Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
“The Flag of Lancaster” with a statement from Mayor McCaskey. No date. Folder 20 J. P. McCaskey Insert 1 Letter from Harold F. Diffenderffer, class of 1894, to Prof. John H. Rodman, Principal of McCaskey High School, regarding correspondence with Dr. Donald G. McCaskey, son of J. P. McCaskey. 27
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
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).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other 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
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Object ID
MG0090
Date Range
1913-1974
  1 document  
Collection
Judge Joseph Wissler Collection
Title
Judge Joseph Wissler Collection
Description
The Judge Joseph Wissler Collection documents his fifty-five year career as a lawyer and judge. He recorded and categorized criminal court cases in a handwritten volume. Two scrapbooks contain his certificate of admittance to the Lancaster County Courts, letters, photographs, and newspaper clippings about criminal cases.
Admin/Biographical History
Joseph Buch Wissler was born in Clay Township, Lancaster County on 7 August 1892. Wissler attended Lititz High School and later graduated from Franklin and Marshall College. He earned his law degree from Harvard University. Wissler became a member of the Lancaster Bar Association, of which he was president in 1964 and 1965. He returned to practicing law as a local attorney after holding the position of District Attorney of Pennsylvania from 1924 to 1928. In 1941, Wissler was elected Judge of the Court of Common Pleas, and served in that position for twenty-nine years. Judge Wissler served in the law profession for over fifty-five years. Phi Beta Kappa of Franklin and Marshall College made Judge Wissler an honorary member in 1950 and the college presented him with an honorary Doctor of Laws in 1952. He was also a member of the Lancaster Tucquan Club from 1949 to 1969.
Date Range
1913-1974
Year Range From
1913
Year Range To
1974
Date of Accumulation
1913-1974
Creator
Wissler, Joseph Buch, 1892-1983
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Wissler, Joseph Buch
Gibbs, Edward Lester
Subjects
Clippings (Books, newspapers, etc.)
Criminal courts
Judges
Lawyers
Letters
Murder
Scrapbooks
Trials
Trials (Murder)
Search Terms
Clippings (Books, newspapers, etc.)
Correspondence
Criminal courts
Finding aids
Judges
Lawyers
Letters
Manuscript groups
Murder
Newspaper clippings
Scrapbooks
Trials
Trials (Murder)
Extent
2 boxes, 1 handwritten volume, 2 scrapbooks, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0090
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Portrait of Judge Joseph B. Wissler, by Florence Starr Taylor, 2003.408
Photograph Collection
Commonwealth vs. Edward L. Gibbs, 1950-1951, MG0476
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-90
Classification
MG0090
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 22 January 2019.
Documents
Less detail
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Object ID
MG0105
Date Range
1904-1979
  1 document  
Collection
F. W. Woolworth Collection
Title
F. W. Woolworth Collection
Description
The F. W. Woolworth Collection contains materials related to the F. W. Woolworth Store, including anniversary booklets, dinner menu, event program, and annual reports.
Admin/Biographical History
The first successful F. W. Woolworth Store opened in Lancaster, PA in July 1879.
Date Range
1904-1979
Year Range From
1904
Year Range To
1979
Date of Accumulation
1904-1979
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Landis, James D.
Woolworth, Frank Winfield
Subjects
Annual reports
Clippings (Books, newspapers, etc.)
Ephemera
F.W. Woolworth Company
Letters
Menus
Programs (Publications)
Sales catalogs
Variety stores
Search Terms
Annual reports
Catalogs
Clippings (Books, newspapers, etc.)
Correspondence
Ephemera
F. W. Woolworth Company
Finding aids
Letters
Manuscript groups
Menus
Newspaper clippings
Programs
Stores
Extent
1 box, 4 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0105
Location of Originals
LancasterHistory
Access Conditions / Restrictions
Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-105
Other Number
MG-105
Classification
MG0105
Description Level
Fonds
Custodial History
Cataloged prior to 1997; added to database 19 February 2019.
Documents
Less detail
Collection
World War I Papers of Thomas, James, and Victor Kegel
Title
World War I Papers of Thomas, James, and Victor Kegel
Object ID
MG0798
Date Range
1917-2014
  1 document  
Collection
World War I Papers of Thomas, James, and Victor Kegel
Title
World War I Papers of Thomas, James, and Victor Kegel
Description
The World War I Papers of Thomas, James, and Victor Kegel collection contains materials written and collected by three brothers who fought during World War I in the 109th Machine Gun Battalion. The collection contains letters written by the brothers to their families while in the service, and some other letters from their loved ones. There are also newspaper articles, literature on the battalion they fought in, post cards, military paperwork, and photographs.
Admin/Biographical History
Thomas Kegel (1895-1958), James Kegel (1891-1927), Victor Kegel (1898-1923) were three brothers who served together in the 109th Machine Gun Battalion during World War I. Their parents were Charles and Mary Rogers Kegel, and they had eleven children. Their family home was on 59 Locust Street in Lancaster, Pennsylvania. They were all drafted in 1917, and were trained in Camp Hancock in Augusta, Georgia. After their extensive training, they were sent to fight in the trenches in France. On separate occasions, each brother was wounded during the war, but they all survived and came home to Lancaster after the war in 1919.
James L. Kegel was born on August 10, 1891. He was a poultry dresser and dealer and was married to Arabella E. Raymond Kegel (1884-1966) on August 27, 1911. They had three children: Charles, James, and Mary Annabelle. James passed away at the age of 35 on February 9, 1927, due to pneumonia.
Thomas Kegel was born on January 18, 1895. He married Veronica R. "Fannie" Karch Kegel. Together, they had four children: Thomas, Helen, Dorn Anne, and John. He was a watchmaker, in addition to other various occupations. By a doctor's recommendation in 1939, Thomas and his family moved to Miami, Florida, due to his injuries and struggles with PTSD. He passed away on February 18, 1958.
Victor A. Kegel was born on March 29, 1898. He was a poultry dresser after coming back to Lancaster from the war in 1919. He was married to Ellen F. Kegel. He passed away on December 26, 1923, due to inflammation of the brain. He was 25 years old.
Date Range
1917-2014
Creation Date
1917-2014
Year Range From
1917
Year Range To
2014
Date of Accumulation
1917-2014
Creator
Kegel, Thomas, 1895-1958
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Delmarra, Red
Eickert, Earl
Fillinger, Joe
Grim, George
Heidig, Hen
Hersh, Ted
Kegel, James
Kegel, Thomas
Kegel, Victor
Kimmel, Fred
Metzger, George
Metzger, Harvy
Rodgers, Harry
Seachrist, Harry
Other Creators
Kegel, James, 1891-1927
Kegel, Victor, 1898-1923
Subjects
Clippings (Books, newspapers, etc.)
Letters
Machine Gun Training Center (Camp Hancock, Ga.)
Photographs
Trench warfare
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Camp Hancock, Georgia
Correspondence
Finding aids
Letters
Machine Gun Training Center
Manuscript groups
Newspaper clippings
Photographs
Trench warfare
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box, 61 folders, 91 items, 281 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
The dosuments in folders 24, 33, and 47 are fragile and require staff supervision.
Object ID
MG0798
Related Item Notes
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
William Raymond Elbert Papers, MG-784
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Notes
Donation was made possible with the assistance of Charles and Mary Brill.
Access Conditions / Restrictions
Restrictions are noted at the item level. The documents in Folders 24, 33, and 47 are fragile and require staff supervision. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-798
Other Number
MG-798
Classification
MG0798
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, January/February 2019.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Penn Square. Transferred from library, 24 June 2022. (1 item, 1 page to scan) Folder 28 1931 Letters Patent for the consolidation of the following public transportation companies: Conestoga Traction Company; Lancaster, Mechanicsburg and New Holland Railway Company; Lancaster, Petersburg and Manheim
  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
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
will of Philip Wager (undated). Insert 3 Correspondence from and to James Sellers, Esq. regarding the estate of Philip Wager, 1898-1900. Folder 5 Slaymaker Insert 1 Letter from Stephen Slaymaker to R. Frazer inquiring on behalf of Mrs. Shenck whether Anthony Nichol has been summoned to appear in the
  1 document  
Collection
Steele Family Papers
Title
Steele Family Papers
Description
The Steele Family Papers contain genealogical records, notes, and documents supporting the lineage between Mary Edna Cowell Murphy (DAR No. 297765) and Revolutionary War soldiers Robert Bailey, John Cowell, Adam Reigart, Henry Slaymaker, and John Steele, and architect Robert Smith.
Date Range
1775-1990
Date of Accumulation
1775-1990
Creator
Steele family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Family archives
Genealogy
Letters
Obituaries
Probate records
Scrapbooks
Search Terms
Correspondence
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Scrapbooks
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0591
Related Item Notes
Adam Reigart Collection (MG0122)
Adam Reigart Jr., John S. Murphy Collection (MG0331)
Samuel R. Slaymaker II, White Chimneys Collection (MG0268)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steele Family Papers (MG0591), 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.
Accession Number
2011.001
Other Numbers
MG-591
Classification
MG0591
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MK, 2014. Added to database 26 December 2021.
Documents
Less detail
Collection
Rich and Grove Family Papers
Title
Rich and Grove Family Papers
Object ID
MG0427
Date Range
1835-1946
Subject Headings: Autograph albums Deeds Invitation cards Letters Obituaries Poetry Postcards Scrapbooks Travel Search Terms: Accomac Inn Autograph albums Correspondence Deeds Finding aids Invitations Letters Manuscript groups Obituaries Poetry Postcards Scrapbooks Travel �230 North President Avenue
  1 document  
Collection
Rich and Grove Family Papers
Title
Rich and Grove Family Papers
Description
The Rich and Grove Family Papers contain correspondence and ephemera of the Rich and Grove families of Marietta. Autograph albums, school books, wedding invitations, cards, a flier for Accomac summer resort, and teaching certificates give a glimpse of the social and educational activities of family members. Deeds trace the ownership of property in Marietta from Dr. John Huston to Henry S. Rich. The correspondence is primarily from Annie Grove (1921) and Henry and Fanny Rich (1925) during their travels in Europe and North Africa.
Date Range
1835-1946
Year Range From
1835
Year Range To
1946
Date of Accumulation
1835-1946
Creator
Mapes, Fanny Rich, 1932-2020
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Carroll, Mary
Coble, David
Dellinger, Samuel S.
Ehler, S. Amandus
Engle, Bella C.
Engle, James Monroe
Gottschall, Maria
Gottschall, Peter
Grosh, Alpha Virginia "Alfie" Grove
Grosh, Esta Edward
Grove, Amos
Grove, Annie K.
Grove, Sarah A. "Sallie" O'Brien
Hanifan, Fanny Rich
Hanifan, John Francis
Harlan, Addie K. Rich
Harlan, Charles
Harting, James
Heistand, Theopholis
Huston, Albert
Huston, Edwin L.
Huston, John
Huston, Thomas
Kendig, Willis Gross
Laming, Sallie
Laming, William
Mapes, Fanny Rich
Mehaffey, James
Ohmit, Benjamin
Ohmit, Charlotte
Reynolds, Robert Walter
Reynolds, Sarah E. "Sallie" Engle
Rich, Anna Martha
Rich, Elmira
Rich, Fanny Clark Grove
Rich, Henry Spangler
Shirk, Adalaide
Shirk, William H.
Spangler, Barr
Spangler, Mary Ann Sultzbach
Stauffer, Henry
Stauffer, Margaretta "Margie" Huston
Other Creators
Rich family
Grove family
Subjects
Autograph albums
Deeds
Invitation cards
Letters
Obituaries
Poetry
Postcards
Scrapbooks
Travel
Search Terms
Accomac Inn
Autograph albums
Correspondence
Deeds
Finding aids
Invitations
Letters
Manuscript groups
Obituaries
Poetry
Postcards
Scrapbooks
Travel
Extent
1 box, 16 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0427
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Administrators' accounts for John W. Rich, 1892 (AdAcct 1892 F013 R)
Guardian account of Addie K. Rich, 1892 (AdAcct 1892 F012 R)
Petit jury notice and excuse for John W. Rich, 1878 (JAN 1878 F002 QS)
See also the Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rich and Grove Family Papers (MG0427), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The items in Folder 10 require staff assistance.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0427
Other Numbers
MG-427
Classification
MG0427
Description Level
Fonds
Custodial History
Added to 28 December 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, 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
  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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
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
  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.
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
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Object ID
MG0224
Date Range
1758-1940
. Zimmerman, Heinrich Subject Headings: Churches Genealogy Letters Scrapbooks Search Terms: Churches Correspondence Donegal Presbyterian Church Dr. Robert Smith’s Academy Family history Finding aids Genealogy Lancaster Morning News Leacock Presbyterian Church Leacock Twp. Letters Manuscript groups Paradise
  1 document  
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Description
The Jacob N. Beam Collection contains information and papers relevant to Dr. Beam's research and writing on the history of the Leacock Presbyterian Church, which he presented in the church's bicentennial address in 1940. Materials in this collection include letters and correspondences, family histories, military and land records, and other publications, as well as copies of drafts and final publication of the bicentennial address.
Date Range
1758-1940
Year Range From
1758
Year Range To
1940
Date of Accumulation
1758-1940
Creator
Beam, Jacob Newton, 1869-1954
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Adams, John Quincy
Anderson, Robert
Barton, John
Bausman, Lottie M.
Beam, Jacob Newton
Beam, Victor S.
Bishop, Louis Faugeres Jr.
Boehm, John Philip
Bower, Michael
Boyd, John
Brown, George
Buyers, William B.
Carpenter, Henry
Carpenter, Jacob
Clark, John
Clark, Robert L. Jr.
Clark, William
Connell, Moore
Cooke, William B.
Cooper, John
Craig, John
Crawford, David
Crawford, James
Crawford, Jessie
Creighton, Thomas
Creighton, William
Ellmaker, Watson
Ferree, David
Finley, John H.
Hamilton, James
Hamilton, William
Hasson, Alexander
Hawthorn, James
Hawthorn, Samuel
Hawthorn, William
Henry, John
Herbert, Stewart
Hinke, William J.
Huston, Alex
Kaufman, Jay Warren
Knox, James
LeFevre, Samuel
Le Rue, Jonas
Lyon, John
McCamant, Isaac
McCaskey, John
McCausland, John
McCausland, Mary W.
McCausland, William
McClung, Charles
McClung, Matthew
McCurdy, James
McCurdy, Robert
McFadden, Alexander
McGowan, John
McIlwain, Robert
McIlwain, William B.
Mercer, James
Montgomery, James
Moorehead, William
Morris, Roland S.
Parker, Robert
Patterson, Samuel
Patton, Robert
Pepley, Elizabeth
Porter, William
Quigley, James
Reese, John
Rodgers, William
Scott, Phillip
Slaymaker, Matthias
Smith, Robert
Stewart, George
Tetley, John
Timlow, P. J.
Torbet, John
Tout, Jacob
Truslow, John
Van Tyne, Claud Halstead
Vernor, John
Watson, John
Whitehill, James
Whitehill, John
Williston, Seth
Winslow, Ola Elizabeth
Wood, George
Woodhull, John
Woodhull, Sally
Woods, Adam
Woods, Thomas
Workman, David R.
Zimmerman, Heinrich
Subjects
Churches
Genealogy
Letters
Scrapbooks
Search Terms
Churches
Correspondence
Donegal Presbyterian Church
Dr. Robert Smith's Academy
Family history
Finding aids
Genealogy
Lancaster Morning News
Leacock Presbyterian Church
Leacock Twp.
Letters
Manuscript groups
Paradise Twp.
Pennsylvania State Archives
Presbyterian Historical Society
Revolutionary War
Scrapbooks
Strasburg Twp.
Extent
2 boxes, 26 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0224
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jacob N. Beam Collection (MG0224), Box #, 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-224
Classification
MG0224
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, Fall 2013. Added to database 3 February 2022.
Documents
Less detail

10 records – page 1 of 1.