Susquehanna Steel Company Collection, 1902-1924

Call number:  MG-130

6 boxes     78 folders, 1 volume     2.5 cubic ft.

Repository:  LancasterHistory.org (Lancaster, Pa.)

Shelving Location:  Archives South, Side 4

Description:  Contains legal and financial records of the Susquehanna Steel Company from its beginning in 1902 to the sale of the property in 1924. Includes stock certificate, information on construction, correspondence, bondholder lists, minutes, by-laws, list of officers and directors, tax reports, cash books, royalty payments, and newspaper clippings. Other businesses of note are Common Wealth Title Insurance & Trust Company, Susquehanna Iron Co., The People’s Trust Company of Lancaster, Pennsylvania Marble and Granite Co., Columbia Trust Co., Columbia Gas Co., and Reading Iron Co.

Creator:  Susquehanna Steel Company (Pa.)

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.

Related Materials: Iron Industry Collection, MG-155

William Walton Griest Collection, MG-65, Series 4, Susquehanna Iron Company Accounts, 1913-1920

 

Box 1

Folder 1 Lease Agreement.
Folder 2 Estimates for Construction of Mill, 1902.
Folder 3 Mortgage Agreement with The Commonwealth Title Insurance & Trust Company, 1902.
Folder 4 Printed Statement to Stockholders, 1902.
Folder 5 By-Laws, Stock & Bond Holders, List of Officers & Directors, 1902-1918.
Folder 6 Manufacturing Agreement, 1904.
Folder 7 Receivership Agreements, 1905, 1907, 1919.
Folder 8 Charter of the Susquehanna Iron Co., 1907.
Folder 9 Stock Certificate, 1907.
Folder 10 Statements of Financial Studies, 1907-1916.

Folder 11 Financial correspondence, 1907-1910.
Folder 12 Bondholder correspondence, 1907-1916.
Folder 13 Statement of Credit, 1908.
Folder 14 Bank loan and account papers of Michael Blake, W. W. Greist, and P. B. Shaw, 1980-1916.
Folder 15 Mortgage Agreement with The People’s Trust Company of Lancaster, 1909.
Folder 16 P. B. Shaw, Shareholder of Pennsylvania Marble & Granite Co. Stocks, 1909.
Folder 17 Correspondence of the Board of Directors, 1909-1923.
Folder 18 Correspondence re the Plants, 1910-1920.
Folder 19 Federal Income Tax Reports, 1910-1924.
Folder 20 Financial correspondence, 1911.

  

Box 2

Folder 21 Lists of Bondholders, 1911-1917.
Folder 22 Financial correspondence, 1912.
Folder 23 Lists of First Mortgage Bond Holders, 1912, 1916.
Folder 24 Minutes, 1912, 1916-1920.
Folder 25 Description of property and memo of lease, 1912-1916.
Folder 26 Financial correspondence, 1913.
Folder 27 Receipts and disbursements, 1913-1920.

Folder 28 Local Tax Reports and correspondence, 1913-1916.
Folder 29 PA Capital Stock Tax Reports, 1913-1924.
Folder 30 Correspondence, 1914-1923.
Folder 31 Financial correspondence, 1914.
Folder 32 Correspondence re Increase in Stock Capital, 1914.
Folder 33 Court Case. Michael Blake v. P. B. Shaw & W. W. Greist, 1914.
Folder 34 Financial correspondence, 1915, 1916.

  

Box 3

Folder 35 Commonwealth Title Insurance & Trust Co. correspondence, 1916-1919.
Folder 36 Correspondence re Employment, 1916-1921.
Folder 37 Agreement/Lease correspondence of A. M. Byer’s Co., 1916.
Folder 38 Deposit Slips to the Columbia Trust Co. 1916-1917.
Folder 39 Horace Keesey correspondence, 1916-1919.
Folder 40 Agreement/Lease documents to A. M. Byer’s Co., 1917-1917.
Folder 41 Agreement/Lease documents to E. J. Edwards, 1916-1921.
Folder 42 Journal, 1916-1921.

Folder 43 Ledger, 1916-1920.
Folder 44 Cash Books, 1916-1921.
Folder 45 Public Service Railway Co. correspondence, 1916.
Folder 46 A. M. Byer’s Co. correspondence, 1916.
Folder 47 Inventory and description of material, 1916.
Folder 48 Newspaper clippings, 1916.
Folder 49 Royalty payments, 1916.
Folder 50 Agreement with Stockholders & Bondholders, 1916-1917.
Folder 51 Tax Reports and correspondence, 1916-1924.
Folder 52 PA Corporate Loans Tax, 1916-1924.

  

Box 4

Folder 53 Financial correspondence, 1917.
Folder 54 Royalty payments, 1917.
Folder 55 Creditors Agreement, 1917.
Folder 56 Court Case. Emanuel Driefus & Co. v. Susquehanna Iron Co., 1917.
Folder 57 A. M. Byer’s correspondence, 1917.
Folder 58 Agreement/Lease correspondence of A. M. Byer’s Co., 1917-1918.
Folder 59 Yonker National Bank correspondence, 1917-1920.
Folder 60 Public Service Railway Co. correspondence, 1917.
Folder 61 Empire Steel & Iron Co. correspondence, 1918-1920.

Folder 62 Financial correspondence, 1917-1919.
Folder 63 Bondholder correspondence, 1917-1923.
Folder 64 Public Service Railway Co. correspondence, 1918-1923.
Folder 65 Royalty payments, 1918.
Folder 66 Sale of a parcel of land to the Columbia Gas Co., 1918.
Folder 67 A. M. Byer’s correspondence, 1918-1920.
Folder 68 Settlement of the E. T. Edward’s Mortgage on the Union Street Mill Property, 1918.
Folder 69 Correspondence regarding the voiding of the A. M. Byer’s Lease, 1918.
Folder 70 Correspondence re Sale of Property, 1918.
Folder 71 Liverpool & London & Globe Insurance Co. Policy, 1919-1922.

  

Box 5

Folder 72 Correspondence re Sale of Property, 1919.
Folder 73 Financial correspondence, 1920.
Folder 74 Correspondence re Sale of Property, 1920-1924.
Folder 75 Sale of the Susquehanna Iron Co. to the Reading Iron Co., 1920.
Folder 76 Commonwealth Title Insurance & Trust Co. Correspondence, 1920-1921.
Folder 77 Payment vouchers, 1920-1923.
Folder 78 Financial correspondence, 1921, 1922-1924.
Record Book of Minutes of the Board of Directors’ Meetings. July 24, 1907 to December 26, 1923.

 

Box 6

Capital Stock book for The Susquehanna Iron Company, Columbia, Pennsylvania. Part of volume has been removed. Blank stock certificates and receipts, numbers 126-250. [19__ ].