Skip header and navigation

Revise Search

8 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
8 Scope and Content Note: 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
  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
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Firefighting Collection
Object ID
2004.011.23
Date Range
1967
Collection
Firefighting Collection
Description
Button from the 1967 Lancaster County Firemen's Convention. Emblem for Quarryville fire Company 1 in center with "Q F C 1" on it. In white letters on red background: "Quarryville Fire Co. June 3 1967 Quarryville, PA." On red ribbon (1.625in w x 4.875in L) in silver letters: 47th Annual Convention Lancaster County Firemen's Assn. Quarryville, PA."
Date Range
1967
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.5
Diameter (in)
1.25
Condition
Good
Object ID
2004.011.23
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.22
Date Range
1966
Collection
Firefighting Collection
Description
Badge for the Lancaster COunty Firemen's Association convention. White button rimmed in red with red fire engine pictured in center. In blue letters: "Denver Fire Co. No. 1 June 4 1966 Denver, Pa." On 1.625in wide red ribbon in white letters: "46th Annual Convention Lancaster County Firemen's Association Denver, Penna."
Date Range
1966
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.5
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.22
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.21
Date Range
1965
Collection
Firefighting Collection
Description
Badge from the Lancaster COunty FIremen's Association convention. White button rimmed in red with red fire truck pictured in center. In blue letters: "Shawnee Fire Co. Marching Unit June 5, 1965 Columbia, Pa." On 1.625in wdie red ribbon in gold letters: "45th Annual Convention Lancaster County Firemen's Association Columbia., Penna."
Date Range
1965
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.25
Diameter (in)
1.625
Condition
Good
Object ID
2004.011.21
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.19
Date Range
1963
Collection
Firefighting Collection
Description
Badge from the Lancaster County Firemen's Associaton convention. White button rimmed in red with red fire engine pictured in center. In blue letters around edge; "Friendship Fire and Hose Co. No.1 June 1. 1963." On 1.625in wide red ribbon in white letters: "43rd Annual Convention Lancaster County Firemen's Association Elizabethtwon, PA."
Date Range
1963
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.375
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.19
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.20
Date Range
1964
Collection
Firefighting Collection
Description
Badge from teh Lancaster County Firemen's Association convention. White button rimmed in red with red fire engine pictured in cneter. Red star above and below. In blue letters around edge: "Columbia Fire Department June 6, 1964." On 1.625in wide blue ribbon in gold letters: "44th Annual Convention Lancaster County Firemen's Association Columbia, Penna."
Date Range
1964
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.625
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.20
Accession Number
2004.011
Less detail
Collection
Firefighting Collection
Object ID
2004.011.18
Date Range
1962
Collection
Firefighting Collection
Description
Badge from the Lancaster County FIremen's Association annual convention. 1.75in button, white background. Red fire engine with 1812-1962 in red letters. In black letters around edge "Hope Fire Engine and Hose Company No. 1." On 1.5in wide red ribbon in gold letters "42nd Annual Convention Lancaster COunty FIremen's Association Manheim, Penna. June 2, 1962."
Date Range
1962
Last Owner
Koehler, Christian B.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 1
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Storage Container
Box 0464
People
Koehler, Christian B.
Subcategory
Personal Symbol
Search Terms
Lancaster County Firemen's Association
Object Name
Badge, Fire
Length (in)
5.75
Diameter (in)
1.75
Condition
Good
Object ID
2004.011.18
Accession Number
2004.011
Less detail

8 records – page 1 of 1.