Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
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
Collection
Joseph A. Fischer's Grocery Ledger Books
Title
Joseph A. Fischer's Grocery Ledger Books
Object ID
MG0512
Date Range
1925-1946, inc.
  1 document  
Collection
Joseph A. Fischer's Grocery Ledger Books
Title
Joseph A. Fischer's Grocery Ledger Books
Description
This collection contains twelve ledger books for Joseph A. Fischer's grocery store at 555 Manor Street, Columbia, PA. The volumes show purchases from local businesses and the names of employees.
Date Range
1925-1946, inc.
Creation Date
1925-1946
Year Range From
1925
Year Range To
1946
Creator
Fischer, Joseph Adams, 1869-1949
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Fischer, Francis
Fischer, Joseph Adams
Fischer, Martin T.
Fischer, Mary
Fischer, Paul
Fischer, Raymond
Fry, David
Gaid, Judy
Ginter, Paul
Hersher, M. J.
Hollins, J. P.
Kauffman, Paul
Mackenzie, M. L.
Martin, Charles
Rochart, Walter F.
Stanton, H. W.
Wagner, Harry Winfield "Shorty"
Subjects
Account books
Business records
Grocery trade
Stores, Retail
Search Terms
Account books
Business records
Columbia Hospital
Columbia Trust Company
D. F. Stauffer Biscuit Company, Inc.
Finding aids
Fulton Bank
Grocery stores
Heft and Snavely
Herbert's Coal
Jeff Koehler and Company
Keim's Modern Bakery
Kunkel Company
Kunzler and Company, Inc.
Lancaster Advertising
Lancaster Grocery Company
Lancaster Milk Company
Link Bakery
Lurio Brothers
Manuscript groups
R. F. Keppel and Brother, Inc.
Stores
Wakes Candy Company
Extent
1 box, 12 folders, 1 cubic foot
Object Name
Archive
Language
English
Object ID
MG0512
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Joseph A. Fischer's Grocery Ledger Books (MG0512), 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.
Other Numbers
MG-512
Other Number
MG-512
Classification
MG0512
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KK, June 2014. Added to database 9 September 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
a $500 mortgage bond, a blank stock certificate, and a requisition for high- tension lines. [18__]-1912. Folder 8 Conestoga Traction Co. Booklet of early histories, “Lancaster Co., Pa.,” which describes the company’s history, its routes, and sights along the way. 1 August 1908. Booklet by H. W
  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
Keppel & Bro. Collection
Title
Keppel & Bro. Collection
Object ID
MG0368
Date Range
1926-1965
Diller, J. S. Eby, Walter A. Effrig, Mary Edna Eshleman, Mary F. Fulmer, Mrs. M. Frances Fulmer, Celia Groff, Amos W. Hershey, Milo H. Hess, John Hess, John F. Hess, Elvin Hess, Ara G. Hess, Mr. & Mrs. Ellis Horner, A. Mary Hostetter, Nellie E. Houser, Mrs. R. F. Keppel & children, Edward A. Kirchner and
  1 document  
Collection
Keppel & Bro. Collection
Title
Keppel & Bro. Collection
Description
The volumes in the Keppel & Bro. Collection span forty years of corporate history for R. F. Keppel & Bro.; Keppel & Ruof, Inc.; and Keppels, Inc. The payroll book shows how this company reacted during the early years of the depression.
Date Range
1926-1965
Year Range From
1926
Year Range To
1965
Date of Accumulation
1926-1965
Creator
Keppel & Bro. (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Aierstock, Harry F.
Binz, George A.
Boettger, Maud P.
Botzfield, Clarence G.
Bowman, Charles Ezra
Bricker, O. P.
Buchheil, Edward A.
Buckwalter, O. E.
Calnan, Thomas J.
Chadman, Elizabeth L.
Clark, Ada E.
Clark, John A.
Clark, Linnie S.
Denlinger, Jacob
Denlinger, John M.
Denlinger, Lizzie M.
Denlinger, Mae E.
Denlinger, Norman J.
Denlinger, Simon
Denlinger, Susanna
Denlinger, Willis B.
Diller, Adam
Eby, J. S.
Fenninger, E. S.
Fenninger, Lena
Effrig, Walter A.
Eshleman, Mary Edna
Fulmer, M. Frances
Fulmer, Mary F.
Groff, Celia
Hershey, Amos W.
Hess, Ara G.
Hess, Elvin
Hess, John
Hess, John F.
Hess, Milo H.
Horner, Ellis
Hostetter, A. Mary
Houser, Nellie E.
Keppel, P. H.
Keppel, Robert F.
Kirchner, Edward A.
Kirchner, Catherine Anna
Knobb, George L.
Knobb, Mabel F.
Kreider, Elmer
Kreider, Mary E.
Kurtz, Ellis D.
Kurtz, Martin D.
Leinart, Anna Mae
McManus, Estella
Mehaffey, Alice
Mentzer, Isaac C.
Miller, James B.
Miller, James M.
Miller, Laura E.
Mowery, Jacob B.
Myers, E. Nora
Nolt, J. C.
Ressel, L. B.
Reynolds, George K.
Rodkey, Frederick
Ruof, Anna Marie Sener
Ruof, Leo A.
Shank, Carrie N.
Shirk, Mary R.
Spigelmyer, Mary
Weaver, Aaron
Welch, Elizabeth
Wissler, Emma E.
Ziegler, George L.
Ziegler, Marie C.
Zimmerman, Ella Merle
Zimmerman, Enos L.
Zimmerman, Maurice L.
Zimmerman, Violetta B.
Zimmerman, Willis L.
Subjects
Account books
Business records
Stocks
Stockholders
Search Terms
Account books
Business records
Employees
Finding aids
Keppel & Bro.
Keppel and Ruof, Inc.
Keppels, Inc.
Lancaster
Manuscript groups
R. F. Keppel and Brother, Inc.
Stockholders
Stocks
Extent
4 volumes, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0368
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.
Accession Number
2005.MG0368
Other Numbers
MG-368
Classification
MG0368
Description Level
Fonds
Custodial History
Added to database 23 December 2021.
Documents
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
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
  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, 19 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
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
• www.LancasterHistory.org Folder 22 Sales agreement between Elizabeth W. Marshall, George R. Roth, Percy L. Appel, May H. Weber, Patricia M. Myers, George W. Marshall Jr., and Elizabeth H. W. Marshall, trustees for Elizabeth H. W. Marshall and Watt and Shand to sell stock between Watt and Shand and Appel and Weber, Inc. a
  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
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
Martin, Joseph Weaver Martin, Levi B. Mitchell, L. A. Musser, M. E. Neidhart, Paul Wolfgang Oberholtzer, Harry B. Oberholtzer, Richard E. Schlock, Adam G. Smith, W. J. B. Sweet, William H. Wolf, S. Subject Headings: Letters Receipts (Acknowledgments) Stockholders Stocks �230 North President Avenue
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
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
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
General Thomas Welsh Family Papers
Title
General Thomas Welsh Family Papers
Object ID
MG0828
Date Range
1839-1932
Collection
General Thomas Welsh Family Papers
Title
General Thomas Welsh Family Papers
Description
The General Thomas Welsh Family Papers is a collection of original correspondence, official documents, and ephemera. Many of the papers were created by or directed to Thomas Welsh between approximately 1843 and his death in 1863. They provide glimpses into his youth, his experiences in the Mexican War, his life in Columbia between the wars, and his rise in rank to Brigadier General during the Civil War.
The collection contains correspondence with his wife and family from 1861-1863. There are also official correspondence and documents related to Welsh's military service, autobiographical pieces, correspondence following his death, obituaries, and family papers into the early twentieth century. Other items in the collection include genealogy pages from the family bible, photographic images of Thomas Welsh and family members, two scrapbooks, newspaper issues and newspaper clippings, written notes from recollections of one of Welsh's daughter, and a biographical sketch of Welsh written by his son.
Admin/Biographical History
Thomas Welsh (1824-1863) was a Lancaster County native (born and raised in Columbia), who rose from hardscrabble origins to local fame, first as a Mexican War hero, and then as a brigadier general during the Civil War. He was well known and well respected as a no nonsense officer, for his leadership and gallantry in battle, for his dedication to the service of his country, and for his concern for the welfare of his men.
Welsh lost his father at the age of 2, and went to work to support his family at age 8. He had very little formal schooling, and was largely self-educated. In 1843, at age 19, he left Lancaster County for Washington City, then went west as an itinerant carpenter/laborer to Cincinnati, Little Rock, and Fort Smith.
When the Mexican War broke out in 1846, he enlisted in a Kentucky regiment, and was severely wounded at the battle of Buena Vista (1847) from which he never fully recovered. Returning home to Columbia, he re-enlisted as a second lieutenant, assigned to the 11th U.S. infantry regiment in Mexico City. Within days of his arrival in Mexico City, he was declared unfit for service on account of his battle wound, and sent home again.
Back in Columbia as a civilian, he dabbled in politics, and received a patronage job in the Pennsylvania Main Line of Public Works (the rail and canal system connecting Philadelphia and Pittsburgh). After several years, he opened up a grocery and dry goods store in Columbia's canal basin. He also became an insurance agent. In 1857, he was elected Justice of the Peace, and his reputation grew as a community leader. By 1860, he was president of the Borough Council, a founding member of the Columbia Board of Trade, Vice President of the Columbia Cricket Club, and a canal boat operator, in addition to a dry goods merchant, insurance agent, and Justice of the Peace. He had a wife, 5 surviving children, and legal guardianship of his sister's 4 children.
When Confederate forces shelled Fort Sumter, marking the beginning of the Civil War, Thomas Welsh raised and organized the first company of volunteers from Lancaster County, and took them into the field as their Captain. Within days, he was promoted to Lieutenant Colonel of the regiment, which served out its 90-day enlistment in the Shenandoah Valley.
Returning to Harrisburg, he was appointed Commandant of Camp Curtin, the problem-plagued processing center for new recruits. In short order, Welsh cleaned up the camp's poor sanitary conditions, improved the health of the camp, and implemented soldierly discipline and training.
In October 1861, he resigned from his camp duties, and as Colonel of the 45th Pennsylvania, led his regiment into the field. After brief service outside of Washington, they were sent to South Carolina in December, where they were posted to Otter Island. After the battle of James Island, they were recalled to Newport News, in July 1862, then sent to guard Aquia Creek.
In September, now in brigade command in Burnsides' 9th Corps, Welsh chased Lee's Confederate army west into central Maryland. His brigade broke the enemy line in Fox's Gap, on Sept. 14, then 3 days later achieved the furthest Union advance at Antietam, reaching the edge of Sharpsburg, and nearly cutting off Lee's only avenue of escape. Welsh's gallantry earned him a field promotion to brigadier general, which Congress confirmed on March 13, 1863.
The 9th Corps (Welsh now in command of the 1st Division) was sent west in the spring of 1863, then dispatched south to support Grant's investment of Vicksburg. After Vicksburg fell, they turned east and defeated Confederate General Johnston at the Battle of Jackson. Welsh contracted malaria in the southern swamps, and died in Cincinnati upon their return north. One of his men later recalled, "Had he lived, Welsh would undoubtedly have attained a much higher command. 1
1. Beauge, Eugene, in Albert, Allen D., Ed., History of the Forty-Fifth Regiment Pennsylvania Veteran Volunteer Infantry 1861-1865, Williamsport, PA: Grit Publ. Co, 1912, p. 79.
System of Arrangement
The collection is arranged in series:
Series A Thomas Welsh before the Mexican War
Series B Mexican War, 1846-1848
Series C Between the Mexican War and the Civil War, 1848-1861
Series D Civil War
Series E Post-Civil War
Series F Miscellaneous Family Papers
Series G Papers from the families of Gen. Thomas Welsh and Blanton C. Welsh
Date Range
1839-1932
Year Range From
1839
Year Range To
1932
Creator
Wiggin, Richard C.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Welsh, Thomas
Welsh, Annie Eunice Young
Welsh, Blanton Charles
Welsh, Effie
Welsh, Lilian
Welsh, Mary Young "Mazie"
Buchanan, James
Subjects
Letters
Mexican War, 1846-1848
Military orders
Military promotions
Personal correspondence
Political campaigns
Presidents--Election
Speeches, addresses, etc.
United States. Army--Military life
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence, Personal
Letters
Mexican War
Military life
Military orders
Military promotions
Political campaigns
Presidential elections
Speeches
United States Army
Object Name
Archive
Language
English
Condition
Fair to good
Condition Date
2020-12-18
Condition Notes
Items are in fair to good condition.
Object ID
MG0828
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact archives@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. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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, Pa.
Classification
MG0828
Description Level
Fonds
Custodial History
Almost all of the papers have been passed down through successive generations of Welsh's descendants, from Thomas Welsh's wife and children to his granddaughter, Emilie Benson (Welsh) Wiggin, to her daughter Nancy Jane (Wiggin) Townsend. After Nancy Townsend's death, her son Charles Townsend passed them on to his cousin, Richard Wiggin (grandson of Emilie Benson Wiggin) in 2015.
A few papers passed out of the family's possession and found their way into other collections. Richard Abel of Columbia, PA began collecting Welsh papers and artifacts some years ago, and subsequently transferred this collection of Welsh materials to Richard Wiggin in 2012.
Less detail
Collection
Dodge Family Papers
Title
Dodge Family Papers
Object ID
MG0836
Date Range
1879-2003
Collection
Dodge Family Papers
Title
Dodge Family Papers
Description
The Dodge Family Papers collection consists of materials related to the Dodge family and their various business and personal concerns. The contents of the collection include a variety of materials, including personal papers, historical memorabilia, objects, ledgers, albums, patents, and Safety Buggy Company records.
Box 1
Legal papers, Richard K. Dodge (1914-1996) & Nancy Howle Dodge (1918-2003)
Box 2
Papers of Byron G. Dodge
Box 3
Box 4
Papers of Byron G. Dodge & Arthur B. Dodge, Sr.
Box 5
Papers of the Dodge Cork Company
Box 6
Box 7
Objects Produced by and for the Dodge Cork Company
Box 8
Plaque and Account Books, G.W. Dodge & Sons, Byron G. Dodge
Box 9
Account Books and Ledgers: The Safety Buggy Company and Dodge Cork Company
Date Range
1879-2003
Creation Date
1879-2003
Year Range From
1879
Year Range To
2003
Creator
Dodge, Clifford H.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Dodge, Arthur Byron, Sr.
Dodge, Byron Griswold
Dodge, George Washington
Dodge, Nancy Howle
Dodge, Richard Keller
Subjects
Business records
Search Terms
Business records
Cork
Dodge Cork Company
G. W. Dodge and Sons
Manuscript groups
Safety Buggy Company
Extent
9 boxes
Object Name
Archive
Language
English
Object ID
MG0836
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.019
Other Numbers
MG0836
Description Level
Fonds
Less detail

10 records – page 1 of 1.