Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Object ID
MG0217
Date Range
1809-1843
• www.LancasterHistory.org Search Terms: Advertising Applications Board of Directors Bonds Bridges Broadsides Business records By-laws Checks Columbia Columbia Bridge Company Construction Contracts Correspondence Farmers Bank of Lancaster Financial records Finding aids Gatekeepers Invoices Letters Loans Manuscript groups
  1 document  
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Description
The Columbia Bridge Company Collection is a valuable source of information concerning construction of bridges in the early 1800s. Documents concern the building of the first two bridges across the Susquehanna River in 1814 and 1832. Items in the collection include minutes, form for stock certificate, invoices, legal papers, proposals, receipts, stockholders, promissory notes, by-laws, settlement of stage tolls with Samuel Slaymaker 1813, salary receipts, circulars and announcements, bridge tolls, orders for payment, correspondence, and a stock certificate from 1842
Admin/Biographical History
First Bridge
Construction of the first Columbia-Wrightsville Bridge was begun in 1812 and completed December 5, 1814, by J. Wolcott, H. Slaymaker, S. Slaymaker at a total cost of $231,771, which was underwritten by the newly formed Columbia Bank and Bridge Company. The bridge was 5,690 feet (1,730 m) long and 30 feet (9.1 m) wide and had 54 piers and twin carriageways. Constructed of wood and stone, the covered bridge also included a wooden roof, a whitewashed interior and openings in its wooden sides to view the river and surrounding areas. It was considered the longest covered bridge in the world at the time. The bridge accommodated east-west traffic across the Susquehanna River for 14 years before being destroyed by ice, high water and severe weather on February 5, 1832.
Second bridge
Construction of the second Columbia-Wrightsville Bridge, also covered, started mid-1832 and was completed in 1834 (opening on July 8, 1834) by James Moore and John Evans at a cost of $157,300. It was 5,620 feet (1,710 m) long and 28 feet (8.5 m) wide and also enjoyed the distinction of being the world's longest covered bridge. The wood and stone structure had 27 piers, a carriageway, walkway, and two towpaths to guide canal traffic across the river. Much of the mostly oak timber used in its construction was salvaged from the previous bridge. Its roof was covered with shingles, its sides with weatherboard, and its interior was whitewashed. The structure was modified in 1840 by the Canal Company at a cost of $40,000 concurrent with the construction of the Wrightsville Dam. Towpaths of different levels and with sidewalls were added to prevent horses from falling into river, as happened several times when the river flooded. The roof of the lower path formed the floor of upper path. In this way, canal boats were towed across the river from the Pennsylvania Canal on the Columbia side to the Susquehanna and Tidewater Canal at Wrightsville. Sometime after 1846, a double-track railway was added, linking the Philadelphia and Columbia Railroad to the Northern Central Railway. Due to fear of fire caused by locomotives, rail cars were pulled across the bridge by teams of mules or horses.
Information from "Columbia-Wrightsville Bridge," https://en.wikipedia.org/wiki/Columbia%E2%80%93Wrightsville_Bridge. Accessed 3 February 2020.
System of Arrangement
The papers of the First Columbia Bridge built in 1814 are filed in folders #1 to 157. The papers of the Second Columbia Bridge built in 1832 are filed in folders #158 to 181.
Date Range
1809-1843
Year Range From
1809
Year Range To
1843
Date of Accumulation
1809-1843
Creator
Goodell, Robert Hilliard, 1899-1992.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Albright, William
Chew, Benjamin
Coleman, Robert
Dickson, William
Gilpin, Joshua
Gilpin, Thomas
Grimler, Benjamin
Haldeman, C.
Hamilton, William
Harbaugh, Leonard
Hoff, John
Hopkins, James
Hubley, John
Hubley, Joseph
Lloyd, Evan
Mifflin, Joseph
Poulson, Zachariah
Reynolds, John
Rittenhouse, Joseph
Shaffner, Casper
Slaymaker, Henry
Slaymaker, Samuel
Varle, Charles
Wilson, Edward
Wilson, Thomas A.
Witmer, A.
Wright, William
Wolcott, John
Subjects
Bridges
Business records
Columbia (Pa.)
Letters
Minutes (Records)
Stockholders
Stocks
Susquehanna River
Search Terms
Advertising
Applications
Board of Directors
Bonds
Bridges
Broadsides
Business records
By-laws
Checks
Columbia
Columbia Bridge Company
Construction
Contracts
Correspondence
Farmers Bank of Lancaster
Financial records
Finding aids
Gatekeepers
Invoices
Letters
Loans
Manuscript groups
Minutes
Murray Draper and Company
Promissory notes
Receipts
Reports
Salaries
Stockholders
Stocks
Susquehanna River
Taxes
Tollhouses
Tolls
Extent
5 boxes, 190 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0217
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. The original items in Folder 69 may not be used due to their fragile condition. All other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection may be photographed. Images have been provided for research purposes only. Please contact Research@LancasterHistory.org with questions or for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-217
Classification
MG0217
Description Level
Fonds
Custodial History
Added to database 13 January 2022.
Documents
Less detail
Collection
Ralph S. Landis’ Collection of Historic Papers
Title
Ralph S. Landis’ Collection of Historic Papers
Object ID
MG0761
Date Range
1793-1906
  2 images  
Collection
Ralph S. Landis’ Collection of Historic Papers
Title
Ralph S. Landis’ Collection of Historic Papers
Description
Historic documents, 1793-1906
Letters:
Buchanan regarding a lawsuit, 1817
Stevens regarding a financial matter, 1865
M. Quay to Col. Franklin regarding the promotion of Capt. McGovern, 122 PA Vols, Lancaster County, 1862
Edwin S. Stuart, soliciting Lancaster County's vote for governor, 1906
Vendue conditions for Christian Woldy, 1830
Arbitration, 1842
Unrecorded deed, Garber to Bomberger in Brownstown, 1864
Letters of administration for John Steman of Manor Twp., 1793
Payroll for roadwork off of Rte 999 in Manor Twp., 1817
Wertz items from Manor Twp.:
Arbitration notice, 1842
Subpoena, 1822
Summons for selling butter contrary to Columbia ordinance, 1832
County tax receipts, 1828
Receipts
Date Range
1793-1906
Year Range From
1793
Year Range To
1906
Date of Accumulation
1793-1906
Creator
Landis, Ralph Shelley, 1891-1987
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Buchanan, James
Steman, John
Stevens, Thaddeus
Stuart, Edwin S.
Woldy, Christian
Subjects
Letters
Search Terms
Columbia
Correspondence
Deeds
Finding aids
Legal documents
Letters
Manor Twp.
Manuscript groups
Payroll
Receipts
Route 999
Stevens and Smith Center
Subpoenas
Object Name
Archive
Language
English
Object ID
MG0761
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Letter from Thaddeus Stevens (MG0761_TStevens_01)
Letter from Thaddeus Stevens (MG0761_TStevens_02)
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit. Please use digital images and transcriptions when available.
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.
Accession Number
2016.MG0761
Other Numbers
MG-761
Classification
MG0761
Description Level
Item
Custodial History
Not cataloged, July 2023.
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F041
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Winston, Patrick
Vincent, Patrick
Winson, Rachael
Vincent, Rachael
Winson, John
Vincent, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F041
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Vincent, Patrick
Renouncer: Winston, Rachael (or Vincent, Rachael).
Administrator: Winston, John (or Vincent, 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 1839 F008
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brooks, Samuel
Martin, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F008
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Andrew.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F010
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Elder, Preston B.
Elder, Henrietta E. V.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F010
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Elder, Henrietta E. V.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1841 F017
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Haldeman, Christian
Haldeman, Mira B.
Haldeman, Peter
Cooper, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haldeman, Mira B.
Administrators: Haldeman, Peter; Cooper, 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 1904 F120
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Spotten, Charles
Spotten, F. W.
Spotten, Jennie
Spotten, Annie M.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F120
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Spotten, F. W.; Spotten, Jennie; Spotten, Annie M.
Administrator: Bruner, Alfred C.
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 1905 F007
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 0021
People
Booth, Mary C.
Booth, Jennie Mary
Booth, John C.
Frey, Samuel F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F007
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Booth, Jennie Mary; Booth, John C.
Administrator: Frey, Samuel F.
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 1905 F083
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
Miles, John
Miles, Evan
Miles, Harry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F083
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miles, Evan; Miles, Harry H.
Administrator: Columbia Trust Co.
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 1905 F084
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
Miles, Thomas
Miles, Harry H.
Miles, Evan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F084
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miles, Harry H.; Miles, Evan.
Administrator: Columbia Trust Co.
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

10 records – page 1 of 1.