Skip header and navigation

Revise Search

31 records – page 1 of 4.

Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
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-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
, Albert F. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Advertising Architectural plans Blueprints Building leases Calendars Catalogs Deeds Department stores Historical markers Insurance policies Letters Manuscript groups Menus
  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
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Object ID
MG0004
Date Range
1790-1835
  1 document  
Collection
Henry Slaymaker Collection
Title
The Henry Slaymaker Collection
Description
Collection includes waste books and an account book from the Salisbury Store, Justice of the Peace dockets, child's school exercise books, receipts, summons, letters, and other papers.
Date Range
1790-1835
Creation Date
1790-1835
Year Range From
1790
Year Range To
1835
Creator
Slaymaker, Henry F. (Henry Fleming), 1789-1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Chambers, P.
Leech, George
Slaymaker, Henry Fleming
Slaymaker, Isabella
Slaymaker, Jasper
Small, Henry
Other Creators
Slaymaker family
Subjects
Business records
Court calendars
Family records
Legal documents
Letters
Salisbury (Lancaster County, Pa. : Township)
School notebooks
Search Terms
Bethania Seminary
Business records
Correspondence
Court calendars
Family records
Finding aids
Legal documents
Letters
Manuscript groups
Promissory notes
Salisbury Store
Salisbury Twp.
School notebooks
Extent
2 boxes, 12 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0004
Related Item Notes
Samuel R. Slaymaker II, White Chimneys Collection, MG0268
Curatorial Collection
Photograph Collection
Access Conditions / Restrictions
Please use the photocopies provided for items in Folders 6 and 7.
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-4
Classification
MG0004
Description Level
Fonds
Custodial History
Collection was cataloged prior to July 1997; added to database 1 March 2018.
Documents
Less detail
Collection
Almanac Collection
Title
Almanac Collection
Object ID
MG0092
Date Range
1775-present
  1 document  
Collection
Almanac Collection
Title
Almanac Collection
Description
The Almanac Collection consists of almanacs printed in Lancaster County and other locations. They contain long-range weather predictions, calendars, moon phases, planting guides, and natural remedies. Many publications also contain articles and poems about historical events and persons, as well as government and political information, housekeeping information, recipes, songs, titles of sheet music, music for a variety of instruments, times and places of the Meetings of the Friends on the Continent of America, and engravings and descriptions of battles. Some almanacs are illustrated.
System of Arrangement
Organized by language. Each series has paper indexes arranged alphabetically, chronologically, and by box and folder numbers.
Series 1 English
Series 2 German
Date Range
1775-present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Baer, John
Foulke, Joseph, Jr.
Gruber, John
Ibach, Laurence
Magee, Richard
McDowell, Joseph
Sheaffer, John
Thomas, Robert B.
Subjects
Almanacs
Search Terms
Almanacs
Calendars
Gardening
Music
Planting guides
Poetry
Politics
Recipes
Weather
Extent
12 boxes, 5.5 cubic ft
Object Name
Archive
Language
English, German
Object ID
MG0092
Location of Originals
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.
Other Numbers
MG-92
Classification
MG0092
Description Level
Fonds
Custodial History
Added to database 24 October 2017.
Documents
Less detail
Collection
Ephemera Collection: Business & Industry
Object ID
2002.019
Date Range
1951
Collection
Ephemera Collection: Business & Industry
Description
a: Metal merchandising calendar for "The Teacher's Protective Union / 116-118 N. Pine Street "
b: Original envelope bearing "Wm. O. Garden, Sr. / 323 Pearl St. Lancaster, PA PHONE 3-6901"
Date Range
1951
Year Range From
1951
Year Range To
1951
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum North
Storage Wall
East Wall
Storage Cabinet
Unit 07
Storage Shelf
Shelf 2
Subcategory
Documentary Artifact
Search Terms
Calendars
Envelopes
Teacher's Protective Union
Object Name
Calendar
Material
Metal, Paper
Height (in)
3
Length (in)
4.75
Width (in)
0.125
Condition
Excellent
Object ID
2002.019
Place of Origin
Lancaster
Usage
Teacher's Protective Union
Less detail

Court of Quarter Sessions

https://collections.lancasterhistory.org/en/permalink/lhdo22216
Corporate Author
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Corporate Author
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Physical Description
1 volume ; 29 cm
Notes
Ttranscribed by Barbara Hunserber, 2015-2018.
RG 02-00 0905 v. 040 Lancaster Cojunty Historical Society.
Finding aid in the repository: Local government records.
Contents
1782-1787.
Summary
A record of criminal offenses including tippling larceny, assault and battery, and other offenses.
Rights
May not be photocopied.
Subjects
Court calendars - Pennsylvania - Lancaster County.
Pennsylvania - Lancaster County.
Additional Corporate Author
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Less detail

Court of Quarter Sessions, (Lancaster County) 1782-1787

https://collections.lancasterhistory.org/en/permalink/lhdo22215
Corporate Author
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Call Number
347.3748 QQ1 1782-1787
Corporate Author
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Contents
1878-1917.
Summary
A record of warrants issued to open streets in the city of Lancaster. Pages are pre-printed forms with spaces to record date, court term, name of street, petitioner, jurors and viewers, court order, condemnation proceeding, costs, and signature of clerk. Arranged chronologically and indexed by street name.
Rights
May not be photocopied.
Notes
Finding aid in the repository: Local government records.
Subjects
Court calendars - Pennsylvania - Lancaster County.
Court calendars.
Pennsylvania - Lancaster County.
Additional Corporate Author
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Location
Lancaster History Library - Book
Call Number
347.3748 QQ1 1782-1787
Less detail
Collection
Lancaster County Historical Government Records
Title
Justice Dockets
Object ID
RG 01-00 [2246]
Date Range
1818-1875
Collection
Lancaster County Historical Government Records
Title
Justice Dockets
Description
These volumes contain the court records of Justices of the Peace. Records include names of the parties, costs, judgment, date, and court term. Arranged chronologically by date of hearing. Indexed by the surname of the plaintiff.
Volumes 1 and 2 are the records of Edward Smith of Earl Twp. Volume 3 contains the records of Charles Robinson.
Contents and Object IDs:
Vol. 1 (1818-1823) RG 01-00 [2246]-005
Vol. 2 (1823-1824) RG 01-00 [2246]-010
Vol. 3 (1845-1875) RG 01-00 [2246]-015
Date Range
1818-1875
Year Range From
1818
Year Range To
1875
Date of Accumulation
1818-1875
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
People
Robinson, Charles
Smith, Edward
Subjects
Court calendars
Court records
Justices of the peace
Search Terms
Court calendars
Dockets
Earl Twp.
Justices of the peace
Extent
3 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 [2246]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [2246]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Common Pleas Entering Dockets
Object ID
RG 01-00 2253
Date Range
1785-1853
Collection
Lancaster County Historical Government Records
Title
Common Pleas Entering Dockets
Description
These hardbound volumes list records of cases for trial, showing the names of the plaintiff and defendant, the complaint, outcome, and costs. Entered chronologically by term date. Handwritten.
Contents and Object IDs:
Vol. 1 (1785-1789) RG 01-00 2253-005
Vol. 2 (1850-1851) RG 01-00 2253-010
Vol. 3 (1852-1853) RG 01-00 2253-015
Date Range
1785-1853
Year Range From
1785
Year Range To
1853
Date of Accumulation
1785-1789, 1850-1853
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court calendars
Court cases
Court costs
Court of Common Pleas
Defendants
Dockets
Plaintiffs
Extent
3 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 2253
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2253
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Issue Books
Object ID
RG 01-00 [2259]
Date Range
1847-1866
Collection
Lancaster County Historical Government Records
Title
Issue Books
Description
Three hardbound volumes which list cases coming up for trial, the names of the plaintiff and defendant, case number, and date of trial. Handwritten.
Contents and Object IDs:
Vol. 1 (1847-1852) RG 01-00 [2259]-005
Vol. 2 (1857-1860) RG 01-00 [2259]-010
Vol. 3 (1860-1866) RG 01-00 [2259]-015
Date Range
1847-1866
Year Range From
1847
Year Range To
1866
Date of Accumulation
1847-1866
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court calendars
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court calendars
Court of Common Pleas
Dockets
Extent
3 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 [2259]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [2259]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail

31 records – page 1 of 4.