Bridges, Roads, and Turnpikes Collection, 1767-1968

Call Number:  MG-183

5 boxes     43 folders     4 cubic ft.

Repository:  LancasterHistory (Organization); PV7

Shelving Location:  Archives South, Side 4

Scope and Content Note:  Collection of materials relating to and documenting the bridges, roads and turnpikes of Lancaster County. Includes orders, agreements, proposals, bond coupons and certificates, sketches, contract, payments, receipts, correspondence, Supreme Court decision, lists of stockholders, dedication materials, blank stock certificates, assessments, minutes, and dividend books.

Creator:  LancasterHistory (Organization)

Conditions for Access:  No restrictions.

Conditions Governing Reproductions: Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.

Language:  English

Source of Acquisition:  Source unknown.

Custodial History (Provenance): The volumes in Folders 12-31 were transferred from MG-266 The Daybook and Ledger Collection, Series 7 Turnpikes on 24 March 2009.

Accruals:  Accruals are expected.

Preferred Citation:  Bridges, Roads, and Turnpikes Collection (MG-183), Box #, Folder #, LancasterHistory, Lancaster, Pa.

Processing History:  Finding aid prepared prior to 1997; revised by HST, 2009, 2010, 2011. This collection has been documented, preserved and managed according to professional museum and archives standards. The finding aid was updated using DACS conventions.

 

Box 1

Folder 1  Proposed Roads and Bridges, 1767-1905

1. Order to open a road from Matthias Slough’s Mill on Conestoga Creek to the end of Bethels Town near the Borough of Lancaster.

2. Order to view/lay out a road from the Village of Strasburg to the mouth of Conestoga River, 1806.

3. Agreement between Jacob Huber and John Shond to open a road to the old Philadelphia Road, 1832

4. Proposal by The Canton Bridge Company to erect a bridge at Griest’s Fording, 1905

5. Envelope which contained #4 featuring Stevens House print on front, 1905

6. York Furnace Bridge Co. Bond Certificate and Bond Coupons, June 30, 1856 (See Oversized Items Box #3, Folder 2, Item 2)

 

Folder 2  Philadelphia to Lancaster Turnpike, 1792-1799

Insert 1 Letter to the Honorable President and Manager of the Philadelphia and Lancaster Turnpike Road from John Zeller regarding John resignation of the charge of turnpike Gate 14. No date.

Insert 2 Booklet of sketches of some proposed regulations and improvements in Philadelphia, ferries in its vicinity and on the Lancaster Turnpike Road with a proposed modification of Pennsylvania and states adjoining. 1792.

Insert 3 Account of John Hall to survey the turnpike road from Gap Tavern to Lancaster. 15 June 1792.

Insert 4 Agreement for the payment of turnpike shares to John Hubley, Andrew Graff and Abraham Witmer. 1793.

Insert 5 An act to make an artificial road from Philadelphia to Lancaster. Approved 11 April 1799 and finalized on 13 May 1799.
A report made to the Legislature by the President, Managers and Company of the Philadelphia Lancaster Turnpike Road Company. 1 February 1803. (one copy is handwritten and one copy is printed)

Insert 6  Petition of Joseph Lithgow to be a gatekeeper. Signed by Emanuel Reigart, Willian Hamilton and Henry Carpenter, Jr., et al. 6 January 1817. Transferred from the Document Collection, June 2011.

Folder 3  Lancaster & Susquehanna Turnpike, 1794-1818

1. Articles of Incorporation, signed by Gov. Mifflin, 1794 (See Oversized Items Box #3, Folder #2, Item #1)

2. Contract, “Articles Permitting the Quarrying of Stones etc. from Lancaster to Wright’s Ferry” (for the purpose of building the Turnpike).

3. Bond, 1813

4. Petition, citizens of Columbia, 1814

5. Payment to Samuel Bethel for stone, 1815

6. Payment to John Hubley, land for tollhouse, 1817

7. Payment to Andrew Gerber, materials for tollhouse, 1817

8. Payment to John Hubley, land for tollhouse, 1817

9. Bill and Receipt for stone, Jacob Breneisen, 1818

10. Power of Attorney to Edward Coleman, Esq., 1818

11. Power of Attorney to Adam Reigart for John Wharton. 21 April 1818.

12. Power of Attorney to Adam Reigart, Jr. of Lancaster for Edward Tilghman of Philadelphia. 9 September 1803.

13. Invoice [and receipt] for George Barch’s work of breaking stones. Signed by Jacob Breneisen, Gate No. 2. 28 June 1815. Transferred from the Document Collection, June 2011.

Folder 4  Lancaster-Susquehanna Turnpike, 1830-1883

1. Certificate of Election of the Board, 1830

2. Account of Payments, 1833

3. Account of Payments, 1834

4. Audit of Treasurer’s Accounts, 1839 (See Oversized Items Box #3, Folder #2, Item #2)

5. Receipt, George Peters, 1851

6. Bill from Robert and John Fullerton, 1852

7. Account of Toll Received, 1850

8. Account sheet

9. Attorney’s letter concerning dividends due, 1883

10. Another Attorney’s letter concerning dividends, 1883

Folder 5  Ridge Turnpike, 1812

1. Stock Certificates of Adam Reigart, 1812

2. Stock Certificates of Adam Reigart, 1812

Folder 6  Hibernia Turnpike, 1814-1821

1. Receipt, payment to Samuel Martin, lawsuit, 1814

2. Receipt, payment to Isaac Eby, lawsuit, 1814

3. Receipt, payment to Isaac Eby, lawsuit, 1814

4. Receipt, payment to Isaac Eby, lawsuit, 1815

5. Receipt, payment to Isaac Eby, lawsuit, 1819

6. Mr. Hopkins Opinion, lawsuit

7. Supreme Court Decision, lawsuit, attest by Nathaniel Lightner, Proth., 1821

8. A True Copy of above, attest by Nathaniel Lightner, Proth., 1821

 

 

Folder 7  Bridge at Columbia over Susquehanna, 1814-1822

1. Stock Certificates, Nos. 23-25, of William Hemphill. Signed by Jonas Preston, president and A. Baily, treasurer. 1814.

2. Note, Robert Fullerton, 1817

3. Statement of Account, 1820

4. List of stockholders, 1822

5. Statement of Account, Annual, 1822

Folder 8  Various turnpikes; Lititz, Bird-in-Hand, Ephrata – Lancaster, etc., 1814-1887

1. Receipt, Samuel Martin, 1814

2. Statement Book, Lancaster & Lititz Turnpike Road Co., 1847-1857

3. Articles of Incorporation, Lake Mill & Manorville Turnpike, 1871

4. Bird-in-Hand Turnpike Co. Assessment Notice, 1887

5. Lancaster and Ephrata Turnpike and Plank Road Co. blank share certificates

Folder 9  New Holland Turnpike, 1874 – 1876

1. Lancaster stockholders, 1874

2. Letter from James Diller recounting the history of the turnpike, 1876

3. Unused checks for the New Holland Turnpike Road. No date. Gift of C. H. Martin, 12 August 1930.

Folder 10  Columbia – Wrightsville Bridge, 1930

1. Dedication Invitation to Officers and Directors of the Conestoga National Bank, 1930

2. Dedication Invitation to Mrs. W. W. Griest and Miss Rebecca W. Griest

3. Ticket to Dedication

4. Ticket to Dedication

Folder 11  Dedication program for the Norman Wood Bridge, which spans the Susquehanna River between Martic Twp., Lancaster County and Lower Chanceford Twp., York County. Includes brief biographical information about Norman Wood and a fact sheet about the bridge. 1968. Transferred from the Bridges Information File, March 2003.

Folder 12  Stock ledger. Lancaster, Elizabethtown and Middletown Turnpike. 1823-1917.

Folder 13  Minute Book of the Board of Directors of the Lancaster, Elizabethtown and Middletown Turnpike Road Co. 1884-1920. The Lancaster, Elizabethtown and Middletown Turnpike Company was incorporated 23 March 1796.  (Ellis & Evans, 312-313)

 

Box 2

Folder 14  Minutes. Lancaster and Lititz Turnpike Company. 1845-1920.

Folder 15  Highway right of way book, near Quarryville. 1880-1888.

Folder 16  Minute book. Lancaster and Williamstown Turnpike Company. 1873-1924.

Folder 17  Minute book of the Bridgeport and Horseshoe Road Turnpike Company. 1867-1896.

Folder 18  Bridgeport and Horseshoe Road Turnpike Company minutes. 1896-1920.

Box 3

Folder 19  Account book. Bridgeport and Horseshoe Road Turnpike Company. 1867-1920.

 Folder 20  Dividend book. Bridgeport and Horseshoe Road Turnpike Company. 1869-1914.

Folder 21  Loose papers and pages from Dividend Book, 1869-1914.

Folder 22  Dividend book. Bridgeport and Horseshoe Road Turnpike Company. 1915-1920.

Folder 23  Dividend book for the Lancaster and Ephrata Turnpike Road Co. 1869-1919.

Folder 24  The Manor Turnpike Road Company dividend book, no. 2. 1857-1882. The Manor Turnpike Company was chartered in 1839. Stock was largely held by the Bausmans.  (Ellis & Evans, 960-961)

Folder 25  Cash book of the Lancaster & Susquehanna Turnpike Road Co. 1801-1812.

Box 4

Folder 26  Lancaster and Susquehanna Turnpike Company account book. 1801-1803.

Folder 27  Lancaster and Susquehanna Turnpike Company stock book. 1802-1862.

Folder 28  Stocks and dividends of the Lancaster and Susquehanna Turnpike Road. 1914-1924.

Folder 29  Stock Dividends from Lancaster & Susquehanna Turnpike Road Co. 1814-1925.

Folder 30  Lancaster and Susquehanna Turnpike Road minutes. 1878-1900.

Book 31  Minutes. Lancaster and Susquehanna Turnpike Road Company. 1796-1877. The Lancaster and Susquehanna Turnpike Company was incorporated 22 April 1794, and was completed in 1807. (Ellis & Evans, 312)

Box 5

Folder 32  Certificate issued to Paul Zantzinger for one share of stock in the Philadelphia and Lancaster Turnpike Road Company. No. 875. Signed by William Bingham. 16 March 1796.

Folder 33  Broadside for the Philadelphia to Lancaster Turnpike Bicentennial, 1792-1992. Cancelled stamp from the Bicentennial Station, Lancaster. 12 June 1992.

Folder 34  Blank check of the Manheim & Lancaster Turnpike Company. Manheim. Printed by Sentinel Print. [19__ ]. Gift of Edmund Marks, 11 August 2010.

Folder 35  House of Representatives File no. 393 giving the Strasburg and Lancaster, New Providence and Unicorn Turnpike Road Company the authority to construct a turnpike road from the south side of the Philadelphia and Lancaster Turnpike near Henry Miller’s tavern to the borough of Strasburg and onto Quarryville. 18 February 1853.

Folder 36 A printed letter from B. B. Cooper, agent of the Turnpike Company, to “the Honourable” (specific recipient unknown) stating a few remarks to show the importance of a turnpike from the Allegheny to the Susquehanna and to induce the commonwealth to aid in the undertaking along with a draft of the bill. January 1811.

 

Folder 37

Insert 1 A four page alphabetical list of the original stockholders in the Gap & Newport Turnpike Company along with the number of shares subscribed by each. 27 December 1808.

Insert 2 A stock certificate for the Gap & Newport Turnpike Company to Christian Leamon, having paid twenty dollars for one share of stock. Signed by James Boyd, president and James Kelton, treasurer. 28 November 1816.

Folder 38 A receipt for payment from George M. Steinman to the Willow street Turnpike Road Company for his third payment on four shares of stock. 11 September 1851.

Folder 39 A stock certificate for the Anderson’s Ferry, Waterford & New-Haven Turnpike Road Company to Christian Hershey, Sr. for one share of stock. Signed by Henry Share, president; George Snyder, treasurer and William Child, secretary. 20 January 1812.

Folder 40   Broadside, “Rates of Toll on the Lancaster & Ephrata Turnpike Road.” (in fair condition—worn at folds) Printed by Barnes, Lancaster. No date.

 

Folder 41  Certificate for historic structure, Leaman Rifle Works Bridge from the Department of the Interior. No date.

Plans and design as WPA project no. 65-1713. Survey no. PA319, Historic American Buildings Survey. No date.

 

Folder 42  Certificate for historic structure, Stoneroads Mill Bridge from the Department of the Interior. No date.

Plans and design as WPA project no. 65-1713. Survey no. PA321, Historic American Buildings Survey. (2 sheets) No date.

Folder 43  Check issued by the Lancaster County Commissioners to pay E. McMellen for his work on the bridge at Pequea Valley Inn. Endorsed by E. McMellen. Signed by John H. Shirk, clerk; S. Slokom and C. H. Nissley, commissioners. William Thomas, Esq., treasurer. 22 October 1868. Gift of Mary Suzanne Farmer, 7 May 2012.

Rolled Items

Report of road viewers for state road through Dauphin and Lancaster Counties, 1821. (Restricted-This item is very fragile and may not be used without special permission from the Director of Archival Services.)

Road survey showing Downingtown & Ephrata Turnpike and Reading & Harrisburg Turnpike in Lancaster and Lebanon Counties. No date.

Road survey showing Dauphin, Schuylkill and Lebanon Counties. No date.

Road survey showing Dauphin and Lebanon Counties and relation to Downingtown & Ephrata Turnpike. No date.

Road survey showing Dauphin County and Schuylkill County line. No date.

Proposed change in the location of a short section of the township road leading from Pequea northward to Highway Route 36005 on the property of the Pennsylvania Water & Power Co. in Conestoga Twp. 1944.