Skip header and navigation

Revise Search

12 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1882 F004 L
Date Range
1882
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1882
Date of Accumulation
1849-1913
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Long, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1882 F004 L
Box Number
009
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
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
  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
Estate Inventories
Object ID
Inv 1882 F013 L
Collection
Estate Inventories
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0077
People
Long, Jacob M.
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1882 F013 L
Box Number
077
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #317
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Ackerman, Jacob
Adams. Jacob Jr.
Arndt, John
Axer, Jacob
Bachman, John
Bartle, Jacob
Bauman, David
Bausman, John
Beck, Christian
Bitner, Abraham
Blanford, Joseph
Boyd, Joseph
Brown, John
Brubecker, George
Bruckherd, Benjamin
Bruner, Peter
Brush, George
Bucher, Benedict
Bundle, Jacob
Burkholder, Jacob
Carpenter, John
Carswell, Moses
Chamberlain, Calvin
Chambers, Joseph
Charles, Abraham
Clark, John
Cordes, Charles H.
Culbert, John
Deffenderfer, Michael
Dehuff, John
Deshong, Detrich
Dietrich, Michael
Diller, Adam
Diller, William
Dorwart, Adam
Dorwart, Martin
Dreppart, John
Dritt, Andrew
Eagle, John
Eberle, Henry
Eberline, Samuel
Eby, Jacob Jr.
Eckert, William
Eckman, Jacob
Ellmaker, George
Ellmaker, Isaac
Fetter, Frederick
Flick, William Jr.
Flood, Hugh
Foltz, Jonathan
Foltz, Martin
Ford, George
Forney, Jacob
Frailey, Jacob
Fraily, Jacob
Franciscus, George
Frey, Martin Jr.
Gamber, William
Garber, Jacob
Gibber, Peter
Gibbons, Samuel
Gorner, Jacob
Greiner, John
Grichley, John
Grimbler, Benjamin
Grimm, Leonard
Hambright, Michael
Hambright, George
Hantsh, Nathaniel Jr.
Harlacher, Charles
Harnish, Jacob
Hawkins, Hugh
Hawman, Peter
Heinitsh, Henry E.
Hensel, George
Herr, Adam
Hershey, Jacob
Hibshman, Edward
Hook, Anthony
Horst, Jacob
Hutcheson, Joseph
Jenkins, Elijah
Johnston, James
Jones, Joseph
Kellor, John
Kendig, Adam
Kendig, Henry
Kenner, Peter
King, James
Kline, Frederick
Kling, George
Kurtz, Ludwig
Kurtz, William
Landis, John
Leonard, George
Lind, Michael
Lindy, Jacob
Long, Jacob Jr.
Longanaker, David
Lutz, George
Lynch, Thomas
McDonough, Peter
McLenegan, Archibald
Markly, John
Maxwell, Hugh
McCalister, Jacob
McGloughlin, John
McLaughlin, John
Merzker, Michael
Messenkop, George
Metzker, John
Miller, Jacob
Millner, Cyrus
Mohler, Henry
Mumma, John
Mylin, Christian
Nagle, Rudolph C.
Neel, Thomas Jr.
Neff, David
Peters, John
Powell, Edward Sr.
Powell, John
Pusey, Samuel
Rine, Christian
Risinger, George
Roberts, Jesse
Rohrer, David
Seitz, Andrew
Sensenich, John
Shaum, Melcheoir
Shaum, Melcher
Shepler, Michael
Shindle, Jacob Jr.
Shrein, Michael
Siener, Samuel
Slough, Jacob
Smith, Jacob
Snavely, Henry
Sorwart, Adam
Stauffer, Christian
Stoufer, Peter Jr.
Stouffer, Peter
Sweeny, James
Taylor, Charles
Trissler, Adam R.
Wade, Daniel
Ward, Joseph
Warren, Archibald D.
Weaver, Joseph
Webster, Joshua
Weidler, Samuel
Weitzel, Jacob
Wenger, David
Wenger, Joseph
Whiteside, John
Whithers, George
Wickle, Henry
Wilson, John
Winaur, George
Withers, George
Witwer, Isaac
Wright, James
Youndt, George
Zug, Abraham
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #317
Box Number
005
Notes
Partially ntered into Q & A May 22, 2001.
Additional Notes
Courthouse.
Payment to jurors.
Grand Jurors, August Session 1824:
Gibbons, Samuel.
Culbert, John.
Bausman, John.
Kellor, John.
Frey, Martin Jr.
Gorner, Jacob.
Rohrer, David.
Ellmaker, Isaac.
Smith, Jacob.
Weaver, Joseph.
Diller, William.
Witwer, Isaac.
Sensenich, John.
Deffenderfer, Michael.
Foltz, Jonathan.
Deshong, Detrich.
Dritt, Andrew.
Grimm, Leonard.
Wade, Daniel.
August Sessions 1824:
Millner, Cyrus.
Stouffer, Peter.
Hutcheson, Joseph.
Herr, Adam.
Lindy, Jacob.
Hibshman, Edward.
Ward, Joseph.
Kendig, Henry.
Fetter, Frederick.
Wenger, David.
Jones, Joseph.
Arndt, John.
Eagle, John.
Bruckherd, Benjamin.
Stoufer, Peter Jr.
Horst, Jacob.
Wenger, Joseph.
Eckert, William.
Brubecker, George.
Hershey, Jacob.
Kurtz, Ludwig.
Webster, Josjua.
Grichley, John.
Carpenter, John.
Bartle, Jacob.
McCalister, Jacob.
Shrein, Michael.
District Court for the city and county of LAncaster, Jume Term 1824:
Harnish, Jacob
Charles,
Abraham
Burkholder, Jacob
Eckman, Jacob
Wickle, Henry
Gibber, Peter
Brown, John
Kendig, Adam.
[Illegible], Christian
Jenkins, Elijah.
Axer, Jacob.
District Court for the City of Lancaster June Term 1824:
Mylin, Christian.
Bucher, Benedict.
Wright, James Esq.
Stauffer, Christian .
Hawkins, Hugh.
McLaughlin, John.
Neel, Thomas Jr.
King, James.
Flood, Hugh.
Hawman, Peter.
Snavely, Henry.
Adams. Jacob Jr.
Siener, Samuel.
Bauman, David.
Ellmaker, George.
Eby, Jacob Jun.
Mohler, Henry.
Carswell, Moses.
Shepler, Michael.
Mayor's Court August Session 1824:
Hensel, George.
Cordes, Charles H.
Dorwart, Adam.
Frailey, Jacob.
Leonard, George.
Lynch, Thomas.
M'Donough, Peter.
Hambtright, George Esq.
Long, Jacob Jr.
Powell, Edward Sr.
Foltz, Jonathan.'
Hambright, Michael.
Landis, John.
Messenkop, George.
Chambers, Joseph.
Dehuff, John.
Kline, Frederick.
Hantsh, Nathaniel Jr.
Winaur, George.
Greiner, John.
Hook, Anthony.
Powell, John.
Trissler, Adam R.
Risinger, George.
Bachman, John.
Forney, Jacob
Flick, William Jr.
Kling, George.
Bundle, Jacob.
Lind, Michael.
Bitner, Abraham.
Weitzel, Jacob.
Grand Jury, Mayor's Court, August 1824:
Maxwell, Hugh.
McGloughlin, John.
Merzker, Michael.
Bruner, Peter.
Warren, Archibald D.
Ackerman, Jacob.
Foltz, Martin.
Dreppart, John.
Shindle, Jacob Jr.
Shaum, Melcher.
Dietrich, Michael.
Metzker, John.
Johnston, James.
Slough, Jacob.
Kurtz, William.
Longanaker, David.
Mumma, John.
Garber, Jacob.
Rine, Christian.
Franciscus, George.
Withers, George Esq.
Markly, John Esq.
Grand Jury, August Sessions 1824:
Harlacher, Charles.
Traverse Jurors, August Sessions 1824:
Diller, Adam.
Roberts, Jesse.
M'Lenegan, Archibald.
Pusey, Samuel.
Youndt, George.
Kenner, Peter.
Neff, David.
Heinitsh, Henry E.
Ford, George.
Seitz, Andrew.
Clark, John.
Lutz, George.
Traverse Juror August Sessions:
Brush, George.
Traverse Juror and Tailesman, August Sessions 1824:
Shaum, Melcheoir.
Wilson, John.
Taylor, Charles.
Sweeny, James.
Nagle, Rudolph C.
Blanford, Joseph.
Traverse Jurors, August Sessions, Mayor's Court:
Sorwart, Adam.
Fraily, Jacob.
Juror, Courtrt of Common Pleas:
Whiteside, John.
Jurors, Court of Common Pleas, August Session 1824:
Dorwart, MArtin.
Weidler, Samuel.
Gamber, William.
Boyd, Joseph.
Chamberlain, Calvin.
Grimbler, Benjamin.
Eberle, Henry.
Whithers, George Esq.
Peters, John.
Eberline, Samuel.
Miller, Jacob.
Zug, Abraham.
Beck, Christian.
1 item. 25 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1836 F016 M
Date Range
1836
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0252
People
Miller, Henry
Long, Jacob Jr.
Long, Peter
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1836 F016 M
Box Number
252
Additional Notes
Long, Jacob Jr.; Long, Peter. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1848 F009 R
Date Range
1848
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0316
People
Robinson, Robert
Long, Jacob M.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1848 F009 R
Box Number
316
Additional Notes
Long, Jacob M. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1870 F028 W
Date Range
1870
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1870
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0423
People
Witmer, Ann C.
Long, Jacob M.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1870 F028 W
Box Number
423
Additional Notes
Long, Jacob M. Executor.
2 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1898 F030 L
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0241
People
Long, Jacob M.
Bitner, William H.
Bitner, Abraham
Subcategory
Documentary Artifact
Place
none
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F030 L
Box Number
241
Additional Notes
Bitner, William H.; Bitner, Abraham. Administrators.
2 items, 8 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F020 L
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0238
People
Long, Jacob M.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F020 L
Box Number
238
Additional Notes
Melson, Mary C. Executrix.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1880 F017 L
Date Range
1880
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1880
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0237
People
Long, Jacob Jr.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F017 L
Box Number
237
Additional Notes
Long, Jacob M. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

12 records – page 1 of 2.