Skip header and navigation

Revise Search

4 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
, 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
  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 1829 #106
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 0009
People
Barton, Mary
Basset, Mary
Bilestone, Rachael
Bilestone, Richard
Butler, William
Hess, David
Jackson, Richard
Jacobs, Benjamin
Marks, John
McDonald, Ann
Remick, Harriet
Ringwalt, Samuel
Smith, Mathias
Stewart, William
Wolf, Maria
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #106
Box Number
009
Notes
Entered into Q&A 1993/03/23.
Additional Notes
Lancaster.
Payment for sundries for prisoners when requiring medical aid.
Ringwalt, Samuel. Sheriff.
Prisoners:
McDonald, Ann.
Barton, Mary.
Jacobs, Benjamin.
Smith, Mathias.
Basset, Mary.
Stewart, William.
Jackson, Richard.
Wolf, Maria.
Bilestone, Rachael.
Remick, Harriet.
Butler, William.
Marks, John.
Hess, David.
Bilestone, Richard.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #448
Date Range
1828
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.
Date Range
1828
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Bacon, Joshua
Bacon, Nathan
Basset, Mary
Bausman, John
Bilestone, Mary
Bilestone, Rachel
Birney, Mary
Brunan, Arthur
Buckram, Joseph
Butt, Matty
Campbell, John
Casey, Charles
Caskey, Mary
Cavender, John
Chany, WIlliam
Clare, Richard
Cook, Maria
Criswell, Jacob
Curran, John
Davis, Jesse
Davis, Sanford
Dellet, Mary
Denney, William
Dougherty, Samuel
Drain, Anthony
Drisman, William
Eading, Alexander
Frederick, Jacob
Getz, Philip
Gibbons, Mary
Gillmore, Andrew
Goldin, Jeremiah
Green, Abner
Green, Abraham
Griswell, Jacob
Hickman, Sarah
Inzey, Charles
Jackson, Nelson
Jackson, Richard
Jacobs, Benjamin
Jeffries, Mary
Johnson, Charles L.
Johnson, Peggy
Jones, Thomas
Karns, Robert
Kauffman, Joseph
Keller, Catharine
Keller, Daniel
Keuchler, John
Lambert, Peter
Len, Jaco
Lockhart, John
Lynch, Hannah
Marks, John
McDonald, Ann
Miller, Richard
Muirs, Joseph
Musketnuss, Mrs.
Nagley, Martin
Pinker, William
Rank, Fanny
Remick, Harriet
Remmick, Harriet
Richardson, Betsy
Shindle, John
Smith, Mathias
Stewart, William
Swigert, John
Thompson, Peggy
Walker, Edward
Weaver, John
West, James
Whipper, Sally
Wolf, Maria
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Commissioners' Orders for Payment
Incarcerated persons
Lancaster
Prisons
Women
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #448
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
009
Notes
Never entered into Q & A.
Additional Notes
Prison.
Payment for the cost of maintaining the following prisoners in the jail.
Johnson, Charles L.
Smith, Mathias.
Inzey, Charles.
Drisman, William.
Johnson, Peggy.
Keller, Daniel.
Jackson, Richard.
Lynch, Hannah.
Bacon, Nathan.
Lockhart, John.
Clare, Richard.
McDonald, Ann.
Casey, Charles.
Buckram, Joseph.
Davis, Sanford.
Swigert, John.
Bacon, Joshua.
Miller, Richard.
West, James.
Criswell, Jacob.
Kauffman, Joseph.
Remmick, Harriet.
Basset, Mary.
Cavender, John.
Jacobs, Benjamin.
Griswell, Jacob.
Drain, Anthony.
Butt, Matty.
Goldin, Jeremiah.
Denney, William.
Pinker, William.
Shindle, John.
Eading, Alexander.
Len, Jaco.
Musketnuss, Mrs.
Dellet, Mary.
Brunan, Arthur.
Cook, Maria.
Gillmore, Andrew.
Weaver, John.
Nagley, Martin.
Curran, John.
Keuchler, John.
Green, Abner.
Campbell, John.
Getz, Philip.
Stewart, William.
Thompson, Peggy.
Muirs, Joseph.
Dougherty, Samuel.
Remick, Harriet.
Wolf, Maria.
Birney, Mary.
Hickman, Sarah.
Marks, John.
Jeffries, Mary.
Whipper, Sally.
Chany, WIlliam.
Caskey, Mary.
Frederick, Jacob.
Walker, Edward.
Rank, Fanny.
Keller, Catharine.
Green, Abraham.
Gibbons, Mary.
Richardson, Betsy.
Bausman, John.
Lambert, Peter.
Jones, Thomas.
Basset, Mary. Alias Bilestone, Mary.
Bilestone, Rachel.
Davis, Jesse.
Jackson, Nelson.
Karns, Robert.
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 1902 F113
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stewart, Richard
Stewart, Catharine
Stewart, Richard Jr.
Stewart, William L.
Stewart, Ira
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F113
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stewart, Catharine; Stewart, Richard Jr.; Stewart, William L.
Administrator: Stewart, Ira.
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