Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
in a gig trunk which is now in the museum collection. Creators: Murphy, John Slaughter, 1921-2011; Reigart family. Conditions for Access: Restrictions are noted at the item level. Conditions Governing Reproductions: Collection may not be photocopied. Please direct questions to Research Center Staff
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #600
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
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Bolton, Harriet
Bolton, William
Bowers, Christian
Bowers, Isabella Eliza
Bowers, Mary Ann
Bowers, Mary Matilda
Bowers, Mrs.
Bucher, Charles
Bucher, Mary Ann
Bucher, Usilla
Caffry, James
Caffry, John
Caffry, William
Caffry, Mrs.
Church, John
Church, William
Clark, Catharine
Clark, John
Clark, Joseph
Clark, Samuel
Clark, Thomas
Clark, Mrs.
Clemson, Davis
Cowen, David
Cowen, Margaret
Cowen, Sarah
Dalby, Jacob
Dalby, John
Dalby, Lydia
Doyle, Caroline
Doyle, Rosetta
Dunlap, Andrew
Dunlap, Enoch
Evans, Caroline
Evans, David
Evans, John
Evans, Nathan
Evans, Mrs.
Fielty, Catharine
Fielty, James
Fielty, Patrick
Fiester, Catharine
Fiester, James
Fiester, Rudolph
Fiester, Mrs.
Galagher, James
Gault, James B.
Gault, William
Gilbert, Benjamin
Gilbert, Rebecca
Goodman, George
Goodman, Nancy
Goodman, Samuel
Green, Benjamin
Green, Mary
Green, Nancy
Griffith, George
Griffith, Isaac
Griffith, Mrs.
Harrington, Rebecca
Harrington, Samuel
Hays, Oliver H.
Holliday, Jane
Holliday, John
Holliday, William
Iler, Davis
Iler, George
Iler, John
Irwin, Christian
Irwin, George
Irwin, James
Irwin, John
Irwin, Robert
Irwin, William
Johnson, Jane
Keller, Benjamin
Keller, Samuel
Keller, Sarah
Landis, Jane E.
Landis, Margaret
Lawry, Barbara
Lawry, Jacob
Lawry, Mary
Lemmon, Archibald
Lemmon, Jacob
Linecum, Catharine
Linecum, Elias
Linecum, Peter
Longenecker, Henry
Longnecker, Jacob
Longnecker, Joseph
Lynch, Alexander
Lynch, Ann
Lynch, Joseph
Martin, John
Martin, Joseph
Mayberry, Jane
Mayberry, William
McCormic, Margaret
McCormic, Nathan
McCormic, Thomas
McNelly , Michael
McNelly, Jacob
McNelly, James
Miller, Catharine
Miller, Hugh
Miller, James
Miller, Peter
Miller, Philip
Moore, Hiram
Moore, James
Moore, Moses
Morris, Joseph
Morris, Ruth Ann
Morris, Stacy
Murphy, Jane
Murphy, John
Murphy, Washington
Murray, Livina
Murray, Mary
Murray, Thomas
Noker, Martha
Noker, Mary
Noker, Mrs.
Olds, Rosetta
Platt, Henry
Platt, Richard
Russel, Ann
Russel, David
Russel, Maria
Sargason, Edmund
Shaw, Jane
Shaw, Johanna
Shaw, Mrs.
Showalter, Amos
Showalter, Daniel
Showalter, Reuben
Simons, Charles
Simons, James
Simons, Margaret
Smith, Elizabeth
Smith, Harriett
Smith, Stephen
Spece, Maria
Spece, William
Spots, Catharine
Spots, Ellin
Spots, John
Stewart, Benjamin
Stewart, James
Stewart, John
Stewart, Margaret
Stewart, Samuel L.
Strammel, Elisha
Strammel, John
Taylor, Elizabeth
Thorn, Barraba
Thorn, Charles
Thorn, Charlotte
Todd, Enos
Todd, John
Todd, Sally Ann
Townley, Elizabeth
Trouger, Sarah
Trouger. Susana
Walton, Henry
Walton, Isaac
Walton, Juliann
Walton, Richard
Walton, William
Weaver, Daniel
Weaver, Jacob
Weaver, John
Wood, Edward
Wood, James
Wood, Mary Ann
Worthington, Margaret
Worthington, Mary
Zell, Adam
Zell, Catharine
Zell, Houston
Zell, Peter
Zell, Sally
Zell, Susanna
Search Terms
Salisbury Twp.
Poor children
African Americans
Persons of color
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #600
Box Number
011
Notes
Entered into Q&A 1995/09/07
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS.
Bolton, William. Father of Bolton, Harriet, age 8.
Bowers, _____ Mrs. Widow. Mother of Bowers, Isabella Eliza, age 11; Bowers, Mary Ann, age 11.
Bowers, Christian. Father of Bowers, Mary Matilda, age 10.
Bucher, Charles. Father of Bucher, Mary Ann, age 8; Bucher, Usilla, age 6.
Caffry, _____ Mrs. Widow. Mother of Caffry, James, age 7.
Caffry, William. Father of Caffry, John, age 11.
Church, John. Father of Church, William, age 10.
Clark, _____ Mrs. Widow. Mother of Clark, Catharine, age 8.
Clark, John. Father of Clark, Samuel. age 7.
Clark, Thomas. Father of Clark, Joseph, age 7.
Cowen, David. Father of Cowen, Sarah, age 11; Cowen, Margaret, age 9.
Dalby, John. Father of Dalby, Jacob, age 7; Dalby, Lydia, age 9.
Doyle, Rosetta. Mother of Doyle, Caroline, age 7.
Dunlap, Enoch. Father of Dunlap, Andrew, age 6.
Evans, Nathan. Father of Evans, Caroline, age 9; Evans, John, age 11.
Evans, _____ Mrs. Widow. Mother of Evans, David, age 7; Evans, John, age 10.
Fielty, James. Father of Fielty, Catharine, age 8; Fielty, Patrick, age 11.
Fiester, _____ Mrs. Widow. Mother of Fiester, James, age 10.
Fiester, Rudolph. Father of Fiester, Catharine, age 8; Fiester, Rudolph, age 6.
Galagher, James. Age 10.
Gault, William. Father of Gault, James B., age 11; Gault, William, age 10.
Gilbert, Benjamin. Father of Gilbert, Benjamin, age 7; Gilbert, Rebecca, age 8.
Goodman, Samuel. Father of Goodman, George, age 11; Goodman, Nancy, age 9.
Green, Benjamin. African American. Father of Green, Mary, age 8; Green, Nancy, age 10.
Griffith, _____ Mrs. Widow. Mother of Griffith, George, age 7; Griffith, Isaac, age 9.
Harrington, Samuel. Father of Harrington, Rebecca, age 8.
Holliday, William. Father of Holliday, Jane, age 9; Holliday, John, age 10.
Iler, John. Father of Iler, Davis, age 10; Iler, George, age 8.
Irwin, James. Father of Irwin, Christian, age 8; Irwin, George, age 6.Irwin, Robert. Father of Irwin, John, age 10; Irwin, William, age 7.
Johnson, Jane. Orphan. Age 7.
Keller, Benjamin. Father of Keller, Samuel, age 8; Keller, Sarah, age 9.
Landis, Margaret. Mother of Landis, Jane E., age 7.
Lawry, Jacob. Father of Lawry, Barbara, age 8; Lawry, Mary, age 6.
Lemmon, Archibald. Father of Lemmon, Jacob, age 11.
Linecum, Peter. Father of Linecum, Catharine, age 9; Linecum, Elias, age 7; Linecum, Peter Longnecker, Jacob. Father of Longenecker, Henry, age 11; Longnecker, Joseph, age 7.
Lynch, Joseph. Father of Lynch, Alexander, age 11; Lynch, Ann, age 10.
Martin, John. Father of Martin, Joseph, age 10.
Mayberry, William. Father of Mayberry, Jane, age 7.
McCormic, Nathan. Father of McCormic, Thomas, age 11; McCormic, Margaret, age 9.
McNelly , Michael. Father of McNelly, James, age 10; McNelly, Jacob, age 8.
Miller, Catharine. Mother of Miller, Philip, age 10.
Miller, Peter. Father of Miller, Hugh, age 9; Miller, James, age 11.
Moore, Moses. Father of Moore, Hiram, age 9; Moore, James, age 8.
Morris, Stacy. Father of Morris, Joseph, age 8; Morris, Ruth Ann, age 11.
Murphy, John. Father of Murphy, Jane, age 10; Murphy, Washington, age 8.
Murray, Thomas. Father of Murray, Livina, age 8; Murray, Mary, age 6.
Noker, _____ Mrs. Widow. African American. Mother of Noker, Martha, age 10; Noker, Mary, age 10.
Platt, Henry. Father of Platt, Richard, age 9.
Russel, David. Father of Russel, Ann , age 11; Russel, Maria, age 9.
Shaw, _____ Mrs. Widow. Mother of Shaw, Jane, age 11.
Shaw, _____ Mrs. Mother of Shaw, Johanna, age 7.
Showalter, Daniel. Father of Showalter, Amos , age 7; Showalter, Rueben, age 10.
Simons, Charles. Father of Simons, James, age 11, Simons, Margaret, age 7.
Smith, Stephen. African American. Father of Smith, Elizabeth, age 8; Smith, Harriett, age 10.
Spece, William. Father of Spece, Maria, age 8.
Spots, John. Father of Spots, Catharine, age 10; Spots, Ellin, age 8.
Stewart, Benjamin. Father of Stewart, Samuel L., age 7.
Stewart, John. Father of Stewart, James, age 8; Stewart, Margaret, age 6.
Strammel, Elisha. Father of Strammel, John, age 7.
Taylor, Elizabeth. Mother of Sargason, Edmund, age 9.
Thorn, Charles. Father of Thorn, Barraba, age 7; Thorn, Charlotte, age 8.
Todd, Enos. father of Todd, John, age 9; Todd, Sally Ann, age 8.
Townley, Elizabeth. Mother of Olds, Rosetta. age 10.
Trouger. Susana. Mother of Trouger, Sarah, age 6.
Walton, Henry. Father of Walton, Isaac, age 11; Walton, Richard, age 10.
Walton, William. Father of Walton, Juliann, age 9;Walton, Isaac, age 7.
Weaver, Daniel. Father of Weaver, Jacob, age 10; Weaver, John, age 8.
Wood, James. Father of Wood, Edward, age 8; Wood, Mary Ann, age 10.
Worthington, Mary. Mother of Worthington, Margaret, age 11.
Zell, Peter. Father of Zell, Adam, age 10.
Zell, Houston. Father of Zell, Sally, age 6; Johnson, Jane, age [not given].
Zell, Catharine. Mother of Hays, Oliver H., age 11.
Zell, Susanna. Mother of Clemson, Davis, age 11.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1876 F044
Date Range
1876
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Leary, Edward
Whelen, Ellen
Leaman, W.
Murphy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F044
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Whelen, Ellen.
Administrators: Leaman, W.; Murphy, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1876 F045
Date Range
1876
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Leary, Edward
Doyle, Mary
Leaman, W.
Murphy, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F045
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Doyle, Mary.
Administrators: Leaman, W.; Murphy, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F062
Date Range
1847
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Murphy, John
Murphy, Jane Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bainbridge, Conoy Twp.
Place
Bainbridge, Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F062
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Murphy, Jane Ann.
Administrator: None.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail