Collections

Back to top
Number of results to display per page
View results as:

Search Results

Collection

Gloucester Manufacturing Company records, 1850-1909

3 volumes

This collection holds 2 volumes of meeting minutes and 1 volume of dividend payment records documenting the affairs of the Gloucester Manufacturing Company of Gloucester, New Jersey. Also included are related enclosures, including receipts, accounts, and correspondence.

This collection holds 2 volumes of meeting minutes (approximately 550 pages total) and 1 volume of dividend payment records (approximately 70 pages) documenting the official affairs of the Gloucester Manufacturing Company of Gloucester, New Jersey.

The first 2 volumes (13.5"x8"x2" and 13"x8"x2") contain approximately 550 pages of minutes from meetings of the Gloucester Manufacturing Company's directors and stockholders, compiled between December 4, 1850, and April 20, 1909. The first volume begins with a manuscript copy of the company's charter, followed by 3 brief administrative notes and meeting minutes recorded between December 4, 1850, and June 25, 1894. The second volume contains meeting minutes recorded between November 10, 1894, and April 20, 1909. Most meetings were held in Philadelphia, Pennsylvania. Minutes document the company's internal affairs, such as its finances and elections of its board of directors and other personnel. Many sets of minutes include financial statements about the company's assets and liabilities, often printed or written on enclosures pasted or laid into the volumes. Several records made during the Civil War allude to the war's impact on manufacturing, such as the effects of new commercial legislation and the depressed economy. The minutes made in the spring of 1909 concern aspects of the company's dissolution, such as the sale of its equipment and other property. Both volumes of minutes contain several enclosures, primarily related to the Gloucester Manufacturing Company's financial affairs. These include a printed pamphlet containing its original charter and by-laws, printed in 1862; convertible loan documents; receipts and payment notices; reports on profits and losses; and typed sets of minutes, integrated into the main chronological sequence.

The third volume (15.5"x6"x.75", approximately 70 pages) holds records of dividends the Gloucester Manufacturing Company paid to its stockholders between July 1, 1859, and March 24, 1909. Each record consists of the check number, recipient's name, amount of stock held, amount of dividend due, date of payment receipt, and recipient's signature. Many items are laid or pasted into the volume, such as receipts and payment notices. Several late items, all dated March 24, 1909, document the company's purchase of its stock from shareholders prior to its dissolution.

Collection

Philadelphia (Pa.) Mayors collection, 1705-1976

52 items

This collection contains letters, legal documents, receipts, and printed images related to mayors of Philadelphia, Pennsylvania, from 1705-1976. The content pertains to Philadelphia commerce and politics, as well as to mayors' personal affairs.

This collection contains 52 individual letters, legal documents, receipts, and printed images related to 25 mayors of Philadelphia, Pennsylvania. The content pertains to Philadelphia commerce and politics, as well as to mayors' personal affairs.

Notable items include the following:
  • Four 18th-century documents, bearing the Philadelphia city seal and ordering the sheriff to assemble 24-person juries. Joseph Willcox (March 13, 1705), Nathan Stanbury (December 18, 1706), Richard Hill (June 17, 1715), and Thomas Lawrence (December 18, 1764)
  • A letter from John Inskeep to the Common Council, discussing administrative issues and forwarding "a copy of a letter…from Thomas Howell at New York containing propositions to furnish the Corporation of this city with three engines of a peculiar kind which he imported from England for the Corporation of New York" (December 4, 1800)
  • A partially printed order to apprehend Francis Barrett for being "an idle drunk or vagrant following no legal visible means for a support," signed by Robert Wharton (November 16, 1815)
  • A letter to Joseph Watson from Benneville Keim, president of the Farmer's Bank of Reading, regarding counterfeiting issues (May 16, 1827)
  • A letter from John M. Scott respecting his fire insurance policy and investments (July 11, 1827)
  • A letter of recommendation for "William Magill, late proprietor and Editor of the 'Daily Keystone,' for a Situation in the Customs. He has been an efficient co. laborer in the Democratic ranks, battled faithfully and long to maintain the continued supremacy of the Party, and is in our opinion highly entitled to a position commensurate with his services and merits," signed by Richard Vaux and others (November 1846)
  • Appointment of Addison B. Burk as Philadelphia's official delegate to the 1911 National Rivers and Harbors Congress, by John E. Reyburn (November 10, 1911)
  • 11 partially printed receipts from the Department of Receiver of Taxes for "city and school taxes" paid by Margaret B. Stewart, George F. Caldwell, and Elsie M. Caldwell (1919-1929)
  • Brief notes from 20th-century mayors responding to requests for autographs