Skip header and navigation

Revise Search

9 records – page 1 of 1.

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 1879 F026 M
Collection
Estate Inventories
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0090
People
Myers, Maria
Subcategory
Need to Classify
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1879 F026 M
Box Number
090
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' Order for Payment
Object ID
CommOrder 1827 #412
Date Range
1827
Collection
Commissioners' Orders for Payment
Title
Commissioners' Order for Payment
Admin/Biographical History
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.
Date Range
1827
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Aaron, Joseph
Aaron, Kit
Ames, George
Anthony, Thom
Anthony, Will
App, William
Barter, George
Bartle, Elizabeth
Bartle, George
Barton, Elizabeth
Barton, Simon
Basley, John
Basley, William
Biddle, Benjamin
Billard, John
Black, Thomas
Blitt, Conrad
Boot, John
Bosly, Elizabeth
Bosly, William
Bower, Philip
Brown, Jacob
Bryson, Jesse
Buckram, Joseph
Butler, John
Butts, Matty
Caldwell, David
Carlan, Jane
Caslin, Charles
Clendenin, James
Connelly, Dennis
Crawford, John
Crole, Finley
Cunan, Mary
Davenport, Charles
Deits, Margaret
Delaware, Eliza
Dever, William
Dickaman, Joseph
Doyle, John
Drabach, John
East, Polly
Efvert, Fanny
Eichholtz, George
Erferett, Fanny
Fisher, Richard
Flanegan, Peter
Frosig, John
Galbreth, Daviod
Gardner, Thomas
Gensimer, George
Getz, Philip
Gillespie, William
Glascome, Abraham
Glascow, Abraham
Glasern, Abraham
Graham, Charles
Hall, William
Henning, Mary Ann
Hensel, George
Hickman, Sally
Holby, Elizabeth
Hoyt, Aaron H.
Huskins, William
Jackson, Codorus
Jackson, Nicholas
Jefferey, Mary
Johnson, Richard
Jones, Abraham
Jones, Catharine
Jones, Christopher
Jones, Isaac
Jones, Susan
Jordan, Isaac
Kane, Robert
Keller, Catharine
Kendig, Sally
Killian, Izabella
Lawrence, Jacob
Lee, Philip
Lice, Michael
Lightner, Nathaniel
Linton, Emanuel
Linton, Sarah
Lochraine, James
Loxer, Thomas
Magill, John
Marshall, John
Marshall, Nancy
Mauman, David
McAlister, William
McClosky, Ann
McCorkle, Eliza
McCormick, John
McDevit, John
McEwen, John
McFaddon, Robert
McFarland, George
McKittrick, Nancy
McLean, Benjamin
McMichael, James
Michael, James
Michaels, Lucy
Milford, John
Miller, Eliz
Miller, Elizabeth
Miller, Mary
Miller, Nancy
Moore, William
Moore, Thomas
Morgan, Sarah
Morris, George
Mosses, John
Moyer, Nancy
Muller, Pat
Murray, John
Myers, Maria
Neelen, James
Newhouse, Philip
Nixdorf, Henry
Noble, George
O'Conner, John
Patton, Thomas
Peerest, John
Poulman, Fred
Prince, John
Ralf, Christian
Ramsey, Philip
Rees, Henry
Roberson, William
Saul, Samuel
Selhert, George
Sharp, Thomas
Shirden, Henry
Slater, John
Smith, Charles
Smith, James T.
Smith, Mathias
Smith, Sally
Smith, Solomon
Smith, William
Sniderass, John
Speagler, Christian
Spencer, William
Star, Job
Stephens, Levin
Steward, Joseph
Stewart, George
Stoll, William
Stoner, Samuel
Stover, Samuel
Tally, Margaret
Thomas, Lewis
Thornton, Robert
Tobias, Samuel
Trippel, Catherine
Tripple, Cath
Tully, Margaret
Turner, David
Walker, Edward
Wallace, David
Wallace, James
Warder, William
Watson, Oliver
Watt, Jane
Watts, Jane
Webb, William
Weidle, John
Weir, Margaret
Weir, Robert
Willis, Nancy
Wilson, Isaac
Wise, Catharine
Wise, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Payments
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #412
Box Number
008
Notes
Entered into Q & A Jun 14, 2001.
Additional Notes
Courthouse.
Payment for handling "vagrants, disorderly and suspicious persons, arrested, brought examined and disposed of from October 5, 1826 until July 20th 1827.
Lightner, Nathaniel. Mayor.
Persons named:
Buckram, Joseph.
Linton, Sarah.
Smiith, Charles.
Doyle, John.
Milford, John.
Caldwell, David.
Basley, William.
Basley, John.
Sniderass, John.
Wattm Jane.
Jackson, Codorus.
Stewart, George.
Speagler, Christian.
Dickaman, Joseph.
Hickman, Sally.
Delaware, Eliza.
McEwen, John.
Spencer, William.
Linton, Emanuel.
Moore, Thomas.
Gardner, Thomas.
Slater, John.
Bartle, George.
Wise, Jacob.
Wise, Catharine.
Aaron, Joseph.
Magill, John.
Smith, Mathias.
Crole, Finley.
Smith, Sally.
East, Polly.
Trippel, Catherine.
Neelen, James.
McCormick, John.
Rees, Henry.
Biddle, Benjamin.
Brown, Jacob.
sharp, Thomas.
Billard, John.
Jones, Christ[opher].
App, William.
Loxer, Thomas.
Caslin, Charles.
Thornton, Robert.
Fisher, Richard.
Jackson, Nicholas.
Smith, Charles.
Miller, Elizabeth.
Willis, Nancy.
Saul, Samuel.
Anthony, Thom.
Lawrence, Jacob.
Huskins, William.
Michaels, Lucy.
Gensimer, Ge[orge].
Michael, James.
McFaddon, Robert.
Crawford, John.
Deits, Margaret.
Myers, Maria.
Bower, Philip.
Peerest, John.
Warder, William.
Butts, Matty.
Holby, Elizabeth.
Bryson, Jesse.
Muller, Pat.
Walker, Edward.
Star, Job.
Miller, Eliza.
Noble, George.
Gillespie, William.
Morgan, Sarah.
Stover, Samuel.
Stoll, William.
Turner, David.
Wallace, David.
Hensel, George.
Erferett, Fanny.
McFarland, George.
Stoner, Samuel.
Kane, Robert.
Flanegan, Peter.
Glasern, Abraham.
Ramsey, Philip.
Jordan, Isaac.
Dever, William.
Watts, Jane.
Hall, William.
Galbreth, David.
Blitt, Conrad.
Smith, James T.
Boot, John.
Bosly, Elizabeth.
Cunan, Mary.
Weidle, John.
McAlister, William.
Anthony, Will.
Butler, John.
McMicxhael, James.
Connelly, Dennis.
Eichholtz, George.
Kendig, Sally.
McCorkle, Eliza.
Ames, George.
Killian, Izabella.
Newhouse, Philip.
Barton, Simon.
Barton, Elizabeth.
Aaron, Kit.
Mosses, John.
Wilson, Isaac.
Morris, George.
McClosky, Ann.
Murray, John.
Watt, Jane.
Shirden, Henry.
Lice, Michael.
Wallace, James.
Jones, Isaac.
Jones, Abraham.
Jones, Cath[arine].
Jones, Susan.
Patton, Thomas.
Bosly, William.
Kaufman, Dr[inken].
Getz, Philip.
Tobias, Samuel.
Smith, WIlliam.
Glascome, Abraham.
Weir, Robert.
Weir, Margaret.
Smith, Soloman.
Marshall, John.
Marshall, Nancy.
McLean, Benjamin.
Graham, Charles.
Thomas, Lewis.
Selhert, George.
Bartle, Elizabeth.
Frosig, John.
McDevit, John.
Efvert, Fanny.
Glascow, Abraham.
Keller, Catharine.
Jefferey, Mary.
Mauman, David.
Stephens, Levin.
Webb, William.
Steward, Joseph.
Lee, Philip.
Drabach, John.
Davenport, Charles.
Johnson, Richard.
Poulman, Fred.
Lochraine, James.
McKittrick, Nancy.
Hoyt, Aaron H.
Prince, John.
Henning, Mary Ann.
Ralf, Christian.
Carlan, Jane.
Roberson, William.
Tally, Margaret.
Miller, Mary.
Miller, Nancy.
Tully, Margaret.
Barter, Geroge.
Nixdorf, Henry.
Moore, William.
Watson, Oliver.
Black, Thomas.
Clendenin, James.
OConner, John.
Tripple, Cath.
Moyer, Nancy.
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 1905 F087
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Myers, Maria
Myers, Harry
Bruckmann, Harriet E.
Groff, Frank S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F087
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry; Bruckmann, Harriet E.
Administrator: Groff, Frank S.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1894 F052 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0283
People
Myers, Maria
Brubaker, Andrew
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1894 F052 M
Box Number
283
Additional Notes
Brubaker, Andrew. Trustee.
3 items, 3 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 F044 M
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 0274
People
Myers, Maria
Brubaker, Andrew
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F044 M
Box Number
274
Additional Notes
Brubaker, Andrew. 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
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1890 F054 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1890
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0280
People
Myers, Maria
Brubaker, Andrew
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1890 F054 M
Box Number
280
Additional Notes
Brubaker, Andrew. Trustee.
3 items, 3 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 1860 F033 M
Date Range
1860
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0263
People
Myers, Abraham
Myers, Maria
Konigmacher, Adam
Subcategory
Documentary Artifact
Place
Reamstown, East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1860 F033 M
Box Number
263
Additional Notes
Myers, Maria; Konigmacher, Adam. Administrators.
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 1861 F026 M
Date Range
1861
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0264
People
Myers, William
Myers, Maria
Konigmacher, Adam
Subcategory
Documentary Artifact
Place
Ephrata Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1861 F026 M
Box Number
264
Additional Notes
Myers, Maria; Konigmacher, Adam. Administrators.
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

9 records – page 1 of 1.