Skip header and navigation

Revise Search

10 records – page 1 of 1.

Abstract of the laws of Pennsylvania, now in force, relative to excise. July, 1786

https://collections.lancasterhistory.org/en/permalink/lhdo21659
Corporate Author
Pennsylvania.
Date of Publication
M. DCC. LXXXVI. [1786]
Call Number
Book 591 1786
Responsibility
Taken from a digest of John Nicholson, Esquire, comptroller-general for the state of Pennsylvania.
Corporate Author
Pennsylvania.
Place of Publication
Philadelphia
Publisher
Printed and sold by Robert Aitken, at Pope's Head in Market Street.,
Date of Publication
M. DCC. LXXXVI. [1786]
Physical Description
60 pages ; 21 cm (8vo)
Notes
Signatures: [A]⁴ B-G⁴ H².
LCHO's copy: Title page lacking.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 591 as assigned by Yeates.
Evans
Subjects
Yeates, Jasper, - 1745-1817, - former owner.
Internal revenue - Pennsylvania.
Liquor traffic - Pennsylvania.
Internal revenue.
Pennsylvania.
Linen covers (Binding)
Spine repaired (Binding)
Additional Author
Nicholson, John,
Aitken, Robert,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 591 1786
Less detail
Collection
Thaddeus Stevens Collection
Title
Articles of agreement between Thaddeus Stevens and John F. Caven
Object ID
MG0115_P01_F025_In05
Date Range
1862/07/17
  1 document  
Collection
Thaddeus Stevens Collection
Title
Articles of agreement between Thaddeus Stevens and John F. Caven
Description
Articles of agreement between Thaddeus Stevens and John F. Caven. Stevens agrees to sell land in Luzerne County to Caven, and Caven agrees to sell Stevens stock in the Leavenworth, Pawnee, and Western Railroad Company in Kansas.
Transcription of the 17 July 1862 articles of agreement between Thaddeus Stevens and John F. Caven. Stevens agrees to sell land in Luzerne County to Caven, and Caven agrees to sell Stevens stock in the Leavenworth, Pawnee, and Western Railroad Company in Kansas. No date for the transcription.
Date Range
1862/07/17
Creation Date
17 July 1862
Creator
Stevens, Thaddeus, 1792-1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Caven, John F.
Stevens, Thaddeus
Subjects
Contracts
Leavenworth, Pawnee, and Western Railroad Company
Selling--Real property
Stocks
Search Terms
Articles of agreement
Kansas
Leavenworth, Pawnee, and Western Railroad Company
Luzerne County, Pennsylvania
Real estate
Stevens and Smith Center
Stocks
Extent
2 items, 6 pages to scan
Object Name
Agreement
Language
English
Object ID
MG0115_P01_F025_In05
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Thaddeus Stevens Collection (MG0115_P01) https://collections.lancasterhistory.org/en/permalink/fc4d62c6-ef85-4f0f-bfb8-361140325885
Notes
Preferred Citation: Title or description of item, date (day, month, year), Thaddeus Stevens Collection (MG0115), Part 1, 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. Original documents may be used by appointment. Please contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org 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.
Accession Number
1973.MG0115F25
Other Numbers
MG-115
Other Number
MG-115, Part 1, Folder 25, Insert 5
Classification
MG0115
Description Level
Item
Custodial History
Added to database 22 September 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

MG0115_P01_F025_In05.pdf

Read PDF Download PDF
Less detail

Alta California : embracing notices of the climate, soil, and agricultural products of northern Mexico and the Pacific seaboard : also, a history of the military and naval operations of the United States directed against the territories of northern Mexico, in the year 1846-'47 : with documents declaratory of the policy of the present administration of the national government in regard to the annexation of conquered territory to this union, and the opinion of the Hon. James Buchanan on the Wilmot Proviso, &c

https://collections.lancasterhistory.org/en/permalink/lhdo18954
Author
Captain of volunteers.
Date of Publication
1847.
Call Number
979.4403 C254
  1 website  
Responsibility
by a Captain of volunteers.
Author
Captain of volunteers.
Place of Publication
Philadelphia
Publisher
H. Packer & Co. ...,
Date of Publication
1847.
Physical Description
[2], 5-64 p. (first leaf blank) ; 25 cm.
Notes
This copy is a reproduction ISBN 0548410593.
Description of area: p. 9-12; history and documentation: p. 13-64.
Anti-annexation tract.
Summary
The 1847 publication briefly address climate soil and agriculture in Alta and Baja California in chapter I. The following eight chapters consist of communications from the U.S. Government consisting of instructions in the event Mexico declared war, justification of and motives for war, various reports to Washington, communications with Mexican officials in Alta California, accounts of the military operations in California, the articles of capitulation entered into at Rancho of Cowanga on January 13, 1847, all of which are interspersed with personal observations and comments by the author. The final chapter deals with the question of whether slavery would be allowed in California, the policy of the South and its motive for a slave market and emigrants to California and Northern Mexico [from California State University's Digital Commons]
Subjects
Buchanan, James, - 1791-1868.
Mexican War, 1846-1848.
California - Description and travel.
California - History - 1846-1850.
Mexico, North - Description and travel.
California - Annexation to the United States.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Book
Call Number
979.4403 C254
Websites
Less detail

American colonial wealth : documents and methods

https://collections.lancasterhistory.org/en/permalink/lhdo3547
Author
Jones, Alice Hanson,
Edition
Second ed.
Date of Publication
c1978.
Call Number
339.4 J76
Responsibility
by Alice Hanson Jones ; with a foreword by Stuart Bruchey.
ISBN
0405055463 :
Author
Jones, Alice Hanson,
Edition
Second ed.
Place of Publication
New York
Publisher
Arno Press,
Date of Publication
c1978.
Physical Description
3 v. : maps ; 24 cm.
Subjects
Wealth - United States
United States - Economic conditions - To 1865 - Sources.
Location
Lancaster History Library - Book
Call Number
339.4 J76
Less detail

American historical and literary curiosities : consisting of fac-similes of original documents relating to the events of the revolution, &c. &c. with a variety of reliques, antiquities, and modern autographs

https://collections.lancasterhistory.org/en/permalink/lhdo1209
Author
Smith, John Jay,
Edition
3rd ed. :
Date of Publication
1847.
Call Number
973.3 S651 Oversize
Responsibility
Collected and ed. by J. Jay Smith and John F. Watson.
Author
Smith, John Jay,
Edition
3rd ed. :
Place of Publication
Philadelphia
Publisher
Lloyd P. Smith,
Date of Publication
1847.
Physical Description
2 v. in 1. : ill. (65 pl.) ; 35 x 28 cm.
Notes
The plates, part printed on both sides, include 1 mounted illustration and 2 mounted portraits.
Includes letter of Robert Fulton; poem and profiles cut by John Andre.
Subjects
Autographs - United States
United States - History - Revolution - Sources.
Additional Author
Watson, John F.
Location
Lancaster History Library - Book
Call Number
973.3 S651 Oversize
Less detail
Collection
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
: This collection contains broadsides for lectures, stores, businesses, and organizations. Creator: LancasterHistory (Organization) Conditions for Access: Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk. Conditions Governing
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 19 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
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
Original documents 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.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Object ID
MG0436
Date Range
1964-1982
Access: Original items may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk. Conditions Governing Reproductions: Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for
  1 document  
Collection
Dance of the Month Club Records
Title
Dance of the Month Club Records
Description
The Dance of the Month Club Records contain a scrapbook filled with photographs, ephemera, club newsletters, membership lists, and organizational records for the Dance of the Month Club in Lancaster, Pennsylvania.
Date Range
1964-1982
Year Range From
1964
Year Range To
1982
Date of Accumulation
1964-1982
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adee, Albert Wadsworth
Adee, Dorothy Henry
Barr, Martha
Barry, John Emil "Jack"
Barry, Mary D. Blichasz
Bartholomee, Eugene Theodore
Bartholomee, Vera A. Zabel
Bishop, Leroy D.
Bishop, Mrs. Leroy D.
Blaisdell, Lorraine
Blaisdell, Phil
Finnerty, Chris
Finnerty, Deb
Forney, Glenn Young
Forney, Shirley B. Eby
Game, Gretchen Huttle
Game, Vincent Allen
Garrett, Mrs. Robert Y.
Garrett, Robert Y.
Gunning, B. Nelson
Gunning, Helen H.
Herr, H. M.
Herr, Mrs. H. M.
Hitchcock, Mrs. Norman L.
Hitchcock, Norman L.
Holloway, Antoinette Reagin
Holloway, James Phillip
Hoskinson, Bernice N. Nyhuis
Hoskinson, Walter D.
Huffman, Edna B.
Huffman, Henry R.
Hyland, D. D.
Hyland, Mrs. D. D.
Ireland, C. E.
Ireland, Mrs. C. E.
Johnson, Mrs. Theodore J.
Johnson, Theodore J.
Matthews, Isabelle Porter
Matthews, Jackson K.
Maurer, Mrs. Richard H.
Maurer, Richard H.
Mooney, Charles
Mooney, Mrs. Charles
Pabst, Ethel G. Hemmerly
Pabst, Harry D.
Palmer, Dorothy
Powl, Martha Cooper
Powl, W. Robert
Ray, Joan Wolfe
Ray, Leonard N., Jr.
Rich, Mrs. Thomas L.
Rich, Thomas L.
Romero, Edward L.
Romero, Ruth P.
Schaller, D. C.
Schaller, Mrs. D. C.
Schutte, Becky
Scribner, Dorothy R. Rarick
Scribner, Eugene D.
Shenk, Elsie M. Sherer
Shenk, Willis W.
Slaugh, Mrs. Paul H.
Slaugh, Paul H.
Smith, Claude F.
Smith, Mrs. Claude F.
Tesnar, Edward Frank
Tesnar, Jeanne Edwards
Thomas, Maynard W.
Thomas, Tennyson S.
Urich, John
Urich, Mrs. John
Valaska, Mrs. Victor W.
Valaska, Victor W.
Van Dusen, C. L.
Van Dusen, Mrs. C. L.
VanBuren, Mrs. Wesley H.
VanBuren, Wesley H.
Wagner, Mrs. Richard
Wagner, Richard
Wilhelm, C. L.
Wilhelm, Mrs. C. L.
Zima, Mrs. Robert
Zima, Robert
Subjects
Associations, institutions, etc.
Business records
Photographs
Scrapbooks
Search Terms
Allenberry Theatre
Associations, institutions, etc.
Bedford Springs Hotel
Bermuda
Buck Hill Inn
Business records
By-laws
Cards
Cherry Hill Inn
Clippings (Books, newspapers, etc.)
Colony Hotel
Correspondence
Dance of the Month Club
Events
Finding aids
Flanders Hotel
Gettysburg, Adams County, Pennsylvania
Hamilton Club
Hershey Hotel and Country Club
Hotel Dennis
Hunt Valley Inn and Golf Club
Invitations
Ladew Topiary Gardens
Letters
Limestone Valley Dinner Theatre
Manuscript groups
Meadia Heights Country Club
Membership
Newspaper clippings
Pamphlets
Penn National Race Course
Photographs
Pocono Hershey Resort
Scrapbooks
Sheraton Inn
Southampton Princess Hotel
Tofttrees Country Club and Lodge
Extent
1 box, 10 folders, 128 items, 144 pages, 1 cubic feet
Object Name
Archive
Language
English
Object ID
MG0436
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
The Couple Club of Lancaster Records (MG0799)
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).
The scrapbook in Box 1 was a gift of Jeanne S. DeLong, 21 August 2007. (Accession # 2007.MG0436.B1)
Access Conditions / Restrictions
Original items 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 collection 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-436
Classification
MG0436
Description Level
Fonds
Custodial History
Processed and finding aid prepared May 2016. Added to database 3 January 2022.
Documents
Less detail
Collection
Shiffler Fire Company Records
Title
Shiffler Fire Company Records
Object ID
MG0524
Date Range
1854-1886
  1 document  
Collection
Shiffler Fire Company Records
Title
Shiffler Fire Company Records
Description
The Shiffler Fire Company Records contain minutes for the Conestoga Hose Company and Shiffler Fire Company, both in Lancaster.
Admin/Biographical History
The Shiffler Fire Company, No. 7 was organized in 1852. It soon became The Independent Fire Co. and then the Fulton Fire Co. The name changed again in 1854 to the Conestoga Fire Company. Shiffler Fire Company was readopted in 1855 and Thaddeus Stevens was elected president in 1856. (Ellis & Evans, History of Lancaster County, p.391)
Date Range
1854-1886
Year Range From
1854
Year Range To
1886
Date of Accumulation
1854-1886
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Thomas, E. H.
Subjects
Business records
By-laws
Fire stations
Invitation cards
Minutes (Records)
Search Terms
Business records
By-laws
Conestoga Hose Company
Finding aids
Fire departments
Invitations
Manuscript groups
Minutes
Shiffler Fire Company
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0524
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Deed (Deed_#647)
Invitation to First Grand Picnic of Shiffler Fire Company, 1871 (MG0180_Ser05_F026_I04)
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 (MG0545_Series02)
Commemorative ribbon (2003.081)
Fire ax (1927.005.1)
Fire helmet (1924.008.9)
Helmet plate (1935.013.2)
Parade belt (1924.008.10)
Parade belt (1924.008.12)
Parade belt (1924.008.16)
Parade belt (1954.002.1)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Shiffler Fire Company Records (MG0524), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Folder 4, Insert 1 was a gift of Mr. Louis H. Stroeble from the belongings of Jacob Goodman, 5 February 1954. (Accession # 1954.MG0524.F4_I1)
Access Conditions / Restrictions
No restrictions.
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-524
Classification
MG0524
Description Level
Fonds
Custodial History
Added to database 4 January 2022.
Documents
Less detail
Collection
Black History Collection
Title
Black History Collection, Series 1
Object ID
MG0240_Ser01
Date Range
1780-1834
Collection
Black History Collection
Title
Black History Collection, Series 1
Description
Series 1, Register of enslaved women and their children who were born after 1780, is a compilation of papers filed by holders of enslaved persons that show date; name and place of residence of slaveholder; name of mother (usually an enslaved person) and child; date of birth; sex of child; age when the child will be freed; official seal and signatures; and date when filed.
Date Range
1780-1834
Year Range From
1780
Year Range To
1834
Date of Accumulation
1780-1834
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Anderson, James
Atchinson, John
Baker, John H.
Barton, William
Bayly, James
Bigham, William
Black, Aaron
Boggs, Alexander
Boyd, William
Breading, David
Caldwell, Andrew
Carpenter, Samuel
Clark, Bryce
Clemson, James
Conkle, William
Cook, James
Cooke, Samuel
Crawford, James
Cunningham, Janett
Currin, James
Davis, Edward
Dewers, Thomas
Edwards, Susanna
Edwards, Thomas
Evans, James
Evans, John
Evans, Mrs. Frances
Ewing, John
Fordney, William B.
Franklin, Benjamin
Frazier, Phebe
Galbraith, Bertram Gillespie
Gale, Anthony
Gamble, James
Gibbons, Daniel
Brubaker, Marianna Gibbons
Gibson, William
Givens, Joseph
Graves, B.
Grubb, Peter
Harrison, Thomas
Haydon, George
Heaton, Jeremiah
Henderson, Archibald
Henry, William
Hubley, John
Hudson, Edward
Jacobs, Cyrus
Jenkins, John Carmichael
Johnson, Henry
Johnston, John
King, Robert
Leman, Christian
Lockhart, Josiah
Long, Stephen
Lownes, Caleb
Martin, James
Maxwell, Robert
McCally, James
McCamant, Isaac
McClure, William
McIntire, William
McLaughlin, George
Michener, James B.
Middleton, Anne
Middleton, John
Miller, John
Moore, Zachary
Neal, Thomas
Neel, Thomas
Nicholas, Michael
Old, James
Oldden, John
Patterson, James
Peden, Hugh
Porter, Andrew
Porter, William
Potts, David
Ramsey, Elizabeth
Reigert, Christopher
Ross, George
Samson, George W.
Sanderson, George
Scott, Alexander
Sewell, Charles S.
Skiles, Henry
Slaymaker, Amos
Smith, Joseph
Smith, Margaret
Smith, William
Spear, Robert
Steel, William
Stevens, Thaddeus
Thomas, Mary B.
Walker, Isaac
Wallace, Robert
Watson, John
Weld, Theodore D.
Whitehill, James
Wilson, Samuel
Work, Joseph
Yeates, James
Zantzinger, Paul
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
African Americans--History
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Act for the Gradual Abolition of Slavery
Court of Quarter Sessions
Enslaved persons
Finding aids
Labels
Manuscript groups
Persons of color
Slaveholders
Slavery
Extent
17 folders, 89 items, 648 pages to scan, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Copies of MG0240, Series 1, Folders 1-9 are also on microfilm in the Research Center Library (Drawer 3, sec. 2, #206) and bound (326 R294p Oversized)
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, these items reflect the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact research@lancasterhistory.org prior to visit. Restricted access for the Mayor's Register of Coloured Persons found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication of items in MG0240_Ser01.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-240, Series 1
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 10 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Object ID
MG0217
Date Range
1809-1843
contractors. 1814, 1815. Folder 42 Documents related to company stock, including one printed by Thomas A. Wilson of Columbia, from 1814 to 1817. Folder 43 Receipts and accounts pertaining to conduct of business by Columbia Bridge Company, 1814-1846. Folder 44 Election Returns, 1814 Folder 45 Board Minutes
  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

10 records – page 1 of 1.