Skip header and navigation

Revise Search

10 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
Yeiser, Philip Subject Headings: Clippings (Books, newspapers, etc.) Invoices Letters Obituaries Receipts (Acknowledgments) �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Adam Reigart & Son Albums Bethlehem, Pennsylvania Boston
  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
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Object ID
MG0308
Date Range
1815-1853
Content Note: This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and
  1 document  
Collection
Pinkerton & Slaymaker Collection
Title
Pinkerton & Slaymaker Collection
Description
This collection contains receipts and invoices from the Pinkerton & Slaymaker business. The receipts date primarily from May 1851, with one receipt from May 1853, and are for a wide variety of items. The collection also contains letters from the Philadelphia & Lancaster Turnpike Company and an undated check from the National Bank of Pottstown.
Admin/Biographical History
Henry Edwin Slaymaker and William C. Pinkerton went into the hardware business as Pinkerton & Slaymaker ca. 1850. The store was located on North Queen Street in Lancaster. The business was closed out in 1857.
Biographical Annals of Lancaster County, p. 94.
Date Range
1815-1853
Year Range From
1914
Year Range To
1978
Date of Accumulation
1815-1853
Creator
Pinkerton & Slaymaker
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bickford, Bacon
Boon, Philip T.
Brady, William
Dale, W. P.
Eberley, Jacob
Govett, William
Hansson, Joseph
Harrison, John
Hayes, Jacob
Hovey, Roswell
Jones, J.
Jones, J. C.
Keller, John
Lewis, Edward
Martin, George
McNeely, William T.
Miller, Samuel
Morris, William
Mullins, Edward
Pinkerton, William C.
Reigart, Adam
Slaymaker, Henry Edwin
Steinman, George Michael
Strenge, George
Thompson, T. S.
Trollezlov, N.
Tucker, Samuel
Wilstach, William P.
Wilt, Peter
Wolf, W. W.
Wyman, Isaac
Subjects
Letters
Receipts (Acknowledgments)
Invoices
Business records
Hardware
Hardware stores
Search Terms
Bowlby and Brenner
Business records
Colemanville Works
Correspondence
Cuscaden and Company
E. Van Antwerp and Company
Eagles and Lockwood
F. Curtis and Company
Finding aids
Hanline and Ostheimer
Hardware
Hardware stores
Harrison Brothers and Company
Heaton and Denckla
Invoices
Justice, Steinmetz, and Justice
Letters
M. and J. M. Rowe
Manuscript groups
Meade and Long
National Bank of Pottstown
Philadelphia and Lancaster Turnpike Company
Pinkerton and Slaymaker
Pinkerton and Smeltz
Potter and Carmichael
Receipts
Russell and Erwin Manufacturing Company
William H. Horstmann and Sons
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0308
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Pinkerton & Slaymaker Collection (MG0308), 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.
Other Numbers
MG-308
Other Number
MG-308
Classification
MG0308
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 1 October 2021.
Documents
Less detail
Collection
Martin K. Fry Business Records
Title
Martin K. Fry Business Records
Object ID
MG0679
Date Range
1920-1960
  1 document  
Collection
Martin K. Fry Business Records
Title
Martin K. Fry Business Records
Description
The Martin K. Fry Business Records contains records from Fry's printing business in Rothsville, Pennsylvania. Many of the invoices reflect the orders for supplies needed to operate his shop. There are printing orders from businesses in Lancaster County and examples of printing jobs for businesses in Lancaster County, Berks County, and Schuylkill County.
Admin/Biographical History
"Martin K. Fry, 91, of 1709 Rothsville Road, Rothsville, owner of Fy Printing Co., died Saturday at 6 a.m. at home after an illness of one week. A lifelong resident of the area, he worked with his father in the cigar box business from 1895 to 1935, when he established his own job printing business in Rothsville. he remained active in the printing business until he became ill last week. He was a member for 54 years of Masonic Lodge 685 Free and Accepted Masons, Ephrata. He also was a member of the Salem United Methodist Church of Rothsville. He was married to the late Victorie E. Shiffer Fry, who died in 1966. Born in Oregon, he was the son of the late Emanuel G. and Jermina Keller Fry. Surviving are a daughter, Alta E .Fry, at hom; a granddaughter, whom he raised, Margaret L., wife of Jack R. Markert, Hampstead, Md., and three great grandchildren. Also surviving is a sister, Mrs. Edna K. Gochnauer, East Petersburg."
Lititz Record Ecpress, Thursday, December 2, 1976, p. 19
Date Range
1920-1960
Year Range From
1920
Year Range To
1960
Date of Accumulation
1920-1960
Creator
Fry, Martin K., 1885-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Fry, Martin K.
Gochnauer, Harry E.
Ensinger, Jacob R.
Lawler, John T.
Huss, Richard E.
Weaver, Earl M.
Perrotto, Samuel
Greisemer, H. S.
Schutlz, J. H.
Balthasar, F. W.
Rohrbach, Paul R.
Sauder, Raymond W.
Subjects
Business records
Invoices
Printing
Search Terms
Andrews Paper House of York, Inc.
Bernville Fire Company
Bond Foundry and Machine Company
Brandtjen and Kluge Inc.
Business records
Capitol Printing Ink Company
Ensinger Printing Service
Finding aids
Foster Type and Equipment Company
Fulton National Bank
Garrett-Buchanan Company
Harrington Roller Company
Heidelberg Eastern, Inc.
Invoices
Irene, Inc.
Keener Manufacturing Company
Lancaster Composition Company
Lancaster Photo Engraving Company
Lower Heidelberg School
Manuscript groups
Miller and From
O'Brien's Delivery Service
Paper Distributors of Harrisburg
Penn Wheelmen Masonic Temple
Porte Publishing Company
Rand McNally
Reading Textiles
Smith Meat Market
Tamaqua Fruit Company
Record Printing Company
Extent
2 boxes, 32 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0679
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Martin K. Fry Business Records (MG0679), Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
For items in Box 1, please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
The contents of Box 2 are restricted at this time due to their fragile condition.
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
2012.MG0679
Other Numbers
MG-679
Other Number
MG-679
Classification
MG0679
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June 2012. Added to database 1 October 2021.
Purchased from Mel Horst, January 2006. Transferred from the Heritage Center Museum 12 March 2012
Documents
Less detail
Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
William Rush, Harriet Geist Shaub, Sadie Shirk, H. S. Shirk, Henry Shirk, Lawrence Stoner, H. K. Weaver, C. R. Weaver, George A. Werner, John Thomas Witmer, Clara Wolf, Lemon A. Wolfe, Helen Subject Headings: Decedents' estates Estates (Law) Letters Receipts (Acknowledgments) Taxation �230 North President
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
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 collection 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
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Object ID
MG0390
Date Range
1871-1979
9 Invoices and Receipts; Correspondence Insert 1 Two letters from F. W. Hammond to Mr. Bartholomae. Insert 2 Invoice and receipt for payment of salary to Harry C. Stamm. Insert 3 Invoices and receipts for 1930-1931. Insert 4 Invoices for 1933-1934. Insert 5 Invoices for 1935-1936. Insert 6 Invoices
  1 document  
Collection
Lancaster County Monumental Association Records
Title
Lancaster County Monumental Association Records
Description
The Lancaster County Monumental Association Records date from 1871 to 1979. The organization's constitution, charter and by-laws are included in the collection, as well as invoices for repairs to the monument. The meeting minutes record the official proceedings of the association. Discussion and debate on whether the monument should be moved from its current spot is also well-documented.
Date Range
1871-1979
Year Range From
1871
Year Range To
1979
Date of Accumulation
1871-1979
Creator
Lancaster County Monumental Association (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bartholomae, John W.
Bush, L. L.
De Laurentis, Peter
Hammond, F. W.
Kessler, Charles H.
Long, Audrey M.
Long, George W.
Rehm, William C.
Stamm, Harry C.
Subjects
Associations, institutions, etc.
Business records
Minutes (Records)
Search Terms
Arthur Lionel Horting Printing
Associations, institutions, etc.
Batterson, Canfield and Company
Bonds
Business records
By-laws
Cards
Charters
Clippings (Books, newspapers, etc.)
Concord House Real Estate
Contracts
Correspondence
Finding aids
Fulton Bank
Haldy Memorials
Invoices
Keener Memorials
Lancaster City Council
Lancaster County Monumental Association
Lancaster New Era
Letters
Manuscript groups
Memorial Day
Minutes
Monuments
Newspaper clippings
Receipts
Reports
Resolutions
Soldiers and Sailors Monument
Stationery
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0390
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Monumental Association Records (MG0390), Folder #, Insert #, LancasterHistory, Lancaster, Pennsylvania.
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
Other Numbers
MG-390
Classification
MG0390
Description Level
Fonds
Documents
Less detail
Collection
Hydroelectric Power Collection
Title
Hydroelectric Power Collection
Object ID
MG0084
Date Range
1907-1967
  1 document  
Collection
Hydroelectric Power Collection
Title
Hydroelectric Power Collection
Description
Contains pamphlets, booklets, and annual reports from various water and power companies on the Susquehanna River. They include information about dams, hydroelectric projects, and how electricity is generated; maps and history of the region; and pictures of the river and hydroelectric stations.
Date Range
1907-1967
Year Range From
1907
Year Range To
1967
Date of Accumulation
1907-1967
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Rutter, Edward H.
Subjects
Hydroelectric power plants
Pamphlets
Business records
Search Terms
Business records
Certificates
Conestoga Substation
Conewago Water and Power Company
Consolidated Gas Electric Light and Power Company
Dams
Finding aids
Fuller Company
General Electric
Historic Strasburg Inn
Holtwood Dam
Hydroelectric power plants
Lake Aldred District
Manuscript groups
McCall Ferry Power Company
Pamphlets
Pennsylvania Power and Light Company
Pennsylvania Water and Power Company
Philadelphia Electric Power Company
S. Morgan Smith Company
Safe Harbor Water Power Corporation
Sunday Sun
Susquehanna Power Company
Susquehanna River
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0084
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
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-84
Classification
MG0084
Description Level
Fonds
Custodial History
Updated 9 January 2008, 19 September 2008, 5 February 2009, 4 February 2010 HST
Documents
Less detail
Collection
Lancaster County Librarian Association
Title
Lancaster County Librarian Association
Object ID
MG0086
Date Range
1931-1973
Collection
Lancaster County Librarian Association
Title
Lancaster County Librarian Association
Description
Collection consists of the minutes, bylaws, financial records and membership lists for the Lancaster County Librarian Association, originally the Lancaster County School Librarian Association.
Date Range
1931-1973
Year Range From
1931
Year Range To
1973
Date of Accumulation
1931-1973
Creator
Lancaster County Librarian Association
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Bolbach, Dorothy H.
Doering, Laura
Einolf, A. L.
Eshelman, Mabel S.
Graham, Robert L.
Groff, Betty
Hacker, Ray K.
Herr, Harold D.
Hess, E. Pearl
Jenkins, Mr.
Jones, C. R.
Jones, Carroll
McCracken, Bonnie L.
Other Creators
Lancaster County School Librarian Association
Subjects
Associations, institutions, etc.
Librarians
Business records
Search Terms
Associations, institutions, etc.
Business records
Conestoga National Bank
Correspondence
Dutch Town and Country Inn
Feldser Printing and Office Supplies
Financial records
Hotel Douglas
Invoices
Lancaster County Librarian Association
Librarians
Meadow Hills Dining House
Metzger Publicity Service, Inc.
Millersville State College
Millersville University
Minutes
Receipts
Silver Skillet
Extent
1 box 8 folders .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0086
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Lancaster County Librarian Association (MG-86), Folder #, LancasterHistory.org
Classification
MG0086
Description Level
Fonds
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Philadelphia & Reading Railroad Co. Photographs Placards Portable sub-station President Avenue Princess St. Prospect St. Quarryville Railroads Rates and tolls Reading and Columbia Railroad Company Receipts Red Rose Transit Authority Reports Rocky Springs Railroad Company Schuylkill Navigation Company
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), 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.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Reynolds and Reynolds Company Scrapbooks Fire sprinklers Floorplans Stores, Retail Total Energy Leasing Corporation Trion, Inc. Watt and Shand Workers’ Compensation Act York Corporation Related Materials: Processing History: Scrapbook cataloged by
  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
J. U. Neuhauser & Sons Records
Title
J. U. Neuhauser & Sons Records
Object ID
MG0021
Date Range
1891-1960
  1 document  
Collection
J. U. Neuhauser & Sons Records
Title
J. U. Neuhauser & Sons Records
Description
The J. U. Neuhauser & Sons Records collection contains records of the hardware and farm machinery business of J. U. Neuhauser & Sons, Bird-in-Hand, Pa. The items include product inventories, records of sales and customers, territory lists and salesmen, financial records, and tax records.
Admin/Biographical History
Neuhauser Brothers was established in 1891. In 1901, brothers Isaac U. Neuhauser and Jonas U. Neuhauser bought land from Levi Rhoads at 2701 Old Philadelphia Pike in Bird-in-Hand. The transaction included buildings that the Neuhausers had been using since 1890. Jonas bought out Isaac's share in 1921 and the business name was later changed to J. U. Neuhauser & Sons. Jonas' sons sold the store to Abram E. Keener in 1958 who continued the hardware business, but did not deal in farm machinery.
The business was located on property formerly owned by the Bird-in-Hand Hotel, was The Old Village Store for many years, and is presently the Bird-in-Hand Village Antique Market (2008).
Employees in 1958 were Irvin Denlinger (shop), Aaron L. Hershey (store clerk), Miriam G. Neuhauser (bookkeeper), Aaron P. Miller (store clerk), Henry K. Blank (shop), Michael L. Fisher (shop).
Reference: Bird-in-Hand, 1734-1984: A History of Bird-in-Hand, Pennsylvania. 1984.
Date Range
1891-1960
Year Range From
1891
Year Range To
1960
Date of Accumulation
1891-1960
Creator
J. U. Neuhauser & Sons (Bird-in-Hand, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Blank, Henry K.
Denlinger, Irvin
Erb, Henry
Fisher, Levi J.
Fisher, Michael L.
Hershey, Aaron L.
Hess, Leon
High, Christ
Hoopes, Sloan H.
Keener, Abram E.
Keener, Claribel A. McEvoy
Lapp, Samuel S.
Miller, Aaron P.
Mylin, C. S.
Neuhauser, Benjamin Franklin
Neuhauser, Homer Gladstone
Neuhauser, Isaac Umble
Neuhauser, Jonas Umble
Neuhauser, Miriam Miller Groff
Neuhauser, Robert G.
Rhoads, Levi
Snyder, Richard A.
Weaver, Frank L.
Other Creators
Neuhauser, Robert G.
Subjects
Business records
Electric apparatus and appliances
Farm equipment
Gas appliances
Hardware
Stores, Retail
Search Terms
Appliances
Atwater Kent
Automobile dealers
Automobiles
Cars
Car dealers
Business records
Chalmers Motor Company
Cockshutt Farm Equipment
Coleman Company
Columbia Cool Range
Eastern Pennsylvania Farm Equipment Dealers' Association
Farm equipment
Finding aids
First National Bank of Intercourse
General Electric
Gibson Appliance
Hardware
Hardware Dealers Mutual Fire Insurance Co.
Heatrola
High Welding Company
J. U. Neuhauser & Sons
John Deere
Kitchen Kook
L. B. Herr & Son
Manuscript groups
Maxwell Motor Company
Mercantile Credit Association
Neuhauser Brothers
NRFEA Insurance Service Inc.
Old Village Store
P. A. and S. Small Company, Inc.
Refrigerators
Stores
Stoves
Studebaker Corporation
Tappan
Wiley and Rutt Agency
Wincroft
Wisconsin Engines
Extent
2 boxes, 12 folders, 2 cubic ft.
Object Name
Archive
Language
English
Condition
Fair
Condition Notes
Binding is worn and in poor condition.
Object ID
MG0021
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: J. U. Neuhauser & Sons Records (MG0021), Box #, Folder #,
Insert #, LancasterHistory, Lancaster, Pennsylvania.
The source is unknown for the bulk of the collection. Record book of automobiles, farm machinery, and major appliances, 1922-1959 in Folder 12 was a gift of Robert G. Neuhauser, December 2006.
Access Conditions / Restrictions
Folder 13 is restricted.
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-21
Classification
MG0021
Description Level
Fonds
Custodial History
The collection was cataloged prior to 1997; Folder 12 was added by HST in 2007. Added to database 29 July 2021.
Documents
Less detail

10 records – page 1 of 1.