Main content

Valley Mutual Insurance Company records

Notifications

Held at: Historical Society of Pennsylvania [Contact Us]1300 Locust Street, Philadelphia, PA, 19107

This is a finding aid. It is a description of archival material held at the Historical Society of Pennsylvania. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The Valley Mutual Insurance Company was incorporated in 1963 in Shippensburg, Pennsylvania. The company formed as the result of the consolidation and merger of five small farmers’ mutual insurance companies in the Cumberland Valley region: Centennial Mutual Fire Insurance Company, Cumberland Valley Farmer’s Mutual Fire Insurance Company, Lurgan Mutual Fire Insurance Company of Franklin County, Franklin County Mutual Insurance Company, and Friendship Mutual Fire Insurance Company of Franklin County.

The companies were all founded in the mid-to-late nineteenth century, at a time when Cumberland and Franklin Counties were sparsely populated with small, mostly agrarian communities. Damage to property by fire was a concern at the time when open flame and gas were commonly used for lighting and heating homes and other buildings. Rural farmers often did not have access to public water systems or any type of early firefighting equipment compared to urban dwellers. The result was that farmers, business owners, and homeowners in these communities and others like them banded together to form mutual insurance companies in which policyholders paid into and owned a portion of the company, sharing in the risk.

The earliest of the five companies that formed Valley Mutual, Franklin County Mutual, was incorporated in Chambersburg, Pennsylvania, in 1850.

In the following year, Cumberland Valley Farmer’s Mutual was incorporated in Shippensburg, PA with Samuel Wherry, John Cressler, Charles White, Jr., John Tritt, and William Linn as founding Board members. Lurgan Mutual Fire Insurance Company was organized in Mowersville, PA, in 1859 and incorporated in 1866. The company later moved to Shippensburg, PA, where it was based out of a building at 20 West King Street, which would later become the Valley Mutual offices. Founding directors of the company were: Joseph Mower, John Maclay, John Newcomer, Daniel Snoke, Adam Shoemaker, David Hayes, Henry Clippenger, John Zook, and John Hensil.

The next company, Centennial Mutual Fire Insurance, was organized in 1876 and incorporated in 1877 in Shippensburg, PA. Founding members were: George W. Thrush, Josiah Fickes, John Maclay, John Hensel, David Fogelsanger, Robert Preston, William Clark, John H. McCullock, C.H. Maclay, and C.L. Shade. Lastly, the Friendship Mutual Fire Insurance Company of Franklin County was incorporated in 1899 in Shippensburg, PA. Founding members were: Joseph Middour, J. Frank Hoover, Abraham Lesher, J.S. Ernst, John H. Blair, George Bollinger, Levi Horst, Jere Lesher, Strock Byers, and Levi S. Keller.

In 1963, Lurgan, Centennial, and Cumberland Valley Farmers’ Mutual consolidated to form the Valley Mutual Insurance Company. Two years later, Franklin County Mutual and Friendship Mutual merged with the company to form its final incarnation. In 1986, Valley moved its offices to a larger facility at 418 West King Street in Shippensburg.

In 1988 The Mutual Assurance Company of Philadelphia (Green Tree) purchased Valley Mutual. In 1990, The Mutual Assurance Company closed the former Valley Mutualoffice in Shippensburg and moved the insurance operations to the Philadelphia office. Valley Mutual fully merged into Mutual Assurance in 1992.

The Valley Mutual Insurance Company records date from 1831 to 1990, with bulk dates of 1900 to 1985, and consist of the administrative and financial materials of that company as well as those of the five companies which merged to form it in 1963 and 1965. Based out of Shippensburg, Pennsylvania, Valley Mutual provided property insurance to homeowners, farmowners, and rural communities in the surrounding areas. This collection extensively documents the administrative activities and governance of the companies through board and committee minutes, correspondence, financial records, and reports of examination from the state insurance department. The collection also contains a smaller amount of information regarding policyholders including policy registers, forms, and account books.

The materials in this collection document the activities and services provided by rural insurance companies in south-central Pennsylvania farming communities from the mid-nineteenth through the mid-twentieth century. The collection also provides some personal and professional information about board members of several of the companies, many of whom were prominent local landowners and businessmen in Cumberland and Franklin counties. The collection may be useful for researchers interested in the history of American insurance, particularly its early development in Pennsylvania. There is also some material that may be useful to genealogical researchers interested in families from the areas of Shippensburg and Chambersburg, Pennsylvania, particularly the research files of former board member William Burkhart.

Series I. Valley Mutual Insurance Company

Subseries a. Administrative

Subseries b. Financial

Series II. Centennial Mutual Fire Insurance Company

Series III. Cumberland Valley Farmer’s Mutual Fire Insurance Company

Series IV. Franklin County Mutual Insurance Company

Series V. Friendship Mutual Fire Insurance Company of Franklin County

Series VI. Lurgan Mutual Fire Insurance Company of Franklin County

Series VII. Unidentified

The records of Valley Mutual and those companies which merged to form it were given by The Mutual Assurance Company to the Cumberland County Historical Society, but in 2013 the materials were transferred to the Historical Society of Pennsylvania.

Gift of the Cumberland County Historical Society, 2013.

Accession number 2013.085.

Many of the volumes were given "Ledger" numbers by the Cumberland County Historical Society. It does not appear that these numbers bear any relation to their original use. These numbers were maintained in the new titles given to the volumes to facilitate cross-reference with an Excel spread sheet created by the Cumberland County Historical Society. Access to this spreadsheet is available upon request.

A number of the volumes and some of the loose material were found to have mold damage during processing, and indicated in the titles of the items. Researchers should exercise caution when handling these materials. Masks and gloves are available upon request.

Publisher
Historical Society of Pennsylvania
Finding Aid Author
Finding aid prepared by Megan Evans.
Finding Aid Date
; 2015.
Sponsor
Processing made possible by a generous donation from Maxine and Howard Lewis.

Collection Inventory

Scope and Contents note

Series I. Valley Mutual Insurance Company dates from 1831 to 1991, with bulk dates of 1963 to 1989, and mostly consists of board and committee minutes, letters, memoranda, state insurance department reports, annual statements, amendments to the charter and by-laws, office property documents, and some financial materials.

Scope and Contents note

Subseries a. Administrative dates from 1831 to 1990, with bulk dates of 1962 to 1990, and consists largely of minutes from the Board of Directors, the Executive Committee, and the Policyholders Committee. This subseries also contains a number of reports from the state insurance department, policyholder information and forms, letters and memoranda, and materials regarding the office properties of the company in Shippensburg, PA. Also of interest in this series are two files of research material compiled by Valley Mutual board member William Burkhart. The materials are arranged with board and committee minutes first alphabetically according to their name and then chronologically. The remainder of the material in this subseries is arranged chronologically.

Board of Directors meeting minutes, reports, letters, memoranda, and other related materials, 1963-1969.
Box 1 Folder 1
Board of Directors memoranda and other materials including merger documents, 1963-1969.
Box 1 Folder 2
Board of Directors meeting minutes and related materials, 1963-1973.
Box 1 Folder 3-4
Board of Directors meeting minutes and related materials, 1970-1974.
Box 1 Folder 5
Board of Directors memoranda and other correspondence, 1970-1975.
Box 2 Folder 1
Board of Directors meeting minutes and related materials, 1974-1980.
Box 2 Folder 2-3
Board of Directors meeting minutes and related materials, 1978-1986.
Box 2 Folder 4-5
Board of Directors meeting minutes and related materials, 1981-1987.
Box 3 Folder 1-3 Box 2 Folder 6
Director nominees and election materials, 1988.
Box 3 Folder 3
Executive committee meeting minutes and related materials, 1963.
Box 3 Folder 4
Executive committee meeting minutes and related materials, 1964.
Box 3 Folder 5
Executive committee meeting minutes and related materials, 1965.
Box 3 Folder 6
Executive committee meeting minutes and related materials, 1965.
Box 3 Folder 7
Executive committee meeting minutes and related materials, 1966.
Box 4 Folder 1-2
Executive committee meeting minutes and related materials, 1967.
Box 4 Folder 3-4
Executive committee meeting minutes and related materials, 1968.
Box 4 Folder 5 Box 5 Folder 1
Executive committee meeting minutes and related materials, 1969.
Box 5 Folder 2-3
Executive committee meeting minutes and related materials, 1970.
Box 5 Folder 4-5
Executive committee meeting minutes and related materials, 1971.
Box 6 Folder 1-2
Executive committee meeting minutes and related materials, 1972.
Box 6 Folder 3-4
Executive committee meeting minutes and related materials, 1973.
Box 7 Folder 1 Box 6 Folder 5
Executive committee meeting minutes, agendas, and memoranda, 1973.
Box 7 Folder 2
Executive committee meeting minutes and related materials, 1974.
Box 7 Folder 3-4
Executive committee meeting minutes and agendas, 1974.
Box 7 Folder 5
Executive committee meeting minutes and related materials, 1975.
Box 8 Folder 1-2
Executive committee meeting minutes and agendas, 1975.
Box 8 Folder 3
Executive committee meeting minutes and related materials, 1976.
Box 8 Folder 4-5
Executive committee meeting minutes and related materials, 1977.
Box 9 Folder 1-3
Executive committee meeting minutes and related materials, 1978 January-June.
Box 9 Folder 4-5
Executive committee meeting minutes and related materials, 1978 July-December.
Box 10 Folder 1-2
Executive committee meeting minutes and related materials, 1979.
Box 10 Folder 3-5
Executive committee meeting minutes and related materials, 1980.
Box 11 Folder 1-4
Executive committee meeting minutes and related materials, 1981.
Box 12 Folder 1-2 Box 11 Folder 5-6
Executive committee meeting minutes and related materials, 1982.
Box 12 Folder 3-6
Executive committee meeting minutes and related materials, 1983.
Box 13 Folder 1-5
Executive committee meeting minutes and related materials, 1984.
Box 14 Folder 1-4
Executive committee meeting minutes and related materials, 1985.
Box 15 Folder 1 Box 14 Folder 5-6
Executive committee meeting minutes and related materials, 1986 January-June.
Box 15 Folder 2-4
Executive committee meeting minutes and related materials, 1986 June-December.
Box 16 Folder 1-3
Executive committee meeting minutes and related materials, 1986.
Box 16 Folder 4
Executive committee meeting minutes and related materials, 1987 January-July.
Box 17 Folder 1-2 Box 16 Folder 5-6
Executive committee meeting minutes and related materials, 1987 July-December.
Box 17 Folder 3-5
Policyholders meeting minutes and related materials, 1963-1978.
Box 18 Folder 1-2
Policyholders meeting minutes and related materials, 1979-1988.
Box 18 Folder 3-4
Policyholders meeting minutes and related materials, 1987.
Box 18 Folder 5
Office property deeds, 1831, 1835, 1864, 1888, 1940, 1975, 1987.
Box 18 Folder 6
State insurance department notifications, brochures, and policies, 1932, 1942, 1962-1963, 1972-1974.
Box 18 Folder 7
Assorted contract forms and state insurance department notices, 1937, undated.
Box 19 Folder 1
Assorted notes and "Mutual Insurance Bulletin", 1942, 1960, undated.
Box 19 Folder 2
Pages from Public Opinion and The Valley Times-Star newspaper, narrative history of Mowersville, Pennsylvania, and "Bits and Pieces" pamphlets, 1942, 1963, 1971, undated.
Box 19 Folder 3
Assesments and other materials removed from volume 1, 1955-1963.
Box 19 Folder 4
Board of Directors resolutions, assessments and other tax documents, and by-laws amendments, 1959, 1974-1977, 1987.
Box 19 Folder 5
Brochures, pamphlets, forms, and other materials from various other insurance companies, 1950s-1970s.
Box 19 Folder 6
Blue prints of bowling alley/roller skating rink at 418 West King Street, Shippensburg, Pennsylvania and electrical contractor invoice, 1960, 1989.
Box 19 Folder 7
Jacob E. Rife obituary newspaper clipping, 1961.
Box 19 Folder 8
Minutes, letters, notes, and other materials regarding consolidation of Centennial, Lurgan, and Cumberland Valley Farmers, 1961-1963.
Box 19 Folder 9
Letters and other materials regarding merger, especially from Cumberland Valley Farmers Mutual, 1962-1963.
Box 19 Folder 10
Assorted merger materials, 1963.
Box 19 Folder 11
Paul and Carrie Fogelsanger and Roy, Verda, and Harold Lehman policies, 1963, 1970.
Box 19 Folder 12
Office property appraisal [3 photographs], 1963-1964, 1967-1969.
Box 19 Folder 13
Policy register (Ledger 35), 1963-1967.
Box 33
State insurance department report of examination, 1964.
Box 20 Folder 1
Annual statements, 1964, 1966-1986.
Box 20 Folder 2
Merger contract, charter, and amendments, 1964-1966, 1979.
Box 20 Folder 3
Annual statements, 1964-1977.
Box 34
Letters, meeting minutes, and proxy signatures from Friendship and Franklin county Mutual regarding merger with Valley Mutual, 1965.
Box 20 Folder 4
State insurance department report of examination, 1965.
Box 20 Folder 5
Assorted blank policy forms, 1965-1984.
Box 20 Folder 6
Assorted endorsements, clauses, and other liability forms, 1966-1986.
Box 20 Folder 7
State insurance department report of examination, 1967.
Box 20 Folder 8
State insurance department report of examination, 1967.
Box 20 Folder 9
Board resolutions upon the deaths of Enos Horst, Jay T. Blair, and Frank Heberlig, 1967, 1977.
Box 20 Folder 10
State insurance department report report of examination, 1967-1970.
Box 20 Folder 11
Employee identification cards, group photograph, brochures, and employee healthcare benefit handbook, 1968-1969, undated.
Box 21 Folder 1
State insurance department report of examination, 1970.
Box 21 Folder 2
State insurance department report of examination, 1973.
Box 21 Folder 3
Letters, assesment reports, invoices, and other materials regarding company property sales, 1973, 1985, 1986.
Box 21 Folder 4
Assorted brochures and advertising notes, 1975, undated.
Box 21 Folder 5
State insurance department report of examination, 1976.
Box 21 Folder 6
Annual statements, 1978-1990.
Box 35
Correspondence to and from, as well as minutes of the Pennsylvania Mutual Reinsurance Exchange, 1977.
Box 21 Folder 7
State insurance department report of examination, 1977.
Box 21 Folder 8
Valley Baking lease agreement and related materials, 1977-1986.
Box 21 Folder 9
Letters, contracts, and other materials regarding sale of property at Orange Street, Shippensburg, Pennsylvania, 1978.
Box 21 Folder 10
State insurance department report of examination, 1979.
Box 21 Folder 11
Annual statement [photocopy], 1982.
Box 21 Folder 12
State insurance department report of examination, 1982.
Box 21 Folder 13
Assorted memoranda, especially from secretary James Bowers and assistant secretary Winona Carver, 1982-1985.
Box 21 Folder 14
Annual statement [photocopy], 1983.
Box 21 Folder 15
Quarterly statement, 1984 March.
Box 21 Folder 16
Annual statement [photocopy], 1984.
Box 22 Folder 1
State insurance department report of examination, 1985.
Box 22 Folder 2
Letters, contracts, and other materials regarding real estate transactions, 1985-1986.
Box 22 Folder 3
418 West King Street, Shippensburg building proposals, 1986.
Box 22 Folder 4
Ken Plummer, Jr. construction proposal and blue prints for 418 West King Street, Shippensburg, 1986.
Box 22 Folder 5
Cincinnati Insurance Company policy, 1986-1989.
Box 22 Folder 6
Lease and mortgage agreements and related materials for 418 West King Street, Shippensburg, 1986-1989.
Box 22 Folder 7
Amendment to charter and by-laws "filed in Franklin County", 1987.
Box 22 Folder 8
Annual statement [photocopy], 1987.
Box 22 Folder 9
"Copy of Amendment to charter and by-laws", 1987.
Box 22 Folder 10
Letters to Penn Central Mutual Insurance Company regarding Valley Mutual history and background, 1987.
Box 22 Folder 11
State insurance department report of examination, 1987.
Box 22 Folder 12
Annual statement [photocopy], 1988.
Box 22 Folder 13
Annual statement [photocopy], 1988.
Box 22 Folder 14
Director election ballots, 1988.
Box 22 Folder 15
Mail delivery log, 1988.
Box 22 Folder 16
Products liability insurance supplement, 1988.
Box 22 Folder 17
Real estate appraisals of office property at 418 West King Street, Shippensburg, 1988.
Box 23 Folder 1
Oral history of Valley Mutual as told by surviving board members, MC60 microcassette tapes (10), 1988-1991.
Box 42
Corporate insurance policies, 1989.
Box 23 Folder 2
Quarterly statement, 1989.
Box 23 Folder 3
William Burkhart research files: Histories of Valley Mutual Insurance Company and accounts of arson in Shippensburg 1879-1880, (1989, undated).
Box 23 Folder 4
Green Tree brochures and Valley Mutual logos, 1990.
Box 23 Folder 5
William Burkhart research files: "Other insurance companies in Shippensburg area" photocopies regarding Lycoming Fire and Allen and East Pennsboro Mutual, undated.
Box 23 Folder 6
Scope and Contents note

Subseries b. Financial dates from 1955 to 1991 and includes a small number of materials documenting the finances of the Valley Mutual Insurance Company. The majority of these materials consist of check stubs and bank deposit books but there are also a number of ledgers and account books. The subseries is arranged chronologically.

Ledger, 1955-1963.
Volume 1
Receipts and disbursements ledger, 1963-1965.
Volume 2
Stock ledger [?], 1964-1969.
Volume 3
Account book, 1964-1971.
Volume 4
Journal, 1965.
Volume 5
Deposit slips and check stubs removed from volume 5, 1965.
Box 23 Folder 7
Financial reports balance sheets, 1967-1981.
Box 23 Folder 8
Financial reports balance sheets, 1967-1989.
Box 23 Folder 9
Financial reports balance sheets, 1968-1986.
Box 23 Folder 10
Peoples National Bank deposit book, 1985-1987.
Box 23 Drawer 11
Statements of income and operating expenses, 1986-1989.
Box 23 Folder 12
Peat Marwick auditor's report, 1990.
Box 23 Folder 13
Ernst and Young auditor's report, 1990-1991.
Box 23 Folder 14

Scope and Contents note

Series II. Centennial Mutual Fire Insurance Company dates from 1876 to 1963 and contains administrative and financial materials of that company. Included are board and committee minutes, financial ledgers, annual statements, state insurance department reports, some policyholder information, and a small number of advertising materials. The series is arranged chronologically.

Board of Directors minute book #1, 1876-1891.
Volume 6
Board of Directors minutebook #2 (Ledger 2), 1881-1907.
Volume 7
R.F. McCune policy, 1897.
Box 23 Folder 15
Ink blotter advertisements (2), 1906.
Box 23 Folder 16
Board of Directors minutebook # 3 (Ledger 10), 1907-1935.
Volume 8
Annual statements, minutes, and reports removed from volume 8 (Ledger 10), 1907-1935.
Box 23 Folder 17
Policyholders ledger, 1934-1952.
Box 23 Folder 18
Board of Directors minutes, reports, and other related materials, 1935, 1950-1957.
Box 24 Folder 1
Board of Directors meeting minutes book #4 (Ledger 30), 1936-1950.
Box 24 Folder 2
Insurance commissioner report of examination, 1939.
Box 24 Folder 3
Insurance commissioner report of examination, 1940.
Box 24 Folder 4
Annual statements, including photocopy of 1885 statement, 1941, 1947-1949, 1951, 1953, 1958-1963.
Box 24 Folder 5
Insurance commissioner report of examination, 1943.
Box 24 Folder 6
Insurance commissioner report of examination, 1946.
Box 24 Folder 7
Treasurer's account book (Ledger 41), 1948-1957.
Volume 9
Insurance commissioner report of examination, 1949.
Box 24 Folder 8
Account ledger (Ledger 49), 1951-1962.
Box 24 Folder 9
Insurance commissioner report of examination, 1952.
Box 24 Folder 10
State insurance department directives, 1953, 1961, 1963.
Box 24 Folder 11
Insurance commissioner report of examination, 1955.
Box 24 Folder 12
Insurance commissioner report of examination, 1958.
Box 24 Folder 13
Board of Directors meeting minutes (Ledger 46), 1958-1963.
Box 24 Folder 14
Annual statements, 1959-1963.
Box 36
Insurance commissioner report of examination, 1961.
Box 25 Folder 1
Account ledger [mostly blank], 1961-1964.
Volume 10
Blank checks and assorted financial materials, 1962-1963, undated.
Box 25 Folder 2
Assorted administrative correspondence, 1962-1964.
Box 25 Folder 3
Lloyd's insurance policy by Balis and Company, Inc., 1963.
Box 25 Folder 4
State insurance department report of examination of merger, 1963.
Box 25 Folder 5
Transcript of Act of Assembly establishing company, 1877, (undated).
Box 25 Folder 6
Transcripts of Shippensburg area newspaper articles regarding Centennial Mutual Fire Insurance Company, 1882-1883, 1906, (undated).
Box 25 Folder 7

Scope and Contents note

Series III. Cumblerland Valley Farmers’ Mutual Fire Insurance Company dates from 1936 to 1990, with bulk dates of 1936 to 1967, and consists of administrative and financial materials of that company. Though it is the second oldest company in this collection, there are relatively few records in this series. Notably absent are materials dating from the company’s founding in 1851 to 1935, nearly eighty years of information which is not represented. Included in this series are some financial records, a folder of correspondence, state insurance department reports of examination, and a policy register. Also of interest is a file of research material compiled by Valley Mutual board member William Burkhart. The series is arranged chronologically.

Copies of and amendments to charter and by-laws, 1936, 1940-1941, undated.
Box 25 Folder 8
Assessment records, 1936-1937, 1948-1962.
Box 25 Folder 9
Treasurer's ledger (Ledger 32), 1936-1948.
Volume 11
Assorted administrative correspondence, Board of Directors minutes, and reports, 1939-1963.
Box 25 Folder 10
Insurance commissioner report of examination, 1943.
Box 25 Folder 11
Insurance commissioner report of examination, 1946.
Box 25 Folder 12
Assorted policy forms and applications, rate books, 1947-1948, 1957, 1962.
Box 25 Folder 13
Insurance commissioner report of examination, 1949.
Box 25 Folder 14
Insurance commissioner report of examination, 1952.
Box 25 Folder 15
Policy register (Ledger 45), 1957-1967.
Box 37
William Burkhart research files: Letters, obituaries, timelines, and other materials regarding history of company, especially letters from Carol Smith of the Mutual Assurance Company of Philadelphia [photocopies], 1989-1990.
Box 25 Folder 16

Scope and Contents note

Series IV. Franklin County Mutual Insurance dates from 1851 to 1966 and contains the administrative and financial records of the company. These materials include board minutes, financial ledgers, letters, copies of and amendments to the charter and by-laws, annual statements, and a large number of policy registers. This series contains the most information about policyholders in this collection with the registers providing the policy numbers, holders name and address, and type of policy or coverage. The series is arranged chronologically.

Minutebook with charter and by-laws (Ledger 3), 1851-1960.
Volume 12
Letters, notes, clippings, and annual statement removed from volume 12 (Ledger 3), 1851-1960.
Box 26 Folder 1
Cashbook, 1856-1876.
Volume 13
Policy ledger (Ledger 1), 1883-1896.
Volume 14
Policy register (Ledger 4), 1890-1898.
Volume 15
Policy index (Ledger 62), 1891-1894.
Volume 16
Treasurer's check book, 1894-1909.
Volume 17
Assorted invoices, receipts, and other loose material removed from volume 17, 1894-1909.
Box 26 Folder 2
Charter, amendment, by-laws, and rates, 1895, 1899, 1910, 1933, 1945-1946.
Box 26 Folder 3
Policyholders index (Ledger 6), 1897-1898.
Volume 18
Policy register (Leger 7), 1899-1902.
Volume 19
Policyholders index (Ledger 9), 1900.
Volume 20
Annual statements and charter and by-laws booklets, 1902, 1927, 1937-1939, 1946.
Box 26 Folder 4
Policyholders index (Ledger 58), 1903.
Volume 21
Policy register (Ledger 58), 1903.
Volume 22
Policyholders index (Ledger 8), 1905.
Volume 23
John A. and Edward B. Diehle policy, blank policy forms, and assorted notifications, 1905, 1934, 1942, undated.
Box 26 Folder 5
Policy register (Ledger 12), 1906-1909.
Volume 24
Ledger (Ledger 13) [MOLD], 1908-1928.
Volume 25
Policy index (Ledger 59), 1909.
Volume 26
Policy register (Ledger 14), 1909-1913.
Volume 27
Bank deposity book [check stubs?], 1909-1918.
Box 26 Folder 6
Treasurer's check book, 1909-1926.
Volume 28
Policy index (Ledger 60), 1912.
Volume 29
Policy register (Ledger 18), 1913-1916.
Volume 30
Insurance commissioner annual statements and related materials, 1915, 1925, 1929-1938, 1946-1951.
Box 26 Folder 7
Policy register (Ledger 19), 1917-1920.
Volume 31
Policy index (Ledger 15), 1920.
Volume 32
Policy register (Ledger 63), 1920-1925.
Volume 33
Policyholders account book (Ledger 20), 1925.
Volume 34
Policy register (Ledger 16), 1925-1935.
Volume 35
Policy index (Ledger 71), circa 1925.
Volume 36
Treasurer's check book (Ledger 23), 1926-1936.
Volume 37
Policy register (Ledger 27) [MOLD], 1930-1935.
Volume 38
Cashbook (Ledger 25), 1930-1948.
Volume 39
Policy index (Ledger 34), 1931-1946.
Volume 40
Ledger (Ledger 31), 1933-1960.
Volume 41
Policyholders account book (Ledger 24), 1934.
Volume 43
Policy register (Ledger 26) [MOLD], 1935-1940.
Volume 43
Policy index (Ledger 61), 1940.
Volume 44
Policy register (Ledger 37), 1945-1952.
Volume 45
Daybook (Ledger 38), 1948-1964.
Volume 46
Policy register (Ledger 44), 1952-1962.
Volume 47
Insurance commissioner annual statements and related materials, 1952-1965.
Box 26 Folder 8
Policyholders meeting minutes (Ledger 65), 1962-1966.
Volume 48
Policy register (Ledger 53), 1962-1966.
Volume 49
Farmers and Merchants Trust Company check stubs, undated.
Box 26 Folder 9
Policy index (Ledger 66), undated.
Volume 50

Scope and Contents note

Series V. Friendship Mutual Fire Insurance Company of Franklin County dates from 1899 to 1989, with bulk dates of 1899 to 1968, and consists of administrative and financial materials of that company. These materials include Board of Directors minutes and reports, financial ledgers, annual statements, and some policy registers. Also of interest in this series is a file of research material compiled by Valley Mutual board member William Burkhart. The series is arranged chronologically.

Board of Directors minute book, 1899-1926.
Volume 51
Board of Directors reports, notes, forms, and other loose materials removed from volume 51, 1899-1926.
Box 26 Folder 10
Account book, 1899-1934.
Volume 52
Treasurer's account book, 1899-1938.
Volume 53
Record of risks in force (Ledger 67), 1922-1935.
Box 26 Folder 11
Address books (2) [of policyholders?], 1924, 1929-1930.
Box 26 Folder 12
Annual statments, 1924-1926, 1935-1939, 1941, 1943-1950, 1952, 1955-1964.
Box 26 Folder 13
Policy register (Ledger 22), 1927-1929.
Volume 54
Board of Directors minutes, reports, and other related materials, 1927-1942.
Box 26 Folder 14
Address book [of policyholders?] and inserted postcards, letters, and other forms, 1935-1939.
Box 27 Folder 1
Cashbook (Ledger 39), 1938-1966.
Volume 55
Board of Directors minutes, reports, and other related materials, 1943-1953.
Box 27 Folder 2
Policy register (Ledger 43) (1 of 2) [MOLD], 1945-1962.
Box 38 Folder 1
Policy register (Ledger 43) (2 of 2) [MOLD], 1939-1962.
Box 38 Folder 2
"Order book" ledger, 1953-1956.
Box 27 Folder 3
Board of Directors minutes, reports, memoranda, and other related materials, 1953-1961.
Box 27 Folder 4
Blank policy form and Farmers and Merchants Trust company checks, circa 1960.
Box 27 Folder 5
Board of Directors minutes, reports, memoranda, and other related materials (1 of 2), 1961-1965.
Box 27 Folder 6
Board of Directors minutes, reports, memoranda, and other related materials (2 of 2), 1961-1968.
Box 27 Folder 7
William Burkhart research files: Enos Horst family genealogy and (3) photographs; histories of Friendship Mutual Fire Insurance Company and other directors [photocopies], 1989, undated.
Box 27 Folder 8

Scope and Contents note

Series VI. Lurgan Mutual Fire Insurance Company dates from 1859 to 1989, with bulk dates of 1859 to 1963, and consists of administrative and financial materials from that company. Included in the series are Board of Directors minutes, annual statements, rate books and by-laws, state insurance department reports, federal tax forms, and policy registers. Also of interest is a file of research material compiled by Valley Mutual board member William Burkhart, which includes an account written by Lurgan board member John C. Sharpe describing his experiences as a boy in the Chambersburg area during the Civil War. The series is arranged chronologically.

Board of Directors minute book, 1859-1876.
Volume 56
Annual statements "of receipts and expenditures", 1874-1905.
Box 27 Folder 9
Board of Directors minutes, 1875-1945.
Volume 57
Annual statements, letters, notes, and other materials removed from volume 57, 1875-1945.
Box 27 Folder 10
Promotional calendars, 1880, 1887.
Box 27 Folder 11
R.L. and R.F. McCune fire insurance policies, 1902.
Box 27 Folder 12
Annual statements "of receipts and expenditures", 1906-1915.
Box 28 Folder 1
Annual statements, 1916-1928.
Box 28 Folder 2
Assorted administrative materials including rate books, policy application forms, and correspondence, 1917, 1936, 1950s, undated.
Box 28 Folder 3
William Wolf fire insurance policies, 1926, 1929, 1931, 1934-1935.
Box 28 Folder 4
"Instructions to agents" and by-laws booklets, circa 1926.
Box 28 Folder 5
Assesments journal, 1930-1953.
Volume 58
Notes, assessments, and other loose mateiral removed from volume 58, 1930-1953.
Box 28 Folder 6
Insurance commissioner report of examination, 1933.
Box 28 Folder 7
Copies of charter, amendments, and related letters, 1933, 1941, 1946-1947.
Box 28 Folder 8
Disbursements ledger (Ledger 56), 1934-1963.
Box 38 Folder 3
Income ledger (Ledger 57), 1934-1963.
Box 38 Folder 4
Annual statements, 1937-1961.
Box 28 Folder 9
Insurance commissioner report of examination, 1938.
Box 28 Folder 10
Assesments account book, 1939-1954.
Volume 59
Notes and other loose materials removed from volume 59, 1939-1954.
Box 28 Folder 11
Insurance commissioner report of examination, 1941.
Box 28 Folder 12
Policy register (Ledger 33), 1941-1946.
Volume 60
Policy register (Ledger 35) (1 of 2), 1943-1947.
Box 38 Folder 5
Policy register (Ledger 35) (2 of 2), 1947-1951.
Box 38 Folder 6
Receipts and disbursements ledger, 1943-1959.
Volume 61
Notes, annual statements, and other loose materials removed from volume 61, 1943-1959.
Box 28 Folder 13
Insurance commissioner report of examination, 1944.
Box 28 Folder 14
Constitution and by-laws amendments and related correspondence, 1945-1946.
Box 28 Folder 15
Board of Directors minutes, 1946-1963.
Volume 62
Minutes, letters, notes, and other materials removed from volume 62, 1946-1963.
Box 28 Folder 16
Insurance commissioner report of examination, 1947.
Box 28 Folder 17
Letters, financial notes, and Eastern Mutual application forms, 1947, 1950, 1952, undated.
Box 28 Folder 18
State insurance department reporting, 1948-1949.
Box 28 Folder 19
Policy register (Ledger 69), 1948-1957.
Box 39
United States federal tax forms and state insurance department reporting, 1949-1950.
Box 28 Folder 20
United States federal tax forms, state insurance department reporting, and insurance commissioner report of examination, 1950-1951.
Box 28 Folder 21
Board of Directors minutes, rates calculations, internal memoranda, letters regarding changes in state law, and other administrative materials, 1950-1958.
Box 29 Folder 1
State insurance department reporting, 1951-1952.
Box 29 Folder 2
Tax documents and other financial materials, 1952, 1954-1956.
Box 29 Folder 3
Assorted administrative correspondence, especially to and from secretary J.W. Lackhove, 1952-1955.
Box 29 Folder 4
Board of Directors election ballots and related materials, 1952-1961.
Box 29 Folder 5
Insurance commissioner report of examination, 1953.
Box 29 Folder 6
State insurance department reporting, 1953.
Box 29 Folder 7
Assorted administrative correspondence, especially to and from secretary J. W. Lackhove, 1955-1958.
Box 29 Folder 8
Insurance commissioner report of examination, 1956.
Box 29 Folder 9
State insurance department reporting, 1956.
Box 30 Folder 1
State insurance department reporting, 1957-1958.
Box 30 Folder 2
Annual report to state insurance department and related materials, 1958.
Box 30 Folder 3
Policy register (Ledger 54), 1958-1963.
Box 40
Annual report to state insurance department and related materials, 1959.
Box 30 Folder 4
Insurance comissioner report of examination, 1959.
Box 30 Folder 5
Receipts and disbursements ledger, 1959-1963.
Volume 63
Annual report to state insurance department and related materials, 1960.
Box 30 Folder 6
Annual report to state insurance department and related materials, 1961.
Box 30 Folder 7
Insurance commissioner report of examination, 1962.
Box 30 Folder 8
Policyholder proxy statements and other materials regarding consolidation with Centennial and Cumerland Vally Farmers Mutual, 1962.
Box 31 Folder 1
State insurance department annual report and related materials, 1962.
Box 31 Folder 2
State insurance department examination of merger report, 1963.
Box 31 Folder 3
William Burkhart research files: Director's genealogies including Sharpe, Fogelsanger, Mower, Snoke, Taylor, and others; also including "A Boy's Experience during the Civil War" by John C. Sharpe [photocopies], circa 1989.
Box 31 Folder 4

Scope and Contents note

Series VII. Unidentified dates from 1894 to 1966 and consists of materials whose company of origin cannot be identified. These materials include a number of financial ledgers and policy registers as well some loose leaf foldered material. The series is arranged chronologically.

Daybook, 1894-1897.
Box 31 Folder 5
Ledger (Ledger 51), 1894-1907.
Volume 64
Daybook, 1897-1900.
Box 31 Folder 6
Daybook, 1900-1903.
Volume 65
Dayboook, 1903-1905.
Volume 66
Daybook, 1904-1914.
Volume 67
Daybook, 1905-1908.
Volume 68
Daybook, 1908-1912.
Volume 69
Daybook, 1912-1914.
Volume 70
Culbertson Feed and Grain Company cashbook (Ledger 17), 1912-1938.
Volume 71
Daybook, 1915-1920.
Volume 72
Daybook (Ledger 21), 1921-1930.
Volume 73
Journal (Ledger 29), 1934-1941.
Volume 74
Policyholders index, 1937-1938.
Box 31 Folder 7
Estate account book, 1937-1956.
Volume 75
Policyholders account book (Ledger 28) (1 of 2) [MOLD], 1938-1961.
Box 31 Folder 8
Policyholders account book (Ledger 28) (2 of 2) [MOLD], 1937-1963.
Box 32 Folder 1
Policy register (Ledger 36) [MOLD], 1940-1963.
Box 32 Folder 2
Assesment notes, state employee retirement forms [blank], rate books, and ledger pages, 1945, 1947, 1950-1960, undated.
Box 32 Folder 3
Policy register (Ledger 64), 1946-1948.
Volume 76
Policy register (Ledger 40), 1947-1961.
Volume 77
Cash policy register (Ledger 70) (1 of 2), 1952-1963.
Box 32 Folder 4
Cash policy register (Ledger 70) (2 of 2), 1952-1963.
Box 32 Folder 5
Loss register (Ledger 52), 1953-1963.
Volume 78
Ledger (Ledger 43), 1954-1962.
Box 41
Ledger (Ledger 47), 1954-1962.
Box 41
Ledger (Ledger 50), 1955-1963.
Volume 79
Losses paid account book [MOLD], 1955-1965.
Volume 80
Ledger (Ledger 48), 1957-1963.
Box 41
Policy register (Ledger 51), 1962.
Volume 81
"National Order Book" (Ledger 68), 1964-1966.
Box 32 Folder 6
Policy index (Ledger 72), undated.
Volume 82

Print, Suggest