Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
William McCaskey Civil War Papers
Title
William McCaskey Civil War Letters
Object ID
MG0355
Date Range
1862-1865
  1 document  
Collection
William McCaskey Civil War Papers
Title
William McCaskey Civil War Letters
Description
The William McCaskey Civil War Papers contain letters written by William Spencer McCaskey to his brother, Jack and sister-in-law, Ellen during his service in the U.S. Army during the Civil War. In most letters, he writes about politics, life in camp, members of his unit, their brothers, and the campaigns in Georgia and South Carolina with General Sherman. Related biographical data and images are among the contents of this collection.
Admin/Biographical History
William Spencer McCaskey was born near Paradise, Lancaster County, in 1843. The family moved to Lancaster in 1855, where William received his education in public schools. And in 1859, he began an apprenticeship at the printing office of the Examiner, where he worked until the outbreak of the Civil War.
Just days after Fort Sumter was fired upon in April 1861, William joined the army and served with Company F of the 1st Pennsylvania Infantry until he mustered out in July. He joined Company B of the 79th Pennsylvania Regiment as 1st Sergeant in September of that year; this company of Lancastrians served under Col. Henry A. Hambright and Lt. Col. David Miles. They engaged in battles in Kentucky and Tennessee before they returned to Lancaster in 1864 and re-enlisted. Company B joined Gen. Sherman's army in May 1864. As they moved through Georgia and South Carolina in Sherman's March to the Sea, William wrote about the campaign, the residents, and affects that the Union Army's actions had on the South.
Capt. McCaskey mustered out in July 1865, and in spite of the many objections he had voiced about army life, he re-enlisted in 1866 after receiving a recommendation of the commission of second lieutenant from Thaddeus Stevens. William commanded troops throughout his career on the frontiers of Dakota, Montana, Minnesota, Texas, and Missouri and also during the Spanish-American War in Cuba and the Philippines. He retired at the rank of Major General in October 1907.
John Piersol "Jack" McCaskey is better known to Lancastrians as J. P. McCaskey, a teacher and publisher. He began teaching at the Boys' High School in Lancaster in 1855, accepted the position of principal in 1865, and later became superintendent. Jack married Ellen Margaret Chase in 1860.
Date Range
1862-1865
Year Range From
1862
Year Range To
1865
Date of Accumulation
1862-1865
Creator
McCaskey, William Spencer, 1843-1914
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Brown, Daniel
Brown, Mrs.
Hambright, Henry Augustus
Johnston, Joseph E.
Kaufman, Innis
Locher, Michael H.
McBride, John S.
McCaskey, Cyrus Davis "Cye"
McCaskey, Ellen Margaret Chase "Ellie"
McCaskey, John
McCaskey, John Piersol "Jack"
McCaskey, Joseph
McCaskey, Walter
McCaskey, William Spencer
Miles, David
Riley, George
Riley, George, Mrs.
Sherman, William Tecumseh
Stevens, Thaddeus
Subjects
Letters
Personal correspondence
United States--History--Civil War, 1861-1865
United States. Army. Pennsylvania Infantry Regiment, 79th (1861-1865). Company B
Wounds and injuries
Search Terms
Alexandria, Virginia
Atlanta, Georgia
Camp McCloud, Tennessee
Chattanooga, Tennessee
Civil War
Correspondence
Correspondence, Personal
Finding aids
Goldsboro, North Carolina
Letters
Louisville, Kentucky
Manuscript groups
Martha's Vineyard, North Carolina
Milledgeville, Georgia
Moorsville, North Carolina
Nashville, Tennessee
Richmond, Virginia
Savannah, Georgia
Washington, DC
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0355
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
The original letters in Folders 2 and 3 may not be used. Transcriptions have been provided in Folder 1 for patron use.
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-355
Classification
MG0355
Description Level
Fonds
Custodial History
Added to database 14 January 2021.
Documents
Less detail
Collection
Denues Family Papers
Title
Denues Family Papers
Object ID
MG0528
Date Range
1855-1890
  1 document  
Collection
Denues Family Papers
Title
Denues Family Papers
Description
The Denues Family Papers contain documents related to the professional and military career of Charles Denues, as well as information about the Denues family. This collection also contains Civil War era items, including a $20 South Carolina note, and a presidential ticket from the 1864 election.
Admin/Biographical History
Charles Denues was born on 28 August 1923 in Shrewsbury Pennsylvania. He married Fannie Haines on 21 August 1859, and the couple had 8 children. Before enlisting to fight with the Union Army, Denues was a lawyer and a school teacher. In 1862 he enlisted, and became captain of the 135th Regiment, Pennsylvania Volunteers, Company E on 12 August 1862. On 24 May 1863 he was honorably discharged with the rest of his company.
Date Range
1855-1890
Year Range From
1855
Year Range To
1890
Date of Accumulation
1855-1890
Creator
Denues family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Curtin, Andrew Gregg
Denues, Charles
Geary, John White
Johnson, Andrew
Lincoln, Abraham
Strawbridge, George W.
Subjects
Appointment to office
Appointments, Military
Military pensions
Money--Confederate States of America
Soldiers
United States--History--Civil War, 1861-1865
Search Terms
Ballots
Civil War
Elections
Finding aids
Manuscript groups
Military appointments
Pensions, Military
Military records
Money
Political appointments
Presidential elections
Soldiers
Extent
1 box, 7 folders, 15 items, 47 pages to scan, .25 cubic feet
Object Name
Archive
Language
English
Object ID
MG0528
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Civil War Collection, MG0018, Box 2, Folder 85
Civil War Collection, MG0018, Box 4, Folder 128
Civil War Collection, MG0018, Box 15, Books 1-4
James Buchanan Family Papers, JBFP 1.2.3.011
Notes
Preferred Citation: Denues Family Papers (MG0528), 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-528
Other Number
MG-528
Classification
MG0528
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RA, 15 September 2015. Added to database 6 August 2021.
Documents
Less detail
Collection
Card Collection
Title
Card Collection
Object ID
MG0180
Date Range
1820 - present
Advertising cards Business cards Ephemera Greeting cards Invitation cards Visiting cards Search Terms: A. D. Caufman and Company A. Haldeman and Company Abraham, Eberly and Company Adler Boots and Shoes Advertising Advertising cards Aikin and Neuhauser Albany Dentists American Tea Company Associations
  1 document  
Collection
Card Collection
Title
Card Collection
Description
The Card Collection contains advertising cards for businesses throughout Lancaster County, greeting cards, invitations, membership cards, and visiting cards. The occasions represented by the greeting cards include Valentine's Day, Christmas, New Year's, Easter, birthday, and anniversary cards.
Date Range
1820 - present
Date of Accumulation
1820 - present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, Bessie
Anderson, Ada L.
Anderson, Daisy
Armstrong, Charles Dudley
Bachman, M. E.
Bair, David
Bankratz, B.
Bausman, D. H.
Berdainer, Paul F.
Blough, Clara
Bollinger, W. H.
Bomberger, Lizzie S.
Bones, John G.
Bowers, J.
Bowers, W. B.
Boyd, George
Brackbill, Henry P.
Breneman, A. N.
Brimmer, H. J.
Brown, E. W.
Brucker, John
Bruner, P. M.
Bucher, Max
Buchmiller, D. F.
Burk, Jacob
Bursk, D. S.
Byrne, J. W.
Campbell, L. H.
Carmitchell, Thomas H.
Carter, Elmer E.
Charles, John A.
Chase, Ernest Dudley
Clark, L. F.
Clarke, Samuel
Cochran, Ada M.
Cogley, A. H.
Cooper, L. A.
Crouse, Matilda G.
Danner, George H.
Davis, I. J.
Delbo, S. L.
Denlinger, B. Willis
Dennis, George M.
Diller, H.
Diller, I. N.
Diller, Isaac
Doyle, W. A.
Eby, Samuel
Enck, W. C.
Erben, John A.
Erisman, E. J.
Erisman, George F. K.
Esbenshade, E. Herr
Fahnestock, Return E.
FonDersmith, G. L.
Frailey, William O.
Frey, Andrew G.
Frey, Walter H.
Fry, Margie J.
Fulmer, A. P.
Garber, A. M.
Garner, Emma Saylor
Gast, William H.
Getz, Charles A.
Gill, Charles S.
Gochenaur, Harry E.
Goerhing, Reaves F. Jr.
Griffits, Frank P.
Groff, Samuel A.
Grove, Fanny
Grove, L. H.
Grundisch, F.
Gundaker, H.
Haberbush, M.
Hackman, Lizzie B.
Hager, Ruth
Haldeman, Grace S. Garner
Haldeman, Sarah J.
Harbaugh, Henry
Harding, William H.
Harnish, C. B.
Harnish, D. L.
Harnish, Jacob
Harnish, M. S.
Hartman, Lewis S.
Hatz, Samuel
Heidelbaugh, Milton
Heinitsh, John F.
Heisey, Kate
Heisey, Martin Luther
Hensel, Joann W.
Herr, Daniel D.
Herr, Daniel H.
Herr, Eugene M.
Herr, Harry B.
Herr, L. B.
Hess, J. R.
Hess, Witmer
Hiemenz, John
Hireisy, F. H.
Hirsh, A.
Hoffer, D. B.
Hoffman, Barbara
Hoffmeier, A. K.
Hollinger, J. P.
Hoover, George J.
Hoover, Jacob
Houghton, M. A.
Houseal, Lottie M.
Hubley, Alfred A.
Hull, George W.
Jameson, J. P.
Jeffries, Mary
Johns, H. Forrey
Kappler, Edward S.
Keiffer, J. H.
Keiffer, Josepine
Keiper, J. M.
Keller, J. W.
Kettring, John H.
Killian, G. C.
Killian, George W.
Kinzler, Frederick
Kirchner, Sharon
Knapp, Catharine
Kreckel, Edward
Kulp, D. H.
Landis, Allen B.
Landis, Bertha Cochran
Landis, David Bachman
Landis, Katie M.
Lane, C. M.
Lebkicher, J. P.
Lefevre, P. G.
Levy, M.
Locher, Charles A.
Loeb, Millie
Loeb, William
Long, Charles E.
Lowell, J. W.
Luchenbach, H. H.
Lynch, Charles O.
MacNay, Charles
Manby, William H.
Marshall, William L.
Martin, H. A.
McClain, John C.
McCleery, Samuel B.
Merrill, Lizzie L.
Miley, Frank B.
Miller, George H.
Miltonberger, J. C.
Mower, J. H.
Moyer, J. G.
Musser, Maggie
Owens, Steve J.
Parry, H. B.
Phiffer, Amanda
Poutz, Lilian
Poutz, May
Prangley, James Jr.
Ramsdell, O. J.
Reeser, Joseph
Reinoehl, A. F.
Reitzel, Amanda
Ressel, Richard P.
Richardson, Clara V.
Riest, A. H.
Riest, J. Frank
Riest, W. A.
Ringwalt, A. G.
Roadman, Samuel H.
Rock, Allen
Rohrer, F. S.
Rohrer, J.
Rosenstein, Al
Rote, Amos C.
Rote, J. E.
Roth, John B.
Rothschild, Jacob
Roy, William H.
Royer, J. R.
Saylor, J. J.
Schaefer, E. M.
Schaum, George B.
Schmidt, H. A.
Schneider, H. J.
Schoenberger, John
Shelly, Jeremiah A.
Shirk, Peter
Shreiner, H. M.
Shrum, J. H.
Shultz, E. J.
Shultz, H. S.
Simon, C. H.
Sing, Daniel
Slandt, John W.
Smaling, J. K.
Smith, A. H.
Smith, A. Herr
Snyder, H. N.
Snyder, P. C.
Sprecher, John M.
Sprecher, William D.
Stackhouse, D. P.
Stauffer, H. S.
Stauffer, Harry F.
Steinhauser, Frank J.
Steinhauser, Kate A.
Swarr, John P.
Teahl, J. A.
Thorbahn, Fanny
Trout, Harry L.
Trout, Mary
Trout, Mollie S.
Urban, B. F. W.
Urban, Ruth
Van Pelt, Charles P.
Vollmer, Frederick
Waylan, John
Webber, Annie
Weber, Ferdinand
Weidle, Laura I.
Weikel, A. W.
Wiant, George
Wiggins, Alice B.
Wilson, Edward G
Withrow, J. L.
Wood, Helen
Woodward, A. W.
Wormley, W.
Zahm, Edward J.
Ziegler, Joe C.
Keller, John
Fordney, Sara Cox
Fordney, Thomas Potter
McIlvaine, George Duffield
Haupt, C. Elvin
Subjects
Advertising
Advertising cards
Associations, institutions, etc.
Business cards
Ephemera
Greeting cards
Invitation cards
Visiting cards
Search Terms
A. D. Caufman and Company
A. Haldeman and Company
Abraham, Eberly and Company
Adler Boots and Shoes
Advertising
Advertising cards
Aikin and Neuhauser
Albany Dentists
American Tea Company
Associations, institutions, etc.
Astrich Bros.
Athenaeum, Historical, Agricultural & Mechanics' Institute
Austen's Forest Flower Cologne
Bair and Keen
Barbers
Black Horse Hotel and Corn Exchange
Bomberger and Loeb
Bon-Ton
Borgenski's
Boston Store
Bowers and Hurst
Brecht and Brothers
Burger and Sutton
Business cards
Calling cards
Cash Grocery
City Shoe Store
Colahan and Company
Columbia Spy Steam Job Print
Columbia Wagon Company
Common Sense Shoe Store
Conestoga Carriage Factory
Conestoga Grocery
Conestoga Steam Mills
Confectioners
Cooper House
Deichler and Schaum
Deichler's Stationary
Delmonico Café
Department stores
Dressmakers
Duncan's
Eagle Shoe Store
Edison Electric Company
Ephemera
Estey Organ Company
F. A. North and Company
Fairview Nurseries
Farmers First Bank
Finding aids
First National Bank of Columbia
Flinn and Breneman
Flinn and Willson
Frew's Carriage Factory
Frey and Eckert
Fry and Mast
Funerals
Furriers
Geis and Company
George Boyd and Sons
George M. Steinman and Company
Glenn Manor Service Station and Tourist Cabins
Gottshalk and Lederman's Great New York Bazaar
Grace Lutheran Church
Graduations
Great Atlantic and Pacific Tea Company
Greeting cards
Grocery stores
Guthrie and Son
Hahn's Store
Hallet and Davis
Harnish and Company
Harting's Old Whiskies
Hatcher Company
Hats
Hatters
Heitshu's Drug Store
Henwood and Thomas
Herr's Book Store
Hildesheimer and Faulkner
Hill Poultry Yard
Hirsh and Brother
Hoar and McNabb
Hoffer's Steam Drillers
Hoffmeier Brothers
Holly Tree Coffee House
Hotels
Houghton's Popular Millinery
Incubators
Invitations
Iris Club
J. B. Martin and Company
J. F. Long and Company
J. H. Abraham and Brother
J. Rose and Son
John A. Erben's Cheap Clothing Store
John P. Schaum and Son
John Schoenberger and Sons
Keplinger and Company
Keystone Collar Factory
Kirk Johnson & Co.
L. B. Herr & Son
Ladies Hebrew Benevolent Society
Lancaster Bargain Bazaar
Lancaster City Pharmacy
Lancaster Country Store
Lancaster County Chapter National Multiple Sclerosis Society
Lancaster Gas Light and Fuel Company
Lancaster Maennerchor
Lancaster Photo Engraving Company
Lancaster Trust Company
Lane and Company
Locher's Drug Store
M. Deichler and Son
Manby's Music Store
Manuscript groups
Marshall E. Smith Company
Mayor and Simon
Merrick Thread Company
Metropolitan Life Insurance Company
Miesse Candies & Ice Cream
Miller and Bushong
Miller and Umbdenstock
Millineries
Mitchell's Carpet Cleaning House
Morrow's Fine Shoes
Muhlenberg's Drug Store
Myers and Rathfon
National Bearings Company
Neffsville Hotel
New York Dairy Lunch
New York Millinery Store
Norbeck and Miley
Novelty Bazaar
P. C. Snyder and Brother
Palace Saloon
Penn Boiler and Burner Manufacturing Corporation
Pennsylvania Clothing Company
Philip Schum, Son and Company
Photographers
Popular Cigar Store
Powell and Rhode's New Dancing Academy
R. B. and H. Factory
Ranck and Kurtz
Reece's Parlor Shoe Store
Reilly Brothers and Raub
Royal St. John Sewing Machine Office
S. B. Cox and Company
S. H. Zahm and Company
Samuel Hatz's Tobacco and Cigar Store
Seamstresses
Shaub and Brothers
Shaub and Burns
Shiffler Fire Company
Shirk's Carpet Hall
Shultz's Sons
Singer Manufacturing Company
Singer Sewing Machine Company
Slough and Brother
Slough and Kauffman
Sorrel Horse Hotel
St. James Episcopal Church
Star Shoe House
Stauffer and Company
Steckel Printing, Inc.
Steinwandle Boots and Shoes
Stockyard Inn
Stoner, Shreiner and Company
Swan Hotel
Swarthmore College
Tailors
Thomae's Fashionable Millinery
Thomas W. Price Company
Trade cards
Trinity Choral Society
Visiting cards
W. A. Reist and Company
Weddings
Wenger Carriage Factory
West and Haverstick
Westhaeffer's Book Store
White, Stokes and Allen
William D. Sprecher and Son
William Knabe and Company
William Kray and Company
Williamson and Foster
Women's Republican Club
Extent
3 boxes, 6 series, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0180
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
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.
Images have been provided for research purposes only. Please contact Research@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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-180
Classification
MG0180
Description Level
Fonds
Custodial History
Added to database 25 August 2021.
Documents
Less detail
Collection
Papers of Josiah F. Passmore
Title
Papers of Josiah F. Passmore
Object ID
MG0859
Date Range
1856-1858, 1863, 1893
Collection
Papers of Josiah F. Passmore
Title
Papers of Josiah F. Passmore
Description
Teacher's book of Josiah F. Passmore, Union High School for Girls and Boys, New Providence, Providence Twp., Lancaster County, 1856-1858, 1893
Scanned copy of letter from Josiah F. Passmore to his sister. Written in Falmouth, VA. 12 April 1863. (sent with Deed of Gift)
Date Range
1856-1858, 1863, 1893
Year Range From
1856
Year Range To
1893
Date of Accumulation
1856-1858, 1863, 1893
Creator
Shoffner, Shirey M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Passmore, Josiah F.
Subjects
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Finding aids
Letters
Manuscript groups
New Providence, Providence Twp.
Union High School for Girls and Boys
Extent
2 items
Object Name
Archive
Language
English
Object ID
MG0859
Associated Material
More information about the Passmore family at Chester County History Center. http://www.chestercohistorical.org/online-catalog-0
Notes
Given in memory of Shirley M. Shoffner.
Not fully cataloged
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.037
Other Numbers
MG-859
Other Number
MG-859
Classification
MG0859
Description Level
Fonds
Less detail
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Object ID
MG0258
Date Range
1855-1865, 1972
Collection
Lebkicher Family Civil War Letters and Discharge Papers
Title
Lebkicher Family Civil War Letters and Discharge Papers
Description
Lebkicher Family Civil War Letters and Discharge Papers contain letters from Lebkicher family members before and during the Civil War. There are discharge papers for Jonah R. Duke and William H. Lebkicher who enlisted with Captain J. Miller Raub's Company D, 122nd Regiment of Pennsylvania Volunteers in August 1862. William (1846-1929) re-enlisted and his letters continue to 1865. Some of the letters concern transportation by train and subsequent wrecks and derailments, the rioting in Lancaster, the shortage of food and feed for animals, and the soldiers getting used to the shelling of their camp by the rebels. The majority of letters were written during the Civil War.
Admin/Biographical History
For more information about William H. Lebkicher, please see the Hershey Community Archives website. https://hersheyarchives.org/encyclopedia/lebkicher-william-henry-lebbie-1845-1929/
Date Range
1855-1865, 1972
Year Range From
1855
Year Range To
1972
Date of Accumulation
1855-1865, 1972
Creator
Lebkicher family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Lebkicher, William Henry "Lebbie"
Lebkicher, Edwin M.
Lebkicher, David McGran
Subjects
Letters
Military discharge
Personal correspondence
United States. Army--Military life
United States--History--Civil War, 1861-1865
Soldiers
Soldiers, Black
Search Terms
Civil War
Correspondence, Personal
Discharge papers
Finding aids
Letters
Manuscript groups
Military discharge
Military life
Persons of color
Soldiers
Soldiers, Black
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0258
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lebkicher Family Civil War Letters and Discharge Papers (MG0258) https://collections.lancasterhistory.org/en/permalink/4b929d84-1c6a-4e1f-8bc2-523672636170
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lebkicher Family Civil War Letters and Discharge Papers (MG0258), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1998.MG0258
Other Numbers
MG-258
Other Number
MG-258
Classification
MG0258
Description Level
Fonds
Custodial History
Organized and finding aid prepared by JM. Finding aid typed by KS and SH, 2013. Added to database 10 January 2022.
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
• Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Biographical and Historical Note: 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
  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
Hood and Lockwood Family Papers
Title
Hood and Lockwood Family Papers
Object ID
MG0875
her marriage to Henry Grisinger on 19 July 1865. Marriage was performed by Rev. Dr. Welldor, Episcopal Clergyman. (1 item, 2 pages to scan) Insert 2 Letter to Annie Lockwood Cochran from her stepsister, Mary T. [Barge] Grisinger, Prairie Farm, Buena Vista, Stephenson County, Illinois, 14 January 1873
  1 document  
Collection
Hood and Lockwood Family Papers
Title
Hood and Lockwood Family Papers
Description
The Hood and Lockwood Family Papers contain a certificate for Bernarda Black's honorary membership in the Lincoln Farm Association, dated 19 June 1907, a copy of her obituary from the Lancaster News-Journal, 2 April 1924, miscellaneous papers and memoranda written by Alexander Hood and his father Frederick Hood, letters written to Annie Lockwood Cochran, daughter of George Lockwood and Catharine Hood, and correspondence and documents relating to the Civil War pension of Thomas Tillbrook, husband of Emma Hood Lockwood.
Admin/Biographical History
The Hon. Alexander H. Hood was a noted attorney in Lancaster. His daughter, Bernarda, married A. Ross Black, and lived in Strasburg, Lancaster County.
Annie Lockwood Cochran was the daughter of Geroge Lockwood and Catharine Hood Lockwood and wife of David Cochran.
Year Range From
1838
Year Range To
1907
Date of Accumulation
1838-1907
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Barge, Mollie
Black, A. Ross
Black, Bernarda Hood
Cochran, Annie Lockwood
Grisinger, Bertha Bernarda
Grisinger, Henry
Grisinger, Mary T. Barge
Hood, Alexander H.
Hood, Frederick
Landis, Bertha Cochran
Lockwood, Bell
Lockwood, Betsey
Lockwood, Elizabeth
Palmer, Dora E. Tillbrook
Stoner, Mary T. Tillbrook
Tillbook, Emma Hood Lockwood
Tillbrook, David
Tillbrook, Glendor
Tillbrook, Thomas
Subjects
Associations, institutions, etc.
Letters
United States--History--Civil War, 1861-1865
Search Terms
Associations, institutions, etc.
Certificates
Correspondence
Finding aids
Letters
Lincoln Farm Association
Manuscript groups
Obituaries
Extent
13 folders
Object Name
Archive
Language
English
Object ID
MG0875
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Hood and Lockwood Family Papers, 1838-1907 (MG0875), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
1956.MG0875
Other Numbers
MG-875
Other Number
MG-875
Classification
MG0875
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 5, Folder 15, Item 10, 24 January 2022. Folders 2-7 transferred from Document Collection, Box 29, Folder 6, 9 March 2022. Folder 8-12 transferred from Document Collection, Box 31, Folder 5, items 1-14, 1 April 2022.
Documents
Less detail
Collection
Civil War Enlistment Certificates
Title
Civil War Enlistment Certificates
Object ID
MG0422
Date Range
1864
Signed by: H. K. Killian, George Yeisley, Robert A. Evans Bearer: Abraham Habecker Ward: Southwest ward Date: 13 April 1864 Name on reverse: Abraham Habecker Signed by: H. K. Killian, Robert A. Evans, Anthony Lechler, George Yeisley Bearer: John Carpenter Ward: Southwest ward Date 13 April 1864 Name on
  1 document  
Collection
Civil War Enlistment Certificates
Title
Civil War Enlistment Certificates
Description
This collection contains certificates of enlistment for volunteer soldiers from Lancaster City for April and May 1864. The documents show the name of the volunteer; the ward he was from; date; and signatures of volunteer, witness, and/or the draftee for which the volunteer was a substitute; and signatures of members of the Committee on Bounty Fund. These volunteers were "credited to the quota of the City of Lancaster, in the President's calls for troops."
Admin/Biographical History
"No conscription in the North during the Civil War was absolute. The drafted man could always hire a substitute if he could afford it. Starting in 1862, the U.S. government allowed this escape from military service on the theory that, so long as each name drawn from the wheel produced a man, it made no difference whether the drafted person or one hired to take his place appeared for muster. The Conscription Act of 3 March 1863 legalized this method of draft evasion. Until the act of 24 February 1864, the conscript could choose between hiring a substitute or paying the government $300 as commutation of service. Thereafter, the government only permitted substitution, except for conscientious objectors. Furthermore, exemption by furnishing a substitute extended only until the next succeeding draft, at which point the principal again became liable. Immediately, the prices of substitutes rose far above the $300 to which the commutation clause had held them. For this reason, legal draft evasion became the prerogative of only the unusually well-to-do."
"Substitutes, Civil War," www.answers.com/topic/substitutes-civil-war
Date Range
1864
Creation Date
1864
Creator
Committee on Bounty Fund (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
Subjects
Bounties, Military
Recruiting and enlistment
United States. Army--Recruiting, enlistment, etc.
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Finding aids
Manuscript groups
Military bounties
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0422
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Record of Recruits, 1863-1864. City Archives Collection (CA 08-01 1604-005)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Enlistment Certificates (MG0422), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2007.MG0422
Other Numbers
MG-422
Classification
MG0422
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Lancaster County Citizens Committee Collection
Title
Lancaster County Citizens Committee Collection
Object ID
MG0899
Date Range
1950
: The Lancaster County Citizens Committee Collection contains the report of the Mid-Century White House Conference on Children and Youth, 1950. Creator: LancasterHistory (Organization) Conditions for Access: No restrictions. Conditions Governing Reproductions: Collection may not be photocopied. Please
  1 document  
Collection
Lancaster County Citizens Committee Collection
Title
Lancaster County Citizens Committee Collection
Description
The Lancaster County Citizens Committee Collection
contains the report of the Mid-Century White House Conference on Children and Youth, 1950.
Date Range
1950
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Appel, James Z.
Armstrong, C. W.
Batchelder, Robert C.
Brandon, Grant D.
Brenner, Sidney
Cantor, William
Denlinger, John
Eshleman, Edith
Gaige, Charles S.
Hare, Edgar Jr.
Harrison, james
Headrick, L. B.
Hershey, H. Raymond
Hill, Sherman L.
Kilgore, S. Ernest
Lockwood, Lewis
Mayser, Charles W.
Miller, Vesta
Nissley, Wilbur
Roschy, Robert W.
Sayles, Howard W.
Schildnecht, Page M.
Schreiber, Edna F.
Sheetz, Samuel B.
Slough, Mary E.
Smith, S. June
Smrtic, JoLouise
Stoner, Olivia
Taft, Sigmund S.
Wagner, James E.
Search Terms
Finding aids
Lancaster County Citizens Committee
Manuscript groups
Reports
Mid-Century White House Conference on Children and Youth
Washington, DC
Extent
1 folder, 1 item
Object Name
Archive
Language
English
Object ID
MG0899
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year),Lancaster County Citizens Committee (MG0899), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Other Numbers
MG-899
Classification
MG0899
Description Level
Fonds
Custodial History
Transferred from Document Collection, Box 29, Folder 3, Item 1, 9 March 2022.
Documents
Less detail
Collection
Tobias Bowman Papers
Title
Tobias Bowman Papers
Object ID
MG0900
Date Range
1863-1898
--Civil War, 1861-1865 Search Terms: Civil War Correspondence Draft Finding aids John Baer’s Sons Letters Manuscript groups Related Materials: Processing History: Processed and finding aid prepared by MSH, 10 March 2022. This collection has been documented, preserved and managed according to professional
  1 document  
Collection
Tobias Bowman Papers
Title
Tobias Bowman Papers
Description
The Tobias Bowman Papers contain letters and documents of Tobias Bowman of Bowmansville, Brecknock Township, from 1863 to 1898.
Admin/Biographical History
Tobias Bowman was born 30 March 1837, the son of Isaac Bowman and Judith Gehman of Bowmansville. He was self-educated, wrote letters in both English and German and acted as a scribe for neighbors. He was interested in local and family history. He died 4 March 1906 and is buried at Bowmansville Mennonite Church.
Date Range
1863-1898
Year Range From
1863
Year Range To
1898
Date of Accumulation
1863-1898
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bixler, Daniel
Bowman, Tobias
Good, Ezra G.
Harting, M. S.
Hershey, Andrew
Subjects
Draft
Letters
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Correspondence
Draft
Finding aids
John Baer's Sons
Letters
Manuscript groups
Extent
1 folder, 11 items, 28 pages to scan
Object Name
Archive
Language
English
Object ID
MG0900
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Tobias Bowman Papers (MG0900), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2000.MG0900
Other Numbers
MG-900
Classification
MG0900
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 29, Folder 7, Items 1-11, 10 March 2022
Documents
Less detail

10 records – page 1 of 1.