MS-002 Calumet and Hecla Mining Companies Collection Finding Aid

advertisement
MS-002 Calumet and Hecla Mining Companies Collection Finding
Aid
OVERVIEW
The purpose of these indexes is to assist the researcher in discovering the extent of the types of
information available to him/her. Accordingly, notes to each section of the C&H finding aide provide
hints regarding sources of the files, but are conclusions drawn after only cursory glances at contents.
Due to time and funding limitations no attempt was made to create an exhaustive list of contents of
Boxes or Folders in this collection. This has been left to the individual researchers who use this
collection. We hope, that in the spirit of cooperation, those who find errors or make exhaustive lists
will share their information with the Archives.
Incoming and outgoing correspondence were filed together unless noted otherwise. There may be
other items regarding the same subjects in other folders in different record groups. Some
correspondence is located in the files of the subsidiary companies. Some information on the
subsidiaries may be found in the main C&H department records. Because some individuals held
different positions of authority at different time periods or in held positions both in the main C&H
company and in one or more subsidiaries, they may have had files in more than one location. A
glance at the finding aid guide will help in identifying other possible Record Series which may contain
information. Files which spanned a large number of years, several corporate ownerships, or several
subsidiaries were placed in the main C&H files instead of in the subsidiary files.
If you, the researcher are not already familiar with the C&H company or much of its history, a
historical framework on which to hang your new information can be gained by reading a few
overviews by various authors. There are two small pamphlets which can together be read in an hour
or less that contain quick histories which were written by personnel at C&H. They provide
identification by name and title of some prominent men in the company’s history and are located here
in the archives They are: The Founding of the Calumet & Hecla Mine: 1866-1916 (Call Number
TN443.M5 F6), and Calumet and Hecla: Pioneer, Producer, and Pacemaker, by C&H President Paul W.
Robson, 1966. In addition to the historical information, they also provide short descriptions of some
of the company’s consolidation and reorganizations, explorations, subsidiaries, divisions, and the
locations and products of these subsidiaries and divisions.
Many longer works are also available from the Archives and from the circulating collection. They can
be found using the computerized Voyager Catalog. One work of interest is the book: Red Metal: The
Calumet and Hecla Story by C. Harry Benedict, 1952, Call Number TN443.M5B4r. Mr. Benedict was
the company’s chief metallurgist for many years. Another book Calumet Copper and People–History
of a Michigan Mining Community 1864-1970 by Arthur W. Thurner, 1974, Call Number F574.C2 T48
c.9 ARCH, is available in the archives. In addition to discussing important personalities, and common
workers, this book gives the reader an overview for both the regional and national economic
situations to which the C&H company was forced to responded in order to survive through many
years. A book, Calumet and Hecla Consolidated Copper Company is a reprint of a special issue of the
Mining Congress Journal Volume 17, Number 10, October 1931, pages 473-565, Call Number: TN 443
.Z6 C287 c.2 ARCH. It is authored by members of the company gives a good overview of the early
history of the area, the company, the geology of the copper district, mining methods for the different
types of rock, power distribution and haulage, hoisting equipment and methods, transportation
systems, milling methods, flotation methods, smelting methods, power generation, mine and surface
plants, the medical department, safety practices, industrial and community relations, and cost
accounting and methods.
Another book, The History of the Upper Peninsula of Michigan, 1883, published by the Western
Historical Company, provides information about the early history of the whole upper peninsula and
also by counties. The map The Native Copper Mining Era of the Keweenaw Copper Country, Lodes
and Mining Locations, 1990, by Tauno Kilpela will help the researcher to locate the places mentioned
in the records.
TABLE OF CONTENTS
1 RECORD SERIES 1 Calumet Mining Co. Records, 1864-1871 (1.5 cu. ft.)
• 2 RECORD SERIES 2 Hecla Mining Co. Records, 1864-1871 (1.0 cu. ft.)
• 3 RECORD SERIES 3 Calumet and Hecla Corporate Records, 1871-1969 (13.5 cu.
ft.)
◦ 3.1 (Subseries 3.1) Consolidation/Reorganization, 1864-1969 (2.0 cu. ft.)
◦ 3.2 (Subseries 3.2) Board of Directors, 1871-1968 (2.5 cu. ft.)
▪ 3.2.1 Duplicates and Miscellany
◦ 3.3 (Subseries 3.3) Executive Committee, 1907, 1953-1968 (0.5 cu. ft.)
◦ 3.4 (Subseries 3.4) Shareholders’ Information, 1870-1968 (9.5 cu. ft.)
▪ 3.4.1 (3.4.1) Shareholders’ Meetings–1870-1967
▪ 3.4.2 (3.4.2) Stock and Shareholders’ Lists, Proxies, Certificates–
1923-1968
▪ 3.4.3 (3.4.3) Annual Reports–1887, 1891-1967
• 4 RECORD SERIES 4 Administrative Records, 1866-1970 (95 cu. ft.)
◦ 4.1 (Subseries 4.1) Executive Correspondence, 1866-1970 (29 cu. ft)
▪ 4.1.1 (4.1.1) Correspondence of Presidents and other Executives,
1871-1910
▪ 4.1.1.1 President’s Letters
▪ 4.1.1.2 Other Executivces
▪ 4.1.2 (4.1.2) Administrative Correspondence of Mine
Superintendant / General Manager, 1871-1905
▪ 4.1.2.1 Buzzo, Wood
▪ 4.1.2.2 S.B. Whiting
▪ 4.1.2.3 S.D. Warriner (Superintendant under Whiting)
▪ 4.1.2.4 James McNaughton
▪ 4.1.3 (4.1.3) James MacNaughton–Personal Files, 1906-1959
▪ 4.1.3.1 James MacNaughton
▪ 4.1.3.2 Financial
▪ 4.1.3.3 Martha M. Lovell
▪ 4.1.3.4 Mr. & Mrs. E.R. Lovell
▪ 4.1.3.5 Other Relations
◦ 4.2 (Subseries 4.2) Minutes of Administrative Meetings, 1912-1968 (3.5
cu. ft.)
◦ 4.3 (Subseries 4.3) Organizational Studies, Plans, Programs, Studies,
1933-1949 (0.5 cu. ft.)
◦ 4.4 (Subseries 4.4) Generalized Office Files
▪ 4.4.1 (4.4.1) Monthly Reports to McNaughton, 1902-1920
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
4.4.2 (4.3.2) Monthly Reports to McNaughton, 1921-1944
4.4.3 (4.3.3) Reports of Future Cost, 1918-1931
4.4.4 (4.3.4) MacNaughton Numeric File: Various Companies &
Topics, 1903-1917
4.4.5 (4.3.4a) MacNaughton Numeric File: 1-625, Various
Companies & Topics
4.4.6 (4.3.4b) MacNaughton Incoming Correspondence, 1905-1907
4.4.7 (4.3.4c) MacNaughton Incoming Correspondence, 1907-1910
4.4.8 (4.3.4d) MacNaughton Incoming Correspondence, 1910-1911
4.4.9 (4.3.4e) MacNaughton Correspondence, 1912-1914
4.4.10 (4.3.4f) MacNaughton Correspondence, 1915
4.4.11 (4.3.4g) MacNaughton Correspondence, 1916-1917
4.4.12 (4.3.5) MacNaughton Numeric File: #1-102, Various
Companies & Topics, 1903-1917
4.4.13 (4.3.6) MacNaughton Numeric File: #1-208, Various
Companies & Topics, 1907-1919
4.4.14 (4.3.7) MacNaughton Numeric File: #1-141, Various
Companies & Topics, 1910-1914
4.4.15 (4.3.8) McNaughton: Various Companies & Topics, 19031905
4.4.16 (4.3.9) McNaughton: Various Executives, 1904-1908
4.4.17 (4.3.10) McNaughton: Various Executives, 1909-1910
4.4.18 (4.3.11) McNaughton: Various Companies & Topics, 19091910
4.4.19 (4.3.12) McNaughton: Alphabetical, A-Z, 1910-1911
4.4.20 (4.3.13) McNaughton: Alphabetical, A-Z, 1912-1914
4.4.21 (4.3.14) McNaughton: Alphabetical, A-W, 1914-1917
4.4.22 (4.3.15) McNaughton: Alphabetical, A-Z, 1917-1921
4.4.23 (4.3.16) McNaughton: Alphabetical, A-Z, 1917-1918
4.4.24 (4.3.17) McNaughton: Alphabetical, A-Z, 1917-1920
4.4.25 (4.3.18) McNaughton: Alphabetical, A-Z, 1921-1922
4.4.26 (4.3.19) McNaughton: Alphabetical, A-Z, 1923-1924
4.4.27 (4.3.20) McNaughton: Alphabetical, A-Z, 1925-1926
4.4.28 (4.3.21) McNaughton: Alphabetical, A-Z, 1927-1928
4.4.29 (4.3.22) McNaughton: Alphabetical, A-Z, 1929-1930
4.4.30 (4.3.23) McNaughton: Alphabetical, A-Z, 1931-1932
4.4.31 (4.3.23) McNaughton: Alphabetical, A-Z, 1933-1934
4.4.32 (4.3.24) McNaughton: Alphabetical, A-Z, 1935-1936
4.4.33 (4.3.25) McNaughton: Alphabetical, A-Z, 1937-1938
4.4.34 (4.3.26) McNaughton: Alphabetical, A-Z, 1939-1941
4.4.35 (4.3.27) McNaughton: Miscellaneous, 1919-1941
4.4.36 (4.3.28) President’s Office Alphabetical, H-M, 1919-1941
4.4.37 (4.3.29) President’s Office Alphabetical, M-S, 1904-1964
4.4.38 (4.3.30) President’s Office Alphabetical, A-Z, 1910-1969
4.4.39 (4.3.31) Engineering Department, Alphabetical, A-Z, 19121916
▪ 4.4.40 (4.3.32) Engineering Department, Alphabetical, S-W, 19111969
▪ 4.4.40.1 Smelting Works
▪ 4.4.40.2 "S" continued
▪ 4.4.40.3 Tamarack Reclamation Plant
▪ 4.4.40.4 "T" Continued
▪ 4.4.41 (4.3.33) Petermann Alphabetical, A-Z, 1941-1944
▪ 4.4.42 (4.3.34) Petermann with East Coast, 1941-1949
▪ 4.4.43 (4.3.35) Lovell Alphabetical, A-Z, 1940-1951
▪ 4.4.44 (4.3.36) Lovell Alphabetical, A-Z, 1945-1951
▪ 4.4.45 (4.3.37) Lovell Miscellaneous, 1944-1950
▪ 4.4.46 (4.3.38) Aloys H. Wohlrab Miscellaneous, 1945-1950
▪ 4.4.47 (4.3.39) Orson A. Rockwell Miscellaneous, 1946-1954
▪ 4.4.48 (4.3.40) Engineering Miscellaneous, 1953-1968
▪ 4.4.49 (4.3.41) Calumet Division, 1952-1969
5 RECORD SERIES 5 Financial/Legal Records, 1866-1972 (143.5 cu. ft.)
◦ 5.1 (Subseries 5.1) Accounting Journals, 1871-1964 (18 cu.ft.)
▪ 5.1.1 (5.1.1) Calumet & Hecla Mining Co., 1871-1926
▪ 5.1.2 (5.1.2) Calumet & Hecla Consolidated Copper Company,
1923-1951
▪ 5.1.3 (5.1.3) Calumet & Hecla. Incorporated, Inc., 1952-1964
▪ 5.1.4 (5.1.4) Duplicates, 1933-1954
◦ 5.2 (Subseries 5.2) Accounting Ledgers, 1871-1970 (30 cu. ft.)
▪ 5.2.1 (5.2.1) Calumet & Hecla Mining Co., 1871-1923
▪ 5.2.2 (5.2.2) Calumet & Hecla Consolidated Copper Co., 1923-1953
▪ 5.2.3 (5.2.3) Calumet Division, Calumet & Hecla, Inc., 1952-1970
◦ 5.3 (Subseries 5.3) Cash Records, 1871-1966 (21.5 cu. ft.)
▪ 5.3.1 (5.3.1) Calumet & Hecla Mining Co. Cash Journals, 1871-1923
▪ 5.3.2 (5.3.2) Calumet & Hecla Consoloidated Copper Co. Cash
Journals, 1924-1953
▪ 5.3.3 (5.3.3) Calumet & Hecla Inc.,1955-1965
◦ 5.4 (Subseries 5.4) Accounts Payable/Receivable, 1946-1969 (6 cu. ft.)
▪
▪
▪
▪
▪
▪
•
◦
◦
◦
◦
◦
◦
◦
5.5 (Subseries 5.5) Cost Records (5.5 cu.ft.)
▪ 5.5.1 (5.5.1) Calumet & Hecla Mining Co., 1866-1946
▪ 5.5.2 (5.5.2) Calumet & Hecla Consolidated Copper Co. Cost
Department Work Sheets, 1923-1951
▪ 5.5.3 (5.5.3) Calumet Division Cost Records, 1952-1963
▪ 5.5.4 (5.5.4) Miscellaneous Cost Reports, 1910-1968
5.6 (Subseries 5.6) Tax Records (non-property)
▪ 5.6.1 (5.6.1) Income Tax Returns
▪ 5.6.2 (5.6.2) Other Tax Related Documents-1913-1970
5.7 (Subseries 5.7) Governmental Compliance Reports, 1941-1969 (11
cu. ft.)
▪ 5.7.1 Bureau of Mines
5.8 (Subseries 5.8) Legal Records & Court Proceedings, 1907-1969 (1 cu.
ft.)
5.9 (Subseries 5.9) Agreements and Contracts, 1910-1978 (8.5 cu. ft.)
5.10 (Subseries 5.10) Corporate Inventory and Asset Valuation, 19051968 (24.5 cu.ft.)
▪ 5.10.1 (5.10.1) Inventory, 1928-1968
▪ 5.10.2 (5.10.2) Asset Valuation and Insurance Appraisals, 19061965
▪ 5.10.2.1 Insurance Appraisals of C&H’s physical holdings–
Reports to general manager:
▪ 5.10.2.2 Insurance Appraisals of C&H, Incorporated’s
physical holdings
▪ 5.10.3 (5.10.3) Depreciation, 1923-1964
▪ 5.10.4 (5.10.4) Property Taxes, 1905-1968
5.11 (Subseries 5.11) Purchasing Department (11 cu.ft.), 1878-1967
▪ 5.11.1 (5.11.1) Requisitions, Orders, Invoices, 1878-1967
▪ 5.11.1.1 Requisition Letter Books
▪ 5.11.1.2 Letter Books of H.E. Williams
▪ 5.11.1.3 Requisitions Records
▪ 5.11.1.4 Other
▪ 5.11.1.5 Letter Books
▪ 5.11.1.6 Appropriation Requests
▪ 5.11.2 (5.11.2) Purchasing Department Administrative Files, 19061933
▪ 5.11.2.1 Pumps
▪ 5.11.2.2 Other
5.12 (Subseries 5.12) Miscellaneous Financial/Legal Records, 1913-1969
(0.5 cu. ft.)
▪ 5.12.1 (5.12.1) Calumet Division Monthly Financial Statements,
1963-1969
▪ 5.12.2 (5.12.2) Miscellaneous Financial Records, 1946-1969
▪ 5.12.3 (5.12.3) Boiler Inspection Reports, 1913-1942
▪ 5.12.4 (5.12.4) Correspondence re: Boilers, 1913-1943
6 RECORD SERIES 6 Departmental Records, 1858-1969 (69.5 cu.ft.)
◦ 6.1 (Subseries 6.1) Engineering Department, 1878-1968 (21 cu.ft.)
▪ 6.1.1 (6.1.1) Department Files, 1896-1968
▪ 6.1.1.1 Arvid Baalack Files
▪ 6.1.1.2 H.E. Williams Files
▪ 6.1.1.3 Thomas W. Knight Files
▪ 6.1.1.4 Miscellaneous Records
▪ 6.1.2 (6.1.2) Engineering Drawings, 1878-1960's
◦ 6.2 (Subseries 6.2) Geology Department, 1903-1970 (19.5 cu.ft.)
▪ 6.2.1 (6.2.1) Department Files, 1920-1968
▪ 6.2.2 (6.2.2) Professional Activities, 1920-1946
▪ 6.2.2.1 Geological Society of America
▪ 6.2.2.2 Society of Economic Geologists
▪ 6.2.2.3 USGS Professional Paper 144
▪ 6.2.3 (6.2.3) Geological Reports and Notebooks, 1903-1970
▪ 6.2.3.1 Geological Notebooks
◦ 6.3 (Subseries 6.3) Research and Development, 1858-1969 (25 cu.ft.)
▪ 6.3.1 (6.3.1) Reports and Project Files, 1943-1969
▪ 6.3.1.1 Research Department Reports
▪ 6.3.1.2 Research Department Databooks
▪ 6.3.1.3 Project Files
▪ 6.3.2 (6.3.2) Patent Files, 1858-1969
▪ 6.3.3 (6.3.3) Cooperative Research Projects, 1930-1968
▪ 6.3.3.1 Battelle Memorial Institute
▪ 6.3.3.2 Other Cooperative Partners
▪ 6.3.4 (6.3.4) Chemical Engineering Branch Files, 1925-1969
▪ 6.3.5 (6.3.5) General Department Files, 1907-1969
▪ 6.3.5.1 Foundries – Ripley and Calumet
◦ 6.4 (Subseries 6.4 Sales, Marketing and Advertising, 1936-1969 (2 cu.ft.)
7 RECORD SERIES 7 Divisional Records, 1902-1968 (14 cu.ft.)
◦ 7.1 (Subseries 7.1) Wolverine Tube Division, 1902-1968 (10 cu.ft.)
▪ 7.1.1 Wolverine Tube Corporation
◦
•
•
•
▪ 7.1.2 Wolverine Tube Division
◦ 7.2 (Subseries 7.2) Forest Products Division, 1907-1967 (1 cu.ft.)
▪ 7.2.1 Goodman Lumber Company
▪ 7.2.2 L.H. Shay Veneer, Pick Timber
◦ 7.3 (Subseries 7.3) Uranium Division, 1953-1964 (1.5 cu.ft.)
▪ 7.3.1 Uranium Division
◦ 7.4 (Subseries 7.4) Alamet Division (Alabama Metallurgical
Corporation), 1958-1966 (0.5 cu.ft.)
◦ 7.5 (Subseries 7.5) Flexonics Division, 1934-1968 (1 cu.ft.)
8 RECORD SERIES 8 Subsidiary and Related Companies, 1855-1972 (138.6
cu.ft.)
◦ 8.1 (Subseries 8.1) Mining Properties, 1859-1969 (104.5 cu.ft.)
▪ 8.1.1 (8.1.1) Ahmeek, 1867-1969 (11.5 cu.ft.)
▪ 8.1.1.1 Ahmeek Mining Company
▪ 8.1.1.2 Ahmeek Letterpress (Microfilm)
▪ 8.1.1.3 Ahmeek Mine
▪ 8.1.1.4 Ahmeek
▪ 8.1.1.5 Ahmeek Time Books
▪ 8.1.1.6 Ahmeek Mill
▪ 8.1.1.7 Ahmeek Mill Time Books
▪ 8.1.1.8 Ahmeek Mill–Tamarack Reclamation Office Time
Books
▪ 8.1.1.9 General Records
▪ 8.1.2 (8.1.2) Allouez, 1859-1968 (3.5 cu.ft.)
▪ 8.1.2.1 Corporate Records
▪ 8.1.2.2 Correspondence
▪ 8.1.2.3 General Records
▪ 8.1.3 (8.1.3) Boleo Copper Project (Calumet de Mexico, Santa
Rosalia Mining Co., Impulsora Industrial Mining Co.), 1957-1966
(1.5 cu.ft.)
▪ 8.1.3.1 Santa Rosalia Mining Company
▪ 8.1.3.2 Calumet de Mexico
▪ 8.1.3.3 Boleo Copper Project
▪ 8.1.3.4 Miscellaneous
▪ 8.1.4 (8.1.4) Centennial, 1888-1968 (12.5 cu.ft.)
▪ 8.1.4.1 Centennial Mining Company
▪ 8.1.4.2 Centennial Copper Mining Company
▪ 8.1.4.3 General Records
▪ 8.1.5 (8.1.5) Central / Frontenac, 1866-1967 (1 cu.ft.)
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪ 8.1.5.1 Frontenac
▪ 8.1.5.2 Central
8.1.6 (8.1.6) Cliff, 1910-1955 (2.5 cu.ft.)
▪ 8.1.6.1 Corporate Records
▪ 8.1.6.2 General Records
8.1.7 (8.1.7) Gratiot, 1903-1935 ( .5 cu.ft.)
8.1.8 (8.1.8) Iroquois, 1886-1962 (2 cu.ft.)
8.1.9 (8.1.9) Isle Royale, 1897-1953 (2.5 cu.ft.)
8.1.10 (8.1.10) Keweenaw Miscellany (Conglomerate Mine,
Delaware, Douglass, Keweenaw Copper Co., Manitou), 1864-1966
(7.5 cu.ft.)
▪ 8.1.10.1 Conglomerate Mining Company
▪ 8.1.10.2 Delaware Mining Company
▪ 8.1.10.3 Douglass
▪ 8.1.10.4 Keweenaw Copper Company
▪ 8.1.10.5 Manitou
8.1.11 (8.1.11) LaSalle / Tecumseh, 1890-1958 (2 cu.ft.)
8.1.12 (8.1.12) Laurium Mining Co., 1909-1917 (1.5 cu.ft.)
8.1.13 (8.1.13) Ojibway, 1907-1955 (4.5 cu.ft.)
▪ 8.1.13.1 Corporate Records
▪ 8.1.13.2 Financial/Legal Records
▪ 8.1.13.3 Operational Records
▪ 8.1.13.4 Administrative Records
8.1.14 (8.1.14) Opechee, 1875-1880 (.5 cu.ft.)
8.1.15 (8.1.15) Osceola / Kearsarge, 1867-1968 (17.5 cu.ft.)
▪ 8.1.15.1 Osceola Mining Company
▪ 8.1.15.2 Osceola Mining Company’s Cash Record
▪ 8.1.15.3 Osceola Consolidated Mining Company
▪ 8.1.15.4 Kearsarge Mining Company
▪ 8.1.15.5 Osceola Time Books
▪ 8.1.15.6 Osceola Mill Time Books
▪ 8.1.15.7 Osceola #6 & #13
▪ 8.1.15.8 Osceola Lode Unwatering
▪ 8.1.15.9 Kearsarge
▪ 8.1.15.10 Miscellaneous Records
8.1.16 (8.1.16) Ossipee Mining Company, 1867-1877 (0.5 cu.ft.)
8.1.17 (8.1.17) Portland / Scott, 1868-1871 (1 cu.ft.)
▪ 8.1.17.1 Portland Copper Company
▪ 8.1.17.2 Scott Copper Company
8.1.18 (8.1.18) Ropes Gold Mine (Ishpeming Gold Mining Co.),
1929-1950 (2 cu.ft.)
▪ 8.1.18.1 Ishpeming Gold Mining Co.
▪ 8.1.18.2 Correspondence and Reports
▪ 8.1.18.3 Ropes Gold Mine
▪ 8.1.19 (8.1.19) Seneca / Peninsula, 1906-1967 (13.5 cu.ft.)
▪ 8.1.19.1 Seneca Copper Mining Co.
▪ 8.1.19.2 Seneca Copper Corporation
▪ 8.1.19.3 Stock Ledgers
▪ 8.1.19.4 Peninsula Copper Co.
▪ 8.1.19.5 General Records
▪ 8.1.20 (8.1.20) Shullsburg Lead-Zinc Mine (Wisconsin Branch),
1947-1960 (5 cu.ft.)
▪ 8.1.20.1 Property Releases
▪ 8.1.20.2 Construction
▪ 8.1.21 (8.1.21) Superior, 1899-1925 (2 cu.ft.)
▪ 8.1.21.1 Corporate Records
▪ 8.1.21.2 General Records
▪ 8.1.22 (8.1.22) Tamarack, 1880-1960 (7 cu.ft.)
▪ 8.1.22.1 Tamarack Mining Company
▪ 8.1.22.2 Tamarack Junior
▪ 8.1.22.3 Tamarack Time Books
▪ 8.1.22.4 Tamarack Mills Time Books
▪ 8.1.22.5 Tamarack Reclamation Plant
▪ 8.1.22.6 Tamarack Reclamation Time Books
▪ 8.1.22.7 General Records
▪ 8.1.23 (8.1.23) White Pine, 1907-1929 (2.5 cu.ft.)
8.2 (Subseries 8.2) Explorations and Mining Projects, 1899-1972 (14
cu.ft.)
▪ 8.2.1 (8.2.1) Goldfield, Nevada, the Eastern Exploration Company
and Augustus Locke, 1919-1944 (6 cu.ft.)
▪ 8.2.1.1 Goldfield Mining Co.
▪ 8.2.1.2 Eastern Exploration Co.
▪ 8.2.1.3 Goldfield Consolidated Mines Co.
▪ 8.2.1.4 Income Tax Returns
▪ 8.2.1.5 Eastern Exploration Co. Reports
▪ 8.2.1.6 Goldfield, Nevada Report No’s
▪ 8.2.1.7 Reports on Mines & Prospects
▪ 8.2.1.8 Goldfield, Nevada Monthly Progress Reports
▪
◦
◦
◦
▪ 8.2.1.9 Correspondence
▪ 8.2.1.10 Exploration Reports of Augustus Locke
▪ 8.2.1.11 Summary Reports of Mining Properties
▪ 8.2.2 (8.2.2) Hills Creek Project, 1965-1970 (3 cu.ft.)
▪ 8.2.3 (8.2.3) Homestake Mining Co., 1971-1976 (.5 cu.ft.)
▪ 8.2.4 (8.2.4) Kingston, 1962-1970 (1 cu.ft.)
▪ 8.2.5 (8.2.5) Quincy Reclamation Project, 1940-1949 (2 cu.ft.)
▪ 8.2.6 (8.2.6) Rio Tuba Nickel Mining Co. (Philippines), 1968-1972
(0.5 cu.ft.)
▪ 8.2.7 (8.2.7) Miscellaneous Explorations, 1899-1972 (1 cu.ft.)
8.3 (Subseries 8.3) Other Companies, 1864-1965 (18.6 cu.ft.)
▪ 8.3.1 (8.3.1) C&H of Canada Ltd., 1956-1965 (0.5 cu.ft.)
▪ 8.3.2 (8.3.2) Lake Chemical Co. (with Harshaw), 1941-1965 (9.5
cu.ft.)
▪ 8.3.2.1 Harshaw Chemical Co.
▪ 8.3.2.2 Corporate Records
▪ 8.3.2.3 Financial Records
▪ 8.3.2.3.1 Financial Statements
▪ 8.3.2.3.2 Journal Entries, Work Papers, IBM runs,
Supporting Data, etc.
▪ 8.3.2.3.3 Taxes
▪ 8.3.2.3.4 Accounts Payable
▪ 8.3.2.3.5 Miscellaneous Financial Records
▪ 8.3.2.4 Administrative Records
▪ 8.3.2.4.1 Orders/Shipping
▪ 8.3.2.4.2 Reports and Correspondence
▪ 8.3.3 (8.3.3) Lake Milling Smelting & Refining Co., 1906-1946 (2.5
cu.ft.)
▪ 8.3.3.1 Lake Milling, Smelting, & Refining Company
▪ 8.3.3.2 Lake #2 Mill Time Books
▪ 8.3.3.3 General Records
▪ 8.3.4 (8.3.4) Lake Superior Smelting Co., 1891-1924 (2 cu.ft.)
▪ 8.3.5 (8.3.5) Mutual Water, Light & Power Co., 1907-1944 (1 cu.ft.)
▪ 8.3.6 (8.3.6) Torch Lake Canal Co., 1885-1894, 1948 (2 cu.ft.)
▪ 8.3.7 (8.3.7) Torch River & Lake Improvement Co., 1873-1885 (.1
cu.ft.)
▪ 8.3.8 (8.3.8) Miscellaneous Companies, 1864-1951 (1 cu.ft.)
8.4 (Subseries 8.4) General Information on Copper Mining in the
Keweenaw, 1855-1968 (3.5 cu.ft.)
•
▪ 8.4.1 General Files
▪ 8.4.2 Professional Paper 144
9 RECORD SERIES 9 Operational Records, 1864-1973 (23.5 cu. ft.)
◦ 9.1 (Subseries 9.1) Underground Records, Including Production and Ore
Reserves, 1855-1970 (14.5 cu. ft.)
▪ 9.1.1 Monthly Reports
▪ 9.1.2 Underground Survey Books–Many Different Mines,
dates unknown
▪ 9.1.3 Mine openings
▪ 9.1.4 Hoist Data
▪ 9.1.5 Misc. Drilling Data
▪ 9.1.6 Mine Financial
▪ 9.1.7 Management and Executive Meetings
▪ 9.1.8 Operations
▪ 9.1.9 Surveys and Mapping Reports
▪ 9.1.10 Continued Mine Exploration and Planning
▪ 9.1.11 Mine Reserves
▪ 9.1.12 Reserve Calculations-Reports, Underground Maps
▪ 9.1.13 Mine Quotas
▪ 9.1.14 Various Mines-Miscellaneous Reports
▪ 9.1.15 Copper Intake & Inventory, Records/Reports
▪ 9.1.16 Production Charts
▪ 9.1.17 Output and Production (Statistics)
▪ 9.1.18 Production and Development Reports
▪ 9.1.19 Mine Report Cards
▪ 9.1.20 Underground Day Books
▪ 9.1.21 C&H Conglomerate
▪ 9.1.22 Rock Burst Data
▪ 9.1.23 Mine Fires and Gas Records
▪ 9.1.24 Miscellaneous Reports
◦ 9.2 (Subseries 9.2) Hoisting, 1952-1967 (0.5 cu. ft.)
◦ 9.3 (Subseries 9.3) Railroads, 1864-1967 (3.5 cu ft)
▪ 9.3.1 General
▪ 9.3.2 Copper Range Railroad
▪ 9.3.3 Hecla & Torch Lake Railroad
▪ 9.3.4 Keweenaw Central Railroad
▪ 9.3.5 Mineral Range Railroad
▪ 9.3.6 Traprock Valley Railroad
▪ 9.3.7 Other Railroads
9.4 (Subseries 9.4) Stamp Mill, 1874-1968 (1 cu. ft.)
9.5 (Subseries 9.5) Reclamation 1920-1972 (2 cu. ft.)
9.6 (Subseries 9.6) Assay, 1873- 1903, 1961-1973 (0.5 cu. ft.)
▪ 9.6.1 Assay Results
◦ 9.7 (Subseries 9.7) Smelting, 1872-1967 (1.5 cu. ft.)
▪ 9.7.1 C&H Smelting Works-Stamp Mill Shipments to
Smelter
▪ 9.7.2 Smelting Works
▪ 9.7.3 Smelting Works Furnaces
▪ 9.7.4 Smelting Works Furnace Buildings
▪ 9.7.5 Smelting Works Clark Casting Machines
10 RECORD SERIES 10 Workforce Records, 1870-1971 (71.5 cu.ft.)
◦ 10.1 (Subseries 10.1) Employment Records, 1870-1971 (57 cu.ft.)
▪ 10.1.1 (10.1.1) Job Descriptions, Evaluations, Notices, 1907-1966
▪ 10.1.2 (10.1.2) Time Records, 1907-1949
▪ 10.1.3 (10.1.3) Payroll, Wages, Hours, and Settlements, 1890-1968
▪ 10.1.3.1 Payroll
▪ 10.1.3.2 Wages/Bonuses
▪ 10.1.3.3 Officers
▪ 10.1.3.4 Hours/Overtime
▪ 10.1.3.5 Settlements
▪ 10.1.4 (10.1.4) Contract Employees, 1962-1968
▪ 10.1.5 (10.1.5) Employee Cards, 1870-1970
▪ 10.1.5.1 C&H Employee Cards 1870-1894
▪ 10.1.5.2 C&H Employee Cards 1878-1914
▪ 10.1.5.3 Employee Cards 1907-1970
▪ 10.1.5.4 Employment Cards 1915-1936
▪ 10.1.5.5 Miscellaneous Employment Cards
▪ 10.1.6 (10.1.6) Employee Photo Identity Badges, Unknown Dates
▪ 10.1.6.1 Negatives used for identity badge photos
▪ 10.1.6.2 Badges, Organized by Number
▪ 10.1.7 (10.1.7) Labor Distribution and Ethnicity, 1894-1952
▪ 10.1.7.1 Nationality Descendant Records
▪ 10.1.8 (10.1.8) Labor Unions and Strikes, 1905-1971
▪ 10.1.8.1 Strike Investigation
▪ 10.1.8.2 Unions
▪ 10.1.8.3 Strikes (after 1913)
▪ 10.1.8.4 General Labor Files
◦ 10.2 (Subseries 10.2) Medical and Health, 1892-1970 (14.5 cu.ft.)
◦
◦
◦
•
10.2.1 (10.2.1) Medical Examination Records, 1938-1962
▪ 10.2.1.1 Physical Examination Records, Inactive File, 19381952
▪ 10.2.1.2 Physical Examination Records, Active File, 19381962
▪ 10.2.1.3 Additional Physical Examination Records,
Unknown time period
▪ 10.2.2 (10.2.2) Injury Compensation, 1912-1969
▪ 10.2.3 (10.2.3) Life Insurance, Retirements and Pensions, 19041970
▪ 10.2.4 (10.2.4) Hospital Records, 1894-1959
▪ 10.2.5 (10.2.5) Inquests and Accident Reports, 1892-1968
▪ 10.2.6 (10.2.6) Aid Fund, 1900-1945
▪ 10.2.6.1 Monthly Aid Fund Reports
▪ 10.2.7 (10.2.7) Safety, 1952-1964
11 RECORD SERIES 11 Property Records, 1864-1972 (12 cu.ft.)
◦ 11.1 (Subseries 11.1) General Property Records, 1941-1972 (9.5 cu.ft.)
◦ 11.2 (Subseries 11.2) Deeds, Rights of Way, Abstracts and Conveyances,
1864-1972 (9 cu.ft.)
◦ 11.3 (Subseries 11.3) Dwellings, 1894-1949 (1.5 cu.ft.)
▪ 11.3.1 (11.3.1) Rent, 1947-1949
▪ 11.3.2 (11.3.2) Miscellaneous
◦ 11.4 (Subseries 11.4) Utilities, 1900-1970 (1cu.ft.)
▪ 11.4.1 (11.4.1) Light and Power, 1910-1952
▪ 11.4.2 (11.4.2) Water and Sewer, 1900-1970
12 RECORD SERIES 12 Community Records, 1869-1969 (2.3 cu.ft.)
◦ 12.1 (Subseries 12.1) Schools and Parks, 1869-1969 (0.5 cu.ft.)
▪ 12.1.1 Agassiz Park, Calumet
◦ 12.2 (Subseries 12.2) Police and Armed Services, 1880-1914, (1 cu.ft.)
▪ 12.2.1 Calumet Light Guard
◦ 12.3 (Subseries 12.3) Bands and Social Entertainment, 1900-1921 (0.1
cu.ft.)
◦ 12.4 (Subseries 12.4) Township, Village and Municipal Government,
1905-1968 (0.1 cu.ft.)
◦ 12.5 (Subseries 12.5) Weather Records, 1887-1942, (0.5 cu.ft.)
◦ 12.6 (Subseries 12.6) Welfare, 1936 (0.1 cu.ft.)
13 APPENDICES
◦ 13.1 Appendix 1: Corporate Office Addresses
▪ 13.1.1 Calumet Mining Company, 1865-1870
▪
•
•
•
13.1.2 Hecla Mining Company, 1865-1870
13.1.3 Calumet and Hecla Mining Company, 1871-1923
13.1.4 Calumet and Hecla Consolidated Copper Company, 19231952
▪ 13.1.5 Calumet and Hecla, Incorporated, 1952-1968
13.2 Appendix 2: Chronological List of Officers and Executives
▪ 13.2.1 Calumet Mining Company, 1865-1870
▪ 13.2.1.1 Presidents
▪ 13.2.1.2 Treasurers/Secretaries
▪ 13.2.1.3 Mine Agents
▪ 13.2.1.4 Directors
▪ 13.2.1.5 Offices
▪ 13.2.2 Hecla Mining Company, 1865-1870
▪ 13.2.2.1 Presidents
▪ 13.2.2.2 Treasurers/Secretaries
▪ 13.2.2.3 Mine Agents
▪ 13.2.2.4 Directors
▪ 13.2.2.5 Offices
▪ 13.2.3 Calumet & Hecla Mining Co. 1871-1923
▪ 13.2.3.1 Presidents
▪ 13.2.3.2 Vice Presidents
▪ 13.2.3.3 Secretaries/Treasurers
▪ 13.2.3.4 Superintendents/General Managers
▪ 13.2.3.5 Directors
▪ 13.2.4 Calumet and Hecla Consolidated Copper Co. 1923-1952
▪ 13.2.5 Calumet and Hecla Incorporated 1952-1968
▪ 13.2.5.1 Presidents
▪ 13.2.5.2 Vice Presidents
▪ 13.2.5.3 Vice President of Finance
▪ 13.2.5.4 Vice President of Operations
▪ 13.2.5.5 Vice President of Sales and Procurement
▪ 13.2.5.6 Vice President of Research and Engineering
▪ 13.2.5.7 Vice President of Administration
▪ 13.2.5.8 Vice President of Manufacturing
▪ 13.2.5.9 Vice President of Marketing and Planning
▪ 13.2.5.10 Vice President of Geology
▪ 13.2.5.11 Secretaries
▪ 13.2.5.12 Assistant Secretaries
▪ 13.2.5.13 Treasurers
▪
▪
▪
◦
▪
▪
▪
▪
▪
▪
▪
▪
▪
▪ 13.2.5.14 Assistant Treasurers
▪ 13.2.5.15 Chairmen of the Board
▪ 13.2.5.16 Directors
▪ 13.2.5.17 General Counsel
▪ 13.2.5.18 Asst. General Counsel
▪ 13.2.5.19 Chief Clerks
▪ 13.2.5.20 General Managers
▪ 13.2.5.21 Controllers
▪ 13.2.5.22 Asst. Controllers
13.2.6 C&H: Calumet Division 1943-1968
▪ 13.2.6.1 General Managers
▪ 13.2.6.2 Assistant Treasurers
▪ 13.2.6.3 Assistant Secretaries
▪ 13.2.6.4 Controllers
13.2.7 C&H: Wolverine Tube Division 1943-1968
▪ 13.2.7.1 General Managers
▪ 13.2.7.2 Assistant Treasurers
▪ 13.2.7.3 Assistant Secretaries
13.2.8 C&H: Forest Products Division 1956-1959
▪ 13.2.8.1 General Managers
▪ 13.2.8.2 Asst. Secretary/Treasurer
13.2.9 C&H: Metal Products Group 1958-1959
▪ 13.2.9.1 General Managers
▪ 13.2.9.2 Asst. Secretary/Treasurer
13.2.10 C&H: Primary Products Group 1958-1959
▪ 13.2.10.1 General Managers
▪ 13.2.10.2 Asst. Secretary/Treasurer
13.2.11 C&H: Uranium Division 1958-1964
▪ 13.2.11.1 General Managers
▪ 13.2.11.2 Asst. Secretary/Treasurer
13.2.12 C&H: Goodman Lumber Division 1958-1968
▪ 13.2.12.1 General Managers
▪ 13.2.12.2 Asst. Secretary/Treasurer
13.2.13 C&H: Flexonics Division 1961-1968
▪ 13.2.13.1 General Managers
▪ 13.2.13.2 Asst Secretary/Treasurer
13.2.14 C&H: Alamet Division 1964-1968
▪ 13.2.14.1 General Managers
▪ 13.2.14.2 Asst. Secretary/Treasurer
▪ 13.2.15 Management of C&H Canada Limited 1964-1968
◦ 13.3 Appendix 3: Alphabetical Listing of Officers and Executives
▪ 13.3.1 Calumet Mining Company, 1865-1870
▪ 13.3.2 Hecla Mining Company, 1865-1870
▪ 13.3.3 Calumet and Hecla Mining Company, 1871-1923
▪ 13.3.4 Calumet and Hecla Consolidated Company, 1923-1952
▪ 13.3.5 Calumet and Hecla, Incorporated, 1952-1968
13.4 PSEUDO-Appendix 4: Historical Summary of C&H acquisitions, subsidiaries,
explorations, and site names
13.3.5 Calumet and Hecla, Incorporated, 1952-1968
13.4 PSEUDO-Appendix 4: Historical Summary of C&H acquisitions,
subsidiaries, explorations, and site names
1 RECORD SERIES 1 Calumet Mining Co. Records,
1864-1871 (1.5 cu. ft.)
Box Fldr Description
Date
412
005
Stockholders' Records
1864-1871
412
006
Journal
1866-1871
412
007
Ledger
1866-1871
412
008
Cash Journal
1866-1871
413
001
Journal (Day-Book)
1866
511
003
Copper Packed
1869-1870
618
Calumet Mining Co. Invoices 1866-1867
2 RECORD SERIES 2 Hecla Mining Co. Records,
1864-1871 (1.0 cu. ft.)
Box Fldr Description
Date
412
001
Directors' Records, Stockholders' Records 1864-1871
412
002
Journal
1866-1871
412
003
Ledger
1866-1871
412
004
Cash Journal
1866-1871
Account Book for Hecla Mine
1868-1870
510
511
001
Cost Sheets
1868-1870
511
002
Stamp Mill Returns
1868-1869
511
004
Copper Packed
1869-1870
569
003
Rail checks
1868-1871
3 RECORD SERIES 3 Calumet and Hecla
Corporate Records, 1871-1969 (13.5 cu. ft.)
3.1 (Subseries 3.1) Consolidation/Reorganization, 1864-1969
(2.0 cu. ft.)
Box Fldr
Description
Date
533
Consolidation Papers, Deeds ? C&H and Tamarack Mining Co.'s,
Organized by Township
1864 ?
1941
001007
537
005
Tamarack Mining Co. ? Sale of Assets to C&H Mining Co.
1917
422
002
Articles of Incorporation
1923
592
001
Data & Maps ? Consolidation of C&H & Subs.
1923
592
002004
"Consolidation Reports: Yeatman, Kemp, Finlay"
1922 ?
1929
591
007
Calumet & Hecla Mining Co. ? Correspondence Regarding New Mines to
R.L. Agassiz
1923
592
006
Consolidation Information
1923
592
007
Consolidation Information
1922 ?
1926
592
005
Correspondence ? H.J. Wolf
1923 ?
1924
422
001
Extention of Corporate Term, Change of Name
1951 ?
1955
506
024
C & H Corporation ? Corporate Records
1967 ?
1969
3.2 (Subseries 3.2) Board of Directors, 1871-1968 (2.5 cu. ft.)
Box Fldr Description
Date
413
002
Minutes, Calumet & Hecla Mining Co.
1871 ? 1894
413
003
Minutes, Calumet & Hecla Mining Co.
1894 ? 1915 & 1928
413
004
Minutes, Calumet & Hecla Mining Co.
1916 ? 1923
413
005
Minutes, Calumet & Hecla Consolidated Copper Co. 1923 ? 1933
413
006
Minutes, Calumet & Hecla Consolidated Copper Co. 1934 ? 1944
413
007
Minutes, Calumet & Hecla Consolidated Copper Co. 1945 ? 1952
413
007
Minutes, Calumet & Hecla Consolidated Copper Co. 1952 ? 1956
414
001
Minutes, Calumet & Hecla, Inc.
1956 ? 1964
414
002
Minutes, Calumet & Hecla, Inc.
1965 ? 1968
3.2.1 Duplicates and Miscellany
Box Fldr
Description
Date
414
003
Duplicate Minutes
1923 ? 1933
414
004
Duplicate Minutes
1934 ? 1944
415
002
Duplicate Minutes and Miscellany
1947 ? 1950
415
003
Duplicate Minutes and Miscellany
1953 ? 1960
415
004
Duplicate Minutes and Miscellany
1962, 1966
423
002-003 Treasurer's Statements
1945 ? 1953
566
003
Committee Meeting
1961
593
003
Report of Annual Directors' Meetings 1968
3.3 (Subseries 3.3) Executive Committee, 1907, 1953-1968 (0.5
cu. ft.)
Box Fldr Description
Date
414
006
Calumet & Hecla Mining Co.
1907
415
001
Calumet & Hecla, Inc.
1953 ?
1968
414
007
Calumet & Hecla, Inc.
1960 ?
1968
414
005
Calumet & Hecla, Inc. ? Executive Compensation Committee Minutes, Stock
Information
1958 ?
1967
3.4 (Subseries 3.4) Shareholders’ Information, 1870-1968 (9.5
cu. ft.)
3.4.1 (3.4.1) Shareholders’ Meetings–1870-1967
Box Fldr Description
Date
415
005
Calumet & Hecla Mining Co.
1870 ? 1915
415
006
Calumet & Hecla Consolidated Copper Co. 1916 ? 1923
415
007
Calumet & Hecla Consolidated Copper Co. 1924 ? 1967
614
004
Duplicates
1923 ? 1944
3.4.2 (3.4.2) Stock and Shareholders’ Lists, Proxies, Certificates–19231968
Box Fldr
Description
422
003
Stock Information for Other Companies 1860's ? 1920's
422
004
Stockholders' Lists ? Subsidiaries
1907 ? 1911
212
030
Proxies Votes
1911
417
001
Stock Exchange Book H?L
1923
417
002
Stock Exchange Book M?P
1923
418
001
Stock Exchange Book Q?S
1923
418
002
Stock Exchange Book T?Z
1923
416
001-002 Stock Transfers
1923
614
003
1921 ? 1930
419
001-004 Record of Script (Books)
1923 ? 1959
614
002
1936 ? 1951
614
007-011 Quarterly Financial Reports
Allocation of Dividends
Shareholders Letters, Proxy Cards
Date
1953-1967
614
001
Proxy Statements
1948 & 1957
422
005
Prefered Stock Issue
1955
422
006
Prefered Stock Issue
1955
420
001
Boston Stock Transfer #26
1955 ? 1957
420
002
Boston Stock Transfer #27
1957 ? 1960
420
003
Boston Stock Transfer #28
1960 ? 1963
421
001
Common Stock, Shareholders' Lists
1967 ? 1968
421
002
Common Stock
1968
614
005
Stock Certificates
Miscellaneous
419
005-006 Capital Stock Cards
Unknown
620
List of Shareholders
Unknown
3.4.3 (3.4.3) Annual Reports–1887, 1891-1967
Published annual reports for Calumet and Hecla have been added to Archives’ collection of cataloged
material at call number TN 443.Z6 C28.
4 RECORD SERIES 4 Administrative Records,
1866-1970 (95 cu. ft.)
4.1 (Subseries 4.1) Executive Correspondence, 1866-1970 (29 cu.
ft)
4.1.1 (4.1.1) Correspondence of Presidents and other Executives, 18711910
Files include administrative correspondence of senior executives of the East Coast Office. Presidential
office holders during the period were: Buzzo (1871), Wood (1871-1872), James North Wright (18721891), S.B. Whiting (1892-1900), James MacNaughton (1901-1940), Endicott Lovell (1941-1942)
4.1.1.1 President’s Letters
Box Folder
Description
Date
104
001
Letterpress
April 1882-June 1885
104
002
Letterpress
June 1885-May 1887
104
003
Letterpress
May 1887-May 1888
104
004
Letterpress Book #1
May 1888-Jan. 1890
104
005
Letterpress Book #2
Jan. 1890-Oct. 1891
104
006
Letterpress Book #3
Oct. 1891-Nov. 1892
105
001
Letterpress Book #4
Nov. 1892-Sept. 1893
105
002
Letterpress Book #5
Sept. 1893-May 1894
105
003
Letterpress Book #6
May 1894-Feb. 1895
105
004
Letterpress Book #7
Feb. 1895-Jan. 1896
105
005
Letterpress Book #8
Jan., 1896-Dec. 1896
105
006
Letterpress Book #9
Dec. 1896-Aug. 1897
105
007
Letterpress Book #10
Aug. 1897-June, 1898
106
001
Letterpress Book #11
June 1898-April 1899
106
002
Letterpress Book #12
April 1899-Feb. 1900
106
003
Letterpress Book #13
Feb. 1900-Jan. 1901
106
004
Letterpress Book #14
Jan. 1901-Jan. 1902
106
005
Letterpress Book #15
Jan. 1902-Dec. 1902
106
006
Letterpress Book #16
Dec. 1902-May 1904
106
007
Letterpress Book #17
May 1904-March 1905
107
001
Letterpress Book #18
March 1905-Jan.1906
107
002
Letterpress Book #19
Jan. 1906-Oct. 1906
107
003
Letterpress Book #20
Oct. 1906-Aug. 1907
107
004
Letterpress Book #22
June 1908-Mar. 1909
107
005
Letters of the president
1871-1872
107
006-014 Letters of the president
1873-1891
212
031
Papers of Alex Agassiz
1892, 1910
109
001
Letters to company president 1884-1885, 1893, 1895
109
002-006 Letters to company president 1886-1894
109
007
Letters to company president 1872, 1874,
109
009
A. Agassiz
1888
4.1.1.2 Other Executivces
Box Folder Description
Date
109
010
from Vice President in Europe
Feb.-April 1894
109
011
Calumet Branch: Misc. Letters (B. Penniman)
1878-1880
109
012
from Harry Kink, Calumet, Mich
1896-1901
109
013
Miscellaneous Lists, Letters
1897-1901
109
014
Miscellaneous Correspondence
1891-1900
111
002
Papers Relating to Secretan Pooling of Copper Sales
1884-1885
111
003
Miscellaneous C&H Documents and Letters
1894-1895
114
021
to George G. Endicott, Treasurer
1899-1901
110
001
from Presidents, Misc. Correspondence
1869
110
002
Signatures and Miscellaneous Data
1888-1890
110
005
Miscellaneous Letters/Correspondence
Sept. 1899-Dec. 1900
110
006
J.H. Lathrop, Chief Clerk,
Dec. 1900-June 1906
110
007
F.S. Eaton, Chief clerk
Feb. 1907-Dec 1910
110
008
Executive's Letters, Charles Smith, Chief Clerk
1866-1869
110
010
Executive's Letters, John Camm, Clerk,B. Prinman, Clerk June 1875-Aug. 1883
4.1.2 (4.1.2) Administrative Correspondence of Mine Superintendant /
General Manager, 1871-1905
Files include administrative correspondence of senior executives of the Michigan Office. Titles
changed, including Mine Agent, Superintendant, and General Manager. Office holders during the
period were: Buzzo (1871), Wood (1871-1872), James North Wright (1872-1891), S.B. Whiting
(1892-1900), James MacNaughton (1901-1940), Endicott Lovell (1941-1942).
4.1.2.1 Buzzo, Wood
Box Folder
Description
Date
158
001
T. W. Buzzo (Supt.)
1871
158
002
R. J. Wood (Supt.)
1871-1872
158
006
J. P. Channing (Asst. Manager)
1893-1894
108
001
Miscellaneous
1872-1974
108
002-011 Miscellaneous
1881-1895
108
012
Miscellaneous
1873
108
013
Miscellaneous
1875-1876
108
014
Miscellaneous
1877-1879
108
015-017 Miscellaneous
1880-1883
110
003
J. Duncan, asst. supt., Hecla Branch 1890-1891
110
004
J. Duncan, asst. supt., Hecla Branch
110
009
J. Duncan, asst. supt., Hecla Branch 1880-1887
4.1.2.2 S.B. Whiting
Box Folder
Description
Date
101
015-017 from Supt. F.G. Coggin & Supt. S.D. Warriner 1889-1901
103
001-002 from T.L. Livermore
1890-1900
101
008-011 from A.S. Agassiz
1894-1897
101
012-014 from A. S. Agassiz
1894-1897
102
021-022 from E.D. Leavitt
1896-1897
101
004-007 misc.
1895-1896
102
015-017 misc.
1897-1898
102
013-014 from A. Agassiz
1898-1900
158
003
from S.B. Whiting
June 1888 June 1891
158
004
from S.B. Whiting
Jan. 1890-Dec. 1894
158
005
from S.B. Whiting
June 1891-Jan. 1895
158
007
from S.B. Whiting
Aug. 1893-July 1895
158
008
from S.B. Whiting
Aug. 1895-Dec. 1897
114
013
Miscellaneous (A-G)
1898-1899
114
014
Miscellaneous (H-N)
1898-1899
114
015
Miscellaneous (O-Z)
1898-1899
114
016-018 Miscellaneous
1896-1897
158
009
misc.
Aug. 1893-Sept. 1900
158
010
misc.
Jan. 1895-Nov. 1900
158
012
misc.
Jan. 1898-May 1900
159
001
misc.
May 1900-Jan. 1901
103
001-002 to S.B. Whiting from T.L.Livermore
1890-1900
101
001-003 Miscellaneous to Calumet & Hecla Mining Co.
1894
4.1.2.3 S.D. Warriner (Superintendant under Whiting)
Box Folder Description
Date
158
011
S.D. Warriner
Feb. 1897-Jan. 1899
158
013
S.D. Warriner
Jan. 1899-Mar. 1900
158
014
S.D. Warriner
Mar.-Dec 1900
159
002
S.D. Warriner
Mar. 1900-Feb. 1901
159
003
S.D. Warriner & J. MacNaughton Mar.-Dec. 1901
4.1.2.4 James McNaughton
Box Folder
Description
Date
114
010-012 T.L. Livermore and J. MacNaughton
1901-1903
101
018-020 to James MacNaughton
1901-1902
159
004
Dec. 1901-July 1902
102
001-003 James MacNaughton
1902
102
004-006 James MacNaughton
1902
J. MacNaughton (Supt.)
102
007-009 James MacNaughton
1901-1903
102
010-012 James MacNaughton
1903
102
018-020 James MacNaughton
1903
591
005
Walter Bloomfield, Supply Clerk for ? 1904-1905
4.1.3 (4.1.3) James MacNaughton–Personal Files, 1906-1959
These are the personal records of James MacNaughton. The section contains very little personal
correpsondence, but does include a great deal of personal financial records. After serving in many
capacities, including Superintendant, General Manager, and President, McNaughton died in 1949..
Upon her father’s death, McNaughton’s daughters Mary and Martha. Mary was wed and became Mary
M. Chandler in 1929. Martha married Endicott R. Lovell, who became C&H President in 1944. Martha,
was appointed executor of his estate. Other references are made to McNaughton’s brother, John, and
John’s wife, Mrs. Rosella K. MacNaughton, and a sister-in-law, E. M. Mills (also known as Mrs. A. B.
Mills).
4.1.3.1 James MacNaughton
Box Folder
Description
Date
213
020
MacNaughton-Personal Correspondence
1911
186
020-021 Miscellaneous Stocks, Deeds, Data,
1917-1959
185
001
C & H-Expenditures, Invoices
1938-1944
185
003
International Match Corporation and Ltd. 1932-1947
185
004
Krueger & Toll Co. Certificates
1930-1939
185
012
Miscellaneous A
1939-1944
185
013
Miscellaneous B
1938-1944
185
014
Miscellaneous C
1937-1944
185
015
Miscellaneous D through L
1938-1944
185
016
Miscellaneous K and L
1934-1939
185
017
Miscellaneous M
1933-1941
185
018
Miscellaneous M
1938-1945
185
019
Miscellaneous N and O
1933-1943
185
020
Miscellaneous N and O
1938-1944
185
021
Miscellaneous P and Q
1938-1944
185
022
Miscellaneous R
1938-1944
185
023
Miscellaneous S
1938-1944
186
001
Miscellaneous P through S
1935-1941
186
002
Miscellaneous T through Z
1933-1940
186
003
Miscellaneous T and U
1938-1944
186
004
Miscellaneous V and W
1938-1944
186
005
Miscellaneous X through Z
1938-1944
186
006-010 Miscellaneous
1945-1951
186
011-014 Miscowaubik Club
1938-1944
4.1.3.2 Financial
Box Folder
Description
Date
186
015019
Invoices
1945-1951
187
011
Income Tax, Michigan Intangibles Tax
1947
187
012
Tax Receipts
1938-1944
187
015
Estimates, Income Tax, and Intangibles Tax (Used for
Estate)
1944-1951
187
004
Social Security
1937
187
007
Income Tax
1927
187
018
Bank Statements
1945-1950
187
019
Statements, Trial Balances, etc.
1926-1944
188
005
Chase National Bank Correspondence
1927-1932
188
006
Merchants and Miners Bank
1942-1944
188
007010
National Metals Bank
1935-1941
188
014018
Checkbooks
1939-1945
189
001003
Checkbooks
1945-1950
189
004
Cash Journal
1937-1938
189
005006
Personal Cash Journal
1914-1921 & 19451948
189
007
Personal Cash Book
1914-1919
189
008010
Personal Ledgers
1906-1933
188
012013
Miscellaneous Bank Checks, Pads, Info, etc.
1938-1951
187
017
Estate of (Deceased May 26, 1949)
1949-1950
4.1.3.3 Martha M. Lovell
Box Folder Description
Date
185
19381950
006
Income Tax Data
185
007
Special Account with Shearson, Hammill, & Co.
19331941
187
001
Miscellaneous Financial Papers, Stocks, Banks, etc.
19271950
187
002
Stock Transactions
19541955
187
006
Gift Tax–Robert G. Lovell
19461947
187
021
Chase National Bank Correspondence
1944
187
022
Chase National Bank Investment Services
19441948
187
023025
Chase National Bank
19451947
188
002
Chase National Bank
1948
188
011
Mrs. Martha Lovell-Miscellaneous Financial Information
19501958
188
001
Guardian for James MacNaughton, Custodian Account, Chase National Bank
1948
187
020
Guardian of the Estate of James MacNaughton, Custodian Account, Chase
National Bank, Bank Statements
1944
188
003004
Mrs. Martha Lovell, Guardian for James MacNaughton (Deceased)-Custodian 1949
Account, Chase National Bank
4.1.3.4 Mr. & Mrs. E.R. Lovell
Box Folder Description
Date
185
005
E.R. Lovell-National Bank of Sam Houston
1944
187
008
E.R. Lovell-Income Tax Data
1952
187
010
Mr. and Mrs. E.R. Lovell-Estimates, Income Tax, and Intangibles Tax 1950-1951
187
005
Mr. and Mrs. E.R. Lovell-Income Tax (File #1)
1926-1940
187
014
MacNaughton and Lovell-Estimates
1946-1949
187
013
MacNaughton and Lovell-Estimates
1955
4.1.3.5 Other Relations
Box Folder Description
Date
187
003
P.D. MacNaughton-Miscellaneous Financial Correspondence and
Information
19321933
187
009
Mrs. Mary MacNaughton-Income Tax Data
19281929
185
008
Mrs. Mary MacNaughton-Correspondence and Lists of Securities Owned
19261930
185
009
Mrs. E.M. Mills-Correspodence and Lists of Securities Owned
1928-
1932
185
010
Mrs. E.M. Mills-Correspondence with New York Times and Miscellaneous
19331934
185
002
Correspondence, Income Tax, etc.-Mrs. K. Davis
19501954
187
016
Estate of John MacNaughton
19321933
185
011
Shearson, Hammill, & Co.-Miscellaneous Correspondence and Data
19331944
4.2 (Subseries 4.2) Minutes of Administrative Meetings, 19121968 (3.5 cu. ft.)
Series contains the minutes of meetings of various departments, subsidiaries and committees,
excepting meetings of corporate Board of Directors or Executive Board.
Box Folder
Description
Date
190
001
Ahmeek Mining
1912-1923
190
002
Allouez Mining Co.
1912-1923
190
003
Centennial Mining Co.
1912-1923
190
004
Cliff Mining Co.
1912-1947
190
005
Gratiot, Laurium, Seneca, St. Louis
1912-1919
190
006
Isle Royale Copper Co.
1916-1937
190
007
Lake Milling Smelting and RefiningCo.
1912-1945
190
008
Lake Superior Smelting Co.
1912-1924
190
009
La Salle Copper Co.
1912-1939
190
010
Osceola Consolidated Mining Co.
1912-1923
190
011
Superior Copper Co.
1912-1924
190
012
White Pine Copper Co.
1912-1929
190
013
Budget Committee
1949-1952
190
014
Advisory Committe
1943-1944
190
015
Top Advisory Committee, Boston
1950-1951
190
016
Top Advisory Committee
1948-1953
595
004
Top Advisory Committee
1948-1954
190
017
Calumet Department Heads
1942-1952
191
001-004 Coordinating Conference
1948-1952
191
005-006 Corporate Management Committee
1954-1958
191
007
1954-1955
Metal Sales & Procurement
191
008
Executive Advisory Committee
1955-1957
191
009
Research Activities Committee
1956-1957
191
010
Production & Inventory Control Committee
1957-1960
191
011
Joint Advisory Committee
1957-1965
191
012
Products Advisory Committee
1957-1966
192
005
Corporate Advisory Committee
1959-1964
192
006
Corporate Operations Advisory Committee
1960-1963
192
007
General Manager Meeting
1965-1966
192
008
Corporate Office-Planning Meetings
1959-1960
192
009
Corporate Office-Misc. Meetings
1959 1966
192
010
Task Force Meeting
1956-1957
192
011
Research Staff Meeting
1953-1955
192
012
Purchase & Sale of Copper
1958
192
013
Scrap Processing Group
1964-1968
595
005
Coordinating Conference Meetings
1948-1950
595
006
Paper Prepared for Joint Meeting in Boston
Jan. 1950
595
007-008 Joint Conference: Wolverine & Calumet Division Proceedings July 1952-Aug. 1952
595
009
1953 Joint Conference
1953
595
010
Shift Bosses Meetings
1951-1960
595
011
Planning & Operations Committee Meeting
1963
191
013
Planning and Operations Committee
1960-1962
192
001-004 Planning & Operations Committee
1960-1967
4.3 (Subseries 4.3) Organizational Studies, Plans, Programs,
Studies, 1933-1949 (0.5 cu. ft.)
Box Folder Description
Date
592
008
C&H Cons. Copper Co.-Executive Control Reports,Office Procedures
1947
592
010
C&H Cons. Copper Co. Organization Survey
Sept.
1951
592
011
C&H Cons. Copper CoManual of Installation,Organization Changes
1951
592
012
C&H Cons. Copper Co.Organization Manual
1951
592
013
C&H, IncBasic Supervision Program
1955
592
014
Correspondence about Management of New Products
1957
592
014
The Management of New Products-Key Factor in Company Growth and
Survival
1956
592
015
C&H, Inc.Organization Chart (Bennetts, J. A.)
?
592
016
C&H, Inc. Organization Chart
1967
592
017
Managment Controls Program
1968
593
001
C&H Cons. Copper Co.-Operating Plans (to James MacNaughton,
President
1933
595
001
Calumet & Hecla-Adjustment Plans Committee
1949
4.4 (Subseries 4.4) Generalized Office Files
4.4.1 (4.4.1) Monthly Reports to McNaughton, 1902-1920
Box Folder
Description
Date
215
007-009 Hancock Chemical Co.
1909-1911
215
010-018 Lake Superior Smelting Co.
1909-1918
215
019-023 Union Coal Dock
1909-1913
216
001-003 Union Coal Dock
1914-1916
216
004-009 Isle Royale Mill
1909-1915
216
030-036 C&H Conglomerate Lode
1902-1909
217
001-007 C&H Conglomerate Lode
1910-1916
217
008
1909-1913
217
009-018 Superior Copper Co.
1907-1916
216
002-003 Superior Copper Co.
1918-1924
217
019
Frontenac Mining Co.
1907
217
020
St. Louis Mining Co.
1911-1913
217
021
Gratiot Mining Co.
1907-1911
217
022
Manitou Mining Co.
1907-1908
217
023-025 Allouez, Centennial, Lake Milling
1907-1908
218
001-011 Allouez, Centennial, Lake Milling
1909-1916
216
010-017 Ahmeek, Lake # 2, Osceola, Tamarack 1909-1916
219
005
Cliff Mining Co.
1910-1915
219
006
Tecumseh Copper Co.
1907-1910
219
007-012 White Pine Mining Co.
1911-1916
219
013-020 LaSalle Mining Co.
1907-1916
220
001-009 Tamarack Mining Co.
1910-1917
220
010-018 Seneca Mining Co.
1910-1917
220
019
Apr. 1909-June 1909
Laurium Mining Co.
Ahmeek Mining Co.
221
001-006 Ahmeek Mining Co.
June 1909-1912
221
007
1917-1920
221
008-009 C&H Conglomerate Lode
1917-1920
221
010-011 C&H Osceola Lode
1917-1920
221
010-011 C&H Osceola Lode
1917-1920
216
018-022 C&H Osceola Lode
1911-1916
221
015
Osceola Consolidated Mining Co.
1917-1918
222
001
Osceola Consolidated Mining Co.
1919-1920
216
023-029 C&H Kearsarge Lode
1905-1913
218
012-017 Osceola Consolidated Mining Co.
1909-1912
219
001-004 Osceola Consolidated Mining Co.
1913-1916
221
012-013 C&H Centennial Mining Co.
1917-1920
221
014
1917
222
002-003 Superior Copper Co.
Allouez Mining Co.
Lake Milling
1917-1920
4.4.2 (4.3.2) Monthly Reports to McNaughton, 1921-1944
Box Folder
Description
Date
222
004-008 Ahmeek Mining Co. and N. Kearsarge
1921-1931
222
009-014 C&H Conglomerate Lode
1921-1932
223
001-002 C&H Conglomerate Lode
1933-1939
223
003-005 C&H Kearsarge Lode
1932, 1936-1940, 1943-1944
223
006-008 C&H Osceola Amygdaloid Lode
1925-1931
223
009
C&H Rock and Mineral Reports
1928-1932
223
010
Cliff Mining Company
1925-1926
223
011-015 Isle Royale
223
016
1921-1932
Osceola Consolidated Mining Company 1921
4.4.3 (4.3.3) Reports of Future Cost, 1918-1931
Box Folder
Description
Date
214
001-002 Ahmeek
1918-1923
214
003
Allouez
1918-1923
214
004-005 Calumet & Hecla
1916-1931
214
006
Centennial
1918-1923
214
007
Cliff Mining Co.
1925-1931
214
008-010 Isle Royale
214
011-012 Lake Milling, Smelting, & Refining 1918-1931
214
013
214
014-016 LaSalle
1918-1931
215
001
1918-1923
215
004-006 White Pine
Lake Superior Smelting Co.
Osceola
1918-1931
1918-1922
1918-1929
4.4.4 (4.3.4) MacNaughton Numeric File: Various Companies & Topics,
1903-1917
Note: This short list below was in orginal version of finding aid; update of May 7, 1997 elaborated as
below
Box Folder Description
Date
043
Folders numbered 000-140 (75 Folders)
1903-1907
044
Folders numbered 141-250 (109 Folders)
1905-1907
045
Folders numbered 250.5-300 (79 Folders) 1907-1910
046
Folders numbered 301-424 (122 Folders)
1909-1911
047
Folders numbered 425-453 (72 Folders))
1910-1915
048
Folders numbered 454-512.5 (61 Folders) 1912-1913
049
Folders numbered 513-550 (55 Folders)
1912-1914
050
Folders numbered 550-569 (47 Folders)
1912-1915
051
Folders numbered 570-598.5 (68 Folders) 1915-1917
052
Folders numbered 599-625 (70 Folders)
1915-1917
4.4.5 (4.3.4a) MacNaughton Numeric File: 1-625, Various Companies &
Topics
Box Folder Description
043
001
Re: Wilfley Tables
043
002
Mining Machinery
043
003
Re: Watchman’s Clock System
043
004
Re: Belt Conveyors
043
009
Mineral Range and Copper Range Railroads
043
015
Re: Filters
043
017
Re: Hoisting Ropes
043
018
Land Taxes
043
019
Machinery/Technical Letters
Date
043
021
Sale of Property
043
025
Forging Machine
043
027
Drill Holes
043
050
Re: Generators
043
057
Re: Blake Machine
043
058
Re: Contracts and Deeds
043
071
Taxes
043
081
Mr. Estivant
043
088
Nonesuch Mine
043
097
Re: Land Estimates
043
100
Re: Hoists
043
104
Re: Patent Applications
043
108
Copper Wire
043
118
Re: Materials
043
119
Orders
043
120
Re: Right of Way Contract
043
121
Letters of Recommendation
043
122
Re: Flagg
043
123
Housing
043
124
Re: Lands
043
125
Mineral Building
043
126
General Electric
043
127
Boiler Reports
043
128
Purchase of Dynamite
043
129
Estivant Property
043
130
E.D. Leavitt’s Print
043
131
General Electric Proposal
043
132
Locomotive Gauges
043
133
Re: Rails
043
134
Nonesuch Mine
043
135
Defective Motors
043
136
Nordberg Manufacturing Co.
043
137
Wisconsin Bridge & Iron Co.
043
138
Electrical Apparatus
043
139
Transformers
043
140
Purchase of Lands
043
141
Turbine Pumps
043
142
Motors
043
143
Building Block Machinery
043
144
Machinery
043
145
Stamp Mills
043
146
Traveling Crane
043
147
Electric Hoists
043
148
Boilers
043
149
Proposals
043
150
Locomotives
043
151
Costs of Production
043
152
School Building
043
153
Electric Wiring of Co. Houses
043
154
Filter Plans
043
155
Timber
043
156
Timber Removal
043
157
Contracts
043
158
Moa Wood
043
159
Mercury Arc Rectifiers
043
160
Sale of Lands
043
161
Manual Training School at Calumet
043
162
Re: Joseph Hocking
043
163
Mexico Copper Mine
043
164
Re: Sale of Property
043
165
Walter Fitch
043
166
Motor Generator Sets for Substation
043
167
Induction Motors
043
168
Re: Overtime
043
169
Ordering & Shipping
043
170
Sault Ste Marie
043
171
Money Matters/Taxes
043
172
Transporting Minerals over Water
043
173
Railroads
043
174
Dana Tax Land Matter
043
175
Employment Requests
043
176
Locomotives
043
177
Sale of Lands
043
178
General Electric Equipment
043
179
Mining Lands
043
180
Shaw
043
181
Contracts
043
182
Employment Requests
043
183
Tank Oil
044
184
Re: Turbine Pumps
044
185
Nonesuch Mine
044
186
Stamp Mill
044
187
Bath House
044
188
Air Hammer Rock Drills
044
189
Boilers
044
190
Caldwell Copper Co.
044
191
Rebate
044
192
Railroad-Accidents
044
193
Copper-1907
044
194
Motors
044
195
Cranes
044
196
Iron and Brass Foundry
044
197
Electrical Hoist Equipment
044
198
Time Cards
044
199
Transformer Problems
044
200
Braided Wire
044
201
Garnisheed Persons
044
202
Transformers
044
203
Re: Hoist Equipment
044
204
Mining Proposals
044
205
Re: Deister Table
044
206
Motors
044
207
Mining Properties
044
208
Blueprints
044
209
Phraseology
044
210
Re: 50 ft Sand Wheel
044
211
Forgings
044
212
High School Building
044
213
LaSalle Company
044
214
John Knox
044
215
Franklin E Bay
044
216
Mining Problems
044
217
Tecumseh
044
218
Reforestation of Timber Lands
044
219
Politics
044
220
Mining Equipment
044
221
Centrifugal Pump
044
222
Employees
044
223
Miskwabik
044
224
Re: Specifications
044
225
Money Matters
044
226
Name Plates
044
227
Blueprint Corrections
044
228
Boston Correspondence
044
229
Telphers
044
230
Water & Sewage System
044
231
Re: Steel
044
232
Employment
044
233
Inspection
044
234
H.A. Gilmartin
044
235
Water Pipes
044
236
Filtration Plant
044
237
Nonesuch Mine
044
238
W.E. Baker & Co.
044
239
Analyzing Copper
044
240
Allouez Mine
044
240.5
Allouez Mine
044
241
Blueprints: Locomotives
044
242
Mining Equipment
044
243
Engines
044
244
Mine Stopes
044
245
Bigelow & Osceola Co.
044
246
Telephones
044
247
Improvements
044
248
Improvements
044
249
Sale of Land
044
250
Shipment
044
250.5
Accidents
044
251
Payments
044
252
Applications for Employment
044
253
Wisconsin Bridge & Iron Co.
044
254
Employment
044
255
Orders
044
256
Centrifugal Pumps
044
257
Furnaces
044
258
Re: Deeds & Blueprints
044
259
Work Orders
044
260
Money Matters
044
261
Hoists
044
262
Osceola Cons. Mine
044
263
Re: Coal
044
264
Penhallegon
044
265
Reforestation
044
266
Newspapers
044
267
Hospital
044
268
Stamp Shafts
044
269
Onka
044
270
Purchase of Lands
044
271
Pension
044
272
Boilers
044
273
Cylinder Casting
044
274
Superior
044
275
Mrs. Walker
044
276
Electric Hoist Equipment
044
277
Railroad Laws
044
278
Property Matters
044
279
Land Purchases
044
280
Leaflets
044
281
Accidents
044
282
Foundry Addition
044
283
Tresle Work in Lake Linden
044
284
Money Matters
044
285
Water
044
286
Water Alarms
044
287
Work Orders
044
288
Island Creek Coal Sales Law 1908-1909
044
289
Employee Picnic
044
290
Pulsator Jig and Classifier
044
291
Allouez-Centennial Jan to Apr since 1909-Union Office
044
292
Allouez-Centennial May to Aug since 1909-Union Office
044
293
Allouez-Centennial Sept 1909 to Apr 1910
044
294
Allouez-Centennial Jan-Apr 1909
044
295
Allouez-Centennial May-July 1909
044
296
Mineral Cars
044
297
Emil Prince
044
298
Henry Brett
044
299
American Bridge Company of New York
045
301
Shelldrake Lands
045
302
Fisher & Benedict
045
303
Thomason
045
304
Jestila
045
305
Hecla & Torch Lake RR
045
306
Kirchner
045
307
Superior Copper Co.
045
308
A.B. Simonson
045
309
W.A. Childs
045
310
J.P. Morris Co.
045
311
Houghton Co. Electric Light Co.
045
312
Edison Illuminating Company
045
313
M.A. Hanna & Co.
045
314
J.H. Soddy
045
315
Aachen & Munich Fire Insurance Co.
045
316
Portage Coal & Dock Co.
045
317
Michigan Pipe Co.
045
318
Re: Smelting Contracts
045
319
Re: Union Labor-Worden Allen & Wisconsin B&I Co.
045
320
Shea Bros. Horse Matter
045
321
Western Federation of Miners
045
322
Drill Sharpener
045
323
Re: Duncan Cardis
045
324
Wilfley Table-Infringement of Latters Patent
045
325
Moilanen Case
045
326
Lands
045
327
Re: Sales-Liquid Copper Co.
045
328
Township Road Oct 1909
045
329
Royalty on Woodbury-Benedict Jigs and Classifiers
045
330
Pole Line-Right of Way
045
331
White Pine Copper Co.
045
332
Gratiot
045
333
Tonnage Tax
045
334
Mineral Loading
045
335
Hardinge Conical Mill Co.
045
336
Boiler Insurance
045
337
Italians-Barnard
045
338
Anti-Tuberculosis Society
045
339
Walker Table-J.B. Ladd
045
340
Mineral Range RR Co.
045
341
Silver Assays on Quincy Anodes
045
342
Cliff Mining Co.
045
343
LaSalle Copper Co.
045
344
Mineral Loading
045
345
Gates Tube Mill-Allis-Chalmers Co.
045
346
North Cliff Lands
045
347
Brakes on MR Rock Cons.
045
348
Electric Hoist
045
349
Good Will Farm-Soliciting
045
350
Supplies
045
351
Bath House
045
352
Timber Preserving Plants-Allis Chalmers Co.
045
353
Coal-1910
045
354
Re: Selling “Lake” Copper
045
356
Excise Tax on Corporations-Returns
045
357
Drilling Machines
045
358
Beck’s Report on Hesse Case
045
359
Heath-Arcenic & Electric Conductivity-Lake Refined Copper
045
360
Mill Refined
045
361
Sale of R.J. Lots to Village of R.J.
045
362
Remodeling Loco.-Bete Grise & Montreal-H.K. Porter Co.
045
363
Pensions
045
364
Baldwin Acetylene Mine Lamps
045
365
New Hospital-1910-11
045
366
Mill Returns
045
367
Red Jacket Lots-Sale of
045
368
Dynamite Glycerine-Prices
045
369A
Coal-1910
045
369
Coal-1910
045
370
Walker Casting Machine
045
371
Shelldrake Timber-Sale of
045
372
Tonnage Tax
045
373
Foundry Crane 1910
045
374
Hecla & Torch Lake RR
045
375
Sales of Copper
045
376
Crushing White Pine Ore-R.H. Richards
045
377
Smelting
045
378
Insurance
045
379
Examinations
045
380
Re: Selling “Lake” Copper
045
381
Beck’s Reports
045
382
Work of the Geological Survey
045
383
Wood Preservative
045
384
Taxes-Carp Lake Township
045
385
Wilfley Table Patent Plated
045
386
Baths
045
387
Harding Conical Mill
045
388
Milling
045
389
Weekly Coal Reports
045
390
Mineral Cars
045
391
Powder
045
392
Cost Sheets
045
393
Hospital Matters
045
394
Tonnage Tax
045
395
Letters of Introduction
045
396
Supplies
045
397
Western Federation of Miners
045
398
Re: Charles Notario
045
399
Explorations
045
400
Aid Fund
045
401
Claimed Injuries
045
402
Re: Employers’ Liability Law
045
403
Protection of Timber Lands-Northern Mich. Forest Fire Assn.
045
404
Strike Breakers
045
405
Telephones
045
406
Re: St. Louis
045
407
Mining
045
409
Deed to Chas Stefoni-Florida Lot
045
410
Re: Refuse Wood
045
411
Re: Change of Time-Standard to Mine
045
412
Re: Antoine Le Duc
045
413
Re: Matt Gasparich
045
414
Report to Dept of Commerce & Labor
045
415
Finnish Meth Church-Request for Site or Assistance in Building
045
416
Tempering Copper-Mrs. Edith C. Cook
045
417
Sturgeon River Water Power
045
418
Tube Mill-Wellman-Seaver-Morgan Co.
045
419
Re: Freight
045
420
Re: Report on Water Works System to State Board of Health
045
421
Factory Inspectors Reports
045
422
Re: Purchase of Boats from Calumet Transp. Co.
045
423
Consolidation
045
424
Coal 1911
046
425
Re: Labor
046
426
Upper Peninsula Development Bureau
046
427
Specifications for Refined Copper
046
428
Re: Ellard H.F.
046
429
Milling-Ojibway Rock & Smelting
046
430
Heating Pipes-Failure at U of M
046
431
Re: Financial
046
432
Electrolytic
046
433
Wages-Salaries
046
434
Transportation
046
435
Benz Auto Truck
046
436
Jensen Leprosy Case
046
437
Flint Pebbles for Pebble Mills
046
438
Electric Wiring Co. Houses for Employees Acct.
046
439
Milling Plant
046
440
Re: Albert Laury
046
441
Distribution Account
046
442
Y.M.C.A.-Re Deed for Building Site
046
443
Re: Stock Purchase Manitou
046
444
Re: Anselm Brosi
046
445
Milling Plant
046
446
Report to Secy of State 1911
046
446A
Report to Secy of State 1912
046
447
Turbo Alternator
046
448A
Coal-1913
046
448
Coal-1912
046
449
Stock Purchases and Holdings
046
450
Woodbury Jigs
046
451
Hospital Matters
046
452
Labor-1912
046
452A
Labor-1913
046
452B
Labor-Re-Strike 1913 #1
046
452C
Labor-Re-Strike 1913 #2
046
452D
Labor-Re-Strike 1913 #3
046
453
Report to Bureau of Mines
046
454
Smelting
046
455
Pensions
046
456
Claims-Insurance Company
046
457A
Electric Wiring-Houses 1913
046
457
Electric Lights in Company Houses and Houses on Company Property
046
458
Maps
046
459
Salaries & Wages
046
460
Mineral Range Railroad
046
461
Electrolytic
046
462
Flint Pebbles-Milling
046
463
Insurance
046
464
Freight
046
465
Lands
046
466
Milling
046
467
Railroad
046
468
Examinations
046
469
Letters of Introduction & Recommendation
046
470
Hardinge Mills
046
471
Telephones in Co. Houses
047
472A
Dredges for Regrinding Plant-Bucyrus Co.
047
472
Dredges for Regrinding Plant
047
473
Fire Protection-Timber Lands
047
474
Peck Concentrator
047
475
Neco Feed Water Regulator
047
476
Manitou & Frontrnac-Sale of to C&H
047
477
Supplies
047
478
New Hospital Building
047
479
Aid Fund
047
480
Timber
047
481
Compensation Act
047
482
Cost Sheets
047
483
Leases
047
484
Good Will Farm
047
485
Library
047
486
Explosives
047
487
Water Closets in Co. Houses
047
488
Re: Bonding Employees
047
489
Charity
047
490
Leaching Process
047
491
Math Gasperich
047
492
Wire Ropes
047
493
Red Jacket Lots
047
494
Taxes
047
495
Social Service
047
496
Reports on Mine Operations to Boston Office
047
497
Factory Inspector’s Reports, 1913
047
498
Silver Sales
047
499
Trespass-Moore, Parks, & Sharp on Gov’t Lands
047
500
Turner Suit
047
501
Houses-Repairs
047
502
Specifications for Refined Copper
047
503
Underground Permits
047
504
Roads-Repairs, etc
047
505
Torch Lake Canal
047
506
Churches
047
507
Northern Forest Protective Assn.
047
508
Wilfley Tables
047
509
Re: Machinery
047
510
Financial
047
511
Diamond Drilling
047
512
Re: Street Lighting
047
513
Re: Milling
047
514
Labor-Re-Strike 1914
047
515
Re: Taxes-Tonnage
047
516
Re: Labor
047
517A
Coal-1914 Analyses
047
517
Water Closets in Co. Houses
047
518
Re: Coal 1914
047
519
Reports to Secy of State 1913
047
520
Hospital Matters
047
521
Letters of Introduction & Recommendations
047
522
Re: Freight
047
523
Diamond Drilling
047
524
Leaching Process
047
525
Electrolytic
047
526
Supplies
047
527
Insurance
047
528
Flint Pebbles-Milling
047
529
Re: Pensions
047
530
Reports to Bureau of Mines
047
531
Electric Wiring Houses 1914
048
532
Turbo Generator
048
533
Houses-Repairs etc
048
534
Smelting
048
535
Re: Machinery
048
536
Underground Permits
048
537
New Hospital
048
538
Hardinge Conical Mill
048
539
Salaries
048
540
Oxy-Acetylene Welding and Cutting Apparatus
048
541
Pulverized Fuel for Smelting
048
542
Railroad
048
543
Telephones in Company Houses, etc
048
544
Lands
048
545
Aid Fund
048
546
Calumet Gas Company
048
547
Timber
048
548
Re: Franklin Copper
048
549
Lots for Post Office Site
048
550
Stocks Purchases and Holdings
048
551
Tax-Tonnage
048
552
Hospital Matters
048
553
Supplies
048
554
Letters of Introduction and Recommendation
048
555C
Re-Coal Analysis
048
555B
Re-Coal Telegrams
048
555A
Re-Coal-1915 Boston Office
048
556
Electrolytic
048
557
Re: Freight
048
558
Re: Insurance
048
559
Flint Pebbles-Milling
048
560
Re: Machinery
048
561
Silver Shipments
048
562
Re: Smelting Works
048
563
Turbo Generator
048
564
Stock Purchases and Holdings
048
565
Re: Labor
048
566
Re: Milling
048
567
Income Tax
048
568
Efficiency
048
569
Report to Secretary of State-Year-1914
048
570
Houses-Repairs etc
048
571
Re: Pensions
048
572
Water Closets in Employees Houses
048
573
Drill Steel Breakages
048
574
Electric Mining Co Houses-1915
048
575
Salaries
048
576
Re: Leaching Process
048
576A
Leaching Process Semet-Solvay Co
048
577
Re: Legislation
048
578
Reports to Bureau of Mines
048
579
Industrial Relations Commission
048
580
Flotation Process
048
581
Applications for Employment
048
582
Re: Lands
048
584
Churches
048
585
Bonus-Re: Deposits, etc
048
586
Yama Conference
048
587
Railroad
048
588
Re: Fencing Open Pits, etc-Delaware-Central
048
589
Diamond Drilling
048
590
Flotation Process
048
591
Efficiency
048
592A
Re: Tonnage Tax-George Lord
048
592
Tonnage Tax
048
593
Applications for Employment
048
594
Water Closets in Co. Houses
048
595
Electric Mining Co Houses, etc
048
596A
Silver Shipments-1917
049
596B
Silver Shipments-1916
049
597C
Smelting Works-June 1917
049
597B
Smelting Works-Jan to May 1917
049
597A
Smelting Works-June to Dec 1916
049
597
Re: Smelting Works-Jan to May 1916
049
598
Supplies 1916
049
598A
Supplies 1917
049
599
Re: Lands
049
600C
Re: Coal-Analyses 1916
049
600B
Coal-Telegrams 1917
049
600B
Re: Coal-Telegrams 1916
049
600A
Re: Coal-Boston Office 1917
049
600A
Re: Coal-Boston Office
049
600
Re: Coal-1917
049
600
Re: Coal-1916
049
601
Letters of Introduction and Recommendation
049
602
Re: Pensions
049
603
Re: Insurance
049
604
Salaries
049
605
Re: Hospital
049
606
Re: Milling-Flint Pebbles
049
607A
Electrolytic 1917
049
607
Electrolytic 1916
049
608
Re: Leaching
049
609
Re: Income Tax
049
610A
Report to Secretary of State-Year 1916
049
610
Report to Secretary of State-Year 1916
049
611
Aid Fund
049
612
Re: Annual Reports 1915
049
613
Houses, Repairs, etc
049
614
Reports to Bureau of Mines 1916
049
615
Lots for Post Office Site
049
616
Re: Freight
049
617
Re: Labor
049
618
Re: Legislation
049
619
Re: Fiftieth Anniversary
049
620
Silex-Tennessee
049
621
New Hospital 1916-1917
049
622
Interstate Commerce Commission
049
623
1916
049
625
Copper Oxide-Precipitated
4.4.6 (4.3.4b) MacNaughton Incoming Correspondence, 1905-1907
(please note that this set of folders starts in the middle of box 049)
Box Folder Description
Date
049
001
Correspondence A
1905-1907
049
002
Correspondence B
1905-1907
049
003
Correspondence C
1905-1907
049
004
Correspondence D
1905-1907
049
005
Correspondence E
1905-1907
049
006
Correspondence F
1905-1907
049
007
Correspondence G
1905-1907
049
008
Correspondence H
1905-1907
049
009
Correspondence I
1905-1907
049
010
Correspondence J
1905-1907
049
011
Correspondence K
1905-1907
049
012
Correspondence L
1905-1907
049
013
Correspondence Mc
1905-1907
049
014
Correspondence M
1905-1907
049
015
Correspondence N
1905-1907
049
016
Correspondence O
1905-1907
049
017
Correspondence P
1905-1907
049
018
Correspondence Q
1905-1907
049
019
Correspondence R
1905-1907
049
020
Correspondence S
1905-1907
050
001
Correspondence T
1905-1907
050
002
Correspondence U
1905-1907
050
003
Correspondence V
1905-1907
050
004
Correspondence W
1905-1907
050
005
Correspondence X-Y
1905-1907
4.4.7 (4.3.4c) MacNaughton Incoming Correspondence, 1907-1910
Box Folder Description
Date
050
006
Correspondence A
1907-1910
050
007
Correspondence B
1907-1910
050
008
Correspondence C
1907-1910
050
009
Correspondence D
1907-1910
050
010
Correspondence E
1907-1910
050
011
Correspondence F
1907-1910
050
012
Correspondence G
1907-1910
050
013
Correspondence H
1907-1910
050
014
Correspondence I
1907-1910
050
015
Correspondence J
1907-1910
050
016
Correspondence K
1907-1910
050
017
Correspondence L
1907-1910
050
018
Correspondence Mc
1907-1910
050
019
Correspondence M
1907-1910
050
020
Correspondence N
1907-1910
050
021
Correspondence O
1907-1910
050
022
Correspondence P
1907-1910
050
023
Correspondence Q
1907-1910
050
024
A.F. Rees
1907-1910
050
025
Correspondence R
1907-1910
050
026
Correspondence S
1907-1910
050
027
Correspondence T
1907-1910
050
028
Correspondence U
1907-1910
050
029
Correspondence V
1907-1910
050
030
Correspondence W
1907-1910
050
031
Correspondence X-Z
1907-1910
4.4.8 (4.3.4d) MacNaughton Incoming Correspondence, 1910-1911
Box Folder Description
Date
050
032
Correspondence A
1910-1911
050
033
R.L. Agassiz
1910-1911
050
034
Correspondence B
1910-1911
050
035
C.H. Benedict
1910-1911
050
036
Correspondence C
1910-1911
050
037
W.A. Childs
1910-1911
050
038
J.B. Cooper
1910-1911
050
039
Correspondence D
1910-1911
050
040
Correspondence E
1910-1911
050
041
Correspondence F
1910-1911
050
042
G.A. Flagg
1910-1911
050
043
Correspondence G
1910-1911
050
044
W.M. Gibson
1910-1911
050
045
Correspondence H
1910-1911
050
046
Correspondence I
1910-1911
050
047
Correspondence J
1910-1911
050
048
Correspondence K
1910-1911
050
049
John Knox, Jr
1910-1911
050
050
Correspondence L
1910-1911
050
051
T.L. Livermore
1910-1911
050
052
Correspondence Mc
1910-1911
050
053
Correspondence M
1910-1911
050
054
C.G. Mager
1910-1911
050
055
Correspondence N
1910-1911
050
056
Correspondence O
1910-1911
050
057
Correspondence P
1910-1911
050
058
Pawling & Harnischfeter Co. 1910-1911
050
059
Correspondence R
1910-1911
050
060
A.F. Rees
1910-1911
050
061
Correspondence S
1910-1911
050
062
Q.A. Shaw
1910-1911
050
063
Correspondence T
1910-1911
050
064
Correspondence U
1910-1911
050
065
Correspondence V
1910-1911
050
066
Correspondence W
1910-1911
050
067
Correspondence X-Z
1910-1911
4.4.9 (4.3.4e) MacNaughton Correspondence, 1912-1914
Box Folder Description
Date
050
068
Correspondence A
1912-1914
050
069
Gen P.L. Abbey
1912-1914
050
070
R.L. Agassiz
1912-1914
050
071
J.J. Ascher
1912-1914
050
072
Benedict 1912-1914
1912-1914
050
073
Bosson
1912-1914
050
074
Correspondence B
1912-1914
050
075
Correspondence C
1912-1914
050
076
Correspondence D
1912-1914
050
077
Jas A. Emery
1912-1914
050
078
Correspondence E
1912-1914
050
079
Correspondence F
1912-1914
050
080
Gov. Ferris
1912-1914
050
081
Flegg
1912-1914
051
001
Correspondence G
1912-1914
051
002
Correspondence H
1912-1914
051
003
Ingersoll-Rand Co.
1912-1914
051
004
Correspondence I
1912-1914
051
005
Correspondence J
1912-1914
051
006
Wm. Johnson Re: Strike 1913-14 1912-1914
051
007
Correspondence K
1912-1914
051
008
Correspondence L
1912-1914
051
009
Correspondence Mc
1912-1914
051
010
Correspondence M
1912-1914
051
011
John A. Moffitt
1912-1914
051
012
Judge Murphy
1912-1914
051
013
Correspondence N
1912-1914
051
014
Correspondence O
1912-1914
051
015
Correspondence P
1912-1914
051
016
Walter B. Palmer
1912-1914
051
017
Correspondence Q
1912-1914
051
018
Correspondence R
1912-1914
051
019
Allen F. Rees
1912-1914
051
020
Correspondence S
1912-1914
051
021
J.A. Shaw 1912-14
1912-1914
051
022
Correspondence T
1912-1914
051
023
Correspondence U
1912-1914
051
024
Correspondence V
1912-1914
051
025
Correspondence W
1912-1914
051
026
Correspondence X-Z
1912-1914
4.4.10 (4.3.4f) MacNaughton Correspondence, 1915
Box Folder Description
Date
051
027
Correspondence A
1915
051
028
R.L. Agassiz 1915
1915
051
029
Correspondence B
1915
051
030
Bailey
1915
051
031
C.H. Benedict
1915
051
032
Bosson
1915
051
033
Correspondence C
1915
051
034
Correspondence D
1915
051
035
Correspondence E
1915
051
036
Correspondence F
1915
051
037
G.A. Flagg
1915
051
038
Correspondence G
1915
051
039
Correspondence H
1915
051
040
Correspondence I
1915
051
041
Correspondence J
1915
051
042
Correspondence K
1915
051
043
Correspondence L
1915
051
044
Correspondence Mc
1915
051
045
Correspondence M
1915
051
046
M.M. Morrison
1915
051
047
Correspondence N
1915
051
048
Correspondence O
1915
051
049
Correspondence P
1915
051
050
Casper Palm
1915
051
051
Perkins
1915
051
052
Wm Phillips
1915
051
053
Correspondence R
1915
051
054
Allen F. Rees
1915
051
055
Correspondence S
1915
051
056
Correspondence T
1915
051
057
Correspondence U
1915
051
058
Correspondence V
1915
051
059
Correspondence W
1915
051
060
Correspondence X-Z
1915
4.4.11 (4.3.4g) MacNaughton Correspondence, 1916-1917
Box Folder Description
Date
051
061
Correspondence A
1916-1917
051
062
R.L. Agassiz 1917
1916-1917
051
063
R.L. Agassiz 1916
1916-1917
051
064
Correspondence B
1916-1917
051
065
Bailey
1916-1917
051
066
Benedict
1916-1917
051
067
Bosson
1916-1917
051
068
Correspondence C
1916-1917
051
069
Correspondence D
1916-1917
051
070
Dominick Defilippi
1916-1917
051
071
Correspondence E
1916-1917
051
072
Correspondence F
1916-1917
052
001
Correspondence G
1916-1917
052
002
Correspondence H
1916-1917
052
003
Correspondence I
1916-1917
052
004
Correspondence J
1916-1917
052
005
Correspondence K
1916-1917
052
006
Correspondence L
1916-1917
052
007
Correspondence Mc
1916-1917
052
008
Correspondence M
1916-1917
052
009
Morrison
1916-1917
052
010
Correspondence N
1916-1917
052
011
Correspondence O
1916-1917
052
012
Correspondence P
1916-1917
052
013
Jno F. Perkins 1917
1916-1917
052
014
Jno F. Perkins 1916
1916-1917
052
015
Correspondence Q
1916-1917
052
016
Correspondence R
1916-1917
052
017
Allen F. Rees
1916-1917
052
018
Correspondence S
1916-1917
052
019
Stolen Silver
1916-1917
052
020
Correspondence T
1916-1917
052
021
Correspondence U
1916-1917
052
022
Correspondence V
1916-1917
052
023
Correspondence W
1916-1917
052
024
Correspondence X-Y
1916-1917
4.4.12 (4.3.5) MacNaughton Numeric File: #1-102, Various Companies &
Topics, 1903-1917
Box Folder Description
Date
208
001
1. Inventories of Various Mines
1909-1910 &
1915
208
002
2. Osceola Shop and Warhouse Data
1909
208
003
3. Osceola Township Financial Statement
1908-1910
208
004
4. Tamarack Mining Co.-Mining Rock and Cost Information
1908-1915
208
005
5. Water Hoisted from Tamarack # 5
1906-1909
208
006
6. Ahmeek Mining & Mill-Miscellaneous Reports
1910, 1915
208
007
7. Lake Superior Mining Co. (Ahmeek, Isle Royale, Osceola,
Tamarack)-Monthly Reports
1906-1908
208
008
8. Contract from Tamarack Mining Co.
1899
208
009
9. Osceola & Kearsarge-Pump Test Results
1910, 19151916
208
010
10. Ahmeek Mining Co.-Statement of Results
1909-1912
208
011
11. Ahmeek Returns
1904-1907
208
012
12. Isle Royale and LaSalle-Articles of Association
1899, 1906
208
013
13. Allouez and Isle Royale-Votes of Directors
1909
208
014
14. Union Coal Dock-Coal Shipments
1909-1914
208
015
15. Tecumseh Copper Mining Co.-Copper Returns
1906-1908
208
016
16. Summary of Work Done (Gratiot, Tecumseh, LaSalle, Superior)
1907
208
017
17. Allouez and Centennial-Cost per Ton Rock Treated
1907-1915
208
018
18. St. Louis Mine-Taxes
1897-1906
208
019
19. Cliff Mine-Correspondence
1905-1907
208
020
10. White Pine Mining Co.-Assays
1915-1916
208
021
21. Centennial, Allouez, & Osceola-Assays and Analyses
1906-1913
208
022
22. Centennial Mine-Tests of Poor Vein Rock
1908
208
023
23. Allouez & Centennial Mines-Sinking/Drilling Costs
1906-1908,
1913
208
024
24. Wage Rates-South Kearsarge, Osceola, White Pine, Centennial,
Allouez
1907, 19141916
208
025
25. Contracts & Agreements
1900-1915
208
026
26. Deeds-Tamarack & Osceola
1905, 1907
208
027
27. Osceola Copper Manufacturing Co., Hancock Chemical Co. Lake
Milling, Smelting, & Refining Co.
1903, 19051906, 1908
208
028
28. Dollar Bay Land & Improvement Co.
1909
208
029
29. Tamarack Mining Co.-Syndicate Houses
1909
208
030
30. Isle Royale Mining Co.-Bills for Royalty
1908-1909
208
031
31. Mineral Range RR Co.-Minutes of Meetings and Shipment
Records
1909-1917
208
032
32. Contract for Repairs to Tamarack # 5
1910
208
033
33. Superior Stamprock Contract with Atlantic Mill
1908
208
034
34. Releases & Permits
1915
208
035
35. Electric Drill at Ahmeek Mine
1910-1911
208
036
36. Tamarack Timber Lands
1910
208
037
37. Keweenaw Central Railroad Co. & Osceola-Agreement
1908
208
038
38. Ahmeek-House Bid
1911
208
039
39. Superior Branch Railroad-Charges of Crookedness
?
208
040
40. Various Companies-Conditions of Orders/Contracts
1916-1917
208
041
41. Savings by Remodeling Osceola Mill
1911
208
042
42. Data on Castings
1908-1910
208
043
43. Drill Sharpening Data
1910-1911
208
044
45. Boiler House Data
1912
208
045
46. Henry Warden-Leasing of Rock Burrows
1906
208
046
47. Rock & Cost Reports-Osceola Consolidated Mining Co.
1908-1915
208
047
48. Electric Power for Subsidiary Companies
1912
208
048
49. Ahmeek Mining Co.-Monthly Fissure Mass Copper Costs Reports
1912-1917
208
049
50. Superior Mining Co. & Houghton County Electric Light Co.Contracts
1910-1915
208
050
51. Tamarack & Osceola Mining Co's.-Benedict's Tailing Reports
1911-1912
208
051
52. Lists of Strikers in Company Houses (Undesirables)
1913
208
052
53. Report of S.R. Smith
1912
208
053
54. Lists of Purchases & Budgets of Mines
1909
208
054
55. Pumping
1912
208
055
56. Ahmeek Mining Co.-Monthly Aid Fund Reports
1912-1917
208
056
57. Allouez Mining Co.-Monthly Aid Fund Reports
1912-1917
208
057
58. Centennial Mining Co.-Monthly Aid Fund Reports
1912-1917
208
058
59. Cliff Mining Co.-Monthly Aid Fund Reports
1912-1916
208
059
60. Isle Royale Mining Co.-Monthly Aid Fund Reports
1912-1917
208
060
61. Lake Milling-Monthly Aid Fund Reports
1912-1917
208
061
62. Lake Superor Smelting-Monthly Aid Fund Reports
1912-1917
208
062
63. Larium Mining Co.-Monthly Aid Fund Reports
1912-1917
208
063
64. Osceola Consolidated Mining-Monthly Aid Fund Reports
1912-1917
209
001
65. Superior Mining Co.-Monthly Aid Fund Reports
1912-1917
209
002
66. Tamarack Mining Co.-Monthly Aid Fund Reports
1912-1917
209
003
67. White Pine Mining Co.-Monthly Aid Fund Reports
1912-1917
209
004
68. La Salle Mining Co.-Monthly Aid Fund Reports
1912-1917
209
005
69. Monthly Rock Car Reports
1912-1914
209
006
69. Monthly Rock Car Reports
1915-1916
209
007
69. Monthly Rock Car Reports
1917
209
008
70. Monthly Electrical Conductivity of Copper Reports
1912-1917
209
009
72. Transportation Agreement Between Isle Royal and Superior
Mining Companies
1911
209
010
73. Union Coal Dock Reports
1913-1916
209
011
74. Railroad Spur Contract
1913
209
012
75. Reports to Deputy State Factory Inspector
1914
209
013
76. Proposals to White Pine Copper Co.
1914-1915
209
014
77. Contracts-Isle Royale Copper Co.
1913-1914
209
015
78. Contracts-Ahmeek Mining Co.
1913, 1915
209
016
79. Drilling Report-Allouez
1915
209
017
80. Reconstruction Cost Reports
1915-1916
209
018
81. Tamarack Hospital Report
1914
209
019
82. Allouez & Centennial Mines-Tonnage of Copper Stamped
1914
209
020
83. Financial Statements-Ahmeek, Centennial, Osceola, Tamarack,
Isle Royale
1915-1917
209
021
84. Milling Plans
1915
209
022
85. Estimated Water Required-Ahmeek Mines (1-4)
?
209
023
86. Drill Steel Reports
1915
209
024
87. Ahmeek Mining Co.-Amendatory Articles of Association
1915
209
025
88. Bids on Isle Royale Houses
1915, 1917
209
026
89. Affidavits and Bills of Complaint-Misc. Persons, MacNaughton
1915
209
027
90. Aid Fund Report-Cash in Banks
1915
209
028
91. Tonnage Reports-Isle Royale
1913-1915
209
029
92. Assignments & Garnishments-Isle Royale
1915-1916
209
030
93. Operating License-Osceola Mining Co.
1913
209
031
94. Parnall's Report on Tamarack Property
1915
209
032
95. Isle Royale-Miscellaneous Costs
1912-1916
209
033
96. Superior Mining Co.-Miscellaneous Costs
1912-1914
209
034
97. Mutual Water, Light, & Power Co.-Auditors Report
1915
209
035
98. Ahmeek Mining Co.-Rock Assays
1916
209
036
100. Data Regarding Hugh & Walter Moore
1909
209
037
101. Data Regarding Alfred Harris-Tamarack Mining Co.
1911
209
038
102. John F. Schroeder Papers
1911
4.4.13 (4.3.6) MacNaughton Numeric File: #1-208, Various Companies &
Topics, 1907-1919
Box Folder Description
Date
209
039
1. Miscellaneous Documents-Michigan College of Mines Board of
Control, Agassiz House Proposed Repairs
1911, 1914
209
040
2. G.L. Heath (C&H Smelting Laboratory)-Analyses of Copper
1903 1912
209
041
3. Anonymous Complaint Letters
1902-1916
209
042
4. Calumet & Hecla Mining Co.-Armory Specifications & Costs
1903
209
043
5. Calumet & Hecla Smelting Works-Copper (Rock, Powder, Anodes)
Assays
1895-1908
209
044
6. Calumet & Hecla Mining Co.-Assignment of Trademark
1907
209
045
7. Calumet & Hecla Mining Co.-Bank Deposites and Stockholders
1909-1910
209
046
8. Results on Blake Machinery
1904-1905
209
047
9. Memorandum of Cost of Making Brake & Clutch Strap Ends at the
Mine-Bethelehem Steel Co.
?
209
048
10. List of Blind Men in Houghton County
1906
209
049
11. Information on Boilers
1898-1913
209
050
12. Methods of Making Brass
1905
209
051
13. Broom Factory-Statements
1904-1915
209
052
14. Calumet Hotel
1894-1904
209
053
15. Report on Calumet & Lac LaBelle Traction & Power Co.
1908
209
054
16. Estimated Cost of Addition to Carpenter Shop
1903
209
055
17. Agreement Betweene Alice Wells Co. and F.R. Carpenter
1904
209
056
18. Castings
1904
209
057
19. Benedicts Reports on Chilian Mills
1901-1907
210
001
20. C&H and Subsidiary Companies-Annual Coal Reports
1902-1912
210
002
20. C&H and Subsidiary Companies-Annual Coal Reports
1913-1916
210
003
21. Conductivity of Conglomerate Amygdaloid and Trap Rock
1898
210
004
22. Lake Superior Mining Co.-Copper Produced and Shipped
1899-1911
210
005
23. Copper Statistics
1849-1916
210
006
24. Houghton County & Township Records
1905-1917
210
007
25. Pneumatic Pipe Dredge
?
210
008
26. Cost of Diamond Drilling
1903-1904
210
009
27. Calumet & Hecla-Dividends
1910, 1917
210
010
28. Drill Statistics
1903-1911
210
011
29. Drilling Contest Rules
?
210
012
30. Power & Transport Costs
1900-1912
210
013
31. Elmore Process
1900-1902
210
014
32. Overtime
1901-1913
210
015
33. Engine Tests & Statistics
1900-1906
210
016
34. Joseph Ethier-Options
1908
210
017
36. French River Mining Co.-Minnesota
1909-1910
210
018
37. Fusion Welding
1908
210
019
38. Huff Electrostatic Separation
1910
210
020
39. Insurance for Various Mining Companies
1909-1916
210
021
40. Iron Ore Shipments
1893-1909
210
022
42. Krause vs. Quincy Mining Co.
1906
210
023
43. Calumet & Hecla Mining Co.-Water Data
1905-1909
210
024
44. Public Library Report
1897-1916
210
025
45. Licenses for Machinery
1902-1916
210
026
46. Nepigon Agreements
1906
210
027
47. Mass Mine Costs
1907-1908
210
028
48. Michigan College of Mines-Meetings & Miscellaneous Information
1909-1917
210
029
50. Mud Fuel
?
210
030
51. Oil Tests
1902-1908
210
031
52. Patents
1858-1910
210
032
53. Improvement Data
1904-1915
210
033
54. Data on Pensions
1904-1908
210
034
55. Pipe Covering
?
210
035
56. S.B. Elliot-Ponies (For Children) Information
1910
210
036
57. Powder Analysis & Contracts
1893-1910
210
037
58. Primary School Fund
1907
210
038
59. Pump Reports
1901-1912
210
039
60. Calumet & Hecla Mining Co.-Specifications
?
210
040
61. Railroad Reports
1908-1917
210
041
62. Red Jacket Lots Sold
1902, 1908
210
042
63. Maintenance Reports-Red Jacket Shaft
1901-1905
210
043
64. Safety Device for Cages
1893
210
044
65. Wage Scheduals
1881-1917
210
045
66. Stamp Tests
1902-1905
210
046
67. Stamp Mill Records
1886-1916
211
001
68. Reports on Shelldrake Timber
1902-1911
211
002
69. Costs of Sidewalks
1905, 1909
211
003
70. Lists of Strikers
19041905, 1913
211
004
71. Costs of School Buildings
1905, 1911
211
005
72. Supplies Purchased
19011903, 1910
211
006
73. Mine Taxes
1894-1916
211
007
74. Mine Machinery
?
211
008
75. Timber Used Underground
1902-1907
211
009
76. Calumet Township Records
1905-1914
211
010
77. Tugs-Portage Lake
1904-1906
211
011
78. Union Reports
1903-1915
211
012
79. Water Analysis
1888-1906
211
013
80. Weight Reports
1902-1906
211
014
81. Wilfley-Table Reports
1902-1910
211
015
82. Wires over Railroads
1899-1900
211
016
83. Rope Comparisons
1902-1908
211
017
84. Wire Rope Tests
1888-1902
211
018
85. Reports on Woodworth Slime
1902, 1906
211
019
86. Notes on "Work to be done"
1906
211
020
87. Atlantic Stockholders
1905
211
021
88. Reports on Timberland
1905-1915
211
022
89. Calumet & Hecla Mining Co.-Finances
1898-1913
211
023
92. Aid Fund Reports
1900-1917
211
024
93. Calumet & Hecla and Tamarack-Rock Transportation
1907-1916
211
025
94. Monthly Reports-Conglomerate Lode Costs Per Ton
1892-1917
211
026
95. Calumet & Hecla Mining Co.-Construction Costs
1899-1915
211
027
96. Sandwheel Reports
1902-1909
211
028
97. Monthly Reports-Osceola Lode Cost Per Ton
1904-1917
211
029
98. Monthly Reports-Stamping & Working Costs
1902-1919
211
030
99. Production Reports
1903-1915
211
031
100. Osceola Copper Reports
1904-1908
211
032
101. Tons per Man per Day
1886-1918
211
033
102. Mining Distribution
1901-1904
211
034
103. Average Daily Hoist
1901-1908
211
035
104. Employee Records
1887-1918
211
036
105. Pocket Liners
1904
211
037
106. Shrink Fits
1902
211
038
107 Superseded Machinery
1902, 1905
211
039
108. Drill Steel Reports
1905-1915
211
040
109. Tram Car Costs
1905-1906
211
041
110. Costs Comparison-Wood and Rubber Sheaves
1904
211
042044
111. Drill Machine Reports
1903-1917
211
045
112. Furnace Test
1907
211
046
114. Pump Tests
1902-1908
211
047
115. Power Plant Records
1903-1915
211
048
116. Timber Cutting
1907
211
049
117. Equipment Used
1906-1907
211
050
118. Grooves in Rock
?
211
051
119. Dover Property
1902
211
052
120. Presque Isle River
1902
211
053
121. Diamond Drill Reports
1907
211
054
122. Copper Orders
1905-1917
212
001
123. Loading Costs
1903
212
002
124. Mortar Jigs
1902-1905
212
003
125. Stamp Sand Reports
1902-1907
212
004
126. Rock Surveys
1903-1907
212
005
127. Stamp Mill Reports-Benedict
1903-1906
212
006
128. Kearsarge Rock Surveys
1907,
1911-1912
212
007
129. Reprocessing Plant Reports
1909-1913
212
008
130. Land Agreements
1909-1915
212
009
131. Land Agreements
1905-1906
212
010
132. Superior Copper Co.-Contracts, Miscellaneous
1905-1906
212
011
133. Caldwell Copper Co.-Stock, Miscellaneous
1906-1907
212
012
135. Assignment of Option
1905
212
013
137. Tonnage Tax Campaign Statements
1910-1917
212
014
138. Smelting Contracts
1904-1917
212
015-
139-140. Equipment Proposals
1908-1910
016
212
017
141. Equipment Contracts/Specs
1907-1908
212
018020
142-144. Equipment Contracts
1904-1907
212
021
145. Sturgeon River-Water Power
?
212
022
146. Regrinding Plant Tests
1910
212
023
147. Regrinding Reports
1908, 1910
212
024
148. Cost of Recrushing
1910
212
025
149. Material/Equipment Costs
1912
212
026
150. Proposal for Vacuum Cleaner for High School
1911
212
027
151. Aluminum vs. Copper
1911
212
028
152. Stamp Shoes
1910-1911
212
029
153. Blakeley Graham
1913
212
030
154. Proxies Votes
1911
212
031
155. Papers of Alex Agassiz
1892, 1910
212
032
156. Hydraulic Concentrator & Classifier
?
212
033
157. Bath Reports
1912-1917
212
034
158. Scientific Management
1912
212
035
159. Contract with Houghton County Electric Light Co.
1912
212
036
160. Personal Injury Law Suits/Costs
1912-1915
212
037
161. Legal Documents/Hearings
1912-1916
212
038
162. School Reports
1911-1918
212
039
163. Garnishments & Assignments
1912
212
040
164. Report of Michigan Inspection Bureau
1912
212
041
165. Calumet & Hecla and Prickett-Option
1912
212
042
166. List of Office Holidays
1916
212
043
167. Vacuum Systems
1907
212
044
168. Proposed Contract for Drills
1911
212
045
169. Miscowaubik Club
1912
213
001
170. Calumet & Hecla Mining Co.-Royalty
1912
213
002
171. Mining Reports-Underground Status
1912
213
003006
172. Leyner Drill Reports
1912-1917
213
007
173. Torch Lake Canal Co.-Miscellaneous Statements
1912-1916
213
008009
174. Equipment/Material Contracts
1913-1918
213
010
175. Ball Bearing Guarantees
1912
213
011
176. Fulton Lands
1913
213
012
177. 8 Hour Laws
?
213
013
178. Leaching Reports
?
213
014
179. Electrolytic Plant Reports
1914-1918
213
015
181. Calumet & Hecla Hospital
1913-1915
213
016
183. Mine Inspections-Safety Reports
?
213
017
184. Treasury Department
?
213
018
185. 8 Hour Schedule
1913
213
019
186. I.W.W. Information
1914-1916
213
020
187. MacNaughton-Personal Correspondence
1911
213
021
188. Haloid Process Reports
1909-1912
213
022
187. Cost of Wiring Houses
?
213
023
190. Report to Deputy State Factory Inspector
1914
213
024
191. Mining/Equipment Reports
1912-1915
213
025
192. Ascher Detective Agency Agreement
?
213
026
193. Slovenian-Croation Union
1915
213
027
194. C&H Stamp Mills-Fire Department
1914
213
028
195. Restraint of Track
1915
213
029
196. Supreme Court Decision-Turner Suit
1915
213
030
197. Wage Bonuses
1914-1915
213
031
198. Recovery from Old Banks
1912-1915
213
032
199. American Legion
?
213
033
200. Wolframite Ore-Flow Chart
1915
213
034
201. Silex Lining
1916
213
035
202. Mine Notices
1915-1917
213
036
203. Welfare Work Data
1916
213
037
204. Buffalo Smelting Works
1916
213
038
205. St. Mary's Mineral Lands Report
1916
213
039
206. Knight-Bennets Rope Roller Box
1916
213
040
207. Department of Commerce-Reports on Scows
1917
213
041
208. Cambridge Dwelling House Co.
1917
4.4.14 (4.3.7) MacNaughton Numeric File: #1-141, Various Companies &
Topics, 1910-1914
Box Folder Description
Date
055
001
1 Right of Way-Gratiot to Mineral range R.R. Co.
19101914
055
002
2 Claims to Accidental Death-Injury Reports
19101914
055
003
3 New Locomotives for Mineral Range R.R. Co.
19101914
055
004
4 Ventilation of the Tamarack Mine
19101914
055
005
5 Weekly Coal Reports-Union Coal Dock
19101914
055
006
6 Lighting Isle Royale & Superior Mines
19101914
055
007
7 Leasing Hancock Property of L.S.Smelting Co.
19101914
055
008
8 Tamarack Sands
19101914
055
009
9 Cost Sheets
19101914
055
010
10 Sale of Tamarack Timber-Republic Lumber Co.
19101914
055
011
11 Use of Dock by L.S. Smelting Co.
19101914
055
012
12 Slag Smelting
19101914
055
013
13 Capitalization Hancock Chemical Co. & Mutual Water, Light and Power
Co.
19101914
055
014
14 Railroad-Houghton Copper Company across Superior Property
19101914
055
015
15 Wiliing-Superior
19101914
055
016
16 Skip capacities
19101914
055
017
17 School House Site-Allouez
19101914
055
018
18 Insurance
19101914
055
019
19 Mining-Gratiot
19101914
055
020
20 Supplied
19101914
055
021
21 Draft Advises May & June 1910
19101914
055
022
22 Assay of Avodes
19101914
055
023
23 Deposit in Calumet State Bank
19101914
055
024
24 Mining-Cliff
19101914
055
025
25 Copper Certificates-L.S. Smelting Co.
19101914
055
026
26 Waterworks-Ahmeek
19101914
055
027
27 Smelting
19101914
055
028
28 School Matters
19101914
055
029
29 Osceola Copper
19101914
055
030
30 Park for Ahmeek Village
19101914
055
031
31 Mining-Seneca
19101914
055
032
32 Mining-Isle Royale
19101914
055
033
33 Mining-Superior
19101914
055
034
34 Dollar Bay Land & Imp. Co.-Deeds for Tamarack & Chemical Co.
19101914
055
035
35 Mineral Range RR-Annual Meeting
19101914
055
036
36 Perkinsville Lot-Isle Royale
19101914
055
037
37 Water Supply Underground-Osceola Mine
19101914
055
038
38 Re: Dr. Lee-Inattention to LaSalle Employees
19101914
055
039
39 Re: Williams House on L.S.S. Co Property
19101914
055
040
40 Right of Way-Isle Royale to Houghton Co Elect. Lt. Rd
19101914
055
041
41 Jacob Holmlund
19101914
055
042
42 Letters of Introduction
19101914
055
043
43 Re: Tolls-Lac La Belle Canal-Wisconsin Veneer Co.
19101914
055
044
44 Fire Protection-Ahmeek-Copper City
19101914
055
045
45 Timber offered to White Pine by Powell
19101914
055
046
46 Bridges
19101914
055
047
47 Re: Steve Frederickson
19101914
055
048
48 Re: Freight
19101914
055
049
49 Lease-Osceola to Hoton Co. Traction Co-Station Sight near Allouez
19101914
055
050
50 Smelting-Complaint-Large Cakes-Detroit Rolling Mills
19101914
055
051
51 Re: Purchase of Timber for Fuel-White Pine Copper Co.
19101914
055
052
52 Mineral Range R.R. Matters
19101914
055
053
53 Cost Sheets 1911
19101914
055
054
54 Insurance 1911
19101914
055
055
55 Re: Complaint-Wire Bars & Defective Sheet
19101914
055
056
56 Smelting-Complaint Hendricks Bros-Tamarack Ingots
19101914
055
057
57 Complaint-Isle Royale Brand-N.Y. Central Lines
19101914
055
058
58 Copper for Detroit Brass & Copper Rolling Mills
19101914
055
059
59 Coal Reports-1911
19101914
055
060
60 Water Rates-Centennial Heights Water Co.
1910-
1914
055
061
61 Water Supply-Superior
19101914
055
062
62 School House Site at Bette Gris
19101914
055
063
63 Molds-Smelter
19101914
055
064
64 Smelter Bills & Cupola Copper
19101914
055
065
65 Tests & Analyses-Refined Copper
19101914
055
066
66 Sales-Refined Copper
19101914
055
067
67 Drills-“One Man”
19101914
055
068
68 Re: Ed Pekkala-Dr Turner
19101914
055
069
69 Telephones
19101914
055
070
70 Financial
19101914
055
071
71 Shipping Orders-Copper
19101914
055
072
72 Electrolytic
19101914
055
073
73 Timber Sales-St. Louis Lands
19101914
055
074
74 Pole Line Isle Royale-Re: Use of by Hoton Co. Elect. Lt. Rd.
19101914
055
075
75 Mining-Tamarack
19101914
055
053a
76 Wire Bars for General Electric Co.
19101914
055
053b
77 Shroeder-Shortages at Isle Royale
19101914
055
053c
78 Milling-Osceola
19101914
055
053d
79 Machinery
19101914
055
053e
80 Construction
19101914
055
053f
81 Buffalo Lake
19101914
055
053g
82 Ingot Bar Shapes
19101914
055
053h
83 Charter Renewal-Tamarack
19101914
055
053i
84 Dividends
19101914
055
053j
85 Marking Copper
19101914
056
001
86 Smelting 1912
19101914
056
002
86A Smelting 1913
19101914
056
003
86B Smelting 1914
19101914
056
004
87A Re: Cost Sheets-1913
19101914
056
005
87B Re: Cost Sheets-1914
19101914
056
006
90 Milling-Allouez & Centennial
19101914
056
007
94 Re: Questions Submitted by Kauth, Dodge, et al in Osceola
19101914
056
008
97 Milling-Superior
19101914
056
009
96 Insurance
19101914
056
010
99 Financial
19101914
056
011
101 Hancock Electrical Co.
19101914
056
012
102 Hyam’s Questions re Tamarack March 1912
19101914
056
013
103 Aid Fund
19101914
056
014
104 Mining-Superior
19101914
056
015
105 Labor
19101914
056
016
106 Re: Oakley Johns
19101914
056
017
107 Hospital
19101914
056
018
108 Leases-Right of Way for Pole Line-Prickett
19101914
056
019
109 Railroad from Isle Royale to Superior
19101914
056
020
110 Combination-Seneca-Mohawk-Gratiot
19101914
056
021
111 Re: Montezuma
19101914
056
022
112 Silver Shipments
19101914
056
023
113 Mining-Osceola Cons.
19101914
056
024
114 Mining-Isle Royale
19101914
056
025
115 Monthly & Semi-Monthly Mine Reports to Boston Office
19101914
056
026
116 Railroad-White Pine
19101914
056
027
117 Equipment-White Pine
19101914
056
028
118 Maps
19101914
056
029
119 Construction
19101914
056
030
120 Electric Drills
19101914
056
031
121 Land Purchases
19101914
056
032
122 Mineral Range R.R.
19101914
056
033
125 Timber Purchase for White Pine
19101914
056
034
126 LaSalle Mining
19101914
056
035
127 Re: Old Compressions-For Sale
19101914
056
036
128 Examinations
19101914
056
037
129 Ahmeek Mining
1910-
1914
056
038
130 School Matters
19101914
056
039
131 Milling-Tamarack
19101914
056
040
132 Diamond Drilling-Cliff
19101914
056
041
133 Re: Milling-Ahmeek
19101914
056
042
134 Diamond Drilling-Tamarack
19101914
056
043
136 Mining-Tamarack
19101914
056
044
137 Houses, Repairs, Etc.
19101914
056
045
138 Machinery
19101914
056
046
139 Re: Rock Car Requirements
19101914
056
047
140 Locomotive Repairs-Skips, etc-Isle Royale
19101914
056
048
141 Report to State Dept of Labor
19101914
4.4.15 (4.3.8) McNaughton: Various Companies & Topics, 1903-1905
Box Folder Description
Date
170
001
Miscellaneous A
1903-1905
170
002
Miscellaneous B
1903-1905
170
003
Miscellaneous C
1903-1905
170
004
Miscellaneous D
1903-1905
170
005
Miscellaneous E
1903-1905
170
006
Miscellaneous F
1903-1905
170
007
Miscellaneous G
1903-1905
170
008
Miscellaneous H
1903-1905
170
009
Miscellaneous I
1903-1905
170
010
Miscellaneous J
1903-1905
170
011
Miscellaneous K
1903-1905
170
012
Miscellaneous L
1903-1905
170
013
Miscellaneous M
1903-1905
170
014
Miscellaneous N
1903-1905
170
015
Miscellaneous O
1903-1905
170
016
Miscellaneous P
1903-1905
170
017
Miscellaneous Q
1903-1905
170
018
Miscellaneous R
1903-1905
170
019
Miscellaneous S
1903-1905
170
020
Miscellaneous T
1903-1905
170
021
Miscellaneous U
1903-1905
170
022
Miscellaneous V
1903-1905
170
023
Miscellaneous W
1903-1905
170
024
Miscellaneous X,Y 1903-1905
170
025
Miscellaneous Z
1903-1905
4.4.16 (4.3.9) McNaughton: Various Executives, 1904-1908
Box Folder
Description
Date
053
001-020 Alexander Agassiz, President of C&H
1904-1908
053
021-023 Rodolphe L. Agassiz, Vice President of C&H
1904-1908
053
024-039 George A. Flagg, Secretary/Treasurer of C&H 1904-1908
053
040-043 E.D. Leavitt, consulting engineer
1904-1908
053
044-068 T.L Livermore, Vice President of C&H
1904-1908
053
069-081 Quincy A. Shaw, Vice President of C&H
1904-1908
4.4.17 (4.3.10) McNaughton: Various Executives, 1909-1910
Box Folder
Description
Date
054
001-008.5 Quincy A. Shaw
1909-1910
054
008-012
Alexander Agassiz
1909-1910
054
013-016
Rodolphe L. Agassiz 1909-1910
054
017-028
T. L. Livermore
1909-1910
054
029-037
G. A. Flagg
1909-1910
054
038-048
Quincy A. Shaw
1909-1910
4.4.18 (4.3.11) McNaughton: Various Companies & Topics, 1909-1910
Box Folder
054
Description
048-058 Ahmeek Mine and Mill
Date
1909-1910
054
059
Dollar Bay Land and Improvement Co. 1909-1910
054
060
Hancock Chemical Co.
054
061-066 Isle Royale
1909-1910
054
067-074 Lake Superior Smelting Co.
1909-1910
054
075
1909-1910
054
076-084 Osceola Consolidated Mining Co.
1909-1910
054
085
1909-1910
054
086-095 Tamarack Mining Co.
1909-1910
054
096
Accident Reports and Inquests
1909
054
097
Underground Permits
1909-1910
054
098
Taxes
1909-1910
054
099
W.J. Uren
1909-1910
054
100
R.L. Agassiz
1909-1910
054
101
W.J. Ladd
1909-1910
054
102
J.T. Reeder
1909-1910
054
103
R.L. Agassiz
1909-1910
054
104-112 Miscellaneous Companies, A-Z
Mutual Water Co.
Seneca Mining Co.
1909-1910
1909-1910
4.4.19 (4.3.12) McNaughton: Alphabetical, A-Z, 1910-1911
Box Folder Description
Date
055
076
R.L. Agassiz
1910-1911
055
077
Miscellaneous B
1910-1911
055
078
C.H. Bissell
1910-1911
055
079
Miscellaneous C
1910-1911
055
080
H.D. Conant
1910-1911
055
081
Miscellaneous D
1910-1911
055
082
Miscellaneous E
1910-1911
055
083
Geo. G. Endicott 1910-1911
055
084
Miscellaneous F
1910-1911
055
085
G.A. Flagg
1910-1911
055
086
Miscellaneous G
1910-1911
055
087
Miscellaneous H
1910-1911
055
088
O. Hallingby
1910-1911
055
089
[No Folder]
1910-1911
055
090
[No Folder]
1910-1911
055
091
Miscellaneous L
1910-1911
055
092
[No Folder]
1910-1911
055
093
Miscellaneous N
1910-1911
055
094
Miscellaneous O
1910-1911
055
095
Miscellaneous P
1910-1911
055
096
Miscellaneous R
1910-1911
055
097
F.W. Ridley
1910-1911
055
098
Miscellaneous S
1910-1911
055
099
Q.A. Shaw
1910-1911
055
100
Miscellaneous T
1910-1911
055
101
W.J. Uren
1910-1911
055
102
Miscellaneous W 1910-1911
4.4.20 (4.3.13) McNaughton: Alphabetical, A-Z, 1912-1914
Box Folder Description
Date
056
049
Miscellaneous A
1912-1914
056
050
R.L. Agassiz
1912-1914
056
051
Miscellaneous B
1912-1914
056
052
Miscellaneous C
1912-1914
056
053
Miscellaneous D
1912-1914
056
054
Miscellaneous E
1912-1914
056
055
Miscellaneous F
1912-1914
056
056
Flagg
1912-1914
056
057
Miscellaneous G
1912-1914
056
058
Miscellaneous H
1912-1914
056
059
Miscellaneous J
1912-1914
056
060
Miscellaneous K
1912-1914
056
061
Miscellaneous L
1912-1914
056
062
Miscellaneous Mc
1912-1914
056
063
Miscellaneous M
1912-1914
056
064
Miscellaneous N
1912-1914
056
065
Miscellaneous O
1912-1914
056
066
Miscellaneous P
1912-1914
056
067
Ocha Potter
1912-1914
056
068
Miscellaneous R
1912-1914
056
069
Miscellaneous S
1912-1914
056
070
Q.A. Shaw
1912-1914
056
071
Miscellaneous T
1912-1914
056
072
Miscellaneous U
1912-1914
056
073
Miscellaneous V
1912-1914
056
074
Miscellaneous W
1912-1914
056
075
Miscellaneous X,Y,Z 1912-1914
4.4.21 (4.3.14) McNaughton: Alphabetical, A-W, 1914-1917
Box Folder Description
Date
171
001
Miscellaneous A
1914-1917
171
002
R. L. Agassiz-1917, Sub-Companies
171
003
R. L. Agassiz-1916, Sub-Companies
171
004
R. L. Agassiz-1915, Sub-Companies
171
005
Miscellaneous B
1914-1917
171
006
C.H. Bissell, Scretary-Osceola Cons. Mining Co.
1914-1917
171
007
A.L. Burgan, Mill Superintendent-Oseceola
1914-1917
171
008
Micellaneous C
1914-1917
171
009
Micellaneous D
1914-1917
171
010
G.G. Endicott, Superior Copper Co. Asst. Secretary 1914-1917
171
011
Micellaneous F
1914-1917
171
012
G.A. Flagg, Treasurer
1914-1917
171
013
Miscellaneous G
1914-1917
171
014
Miscellaneous H
1914-1917
171
015
F.H. Haller, Superintendent-Oseceola
1914-1917
171
016
Miscellaneous I
1914-1917
171
017
Miscellaneous J
1914-1917
171
018
Miscellaneous K
1914-1917
171
019
Miscellaneous L
1914-1917
171
020
John Letita
1914-1917
171
021
[Folder 021 is Missing]
171
022
Miscellaneous Mc
1914-1917
171
023
Miscellaneous M
1914-1917
171
024
Miscellaneous N
1914-1917
171
025
Miscellaneous O
1914-1917
171
026
Miscellaneous P
1914-1917
171
027
J.F. Perkins, Superior Copper Co.-Treasurer
1914-1917
171
028
Miscellaneous R
1914-1917
171
029
Miscellaneous S
1914-1917
171
030
Miscellaneous T
1914-1917
171
031
Miscellaneous U
1914-1917
171
032
Miscellaneous V
1914-1917
171
033
Miscellaneous W
1914-1917
171
034
Miscellaneous X, Y, Z
1914-1917
4.4.22 (4.3.15) McNaughton: Alphabetical, A-Z, 1917-1921
Box Folder Description
Date
172
001
Miscellaneous A
1917-1921
172
002
R.L. Agassiz, Sub-Companies-1919
1919
172
003
R.L. Agassiz, Sub-Companies-July 1917 to Dec. 31, 1918
1917-1918
172
004
Miscellaneus B
1917-1921
172
005
C.H. Bissell, 1918
1918
172
006
C.H. Bissell, July 1917 to Dec. 31, 1917
1917
172
007
F.N. Bosson, Electrical Engineer
1917-1921
172
008
A.L. Burgan, Mill Superintendent-Oseceola
1917-1921
172
009
Miscellaneous
1917-1921
172
010
J.S. Cocking, Superintendent Construction
1917-1921
172
011
T.F. Cole
1917-1921
172
012
D.H. Conant, Superintendent
1917-1921
172
013
Miscellaneous D
1917-1921
172
014
Miscellaneous E
1917-1921
172
015
G.G. Endicott
1917-1921
172
016
Miscellaneous F
1917-1921
172
017
Miscellaneous G
1917-1921
172
018
F.S. Gourley-Sub-Companies, 1917
1917
172
019
Miscellaneous H
1917-1921
172
020
F.H.Haller, Superintendent-Oseceola
1917-1921
172
021
Miscellaneous I
1917-1921
172
022
Miscellaneous J
1917-1921
172
023
Miscellaneous K
1917-1921
172
024
Miscellaneous L
1917-1921
172
025
H.E. Lukey, Clerk-Isle Royale Copper Company
1917-1921
172
026
Miscellaneous Mc
1917-1921
172
027
Miscellaneous M
1917-1921
172
028
Miscellaneous N
1917-1921
172
029
A.D. Nicholas
1917-1921
172
030
Miscellaneous O
1917-1921
172
031
Miscellaneous P
1917-1921
172
032
J.F. Perkins, Treasurer
1917-1921
172
033
Peoples Fuel Company
1917-1921
172
034
Ocha Potter, Superintendent
1917-1921
172
035
W. S. Prickett, Land & Timber
1917-1921
172
036
Miscellaneous R
1917-1921
172
037
J.T. Reeder, Chief Clerk and Purchasing Agent-C&H
1917-1921
172
038
Rees, Robinson and Petermann-Law Offices, 1921
1921
172
039
Rees, Robinson and Petermann-Law Offices, 1918-1920
1918-1920
172
040
J.E. Richards, Superintendent of Isle Royale Copper Company 1917-1921
172
041
F.N. Ridley, Superintendent
1917-1921
172
042
Miscellaneous S
1917-1921
172
043
Seneca Copper Corporation
1917-1921
172
044
S.R. Smith, Superintendent of Ahmeek Mining Company
1917-1921
172
045
J.H. Spry, Clerk
1917-1921
172
046
Miscellaneous T
1917-1921
172
047
Miscellaneous U
1917-1921
172
048
Miscellaneous V
1917-1921
172
049
Miscellaneous W
1917-1921
172
050
Miscellaneous X, Y, Z
1917-1921
4.4.23 (4.3.16) McNaughton: Alphabetical, A-Z, 1917-1918
Box Folder Description
Date
172
051
Miscellaneous A
1917-1918
172
052
Allis-Chalmers Manufacturing Company
1917-1918
172
053
American Bridge Company
1917-1918
172
054
Atlas Powder Company
1917-1918
172
055
Applications for Company Houses
1917-1918
172
056
Applications for Employment
1917-1918
172
057
Miscellaneous B
1917-1918
172
058
E.A.G. Baalack
1917-1918
172
059
O.F.Bailey, Claim & Employment Agent
1917-1918
172
060
C.H. Benedict
1917-1918
172
061
J.F. Bennetts, Foreman Machine Shop
1917-1918
172
062
F.N. Bosson, Electrical Engineer
1917-1918
172
063a
Henry Brett
1917-1918
172
063b
Jas. W. Bryan
1917-1918
172
064
Miscellaneous C
1917-1918
172
065
Calumet Transportation
1917-1918
172
066
Calumet Transportation
1917-1918
172
067
Cleveland & Western Coal Co.
1917-1918
172
068
Jno S Cocking
1917-1918
172
069
H. D. Conant
1917-1918
172
070
H. D. Conant
1917-1918
172
071
Conant
1917-1918
172
072
Miscellaneous D
1917-1918
173
001
F. C. Deghuee
1917-1918
173
002
Drainage Contractors
1917-1918
173
003
Miscellaneous E
1917-1918
173
004
Not in
1917-1918
173
005
Not in
1917-1918
173
006
F. S. Eaton
1917-1918
173
007
Elect. Wiring Co.
1917-1918
173
008
Engineering and Mining Journal
1917-1918
173
009
Miscellaneous F
1917-1918
173
010
Henry Fisher
1917-1918
173
011
Miscellaneous G
1917-1918
173
012
Government
1917-1918
173
013
Government Re: Fuel
1917-1918
173
014
Miscellaneous H
1917-1918
173
015
M. A. Hanna & Co.
1917-1918
173
016
Hardinge Mill Co.
1917-1918
173
017
Haven & Hoyt Architects
1917-1918
173
018
C. D. Hohl
1917-1918
173
019
Miscellaneous I
1917-1918
173
020
Ingersoll Rand Co.
1917-1918
173
021
Miscellaneous J
1917-1918
173
022
H. E. Jacob
1917-1918
173
023
A. B. Jennings
1917-1918
173
024
E. D. Johnson
1917-1918
173
025
Miscellaneous K
1917-1918
173
026
George M. Kendall
1917-1918
173
027
Jno Knox
1917-1918
173
028
Miscellaneous L
1917-1918
173
029
Dr. A. I. Lawbaugh
1917-1918
173
029a
Lehigh Valley Coal Sales Co.
1917-1918
173
030
George Lord
1917-1918
173
031
Letter of Introduction & Recommendation 1917-1918
173
032
Miscellaneous Mc
1917-1918
173
033
R. J. McClelland
1917-1918
173
034
Miscellaneous M
1917-1918
173
035
Mead-Morrison Mfg. Co.
1917-1918
173
036
Metals Plating Co.
1917-1918
173
037
Michigan Mfgs. Assocation
1917-1918
173
038
Mineral Range R.R Co.
1917-1918
173
039
Mineral Seperation Co,
1917-1918
173
040
Edward Mosehauer
1917-1918
173
041
M. M. Morrison
1917-1918
173
042
Miscellaneous N
1917-1918
173
043
Nat’l Carbon Co.
1917-1918
173
044
Miscellaneous O
1917-1918
173
045
Miscellaneous P
1917-1918
173
046
Pickands Mather & Co.
1917-1918
173
047
Pickands Mather & Co.
1917-1918
173
048a
Ocha Potter
1917-1918
173
048b
Priorities Committee
1917-1918
173
049
Miscellaneous R
1917-1918
173
050
Allen F Rees
1917-1918
173
051
Allen F Rees
1917-1918
173
052
W. K. Richardson
1917-1918
173
053
Miscellaneous S
1917-1918
173
054
Dr A. B. Simonson
1917-1918
173
055
T. H. Soddy
1917-1918
173
056
Miscellaneous T
1917-1918
173
057
Treasurer 1918
1918
173
058
Treasurer 1918 Jan to Sept 1
1918
173
059
Treasurer Smelting
1917-1918
173
060
Treasurer Smelting
1917-1918
173
061
Treasurer 1917 July to Dec
1917
173
062
Miscellaneous U
1917-1918
173
063
Miscellaneous V
1917-1918
173
064
Miscellaneous W
1917-1918
173
065
R. M. Wetzel
1917-1918
173
066
Water Closets
1917-1918
173
067
H. E. Williams
1917-1918
173
068
Wisconsin Bridge & Iron Co.
1917-1918
173
069
Hy. H. Wood Inc.
1917-1918
173
070
Miscellaneous X-Y-Z
1917-1918
4.4.24 (4.3.17) McNaughton: Alphabetical, A-Z, 1917-1920
Box Folder
Description
Date
112
012
R.L. Agassiz
1918
112
013
R.L. Agassiz re: Coal
1918
112
014
Agassiz re: Smelter
1918
112
015
R.L. Agassiz re: Coal
1917
112
016
R.L. Agassiz re: Smelter
1917
112
017
R.L. Agassiz
1917
112
020
"A" File-Various Companies
1919-1920
112
021
American Mining Congress
1919-1920
112
022
Applications for Company Houses
1919-1920
112
023
Applications for Employment
1919-1920
112
024
Atlas Powder Co.
1919
112
025
"B" File
1919-1920
112
026
E.A.G. Baalack
1919
112
027
O.F. Bailey, Employment Officer
1919-1920
112
028
F.E. Bay, Land Agent
1919-1920
112
029
C. H. Benedict -Superintendent of Stamp Mills 1919-1920
112
030
J. G. Bennetts
1919-1920
112
031
Bertha Coal Co.
1920
112
032
F.N. Bosson
1919-1920
112
033
P.D. Bourland
1919-1920
112
034
Buebendorf Bros.
1919-1920
112
035
A. L. Burgan
1920
112
036
Williams Burns
1919-1920
112
037
Burns Int. Detector Agency
1919-1920
112
038
Business Training Corp.
1919-1920
112
039
"C" File
1919-1920
112
040
Calumet Transportation Co.
1919-1920
112
041
Cleveland & Western Coal Co.
1919-1920
112
042
John S. Cocking
1919-1920
112
043
James Collie
1919-1920
112
044-046 H.D. Conant
1919-1920
112
047
Claude Copper 1919-1920
112
048
W.T. Culver
1919-1920
113
001
"D" File
1919-1920
113
002
Dudley S. Dean
1920
113
003
Detroit Copper and Brass Rolling Mills
1920
113
004
Edwin S. Dewey
1920
113
005
J. V. N. Dorr
1920
113
006
"E" File
1919-1920
113
007
"F" File
1919-1920
113
008
Henry Fisher
1919-1920
113
009
"G" File
1919-1920
113
010
Geological Dept.
1920
113
011
Government
1919-1920
113
012
Group Insurance
1919-1920
113
013
"H" File
1919-1920
113
014
F.W. Halsey
1919-1920
113
015
H. & L. Anode Co.
1919-1920
113
016
Harding E. Conical Mill Co.
1919-1920
113
017
D.L. Hebard
1919-1920
113
018
Hoar Shovel Agency
1920
113
019
W. A. Hodgson
1920
113
020
C. D. Hohl
1919-1920
113
021
Hubbell Sand Co
1919-1920
113
022
"I" File
1919-1920
113
023
"J" File
1919-1920
113
024
"K" File
1919-1920
113
025
"L" File
1919-1920
113
026
Dr. A.I. Lawbaugh
1919-1920
113
027
LeHigh Valley Coal Sales Co
1919-1920
113
028
Letters of Recommendation
1919-1920
113
029
A. Locke
1919-1920
113
030
"Mc" File
1919-1920
113
031
P.J. McClelland
1919-1920
113
032
"M" File
1919-1920
113
034
Warren H. Manning
1919-1920
113
035
Metals Plating Co
1919-1920
113
036
Mich. Manufacturers Association
1919-1920
113
037
Mineral Range Railroad Co.
1919-1920
113
038
M. M. Morrison
1919-1920
113
039
Mueller Metals Co.
1919
113
040
"N" File
1919-1920
113
041
"O" File
1919-1920
113
042
"P" File
1919-1920
113
043
Picklands Mather & Co
1919-1920
113
044
Purchasing Agent
1919-1920
184
001-017 Correspondences Q-Z
1919-1920
4.4.25 (4.3.18) McNaughton: Alphabetical, A-Z, 1921-1922
Box Folder Description
Date
070
001
Miscellaneous A
1921-1922
070
002
Atlas Powder Company
1921-1922
070
003
Miscellaneous B
1921-1922
070
004
O.F. Bailey, Caim and Employment Agent
1921-1922
070
005
Paul Bartlett, Agassiz Statue
1921-1922
070
006
C.H. Benedict
1921-1922
070
007
F.N. Bosson, Electrical Engineer
1921-1922
070
008
William Burns, Explorations
1921-1922
070
009
Miscellaneous C
1921-1922
070
010
Chief Clerk
1921-1922
070
011
H.D. Conant, Superintendant, Smelting Works 1921-1922
070
012
Miscellaneous D
1921-1922
070
013
Miscellaneous E
1921-1922
070
014
Miscellaneous F
1921-1922
070
015
Miscellaneous G
1921-1922
070
016
Geological Department
1921-1922
070
017
Miscellaneous H
1921-1922
070
018
Hecla and Torch Lake Railroad
1921-1922
070
019
Miscellaneous I
1921-1922
070
020
Miscellaneous J
1921-1922
070
021
R.P. Johnson, Metallurgical Engineer
1921-1922
070
022
Miscellaneous K
1921-1922
070
023
Keweenaw Land Assn.
1921-1922
070
024
F.J. Kropidlowski, U.S. Attorneys Office
1921-1922
070
025
Miscellaneous L
1921-1922
070
026
Mineral Range Railroad
1921-1922
070
027
Augustus Locke, Explorations
1921-1922
070
028
P.J. McClelland, Supply Clerk
1921-1922
070
029
Miscellaneous M
1921-1922
070
030
Mayflower-Old Colony Copper Company
1921-1922
070
031
Warren H. Manning Offices, Inc.
1921-1922
070
032
The J.F. Manning Company, Inc.
1921-1922
070
033
State of Michigan
1921-1922
070
034
Michigan Manufactures’ Association
1921-1922
070
035
Miscellaneous N
1921-1922
070
036
Nordberg Manufacturing Company
1921-1922
070
037
Miscellaneous P
1921-1922
070
038
Miscellaneous Q
1921-1922
070
039
Miscellaneous R
1921-1922
070
040
Rees, Robinson, Petermann-Law Offices
1921-1922
070
041
Rees, Robinson, Petermann-Freight Rates
1921-1922
070
042
Rees, Robinson, Petermann-cases
1921-1922
070
043
John A. Roebling’s Son’s Company
1921-1922
070
044
Miscellaneous S
1921-1922
070
045
Dr. A.B. Simonson, C&H Hospital
1921-1922
070
046
T.H. Soddy, Supt. Motive Power
1921-1922
070
047
Miscellaneous U
1921-1922
070
048
Miscellaneous V
1921-1922
070
049
Miscellaneous W
1921-1922
070
050
H.E. Williams, Chief Draftsman
1921-1922
070
051
J.S. Woods, Bingham Mines Company
1921-1922
4.4.26 (4.3.19) McNaughton: Alphabetical, A-Z, 1923-1924
Box Folder Description
Date
070
052
Miscellaneous A
1923-1924
070
053
Miscellaneous B
1923-1924
070
054
O.J. Bailey, Caim and Employment Agent
1923-1924
070
055
C.H. Benedict
1923-1924
070
056
F.N. Bosson, Electrical Engineer
1923-1924
070
057
Miscellaneous C
1923-1924
070
058
Allan Camron, Captain
1923-1924
070
059
Canadian Pacific Railway Company
1923-1924
070
060
Chief Clerk
1923-1924
070
061
Cleveland-Cliffs Iron Company
1923-1924
070
062
T.F. Cole
1923-1924
070
063
H.D. Conant, Superintendant, Smelting Works
1923-1924
070
064
Copper Tariff Committee
1923-1924
070
065
Miscellaneous D
1923-1924
071
001
Miscellaneous E
1923-1924
071
002
Equitable Life Assurance Society
1923-1924
071
003
Miscellaneous F
1923-1924
071
004
Fish, Richardson & Neave
1923-1924
071
005
Miscellaneous G
1923-1924
071
006
Geological Department Folder A
1923-1924
071
007
Geological Department Folder B
1923-1924
071
008
U.S. Government
1923-1924
071
009
Miscellaneous H
1923-1924
071
010
F.H. Hallen, C&H Railroad Department
1923-1924
071
011
Hoghton County Light and Traction Company
1923-1924
071
012
Miscellaneous I
1923-1924
071
013
Miscellaneous J
1923-1924
071
014
Miscellaneous K
1923-1924
071
015
John Knox, General Superintendent
1923-1924
071
016
Keweenaw Land Assn.
1923-1924
071
017
Miscellaneous L
1923-1924
071
018
Miscellaneous Mc
1923-1924
071
019
Miscellaneous M
1923-1924
071
020
Warren H. Manning Offices, Inc.
1923-1924
071
021
Mayflower-Old Colony Copper Company
1923-1924
071
022
State of Michigan
1923-1924
071
023
Mineral Range Railroad Company
1923-1924
071
024
Minerals Seperation North American Corperation
1923-1924
071
025
A.C. Munro, Mill Supt.-Britannia Mines
1923-1924
071
026
Miscellaneous N
1923-1924
071
027
B.V. Nordberg
1923-1924
071
028
Miscellaneous O
1923-1924
071
029
Miscellaneous P
1923-1924
071
030
Ocha Potter, Superintendent
1923-1924
071
031
Miscellaneous R
1923-1924
071
032
F.N. Perkins, Lawyer
1923-1924
071
033
Rees, Robinson, Petermann
1923-1924
071
034
Rees, Robinson, Petermann-Seneca Receivership 1923-1924
071
035
William G. Rice
1923-1924
071
036
Miscellaneous S
1923-1924
071
037
Seneca Copper Corporation
1923-1924
071
038
P.J. McClelland, Supply Clerk
1923-1924
071
039
Miscellaneous T
1923-1924
071
040
Traffic Department
1923-1924
071
041
Miscellaneous U
1923-1924
071
042
University of Michigan
1923-1924
071
043
Miscellaneous V
1923-1924
071
044
Miscellaneous W
1923-1924
071
045
Thomas S. Woods, Winona Copper Company
1923-1924
071
046
Miscellaneous X, Y, Z
1923-1924
4.4.27 (4.3.20) McNaughton: Alphabetical, A-Z, 1925-1926
Box Folder Description
Date
071
048
Miscellaneous A
1925-1926
071
049
American Smelting & Refining Company
1925-1926
071
050
Anaconda Copper Company
1925-1926
071
051
Miscellaneous B
1925-1926
071
052
O.J. Bailey, Caim and Employment Agent
1925-1926
071
053
C.H. Benedict
1925-1926
071
054
F.N. Bosson, Electrical Engineer
1925-1926
071
055
Boston News Bureau
1925-1926
071
056
Dr. P.D. Bourland, C&H Hospital
1925-1926
071
057
A.L. Burgan, Mill Superintendent
1925-1926
071
058
Miscellaneous C
1925-1926
071
059
Allen Cameron, Captain
1925-1926
071
060
Cement-Gun Company, Inc.
1925-1926
071
061
Chief Clerk
1925-1926
071
062
H.D. Conant, Superintendant, Smelting Works
1925-1926
071
063
Copper & Brass Research Association
1925-1926
071
064
Copper Range Railroad Company
1925-1926
071
065
Miscellaneous D
1925-1926
071
066
Miscellaneous E
1925-1926
071
067
Miscellaneous F
1925-1926
071
068
Fish, Richardson & Neave
1925-1926
071
069
Miscellaneous G
1925-1926
071
070
Geological Department-Folder A
1925-1926
071
071
Geological Department-Folder B
1925-1926
071
072
Mrs. John J. Gibbens
1925-1926
071
073
U.S. Government
1925-1926
072
001
Miscellaneous H
1925-1926
072
002
Houghton Co Electric Light Co.
1925-1926
072
003
Miscellaneous I
1925-1926
072
004
Miscellaneous K
1925-1926
072
005
Keweenaw Copper Co.
1925-1926
072
006
Keweenaw Land Assn.
1925-1926
072
007
Miscellaneous L
1925-1926
072
008
Robert McIntosh, Superintendant, Stamp Mills
1925-1926
072
009
Miscellaneous M
1925-1926
072
010
Warren H. Manning Offices Inc.
1925-1926
072
011
Michigan (State of)
1925-1926
072
012
Mineral Range Railroad Co.
1925-1926
072
013a
Minerals Separation NA Corp.
1925-1926
072
013b
Miscellaneous N
1925-1926
072
014
Nordberg Manufacturing Co.
1925-1926
072
015
Miscellaneous O
1925-1926
072
016
Miscellaneous P
1925-1926
072
017
Pneumatic Process Flotation Co.
1925-1926
072
018
L.W. Popp
1925-1926
072
019
Osca Potter, Superintendant
1925-1926
072
020
Miscellaneous R
1925-1926
072
021
Railroad Dept.
1925-1926
072
022
Rees, Robinson, & Petermann
1925-1926
072
023a
Rees, Robinson, & Petermann Re: Seneca Receivership 1925-1926
072
023b
Miscellaneous S
1925-1926
072
024
St. Mary’s Canal Mineral Land Co.
1925-1926
072
025
Seneca Copper Corp.
1925-1926
072
026
Stone & Webster
1925-1926
072
027
T.H. Soddy, Superintendant, Motive Power Dept.
1925-1926
072
028a
Miscellaneous T
1925-1926
072
028b
Traffic Dept.
1925-1926
072
029
Miscellaneous V
1925-1926
072
030
T.H. Wilcox, Superintendant
1925-1926
072
031
Miscellaneous W
1925-1926
4.4.28 (4.3.21) McNaughton: Alphabetical, A-Z, 1927-1928
Box Folder Description
Date
072
032
Miscellaneous A
1927-1928
072
033
New Amphidrome Co.
1927-1928
072
034
Miscellaneous B
1927-1928
072
035
C.H. Benedict, Stamp Mills
1927-1928
072
036
Bonifas Lumber Co.
1927-1928
072
037
F. N. Bosson, Electrical Engineer
1927-1928
072
038
Miscellaneous C
1927-1928
072
039
Chief Clerk
1927-1928
072
040
H.D. Conant (Smelting Works)
1927-1928
072
041
H.D. Conant
1927-1928
072
042
Copper & Brass Research Assn.
1927-1928
072
043
Miscellaneous D
1927-1928
072
044
Miscellaneous E
1927-1928
072
045
Fish, Richardson, & Neve
1927-1928
072
046
Miscellaneous G
1927-1928
072
047
Geological Dept.
1927-1928
072
048
Geological Dept. (Locke’s Office)
1927-1928
072
049
U.S. Government
1927-1928
072
050
Permit to Dredge Portage Lake
1927-1928
072
051
L.C. Graton
1927-1928
072
052
Miscellaneous H
1927-1928
072
053
Inter-Continental Transport Svcs. Ltd.
1927-1928
072
054
Miscellaneous K
1927-1928
072
055
Keweenaw Land Assn.
1927-1928
072
056
Miscellaneous L
1927-1928
072
057a
Robert McIntosh
1927-1928
072
057b
Miscelleneous M
1927-1928
072
058
Warren H. Manning
1927-1928
072
059
Michigan (State of)
1927-1928
072
060
Michigan College of Mines
1927-1928
072
061
Mineral Range Railroad Co.
1927-1928
072
062
Minerals Separation NA Corp
1927-1928
072
063
Mohawk Mining Co.
1927-1928
072
064
Miscellaneous N
1927-1928
072
065
F.W. Nichols
1927-1928
072
066
Northwest Lake Coal Consumers
1927-1928
072
067
Miscellaneous P
1927-1928
072
068
Ocha Potter, Superintendant
1927-1928
072
069
Miscellaneous R
1927-1928
072
070
Rees, Robinson, & Petermann
1927-1928
072
071
Rees, Robinson, & Petermann Re: Seneca 1927-1928
072
072
George H. Rupp
1927-1928
072
073
Miscellaneous S
1927-1928
072
074
Seneca Copper Mining Co.
1927-1928
072
075
Stone & Webster
1927-1928
072
076a
Miscellaneous T
1927-1928
072
076b
Traffic Dept.
1927-1928
072
077
Miscellaneous U
1927-1928
072
078
Miscellaneous V
1927-1928
072
079
Ziv Steel & Wire Co.
1927-1928
4.4.29 (4.3.22) McNaughton: Alphabetical, A-Z, 1929-1930
Box Folder Description
Date
073
001
Miscellaneous A
1929-1930
073
002
Allis-Chalmers Manufacturing Co.
1929-1930
073
003
J.W. Alt
1929-1930
073
004
Anaconda Copper Mining Co.
1929-1930
073
005
Miscellaneous B
1929-1930
073
006
O.F. Bailey
1929-1930
073
007
F.E Bay
1929-1930
073
008
C.H. Benedict
1929-1930
073
009
Ray Berg Re: Brillium
1929-1930
073
010
Bigelow, Wadsworth, Hubbard, & Smith
1929-1930
073
011
F.N. Bosson
1929-1930
073
012
Miscellaneous C
1929-1930
073
013
Capt. Allan Cameron
1929-1930
073
014
Chief Clerk
1929-1930
073
015
Cleveland-Cliffs Iron Co.
1929-1930
073
016
H.D. Conant, Superintendant
1929-1930
073
017
Construction Dept.
1929-1930
073
018
Mrs. Edith Cook
1929-1930
073
019a
Miscellaneous D
1929-1930
073
019b
Douglass Copper Co.
1929-1930
073
020
Equitable Life Assurance Society
1929-1930
073
021
Miscellaneous F
1929-1930
073
022
Fish, Richardson, & Neave
1929-1930
073
023
Miscellaneous G
1929-1930
073
024
Geological Dept
1929-1930
073
025
Geological Dept (Locke’s Office)
1929-1930
073
026
Government (US)
1929-1930
073
027
F.K. Guck
1929-1930
073
028
Miscellaneous H
1929-1930
073
029
Richard Harvey
1929-1930
073
030
Hospital (C&H)
1929-1930
073
031
Miscellaneous I
1929-1930
073
032
Miscellaneous J
1929-1930
073
033
Miscellaneous K
1929-1930
073
034
Keweenaw Land Assn.
1929-1930
073
035
Miscellaneous L
1929-1930
073
036
Miscellaneous M
1929-1930
073
037
Robert McIntosh, Superintendant, Stamp Mill 1929-1930
073
038
Miscellaneous M
1929-1930
073
039
Warren H. Manning Offices, Inc
1929-1930
073
040
Michigan Bell Telephone Co.
1929-1930
073
041
Mineral Range R.R. Co.
1929-1930
073
042
Motive Power Dept.
1929-1930
073
043
Miscellaneous N
1929-1930
073
044
National Industrial Conf. Bd.
1929-1930
073
045
Newmont Mining Co.
1929-1930
073
046
Miscellaneous P
1929-1930
073
047
Pensions
1929-1930
073
048
Ocha Potter, Superintendant
1929-1930
073
049
Miscellaneous R
1929-1930
073
050
Rees, Robinson, & Petermann
1929-1930
073
051a
Seneca Copper Mining Co.
1929-1930
073
051b
Stone & Webster-Ahmeek Mill Power Plant
1929-1930
073
052
Stone & Webster-Ahmeek Mill Power Plant
1929-1930
073
053
Stone & Webster
1929-1930
073
054
Traffic Dept.
1929-1930
073
055
Miscellaneous T
1929-1930
073
056
Miscellaneous U
1929-1930
073
057
Miscellaneous V
1929-1930
073
058
Harry Vivian (Chief Engineer)
1929-1930
073
059
Miscellaneous W
1929-1930
4.4.30 (4.3.23) McNaughton: Alphabetical, A-Z, 1931-1932
Box Folder Description
Date
073
060
Miscellaneous A
1931-1932
073
061
American Mining Congress
1931-1932
073
062
O.F. Bailey
1931-1932
073
063
Battelle Memorial Institute
1931-1932
073
064
C.H. Benedict
1931-1932
073
065
F.N. Bosson
1931-1932
073
066
Miscellaneous C
1931-1932
073
067
Capt Allan Cameron
1931-1932
073
068
Chief Clerk
1931-1932
073
069a
Miscellaneous D
1931-1932
073
069b
Miscellaneous F
1931-1932
073
070
Miscellaneous G
1931-1932
073
071
Geological Dept.
1931-1932
073
072
Geological Dept. (Locke’s Office)
1931-1932
073
073
Government
1931-1932
073
074
Miscellaneous H
1931-1932
073
075
Miscellaneous J
1931-1932
073
076
Johnson & Higgins
1931-1932
073
077
Miscellaneous K
1931-1932
073
078
Miscellaneous L
1931-1932
073
079
McGraw-Hill Pub. Co.
1931-1932
073
080
Miscellaneous M
1931-1932
073
081
Warren H. Manning
1931-1932
073
082
Michigan College of Mng & T
1931-1932
073
083
Michigan Smelting Co.
1931-1932
073
084
Mohawk Mining Co.
1931-1932
073
085
Miscellaneous N
1931-1932
073
086
Nehring Electrical Works
1931-1932
073
087
Miscellaneous P
1931-1932
073
088
Ocha Potter, Superintendant
1931-1932
074
001
Rees, Robinson & Petermann
1931-1932
074
002
Calumet Community Relief Association 1931-1932
074
003
John Ryan, Miskwabik Pool Lands
1931-1932
074
004
Miscellaneous S
1931-1932
074
005
Safety Dept.
1931-1932
074
006
Smelting Works
1931-1932
074
007
Smelting Works-Research Dept.
1931-1932
074
008
Stone & Webster Eng. Corp.
1931-1932
074
009
Sullivan Machining Co.
1931-1932
074
010
Miscellaneous T
1931-1932
074
011a
Traffic Dept.
1931-1932
074
011b
Miscellaneous V
1931-1932
074
012
H. Vivian -Chief Engineer
1931-1932
074
013
Miscellaneous W
1931-1932
4.4.31 (4.3.23) McNaughton: Alphabetical, A-Z, 1933-1934
Box Folder Description
Date
074
014
Miscellaneous A
1933-1934
074
015
Miscellaneous B
1933-1934
074
016
C. H. Benedict-Stamp Mill Dept. 1933-1934
074
017
Wm. Bonifas Lumber Company
1933-1934
074
018
Chief Clerk
1933-1934
074
019
Miscellaneous D
1933-1934
074
020
Miscellaneous E
1933-1934
074
021
Miscellaneous F
1933-1934
074
022
Miscellaneous G
1933-1934
074
023
Geological Department
1933-1934
074
024
Geological Department
1933-1934
074
025
Government-Coppor Code
1933-1934
074
026
Miscellaneous H
1933-1934
074
027
Miscellaneous K
1933-1934
074
028
Keweenaw Land Assn.
1933-1934
074
029
Miscellaneous M
1933-1934
074
030
Michigan-State of
1933-1934
074
031
Michigan Smelting Co.
1933-1934
074
032
Mineral Range Railroad Co.
1933-1934
074
033
Motive Power Dept.
1933-1934
074
034
Miscellaneous P
1933-1934
074
035
Ocha Potter-Superintendent
1933-1934
074
036
Miscellaneous R
1933-1934
074
037
Rees, Robinson, Petermann
1933-1934
074
038
Miscellaneous S
1933-1934
074
039
Seneca Copper Co.
1933-1934
074
040
Smelting Works-Research Dept
1933-1934
074
041
Smelting Works
1933-1934
074
042
Stone & Webster Eng. Corp.
1933-1934
074
043
Miscellaneous T
1933-1934
074
044
Traffic Dept.
1933-1934
074
045
Miscellaneous V
1933-1934
074
046
Miscellaneous W
1933-1934
4.4.32 (4.3.24) McNaughton: Alphabetical, A-Z, 1935-1936
Box Folder Description
Date
074
047
Miscellaneous A
1935-1936
074
048
Miscellaneous B
1935-1936
074
049
F. E. Bay, Land Agent
1935-1936
074
050
C. H. Benedict, Stamp Mill Dept. 1935-1936
074
051
Wm. Bonifas Lumber Co.
074
052
A .L Burgan, Mill Superintendant 1935-1936
074
053
Miscellaneous C
1935-1936
074
054
Chief Clerk
1935-1936
074
055
Miscellaneous D
1935-1936
074
056
Miscellaneous E
1935-1936
074
057
Electrical Dept.
1935-1936
074
058
Miscellaneous F
1935-1936
074
059
Miscellaneous G
1935-1936
074
060
Geological Dept.
1935-1936
074
061a
Government
1935-1936
074
061b
Miscellaneous H
1935-1936
074
062
Hardige Co.
1935-1936
074
063
Hollinger Cons. Gold Mines
1935-1936
074
064
House-Sale of
1935-1936
074
065
Keweenaw Land Assn.
1935-1936
074
066
Miscellaneous L
1935-1936
074
067
Miscellaneous M
1935-1936
074
068
Miscellaneous M
1935-1936
074
069a
Michigan-State of
1935-1936
074
069b
Michigan Bell Telephone Co.
1935-1936
074
070
Motive Power Dept.
1935-1936
074
071a
Miscellaneous N
1935-1936
074
071b
Ocha Potter
1935-1936
1935-1936
074
072
Ocha Potter
1935-1936
074
073
Miscellaneous Q
1935-1936
074
074
Miscellaneous R
1935-1936
074
075
Rees, Robinson, Petermann
1935-1936
074
076
Miscellaneous S
1935-1936
074
077
Smelting Works
1935-1936
074
078
Stone & Webster Eng. Corp.
1935-1936
074
079
Traffic Dept.
1935-1936
074
080
Miscellaneous T
1935-1936
075
001
Miscellaneous U
1935-1936
075
002
Miscellaneous V
1935-1936
075
003
Miscellaneous W
1935-1936
075
004
Miscellaneous X-Y-Z
1935-1936
4.4.33 (4.3.25) McNaughton: Alphabetical, A-Z, 1937-1938
Box Folder Description
Date
075
005
Miscellaneous A
1937-1938
075
006
American Metal Co.
1937-1938
075
007
Miscellaneous B
1937-1938
075
008
C.H. Benedict
1937-1938
075
009
Miscellaneous C
1937-1938
075
010
Chief Clerk
1937-1938
075
011
Miscellaneous D
1937-1938
075
012
Miscellaneous E
1937-1938
075
013
Miscellaneous G
1937-1938
075
014
Geological Dept.
1937-1938
075
015
Government
1937-1938
075
016
Miscellaneous I
1937-1938
075
017
Isle Royale Copper Co.
1937-1938
075
018
Miscellaneous K
1937-1938
075
019
Kennecott Copper Co.
1937-1938
075
020
Keweenaw Copper Co.
1937-1938
075
021
Keweenaw Land and Porcupine Land Assn 1937-1938
075
022
Miscellaneous H
1937-1938
075
023
Miscellaneous L
1937-1938
075
024
O & E Land Dept.
1937-1938
075
025
Miscellaneous M
1937-1938
075
026
Miscellaneous M
1937-1938
075
027
Motive Power Dept.
1937-1938
075
028
Miscellaneous N
1937-1938
075
029
National Assn of Mfgrs.
1937-1938
075
030
National Industrial Conf. Board
1937-1938
075
031
Miscellaneous O
1937-1938
075
032
Miscellaneous P
1937-1938
075
033
Ocha Pottor
1937-1938
075
034
Purchasing Dept.
1937-1938
075
035
Miscellaneous Q
1937-1938
075
036
Miscellaneous R
1937-1938
075
037
Rees, Robinson, Petermann
1937-1938
075
038
Miscellaneous S
1937-1938
075
039
Smelting Works
1937-1938
075
040
Stone & Webster Engr Corp.
1937-1938
075
041
Miscellaneous T
1937-1938
075
042
Traffic Dept
1937-1938
075
043
Miscellaneous V
1937-1938
4.4.34 (4.3.26) McNaughton: Alphabetical, A-Z, 1939-1941
Box Folder Description
Date
075
044
Miscellaneous A
1939-1941
075
045
American Metal Co.
1939-1941
075
046
Miscellaneous B
1939-1941
075
047
C. H. Benedict
1939-1941
075
048
Miscellaneous C
1939-1941
075
049
Chief Clerk
1939-1941
075
050
Miscellaneous E
1939-1941
075
051
Miscellaneous F
1939-1941
075
052
Geological Dept
1939-1941
075
053
Government
1939-1941
075
054
Miscellaneous H
1939-1941
075
055
Miscellaneous I
1939-1941
075
056
Miscellaneous K
1939-1941
075
057
Keweenaw Land & Porcupine Land Assn 1939-1941
075
058
Miscellaneous L
1939-1941
075
059
Land Dept
1939-1941
075
060
Land Dept
1939-1941
075
061
Miscellaneous M
1939-1941
075
062
Miscellaneous M
1939-1941
075
063
Mass-Michigan Exploration
1939-1941
075
064
Michigan-State of
1939-1941
075
065
Mineral Range Railroad
1939-1941
075
066
Minerals Seperation NA Corp.
1939-1941
075
067a
Miscellaneous N
1939-1941
075
067b
National Assn of Mfgrs.
1939-1941
075
068a
Miscellaneous O
1939-1941
075
068b
Miscellaneous P
1939-1941
075
069
Ocha Pottor
1939-1941
075
070
Purchasing Dept.
1939-1941
075
071
Miscellaneous Q
1939-1941
075
072
Miscellaneous R
1939-1941
075
073
Rees, Robinson, Petermann
1939-1941
075
074
Revere Copper & Brass
1939-1941
075
075
Miscellaneous S
1939-1941
075
076
Smelting Dept.
1939-1941
075
077
Miscellaneous T
1939-1941
075
078
Traffic Dept
1939-1941
4.4.35 (4.3.27) McNaughton: Miscellaneous, 1919-1941
Box Folder
174
Description
001-009 R. L. Agassiz-Correspondence
Date
1919-1925
174
010
C. H. Bissell
1919-1921
174
011
Copper Export Association
1921-1922
174
012
G. G. Endicott
1919-1921
174
013
New York Office
1919-1925
174
014-016 F. S. Gourley-Sales Manager
1919-1925
174
017-018 Pebbles
1919-1922
175
001-007 Treasurer-Correspondence
1919-1925
175
008
1930
175
009-011 R.L. Agassiz
1926-1930
175
012-017 Copper Sales, Smelting, etc.
1928-1930
176
001
Copper Sales, Smelting, etc.
1927-1935
176
002
Sales Manager
1926
176
003
C. C. Peltou
1927-1930
176
004
Boston Office
1927-1938
176
005-007 Treasurer
1926-1929
176
008-009 R. L. Agassiz
1931-1933
176
010-011 New York Offices
1933-1935
176
012-015 George S. Mumford
1934-1935
177
001-010 Copper Sales, Smelting etc.
1931-1935
177
011-017 Treasurer
1931-1935
178
001
1936-1941
178
002-004 Copper Sales, Smelting, etc.
1936-1941
178
005
New York Offices
1936-1941
178
006-012 Treasurer-Correspondence
1936-1940
112
001
R. L. Agassiz re: Ashbed & Arnold
1926-1927
112
002
R. L. Agassiz re: Consolidation Kearsarge Lode Properties 1921-1922
112
003
MacNaughton-& Monuments, Sketches
1934
112
004
George R. Agassiz
1919-1922
112
005
Pavaex (Cincinnati Scientific Co.)
1934-1940
112
006
DeSantis Corp.
1936-1938
112
007
James MacNaughton-Personal
1916
N.Y. Offices-Theodore Burghardt.
George S. Mumford-Chairman
4.4.36 (4.3.28) President’s Office Alphabetical, H-M, 1919-1941
Box Folder Description
Date
088
001
Houses
1939-1945
088
002
Misc. Financial Transactions
088
003
Hospital: Lake Superior, and Calumet
1928-1929
088
004
Iroquois Shaft
1956-1962
088
005
Iroquois-Reports & Drawings-C. W. Livingston 1943-1944
088
006
Isle Royal
1931-1947
088
007
Isle Royal
1937-1938
088
008
Johnson Bronze Co.
1948-1949
088
009
Kearsarge Pimping Proposal
1959
088
010
Kearsarge Lode Reports
1948-1956
088
011
Kearsarge Pumping Problems
1948
088
012
Kearsarge #4-Reopening
1942
088
013
Kearsarge #4-Misc. Correspondences
1941-1942
088
014
Kearsarge #4-Proposal to Extend the Life of
1951
088
015
Lake Milling, Smelting & Refining Co.
1915-1945
088
016
Lake Superior Smelting Co.
088
017
Lands & Timber
1913-1956
088
018
Mine Waters
1943-1948
088
019
Job Clasification & Wage Rates
1943-1944
088
020
Hydraulic Hoisting
1953-1965
088
021
Hydraulic Hoisting
1950-1954
088
022
Hydraulic Hoisting-E & M Journal Reprints
088
023
Hydraulic Hoisting
1950-1952
4.4.37 (4.3.29) President’s Office Alphabetical, M-S, 1904-1964
Box Folder Description
Date
076
001
Minerals Separation-N. American Corp.
1927-1941
076
002
Mutual Water Light & Power
1944
076
003
National Minerals Advisory Council
1950
076
004
North Central Airlines
1961
076
005
Seeber Agreement
1941-1952
076
006
Ojibway
1941
076
007
Osceola Lode
1937
076
008
Paley Commission Report
1952
076
009
Pebbles for Conical Mills
1927-1942
076
010
Pelletizing
1952-1954
076
011
Re: Pensions (contains individual names of pensioners) 1904-1937
076
012
Physical Examinations
1938-1962
076
013
Plastics Fabrication Industry
1955
076
014
Preferred Stock Issue
1955
076
015
Proposals Covering Piping Systems-Lake Linden
1948
076
016
Contract Documents-Heat Insulating Mtrl-Lake Linden
1948
076
017
Date Re. Dr. Poole
1936
076
018
Poor Rock Processing
1943-1964
077
001
Smelter Laboratory Report
1929
077
002
Report-Titration
1950
077
003
Report-Jack Leg Drill Testing
1953
077
004
Recession Reports
1953-1954
077
005
Reopening of Mines
1949
077
006
Report on Operations
1950
077
007
Report on Production Facilities
1950
077
008
Report on Possible New Sources of Copper
1950
077
009
Reports-Misc.
1950-1951
077
010
Resident Agent-Appointment-A. S. Kromer
1954
077
011
Resort Lands-Development of
1950
077
012
Retirement Plan
1943-1950
077
013
Retirement Insurance & Retirement Annuities
1947
077
014
Retirement Fund Data
1936-1942
077
015
Rhodesian Anglo American Ltd.
1950
077
016
Shareholders-Special Meetings
1952-1955
077
017
Stone & Webster Engineering Corporation
1928-1944
077
018
Stamp Mills
1919
077
019
Stone & Webster-Contracts with C&H
1930
4.4.38 (4.3.30) President’s Office Alphabetical, A-Z, 1910-1969
Box Folder Description
Date
078
001
Advertising Program
1967-1969
078
002
Aggasiz House
1950-1964
078
003
Aggasiz Park-Field House
1953-1969
078
004
Agassiz Park-Quality Food Market
1964-1967
078
005
Agassiz Statue-Agreement
1922-1961
078
014
A. S. M. E.
1956-1968
078
015
American Mining Congress
1956-1957
078
016
Ammonia Leaching
1950-1952
079
001
Annual Reports & Correspondences
1947-1967
079
002
Annonymous Letters
1947-1969
079
003
Active Appropriations-Status of
1967
079
004
Arizona Chemical Copper Plant
079
005
Constitution & Bylaws-Stock Ledger
079
006
Asset Utilization Study
1956
079
007
Auditor's Report
1950-1967
079
008
Benedict Laboratory, Basic Objectives-Calumet Division, Battelle
Memorial Inst.
1956 & 19641970
079
009
Biographical Sketches
1950-1957
079
010
W. J. Bullock Inc.
1948-1959
079
011
Calumet Armory
1942-1966
079
012
Calumet Village-Housing Project
1966-1968
079
013
Calumet Village-Parking Lot
1956-1966
079
014
Christmas Contributions
1959-1960
079
015
Company Cars & Trucks
1950-1963
079
016
Contributions
1951-1969
079
017
Controllers Dept.
1954-1964
080
001
Cement Copper
1966-1968
080
002
Copper Alloys
1963-1968
080
003
Copper Blue Eyes
1957-1965
080
004
Copper Range Co.
1934-1963
080
005
Copper Range Co.-Exchange of Mineral Lands
1962-1970
080
006
Cross Lease-C & H and Copper Range Co.
1963-1964
080
007
Copper Range-Negotiations-Sale to
1960-1961
080
008
Depreciation
1956-1963
080
009
Copper Inventory & Production Report
1968-1969
080
010
Copper-Price Changes
1957-1968
081
001
Copper Premiums-Special Shapes
1946-1962
081
002
Pricing of Copper & Sales
1955-1967
081
003
Calumet Division Inventories Private Copper
1967-1968
081
004
Copper Institute & Copper Associations
1967-1968
081
005
Copper Statistics
1918-1958
081
006
Profit & Loss
1957-1963
081
007
Technical Articles re: Copper
1960-1964
081
008
Directors Visit to Calumet
1962-1966
081
009
Divergance of Long Plumb Lines-McNair
1902
081
010
Dr. Roy Drier-Publications (Correspondences)
1968-1970
081
011
Dividends
1923-1969
081
012
Employee-Data
1951-1962
081
013
Letters to Employees-Christmas Greetings
1949-1969
081
014
Lists-Employees
1946-1966
081
015
Mining Manpower
1967-1968
082
001
Foundry-Economic Study of Grinding Media
1968
082
002
Foundry-Modernization & Expansion Program
1961-1966
082
003
Foundry-Modernization & Expansion Program-Misc.
1966
082
004
Foundry-Incentive Production Bonus
1966
082
005
Foundry
1942-1968
082
006
Foundry-Ripley
1962-1968
082
007008
General Notices-Misc.
1950-1967
082
009
Glossary of Terms
1956
082
010
Grinding Balls
1945-1964
082
011
Hecla
1946-1969
082
012
Hoists
082
013
Hydrology of Waste Disposal
1967
082
014
Hardinge
1910-1936
082
015
Incentive Plans-Calumet Division & URD
1959-1960
082
016
Incentive Plans-General Sales & Products Sales Managers
1959-1960
082
017
Incentives-Misc
1952-1966
082
018
Incentives-Mines
1968-1969
082
019
Reports-Industrial Engineering Dept.
1952-1967
083
001
Keweenaw Cable Co.
1963-1965
083
002
Letters-Misc.
1969
083
003
Managment Replacement Planning Work Sheets
1968
083
004
Management Evaluation & Replacement Program
1968
083
005
Marketing Department Product Specs.
1964-1965
083
006
Maintenance Engineering-Responsibilities & Operations
1968
083
007
Memberships
1968
083
008
Meberships in Organizations-Company Sposored
1958-1969
083
009
Michigan College of Mining & Technology
1958-1969
083
010
Michigan Manufacturers Association
1956-1969
083
011
Maps-Lode
083
012
Hoisting Reports
1967
083
013
Allouez Conglomerate Crosscut & Drifts
1954-1962
083
014
37th Level South-Centennial #2
1956-1958
083
015
48th Level-Centennial #2
1954-1957
083
016
Continuing Production Developement Mining Plans
1967-1968
083
017
Projected Mining Programs
1967-1968
083
018
Misc. Memorandums
1940-1962
083
019
Re: C & H Museums
1959-1969
083
020
Objectives-Calumet Division
1955
083
021
Operating Alternatives-Cases III & IV
1969
083
022
Calumet Division Organizations
1964
083
023
Overtime
1967-1968
083
024
Cupris & Cupric Oxides
1967
084
001
Oxide-Copper
1947-1965
084
002
Pension Plans
1965
084
003
Performance Reports
1967
084
004
Comparison of Personnel on Calumet Rolls
1968
084
005
Calumet Division Plant & Equipment Inventory
1969
084
006
Position Descriptions-Calumet Division
1955-1967
084
007
Procedure-Scrap Handling
1965
084
008
Purchasing Dept.
1964
084
009
Quincy Mining Co.-Power Contracts
1946-1966
084
010
Recomendation-Letters of
1943-1958
084
011
Report-Proposal-Automatic Steam Stamps
1967
084
012
Report-Kirst & Sampsons-Copper Alloys
1965
084
013
Report-Chemical Plant Proposal
1964-1966
084
014
Report-Kirst & Sampson
1966
084
015
Report-Regrinding Media Projects
1964
085
001
Long Range Problems
1960
085
002
Report on Expanded Operations
1960
085
003
Report on Operations-5 yr. Plan
1960
085
004
Long Term Plans
1959
085
005
E. R. Brocherdt-Report on Mines
1957-1958
085
006
Operations-Calumet Division-Operating Alternatives
1957-1958
085
007
Operations of the Calumet Division-A. S. Kromer
1957-1958
085
008
Forward Planning Report-A.S. Kromer
1955
085
009
Operations
1954
085
010
Report-Future PLans for Calumet DIvision
1952
085
011
Report-Copper Cakes
1954
085
012
Report-Proposal for Conserving Steam Used in Amonia Stills
085
013
Report by C. L. Fitchel-Power Expansion System
1951
085
014
Operations-Yesterday, Today & Tomorrow
1953
085
015
Leaching of Amheek Mill Concentrates
1958
085
016
Removal of Lead & Zinc-Leach Sol'n
1964
085
017
Report on Copper Carbonate Chemicals
1965
085
018
Research Department-Misc. Reports
1943-1967
085
019
Research Department-Misc. Reports
1965-1968
085
020
Instruments Analysis Report
1966
085
021
Report-Spray Drying-Leach Sol'n
1964
086
001
Reports-Leaching of Sulfide Ores
1951-1952
086
002
Retirement Income Plan-Amendments
1959
086
003
Reports-Misc.
1950-1957
086
004
Retirement Income Plan-Minutes of Meetings
1944-1960
086
005
(Poor) Rock Piles (Aggragate)
1968
086
006
Rope-Hoisting
1948-1966
086
007
Report-Rubber Shaft Rollers
1930
086
008
Status Reports
1967
086
009
Abandoned Mine Shafts Study
1968
086
010
Safety Statistics
1966-1968
086
011
Safety
1956-1967
086
012
Sands-Tailings
1938-1965
086
013
Sands-Allouez Conglomerate Tailings
1956-1962
086
014
Sands-Report by Allis-Chalmers
1951
086
015
Scholarships-Calumet Division
1954-1962
086
016
Secondary Operations-Smelter
1954-1955
086
017
No. 21 Furnace Rebuild-Kaiser Refract.
1968-1969
086
018
Semi Continuous Casting
1960-1968
086
019
Conversion Charges-Smelter
1950-1951
086
020
Smelter Scrap
1961
086
021
Smelter-Spectographic & X-Ray Equipment
1960
086
022
Smelter Flow Sheets
1946-1960
086
023
Smelter-Misc.
1944-1969
086
024
Smithsonian Institute-Leavitt Drawings
1951-1961
087
001
Supervisors Inc. Bulletin
1954
087
002
Surplus Buildings & Equipment
1956-1966
087
004
Tunnel Boring
1968
087
005
Vacations
1964-1968
087
006
Ventilation
1932
087
007008
Wisti & Jaaskelainen vs. CHI
1960-1963
087
009
Whiteweld-Visit to Calumet Division
1954
087
010
Strategic Plan
1966
087
011
Strategic Plan
1964
087
012
Water Supply & Power Contracts-No. Michigan Water Co.
1959-1969
087
013
Affirmative Action Compliance Program
1969
087
014
Corporate Purchasing Procedures
1969
087
015
Operating Report to The Board
1968
087
016
Private Fleet Feasability Study
1969
087
017
Washington Office-Report
1967
087
018
Universal Oil Products Co.
1968
087
019
Hecla Water Co.-Balance Sheets
1959-1960
087
020
Corporate Marketing Conference
1966
087
021
Hecla Water Co.-Reports
1959-1960
087
022
Minutes of Meetings-No. Michigan Water Co.
1959-1960
087
023
Minutes of Meetings-Hecla Water Co.
1960
087
024
Engineering Division Minutes
1968
087
025
Material Control Division Minutes
1968
087
026
Planning & Operations Committee Minutes
1967
4.4.39 (4.3.31) Engineering Department, Alphabetical, A-Z, 1912-1916
Box Folder Description
Date
041
001
Ahmeek Mill-& Reports, Notes
1912-1915
041
002
Ahmeek-Miscellaneous
1912-1915
041
003
Allouez #1 & #2-Drys & Misc.
1915
041
004
Calumet Ice Rink-Reports, Sketches
1913-1914
041
005
Calumet Baths
1913-1914
041
006
re: Draftsmen
1914-1943
041
007
re: #2 Coal Dock
1918
041
008
#2 Coal Dock-& Blueprint, Notes
1917
041
009
Conical Mills-& Blueprint, Sketches
1911-1915
041
010
Miscellaneous-"C" File
1913-1915
041
011
Dredge
1913-1916
041
012
Dredge
1912-1913
041
013
Electrolytic Plant-& Reports, Sketches
1912-1915
041
014
Isle Royale Mill-& Blueprints, Sketches, Notes, etc.
1914-1915
041
015
Isle Royale #5 Stack
1919-1920
041
016
Hoisting
1915
041
017
Hospital
1913
041
018
C&H Mills-Fire Protection
1915
041
019
Lake #1 Mill
1913-1915
041
020
Lake #2 Mill
1915
041
021
Lake Superior Smelting Co., #4 & #5 Furnace Building 1915-1916
041
022
Locomotive Information
1915
041
023
Miscellaneous-"U-Z" File
1912-1915
041
024
Mineral Cars
1915
041
025
Mucking Machine
1915
041
026
Miscellaneous-"P" File
1912-1915
041
027
North Kearsarge #1 to #4 Drys
1913-1916
041
028
Regrinding Plant #1
1915-1916
041
029
Sand Leach Plant
1914-1916
041
030
Dollar Bay Domestic Water Supply Reports
1922
042
001
Regrinding Plant #2 and Substation
1912-1915
042
002
Regrinding Plant #2 Conveyor & Storage Building
1914-1915
042
003
Sand Pumps
1915-1917
042
004
Shaft House-Ahmeek #2
1913-1915
042
005
Shaft House-Ahmeek #3 & #4
1912-1914
042
006
Skips
1913-1915
042
007
C&H Smelting Works-Furnace Building Addition
1915
042
008
C&H Smelting Works-Miscellaneous
1913-1915
042
009
Still House-1st & 2nd Units
1914-1915
042
010
Tamarack Regrinding Plant-Misc.
1912-1914
042
011
Tamarack Regrinding Plant-Misc.
1914-1915
4.4.40 (4.3.32) Engineering Department, Alphabetical, S-W, 1911-1969
Box Folder Description
Date
124
012
Specifications
1913-1956
124
013
Springs
1942-1948
127
013
Sheave Stands-Corr.
1949
127
014
Sheaves-Corr., Reports, Blueprints, Drawings
1920's1950's
127
015
Shore Plant Classifying House
1916-1922
127
016
Sheave Stands, Ahmeek #3&4-Calculations, Blueprints,Shipping
Statements, etc.
1938-1939
127
017
Misc. Correspondence SE-SH
1916-1955
127
018
Sketches-C&H 247 to #9600
1916-1935
127
019
Sketches, not numbered
1924-1931
127
020
Sketches from 9600-
1925-1934
127
021
Skips- Allouez #3
1944-1960
127
022
Skips- Data (Ahmeek)
1913-1922
127
023
2 Photos of an Aluminum Skip
1933
127
023
Aluminum Skips, 2-1/2 ton-& Reports
1933-1953
127
023
Blueprints of Aluminum Skips
1933-1953
127
024
Skips-Roller Bear., Timken R.B. Co. only-& Blueprints
1924-1928
127
025
Skips-Ahmeek
1917-1953
127
026
Skips-Ahmeek #3
1938-1947
127
027
Skips-Roller Bear., Misc.
1928-1953
127
028
Skips-Misc.
1917-1961
127
029
Skip-Wheels
1917-1961
127
030
Slag-Disposal
1921-1949
127
031
Misc. Correspondence SI-SK
1914-1933
127
032
SIPRE Ice Chipper
May 1960
4.4.40.1 Smelting Works
Box Folder Description
Date
123
001008
Construction of Mineral Storage Building,Correspondence,
Bids,Sketches, Data, etc.
1927-1958
123
009
Billet Moulds
1939-1948
123
010013
V.C. Cake Moulds
1933-1944
123
014
Moulds
1919-1955
123
015
New Furnace Building
1916-1919
123
016
Oil Fired Ladle
1932-1947
123
017
Reconstruction
1919-1928
123
018020
Construction of Research Bldg.
1931-1935
123
021
Miscellaneous
1917-1964
124
001
Research Dept.
1931-1932
124
002
Scale Car
1927-1929
124
003
Shops
1926-1931
124
004
Sketches
1922-1929
124
005
Slag Granulating
1932-1937
124
006
Steam Turbine
1926-1933
124
007
Secondary Copper Dept.
1943-1968
124
008
Vacuum Clean System
1926-1932
124
009
Locomotives
1914-1917
124
010
Water Supply
1925-1933
124
011
Crane Runway
1928
124
015
Furnace Bldg.-Cranes
1930's1940's
124
016
Furnace Bldg.-East Extension
1929-1930
124
017
Furnace Bldg.-East Ext., American Bridge. Co.
1929-1930
124
018
Furnace Bldg.-North Ext., American Bridge Co.
1930
124
019
Furnace Bldg.-All but North Ext., American Bridge Co.
1926 1932
124
020
Furnace Bldg.-East & North Extens.
1928
124
021
Furnace Bldg.-South Exten.
1925
124
022
Furnace Bldg.-South Exten.
1926-1930
124
023
Furnace #20 Bldg.-American Bridge Co.
1927-1942
124
024
Furnace #20 Bldg.-All but American Bridge Co.
1927-1961
124
025
Furnaces. Estimates
1953-1955
124
026
Brick Dust Mill Air Separating Sys.-Blueprints
1947-1948
124
027
Billet Cast. Mach.
1931-1956
124
028
Cake Miller
1930-1931
125
001
Clark Cast. Mach., Copper Dies Etc.-Blueprints
1927-1932
125
002
#21C. Casting, Raritan Copper Wks.
1923-1948
125
005
#21 C. Casting, Allis-Chalmers
1925-1926
125
006
#21 C. Casting, Bethlehem
1926-1927
125
007
#21 Clark Cast. Machine- Misc.
1926-1962
125
010
#21 22, C.C.M. Mould Press
1926-1928
125
004
#21 Clark Cast., Mach. Specifications
Dec. 1925
125
012
#22 C.C. Mach.
1929-1960
124
014
Secondary Copper Dept.-Ash Screening Plant
1947-1950
124
029
Clark Casting Mach., Ontario Refining Co.
1929-1930
124
030
Clark Casting Mach., End Poured Cakes
1926-1932
125
003
Clark Casting Mach.-Alterations, Blueprints
1939-1940
125
008
No. 21 Casting Machine Speed Reducer
1956-1957
125
009
No. 21 Casting Machine Speed Reducer
1956-1957
125
011
Misc. Correspondences (Unlabeled)
1927-1928
125
013
Misc. Correspondences (Unlabled)
1933
125
014
Bill of Materials (Casting Machine)
1926-1948
125
015
Furnace #20-Pulverized Coal
1927-1931
125
016
Furnace #21
1926-1956
125
017019
Furnace #22
1925-1951
126
001002
Furnace #22
1925-1951
126
003005
Furnace #23
1922-1953
126
006008
Furnace #24
1926-1947
126
009
Furnace #25
1945-1953
126
010
Hydralulic Press
1934
126
011
Tramway
1923-1955
126
012
Smelter Laboratory
1951
126
013020
Coal Pulverized Pit -& Blueprints, Drawings, Telegrams, etc.
1917-1960
127
001
Coal Pulverized Pit -& Blueprints, Drawings, Telegrams, etc.
1917-1960
127
002
Coal Pulv. pit., Sketches and Data
1924
127
003
Cold Saw
1932
127
004
Compressor
1925-1943
127
005
Cuprous Oxide Plant
1944
127
006
Dock
1907-1919
127
007
Fire Protection Sys.
1917-1920
127
008
Cupola Bldg., Blast Furnace
1949
127
009
Furnaces-Suspended Arches
1939-1944
127
010
Furnace Bldg.-Insurance Protection
1953
127
011
Furnace Bldg.
1916-1958
127
012
Low Pressure Air Compressors
1947-1948
4.4.40.2 "S" continued
Box Folder Description
Date
039
001
Stacks-Steel Smoke
1932-1956
039
002
Stamp Mills-Trestle
1930-1931
039
003
Steam Pipe Lines-Notes
1933-1934
039
004
Steam Stamps
1917-1960
039
005
Steam Turbines #1,
1917-1930
039
006
Steam Turbines, #2
1917-1930
039
007
Steam Turbines #3
1917-1930
039
008
Still House-Clad Steel
1943
039
009
Stills
1916-1967
039
010
Lake Linden Still House
1916-1968
039
011
Still House-Steam Turbine
1925-1930
039
012
Still House Addition
1916-1918
039
013
Structural Steel
1930-1949
039
014
Suggestion System
1957-1962
039
015
Supervisor's Guide
1948
039
016
Miscellaneous "St-Sy" File
1917-1953
039
017
Tables-Miscellaneous
1938
039
018
Tamarack #3, 5 Hoists-Correspondence, Blueprints
1917-1932
039
032
Standards-Mine Supply Items-Material Specifications 1955-1956
4.4.40.3 Tamarack Reclamation Plant
Box Folder
Description
Date
039
019
Correspondence, Blueprints
19201964
039
020
Conveyor
19201953
039
021023
Correspondence between Tamarack Reclamation Plant & American
Bridge Co.
19201923
039
024
Conveyor
19201924
039
025
Distilling Section
1924
039
026
Heating System
19231948
039
027
Tamarack Leaching & Flotation
19571963
039
028
Tamarack Leaching & Flotation Building-Copper Oxide Plant
19451956
039
029
Cupric Oxide Plant
19471951
039
030
Tamarack Leaching & Flotation Building-Stills
19481950
039
031
Leaching & Flotation Building
040
001
Leaching & Flotation Building
19201960
040
002
Leaching & Flotation Building
19201960
040
003
Oil House
19201921
040
004
Pumps
19221951
040
005
Secondary Copper
19461949
040
006
Shore Plant
19211945
040
007
Sketches
19201926
040
008
Steam Main
1941
040
009
Water Supply
19231948
040
010
Flotation Section
1947
040
011
Remodeling
19401944
4.4.40.4 "T" Continued
Box Folder Description
Date
038
19221959
001
Tamarack-#3 & #5 Cages
038
002
Tamarack #3 & #5 Shaft Houses
19221959
038
003
Tamarack #5 Shaft Pump
19221959
038
004
Tamarack #5 Stack
19221959
038
005
Tamarack #5 Buildings Unwatering
19221959
038
006
Timber Cage
19281929
038
007
Correspondence & Pamphlets-Time Clock
19211922
038
008
Torch Lake Water Works
1933
038
009
Tamarack-Osceola-Ahmeek Fire Protection
19161937
038
010
T.O.L. Mills-North Approach Trestle
19191920
038
011
T.O.L.-Tailings Plant
19171920
038
012
Tamarack Water Works-Correspondence, Sketches, Notes
19191948
038
013
Tamarack Water Main, Ahmeek & Osceola MillsCorrespondence,Blueprints, Cost Sheets
19211935
038
014
Tram Cars, 5 Ton
19161952
038
015
Tram Cars, 7 1/2 Ton
19181958
038
016
Tram Cars-Miscellaneous
19171932
038
017
Tram Car Loader-Ahmeek
19401942
038
018
Tram Car Loaders & Scraper Hoists
19201952
038
019
Tram Car Wheels
19181949
038
020
Tramming
19171942
038
021
Transportation
19491961
038
022
Report on Lighting Protection for Electrical Transmission System
1954
038
023
Miscellaneous "T" File
1916-
1956
038
024
9 Photos of Machinery
038
024
Underground-Hoists & General
19341960
038
025
Unit Heaters
19361937
038
026
Union Coal Dock
19161934
038
027
Uranium Project-New Mexico
19531957
038
028
Vacations-Engineering Dept.
19531957
038
029
Vacuum Heating Data
038
030
Miscellaneous "U-V" File
1917
038
031
Warehouse-Gasoline Storage
19331953
038
032
Old Washington School
19161929
038
033
Warehouse Orders (Folders 033 and 034)
19111913
038
035
Miscellaneous "Wa-We" File
19161960
038
036
White Pine Mill-Flotation
19161920
038
037
White Pine Mine-Milling & Crushing Plant
19151951
038
038
White Pine-Fire Protection
19161921
038
039
White Pine-Water Supply
1923
038
040
Wire Mill
1921
4.4.41 (4.3.33) Petermann Alphabetical, A-Z, 1941-1944
Box Folder Description
Date
057
001
Miscellaneous A
1941-1943
057
002
American Medical Co. Ltd.
1942-1944
057
003
American Mining Congress
1941-1943
057
004
C.H. Benedict
1941-1944
057
005
Miscellaneous B
1941-1944
057
006
Miscellaneous C
1941-1944
057
007
Chief Clerk
1941-1944
057
008
Claim and Employment Department
1942-1944
057
009
Miscellaneous D
1942-1944
057
010
Larry Donald (Acting Chief Engineer)
1941-1944
057
011
Miscellaneous E
1941-1943
057
012
Miscellaneous F
1942-1944
057
013
Miscellaneous G
1942-1944
057
014
Geological Department
1941-1944
057
015
Miscellaneous H
1941-1944
057
016
Harshaw Chemical Co.
1944
057
017
Miscellaneous I
1941
057
018
Insurance
1942-1944
057
019
Miscellaneous J
1942-1944
057
020
Miscellaneous K
1942 and 1944
057
021
Keweenaw Land Assn.-Porcupine Land Assn. 1941-1943
057
022
Miscellaneous L
1941-1944
057
023
Land Utilization Conference
1941-1944
057
024
Legal Department
1941-1944
057
025
Robert Livermore
1941-1944
057
026
E.R. Lovell
1942-1944
057
027
Land Department
1941-1944
057
028
Miscellaneous Mc
July 1944
057
029
Miscellaneous M
1941-1944
057
030
Michigan College of Mining and Technology
1940-1944
057
031
Mueller Brass Co.
1941-1943
057
032
Miscellaneous N
1941-1943
057
033
National Association of Manufacturers
1941-1944
057
034
Miscellaneous O
1941-1942
057
035
Miscellaneous P
1941-1944
057
036
Phelps-Dodge Corporation
1941-1944
057
037
Purchasing Department
1943-1944
057
038
Miscellaneous Q
Aug. 1944
057
039
Miscellaneous R
1941-1944
057
040
Research Department (G.L. Craig)
1944
057
041
Ben Ruhl
1942-1944
057
042
Miscellaneous S
1941-1944
057
043
Miscellaneous T
1941-1943
057
044
Miscellaneous U
1944
057
045
United States Copper Association
1941-1944
057
046
Upper Peninsula Development Bureau
1942-1943
057
047
Miscellaneous V
1944
057
048
Miscellaneous W
1942-1944
4.4.42 (4.3.34) Petermann with East Coast, 1941-1949
Box Folder
Description
Date
180
Eastern Offices-Includes New York Office, Treasurer & Washington
Office
19411949
010017
4.4.43 (4.3.35) Lovell Alphabetical, A-Z, 1940-1951
Box Folder Description
Date
058
001
Miscellaneous A
1940-1945
058
002
Allouez
1942-1944
058
003
Anaconda Copper Mining Co.
1940-1943
058
004
Applications for Positions
1941-1944
058
005
Arcadian Mines Incorporated
1942-1944
058
006
Misellaneous B
1941-1944
058
007
C.H. Benedict
1940-1944
058
008
George Birkenstein
1940-1942
058
009
A.L. Burgen
1932-1943
058
010
Miscellaneous C
1940-1944
058
011
Chief Clerk
1940-1944
058
012
Claim and Employment Department
1941-1944
058
013
Coal
1943-1946
058
014
Coal (O.W. Wheelwright)
1943-1944
058
015
Congratulations-Re E.R.'s Election to Presidency of C&H
1944
058
016
Consolidated Chimney Co.
1944
058
017
Construction Department
1943-1944
058
018
Miscellaneous D
Dec. 1944
058
019
Miscellaneous E
1944
058
020
Electrical Department
1940-1944
058
021
Engineering Department
1941-1944
058
022
Miscellaneous F
April 1943
058
023
Foley Copper Products Incorportated
1940-1943
058
024
Foundry
1940-1942
058
025
Miscellaneous G
1944
058
026
Geological Department
1943-1944
058
027
Goodman Manufacturing Co.
1943
058
028
Miscellaneous H
1941-1944
058
029
Harshaw Chemical Co. Matter
1944
058
030
Heads of Departments, Miscellaneous Matters
1943-1944
058
031
Hollinger Consolidated Gold Mines
1940-1941
058
032
Homestake Mining Co.
1941-1942
058
033
Hospital
1942
058
034
Houghton County Electric Light Co.
1943
058
035
Humphreys Investment Co.
1943-1944
058
036
Miscellaneous I
1940-1943
058
037
Iroquois No.1
1943-1944
058
038
Miscellaneous J
1942
058
039
Miscellaneous K
1940-1944
058
040
Keweenaw Land Association-Porcupine Land Association 1944
058
041
Lawrence C. Klein
1943
058
042
Miscellaneous L
1944
058
043
Lake Shore Engineering Co.
1940-1944
058
044
Land Department
1941-1944
058
045
Legal Department
1943-1944
058
046
Lincoln Electric Co.
1940-1941
058
047
Robert Livermore
1944
058
048
Robert McIntosh
1940-1944
058
049
Miscellaneous M
1940-1944
058
050
Matachewan Consolidated Mines Limited
1941
058
051
Mueller Brass Co.
1941
058
052
Miscellaneous N
1943
058
053
Robert Newcomb
1943
058
054
Miscellaneous O
1941-1944
058
055
Miscellaneous P
1940-1944
058
056
A.E. Petermann
1943-1944
059
001
Ocha Potter, Superintendent
1943-1944
059
002
Ocha Potter
1940-1942
059
003
Purchasing Department
1941-1944
059
004
Quincy Mining Co.
1940-1944
059
005
Miscellaneous R
1940-1944
059
006
Rees, Robertson, and Petermann
1940-1942
059
007
Research Department
1944
059
008
O.A. Rockwell
1943-1944
059
009
Miscellaneous S
1941-1944
059
010
Safety Department
1941-1943
059
011
Smelting Department
1940-1944
059
012
Smelting Department and New York Office
1940-1944
059
013
Southwestern Engineering Corporation
1944
059
014
Jean Sterling
1943
059
015
Stone and Webster Engineering Corporation
1941-1944
059
016
Miscellaneous T
1940-1944
059
017
Traffic Manager
1942-1945
059
018
Miscellaneous U
1942-1944
059
019
United States Metal Refining Co.
1941-1943
059
020
Miscellaneous W
June 1944
059
021
A.H. Wohlrab
1944
059
022
Wolverine Tube Company
1941
4.4.44 (4.3.36) Lovell Alphabetical, A-Z, 1945-1951
Box Folder Description
Date
059
023
Miscellaneous A
1945-1951
059
024
Vern E. Alden Co., Re: Power Plant, etc.
1947-1948
059
025
American Management Association
1947-1951
059
026
Miscellaneous B
1946
059
027
C.H. Benedict
1945-1951
059
028
Booz, Allen, and Hamilton
1950
059
029
Miscellaneous C
1945-1951
059
030
Chief Clerk (J. G. Bennetts 1945, J.A. King 1946)
1945-1946
059
031
Chemetals Corporation
1950
059
032
COAL, Re: Reduction of Freight Cars and Lake Ports
1947
059
033
Copper Range Co.
1946-1951
059
034
Miscellaneous D
1946
059
035
W.B. Delvin
1950
059
036
Re: Drilling Research
1951-1952
059
037
Directors: Letters to Re Months Activities
1950-1951
059
038
Miscellaneous E
1945-1946
059
039
Electrical Department
1948-1949
059
040
Engineering Department (Harry S. Donald, Chief Engineer)
1945-1951
059
041
Miscellaneous F
1945-1951
059
042
Geological Department (T.M. Broderick, Chief Geologist)
1945-1951
059
043
Miscellaneous G
1945-1949
059
044
Wm B. Sates Jr., Re: "Economic History of the Copper Country" 1946-1949
059
045
Government
1950-1951
060
001
Government-National Minerals Advisory Council
1950-1951
060
002
Government-Pres. Material Policy Commission Questionare
1951
060
003
Miscellaneous H
1945-1946
060
004
Harshaw Chemical Co.
1945-1951
060
005
Miscellaneous I
1945-1949
060
006
Isle Royal Copper Co.
1945-1946
060
007
Re: Iron Mountain News Editorial
1946
060
008
Miscellaneous J
1945-1946
060
009
Miscellaneous K
1945-1950
060
010
Keweenaw Land Association and Porcupine Land Association
1945-1952
060
011
Miscellaneous L
1945-1951
060
012
Land Department
1945
060
013
Robert Livermore
1945-1948
060
014
Miscellaneous Mc
1945-1949
060
015
Miscellaneous M
1945-1951
060
016
Michigan College of Mining and Technology
1945-1951
060
017
Miscellaneous N
1945-1951
060
018
Nassau Smelt and Refining Co.
1945-1946
060
019
Miscellaneous O
1945-1948
060
020
Miscellaneous P
1945-1951
060
021
Personnel Department
1945-1946
060
022
A.E. Petermann
1945-1951
060
023
Pickands, Mather, and Co.
1946-1949
060
024
Ocha Potter
1945-1950
060
025
Poor and Co. (Re: Prozite Co.)
1946-1950
060
026
Miscellaneous Q
1945-1948
060
027
Miscellaneous R
1945-1949
060
028
Research
1945-1951
060
029
O.A. Rockwell
1945-1951
060
030
Percy Rowe
1944-1948
060
031
Miscellaneous S
1945-1951
060
032
Smelting and Chemical Department
1945-1949
060
033
E.R. Lovell, Stone and Webster Engineering Corporation
1945
060
034
Miscellaneous T
1947-1949
060
035
Thompson Products
1946
060
036
Henry A. Toblemann
1950-1951
060
037
Traffic Department
1945-1949
060
038
Miscellaneous U
1947-1951
060
039
U of M Press: Re: "Red Metal, The Calumet & Hecla Story
1950-1951
060
040
Miscellaneous V
Jan. 1946
060
041
Vulcan Corporation
1945-1949
060
042
Miscellaneous W
1946-1951
060
043
Western Union Telegraph Co.
1950
060
044
A.H. Wohlrab
1945-1950
060
045
Miscellaneous X,Y,Z
Dec. 1946
4.4.45 (4.3.37) Lovell Miscellaneous, 1944-1950
Box Folder Description
Date
114
019
E. R. Lovell-& Navy Civilian Orientation Course, Documents,Pamphlets
19451946
114
020
E. R. Lovell-Dept. of Defense-Joint Orientation Conference:& Documents,
Pamphlets
1949
112
008
E.R. Lovell-House Plans-Pt. Mills
112
009
James M. Lovell-Death Notices & Info
19441950
112
010
E.R. Lovell, Jr.-Death Notices & Info
19441950
112
011
E.R. Lovell-Correspondence
19451950
112
011
Photo of a house
179
001014
Eastern Offices-New York & Boston Offices
19441953
180
001009
Eastern Offices-Includes New York Office, Treasurer & Washington Office
19411949
4.4.46 (4.3.38) Aloys H. Wohlrab Miscellaneous, 1945-1950
Box Folder
Description
Date
061
001-056 A through Z
1945-1950
061
057
A.H. Wohlrab and Boston Office
1946-1950
061
058
A.H. Wohlrab and New York Office 1945-1949
4.4.47 (4.3.39) Orson A. Rockwell Miscellaneous, 1946-1954
Box Folder
Description
Date
062
001-047 Alphabetical folders A through N
1946-1954
063
001
Re: Natural Gas
1952-1953
063
002
Northwestern University Management Courses 1952-1953
063
003-029 Alphabetical folders O through Z
1950-1954
063
030
O.A. Rockwell and New York Office
1950-1954
179
002
Eastern Offices-New York & Boston Offices
1944-1953
4.4.48 (4.3.40) Engineering Miscellaneous, 1953-1968
Box Folder Description
Date
138
001
Position Descriptions
19631967
138
002
Improvement Techniques
19561963
138
003
Folder labeled:”Projected Work” with sub folders as listed below:
138
003
Borcherdt Underground Survey-Reports, Corr., Drawings
138
003
Chemical Plants
138
003
Cost Improvement Program
1967
138
003
Equipment and Method Trials-Cost of Projects
19671968
138
003
Foundries
138
003
Maintenance Operations
138
003
Milling & Reclamation
138
003
Miscellaneous
19571967
138
003
Notes: Mission Copper Ad. Development
1967
138
003
Smelter Projects
1965
138
003
Smelter Secondary Projects
19651966
138
004
Correspondence
19631964
138
005
Cost Improvement Program
1967
138
006
Basic Standards Development, Labor Standards
19561967
138
007
Profit Plans for Kingston Mine, Osceola Mine,Centennial #3 &#6 Progress
Report
1967
138
008
Explosives Data
19641968
138
009
Mining Methods
19671968
138
010
Incentives
19651967
138
011
Mechanized Stoping Data
19641965
138
012
Correspondence, Reports
19541966
1958
138
012
List of Textbooks
1965
138
012
Manager Work Sheets
1967
138
012
Position Descriptions & Job Analysis Data
1957
138
012
Proposal for Industrial Engineering-Calumet Div. (2 copies)
1954
138
013
Smelter-Lake Linden-Steam Line (Notes, Drawings, Corr.,Blueprint)
19441965
138
014
Reports-Factors Indicating Improvement Needed, MissionCopperadd Reports
138
015
Flow Process Charts, Handwritten Notes, Critique of AhmeekMill re: Study,
Procedure for Mill Sampling & Accounting for Mine Yield
138
016
Osceola #13 & #6-Improvement for Minimum Manpower
19661968
138
017
Drawings-Kingston, Smelting Works, Foundry, Osceola,Centennial
19651967
138
018
Ahmeek Mill-Process & Practice Ananlysis
1967
138
019
Methods Report-Television
1967
138
020
Chart of Accounts-Division Administration, Sales & ResearchDepartments
1957
139
001
Notebook-Hardcover
1964
139
002
Notebook-Hardcover
1964
139
003
Notebook for Various Mines
19641965
139
004
Mech. Drift-Interim Study Book #1 (Notebook)
19651967
139
005
Kingston-Drifting, Tramming-Notes, Man-Machine ActivityCharts
1967
139
006
Calumet Foundry Data
19551968
139
007
Calumet Foundry Proposals, Corr., Evaluations
19621966
139
008
Calumet Foundry Automation Reports, Drawings; AhmeekMill Meeting
Minutes
19661967
139
009
Foundry Incentives
1965
139
010
Evaluation Schedule for Aluminum Flasks-Calumet Foundry
1966
139
011
2 Photos of Pekay Continuous Mixer
139
011
Calumet Foundry-coolerator Installation
19661967
139
012
Calhard Grinding Balls Rating
1967
139
012
Calumet Foundry-Miscellaneous Reports
19641967
139
013
Investigation of Steel Grinding Balls Made on Rotoforce Machine
1965
139
014
2 Photos of Rota Forge
139
014
Bennett American Corp.-Rota Forge Machine Info
1965
139
015
Campbell Auto Pour
1968
139
016
Foundry-Technical & Product Info
19631965
139
017
Foundry-Efficient Operations
1963
139
018
Weighing Scales
1966
139
019
Miscellaneous Reports
19641968
139
020
Weighing Systems-Railweight
19661967
139
021
Ventalation & Skip Weighing
19551966
139
022
Leaching, Still House, Blending Plant
19641966
139
023
Lake Linden Chemical Plant (Still House)-Reports, Corr.Appropriation
Requistion
19651966
139
024
Smelting Works: Methods Reports, Progress Report, SmelterWork
Simplification Reports
19551966
139
025
Ahmeek Mill-Report, Corr., Drawings
19631967
139
026
Information about Portable Crushing Equipment
19651967
139
027
Centennial No. 2-Compressors, Cooling Tower
19531960
139
028
Info about Airtempering Plants
19631966
139
029
Ventilation-Calumet Conglomerate
19651968
139
030
Crushing & Skiploading-Calumet Conglomerate-Hills CreekProject (drawings)
19641966
139
031
Miscellaneous-Drawings, Corr., Pamphlets, Report
19611966
139
032
Minutes, Correspondence, Calumet Conglomerate Proposal
19651966
4.4.49 (4.3.41) Calumet Division, 1952-1969
Box Folder
Description
Date
085
Operations-Calumet Division-Operating Alternatives
1957-1958
006
085
007
Operations of the Calumet Division-A. S. Kromer
1957-1958
083
020
Objectives-Calumet Division
1955
083
021
Operating Alternatives-Cases III & IV
1969
083
022
Calumet Division Organizations
1964
085
010
Report-Future PLans for Calumet DIvision
1952
545
001
General Correspondence
1962-1963
545
002
Corporate Office-Reports & Correspondence
1955-1960
545
003
Corr. from A. S. Kromer (General Manager)
1952-1959
545
004
Corr. from B. C. Peterson (General Manager)
1962-1964
545
005
Calumet Division Advisory Committee
1954-1962
545
006
Corr. from P. Dashine (General Manager)
1960-1961
545
007
Production Comparison-Reports
1959-1963
545
008-009 Appropriation Request
1952-1962
545
010
Appropriation Analysis
1965-1968
545
011
Bonus Calculations
1954-1961
545
012
Budget Reports
1963
545
013
Report-E.R. Nelson
1956-1958
545
014
Review of Months Operations
1963
545
015
Insurance-Controller's Division
1960-1962
545
016
Maintenance and Construction Orders
1961-1963
545
017
Mining Performance Report
1963-1964
545
018
Revision of Budgets
1962-1961
545
020
Planned Expenditures
1960-1963
596
004
Security Reports
1968-1969
616
013
Director of Industrial and Public Relations-Financial Budget Data 1957
593
010
Correspondence re: Standard Procedures
1962-1967
593
011
Correspondence re: Guidelines (Logos)
1963-1968
597
005
Policy: Wages/Safety-Calumet & Hecla, Inc.
1963
591
019
Reports & Corr. On Division shut down
1968-1969
593
002
Five Year Plan of Operations, Plan of Expanded Operations.
April 1960
593
004-005 Procedure, Inc.- Status Reports
Sept. 1967
596
001
1958
Survey of Operating Alternatives
596
002
Basic Supervision Program
1955
596
003
Security Dept.
1956-1962
596
005
Suggestions Rejected
1961
596
006
Suggestions Adopted
1957-1962
593
009
Function of Divisions within the Calumet Division
1964
593
012
Progress Reports
1963-1967
617
003
Capital Profit Maintaining Items
1969
591
018
Corr. to Department Heads
1942-1950
5 RECORD SERIES 5 Financial/Legal Records,
1866-1972 (143.5 cu. ft.)
5.1 (Subseries 5.1) Accounting Journals, 1871-1964 (18 cu.ft.)
5.1.1 (5.1.1) Calumet & Hecla Mining Co., 1871-1926
Box Folder Description Date
427
002
A
1871-1889
428
001
B
1889-1907
428
002
C
1907-1915
428
003
D
1917-1918
428
004
E
1918-1922
428
005
F
1922-1926
427
001
1909-1915 (Reconstructed)
5.1.2 (5.1.2) Calumet & Hecla Consolidated Copper Company, 1923-1951
Box Folder Description Date
429
001
A
1923-1928
429
002
B
1928-1933
429
003
C
1933-1937
429
004
D
1937-1940
429
005
E
1940-1942
429
006
F
1942-1943
429
007
G
1944
429
008
H
1945
429
009
I
1946
429
010
J
1947
429
011
K
1948
429
012
L
1949
429
013
M
1950
429
014
N
1951
5.1.3 (5.1.3) Calumet & Hecla. Incorporated, Inc., 1952-1964
Box Folder Description Date
429
015
O
1952
429
016
P
1953
449
001
1954-1956
449
002
1957
449
003
1958-1960
449
004
1961-1964
5.1.4 (5.1.4) Duplicates, 1933-1954
Box Folder Description Date
431
1933
430
1934
432
1934
433
1937
434
1938
435
1939
436
1940
437
1941
438
1942
439
1943
440
1944
441
1945
442
1946
443
1947
444
1948
445
1949
446
1950
447
1954
5.2 (Subseries 5.2) Accounting Ledgers, 1871-1970 (30 cu. ft.)
5.2.1 (5.2.1) Calumet & Hecla Mining Co., 1871-1923
Box Folder Description
Date
450
001
A
1871-1878
450
002
B
1886-1893
450
003
C
1893-1901
450
004
D
1901-1905
450
005
E
1906-1911
450
006
F
1912-1916
450
007
G
1917-1918
454
H
1919-1923
494
Expenses
1889-1896
451
Individual Ledger No. 1
1908-1918
453
Individual Ledger No. 2
1908-1918
452
Stock Transfer General Ledger No. 2 1908-1918
492
Ledger (Reconstructed)
1909-1915
493
1912-1920
507
Ledger Pages
1916-1921
5.2.2 (5.2.2) Calumet & Hecla Consolidated Copper Co., 1923-1953
Box Folder Description
458
Date
Current Ledger Transfer 1923-?
459
1923-1938
460
1933
461
1940
462
1943
463
1944
464
1945
465
1946
466
1947
467
1948
155
025
1948
468
1949
469
1950
470
1951
457
1930-1953
5.2.3 (5.2.3) Calumet Division, Calumet & Hecla, Inc., 1952-1970
Box Folder Description
Date
474
Calumet Division, Calumet & Hecla, Inc. 1952
472
Calumet Division, Calumet & Hecla, Inc. 1953
473
Calumet Division, Calumet & Hecla, Inc. 1954
471
Calumet Division, Calumet & Hecla, Inc. 1955
475
Calumet Division, Calumet & Hecla, Inc. 1955
478
Calumet Division, Calumet & Hecla, Inc. 1955
495
001
Calumet Division, Calumet & Hecla, Inc. 1956
476
Calumet Division, Calumet & Hecla, Inc. 1957
477
Calumet Division, Calumet & Hecla, Inc. 1958
479
Calumet Division, Calumet & Hecla, Inc. 1959
480
Calumet Division, Calumet & Hecla, Inc. 1959
481
Calumet Division, Calumet & Hecla, Inc. 1959
483
Calumet Division, Calumet & Hecla, Inc. 1960
482
Calumet Division, Calumet & Hecla, Inc. 1960
484
Calumet Division, Calumet & Hecla, Inc. 1961
485
Calumet Division, Calumet & Hecla, Inc. 1962
486
Calumet Division, Calumet & Hecla, Inc. 1963
487
Calumet Division, Calumet & Hecla, Inc. 1964
488
Calumet Division, Calumet & Hecla, Inc. 1965
489
Calumet Division, Calumet & Hecla, Inc. 1966
490
Calumet Division, Calumet & Hecla, Inc. 1970
5.3 (Subseries 5.3) Cash Records, 1871-1966 (21.5 cu. ft.)
5.3.1 (5.3.1) Calumet & Hecla Mining Co. Cash Journals, 1871-1923
Box Folder Description
Date
363
002
Private Cash Book No. 1
1895-1899
424
001
A
1871-1877
424
002
B
1877-1882
424
003
C
1882-1887
424
004
D
1887-1891
424
005
E
1891-1893
424
006
F
1893-1896
424
007
G
1896-1898
424
008
H
1898-1901
424
009
I
1901-1903
424
010
J
1903-1906
424
011
K
1906-1908
424
012
"Special Cash Book"(Reconstructed) 1909-1915
424
013
L
1908-1911
424
014
M
1911-1913
424
015
N
1913-1916
424
016
O
1916
424
017
P
1917-1920
424
018
1921-1923
5.3.2 (5.3.2) Calumet & Hecla Consoloidated Copper Co. Cash Journals,
1924-1953
Box Folder Description Date
155
001
1924
155
002
1925
155
003
1926
155
004
1927
155
005
1928
155
006
1929
155
007
1930
155
008
1931
155
009
1932
155
010
1933
155
011
1934
155
012
1935
155
013
1936
155
014
1937
155
015
1938
155
016
1939
155
017
1940
155
018
1941
155
019
1942
155
020
1943
155
021
1944
155
022
1945
155
023
1946
155
024
1947
155
028
1952-1953
425
001
A
1923-1929
425
002
B
1929-1933
425
003
C
1934-1939
425
004
D
1940-1943
425
005
E
1944-1948
425
006
F
1948-1951
425
007
G
1952-1953
5.3.3 (5.3.3) Calumet & Hecla Inc.,1955-1965
Box Folder Description
Date
448
Cash Receipts
1955-1962 (Ledger)
1965
426
007
Cash Receipts
426
001
Check Register and Cash Receipts 1960
426
002
Check Register and Cash Receipts 1961
426
004
Check Register and Cash Receipts 1962
426
003
Check Registers
1961-1964
426
005
Check Registers
1963
426
006
Check Registers
1964
426
008
Check Registers
1965
426
009
Check Registers
1966
5.4 (Subseries 5.4) Accounts Payable/Receivable, 1946-1969 (6
cu. ft.)
Box Folder
Description
Date
515
Accounts Receivable Register
1946-1951
516
001
Accounts Receivable Register
1954-1956
516
002
Accounts Receivable Register
1957
514
001
Calumet Division Accounts Payable Ledger
1956
514
002003
Calumet Division Accounts Payable Register
1957
514
006
Calumet Division Accounts Payable Register
1964
514
007
Calumet Division Accounts Payable Register
1964-1966
514
008
Calumet Division Accounts Payable Register
1967
514
004
Calumet Division Accounts Payable Register
1956-1958
514
005
Calumet Division Accounts Payable Register
1958-1959
516
003
Accounts Payable, Receivable, Profit/Loss, Balance
Sheets,Distribution
1958
512
010
Subsidiaries of C&H, Inc.-Accounts Receivable Invoices
July 1960-June
1961
512
011
Accounting-General
1961
512
012
Calumet Division, C&H, Inc.-Cost Chart of Accounts
1968
512
012
Calumet Division, C&H, Inc.-Cost Chart of Accounts
Jan. 1969
512
013
Calumet Division, C&H, Inc.-Cost Chart of Accounts
1962
512
014
C&H, Inc.-Account Book
1955-1961
5.5 (Subseries 5.5) Cost Records (5.5 cu.ft.)
5.5.1 (5.5.1) Calumet & Hecla Mining Co., 1866-1946
Box Folder
Description
Date
497
001
C&H Mining Co.-Cost Sheets
1866-1910
497
002-004 C&H Mining Co.-Cost Sheets and Related Correspondence 1915-1917
496
012
Cost of Production in the Various C&H Mines.
1891-1917
496
013
Cost Sheets-Various Mines
1940-1946
5.5.2 (5.5.2) Calumet & Hecla Consolidated Copper Co. Cost Department
Work Sheets, 1923-1951
Box Folder Description Date
154
001
1923
154
002
1924
154
003
1925
154
004
1926
154
005
1927
154
006
1928
154
007
1929
154
008
1930
154
009
1931
154
010
1932
154
011
1933
154
012
1934
154
013
1935
154
014
1936
154
015
1937
154
016
1946-1947
501
1951
5.5.3 (5.5.3) Calumet Division Cost Records, 1952-1963
Box Folder
Description
502
Cost Ledger 1952
154
017
Date
Cost Ledger 1953
503
Cost Ledger 1953
504
Cost Ledger 1954
505
Cost Ledger 1955
156
001-013 Monthly Cost Reports
155
026
Cost Sheets (Branch Costs) 1948
155
027
Cost Sheets
1949-1951
Cost Sheets
1952-1954
Departmental Labor Costs
1962-1963
500
Dec.1953-Dec. 1954
495
010
495
015-020 Monthly Cost Reports
Jan. 1949-Sept. 1950
496
001-009 Monthly Cost Reports
Oct. 1950-Dec. 1952
156
014
Oct. 1955
Monthly Cost Report
5.5.4 (5.5.4) Miscellaneous Cost Reports, 1910-1968
Box Folder Description
Date
498
Product and Cost Comparison Data Sheets-All Companies
1910-1936
496
011
C&H Consolidated Copper Co.-Production & Cost
1925-1949
495
003
Mining Method & Cost-Conglomerate Mill
1930
496
010
C&H Consolidated Copper Co.-Production & Cost
1933-1944
495
014
Wage Reports, Cost of Drift Contracts, Powder Consumption, Corr.
1942-1948
495
011
Quota Committee Reports on Production & Cost
1943-1947
497
005
Calumet & Hecla-Product and Cost Sheets, Operating Costs
1947-1950
495
005
Cost Department-E.R. Nelson
1956-1958
495
008
Mine Cost thru Rockhouse Statistics
1956-1958
495
006
Mine Status Reports, Mine Inspection Reports, Cost Rates, Statistics 1957-1961
495
007
Mine Cost thru Rockhouse
1958-1963
495
013
Cost Reduction Meeting Reports
1960
495
009
Mine Production, Mine Costs & Mine Statistics thru Rockhouse
1960-1963
495
002
Assay Costs
1962-1967
495
012
Cost Reduction Reports-Industrial Engineering Dept.
1962
495
004
Mining Costs
1967-1968
5.6 (Subseries 5.6) Tax Records (non-property)
Boxes 226-240 contain information related to taxes for C&H and its subsidiaries. Though they are
accounting records, they were boxed with the files from the general manager’s office.
Property Tax Records are described in Record Series 5.10.4.
5.6.1 (5.6.1) Income Tax Returns
Box Folder Description
Date
231
001
Ahmeek Mine
1913-1924
229
001
Allouez Mine
1913-1924
226
C&H
1917-1924
234
Calumet & Hecla Consolidated Copper Co.
1923-1940
228
001
Centennial Mine
1913-1924
233
002
Cliff Mining Co.
1920-1944
232
002
Eastern Exploration Co.
1935-1941
231
002
Goldfield Mining Co.
1936-1944
232
001
Ishpeming Gold Mining Co., Wolverine Tube and EasternExploration Co. 1934-1944
229
002
Lake Milling, Smelting, and Refining
1919-1944
230
002
Lake Superior Smelting Co.
1919-1924
233
001
Lake Chemical Co.
1945
228
002
LaSalle Mine
1913-1936
227
002
Mutual Water, Light, and Power Co.
1935-1943
227
001
Osceola Mine and Mutual Water, Light and Power
1913-1924
230
001
Superior Copper Co.
1913-1925
233
003
Torch Lake Canal Co.
1934-1945
232
003
Wolverine Tube Corporation, (formerly the Eastern Exploration Co).
1942-1945
5.6.2 (5.6.2) Other Tax Related Documents-1913-1970
Box Folder Description
Date
245
004
C&H Consolidated Copper Co.-Dividends and Their Taxibility
1913-1927
245
005
C&H Consolidated Copper Co.-Federal Tax Information
1917-1919
245
001
C&H Consolidated Copper Co.-Income Tax Data
1920-1926
245
003
Calumet & Hecla Consolidated Copper Co.-InvestedCapital for Excess
Profits Credit on Income Tax Return
1923-1940
245
006008
C & H Consolidated Copper Co.-Federal Income Taxes, Refunds,
235
Miscellaneous Tax Related Records-Includes Production,
Sales,Depreciation, and Depletion
1924
1923-1965
& 1970
240
001026
State Tax Reports of C & H, Inc.-Ore Reserves
245
013016
Tax Cases, Value of Properties, Other Financial and Tax Data
245
019
Phosphor Bronze Smelting Co. 1934 Tax Case
1917-1949
245
009
U.S. Treasury Department-Form D
1924
245
011
Calumet & Hecla Mining Co.-Capital Stock Tax(Also Contains Data
Concerning Subsidiary Companies)
1921-1928
245
017
Invested Capital for Excess Profits Credit
1940, 1943,
& 1950
245
018
Income Taxes and Claims for Refunds
1943-1945
422
007
Treasury Dept. Documents
1921-1924
423
001
Treasury Dept. Documents
1925-1926
5.7 (Subseries 5.7) Governmental Compliance Reports, 19411969 (11 cu. ft.)
Box Folder Description
Date
165
002
Monthly Industrial Survey of Manufacturing Sales (BE-3) 1959-1960
165
003
Federal Reserve Bank
1957
165
004
Consumption of Sulfur (Form 6-1238-X)
1958
165
005
Copper Institute Report
1959
165
006
NPAF-83
1951
165
007
National Food Institute
1956
165
008
American Bureau of Metal Statistics-Miscellaneous
1955
5.7.1 Bureau of Mines
Box Folder Description
Date
165
011
Production of Zinc (Form 6-1189-M)
1954
165
014
Refining Report (Form 6-1046-M)
19541955
165
029
165
039
Refining Copper (Form 6-1046-M)
19561964
166
021
Refining Production of Copper (Form 6-1046-P)
19521968
165
009
Tamarack Reclamation (Form 6-1184-M)
1954
166
001
Tamarack Reclamation (Form 6-1190-M)
19541964
166
028
Tamarack and L.L.-Chemical Plant (Form 6-1115-AS)
19501968
166
017
Tamarack Reclamation (Form 6-1179-H)
19571959
166
018
Tamarack Reclamation (Form 6-1178-A)
19571963
166
002
Ahmeek (Form 6 -1190-M)
19541964
166
025
Ahmeek Mill (Form 6-1178-AM)
1968
166
019
Ahmeek (Form 6-1178-A)
19551958
165
012
(Form BDSAF 325)
1956
166
026
Foundry (Form M-33A)
1965
166
027
Foundry (Form 6-1115-AS)
19511968
166
034
(Form 6-1046-M)
1965
165
013
U.S. Dept. of Commerce-Bureau of Census, Census of Businesses,
Manufacturers, and Mineral Industries (Forms NC X7and NC X2)
1954
19501953
165
015
U.S. Copper Associations (Form No. 7)
19501955
165
010
U.S. Copper Association (Form No. 17)
19501955
165
036
U.S. Copper Association (Form N-7)
19561964
165
016
Edison Election Statistical Report Annual
1961
165
017
American Zinc Institute
19511953
165
018
Iron and Steel (M21C)
19501954
165
019
Aluminum
19511953
165
020
The Prozite Co.
19491953
165
021
Secondary Contracts
19491952
165
024
Michigan Sales Tax
1952
165
025
Michigan Sales Tax
1951
165
026
Ishpeming Gold Mining Co.-Collection of Internal Revenue
1950
165
027
Miscellaneous Government Reports
19501954
165
028
Miscellaneous Foundry
19511952
165
030
Water in the Mineral Industries (Form 6-1007)
19621963
166
036
Copper Institute
1969
165
031
Copper Institute
1965
165
032
Copper Institute
1963
166
023
Copper Institute
1967
166
024
Copper Institute-Copper Deliveries (Form 2-A)
1969
166
011
Copper Institute
19611962
166
008
Copper Institute Report
1960
165
033
Consolidated Monthly Consumers' Reprt (Form 6 1109-M)
19581965
165
034
Federal Reserve Bank
19581963
165
035
Federal Excise Tax (Form 720)
1959
and
1965
165
037
American Bureau of Metal Statistics (Form C-4)
19531964
165
038
Monthly Industry Survey (Forms M3-1 and M3-2)
1963
166
003
National Agriculture Chemical Associations (40R 2818.2)
19541963
166
004
Non Ferous Castings (MA-33E)
Nov.
1963
166
005
Census of Manufacturers-Smelter (MC-D-12)
1962
166
006
U.S. Exports to Foreign Subsidiaries (Form BE-134)
April
1964
166
007
Ni-Hard Production-Int. Nickel Co. Quarterly
19601963
166
010
Federal Power Commision
19581964
166
012
Census of Business, Manufacturers, and Mineral Industry(NC-X6)
1967
166
013
Annual Survey of Manufacturers Establishment (NC -X6,Form MA-100)
19511963
166
015
Bureau of Census-(Form MA-193E changed to MA 38E.1)
19511965
166
016
Foundry Report
19591964
165
023
U.S. Department of Labor-Work Injuries
1953
166
009
U.S. Department of Labor
1959
166
020
U.S. Department of Labor
19561957
166
029
U.S. Department of Labor (From BLS-790G and A)
19541968
166
014
U.S. Department of Commerce, Burea of Census-Censusof Mineral
Industries (Form MC-10B)
1954
165
001
U.S. Dept. of Commerce-Bureau of Census, Census of Manufacturers (MC
33D)
1954
166
022
Department of the Interior-Tin Consumption and Stocks- Annual (Form 61132-AS)
19561968
166
030
U.S. Department of the Interior (Form 6-1178-AM)
19681969
167
002
U.S. Department of the Interior-Bureau of Mines
1949
166
031
U.S. Department of Commerce-Manufacturers, Shipments,Inventories, and
1966-
Orders (M3-1 and M3-2)
1968
168
006
U.S. Employment Service-War Manpower Commision
19421943
166
032
American Bureau of Metal Statistics (Form C-4)
1965
166
033
Federal Power Commission
19651969
166
035
U.S. Copper Association (Form N-7)
1965
166
037
Bureau of the Census (Forms M3 -1 and M3-2)
1969
167
001
Proceeding of the National Minerals Advisory Council
Oct.
1949
167
003
C & H-Applications for Salary Increases (Form SSU-1)
19431945
167
004
Copper and Copper Base Alloys-Industry Advisory Comm.(Army and Navy
Munitions Board)
19451949
167
005
Munitions Board Meeting-Re: Stockpile Copper
Oct.
1948
167
006
Shift Differentials
19441945
167
008
Fifth Joint Civilian Orientation Conference
1949
167
015
C & H-State of Michigan Re: 400-foot Timber Easement
19441945
168
001
Copper Industry Advisiory Committee
19411945
168
003
War Production Board (Succeeding OPM)
19421946
168
004
Metals Reserve-Re: Contract MR AA 69 Copper
19441947
168
005
War Department-Re: Army-Navy "E"
1944
168
007
Renegotitation of Contracts
19421944
168
002
Government-OPM-Correspondence
1941
167
007
Government-Re: Wages (Increases and Bonuses)
19421944
165
022
Government Leases
1951
167
009
Government-Re: Draft
19421945
167
010014
Government-Miscellaneous
19411949
168
008-
Government-Quota
1942-
010
1947
168
011
Government-Russell Bill, H.R. 2455 (Premium Price Plan)
19471948
168
012
Government-Murray Engle Bill
1949
168
014
Government-OPA
19411946
168
015
Government-ODT
19421944
168
016
Government-National Resources Economic Subcommittee
1947
169
001
Government-OPM-Miscellaneous Data
1941
169
002
Government-Guard Agreements
1942
169
003
Government-Quota
19421947
169
006
Government OPM-Re: Toll Contracts
19411944
169
007008
Government-War Production Board, Applications and Assignments of
Priorities Ratings
19421943
169
009011
Government-WPB-Re: Reports, Applications, Forms, etc.
19421944
169
012
Government-WPB-Industrial Salvage
19421947
168
017018
National Minerals Conservation Council
19481949
168
013
Data-Re: Melting Cathodes
1946
169
004
Preference Rating Certificates-OPM
19411944
169
005
Miscellaneous Correspondence-OPM
19411944
525
006
Iroquois-War Labor Board Violation
1943
5.8 (Subseries 5.8) Legal Records & Court Proceedings, 19071969 (1 cu. ft.)
Box Folder Description
Date
543
011
Bigelow vs. C&H Mining Co.-Court Records
19071908
543
012013
Bigelow vs. C&H Mining Co.-Court Records, v. I, III, IV, V
19071908
534
002
Godfrey Hyams vs. C&H Mining Co. (and Tamarack Mining Co.)(and Isle
Royale Mining Co.)-Court Records
1911?
534
003
Godfrey Hyams vs. C&H Mining Co. and Tamarack Mining Co.
1911?
212
036
Personal Injury Law Suits/Costs
19121915
212
037
Legal Documents/Hearings
19121916
543
001
Charles Turner vs. C&H Mining Co. and Osceola Cons. Mining Co-Court
Records
1913
213
029
Supreme Court Decision-Turner Suit
1915
058
045
Legal Department-Correspondence
19431944
543
004008
Miscellaneous Court Cases and Data
19431949
543
009
Court Case-Vigelius vs. Vairo
1944
541
009
C&H, Inc.-Miscellaneous Company Court Data
19591969
087
007008
Wisti & Jaaskelainen vs. CHI
19601963
543
010
Mueller Brass Co. Summons-Court Records
1967
591
010
Correspondence, A.E. Petermann Jr/Legal Cousel
19431949
591
011
Miscellaneous Correspondence, A.E. Petermann Jr.,D.L. Herbard Legal
Counsel
19431949
5.9 (Subseries 5.9) Agreements and Contracts, 1910-1978 (8.5
cu. ft.)
Boxes 181-182 contain files for contracts, projects, and reports. The contents seem to be a mixture
from the Chicago and Calumet Offices. There are many signatures by Burton C. Peterson, Controller
and later president and general manager of C&H.
Property deeds are filed with property records in section 11.1
Box Folder Description
Date
212
012
Assignment of Option
1905
212
014
Smelting Contracts
19041917
212
018020
Equipment Contracts
19041907
212
017
Equipment Contracts/Specs
19071908
208
025
Contracts & Agreements
19001915
182
019
License Agreements
19101964
560
001-
C&H Cons. Copper Co.-Copper Contracts
1913-
009
1936
208
040
Various Companies-Conditions of Orders/Contracts
19161917
540
001004
Various Contracts-Copper Range, Gilding Metal with Gov't,Nordberg Mfg.
Co., Paintings
19171951
182
020
Scavanger & Garbage Contracts
19361963
182
016
Misc. Contracts
19371947
561
001008
C&H Cons. Copper Co.-Copper Contracts
19371944
540
016018
Contracts/Agreements-Various Companies/Subsidiaries
19401963
542
004005
Contracts/Agreements-Various Companies/Subsidiaries
19401963
182
017
Kearsarge #4-Correspondence w/ Metals Reserve Co.
19411943
562
001009
C&H Cons. Copper Co.-Copper Contracts
19451963
540
005006
C&H Cons.-Misc. Agreements
19461951
540
008015
Miscellaneous Agreements, Contracts, etc.
19471952
182
010
Essex Wire Toll Agreement
1952
540
007
Percy S. Gardner-Correspondence, Agreement
19521953
541
010014
Defense Minerals Exploration Administration-Audit Reports,Progress
Reports, Contracts, Correspondence, etc.)
19521964
182
009
Contracts & Correspondences-Reconstruction Finance Co.
1953
182
012
American Metal Corp.-Correspondences
1953
181
001004
GSA Contracts
181
005009
Copper Slag Agreements & Contracts
182
013
American Smelting & Refining Co.-Contracts & Correspondence
19531955
182
015
Ordnance Contracts
19531955
182
011
Copperweld Scrap-Correspondences
19531955
182
018
Contracts-CHI and C&H Volunteer Fire Dept.
1955
182
014
Lewis Mathis Co.-Slag Contract
1955
182
007
Colorado Plateau Appropriation Request
1954
182
005006
Arnold Ashbed Lode Exploration-Correspondence
1955
541
005008
Contract-Various Companies/Mines: Centennial #6, Kingston,Ripley
Foundry, Caledonia
19551968
182
008
Contract for Timber Rights-CHI
1956
182
021
Inactive Exploration Contracts
19561959
182
002
Internal Revenue Survey
1956
541
001004
C&H, Inc.-Agreements/Contracts, Leases, Misc. BusinessCorrespondence)
19571969
540
019022
C&H, Inc.-Agreements/Contracts, Leases, Indentures, Misc.Business
19601972
182
003
Stockpile Contract Worksheets
?
182
004
Stockpile Contract Correspondence
?
181
017
Pension Agreements
182
001
GSA Audit Workpapers
1962
542
001003
UOP-Amoco Agreement-Corr. & Reports
19751978
181
010
Reports on Knowlton Lode
181
011
Meadow Shaft Mine
181
012
Projects-Exploration
181
013016
Reports to Government
181
018019
Misc. Patents
5.10 (Subseries 5.10) Corporate Inventory and Asset Valuation,
1905-1968 (24.5 cu.ft.)
5.10.1 (5.10.1) Inventory, 1928-1968
Box Folder Description
Date
315
001
Alternating Current Machines-Vol. 1 (Mills)
?
315
002
Alternating Current Machines-Vol. 2 (Smelts, L.M.S.R.,
LakeChemical., Tamarack. Reclamation)
?
315
003
Alternating Current Machines-Osceola and C&H Mine
1928-1929
315
004
Transformers-Vol. 1
?
315
005
Transformers-C&H Mining Co. and Subsidiaries, Vol. 2
?
315
006
Direct Current Machines-C&H Mining Co. & Subsidiaries, Vol. 3
?
315
007
Motor-Generators & Transformers
?
606
001
General
?
606
002
AC & DC Motors and Motor Generator Sets, Misc.Motorized
andElectronic Equipment
?
606
003
Transformers
?
606
004
Electric Control Equipment
?
606
005
Major Buildings and Equipment
?
606
006
Coal Consumption
?
608
Air Compressors-Gasoline Engines (5"x8" Index Cards)
?
609
Equipment, Gauges-Steam to Magnetic Separators(5"x8" Index
Cards)
?
610
Equipement, Measuring & Recording Instruments to
SmelterEquipment (5"x8" Index Cards)
?
611
Equipment, Smith Shop-Anvils to Winches (5"x8" Index Cards)
?
583
014021
Reports from O.A. Rockwell-Various Mines
1945-1949
315
001
Machinery and Equipment Located in Lake Area (Air Compressorsto
Drill Presses)
?
315
002
Machinery and Equipment Located in Lake Area Pumps Centrifugal to
Vacuum Heating Equipment-(4x6 Index Cards)
?
584
001009
Intake and Copper Inventory Reports
1953-1967
585
001009
Intake and Inventory ReportsCopies of A17 Reports
1955-1963
586
001009
Intake and Inventory Reports Copies of A17 Reports
1964-1968&
1961-1965
607
002
Prices of Equipment-Various Mines
1943-1947
607
003
Supply & Repair Parts Catalog
1955?
607
004
Inventories & Lamp Information
?
607
006
Inventory Mine Equipment
1955-1960
607
007
Property and Equipment Inventory
1954-1968
612
001003
Items 03264-03361-Boiler Data
?
613
001004
Items 03362-03439-Transformer Records
?
080
009
Copper Inventory & Production Report
1968-1969
084
005
Calumet Division Plant & Equipment Inventory
1969
081
003
Calumet Division Inventories Private Copper
1967-1968
5.10.2 (5.10.2) Asset Valuation and Insurance Appraisals, 1906-1965
Box Folder Description
Date
088
017
Lands & Timber
1913-1956
033
B
Information Appraisals, Allouez, Ahmeek, Centennial, Osceola, LSS Co.,
LaSalle, Superior, White Pine, Lake Milling
1912-1919
207
009
Ledger-Appraisals, Obsolescence Reports-Various Co.'s
1937-1939
& 1943
207
010
Treasury Dept. Appraisal of Cons.
1924-1926
245
002
Revaluation of Mines (Ahmeek, Allouez, C&H Cons., Centennial, Isle
Royale, LaSalle, Osceola, White Pine)
1922
5.10.2.1 Insurance Appraisals of C&H’s physical holdings–Reports to general
manager:
Box Folder Description
Date
207
006
Ahmeek Mining Co.
1912-1920
207
006
Allouez Mining Co.
1908-1919
207
006
Centennial Mining Co.
1908-1919
207
006
Lake Superior Smelting Co.
1913-1919
207
006
Osceola Mining Co.
1912-1919
207
007
Calumet & Hecla Mining Co.
1912-1919
207
008
LaSalle Mining Co.
1908-1919
207
008
Lake Milling, Smelting, and Refining Co. 1906-1917
207
008
Superior Mining Co.
1913-1919
207
008
White Pine Mining Co.
1912-1917
5.10.2.2 Insurance Appraisals of C&H, Incorporated’s physical holdings
Box Folder Description
Date
207
001
Ahmeek Mill
1956-1965
207
001
Ahmeek Mine-Shafts 1 & 2
1956-1957
207
001
Ahmeek Mine-Shafts 3 & 4
1956-1957
207
001
Allouez Mine No. 3
1956-1957
207
002
C & H Coal Dock
1956-1965
207
002
C & H Mill
1956-1965
207
002
C & H Mine
1956-1965
207
002
Caledonia Adit
1956-1957
207
003
C & H Smelter
1956-1965
207
003
Centennial Mine No. 2
1956-1957
207
003
Centennial Mine No. 3
1956-1965
207
003
Iroquois Mine No. 1
1956-1957
207
003
Lake Superior Water Works
1956-1957
207
004
North Kearsarge Mine No. 4
1956-1957
207
004
Osceola Mill
1956-1965
207
004
Osceola Mine No. 13
1956-1965
207
004
Osceola Mine No. 6
1956-1965
207
005
Seneca Mine No. 2
1956-1957
207
005
Tamarack Mine No. 5
1956-1965
207
005
Tamarack Reclamation Works 1956-1965
207
005
Tamarack Water Works
1956-1957
5.10.3 (5.10.3) Depreciation, 1923-1964
Box Folder Description
Date
604
C & H Plant Depreciation
19231943
499
C & H Plant Depreciation
19441954
605
Plant Depreciation Record for LaSalle, Mutual Water Light & Power, L M S &
R, Ahmeek, Osceola and L S S Co.
?
Depreciation, Fixed Assets
1964
607
001
5.10.4 (5.10.4) Property Taxes, 1905-1968
Box Folder Description
Date
237
001
Property Tax Receipts, C&H and Subsidiaries
1909-1922
237
002
Property Tax Receipts, C&H and Subsidiaries
1923-1933
237
003
Property Tax Receipts, C&H and Subsidiaries
1934-1939
237
004
Property Tax Receipts, C&H and Subsidiaries
1940-1946
237
005
Property Tax Receipts, C&H and Subsidiaries
1947-1954
211
006
Mine Taxes
1894-1916
Keweenaw Copper Co. Lands
1905-1943
238
236
Property Abstracts
1905-1914
239
001
Calumet Division Land Accounts
1955-1956
239
002
Register of Completed Land Transactions
1960-1966
239
003
C & H Land Accounts
1968
245
010
Calumet & Hecla Consolidated Copper Co.-Mine Land Values,
Taxpayers Conference
1926
245
012
Tax Assessments for Mines-Houghton Co.
1944
334
010
Calumet & Hecla Mining Co.-Correspondence Regarding Timberland
1910 & 19181928
334
011
Timberlands-IRS (Form T)
1913-1959
334
012
Timberlands-IRS (Form T)
1960-1966
335
Taxes-Town of Goodman, Fern, Blackwell, Armstrong Creek, Fence,
Florence
1964-1967
336
Timber Sales
1949-1952
Taxes-Tax Cases, Taxation Data
1939-1944
616
011012
5.11 (Subseries 5.11) Purchasing Department (11 cu.ft.), 18781967
The following files originate from the C& H purchasing department and pertain predominantly to
purchased supplies for engineering projects of interest to the company. They are placed here as they
tend to shed more light on the companies purchasing policies and procedures than its engineering
activity.
There may be other files of interest in Record Subseries 6.1–Engineering/Drafting Department since
this department seemed to oversee the purchasing and requisitions during most of the company’s
early years. Boxes 034-037 contain a set of correspondence files from about 1903-1932. They
apparently originate in the purchasing department of C&H in Calumet. Many of the letters are written
by or are addressed to Mr. Arvid Baalack, Mechanical Engineer, or the current purchasing agent, one
of whom was E.C. Messner, and refer to possible or actual purchases of plant components and their
specifications. Therefore, there are many sketches and blueprints included with the letters. Letters
are nominally arranged with the most current correspondence in the front of the folder. Files are
arranged topically by component or by component and its location of use (eg. Tamarack #5 Water
Column.)
5.11.1 (5.11.1) Requisitions, Orders, Invoices, 1878-1967
There may be other files of interest in Record Series 6.1–Engineering/Drafting Department since this
department seemed to oversee the purchasing and requisitions during the company’s early years.
In the early years of the company, the chief draftsman also seemed to the chief plant engineer and
be in charge of approving requisitions for purchases. He reported directly to the
superintendent/general manager. Files in boxes 128-131 resided in the engineering/drafting
department and cover a large range of years. H.E. Williams was a mechanical engineer and the chief
draftsman from 1901-1946. P.H. Ostlender served as a project engineer, purhasing agent, a
construction engineer, and the engineering manager from at least 1947-1961. T.W. Knight was also a
chief draftsman, purchasing agent, project engineer, and director of purchases in that department
from at least 1948-1961. Ostlender and Knight seemed to have overlapping or shared
responsibilities. In 1953 G.H. Mehrens name seems to become the dominant signature with T.W.
Knight and R.R. Spencer being shifted to project engineers office.
5.11.1.1 Requisition Letter Books
Box Folder Description Date
128
009
1903-1906
131
008
1908-1910
131
009
1910-1911
131
004
1914-1915
131
005
1915-1916
131
006
1916-1917
128
013
1916-1918
131
007
1917-1918
128
003
1918-1920
130
001
1920-1922
130
002
1922-1924
130
003
1924-1926
130
004
1926-1927
573
012
1927-1928
130
005
1928-1929
130
006
1929-1931
128
004
1933-1936
573
014
1936-1941
128
005
1941-1943
5.11.1.2 Letter Books of H.E. Williams
Box Folder Description
Date
128
012
Requisitions, Memos-Williams, H. E.
1906-1908
129
012
Correspondence-H.E. Williams
1914-1915
129
013
1918-1919
129
014
1919-1922
130
007
#17 of H. E. Williams
1915-1917
130
008
#18 of H. E. Williams
1916-1918
130
009
#19 of H. E. Williams
1917-1918
5.11.1.3 Requisitions Records
Box Folder Description
Date
600
001
May 1903-Mar. 1906
600
002
Mar. 1906-Sept. 1907
600
003
Sept. 1907-Dec. 1909
600
004
Jan. 1910-Apr. 1912
600
005
600
006
Electrical Dept. Apr. 1912-Sept. 1913
Sept. 1913-Dec. 1913
5.11.1.4 Other
Box Folder Description
Date
128
001
Warehouse Orders-Index of Requisitions
19101920
128
002
Notebook of A. Baalack Containing Figures on Tons of Coal, Lbs. of Steam,
Trips of Hoist, Drills, Timber, etc. for Tamarack #1, #5; Oseola; S & N
Kearsarge, Ahmeek Mines.
19121918
128
007
Record Book-Notes of A. Baalack
19281933
128
008
Record Book-Notes of A. Baalack & H. E. Williams, loose sheets
19181930
129
001010
Purchase Requisitions
19571967
129
011
Osceola Cons. Mining Co.-Agents Letters-John Daniell & F.G. White to Horatio
Bigelow & A.S. Bigelow
18781879
573
010
Sketches concerning Engineering Drawings and Requisitions
18921897
573
011
Sketches concerning Engineering Drawings and Requisitions
18991901
5.11.1.5 Letter Books
Box Folder Description
Date
128
010
Memos, Sketches concerning Engineering Drawings and Requisitions 1897-1899
128
011
Memos, Sketches concerning Engineering Drawings and Requisitions 1901-1903
131
001
Requisitions, Correspondence, Pattern Alteration Sheets
1911-1912
131
002
Requisitions, Correspondence, Pattern & Blueprint Alteration Sheets
1912-1914
131
003
Requisitions, Pattern & Blueprint Alteration Sheets
1913-1914
128
006
Quincy Reclamation Plant-C&H Cons. Co.-Shop Requisitions
1942-1943
130
010
#21 of P.H. Ostlender & T. W. Knight
1947-1948
5.11.1.6 Appropriation Requests
Box Folder Description
Date
600
1956-
008
1959
600
012
12 folders
19571958
600
013
14 folders
19571958
600
014
7 folders
19571958
600
015
14 folders
19571958
600
016
14 folders
19571958
600
017
14 folders
19571958
601
Voucher Records (A-Goz), Card Catalog Drawer
19041941
602
Voucher Records (Gra-Pez), Card Catalog Drawer
19041941
603
Voucher Records (Pf-Z), Card Catalog Drawer
19041941
621
Order #s Ledger C-I, to 800
19231933
600
007
Packing Labels, Notes & Lists, Unused Forms, Purchasing Order Forms, etc.
?
600
009
Purchasing Policy & Procedure Manual
1958
600
010
Purchasing Manual -C&H, Inc.; Correspondence-Authorized Signatures for
Purchase Requisitions
19561957
600
011
Purchasing Manual-Procedure & Policy
1966
5.11.2 (5.11.2) Purchasing Department Administrative Files, 1906-1933
Box Folder
Description
Date
034
001
re: Air Washers & Pamphlet
1908
034
002
Ahmeek Mill
1912-1914
034
003
Ahmeek Mill
1912-1914
034
004
Ahmeek Mill
1912-1914
034
005
Ahmeek Mill
1912-1914
034
006
Ahmeek Mill
1912-1914
034
007
Ahmeek Mine
1916-1925
034
008
Ahmeek #2-Water Column
1928-1929
034
009
Allouez #2
1911
034
010
Alterations-Pattern, #5 Tamarack , Electric Wires
1917-1928
034
011
re: Boiler Fire Tile , Lake Linden BoilerArches
1916-1917
034
012018
Boilers-Feed Pumps, Regulators, Mounts,Treatments
1906-1930
034
019
Brick Co.'s
1907-1913
034
020
re: Catalogs
1912-1931
034
021
re: Chimneys
1913
034
022
re: Clutches
1920
034
023
re: Conveyors
1909-1912
034
024
re: Conveyors-Coal & Ash
1906-1907
034
025
re: Convey Mach.-Coal & Ash
1906-1911
034
026
Compressors-Ahmeek Mine
1916-1931
034
027030
Compressors-Booster, High Pressure, Nordberg
1907-1926
034
031
re: Condensers
1913-1925
034
032
7500 Condensing Outfit Reports
1910-1911
034
033
re: Cranes
1912
034
034
re: Cranes for L. L. Power Plant
1912
034
035
F.W. Dean
1918-1931
034
036
Dinsmore Power Process Co.
1913
034
037
re: Drum for Osceola #6
1913-1917
034
038
re: Drum for Tamarack #5
1917-1919
034
039
re: Drum Shaft for Hancock & Pewabic
1912
034
040
"E" Miscellaneous
1906-1914
034
041
Electrolytic Plant
1914
034
042
Elevators
1919-1931
034
043
Engines
1910-1912
034
044
"F" Miscellaneous
1916-1917
034
045
Fans
1917-1923
034
046
Feed Water Heaters
1907-1915
034
047
Feed Water Regulators
1914-1926
034
048
Flexible Couplings & Tubings
1918-1924
034
049
W.N. Flickinger
1925-1931
034
050
Forgings
1907-1909
034
051
Fuel Administration
1918
034
052
"G" Miscelleneous
1909-1914
034
053
General Manager
1912-1932
034
054
"H" Miscellaneous
1918-1928
034
055
"Hancock & Pewabic" Engines
1912
034
056059
Hoists-Controller, Electric, Underground
1906-1932
034
060
Village of Hubbell
1925
034
061
Indicators
1909
034
062
Isle Royale Mill-Steam Turbine
1915-1930
034
063
Johnson & Higgins & Maryland Cas. Co.
1931
034
064
Thomas Knight
1925
034
065066
Lake Milling, Smelting & Refining Co.-Engine Test, Centrifugal Pumps
1913-1929
035
001002
Lake Milling, Smelting & Refining Co.-Condensing Outfit, Steam Turbine
035
003
Locomotives
1908-1910
035
004
Robert McIntosh, Supt.-Stamp Mills
1925-1930
035
005
Mercury Column Vacuum Gauge
1914-1930
035
006
E.C. Messner, Purchasing Dept.
1924-1930
035
007008
Meters
1909-1930
035
009
"Michigan" Pumping Engine
1917
035
010
Motors
1909-1911
035
011
Mutual Water, Light & Power Co.-Correspondence
1917
035
012
Miscellaneous
1914-1933
035
013
"O" Miscelleaneous
1914-1919
035
014
"P" Miscellaneous
1911-1923
035
015
Pipe, Pipe Covering, & Fittings
1907-1916
035
016
Piping
1912-1913
035
017
Power Plant
1912
5.11.2.1 Pumps
Box Folder
Description
Date
035
018
Pump Data
1907-1929
035
019
Ahmeek Mill & Blueprints-
1925
035
024
Ahmeek Mine
1916-1929
035
020-023 & Reports-Pumps Not Accepted 1907-1916
035
025
C&H
1912-1931
035
026
LaSalle Copper Co.
1913-1922
035
027
Cliff Mine
1926
035
028
Isle Royale Mine & Mill
1916-1931
035
029
Lake Linden
1908-1910
035
030
Lake Superior Water Works
1907-1928
035
031
C&H Smelting Works
1915-1916
035
032
#7 Shaft
1921-1922
035
033
Osceola Consolidated
1910-1927
035
034
Pumps-Sand
1912-1918
035
035
Snow
1922
035
036
Tamarack #5
1926-1932
035
037
Tamaracl #5
1922-1924
035
038
White Pine
1914-1915
035
039
Proposals
1922-1924
035
040
Valves
1915-1922
5.11.2.2 Other
Box Folder
Description
Date
035
041
"R" Miscellaneous
1908-1930
035
042
Recording Instruments
1908-1922
035
043
"S" Miscellaneous
1907-1912
035
044
Sand Wheels
1906-1917
035
045
Separators- & Blueprints-
1914-1917
035
046
Soot Cleaners-& Blueprints
1915-1920
035
047
State Inspector
1913-1914
036
001-010 Steam Turbines-& Blueprints
1912-1932
036
010
1912-1932
036
011-014 Steam Turbines-Not Used
1913-1914
036
015
1928
Steam Turbines-& Blueprints
Steel Forgings
036
016
Stokers-& Reports-
1906-1922
036
017
Superheaters
1911
036
018
Stone & Webster
1920-1922
036
019
Strainers
1928
036
020
Structural Steel for Steam Turbine
1912-1913
036
021
Superheater
1915-1917
036
022
Tachometer
1924
036
023
Tamarack Auxiliary Hoist
1911
036
024
Tamarack #3, #5, Air Column
1927
036
025
Tamarack #3, Water Column
1927
036
026
Tamarack #5, Water Column
1926
036
027
Tamarack Reclamation Plant-Sketches, etc.
1923
036
028
Tests
1908-1932
036
029
Turbines-& Reports-
1910-1913
036
030
Valves-& Blueprints-
1907-1927
036
031
Valves-Back Pressure Check-& Blueprints-
1914-1931
036
032
Valves-Reducing-& Sketches-
1922-1923
036
033
Venturi Meters
1915-1930
036
034
Wire Ropes
1910-1923
036
035
A. H. Wohlrab
1925-1927
5.12 (Subseries 5.12) Miscellaneous Financial/Legal Records,
1913-1969 (0.5 cu. ft.)
5.12.1 (5.12.1) Calumet Division Monthly Financial Statements, 19631969
Box Folder
Description Date
614
016-017
Jan, Mar., May, & Aug.1963
615
001
Oct. and Nov., 1963
615
002-004
Jan. 1963-Nov. 1963
615
005-006
Jan., Mar.,May, July 1963
615
007
Sept. 1964 & Jan. 1965
615
008-010
Jan. 1964-Nov. 1964
615
011-013
Mar,Jun,July,Sept. Nov. 1965
615
014-016
Jan. 1965-Nov. 1965
615
017
Jan. 1966-Apr. 1966
616
001-002
May 1966-Nov. 1966
616
003-005
Jan. 1967-Nov. 1967
616
006-008
Feb. 1968-Sept. 1968
5.12.2 (5.12.2) Miscellaneous Financial Records, 1946-1969
Box Folder Description
Date
545
019
1959 Financial Budget Report
1958
572
002003
Secondary LIFO Calculations
1946-1955
574
003
Capital & Expense Appropriation Budget Expenditures for 1969
1968-1969
574
004
Mechanical & Structural Section (Capital & Expense Appropriation
Budget Expenditures)
1968
574
005
Mechanical & Structural Section (Capital & Expense Appropriation
Budget Expenditures)
1968
614
007011
Quarterly Reports
1953, 19551967
614
012
Monthly Finance Reports
1953-1955
614
013014
Financial Information
1956
614
015
Annual Statements
1955-1960
616
009
Financial Statement
Dec. 1968
616
010
Financial Statement
Jan. 1968
616
014
1966 Profit Plan
Dec. 1965
616
015
Expense Budget
1956
616
016019
Year End Closing
1963-1966
Profit and Loss Worksheets
1953-1954
619
617
001
Four Quarter Forecast
1957
617
002
Budget Forecasts
1961-1963
593
014
Economic Forecasts
1962-1963
616
020
Processes, Products and Profits-L. F. Engle
1965
616
024
1964 Profit Plan-Plan of Operations
1963-1964
616
025
1965 Profit Plan-Plan of Operations
1964-1965
616
026
1966 Profit Plan-Plan of Operations
1965-1966
616
027
1967 Profit Plan-Plan of Operations
1966-1967
616
021
1968 Profit Plan Schedule
1967-1968
616
023
Planned Expenditures
1967
616
022
Capital Expenditure
1969
617
004
Expense & Capital Asset Maintenance Items
1969
617
005
Capital Profit Maintaining & Profit Adding Items
1969
5.12.3 (5.12.3) Boiler Inspection Reports, 1913-1942
Box Folder Description
Date
037
001
Stamp Mills, C&H
1927-1942
037
002
Ahmeek Mine #1 & 2
1927-1942
037
003
Ahmeek Mine #3 & 4
1927-1942
037
004
Ahmeek Mill-Stirling Boilers
1930-1942
037
005
Dredge
1927-1942
037
006
Ishpeming Gold Mine
1935-1942
037
007
Kearsarge
1927-1942
037
008
Lake Superior Water Works
1927-1942
037
009
Lake Milling, Smelting & Refining Co.
1919-1941
037
010
Michigan Mine "E" Shaft
1937-1938
037
011
& Maryland Casualty Co.
1913-1933
037
012
Boiler Inspections
1937-1942
037
013
Smelting Works
1927-1942
037
014
Superior Boiler House
1927-1942
037
015
Tamarack Water Works
1927-1942
037
016
Osceola Mill, Tamarack, Reclamation Plant 1927-1941
037
023
Calumet Pond Water Works
1927-1940
037
024
Red Jacket Shaft
1927-1938
037
025
Houghton & Seneca Boiler House
1927-1940
037
026
#12 Dry House, South Hecla
1929-1939
037
029
Centennial
1928-1938
037
032
Ahmeek Mill-Old Boiler House
1927-1930
037
033
Allouez
1918-1921
037
034
Cliff
1926-1931
037
035
Hancock & Pewabic Boiler House
1927-1933
037
036
Isle Royale Mill
1927-1932
037
037
Isle Royale Mine
1927-1933
037
038
Kearsarge North Pumping Station
1913-1914
037
039
Kearsarge, South
1919-1920
037
040
LaSalle
1926
037
041
Lake Milling, Smelting & Refining Co.
1919-1920
037
042
Laurium
1913-1914
037
043
Osceola School
1927-1934
037
044
Phoenix
1927-1931
037
045
Seneca Lake Pump
1914-1928
037
046
Seneca Mine
1931
037
047
Centennial Shaft #18
1913-1919
037
048
Isle Royale Mill
1913-1916
037
049
Quincy Reclamation Plant
1943
037
050
Tamarack Mine
1927-1938
037
051
C&H Shaft #21
1913
037
053
Huron Dam
1914
5.12.4 (5.12.4) Correspondence re: Boilers, 1913-1943
Box Folder Description
Date
037
017
A.L. Burgan
1913-1941
037
018
C. Peterson re: Boiler Insurance
1925-1943
037
019
Boiler Inspection Certificates
1923
037
020
R. McIntosh-Correspondence re: Boiler Inspection 1931-1937
037
021
Ocha Potter-Correspondence
1915-1932
037
022
T. P. Soddy-Correspondence & Blueprints
1913-1938
037
027
A.G. Andrew, Sr.
1913-1932
037
028
A.G. Andrew, Jr.
1915-1932
037
030
H.D. Conant
1913-1932
037
031
A.H. Wohlrab
1920-1932
037
052
F. Haller
1913-1924
037
054
H. Fisher
1913-1920
037
055
O. Hallingby
1914-1921
037
056
S.R. Smith
1919-1920
037
057
J.H. Spry
1913-1918
037
058
T. Wilcox
1915-1921
6 RECORD SERIES 6 Departmental Records,
1858-1969 (69.5 cu.ft.)
6.1 (Subseries 6.1) Engineering Department, 1878-1968 (21
cu.ft.)
6.1.1 (6.1.1) Department Files, 1896-1968
6.1.1.1 Arvid Baalack Files
Box Folder Description
Date
573
003
Notebook
1896-1907
573
004
Notebook
1919-1921
573
005
Notebook
1911-1915
573
006
Notebook
1915-1918
573
007
Notebook, listing drawing numbers of prints 1917
573
008
Notes on Various Machinery
1909-1913
6.1.1.2 H.E. Williams Files
Box Folder
Description
Date
591
006
Correspondence, H.E. Williams
1913-1914
132
001-017 Chief Draftsman
1920-1928
133
001-020 Chief Draftsman
1929-1942
134
001-020 Chief Draftsman & Reports of the Engineering Department 1943-1962
132
001-017 Correspondence, H.E. Williams
1920-1928
133
001-020 Correspondence, H.E. Williams
1929-1942
134
001-020 Correspondence, H.E. Williams
1943-1962
573
001
H. E. Williams on Shafts, Equipment, etc.
573
002
H. E. Williams on Shafts, Equipment, etc.
6.1.1.3 Thomas W. Knight Files
Box Folder
Description
Date
546
001006
Mine Production Data
19611964
546
007008
Engineering Division
19561962
546
009010
Electrical Engineering-Reports and Corr.
19601965
546
011016
Project & Specifications Engineering Dept.
19561962
546
017
Transportation
1962
546
018019
Civil Engineering-Reports & Corr.
19591968
546
020
Bituminous Casualty Corp.-Safety Inspections for C&H, Inc.(Calumet
Division)
19611962
546
021023
Mill, Leaching and Fabrication
19631968
546
024025
Purchase Division
19611963
546
026028
Research Division
19501961
547
001007
Mining Correspondence
19571963
183
001
Salaried Vacations
19631964
183
002
Weekly Report Costly Practices
1963
183
003
Calumet Division Planned Expenditures
19561957
183
004
Bulletins-Notices
1963
183
005
Coal Requirements
1963
183
006
Corporate Memos
1963
183
007
Division Advisory Committee
1963
183
008
Federal Reserve of Index of Diesel Use for Electric Power
1963
183
009
Foundry-Phase I & II
19611962
183
010
Manpower Budget
1964
183
011
Correspondences-Norman McLean
1963
183
012019
Monthly Reports-Engineering Division-T.W. Knight
1963
183
013
Organization Charts
1956
183
014
Planning & Operations Committee
1963
183
015
Planning & Operations Committee
19621963
183
016
Planned Expenditures
1963
183
017
Proposed Mining Program-Folder #1
19621964
183
018
Travel, Itineraries
1963
183
020
Proposed Mining Program-Folder #2
19621964
183
021
Consolidations of Shops
1963
6.1.1.4 Miscellaneous Records
Box Folder Description
Date
573
013
Letter Book-Pattern Alteration Sheets
19161967
573
015
Index for Letters in 573/016 Lists Subject & Page for Ahmeek Mine & Mill
through White Pine Copper Co.
19091945
573
016
Letter Book-Correspondence to Various Mines, Harry Vivian (Chief
Engineer)
19091945
573
017
Computations by H. E. J. Notebook dealing with #7,9 & 10 Hecla & N.
Kearsarge.
1922
574
001
Richelson's Computation on Proposed Main Haulage Way for Conglomerate
Workings
1916
573
009
Red Jacket Shaft-Transfer Mechanism,"Superior Compressors", Repair
Cage
18991900
134
021023
Unwatering of Osceola Lode
19511954
574
002
Industrial Engineering Dept-Comparison Report, Owens Wallwork v.s.
Disamatic.
1966
574
007
Industrial Engineering Reports
19591961
574
008
Industrial Engineering Reports
19541961
574
009
Industrial Engineering Reports
19541958
574
010
Construction Job Cost Sheets
19311950
574
011
Construction Job Cost Sheets
19321938
574
012
Construction Job Cost Sheets
19391950
574
013
Construction Jobs-Correspondence
19251952
574
014
Construction Jobs-Cost Sheets
19521953
574
015
Construction Job-Cost Sheets
1946-
1947
575
001002
Engineering List of Publications
unknown
576
001006
Index Cards-Alphabetical. Index to the Engineer's Library of Trade
Catalogs
unknown
6.1.2 (6.1.2) Engineering Drawings, 1878-1960's
Original engineering drawings, tracings and blueprints created and collected by Calumet & Hecla were
processed separately. This collection of over 80,000 items, including material produced for a variety
of departments, has been processed as collection #MS-005, The Calumet & Hecla Drawings
Collection. See appropriate finding aid for additional information on this collection.
6.2 (Subseries 6.2) Geology Department, 1903-1970 (19.5 cu.ft.)
Boxes 099-100 Contain files that apparently come from C&H’s geology department. T.M. Broderick
was the chief geologist at this time. C.D. Hohl was one of the geologists whose correspondence is
included here. T.M. Broderick also served as counselor for the Society of Economic Geologists and was
in charge of membership for that society and also for the Geological Society of America (GSA). GSA
membership requests are included in these files. T.M. Broderick was chief geologist for C& H during at
least the years 1948-1954. H.B. Ewoldt was manager of The Calumet Corporation, a company
created to over-see the exploration and development of the Wisconsin zinc-lead endeavor which led
to construction of a mine and plant at Schullsburg, Wisconsin. Correspondence used both the
Calumet Corporation and the Wisconsin Branch of the Calumet and Hecla Consolidated Copper Co.
letter heads.
6.2.1 (6.2.1) Department Files, 1920-1968
Box Folder
Description
Date
099
002
Cost Sheets, Misc.-D. D. Contract Data
099
003
Charge Off and Drilling Costs Reports
1948-1954
099
004
Diamond Drilling Exploration Reports-Houghton, Keweenaw Counties
1940-1944
099
005
Diamond Drilling Exploration Report (Houghton & Keweenaw Counties) 1947
099
006
Diamond Drilling Exploration Report (Keweenaw County)
099
007
Diamond Drilling Exploration Report (Houghton & Keweenaw Counties) 1945
099
008
Diamond Drill Work
1942-1943
099
009
Report on Electrical Prospecting at Calumet, Corr.
1924
099
010
Electrical Prospecting (Swedish-American)
1929-1931
099
011
Electrical Prospecting
1927
099
012
about Electrical Prospecting
1922-1930
099
013
about Electrical Prospecting
1926-1928
099
047
P.J. McClelland
1924-1928
099
029
Land Transfers
1951
1946
099
030
E.J. Longyear Co. & Info re: Drilling
1950
099
031
Invoices
1948
099
032
Invoices
1947
099
033
Invoices
1946
099
034
Invoices
1946
099
035
Copper Harbor Area-Invoices
1944-1946
099
036
Drilling Invoices
1945
099
037
Drilling Invoices
1944
099
038
Drilling Invoices
1943
099
039
Drilling Invoices
1942
099
040
Drilling Invoices
1941
099
041
Drilling Invoices, Correspondence
1940
099
042
Invoices, Contract, Work Done Reports
1939
099
043
099
044
Mintintic Project-& Invoices,
1937-1944
099
045
& Invoices
1935-1942
099
048
Justin Mechlin, Supply Dept.
1926-1936
099
049
E.C. Messner
1936 -1939
099
050
Electrical Prospecting (Swedish-American)
1929-1931
099
051
E. I. DuPont de Nemours & Co.-Plastics Department
1940
113
045
Geophysics-& Reports, Sketches
1952
113
046
Bureau of Mines Reports
1943-1948
113
047048
Exploration Contracts
1951-1952
113
049
Special Area Reports, Illinois Survey
1951
113
050
John Lasio
1950-1951
113
051052
Weekly Reports to General Manager
1948-1951
113
053
Walter Ekum
1950
113
054
R. W. Kliebenstein
1952-1953
113
055056
George Sullivan
1950-1951
113
057059
Robert Reynolds, Geologist
1948-1954
1920-1938
114
001003
Harold Ewoldt
1947-1950
114
004
E.R. Lovell, company president
1948-1953
114
005
Floyd E. Olson
1954
114
006
Proposed Rate of Exploration
1952
114
007
Lease Data
1947-1953
114
008
A.E. Peterman
1948-1953
114
009
O. A. Rockwell, General Manager
1950-1954
593
013
Six Months Forecast
1954-1955
103
003
James MacNaughton
1939-1941
103
004
James MacNaughton
1935-1938
103
005
Clyde S. MacKenzie
1925
103
006
James MacNaughton
1930-1934
103
007
James MacNaughton
1927-1929
103
008
James MacNaughton
1920-1926
596
007
Geology Monthly Reports
1966-1970
597
001
Geological Publications Ordered
1963-1971
597
002
Geology Monthly Staff Meetings
1966-1968
597
003
Index of Booklets in Geology Library
1968
6.2.2 (6.2.2) Professional Activities, 1920-1946
6.2.2.1 Geological Society of America
Box Folder
Description
Date
100
001
Reports
1943-1946
100
002
Reports,Minutes
1945
100
003
Reports of Annual Meeting,Finance Committee, Military Geology Unit 1945
100
004
Minutes, Memos, Corr., Reports
1945
100
005
Membership Applications
1945
100
006
Membership Qualifications
1944
100
007
Proceedings of Council Meetings
1946
100
008
Reports
1946
100
009
Reports
1945-1946
100
010
Minutes
1946
100
012
Minutes
1940-1945
100
013
Membership Committee
1946
100
014
Minutes,Reports
1946
100
015
Membership Committee & Lists
1946
100
016
1946 Annual Meetings
1946
100
017
Financial Statements
1943-1946
100
018
Minutes or Proceedings of Meetings
1944-1945
100
019
General
1943-1946
100
021-022 Proceedings of Council Meetings
1943 -1945
099
015
1944
G.S.A. Membership Committee
6.2.2.2 Society of Economic Geologists
Box Folder Description
Date
100
020
Society of Economic Geologists-Membership Applications 1944-1945
100
011
Society of Economic Geologists
1945
6.2.2.3 USGS Professional Paper 144
Calumet & Hecla assisted the U.S. Geological Survey in the compilation of its Professional Paper 144,
“The Copper Deposits of Michigan” (B.S. Butler and W. S. Burbank, et al, 1929). Aside from
mineralogical, geological and petrographic analyses, PP144 also reviewed the mining of copper in the
Keweenaw in great detail. Data was collected from a variety of sources (newspapers, geological
surveys, mining company annual reports, and other corporate documents) and compiled via an
extensive set of abstract files. These files, compiled and maintained by Marie J. Scholz (a C&H
secretary) are preserved in the Archives reading room). C&H continued to update the files well into
the 1950's. See related records in section 8.
Box Folder
Description
Date
528
004
Specimen Distribution
19221929
528
005
Requistions, Geological Department
19361937
528
006
Quincy A. Shaw re: Abstracts
19251936
528
007
Marie J. Scholz re: Abstracts
19271928
528
008009
Marie J. Scholz re: Abstracts
19221926
528
010
General "S" File
19211939
099
001
Detroit Public Library
19281935
099
014
to F.N. Bosson from Geological Department re: Telephone Calls
19241926
099
016
Mayflower-Old Colony Copper Co.
19231924
099
017
L.C. Graton & T.M. Broderick
19291934
099
018
L.C. Graton & T.M. Broderick
19291934
099
019
L.C. Graton & T.M. Broderick
1924
099
020
L.C. Graton
1923
099
021
L.C. Graton-re: Plans of Manuscipt, Geological Dept.
1922
099
022
L.C. Graton & B. S. Butler & T. M. Broderick
1922
099
023
L.C. Graton
1921
099
024
L.C. Graton
1920
099
025
L.M. Scofield, Sketches
19351938
099
026
from C.D. Hohl, Geologist
1938
-1939
099
027
Correspondence to and from Congress
19211930
099
028
Keweenaw Historical Society-Lists of Mining Co. Reports & Historical
Materials
19161928
099
046
Marquette County Historical Society-& Lists, Catalog
19261928
6.2.3 (6.2.3) Geological Reports and Notebooks, 1903-1970
After C&H’s consolidation was complete in 1923, it set out to inventory its assets in mineral reserves.
The geological department carried out a program of diamond drilling bore holes in order to establish
the boundaries of the ore bodies. Some of the log summary reports are held in this collection, but the
MTU Geology Department has microfiche of the original data collection and reports.
6.2.3.1 Geological Notebooks
Box Folder Description
Date
224
071
Table of Contents
224
072
#1
19201929
224
073
# 7A & 7B, Isle Royal Mine
19211930
224
074
# 8 A, B, C, Ahmeek & Kearsarge
19201944
224
075
# 9 & # 10A, Kearsarge, Allouez, Seneca
19201960
224
076
# 10B, # 11A, B, Osceola, Kearsarge,Centennial
1920-
1954
224
077
# 12A, B Calumet Conglomerate
19191961
225
001
# 12C, # 13A,B-Various Mines
19201964
225
002
# 13C, part of # 14, # 18-Fissures, Fissure Deposits-Various Mines
19201952
210
008
Cost of Diamond Drilling
19031904
210
010
Drill Statistics
19031911
210
011
Drilling Contest Rules
?
224
001
Description of Geological Sections of Michingan's Copper District
?
224
002
Clark Diamond Drill Holes
?
224
003
Empire Diamond Drill Holes
1923
224
004
Mandan Diamond Drill Holes
1923
224
005
Keweenaw Copper Diamond Drill Holes
1923
224
006
Mendota Section
?
224
007
Manitou-Frontenac Section
?
224
008
Central Diamond Drill Holes
1924
224
009
Phoenix Diamond Drill Holes
1923
224
010
Cliff Diamond Drill Holes
?
224
011
North Cliff Diamond Drill Holes
1923
224
012
Calumet & Hecla Diamond Drill Holes
?
224
013
Tamarack Diamond Drill Holes
1923
224
014
Exploration for Lake Superior Development Co.
?
224
015
Seneca Diamond Drill Holes
1923
224
016
Mohawk Mine
?
224
017
Ahmeek Diamond Drill Holes
1923
224
018
Union Land Diamond Drill Holes
1924
224
019020
Mayflower Old Coloney Diamond Drilling
1924
224
021
St. Louis Cross Section
1922
224
022
Calumet Conglomerate to Kearsarge Amygdaloid
?
224
023
Kearsarge Amygdaloid Diamond Drill Hole #1, 81st Level
1922
224
024
Calumet & Hecla, Section 16, Diamond Drill Holes
1923
224
025
Tamarack Diamond Drill Holes
1923
224
026
Florida Diamond Drill Holes
1923
224
027
Laurium Diamond Drill Holes
1923
224
028
Torch Lake Diamond Drill Holes
1923
224
029
Osceola Diamond Drill Hole #1, 42nd Level, South of Shaft #6
1923
224
030
Tecumseh Diamond Drill Cores
1924
224
031
La Salle Diamond Drill Holes
1923
224
032
Oneca Diamond Drill Holes
1923
224
033
New Baltic Diamond Drill Holes
?
224
034
New Arcadian Diamond Drill Holes
1922
224
035
Rhode Island Diamond Drill Holes
1923
224
036
Franklin Junior Diamond Drill Holes
1924
224
037
New Baltic Lode Shaft-Underground Diamond Drill Hole
1922
224
038
Quincy Mine Cross Sections
?
224
039
Hancock Consolidated Mining Co.-Geological Section of Shaft #2 (Vertical)
?
224
040
Log Dakota Heights Diamond Drill Holes
?
224
041
Isle Royale Diamond Drill Holes
1923
224
042
Naumkeag Diamond Drill Holes
1923
224
043
Houghton Copper Diamond Drill Cores
1924
224
044
Superior Copper Co.-Diamond Drilling on 31st Level, Shaft #1
1920
224
045
Atlantic Diamond Drill Core Notes
1924
224
046
Mill Mine Junction Diamond Drill Cores
1924
224
047
South Range Diamond Drill Cores
1924
224
048
Baltic Load-Level 28, Shaft #4, Cross Cut into Foot of Baltic Load
1924
224
049
Trimountain Diamond Drill Cores
1924
224
050
Champion Mine-14th Level, Cross Cut, ~3,000 feet from Shaft #4, Near
South End of Mine
1924
224
051
Globe Diamond Drill Cores
1924
224
052
Copper Range Diamond Drill Cores
1924
224
053
Challenge Diamond Drill Cores
1924
224
054
Erie-Ontario Mining Co.-Diamond Drill Holes
1907
224
055
Elm River & Contact Copper Co. Drilling
?
224
056
Twin Lakes Development Co.-Diamond Drill Holes
?
224
057
Wyandot Diamond Drill Cores
1924
224
058
Winona Diamond Drill Cores
?
224
059
Cherokee Diamond Drill Cores
1924
224
060
Bohemia Diamond Drill Cores
1924
224
061
Indiana Diamond Drill Cores
1924
224
062
North Lake Diamond Drill Cores
1924
224
063
Lake Diamond Drill Cores
?
224
064
South Lake Diamond Drill Cores
1924
224
065
Adventure Diamond Drill Cores
1924
224
066
Mass Diamond Drill Cores
1924
224
067
Michigan Diamond Drill Core Notes
1924
224
068
Victoria Diamond Drill Cores
1924
224
069
Cass Diamond Drill Cores
1924
224
070
Onondaga Diamond Drill Cores
1924
581
002
Drill Hole Summary-Aetna, Empire Star
1967
581
002
Drill Hole Summary-Mt. Bohemia
1967
581
003004
Drill Hole Summary-Mt. Houghton
1967
581
005
Cleaning Old Drill Holes for Geophysical Probing.
1967
581
005
Drill Hole Summary-Rice Lake
1967
581
006009
Drill Records
19691970
6.3 (Subseries 6.3) Research and Development, 1858-1969 (25
cu.ft.)
6.3.1 (6.3.1) Reports and Project Files, 1943-1969
6.3.1.1 Research Department Reports
Box Folder
Description
Date
555
002
Monthly Reports
1943-1947
555
003
Monthly Reports
1948
555
004
Monthly Reports
1949
555
005
Monthly Reports
1950
555
006-008 Monthly Reports
1951-1957
555
009
1958
Monthly Reports
555
009
Monthly Reports
1960
555
009
Monthly Reports
1961
555
010
Monthly Reports
1965
555
011
Research Department Reports
1953-1956
555
014
Report on New Product Developement
1951
557
005
Research & Development-Project Budget Summary
1956-1959
085
018
Research Department-Misc. Reports
1943-1967
085
019
Research Department-Misc. Reports
1965-1968
555
012
Processes, Products and Profits, Annual Spring Meeting, Research May 1965
557
006-008 Research & Development-Special Reports
1967-1968
557
009
1967-1969
518
002-006 Research & Development, Monthly Reports, Studies
Research & Development-Reports Received
1963-1969
6.3.1.2 Research Department Databooks
Box Folder Description
Date
203
Chemical/Mineral Composition, Processing Techniques 1951-1968
204
Chemical/Mineral Composition, Processing Techniques 1951-1968
205
Chemical/Mineral Composition, Processing Techniques 1951-1968
206
Chemical/Mineral Composition, Processing Techniques 1951-1968
6.3.1.3 Project Files
Box Folder
Description
Date
160
001002
Project # 1610
1964-1969
160
003004
Project # 1736
1964-1969
160
005
Project # 1737
1965-1968
160
006
Project # 1738
1964-1968
160
007
Project # 1739
1957-1968
160
008
Project # 1741
1964-1968
160
009
Project # 1742
1964-1967
160
010-40 Project # 1743
1965-1968
160
041
Project # 1744
1962-1967
160
042
Project # 1745
1963-1964
160
043
Project #'s 1747, 1748, and 1749
1965-1968
160
044045
Project # 1750
1967-1968
160
046
Project # 1751
1968
160
047
Project # 1810 (Refer to Project #'s (1832-1834) Chemical
Research)
1969
160
048
Project # 1820 (Refer to Project # 1836-Copper Alloy Research
1969
160
049
Project # 1832
1965-1967
161
001002
Project # 1832
1965 & 1967
161
003
Project # 1834
1963 1968
161
004005
Project # 1835
1965-1967
161
006038
Project # 1836
1965-1969
162
001036
Project # 1836-Correspondence & Project Info, Business Files
1964-1968
163
001002
Project # 1836
1955-1969
163
003
Project # 1838 (Cuprous Oxide Report)
1938
163
004
Project # 1839
1967
163
005
Project # 1840 (Cast Iron Research)
1969
163
006
Project # 1844 (Copper and Rare Earths)
1963-1966
163
007008
Project # 1848 (Cuprous Oxide)
1965-1967
163
009010
Project # 1910
1967-1969
163
011
Project # 1913 (Milling Process, see also Project #'s 1839 and
1945)
1966-1968
163
012
Project # 1914 (Coppermetals Gen.)
1964-1968
163
013015
Smelting & Electric Furnaces
1968, 19601964
164
001
Project # 1915 (Michigan Tech)
1967
164
002
Project # 1916 (Chemical Processing)
1966-1968
164
003
Project # 1920 (Copper Recovery from Slag and Tailings)
1969
164
004
Project # 1921 (Refer to #1916-Chemical ByProduct Removal and
Recovery
1969
164
005
Project # 1922 (Refer to #1916-Chemical Processing Pilot Plant
Studies)
1969
164
006
Project # 1930 (Refer to #1914-Copper Refining Studies)
1969
164
007
Project # 1931 (Refer to #1914-Copper Casting Methods)
1969
164
008
Project # 1932 (Refer to #'s 1839 and 1913-Mineral)
1969
164
009
Project # 1940 (Refer to #1915-Cast Iron Physical Properties
Evaluation)
1969
164
010
Project # 1941 (Refer to #1915-Foundry Methods)
1969
164
011
Project # 2042 (Process and Product Studies)
1966-1967
6.3.2 (6.3.2) Patent Files, 1858-1969
Box Folder Description
Date
210
031
Patents
18581910
193
001
"Recovery of Copper from Solutions Containing Sulfate and …from
Carbonate Sulfate Solutions, H.C. Kenny (Serial #'s (384,816) & (597,721))
19541957
193
002
"Method of Making Substantially Pure Diammino Carbonate", H.A. Abramson 1953(Patent # 2,730,429)
1956
193
003
"Silver Recovery by Ammonia Leaching of Sulfide Ores", H.A. Abramson
(Serial # 585,928), N.H. Brown (Patent # 2,807,533)
19551958
193
004
"Recovery of Nickel & Copper Values from Cu-Ammonium Carbonate Leach
Solutions" D.B. Erskine (Patent # 2,698,220)
1952 &
1954
193
005
"Ammoniacal Leaching Process", H.C. Kenny & H.A. Abramson (Patent #
2,687,953)
1952 &
1954
193
006007
"Method of Leaching Cu SulfideMaterials with Ammonial Leach Solution",
H.C. Kenny & H.A. Abramson (Patent # 2,727,818)
19541956
193
008
Patents & Correspondences-"Removal of Lead & Zinc from Cu Ammonium
Salt Solutions", H.C. Kenny & L.C. Klein, (Patent # 2,488,201)
Nov.
1949
193
009
"Preparation of Cuprous Oxide", L.C. Klein (Patent # 2,474,533)
June
1949
193
010
"Production of Cuprous Cyanide from Alkaline Mediums", D.H. Rose & G.H.
Dawson (Patent # 2,733,131)
19551956
193
011
"Reduction of Copper Oxide", C.J. Bastian (Serial # 323,945)
19511956
193
012
"Production of Cuprous Hydroxide & Cuprous Oxide", P.J. Rowe (Patent #
2,474,497)
Feb.
1946
193
013
"Manufacture of Cupric Hydrate", P.J. Rowe (Patent # 2,525,242)
July
1946
193
014
"Method of Producing Metallic Copper Powder", H.A. Abramson (Serial #
418,754)
19541956
193
015
"Copper Leaching Process", C.J. Bastian (Serial # 689,742)
19571958
193
016
"Process of Extracting Copper", C.H. Benedict (Patent # 1,131,986)
March
1915
193
017
"Process of Treating Copper Bearing Sands", C.H. Benedict (Patent #
1,335,474)
March
1920
193
018
"Friction Rollers for Cable Guides", W.V. Cornish (Patent # 1,907,345)
Feb.
1931
193
019
"Selective Leaching of Zinc from Zinc-Bearing Materials…", W.A. Hockings
(Serial # 333,832)
19521956
193
020
"Leaching Process (Percolation Leaching)", H.C. Kenny (Serial # 305,335)
19531955
193
021
"Process & Apparatus for Removing Arsenic from Copper and Arsenic
Containing Slag", H.C. Kenny (Serial # 706,246)
1947
193
022
Refining Copper, H.C. Kenny (Patent # 2,172,009)
Sept.
1939
193
023
"Mold Apparatus & Ejecting Method", R.J. Marcotte (Serial # 313,672)
1955
193
024
"Method & Apparatus for Separating Solids from Liquids", G.L. Sullivan et al. 1852(Serial # 295,032)
1855
193
025
H.A.Tobelmann (Knight and Rogers)- (Serial #'s (3541); (688,183);
(13,101); (57,291); (628,388); (403/52); (17040))
19501962
194
001
P.J. Rowe-(Patent # 2,474,497-Filed Feb. 1946)
19451947
194
002
P.J. Rowe-(Patent # 2,525,242- Filed July 1946)
19461950
194
003
H.C. Kenny-(Serial #706,246- Filed Oct. 1946)
19461950
194
004
L.C. Klein-(Patent # 2,474,533- Filed Feb. 1947)
19461952
194
005
D.B. Erskine-(Patent # 2,698,220- Filed Nov. 1950)
19511954
194
006
H.C. Kenny et al.-(Patent#2,687,953-Filed May 1952)
19511954
194
007
H.C. Kenny-(Serial # 305,355- Filed Aug. 1952)
19521953
194
008
C.J. Bastian-(Serial # 323,945- Filed Dec. 1952)
19521956
194
009
D.H. Rose & G.H. Dawson- (Patent # 2,733,131-Filed Dec. 1952)
19521956
194
010
W.A. Hockings-(Serial # 333,832-Filed Jan. 1953)
19521956
194
011
H.C. Kenny-(Serial # 384,816-Filed Oct. 1953)
19541957
194
012
H.A. Abramson-(Patent # 2,730,429-Filed March 1954)
19541956
194
013
H.A. Abramson-(Serial # 418,754-Filed March 1954)
19541956
194
014
-H.C. Kenny et al. (Patent #'s 2,727,818 & 2,727,819-Filed Dec. 1955)
19511955
194
015
H.A. Abramson-(Patent # 2,807,533-Filed May 1956)
19561957
194
016
H.C. Kenny-(Serial # 597,721- Filed July 1956)
19561957
194
017
C.J. Bastian-(Serial # 689,742-Filed Oct. 1957)
19571958
195
009
Abrams', "Silver Recovery Method" Application (Serial # 585,928)
19561958
193
026
Miscellaneous Patents
1952
193
027
Patents & Miscellaneous Correspondence
19521970
193
028
Patents-Trade Mark
19521969
193
029
Copyright Registrations
19561966
193
030
New Development Record
19541968
193
031
Registration-Lideox
1962
and
1967
194
018
U.S Patent Office-Patent # 3,037,998-"BIS (Acetaldehyde) …"
June
1962
194
019
White Pine Copper Co.-U.S. Patents (Minerals Separation North American
Corporation)
19041921
194
020
Calumet & Hecla Mining Co.-U.S. Patents (Minerals Separation North
American Corporation)
19051921
194
021
Patent Activities-General
19651967
194
022
Patent Activities-John McCord
19631969
194
023
Patent Activities-Trademarks
19641967
194
024
Foreign Patent Applications
19661969
194
025
Nash Patent
1964-
1966
194
026027
Patent Activities-Inv. & Idea Disclosure Records Prior to Patent Application
19641969
194
027
Patent Search Information-File (I & IR 1836-1-65)
19601966
195
001
Inv. & Idea Disclosure Record-(1834-2-66; Serial # 585,325)
19641969
195
002
Trademark (Calloy)-Background Information, etc.
19651968
195
003
Foreign Patents
1956
195
004
H.A. Tobelmann-License Agreements with C & H
1950
and
1952
195
005007
Patent Applications-Tobelmann-(British, Chilean, U.S., Mexico, Belgian
19501957
195
008
Patents and Applications-Calumet Division
19511955
195
010
Data of Leaching Process
19521956
195
011
C.J. Bastian's, "Copper Leaching Process" Application (Serial # 689,742)
19571958
195
012
Data on Leaching Process
19501951
195
013
Patents-Card Index
19311957
195
014015
Wolverine Tube Division-Patents and Correspondence
19531963
195
016
Wolverine Tube Division-Patents and Sample Forms
1951
195
017
Wolverine Tube Division-Agreements and Sample Leasing Fees
1951
195
018
Calumet Division-Agreements
19461957
195
019
Calumet Division-Patents
19561957
(?)
195
020
Calumet Division-New Development Records
1961
195
021
Calumet Division-Patents and Correspondence
19571958
196
001
C & H of Canada-Prudential Lease
1959
196
002
Spun-Weld Patent Problem
19541960
196
003
Anti-Smog Plans
19621963
196
004
White Pine Project-Ammonia Leaching
19481952
196
005
Wolverine Tube Division-Seeber Patent
19541957
196
006
Wolverine Tube Division-License Agreements (to others using our patents)
19481952
196
007
Patents (Documents)
19501953
196
008
Wolverine Tube Division-Using Others Patents
19371951
196
009
Patent Application-D.E. Erskine
19501954
196
010
Data on Selective Leading of Zinc from Zinc-Bearing Material-W. Hocking
19521953
196
011
Schroeder, Hofgren, Brady, and Wagner-General Correspondence
19521954
196
012
Patent Correspondence-Miscellaneous
19531958
196
013
Patent Information
1943
196
014
Wolverine Tube Division-Patents and Applications
19531959
196
015
Tobelmann Assignments of Patents-(U.S., Canada, Belgian, Congo, South &
West Africa
19521953
196
016
C.J. Bastian-Data on Cuprous Oxide Process
19521953
196
017
G.H. Dawson-Data on Cuprous Cyanide
19531954
196
018
H.C. Kenny-Patent Application (Folders 018 and 019)
19501953
196
020
H.C. Kenny-Assignment Before Patent
19501952
196
021022
Patent-Serial # 465,708
19651966
196
023
Inv. & Idea Disclosure Record # 1848-1-66, U.S. Patent Serial # 630,750
19661969
196
024
Post Issue Information Patents-Patent # 3,290,210
19661969
202
042
American Metal Co. Patents-Vertical Cast Molds
19391943
202
043
Wood Utilization Patents
19421952
202
044
Patent Orders, etc.
19501960
6.3.3 (6.3.3) Cooperative Research Projects, 1930-1968
6.3.3.1 Battelle Memorial Institute
Box Folder
Description
Date
556
004-008 Miscellaneous Related Data
1964-1967
556
009
Agreements & Correspondence
1931
556
009
Report: Monograph on Arsenical Copper
?
556
009
Research for Industry
?
556
009
Staff of Battelle Memorial Institute
1930
556
010
Monthly Reports and Progress Reports on C&H Cons. Copper Co. 1932-1933
556
011
An Outline of Service to the Industry
?
556
011
Monthly Reports, Preliminary & Special Reports
1932-1936
556
012
Report to C&H-Production of Metallic Copper Powder
1946
556
013
Report to C&H-Production of Metallic Copper Powder
1947
6.3.3.2 Other Cooperative Partners
Box Folder Description
Date
556
014
Meehanite Reports
19631967
556
015018
ITT Research Institute-Reports, Business Correspondence
19651967
556
019020
Southern Research Institute-Reports, Business Correspondence
1966
555
001
Southern Research Institute-Reports, Blueprints, Business Correspondence (3
Folders)
1966
557
010
Concast, Inc. Research-Copper Alloy Moulds for Continuous Casting Machines
1965
557
026028
Contemporary Research, Inc. (A Subsidiary of Copper Range Co.)Miscellaneous Correspondence and Reports, Technical Subcommittee,
Aluminum Vapor Deposit
19631968
557
029
Copper Range Co.-Miscellaneous Correspondence and Reports on Metallurgy
19641967
6.3.4 (6.3.4) Chemical Engineering Branch Files, 1925-1969
Box Folder
Description
Date
197
Abrasives
1960
001
197
002
Advertising-Oxide
1955-1958
197
003
Agglomeration-Includes Pellitizing, Briquetting, Sintering,
Pressing, etc.
1960-1962
197
004
Airport
1947-1948
197
005
Alamet
1960-1968
197
006
Alcohol Permit
1965-1966
197
007
Algicide
1955-1958
197
008
Am…
1943 and 1947
197
009
American Mining Congress-Research Advisory Committee
1966
197
010
American Phylopathilogical Society
1964-1969
197
011
American Society of Agronomy
1965
197
012
Analytical and Associated-Sulfite, Chemicals
1965-1967
197
013
Anti-Fouling Plants
1949-1967
197
014
Arsenic
1931 and 1952
197
015
Battelle Memorial Institute-General Information
Dec. 1968
197
016
Beebee Process
1944-1945
197
017
Beryllium
1963
197
018
Binder
1964
197
019
Blending Agriculture Oxide
1952-1955
197
020
Booth Impellers
1953-1954
197
021022
Briquetting and Related Studies
1954-1960
197
023
Calumet & Hecla (Canada) Limited
1965
197
024
Case School of Applied Science
1943
197
025026
Cast Iron-General
1963-1967
197
027
Catalysis
1965-1969
197
028
Cement Copper
May 1956
197
029
Centennial (#3-#6)-General
1964-1967
197
030
Chemical Products Team Meetings
1967-1968
197
031
Copper Acetate
1952 & 19601962
197
032
Copper Alloys
1934-1937 &
1963
198
001
Copper and Brass Research
1944 & 1963
198
002
Copper and Copper Alloys-General 1
1967-1969
198
003004
Copper and Copper Alloys-General 2
1963-1967
198
005
Copper-Arsenical-General
1925-1946
198
006
Copper Anodes-Electro Plating
1962-1963 &
1932
198
006
Copper Catalysts (Smog Control)
1958-1960
198
007
Copper Chemicals
1951
198
008
Copper Clad Steel
1909 & 1933
198
009
Copperoyd
1937
198
010
Copper Salts-Petroleum Refining
1935 & 1951
198
011
Copper-Segregation Process
1964
198
012
Copper-Silver Alloys
1931-1932
198
013
Copper-Root Control
1965
198
014
Tribasic Copper Sulfate-Copper Sulfate
1953-1967
198
015
Tribasic Copper Sulfate-Packaging
1961
198
016
Copper Tuyeres
1934 & 1956
198
017
Copper Wire-General
1934
198
018
Copper "X"-Colored Ag. Copper
1960-1961
198
019
Correspondence-Calumet Division-General
1964-1966
198
020
Corrosion
1955 & 19641967
198
021
Corrosion-Mine Waters
1950-1951
198
022
Cost Improvement Program
1967
198
023
Craig, George
1956 & 19631964
198
024
The John Crerar Library
1963
198
025
Crucible Steel Co. of America
1944
198
026027
Cupric Chloride
1957-1958
198
028
Cupronal
1945
198
029
Cuprous Oxide-Harshaw Chemical Co.
1946-1951
198
030
Cuprous Oxide
1944-1946 &
1964
199
001
Cuprous Oxide
1945-1961
199
002003
Cuprous Oxide-Patent Information
1961-1965
199
004
Cuprous Oxide Survey
1947-1956
199
005
Copper Sulfides-General
1962
199
006
Cyanide
1953-1959
199
007
DAC Meeting Notes-L.G. Stevens
1968(?)
199
008
Disclosures and Waivers
1967-1968
199
009
Debarker (Log)-W. Warner
1960-1962
199
010
Die Castings
1964
199
011
Electroplating
1954
199
012
L.F. Engle-Correspodence
1965-1968
199
013
Enameling on Copper
1959
199
014
Engine Head-Data
1933-1934
199
015
Engravers Copper
1939
199
016
Epidote Core Sand
1957-1960
199
017
Explosivity Testing
1964
199
018019
Fungicidal Cements
1957-1965
199
020
Fly Ash
1954
199
021
Foundry
1948, 1955, &
1963
199
022
Flowsheet-Miscellaneous
?
199
023
Fungus-Mine Timber
1956-1957
199
024
Fuse Winder (Lyle MacDonald-Industrial Engineer)
1957
199
025
Facilities
1965-1966
199
026
Fire Protection
1965
199
027
Flexonix
1963-1967
199
028
Foundry-General Reports
1964-1967
199
029
Foundry Products Team Meeting
1966-1968
199
030
Germanium
Feb. 1953
199
031
Greenhouse
1964
199
032
Grinding Balls-Correspondence
1955-1964
200
001
Grinding Balls-Correspondence
1945-1949 &
1964
200
002
Halfbreeds
1966
200
003
Howes Ball Mill Liners
1947-1951
200
004
Information Sources
1964
200
005
Int. Lead Zinc Research Organization American Zinc & Lead
Industries
1966
200
006
Invention and Idea Disclosure Record Forms
1966
200
007
Inventory
1955 & 1963
200
008
R.W. Johnson-Evanston
1964-1968
200
009
Kingston-General
1963-1967
200
010
Krist and Sampson
1967
200
011
Kresge-Hooker Science Library
1963-1965
200
012
Lake Copper-General
1935-1938
200
013
"Lavas of the Michigan Keweenaw Differentiation"-By T.M
Broderick
1935
200
014
M…
1963
200
015
Manganese
1943 & 19571966
200
016
Marquez Ore-Selenium and Molybdenum
1958-1959
200
017
Material Control Staff Meeting
1968
200
018019
Mechanite Metal Corporation
1963-1967
200
020
Memberships and Subscriptions, Listing
1969
200
021
Memorandums of Agreement
1944-1949
200
022
Metallurgy-General
1962
200
023
Methods of Analysis
1955
200
024
Preconcentration-Atomic Energy of Canada Limited
1957-1958
200
025
Milling and Concentrating
1950 & 1962
200
026
Hazemag (Joy)-N-20 Test
1960
200
027
Cascade Mill Test
1961
200
028
Tornado Crusher Test
1959
200
029
A.C. Vibrating Ball Mill Test
1960-1961
200
030
Wemco-Remer Jig
1960
200
031
Krebs Cyclone
1961
200
032
Miscellaneous
1951-1958
200
033035
Michigan Tech
1963-1966
200
036
Mining in Keweenawland & Treatment of Ores by Calumet
Division
1962
201
001
Michigan Tech-General
1967
201
002
Mining and Development Programs
1967-1968
201
003
Miscellaneous-Reprints, ect.
1967
201
004
Process and Product Studies-Inactive (G through L)
1957-1968
201
005006
Process and Product Studies-Inactive (M through P)
1963-1966
201
007
Research and Development Projects
1943 -1957
201
008
Research Department-Monthly Reports (Extra Copies)
1961-1968
201
009
Research-General
1947-1960
201
010
Research-Committee and Miscellaneous Correspondence
1950-1951
201
011
Research-Conference
1951
201
012
Research-Project Budgets
1962
201
013
Research-Expenses
1948-1958
201
014
Research Department-Equipment, Supplies, Furniture, etc.
1948-1964
201
015
Road Building Aggragate
1955-1956
201
016
Roofing Granules
1945-1947
201
017
Roofing-Arsenical Copper
1936
201
018
Rosenq Visit
1942-1947
201
019
Selenium
1954 -1958
201
020
Silver Recovery
1959
201
021
Slag Utilization
1949-1961
201
022
Slime Investigation
1955
201
023
Smelting and Refining
1932-1959
201
024
Soda-Lime Refining Process
1936-1937
201
025
Soot Removers
1951-1964
201
026
Specifications
1939 & 1954
201
027
Spent Wire Drawing Lubricant
1945-1947
202
001
Working Paper-Spent Wire, Drawing Lubricant
1947-1948
202
002
Starch
1953
202
003
Surface Active Agents
1948-1953
202
004
Sulfuric Acid
1951
202
005
Tamarack Reclamation-MCMT Project
1958
202
006
Tellurium
1960
202
007
Titanium
1957-1963
202
008
Tubing
1932-1933 &
1955
202
009
Report on Production Testing of Tornado vs. Nordberg Rigid Rolls
?
202
010
Tredco Process
1967
202
011
Ultrasonic Sound
1954
202
012
Uranium
1958-1959
202
013
Vacuum Melting
1954
202
014
Weldin(e) (g?)
?
202
015
Wire Rope Experiments
1951
202
016
Wolverine Technical Reports
1944-1945
202
017
Wood and Wood Products
1957
202
018
Zinc
1946-1965
202
019
Zinc Chromate
1953
202
020
Basic Zinc Carbonate
1953
202
021
Zinc Sulfate
1953
6.3.5 (6.3.5) General Department Files, 1907-1969
Box Folder Description
Date
555
013
C&H, Inc. (Calumet Division)-Reports on Cuprous Oxide and Cupric Oxide
1967
556
001
WPB Research Project-Reclamation of Copper, Zinc & Steel from Gilding
Metal Clad Scrap from MCMT
1943
556
002
Michigan College of Mining & Technology-Reports on Copper Carbonate
1944
556
003
Michigan College of Mining & Technology-Research Reports
1944
557
002
C&H Cons. Copper Co.-Business Research Manual
1947
557
003
C&H, Cons Copper Co.-Report on Rock Drill Bits
1948
557
004
Report to C&H, Inc.-Acquisition Possibilities in the Chemical Industry
557
011
Photos of Impact Testing Machine at Michigan Tech
?
557
011
Impact Testing Machine
1967
557
012
Report of Dust Survey at Blacksmith Shop
1966
557
013025
Cost Estimates
1956
557
030032
Dispersion-Strengthened Copper-Progress Report
19641968
557
033
Michigan Tech.-Coloring of Veneer
19641966
557
034
World Progress, Inc.-World Progress in Engineering Reports
19641966
557
035037
Arthur D. Little, Inc.-Metallurgical Process Reports, Business
Correspondence
19651966
557
038039
U.S. Bureau of Mines-Research Advisory Committee, Reports
19641966
558
001
C&H Central Laboratories-Reports, Memos, etc.
19651966
558
002003
Contemporary Research, Inc.-Reports, Business Corr., Misc.
19631969
558
004005
Copper Ranger Co.-Dispersion Hardening of Zinc, Dispersion Modified
Cast Iron
19641966
558
006
D.Q. Kern Associates-Reports, Business Corr., Misc., etc.
19641966
558
007
Michigan Technological University-Reports, Business Corr., Misc.
19641967
558
008
Northwestern University-Presentation Notes, Business Corr.
1965
558
009
World Progress, Inc.-Progress Meetings
19661968
558
010011
Miscellaneous Companies/C&H Subsidiaries-Research and Development
19641966
558
012017
Miscellaneous Data on Chemicals and Metals Developement
19641966
558
018
Binder-Trace Minerals-Pesticide Data
1966
558
019
Binder-Trace Minerals-Summary Data
1966
559
001
Binder-Trace Minerals-Animal Nutrient Data
1966
559
002
Binder-Trace Minerals-Plant Nutrient
1966
520
001
Mullor Sand Cooler & Sand Addition Device
1964
520
002
Marketing (Ball Mill Liners)-Republic, Error in Design
1967
520
003
Industrial Engineering Department-Program for Efficient Foundry
Operation
Oct. 14,
1963
520
004
Report from American Bureau of Metal Statistics, and Summaries of
Conditions in Non-Ferrous Metals
19351940
520
005
Foundry Products Planning Group-Minutes
1964
520
006
Suggestion System-Current Suggestions
1962-
1963
520
007
Transportation (Grinding Ball Delivery)-Republic Steel, Floor Loading
Calculations
1963
6.3.5.1 Foundries – Ripley and Calumet
Box Folder Description
Date
520
008
New Crane Proposals
1965
520
009
30" & 36" Cupola-Design Changes to Wind Box, Foxboro
1966
520
010
Metal Processing-Conveyor System for Linear Inspection, Estimate
1967
520
011
Addendum to Calumet Foundry
1965
520
012
Preliminary Appropriation Methods Report on new Ball Production
Foundry
Oct. 12,
1965
520
013
Preliminary Appropriation Methods Report on Automation of Calumet
Foundry
Oct. 1,
1965
520
014
Comparison Report-Flaskless Molding Equipment
Aug. 20,
1964
520
015
Sand Cooling, Sand Distribution, etc.
19641966
520
016
Building for Sand Storage
1964
520
017
Proposals for Increased Production Facilities and Quality Control
1965
520
018
Current Data & Work
19621963
520
019
(Punch-Out Frame)-Replacement & Alterations
1966
520
020
Estimates & Appropriation Requisitions
1966
520
021
(10 Ton Morgan Crane)-New Trolley
1964
520
022
Whirl-Air-Flow Prints of Various Installations
1965
520
023
(Yard Crane Runway) Improved Method of Scrap Handling
1965
520
024
Current Data & Work (Including Moving of Facilities to Superior Garage.)
1963
520
025
(Metal Processing)-Improvements to Sand Preparation System and
Laboratory for Sand Analysis
1966
520
026
(Sand Lab)-Estimate and Drawings
1967
520
027
(Metal Processing)-Sand Cooling Equipment
1967
520
028
New Sand System, Quotations, Estimate,Justification Report,
Requisitions
19621963
520
029
New Mullor, Sand Cooler & Addition Device
19631964
520
030
Ripley Foundry (Metal Processing)-Installation of Platform Scale
1966
520
031
Foundry-Sand Cooling, New Mullor Sand Addition
1963
520
032
Foundry-(Yard Crane Runway) Modernization and Expansion Phase II823
19601962
520
033
Foundry (Modernization and Expansion)-Quote & Prints from Brown
Metals Division
1962
520
034
Correspondence-Foundries
1907
202
022
Experiment-Induction Furnace (From Wolverine)
19631966
202
023024
American Society for Metals
19641969
202
025
Olver Dry Process
1964
202
026
Quimicos Proco, S.A.
1965
202
027
Rayonier
19641965
202
028
Roberts Chemicals Incorporated
1964
202
029
Ruble and Kaple Incorporated (John Ruusi)
1967
202
030
E. Sabel, Limited
1965
202
031
Schwartz Separation Process
19661967
202
032
Sherwin-Williams
19651967
202
033
Siderate-Colorado School of Mines
1964
202
034
Southern Salt
1965
202
035
Southwire Co.-Carrollton, GA
1968
202
036
Stevens Industries
1965
202
037
Sulphur Institute
1965
202
038
Surface Physics and Chemical Associates
1964
202
039
Sylania Lighting Division
19671968
202
040
Tenneco Chemicals
19641965
202
041
Texas Copper Concentrates
1966
6.4 (Subseries 6.4 Sales, Marketing and Advertising, 1936-1969
(2 cu.ft.)
Box Folder Description
Date
178
002004
Copper Sales, Smelting, etc.
19361941
557
001
Market Survey-Industrial Copper Chemicals and Copper Powder-C&H
Cons. Copper Co.
1951
563
Calumet Division Sales Journal
19531956
564
Calumet Division Sales Journal
19561957
565
001
C & H Copper Sales Ledger
1957
565
002
Production, Sales & Controls Data Sheets-Includes Uranium Division
19581962
565
003
C&H, Inc. (Calumet Division)-Copper Sales Journal
19681969
565
004
Operating Manual of Sales Department
1951
565
005
Calumet Division-Sales Dept.-Procedures, District Office-Order Handling
1951
565
006
Survey of Rock Bit Sales & Service Co.-Philadelphia
1950
565
007
Marketing Survey-Liddicoat Bits
1951
565
008009
Marketing Divisions and Advertising Programs
19521968
7 RECORD SERIES 7 Divisional Records, 19021968 (14 cu.ft.)
Uncertain copper prices during the early part of the century encouraged Calumet and Hecla to
become less dependant on primary copper production. The company embarked on an effort to
broaden the scope of their activities, reorganizing several times into new divisions controlling
enterprises in copper tube fabrication, timber products, uranium, magnesium and lead mining
activities as well as secondary copper and foundry operations. Michigan copper mining activities were
placed under their own division, referred to as the Primary Products Group or Calumet Division at
various times. Distinct record series from distinct C&H divisions are collected in this records series,
though additional records from specific operations are be included in other parts of the collection.
After the war, C&H embarked on an effort to broaden the scope of their activities to make them less
dependent on primary copper production. Divisions were created for new C&H enterprises in copper
tube fabrication, timber products, uranium, magnesium and lead mining activitiesm as well as
secondary copper and foundry operations. Michigan copper mining activities were placed under a
separate division, referred to as the Primary Products Group or Calumet Division at various times. A
secondary copper department was established. Then a fabricating outlet was acquired in 1942 when
C&H purchased all the assets of a tube fabricating operation, the Wolverine Tube Co. of Detroit. This
company fabricated seamless non-ferrous tubing. Their expertise allowed C&H to expand into
markets requiring metals other than copper. Their knowledge was also available to the foundry
products section of C&H. This tube fabricating company became the center for an entire division–
Wolverine Tube Division. This division, under C&H, also expanded into fabrication and marketing of
aluminum tubing. It built a plant in Decatur, Alabama. Their markets were expanded into Canada by
the acquisition and creation of Canadian subsidiaries: Flexonics, which manufactured flexible metal
tubing, and C&H of Canada Limited, which was the Canadian equivalent of Wolverine Tube and
marketed C&H’s products. In 1952, C&H Consolidated Mining Co. changed its name to Calumet &
Hecla, Incorporated to reflect its diversification into more than just mining enterprises. The Goodman
Lumber Co. acquisition was split off into a division called the Goodman Lumber Division and later the
Forest Products Group. This division also managed the timber utilization from the lands originally
acquired for mineral rights. The original mining operations of C&H were at one time named the
Calumet Division, and at another time named the Primary Products Group In 1958 C&H acquired
Alabama Metallurgical Corporation (Alamet) which mined and refined magnesium ore from dolomite.
Later Alamet was dissolved and became the Alamet Division of C&H. The Calumet Division of Calumet
& Hecla, Inc. consisted of the those departments which were responsible for mining and refining
copper, the foundry products, and copper chemical products. Later this division was renamed the
Primary Products Group. The records pertaining to this division are indexed in the appropriate series
in the main C&H company records. [From Notes file.]
7.1 (Subseries 7.1) Wolverine Tube Division, 1902-1968 (10
cu.ft.)
There may be other files of interest related to this division in Record Series 6.3.2–Patent Files, and in
Record Series 6.3–Research and Development/Product Development & Planning. Boxes 342 Folder
006 through folder 013 contain records of the Chicago Tubing and Braiding Co.. CTBC absorbed
Dreyer Specialty Co.and in 1937 changed its name to the Chicago Metal Hose Corporation. CMHC
absorbed its wholly owned subsidiary Fort Dearborn Manufacturing Co. Indications are that later
Chicago Metal Hose Corporation became the Wolverine Tube Corporation or was absorbed by it. So,
those files are indexed here. The Eastern Exploration Co had been created in 1935 for investigation
into the Goldfield, Nevada properties owned by Goldfield Consolidated Mines Co. When these
explorations failed to prove worthwhile, the Eastern Exploration Co corporate shell was used for the
newly acquired Wolverine Tube Corp. This maneuver allowed C&H to keep the Wolverine Tube
trademark. Later the corporation was dissolved and became the Wolverine Tube Division of C&H.
7.1.1 Wolverine Tube Corporation
Box Folder Description
Date
342
006008
Chicago Tubing & Braiding Co. Copy of Charter,Minutes of Meetings,
Financial Statements
19021939
342
011
Fort Dearborn Manufacturing Co. Minutes of Directors and Stockholders'
Meetings
19161947
232
001
Income Tax Returns-Ishpeming Gold Mining Co., Wolverine Tube and
Eastern Exploration Co.
19341944
261
019
Minute Book
19351953
342
012013
Dreyer Speciality Co.-Minutes of Shareholders' Meetings, Stock/Share
Forms
1934
065
010
Stock Record, Journal
19351944
065
011
Eastern Exploration
19391943
059
022
Wolverine Tube Corporation.-Correspondence
1941
065
012014
Correspondence (Petermann and Lovell)
19421943
342
009010
Chicago Metal Hose Corporation-Minutes of Directors' Meetings
19431946
263
005006
Misc. Forms, Portal to Portal Suit, Correspondence
19471949
7.1.2 Wolverine Tube Division
Box Folder Description
Date
066
001002
Correspondence (A.E. Petermann)
1942-1949
066
003
Re: United Aircraft
1945
068
007
Union Bulletin-Decatur Plants
1947-1949
068
003
Phosphorus Checks on C & H Billets
1949
068
001
Phosphorus Checks on C & H Billets
1950
068
004
Detroit Plant-UAW-CIO Proposal of Pension and Welfare Program
1950
066
004
Re: Tube Fabricators Inc.
1946
066
006
Miscellaneous Correspondence
1942-1949
066
007
Re: O.Z. Klopsch’s Resignation and Severence Compensation
1944-1948
068
006
Labor Data
1942-1950
066
008
& Boston OFC
1942-1949
066
009
& Other Misc. Calumet Departments
1942-1949
263
000041
Financial Files-Tax Returns, Renovations, Court Cases, etc.
1942-1951
263
007
Beebe-Schwartz Process
1944-1951
066
010
& A.H. Wohlrab
1946-1949
066
011
E.R. Lovell
1944-1945
066
012
E.R. Lovell
1944-1945
066
013
E.R. Lovell
1944-1945
066
005
Re: Carrier Agreement
1945-1949
066
014018
Miscellaneous
1946-1947
068
005
Profit Sharing Plan
1946
066
020
Letters to Directors and Banks, Re: Interim report on Decatur Project
June 1947
068
010
Decatur – Miscellaneous Correspondence
1946
068
013014
Decatur – Miscellaneous Correspondence
1947-1950
068
016
Decatur – Miscellaneous Papers, etc
1917-1946
068
019
Decatur – Re: Loan for Southern Plant
1946
068
020
Decatur – Progress Charts and Photographs
1946-1948
068
018
Decatur – Expenditures
1948
068
017
Decatur – Sales Meeting
May 1950
068
002
Understudy Reports by Clayton C. Mugford
1948
066
019
Re: Annual Reports
1948-1949
263
008
Detroit & Toledo Shore Line RR-Case vs. V.M Zack Metal Co. of
Wolverine Tube Division of C & H Consolidated
1948-1950
067
001004
Miscellaneous Correspondence
1948-1949
068
008
Wage and Salary Data
1950-1951
068
009
Calumet Copper @ Wolverine Tube Division, LIFO Reserve
1950-1955
067
005014
Monthly Reports
May 1953Dec. 1954
067
015018
D.A.C. (Departmental Administrative Committee) Minutes
1954-1957
068
012
Pension Plan and Preview
1956-1963
069
1-20
Annual Report-& related Misc. Documents
1956
068
011
License-Yorkshire Imp.
1963
068
015
WTD-TVA Power Easement
1963
261
007012
Process Reports
1964-1968
261
013016
Copper Research Papers
1966-1967
261
017018
Investigations of Tube Reducer Tool Steel and Lubricant Failures
1967
7.2 (Subseries 7.2) Forest Products Division, 1907-1967 (1 cu.ft.)
In the 1950's, C&H acquired the Goodman Lumber Co. of Goodman, Wisconsin. In addition to its
timber lands, sawmill, and veneer mill, this well run firm provided the expertise to manage the vast
timber rich acreage that C&H had already acquired with its mining rights and land acquisitions.
Reorganization of the management of C&H created the Goodman Lumber Division, and a later
management reorganization gave it the title of the Forest Products Group. This division produced
pulpwood for the paper industry, lumber for construction, and hardwood veneer for doors, panels,
furniture and cabinets. Offices were located in Escanaba, MI, with facilities in Goodman and Mellen,
WI; Mohawk, MI; and Sault Ste.Marie, Ontario, Canada. Its forests were in Northern Wisconsin and
the Upper Peninsula of Michigan. [From notes file]
C&H acquired the Goodman Lumber Co. of Goodman, Wisconsin in the 1950's and eventually
developed the small company into its own lumber and timber products division. The only surviving
records are listed below and pertain predominantly to the period when Goodman operated as a
wholly-owned subsidiary of the larger company. Also included are records of L.H. Shay Veneer and
Pick Timber Company, two Canadian-based timber subsidiaries.
7.2.1 Goodman Lumber Company
Box Folder Description
Date
333
1907-1955
Annual Shareholders Minutes
342
014
Goodman Light & Power Company-Certificate of Incorporation,
Minutes of Meetings, Bylaws
1937-1952
334
001
Articles of Incorporation, Minutes of Meetings, Bylaws
1955-1957
334
002
Acquisition-Miscellaneous
1953-1956
334
003
Acquisition-Transfer Agents and Registrars' Depository
1955
334
004
Acquisition-Stock Exchanges
1955
334
005
Correspondence and Bylaws
1955
334
007
Work Papers
1953, 1957
512
001
Articles of Incorporation
1907, 19551957
512
003
Plan of Reorganization
1955
537
014
Bylaws and Restated Articles
1955
512
002
Closing Papers
1957
334
009
Liquidation into Calumet & Hecla
1957
334
008
Dissolution
1957
334
006
Assignments, etc.
1957
Property Taxes-Town of Goodman, Fern, Blackwell, Armstrong Creek
Fence, Florence
1964-1967
335
7.2.2 L.H. Shay Veneer, Pick Timber
Box Folder Description
Date
064
002
Minutes & Stock Transfers;
1948-1957
064
001
L. H. Shay Veneer of Canada Limited Constitution, Minutes and Register 1954-1966
064
003
Pick Timber Co. Constitution, Minutes and Register
1957-1966
7.3 (Subseries 7.3) Uranium Division, 1953-1964 (1.5 cu.ft.)
C&H ‘s Mining Division operated the Marquez Uranium Mine in New Mexico. C&H produced and sold
uranium oxide, mined and converted from the uranium ore deposit at the direction of the Atomic
Energy Commision from 1958 to 1964.
Box Folder Description
Date
028
005
Uranium Project-New Mexico
19531957
028
007
Santa Fe Mining Lease 9446-Uranium
1955
-1961
028
006
Santa Fe Leases-Gurley & Speecher Santa Fe Leases- Exploration
1955
-1964
028
008
Sandoval-Exploration
19561962
028
011
Marquez-Uranium Division & Exploration-Uranium Contracts
1957-
1960
156
022
General Ledger
19571963
028
009
Febco-Exploration
19581963
028
012
Homestake-Sapin Partners – Homestake New Mexico Partners,
Agreements-Uranium Division
1958
028
010
Mathis & Mathis Agreement
1962
7.3.1 Uranium Division
Box Folder Description
Date
028
013
Inactive
1957
028
014
Contracts and Agreements-Miscellaneous
1957-1960
527
004
Accounting Procedures
1958
525
004005
Union Dues Summaries, Union Contract
1959-1961
525
003
Signature Checks Sheet
1960
028
015
Inventory, Costs, and Depreciation
1962-1963
028
016
Year End Financial Material
1962
506
013023
Journals
Oct.1963,July & Oct.
1964
156
018
Miscellaneous
1964
156
019021
Ledger
1964
261
001003
Tax Requirements, Year End Closing, and National Cash
Journal Posting Runs
1964
7.4 (Subseries 7.4) Alamet Division (Alabama Metallurgical
Corporation), 1958-1966 (0.5 cu.ft.)
In the late 1950's C&H continued to plan for future products. This planning included a developmental
program in the new exotic metals such as zirconium, titanium, columbium, molybdenum, tantalum
and vanadium. C&H entered into an agreement with Brooks & Perkins Incorporated of Detroit to
acquire a 70 per cent interest in the Alabama Metallurgical Corporation which was a company
organized to produce primary magnesium from dolomite. Construction was started on a new plant at
Selma AL. These facilities later became a wholly-owned subsidiary and still later were integrated into
the company as its Alamet Division. The Alamet Division had a dolomite quarry at Briarfield, AL.
Magnesium reduction, ferrosilicon plants, and divisional offices were located at Selma, AL. They
produced primary magnesium in pig and ingot form. The magnesium was used in aluminum alloys
(Wolverine Tube’s Decatur, AL plant) and it was used as the alloying agent which makes cast iron
ductile. It was also used to reduce titanium, beryllium, and zirconium compounds to metal. Alamet
also produced ferrosilicon for reduction in the production of primary magnesium, and as an alloying
or cleaning agent in the manfacture of steel.
Box Folder
Description
Date
028
003
Alabama Metallurgical Corporation-Certificate of Incorporation
1956 & 1958
028
001-002 Alamet Corporate Records
512
008
C&H, Inc. (Alamet)-Alabama Metallurgical Corporation Liquidation 1965
525
007
Alamet Division (C&H, Inc.)-Progress Reports
1958-1965
1965-1966
7.5 (Subseries 7.5) Flexonics Division, 1934-1968 (1 cu.ft.)
Although the Flexonics Division’s main operations were in Bartlett, Illinois, additional operations
occurred in Canada. Additional records concerning C&H of Canada can be found in section 8.32. 064
007 Service Agreement 1958-1963 064 004 Directors Records 1934 - 1968 064 005 Directors
Records 1955-1961 064 008 Task Force 1958 - 1960
The Flexonics Divsion was located in Bartlett, IL. They manufactured flexiblemetal hose, metal
bellows, expansion joints, compensators and ducting assemblies. This product line was produced for
transfer of fluids and gases in lines subject to movement. Some of its specific applications included
industrial machinery, fuel lines and air ducts in aeronautics, and fuel and liquid oxygen lines in space
vehicles. Calumet & Hecla (Canadian) Limited, operated two divsions whose products corresponded to
those of the Wolverine and Flexonics Divisions in the U.S. They oversaw all of the Canadian markets.
E.R. Lovell was president of C&H Canada, Limited. He was suceeded by H.Y. Bassett in June of 1957.
(See Appendices 2 & 3 for a listing of C&H’s executives with dates.) [from notes file]
Box Folder Description
Date
064
009
Flexonics Corporation Financial Investigation
1959
064
006
Flexonics Minutes
1960-1965
065
001
Flexonics Corporation Financial Investigation
1957 & June
1959
065
002
Flexonics Corporation Financial Investigation
1957 & June
1959
065
003
Flexonics Corporation Task Force Study
Nov.1959
263
009
Flexonics Corporation of Canada, Ltd.-Bylaws and Financial
Statements
1959-1961
263
010
Flexonics Corporation of Canada, Ltd.-Legal Documents
1960-1962
065
004
Flexonics Corporation-Correspondence re: Sale of Maywood Plant
1960-1963
065
005
Sale of Flexonics Properties, photos, valuations
?
8 RECORD SERIES 8 Subsidiary and Related
Companies, 1855-1972 (138.6 cu.ft.)
The following record series includes records for subsidiaries and other companies related to the
Calumet and Hecla enterprise. Included are records for specific companies that predate Calumet and
Hecla involvement, particularly the early corporate records of mining companies purchased by the
larger company after a change in Michigan mining laws in 1905. Additional records may be listed in
section 4.4, Generalized Office Files, and efforts have been made to double-list entries in both
sections. Descriptions in this record series have purposely been kept austere to present an objective
representation of the actual records. Background on particular companies should be sought in other
resources in the MTU Archives.
[From notes file:]There may be other articles of interest to be found listed in Record Series 3.2–
Directors’ Minutes, by-Company Name or in Record Series 6–Departmental Records by project, mine
name, or subsidiary name. There are reports regarding individual companies in Record Series 4.3.4
Reports Submitted to the General Manager’s/Superintendents’ Offices, in particular under the heading
“Monthly Reports”. Some of the accounting files pertaining to company subsidiaries may be found in
Record Series 5.4 Accounts Payable/Receivable. Deeds and leases from lands acquired by C&H (often
by acquisition of a company) may be found in Record Series 9.2 Leases/Land Contracts/ Deeds The
researcher unfamiliar with the history of this region’s mines, companies, and locations is advised to
read the brief C&H acquisitions history located in the Appendix 1. This history not only discusses
locations, name changes of mines and companies, but also the confusion in usage of the name
“Tamarack” during the company’s history. Also note, that some names were used for the original
mining company, the mining shaft that was being worked at the time, for the community name in
that locale, and then for the project name when the shaft was reopened at a later time. A similar
situation exists for the use of the lode names, and mill names.
8.1 (Subseries 8.1) Mining Properties, 1859-1969 (104.5 cu.ft.)
8.1.1 (8.1.1) Ahmeek, 1867-1969 (11.5 cu.ft.)
The Ahmeek Mining Co. was incorporated in 1880. The Ahmeek property consisted of a tract of 920
acres on the mineral range, lying immediately west of the Mohawk between the Mohawk and Allouez
mines. The property was acquired from the Seneca Mining Company. In 1903, boundary lines were
rectified by exchange of acreage with Allouez and in 1909 by an exchange with Mohawk. This
exchange gave straight boundary lines on the dip of the bed, permitting easier development by all
mines concerned. In 1911 a triangular plot of about 11 acres lying north of the #2 shaft which
contained the Kearsarge lodes was acquired. 2 shafts were sunk in the late 1870's to intercept the
Kearsarge lode, but were abandoned at shallow depth, without success. Opening of the Mohawk mine
showed that the northern extension of the Kearsarge lode has a strike inclining more sharply
eastward north of the Wolverine and Kearsarge than on those properties, which explains why the
shafts did not reach the lode. The underlay of the Kearsarge Lode is possessed by the Ahmeek,
though at great depth, except in the southern end of the property. The southern 320 acres of the
Ahmeek were valuable to the Kearsarge branch of the Osceola Consolidated Company. The Kearsarge
Lode was considered second in value only to the Calumet Conglomerate, so it was no wonder that
C&H had its eye on this property. The Ahmeek Mining Company controlling stock was secured in 1905
by C&H in a hostile takeover. Though it was run as a separate legal entity, it was run more and more
as a part of C&H until finally it was absorbed in the consolidation of 1923. Prior to the C&H control of
the company, its board of directors shared members with Osceola Consolidated. Its ore was stamped
at the Osceola and the Tamarack Mills. The mine had rail connections with both the Mineral Range
Railroad and the Keweenaw Central Railroad and was connected with the mill by the Mineral Range
Railroad which entered the mill over a steel trestle 100 feet high. After control of the mine by C&H
was achieved, the Kearsarge Lode extent was defined by diamond drilling. A stamp mill called the
Ahmeek Mill located at Tamarack City, on Torch lake, went into commision in 1910. It had about 2000
feet of frontage on Torch Lake with a maximum water depth of 90 feet which provided room for
tailings. (In 1996, the remains of a stamping head of this mill can be found at the end of Sixth Street
in Tamarack City. The waste sands, along with those of the Tamarack Mills stretch far into the lake
and are used for treatment of sewage for the communities of Tamarack City and Hubbell.). The
Ahmeek mine was shut down for about a year at the end of the post World War I depression in 1921.
After the C&H consolidation, the Ahmeek mine became part of the Kearsarge Branch. The Ahmeek
Mill continued to process ore for Ahmeek. Seneca Copper Corporation, Peninsula Copper Company
lands, the Osceola amygdaloid, and for Isle Royale (another of C&H’s holdings located south of
Portage Lake). In 1924 a railroad extension from the Ahmeek mine to the Ahmeek Mill was begun.
Mining operations were suspended from 1932-until 6, during which, the mine was kept unwatered. In
1939, the Calumet conglomerate lode operations ceased. The Ahmeek mine and the 2 reclamation
plants were the remaining operating units in the Calumet area. Search for extensions of the ore
bodies in the surrounding lands was accelerated, lands were acquired, and in 1944 the North
Kearsarge, Centennial, Douglass, Peninsula Mines with some added production from the exploratory
projects of Iroquois, Central, Allouez No. 3 were added to C&H’s output. In 1949, all the mines were
shutdown for 6 months. The economy changed sufficiently and they were reopened. In 1959, the
Ahmeek #3 was worked out and closed. Search the records for further details since the Annual
reports cease giving summaries of mine operations during this time period For other time books look
in other company, mine, or mill names in this same series and in Series 10.1.2 Time by the same
method.
The following folders in this subseries had the boldfaced words in their titles. However, the names:
Ahmeek shaft, Ahmeek mine, Ahmeek Mill, and Ahmeek were all used through the years. Ahmeek
referred to the portion of the operation by that name that was functioning at the particular time
period the records were generated; distinctions were made only when it wasn’t obvious to all
concerned at that time. Therefore, there may be considerable intermixing of material with only
slightly different folder labels.
8.1.1.1 Ahmeek Mining Company
Box Folder
Description
Date
150
001
Stockholders' Records 1
1867-1923
150
002
Directors' Records 2
1967-1923
150
003-005 Deeds
1880-1923
260
001
Company Records
1880-1817
340
002
Cost Sheets
1930-1938
342
018
Schedule for Depletion
1909-1917
Ledger
1880-1918
508
526
013-014 Stock and Milling Data/Correspondence, Minutes of Directors' Meeting 1915
8.1.1.2 Ahmeek Letterpress (Microfilm)
Box Folder Description
Date
260
002
Nov. 1905-Oct. 1906
260
002
Nov. 1906-March 1908
260
002
Oct. 1906-Feb. 1908
260
002
Oct. 1907-Nov. 1907
260
003
Contractors Cost Book
Feb. 1910-Nov. 1911
260
003
Fire Truck Battery Readings
Jan. 1948-May 1958
260
003
List of Fires
Jan. 1939-May 1953
260
003
Monthly Time Book
March 1905
260
003
Powder Book For # 3 and # 4 June 1911-Sept. 1912
8.1.1.3 Ahmeek Mine
Box Folder Description
Date
149
005
Opening Sheets-Ahmeek Mine
19091951
150
011
3 Reports on the Ahmeek Mine
1917-
1919
150
A
Federal Income Tax Returns for Ahmeek Mine, also includes some things
for Goldfield Mining Co.
19371945
8.1.1.4 Ahmeek
Box Folder Description
Date
145
005
Temporary Ahmeek Mineral Book
19291930
145
009
Ahmeek Ore Output
1939
-1940
146
005
Ahmeek-Rock & Mineral Ledger
19381939
146
013
Ahmeek-Rock & Mineral Ledger
19411942
146
016
Ahmeek-Rock & Mineral Ledger
19421943
150
012
Visitor Guides-Allouez, Ahmeek
150
006010
Ahmeek-Reports & Correspondence
19171920
149
004
Ahmeek & Kearsarge Accounts Ledger
19191923
259
001
Ahmeek Cash Book
18801914
259
002
Ahmeek Cash Book
19151918
259
003
Ahmeek & Kearsarge Accounts Ledger
19301939
150
013015
Ahmeek #2 & #3 Correspondence & Reports
19431962
078
006
Ahmeek 3 & 4 Steam Hoist
19611965
150
017
Chute Holes-#3 Ahmeek Shaft
19401941
150
018019
Legal Hearings, Petition, Labor Committee, Union Minutes; Centennial
Correspondence, Copper Statistics, Shareholders Minutes, Ahmeek Quota
19231944
150
016
Drill Hole Summary-Allouez, Ahmeek
1967
150
020
Manual of Job Descriptions and Classifications-Ahmeek Drill Shop
19531955
150
022
Report-Ahmeek Compressors (2 copies)
1951
150
023
Air Compressors-Ahmeek, Conglomerate
19261951
8.1.1.5 Ahmeek Time Books
Box Folder
Description
Date
143
008
1914
143
009
1915
143
010
1915-1916
143
015
1916-1917
146
007
1938-1940
144
014-015
1925 -1926
146
015
1942
143
014
Osceola, Tamarack, Ahmeek, Lake Mill #2, Mutual 1916-1917
8.1.1.6 Ahmeek Mill
Box Folder Description
Date
078
007
1967
078
008
078
009
Flow Sheet & Data
1968
078
010
Operation
19661967
078
011
Reports
19501952
078
012
Modernization
19531957
078
013
Office
19641969
085
015
Leaching of Concentrates
1958
151
001004
Reports, Tracings, Blueprints
19271960
151
005010
Power Plant-Memorandum of Contract
1930
151
011014
Power Plant-Contracts
19301936
151
015018
Power Plant-Specifications
19301936
151
019
Mill Return & Mill Yields
19591968
151
020
Proposals Covering New Steam Generating Units, C&H, Inc
Oct. 10,
1961
151
021
Proposals Covering New Steam Generating Units C&H, Inc. Note: this
Oct. 11,
Leo Abell
19621967
may complete item 1962
1961
151
022
Pump House Intake Well Repairs
1965
151
023
Power Plant. Mechanical Drive Turbine Info, Estimate.
1966
151
024
Metal Processing-Purchase & Appropriation Requisitions, Quotations
1966
151
025
Conversion of Mill Circuits for Increased Capacity and Processing of
Conglomerate Ore.
19651966
151
026
Metal Processing Automating the Fuel to Steam Stamps 1,2,4,5-Proposals 1967
151
027
Metal Processing, Proposed System for Sampling & Disposal of Ahmeek
Tailing. Report & Estimate.
1967
151
028
Drawings: Power Generation, Power Plant, New Terry Turbine
1967
151
029
Operating manual-Power Plant, Lake Linden Power Plant.
Oct. 1969
150
021
Poor Rock Processed
19501963
8.1.1.7 Ahmeek Mill Time Books
Box Folder
Description
148
001
Daily Running Time 1908-1911
148
003
Daily Running Time 1911-1913
143
001-002
1908-1910
143
004
1910-1911
143
005
1911-1913
143
007
1913-1914
143
011-013
1916
143
016
1916-1917
144
001
1917-1918
144
002
144
003
1918
144
004
1918-1919
144
005
144
006
1919
144
007-008
1919-1920
144
009-010
1920-1922
144
011-012
1922-1923
144
013
1923-1924
145
001
1927
Office Time Book
Office Time Book
Date
1917-1918
1918-1919
145
002
1928-1929
145
003
July 1928-Sept. 1929
145
004
1929-1930
145
006
1928-1938
145
007
1930-1931
145
008
1931
145
009
1931-1932
145
010
1931-1932
145
011
1932-1935
145
012
1933-1935
145
013-014
1935-1937
145
015
1937-1938
146
001
1937-1938
146
002
1938
146
003-004
1938-1939
146
006
1939
146
008
146
010-011
1940-1941
146
012
1941-1942
146
014
1941-1943
Office Time Book
1939-1940
8.1.1.8 Ahmeek Mill–Tamarack Reclamation Office Time Books
Box Folder Description Date
147
001
1940-1942
147
002
1942-1946
147
003
1940-1942
147
004
1942-1946
147
005
1944-1947
8.1.1.9 General Records
Box Folder Description
Date
231
001
Income Tax Returns-Ahmeek Mine
1913-1924
148
002
Daily Time
1913-1914
209
035
Ahmeek Mining Co.-Rock Assays
1916
209
015
Contracts-Ahmeek Mining Co.
1913, 1915
209
020
Financial Statements-Ahmeek, Centennial, Osceola, Tamarack, Isle
Royale
1915-1917
209
022
Estimated Water Required-Ahmeek Mines (1-4)
?
209
024
Ahmeek Mining Co.-Amendatory Articles of Association
1915
208
048
Ahmeek Mining Co.-Monthly Fissure Mass Copper Costs Reports
1912-1917
208
035
Electric Drill at Ahmeek Mine
1910-1911
208
038
Ahmeek-House Bid
1911
208
007
Lake Superior Mining Co. (Ahmeek, Isle Royale, Osceola, Tamarack)Monthly Reports
1906-1908
208
010
Ahmeek Mining Co.-Statement of Results
1909-1912
208
011
Ahmeek Returns
1904-1907
208
006
Ahmeek Mining & Mill-Miscellaneous Reports
1910, 1915
085
015
Leaching of Ahmeek Mill Concentrates
1958
054
048058
from general manager’s office-Ahmeek Mine and Mill
1909-1910
222
004008
Monthly Report-Ahmeek Mining Company and North Kearsarge
1921-1931
214
001002
Future Costs-Ahmeek
1918-1923
143
003
Time Book
1910
143
006
Purchasing Policy & Procedure Manual (2 copies)
1958
149
001003
Cash Journals 1,2,3
1880-1923
190
001
Minutes of Meetings Non Board of Directors: Ahmeek Mining
1912-1923
216
010017
Monthly reports-Ahmeek, Lake # 2, Osceola, Tamarack
1909-1916
220
019
Monthly Reports-Ahmeek Mining Co.
Apr. 1909June 1909
221
001006
Monthly Reports-Ahmeek Mining Co.
June 19091912
207
006
Insurance Appraisal of Ahmeek Mining Co.
1912-1920
207
001
Insurance Appraisal-Ahmeek Mine-Shafts 1 & 2
1956-1957
207
001
Insurance Appraisal-Ahmeek Mine-Shafts 3 & 4
1956-1957
207
001
Insurance Appraisal-Ahmeek Mill
1956-1965
Plant Depreciation Record for LaSalle, Mutual Water Light & Power, L M
S & R, Ahmeek, Osceola and L S S Co.
?
Purchasing Dept. Correspondence..-Ahmeek Mill
1912-1914
605
034
002
034
003
Purchasing Dept. Correspondence..-Ahmeek Mill
1912-1914
034
004
Purchasing Dept. Correspondence..-Ahmeek Mill
1912-1914
034
005
Purchasing Dept. Correspondence..-Ahmeek Mill
1912-1914
034
006
Purchasing Dept. Correspondence..-Ahmeek Mill
1912-1914
034
007
Purchasing Dept. Correspondence..-Ahmeek Mine
1916-1925
034
008
Purchasing Dept. Correspondence-Ahmeek #2-Water Column
1928-1929
034
026
Purchasing Dept. Correspondence Compressors-Ahmeek Mine
1916-1931
035
019
Purchasing Dept. Correspondence-Pump-Ahmeek Mill & Blueprints-
1925
035
024
Purchasing Dept. Correspondence-Pump-Ahmeek Mine
1916-1929
037
002
Boiler Inspection Report-Ahmeek Mine #1 & 2
1927-1942
037
003
Boiler Inspection Report-Ahmeek Mine #3 & 4
1927-1942
037
004
Boiler Inspection Report-Ahmeek Mill-Stirling Boilers
1930-1942
037
032
Boiler Inspection Report-Ahmeek Mill-Old Boiler House
1927-1930
8.1.2 (8.1.2) Allouez, 1859-1968 (3.5 cu.ft.)
This mine was opened in 1859, on the wide conglomerate lode underlying the greenstone. This
conglomerate was named, as was the custom, by the name of the mine which first opened upon it.
Solid production did not occur for about 10 years. In 1869, Allouez began mining on the Allouez
conglomerate, underlying the greenstone. The company ran out of money in 1877 and stopped work.
For 2 years the mine was leased to Messrs. Watson and Walls who turned a profit. Control of the mine
was resumed in 1880, but inability to turn anticipated profits prompted a further expenditure in
development and improvements. In 1885 the mine was leased a second time to Watson and Walls,
who again turned a profit. The company took over operations again but was again unable to turn a
profit. The last regular production was 1892. The mine remained idle until some development and
exploratory work was carried out in 1898. In addition to the tract of 520 acres on which the mine was
located, the Allouez company owned considerable land to the northward. A mill, connected with the
mine by a rairoad was located on Hill’s creek and contained 3 stamps. In 1900 the Allouez Mining
Company which had recently passed from the Stanton management to the so-called Fay group, of
which Messrs. H.F. Fay and associates were in control. This was the group that controlled the
Osceola/Osceola Consolidated Mining Company. In 1905 production was begun at the Centennial mill
and the mine turned a profit from ores on the Kearsarge amygdaloid. In 1907 C&H acquired control
of the company. At the same time, the mine used its profits and borrowed cash from C&H to secure
50% interest in the Centennial Mill. Allouez Mining Company became part of C&H during the
consolidation in 1923. In 1963, Allouez #3 shaft provided access via a crosscut to the Kingston
conglomerate workings.
8.1.2.1 Corporate Records
Box Folder Description
Date
307
001
Directors' Records 1
1907-1915
307
002
Directors' Records 2
1915-1917
307
003
Directors' Records 3
1917-1923
307
004
Directors' Records 4
1917-1923
307
005
Ledger A
1880-1907
307
006
Ledger B
1908-1923
307
007
Cash Book
1892-1913
307
008
Cash Book
1913-1923
308
001
Ledger
1880-1915
308
002
Ledger
1916-1920
309
001
Articles of Association Amendments 1859-1899
8.1.2.2 Correspondence
Box Folder Description Date
309
002
1883
309
003
1883
309
004
1884
309
005
1885
309
006
1889
309
007
1888-1889
309
008
1888
309
009
1889
09
010
1892
309
011
Letter Book
1904-1907
8.1.2.3 General Records
Box Folder Description
Date
309
012
Smelting Contract with Calumet & Hecla Mining Company
1917
310
001
Payroll Book
1905-1906
310
002
Transfer Pay Roll
1906-1915
310
003
Transfer Time Record
1907-1912
310
004
Time Record
1913-1915
310
005
Transfer Time Record Ledger
1916-1917
310
006
Transfer Time Record Ledger
1918-1919
310
007
Transfer Supplies Record
1907-1918
310
008
Invoices #1 (ledger)
1899-1904
310
009
Ledger of Bills and Receipts
1904-1905
310
010
Invoices #3 (ledger)
1905
342
019
Allouez Mining Company
1909-1917
217
023025
Monthly Reports-Allouez, Centennial, Lake Milling
1907-1908
218
001011
Monthly Reports-Allouez, Centennial, Lake Milling
1909-1916
221
007
Monthly Reports-Allouez Mining Co.
1917-1920
214
003
Future Costs-Allouez
1918-1923
309
013
Allouez No. 3
1943-1964
309
014
Allouez-Correspondence. & Reports
1955-1968
309
015
Accident Reports-Allouez
1968
309
016017
Allouez-Correspondence. & Reports
1955-1968
309
018
Allouez Mining Co.-Deeds
1860-1942
309
019
No. 3 Allouez-Rock & Mineral Ledger
1943-1944
309
020
No. 3 Allouez-Rock & Mineral
1944-1948
309
021
Hoist Logs-Allouez #3
1967
526
016
Mine Production Data-Osceola, Centennial, Allouez, Kingston,
Peninsula, Seneca
?
209
016
Drilling Report-Allouez
1915
209
019
Allouez & Centennial Mines-Tonnage of Copper Stamped
1914
208
017
Allouez and Centennial-Cost per Ton Rock Treated
1907-1915
208
021
Centennial, Allouez, & Osceola-Assays and Analyses
1906-1913
208
024
Wage Rates-South Kearsarge, Osceola, White Pine, Centennial,
Allouez
1907, 19141916
208
013
Allouez and Isle Royale-Votes of Directors
1909
207
006
Insurance Appraisal of Allouez Mining Co.
1908-1919
207
001
Insurance Appraisal-Allouez Mine No. 3
1956-1957
034
009
Purchasing Dept. Correspondence..-Allouez #2
1911
037
033
Boiler Inspection Report-Allouez
1918-1921
229
001
Income Tax Returns-Allouez Mine
1913-1924
190
002
Minutes of Meetings Non Board of Directors: Allouez Mining Co.
1912-1923
8.1.3 (8.1.3) Boleo Copper Project (Calumet de Mexico, Santa Rosalia
Mining Co., Impulsora Industrial Mining Co.), 1957-1966 (1.5 cu.ft.)
Calumet & Hecla Incorporated began a project called the Boleo Copper Project to remove the
remaining copper from tailing dumps owned by Imulsora Minera de Industrial de Baja California,
Mexico. Compania Minera Santa Rosalia of Santa Rosalia, Baja California, Mexico was owned by
Impulsora and was subcontracted to provided the plant site and labor for the project. The company,
Calumet de Mexico, was created in January of 1958 by C&H to oversee the entire operation.
8.1.3.1 Santa Rosalia Mining Company
Box Folder Description
Date
029
003
Contract
1958-1959
029
028
Misc. Correspondences
1958-1966
029
020
J.J. Vitten Correspondence, etc.
1960
029
012
Final Report
1961
029
018
Status Report
July 1961
029
019
Re: Change in Mexico Mining and Mining Tax Laws 1961
029
021
Re: Changes in Pilot Plant, Account Operation
1961
8.1.3.2 Calumet de Mexico
Box Folder Description
Date
028
018
(Boleo)-Santa Rosalia-Miscellaneous
1957-1959
028
017
(Boleo)-Santa Rosalia and Impulsora Contract
1958-1960
029
009
Boleo Copper Project-Estimate and Progress Report No. 10
Nov. 1958 & Feb.
1959
029
017
Taxes-New Mexico, Calumet de Mexico Project Drafting Blue
Prints
1958 & Feb. 1959
8.1.3.3 Boleo Copper Project
Box Folder Description
Date
029
013
Miscellaneous (Agreement, Procedures, etc.)
19571962
029
023
Correspondence-J.P. Pollock
19571965
030
001
S.A. de C.V.-Boleo Copper Project-Santa Rosalia, Baja California, Drawings
& Schedules-Blueprints, Photos, Maps, Etc.
1958
029
005
Correspondence-Salvadore Treveno, Engineer
19581959
029
016
(Boleo)-Reports of Expenditures and Trial Balances
19581960
029
014
Trip to Mexico City (USK, JPP)
Dec.
1958
029
022
Correspondence with Ing. S. Trevino
19581963
029
027
Correspondence with M.W. MacAfee
19581959
029
006
MacAfee Project Reports
1958-
1959
029
004
Dorr-Oliver Inc.
1959
029
008
Dorr-Oliver Inc.-Metallurgical Tests on Oxidized Copper Ore
May
1959
029
010
Preliminary Engineering Report
Jan.1959
029
011
Santa Rosalia Copper Project
Feb.
1960
029
015
Trip to Santa Rosalia (P.D.)
1960
029
007
Calumet & Hecla Consolidated Copper Co.-Informative Press Piece
no date
8.1.3.4 Miscellaneous
Box Folder Description
Date
029
002
Calumet & Hecla Consolidated Copper Co.-Products and Costs, Mining
Information Manual
1939
029
001
Investment in Mexico Information Sources
1955 and
1958
029
024
Harmon Reyes & Associates
1958-1960
029
026
Corporate Office Correspondence
1958-1965
029
025
Correspondence with Galigher Co.
1959-1961
8.1.4 (8.1.4) Centennial, 1888-1968 (12.5 cu.ft.)
The first mining at the Centennial mine was performed by the Schoolcraft Company in 1863. The
company went bankrupt in the late 1870's after expending its efforts on the Calumet conglomerate
lode. The property was reorganized as the Centennial Mining Company in 1876 and again became
bankrupt in the early 1890's. This time it was reorganized as the Centennial Copper Mining Company
in 1896. It shared members of the board of directors with Osceola’s. The property comprised little
more than one square mile lying just north of the Calumet branch of the C&H, and a small 20 acre
patch taken from the Old Colony tract to the east which carried an outcrop of the Kearsarge lode that
underlies the main Centennial tract. Without this small patch, the lode would have had to be accessed
by vertical shafts. St. Mary’s Canal Mineral Land Company, the Shelden-Douglass Estate Company,
and the Kearsarge mine were its neighbors on the north. On the east it is bordered by the Wolverine
and South Kearsarge mines. On the South it is bordered by the C&H, and on the west, the Tamarack
Junior and C&H. After the law changed in 1905 to allow mining companies to acquire stock in other
mining companies, C&H acquired a controlling interest in this company. To eliminate some of its debt,
it sold its Arcadian Mill property in 1907 to the Lake Milling, Smelting, and Refining Company which
operated only to process ores of its participant companies, the Allouez and the Centennial. Later,
more shares were sold to Hancock, Isle Royale, and Superior companies. C&H absorbed the company
in 1923 in the consolidation and the Centennial mine became part of its Kearsarge Branch. In the late
1950's and early 1960's further exploration of the Calumet Conglomerate Lode was done in the
Centennial mines. In 1967, production was started at the #6 shaft and C&H was in the process of
bringing its #3 shaft into production.
8.1.4.1 Centennial Mining Company
Box Folder
Description
190
Minutes of Meetings Non Board of Directors: Centennial Mining Co. 1912-1923
003
Date
246
001
Stockholders' Records
1888-1894
246
002
Directors' Records
1896-1897
246
006
Stockholders' Records
1896-1923
250
001
Trial Balances
1889-1896
251
Cost Sheets
1951
622
Contract Book
1889-1894
Contract Book (Mining Captain’s copy)
1889-1894
252
001
221
012-013 Monthly Reports-C&H Centennial Mining Co.
1917-1920
214
006
Future Costs-Centennial
1918-1923
253
001
Pay Roll-Centennial Mine
1888-1894
254
001
Invoices (ledger)
1890-1891
254
002
Invoices (ledger)
1892-1893
254
003
Invoices (ledger)
1899
254
004
Invoices "A" w/ Index
1899-1900
254
005
Invoices "B" (ledger)
1900-1901
254
007
Invoices "C" w/ Index (ledger)
1901-1903
254
008
Ledger of Bills and Receipts
1903-1904
8.1.4.2 Centennial Copper Mining Company
Box Folder
Description
Date
228
001
Income Tax Returns-Centennial Mine
1913-1924
246
003
Directors' Records, Minutes of Meetings
1896-1909
246
004
Directors' Records
1909-1917
246
005
Stockholders' Records
1917-1923
246
007
Cash Journal
1896-1901
246
008
Cash Journal 2
1901-1905
246
009
Cash Journal 3
1905-1910
246
010
Cash Journal 4
1911-1918
Cash Journal 5
1918-1923
247
248
001
Journal
1897-1921
248
002
Journal 2
1922-1926
249
001
Ledger
1896-1917
249
002
Ledger 2
1917-1918
249
003
Ledger Sheets (Loose)
1919-1923
250
002
General Ledger
1923-1947
252
002
Record Book
1898-1903
253
002
Pay Roll
1901-1905
Pay Roll
1905-1906
623
253
003
Transfer Pay Roll
1906-1916
253
004
Transfer Time Record
1907-1915
254
006
Invoices "F"
1901-1903
254
009
Invoices "E"
1904-1905
217
023-025 Monthly Reports-Allouez, Centennial, Lake Milling
1907-1908
218
001-011 Monthly Reports-Allouez, Centennial, Lake Milling
1909-1916
8.1.4.3 General Records
Box Folder Description
Date
526
016
Mine Production Data-Osceola, Centennial, Allouez, Kingston,
Peninsula, Seneca
?
209
019
Allouez & Centennial Mines-Tonnage of Copper Stamped
1914
209
020
Financial Statements-Ahmeek, Centennial, Osceola, Tamarack, Isle
Royale
1915-1917
083
014
37th Level South-Centennial #2
1956-1958
083
015
48th Level-Centennial #2
1954-1957
208
024
Wage Rates-South Kearsarge, Osceola, White Pine, Centennial,
Allouez
1907, 19141916
208
021
Centennial, Allouez, & Osceola-Assays and Analyses
1906-1913
208
017
Allouez and Centennial-Cost per Ton Rock Treated
1907-1915
208
021
Centennial, Allouez, & Osceola-Assays and Analyses
1906-1913
208
022
Centennial Mine-Tests of Poor Vein Rock
1908
208
023
Allouez & Centennial Mines-Sinking/Drilling Costs
1906-1908,
1913
254
010
Centennial Heights Water Company Ledger-Bills & Receipts
1901-1919
255
001
Hoist Logs-Centennial #6
1968
255
002
Hoist Logs-Centennial #3
1968
256
001002
Centennial #2-Corr. & Reports
1952-1967
256
003004
Centennial #3-Corr. & Reports
1956-1968
256
005
Centennial # 3 & # 6, Progress Reports
1967-1968
256
006
Centennial # 3 & # 6, Weekly Progress Reports
1963-1966
256
007
Centennial # 3 & # 6, Production Development
1967
256
008
Centennial # 3 & # 6, Project Evaluation Reports
1965-1967
256
009010
Mine Foreman's Daily Development Report-#3 Centennial Shaft,
Conglomerate Lode
Oct. 1964July 1965
256
011014
Mine Foreman's Daily Development Report-#3 Centennial Shaft,
Conglomerate Lode
Jan. 1966Dec. 1966
257
001002
Mine Foreman's Development Reading Progress Report-#6 Centennial
Shaft, Conglomerate
Jan. 1967Mar. 1967
257
003005
Mine Foreman's Daily Development Report-#3 Centennial Shaft,
Conglomerate Lode
Dec. 1967Mar. 1968
257
006
DMEA Proportionate Split by Property-DMEA Contract Ground at
Centennial #2.
1961-1963
257
007
DMEA Contract-Centennial #2 Contract Ground
1958-1962
257
008009
Centennial #3-Corr. & Reports
1962-1963
258
001003
Centennial No. 6
1962-1963
258
004
Centennial # 6-Corr. & Reports
1963-1968
258
005
Proposal for Opening Osceola 6 & 13, Centennial 3
1963
258
006
Incentive Application-Title: Development Mining
Nov. 4, 1963
258
007
Centennial #6 and Osceola #6
1965
258
008
Centennial No. 6.-Surface plants, Scope of Engineering Work &
Construction, Corrections to Legal Edition.
1965
258
009
Centennial No. 2-Repairs-Estimate.
Feb. 18,
1966
258
010
Centennial #6 Shaft Raise
1966
258
011
Completed Final Report-Centennial #2 Shutdown
May 1, 1967
258
012
Drill Hole Summary-C&H, Centennial, Tamarack, Union
1967
258
013
Centennial # 3 & # 6 -Correspondence
1956-1961
258
014
Corr. form R. W. Kliebstein, re: Centennial # 3 & # 6
1964-1968
258
015
Corr. from Project Manager, re: Centennial # 3 & # 6
1963-1967
258
016
Centennial # 3 & # 6, Miscellaneous Data
1962-1967
258
017
Centennial # 6 Exploration Drift
1967
258
018
Study of Mining Economics-Calumet Division
1967-1968
258
019
Mining Projections: 1969-1971, Centennial, Osceola, Kingston
1968
258
020
Operating Alternatives-Calumet Div.
1968
258
021023
Centennial #6-T.W. Knight's file, Corr., Reports, etc.
1965-1967
258
023
Centennial # 3, # 6
1968
342
020
Schedule for Depletion-Centennial Copper Mining Company
1909-1917
591
008
C&H Cons. Copper Co.-Business Corr. Regarding Centennial Mine
1943-1946
207
006
Insurance Appraisal of Centennial Mining Co.
1908-1919
207
003
Insurance Appraisal-Centennial Mine No. 2
1956-1957
207
003
Insurance Appraisal-Centennial Mine No. 3
1956-1965
037
047
Boiler Inspection Report-Centennial Shaft #18
1913-1919
8.1.5 (8.1.5) Central / Frontenac, 1866-1967 (1 cu.ft.)
At the beginning of the Civil War era there were only a few mines operating profitably. In 1859, there
were the Cliff Mine and the Minnesota Mine; in-1864 there were the C&H National, Pewabic, Quincy,
Franklin, Central, and Copper Falls Mines. By 1865 only the Cliff and Central mines were surviving
and making a profit. The Central mine was owned by the Frontenac Copper Co. It was opened in
1854 and paid a dividend for nearly 40 years. It was closed In 1905, when the laws changed to allow
a mining company to hold stock in another mining company, C&H purchased the Frontenac. The
Frontenac property consisted of 2,268 acres in Keweenaw County, with the valuable portion being the
Central Mine. In the 1940's and again in the late 1960's C&H reexplored these land holdings to
determine whether they could mined economically. See the Subseries 8.27–Central Mining Company,
below.
The Central mine was owned by the Frontenac Copper Co. It was opened in 1854 and paid a dividend
for nearly 40 years. It was closed in 1898. In 1905, when the laws changed to allow a mining
company to hold stock in another mining company, C&H purchased the Frontenac. The Frontenac
property consisted of 2,268 acres in Keweenaw County, with the valuable portion being the Central
Mine. In the 1940's and again in the late 1960's C&H reexplored these land holdings to determine
whether they could be mined profitably with current technology and in the current economic climate.
8.1.5.1 Frontenac
Box Folder Description
Date
318
"Frontignac" Mining Company-Daybook, Payroll
1866-1873
217
019
Monthly Reports-Frontenac Mining Co.
1907
317
001
Frontenac Mining Company-Directors' Records, Stockholders'
Records
1905-1906 and
1912
317
002
Frontenac Copper Company-Ledger
1905-1906
317
003
Frontenac Copper Company-Journal
1905
317
004
Frontenac Copper Company-Cash Journal
1905-1912
8.1.5.2 Central
Box Folder Description
Date
316
010
Drill Hole Summary-Central
1967
316
011
Drill Hole Summary-Central
1966
316
012
Central-Ledger of Rock & Mineral Ledger 1943
316
013
Central Mining Co.-Rock & Mineral
1944-1945
316
014
Central Exploration-Drawings
1944
316
015
Central Exploration-Drawings
1942
8.1.6 (8.1.6) Cliff, 1910-1955 (2.5 cu.ft.)
The Cliff Mine was always known by that name, even though it was operated by the Pittsburgh &
Boston Copper Company during the period of its prosperity. It was a magnificently profitable property
and the first dividend payer among Lake Superior Mines. As of 1900 it had been practically idle since
1878, though tributors produced a few tons annually after that time The Cliff Copper Company
bought the mine from Pittsburgh and Boston for $100,000, but only took out a small amount of
copper because It had been opened on a fissure vein which had become exhausted. By 1904, the
property had been acquired by the Tamarack Mining Company, which performed diamond drilling in
search of the Kearsarge amygdaloid. Control of the Tamarack Mining Company by C&H between 1909
and 1912, also gave C&H control of the Cliff. C&H purchased all of The Tamarack Mining Company’s
assets in 1917, which put Cliff lands into the C&H properties. C&H did not include this company in the
consolidation since it didn’t appear profitable at that time. The did however explore the mine and
lands at a later time to determine whether there were other profitable veins or lodes on the property
and whether new mining methods could make reopening the mines profitable. However did not
become possible.
8.1.6.1 Corporate Records
Box Folder Description
Date
319
001
Records, Minutes of Directors' Meetings 1910-1949
319
002
Journal #1
1910-1955
319
003
Journal No. 1
1910-1928
319
005
Ledger #1
1910-1955
319
006
Ledger
1910-1953
319
007
Cash Record
1910-1951
319
008
Cash Record #1
1910-1955
8.1.6.2 General Records
Box Folder
Description
Date
223
010
Monthly Report-Cliff Mining Company
1925-1926
208
019
Cliff Mine-Correspondence
1905-1907
035
027
Purchasing Dept. Correspondence-Pump-Cliff Mine
1926
037
034
Boiler Inspection Report-Cliff
1926-1931
233
002
Income Tax Returns-Cliff Mining Co.
1920-1944
190
004
Minutes of Meetings Non Board of Directors: Cliff Mining Co.
1912-1947
320
001
Drafts 1-500
1910-1933
320
002
Cliff Mine Cost Sheets
1920-1944
219
005
Monthly Reports-Cliff Mining Co.
1910-1915
214
007
Future Costs-Cliff Mining Co.
1925-1931
320
003
Cost Sheets
1946-1949
320
004
Journal
1928-1953
340
001
Cost Sheets
1945
321
004
Invoices, Journal, Trial Balances
1950-1953
512
006
Deed and Bill of Sale
Mar. 1955
320
004
Invoices, Journal, Trial Balances
1928-1953
321
001-002 Cliff Exploration
321
003
321
005-008 Banking Records, Misc. Forms
1952-1957
321
009
1923-1946
1927
Record of Tests made for Gases & Air Currents at Cliff & Phoenix 1927-1928
Miscellaneous-Reports, Corr., Cliff Mine Info, Drawings
8.1.7 (8.1.7) Gratiot, 1903-1935 ( .5 cu.ft.)
Box Folder Description
Date
337
001
Ledger
19241925
337
002
Cash Book #1
19031925
217
021
Monthly Reports
19071911
190
005
Minutes of Meetings Non Board of Directors: Gratiot, Laurium, Seneca,
St. Louis
115
021
Time Record for Seneca Copper Mining Co. and Gratiot Mining Co.
19301935
208
016
Summary of Work Done (Gratiot, Tecumseh, LaSalle, Superior)
1907
8.1.8 (8.1.8) Iroquois, 1886-1962 (2 cu.ft.)
The Iroquois was organized in 1890 as an offshoot of St. Mary’s Canal Mineral Land Company. It
Comprised 160 acres, the SW1/4 of Section 7, T56N, R32W, which is just south of Wolverine. It was
bought in 1898 by the Osceola and was developed by that company under the name of the South
Kearsarge. These holdings were acquired by C&H when it acquired the Osceola Consolidated
Company. In the 1940's an extensive diamond drilling program indicated a possible profitable area,
and a new shaft was started on the Iroquois lode to further explore this possibility. They were
explored again in the 1950's
Box Folder Description
Date
339
003
Company Records
1886-1897
339
004
Lubrication Charts-Iroquois, No. 1 Shaft
1944
339
005
Mining Production Standards
1953-1954
339
006
Iroquois
1955-1962
339
007
Drill Estimates
1945-1951
339
008
#1 Iroquois-Rock & Mineral Ledger
Feb. 1943-Dec. 1943
088
004
Iroquois Shaft
1956-1962
088
005
Reports & Drawings-C. W. Livingston
1943-1944
058
037
Iroquois No.1, Correspondence
1943-1944
525
006
War Labor Board Violation
1943
207
003
Insurance Appraisal-Iroquois Mine No. 1
1956-1957
8.1.9 (8.1.9) Isle Royale, 1897-1953 (2.5 cu.ft.)
The Isle Royale Mine was located south of Portage Lake near Hurontown and was opened in 1852 by
the Ohio and Isle Royale Co.. In 1853 a mill was built. The company stopped work in 1857 and the
mine was leased to John and Austin Mabbs. The company resumed control of the mine in 1863 and
again stopped in 1870 . It again leased the mine to the Mabbs brothers who worked it for some
years. The last production was made in 1882. The Grand Portage mine was north and west of the Isle
Royale and contained 800 acres originally. The Portage Mining Co. began work on this mine in 1853
and was reorganized as the Grand Portage Mining Co. in 1860. When this corporation became
bankrupt, the property was sold to Peter Ruppe, of Hancock, in 1879, and by him transferred to the
Isle Royale Consolidated company in 1897 The Isle Royale, Grand Portage, and Huron mines were
consolidated in 1897 into the Isle Royale Consolidated Mining Co.. The Frue and Dodge prospects
lying south of the Huron were taken into the Miner’s consolidation in 1898 which created the Miners’
Copper Co.. The Isle Royale Consolidated Co. and the Miner’s Copper Companies were merged and
became the Isle Royale Copper Co. in 1899. The Isle Royale Copper Co. owned stock in the Lake
Superior Smelting Co. The company also owned the Isle Royale Railroad which connected the mine
and mill with 4 miles of main line. The millsite at the mouth of the Pilgrim river had nearly one mile of
frontage on Portage Lake The Isle Royal Mining Co. was purchased by C&H Mining Co.in 1908/1909.
C&H did not include it in the consolidation of 1923 since its operations were 15 miles distant from and
not contiguous with its other holdings north of Portage Canal/Lake. The Isle Royale Mill was burned in
a fire in 1914.
Box Folder Description
Date
223
011015
Monthly Report-Isle Royale
19211932
209
032
Isle Royale-Miscellaneous Costs
19121916
209
020
Financial Statements-Ahmeek, Centennial, Osceola, Tamarack, Isle
Royale
19151917
209
014
Contracts-Isle Royale Copper Co.
19131914
209
025
Bids on Isle Royale Houses
1915,
1917
209
028
Tonnage Reports-Isle Royale
19131915
209
029
Assignments & Garnishments-Isle Royale
1915-
1916
208
007
Lake Superior Mining Co. (Ahmeek, Isle Royale, Osceola, Tamarack)Monthly Reports
19061908
060
006
Isle Royale Copper Co.-Correspondence
19451946
088
006
Isle Royale
19311947
088
007
Isle Royale
19371938
054
061066
from general manager’s office-Isle Royale
19091910
208
012
Isle Royale and LaSalle-Articles of Association
1899,
1906
208
013
Allouez and Isle Royale-Votes of Directors
1909
208
030
Isle Royale Mining Co.-Bills for Royalty
19081909
034
062
Purchasing Dept. Correspondence-Isle Royale Mill-Steam Turbine
19151930
035
028
Purchasing Dept. Correspondence-Pump-Isle Royale Mine & Mill
19161931
037
036
Boiler Inspection Report-Isle Royale Mill
19271932
037
037
Boiler Inspection Report-Isle Royale Mine
19271933
037
048
Boiler Inspection Report-Isle Royale Mill
19131916
216
004009
Monthly Report-Isle Royale Mill
19091915
214
008010
Future Costs-Isle Royale
19181931
190
006
Minutes of Meetings Non Board of Directors: Isle Royale Copper Co.
19161937
140
001
Correspondence of Isle Royale Copper Co. & Tamarack Mining Co.
18971901
140
002
Isle Royale #30 Surveyor's Book.
1932
140
003010
Monthly Mining Co. Reports-Ahmeek & Isle Royale
19091913
141
001012
Monthly Mining Co. Reports-Ahmeek & Isle Royale
19141920
141
013
Copper Range Royalties
1945-
1953
141
014
Isle Royale Mill
1926
141
015021
Isle Royale Sands, Copper Co., Mill, etc.
19251931
342
021
Schedule for Depletion-Isle Royal Copper Co.
19091917
526
008012
Isle Royal-Miscellaneous Data: Housing, Hospitals, RR, Mining, Stamp Mill 1915
8.1.10 (8.1.10) Keweenaw Miscellany (Conglomerate Mine, Delaware,
Douglass, Keweenaw Copper Co., Manitou), 1864-1966 (7.5 cu.ft.)
The Douglass Mine was organized in 1863. It became part of the Arcadian Mine before 1900. The
Northwest Mine was opened on a fissure called the Northwest Fissure in 1847. Reorganization of this
company became the Northwest Copper Association. This firm was again reorganized as the
Northwest Mining Company in 1849. The mine which had operated at deficit was again reorganized in
1861 as the Pennsylvania Mining Company. Poor operation caused the owners to set off 720 acres
from the west side of the property and organize a company thereon under the name of the Delaware
Mining Company. The Delaware mine was idle from 1865 to 1972. In 1867, the two companies were
merged back together as the Delaware Copper Mining Company. In 1876(?) they built a second mill
on Lac LaBelle In 1880 a new company was formed under title of the Conglomerate Mining Company
which operated until 1884 (this company built the canal from Lac La Belle to Lake Superior). In 1888,
the company was again reorganized as the Lac LaBelle Mining Company. This company was taken
over by the Oneida Copper Company, begun in 1899. And it was finally reorganized as the Manitou
Mining Comapny which was acquired by C&H. None of the above named companies was able to work
the mines profitably, partly due to poor management, but mostly due to lower grade ores in the
lodes. These lands were acquired by C&H via acquisition of the Manitou Mining Company. None of the
explorations showed the necessary potential for mining copper profitably, though the timber surface
rights had value.
A second company the Douglass Copper Company was organized in 1912 by F. W. Nichols. It was
formally owned partially by Saint Mary’s Mineral Land Company, by the Boston & Lake Superior
Mineral Land Company, and the Sheldon and Douglass Estates. St. Mary’s owned almost 18,000
shares of the 150,000 shares issued. Sometime between 1930 and 1941 Copper Range acquired
owner ship of the land. The 1941 Annual Report contains a map, “The Horizontal plan of Working on
Kearsarge Lode” which marks the boundary lines of C&H, Peninsula, Douglas and Ojibway lands and
indicates their position in relation to the Ahmeek mine. The 440 acres known as the Douglass lands
were owned by the Copper Range Company. C&H obtained a 25 year working lease of the property
with a graduated royalty scale and yearly termination rights by C&H. The Ojibway and Peninsula
properties were obtained at the same time, which allowed access to these areas by underground
shaft from the Ahmeek mine. Extensive exploration allowed profitable development of this property
for some years. C&H used these lands to access ores of the Houghton Conglomerate.
Records for the Keweenaw Central Railroad Co. are located in Record Series 9.3, Rail Operational
Records. The Keweenaw Copper Company was organized in 1905. Lands were extensive, including
about 8,600 acres, all in Keweenaw County, MI with about 8000 acres on the mineral belt. Lands
included the tracts formerly owned by the Mandan, Medora, Empire, Aetna, Girard, Philadelphia &
Boston, Keweenaw, and Vulcan mining companies. It also owned the outstanding stock of the Lac La
Belle & Calumet Railroad Company, which had about 8 miles of track in Keweenaw county with a
terminus on Lac La Belle. The name of this line was changed to the Keweenaw Central Railroad Co.
and plans were made in the company’s opening year to run 35 miles of track between Calumet and
Lac La Belle. This railway was to provide the means for revival of the mines in the Keweenaw north of
the area of Mohawk, Allouez, and Ahmeek. Mr. Charles A. Wright, the president of the company was
also the original promoter of the Copper Range Railroad of the Copper Range Consolidated Company.
By 1909, the company had purchased 18,500 acres in total, and the railroad had 40 miles of track,
82 ore cars, 4 locomotives, and 7 passenger coaches. The company’s intent was to become the
largest copper producing company in the region. They acquired controlling interest in the Phoenix
Consolidated Copper Company, the Meadow Mining Company, the Humboldt Copper Company, and
the Washington Copper Mining Company. However, exploration in all of the company’s lands through
the years did not result in the opening of profitable mines The Phoenix Consolidated Mining Company
was the only mine in operation.. As a result, the railroad’s expenses continued to exceed its
revenues. In 1914-1915, the railroad began suspending operations during the winter season. By
1917, the Phoenix mine was closed, and in 1918, some of the railroad equipment had been sold. By
1920, all of the property of the company had been placed on a caretaking status. In 1925-1926, the
Humboldt, Meadow, Washington, and Phoenix companies had been dissolved and their assets bought
by KCC. In 1926, the company sold 3353 acres to C&H in and about the Cliff Mine and Phoenix mines
(the Phoenix had been idle for about 40 years). Furthermore, it sold all but 9 miles of its tracks to
C&H, with the remaining 9 miles which operated between Calumet and the Seneca mine was
retained, but trackage rights were granted to Copper Range Railroad for this section. In 1927, C&H
began unwatering the Phoenix mine for further exploration. In 1930, no profitable ore bodies had
been discovered, but, the company recognized the potential of its lands for timber and resort
purposes. By 1933, the company had to devalue its stock and sell some assets to pay property taxes.
It had almost no revenue, and continued in the same way until 1942 when there are no more
company annual reports in these archives. At a later date, C&H acquired all of the rolling stock of the
railroad for its own railroad line.
8.1.10.1 Conglomerate Mining Company
Box Folder Description
Date
277
001
Company Records
1873
326
002
Stockholders' Minute Book No. 2
1884-1887
326
003
Stockholders' Minute Book
1880-1884
326
004
Cash Book #1
1880-1889
299
009
Application for Assistance, Def. Minerals Administration 1951
8.1.10.2 Delaware Mining Company
Box Folder
Description
Date
316
006
Letters
1880
316
007
Drill Hole Summary 1967
316
008-009 Drill Hole Summary 1966
316
016
Copper Production
1864-1884
8.1.10.3 Douglass
Box Folder Description
Date
510
001
Douglass Mining Company-Cost Sheets
19411942
089
001
Douglass
1945
-1966
089
002
Douglass 2
19391945
089
003
Correspondence w/ Copper Range & mine level/tunnel maps
1949-
1952
089
004
Correspondence w/ Copper Range & mine level/tunnel maps
19531956
089
005
Correspondence w/ Copper Range, Douglass Lands/Maps
19571960
089
006
Correspondence w/ Copper Range
1961
089
007
Product & Cost Sheets, Monthly Operating Costs, Correspondence, Info Re:
Silver, Coal, Ojibway Reports, Labor Cases, Blank Checks, Houghton. County.
Electric Light Co.
089
A
Cost Sheets for Peninsula Copper (Seneca), Kearsarge and Douglas
Operations
19381942
089
008
Douglass Mining Co.-Rock & Mineral Ledger
19411943
089
009
#3 Douglass-Rock & Mineral Ledger
1943
090
001
Douglass Hoist
19411948
090
002
Correspondence w/ Copper Range
19381944
090
003
Correspondence w/ Copper Range
19451946
090
004
Correspondence w/ Copper Range
19471948
090
005
Misc. Correspondences
thru
1952
090
006
Misc. Correspondences
1953
8.1.10.4 Keweenaw Copper Company
Note: Records for the Keweenaw Central Railroad are described in section 9.3
Box Folder
Description
Date
238
Property Taxes-Keweenaw Copper Co. Lands
19051943
322
001
Minutes of Board, No. 3
19381945
322
002
Minutes of Board, No. 4
19231938
322
003
Ledger 1
19051935
322
004
Ledger
19091944
322
005
Cash #3
19291944
323
001
Stock Certificates
19281944
323
002
Bylaws and Minutes
1944
323
003
Misc. Files: Articles of Incorporation, Memorandums, Stock Information
19391947
323
004005
Keweenaw Copper Co.
19051965
323
006
Land Interests
1944
526
018
Contracts-Re: Land Titles, Manitou Mining Co. & Keweenaw Central
Railroad
19011905
8.1.10.5 Manitou
Box Folder Description
Date
526
018
Contracts-Re: Land Titles, Manitou Mining Co. & Keweenaw Central
Railroad
19011905
316
001
Manitou Mining Company-Company Records
19051912
316
002
Manitou Mining Company-General Journal
1906
316
003
Manitou Mining Company-Ledger
19051908
316
004
Manitou Mining Company-Ledger
1923
316
005
Manitou Mining Company-Cash Journal
19051912
537
015
Manitou-William Manice Lands
19051906
217
022
Monthly Reports-Manitou Mining Co.
19071908
8.1.11 (8.1.11) LaSalle / Tecumseh, 1890-1958 (2 cu.ft.)
After the law changed in 1905 to allow mining companies interest in other mines, C&H began to
acquire as much of the surrounding lands as it was able. In 1906, C&H with the St. Mary’s Mineral
Land Company, the Caldwell Copper Company, the Shelden and Douglass Estates Companies and the
shareholders of the Tecumseh Coppper Company all cooperated to form the La Salle Copper
Company. In 1910, The La Salle absorbed the the Caldwell Copper Company and the Tecumseh
Copper Company. The La Salle, through the ownership of shares in the Tecumsh Copper Company
and by conveyance from the other companies, owned and controlled about 2460 acres, a large part of
which were overlying the Kearsarge Lode. The lands adjoined the Osceola company lands on the
North. During the consolidation of 1923, this company was dissolved and its assets absorbed into
C&H.
Box Folder Description
Date
208
1899,
1906
012
Isle Royale and LaSalle-Articles of Association
208
015
Tecumseh Copper Mining Co.-Copper Returns
19061908
208
016
Summary of Work Done (Gratiot, Tecumseh, LaSalle, Superior)
1907
207
008
Insurance Appraisal of LaSalle Mining Co.
19081919
Plant Depreciation Record for LaSalle, Mutual Water Light & Power, L M S &
R, Ahmeek, Osceola and L S S Co.
?
605
035
026
Purchasing Dept. Correspondence-Pump-LaSalle Copper Co.
19131922
037
040
Boiler Inspection Report-LaSalle
1926
228
002
Income Tax Returns-LaSalle Mine
19131936
190
009
Minutes of Meetings Non Board of Directors: La Salle Copper Co.
19121939
152
001
Report on the LaSalle Mine
1919
152
002
Ledger-"LaSalle Shaft Settings"
152
003006
LaSalle-Reports & Correspondence
19171920
152
A
Plant Depreciation Record for LaSalle, Mutual Water Light & Power, L M S &
R, Ahmeek, Osceola and L S S Co.
19081936
152
B
Income Tax Returns for Centennial Mine and LaSalle Mine
19131936
153
001
LaSalle Mining Co. Cost Sheets
19301935
153
002
Tecumseh Mining Co. Payroll Register & Cost Sheets
18901958
219
006
Monthly Reports-Tecumseh Copper Co.
19071910
153
003
Opening Sheets-LaSalle
19111920
214
014016
Future Costs-LaSalle
19181931
342
022
Schedule for Depletion-LaSalle Copper Company
19091917
512
004
LaSalle Copper Company-Miscellaneous Financial Data
19391940
526
001
La Salle Copper Company-Mining
1915
219
013020
Monthly Reports-LaSalle Mining Co.
19071916
8.1.12 (8.1.12) Laurium Mining Co., 1909-1917 (1.5 cu.ft.)
This company never did produce much mining or exploring work, but the lands became valuable
through the building up of the Calumet mining camp. The property lay to the east of the Calumet &
Hecla and Osceola mines. The village of Laurium stood on property sold to them by this company.
The company was purchased by the Bigelow/Fay group of investors of the Osceola Consolidated
Company. Lands were originally 640 acres in extent, but 65 acres had been sold to C&H some years
prior to 1904. In 1904, diamond drilling was begun to locate the southern extension of the Kearsarge
lode. When Osceola property was acquired by C&H, this property passed into C&H holdings.
Box Folder Description
Date
217
008
Monthly Reports
1909-1913
342
017
Stock Certificates 1916-1917
346
004
Opening Sheets
1912-1913
8.1.13 (8.1.13) Ojibway, 1907-1955 (4.5 cu.ft.)
The company was organized in 1907. Work on the property was suspended in 1913. In 1938, the
mine was still idle. In 1941, C&H purchased all of the Ojibway Mining Co. lands north of and
contiguous to Peninsula Copper Co. lands. In addition, C&H exchanged scattered parcels to block out
holdings of both companies in the district. The property was acquired to provide rights to the
Kearsarge Lode which was to be accessed via Ahmeek shafts. This land was acquired in conjunction
with acquisition of property from the Peninsula Copper Co. and Douglass Copper Co.. See the C&H
annual reports for summaries of the explorations.
8.1.13.1 Corporate Records
Box Folder Description
Date
096
By-laws, Annual Reports, Articles of Association, List of Shareholders,
Boston Stock Exchange Info
19071908
Constitution, By Laws & Minutes
19071928
List of Stockholders, Boston Stock Exchange, Certified Resolutions
19071930
Ojibway Mine Stock Ledger
19071928
004
091
090
012
095
097
004
Letters to Stockholders & Delinquent Stockholders
19091928
097
005
Stocks of the Ojibway Mining Co.
19101915
096
006
re: Sale of Delinquent Stock
1917
096
007
Ojibway Stock Certificates
1917
096
008009
Ojibway Stock Certificates (Unissued)
1917?
098
003
Correspondence, Sale of Stock Reports, Financial Reports
1917
098
004
Mine Correspondence, Sale of Stock Reports
1917
096
005
re: Sale of Delinquent Stocks
096
010
Stock Certificates
096
011
Stock Ledger
1925
096
003
Canceled Stock Certificates
19281949
097
002
Letters to Stockholders
19281937
Ojibway Mine Annual Directors Meeting Notes
19281937
092
1919
096
012
Delinquent Stock Sale
1937
097
001
Letters to Delinquent Stockholders
1937
098
005
Correspondence & Reports re: Stocks
19341935
8.1.13.2 Financial/Legal Records
Box Folder Description
Date
090
010
Indemnity Bonds
1912-1925
090
011
Check Register
1941-1943
094
Record of Vouchers
1920-1933
093
Record of Vouchers
1933-1940
526
017
Ojibway Mining Co.-Checks and Check Stubs 193?
8.1.13.3 Operational Records
Box Folder
Description
Date
097
006
Monthly Maps
1908
097
007
Monthly Maps
1909
097
008-009 Monthly Maps
1910
097
010
Maps
1910
097
011
Maps
1911
090
007
Monthly Reports
1911
090
008-009 Monthly Reports
1912-1913
097
012
Monthly Reports, Development Plan
1911
097
013
Monthly Reports, Development Plan
1911
097
014
Monthly Report, Development Statement, Notes
1911
097
015
Maps & Blueprints
1907-1908
097
016
Heating System Plans-Blueprints, Tracings
1907-1908
097
017
B.P. Portable Elevator for No. 2 Crusher Bin
1909
097
018
Tracings-#1 & #2 Shaft Headframes, Boilerplate Covering 1908
097
019
Surface Maps
1907
097
020
Tracings, Sketches-Boilers, Safety Valves
1907
097
021
Surveys
1908
097
022
Head Frame-Longitudinal Sketches, Reports
1908 -1912
097
023
Tracings of #1 & #2 Shaft Sections
1907-1908
097
024
Blueprints, Tracings, Maps, Sketches
1907-1908
8.1.13.4 Administrative Records
Box Folder
Description
Date
076
006
Ojibway-Report
1941
098
001
Reports, Correspondence
1935-1939
096
001
Reports
1909
096
002
Printed Notices, Reports
1910-1928
090
013
Employers Liability Requirements, Annual Reports 1912-1933
098
006
Insurance
1925-1939
097
003
Correspondence
1929-1936
098
007
Insurance
1931-1932
098
002
Correspondence, Mine Expenses
1931-1939
098
008
Correspondence. re: Sale of Mine
1934-1939
098
009-010 Correspondence
1934-1939
098
011
Correspondence of F.R. Kennedy
1937-1939
098
016
Rock & Mineral Ledger
1943
098
012
Ojibway Mine Property-Correspondences
1955
098
013-015 Timber License, Deeds
8.1.14 (8.1.14) Opechee, 1875-1880 (.5 cu.ft.)
Opechee Mining Company owned a property on which only a little exploratory work had been done
previous to its incorporation with the Osceola in 1879. It forms the southern end of the Osceola
Consolidated Company’s Osceola Mine. The community of Opechee residents consisted mostly of
Osceola Mining Co. Employees. In 1899-1900 its population numbered 1700. The postoffice was at
Osceola station on the Mineral Range R.R., in Osceola Township. A shaft by that name remained.
Box Folder Description
Date
342
015
Company Records
1875-1880
282
003
Agents Letters from the Opechee Mining Co. & Osceola Cons. Mining Co. 1879-1880
8.1.15 (8.1.15) Osceola / Kearsarge, 1867-1968 (17.5 cu.ft.)
Osceola Consolidated Mining Company had been formed in 1897 by consolidation of four entirely
separate and distinct mines: The Kearsarge Mine (later known as the North Kearsarge) on the
Kearsarge amygdaloid, the South Kearsarge (formerly known as the Iroquois), the Osceola Mine (on
the Osceola amygdaloid), and the Tamarack Junior Mining Co. In order to smelt their ore, Osceola
and the Tamarack Mine gained control of the Lake Superior Smelting Co.(not to be confused with the
Lake Milling, Smelting and Refining Co. owned by C&H) which had furnaces at Hancock and at Point
Mills near Dollar Bay. Some of the Tamarack and Osceola shareholders formed an independent closed
corporation called the Tamarack-Osceola Copper Manufacturing Company which was also located in
Dollar Bay. This company made wire and copper sheets. C&H acquired 23% interest in the Osceola
Consolidated Mining Company around 1905 which, with the proxy vote, granted them control of the
voting stock. Osceola and the independently owned Wolverine (Mining Co?) shafts were between the
workings of the Allouez Mining Co. and Centennial Copper Co. which were now controlled by C&H.
The directors of Osceola Consolidated legally resisted a C&H effort to include them in a consolidation
but finally in 1909 gave up control and also offered their remaining Lake Superior Stockholders
Organization (a group organized to legally resist the takeovers by C&H) stocks to C&H. These stocks
included the: Seneca Mining Co., Tamarack Mining Co., Ahmeek Mining Co., Isle Royale Copper Co.,
and Laurium Mining Co.. Finally in 1923, the C&H Mining Co. achieved a consolidation in which C&H
with its subsidiaries of Cliff Mining Company (including bonds for Hancock & Calumet Railroad,
Mineral Range Railroad Co stock, and Lake Superior Smelting Co), LaSalle Copper Co., Superior
Copper Co., and White Pine, joined with Ahmeek Mining Co., Allouez Mining Co., Centennial Copper
Co., and the Osceola Consolidated Copper Co., thus becoming the Calumet and Hecla Consolidated
Copper Company.
The Osceola lands join with the C&H lands on their north. The original shafts are numbered from
north to south. The property has access both to the Calumet Conglomerate and the Osceola
Amygdaloid Lode. Other Osceola holdings had access to the Kearsarge Lode. Through the years, the
Osceola Amygdaloid Lode produced quantities of copper second only to that produced by the Calumet
Conglomerate Lode. In the mid 1950's Osceola #13 shaft was unwatered and reopened. The Osceola
was producing copper at least as late as 1967.
Because of the mixed usage of the name “Osceola”, division of the following records in the subseries
are sometimes artificial. The boldfaced titles below appeared in the folder headings.
8.1.15.1 Osceola Mining Company
Box Folder Description
Date
278
004
Directors' Records, Stockholders' Records
1873
279
001
Journal # 1
1873-1912
279
002
Journal
1912-1926
279
004
Ledger
1912-1918
282
004
Agents Letters from.
1880-1881
282
008
Agents Letters from.
1888-1889
283
001
Agents Letters from
1890-1893
283
002
Tamarack & Osceola Mining Co.'s-Correspondence/Letters B 1893-1897
283
003
Agents Letters.
1897-1901
283
004
Letter Book of Frank G. White
1874-1876
283
005
Letter Book-Corr. to Frank G. White from Horatio Bigelow
1876
283
006
Letter Book-Corr. to Frank G. White from A. S. Bigelow
1876-1878
283
007
Letter Book-Corr. to Frank G. White from Horatio Bigelow
1876-1878
284
001
Letter Book of J. Daniell, Supt.
1885
8.1.15.2 Osceola Mining Company’s Cash Record
Box Folder Description Date
280
001
Cash Record 1873-1880
280
002
Cash Record 1881-1889
280
003
Cash Record 1889-1896
280
004
Cash Record 1897-1906
280
005
Cash Record 1907-1917
280
006
Cash Record 1918-1923
8.1.15.3 Osceola Consolidated Mining Company
Box Folder Description
Date
227
001
Income Tax Returns-Osceola Mine and Mutual Water, Light and Power
19131924
190
010
Minutes of Meetings Non Board of Directors: Osceola Consolidated Mining
Co.
19121923
278
005
Company Records
18731903
278
006
Company Records 2
19031917
278
007
Directors' Records 3
19171923
278
008
Stockholders' Records 1
19181923
279
003
Ledger # 1
18731911
281
001
Agents Letters from
18731874
281
002
Agents Letters (# 2) from.
18741875
281
003
Letter Book
18741875
281
004
Letter and Invoice File
18741876
281
005
Correspondence from
18751876
281
006
Agents Letters from
1876
282
001
Agents Letters from
18761877
282
002
Letter and Invoice File
18781881
285
001
Osceola Cost Sheets
1878
215
001
Future Costs-Osceola
19181923
218
012017
Monthly Reports-Osceola Consolidated Mining Co.
19091912
219
001004
Monthly Reports-Osceola Consolidated Mining Co.
19131916
216
018022
Monthly Reports-C&H Osceola Lode
19111916
221
015
Monthly Reports-Osceola Consolidated Mining Co.
19171918
222
001
Monthly Reports-Osceola Consolidated Mining Co.
19191920
216
023029
Monthly Reports-C&H Kearsarge Lode
19051913
282
003
Agents Letters from the Opechee Mining Co. & Osceola Cons. Mining Co.
18791880
282
005
Correspondence
18811883
282
006
Correspondence
18831885
282
007
Correspondence
18851888
284
002
Correspondence-Osceola Cons. Mining Co., Ahmeek Mining Co., Mineral
Range R. R.
18801881
284
003
Correspondence
1881
296
003
Osceola Records-Geological Department
18811901
284
004
Correspondence-Osceola Cons. & Ahmeek Mining Co.'s
18811882
284
005
Correspondence-Osceola Cons., Ahmeek, Tamarack Mining Co.'s
1882
591
001
Miscellaneous Letters-Part of a Letterbook, Clippings: Tamarack Jr.,
Tamarack Mining Co., Osceola Cons.,Bigelow
18751897
295
001
Deeds
18751898
295
002
Deeds
1873-
1900
295
003
Deeds
19001917
526
002
Osceola-Mining
1915
342
023
Schedule for Depletion
19091917
216
010017
Monthly reports-Ahmeek, Lake # 2, Osceola, Tamarack
19091916
216
018022
Monthly Reports-C&H Osceola Lode
19111916
8.1.15.4 Kearsarge Mining Company
Box Folder
Description
Date
277
002
Directors' Records, Stockholders' Records 1867-1897
277
003
Journal
1867-1897
277
004
Ledger
1967-1897
216
023-029 Monthly Reports-C&H Kearsarge Lode
8.1.15.5 Osceola Time Books
Box Folder Description Date
286
002
Nov. 1900-July 1901
286
003
Jan. 1902-Oct. 1902
286
004
Oct. 1902-Nov. 1904
286
005
Jan. 1904-Mar. 1905
286
006
Mar. 1905-Feb. 1906
287
001
Feb. 1906-Jan. 1907
287
002
Oct. 1906-Feb. 1908
287
003
Feb. 1908-Mar. 1909
287
004
Oct. 1908-June 1909
287
005
June 1909-Feb. 1910
287
006
June 1910-May 1911
285
002
1910-1911
288
001
May 1911-Mar. 1912
288
002
June 1911-Feb. 1912
288
003
Mar. 1912-Nov. 1912
288
004
June 1912-Feb. 1913
288
005
Dec. 1912-Sept. 1913
1905-1913
288
006
Nov. 1912-Feb. 1914
289
001
Sept. 1913-Mar. 1914
289
002
Dec. 1913-Mar. 1914
289
003
Sept. 1915-April 1916
289
004
Nov. 1915-Aug. 1916
289
005
Nov. 1916-July 1917
289
006
May 1917-Jan. 1918
290
001
Jan. 1918-Aug. 1918
290
002
July 1917-Jan. 1918
290
003
April 1919-Oct. 1919
290
004
Aug. 1919-Feb. 1920
290
005
Nov. 1919-July 1920
290
006
Jan. 1920-Nov. 1920
8.1.15.6 Osceola Mill Time Books
Box Folder Description
Date
291
001
May 1898-Aug. 1899
286
001
Aug. 1899-Nov. 1900
291
002
July 1901-Jan. 1902
291
003
Oct. 1902-Dec. 1903
291
004
June 1904-Sept. 1905
291
005
Sept. 1905-Oct. 1906
291
006
Jan. 1907-Dec. 1907
292
001
Mar. 1909-June 1910
292
002
Mar. 1912-May 1912
292
003
Feb. 1913-Dec. 1913
292
004
Feb. 1914-Jan. 1915
292
005
Mar. 1914-Jan. 1915
292
006
Mar. 1914-June 1917
293
001
Jan. 1915-Sept. 1915
293
002
Jan. 1915-Oct. 1915
293
003
Jan. 1915-Oct. 1915
293
004
Oct. 1915-July 1916
293
005
April 1916-Nov. 1916
294
001
Feb. 1918-Nov. 1918
296
001
Osceola Mill-Output List Aug. 1925-Nov. 1940
8.1.15.7 Osceola #6 & #13
Box Folder Description
Date
296
002
Osceola No. 13-Geological Reports (Status of Geological Investigations)
19611963
296
004
Osceola No. 13-Supervisor's Investigation Report
1964
296
005
Accident Reports-Osceola #6 & #13
1968
297
002
Osceola No. 6-Lidgerwood Hoist
1966
297
003
Osceola #13-#6 Mine Production Proportionate Split by Property
19661968
297
004
Equipment & Materials Inventory & Evaluation Osceola #6 & #13
1968
297
011
Osceola No. 13-Foot and Hanging Wall Mine Ore Tests
1963
297
015
Proposed Osceola # 6 Lode Pumping
1951
298
003
Osceola No. 13-Pumping
19611962
301
019
Osceola #13
1963
301
020
Osceola #6
1963
301
010
Osceola 6 & 13-John Lasio
1963
-1965
297
006
Osceola No. 6-Cost Estimates and Blueprints
19621963
297
007
Osceola No. 13-Cost Estimates and Blueprints
19621963
297
008
Plan for Continuing Production at Osceola 6 & 13
1967
297
009
Plan for Continuing Production at Osceola 6 & 13
1967
301
013
Osceola 6 & 13-E.B. Sanderson
19661967
302
002
Hoist Logs-Osceola #13
1967
302
003
Mine Foreman's Development Reading Progress Report-#6 Osceola Shaft,
Osceola Lode
19641966
302
004006
Mine Foreman's Development Reading Progress Report-#13 Osceola
Shaft, Osceola Lode
19641967
299
003
Osceola No. 13, Amgydaloid-Revised Operational Plan
19611962
301
017
Osceola 6-Report on Motor Failure
1966
8.1.15.8 Osceola Lode Unwatering
Box Folder Description
Date
299
015
Project for Opening Conglomerate & Osceola Lodes
1949
299
013
Osceola & Conglomerate Lodes-Reports on Costs of Rehabilitating Mines
19501951
298
001
Osceola-Unwatering Projects (Ventilating), Proposal on the Osceola Lode
Pumping
1951
and
1959
298
002
Calumet Division- Oseola Lode Unwatering (Final Project Report),
Unwatering Conglomerate & Osceola Lodes (Volume No. 1-History and
Estimated Reserves)
1948
and
1958
298
004
Osceola Lode Unwatering-Project Report No. 5
1952
298
005
Unwatering Conglomerate & Osceola Lodes-Pumping & Operating Equipment, 1948
Vol. 2
298
006
Unwatering Osceola Lode, Pumping Records
19531954
298
007
Unwatering-Osceola & Conglomerate Lodes, Vol. 3 & Vol. 4
1951
298
008
Unwatering of Osceola Lode-Minutes, Proposed Work Schedules
1952
298
009
Unwatering Osceola Lode-Pumping Records, Project Reports, Pumping
Schedules
1954
299
001
Conglomerate & Osceola Unwatering-Report to D.M.P.A. on Revised
Estimates
1951
299
005
Osceola & Conglomerate Unwatering Project-Reports by Committee (C&H)
19521955
299
014
Unwatering Osceola & Conglomerate Lodes-Reports (History and Estimated
Reserves, Vol. 1)
1948
301
003
Unwatering of Osceola Lode-Presentation
1956
301
012
Unwatering Osceola & Conglomerate Lodes
19521969
301
022
Osceola Unwatering-Copper Range License
1952
301
011
Osceola Unwatering
19541955
8.1.15.9 Kearsarge
Box Folder
Description
Date
297
001
Drill Hole Summary-North Kearsarge
1967
277
005
Kearsarge-Rock & Mineral Ledger
1942-1943
302
008-009 Kearsarge
1956-1967
302
010
1948
Kearsarge Lode Pumping Problems
302
011
Report of Future Pumping at Kearsarge Lode Mines 1951
8.1.15.10 Miscellaneous Records
Box Folder Description
Date
297
005
Osceola Location-Maps
1924
297
010
Osceola Project-Comparison of Bids (Ore Hoists)
1953
297
012
Study of Mine Economics
1967
297
013
Mining Projections-Osceola
1969-1971
297
014
Operating Alternatives-Osceola
1968
299
002
Revised Osceola Lode Report
1953-1954
299
004
Miscellaneous Reports-Re: Reopening Conglomerate & Osceola
Lodes
1950 and 1952
299
006
Osceola-Government Contract
1949-1957
299
007
Osceola Lode-Reports to the Government
1952-1957
299
008
Osceola Project-Re: Delays and Contracts
1954-1957
299
009
Conglomerate Mine-Application for Assistance, Def. Minerals
Administration
1951
299
010
Osceola Project-Progress Report by O.A. Rockwell
1954
299
011
Osceola Lode & Conglomerate Lodes-Proposals, Fuel Economy
Engineering Co.
1950
299
012
Osceola Project-Contracts, etc.
1952-1954
299
013
Osceola & Conglomerate Lodes-Reports on Costs of Rehabilitating
Mines
1950-1951
299
015
Project for Opening Conglomerate & Osceola Lodes
1949
299
016
Osceola-Diving Project
1954-1964
299
017
Osceola Lode-Movie
1953-1954
300
001005
Pictorial Record of Osceola Unwatering Project
Aug. 1952-Mar.
1955
301
000
Osceola-Co. Personnel
1950-1953
301
001
Osceola Lode-Project Reports
1954-1958
301
002
Osceola Lode-Project Reports
1952-1953
301
004
Osceola-Misc. Data
?
301
005
Osceola-Co. Personnel
1955-1968
301
007
Osceola Project-C.A. Campbell
1955-1960
301
008
Osceola Project-A.J. Christenson
1965-1966
301
009
Osceola-B.C. Johnson & R.W. Klictenstien
1954-1968
301
014
Osceola Lode Project-W.B. Thompsen Co.
1952-1954
301
015
Osceola Misc.-C. H. Suter
1968-1970
301
016
Osceola Misc.-Correspondences
1950-1965
301
018
Osceola Project (Conglomerate)-Evaluation Report
1959-1967
301
021
Osceola Footwall Drilling Schedule
1965
301
023
Osceola Project-Commitments and Expenditures
1953-1957
302
001
Mine Progress Reports-Osceola, Kearsarge
1897-1920
302
007
Power Study-Kearsarge, Osceola, Conglomerate
1928-1929
284
006
Osceola-Correspondence
1954-1963
207
006
Insurance Appraisal of Osceola Mining Co.
1912-1919
207
004
Insurance Appraisal-North Kearsarge Mine No. 4
1956-1957
207
004
Insurance Appraisal-Osceola Mill
1956-1965
207
004
Insurance Appraisal-Osceola Mine No. 13
1956-1965
207
004
Insurance Appraisal-Osceola Mine No. 6
1956-1965
034
037
Purchasing Dept. Correspondence.-re: Drum for Osceola #6
1913-1917
035
033
Purchasing Dept. Correspondence-Pump, Osceola Consolidated
1910-1927
037
016
Boiler Inspection Report-Osceola Mill, Tamarack reclamation Plant
1927-1941
037
007
Boiler Inspection Report-Kearsarge
1927-1942
037
038
Boiler Inspection Report-Kearsarge North Pumping Station
1913-1914
037
039
Boiler Inspection Report-Kearsarge, South
1919-1920
222
004008
Monthly Report-Ahmeek Mining Company and North Kearsarge
1921-1931
223
016
Monthly Report-Osceola Consolidated Mining Company
1921
526
016
Mine Production Data-Osceola, Centennial, Allouez, Kingston,
Peninsula, Seneca
?
211
028
Monthly Reports-Osceola Lode Cost Per Ton
1904-1917
211
031
Osceola Copper Reports
1904-1908
212
006
Kearsarge Rock Surveys
1907, 19111912
208
026
Deeds-Tamarack & Osceola
1905, 1907
208
007
Lake Superior Mining Co. (Ahmeek, Isle Royale, Osceola,
Tamarack)-Monthly Reports
1906-1908
208
009
Osceola & Kearsarge-Pump Test Results
1910, 19151916
076
007
Osceola Lode-Report
1937
088
009
Kearsarge Pimping Proposal
1959
088
010
Kearsarge Lode Reports
1948-1956
088
011
Kearsarge Pumping Problems
1948
088
012
Kearsarge #4-Reopening
1942
088
013
Kearsarge #4-Misc. Correspondences
1941-1942
088
014
Kearsarge #4-Proposal to Extend the Life of
1951
182
017
Kearsarge #4-Correspondence w/ Metals Reserve Co.
1941-1943
054
076084
from general manager’s office-Osceola Consolidated Mining Co.
1909-1910
208
027
Osceola Copper Manufacturing Co., Hancock Chemical Co., Lake
Milling, Smelting, & Refining Co.
1903, 19051906, 1908
208
024
Wage Rates-South Kearsarge, Osceola, White Pine, Centennial,
Allouez
1907, 19141916
208
041
Savings by Remodeling Osceola Mill
1911
208
046
Rock & Cost Reports-Osceola Consolidated Mining Co.
1908-1915
208
050
Tamarack & Osceola Mining Co's.-Benedict's Tailing Reports
1911-1912
209
020
Financial Statements-Ahmeek, Centennial, Osceola, Tamarack, Isle
Royale
1915-1917
209
030
Operating License-Osceola Mining Co.
1913
8.1.16 (8.1.16) Ossipee Mining Company, 1867-1877 (0.5 cu.ft.)
This mining company was organized in 1867 E.T Loring, C.H. Palmer, E.D. Brigham, and James Beck.
The land was purchased from the Saint Mary’s Mineral Land Company of from E. T. Loring. The tract
consisted of the N1/2 of the N.E 1/4 and the W1/2 of Sec 26, T56 N of R33W. This tract is located to
the east and north of Union? St. (Which in 1996 is the street angling off to the right from Highway 41
near the Holiday gas station) in Osceola. The major share holders were Loring and Horatio Bigelow of
the Fay Group of investors who were major operators in the Osceola Consolidated Mining Company.
The company was dissolved and its assets sold in 1877, but no mention of the buyer is made. The
assumption is that the buyer was the Osceola Mining Company. The lands were acquired later by C&H
(possibly via Osceola acquisitions), diamond drilling exploration performed, but no profitable ore
discovered.
Box Folder Description
Date
278
001
Directors' Records, Stockholders' Records 1867-1877
278
002
Journal
1867-1871
278
003
Ledger
1867-1872
8.1.17 (8.1.17) Portland / Scott, 1868-1871 (1 cu.ft.)
The Portland Copper Co (with lands in T33W, 56N, S14 and the Scott Copper Co. (With lands in T33W,
56N, S22 (To the SW of C&H lands) were both directed by Goodale, Brown and Edwin J. Hulbert (the
name is given as Edward J. Hurlbut by the History of the Upper Peninsula, 1883). The Scott property
was not developed. The Portland property was located next to Calumet and to Hecla lands. The
Portland Mining Co. was also known as the Red Jacket Mining Co. Hulbert had sunk a shaft (the Red
Jacket Shaft) of about 100 ft. In 1867, but abandoned the mine after a few months. Hulbert disposed
of the mineral rights to the land, which was located next to C&H’s mine, but kept surface rights. By
1893, the village of Red Jacket, on this site, had a population of about 2300 (The village of Red
Jacket had been organized by a special act of the State Legislature, passed in the winter of 1874-75.
The village,located in the township of Calumet, was renamed Calumet in 1929.) In 1869, the Calumet
Mining Co provided $60,000 , the Hecla Mining Co provided $90,000, in cash and notes to purchase
the Scott and Portland Copper Companies. The boards of directors were replaced by Calumet and
Hecla directors. Shaw and Agassiz held all the stock as trustees. The stock, already owned 100 per
cent by one company or the other, was voted for the consolidation. (Benedict). In 1871, the Calumet
Mining Company, the Hecla Mining Company, the Scott Copper Company and the Portland Copper
Company consolidated into one company called the Calumet & Hecla Mining Company.
8.1.17.1 Portland Copper Company
Box Folder Description
Date
341
001
Journal
1871
341
002
Ledger
1871
341
003
Ledger
1868-1871
341
004
Company Records 1868-1871
506
025
Cash Book
1871
8.1.17.2 Scott Copper Company
Box Folder Description
Date
341
005
Ledger
1868-1871
341
006
Company Records 1868-1871
506
026
Ledger
1871
506
027
Cash Book
1871
506
028
Journal
1871
8.1.18 (8.1.18) Ropes Gold Mine (Ishpeming Gold Mining Co.), 1929-1950
(2 cu.ft.)
In 1936 C&H began efforts to discover the size and grade of the ore body of the old Ropes Gold Mine,
near Ishpeming. This mine was owned by the Ishpeming Gold Mining Co. C&H had acquired 86% of
this company’s stock. Exploration continued to look for other orebodies along the same shear zone in
which the Ropes Mine lay. Some gold was obtained from the mine, generally enough to cover costs of
further exploration. In 1941, C&H acquired the remaining stock in the Ishpeming Goldmining Co. and
also made an outright purchase of the land which they had leased. Efforts to develop the mine were
stopped in 1942 due to government regulations restricting gold mining. At a later date, the mine was
reopened and mined profitably, though there are no records in this collection for this time period.
8.1.18.1 Ishpeming Gold Mining Co.
Box Folder Description
Date
014
1929-
013
Reports, Agreements, etc.
1944
014
002
Stock Subscription Record
19321942
014
003
Stock Ledger
19321940
014
004
Stock Certificates
19321934
014
001
Articles of Inc., Minutes-Annual Meetings
19331950
232
001
Income Tax Returns-Ishpeming Gold Mining Co., Wolverine Tube and
Eastern Exploration Co.
19341944
014
010
Trial Balance & Cost Sheets
19341936
037
006
Boiler Inspection Report-Ishpeming Gold Mine
19351942
014
011
Cost Sheets
19361950
015
001
Estimates
1940
8.1.18.2 Correspondence and Reports
Box Folder
Description
Date
156
015
1931-1932
015
004
1934
015
005
1935
015
006
1936
015
007
1937
015
008
1938
015
009
1939
015
010
1940
015
011
Jan.-July 1941
015
012
Aug.-Dec. 1941
015
013
1942
015
014
1943
016
001
1944
016
002
1945-1949
016
003
1950's
014
006
Reports by Capt. Richards
1935-1936
014
012
& Agreements
1936-1950
156
016-017 Corrigan McKinney Steel Co.
1927-1934
014
014
& Maps
1941-1944
015
002
Asbestos at Ropes Gold Mine 1943-1944
015
015
Special Report
1944
8.1.18.3 Ropes Gold Mine
Box Folder Description
Date
016
006
Diamond Drill Holes
1935-1936
016
005
Underground Samples 1935-1936
016
007
Assay Results
1935
016
008
Assay Results
1936
8.1.19 (8.1.19) Seneca / Peninsula, 1906-1967 (13.5 cu.ft.)
The Seneca Mining Co. was established in 1860. The Ahmeek was set off from the Seneca in 1880. In
1909, C&H acquired 51% of the stock in the Seneca Mining Co. In 1916 the company was
reorganized and sold to the Seneca Copper Corporation. This company was formed to acquire control
of the Seneca Mining Co.’s stock held by C&H. In 1919, the company purchased 80% of the stock of
the Gratiot Mining Co. holdings and in 1920, it purchased the remaining 20%. These holdings
comprised 600 acres lying south and east of the Seneca property and carried the Kearsarge
amygdaloid lode. In 1919, Seneca acquired a millsite on the north side of Keweenaw point from the
Cliff Mining Co. Holdings included a railroad right of way and 346 acres. In 1921, Seneca purchased a
10,000 share interest in the Lake Milling, Smelting and Refining Co. owned by the Hancock which
granted them the use of 2 stamps. In 1925 the company, which had become the Seneca Copper
Mining Co. was in receivership and a mortgage issued by its predecessor was being foreclosed. To
secure good title to its lands, Seneca Copper Corporation organized a new corporation named
Peninsula Copper Co. which purchased the property at sales held in both the foreclosure and
receivership proceedings. Peninsula Copper Co. offered its stock in exchange for Seneca Copper
Corporation bonds, which permitted it to purchase the Seneca property for cash. The Corporation was
dissolved in 1918. In 1938 C&H advanced the Seneca Copper Mining Co. cash as a first payment on a
5 year option to purchase the land. This land was added to the Ojibway and Douglass properties to
provide for further exploration of the Kearsarge Lode via access from the Ahmeek mine in the early
1940's.
8.1.19.1 Seneca Copper Mining Co.
Box Folder
Description
Date
115
009
Journal (1st half)
1925-1927
115
011
Ledger
1923-1925
115
012
Current Ledger
1925-1930
115
021
Time Record for Seneca Copper Mining Co. and Gratiot Mining
Co.
1930-1935
263
011015
Various Mining and Work Contracts
1916-1929
263
016-
Miscellaneous Agreements
1925 & 1927
018
263
019
Wire Crossing Permits
1917 & 1927
263
020
Seneca Copper Mining Co. & Mohawk Mining Co.-Deeds
1909, 1923,&
1925
263
021
Proposal for "Ingersoll-Rogler Compressor"
1919
220
010018
Monthly Reports
1910-1917
8.1.19.2 Seneca Copper Corporation
Box Folder Description
Date
115
013
Cash Book
1919-1931
115
014
Check & Deposit Register-First National Bank of Calumet 1923-1926
119
007
By-laws, Mortgage, Certificate of Incorporation
1916-1927
8.1.19.3 Stock Ledgers
Box Folder Description
Date
115
001
A-B & Brokers 1925-1938 ?
115
002
Be-Cu
1925-1938 ?
115
003
D-Gi
1925-1939
115
004
Go-Jo
115
005
K-McA
115
006
M-Pi
115
007
Z
1925-1938 ?
1925-1938 ?
8.1.19.4 Peninsula Copper Co.
Box Folder
Description
Date
121
006
Rock & Mineral Ledger
1941-1943
119
004
Miscellaneous
1949-1950
115
008
Current Journal
1923-1925
115
010
Current Journal-Mohawk, MI
1927-1932
263
022-024 Misc. Files, Financial Statements 1938-1949 and 1962
510
002
Cost Sheets
1938-1942
8.1.19.5 General Records
Box Folder Description
Date
526
016
Mine Production Data-Osceola, Centennial, Allouez, Kingston,
Peninsula, Seneca
?
054
085
from general manager’s office-Seneca Mining Co.
1909-1910
190
005
Minutes of Meetings Non Board of Directors: Gratiot, Laurium, Seneca,
St. Louis
1912-1919
207
005
Insurance Appraisal-Seneca Mine No. 2
1956-1957
037
045
Boiler Inspection Report-Seneca Lake Pump
1914-1928
037
046
Boiler Inspection Report-Seneca Mine
1931
037
025
Boiler Inspection Report-Houghton & Seneca Boiler House
1927-1940
115
015
Check & Deposit Register-Merchants & Miner's Bank
1926-1927
115
016
Voucher Register
1917-1925
115
017
Audited Invoice Record
1925-1931
115
018
Transfer Pay Roll
1925-1928
115
019
Pay Roll
1929-1931
115
020
Transfer Time Record Ledger
1925-1930
116
001
Monthly Cost Sheets
1925-1931
116
A
Cost Sheets for Peninsula Copper (Seneca), Kearsarge and Douglass
Operations
1938-1942
117
001006
Correspondence
1935-1938
117
007
re: New York Stock Exchange
1925-1931
117
008
Seneca Wages
1923-1936
117
009
Lawsuit ?-Peoples' Fuel Co.
1934-1938
117
010
re: Boston Stock Exchange
1925-1928
117
011
re: Boston Stock Exchange
1925-1928
117
012
Letters
July-Oct.
1937
117
113
re: New York Stock Exchange
1925-1928
117
014
re: Boston Stock Exchange
1925-1928
118
001008
Construction Contracts, Permits & Various Contracting Agreements
1917-194?
118
009024
Right of Way documents
1917-194?
118
025
Seneca-Correspondence, Financial Statements, Misc (C.A. Wright)
1938-1963
118
026
Financial Statements, Reports
1926-1931
118
027
Cost Sheets, Payroll Records, Bank Receipts
118
028
Petty Cash Record
118
029
Property Records
1922
118
030
Receivers Deposit Book
1931-1936
118
031
Insurance Record
1924
118
032
Misc. Insurance Records
119
001
Ahmeek & Kearsarge Peninsula Monthly Reports
1960-1961
119
002
Peninsula-Reports & Correspondence
1955-1965
119
003
Seneca-Miscellaneous Correspondence
1936-1963
119
005
Correspondence of R. L. Agassiz re: Seneca
1924-1926
119
006
Insurance Policies
119
008
Programs for Improved Operations at Seneca Mine and Lake Linden
Maintenance.
Sept. 16,
1957
119
009
Hauling Cost Analysis for Calumet & Hecla, Seneca #2 to Centennial
#2
1961?
119
010
#2 Seneca Boilers
1949-1966
119
011
Seneca Cost Sheets, Payroll Records, Bank Receipts
119
012
Inventory & Valuation of Property
1931
120
001
Court Records, Receivorship
1925-1931
120
002
Court Records, Receivorship
1925-1931
120
003004
Peoples Fuel Co. vs. Seneca Mining Co.
1937
120
005
Court Documents, Reports
1931-1938
120
006007
Court Papers, Bondholder Agreements
1931-1938
121
001
Court Papers, Bondholder Agreements
1931-1938
121
002004
Peninsula Reports, Agreements, and Legal Documents
1930-1945
121
005
Mine Report Cards: Osceola, Seneca, Ahmeek, Tamarack, Kearsarge
1906-1912
121
007
Level Book-Seneca
1958
121
008
Peninsula-Reports & Correspondence
1955-1965
122
001
#2 Seneca-Reports re: No. of Skips of Copper Rock Hoisted from
Levels, and Delays
1961
122
002
Opening Sheets-Seneca
1909-1911
526
015
Seneca-Monthly Shaft Reports
1955-1966
8.1.20 (8.1.20) Shullsburg Lead-Zinc Mine (Wisconsin Branch), 19471960 (5 cu.ft.)
The geology of Southern Wisconsin was known for its many shallow zinc-lead ore bodies. C&H began
a search for an ore body of sufficient size to warrant a profitable mining operation. A subsidiary, the
Calumet Corporation was formed in 1947 to explore and operate in the district. An ore body of
sufficient size was discovered near Shullsburg and a mine constructed. The mine became operational,
rather than exploratory in 1950. The mine’s life expectancy was known at the start of the operations
but exploration for other bodies was continued in the hopes of finding others which would extend the
life of the surface plant.
8.1.20.1 Property Releases
Box Folder Description
Date
017
001
Wisconsin Branch-Indexes to Property Releases
1947-1953
017
002
S. Shullsburg A-G
1947-1953
017
003
S. Shullsburg H-M
1947-1953
017
004
S. Shullsburg N-Z
1947-1953
017
005
N. Shullsburg
1947-1953
017
006
Platteville A-M
1947-1953
017
007
Linden A-G
1947-1953
017
008
Linden H-M
1947-1953
017
009
Linden N-Z
1947-1953
017
010
Benton
1947-1953
017
011
Blockhouse
1947-1953
017
012
New Diggings
1947-1953
017
013
Tennyson
1947-1953
017
014
Livingston A-M
1947-1953
017
015
Illinois Property N-Z
1947-1953
Wisconsin Branch
1953
262
017
016
Wisconsin Branch-Agreements with American Zinc. Co. 1949-1950
017
017
Matthiessen & Hegeler Zinc Co.
1948-1951
017
018
Contracts-Vinegar -Hill
1953
017
019
Calumet Corp.-Platteville Wisc.
1949-1953
017
020
Projects
1951-1959
017
021
Agreements & Contracts
1948-1954
017
022
Reports & Proposals-Agreements & Contracts
1948
017
023
Maps
1950-1951
8.1.20.2 Construction
Box Folder
Description
Date
018
001
018
002
018
003
Original Inventories
1944-1948
018
004
Ore Crushing & Concentration Plant-Meeting & Progress Reports
1948-1949
018
005
Correspondence with O.W. Walvoord Co.
1948-1949
018
006
O.W. Walvoord Co.-Requistions
1948-1949
018
007
Crusher Proposals
1950
018
008
Crushing Proposals
1951
018
009
Miscellaneous re: Ore Crushing & Concentration Plant
1948-1949
018
026
Advanced Royalty Payments
1949
018
027
Advanced Royalty Payments
1950
018
028
Advanced Royalty Payments
1951
018
010
Articles for Sale
1948-1951
019
001
Assays
1950
019
002
Assays
1952
019
003
Assays
1952
018
025
Bills
1950-1951
Cost Ledger
1954
020
Ore Crushing & Concentration Plant Contracts, Invoices, etc.
1948-1949
1948
018
012016
Calumet Division
1948-1952
565
010011
C&H Cons. Copper Co.-Weekly Reports of Exploratory Drilling
1925-1931
566
001002
C&H Cons. Copper Co.-Weekly Reports of Exploratory Drilling
1925-1931
018
017
Electrical
1948-1949
018
011
Equipment Index
1949-1952
018
018
Heating Plant
1948-1951
018
024
Maps
1948-1951
018
019
Merrick Scale
1948-1949
Milling Production Data (Ledger Book)
1953-1954
(?)
021
018
020
Surface
1949-1950
018
022
Shaft House
1948-1949
018
023
Sketches
1952
018
021
Teletypes
1949-1951
019
004
Zinc Smelter Contract
1951
019
006
Summary Report: Supply of and Demand for Zinc Chemicals and
Zinc Dust
1951
019
007
Bacon's Geophysical Report-Southwest Wisc.
1952
019
008
Miscellaneous-Wisconsin Data
1947-1954
019
009
Lead & Zinc,Drawings
1949-1950
263
026
Wisconsin Exploration Account Numbers
1970
263
027
Wisconsin Branch Calumet Corporation-Journal
1947-1954
263
028
Wisconsin Branch Calumet Corporation-Ledger
1947-1952
527
003
C&H Consolidated. Copper Co.-Wisconsin Project
1951-1960
8.1.21 (8.1.21) Superior, 1899-1925 (2 cu.ft.)
The Superior Copper Company was organized in 1904. By 1906, C&H had purchased controlling
interest in the company controlled its development. Property consisted of 400 acres and carried about
6000 feet of the strike of the Baltic amygdaloidal bed, between the Isle Royale and Atlantic mines. It
had two workable lodes, the Baltic locally known as the Superior, and the West Lode, discovered in
1911. Ore was processed at the Atlantic Mill. Production began in 1909. In 1920 the mine was closed
down with no further plans for reopening. A gradual liquidation of the company’s assets was begun in
1922 since extensive exploration showed no nearby ore bodies and no further profitable ore at the
mine. This company also owned stock in the Lake Milling, Smelting, and Refining Company which
operated only to process ores of its participant mining companies.
8.1.21.1 Corporate Records
Box Folder Description
Date
303
001
Stockholders' Records 3 1916-1925
303
003
Directors' Records 3
1916-1924
304
001
Journal
1906-1916
304
002
Ledger
1906-1916
304
003
Cash Journal
1906-1916
304
004
Letters
1915-1918
305
001
Journal
1917-1925
305
002
Ledger
1917-1925
305
003
Cash Book
1917-1925
8.1.21.2 General Records
Box Folder
Description
Date
212
010
Superior Copper Co.-Contracts, Miscellaneous
19051906
209
033
Superior Mining Co.-Miscellaneous Costs
1912-
1914
208
033
Superior Stamprock Contract with Atlantic Mill
1908
208
049
Superior Mining (Copper?) Co. & Houghton County Electric Light Co.Contracts
19101915
208
016
Summary of Work Done (Gratiot, Tecumseh, LaSalle, Superior)
1907
207
008
Insurance Appraisal of Superior Mining Co.
19131919
230
001
Income Tax Returns-Superior Copper Co.
19131925
190
011
Minutes of Meetings Non Board of Directors: Superior Copper Co.
19121924
302
002
Report on the Superior Mine
1918
306
001
Binder labeled "Superior"-Shaft Survey Data
?
306
002
Opening Sheets
19111920
342
024
Schedule for Depletion
19091917
512
005
Financial Data from the First National Bank of Boston
Nov. 1960
532
008
Deeds, Articles of Association
18991906
217
009018
Monthly Reports-Superior Copper Co.
19071916
216
002003
Monthly Reports-Superior Copper Co.
19181924
222
002003
Monthly Reports-Superior Copper Co.
19171920
8.1.22 (8.1.22) Tamarack, 1880-1960 (7 cu.ft.)
For Tamarack Reclamation see Record series 7.5, Reclamation. See also Series 8.1.1, Ahmeek
Mine/Mill above.
There is confusion in the listings under the word “Tamarack” due to the history of its usage. The
book, Tamarack Town–Mines, People, Places, by Paul T. Steele, 1982, Call Number F574.T35 S73
1982 c.1 ARCH, contains photographs and descriptions of the mines, mills, and town of that name.
There is the Tamarack Junior Mine which was originally a portion of the Tamarack Mining Co. on the
Calumet Conglomerate but was set off in about 1890 as an independent mine. There is the Tamarack
Mining Co. which was organized about 1880 to mine the lower part of the Calumet Conglomerate
vein. Its lands consisted of 8,640 acres including the main mine tract of 1,120 acres of the mine tract
which were completely surrounded by C&H lands. The tract was located on the western side of the
town of Calumet and a location of houses by that name still exists in 1996. The company owned and
operated a hospital. It operated as an independent company until between 1909 and 1912, when
C&H gained controlling interest. In 1917, Calumet and Hecla Mining Company purchased all of its
assets. In order to smelt their ore, Osceola and the Tamarack Mine gained control of the Lake
Superior Smelting Co. (LSSC) (not to be confused with the Lake Milling, Smelting and Refining Co.
owned by C&H) which had furnaces at Hancock and Dollar Bay. Some of the Tamarack and Osceola
shareholders formed an independent closed corporation called the Tamarack-Osceola Copper
Manufacturing Company which was also located in Dollar Bay. This company made wire and copper
sheets. In 1897 Osceola Consolidated Mining Company was formed by consolidation of four entirely
separate and distinct mines: The Kearsarge Mine (later known as the North Kearsarge) on the
Kearsarge Amygdaloid, the South Kearsarge (formerly known as the Iroquois), the Osceola Mine (on
the Osceola Amygdaloid), and the Tamarack Junior Mining Company. The mills of C&H, the Osceola
Consolidated Mining Co.,and the Tamarack Mining Company were all located on the western shore of
Torch Lake. The names of the current communities, from South to North along the lake and highway
M-26 are: Dollar Bay, Mason, Tamarack City, Hubbell, and Lake Linden. The Tamarack Mining
Company built its No. 1 Tamarack Mill in 1887. It was located north of the Osceola mills at the
extreme southern boundary of what is now called Tamarack City (by county highway sign) or
Tamarack Mills (by the residents). Subsequently, The Tamarack Mining Company built its No. 2 mill on
its southern side between its No. 1 mill and the Osceola Mill. The Tamarack No. 1 mill treated ores
from the mines of the Tamarack Mining Company on the Calumet Conglomerate vein until C&H Mining
Company bought all of its assets. They continued stamping rock at the site until 1920 when the mill
ceased operation, the Tamarack #1 mill was dismantled, since it was considered a fire hazard. The
Centenial Mining Co.owned the Lake Milling, Smelting, and Refining Co. (LMSRC). Some shares were
sold to Allouez, Hancock, Isle Royale, and Superior. LSMSRC operated its No.1 mill at Point Mills. The
Tamarack No. 2 Mill was sold to the Lake Milling, Smelting, and Refining Company (who in annual
reports state its location as Hubbell) by the Tamarack Mining Co. in 1914 and became known as the
Lake No. 2 Mill. It operated with several periods of shutdown from 1914 through 1930. LSMSRC
performed milling for only its shareholders on a fee basis meant simply to return its cost. Since its
share holders were all included in the C&H consolidation, so was this company. Tamarack #2 tailings
were deposited in an area between the Osceola sands and the Tamarack Sands. The rights to the
sands had originally belonged to Osceola which had transferred them to Lake. In 1915, development
of C.H. Benedict’s ammonia leaching process allowed C&H to build a plant at Lake Linden to reclaim
the copper that it previously lost in its tailings. This was called both the Calumet Reclamation Plant
and the Lake Linden Reclamation Plant and operated from 1915 until 1953. In 1925 C&H built, a
similar reclamation plant for the purpose of reworking the conglomerate sands produced from the
Calumet conglomerate ore by the Tamarack Mining Company. This was called the Tamarack
Reclamation plant, even though the Tamarack Mining Company had been dissolved in 1917. The plant
continued to operate on these sands until they were exhausted and the plant was modernized and its
activities were transferred to the amygdaloid sands produced by the Osceola and Lake Mills.
8.1.22.1 Tamarack Mining Company
Box Folder Description
Date
034
#2 Allouez Shaft, Tamarack #1 Main Hoist Sketch
1911
265
001
Company Records
18821899
265
002
Company Records # 2
19001917
265
003
Minutes of Directors Meetings
19121916
266
001
Journal A
18821917
266
002
Company Ledger A
18821917
266
003
Cash Record C
18981905
266
004
Cash Record D
1906-
1916
266
005
Cash Record E
19161917
267
001
Correspondence
18821885
267
002
Correspondence from Delaware, Osceola Cons. & Tamarack Mining Co.'s
18801887
267
003
Letter File
1887
267
004
Correspondence from the Tamarack Mining Co.
18891893
267
005
Correspondence from the Tamarack Mining Co.
18931896
267
006
Correspondence from the Tamarack Mining Co.
18961901
269
006
Ledger-Ore Reserves
19091920
270
001
Monthly & Yearly Reports
1909
270
002
Monthly Reports
19091911
270
003
Monthly Reports
19061912
276
004
Co-operative Association Letterpress Book
1893?
-1900
526
003
Mining
1915
533
001007
Consolidation Papers, Deeds-C&H and Tamarack Mining Co.'s, Organized
by Township
18641941
537
005
Sale of Assets to C&H Mining Co.
1917
8.1.22.2 Tamarack Junior
Box Folder Description
Date
264
002
Tamarack Junior Mining Company-Company Records
1888-1897
264
003
Tamarack Jr. Mine-Correspondence-Letters 1 (Agents)
1882-1885
264
004
Letter Book of Tamarack & Tamarack Junior Mining Co.'sLetters 2 (Agents)
1894-1897
264
001
Tamarack Mine and Tamarack Junior-Geological Department
1882-1885 & 18881901
8.1.22.3 Tamarack Time Books
Box Folder Description Date
268
001
1910-1911
269
001
1913-1914
269
002
1914-1915
269
003
1916-1919
269
004
1923-1924
269
005
1925-1926
8.1.22.4 Tamarack Mills Time Books
Box Folder Description Date
275
001
1904-1905
275
002
1905-1907
275
003
1907-1909
275
004
1909-1911
275
005
1911-1913
275
006
1915-1916
8.1.22.5 Tamarack Reclamation Plant
Box Folder Description
Date
039
019
Correspondence, Blueprints
19201964
039
020
Conveyor
19201953
039
021023
Correspondence between Tamarack Reclamation Plant & American Bridge
Co.
19201923
039
024
Conveyor
19201924
039
025
Distilling Section
1924
039
026
Heating System
19231948
039
027
Tamarack Leaching & Flotation
19571963
039
028
Tamarack Leaching & Flotation Building-Copper Oxide Plant
19451956
039
029
Cupric Oxide Plant
19471951
039
030
Tamarack Leaching & Flotation Building-Stills
19481950
039
031
Leaching & Flotation Building
040
001
Leaching & Flotation Building
19201960
040
002
Leaching & Flotation Building
19201960
040
003
Oil House
19201921
040
004
Pumps
19221951
040
005
Secondary Copper
19461949
040
006
Shore Plant
19211945
040
007
Sketches
19201926
040
008
Steam Main
1941
040
009
Water Supply
19231948
040
010
Flotation Section
1947
040
011
Remodeling
19401944
274
004
Tamarack Reclamation-Rock & Mineral Ledger
19421947
274
005
Tamarack Reclamation-Rock & Mineral Ledger
19301942
276
001
Tamarack Reclamation Plant-Leaching & Flotation Cost Sheets, Supply
Sheets, Correspondence
19451946
276
002
Tamarack Reclamation-10" Morris Sand Pump-Calculations
1964
276
003
Report on Tamarack Reclamation Plant
1956
211
024
Calumet & Hecla and Tamarack-Rock Transportation
19071916
209
037
Data Regarding Alfred Harris-Tamarack Mining Co.
1911
209
031
Parnall's Report on Tamarack Property
1915
209
020
Financial Statements-Ahmeek, Centennial, Osceola, Tamarack, Isle Royale
19151917
208
050
Tamarack & Osceola Mining Co's.-Benedict's Tailing Reports
19111912
208
032
Contract for Repairs to Tamarack # 5
1910
208
036
Tamarack Timber Lands
1910
208
050
Tamarack & Osceola Mining Co's.-Benedict's Tailing Reports
19111912
208
007
Lake Superior Mining Co. (Ahmeek, Isle Royale, Osceola, Tamarack)-
1906-
Monthly Reports
1908
054
086095
from general manager’s office-Tamarack Mining Co.
19091910
208
004
Tamarack Mining Co.-Mining Rock and Cost Information
19081915
208
005
Water Hoisted from Tamarack # 5
19061909
208
008
Contract from Tamarack Mining Co.
1899
208
029
Tamarack Mining Co.-Syndicate Houses
1909
208
026
Deeds-Tamarack & Osceola
1905,
1907
209
037
Data Regarding Alfred Harris-Tamarack Mining Co.
1911
087
003
Tamarack Reclamation Flow Sheet
1960
270
004
Tamarack Sands-Corr.
19711972
270
005
Tamarack Mills-Tamarack Sands
19571961
271
001
Tamarack Reclamation-Output Lists
19401941
8.1.22.6 Tamarack Reclamation Time Books
Box Folder Description Date
271
002
1920-1923
271
003
1923-1924
271
004
1925-1926
271
005
1926-1927
272
001
1928
272
002
1928-1929
272
003
1928-1929
272
004
1929-1930
272
005
1929-1930
273
001
1930
273
002
1930
273
003
1930-1936
273
004
1930-1938
273
005
1936-1938
274
001
1938-1939
274
002
1927-1948
274
003
1939-1940
8.1.22.7 General Records
Box Folder Description
Date
268
002
Opening Sheets-Tamarack
19091920
269
007
Tamarack data
1917
216
010017
Monthly reports-Ahmeek, Lake # 2, Osceola, Tamarack
19091916
219
021022
Monthly Reports-Tamarack Mining Co.
1909
315
002
Alternating Current Machines-Vol. 2 (Smelts, L.M.S.R., Lake Chemical.,
Tamarack. Reclamation)
?
207
005
Insurance Appraisal-Tamarack Reclamation Works
19561965
207
005
Insurance Appraisal-Tamarack Mine No. 5
19561965
207
005
Insurance Appraisal-Tamarack Water Works
19561957
034
038
Purchasing Dept. Correspondence-re: Drum for Tamarack #5
19171919
035
036
Purchasing Dept. Correspondence-Pump Tamarack #5
19261932
035
037
Purchasing Dept. Correspondence-Pump Tamarack #5
19221924
036
023
Purchasing Dept. Correspondence-Tamarack Auxiliary Hoist
1911
036
024
Purchasing Dept. Correspondence-Tamarack #3, #5, Air Column
1927
036
025
Purchasing Dept. Correspondence-Tamarack #3, Water Column
1927
036
026
Purchasing Dept. Correspondence-Tamarack #5, Water Column
1926
036
027
Purchasing Dept. Correspondence-Tamarack Reclamation Plant-Sketches,
etc.
1923
037
050
Boiler Inspection Report-Tamarack Mine
19271938
037
015
Boiler Inspection Report-Tamarack Water Works
19271942
037
016
Boiler Inspection Report-Osceola Mill, Tamarack,Reclamation Plant
19271941
038
001
Tamarack-#3 & #5 Cages
19221959
038
002
Tamarack #3 & #5 Shaft Houses
19221959
038
003
Tamarack #5 Shaft Pump
19221959
038
004
Tamarack #5 Stack
19221959
038
005
Tamarack #5 Buildings Unwatering
19221959
038
006
Timber Cage
19281929
038
007
Correspondence & Pamphlets-Time Clock
19211922
038
008
Torch Lake Water Works
1933
038
009
Tamarack-Osceola-Ahmeek Fire Protection
19161937
038
010
T.O.L. Mills-North Approach Trestle
19191920
038
011
T.O.L.-Tailings Plant
19171920
038
012
Tamarack Water Works-Correspondence, Sketches, Notes
19191948
038
013
Tamarack Water Main, Ahmeek & Osceola Mills-Correspondence,
8.1.23 (8.1.23) White Pine, 1907-1929 (2.5 cu.ft.)
The White Pine Mine is in the Porcupine Mountain district, about two miles from the Nonesuch with its
ore coming from the Nonesuch Lode. It was originally owned by the St. Mary’s Canal Mineral Land
Co.. The mine was opened in 1881 and closed in 1882. With the change in the laws governing mining
company ownership of other mining companies in 1905, C&H purchased this mine along with the
Nonesuch. This mine had never been a producer and was idle for many years until resumption of
prospecting work in 1906. The land and mineral rights were purchased by C&H from the Keweenaw
Association and the Porcupine Mountain Co.. In 1907 C&H explored the area by diamond drilling.
Results proved promising so in 1909 C&H organized the White Pine Copper Co., a wholey owned
subsidiary A 9 mile railroad line connecting it to the Chicago, Milwaukee & St. Paul R.R. was
completed in 1915. The mine was sold at auction to Copper Range Co. in 1920 for its debts. Records
after this sale are not in this collection.
Box Folder
Description
Date
033
001
White Pine-Minutes of Directors' Meetings
1909-1917
033
002
White Pine-Minutes of Directors' Meetings
1917-1929
190
012
Minutes of Meetings Non Board of Directors: White Pine Copper
Co.
1912-1929
209
013
Proposals to White Pine Copper Co.
1914-1915
208
020
White Pine Mining Co.-Assays
1915-1916
208
024
Wage Rates-South Kearsarge, Osceola, White Pine, Centennial,
Allouez
1907, 19141916
031
001
Federal Income Tax Returns for White Pine Copper Co.
1913-1929
033
003008
Correspondence and Reports
1917-1921
342
025
Schedule for Depletion-White Pine Copper Co.
1909-1917
526
004006
White Pine-Miscellaneous Data: Housing, Equipment, RR,
Agreements
1915
207
008
Insurance Appraisal of White Pine Mining Co.
1912-1917
035
038
Purchasing Dept. Correspondence-Pump White Pine
1914-1915
032
001
Opening Sheets-White Pine
1911-1920
219
007012
Monthly Reports-White Pine Mining Co.
1911-1916
215
004006
Future Costs-White Pine
1918-1929
263
025
3 Reports of White Pine Mine
1916, 1917,
1919
038
036
White Pine Mill-Flotation
1916-1920
038
037
White Pine Mine-Milling & Crushing Plant
1915-1951
038
038
White Pine-Fire Protection
1916-1921
038
039
White Pine-Water Supply
1923
8.2 (Subseries 8.2) Explorations and Mining Projects, 1899-1972
(14 cu.ft.)
C&H was able to survive the economic swings of fortune primarily because of their vast mineral land
reserves and their exploration policy. Their policy throughout their existence was to always have
sufficient knowledge of their ore reserves to enable them to plan their mining endeavors for the next
15 years. As a result, the company was always in the process of performing exploratory drilling, often
in several locations at once. Though some of these explorations suceeded, the majority only proved
the absence of profitable ore bodies. The data and economic feasibility reports from these
explorations were kept close at hand should economic conditions shift in such a way to make a
previously unprofitable endeavor suddenly profitable again. In this way the Centennial mine was
reopened and became one of the last mines to close.
8.2.1 (8.2.1) Goldfield, Nevada, the Eastern Exploration Company and
Augustus Locke, 1919-1944 (6 cu.ft.)
C&H created the Eastern Exploration Co. in May of 1935 for investigation into the Goldfield, Nevada
properties which were owned by Goldfield Consolidated Mines Co. The explorations failed to prove
worthwhile and were given up in August of 1938. These files document C&H’s work in Goldfield,
Nevada. After liquidation of the Eastern Exploration Co. assets, the assets of the newly acquired
Wolverine Tube Co.were transferred to the Eastern Exploration Co. Then, Eastern’s name was
changed to the Wolverine Tube Corporation These actions enabled C&H to keep the Wolverine Tube
trademark(s).
8.2.1.1 Goldfield Mining Co.
Box Folder Description
Date
004
005
Articles of Incorporation
1936
004
006
Deeds
1936
004
007
By-laws and Directors Minutes 1936-1937
004
008
Misc. Legal Documents
1936-1937
004
009
Correspondence
1936-1937
8.2.1.2 Eastern Exploration Co.
Box Folder Description
Date
001
1936-1938
Eastern Exploration Co. Cost Sheets
004
010
Articles of Incorporation, Indentures 1935-1938
004
011
Tax Documents, Receipts, Misc.
1935-1941
004
012
Agreements
1935-1938
8.2.1.3 Goldfield Consolidated Mines Co.
Box Folder Description
Date
004
002
Corporate Records 1934
004
003
Agreements
1934
004
004
Assay Reports
1936-1938
8.2.1.4 Income Tax Returns
Box Folder Description
Date
232
001
Eastern Exploration Co. 1934-1944
232
002
Eastern Exploration Co. 1935-1941
231
002
Goldfield Mining Co.
1936-1944
8.2.1.5 Eastern Exploration Co. Reports
Box Folder
Description
Date
005
001-002 Development Reports–Ore Assays
1936
005
003-010 Development Reports–Ore Assays
1937
006
034
Goldfield re: Labor Situations
1937
004
001
Overview of Eastern Exploration Activities in Goldfield, Nevada 1934-1936
8.2.1.6 Goldfield, Nevada Report No’s
Box Folder Description
002
001
397: a,b,c,d,e, 400, 401, 402
002
002
404, 404:a-d, 406, 407, 408, 409, 411
002
003
422, 423, 424, 425, 425 plates I-IV (Maps)
Date
002
004
425a plates I-IV, 426, 428,434
002
005
435, 436, 437
002
006
438, 439, 440, 440a
002
007
442, 443, 443a
002
008
448, 449, 455, 457: a, b, e, f, g, I, j
002
009
459: a-c, 460, 460a, 460b, 461, 462
002
010
463, 464, 465, 466
002
011
468, 469
002
012
470, 471,472
002
013
473, 474
002
014
475, 476,477, 478
002
015
486, 489, 491
002
016
494, 502
002
017
502a, 502b, 505a, 505b
002
018
505c, 505d, 506a, 506b
002
019
507:a,b,c; 513,514
8.2.1.7 Reports on Mines & Prospects
Box Folder Description
Date
003
009
Gold Production; Misc. Maps of Clermont, Durgan, Grizzly,
July
1938
003
010
Misc. Maps: Atlanta, Clermont, Cycle, Durgan, Grizzly Bear,
003
011
Clermont Mine Reports, Misc. Maps: Blue Bull, Clermont , Pig
003
012
Clermont Mine Maps: Levels 300, 600, 750; Notes: 120, 200, 300 Stoping
Detail
003
013
Notes on: Clermont 300 Level, Cod (all), Combination, Subsurface Levels:
80,130, 180, 230, 280, 380; Cycle Area of Preamble Mtn.
003
014
Report on Cycle
003
014
Consolidated Florence, Crane’s 200, Deep Mines, Durgan, Landmark
003
015
Report: Merger Mine Maps: Merger Tunnel-Levels 100, 180, 250, 350
003
016
Maps: Merger, Mohawk-Levels 176, 250, 350, 450; Pittsburg 500, 800
003
017
Red Top Mine: Letter, Maps: Set; Levels: Subsurface, 165, 300, 333
May
10,
1938
Mar.
15,
1937
003
018
Sketches of Goldfield, Silver Pick, Velvet, Spearhead; Goldfield Daily
Tribune, St. Patrick Claims, Sandwich Survey
19151918
8.2.1.8 Goldfield, Nevada Monthly Progress Reports
Box Folder Description
Date
003
001
2/23/36-5/1/36
003
002
5/23/36-7/23/36
003
003
2/23/36-5/1/36
003
004
5/23/36-7/23/36
003
005
8/23/36-12/16/36
003
006
1/16/37-7/12/37
003
007
3/16/37-4/16/37
003
008
12/20/37 and Monthly Production Reports, Map of Esmerelda & Nye Counties 1937
8.2.1.9 Correspondence
Box Folder
Description
Date
006
001
of T.M. Broderick re: Goldfield
1935-1936
006
002
from T.M. Broderick
1937-1938
006
003-006 with Locke & Billingsley
1934-1936
006
007
1937
006
008-010 from Goldfield & Rees, Robinson & Petermann
1934-1937
006
011
with Index
1937
006
012
between Rees, Robinson & Petermann & Locke,et al.
1934-1938
006
013
between Rees, Robinson & Petermann and M.A. Diskin
1934-1942
006
014
between Rees, Robinson & Petermann and W.A. Oxnam
1936-1938
006
015
between Rees, Robinson & Petermann and Goldfield Operators 1936-1940
006
016
between Rees, Robinson & Petermann and Western Contacts
1935-1938
006
017
of J. Gardner Edwards
1935-1936
006
018
of J. Gardner Edwards
1936
006
019
of J. Gardner Edwards
1937
006
020
of J. Gardner Edwards
1938
006
021
with Paul R. Murphy
1934-1935
006
022
with Paul R. Murphy
1936
006
023
with Paul R. Murphy
1937
006
024
with Paul R. Murphy
1938
with Locke & Billingsley
006
025
with W. A. Oxnam
1936
006
026
with W. A. Oxnam
1937
006
027
with W. A. Oxnam
1937
006
028
with W. A. Oxnam
1938
006
029
between A.D. Nicholas & W.A. Oxnam
1936-1939
006
030
of A.D. Nicholas
1936-1938
006
031
re: Sampling & Tellurium
1937-1938
006
032
re: Pittsburgh Property
1937
006
033
Miscellaneous
1934-1945
006
035
Miscellaneous
1938
006
036
Miscellaneous
1938
006
036
Miscellaneous
1938
8.2.1.10 Exploration Reports of Augustus Locke
Augustus Locke (1883-1981) worked as a staff geologist for the Goldfields Consolidated Mining Co.,
Nevada, (1910) before joining the Secondary Enrichment Investigation, financed by a group of major
copper companies (1913-1915). He conducted exploration in North America for the Calumet and
Hecla Consolidated Copper Co.. From 1915 on, he was a consulting mining geologist in San Francisco.
Locke’s work was worldwide in scope, including extensive mineral resource studies in the western
United States, Mexico, Canada, and Cuba and less extensive work in South America, Africa, Asia,
Europe, and the Philippines. He collaborated with numerous other geologists, including George
Tunnel, H.M. Kingsbury, Paul Billingsley, P.F. Boswell, Roland Blanchard, E.H. Wisser, and E.H. Perry.
Locke was the author of many reports that were addressed to the Calumet and Hecla Consolidated
Copper Co.. A larger collection of Locke material is on deposit at the International Archive of
Economic Geology at the University of Wyoming–Laramie.
Box Folder
Description
007
Index Cards to Exploration Reports
Date
008
001
Numerical Index to Reports of Augustus Locke and Associates
1919-1932
008
002
Alphabetical Index & Classification of Mines & Prospects Augustus
Locke
1919-1932
008
001058
Nos. 1-58 (some folders missing)
1919-1932
009
059131
Nos. 59-131 (some folders missing)
1919-1932
010
132200
Nos. 132-200
1919-1932
011
201270
Nos. 201-270
011
248a
maps of Siberia and Russia
1919-1932
012
271-
Nos. 271-325,
1919-1932
325
013
326366
Exploration Reports of Augustus Locke, Nos. 326-366
1919-1932
8.2.1.11 Summary Reports of Mining Properties
Box Folder Description
Date
012
324
Arizona
1919-1932
012
325
California
1919-1932
013
326
Canada
1919-1932
013
327
Colorado
1919-1932
013
328
Idaho
1919-1932
013
329
Mexico
1919-1932
013
330
Montana
1919-1932
013
331
Nevada
1919-1932
013
332
New Mexico
1919-1932
013
333
North Carolina 1919-1932
013
334
Oregon
1919-1932
013
335
Utah
1919-1932
013
336
Washington
1919-1932
013
337
Wyoming
1919-1932
8.2.2 (8.2.2) Hills Creek Project, 1965-1970 (3 cu.ft.)
The following files come from the engineering department, when T. W. Knight was the director. C&H
attempted to open the north end of the Calumet Conglomerate with a vertical shaft in the northwest
quarter of T56N, R33W. It was known ast the Calumet Conglomerate Project first, and then later as
the Hills Creek Project for the creek running across the property. The project proved too marginal to
proceed.
Box Folder Description
Date
517
001
Calumet Conglomerate-T. W. Knight's file
19651967
517
002
Calumet Conglomerate-A.J. Christenson & T.W. Knight file
19651966
517
003
5 Blueprints: Cross Section of Calumet Conglomerate Lode, Proposed
Calumet Conglomerate Lode Pumping, Proposed Calumet Conglomerate Lode
Pumping Station & Settling Basins.
1965
517
004
Calumet Conglomerate Project-Estimates & Reports
1966
517
005
C&H, Inc. (Calumet Division) Hills Creek Project-Miscellaneous Data,
Feasibility Study, Reports, etc.
19661967
517
006
Calumet Conglomerate Ore Reserves
Jan.
1966
518
001
C&H, Inc. (Calumet Division)-Hills Creek Project Feasibility Study
Apr.
1966
518
002
C&H, Inc.-Research & Development, Monthly Reports, Studies, etc. (4
Folders)
19631969
518
003
Proposal to Calumet & Hecla, Inc. for Study of Calumet Conglomerate
Mar.
1966
518
004
The Austin Co.-C&H, Inc. (Hills Creek Project)
1966
518
005
Preliminary Engineering and Feasibility Study-Reopening an Underground
Mine in Calumet Conglomerate Lode and Concentrator Construction
Mar.
1966
518
006
Proposal-Preliminary Engineering & Feasibility Study of Dev. Project for C&H
1966
518
007
Proposal for Preliminary Engineering & Feasibility Study, Calumet
Conglomerate. Utah Construction & Mining Co.
Mar.
1966
518
008
Correspondence of Proposed Feasibility Study-Calumet ConglomerateIncludes Resumes
Mar.
1966
518
009
Proposal for Preliminary Engineering and Feasibility Study at C&H, Inc.
Mar.
1966
518
010
Hills Creek Project-Proposal for Engineering Feasibility Study
1966
518
011
Hills Creek Project-Preliminary
1966
518
012
Bechtel Estimate Detail Initial Study-Preliminary Engineering & Feasibility
Study
1966
518
013
Hills Creek Project Preliminary Engineering & Feasibility Study.
Aug.
1966
518
014
Hills Creek Project-Supplemental Report
1966
518
015016
C&H, Inc. (Hills Creek Project)-Miscellaneous Data
19661967
518
017
Hills Creek Project (Bechtel Corporation)-Agreement with C&H, Inc.
1966
518
018
Preliminary Engineering and Feasibility Study for Reopening of the Calumet
Conglomerate.
1966
519
001
Hills Creek Project-A.J. Christenson
19651967
519
002
Bechtel Corp.-Hills Creek Project
19661967
519
003
Hills Creek Project-Bechtel Corp-Billings
1966
519
004
Hills Creek Project-Misc. Correspondence
19651967
519
005
Hills Creek Project-Bechtel Corp.-Progress Reports
1966
519
006
Calumet Conglomerate-Unwatering
1966-
1969
519
007
Hills Creek Project-Corr.-Corporate Office
19661968
519
008
Hills Creek Project-Calumet Conglomerate Planning Meeting Minutes
19651966
519
009
Hills Creek Project-Monthly Reports
19661967
519
010
Calumet Conglomerate Project
1966
519
011
Calumet Conglomerate-Reports
1966
519
012
Hill Creek Project
1966
519
013
Calumet Conglomerate-Reports
1966
519
014
South African Trip-B.C. Peterson, R.W. Kliebenstein, A.J. Christenson
1966
519
015
Hills Creek Project-Clippings
1966
519
016
Hills Creek Project-Miscellaneous, Releases, Minutes, etc.
19661967
519
017
Hills Creek Project-Corr., Photos, Reports
19661969
544
006
Manilla folder entitled, Mine Pumping: Hills Creek, Hammel Creek and Portage Apr.
Lake
1970
8.2.3 (8.2.3) Homestake Mining Co., 1971-1976 (.5 cu.ft.)
In the 1970's, C&H, now a subsidiary of Universal Oil Products (UOP), leased lands lands in the area
of the Centennial Mine to the Homestake Mining Co. Shoud the mines prove profitable, C & H would
gain by the contract’s royalty provisions. However, copper and labor prices conspired to prevent the
mine from being brought back to a production basis.
Box Folder
Description
Date
137
004
Homestake Mining Co.
19711972
137
005
Homestake Mining-Amendment #7, Master copies & drafts
1976
137
006
Homestake Mining-Draft copies with changes
1976
137
007008
Homestake Mining-Miscellaneous., Work Papers, Correspondence., Draft
copies
1975
137
009011
Homestake Mining-Correspondence
19741976
8.2.4 (8.2.4) Kingston, 1962-1970 (1 cu.ft.)
Several Mines in the Kingston Conglomerate Area were investigated in the 1960's to explore whether
they would be profitable if reopened. A labor strike interfered with the project and the mines were
not reopened.
Box Folder Description
Date
135
001003
Mine Foreman's Development Reading Progress Report-#1 Kingston
Shaft, Kingston-Conglomerate Lode
1966
135
004
Mine Foreman's Development Reading Progress Report-#3 Allouez
Shaft, Kingston-Conglomerate Lode
1964-1965
135
005006
Kingston Conglomerate-Weekly Progress Reports
1963-1966
135
007
Minutes re Kingston Mining
1963-1965
135
008
Progress Report-C&H by Roy P. Full, Correspondence
1967
135
009
Kingston-Evaluation Reports
1963-1966
135
010
Profit Plan-Production & Development
1967-1968
136
001
Mining Projections
1969-1971
136
002
Operating Alternatives
1968
136
003
Kingston Conglomerate-Proposal
1963
136
004
Kingston Miscellaneous Data
1963-1964
136
005
Special Kingston Tests-Estimates & Reports
1967
136
006
Kingston Conglomerate-Reports
1962-1970
136
007
Reports to and from A. J. Christenson
1966-1967
136
008
Corr. with Corporate Office
1962-1968
136
009
Reports & Profit Plans-E.B. Sanderson
1966-1967
136
010
Corr. & Reports from R.W. Kliebstein
1963-1968
136
011
Corr. & Reports from J. Lasio
1962-1965
136
012
Misc. Papers
1964
136
013
Preliminary Plans Centennial 3 & 6, Kingston Conglomerate
1962-1963
136
014016
Kingston No. 1
1962-1963
136
017
Kingston-Correspondence, Reports, Contracts
1963-1966
136
018
Accident Reports-Kingston
1968
136
019
Engineering Proposal-Kingston #1
1964
137
001
Kingston Work Stoppage File
1968
137
002
Incentive Contracts, Kingston
1965-1967
139
005
Kingston-Drifting, Tramming-Notes, Man-Machine Activity Charts
1967
260
004
Hoist Logs-Kingston
April 1968Aug. 1968
574
006
Proposal for Engineering & Field Services for C&H, Inc. (Kingston I
1964
Project)
526
016
Mine Production Data-Osceola, Centennial, Allouez, Kingston,
Peninsula, Seneca
?
8.2.5 (8.2.5) Quincy Reclamation Project, 1940-1949 (2 cu.ft.)
In 1942, C&H used their expertise in tailings reclamation and contracted with the Quincy Mining Co.
to build Quincy’s tailings reclamation plant at the community of Mason, on Torch Lake.
Box Folder
Description
Date
128
006
Letter Book-C&H Cons. Co.-Shop Requisitions
1942-1943
521
001
Miscellaneous Data
1942-1943
521
002
Miscellaneous Data
1942
521
003
Proposals, Contracts, etc.
1942-1949
521
004-005 Miscellaneous Correspondence, etc.
1941-1945
521
006-008 Miscellaneous Company Files, etc.
1942-1949
521
009
Government
1942-1945
522
001
Government
1942-1945
522
002
Michigan College of Mining and Technology
1940 & 1942
522
003
Quincy Mining Co. (Engineering Dept.)-Addresses Index
?
522
004
Dredge
1942-1943
522
005
Coal Scow Repairs
1943
522
006
Reports from Hermann Hardware Co.
1943
522
007-008 Proposals, Blueprints, Corr.
1942-1945
523
001-008 Corr., Blueprints
1942-1944
8.2.6 (8.2.6) Rio Tuba Nickel Mining Co. (Philippines), 1968-1972 (0.5
cu.ft.)
In 1972, C&H investigated the possibility of engaging in a joint open pit mining venture with the Rio
Tuba Nickel Mining Co of the Philippines. Costs included preparing an airstrip for access to this remote
site on the island between Borneo and Luzon Island. It also included constructing all necessary
facilities for housing, & entertaining workers as there was no village nearby. Population was estimated
to become 4000 persons including workers families.
Box Folder
Description
Date
341
008
Geology, Feasibility Summary
1972
341
009-011 Maps & Drawings
342
001-005 Geochemical & Geophysics, Literature, Assay labs, etc. 1968-1971
1971-1972
8.2.7 (8.2.7) Miscellaneous Explorations, 1899-1972 (1 cu.ft.)
Boxes 341-347 contain files from the geology department on various explorations to locate new
profitable ore bodies. Sometimes these explorations were made to reevaluate the profit potential of
old mines which had been closed. When these mines were properties which were at some time past
or future owned by C&H, they are indexed by mine name in Record Series 12 Other
Companies/Subsidiaries. The explorations, leases, contracts, and investigations that did not become
C&H operations or were short lived in nature are indexed below along with the then currently
operating mines which were not owned by C&H.
Box Folder Description
Date
028
004
Tonopah King Mine Drilling Project
1961
526
019
Tonopah Development Co. (Nevada)-Company Data, Loan Agreement,
Misc.
19581961
137
003
Rice Lake Drill Hole Data: U.S. Dept. Of Interior raw data
Unknown
325
041042
Meadow & Caledonia Exploration
1953
181
011
Meadow Shaft Mine
325
040
Phoenix Exploration
1928
037
044
Boiler Inspection Report-Phoenix
19271931
341
007
Report on the Shannon Property, Clifton, AZ
1904
343
001
Vermont Copper Co. Reports
1950
343
002004
Buckskin District,Nevada/Phelps-Dodge
19671972
343
005009
Alaska Exploration-Correspondence & Monthly Reports
19411943
343
010
Mintintic-Kennecott Copper Corp.
19431948
343
011
Mintintic-E. J. Longyear Co.
19431950
343
012013
Mintintic-Correspondence & Invoices, Miscellaneous
19431950
343
014
Tintic Exploration-C&H and Longyear
19411943
344
001
Lease and Options for Purchase and Sale of Unpatented Mining Claims
(Between Brashaw and Davies)
March
1943
344
002
Burnside Lake-Correspondence and Agreement
1941
344
003
Baxter-Robinson Lands-Correspondence
1941 and
1944
344
004
Chief Consolidated Mining Co. and Hoopa Indian Gold Mining CoCorrespondence and Reports
1936
344
005
Chief Consolidated Mining Co.-Correspondence and Indenture (Between
Chief Cons. Mining Co. and Newmont Exploration Ltd.)
19461947
344
006
Status of Cliff-Phoenix Operations
1948
344
007
Copper Canyon Mining Co.-Correspondence, Agreements, Reports
19381948
344
008
Fulton Lands-Correspondence
19421943
344
009
Good Hope Mine-Report
1937
344
010
M.A. Hanna Co.-Prospects (Arizona and Washington), Memorandum
1941
344
011
Idaho Maryland Mines Corporation-Correspondence
19441945
344
012
Keweenaw Copper Co.-Agreement with C&H Cons., Stockholders'
Meetings, Valuation, Correspondence, Map
19381945
344
013
Keweenaw County Explorations-Options, Drillings, Reports, etc.
1927,
1936,
1944
344
014
Labrador Mining and Exploration Co., Ltd.-Correspondence and Ore
Deposit Data
19391942
344
015
Loring & Hague Lands-Report, Maps
1929
344
016
Mammoth Silver Lead, Inc.-Correspondence, Agreements, Map
19461947
344
017
Gold Area Northwest of Magdalena, Sonora-Report
1936
344
018
Mass-Michigan & Ferguson Lands-C&H Annual Report,Caledonia Sample,
Correspondence, Agreement, etc.
19361950
344
019
Matachewan Consolidated Mines, Ltd.-Report
19391940
344
020021
Mayflower Old Colony-Correspondence
19341946
344
022
Milliken Gold Mines/Queen Mine Exploration-Correspondence, Lease,
Miscellaneous Data, Maps
19461950
344
023
Minto Gold Mines Limited-Miscellaneous Data
June
1935
344
024
Miskwabik Group Pool Lands-Miscellaneous Data, Map
1948
344
025
Wheeler Mining Co. (Pine Grove)-Correspondence, Agreement,
Miscellaneous Data, Options
1941
344
026
Pinos Altos District (New Mexico)-Correspondence, Options, Miscellaneous 1934
Data
344
027
Red Ledge (Idaho)-Correspondence and Prospects
1934
344
028
San Juan Copper Mine (Arizona) and Guatamo Lead-Zinc Prospect
(Mexico)-Miscellaneous Data, Correspondence, Reports, etc.
19461948
344
029
Shallenberger (Lomond) Prospect-Correspondence, Maps, Agreement
1947
344
030
Union Copper Land & Mining Co.-Correspondence, Agreements, Forms of
Indenture
19421943,
1947
344
031
Neihart, Montana Mining District-Notes
1942
345
001032
Miscellaneous Exploration Mpas and Field Notes
19361937
345
033
Sierra Consolidated Mines Co.-Article of Inc., By-laws, Collateral Trust
Mortgage
19091918
345
034
North Butte Mining Co.-By-laws, Mortgages
1906,
19261927
345
035
Consolidated Coppermines Co.-Mortgage
1913
345
035
Elenita Development Co. By-laws
1919
345
035
Giroux Consolidated Mines Co.-By-laws
1915
345
035
Greendale Exploration Co.-By-laws
?
345
035
Greene Cananea Copper Co.-Articles of Inc. & By-laws
1916
345
035
North Gogebic Mining Co.-By-laws
1919
345
035
Rainbow Lode Development Co.-By-laws
1914
345
035
Warren Realty and Development Co.-Stockholders Letter
1917
345
036
Anaconda Copper Mining Co.-Stock & Investment Information
19551958
345
037
Copper Range Co.-Annual Meetings
1956 and
1958
345
038
Kennecott Copper Corporation-Stockholders Information
19571958
345
039
Ohio Brass Co.-Annual Statement and Consolidated Balance Sheet
1955 and
1957
345
040
Phelps Dodge Corporation-Cables, Interim Reports, etc.
19551958
345
041
Quincy Mining Co.-Stockholders' Meeting, Dividend Information
19561957
345
042
Reading Tube Corporation-Meeting of Stockholders, Report for
Stockholders
19551958
345
043
Scovill Manufacturing Co.-Notice of Annual Meeting of Directors,
Subsidiaries, Letter to Stockholders
19571959
345
044047
Prospects A-Z
19341950
345
048049
Miscellaneous Exploration Reports
19471948
346
001
Prat-Daniel Corporation Canceled Stock Certificates
19241928
346
002
Washington Mining Co.-Invoices
18991901
346
003
Island Copper Co.-Check & Deposit Register-American Exchange National
Bank
19191926
Box of Corr., Reports & Blueprints from Paul R. Murphy with Index
19361938
347
8.3 (Subseries 8.3) Other Companies, 1864-1965 (18.6 cu.ft.)
8.3.1 (8.3.1) C&H of Canada Ltd., 1956-1965 (0.5 cu.ft.)
Box Folder Description
Date
261
004
Minutes of Directors' Meetings
1956
064
006
Minutes
1960-1965
261
005
Stock Transfers
1956-1962
065
006
Corporate Records, Directors Meetings, Stockholders 1958-1963
065
007
Calumet and Hecla of Canada Limited
?
065
009
Cash Disbursements and Transfers
?
261
006
Evaluation Reports
1963
065
008
Cash Receipts
1965
8.3.2 (8.3.2) Lake Chemical Co. (with Harshaw), 1941-1965 (9.5 cu.ft.)
During the early 1940's, C&H in conjunction with The Harshaw Chemical Co. of Cleveland, Ohio,
conducted extensive research on copper chemicals. The Lake Chemical Co. owned 50% by C&H and
50% by Harshaw was organized in 1945 for the purpose of marketing the chemical products from the
patents assigned by Harshaw to Lake. The original products were: an agricultural chemical, Copper
Oxychloride Sulphate, known to the trade as COCS, which was used as a fungicide on fruits, and the
chemical, Copper Hydrate used in mildew proofing compounds required by the armed services. Space
in the Tamarack reclamation building was leased to Lake. C&H was to oversee plant operation, and
Harshaw was to oversee marketing.
8.3.2.1 Harshaw Chemical Co.
Box Folder Description
Date
058
029
Harshaw Chemical Co. Matter, Correspondence 1944
060
004
Harshaw Chemical Co.-Correspondence
1945-1951
026
040
Purchase Orders-Harshaw Chemical
1963-1964
591
009
Harshaw Chemical Co/Lake Chemical Co.
1943-1949
8.3.2.2 Corporate Records
Box Folder Description
Date
339
1941 & 1944-
001
Lake Chemical Co.-Preliminary Drafts & Data, Corporate
Proceedings
1945
339
002
Prozite Co. Records, Minutes
1949
022
001
Articles of Incorporation, Minutes of Board Meetings
1945-1953
022
002
Minutes of Board Meetings
1954-1960
022
003
Minutes of Board Meetings
1960-1961
022
004
Minutes of Board Meetings
1945-1958
512
009
C&H, Inc. (Calumet Division)-Lake Chemical Co. Dissolution
1964-1965
8.3.2.3 Financial Records
8.3.2.3.1 Financial Statements
Box Folder Description
Date
023
001
To June 30, 1948
023
002
1948-1949
023
003
1949-1950
023
004
1950-1951
023
005
1951-1952
023
006
1952-1953
023
007
1953-1954
023
008
1954-1955
023
009
1955-1956
023
010
Jan.-June 1955
023
011
April-June 1956
023
012
July-Dec. 1955
023
013
July-Dec. 1956
023
014
Jan.-June 1957
023
015
July-Dec. 1957
023
016
Jan.-June 1958
023
017
July-Dec. 1958
023
018
Jan.-June 1959
023
019
July-Dec. 1959
023
020
Jan.-June 1960
023
021
July-Dec. 1960
023
022
Jan.-June 1961
023
023
July-Dec. 1961
023
024
Jan.-June 1962
023
025
July-Dec. 1962
024
001
July-Oct. 1964
024
002
Jan.-June 1964
024
003
July-Dec. 1963
024
004
Jan.-June 1963
024
005
Journal Entries 1957-1958
024
006
Journal Entries 1958-1959
8.3.2.3.2 Journal Entries, Work Papers, IBM runs, Supporting Data, etc.
Box Folder
Description Date
024
007
July 1960
024
008
Aug. 1960
024
009
Sept. 1960
024
010
Oct. 1960
024
011
Nov. 1960
024
012-018
Dec. 1960-June 1961
024
019
July 1961
024
020
Aug. 1961
024
021-024
Sept.-Dec. 1961
025
001-006
Jan.-June 1962
025
007-021
July 1963-Oct. 1964
506
001-012
July 1962-June 1963
8.3.2.3.3 Taxes
Box Folder
Description
Date
025
026
Income Tax
1956
233
001
Income Tax Returns-Lake Chemical Co.
1945
026
001-007 Income Tax
1957-1963
026
008
U.S. Corporation Income Tax Return
1953-1955
026
013
Business Activities Tax, Gross Receipts Tax 1957-1958
026
014
Michigan Business Receipts Tax
026
015-016 Business Activities Tax
1958-1959
1959-1961
026
019-020 Business Activities Tax
1963-1964
026
021-023 Gross Receipts Tax
1953-1955 & 1956-1957
026
024
1961
Michigan Intangible Tax
8.3.2.3.4 Accounts Payable
Box Folder Description
Date
026
011
Accounts Payable
1961-1964
026
025
Georgia State Department of Agriculture
Nov. 1963
026
026
Calumet and Hecla Inc.
1963-1964
026
027
Clairmont and Transfer Co.
1963-1964
026
028
Harshaw Chemical
1963-1964
026
029
Northern Michigan Water Co.
1963-1964
026
030
North Carolina Department of Agriculture Nov. 1963
026
031
Soo Line Railroad Co.
1963
026
032
Osceola Township Treasurer
Dec. 1963
026
033
Vouchers
1963-1964
8.3.2.3.5 Miscellaneous Financial Records
Box Folder
Description
Date
025
022
General Ledger
1961-1962 & 19631964
525
001
Lake Chemical Co.-Financial Reports
1962-1963
525
002
Lake Chemical Co.-Inventory, Expenses, Misc. Data
Sheets
1962-1964
157
001002
Lake Chemical Co. Ledger
1953-1954
157
004
Lake Chemical Co. Journal
1945-1952
157
003
Lake Chemical Co. Journal
1953-1957
338
002
Lake Chemical Co. Cost Sheets
1936-1942
338
001
Lake Chemical Co. Cost Sheets
1943-1948
025
023
Bank Statements
1963-1964
026
036037
Projected Costs
1949-1955
025
025
Standard Costs
1961
026
035
Standard Costs
1961-1962
026
038
Plant Equipment, Depreciation Schedule
1960-1964
025
024
Auditor's Report
1946-1956
026
009010
Cost Sheets, Purchase Requisitions
1945-1947
026
012
Accounts Receivable, Paid Invoices
1963-1964
026
041
Cash Payments
1961-1962
026
042
Cash Payments
1963-1964 & 19641965
026
017018
Michigan Business Receipts
1961-1963
8.3.2.4 Administrative Records
8.3.2.4.1 Orders/Shipping
Box Folder
Description
Date
027
036
Invoices to UPPCO
1956-1957
026
034
Western Union Telegraph Co.
1963-1964
027
033
Requisition-Calumet Division
1963-1964
026
039
Purchase Orders-Calumet Division
1963-1964
026
043-044 Shipping Orders
1947-1949
027
001-009 Shipping Orders
1950-1959
027
016
Shipping Orders-TBCS
1964
027
017
Shipping Orders-Hydrate
1964
027
018
Shipping Orders-COCS
1964
027
011
Shipping Orders-Copper Carbonate
1963-1964
027
010
Freight, Bills of Lading
1963-1964
027
012
Advice of Shipment-Hydrate
1963-1964
027
013
Advice of Shipment-COCS
1963-1964
027
014
Advice of Shipment-TBCS
1964
027
015
Advice of Shipment-Copper Carbonate 1963-1964
8.3.2.4.2 Reports and Correspondence
Box Folder Description
Date
027
019
National Agricultural Chemicals Ass'n
1958-1959
027
030
Annual Reports of Shipments and Production of Inorganic
Chemicals
1951-1964
027
031
Annual Reports of Shipments and Production of Inorganic
Chemicals
1951-1964
027
020
U.S. Dept. of Interior, Bureau of Mines-Consumption of Cu
Materials, Form 6-115-AS
1959-1965
027
022
Government Reports
1945-1954
027
039
Graphs
1958-1959 &
1962-1963
027
040
Graphs
1958-1959 &
1962-1963
027
023
Report of Pesticide Stocks On Hand
1960-1963
027
024
Product-Reports of Operations and Shipment
1964
027
025
Census of Manufactures (MC-28-A)
1958
027
026
Annual Survey of Manufactures Establishment Report Work Papers
1955-1957
027
027
U.S. Dept. of Treasury-Notice of Allowance of Tentative Carryback
Adjustment
1956-1957
027
021
State Reports
1949 -1954
027
028
Michigan State Board of Escheats-Annual Report of Unclaimed or
Abandoned Property
1953-1965
027
029
Michigan Annual Report-Franchise Fee
1956-1964
027
034
Miscellaneous
Sept. 1963 &
1964
027
035
Miscellaneous
Sept. 1963 &
1964
027
037038
Miscellaneous Data
1948-1964
027
041
Correspondence
1963
027
042
Nonconference Castings
1962
027
043
Florida Commissions of Agriculture
Nov. 1963
027
044
Notices of Withdraws of Consigned
1963-1964
027
032
Position Sheets
1963-1964
022
005
Houghton County Personal Property Statements
1955-1961
315
002
Alternating Current Machines-Vol. 2 (Smelts, L.M.S.R., Lake
Chemical., Tamarack. Reclamation)
1945-1954
027
045
Specifications
1964
8.3.3 (8.3.3) Lake Milling Smelting & Refining Co., 1906-1946 (2.5 cu.ft.)
The Centenial Mining Co.owned the Lake Superior Milling, Smelting, and Refining Co. (LSMSRC).
Some shares were sold to Allouez, Hancock, Isle Royale, and Superior. LSMSRC operated its No.1 mill
at Point Mills. The Tamarack No. 2 Mill was sold to the Lake Milling, Smelting, and Refining Company
(who in annual reports state its location as Hubbell) by the Tamarack Mining Co. in 1914. After C&H’s
consolidation, it became known as their Lake No. 2 Mill. Lake Superior Milling, Smelting and Refining
Company (LSMSRC) performed milling for its shareholders only on a fee basis meant simply to return
its cost. Since its share holders were all included in the C&H consolidation, so was this company. The
#1 mill at Point Mills ceased operation in 1924. By 1927, parts of the #1 mill had been sold off. It
was dismantled in 1929. The #2 mill continued to operate, first on Seneca ore and later on C&H’s
Osceola Lode ore until 1930 when it was shut down. It remained idle until 1942, when it ceases to
mentioned.
8.3.3.1 Lake Milling, Smelting, & Refining Company
Box Folder
Description
Date
311
001
Directors' Records
1906-1916
311
002
Directors' Records 2
1917-1946
311
003
Stockholders' Records
1906-1916
311
004
Stockholders' Records 2
1916-1945
311
005
Journal
1907-1945
311
006
Ledger
1907-1945
311
007
Cashbook
1907-1945
313
001
Cost Sheets
1921-1945
313
002
Cost Sheets
1939-1945
512
007
Dissolution
1945-1946
525
008
Milling Scheme
1915
217
023-025 Monthly Reports-Allouez, Centennial, Lake Milling
1907-1908
218
001-011 Monthly Reports-Allouez, Centennial, Lake Milling
1909-1916
221
014
1917
Monthly Reports-Lake Milling
8.3.3.2 Lake #2 Mill Time Books
Box Folder Description Date
311
008
1914-1915
311
009
1914-1916
311
010
1915-1917
311
011
1916-1917
312
001
1917-1918
312
002
1919-1923
312
003
1925-1930
312
004
1930-1931
8.3.3.3 General Records
Box Folder Description
Date
088
015
Lake Milling, Smelting & Refining Co.
1915-1945
229
002
Income Tax Returns-Lake Milling, Smelting, and Refining
1919-1944
190
007
Minutes of Meetings Non Board of Directors: Lake Milling Smelting and
Refining Co.
1912-1945
214
011012
Future Costs-Lake Milling, Smelting, & Refining
1918-1931
207
008
Insurance Appraisals of Lake Milling, Smelting, and Refining Co.
1906-1917
605
Plant Depreciation Record for LaSalle, Mutual Water Light & Power, L M S ?
& R, Ahmeek, Osceola and L S S Co.
315
002
Alternating Current Machines-Vol. 2 (Smelts, L.M.S.R., Lake Chemical.,
Tamarack. Reclamation)
?
315
003
Alternating Current Machines-Osceola and C&H Mine
1928-1929
034
065066
Purchasing Dept. Correspondence-Lake Milling, Smelting & Refining Co.Engine Test, Centrifugal Pumps
1913-1929
035
001002
Purchasing Dept. Correspondence-Lake Milling, Smelting & Refining Co.Condensing Outfit, Steam Turbine
19171920,
1929
037
009
Boiler Inspection Report-Lake Milling, Smelting & Refining Co.
1919-1941
037
041
Boiler Inspection Report-Lake Milling, Smelting & Refining Co.
1919-1920
8.3.4 (8.3.4) Lake Superior Smelting Co., 1891-1924 (2 cu.ft.)
The Lake Superior Smelting Company (LSSC) was built in what is now the community of Ripley at the
location of the present Houghton County Road Commision buildings on the lake side of highway M-26.
It was owned by the Tamarack Mining Company, The Osceola Mining Company and the Isle Royale
Consolidated Company. It was operated from 1891. In 1924 it was sold to C&H for debts owed to
C&H. C&H acquire its lands and physical assets.
Box Folder Description
Date
314
001
Company Records
18911924
314
002
Journal #1
18931924
314
003
Ledger #1
18911918
314
004
Cash Record #1
18911908
314
005
Cash # 2
19081918
314
006
Cash Book
19181924
314
007
18991902?
314
008
Anode Reports
19171918
314
009
Calumet & Hecla Consolidated Mining Co.-Ledger (Transfer from Lake
Superior Smelting Company)
19231931
525
009010
Smelting Works
19151917
214
013
Future Costs-Lake Superior Smelting Co.
19181922
088
016
Lake Superior Smelting Co.
?
054
067074
from general manager’s office-Lake Superior Smelting Co.
19091910
190
008
Minutes of Meetings Non Board of Directors: Lake Superior Smelting Co.
19121924
230
002
Income Tax Returns-Lake Superior Smelting Co.
19191924
207
006
Insurance Appraisal of Lake Superior Smelting Co.
19131919
Plant Depreciation Record for LaSalle, Mutual Water Light & Power, L M S &
R, Ahmeek, Osceola and L S S Co.
?
605
8.3.5 (8.3.5) Mutual Water, Light & Power Co., 1907-1944 (1 cu.ft.)
This company was organized in 1907. Certain property belonging wholly to the Osceola Consolidated
Mining Company was transferred to Mutual in exchange for 50% of the stock of the company. The
Tamarack Mining Co. owned the other 50%. When Tamarack Mill was purchased by The Lake Milling,
Smelting & Refining Company, 30% of the stock (1500 shares) was included with the mill. C&H
acquired 20% interest in the Mutual by acquisition of the Tamarack Mining Co. They acquired another
50% interest with the consolidation with Osceola Consolidated. So C&H had acquired 100% of the
stock. In 1926, C&H was looking to dissolve the company as a separate entity inorder to economize.
(See Box 076 Folder 002) The dissolution was not officially accomplished until 1944.
Box Folder Description
Date
076
002
Mutual Water Light & Power-Report
1944
054
075
from general manager’s office-Mutual Water Co.
1909-1910
209
034
Mutual Water, Light, & Power Co.-Auditors Report
1915
035
011
Purchasing Dept. Correspondence-Mutual Water, Light & Power Co
1917
Plant Depreciation Record for LaSalle, Mutual Water Light & Power, L M
S & R, Ahmeek, Osceola and L S S Co.
?
605
227
001
Income Tax Returns-Osceola Mine and Mutual Water, Light and Power
1913-1924
227
002
Income Tax Returns-Mutual Water, Light, and Power Co.
1935-1943
329
001
Mutual Water, Light, & Power Company-Bylaws, Stockholders' Meeting,
Bonds, and Articles of Association
1907, 1930,
& 1944
329
002
Journal Mutual Water, Light & Power Co.
1907-1919
329
003
Mutual Water, Light & Power Co. (Ledger)-Lists Pumping & Lighting
Expenses, Labor, Profit & Loss, etc.
1907-1919
?
329
004
Journal Mutual Water, Light & Power Co.
1907-1920
329
005
Mutual Water, Light, & Power Company-Articles of Association, Legal
Correspondence
1936-1945
330
001
Mutual Water, Light and Power Co. Mills-Monthly Time Book
1907-1914
330
003
Mutual Water, Light and Power Co. Mills-Time Book
1914-1919
330
004
Mutual Water, Light and Power Co.-Output Lists
1925-1937
333
002
Mutual Water, Light & Power Co.-Time Book
1907-1910
8.3.6 (8.3.6) Torch Lake Canal Co., 1885-1894, 1948 (2 cu.ft.)
Box Folder
Description
Date
213
007
Torch Lake Canal Co.-Miscellaneous Statements
19121916
233
003
Income Tax Returns-Torch Lake Canal Co.
19341945
331
001024
Miscellaneous Information
19491963
331
025
Miscellaneous Information
1966
331
026
Invoices, etc. (Current)
19541958
331
027
Financial Reports
19491960
331
028
Transfers, Journal and Ledger
18851943
331
029
Tolls, Payable
19651966
331
030
File # 1
19391949
331
031
State & Federal Reports
19611968
331
032
Miscellaneous Information
1969
331
033
Transfer, Coal Dock Clerks Reports, Invoices, Bank Statements & Checks,
Sundries
1948
332
001
Journal and Ledger Binder
19411960
213
007
Miscellaneous Statements
19121916
233
003
327
003
19341945
Hecla & Torch Lake RR Co. and Torch Lake Canal Co.-List of Stockholders
1891
8.3.7 (8.3.7) Torch River & Lake Improvement Co., 1873-1885 (.1 cu.ft.)
April 17, 1869, the Michigan State Legislature passed a law that authorized the formation of
corporations for the purpose of improving the navigation of rivers. The Torch River & Lake
Improvement Co was formed in 1873 with capital stock of 1000 shares at $100 each. The share
holders: Alexander Agassiz, Charles Seabury, and Quincy Shaw all of C&H, each owned 1/3 of the
total shares. The company proposed to make the passage from Torch Lake to Portage Lake (an
approximately 2 mile long river named the Torch River) passable for vessel with a draught of 13 feet.
Prior to this time, there had been no commercial shipments in this waterway. Dredging of this
channel allowed large shipments of ore from their Hecla Stamp Mill (built on Torch Lake in 1867 at
what is now Lake Linden.) To Portage Lake, to Lake Superior, to smelters at Buffalo, New York and
Detroit. The company was granted a charter of 25 years, however in 1885 the board of directors
chose to dissolve the company and create a new company to maintain the improvements already
made. The new company was named the Torch Lake Canal Company. This company planned to widen
the river to 66 feet at the canal surface and 45 feet wide at the bottom and increase the channel
depth to 14 feet for a length of 12,200 feet. Again this company was owned by shareholders who
were all C&H executives. All the work was to be arranged and provided by C&H. Tolls were charged
for freight, but not for passengers. An August 1969 Daily Mining Gazette article related the current
removal of the canal buoys by C&H division. C&H also ran the Calumet Transportation Co, which
owned ore carriers which operated on the lakes.
Box Folder
Description
Date
330
005
Minutes
1885-1920
330
006
Articles of Association, Notarial Copy & Certificate of Filing 1873
330
007
Records of Annual Meetings
1874-1875, 1877-1885
330
008
Memo of Returns to State of Michigan
1869, 1871, 1874
330
009-010 Miscellaneous
1873-1889
8.3.8 (8.3.8) Miscellaneous Companies, 1864-1951 (1 cu.ft.)
Box Folder
Description
Date
342
016
Raymbault Mining Company-Company Records
1866
346
005
Opening Sheets-St. Louis
1911-1913
217
020
Monthly Reports-St. Louis Mining Co.
1911-1913
511
008
Hancock Chemical Company Cost Sheets
1911
527
001
National Mine & Mass Mine– Letter Book
1864-1865
527
002
Letters Dollar Bay Mining Co-Agents.
1874-1880
526
007
Houghton Copper Co.-RR Connection with Isle Royale
1915
567
009
Ledger of Bills of the Schoolcraft Mining Co.
1874
591
004
Correspondence-Franklin & Pewabic Mining Co.'s
1880
592
009
C&H Cons. Copper Co.-Survey of the Rock Bit Sales & Service
Company
1950
591
013015
Corr. & Reports-Cleveland Cliffs Iron Company
1934-1951
591
016017
Corr. & Reports-Republic Steel Corporation
1934-1941
213
038
St. Mary's Mineral Lands Report
1916
212
011
Caldwell Copper Co.-Stock, Miscellaneous
1906-1907
208
028
Dollar Bay Land & Improvement Co.
1909
054
059
from general manager’s office-Dollar Bay Land and Improvement Co.
1909-1910
208
016
Summary of Work Done (Gratiot, Tecumseh, LaSalle, Superior)
1907
208
018
St. Louis Mine-Taxes
1897-1906
054
060
from general manager’s office-Hancock Chemical Co.
1909-1910
8.4 (Subseries 8.4) General Information on Copper Mining in the
Keweenaw, 1855-1968 (3.5 cu.ft.)
Like many corporations, C&H maintained a good deal of information about its industrial competitors
and media coverage of its own operations. Although not necessarily “spy” information, the material
was probably used to remain current on local mineral deposits and mining companies. These
resources are likely to have been useful in the company’s search for new acquisitions and cooperative
ventures. For more technical information about other companies, there are records in Record Series 6
Departmental Records.
8.4.1 General Files
Box Folder Description
Date
422
003
Stock Information on Other Companies
1860's1920's
527
012
Reports of Various Mining Companies
19221923
527
013016
Notes about Various Mines
19191931
528
001
Scrapbook of Newspaper Clippings-Various Mines
1890's
528
002
Scrapbook-Clippings
18901892
528
003
Scrapbook-Clippings
19021904
528
011
List of Copper Mines, Organization Date, and Annual Reports on File
?
529
001
News Clippings About C & H
19551959
529
002
Album of Newspaper Clippings and Letters Regarding Various C&H Mining
Interests
19531959
529
003
Book Titled "Calumet & Hecla Cons. Copper Co., Stock Lists A to K" –
Actually has Newspaper Clippings
19591964
529
004
Book Titled "Calumet & Hecla Cons. Copper Co., Stock Lists L to Z",
actually has Newspaper Clippings & Newspapers
19651966
530
001
Newspaper Clippings
1969
530
002
Newspaper Clippings
1969
567
001
Publicity, Examinations, News, Miscellaneous
19461950
Ledger-Total Production of Principal Lodes
18551901
568
589
007
Summary of Mine Development-All Mines
19631968
589
008
Mine Report Cards-Various Companies (5 Bundles)
19031912
8.4.2 Professional Paper 144
Box Folder
Description
Date
528
004
Specimen Distribution
19221929
528
005
Requistions, Geological Department
19361937
528
006
Quincy A. Shaw re: Abstracts
19251936
528
007
Marie J. Scholz re: Abstracts
19271928
528
008009
Marie J. Scholz re: Abstracts
19221926
528
010
General "S" File
19211939
099
001
Detroit Public Library
19281935
099
014
to F.N. Bosson from Geological Department re: Telephone Calls
19241926
099
016
Mayflower-Old Colony Copper Co.
19231924
099
017
L.C. Graton & T.M. Broderick
19291934
099
018
L.C. Graton & T.M. Broderick
19291934
099
019
L.C. Graton & T.M. Broderick
1924
099
020
L.C. Graton
1923
099
021
L.C. Graton-re: Plans of Manuscript, Geological Dept.
1922
099
022
L.C. Graton & B.S. Butler & T.M. Broderick
1922
099
023
L.C. Graton
1921
099
024
L.C. Graton
1920
099
025
L.M. Scofield, Sketches
19351938
099
026
from C.D. Hohl, Geologist
1938
-1939
099
027
Correspondence to and from Congress
19211930
099
028
Keweenaw Historical Society-Lists of Mining Co. Reports & Historical
Materials
19161928
099
046
Marquette County Historical Society-& Lists, Catalog
19261928
9 RECORD SERIES 9 Operational Records, 18641973 (23.5 cu. ft.)
9.1 (Subseries 9.1) Underground Records, Including Production
and Ore Reserves, 1855-1970 (14.5 cu. ft.)
9.1.1 Monthly Reports
Box Folder
Description
Date
222
004-008 Ahmeek Mining Company and North Kearsarge 1921-1931
222
009-014 C&H Conglomerate Lode
1921-1932
223
001-002 C&H Conglomerate Lode
1933-1939
223
003-005 C&H Kearsarge Lode
1932, 1936-1940, 1943-1944
223
006-008 C&H Osceola Amygdaloid Lode
1925-1931
223
009
C&H Rock and Mineral Reports
1928-1932
223
010
Cliff Mining Company
1925-1926
223
011-015 Isle Royale
1921-1932
223
016
1921
Osceola Consolidated Mining Company
9.1.2 Underground Survey Books–Many Different Mines, dates unknown
Box Folder Description
241
Underground Survey Books–Many Different Mines, dates unknown
242
Underground Survey Books–Many Different Mines, dates unknown
243
Underground Survey Books–Many Different Mines, dates unknown
Date
244
Underground Survey Books–Many Different Mines, dates unknown
9.1.3 Mine openings
Box Folder Description
Date
579
Opening Sheets-C&H Conglomerate
19111937
580
001
Mine Openings
18741880
580
002
Calumet & Hecla Mine Conglomerate and Amygdaloid Lode-Original
Estimate
19131917
580
003
Mine Openings
19471961
580
004
Mine Opening Reports
19591968
9.1.4 Hoist Data
Box Folder Description
Date
580
005
Estimated Daily Hoist
1952-1960
580
006
Daily Hoist Data for Various Shafts 1962-1963
580
006
Daily Hoist Data for Various Shafts 1965-1967
580
007
Daily Hoist Data for Various Shafts 1962
580
008
Hoisting Records
1965-1967
9.1.5 Misc. Drilling Data
Box Folder Description
Date
580
009
Drill Records-Various Mines
1924
580
010
Rock Drill Testing
19521960
580
011
Rock Drill Maintenance Reports, Drill Steel Reports, Drill Bit Reports,
Explosive Reports
19601965
580
012
Drill Steel Test Reports
19531968
581
001
Rock Drill Maintenance Report
19561968
581
002
Drill Hole Summary-Aeta, Empire Star
1967
581
002
Drill Hole Summary-Mt. Bohemia
1967
581
003
Drill Hole Summary-Mt. Houghton (Folders 003 and 004)
1967
581
005
Cleaning Old Drill Holes for Geophysical Probing.
1967
581
005
Drill Hole Summary-Rice Lake
1967
581
006-
Drill Records
1969-
009
1970
9.1.6 Mine Financial
Box Folder Description
Date
581
010
Ralph M. Parsons Company-Mining Cost Study
?
581
011
C&H, Inc. (Calumet Division)-Study of Mining Economics Dec. 1967
581
012
Study of Mining Economics at the Calumet Div.
1967
9.1.7 Management and Executive Meetings
Box Folder Description
Date
581
013
Captains Meeting Minutes
19611967
581
014
Mine Shift Foremen's Meeting Minutes
19611967
581
015
Meetings-Miscellaneous
1962
581
016
Management Information-Mine Production Forecast, Estimated Daily
Hoist
19611968
595
010
Minutes-Shift Bosses Meetings
19511960
9.1.8 Operations
Box Folder Description
Date
582
001
Review of Operations
1957
582
002
Summary of Underground Operations 1933
582
003
Mine Operations-Monthly Report
1965-1966
9.1.9 Surveys and Mapping Reports
Box Folder Description
Date
582
004
Economic Survey of Mines
1924-1925
582
005
U.S. Bureau of Mines-Deep Mining
1929-1931
582
006
Mining, Mapping & Surveying Dept. Monthly Report 1963-1966
582
007
Mining, Mapping & Surveying Dept. Monthly Report 1967
9.1.10 Continued Mine Exploration and Planning
Box Folder Description
Date
582
008
Mining Plans
1963
582
009
C&H, Inc. (Calumet Division)-Long Range Mining & Exploration Program Apr. 1964
582
010
Exploration Report
1924
9.1.11 Mine Reserves
Box Folder Description
Date
582
011
Ore Reserves Records
19141919
582
012
Ore Reserves Record Book
1919
582
013
Calumet Division Mineral Reserves
19491956
582
014
Task Force-Calumet Division Reserves-Reports, Drawings,
Correspondence
19551961
582
015
Mine Reserves
1963
582
016
Reserve Calculations-Geology Dept.-Maps, Reports
1967
582
017
Reserve Calculations-Various Mines
1967
582
018
Ore Reserves-General
19671968
582
019
Calumet Div.-Mine Reserves
19681969
583
008
Copper-Mine Reserves & Mine Life
19521968
9.1.12 Reserve Calculations-Reports, Underground Maps
Box Folder Description Date
582
020
1957-1958
582
021
1958-1959
583
001
1959-1960
583
002
1960-1961
583
003
1961-1962
583
004
1962-1963
583
005
1963-1964
583
006
1964-1965
583
007
1965-1966
9.1.13 Mine Quotas
Box Folder Description
Date
583
009
Kearsarge Mine Quota
1941-1945
583
010
Peninsula Mine Quota
1941-1944
583
011
Douglass Mine Quota
1943-1944
583
012
Miscellaneous Quotas
1942-1945
583
013
Tamarack Reclamation Quota 1944-1946
9.1.14 Various Mines-Miscellaneous Reports
Box Folder
Description
Date
593
008
Mine Offices-Work To Do & Forms Used-Reports
1962-1967
583
014-021 Reports from O.A. Rockwell-Various Mines
1945-1949
9.1.15 Copper Intake & Inventory, Records/Reports
Box Folder
Description
Date
584
001009
Copper Intake and Copper Inventory Reports
1953-1967
585
001009
Intake and Inventory Reports (C&H)-Copies of A17
Reports
1955-1963
586
001009
Intake and Inventory Reports (C&H)-Copies of A17
Reports
1964-1968 & 19611965
9.1.16 Production Charts
Box Folder Description
Date
587
001
C&H Cons. Copper Co.-Production Chart 1950
587
002
C&H Cons. Copper Co.-Production Chart 1951
9.1.17 Output and Production (Statistics)
Box Folder Description
Date
568
Ledger-Total Production of Principal Lodes
1855-1901
Mine-Mill Tonnage Comparison
1962-1963
Survey & Field Books-Various Mines
1928-1950
571
007
577
588
001
Ore Output Lists
1934-1937
588
002
Output List
1938-1941
588
003
Output List
1943-1945
588
004
Ore Output List
1945-1948
588
005
Old Production Stats
1939-1942
588
006
Mining Monthly Statistics Report
1959-1960
588
007
Mine Statistics
1961
588
008
Daily Tonnage Reports
1944-1951
588
009
Mine Yields
1964-1968
9.1.18 Production and Development Reports
Box Folder
Description
Date
588
010
Weekly Production Reports-Various Mines
1960-1961
588
011
Production and Development Monthly Summary
1959-1968
588
012
Production & Development Reports
1956-1957
588
013
Weekly Mine Status Report
1961-1962
588
014
Production & Development Reports
1961-1964
588
015
Mine Production Figures.
1964
588
016
Mine Operations-Monthly Report
1965-1966
588
017
Production & Development Reports
1965-1968
588
018
Mine Development-Weekly Progress Report-W.G. Stewart
1967-1968
589
001
Production & Development Reports
1963-1968
589
002-003 Weekly Production Performance Reports
1964-1967
589
004-006 Weekly Mine Production Performance Report 1967
1967
589
007
Summary of Mine Development-All Mines
1963-1968
213
002
Mining Reports-Underground Status
9.1.19 Mine Report Cards
Box Folder Description
Date
589
1903-1912
008
Mine Report Cards-Various Companies (5 Bundles)
9.1.20 Underground Day Books
Box Folder Description
Date
589
009
Underground Day Book-Calumet & Hecla
1881-1892
589
010
Underground Day Book of Calumet & Hecla Mine 1892-1898
9.1.21 C&H Conglomerate
Box Folder Description
Date
590
001
Report on Conglomerate Lode
1918
590
002
Annual Tonnage Production
1923
590
003
Conglomerate Lode
1937-1940
590
004
Development on the Kearsarge Lode 1925-1942
9.1.22 Rock Burst Data
Box Folder Description
Date
590
005
Notes on Rock Burst Experiments. Reed, Kenneth 1952-1953
590
006
Rockburst Reports-Misc.
1961
9.1.23 Mine Fires and Gas Records
Box Folder
Description
Date
590
007-010 Mine Fire and Gas Records
1925-1931
590
007
Reports on Explosive Tests-Various Mines 1942-1962
590
008
Explosives Reports
1956-1968
9.1.24 Miscellaneous Reports
Box Folder Description
Date
590
011
Maps & Reports from Ocha Potter
?
590
012
J.R. Finlay-Report on Mines
1911
590
013
Mine Grade Reports
18801955
590
014
Grade Control Reports
1968
590
015
Vein Thickness-Various Mines
19501952
590
016
Poor Rock Inventory
19561968
590
017
Evaluation of Ore Sorting & It's Economic Effects on the Mining of Native
Copper, Part 1: Sorting Studies
?
590
018
Mine Development Credits
19581961
590
019
Manpower Schedule-Mining
19671968
590
020
Skip Factor Calculation Sheets
19631968
590
021
Proportionate Split by Property Tonnage and Grade Record.
19601962
590
022
Rope Reports
19581968
590
025
Record Book of New Ford Shovel Loader-Rock and Sand
1946
9.2 (Subseries 9.2) Hoisting, 1952-1967 (0.5 cu. ft.)
Box Folder Description
Date
580
005
Estimated Daily Hoist
1952-1960
580
006
Daily Hoist Data for Various Shafts 1962-1963
580
006
Daily Hoist Data for Various Shafts 1965-1967
580
007
Daily Hoist Data for Various Shafts 1962
580
008
Hoisting Records
1965-1967
9.3 (Subseries 9.3) Railroads, 1864-1967 (3.5 cu ft)
9.3.1 General
Box Folder
Description
Date
569
001
Misc. Rates & Measures-Rail Freight Tariffs
1885-1890
213
028
Restraint of Track
1915
059
032
COAL, Re: Reduction of Freight Cars and Lake Ports-Correspondence 1947
211
015
Wires over Railroads
1899-1900
210
040
Railroad Reports
1908-1917
323
009-016 Accident Reports/Files
1947-1952
530
003
Instructions for Diesel-Electric Locomotive.
July, 1943
569
003
Hecla Mining Company-Rail checks
1868-1871
124
009
Smelting Works Locomotives
1914-1917
124
002
Smelting Works Scale Car
1927-1929
9.3.2 Copper Range Railroad
Box Folder Description
569
002
Date
Rail Freight Book Copper Range Railroad 1923-1924
9.3.3 Hecla & Torch Lake Railroad
Agassiz and Shaw organized the Hecla Train Railway Co. in 1866. In 1867 the name was changed to
the Hecla and Torch Lake Railway Co. On December 13, 1867 the name was again changed to the
Hecla and Torch Lake Railroad Co.
Box Folder Description
Date
327
005
Hecla Train Railway Co. / Hecla & Torch Lake Railroad Co.
December,
1864
327
011
Hecla Train Railway Co.-Articles of Association
1867
327
008
Hecla Train Railway Co.-Directors' Meeting Minutes and Stockholders'
Records
1867
327
012
Hecla & Torch Lake RR Co.-Articles of Association
1868
327
013
Hecla & Torch Lake RR Co.-Code of Bylaws
June 1869
327
009
Hecla & Torch Lake RR Co.-Annual Meeting Reports
1868-1885
327
001
Hecla & Torch Lake RR Co.-Transfers of Shares
1868
327
002
Hecla & Torch Lake RR Co.-Tariff Sheet
March, 1869
327
006
Hecla & Torch Lake RR Co.-Miscellaneous
1868-1869,
1901
325
048
Hecla & Torch Lake RR-Minutes of Board Meetings
1885-1909
327
004
Hecla & Torch Lake RR Co.-Power of Attorney Slips
1888-1889
327
007
Hecla & Torch Lake RR Co.-Resignations
1888, 1891,
1893
327
003
Hecla & Torch Lake RR Co. and Torch Lake Canal Co.-List of
Stockholders
1891
531
001
Calumet & Hecla Mining Co.-Motive Power Department Early History
& Record Book
1897-1944
9.3.4 Keweenaw Central Railroad
Box Folder
Description
Date
526
018
Contracts-Re: Land Titles, Manitou Mining Co. & Keweenaw Central
Railroad
1901-1905
324
001
Keweenaw Central R. R. Journal
1905-1944
324
002
Keweenaw Central Railroad Journal A
1905-1944
324
003
Keweenaw Central R. R. Ledger
1905-1941
325
003039
Annual Reports-Keweenaw Central Railroad Co.
1905-1942
208
037
Keweenaw Central Railroad Co. & Osceola-Agreement
1908
208
037
Keweenaw Central Railroad Company & Osceola-Agreement
1908
324
004
Keweenaw Central R. R. Check Register
1911-1935
324
005
Keweenaw Central RR-Cost Sheets C
1916-1944
323
007
Keweenaw Central RR Minutes
1930-1957
323
008
Keweenaw Central RR-Corporate Records
?
532
003
Deeds-C&H, Copper Ranger RR, Keweenaw Central RR
1951, 1954,
1965
511
007
Keweenaw Central RR-Miscellaneous Files
1964-1965
325
002
Keweenaw Central RR-Miscellaneous Financial
1965-1966
325
001
Keweenaw Central Railroad Company-Accounts
1967
9.3.5 Mineral Range Railroad
Box Folder Description
Date
537
007
Transfer of Land to Mineral Range Railroad
1898
211
024
Calumet & Hecla and Tamarack-Rock Transportation
1907-1916
208
031
Mineral Range RR Co.-Minutes of Meetings and Shipment Records 1909-1917 211
325
045
Mineral Range Railroad Co.
1909-1926
113
037
Mineral Range Railroad Co.
1919-1920
9.3.6 Traprock Valley Railroad
Box Folder Description
Date
325
044
Trap Rock Valley Railroad
1924
325
043
Trap Rock Valley Rail Road-Permits 1925-1937
9.3.7 Other Railroads
Box Folder
Description
Date
327
010
Calumet Train Railway Co.-Articles of Association
June 1867
325
047
Letter Book-Hancock and Calumet Railroad
18851893
209
011
Railroad Spur Contract
1913
526
004006
White Pine-Miscellaneous Data: Housing, Equipment, RR, Agreements
1915
526
007
Houghton Copper Co.-RR Connection with Isle Royale
1915
526
008012
Isle Royal-Miscellaneous Data: Housing, Hospitals, RR, Mining, Stamp
Mill
1915
325
046
Centennial Mine Railroad
1929
537
019
Louisville and Nashville RR Company-Agreements
1947
026
031
Accounts Payable-Soo Line Railroad Co.
1963
208
039
Superior Branch Railroad-Charges of Crookedness
?
9.4 (Subseries 9.4) Stamp Mill, 1874-1968 (1 cu. ft.)
Box Folder
Description
Date
569
005
C & H Mining Company-Stamp Mill Returns
1874-1875
569
010
Stamp Mill Data
1889-1903
571
003
Mill Record Book-Champion Memorandum
1919
571
011
Mill Return & Refined Copper Production-Various Mines
1921-1943
570
002
Ledger of Stamp Shoe Records
1927-1929?
571
001
Mill Record Book-Champion, Isle Royale, Mohawk Mining Co.'s
1931-1932
570
003
Stamp Shoe Records
1941-1951
571
002
Mill Record Book for Champion, Isle Royale, Quincy Mining Co.'s 1942 -1943
571
004
Mill Returns
1957-1967
571
005
Mill Returns
1958-1962
571
008
Mill Test-Yield Estimates
1960-1963
571
009-010 Mill Tests-Yield Estimates
1964-1968
571
024
1965
Milling Requirements to Meet Production Objectives
9.5 (Subseries 9.5) Reclamation 1920-1972 (2 cu. ft.)
See related records at 8.13 for the Tamarack reclamation plant and at 8.33.4 for the reclamation
plant built by Calumet and Hecla for the Quincy Mining Co.
Box Folder Description
Date
572
001
Secondary Copper Department-Lake Linden Leaching Plant Reports 1947-1949
571
006
Slag Leaching Process
1968-1972
571
025
Copper in Slag-Correspondence., Reports, Articles
1968
9.6 (Subseries 9.6) Assay, 1873- 1903, 1961-1973 (0.5 cu. ft.)
Box Folder Description
Date
569
006
C & H Mining Company-Mineral Assays
1873-1875
569
007
C & H Mining Company-Waste Sand Assays 1873-1875
570
001
Ledger-Monthly Mineral and Slag Assays
1894-1903
569
008
C & H Mining Company-Mineral Assays
Jan. 1895
571
023
Assaying-General
1969
9.6.1 Assay Results
Box Folder Description Date
571
012
1961
571
013
1962
571
014
1963
571
015
1964
571
016
1965
571
017
1966
571
018
1967
571
019
1968
571
020
1969
571
021
1970
571
022
1973
9.7 (Subseries 9.7) Smelting, 1872-1967 (1.5 cu. ft.)
Box Folder
Description
Date
524
001-003 Smelters Returns
1872-1887
524
004-005 Calumet & Hecla Smelting Co.-Cost Sheets May 1888-May 1895
524
007
Stamp Mill & Smelting Returns
1903-1913
524
006
Buffalo Smelting Works-Cost Sheets
1912
9.7.1 C&H Smelting Works-Stamp Mill Shipments to Smelter
Box Folder Description
Date
524
008
1910
524
009
1911
524
010
19121913
524
011
1913
524
012
1914
524
013
1915
524
014
1916
524
015
1917
524
016
1918
524
017
1919
569
004
578
C & H Mining Company-Slags
18731875
Box of Notebooks belonging to Mr. Floeter-Lake Linden Smelter, Electrical
Field Notes
?
524
018
Miscellaneous Smelting Data
18831892
524
019
Smelting Works-Records
18871893
569
009
C & H Mining Company-Mineral Shipments
18911894
524
020
Smelting Works-Baler for Secondary Co.
19451946
524
021
Report on Copper Bearing Brick and Ash Residues at Smelter
1957
524
022
Smelter Lab-Stainless Steel Hood, Purchase Requisitions
19601961
524
023
Metal Processing and Fabrication (Smelter No. 22)-Casting Wheel
Conversion from 68" to 76" Billets
19631965
524
024
Smelter No.'s 20, 21, & 22-Furnace Rebuilding
19631966
524
025
Smelter No. 20-Furnace Rebuilding
1965
524
026
Smelter No. 22-Furnace Rebuilding Specifications
1966
524
027
Metal Processing Smelter No. 22-Furnace Rebuilding
1966
524
028
Metal Processing Smelter No. 22-Furnace Rebuilding Requisitions, etc.
1966
524
029
Car Shop-Conversion of R.R. Car for Pole Handling at Smelter
1966
524
030
Smelter No. 22 Furnace-Oil Fired Oven
1966
524
031
Smelter-No. 22 Furnace Rebuilding Specifications, Pamphlet and Manuals
1966
524
032
Metal Processing Smelter-Reconditioning the Epsin-Lucas Metal Saw,
Estimate
1966
524
033
Metal Processing Smelter No. 22-Furnace Rebuilding Requisitions, etc.
19661967
524
034
Metal Processing (Leaching)-Lake Linden Still House-Relocation of Filters
and Parallel Circuit.
19661967
524
035
Smelter Copper Inventory
1967
9.7.2 Smelting Works
Box Folder Description
Date
123
001008
Construction of Mineral Storage Building, Correspondence, Bids,
Sketches, Data, etc.
19271958
123
009
Billet Moulds
19391948
123
010013
V.C. Cake Moulds
19331944
123
014
Moulds
19191955
123
015
New Furnace Building
19161919
123
016
Oil Fired Ladle
19321947
123
017
Reconstruction
19191928
123
018020
Construction of Research Bldg.
19311935
123
021
Miscellaneous
19171964
124
001
Research Dept.
19311932
124
002
Scale Car
19271929
124
003
Shops
19261931
124
004
Sketches
19221929
124
005
Slag Granulating
19321937
124
006
Steam Turbine
19261933
124
007
Secondary Copper Dept.
19431968
124
008
Vacuum Clean System
19261932
124
009
Locomotives
19141917
124
010
Water Supply
19251933
124
011
Crane Runway
1928
124
026
Brick Dust Mill Air Separating Sys.-Blueprints
1947-
1948
124
027
Billet Cast. Mach.
19311956
124
028
Cake Miller
19301931
124
014
Secondary Copper Dept.-Ash Screening Plant
19471950
125
011
Misc. Correspondence
19271928
125
013
Misc. Correspondence
1933
126
010
Hydraulic Press
1934
126
011
Tramway
19231955
126
012
Smelter Laboratory
1951
126
013020
Coal Pulverized Pit -& Blueprints, Drawings, Telegrams, etc.
19171960
127
001
Coal Pulverized Pit -& Blueprints, Drawings, Telegrams, etc.
19171960
127
002
Coal Pulverized pit., Sketches and Data
1924
127
003
Cold Saw
1932
127
004
Compressor
19251943
127
005
Cuprous Oxide Plant
1944
127
006
Dock
19071919
127
007
Fire Protection Sys.
19171920
127
012
Low Pressure Air Compressors
19471948
9.7.3 Smelting Works Furnaces
Box Folder
Description
125
015
#20-Pulverized Coal 1927-1931
125
016
#21
1926-1956
125
017-019 #22
1925-1951
126
001-002 #22
1925-1951
126
003-005 #23
1922-1953
126
006-008 #24
1926-1947
126
009
1945-1953
#25
Date
127
009
Suspended Arches
1939-1944
124
025
Estimates
1953-1955
9.7.4 Smelting Works Furnace Buildings
Box Folder Description
Date
124
015
Cranes
1930's-1940's
124
016
East Extension
1929-1930
124
017
East Ext., American Bridge. Co.
1929-1930
124
018
North Ext., American Bridge Co.
1930
124
019
All but North Ext., American Bridge Co. 1926 1932
124
020
East & North Extens.
1928
124
021
South Exten.
1925
124
022
South Exten.
1926-1930
124
023
#20-American Bridge Co.
1927-1942
124
024
#20-All but American Bridge Co.
1927-1961
127
010
Insurance Protection
1953
127
011
Smelting works
1916-1958
127
008
Cupola Bldg., Blast Furnace
1949
9.7.5 Smelting Works Clark Casting Machines
Box Folder Description
Date
125
001
Copper Dies Etc.-Blueprints
1927-1932
125
002
#21-Raritan Copper Wks.
1923-1948
125
005
#21-Allis-Chalmers
1925-1926
125
006
#21-Bethlehem
1926-1927
125
007
#21-Misc.
1926-1962
125
010
#21, & 22-Mould Press
1926-1928
125
004
#21 Specifications
Dec. 1925
125
012
#22
1929-1960
124
029
Ontario Refining Co.
1929-1930
124
030
End Poured Cakes
1926-1932
125
003
Alterations, Blueprints
1939-1940
125
008
No. 21 Speed Reducer
1956-1957
125
009
No. 21 Speed Reducer
1956-1957
125
014
Bill of Materials (Casting Machine) 1926-1948
10 RECORD SERIES 10 Workforce Records, 18701971 (71.5 cu.ft.)
10.1 (Subseries 10.1) Employment Records, 1870-1971 (57
cu.ft.)
10.1.1 (10.1.1) Job Descriptions, Evaluations, Notices, 1907-1966
Box Folder Description
Date
391
005
Notices, Work Schedules, Vacations, etc.
19071951
387
001
Notes About Employees, Notices to Employees
19131933
548
001
C&H Cons. Copper Company-Job Evaluation Plan
1945
549
001
C&H Cons. Copper Co.-Position Descriptions
1948
549
002
C&H Cons. Copper Co. (Calumet Division)-Position Descriptions
1951
549
005
C&H, Inc. (Calumet Division)-Manual of Job Descriptions and Classifications
19531958
549
003
C&H, Inc. (Calumet Division)-Departmental Occupation Schedules
1955
549
004
C&H, Inc (Calumet Division)-Manual of Job Descriptions and Classifications
1955
084
006
Position Descriptions-Calumet Division
19551967
391
006
Job Descriptions, Wage Scale
19561957
395
001
Holiday Notices, etc.
19571964
391
007
Wage & Salary Information
1961
395
003
Vacations
19591962
395
002
Letters to Employees
1965
549
007
C&H, Inc. (Calumet Division)-Schedule of Authorized Occupations and
Classifications
1966
549
008
C&H, Inc. (Calumet Division)-Job Descriptions
1966
549
006
C&H, Inc. (Calumet Division)-Manual of Job Descriptions and Classifications
(Calumet Blacksmith Shop)
1966
548
002
Job Evaluation Plan-Card Catalog Drawer
19451953
10.1.2 (10.1.2) Time Records, 1907-1949
Additional time records are listed under the individual subsidiaries in section 8. The following time
books appear to record time at the Calumet and Hecla mines.
Box Folder Description Date
361
003
1907
361
002
1907-1908
358
001
Jan. 1908-Sept. 1908
361
004
1908-1909
358
002
Mar. 1907-Feb. 1914
358
003
Jan. 1915-Aug. 1916
358
004
Aug. 1916-Apr. 1917
358
005
Feb. 1917-July 1917
358
006
Aug. 1917-Feb. 1918
358
007
Feb. 1918-July 1918
358
008
Mar. 1914-Dec. 1918
358
009
Feb. 1919-July 1919
358
010
Aug. 1919-Feb. 1919
358
011
Mar. 1918-Aug. 1919
358
012
Aug. 1919-Dec. 1920
359
001
Mar. 1920-Sept. 1920
359
002
May 1919-Dec. 1922
359
003
Dec. 1920-Sept. 1922
359
004
Aug. 1920-May 1923
359
005
May 1922-Oct. 1923
359
006
Nov. 1923-Feb. 1925
359
007
Sept. 1924-Nov. 1925
359
008
May 1926-Feb. 1927
359
009
Mar. 1927-Dec. 1927
359
010
Jan. 1927-June 1928
359
011
Oct. 1929-Dec. 1930
359
012
Jan. 1931-July 1931
359
013
Mar. 1932-May 1933
360
001
Dec. 1938-July 1940
360
002
Aug. 1940-Mar. 1942
360
003
Dec. 1942-Aug. 1943
360
004
Sept. 1943-June 1944
360
005
May 1942-Oct. 1944
360
006
June 1944-May 1945
360
007
Nov. 1944-Jan. 1947
360
008
May 1946-Mar. 1947
360
009
Apr. 1947-Feb. 1948
360
010
June 1945-Apr. 1946
360
011
Feb. 1947-Feb. 1949
360
012
Mar. 1948-Jan. 1949
10.1.3 (10.1.3) Payroll, Wages, Hours, and Settlements, 1890-1968
10.1.3.1 Payroll
Box Folder
Description
Date
391
004
Table of Wages-C&H Mining Co.
1895
391
001
Calumet & Hecla-Payroll Sheets
1958-1959
391
002-003 C&H, Inc.-Payroll Journal
1959-1961
395
004
Employment & Payroll Data
1955-1962
363
005
Hourly Employees-Year to Date Earnings-4th Quarter (Ledger)
1968
10.1.3.2 Wages/Bonuses
Box Folder
Description
Date
391
004
Table of Wages-C&H Mining Co.
1895
213
030
Wage Bonuses
1914-1915
550
001
Bonus Data-Corr., Reports
1922-1951
550
002
Ocha Potter-Bonus Plans
1948
550
003
Bonus Problem for Underground Supervisors 1948
550
004
Proposed Bonus for Stamp Head Feeders
395
006-007 Controllers Div.-General, Wage Payments
1955-1963
550
005
1964-1967
Approved Incentives-Mines
1948
10.1.3.3 Officers
Box Folder
Description
Date
363
Private Time Book No. 1
1895-1896
001
363
003
Private Ledger No. 1(Contains Salaries of supervisory
personnel)
1895-1899
363
004
Index to Private Ledger No. 1
361
005
Calumet and Hecla Officer's Payroll
1890-1898
362
001007
C & H Officer's Payroll Data Sheets
1895,1889,1901,19021904
362
008021
C & H Officer's Payroll Data Sheets
1905-1918
10.1.3.4 Hours/Overtime
Box Folder Description
Date
083
023
Overtime
1967-1968
210
014
Overtime
1901-1913
395
005
Overtime Premium 1961-1968
213
012
8 Hour Laws
?
213
018
8 Hour Schedule
1913
10.1.3.5 Settlements
Box Folder
Description
Date
396
002-005 Orders and Notices of Settlement
1926-1945
396
006-014 Ledger-List of Men Hired or Settled
1943-1947
397
001-002 Ledger-List of Men Hired or Settled) 1947-1948
397
003-004 Men Hired or Settled
1952-1953
10.1.4 (10.1.4) Contract Employees, 1962-1968
Box Folder
395
Description
Date
009-015 Miners Contracts of Calumet & Hecla, Inc. 1962-1968
552
Calumet & Hecla, Inc-Control Sheets
Jan. 1963-Oct. 1964
553
Calumet & Hecla, Inc-Control Sheets
Nov. 1964-Sept. 1966
554
Calumet & Hecla, Inc.-Control Sheets
Oct. 1966-Aug. 1968
10.1.5 (10.1.5) Employee Cards, 1870-1970
Box Folder Description
Date
081
012
Employee-Data
1951-1962
081
014
Lists-Employees
1946-1966
084
004
Comparison of Personnel on Calumet Rolls 1968
10.1.5.1 C&H Employee Cards 1870-1894
Box Folder Description
Date
364
001
Ab-Gwizdala
364
002
Haa-Niva
364
003
No-Zwierzchaiski
10.1.5.2 C&H Employee Cards 1878-1914
Box Folder Description
365
001
A-Boggio
365
002
Boggio-Butler
365
003
Butorac-Coll
365
004
Colo-Gran
365
005
Gras-Haw
365
006
Hay-Jaf
365
007
Jag-Kall
365
008
Kalm-Korp
365
009
Korr-Lam
365
010
Lan-Lon
365
011
Loo-Mah
365
012
Mai-Matt
365
013
Matu-More
365
014
Morg-Nor
365
015
Nou-Par
365
016
Pas-Pia
365
017
Pic-Rai
365
018
Raj-Rosa
365
019
Rose-Sch
365
020
Sco-Sm
365
021
Sn-Sup
365
022
Sus-Top
365
023
Tor-Ver
365
024
Ves-Wel
365
025
Wen-Z
Date
10.1.5.3 Employee Cards 1907-1970
Box Folder Description
Date
366
001
Aakula — Adlesic
366
002
Adrian — Aho
366
003
Ahokas — Alexan
366
004
Alexander — Alt
366
005
Altenburg — Andersen
366
006
Anderson, A — Anderson, G
366
007
Anderson, H — Andrevic
366
008
Andrew — Antilla
366
009
Anthowiak — Arenz
366
010
Argeros — Asaewicz
366
011
Asbadoorian — Aver
366
012
Avrom — Badge
366
013
Badger — Balarsi
366
014
Balatinz — Baranowski
367
001
Baranski — Barnes
367
002
Barney — Bast
367
003
Bastian — Bazzarone
367
004
Bea — Beaudoin
367
005
Beaudry — Beitle
367
006
Bejarano — Belon
367
007
Belopavlovich — Bennetts
367
008
Benney — Berger
367
009
Bergerson — Bessolo
367
010
Bessonen — Bilecki
367
011
Bilgen — Bjurman
367
012
Blacek — Blom
367
013
Blomberg — Bogbanewich
368
001
Bogdan — Bomert
368
002
Bonanni — Borich
368
003
Boriglione — Bourbonais
368
004
Bourdeau — Bozok
368
005
Braak — Bray
368
006
Breareu — Briski
368
007
Brisky — Brower
368
008
Brown — Bruce
368
009
Bruckauf — Buckland
368
010
Buckley — Buric
368
011
Burich — Bush
368
012
Bushanowski — Byykola
368
013
Cabodi — Campos
368
014
Canaricci — Carlisle
369
001
Carlson
369
002
Carlstram — Cassini
369
003
Castagnetto — Chamberlin
369
004
Chambers — Chatel
369
005
Chebular — Chopp
369
006
Chorazy — Ckus
369
007
Claesson — Colenso
369
008
Coleny — Contreraz
369
009
Cook — Costa
369
010
Coste — Crchon
369
011
Creer — Csersca
369
012
Cuber — Curwen
369
013
Cushing — Danbom
369
014
Dancg — Daumitz
370
001
Davenport — Dedian
370
002
Dee — Demuriak
370
003
Den — Dhamer
370
004
Diakovski — Dmytruk
370
005
Doan — Donovan
370
006
Dontrich — Drake
370
007
Drakovich — Dudley
370
008
Dudor — Dupuis
370
009
Duquette — Ecola
370
010
Ed — Ejzo
370
011
Ekberg — Engels
370
012
Engelson — Emond
370
013
Erickson — Ericson
370
014
Eriksen — Ettinger
370
015
Etu — Fadoir
371
001
Fafeita — Fazetan
371
002
Febbo — Fierot
371
003
Feirotti — Fister
371
004
Fitch — Fontaine
371
005
Fontana — Foster
371
006
Fotinski — Fransen
371
007
Franti — Friesch
371
008
Frigord — Gadoua
371
009
Gadouas — Gallo
371
010
Gallon — Gaspari
371
011
Gasparic — Gemmell
371
012
Gemza — Ghogosian
371
013
Giachino — Giorgi
371
014
Giorz — Gnus
372
001
Goad — Gorman
372
002
Gorney — Graham
372
003
Grahek — Grazevich
372
004
Greb — Grgurich
372
005
Gribardo — Grujic
372
006
Grum — Gunegi
372
007
Gunell — Haavikko
372
008
Haavisto — Haka
372
009
Hakala — Hallett
372
010
Halley — Hancock
372
011
Hancrar — Hanson
372
012
Hansson — Harnish
372
013
Haro — Harry
372
014
Harsch — Hawkins
373
001
Hebenstreit — Hekkala
373
002
Hawn — Heikkila
373
003
Hela — Henrickson
373
004
Henricson — Herzog
373
005
Heskinen — Hilgren
373
006
Hill — Hiltunen
373
007
Hiltunen — Hoelebrant
373
008
Hofer — Hollander
373
009
Hollands — Honkanen
373
010
Honkavaara — Hosking
373
011
Hoskins — Huffman
373
012
Hughes — Hurkens
373
013
Hurley — Hyytinen
373
014
Iavelli — Isaacson
374
001
Isaackson — Jefferson
374
002
Jeffery — Jackson
374
003
Jacob — Jakovach
374
004
Jakovach — Jarjorian
374
005
Jarkko — Jaykka
374
006
Jenich — Jientek
374
007
Jilbert — Johnson, Calder
374
008
Johnson, Carl — Johnson, Gustave
374
009
Johnson, Hans — Johnson, Magnus
374
010
Johnson, Martin — Johnson, William
374
011
Johnson, Yalmare — Josie
374
012
Joskey — Junttila
374
013
Junttonen — Jurmu
374
014
Jurtti — Kajfes
375
001
Kajfesh — Kamula
375
002
Kananen — Kappler
375
003
Kapralian — Karp
375
004
Karpacz — Kastari
375
005
Kastelic — Kazulis
375
006
Kearney — Kemp
375
007
Kempa — Keranen
375
008
Kerber — Kieri
375
009
Kietzmann — King
375
010
Kingsberg — Kirvida
375
011
Kis — Kjolso
375
012
Kjovski — Klis
375
013
Klish — Knutson
375
014
Kobe — Koivu
376
001
Koivula — Kondras
376
002
Kondratona — Korpela
376
003
Korpi — Koskey
376
004
Koski
376
005
Koskinen — Kovacevic
376
006
Kovacevich — Kozusko
376
007
Kraake — Kreko
376
008
Krellwitz — Krucich
376
009
Krucinszki — Kuhn
376
010
Kuhnke — Kumpu
376
011
Kumpula — Kurtchian
376
012
Kurth — Kytta
376
013
Laajala — LaFleur
376
014
LaFond — Laina
376
015
Laingren — Lamerand
377
001
Lamerton — Lamutt
377
002
Lanala — Lanyon
377
003
Lanz — Larsen
377
004
Larsen — Lassila
377
005
Laszlo — Lavers
377
006
Lavigne — Leddy
377
007
Ledue — Leitch
377
008
Leiviska — Lesac
377
009
LeSage — Liddicoat
377
010
Lide — Lindela
377
011
Lindell — Lloyd
377
012
Lobb — Louhi
377
013
Loukanen — Lukonich
377
014
Luksich — Lustig
377
015
Lutey — Maben
377
016
MacAulay — MacZynski
378
001
Madajczyk — Maki, Charles
378
002
Maki, Clifford — Maki, Reino
378
003
Maki, Reuben — Maier
378
004
Maierle — Malnar
378
005
Malnarich
378
006
Manuelson — Marinovic
378
007
Mariscal — Martilaccio
378
008
Martin — Mason
378
009
Mass — Matson
378
010
Matta — Mattson
378
011
Matu — Mazzoni
378
012
McAndrews — McDonald
378
013
McDonnell — McLaughlin
378
014
McLay — McWarden
378
015
Mead — Mempre
378
016
Mencinskas — Metukoff
379
001
Metz — Michetti
379
002
Michovczyk — Mikkola
379
003
Mikkonen — Miller
379
004
Millimaki — Mitchell
379
005
Mitcholl — Moilanen
379
006
Moisanen – Monville
379
007
Moodry — Morozowski
379
008
Morrell — Mukansky
379
009
Mukavec — Murphy
379
010
Murr — Mylak
379
011
Naasko — Nazrak
379
012
Neagbour — Nelson, Erving
379
013
Nelson, Ethel — New
379
014
Newberg — Niemela
379
015
Niemi
380
001
Niemieczek — Njikes
380
002
Noak — Nottle
380
003
Nousiainen — Nyysti
380
004
Oaanesoff — Ohwannasan
380
005
Oien — Oleski
380
006
Olilla — Olson, Kenneth
380
007
Olson, Lars — Opsahl
380
008
Oram — Ostrum
380
009
Ostrovicz — Pahjalainen
380
010
Pahkala — Palovaara
380
011
Palozalo — Parker
380
012
Parkin — Paskvan
380
013
Paso — Paulson
380
014
Pauna — Pearce
381
001
Pearrson — Pellegrini
381
002
Pelleran — Pempraze
381
003
Penrose — Perona
381
004
Peroni — Perreault
381
005
Pesonen — Peterson
381
006
Petersuk — Pucci
381
007
Pfeiffer — Piechowiak
381
008
Piekkala — Pini
381
009
Pinkelmann — Plesh
381
010
Plesha — Politschnig
381
011
Poliuto — Popp
381
012
Poppas — Prideaux
381
013
Priebe — Pulotis
381
014
Puluoghu — Quist
381
015
Raade — Rainy
382
001
Raipicz — Ranta
382
002
Rantala — Reso
382
003
Re — Remillong
382
004
Remmington — Richard
382
005
Richards — Rico
382
006
Riddell — Rivord
382
007
Roach — Roczi
382
008
Rodahl — Root
382
009
Rop — Roth
382
010
Rovano — Rozsnay
382
011
Ruahomaki — Russell
382
012
Russert — Saarenpaa
382
013
Saari — Saint
382
014
St. Amour — St. Pierre
382
015
Saitz — Salmonsen
383
001
Salo — Sanders
383
002
Sandeski — Sarya
383
003
Sarzenski — Schawit
383
004
Scheer — Schneiderhahn
383
005
Schneller — Schulte
383
006
Schultz — Sczerba
383
007
Seabergh — Seppa
383
008
Seppala — Seywaga
383
009
Shabas — Shewtzow
383
010
Shibailo — Silton
383
011
Silva — Sinkewicz
383
012
Sinko — Sleeman
383
013
Sleep — Smiter
383
014
Smith — Smurczewski
383
015
Smythe — Sormula
384
001
Sormunen — Spolar
384
002
Spolaric — Stanich
384
003
Stanicic — Steimle
384
004
Stein — Stezuk
384
005
Stich — Stoos
384
006
Stopar — Stroh
384
007
Stroivoes — Sullivan, Jerome
384
008
Sullivan, John — Suty
384
009
Sutinen — Swet
384
010
Swetelich — Szucs
384
011
Taavala — Tapanen
384
012
Tapani — Taylor
384
013
Teague — Thieme
385
001
Thill — Thortsen
385
002
Thouin — Tnas
385
003
Tobar — Tomczak
385
004
Tome — Tornquest
385
005
Tormanen — Trathen
385
006
Tratnick – Trevennen
385
007
Treverton — Tulis
385
008
Tulkku — Tyni
385
009
Tynik – Utiger
385
010
Utis — Vargo
385
011
Varmane — Vertachich
385
012
Vertin — Vittone
385
013
Vivian — Vxel
385
014
Waananen — Wakkala
386
001
Walace — Wandke
386
002
Wang — Wartiainen
386
003
Waschkowitz — Weinzierl
386
004
Weir — Westlund
386
005
Westola — Wieff
386
006
Wiegand — Willhoit
386
007
Williams — Willmes
386
008
Willmi — Wister
386
009
Wisti — Wozni
386
010
Wozniak — Yatzena
386
011
Yauch — Yustick
386
012
Zabadnow — Zasacla
386
013
Zastuluk — Zinitian
386
014
Zinko — Zuman
10.1.5.4 Employment Cards 1915-1936
Box Folder Description
Date
387
002
Abrahamson — Galetto 1915-1936
387
003
Gamarra — Monville
1915-1936
387
004
Mundy — Zupancich
1915-1936
10.1.5.5 Miscellaneous Employment Cards
Box Folder Description
Date
388
001
C&H Employee Cards
19531967
388
002
Employee Cards
?
Card Cabinet-Drawer 1: Employee Cards, Drawer 2: Employee Cards,
Insurance Cards
?
389
10.1.6 (10.1.6) Employee Photo Identity Badges, Unknown Dates
10.1.6.1 Negatives used for identity badge photos
Box Folder Description
Date
390
001
Negatives-C&H Employees (Individual Shots) ?
390
002
Negatives-C&H Employees (Individual Shots) ?
10.1.6.2 Badges, Organized by Number
Box Folder
Description
392
001
218-4104
392
002
4296-7534
392
003
7881-11427
392
004
11438-15621
Date
392
005
15798-22359
392
006
22575-24950
392
007
25244-29163
392
008
29646-35097
392
009-
35880-41029
392
010
41430-43819
392
011
44239-44716
392
012
44771-45361
392
013
45362-46230
392
014
46232-46630
392
015
46668-47936
392
016
47981-48732
392
017
48745-49527
392
018
49528-49636
392
019
49637-49720
392
020
49722-49786
392
021
49787-49823
392
022
49824-49869
392
023
49872-49919
392
024
49922-49985
392
025
49986-50044
392
026
50046-50107
392
027
50109-50159
392
028
50161-50228
392
029-030 Employee Photo Identity Badges-Roland C. Buck Inc.
397
005
Record of Employees-Medal Men-C&H Mining Co.
1916-1921
10.1.7 (10.1.7) Labor Distribution and Ethnicity, 1894-1952
Box Folder Description
Date
361
18941919
001
Ledger listing number of employees in following locations: Calumet, South
Hecla, Red Jacket Shaft, Amygdaloid, Molin Power Dept., R.R. and Rock
House, Baths, Shops, Foundry, Library, Mills, etc.
10.1.7.1 Nationality Descendant Records
Box Folder Description
Date
393
003004
All Companies
1928-1938 &
1940-1952
393
005
Allouez
1928-1932 &
1943-1952
393
006
Caledonia Adit
Sept. 1951-Mar.
1952
393
007008
Calumet & Hecla
Jan. 1928-Mar.
1952
393
009
Centennial
1928-1932 &
1937-1952
393
010
Central Exploration
1934-1938 &
1942-1946
393
011
Cliff Mining Company
Jan. 1928-May
1932
393
012
Iroquois
July 1942-Mar.
1952
393
013
Ishpeming Gold Mining Company
Jan. 1935-Nov.
1951
393
014
Isle Royale Copper Company
Jan. 1928-Apr.
1937
393
015
Lake Chemical Company
Aug. 1946-Mar.
1952
393
016
Lake Milling, Smelting, & Refining Company
Jan. 1928-Dec.
1941
393
017
Lake Superior Smelting Company
Nov. 1925
393
018
Michigan Mine Exploration
Aug. 1937-Feb.
1940
393
019
Phoenix Mine
Jan. 1928-Sept.
1934
394
001
Quincy Reclamation
1943 & 1944
394
002
St. Louis Exploration
June 1937-Dec.
1937
394
003
Superior Copper Company
Jan. 1921-Feb.
1921
394
004
White Pine Copper Company
Jan. 1929-May
1929
394
005
Ahmeek Mining Company
Jan. 1928-July
1937
394
006
Osceola Consolidated Copper Mining Company (Combined with
Ahmeek Branch 9/1/37)
Jan. 1928-Aug.
1937
394
007
Ahmeek-Kearsarge Branch
Aug. 1937-May
1938
394
008
Ahmeek-Kearsarge Peninsula Branch
June 1938-Aug.
1940
394
009
Ahmeek-Peninsula
Sept. 1940-Feb.
1942
394
010
Ahmeek-Peninsula-Douglass Branch
Mar. 1942-Dec.
1942
394
011
Kearsarge (#4)
Feb. 1942-Mar.
1952
394
012
Ahmeek
Jan. 1943-May
1952
394
013
Seneca
Aug. 1946-Mar.
1952
394
014
South Kearsarge
June 1951-Dec.
1951
10.1.8 (10.1.8) Labor Unions and Strikes, 1905-1971
Box Folder
Description
Date
348
001-004 1913 Strike-Newspaper Clippings
1913-1914
349
001-003 1913 Strike-Newspaper Clippings)
1913-1914
350
001-006 Corr. & Telegrams of Q.A. Shaw and J. MacNaughton during the strike 1913
354
003
354
001-002 Return to Work Petitions
Strike-Miscellaneous
1913
1913
10.1.8.1 Strike Investigation
Box Folder Description
Date
350
007
Miscellaneous Information
1907 and
1913
350
008
Letters, Lists, Reports, etc.
1914
350
009
Letters, Testimonies
19131914
351
001
Telegrams, Corporate Correspondence, Newspaper Clippings, Spying
Observations, etc.
19131914
351
006
Circuit Court Records
19111912
352
001
Circuit Court Records
19111912
352
002
(Osceola & Tamarack)-Shifts worked by miners, Sheets listing worker's
employment information
19051913
352
003
Proceedings of Court of Inquiry (Jackson County), People vs. Blackman
1912
and Jackson
352
004005
Testimonies by Miners and Officials
1913
352
006
Court Minutes, Black Lists, Correspondence, Reports Socialist Mining
Groups, Miscellaneous Strike Data
1913
353
001002
Testimonies, Court Transcripts, Letters,etc.
1913
353
003
Correspondence, Essays, Reports, Speeches, etc.
19131914
353
004
Court Transcripts, Newspaper Clippings, Lists, etc.
19131914
353
005006
Strike Inquiries-Miscellaneous
1913
351
002003
Correspondences & Reports During Strike
1913
351
004005
Correspondences & Reports During Strike
1913
10.1.8.2 Unions
Box Folder Description
Date
355
009
Union Contract Revision
July
1944
355
010
Union Contract Negotiations
1945
355
011
Union Contract
1946
544
011
Union Posters
1950
356
003
Negotiating-Union & Calumet Division
1955
357
005
Memorandum of Agreement between United Steelworkers of America, AFLCIO and Calumet Division, C&H, Inc.
1956
544
018019
Contracts-Inactive, Union
19571968
544
012
Union Correspondence
19611963
544
013
Reports & Correspondences on Union Negotiations
19631965
544
017
Union Bargaining Committee
19641968
357
006
Agreement between United Steel Workers of America and Calumet Division,
C&H Inc.
1965
544
014015
Union Contract
1965
351
007
Salaried Union
1967
544
016
Union Contract-Salaried Employees
1967
357
010
Union Contract Negotiations
1968
544
008010
Minutes of Union Meetings
19421947
357
012014
Contract Negotiations
1968
356
014
C&H and C.I.O.-Local Dispute Case No. 111-10416-D
19431945
10.1.8.3 Strikes (after 1913)
Box Folder Description
Date
356
004
Strike-Comparative Earnings
1955
357
001
Miscellaneous Strike Documents, Arbitration Papers, Corr.
1955
356
012
Strike Notes
1955
357
011
Kingston Work Stoppage
1968
357
016
Strike-Action Meeting
1969
357
017
Strike-Miscellaneous
1969
356
005006
Court Documents, C&H Inc. vs. United Steel Workers of America
19551957
357
004
Memo re: 1956 Strike Settlements, Seniority Info, Salaried Employees
Retirement Plan
19651967
357
008
Strike-1965, Newspapers, Corr., International by-laws, Strike plans
19651967
356
007
Strike Correspondence
1955
356
010011
Court Transcript-C&H, Inc. vs. United Steelworkers of America-Volumes 1
&2
1955
10.1.8.4 General Labor Files
Box Folder Description
Date
355
002
Employment Statistics, Questionnaires, Labor Code Data
1934
355
003007
Labor-Miscellaneous Data
19421946
525
006
Iroquois-War Labor Board Violation
1943
355
001
Salary Stabilization
19441945
355
008
Labor Forms
1946
356
001
Court Hearing
Dec.
1943
355
012
War Labor Board Dispute Case-Copper Range Co., Quincy Mining Co., Isle
Royal Mining Co.
1944
356
002
Dispute Case No. 111-10416-D
19441945
355
021
Calumet & Hecla Consolidated Copper Company-Briefs
1943
355
013
Arbitration of David Dube Grievance
1946
355
014
Layoff
May
1946
355
015017
Applications for Way Adjustments
19441945
355
018
Change of Rate Slips
1944
544
007
C&H Consolidated-Labor Contracts
19421944
355
019
Job Evaluation
1944
355
020
Job Evaluation Form
19431944
356
008
Clippings and Correspondence
1952
356
009
Minutes of Meetings and Contract Proposals
1955
356
013
Portal-To-Portal Data-Calumet Division
19471950
356
015
Calumet Division-Portal to Portal Suit
Jan.
1947
357
002
Industrial & Public Relations-Notices and Rewards
1962
357
003
Weekly Direct Labor Performance Report
19611962
357
007
Profit Plan Review
1969
357
015
Labor Relations
19651968
357
009
Labor Records
19691971
10.2 (Subseries 10.2) Medical and Health, 1892-1970 (14.5
cu.ft.)
10.2.1 (10.2.1) Medical Examination Records, 1938-1962
Box Folder Description
Date
076
1938-1962
012
Physical Examinations
598
Chest Examinations-Card Catalog Drawer (A through La) 1938-1942
599
Chest Examinations-Card Catalog Drawer (La through Z) 1938-1942
10.2.1.1 Physical Examination Records, Inactive File, 1938-1952
Box Folder Description
398
001
Abe — Bagatini
398
002
Bahan — Boulton
398
003
Bordeau — Clements
398
004
Cloer — Driscoll
398
005
Drouin — Frazer
398
006
Frederickson — Haataja
398
007
Haddon — Hoffenbecker
398
008
Hoffman — Johnson
398
009
Jokela — Kayfes
398
010
Keast — Krupp
398
011
Krym — Lehtola
398
012
Leinonen — Malerich
398
013
Malgren — Mishica
398
014
Mitchell — Nicholson
399
001
Niemela — Parski
399
002
Pasanen — Pinch
399
003
Pini — Ricca
399
004
Richards — Schenk
399
005
Schick — Stanfel
399
006
Stanich — Tiura
399
007
Tobin — Wallis
399
008
Waltanen — Zuvich
Date
10.2.1.2 Physical Examination Records, Active File, 1938-1962
Box Folder Description
399
009
Abe — Belleisle
399
010
Bellenzier — Bukovich
399
011
Buller — Daly
399
012
Danielson — Fisher
399
013
Fitzgerald — Hannula
399
014
Hansen — Holombo
399
015
Holster — Jurma
Date
400
001
Jurtti — Kleno
400
002
Kleven — Lamppa
400
003
Lampinen — Lyytikainen
400
004
Maanika — Mukka
400
005
Munson — Paquette
400
006
Parent — Pyykkonen
400
007
Quello — Sarya
400
008
Satterley — Strobel
400
009
Strom — Vichich
400
010
Vieau — Zubiena
10.2.1.3 Additional Physical Examination Records, Unknown time period
Box Folder Description
400
011
Abe — Conda
400
012
Condratovich — Heikell
400
013
Heikka — Lander
400
014
Lanplander — Nurmi
401
001
Nurmikko — Rozich
401
002
Rozman — Zubiena
Date
10.2.2 (10.2.2) Injury Compensation, 1912-1969
Box Folder Description
Date
406
Summary of Employees Injured and Compensation Paid-All Companies
19121964
C&H and Isle Royale-Advance Compensation Checks and Settlement Sheets
19281940
001005
408
405
006
Cliff Mining Company-Total Compensation Paid by Insurance
19321940
405
001004
Calumet & Hecla-Summary of Compensation Paid under Employees Liability
Act-Account of Fatal & Non-Fatal Injuries
19331949
404
001006
Calumet & Hecla-Record of Disability (Under Compensation Act)-Employees
and Injuries Listed, Time Lost
19331968
405
005
Calumet & Hecla-Compensation Paid Under Catastrophe Insurance
19411950
409
Record of Accident Compensation, Cash Payments and Smelter Distribution
19491952
407
Calumet & Hecla-Record of Disability Under Compensation Act
19511963
597
004
Disability Leaves
19661969
10.2.3 (10.2.3) Life Insurance, Retirements and Pensions, 1904-1970
Box Folder
Description
Date
210
033
Data on Pensions
1904-1908
076
011
Re: Pensions (contains individual names of pensioners)Report
1904-1937
393
001002
Group Life Insurance
Oct. 1919-Dec.
1934
077
014
Retirement Fund Data
1936-1942
077
012
Retirement Plan
1943-1950
551
001
Retirement Income Plan
1944-1956
077
013
Retirement Insurance & Retirement Annuities
1947
550
006008
Retirement Data
1950-1959
084
002
Pension Plans
1965
551
002
Pensions
1966-1967
551
004
Prudential Insurance
1966-1967
551
003
Pensions, Retirement & Closing of Operations
1966-1970
10.2.4 (10.2.4) Hospital Records, 1894-1959
Box Folder
Description
Date
402
003-009 C&H-Hospital Reports
1894-1920, 1926
402
010-016 Sanitary Bulletins
1897-1910
403
001-006 Sanitary Bulletins
1911-1921
058
033
Hospital
1942
088
003
Hospital: Lake Superior, and Calumet
1928-1929
213
015
Calumet & Hecla Hospital
1913-1915
209
018
Tamarack Hospital Report
1914
403
007
C&H Hospital-Minutes of First Minutes
May 16, 1913
403
008
Articles of Incorporation and Other Corporate Records 1913-1957
403
009-010 C&H Hospital-Directors' Minutes
1913-1959
403
011
1946-1950
403
012-014 Miscellaneous Hospital and Medical Records
Hospital and Medical Services
1943-1957
10.2.5 (10.2.5) Inquests and Accident Reports, 1892-1968
Box Folder
Description
Date
402
001-002 C&H-Inquests
1892-1911
402
003-009 C&H-Hospital Reports
1894-1920, 1926
403
020
Underground & Surface Accident Reports
1951-1967
403
015
Accident Reports-Ahmeek, Seneca, Peninsula
1958-1960
403
016
Lost Time Accident Reports-Various Companies
1966
403
017
Lost Time Accident Reports-Various Companies
1967
403
018
No Loss of Time Accident Reports-Various Companies
1967-1968
403
019
Lost Time Accident Reports-C&H Non Industrial
1968
10.2.6 (10.2.6) Aid Fund, 1900-1945
Box Folder Description
Date
213
036
Welfare Work Data
1916
211
023
Aid Fund Reports
1900-1917
209
027
Aid Fund Report-Cash in Banks
1915
410
001
C&H Mining Company-Aid Fund Accounting Records
1912-1924
410
002
Employees Aid Fund-Cash Receipts
1931-1945
410
003
Employees Aid Fund-Cash Payments
1931-1945
410
004
Employees Aid Fund-Journal
1931-1945
410
005
C&H Mining Company (Ledger)-Employees Aid Fund 1923-1944
10.2.6.1 Monthly Aid Fund Reports
Box Folder Description
Date
208
055
Ahmeek Mining Co.
1912-1917
208
056
Allouez Mining Co.
1912-1917
208
057
Centennial Mining Co.
1912-1917
208
058
Cliff Mining Co.
1912-1916
208
059
Isle Royale Mining Co.
1912-1917
208
060
Lake Milling
1912-1917
208
061
Lake Superior Smelting
1912-1917
208
062
Laurium Mining Co
1912-1917
208
063
Osceola Consolidated Mining 1912-1917
209
001
Superior Mining Co.
1912-1917
209
002
Tamarack Mining Co.
1912-1917
209
003
White Pine Mining Co.
1912-1917
209
004
La Salle Mining Co.
1912-1917
10.2.7 (10.2.7) Safety, 1952-1964
Box Folder
Description
Date
411
003
Employee Notices, Safety Info, Fire Fighting
1952-1962
411
006
Papers Presented Before Mine Safety Council 1955
411
008-009 Safety Dept. Corr. & Inspections
1955-1964
411
001
Safety Information
1956-1959
411
004
Foreman's 5-Minute Safety Talks
1956-1957
411
007
Various Reports (Safety, Specifications, etc.)
1956-1959
411
005
Safety Award Standings
1956-1961
411
010
Safety Department Report
1956
411
011
Safety Glasses Charge Book
1956-1964
411
002
Injury Reports & Safety Award Forms
1957-1960
11 RECORD SERIES 11 Property Records, 18641972 (12 cu.ft.)
11.1 (Subseries 11.1) General Property Records, 1941-1972 (9.5
cu.ft.)
Property tax records are described in section 5.10.4.
Box Folder Description
Date
058
044
Land Department-Correspondence
1941 ?
1944
058
040
Keweenaw Land Association?Porcupine Land Association
(correspondence)
1944
060
012
Land Department-Correspondence
1945
060
010
Keweenaw Land Association and Porcupine Land Association,
Correspondence
1945 ?
1952
077
011
Resort Lands ? Development of
1950
531
005
Calumet Real Estate Records
1958 ?
1972
531
004
Calumet ? Real Estate
1963 ?
1972
11.2 (Subseries 11.2) Deeds, Rights of Way, Abstracts and
Conveyances, 1864-1972 (9 cu.ft.)
Box Folder Description
Date
533
001007
Consolidation Papers, Deeds ? C&H and Tamarack Mining Co.'s,
Organized by Township
1864 ?
1941
532
001
Central Mining Co., Centennial Mining Co., Houghton County Traction Co.,
Deeds, Agreements, Stock Certificates, Calumet & Hecla, Inc.
1878 ?
1965
532
004007
C&H Mining Co. Deeds ? Ontonagon Co., Chippewa Co., Florida Location)
1883 ?
1944
567
008
Original Land Patents
1884 ?
1890
532
002
Various Subsidiary Companies ? Deeds, Township/Section Number Data,
Maps
1890 ?
1924
537
007
Transfer of Land to Mineral Range Railroad
1898
532
008
Superior Copper Co. Deeds, Articles of Association
1899 ?
1906
210
041
Red Jacket Lots Sold
1902,
1908
212
009
Land Agreements
1905 ?
1906
208
026
Deeds ? Tamarack & Osceola
1905,
1907
537
015
Manitou ? William Manice Lands
1905 ?
1906
533
008
Red Jacket, Laurium, Centennial Heights ? Quit Claim Deeds, Warranty
Deeds, etc.
1908 ?
1939
567
007
Red Jacket, Laurium, Centennial Heights ? Quit Claim Deeds, Warranty
Deeds, etc.
1908 ?
1939
212
008
Land Agreements
1909 ?
1915
537
009
Lease to Houghton County Electric Company
1911
537
013
Deed of Right of Way for Highway from C&H Mining Co. to Stanton
Township
1912
537
006
Indenture Between Township of Portage and C&H Mining Co. Right of
Way grant to County
1915
537
012
Centennial to Wolverine License
1916
537
011
C&H Mining Company ? Township of Portage Right of Way
1917
537
010
C&H Mining Company ? Town of Portage Right of Way
1918
531
003
Shore Lands ? Leased Lots ? Camps
?
537
024-
Property Leases
1920 &
025
1947 ?
1954
537
008
Deed/E.A. Clark of Pomfret Grant (Will) ? No. 12 Shaft
1923
537
001
Corr. ? Department of Conservation, Re: Gold and Silver Lease
1934 ?
1937
537
021
State Highway Dept. ? Keweenaw County Right of Way
1937 ?
1946
531
002
Leases & Deeds
1940 ?
1953
591
012
Correspondence, A.E. Petermann Jr., H.L. Luoma, Deeds/Tax Foreclosure
1943 ?
1949
537
016
Thomas Abstract Company ? Abstracts of Titles
1946
537
020
Conveyances and Other Contracts
1946 ?
1947
537
017
Tennessee Valley Authority ? Relocation of Pole Line and Right of Way
1947 ?
1948
537
018
Sale of Land ? Nebraska Cons. Mills Co., Alabama Four Mills
1947
537
019
Louisville and Nashville RR Company ? Agreements
1947
537
022
Book of Land Leased from C&H
1947 ?
1952
537
002003
Leases ? Various Companies and Sites
1947 ?
1954
532
003
Deeds ? C&H, Copper Ranger RR, Keweenaw Central RR
1951,
1954,
1965
534
Ground Leases (A through G)
1950's &
1960's
535
Leases ? Seasonal Dwelling, Ground, Short Form (J through N)
1950's &
1960's
536
Ground Leases (P through Z)
1950's &
1960's
537
023
Mining Leases
1952 ?
1953
539
001
Abstract of Conveyances
?
539
002
Abstract of Conveyances
?
539
003
Abstract of Conveyances
?
541
001004
C&H, Inc. ? Agreements/Contracts, Leases, Misc. Business
Correspondence)
1957 ?
1969
540
019-
C&H, Inc. ? Agreements/Contracts, Leases, Indentures, Misc Business
1960 ?
022
1972
537
004
C&H, Inc. (Executive Offices) ? Mining Leases
1962
080
005
Copper Range Co. ? Exchange of Mineral Lands
1962 ?
1970
11.3 (Subseries 11.3) Dwellings, 1894-1949 (1.5 cu.ft.)
Box Folder Description
Date
538
001
C&H Mining Co. ? Company House Valuations Record Book
1894 ?
1900
208
051
Lists of Strikers in Company Houses (Undesirables)
1913
209
025
Bids on Isle Royale Houses
1915, 1917
088
001
Houses
1939 ?
1945
531
006
Office of Price Administration ? Misc. Reports, Rent Regulation for
Housing
1945 ?
1946
11.3.1 (11.3.1) Rent, 1947-1949
Box Folder Description
538
002
Date
C & H Rent Roll 1947 ? 1949
11.3.2 (11.3.2) Miscellaneous
Box Folder Description
Date
566
004
C&H Houses Connected to Sanitary Sewer ?
213
022
Cost of Wiring Houses
?
11.4 (Subseries 11.4) Utilities, 1900-1970 (1cu.ft.)
11.4.1 (11.4.1) Light and Power, 1910-1952
See Record Series 8.33–Mutual Water, Light, and Power Company, a subsidiary of C&H.
Box Folder Description
Date
208
049
Superior Mining (Copper?) Co. & Houghton County Electric Light Co. ?
Contracts
1910 ?
1915
212
035
Contract with Houghton County Electric Light Co.
1912
208
047
Electric Power for Subsidiary Companies
1912
342
014
Goodman Light & Power Company ? Certificate of Incorporation, Minutes
of Meetings, Bylaws
1937 ?
1952
11.4.2 (11.4.2) Water and Sewer, 1900-1970
Box Folder Description
Date
544
1900 ?
002
Ledger ? Sewer Connections
1916?
254
010
Centennial Heights Water Company Ledger ? Bills & Receipts
1901 ?
1919
035
030
Purchasing Dept. Correspondence-Pump,Lake Superior Water Works
1907 ?
1928
544
003
Laurium, MI ? Report on Sewage Disposal
1924 ?
1925
037
008
Boiler Inspection Report-Lake Superior Water Works
1927 ?
1942
332
002
Lake & Pond Water Lines
1953 ?
1954
332
007
Lake Superior & Pond Water Systems Study, Proposed Improvement to
C&H Water System
1956,
1959
207
003
Insurance Appraisal-Lake Superior Water Works
1956 ?
1957
544
004
Hecla Water Company ? Miscellaneous Business Correspondence
1957 ?
1961
332
004
Lake Superior Water System
1956 ?
1959
087
012
Water Supply & Power Contracts ? No. Michigan Water Co.
1959 ?
1969
087
019
Hecla Water Co. ? Balance Sheets
1959 ?
1960
087
021
Hecla Water Co. ? Reports
1959 ?
1960
087
022
Minutes of Meetings ? No. Michigan Water Co.
1959 ?
1960
087
023
Minutes of Meetings ? Hecla Water Co.
1960
332
003
Miscellaneous Water Pipe Locations
?
332
005
Water & Sewer Systems ? Agreements, etc.
1959,
1970
332
006
C&H and Tamarack Waterworks ? Sketch Map
?
544
005
Report of Research on Torch Lake and Hammel Creek Water Quality
Dec. 1969
12 RECORD SERIES 12 Community Records,
1869-1969 (2.3 cu.ft.)
12.1 (Subseries 12.1) Schools and Parks, 1869-1969 (0.5 cu.ft.)
Box Folder Description
Date
511
1869
006
Ledger-Township and School Funds
037
043
Boiler Inspection Report-Osceola School 1927-1934
211
004
Costs of School Buildings
1905, 1911
210
037
Primary School Fund
1907
212
038
School Reports
1911-1918
12.1.1 Agassiz Park, Calumet
Box Folder Description
Date
113
034
Correspondence with Warren H. Manning, design of Agassiz Park
19191920
070
031
Correspondence with Warren H. Manning, design of Agassiz Park
19211922
071
020
Correspondence with Warren H. Manning, design of Agassiz Park
19231924
072
010
Correspondence with Warren H. Manning, design of Agassiz Park
19251926
072
158
Correspondence with Warren H. Manning, design of Agassiz Park
19271928
073
039
Correspondence with Warren H. Manning, design of Agassiz Park
19291930
073
081
Correspondence with Warren H. Manning, design of Agassiz Park
19311932
567
002
Agassiz Park
078
005
Agassiz Statue-Agreement
19221961
567
002
Agassiz Park-Blueprints, Correspondence.
19221929
567
003006
Miscellaneous Files-Agassiz House, Calumet Armory, MCM&T Scholarship,
Athletic Fields
19471952
078
002
Agassiz House
19501964
078
003
Agassiz Park-Field House
19531969
078
004
Agassiz Park-Quality Food Market
19641967
12.2 (Subseries 12.2) Police and Armed Services, 1880-1914, (1
cu.ft.)
12.2.1 Calumet Light Guard
Box Folder
Description
Date
327
Enlistment Book
1884-1891
014
327
015
Receipted Bills
1880-1885
327
016
Financial Statements
1881-1884
327
017
Lists of members absent from drill
1882-1885
327
018
Discharges, Orders, Corr., etc.
1882-1895
327
019
Correspondence-War
1894-1898
327
020
Co. D 34th Mich Vol.-Inventory of Effects, Account of Pay and Clothing
1898
327
021
Co. D 34th Mich. Vol. Infy.-Correspondence
1898
327
022
Duty Book-Record of Drills, Parades & Inspections (3rd Regiment)
1881-1886
328
001-002 Muster Rolls
1881-1910
328
003
Quarterly Returns
1881-1894
328
004
Pay Rolls, Recapitulations
1884-1901
328
005
Ordnance Material, Miscellaneous
1898
328
006
Military Correspondence Material, Miscellaneous
1883-1898
328
007
Military War Correspondence/Letters
1898-1904
328
008
Quartermaster's Dept. Index
1903
328
009
Roster-hardbound
1905-1907
328
010
Record of Drills, Parades, Inspections, etc.-Michigan National Guard
1913-1914
12.3 (Subseries 12.3) Bands and Social Entertainment, 19001921 (0.1 cu.ft.)
Box Folder Description
Date
511
005
Ledger for the Laurium Band
1919-1921
111
001
Letters of C&H Band, J.N. Cox, Band Major 1900-1905
12.4 (Subseries 12.4) Township, Village and Municipal
Government, 1905-1968 (0.1 cu.ft.)
See also utilities records in 8.31.
Box Folder Description
Date
210
006
Houghton County & Township Records
1905-1917
211
009
Calumet Township Records
1905-1914
208
003
Osceola Township Financial Statement
1908-1910
079
011
Calumet Armory
1942-1966
079
013
Calumet Village-Parking Lot
1956-1966
079
012
Calumet Village-Housing Project
1966-1968
034
060
Purchasing Dept. Correspondence-Village of Hubbell
1925
035
029
Purchasing Dept. Correspondence-Pump, Lake Linden 1908-1910
037
042
Boiler Inspection Report-Laurium
1913-1914
12.5 (Subseries 12.5) Weather Records, 1887-1942, (0.5 cu.ft.)
Box Folder Description
Date
527
005
Records from Michigan Weather Service & U.S. Army Voluntary
Observers' Meteorological Records
1887-1890
527
006
Records from Michigan Weather Service & U.S. Army Voluntary
Observers' Meteorological Records
1891-1892
527
007008
U.S. Dept. of Agriculture, Weather Bureau-Cooperative Observers'
Meteorological Record
1893-1940,
& 1942
527
009011
Michigan Weather Service-Observed Barometer Readings
1893-1931
12.6 (Subseries 12.6) Welfare, 1936 (0.1 cu.ft.)
Box Folder Description
544
001
Date
Monthly Report of the Keweenaw Co. Welfare Relief Commission 1936
13 APPENDICES
13.1 Appendix 1: Corporate Office Addresses
13.1.1 Calumet Mining Company, 1865-1870
Dates
Address
City
1865-1866 No 43 City Exchange, Devonshire St., Boston, MA
1866-1870 114 State St.,
Boston, MA
13.1.2 Hecla Mining Company, 1865-1870
Dates
Address
City
1865-1866 No 43 City Exchange, Devonshire St., Boston, MA
1866-1867 No 60 City Exchange, Devonshire St., Boston, MA
1867-1870 114 State Street,
Boston, MA
13.1.3 Calumet and Hecla Mining Company, 1871-1923
Dates
Address
City
1871-1875 114 State Street
Boston, MA
1875-1876 No 67 Milk Street
Boston, MA
1876-1879 # 34 Equitable Bldg
Boston, MA
1879-1885 No 19 Pemberton Square Boston, MA
1886-1923 No 12 Ashburton Place
Boston, MA
13.1.4 Calumet and Hecla Consolidated Copper Company, 1923-1952
Dates
Address
City
1923-1952 No 12 Ashburton Place Boston, MA
13.1.5 Calumet and Hecla, Incorporated, 1952-1968
Dates
Address
City
1952-1968 No 12 Ashburton Place Boston, MA
13.2 Appendix 2: Chronological List of Officers and Executives
13.2.1 Calumet Mining Company, 1865-1870
13.2.1.1 Presidents
Name
Dates
Gilbert Attwood
1865
Samuel P. Shaw 1866
Quincy A. Shaw
1867
Samuel P. Shaw 1867
Quincy A. Shaw
1867-1870
13.2.1.2 Treasurers/Secretaries
Name
Dates
Allen A. Weeks
1865
Quincy A. Shaw
1865-1866
Alexander Agassiz
1866
Quincy A. Shaw
1867
Benjamin G. Gay
1867
Charles W. Seabury 1867-1870
13.2.1.3 Mine Agents
Name
Dates
Edwin J. Hulbert
1865-1867
Alexander Agassiz 1867-1870
13.2.1.4 Directors
Name
Dates
Gilbert Attwood
1865
Horatio Bigelow
1865, 1867-1869
Joseph W. Clark
1865
James A. Dupee
1865
Edwin J. Hulbert
1865-1867
Jerome Merritt
1865
A. W. Spencer
1865
Samuel P. Shaw
1866-1869
John Leighton
1866
Alexander Agassiz
1866-1869
Quincy A. Shaw
1866-1870
Henry S. Russell
1867-1868, 1870
George Hardie
1867, 1869-1870
Charles D. Head
1869
John Simpkins
1869-1870
Henry S. Higginson
1870
Francis W. Hunnewell 1870
13.2.1.5 Offices
Dates
Address
1865
No 43 City Exchange, Devonshire St. Boston, MA
1866-1870 114 State St.
City
Boston, MA
13.2.2 Hecla Mining Company, 1865-1870
13.2.2.1 Presidents
Name
Dates
Gilbert Attwood
1865
Samuel P. Shaw 1866
Quincy A. Shaw
1866
Samuel P. Shaw 1867
Quincy A. Shaw
1868-1870
13.2.2.2 Treasurers/Secretaries
Name
Dates
Allen S. Weeks
1865
Quincy A. Shaw
1866
Alexander Agassiz
1866
Quincy A. Shaw
1867
Charles W. Seabury 1868-1870
13.2.2.3 Mine Agents
Name
Dates
James Hulbert, Jr.
1865-1866
Alexander Agassiz 1867-1870
13.2.2.4 Directors
Name
Dates
Gilbert Attwood
1865
Horatio Bigelow
1865, 1868-1869
Joseph W. Clark
1865
James A. Dupee
1865
Jerome Merritt
1865
A. W. Spencer
1865
W. H. Stevens
1865
Alexander Agassiz
1866-1869
Edwin J. Hulbert
1866-1867
Henry S. Russell
1866-1870
Quincy A. Shaw
1866-1870
Samuel P. Shaw
1866-1867
George Hardie
1867, 1869-1870
Charles P. Curtis
1868
Charles D. Head
1869
Francis W. Hunnewell 1869-1870
13.2.2.5 Offices
Dates
Address
1865
No 43 City Exchange, Devonshire St. Boston, MA
1866
No 60 City Exchange, Devonshire St. Boston, MA
1867-1870 114 State Street
City
Boston, MA
The Calumet Mining Company and the Hecla Mining Company merged at beginning of 1871 with the
Scott Copper Company and the Portland Copper Company to form the Calumet and Hecla Mining
Company.
13.2.3 Calumet & Hecla Mining Co. 1871-1923
The Calumet Mining Company and the Hecla Mining Company merged at beginning of 1871 with the
Scott Copper Company and the Portland Copper Company to form the Calumet and Hecla Mining
Company.
13.2.3.1 Presidents
Name
Dates
Quincy A. Shaw
1871
Alexander Agassiz
1871-1874
Henry S. Russell
1874-1875
Alexander Agassiz
1875-1876
Quincy A. Shaw
1876-1878
Alexander Agassiz
1878-1909
Quincy A. Shaw, Jr.
1910-1915
Rodolphe L. Agassiz 1916-1923
13.2.3.2 Vice Presidents
Name
Dates
Channing Clapp
1884-1888
Thomas S. Livermore 1889-1909
Rodolphe L. Agassiz
1910-1915
James MacNaughton
1916-1923
13.2.3.3 Secretaries/Treasurers
Name
Dates
Charles W. Seabury 1871-1892
George A. Flagg
1893-1915
John F. Perkins
1915-1919
Charles A. Hall
1920
Alonzo D. Nicholas
1921-1923
13.2.3.4 Superintendents/General Managers
Name
Dates
T. W. Buzzo
1871
R. J. Wood
1871-1872
James N. Wright
1872-1891
S. B. Whiting
1892-1900
James MacNaughton 1901-1923
13.2.3.5 Directors
Name
Dates
Alexander Agassiz
1871, 1873-1909
Henry S. Higginson
1871-1873
Francis W. Hunnewell
1871-1872, 1891-1911
Henry S. Russell
1871-1873, 1875
R. J. Wood
1871-1872
Charles W. Seabury
1873
James N. Wright
1873-1890, 1893-1905
George Higginson
1874-1888
H. H. Hunnewell
1874-1890
Quincy A. Shaw
1874, 1876-1894
Francis L. Higginson
1889-1891, 1899-1923
Thomas S. Chadbourne 1891-1892
Thomas L. Livermore
1892
Quincy A. Shaw, Jr.
1895-1914
John L. Gardner
1898
James MacNaughton
1906-1923
Rodolphe L. Agassiz
1910-1923
Walter Hunnewell
1912-1921
George A. Flagg
1915
Robert F. Herrick
1916-1923
Thomas N. Perkins
1922-1923
The Calumet and Hecla Mining Company merged in 1923 with the Allouez, Ahmeek, Centennial, and
Osceola mining companies (as well as numerous wholly-owned subsidiaries of the combined
companies) to form the Calumet and Hecla Consolidated Copper Company.
13.2.4 Calumet and Hecla Consolidated Copper Co. 1923-1952
13.2.5 Calumet and Hecla Incorporated 1952-1968
The Calumet and Hecla Mining Company merged in 1923 with the Allouez, Ahmeek, Centennial, and
Osceola mining companies (as well as numerous wholly-owned subsidiaries of the combined
companies) to form the Calumet and Hecla Consolidated Copper Company. The company changed its
name in 1952 to Calumet and Hecla, Incorporated.
13.2.5.1 Presidents
Name
Dates
Rodolphe L. Agassiz
1923-1926
James MacNaughton 1927-1940
Albert E. Petermann
1941-1944
Endicott R. Lovell
1945-1957
Horace Y. Bassett
1958-1965
Paul W. Robson
1965-1968
13.2.5.2 Vice Presidents
Name
Dates
James MacNaughton
1923-1926
Albert E. Petermann
1934-1940
Otto Z. Klopsch
1943-1944
Robert Livermore
1943-1947
Endicott R. Lovell
1943-1944
Horace Y. Bassett
1948-1957
Albert E. Petermann, Jr. 1948-1963
Aloys H. Wohlrab
1948-1950
William W. Lynch
1951-1959
Orson A. Rockwell
1951-1953
C. Chester Jung
1953-1961
Dominick W. Blend
1954-1964
Adolphe S. Kromer
1954-1959
Francis J. Gibbons
1962-1968
J. E. Gaffney
1964-1968
C. P. Stanford
1964-1966
R. W. Johnson
1965-1968
Paul W. Robson
1965
E. C. Walter
1965-1968
A. C. Baudek
1966-1968
F. W. Hornbruch, Jr.
1966-1967
Burton C. Peterson
1966-1967
H. J. Ross
1966-1968
R. N. Speer
1966-1968
J. P. Pollock
1967-1968
13.2.5.3 Vice President of Finance
Name
Dates
C. Chester Jung
1953-1961
Francis J. Gibbons 1962-1968
13.2.5.4 Vice President of Operations
Name
Dates
Horace Y. Bassett
1953-1955
Dominick W. Blend 1960-1963
13.2.5.5 Vice President of Sales and Procurement
Name
Dates
William W. Lynch 1953-1958
13.2.5.6 Vice President of Research and Engineering
Name
Dates
C. P. Stanford 1964-1966
13.2.5.7 Vice President of Administration
Name
Dates
J. E. Gaffney 1964-1968
13.2.5.8 Vice President of Manufacturing
Name
Dates
Dominick W. Blend 1964
E. C. Walter
1965-1968
13.2.5.9 Vice President of Marketing and Planning
Name
Dates
R. W. Johnson 1965-1968
13.2.5.10 Vice President of Geology
Name
Dates
J. P. Pollock 1967-1968
13.2.5.11 Secretaries
Name
Dates
Alonzo D. Nicholas
1923-1946
James H. Elliott
1947-1955
Albert E. Petermann, Jr 1956-1961
William E. Haines
1962-1963
Albert E. Petermann, Jr 1964-1968
13.2.5.12 Assistant Secretaries
Name
Dates
George G. Endicott
1923-1924
Charles A. Hall
1923-1932
Howard L. Bennett
1925-1943
James H. Elliott
1944-1946
Francis J. Gibbons
1947-1953
Albert E. Petermann, Jr 1954-1955
William E. Haines
1956-1961
P. G. Meyers
1966-1968
13.2.5.13 Treasurers
Name
Dates
Alonzo D. Nocholas 1923-1946
James H. Elliott
1947-1953
C. Chester Jung
1954-1957
Francis J. Gibbons
1958-1968
13.2.5.14 Assistant Treasurers
Name
Dates
George G. Endicott 1923-1924
Charles A. Hall
1923-1932
John G. Bennetts
1923-1942
Howard L. Bennett
1925-1943
James H. Elliott
1944-1946
Francis J. Gibbons
1947-1953
William E. Haines
1954-1955
C. J. Andrews
1956-1957
R. F. Donahue
1961-1965
R. A. McRoberts
1966-1968
13.2.5.15 Chairmen of the Board
Name
Dates
Rodolphe L. Agassiz 1927-1933
George S. Mumford
1934-1946
Endicott R. Lovell
1958-1960
Horace Y. Bassett
1961
C. Chester Jung
1962-1968
13.2.5.16 Directors
Name
Dates
Rodolphe A. Agassiz
1923-1933
John T. Burnett
1923-1928
Thomas L. Chadbourne
1923-1931
Ernest B. Dane
1923-1932
Dudley S. Dean
1923-1950
Harry F. Fay
1923-1932
Robert F. Herrick
1923-1942
Francis L. Higginson
1923-1925
William A. Hodgson
1923-1929
James MacNaughton
1923-1941
Thomas N. Perkins
1923-1924, 1926
Cornelius C. Felton
1924
Alonzo D. Nicholas
1924
Q. A. Shaw McKean
1925-1953
George S. Mumford
1925-1926
Edwin S. Webster
1925-1945
Quincy A. Shaw, Jr
1927-1957
Harry Parsons Cross
1929-1954
Robert Livermore
1930-1955
George R. Agassiz
1934-1950
Albert E. Petermann
1934-1944
Endicott R. Lovell
1942-1961
Otto Z. Klopsch
1943-1944
Henry R. Guild
1945-1962
Albert E. Petermann, Jr 1946-1963
Roy A. Young
1946-1958
William J. Harshaw
1947-1958
Horace Y. Bassett
1951
Frederick B. Heitkamp
1952-1961
C. Chester Jung
1954-1968
R. Arthur Williams
1955-1961
Hal A. Kroeger
1956-1968
Paul L. Morrison
1959-1960
Dominick W. Blend
1960-1964
George R. Birklund
1962-1968
William Croft
1962-1968
Henry W. Meers
1962-1968
Francis J. Gibbons
1963-1968
John H. Briggs
1964-1967
Paul W. Robson
1965-1968
Franklin M. Kreml
1968
13.2.5.17 General Counsel
Name
Dates
Albert E. Petermann, Jr 1946-1963
13.2.5.18 Asst. General Counsel
Name
Dates
William E. Haines 1958-1963
13.2.5.19 Chief Clerks
Name
Dates
John G. Bennetts 1923
13.2.5.20 General Managers
Name
Dates
James MacNaughton 1923-1926
Endicott R. Lovell
1941-1942
13.2.5.21 Controllers
Name
Dates
James H. Elliott
1944-1946
Francis J. Gibbons 1953-1957
A. E. Toy
1958-1965
R. F. Donahue
1966-1968
13.2.5.22 Asst. Controllers
Name
Dates
C. J. Andrews 1958-1960
13.2.6 C&H: Calumet Division 1943-1968
13.2.6.1 General Managers
Name
Dates
Endicott R. Lovell
1943-1944
Aloys H. Wohlrab
1945-1950
Orson A. Rockwell
1951-1953
Adolphe S. Kromer 1954-1959
Paul Dashine
1960-1961
Burton C. Peterson 1962-1967
C. H. Suter
1968
13.2.6.2 Assistant Treasurers
Name
Dates
John G. Bennetts
1943-1946
James H. Elliott
1945-1946
William A. Oxnam
1947-1948
William B. Devlin
1949-1953
Burton C. Peterson 1954-1961
G. E. Lengyel
1962-1968
13.2.6.3 Assistant Secretaries
Name
Dates
John G. Bennetts
1944-1947
William A. Oxnam
1947-1948
William B. Devlin
1949-1953
Burton C. Peterson 1954-1961
G. E. Lengyel
1962-1968
13.2.6.4 Controllers
Name
Dates
James H. Elliott 1945-1946
13.2.7 C&H: Wolverine Tube Division 1943-1968
13.2.7.1 General Managers
Name
Dates
Otto Z. Klopsch
1943-1944
Horace Y. Bassett
1945-1952
Dominick W. Blend 1953-1959
Paul W. Robson
1960-1964
H. J. Ross
1965-1968
13.2.7.2 Assistant Treasurers
Name
Dates
Vernard D. Hanna 1943-1957
Vernard D. Hanna 1960-1962
J. W. Jacobs
1963-1968
13.2.7.3 Assistant Secretaries
Name
Dates
Vernard D. Hanna 1943-1957
A. E. Toy
1957-1959
Vernard D. Hanna 1960-1962
J. W. Jacobs
1963-1968
13.2.8 C&H: Forest Products Division 1956-1959
13.2.8.1 General Managers
Name
Dates
George A. Houghton
1956-1957
George A. Houghton, Jr 1958-1959
13.2.8.2 Asst. Secretary/Treasurer
Name
Dates
Warren H. Saxon 1956-1957
L. A. Seefeldt
1958-1959
13.2.9 C&H: Metal Products Group 1958-1959
13.2.9.1 General Managers
Name
Dates
Dominick W. Blend 1958-1959
13.2.9.2 Asst. Secretary/Treasurer
Name
Dates
Vernard D. Hanna 1958-1959
13.2.10 C&H: Primary Products Group 1958-1959
13.2.10.1 General Managers
Name
Dates
Adolphe S. Kromer 1958-1959
13.2.10.2 Asst. Secretary/Treasurer
Name
Dates
Burton C. Peterson 1958-1959
13.2.11 C&H: Uranium Division 1958-1964
13.2.11.1 General Managers
Name
Dates
Adolphe S. Kromer 1958-1959
Paul Dashine
1960-1961
Burton C. Peterson 1962-1964
13.2.11.2 Asst. Secretary/Treasurer
Name
Dates
Burton C. Peterson 1960-1961
G. E. Lengyel
1962-1964
13.2.12 C&H: Goodman Lumber Division 1958-1968
13.2.12.1 General Managers
Name
Dates
George A. Houghton, Jr 1958-1962
A. C. Baudek
1963-1968
13.2.12.2 Asst. Secretary/Treasurer
Name
Dates
L. A. Seefeldt
1960-1965
H. VanBrussel 1966-1968
13.2.13 C&H: Flexonics Division 1961-1968
13.2.13.1 General Managers
Name
Dates
Adolphe S. Kromer
1961-1962
R. D. Calvert
1963
F. W. Hornbruch, Jr 1965-1967
F. C. Nelson
1968
13.2.13.2 Asst Secretary/Treasurer
Name
Dates
C. J. Andrews 1961-1968
13.2.14 C&H: Alamet Division 1964-1968
13.2.14.1 General Managers
Name
Dates
R. N. Speer 1964-1966
P. W. Gibbs
1967-1968
13.2.14.2 Asst. Secretary/Treasurer
Name
Dates
C. L. McLafferty 1965-1968
13.2.15 Management of C&H Canada Limited 1964-1968
Name
Dates
D. D. C. McGeachy 1964-1965
E. W. Ervasti
1966-1968
13.3 Appendix 3: Alphabetical Listing of Officers and Executives
13.3.1 Calumet Mining Company, 1865-1870
Name
Title
Dates
Alexander Agassiz
Treasurer/Secretary 1866
Director
1866-1869
Mine Agent
1867-1870
President
1865
Director
1865
Horatio Bigelow
Director
1865, 1867-1869
Joseph W. Clark
Director
1865
James A. Dupee
Director
1865
Benjamin G. Gay
Treasurer/Secretary 1867
George Hardie
Director
1867, 1869-1870
Charles D. Head
Director
1869
Henry S. Higginson
Director
1870
Edwin J. Hulbert
Mine Agent
1865-1867
Director
1865-1867
Gilbert Attwood
Francis W. Hunnewell Director
1870
John Leighton
Director
1866
Jerome Merritt
Director
1865
Henry S. Russell
Director
1867-1868, 1870
Charles W. Seabury
Treasurer/Secretary 1867-1870
Quincy A. Shaw
Treasurer/Secretary 1865-1866, 1867
President
1866, 1867-1870
Director
1866-1870
President
1866, 1867
Director
1866-1869
John Simpkins
Director
1869-1870
A. W. Spencer
Director
1865
Allen S. Weeks
Treasurer/Secretary 1865
Samuel P. Shaw
13.3.2 Hecla Mining Company, 1865-1870
Name
Title
Dates
Alexander Agassiz
Treasurer/Secretary 1866
Director
1866-1869
Mine Agent
1867-1870
President
1865
Director
1865
Horatio Bigelow
Director
1865, 1868-1869
Joseph W. Clark
Director
1865
Charles P. Curtis
Director
1868
James A. Dupee
Director
1865
George Hardie
Director
1867, 1869-1870
Charles D. Head
Director
1868
Edwin J. Hulbert
Director
1866-1867
James Hulbert, Jr
Mine Agent
1865-1866
Gilbert Attwood
Francis W. Hunnewell Director
1869-1870
Jerome Merritt
Director
1865
Henry S. Russell
Director
1866-1870
Charles W. Seabury
Treasurer/Secretary 1868-1870
Quincy A. Shaw
President
1866, 1868-1870
Treasurer/Secretary 1866, 1867
Director
1866-1867
President
1866, 1867
Director
1866-1867
A. W. Spencer
Director
1865
W. H. Stevens
Director
1865
Allen S. Weeks
Treasurer/Secretary 1865
Samuel P. Shaw
13.3.3 Calumet and Hecla Mining Company, 1871-1923
Name
Title
Dates
Alexander Agassiz
President
1871-1874, 1875-1876, 1878-1909
Director
1871, 1873-1909
Vice President
1910-1915
Director
1910-1923
President
1916-1923
Rodolphe Agassiz
T. W. Buzzo
Superintendent/General Manager 1871
Thomas S. Chadbourne Director
1891-1892
Channing Clapp
Vice President
1884-1888
George A. Flagg
Treasurer/Secretary
1893-1915
Director
1915
John L. Gardner
Director
1898
Charles A. Hall
Treasurer/Secretary
1920
Robert F. Herrick
Director
1916-1923
Francis L. Higginson
Director
1889-1891,1899-1923
George Higginson
Director
1874-1888
Henry S. Higginson
Director
1871-1973
Francis W. Hunnewell
Director
1871-1872,1891-1911
H. H. Hunnewell
Director
1874-1890
Walter Hunnewell
Director
1912-1921
Thomas L. Livermore
Vice President
1889-1909
Director
1892
James MacNaughton
Superintendent/General Manager 1901-1923
Director
1906-1923
Vice President
1916-1923
Alonzo D. Nicholas
Treasurer/Secretary
1921-1923
John F. Perkins
Treasurer/Secretary
1915-1919
Thomas N. Perkins
Director
1922-1923
Henry S. Russell
Director
1871-1873, 1875
President
1874-1875
Treasurer/Secretary
1871-1892
Director
1873
President
1871, 1876-1878
Director
1874, 1876-1894
Director
1895-1914
President
1910-1915
Charles W. Seabury
Quincy A. Shaw
Quincy A. Shaw, Jr
S. B. Whiting
Superintendent/General Manager 1892-1900
R. J. Wood
Superintendent/General Manager 1871-1872
James N. Wright
Superintendent/General Manager 1872-1891
Director
1873-1890,1893-1905
13.3.4 Calumet and Hecla Consolidated Company, 1923-1952
13.3.5 Calumet and Hecla, Incorporated, 1952-1968
Name
Title
Dates
George Agassiz
Director
1934-1950
Rodolphe L. Agassiz
President
1923-1926
Director
1923-1933
Chairman of the Board
1927-1933
Assistant Treasurer
1956-1957
Asst. Controller
1958-1960
Asst. Sec/Treas, Flexonics
1961-1968
General Manager, Wolverine Tube Div.
1945-1952
Vice President
1948-1957
Director
1951
President
1958-1965
Chairman of the Board
1961
General Manager, Goodman Lumber Div.
1963-1968
C. J. Andrews
Horace Y. Bassett
A. C. Baudek
Vice President
1966-1968
Howard L. Bennett
Asst. Secretary/Treasurer
1925-1943
John G. Bennetts
Asst. Treasurer
1923-1942
Chief Clerk
1923
Asst. Sec/Treas, Calumet Div.
1943-1946
George R. Birkelund
Director
1962-1968
Dominick W. Blend
General Manager, Wolverine Tube Div.
1953-1959
Vice President
1954-1964
General Manager, Metal Products Group
1958-1959
Vice President-Operations
1960-1963
Director
1960-1964
Vice President-Manufacturing
1964
John H. Briggs
Director
1964-1967
John T. Burnett
Director
1923-1928
R. D. Calvert
General Manager, Flexonics
1963
Thomas L. Chadbourne
Director
1923-1931
William Croft
Director
1962-1968
Harry Parsons Cross
Director
1929-1954
Ernest B. Dane
Director
1923-1932
Paul Dashine
General Manager, Calumet Div.
1960-1961
General Manager, Uranium Div.
1960-1961
Dudley S. Dean
Director
1923-1950
William B. Devlin
Asst. Sec/Treas, Calumet Div.
1949-1953
R. F. Donahue
Asst. Treasurer
1961-1965
Controller
1966-1968
Asst. Sec/Treas
1944-1946
Controller
1944-1946
Asst. Treasurer, Calumet Div.
1945-1946
Controller, Calumet Div
1945-1946
Treasurer
1947-1953
Secretary
1947-1955
Asst. Sec/Treas
1923-1924
James H. Elliott
George G. Endicott
E. W. Ervasti
Management of C&H Canada, Ltd.
1966-1968
Harry F. Fay
Director
1923-1932
Cornelius C. Felton
Director
1924
J. E. Gaffney
Vice President-Administration
1964-1968
Francis J. Gibbons
Asst. Sec/Treas
1947-1953
Controller
1953-1957
Treasurer
1958-1968
Vice President-Finance
1962-1968
Director
1963-1968
P. W. Gibbs
General Manager, Alamet Div.
1967-1968
Henry R. Guild
Director
1945-1962
William E. Haines
Asst. Treasurer
1954-1955
Asst. Secretary
1956-1961
Asst. Counsel
1958-1963
Secretary
1962-1963
Charles A. Hall
Asst. Sec/Treas
1923-1932
Vernard D. Hanna
Asst. Sec/Treas, Wolverine Tube Div
1943-1957,1960-1962
Asst. Sec/Treas, Metal Products Group
1958-1959
William J. Harshaw
Director
1947-1958
Frederick B. Heitkamp
Director
1952-1961
Robert F. Herrick
Director
1923-1942
Francis L. Higginson
Director
1923-1925
Wiliam A. Hodgson
Director
1923-1929
F. W. Hornbruch, Jr
General Manager, Flexonics
1965-1967
Vice President
1966-1967
General Manager, Forest Products Div.
1956-1957
George A. Houghton, Jr General Manager, Forest Products Div.
1958-1959
George A. Houghton
General Manager, Goodman Lumber Div.
1958-1962
J. W. Jacobs
Asst. Sec/Treas, Wolverine Tube Div.
1963-1968
R. W. Johnson
Vice President-Marketing & Planning
1965-1968
C. Chester Jung
Vice President-Finance
1953-1961
Director
1954-1956
Treasurer
1954-1957
Chairman of the Board
1962-1968
Vice President
1943-1944
Director
1943-1944
General Manager, Wolverine Tube Div.
1943-1944
Franklin M. Kreml
Director
1968
Hal A. Kroeger
Director
1956-1968
Adolphe S. Kromer
Vice President
1954-1959
General Manager, Calumet Div.
1954-1959
Otto Z. Klopsch
General Manager, Primary Products Group 1958-1959
G. E. Lengyel
Robert Livermore
Endicott R. Lovell
William W. Lynch
General Manager, Uranium Div
1958-1959
General Manager,Flexonics
1961-1962
Asst. Sec/Treas,Uranium Div
1962-1964
Asst. Sec/Treas,Calumet Div
1962-1968
Director
1930-1955
Vice President
1943-1947
General Manager
1941-1942
Director
1942-1961
Vice President
1943-1944
General Manager, Calumet Div.
1943-1944
President
1945-1957
Chairman of the Board
1958-1960
Vice President
1951-1959
Vice President-Metal Sales & Procurement 1953-1958
James MacNaughton
Vice President
1923-1926
General Manager
1923-1926
Director
1923-1941
President
1927-1940
D. D. C. McGeachy
Management of C&H Canada, Ltd.
1964-1965
Q. A. Shaw McKean
Director
1925-1953
C. L. McLafferty
Asst. Sec/Treas,Alamet Div.
1965-1968
R. A. McRoberts
Asst. Treasurer
1966-1968
Henry W. Meers
Director
1962-1968
P. G. Meyers
Asst. Secretary
1966-1968
Paul L. Morrison
Director
1959-1960
George S. Mumford
Director
1925-1926
Chairman of the Board
1934-1946
F. C. Nelson
General Manager,Flexonics
1968
Alonzo D. Nicholas
Secretary/Treasurer
1923-1946
Director
1924
William A. Oxnam
Asst. Sec/Treas, Calumet Div.
1947-1948
Thomas N. Perkins
Director
1923-1924, 1926
Albert E. Petermann
Vice President
1934-1940
Director
1934-1944
President
1941-1944
Director
1946-1963
General Counsel
1946-1963
Vice President
1948-1963
Asst. Secretary
1954-1955
Secretary
1956-1961,1964-1968
Asst. Sec/Treas, Calumet Div.
1954-1961
Asst. Sec/Treas,Primary Products Group
1958-1959
Asst. Sec/Treas, Uranium Div.
1960-1961
General Manager, Calumet Div.
1962-1967
General Manager, Uranium Div.
1962-1964
Vice President
1966-1967
J. P. Pollock
Vice President-Geology
1967-1968
Paul W. Robson
General Manager, Wolverine Tube Div.
1960-1964
Vice President
1965
President
1965-1968
Director
1965-1968
Vice President
1951-1953
General Manager, Calumet Div.
1951-1953
General Manager, Wolverine Tube Div.
1965-1968
Vice President
1966-1968
Albert E. Petermann, Jr
Burton C. Peterson
Orson A. Rockwell
H. J. Ross
Warren H. Saxton
Asst. Sec/Treas, Forest Products Div.
1956-1957
L. A. Seefeldt
Asst. Sec/Treas,Forest Products Div.
1958-1959
Asst. Sec/Treas, Goodman Lumber Div.
1960-1965
Quincy A. Shaw, Jr
Director
1927-1957
R. N. Speer
General Manager, Alamet Div.
1964-1968
Vice President
1966-1968
C. P. Stanford
Vice President-Research & Engineering
1964-1966
C. H. Suter
General Manager, Calumet Div.
1968
A. E. Toy
Asst. Secretary, Wolverine Tube Div.
1957-1959
Controller
1958-1965
H. VanBrussel
Asst. Sec/Treas, Goodman Lumber Div.
1966-1968
E. C. Walter
Vice President-Manufacturing
1965-1968
Edwin S. Webster
Director
1925-1945
R. Arthur Williams
Director
1955-1961
Aloys H. Wohlrab
General Manager, Calumet Div.
1945-1950
Vice President
1948-1950
Director
1946-1958
Roy A. Young
13.4 PSEUDO-Appendix 4: Historical Summary of C&H
acquisitions, subsidiaries, explorations, and site names
[Notes below from the CHNOTES.WPD file, incomplete but very helpful. Two caveat notes at the
bottom moved to just below. Note that much of this material gets used in the capsule summaries of
other mines, above.]
The below was excerpted (plagiarized?) and summarized from the book Red Metal by C.H. Benedict,
from a letter of Albert E. Petermann to Carl J. Marold, August 25, 1954, and from the Copper
Handbook by Horace J. Stevens, 1900, in order to provide a frame work for recognition of the
company, mine,mill, and shaft names appearing in the indexes and finding aid.
Need 50's thru 60's comments
In 1871 the Calumet Mining Co. & Hecla Mining Co. joined together with the Scott Copper Co. and the
Portland Copper Co. to form the Calumet and Hecla Mining Co. The C&H management replaced the
directors of the Portland and of the Scott Companies (Goodale, Brown, and Hulbert). C&H Mining Co.
created the Lake Superior Water Works to provide water for their operations. They also owned a
smelter at Hubbell and a stamp mill at Lake Linden, as well as a smelter: Black Rock Smelter at
Buffalo, New York. The Calumet & Hecla Smelting Corporation was owned by them and operated from
1887-1892. The Hecla mining Co. owned the Hecla and Torch Lake Railroad to Torch Lake Stamp Mill
at Tamarack.
In the area at the beginning of the Civil War era were: -1859: Cliff Mine, Minnesota Mine; -1864:
C&H National, Pewabic, Quincy, Franklin, Central, and Copper Falls Mines. By 1865 only the Cliff and
Central mines were surviving and making a profit. The Central mine was owned by the Frontenac
Copper Co.and was operated by Frontenac from 1854-1898.
The Osceola Mining Company was organized in 1873, by E. J. Hurlbut to work the southern extension
of the Calumet conglomerate. Six shafts, numbered from north to south, were sunk, but only No. 6,
named the “Opechee” proved profitable.
In 1905, after Michigan laws were changed to allow it, C&H began purchasing stock and controlling
interest of the other companies. Some of the companies were operated as separate entities for a
while and then later absorbed into C&H. In Keweenaw Co. they purchased the Manitou Mining Co.,
the Frontenac Copper Co., Gratiot Mining Co.(north of Mohawk on the Kearsarge Lode), New Jersey
Mining Co. (Near Lac La Belle), Caldwell Copper Co (on the south end of the Kearsarge Lode. In
Houghton County, they purchased the La Salle Copper Co. (south of Calumet town on the Osceola
Lode),and the Superior Copper Company in 1925 (south of Portage Lake whose ore was stamped at
Atlantic Mill). They purchased the Nonesuch in Ontonago Co., (first known as Cleveland Co. 18671879, then owned by Captain Thomas Hooper 1879-1891, then in 1915 known, as the White Pine
Lode. (C&H operated the mine from 1915-1920. They then sold it at auction for its debts. It was
purchased by the Copper Range Co.)
The Douglass Mine was organized in 1863. It became part of the Arcadian Mine before 1900. The
Northwest Mine was opened on a fissure called the Northwest Fissure in 1847. Reorganization of this
company became the Northwest Copper Association. This firm was again reorganized as the
Northwest Mining Company in 1849. The mine which had operated at deficit was again reorganized in
1861 as the Pennsylvania Mining Company. Poor operation caused the owners to set off 720 acres
from the west side of the property and organize a company thereon under the name of the Delaware
Mining Company. The Delaware mine was idle from 1865 to 1972. In 1867, the two companies were
merged back together as the Delaware Copper Mining Company. In 1876(?) they built a second mill
on Lac LaBelle In 1880 a new company was formed under title of the Conglomerate Mining Company
which operated until 1884 (this company built the canal from Lac La Belle to Lake Superior). In 1888,
the company was again reorganized as the Lac LaBelle Mining Company. This company was taken
over by the Oneida Copper Company, begun in 1899. And it was finally reorganized as the Manitou
Mining Comapny which was acquired by C&H. None of the above named companies was able to work
the mines profitably, partly due to poor management, but mostly due to lower grade ores in the
lodes. These lands were acquired by C&H in ?. None of the explorations showed the necessary
potential for mining copper profitably, though the timber surface rights had value.
Osceola Consolidated Mining Company had been formed in 1897 by consolidation of four entirely
separate and distinct mines: The Kearsarge Mine (later known as the North Kearsarge) on the
Kearsarge amygdaloid, the South Kearsarge (formerly known as the Iroquois), the Osceola Mine (on
the Osceola amygdaloid), and the Tamarack Junior Mining Co. In order to smelt their ore, Osceola
and the Tamarack Mine gained control of the Lake Superior Smelting Co.(not to be confused with the
Lake Milling, Smelting and Refining Co. owned by C&H) which had furnaces at Hancock and Dollar
Bay. Some of the Tamarack and Osceola shareholders formed an independent closed corporation
called the Tamarack-Osceola Copper Manufacturing Company which was also located in Dollar Bay.
This company made wire and copper sheets,
Seneca Mining Co. was established in 1860, sold in 1916 to Seneca Copper Corporation. Later it was
connected to the Gratiot Mining Co.
The La Salle Copper Co. absorbed the Caldwell Copper Co. and acquired the Tecumseh Copper Co
lands by 1910. The LaSalle produced copper from 1910-1920. The stock was liquidated in 1933 and
the lands sold to C&H in 1936.
C&H acquired 43% interes in the Allouez Mining Co., 51% interest in the Centennial Copper Co. They
acquired 23% interest in the Osceola Consolidated Mining Co. which with the proxy vote granted
them control of the voting stock. Osceola and the independently owned Wolverine Mining Co? shafts
were between the workings of the Allouez Mining Co. and Centennial Copper Co. which were now
controlled by C&H. The directors of Osceola Consolidated legally resisted a C&H effort to include them
in a consolidation but finally in 1909 gave up control and also offered their remaining Lake Superior
Stockholders Organization stocks to C&H. These stocks included the: Seneca Mining Co., Tamarack
Mining Co., Ahmeek Mining Co., Isle Royale Copper Co., and Laurium Mining Co.. Finally in 1923, the
C&H Mining Co. achieved a consolidation in which C&H with its subsidiaries of Cliff Mining Company
(including bonds for Hancock & Calumet Railroad, Mineral Range Railroad Company stock, and Lake
Superior Smelting Company), La Salle Copper Company., Superior Copper Company., and White Pine
Copper Company, joined with Ahmeek Mining Co., Allouez Mining Co., Centennial Copper Co., and the
Osceola Consolidated Copper Co., thus becoming the Calumet and Hecla Consolidated Copper
Company.
There is confusion in the listings under the word “Tamarack” due to the history of its usage. The
book, Tamarack Town–Mines, People, Places, by Paul T. Steele, 1982, Call Number F574.T35 S73
1982 c.1 ARCH, contains photographs and descriptions of the mines, mills, and town of that
name.There is the Tamarack Junior Mine which was originally a portion of the Tamarack Mining Co. on
the Calumet Conglomerate but was set off in about 1890 as an independent mine. It was absorbed
into the Osceola Consolidated Mining Co. in 1897. There is the Tamarack Mining Co. which was
organized about 1880 to mine the lower part of the Calumet conglomerate vein. It did so until 1917,
at which time Calumet and Hecla Mining Company purchased all of its assets. The mills of C&H, the
Osceola Consolidated Mining Co.,and the Tamarack Mining Company were all located on the western
shore of Torch Lake. The names of the current communities, from South to North along the lake and
highway M-26 are: Dollar Bay, Mason, Tamarack City, Hubbell, and Lake Linden. The most southerly
mill was built by the Quincy Mining Company built north of the present day location of the community
of Mason. Its chimney is still standing on the lake side of M-26, and the walls of the mill are standing
on the west side of the highway. The Oscola Consolidated Mining Company built a mill north of that
site in 1885, known as the Osceola Mill. At a later date they built a mill adjoining the first on the
north side. They treated ore from Osceola and sometimes by contract, ore from other mines. The
Tamarack Mining Company built its No. 1 Tamarack Mill north of the Osceola mills in 1887. This
present location is known as Tamarack Hill or Tamarack Mills, and is located immediately south of the
town called Tamarack City. Subsequently, The Tamarack Mining Company built its No. 2 mill between
its No. 1 mill and the Osceola Mill. The smelter located at the end of present day 6th Street in
Tamarack City originally belonged to the Ahmeek Mining Company and was known as the Ahmeek
Mill. The ruins of one of its stamps is still standing. It is located north of the Tamarack Mill on the lake
side of highway M-26. Control of the Ahmeek Mining Co. was acquired by C&H around 1909 and the
Ahmeek Mill became part of the C&H properties as a result of the 1923 consolidation. Tamarack City
and Hubbell are two towns that are separated only by a boundary line. The Calumet & Hecla Smelting
Works was located at the north end of the town of Hubbell, near the end of Division Street. Some
buildings of the complex are still standing as are two tall chimneys. Peninsula Copper Industries
currently occupies one of the remaining buildings. The Calumet stamp sands were located at the
southern end of Lake Linden and the Hecla Stamp sands were located just south of there. The
Calumet and Hecla Mills were combined early on and were know as the C&H Stamp Mills.
The Tamarack No. 1 mill treated ores from the mines of the Tamarack Mining Company on the
Calumet conglomerate vein until C&H Mining Company bought all of its assets. They continued
stamping rock at the site until 1920 when the mill ceased operation, the Tamarack #1 mill was
dismantled, since it was considered a fire hazard.
The Centenial Mining Co.owned the Lake Superior Milling, Smelting, and Refining Co. (LSMSRC).
Some shares were sold to Allouez, Hancock, Isle Royale, and Superior. LSMSRC operated its No.1 mill
at Point Mills. The Tamarack No. 2 Mill was sold to the Lake Milling, Smelting, and Refining Company
(who in annual reports state its location as Hubbell) by the Tamarack Mining Co. in 1914 and became
known as the Lake No. 2 Mill. It operated with several periods of shutdown from 1914 through 1930.
Lake Superior Milling, Smelting and Refining Company (LSMSRC) performed milling for its
shareholders only on a fee basis meant simply to return its cost. Since its share holders were all
included in the C&H consolidation, so was this company. Tamarack#2 tailings were deposited in an
area between the Osceola sands and the Tamarack Sands. The rights to the sands had originally
belonged to Osceola which had transferred them to Lake. In 1915, development of C.H. Benedict’s
ammonia leaching process allowed C&H to build a plant at Lake Linden to reclaim the copper that it
previously lost in its tailings. This was called both the Calumet Reclamation Plant and the Lake Linden
Reclamation Plant and operated from 1915 until 1953. In 1925 C&H built, a similar reclamation plant
for the purpose of reworking the conglomerate sands produced from the Calumet conglomerate ore
by the Tamarack Mining Company. This was called the Tamarack Reclamation plant, even though the
Tamarack Mining Company had been dissolved in 1917. The plant continued to operate on these
sands until they were exhausted and the plant was modernized and its activities were transferred to
the amygdaloid sands produced by the Osceola and Lake Mills.
A 1911 Houghton County Platte Book, page 10, Township 56 North, Range 33 West, shows the
locations of the other “Tamarack” sites which are located in the area of Calumet. There were the
Tamarack Junior Mine and the North Tamarack Mine, in section 11, the #5 Tamarack Mine in section
15, and the Tamarack Mine in section 14.
As an aside: The C&H company was dissatisfied with shipping its ore to other smelters on the great
lakes. One reason was that the processing of its concentrates was limited to the shipping season
which ceased when the Great Lakes froze over in the winter. The other more important reason was
that they were dissatisfied with the results of the smelting process. The company at first endeavored
to smelt its ores at the Portage Lake Smelter in Hancock, MI. In 1887 they constructed their own
smelter in Hubbell, MI, just 1 miles south of their main stamp mills, on Torch Lake. In 1891 they
erected the Buffalo, NY, Black Rock Smelter near Niagara Falls. In 1914 after improving their local
smelter, they stopped using their Black Rock smelter. In 1919, C&H bought the balance of stock in the
smelter from the Lowbell Company, took over the property of the Buffalo Smelting Works and then in
1920 sold it to the American Radiator Company.
Generally the shipping of ore was contracted out to the Mineral Range Railroad and the Copper Range
Railroad. However,C&H eventually started its own railroad for its own mines and smelters. It rented
track from the Keweenaw Central Railroad which was owned by the Keweenaw Copper Co. A little
later, C&H bought all of the rolling stock of the Keweenaw Central Railroad.
In the late 1930's, the company continued explorations to ensure its continued existence. They
included explorations of already worked mines such as the Phoenix, and included reopening of the
Ahmeek Mine in 1936, They also included efforts to diversify in both mining and other endeavors.
These efforts included the exploration of the Ropes Gold Mine in Ishpeming, MI; explorations in the
Goldfield district of Nevada, an attempted consolidation with the western firm of Kennecott Copper
Co.,and an aborted attempt to acquire Michigan Copper and Brass Co. They reopened shafts at North
Kearsarge for a short time in 1937-1938, but low copper prices closed this and the Ahmeek endeavor
which had operated at ½ capacity in 1938. In 1938, C&H advanced money to the Peninsula Copper
Co. to purchase Seneca. They then took a 5 year option on the purchase and acquired the property in
1945. In 1939, C&H conducted their Evergreen series of explorations with cross cuts on Knowlton,
South Knowlton, Mass, Butler and Ogima Lodes in Ontonagon Co. just south of Houghton Co. They
also continued to perform diamond drill explorations in the 1939-1941 period which produced the
Iroquois Lode and the Houghton Conglomerate in Allouez-Douglass Lands. During this time they
reopened the Ahmeek Mine on the Kearsarge Lode.
With the onset of World War II and increasing governmental regulations, the leadership of the
company endeavored to make the company in a measure independent of primary production. They
established a secondary copper department as part of the smelter, and sought and purchased a
fabricating outlet: Wolverine Tube Co. of Detroit. Exhaustion of the profitable portions of the Calumet
Conglomerate were occurring in the early 1940's. In response, the company opened up the North
Kearsarge mine, The Peninsula property was developed and brought into production. The Douglass
was operated under lease from its owners the Copper Range Co, and the newly discovered Iroquois
lode and the Houghton conglomerate were brought into production. The Centennial mine, closed
since 1931, was unwatered and treatment of clad scrap as agent for the Metals Reserve Co. was
performed.
Because of the instability of the copper market, C&H embarked on a course of diversification. They
acquired the Wolverine Tube Co. in Detroit which marketed seamless metal tubing, fabricated
specialty tubular parts for industry, and finned tubes for heat dispersal. Later they reorganized the
management of their endeavors into a Division arrangement. The western U.P. endeavors became the
Calumet Division which produced vertically cast copper cakes, billets, ingots, wire bars,copper and
copper oxide chemicals, and foundry products. The Detroit plant became the Wolverine Tube Division.
In order to market their products (especially of the Tube Division) in Canada, they created Calumet
and Hecla of Canada Limited. In 1947, Seneca #2 shaft was rehabilitated, a Secondary Copper
Department for recycling scrap copper was created. Liddicoat detachable drill bits were marketed.
The Arnold & Ashbed lands in Keweenaw County were purchased and explored. Older shafts had been
reexplored in the light of present day costs and the Iroquois #1 shaft and the Allouez #3 shaft were
being operated.
Due to earlier expansion and acquisition efforts, C&H had extensive land holdings. They established
their Forrest Industries division in 1955. In 1956 it was renamed the Forrest Products Group and in
1959 after they acuired the Goodman Lumber Company of Goodman, Wisconsin, it was called the
Goodman Lumber Division.
In Wisconsin, an area known as the Wisconsin-Illinois zinc-lead district which was known to contain
numerous shallow short-life ore bodies was explored with the idea of finding one that was profitable.
This exploration lead to the development of the Schullsburg Lead-Zinc Mine which operated from
1947 through 1953. A subsidiary named Tonapah Development Company was organized to oversee
the diamond drilling exploration in the Tonopah, Nevada silver/gold district.
In 1956, C&H acquired the Alabama Metallurgical Corporation (Alamet) which they operated until
about 1965? C&H also created the Uranium Division of their company to explore western lands. In
the late 50's and early 60's C&H expanded into Uranium mining. They operated the Marquez, New
Mexico Uranium Mine. They also used their expertise in reclaiming copper mining tailings piles to
create and operate a company in Mexico. This was called the Boleo Copper Project.
In the early 1960's, Universal Oil Products, a company which had specialized in making petroleum
catalysts and designing and building refining processes decided to diversify its interests. UOP merged
with Calumet and Hecla, Inc. in 1968, but with the merger with C&H came acquisition of its labor
disputes. UOP negotiated with the union for months before and after a strike began in August of
1968. By April 9, 1969, settlement seemed impossible and UOP announced its decision to stop all but
maintenance operations in the mines and surface plants. In September of 1969, UOP signed a letter
of intent with a leading mining company, Hanna Mining Company. One of the terms of the agreement
called for UOP to resolve all outstanding differences and reach a suitable operating agreement with
the union. In 1972, UOP announced its intent to sell to homeowners and businesses, lands which had
been previously leased to them by UOP. Because they could see no progress in reaching the
agreement terms, and they had decided that the mines could never be operated profitably, in
December of 1978, UOP announced the complete shutdown of its Calumet Division mining operations,
including cessation of pumping at the Centennial and Kingston mines. UOP closed the mines with a
$13 million tax write off.
Octorber 29, 2013Octorber 29, 2013
Download