136
Date Range
1844-1911
17603-3125 717.392.4633 • www.LancasterHistory.org People: Brenneman, Joseph P. Burke, Susanna Campbell, Amos Stark, Kate Subject Headings: Electric industries Electricity Search Terms: Blueprints Contracts Correspondence Edison Electric Company Finding aids Generators Keller and Hook Lamps Lancaster
  1 document  
Collection
Lancaster Electric, Light, Heat and Power Company Collection
Title
Lancaster Electric, Light, Heat and Power Company Collection
Description
The Lancaster Electric Light, Heat and Power Company Collection contains the contracts and specifications for building the Slackwater, Rock Hill and Wabank plant to generate electricity for the Lancaster area. There are lists of costs to provide lighting for the Millersville State Normal School. There is also a list of residents in Lancaster city using incandescent lamps in 1901.
Date Range
1844-1911
Year Range From
1844
Year Range To
1911
Date of Accumulation
1844-1911
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Brenneman, Joseph P.
Burke, Susanna
Campbell, Amos
Stark, Kate
Subjects
Electric industries
Electricity
Search Terms
Blueprints
Contracts
Correspondence
Edison Electric Company
Finding aids
Generators
Keller and Hook
Lamps
Lancaster
Lancaster Electric Light, Heat and Power Company
Legislation
Letters
Lighting
Manuscript groups
Millersville State Normal School
Ordinances
Pennsylvania Water and Power Company
Platt Iron Company
Proposals
Rock Hill Power Plant
Slackwater Power Plant
Specifications
Stanley Electric Manufacturing Company
Sturgass Governor Engineering
Transformers
Turbines
Wabank Power Plant
Extent
1 box, 28 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0136
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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-136
Classification
MG0136
Description Level
Fonds
Custodial History
Added to database 13 January 2022.
Documents
Less detail
Collection
Hood and Lockwood Family Papers
Title
Hood and Lockwood Family Papers
Object ID
MG0875
. Correpsondence Civil War Search Terms: Associations, institutions, etc. Certificates Finding aids Lincoln Farm Association Manuscript groups Obituaries Correspondence Civil War �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Related Materials: see also
  1 document  
Collection
Hood and Lockwood Family Papers
Title
Hood and Lockwood Family Papers
Description
The Hood and Lockwood Family Papers contain a certificate for Bernarda Black's honorary membership in the Lincoln Farm Association, dated 19 June 1907, a copy of her obituary from the Lancaster News-Journal, 2 April 1924, miscellaneous papers and memoranda written by Alexander Hood and his father Frederick Hood, letters written to Annie Lockwood Cochran, daughter of George Lockwood and Catharine Hood, and correspondence and documents relating to the Civil War pension of Thomas Tillbrook, husband of Emma Hood Lockwood.
Admin/Biographical History
The Hon. Alexander H. Hood was a noted attorney in Lancaster. His daughter, Bernarda, married A. Ross Black, and lived in Strasburg, Lancaster County.
Annie Lockwood Cochran was the daughter of Geroge Lockwood and Catharine Hood Lockwood and wife of David Cochran.
Year Range From
1838
Year Range To
1907
Date of Accumulation
1838-1907
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Barge, Mollie
Black, A. Ross
Black, Bernarda Hood
Cochran, Annie Lockwood
Grisinger, Bertha Bernarda
Grisinger, Henry
Grisinger, Mary T. Barge
Hood, Alexander H.
Hood, Frederick
Landis, Bertha Cochran
Lockwood, Bell
Lockwood, Betsey
Lockwood, Elizabeth
Palmer, Dora E. Tillbrook
Stoner, Mary T. Tillbrook
Tillbook, Emma Hood Lockwood
Tillbrook, David
Tillbrook, Glendor
Tillbrook, Thomas
Subjects
Associations, institutions, etc.
Letters
United States--History--Civil War, 1861-1865
Search Terms
Associations, institutions, etc.
Certificates
Correspondence
Finding aids
Letters
Lincoln Farm Association
Manuscript groups
Obituaries
Extent
13 folders
Object Name
Archive
Language
English
Object ID
MG0875
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Hood and Lockwood Family Papers, 1838-1907 (MG0875), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
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
1956.MG0875
Other Numbers
MG-875
Other Number
MG-875
Classification
MG0875
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 5, Folder 15, Item 10, 24 January 2022. Folders 2-7 transferred from Document Collection, Box 29, Folder 6, 9 March 2022. Folder 8-12 transferred from Document Collection, Box 31, Folder 5, items 1-14, 1 April 2022.
Documents
Less detail
Collection
Follmer, Clogg & Co. Papers
Title
Follmer, Clogg & Co. Papers
Object ID
MG0419
Date Range
1889-1918
President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Caricatures and cartoons Letters World War, 1914-1918 Search Terms: American Red Cross, Lancaster Chapter Cartoons Correspondence Finding aids Follmer, Clogg and Company Letters Manuscript groups
  1 document  
Collection
Follmer, Clogg & Co. Papers
Title
Follmer, Clogg & Co. Papers
Description
This collection contains papers related to Follmer, Clogg & Co., makers of umbrellas and parasols. Items include correspondence to John I. Hartman and a cartoon of Herbert W. Hartman.
Date Range
1889-1918
Year Range From
1889
Year Range To
1918
Date of Accumulation
1889-1918
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Hartman, John I.
Hartman, Herbert Weidler
Subjects
Caricatures and cartoons
Letters
World War, 1914-1918
Search Terms
American Red Cross
Cartoons
Correspondence
Finding aids
Follmer, Clogg and Company
Letters
Manuscript groups
National United War Work Campaign
World War I
WWI
Extent
1 box, 1 folder
Object Name
Archive
Language
English
Object ID
MG0419
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Follmer, Clogg & Co. Papers (MG0419), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
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
2007.MG0419
Other Numbers
MG-419
Classification
MG0419
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, August 2012. Added to database 22 February 2022.
Documents
Less detail
Collection
Ada M. Cochran and Bertha Cochran Landis Collection
Title
Ada M. Cochran and Bertha Cochran Landis Collection
Object ID
MG0895
Date Range
1873-1907
Subject Headings: Ephemera Letters Tracts (Ephemera) Search Terms: Correspondence Ephemera Finding aids Green Point Club Letters Manuscript groups Tracts (Ephemera) Willow Bank Farm Related Materials at LancasterHistory: Hood and Lockwood Family Papers (MG0875) Herbarium scrapbook and drawings of Ada
  1 document  
Collection
Ada M. Cochran and Bertha Cochran Landis Collection
Title
Ada M. Cochran and Bertha Cochran Landis Collection
Description
The Ada M. Cochran and Bertha Cochran Landis Collection contains letters written to Ada M. Cochran, 642 West Chestnut Street from Lizzie Brubaker, Annie Brubaker and Clarence Brubaker of Warwick Township, between 1905 and 1907, as well as reward of merit cards for Bertha Cochran and religious tracts.
Admin/Biographical History
Ada M. Cochran (b. 1874, d. 1946) lived at 642 West Chestnut Street with her sister, Bertha Cochran Landis, and worked as a school teacher in the city of Lancaster. Elizabeth "Lizzie" Brubaker was the daughter of Harry H. and Fannie Brubaker of Lexington, Warwick Twp.
Date Range
1873-1907
Year Range From
1873
Year Range To
1907
Date of Accumulation
1873-1907
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Cochran, Ada M.
Landis, Bertha Cochran
Brubaker, Elizabeth
Brubaker, Annie
Brubaker, Elam
Brubaker, Clarence
Brubaker, Fannie
Girvin, Joe
Slugg, Edna
Musser, Amelia Bucher
Slugg, Ethel
Hess, Stella
Hess, Flora
Eby, Elmer
Eby, Elias
Enck, Warren
Grabill, David
Bomberger, Dillman
Geist, May
Klump, Stella
Miller, Anna
Brubaker, Clayton
Kline, Vernon
Wagner, Jennie
Strine, Mary
Wissler, Jake
Reifsnyder, Phares
Bomberger, J. G.
Eby, Ellen
Hackman, Ada
Landis, Omer
Cooper, Nannie
Tupper, Kerr Boyce
Slugg, Gertrude
Subjects
Correspondence
Search Terms
Finding aids
Manuscript groups
Correspondence
Green Point Club
Willow Bank Farm
Extent
20 folders, 42 items, 150 pages to scan
Object Name
Archive
Language
English
Object ID
MG0895
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Hood and Lockwood Family Papers (MG0875)
Herbarium scrapbook and drawings of Ada Cochran (MG0163, Box 2, Folders 23-30)
Items in the Card Collection (MG0180)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Ada M. Cochran Letters, 1905-1907 (MG0895), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
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
Unknown.MG0895
Other Numbers
MG-895
Other Number
MG-895
Classification
MG0895
Description Level
Fonds
Custodial History
Transferred from Document Collection, Box 28, Folder 13, Items 10-15, 4 March 2022.
Documents
Less detail
Collection
Brinton Family Collection
Title
Brinton Family Collection
Object ID
MG0038
Date Range
1808-1946
Invitation cards Letters New-England Anti-Slavery Society Pennsylvania Anti-Slavery Society Personal correspondence Receipts (Acknowledgments) School notebooks Social reformers Visiting cards Search Terms: Abolitionists Antislavery movements Correspondence Finding aids Letters Manuscript groups New-England
  1 document  
Collection
Brinton Family Collection
Title
Brinton Family Collection
Description
The Brinton Family Collection contains genealogy, estate records, receipts, school workbooks, correspondence, farm records, tax records, bank records, wedding and funeral announcements, invitations, visiting cards, and postcards.
Admin/Biographical History
The Brintons were a prosperous family, owned farms and mills, and participated in other business ventures. They were of English heritage and members of the Quakers, or Society of Friends. In order to escape religious persecution in England, William Brinton purchased 200 acres in Birmingham Twp., Pennsylvania in 1684. His descendants eventually moved further west to eastern Lancaster County.1
Cyrus Brinton (1830-1917), the fourth of six children, was the son of Samuel and Lydia P. Jackson Brinton. In 1813, Samuel purchased 200 acres of land in Christiana (land that was later bounded by the Christiana Machine Shop on the south, Pine St. on the west, Sadsbury Ave. on the north, and Rte. 41 on the east). The land was not ideal for farming, but the property was picturesque and the farm was successful. Cyrus married Rebecca Whitson and they farmed on his father's property for about ten years. At that time they purchased a farm and mill on the road from Cooperville to the Noble Road. The original woolen mill was later turned into a grist mill, then a creamery. Cyrus and Rebecca had five children: Francis, Thomas Luther, William Haslam, Anne Haslam, and Martha Alice.2
Genealogy:3
Thomas Whitson m. Martha Hobson
b. 7 February 1796 b. 10 November 1800
d. 27 November 1864 d. 18 June 1889
(Sadsbury, Chester County) (Sadsbury)
They were married at New Salem Meeting, 17 May 1827. Rebecca was one of their eight children.
Cyrus Brinton m. Rebecca Whitson
b. 28 December 1830 b. 3 February 1832
d. 9 February 1917 d. 29 October 1903
(Sadsbury, Lancaster County) (Lancaster County)
They were married at Christiana, PA, 12 February 1857.
Thomas Whitson m. Hannah Starr
b. 27 September 1760 b. 3 February 1765
d. 1 June 1826 d. 20 April 1836
(Sadsbury)
The parents of Thomas Whitson, they were married 31 October 1787.
Francis Hobson m. Ann Johnson
b. 14 February 1768 b. 15 December 1775
d. 1835 (Lancaster County)
farmer and shoemaker d. 1852
(New Garden) (New Garden)
The parents of Martha Hobson, they were married 14 September 1797.
1 Garrett, Mary. 1979. "Brintons of Sadsbury Township, Lancaster County: Where they originated, what they accomplished, and where they have gone." Octorara Area Historical Society 1:13.
2 Ibid.
3 Whitson Family Chart, August 1951. The Albert Cook Myers Collection. Chester County Historical Society (Pa.)
Date Range
1808-1946
Year Range From
1808
Year Range To
1946
Date of Accumulation
1808-1946
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bacon, Benjamin C.
Brinton, Samuel
Garrison, William Lloyd
Whitson, Martha Hobson
Whitson, Thomas
Subjects
Abolitionists
Antislavery movements
Finance, Personal
Invitation cards
Letters
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Personal correspondence
Receipts (Acknowledgments)
School notebooks
Social reformers
Visiting cards
Search Terms
Abolitionists
Antislavery movements
Calling cards
Correspondence
Finance, Personal
Finding aids
Invitations
Land records
Letters
Manuscript groups
New-England Anti-Slavery Society
Pennsylvania Anti-Slavery Society
Receipts
Sadsbury School District
Sadsbury Twp.
School books
Sharon Boarding School
Social reformers
Surveys
Visiting cards
Extent
4 boxes, 40 folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0038
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
The Chester County History Center (Pa.) also has information on the Brinton and Whitson families.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Brinton Family Collection (MG0038), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 40 was a gift of Betsey Collins, 5 March 1993.
Access Conditions / Restrictions
No restrictions.
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-38
Classification
MG0038
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Box 1 was recataloged by JB, Fall semester 2006. Added to database 16 June 2021.
Documents
Less detail

10 records – page 1 of 1.