Upload
dotuong
View
224
Download
0
Embed Size (px)
Citation preview
Michigan Technological University Archives and Copper Country Historical Collections2/12/2010
1400 Townsend Drive
Houghton, Michigan, 49931
906-487-2505
Quincy Mining Company Collection MS-001
Finding aid prepared by Elizabeth Russell
This finding aid was produced using the Archivists' Toolkit
January 03, 2014
Quincy Mining Company Collection MS-001
- Page 2 -
Table of Contents
Summary Information ................................................................................................................................. 3
Biography....................................................................................................................................................... 5
Collection Scope and Content Summary...................................................................................................... 5
Administrative Information .........................................................................................................................6
Controlled Access Headings..........................................................................................................................6
Resources available........................................................................................................................................7
Collection Inventory...................................................................................................................................... 9
Corporate Records................................................................................................................................... 9
Correspondence......................................................................................................................................11
Financial Records.................................................................................................................................144
Operational Records.............................................................................................................................196
Other Related Companies' Records.....................................................................................................228
Employment and Medical Records..................................................................................................... 240
Property, Dwelling and Rent Records.................................................................................................302
Municipal Records............................................................................................................................... 311
Appendices........................................................................................................................................... 316
Quincy Mining Company Collection MS-001
- Page 3 -
Summary Information
Repository Michigan Technological University Archives and Copper Country
Historical Collections
Creator Quincy Mining Company.
Title Quincy Mining Company Collection
Date [inclusive] 1848-1988
Extent 435.0 cubic feet; 910 boxes
Language English
Mixed materials [Box] 35
Mixed materials [Box] 284-285
Mixed materials [Box] 821
Mixed materials [Box] 486-489
Mixed materials [Box] 282-283
Mixed materials [Box] 1-910
Mixed materials [Box] 370
Abstract Collection, 1848-1988, of the Quincy Mining Company of Hancock,
Michigan. Documents the development of the company from its humble
start in 1846 through the cessation of underground mining in 1931 and the
sale and disbursement of its Michigan properties in the 1970s and 1980s.
Includes corporate records, administrative correspondence, financial
Quincy Mining Company Collection MS-001
- Page 4 -
and legal documentation, employment and medical records, property
and miners’ housing records, as well as operational records from the
company’s underground, surface, stamp mill, reclamation, railroad, and
smelting operations. Also includes records of several mining companies
related to the Quincy Mining Company which operated in Houghton,
Ontonagon, and Keweenaw Counties and on Isle Royale.
Preferred Citation
MS-001, Quincy Mining Company Collection, Michigan Technological University Archives and CopperCountry Historical Collections, Houghton, Michigan.
Quincy Mining Company Collection MS-001
- Page 5 -
Biography
The Quincy Mining Company was founded in 1846 to mine native copper deposits on property nearHancock, Michigan. During the course of the next one hundred and fifty years, the company produced1.5 billion pounds of refined copper and issued $30 million in shareholder dividends. Its ability toconsistently produce copper and stock dividends garnered it the nickname “Old Reliable” and spreadits fame throughout the mining world. Before closing on May 6, 1967, the Quincy reclamation plantrecovered nearly one hundred million pounds of refined copper during its twenty-two years of operation.The Quincy smelting works continued scrap and custom work until the end of 1970. Although thecompany held the belief that copper prices might allow a profitable return to underground mining, andcarried out exploratory work from time to time in the 1970’s and 1980’s, the mine has never reopened.Quincy stock ceased to be publicly traded in 1981 and the company has not been required to publishannual reports since that time. Various parts of the company’s Michigan property were sold or transferredto local entities (including the MTU Ventures Group and the Quincy Mine Hoist Association, a non-profit organization created to preserve and interpret Quincy’s history and the No. 2 Nordberg mine hoist).The Quincy Mining Company continued as a property investment corporation with offices on MadisonAvenue and property holdings in the New York city area.
Collection Scope and Content Summary
Collection, 1848-1988, of the Quincy Mining Company of Hancock, Michigan. Documents thedevelopment of the company from its humble start in 1846 through the cessation of underground miningin 1931 and the sale and disbursement of its Michigan properties in the 1970s and 1980s. Includescorporate records, administrative correspondence, financial and legal documentation, employment andmedical records, property and miners’ housing records, as well as operational records from the company’sunderground, surface, stamp mill, reclamation, railroad, and smelting operations. Also includes recordsof several mining companies related to the Quincy Mining Company which operated in Houghton,Ontonagon, and Keweenaw Counties and on Isle Royale.
Arranged in 8 series: 1. Corporate Records, 1848-1970. 2. Correspondence, 1872-1986. 3. FinancialRecords, 1852-1988. 4. Operational Records, 1860-1971. 5. Other Related Companies' Records,1859-1988. 6. Employment and Medical Records, 1851-1988. 7. Property, Dwelling and Rent Records,1859-1988. 8. Municipal Records (now part of State Archives Collection), 1867-1978.
Quincy Mining Company Collection MS-001
- Page 6 -
Administrative Information
Publication Information
Michigan Technological University Archives and Copper Country Historical Collections 2/12/2010.
Access
Available for use in the Michigan Technological University Archives and Copper Country HistoricalCollections.
Processing History
Elizabeth Russell, 2/12/2010
Controlled Access Headings
Corporate Name(s)
• Adventure Mining Company of Michigan.• E. G. Trowbridge & Company.• Evergreen Bluff Mining Company.• Island Mining Company.• Lake Superior Mining Company.• Pewabic Mining Company.• Pontiac Mining Company.• Quincy Mining Company.• Ridge Mining Company.
Genre(s)
• Corporation reports• Correspondence• Financial records• Medical records
Quincy Mining Company Collection MS-001
- Page 7 -
• Municipal government records
Geographic Name(s)
• Hancock (Mich.)• Upper Peninsula (Mich.)
Personal Name(s)
• Bigelow, Horatio, 1814-1888• Cooper, James R., 1829-1906• Douglass, C. C., (Columbus C.), b. 1812• Harris, John Luther, 1868-1927• Harris, Samuel B., b. 1834• Hill, S. W., (Samuel Worth), 1815-1889• Koepel, Louis G., 1909-1998• Lawton, Charles L., (Charles Lantham), 1864-1946• Lawton, Swaby L.• Mason, Thomas Fales, 1815-1899• McLain, Frederick J.• Parsons, William Todd• Propp, Seymour, Circa 1917-1993• Todd, W. Parsons, (William Parsons), 1877-1976• Todd, William Rogers, 1837-1924• Wright, James North, 1838-1910
Subject(s)
• Copper miners--Michigan--Upper Peninsula• Copper mines and mining--Employees• Copper mines and mining--Michigan--Upper Peninsula• Mining corporations--Executives--Michigan--Upper Peninsula
Resources available
Quincy Mining Company Collection MS-001
- Page 8 -
Bio and vertical files exist. Electronic records include on-line finding aid (http://www.lib.mtu.edu/mtuarchives/ms001/ms001-contents.aspx) and s drive finding aid (S:\Archive\Private\Collections &Guides\Finding Aids to specific collections\ms001 Quincy). Donor files provide descriptions, accessions,etc. Access database provides location and extent.
Quincy Mining Company Collection MS-001
Corporate Records
- Page 9 -
Collection Inventory
MS-001.001 Corporate Records 1848-1970s
MS-001.001.001 Articles of Incorporation
Existence and Location of Originals
No records pertaining to the articles of Incorporation for the Quincy Mining Company have survived as
part of this collection. It is hoped that some of these records remain in an unknown East Coast location.
MS-001.001.002 Board of Directors Records
Existence and Location of Originals
Few records of the Board of Directors of the Quincy Mining Company
have survived as part of this collection. It is hoped that some of these
records remain in an unknown East Coast location. The following
correspondence files may shed some light on Board issues.
Box
361
Box
360
Box Folder
MS-001.001.002.360.077 Annual Report; Directors, Stockholders
Meetings 1931-1932
360 77
MS-001.001.002.361.095 Annual Report; Directors, Stockholders
Meetings 1932-1933
361 95
Quincy Mining Company Collection MS-001
Shareholders' Records
- Page 10 -
MS-001.001.002.361.005 Annual Report; Directors, Stockholders
Meetings 1933-1934
361 5
MS-001.001.003 Shareholders' Records 1848-1970s
Existence and Location of Originals
Few stockholders' records of the Quincy Mining Company have survived as part of this collection. It is
hoped that some of these records remain in an unknown East Coast location.
Box Folder
MS-001.001.003.703.001 Stock Journal (Detroit) 1848-1951 703 1
MS-001.001.003.703.002 Stock Ledger (Detroit) 1848-1852 703 2
MS-001.001.003.703.006 Stock Ledger 1930s-1970s 703 6
Box
MS-001.001.003.704 Record Book No. 3 - Quincy Mining Company Stockholders
Meetings 1894-1932
704
Annual Reports
Existence and Location of Originals
A set of published Quincy annual reports for the period 1864-1981 is cataloged in Michigan
Technological University Archives stacks at call number TN 443.Z6 Q6. In addition, the following
annual correspondence files may shed some light on Board issues.
Box Folder
Quincy Mining Company Collection MS-001
Correspondence
- Page 11 -
MS-001.001.003.358.034 Annual Reports 1908-1921 358 34
MS-001.001.003.351.012 Annual Reports 1914-1921 351 12
MS-001.001.003.360.037 Annual Report 1929 360 37
MS-001.001.003.360.057 Annual Report 1930 360 57
MS-001.001.003.360.077 Annual Report; Directors, Stockholders
Meetings 1931
360 77
MS-001.001.003.361.095 Annual Report; Directors, Stockholders
Meetings 1932-1933
361 95
MS-001.001.003.361.005 Annual Report; Directors, Stockholders
Meetings 1933-1934
361 5
MS-001.002 Correspondence 1872-1986
MS-001.002.001 Special Correspondence
MS-001.002.001.001 Out of Context Groups 1883-1924
Box Folder
MS-001.002.001.001.336.014 Miscellaneous To and From General
Managers (C. L. Lawton and S. B. Harris) 1898-1923
336 14
Quincy Mining Company Collection MS-001
Special Correspondence
- Page 12 -
MS-001.002.001.001.336.015 To and From Mine Agents (S. B. Harris
and C. L. Lawton) 1888-1924
336 15
MS-001.002.001.001.336.016 Labor Relations 1895-1917 336 16
MS-001.002.001.001.336.017 Medical Department 1884-1927 336 17
MS-001.002.001.001.336.018 Dwellings, Club House, Boarding Houses,
and Additions to Buildings 1883-1918
336 18
MS-001.002.001.001.336.019 Poor, Financial Aid, Improvements
(Township) 1894-1920
336 19
MS-001.002.001.002 Spy Reports 1904-1920
Box Folder
MS-001.002.001.002.341.001 Spy Reports, Pinkerton Detective
Agency 1904
341 1
MS-001.002.001.002.341.002 Spy Reports, Thiel Detective
Agency 1906-1908
341 2
MS-001.002.001.002.341.003 Spy Reports, Pinkerton Detective
Agency 1907
341 3
MS-001.002.001.002.341.004 Spy Reports, Burr-Herr Company
Investigation 1907
341 4
Quincy Mining Company Collection MS-001
Special Correspondence
- Page 13 -
MS-001.002.001.002.341.005 Spy Reports, Thiel Detective
Agency 1911-1913
341 5
MS-001.002.001.002.341.006 Spy Reports, Quincy Mining Company
Correspondence 1911-1915
341 6
MS-001.002.001.002.341.007 Spy Reports, Employer's Detective
Service 1913
341 7
MS-001.002.001.002.341.008 Spy Reports, Pinkerton Detective
Agency 1913
341 8
MS-001.002.001.002.341.009 Spy Reports, Miscellaneous 1914 341 9
MS-001.002.001.002.341.010 Spy Reports, All Spying
Correspondence 1917-1920
341 10
MS-001.002.001.002.341.011 Spy Reports, Materials NOT Examined by
Hateli 1913-1918
341 11
MS-001.002.001.002.341.012 Spy Reports, R 1906 341 12
MS-001.002.001.002.341.013 Spy Reports, #5 August 1906-September
1906
341 13
MS-001.002.001.002.341.014 Spy Reports, K August 1906-September
1906
341 14
Quincy Mining Company Collection MS-001
Special Correspondence
- Page 14 -
MS-001.002.001.002.341.015 Spy Reports, JAP September 1906-
November 1906
341 15
MS-001.002.001.002.341.016 Spy Reports, BD February 1914-July 1914 341 16
MS-001.002.001.002.341.017 Spy Reports, #22 January 1907 341 17
MS-001.002.001.002.341.018 Spy Reports, 211a December 1913 341 18
MS-001.002.001.002.341.019 Spy Reports, AE December 1913-February
1914
341 19
MS-001.002.001.002.341.020 Spy Reports, AA December 1913 341 20
MS-001.002.001.002.341.021 Spy Reports, AZ March 1914 341 21
MS-001.002.001.002.341.022 Spy Reports, Special Report March 1914 341 22
MS-001.002.001.002.341.023 Spy Reports, AF December 1913-April
1914
341 23
MS-001.002.001.002.341.024 Spy Reports, BD April 1915-August 1915 341 24
MS-001.002.001.002.341.025 Spy Reports, #15 May 1915-October 1915 341 25
MS-001.002.001.002.341.026 Spy Reports, #84 1917-1918 341 26
MS-001.002.001.002.341.027 Spy Reports, #79 August 1917 341 27
Quincy Mining Company Collection MS-001
Telegrams
- Page 15 -
MS-001.002.001.002.341.028 Spy Reports January 1913-March 1915 341 28
MS-001.002.002 Telegrams
Box Folder
MS-001.002.002.336.001 Ciphers 1904-1913 336 1
MS-001.002.002.336.002 Book: Western Union Telegraphic Code (NY:
Int'l Cable Directory Company, 1903) 1906
336 2
MS-001.002.002.336.003 Telegraph Copy Book - Copper
Shipments August 1908-March 1909
336 3
MS-001.002.002.336.004 Telegram Copy Book - Smelting Works March
1918-January 1922
336 4
MS-001.002.002.336.005 Telegrams July 1913-February 1918 336 5
MS-001.002.002.336.006 Telegrams 1920-1922 336 6
MS-001.002.002.336.007 Telegrams 1924 336 7
MS-001.002.002.336.008 Telegrams 1925 336 8
MS-001.002.002.336.009 Telegrams 1926 336 9
MS-001.002.002.336.010 Telegrams 1927 336 10
Quincy Mining Company Collection MS-001
Correspondence of Corey Era
- Page 16 -
MS-001.002.002.336.011 Telegrams 1927 336 11
MS-001.002.002.336.012 Telegrams 1928 336 12
MS-001.002.002.336.013 Telegrams 1929 336 13
MS-001.002.003 Corey, Andrew J. Correspondence of Corey Era
Box Folder
MS-001.002.003.336.020 (Letterpress) - Agent (Corey) 1872-1873 336 20
MS-001.002.004 Harris, Samuel B., b. 1834 White, Frank G. Correspondence of White/ S. B.
Harris Era
Box Folder
MS-001.002.004.337.001 (Letterpress) - from Mine Agents (White,
Harris) March 1903-April 1905
337 1
MS-001.002.004.337.002 (Letterpress) - from Mine Agent (S. B.
Harris) October 1888-July 1891
337 2
MS-001.002.004.337.003 (Letterpress) - from Mine Agent (S. B.
Harris) April 1885-October 1888
337 3
MS-001.002.004.337.004 (Letterpress) - from Mine Agent (S. B.
Harris) June 1892-April 1894
337 4
Quincy Mining Company Collection MS-001
Correspondence of White/ S. B. Harris Era
- Page 17 -
MS-001.002.004.337.005 (Letterpress) - from Mine Agent (S. B. Harris)
to President (Mason, Todd) October 1892-December 1894
337 5
MS-001.002.004.337.006 (Letterpress) - from Mine Agent (S. B.
Harris) February 1898-August 1901
337 6
MS-001.002.004.337.007 (Letterpress) - from Mine Agent (S. B. Harris)
to New York Office August 1901-December 1902
337 7
MS-001.002.004.337.012 (Letterpress) - from Mine Agent (S. B.
Harris) May 1904-August 1905
337 12
MS-001.002.004.338.001 (Letterpress) - from Mine Clerk (D.
Kloeckner) May 1890-August 1891
338 1
MS-001.002.004.338.002 (Letterpress) - from Mine Clerk (D.
Kloeckner) September 1891-June 1892
338 2
MS-001.002.004.338.003 (Letterpress) - from Mine Agent (S. B.
Harris) November 1892-April 1900
338 3
MS-001.002.004.338.004 (Letterpress) - from Clerks (Benedict,
MacDonald, Fish) May 1900-May 1903
338 4
MS-001.002.004.338.005 (Letterpress) - from Supply Clerk (A.
MacDonald) October 1892-July 1896
338 5
MS-001.002.004.338.006 Treasurer (W. R. Todd) to Mine Agent (S. B.
Harris) January 1884-August 1886
338 6
Quincy Mining Company Collection MS-001
Correspondence of White/ S. B. Harris Era
- Page 18 -
MS-001.002.004.338.007 Treasurer (W. R. Todd) to Mine Agent (S. B.
Harris) August 1886-November 1887
338 7
MS-001.002.004.338.008 President (T. F. Mason) and Treasurer (W. R.
Todd) to Mine Agent (S. B. Harris) October 1892-December 1894
338 8
MS-001.002.004.338.009 President (T. F. Mason) and Treasurer (W. R.
Todd) to Mine Agent (S. B. Harris) January 1895-August 1897
338 9
MS-001.002.004.338.010 President (T. F. Mason) and Treasurer (W. R.
Todd) to Mine Agent (S. B. Harris) September 1897-December 1898
338 10
MS-001.002.004.338.011 President (T. F. Mason) and Treasurer (W. R.
Todd) to Mine Agent (S. B. Harris) January 1899-December 1899
338 11
MS-001.002.004.338.012 New York Office To Mine Agent (S. B.
Harris) November 1900-May 1901
338 12
MS-001.002.004.338.013 New York Office to Mine Agent (S. B.
Harris) May 1901-November 1901
338 13
MS-001.002.004.338.014 New York Office to Mine Agent (S. B.
Harris) November 1901-December 1902
338 14
MS-001.002.004.338.015 President (T. F. Mason) to Mine Agent (S. B.
Harris) December 1883-December 1887
338 15
MS-001.002.004.338.016 To Mine Agent (S. B. Harris) from Quincy
Mining Company Boston Office (Nathan Daniels) 1884-1887
338 16
Quincy Mining Company Collection MS-001
Correspondence of White/ S. B. Harris Era
- Page 19 -
MS-001.002.004.338.017 To Mine Agent (S. B. Harris) 1886-1901 338 17
MS-001.002.004.338.018 To Mine Agent (S. B. Harris) May 1896-
September 1899
338 18
MS-001.002.004.338.019 Between Mine Agent (S. B. Harris) and New
York Office 1897-1899
338 19
MS-001.002.004.339.001 To Mine Agent (S. B. Harris) from Suppliers:
A-H 1882-1887
339 1
MS-001.002.004.339.002 To Mine Agent (S. B. Harris) from Suppliers (I-
Z) 1882-1887
339 2
MS-001.002.004.339.003 Businesses to Mine Agent (S. B.
Harris) January 1887-May 1889
339 3
MS-001.002.004.339.004 Businesses to Mine Agent (S. B.
Harris) January 1887-May 1899
339 4
MS-001.002.004.339.005 Businesses to Mine Agent (S. B.
Harris) January 1888-May 1889
339 5
MS-001.002.004.339.006 Businesses to Mine Agent (S. B. Harris): A-
L 1889-1891
339 6
MS-001.002.004.339.007 Businesses to Mine Agent (S. B. Harris): M-
S 1889-1891
339 7
Quincy Mining Company Collection MS-001
Correspondence of White/ S. B. Harris Era
- Page 20 -
MS-001.002.004.339.008 Businesses to Mine Agent (S. B. Harris): T-
Z 1889-1891
339 8
MS-001.002.004.339.009 Businesses to Mine Agent (S. B. Harris): A-
H 1891-1893
339 9
MS-001.002.004.339.010 Businesses to Mine Agent (S. B. Harris): M-
S 1891-1893
339 10
MS-001.002.004.339.011 Businesses to Mine Agent (S. B. Harris): T-
W 1891-1893
339 11
MS-001.002.004.339.012 Businesses to Mine Agent (S. B. Harris): A-
G April 1893-December 1896
339 12
MS-001.002.004.339.013 Businesses to Mine Agent (S. B. Harris): H-
Z April 1893-December 1896
339 13
MS-001.002.004.339.014 Businesses to Mine Agent (S. B.
Harris) September 1898-February 1900
339 14
MS-001.002.004.339.015 Businesses to Mine Agent (S. B. Harris) March
1900-November 1900
339 15
MS-001.002.004.339.016 Businesses to Quincy Mining Company: A-
C 1899-1901
339 16
MS-001.002.004.339.017 Businesses to Quincy Mining Company:
D 1899-1901
339 17
Quincy Mining Company Collection MS-001
Correspondence of J. L. Harris Era
- Page 21 -
MS-001.002.004.339.018 Businesses to Quincy Mining Company: E-
N 1899-1901
339 18
MS-001.002.004.340.001 Businesses to Quincy Mining Company: O-
T 1899-1901
340 1
MS-001.002.004.340.002 Businesses to Quincy Mining Company: U-
W 1899-1901
340 2
MS-001.002.005 Harris, John Luther, 1868-1927 Correspondence of J. L. Harris Era
Box Folder
MS-001.002.005.337.009 (Letterpress) - From Superintendent (J. L.
Harris) November 1900-May 1903
337 9
MS-001.002.005.337.008 (Letterpress) - From Superintendent (J. L.
Harris) December 1902-August 1903
337 8
MS-001.002.005.337.010 (Letterpress) - From Superintendent (J. L.
Harris) to President (W. R. Todd) August 1903-May 1904
337 10
MS-001.002.005.337.011 (Letterpress) - From Superintendent (J. L.
Harris) May 1904-August 1905
337 11
MS-001.002.005.340.003 President (W. R. Todd) and Superintendent (J.
L. Harris) June 1902-September 1905
340 3
Quincy Mining Company Collection MS-001
Correspondence of J. L. Harris Era
- Page 22 -
MS-001.002.005.340.004 Quincy Mining Company to Superintendent (J.
L. Harris) April 1902-December 1902
340 4
MS-001.002.005.340.005 Quincy Mining Company to Superintendent (J.
L. Harris) January 1903-August 1903
340 5
MS-001.002.005.340.006 Quincy Mining Company to Superintendent (J.
L. Harris) August 1903-August 1904
340 6
MS-001.002.005.340.007 President (W. R. Todd) to Superintendent (J. L.
Harris) January 1904-March 1905
340 7
MS-001.002.005.340.008 President (W. R. Todd) to Superintendent (J. L.
Harris) April 1905-October 1905
340 8
MS-001.002.005.340.009 Between Superintendent (J. L. Harris) and New
York Office 1902-1904
340 9
MS-001.002.005.340.010 Businesses to Superintendent (J. L. Harris): A-
D 1902-1903
340 10
MS-001.002.005.340.011 Businesses to Superintendent (J. L. Harris): F-
G 1902-1903
340 11
MS-001.002.005.340.012 Businesses to Superintendent (J. L. Harris): G-
P 1902-1903
340 12
MS-001.002.005.340.013 Businesses to Superintendent (J. L. Harris): R-
W 1902-1903
340 13
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 23 -
MS-001.002.005.340.014 Businesses to Superintendent (J. L. Harris): A-
C 1904-1905
340 14
MS-001.002.005.340.015 Businesses to Superintendent (J. L. Harris): D-
H 1904-1905
340 15
MS-001.002.005.340.016 Businesses to Superintendent (J. L. Harris): I-
R 1904-1905
340 16
MS-001.002.005.340.017 Businesses to Superintendent (J. L. Harris): S-
Y 1904-1905
340 17
MS-001.002.005.340.018 Businesses to Mine Clerk (H. C. Fish) January
1904-December 1904
340 18
MS-001.002.006 Lawton, Charles L., (Charles Lantham), 1864-1946 Correspondence of Lawton
Era
MS-001.002.006.001 Lawton Correspondence to New York Office 1905-1924
Box Folder
MS-001.002.006.001.342.001 To President (W. R. Todd) November
1905-December 1906
342 1
MS-001.002.006.001.342.002 To President (W. R. Todd) January 1907-
December 1907
342 2
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 24 -
MS-001.002.006.001.342.003 To President (W. R. Todd) January 1908-
December 1908
342 3
MS-001.002.006.001.342.004 To President (W. R. Todd) January 1909-
June 1909
352 4
MS-001.002.006.001.342.005 To President (W. R. Todd) July 1909-
December 1909
342 5
MS-001.002.006.001.342.006 To President (W. R. Todd) January 1910-
September 1910
342 6
MS-001.002.006.001.342.007 To President (W. R. Todd) October 1910-
June 1911
342 7
MS-001.002.006.001.342.008 To President (W. R. Todd) July 1911-
December 1911
342 8
MS-001.002.006.001.342.009 To President (W. R. Todd) March 1912-
December 1912
342 9
MS-001.002.006.001.342.010 To President (W. R. Todd) January 1913-
May 1913
342 10
MS-001.002.006.001.342.011 To President (W. R. Todd) June 1913-
December 1913
342 11
MS-001.002.006.001.342.012 To President (W. R. Todd) January 1914-
April 1914
342 12
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 25 -
MS-001.002.006.001.342.013 To President (W. R. Todd) May 1914-
December 1914
342 13
MS-001.002.006.001.342.014 To President (W. R. Todd) January 1915-
August 1915
342 14
MS-001.002.006.001.342.015 To President (W. R. Todd) September
1915-December 1915
342 15
MS-001.002.006.001.343.001 To President (W. R. Todd) January 1916-
May 1916
343 1
MS-001.002.006.001.343.002 To President (W. R. Todd) June 1916-
December 1916
343 2
MS-001.002.006.001.343.003 To and From Lawton 1911-1920 343 3
MS-001.002.006.001.343.004 To and From Lawton 1918-1929 343 4
MS-001.002.006.001.343.005 To and From Lawton 1908-1934 343 5
MS-001.002.006.002 Lawton Correspondence from New York Office 1907-1920
Box Folder
MS-001.002.006.002.343.006 President (W. R. Todd) and Treasurer (W.
A. O. Paul) to Lawton April 1907-August 1907
343 6
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 26 -
MS-001.002.006.002.343.007 President (W. R. Todd), Treasurer (W. A.
O. Paul), and Others to Lawton 1907-1908
343 7
MS-001.002.006.002.343.008 President (W. R. Todd) and Others to
Lawton 1908
343 8
MS-001.002.006.002.343.009 President (W. R. Todd) and Treasurer (W.
A. O. Paul) to Lawton 1908
343 9
MS-001.002.006.002.343.010 President (W. R. Todd), S. L. Lawton, and
W. P. Todd to Lawton and back January 1909-July 1909
343 10
MS-001.002.006.002.343.011 President (W. R. Todd) and W. P. Todd to
Lawton August 1909-January 1910
343 11
MS-001.002.006.002.343.012 President (W. R. Todd) and W. P. Todd to
Lawton January 1910-May 1910
343 12
MS-001.002.006.002.343.013 President (W. R. Todd), W. P. Todd, and
Secretary (W. A. O. Paul) to Lawton June 1910-December 1910
343 13
MS-001.002.006.002.343.014 President (W. R. Todd) and W. P. Todd to
Lawton January 1911-July 1912
343 14
MS-001.002.006.002.343.015 Received by Lawton from President (W. R.
Todd) April 1911-Febuary 1912
343 15
MS-001.002.006.002.343.016 President (W. R. Todd) and W. P. Todd to
Lawton August 1912-January 1913
343 16
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 27 -
MS-001.002.006.002.343.019 Received by Lawton from President (W. R.
Todd) April 1913-October 1913
343 19
MS-001.002.006.002.343.020 President (W. R. Todd), Vice President (W.
P. Todd), Lawton, and Mine Clerk (F. J. McLain) April1910-December
1917
343 20
MS-001.002.006.002.343.021 Vice President (W. R. Todd) to
Lawton March 1914-April 1914
343 21
MS-001.002.006.002.344.001 Vice President (W. R. Todd) to
Lawton January 1913-May 1914
344 1
MS-001.002.006.002.344.002 Vice President (W. R. Todd) to
Lawton January 1913-December 1914
344 2
MS-001.002.006.002.344.003 President (W. R. Todd), Vice President (W.
P. Todd) with Lawton November1913-January 1917
344 3
MS-001.002.006.002.344.004 President (W. R. Todd), Vice President (W.
P. Todd) with Lawton January 1914-December 1914
344 4
MS-001.002.006.002.344.005 Received by Lawton from President (W. R.
Todd) June 1914- Febuary 1915
344 5
MS-001.002.006.002.344.006 President (W. R. Todd) to Lawton Marach
1915-June 1915
344 6
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 28 -
MS-001.002.006.002.344.007 President (W. R. Todd) to Lawton July
1915-December 1915
344 7
MS-001.002.006.002.344.008 President (W. R. Todd) to Lawton January
1916-June 1916
344 8
MS-001.002.006.002.344.009 President, Vice President, and Treasurer to
Lawton April 1906-November 1920
344 9
MS-001.002.006.002.344.010 Between Lawton and President (W. R.
Todd) 1905-1920
344 10
MS-001.002.006.003 Lawton Correspondence with New York Office 1919-1922
Box Folder
MS-001.002.006.003.344.011 Between President (W. R. Todd), Vice
President (W. P. Todd), and Lawton re: MacLean Construction Company
and Stamp Mill January 1919-May 1919
344 11
MS-001.002.006.003.344.012 President (W. R. Todd) and Lawton re:
Output and Production January 1919-December 1919
344 12
MS-001.002.006.003.344.013 Between President (W. R. Todd), Vice
President (W. P. Todd), and Lawton re: Stamp Mill January 1920-
December 1920
344 13
MS-001.002.006.003.344.014 President (W. R. Todd) and Lawton re:
Output and Production January 1920-December 1920
344 14
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 29 -
MS-001.002.006.003.344.015 Between President (W. R. Todd) and
Lawton re: Costs and Wages January 1920-October 1922
344 15
MS-001.002.006.003.344.016 Between President (W. R. Todd) and
Lawton re: Bulletins January 1921-December 1921
344 16
MS-001.002.006.003.344.017 Between Vice President (W. P. Todd) and
Lawton re: Labor January 1918-December 1918
344 17
MS-001.002.006.003.344.018 Between President (W. R. Todd) and
Lawton re: Stamp Mill January 1921-February 1921
344 18
MS-001.002.006.003.344.019 Beween Vice President (W. P. Todd) and
Lawton March 1921-December 1921
344 19
MS-001.002.006.003.344.021 Between President (W. R. Todd), Vice
President (W. P. Todd), and Lawton re: Underground - Production January
1921-November 1921
344 21
MS-001.002.006.003.344.022 Between President (W. R. Todd) and
Lawton: Miscellaneous (list on folder) January 1921-December 1921
344 22
MS-001.002.006.003.344.023 President (W. R. Todd), Vice President
(W. P. Todd), and Lawton re: Underground and Production January 1922-
December 1922
344 23
MS-001.002.006.003.344.024 Between President (W. R. Todd), Vice
President (W. P. Todd), and Lawton re: Stamp Mill February 1919-
November 1922
344 24
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 30 -
MS-001.002.006.003.344.025 Beween President (W. R. Todd), Vice
President (W. P. Todd), and Lawton re: School Lots and Personal
Business March 1922-October 1922
344 25
MS-001.002.006.003.344.026 Between President (W. R. Todd) and
Lawton re: Operations January 1922-December 1922
344 26
MS-001.002.006.004 Lawton Correspondence with New York Office 1926-1944
Box Folder
MS-001.002.006.004.345.001 Between Lawton and Vice President (W.
M. Belcher) January 1926-December 1926
345 1
MS-001.002.006.004.345.002 Between Lawton and Vice President (W.
M. Belcher) January 1927-December 1927
345 2
MS-001.002.006.004.345.003 Between Lawton and Vice President (W.
M. Belcher) January 1928-July 1928
345 3
MS-001.002.006.004.345.004 President (W. P. Todd) to Lawton 1928 345 4
MS-001.002.006.004.345.005 To Vice President (W. M. Belcher) from
Lawton September 1927-1929
345 5
MS-001.002.006.004.345.006 President (W. P. Todd) to Lawton 1929 345 6
MS-001.002.006.004.345.007 To Lawton from Vice President (W. M.
Belcher) March 1928-August 1929
345 7
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 31 -
MS-001.002.006.004.345.008 Between Vice President (W. M. Belcher)
and Lawton January 1930-June 1930
345 8
MS-001.002.006.004.345.009 Between Vice President (W. M. Belcher)
and Lawton July 1930-December 1930
345 9
MS-001.002.006.004.345.010 President (W. P. Todd) and Vice President
(W. M. Belcher) to Lawton 1930
345 10
MS-001.002.006.004.345.011 Between Vice President (W. M. Belcher)
and Lawton January 1931-June 1931
345 11
MS-001.002.006.004.345.012 Between Vice President (W. M. Belcher)
and Superintendent (C. L. Lawton) July1931-December 1931
345 12
MS-001.002.006.004.345.013 To Lawton re: Temporary
Shutdown September 1931
345 13
MS-001.002.006.004.345.014 President (W. P. Todd) and Vice President
(W. M. Belcher) to Lawton 1931
345 14
MS-001.002.006.004.345.015 Between Vice President (W. M. Belcher)
and Lawton January 1932-August 1932
345 15
MS-001.002.006.004.345.016 President (W. P. Todd) to Lawton 1932 345 16
MS-001.002.006.004.345.017 President (W. P. Todd) and Vice President
(W. M. Belcher) with Lawton 1933
345 17
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 32 -
MS-001.002.006.004.345.018 Between President (W. P. Todd) and
Lawton re: Stamp Mill July 1935
345 18
MS-001.002.006.004.346.001 To and From President (W. P. Todd) and
Lawton November 1936-March 1937
346 1
MS-001.002.006.004.346.002 To and From President (W. P. Todd) and
Lawton April 1937-July 1937
346 2
MS-001.002.006.004.346.003 Between President (W. P. Todd) and
Lawton April 1937-August 1937
346 3
MS-001.002.006.004.346.004 Between President (W. P. Todd) and
Lawton September 1937-October 1937
346 4
MS-001.002.006.004.346.005 Between President (W. P. Todd) and
Lawton November 1937-March 1938
346 5
MS-001.002.006.004.346.006 To and From Lawton January 1939-May
1939
346 6
MS-001.002.006.004.346.007 To and From Lawton June 1939-August
1939
346 7
MS-001.002.006.004.346.008 To and From Lawton September 1939-
October 1939
346 8
MS-001.002.006.005 Lawton Correspondence with New York Office and Other Businesses 1939-1946
Box Folder
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 33 -
MS-001.002.006.005.346.009 President (W. P. Todd), Lawton, and
Businesses 1939-1940
346 9
MS-001.002.006.005.346.010 President (W. P. Todd), Lawton, and
Businesses 1940-1940
346 10
MS-001.002.006.005.346.011 President (W. P. Todd), Lawton, Treasurer
(A. M. Mansfield), and Businesses 1940-1940
346 11
MS-001.002.006.005.346.012 President (W. P. Todd), Lawton, Treasurer
(A. M. Mansfield), and Businesses 1940-1940
346 12
MS-001.002.006.005.346.013 President (W. P. Todd), Lawton, and
Businesses 1940-1940
346 13
MS-001.002.006.005.346.014 President (W. P. Todd), Lawton, and
Businesses 1941-1941
346 14
MS-001.002.006.005.346.015 President (W. P. Todd), Lawton, and
Businesses 1941-1941
346 15
MS-001.002.006.005.346.016 President (W. P. Todd), Lawton, and
Businesses 1941-1941
346 16
MS-001.002.006.005.346.017 President (W. P. Todd), Lawton, and
Businesses 1941-1942
346 17
MS-001.002.006.005.347.001 President (W. P. Todd), Lawton, and
Businesses 1942-1942
347 1
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 34 -
MS-001.002.006.005.347.002 President (W. P. Todd), Lawton, and
Businesses 1942-1942
347 2
MS-001.002.006.005.347.003 President (W. P. Todd), Lawton, and
Businesses 1942-1942
347 3
MS-001.002.006.005.347.004 President (W. P. Todd), Lawton, and
Businesses 1942-1943
347 4
MS-001.002.006.005.347.005 President (W. P. Todd), Lawton, and
Businesses 1943-1943
347 5
MS-001.002.006.005.347.006 President (W. P. Todd), Lawton, and
Businesses 1943-1943
347 6
MS-001.002.006.005.347.007 President (W. P. Todd), Lawton, and
Businesses 1943-1943
347 7
MS-001.002.006.005.347.008 President (W. P. Todd) and
Lawton 1944-1944
347 8
MS-001.002.006.005.347.009 President (W. P. Todd), Lawton, and
Businesses 1944-1944
347 9
MS-001.002.006.005.347.010 President (W. P. Todd), Lawton, and
Businesses 1944-1944
347 10
MS-001.002.006.005.347.011 President (W. P. Todd), Lawton, and
Businesses 1944-1945
347 11
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 35 -
MS-001.002.006.005.347.012 President (W. P. Todd), Lawton, and
Businesses 1945-1945
347 12
MS-001.002.006.005.347.013 President (W. P. Todd), Lawton, and
Businesses 1945-1945
347 13
MS-001.002.006.005.347.014 President (W. P. Todd), Lawton, and
Businesses 1945-1945
347 14
MS-001.002.006.005.347.015 President (W. P. Todd), Lawton, and
Businesses 1945-1945
347 15
MS-001.002.006.005.347.016 President (W. P. Todd), Lawton, and
Businesses 1946-1946
347 16
MS-001.002.006.006 Correspondence to Treasurers and Assistant Treasurers 1905-1941
Box Folder
MS-001.002.006.006.348.001 President (W. P. Todd), Treasurer (W. A.
O. Paul), Assistant Treasurer (F. L. McLain) and Secretary of State re:
TLRRCo 1918-1923
348 1
MS-001.002.006.006.348.002 President (W. P. Todd), Treasurer (W. A.
O. Paul), and Assistant Treasurer (F. L. McLain) re TLRRCo 1924-1926
348 2
MS-001.002.006.006.348.003 Statements and Reports 1918-1919 348 3
MS-001.002.006.006.348.004 President (W. P. Todd), Treasurer (W. A.
O. Paul), and Assistant Treasurer (F. L. McLain) re: Taxes 1918-1921
348 4
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 36 -
MS-001.002.006.006.348.005 President (W. P. Todd), Treasurer (W.
A. O. Paul), and Assistant Treasurer (F. L. McLain) with S. D. North &
Sons 1918-1927
348 5
MS-001.002.006.006.348.006 Assistant Treasurer (F. L. McLain, R. D.
Blackburn) with Newspapers 1926-1936
348 6
MS-001.002.006.006.348.007 Treasurer (W. A. O. Paul) and Assistant
Treasurer (F. L. McLain) re: Coal and Supply 1918-1918
348 7
MS-001.002.006.006.348.008 President (W. P. Todd), Treasurer
(W. A. O. Paul) and Assistant Treasurer (F. L. McLain) re: Coal and
Supply 1919-1923
348 8
MS-001.002.006.006.348.009 President (W. P. Todd), Treasurer
(W. A. O. Paul), and Assistant Treasurer (F. L. McLain) re: Coal and
Supply 1922-1924
348 9
MS-001.002.006.006.348.010 President (W. P. Todd), Secretary (W.
A. O. Paul) and Assistant Treasurer (F. L. McLain) re: Stock and Other
Correspondence 1927-1929
348 10
MS-001.002.006.006.348.011 President (W. P. Todd), Treasurer (W. A.
O. Paul, A. M. Mansfield) and Assistant Treasurer (F. L. McLain, R. D.
Blackburn) re: Taxes 1928-1939
348 11
MS-001.002.006.006.348.012 President (W. P. Todd) and Assistant
Treasurer (R. D. Blackburn) re: Compensation Matters, Injuries,
etc. 1927-1935
348 12
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 37 -
MS-001.002.006.006.348.013 President (W. P. Todd), Treasurer (A. M.
Mansfield) and Assistant Treasurer (R. D. Blackburn) 1928-1939
348 13
MS-001.002.006.006.348.014 New York Office and Assistant Treasurer
(R. D. Blackburn) re: Finances 1937-1939
348 14
MS-001.002.006.006.348.015 New York Office and Assistant Treasurer
(R. D. Blackburn) re: Finances 1940-1941
348 15
MS-001.002.006.006.348.016 Treasurer (W. A. O. Paul), Assistant
Treasurer (F. J. McLain), and Businesses re: Accounting October 1905-
July 1906
348 16
MS-001.002.006.006.348.017 Treasurer (W. A. O. Paul), Assistant
Treasurer (F.J. McLain), and Businesses re: Accounting June 1906-
November 1907
348 17
MS-001.002.006.006.348.018 Treasurer (W. A. O. Paul), Assistant
Treasurer (F.J. McLain), and Businesses re: Accounting February 1907-
December 1908
348 18
MS-001.002.006.006.348.019 Treasurer (W. A. O. Paul), Assistant
Treasurer (F.J. McLain), and Businesses re: Accounting November 1908-
December 1909
348 19
MS-001.002.006.006.348.020 Treasurer (W. A. O. Paul), Assistant
Treasurer (F.J. McLain), and Businesses re: Accounting January 1910-
August 1912
348 20
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 38 -
MS-001.002.006.006.348.021 Treasurer (W. A. O. Paul), Assistant
Treasurer (F.J. McLain), and Businesses re: Accounting September 1912-
April 1913
348 21
MS-001.002.006.006.348.022 Treasurer (W. A. O. Paul), Assistant
Treasurer (F.J. McLain), and Businesses re: Accounting March 1913-June
1915
348 22
MS-001.002.006.006.348.023 Treasurer (W. A. O. Paul), Assistant
Treasurer (F.J. McLain), and Businesses re: Accounting June 1915-April
1917
348 23
MS-001.002.006.006.348.024 Treasurer (W. A. O. Paul), Assistant
Treasurer (F.J. McLain), and Businesses re: Accounting April 1917-
December 1917
348 24
MS-001.002.006.006.348.025 President (W. R. Todd), Treasurer (W.
A. O. Paul), Assistant Treasurer (F. J. McLain), and Businesses re:
Coal November 1905-June 1906
348 25
MS-001.002.006.006.349.001 President (W. R. Todd), Treasurer (W. A.
O. Paul), Assistant Treasurer (F. J. McLain), and Businesses re: Coal June
1906-April 1909
349 1
MS-001.002.006.006.349.002 President (W. R. Todd), Treasurer (W. A.
O. Paul), Assistant Treasurer (F. J. McLain), and Businesses re: Coal May
1909-December 1912
349 2
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 39 -
MS-001.002.006.006.349.003 President (W. R. Todd), Treasurer (W.
A. O. Paul), Assistant Treasurer (F. J. McLain), and Businesses re:
Coal January 1913-December 1917
349 3
MS-001.002.006.006.349.004 President (W. R. Todd), Treasurer
(W. A. O. Paul), Clerk (F. J. McLain), and Insurance Company re:
Insurance November 1905-September 1910
349 4
MS-001.002.006.006.349.005 President (W. R. Todd), Treasurer
(W. A. O. Paul), Clerk (F. J. McLain), and Insurance Company re:
Insurance September 1909-December 1911
349 5
MS-001.002.006.006.349.006 President (W. R. Todd), Treasurer
(W. A. O. Paul), Clerk (F. J. McLain), and Insurance Company re:
Insurance January 1912-October 1917
349 6
MS-001.002.006.006.349.007 President (W. R. Todd), Treasurer (W. A.
O. Paul), Clerk (F. J. McLain), and Businesses re: Real Estate February
1905-January 1907
349 7
MS-001.002.006.006.349.008 President (W. R. Todd), Treasurer (W. A.
O. Paul), Clerk (F. J. McLain), and Businesses re: Real Estate January
1907-November 1908
349 8
MS-001.002.006.006.349.009 President (W. R. Todd), Treasurer (W. A.
O. Paul), Clerk (F. J. McLain), and Businesses re: Real Estate October
1908-April 1910
349 9
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 40 -
MS-001.002.006.006.349.010 President (W. R. Todd), Treasurer (W. A.
O. Paul), Clerk (F. J. McLain), and Businesses re: Real Estate February
1910-December 1911
349 10
MS-001.002.006.006.349.011 President (W. R. Todd), Treasurer (W. A.
O. Paul), Clerk (F. J. McLain), and Businesses January 1912-December
1917
349 11
MS-001.002.006.006.349.012 President (W. R. Todd), Treasurer (W. A.
O. Paul), Clerk (F. J. McLain), and Businesses re: Real Estate September
1913-January 1916
349 12
MS-001.002.006.006.349.013 Michigan Railroad Commission and
Quincy & Torch Lake Railroad re: Railroad May 1905-July 1912
349 13
MS-001.002.006.006.349.014 Michigan Railroad Commission and
Quincy & Torch Lake Railroad re: Railroad January 1912-December 1917
349 14
MS-001.002.006.006.349.015 President (W. R. Todd), Treasurer
(W. A. O. Paul), Clerk (F. J. McLain), and Lawyers re: Real Estate,
Accounting May 1905-March 1908
349 15
MS-001.002.006.006.349.016 President (W. R. Todd), Supply Clerk (W.
Bloomfield), and Businesses re: Supply July 1905-April 1910
349 16
MS-001.002.006.006.349.017 President (W. R. Todd), Supply Clerk (W.
Bloomfield), and Businesses re: Supply December 1905-August 1908
349 17
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 41 -
MS-001.002.006.006.349.018 President (W. R. Todd), Supply Clerk (W.
Bloomfield), and Businesses re: Supply July 1905-December 1914
349 18
MS-001.002.006.006.349.019 President (W. R. Todd), Treasurer (W.
A. O. Paul), Clerk (F. J. McLain), and Businesses re: Taxes July 1906-
December 1912
349 19
MS-001.002.006.006.349.020 President (W. R. Todd), Treasurer (W. A.
O. Paul), Clerk (F. J. McLain), and Businesses re: Taxes November 1905-
February 1906
349 20
MS-001.002.006.006.349.021 President (W. R. Todd), Treasurer (W. A.
O. Paul), Clerk (F. J. McLain), and Businesses re: Taxes January 1913-
December 1917
349 21
MS-001.002.006.006.349.022 President (W. R. Todd), Treasurer (W. A.
O. Paul), and Assistant Treasurer (F. J. McLain) December 1914-August
1917
349 22
MS-001.002.006.006.349.023 President (W. R. Todd), Treasurer (W.
A. O. Paul), and Assistant Treasurer (F. J. McLain) September 1906-
December 1914
349 23
MS-001.002.006.006.350.001 Assistant Treasurer (F. J. McLain) and
Businesses re: Time Clocks November 1907-June 1917
350 1
MS-001.002.006.006.350.002 Assistant Treasurer (F. J. McLain) and
Businesses re: Watchman's Clocks February 1908-March 1912
350 2
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 42 -
MS-001.002.006.006.350.003 Assistant Treasurer (F. J. McLain) and
Businesses re: Printing and Stationary February 1907-December 1909
350 3
MS-001.002.006.006.350.004 Assistant Treasurer (F. J. McLain) and
Businesses re: Printing and Stationary May 1910-April 1913
350 4
MS-001.002.006.006.350.005 Assistant Treasurer (F. J. McLain) and
Businesses re: Printing and Stationary; F. J. McLain and Department of
Labor re: Labor April 1913-January 1917
350 5
MS-001.002.006.006.350.006 Treasurer (W. A. O. Paul), Assistant
Treasurer 1913
350 6
MS-001.002.006.006.350.007 Businesses and Assistant Treasurer (F. J.
McLain) re: Office Fixtures December 1906-March 1913
350 7
MS-001.002.006.006.350.008 Businesses and Assistant Treasurer (F. J.
McLain) re: Office Fixtures February 1913-January 1914
350 8
MS-001.002.006.006.350.009 Businesses and Assistant Treasurer (F. J.
McLain) re: Office Fixtures February 1914-March 1917
350 9
MS-001.002.006.006.350.010 Businesses and Assistant Treasurer (F. J.
McLain) re: Office Fixtures February 1917-December 1917
350 10
MS-001.002.006.006.350.011 Payroll Recapitulation April 1907-
December 1917
350 11
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 43 -
MS-001.002.006.006.350.012 Businesses, Assistant Treasurer (F. J.
McLain) and School Board re: Quincy School November 1907-November
1911
350 12
MS-001.002.006.006.350.013 Businesses, Assistant Treasurer (F. J.
McLain) and School Board re: Quincy School January 1912-September
1917
350 13
MS-001.002.006.006.350.014 To and from Assistant Treasurer (F. J.
McLain) re: Miscellaneous October 1902-December 1912
350 14
MS-001.002.006.006.350.015 To and from Assistant Treasurer (F. J.
McLain) re: Miscellaneous January 1913-May 1917
350 15
MS-001.002.006.006.350.016 To and from Assistant Treasurer (F. J.
McLain) re: Personal Business February 1907-March 1916
350 16
MS-001.002.006.006.350.017 To and from Assistant Treasurer (F. J.
McLain) re: Personal Business April 1916-September 1917
350 17
MS-001.002.006.006.350.018 President (W. R. Todd), General Manager
(C. L. Lawton), Treasurer (W. A. O. Paul), Clerk (F. J. McLain) and S. L.
Lawton re: Mason Mfg Co. July 1906-December 1910
350 18
MS-001.002.006.006.350.019 Businesses and Assistant Treasurer (F. J.
McLain) re: Library July 1908-May 1913
350 19
MS-001.002.006.006.350.020 Businesses and Assistant Treasurer (F. J.
McLain) re: Addressing Machines May 1908-November 1913
350 20
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 44 -
MS-001.002.006.006.350.021 Township Supervisor (C. L. Lawton),
Township Clerk (R. D. Blackburn), Township Treasurer (F. J. McLain),
and Businesses re: Quincy Township December 1908-September 1917
350 21
MS-001.002.006.006.351.001 Businesses and Assistant Treasurer (F. J.
McLain) re: Assignment and Garnishment of Wages November 1908-
November 1916
351 1
MS-001.002.006.006.351.002 Assistant Treasurer (F. J. McLain),
Treasurer (W. A. O. Paul), Superintendent (C. L. Lawton), and Residents
re: Dwelling Houses - Rent, etc. August 1910-October 1917
351 2
MS-001.002.006.006.351.003 Township Clerks (F. J. McLain, R. D.
Blackburn) May 1909-June 1913
351 3
MS-001.002.006.006.351.004 General Manager (C. L. Lawton), Assistant
Treasurer (F. J. McLain), and Businesses re: Estimates and Bids April
1910-December 1915
351 4
MS-001.002.006.006.351.005 Road Commission Figures and
Drawings August 1915-December 1917
351 5
MS-001.002.006.006.351.011 Miscellaneous Costs and Dates 1907-1915 351 11
MS-001.002.006.006.351.012 Quincy Annual Reports 1914-1921 351 12
MS-001.002.006.006.351.013 Vice President (W. P. Todd), Assistant
Treasurer (F. J. McLain), and State of Michigan re: Accidents October
1912-June 1916
351 13
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 45 -
MS-001.002.006.006.351.014 Vice President (W. P. Todd), Assistant
Treasurer (F. J. McLain), and State of Michigan re: Accidents July 1916-
December 1917
351 14
MS-001.002.006.006.351.015 Assistant Treasurer (F. J. McLain) from
Applicants January 1913-October 1917
351 15
MS-001.002.006.006.351.016 Assistant Treasurer (F. J. McLain) and
Figures re: Inventories December 1913-January 1915
351 16
MS-001.002.006.006.351.017 Chief Physician (A. F. Fischer) to Mine
Clerk (F. J. McLain) re: Quincy Medical Department March 1914-July
1917
351 17
MS-001.002.006.006.351.018 Quincy Mining Company Clerk (F. J.
McLain) and Businesses re: Employees April 1914-November 1917
351 18
MS-001.002.006.006.351.019 Quincy Mining Company re:
Legal 1916-1917
351 19
MS-001.002.006.007 Correspondence of Mine Clerk and Supply Clerk 1905-1918
Box Folder
MS-001.002.006.006.351.006 Clerk (F. J. McLain), Road Commissioner
and Engineer (R. Martin) and Figures and Drawings re: Roads October
1913-December 1917
351 6
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 46 -
MS-001.002.006.006.351.007 Clerk (F. J. McLain), Road Commissioner
and Engineer (R. Martin) and Figures and Drawings re: Roads July 1910-
November 1916
351 7
MS-001.002.006.006.351.008 Clerk (F. J. McLain), Road Commissioner
and Engineer (R. Martin) and Figures and Drawings re: Roads July 1910-
October 1912
351 8
MS-001.002.006.006.351.009 Clerk (F. J. McLain), Road Commissioner
and Engineer (R. Martin) and Figures and Drawings re: Roads January
1913-May 1915
351 9
MS-001.002.006.006.351.010 Clerk (F. J. McLain) and Businesses re:
Time Keeping August 1911-November 1917
351 10
MS-001.002.006.006.352.001 From Superintendent to Businesses
(Copies) 1905
352 1
MS-001.002.006.006.352.002 Businesses to Quincy Mining Company
(Gentlemen), Supply Clerk (W. Bloomfield) and Superintendent (C. L.
Lawton): A-B 1907
352 2
MS-001.002.006.006.352.003 Businesses to Quincy Mining Company
(Gentlemen), Supply Clerk (W. Bloomfield) and Superintendent (C. L.
Lawton): C 1907
352 3
MS-001.002.006.006.352.004 Businesses to Quincy Mining Company
(Gentlemen), Supply Clerk (W. Bloomfield) and Superintendent (C. L.
Lawton): D-G 1907
352 4
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 47 -
MS-001.002.006.006.352.005 Businesses to Quincy Mining Company
(Gentlemen), Supply Clerk (W. Bloomfield) and Superintendent (C. L.
Lawton): H-J 1907
352 5
MS-001.002.006.006.352.006 Businesses to Quincy Mining Company
(Gentlemen), Supply Clerk (W. Bloomfield) and Superintendent (C. L.
Lawton): K-M 1907
352 6
MS-001.002.006.006.352.007 Businesses to Quincy Mining Company
(Gentlemen), Supply Clerk (W. Bloomfield) and Superintendent (C. L.
Lawton): N-S 1907
352 7
MS-001.002.006.006.352.008 Businesses to Quincy Mining Company
(Gentlemen), Supply Clerk (W. Bloomfield) and Superintendent (C. L.
Lawton): T-Y 1907
352 8
MS-001.002.006.006.352.009 Businesses To and From Supply Clerk (W.
Bloomfield) 1907
352 9
MS-001.002.006.006.352.010 Businesses To and From Supply Clerk (W.
Bloomfield) 1907
352 10
MS-001.002.006.006.352.011 Supply Clerk (W. Bloomfield) to
Businesses January 1907-October 1907
352 11
MS-001.002.006.006.352.012 Supply Clerk (W. Bloomfield) to
Businesses: A-L 1907
352 12
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 48 -
MS-001.002.006.006.352.013 Supply Clerk (W. Bloomfield) to
Businesses: M-Y 1907
352 13
MS-001.002.006.006.352.014 Superintendent (C. L. Lawton) to
Businesses: A-C 1906-1910
352 14
MS-001.002.006.006.352.015 Superintendent (C. L. Lawton) to
Businesses: D-K 1906-1910
352 15
MS-001.002.006.006.352.016 Superintendent (C. L. Lawton) to
Businesses: L-N 1906-1910
352 16
MS-001.002.006.006.352.017 Superintendent (C. L. Lawton) to
Businesses: O-Y 1906-1910
352 17
MS-001.002.006.007.352.018 Businesses to Lawton and Mine Clerk (R.
D. Blackburn): A-C 1906-1914
352 18
MS-001.002.006.007.352.019 Businesses to Lawton: D-L 1908-1918 352 19
MS-001.002.006.007.352.020 Businesses to Lawton: M-S 1907-1914 352 20
MS-001.002.006.007.352.021 Businesses to Lawton: T-Y 1909-1914 352 21
MS-001.002.006.007.352.022 Businesses to and from Mine Clerk (R. D.
Blackburn): A-J 1909-1914
352 22
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 49 -
MS-001.002.006.007.352.023 Businesses to and from Mine Clerk (R. D.
Blackburn) and Invoices: K-R 1908-1912
352 23
MS-001.002.006.007.352.024 Businesses to and from Mine Clerk (R. D.
Blackburn): S-Y 1908-1912
352 24
MS-001.002.006.008 Lawton Office Files 1909-1920
Box Folder
MS-001.002.006.008.359.001 From Lawton to Individuals: A-
F 1912-1917
359 1
MS-001.002.006.008.359.002 From Lawton to Individuals: D-
L 1910-1914
359 2
MS-001.002.006.008.359.003 From Lawton to Individuals: M-
Q 1910-1912
359 3
MS-001.002.006.008.359.004 From Lawton to Individuals: R-
Z 1909-1913
359 4
MS-001.002.006.008.359.005 To and From Lawton: A-C 1915-1918 359 5
MS-001.002.006.008.359.006 To and From Lawton: D-L 1914-1917 359 6
MS-001.002.006.008.359.007 To and From Lawton: M-Q 1914-1918 359 7
MS-001.002.006.008.359.008 To and From Lawton: R-Y 1914-1917 359 8
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 50 -
MS-001.002.006.008.359.009 Businesses to Lawton: A-C 1914-1917 359 9
MS-001.002.006.008.359.010 Businesses to Lawton: D-M 1913-1917 359 10
MS-001.002.006.008.359.011 Businesses to Lawton: N-Q 1914-1917 359 11
MS-001.002.006.008.359.012 Businesses to Lawton: R-W 1914-1917 359 12
MS-001.002.006.008.359.013 Businesses to Lawton: A-J 1917-1920 359 13
MS-001.002.006.008.359.014 Businesses to Lawton: K-P 1917-1920 359 14
MS-001.002.006.008.359.015 Businesses to Lawton: Q-Y 1917-1920 359 15
MS-001.002.006.008.359.016 Businesses to and Responses from Lawton:
A-D 1918-1920
359 16
MS-001.002.006.008.359.017 Businesses to and Responses from Lawton:
E-L 1918-1920
359 17
MS-001.002.006.008.359.018 Businesses to and Responses from Lawton:
M-Y 1918-1920
359 18
Lawton Office Files 1922-1938
Box Folder
MS-001.002.006.009.363.022 To and From Lawton June 1935-March
1936
363 22
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 51 -
MS-001.002.006.009.363.023 To and From Lawton January 1935-
December 1937
363 23
MS-001.002.006.009.363.024 To and From Lawton July 1937-July 1938 363 24
MS-001.002.006.009.363.025 To and From Lawton August 1938-October
1938
363 25
MS-001.002.006.009.363.026 To and From Lawton 1938-1939 363 26
MS-001.002.006.009.363.027 To Lawton from U. S. Government re:
Security 1942
363 27
MS-001.002.006.009.363.028 From Businesses to Lawton March 1937-
January 1938
363 28
MS-001.002.006.009.363.029 To and From Lawton: Personal
Letters 1931-1932
363 29
MS-001.002.006.009.363.004 Quincy Stamp Sands 1932 363 4
MS-001.002.006.010 Lawton Office Files 1905-1942
Box Folder
MS-001.002.006.010.365.040 To Superintendent of Stamp Mill (J. W.
Shields) November 1905-October 1916
365 40
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 52 -
MS-001.002.006.010.365.041 Businesses to Lawton February 1906-June
1921
365 41
MS-001.002.006.010.365.042 Letters: Michigan Manufacturers
Association 1906-1916
365 42
MS-001.002.006.010.365.043 To Chief Engineer (T. C. DeSollar) January
1910-March 1910
365 43
MS-001.002.006.010.365.044 To and From Superintendent (C. L.
Lawton) May 1907-March 1910
365 44
MS-001.002.006.010.365.045 Lawton to Businesses March 1909-
December 1911
365 45
MS-001.002.006.010.365.046 Businesses to Quincy Mining Company;
To and From Treasurer (W. A. O. Paul), and Lawton re: Deeds, Contracts,
Leases December 1905-September 1916
365 46
MS-001.002.006.010.365.047 To and From Lawton December 1908-
December 1916
365 47
MS-001.002.006.010.366.001 Head Mining Captain (C. Kendall) January
1913-October 1913
366 1
MS-001.002.006.010.366.002 Regarding Hancock Consolidated Mining
Company August 1915-December 1917
366 2
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 53 -
MS-001.002.006.010.366.003 To and From Lawton re: Mill Efficiency
and Progress May 1916-June 1916
366 3
MS-001.002.006.010.366.004 Attorney (S. L. Lawton) and Lawton re:
Real Estate 1920-1922
366 4
MS-001.002.006.010.366.005 Notices to Employees from
Lawton 1918-1922
366 5
MS-001.002.006.010.366.006 Attorney (S. L. Lawton) and Lawton re:
Real Estate January 1917-September 1918
366 6
MS-001.002.006.010.366.007 Franklin Store Building 1917 366 7
MS-001.002.006.010.366.008 Area Churches 1885-1917 366 8
MS-001.002.006.010.366.009 Building and Furnishing of the Quincy
Mining Company Bathhouse 1915-1918
366 9
MS-001.002.006.010.366.010 Between Lawton and Superintendent of
Stamp Mill (R. Hayden) March 1917-August 1918
366 10
MS-001.002.006.010.366.011 Silver 1922-1942 366 11
MS-001.002.006.010.366.012 Between Lawton and J. C. Volt re:
Immigrant Workers 1923-1925
366 12
MS-001.002.006.011 Lawton Personal Files 1906-1935
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 54 -
Box Folder
MS-001.002.006.011.366.013 Personal - of C. L. Lawton 1906-1907 366 13
MS-001.002.006.011.366.014 Personal - of C. L. Lawton 1907 366 14
MS-001.002.006.011.366.015 Personal - of C. L. Lawton 1908 366 15
MS-001.002.006.011.366.016 Personal - of C. L. Lawton 1908 366 16
MS-001.002.006.011.366.017 Personal - of C. L. Lawton 1908 366 17
MS-001.002.006.011.366.018 Personal - of C. L. Lawton 1909-1911 366 18
MS-001.002.006.011.366.019 Personal - of C. L. Lawton 1913-1915 366 19
MS-001.002.006.011.366.020 Personal - of C. L. Lawton 1916-1932 366 20
MS-001.002.006.011.366.021 Personal - of Superintendent (C. L.
Lawton) January 1934-July 1934
366 21
MS-001.002.006.011.366.022 Personal - of Superintendent (C. L.
Lawton) August 1934-January 1935
366 22
MS-001.002.006.012 Subject Files 1904-1917
Box Folder
MS-001.002.006.012.353.001 Carriers - Conveyers 1905-1916 353 1
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 55 -
MS-001.002.006.012.353.002 Crushers 1905-1912 353 2
MS-001.002.006.012.353.003 Concentrators 1905-1913 353 3
MS-001.002.006.012.353.004 Concentration 1912-1916 353 4
MS-001.002.006.012.353.005 Stamp Heads 1910-1916 353 5
MS-001.002.006.012.353.006 Engines 1905-1916 353 6
MS-001.002.006.012.353.007 Boilers 1905-1916 353 7
MS-001.002.006.012.353.008 Crushing Rolls 1905-1911 353 8
MS-001.002.006.012.353.009 Crushing Rolls 1911-1913 353 9
MS-001.002.006.012.353.010 Crushing Rolls 1913-1916 353 10
MS-001.002.006.012.353.011 Automatic Stokers 1905-1916 353 11
MS-001.002.006.012.353.012 Compressors 1905-1916 353 12
MS-001.002.006.012.353.013 Coal Dock 1910-1916 353 13
MS-001.002.006.012.353.014 Drill Steel 1906-1916 353 14
MS-001.002.006.012.353.015 Jigs 1904-1912 353 15
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 56 -
MS-001.002.006.012.353.016 Jigs 1911-1913 353 16
MS-001.002.006.012.353.017 Jigs 1912-1916 353 17
MS-001.002.006.012.353.018 Pulverizers 1906-1912 353 18
MS-001.002.006.012.353.019 Furnaces 1905-1907 353 19
MS-001.002.006.012.353.020 Furnaces 1908-1912 353 20
MS-001.002.006.012.353.021 Separators 19109-1913 353 21
MS-001.002.006.012.353.022 Couplers 1905-1906 353 22
MS-001.002.006.012.353.023 Tools 1906-1908 353 23
MS-001.002.006.012.353.024 Automatic Sprinkler System 1906-1913 353 24
MS-001.002.006.012.353.025 Scales 1906-1913 353 25
MS-001.002.006.012.353.026 Samplers 1909-1914 353 26
MS-001.002.006.012.353.027 Gear Wheels 1909-1915 353 27
MS-001.002.006.012.353.028 Mancars - Rockhouses 1909 353 28
MS-001.002.006.012.353.029 Belting 1906-1908 353 29
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 57 -
MS-001.002.006.012.353.030 Coal 1906-1911 353 30
MS-001.002.006.012.353.031 Coal 1911-1916 353 31
MS-001.002.006.012.353.032 Cement 1905-1910 353 32
MS-001.002.006.012.353.033 Feeder Wire Insulator 1905 353 33
MS-001.002.006.012.353.034 Window Shades 1906 353 34
MS-001.002.006.012.353.035 Hose 1906-1914 353 35
MS-001.002.006.012.353.036 Oils 1906-1914 353 36
MS-001.002.006.012.353.037 Paychecks 1906-1913 353 37
MS-001.002.006.012.353.038 Brass and Steel Castings 1906-1915 353 38
MS-001.002.006.012.353.039 Time Recorder and Lockers 1906-1911 353 39
MS-001.002.006.012.354.001 Metal 1906-1908 354 1
MS-001.002.006.012.354.002 Hay 1906-1909 354 2
MS-001.002.006.012.354.003 White-washing and Painting
Machines 1906-1908
354 3
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 58 -
MS-001.002.006.012.354.004 Ice 1906 354 4
MS-001.002.006.012.354.005 Pipes 1906-1916 354 5
MS-001.002.006.012.354.006 Typewriters 1907-1913 354 6
MS-001.002.006.012.354.007 Pumps 1909-1916 354 7
MS-001.002.006.012.354.008 Automobiles 1917 354 8
MS-001.002.006.012.354.009 Lumber 1915 354 9
MS-001.002.006.012.354.010 Welding Apparatus 1912-1913 354 10
MS-001.002.006.012.354.011 Logging Horses 1913 354 11
MS-001.002.006.012.354.012 Time Systems 1913 354 12
MS-001.002.006.012.354.013 Fans 1899-1908 354 13
MS-001.002.006.012.354.014 Locomotives 1906-1910 354 14
MS-001.002.006.012.354.015 Locomotives 1909-1915 354 15
MS-001.002.006.012.354.016 Rail Braces 1906-1907 354 16
MS-001.002.006.012.354.017 Steel Rail 1906-1911 354 17
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 59 -
MS-001.002.006.012.354.018 Break Beams 1907 354 18
MS-001.002.006.012.354.019 Weight Scale - Switching 1907-1908 354 19
MS-001.002.006.012.354.020 Track 1909-1910 354 20
MS-001.002.006.012.354.021 Turbines 1909-1910 354 21
MS-001.002.006.012.354.022 Turbines 1906-1913 354 22
MS-001.002.006.012.354.023 Turbines 1913-1915 354 23
MS-001.002.006.012.354.024 Carbons 1905-1909 354 24
MS-001.002.006.012.354.025 Lamps 1905-1915 354 25
MS-001.002.006.012.354.026 Electric Current 1905-1914 354 26
MS-001.002.006.012.354.027 Generators 1906-1915 354 27
MS-001.002.006.012.354.028 Mine and Ore Cars 1906-1908 354 28
MS-001.002.006.012.354.029 Motors 1905-1910 354 29
MS-001.002.006.012.354.030 Hoists 1909 354 30
MS-001.002.006.012.354.031 Cranes, Shovels, Graders, etc. 1916 354 31
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 60 -
MS-001.002.006.012.354.032 Regenerator 1909-1915 354 32
MS-001.002.006.012.354.033 Electric Wiring 1910-1916 354 33
MS-001.002.006.012.354.034 Miscellaneous Agreements 354 34
MS-001.002.006.012.354.035 Wire Rope 1905-1916 354 35
MS-001.002.006.012.354.036 Construction Work -
Rockhouses 1907-1908
354 36
MS-001.002.006.012.354.037 Coal Supplies 1921 354 37
MS-001.002.006.012.354.038 Bulletin 1922 354 38
MS-001.002.006.012.354.039 Timber and Timbering 1907-1909 354 39
MS-001.002.006.012.354.040 Time Keeping System, Accounting 1914 354 40
MS-001.002.006.012.354.041 #8 Construction Work 1905-1909 354 41
MS-001.002.006.012.354.042 Smoke Stacks 1907-1908 354 42
MS-001.002.006.012.354.043 #2 Rockhouse 1908-1910 354 43
MS-001.002.006.012.355.001 1908-1909 Construction 1908-1912 355 1
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 61 -
MS-001.002.006.012.355.002 Diamonds 1908-1916 355 2
MS-001.002.006.012.355.003 Surveys 1910-1915 355 3
MS-001.002.006.012.355.004 Rateau Steam Regenerator
Company 1905-1910
355 4
MS-001.002.006.012.355.005 With Assistant Treasurer (F. J.
McLain) 1911-1915
355 5
MS-001.002.006.012.355.006 Railroads 1904-1917 355 6
MS-001.002.006.012.355.007 Shops Superintendent's Reports 1905-1910 355 7
MS-001.002.006.012.355.008 Routing & Shipping 1905-1916 355 8
MS-001.002.006.012.355.009 Payments: Insurance 1907-1908 355 9
MS-001.002.006.012.355.010 Payments: Insurance 1908-1910 355 10
MS-001.002.006.012.355.011 Payments: Drause-Parnall Quincy Patent
Suit 1905-1907
355 11
MS-001.002.006.012.355.012 Boiler Inspections 1913-1915 355 12
MS-001.002.006.012.355.013 Applications,
Recommendations 1913-1916
355 13
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 62 -
MS-001.002.006.012.355.014 Applications,
Recommendations 1908-1910
355 14
MS-001.002.006.012.355.015 Applications 1910-1912 355 15
MS-001.002.006.012.355.016 Applications, References, etc. 1905-1911 355 16
MS-001.002.006.012.355.017 Real Estate 1909-1916 355 17
MS-001.002.006.012.355.018 Real Estate 1905-1909 355 18
MS-001.002.006.012.355.019 Guardianships, Accidents 1910-1916 355 19
MS-001.002.006.012.355.020 Taxes 1905-1916 355 20
MS-001.002.006.012.355.021 Mineral Statistics 1916-1912 355 21
MS-001.002.006.012.355.022 Rock Determinations 1906-1912 355 22
MS-001.002.006.012.355.023 Sewer System 1906-1915 355 23
MS-001.002.006.012.355.024 Waste Sands Contract 1909-1912 355 24
MS-001.002.006.012.355.025 Fire Correspondence 1909-1910 355 25
MS-001.002.006.012.355.026 Insurance 1910-1916 355 26
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 63 -
MS-001.002.006.012.355.027 Samples 1908-1909 355 27
MS-001.002.006.012.355.028 Propositions, Specifications, etc. 355 28
MS-001.002.006.012.355.029 Copper Mine Proposition 1919 355 29
MS-001.002.006.012.355.030 Miscellaneous Statistics 1920 355 30
MS-001.002.006.012.356 47 folders, Subject Files and
Miscellaneous 1917-1920
356
MS-001.002.006.013 Subject Files 1917-1918
Box Folder
MS-001.002.006.013.357.001 Hancock Consolidated and #7
Shaft 1917-1918
357 1
MS-001.002.006.013.357.002 Letters of Application 1917 357 2
MS-001.002.006.013.357.003 Miscellaneous - Pa 1917-1918 357 3
MS-001.002.006.013.357.004 Phillips, Lang & Company 1917 357 4
MS-001.002.006.013.357.005 Miscellaneous - Sk 1917 357 5
MS-001.002.006.013.357.006 Miscellaneous - T 1917 357 6
MS-001.002.006.013.357.007 Miscellaneous - Wim 1917 357 7
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 64 -
MS-001.002.006.013.357.008 Miscellaneous - X-Y-Z 1917 357 8
MS-001.002.006.013.357.009 Sent to New York Office by Lawton 1917 357 9
MS-001.002.006.013.357.010 Sent to New York Office by Lawton 1917 357 10
MS-001.002.006.013.357.011 General Manager (C. L. Lawton) 1918 357 11
MS-001.002.006.013.357.012 Labor 1917 357 12
MS-001.002.006.013.357.013 J. H. Lee 1917 357 13
MS-001.002.006.013.357.014 Received by Lawton from New York
Office November 1917-December 1917
357 14
MS-001.002.006.013.357.015 Sent to New York Office by
Lawton September 1917-October 1917
357 15
MS-001.002.006.013.357.016 Received by Lawton from New York
Office June 1917-July 1917
357 16
MS-001.002.006.013.357.017 Sent to New York Office by Lawton April
1917-June 1917
357 17
MS-001.002.006.013.357.018 Sent to New York Office by
Lawton January 1917-March 1917
357 18
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 65 -
MS-001.002.006.013.357.019 Received by Lawton from New York
Office August 1917-October 1917
357 19
MS-001.002.006.013.357.020 Secret Service 1917-1920 357 20
MS-001.002.006.013.357.021 Miscellaneous - Sci 1917-1920 357 21
MS-001.002.006.013.357.022 Miscellaneous - A 1917-1918 357 22
MS-001.002.006.013.357.023 Miscellaneous - Me 1917-1918 357 23
MS-001.002.006.013.357.024 Miscellaneous - Mo 1917-1918 357 24
MS-001.002.006.013.357.025 Miscellaneous - N 1917-1918 357 25
MS-001.002.006.013.357.026 Miscellaneous - Ra 1917-1918 357 26
MS-001.002.006.013.357.027 Miscellaneous - Rh 1917-1918 357 27
MS-001.002.006.013.357.028 Miscellaneous - Sa 1917-1918 357 28
MS-001.002.006.013.357.029 Miscellaneous - Sti 1917-1918 357 29
MS-001.002.006.013.357.030 D. S. S. & A. and M. R. R. R. 1917-1918 357 30
MS-001.002.006.013.357.031 Engineering Department 1918 357 31
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 66 -
MS-001.002.006.013.357.032 Hancock Consolidated and #7
Shaft 1917-1918
357 32
MS-001.002.006.013.357.033 Mancha Storage Battery Locomotive
Company 1917-1918
357 33
MS-001.002.006.013.357.034 Mine & Smelter Supply
Company 1917-1918
357 34
MS-001.002.006.013.357.035 Nordberg Manufacturing Company
(Misc.) 1917-1918
357 35
MS-001.002.006.013.357.036 Peoples Fuel Company 1917-1918 357 36
MS-001.002.006.013.357.037 Vervile, A. J. 1917-1918 357 37
MS-001.002.006.013.357.038 Miscellaneous - U-V 1917-1918 357 38
MS-001.002.006.013.357.039 Miscellaneous - Wa 1917-1918 357 39
MS-001.002.006.013.357.040 U. S. Government 1917-1918 357 40
MS-001.002.006.013.357.041 Miscellaneous - La 1917-1918 357 41
MS-001.002.006.013.357.042 Miscellaneous - Le 1917-1918 357 42
MS-001.002.006.013.357.043 With Supervisors 1906-1916 357 43
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 67 -
MS-001.002.006.013.357.044 Street Car Rates 1906-1907 357 44
MS-001.002.006.013.357.045 Telephone System 1906-1909 357 45
MS-001.002.006.013.357.046 Miscellaneous January 1918-June 1918 357 46
MS-001.002.006.013.357.047 Miscellaneous July 1918-December 1918 357 47
MS-001.002.006.013.357.048 Miscellaneous - Wel 1918 357 48
MS-001.002.006.013.357.049 U. S. Government 1918 357 49
MS-001.002.006.013.357.050 U. S. Government Priorities 1918 357 50
MS-001.002.006.013.357.051 Miscellaneous - Sta 1918 357 51
MS-001.002.006.013.357.052 Letters of Application 1918 357 52
MS-001.002.006.013.357.053 Miscellaneous - Pl-Q 1918-1921 357 53
MS-001.002.006.013.357.054 Quincy Mine Foremen 1918 357 54
MS-001.002.006.013.357.055 Miscellaneous - Lo 1918 357 55
MS-001.002.006.013.357.056 Miscellaneous - O 1916 357 56
MS-001.002.006.013.357.057 Miscellaneous - Ma 1918 357 57
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 68 -
MS-001.002.006.013.357.058 Miscellaneous - Mc 1917-1918 357 58
MS-001.002.006.013.357.059 State of Michigan 1917-1918 357 59
MS-001.002.006.014 Subject Files 1918-1925
Box Folder
MS-001.002.006.014.358.001 Labor - Employment 1918 358 1
MS-001.002.006.014.358.002 Labor - Government 1918 358 2
MS-001.002.006.014.358.003 Coal and Supplies July 1918-December
1918
358 3
MS-001.002.006.014.358.004 Coal and Supplies January 1918-June 1918 358 4
MS-001.002.006.014.358.005 Government 1918 358 5
MS-001.002.006.014.358.006 Underground 1914-1921 358 6
MS-001.002.006.014.358.007 Hancock 1918 358 7
MS-001.002.006.014.358.008 Personal 1918 358 8
MS-001.002.006.014.358.009 C. V. Nordberg Machinery Company 1917 358 9
MS-001.002.006.014.358.010 Nordberg Manufacturing Company -
Remodeling Hoists 1918
358 10
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 69 -
MS-001.002.006.014.358.011 Labor 1918 358 11
MS-001.002.006.014.358.012 Labor - Importing Men 1919 358 12
MS-001.002.006.014.358.013 Labor (General) 1919 358 13
MS-001.002.006.014.358.014 Bulletin January 1918-June 1918 358 14
MS-001.002.006.014.358.015 Bulletin July 1918-December 1918 358 15
MS-001.002.006.014.358.016 Miscellaneous 1919 358 16
MS-001.002.006.014.358.017 Coal and Supplies - Machinery 1919 358 17
MS-001.002.006.014.358.018 Government, State Taxes 1919 358 18
MS-001.002.006.014.358.019 Hancock 1919 358 19
MS-001.002.006.014.358.020 Personal 1919 358 20
MS-001.002.006.014.358.021 Between President (W. R. Todd) and
Lawton 1919-1920
358 21
MS-001.002.006.014.358.022 D. S. S. & A. and M. R. R. R. 1919-1920 358 22
MS-001.002.006.014.358.023 U. S. Government 1919-1920 358 23
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 70 -
MS-001.002.006.014.358.024 Hancock Consolidated and #7
Shaft 1919-1920
358 24
MS-001.002.006.014.358.025 Bulletin January 1920-June 1920 358 25
MS-001.002.006.014.358.026 Miscellaneous 1920 358 26
MS-001.002.006.014.358.027 Coal, Supplies, and Machinery 1920 358 27
MS-001.002.006.014.358.028 Labor 1918-1920 358 28
MS-001.002.006.014.358.029 Government, State Taxes 1920 358 29
MS-001.002.006.014.358.030 Personal 1920 358 30
MS-001.002.006.014.358.031 Machinery Bids 1920 358 31
MS-001.002.006.014.358.032 Government, State Taxes 1917-1921 358 32
MS-001.002.006.014.358.033 Personal 1921 358 33
MS-001.002.006.014.358.034 Annual Reports 1908-1921 358 34
MS-001.002.006.014.358.035 Miscellaneous July 1920-December 1920 358 35
MS-001.002.006.014.358.036 Bureau of Mines 1921-1922 358 36
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 71 -
MS-001.002.006.014.358.037 Coal, Powder Supplies 1922 358 37
MS-001.002.006.014.358.038 Electric Power Turbine 1907-1922 358 38
MS-001.002.006.014.358.039 Income Tax Questions 1922 358 39
MS-001.002.006.014.358.040 Miscellaneous 1922 358 40
MS-001.002.006.014.358.041 Local Government - Taxes, Insurance 1922 358 41
MS-001.002.006.014.358.042 Labor (General) 1922 358 42
MS-001.002.006.014.358.043 Labor - Finances 1919-1925 358 43
MS-001.002.006.014.358.044 Labor - Imported Men 1920-1923 358 44
MS-001.002.006.014.358.045 Insurance 1918-1923 358 45
MS-001.002.006.015 Subject Files 1926-1931
Box Folder
MS-001.002.006.015.360.001 Coal 1926 360 1
MS-001.002.006.015.360.002 Labor 1926 360 2
MS-001.002.006.015.360.002 Operations, Taxes, Insurance, Curtailment,
Underground Equipment 1932-1933
360 3
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 72 -
MS-001.002.006.015.360.003 Operations, Taxes, and Insurance 1926 360 3
MS-001.002.006.015.360.004 Personal 1926 360 4
MS-001.002.006.015.360.005 Production Output 1926 360 5
MS-001.002.006.015.360.006 Cost and Wages 1926 360 6
MS-001.002.006.015.360.007 Miscellaneous 1926 360 7
MS-001.002.006.015.360.008 Bulletin - Air Blasts 1926 360 8
MS-001.002.006.015.360.009 Hoists, Air Compressors 1926 360 9
MS-001.002.006.015.360.010 Stamp Mill, Silver 1926 360 10
MS-001.002.006.015.360.011 Bulletin - Air Blasts 1927 360 11
MS-001.002.006.015.360.012 Boilers 1927 360 12
MS-001.002.006.015.360.013 Stamp Mill 1927 360 13
MS-001.002.006.015.360.014 Drilling Machines 1926 360 14
MS-001.002.006.015.360.015 Costs, Wages 1927 360 15
MS-001.002.006.015.360.016 Labor 1927 360 16
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 73 -
MS-001.002.006.015.360.017 #2, #6, and #8 Shafts 1927 360 17
MS-001.002.006.015.360.018 Miscellaneous 1927 360 18
MS-001.002.006.015.360.019 Operations, Taxes, and Insurance 1927 360 19
MS-001.002.006.015.360.020 Personal 1927 360 20
MS-001.002.006.015.360.021 Production Output 1927 360 21
MS-001.002.006.015.360.022 Coal 1927 360 22
MS-001.002.006.015.360.023 Surface and Underground Material 1927 360 23
MS-001.002.006.015.360.024 Insurance 1924-1927 360 24
MS-001.002.006.015.360.025 Fire and Recovery - #2 Shaft 1927 360 25
MS-001.002.006.015.360.026 Adventure Consolidated Copper
Company 1928
360 26
MS-001.002.006.015.360.027 Stamp Mill 1928 360 27
MS-001.002.006.015.360.028 Quincy Stock 1928 360 28
MS-001.002.006.015.360.029 Floatation, Stamp Sands 1928 360 29
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 74 -
MS-001.002.006.015.360.030 Bulletin - Air Blasts 1928 360 30
MS-001.002.006.015.360.031 Coal 1928 360 31
MS-001.002.006.015.360.032 Boilers 1928 360 32
MS-001.002.006.015.360.033 Production Output 1928 360 33
MS-001.002.006.015.360.034 Operations, Taxes, and Insurance 1928 360 34
MS-001.002.006.015.360.035 Miscellaneous 1928 360 35
MS-001.002.006.015.360.036 #2, #6, and #8 Shafts 1928 360 36
MS-001.002.006.015.360.037 Annual Report 1929 360 37
MS-001.002.006.015.360.038 Adventure Consolidated Copper
Company 1929
360 38
MS-001.002.006.015.360.039 Stamp Mill 1929 360 39
MS-001.002.006.015.360.040 Quincy Stock Finances 1929 360 40
MS-001.002.006.015.360.041 Flotation, Stamp Sands, Silver 1929 360 41
MS-001.002.006.015.360.042 Winona Copper Company 1929 360 42
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 75 -
MS-001.002.006.015.360.043 Coal 1929 360 43
MS-001.002.006.015.360.044 Costs and Wages 1929 360 44
MS-001.002.006.015.360.045 Boilers 1929 360 45
MS-001.002.006.015.360.046 Hoists, Air Compressors 1929 360 46
MS-001.002.006.015.360.047 Labor 1929 360 47
MS-001.002.006.015.360.048 #2, #6, and #8 Shafts 1929 360 48
MS-001.002.006.015.360.049 Drilling Machines 1929 360 49
MS-001.002.006.015.360.050 Operations, Taxes, and Insurance 1929 360 50
MS-001.002.006.015.360.051 Miscellaneous Data 1929 360 51
MS-001.002.006.015.360.052 Miscellaneous 1929 360 52
MS-001.002.006.015.360.053 Personal 1929 360 53
MS-001.002.006.015.360.054 Production Output 1929 360 54
MS-001.002.006.015.360.055 Smelter 1929 360 55
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 76 -
MS-001.002.006.015.360.056 Budget (Expenditures) - Sync. Motor
Generator, Automatic Valves, Gears 1930
360 56
MS-001.002.006.015.360.057 Annual Report 1930 360 57
MS-001.002.006.015.360.058 Stamp Mill 1930 360 58
MS-001.002.006.015.360.059 Quincy Stock Finances 1930 360 59
MS-001.002.006.015.360.060 Flotation, Stamps Sands, Silver 1930 360 60
MS-001.002.006.015.360.061 Winona Copper Company (Dorr Thickener,
Tank, Bed Plates, etc.) 1930
360 61
MS-001.002.006.015.360.062 Coal 1930 360 62
MS-001.002.006.015.360.063 Costs, Wages 1930 360 63
MS-001.002.006.015.360.064 Boilers 1930 360 64
MS-001.002.006.015.360.065 Hoists, Air Compressors 1930 360 65
MS-001.002.006.015.360.066 Labor 1930 360 66
MS-001.002.006.015.360.067 #2, #6, and #8 Shafts 1930 360 67
MS-001.002.006.015.360.068 Drilling Machines 1930 360 68
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 77 -
MS-001.002.006.015.360.069 Operations, Taxes, and Insurance 1930 360 69
MS-001.002.006.015.360.070 Miscellaneous 1930 360 70
MS-001.002.006.015.360.071 Miscellaneous Data 1930 360 71
MS-001.002.006.015.360.072 Personal 1930 360 72
MS-001.002.006.015.360.073 Production, Output, Mass Copper 1930 360 73
MS-001.002.006.015.360.074 Smelter 1930 360 74
MS-001.002.006.015.360.075 Tariff (Copper), Copper
Transportation 1929
360 75
MS-001.002.006.015.360.076 Tariff (Copper), Copper
Transportation 1931
360 76
MS-001.002.006.015.360.077 Annual Report; Directors, Stockholders
Meetings, etc. 1931
360 77
MS-001.002.006.015.360.078 Stamp Mill 1931 360 78
MS-001.002.006.015.360.079 Quincy Stock Finances 1931 360 79
MS-001.002.006.015.360.080 Flotation, Stamp Sands, Silver 1931 360 80
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 78 -
MS-001.002.006.015.360.081 Winona Copper Company, Dorr Thickener
Tank, etc. 1931
360 81
MS-001.002.006.015.360.082 Coal/ Electric Power 1931 360 82
MS-001.002.006.015.360.083 Costs, Wages, Monthly Operating
Expenses 1931
360 83
MS-001.002.006.015.360.084 Boilers 1931 360 84
MS-001.002.006.015.360.085 Hoists, Air Compressors 1931 360 85
MS-001.002.006.015.360.086 #2, #6, and #8 Shafts 1931 360 86
MS-001.002.006.015.360.087 Operations, Taxes, Insurance, and
Curtailment, etc. 1931
360 87
MS-001.002.006.015.360.088 Miscellaneous (Real Estate) 1931 360 88
MS-001.002.006.015.360.089 Personal 1931 360 89
MS-001.002.006.015.360.090 Production Output, Mass Copper, Rock
Tenor 1931
360 90
MS-001.002.006.015.360.091 Smelter 1931 360 91
MS-001.002.006.016 Subject Files 1932-1935
Box Folder
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 79 -
MS-001.002.006.016.360.092 Quincy Dock Property 1932-1933 360 92
MS-001.002.006.016.360.093 Budget (Expenditures), Automatic Valves,
Gears, etc. 1932-1933
360 93
MS-001.002.006.016.360.094 Tariff (Copper), Copper
Transportation 1932-1933
360 94
MS-001.002.006.016.360.096 Flotation, Stamp Sands, Silver 1932-1933 360 96
MS-001.002.006.016.360.097 Bulletin, Air Blasts 1932-1933 360 97
MS-001.002.006.016.360.098 Coal/ Electric Power - Houghton County
Traction Agreement 1932-1933
360 98
MS-001.002.006.016.360.099 Costs, Wages, Monthly Operating
Expenses 1932-1933
360 99
MS-001.002.006.016.360.100 Boilers, Boiler House, etc. 1932-1933 360 100
MS-001.002.006.016.361.001 Quincy Stock Finances 1932-1933 361 1
MS-001.002.006.016.361.003 Miscellaneous Real Estate 1932-1933 361 3
MS-001.002.006.016.361.004 Personal 1932-1933 361 4
MS-001.002.006.016.361.005 Annual Report; Directors, Stockholders
Meetings 1933-1934
361 5
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 80 -
MS-001.002.006.016.361.006 Quincy Stock Finances 1934-1935 361 6
MS-001.002.006.016.361.007 Coal/ Electrical Power - Houghton County
Traction Agreement 1934-1935
361 7
MS-001.002.006.016.361.008 Miscellaneous Expense/ Costs, Wages,
Monthly Operation Expenses 1934-1935
361 8
MS-001.002.006.016.361.009 Operations, Taxes, Insurance, Curtailment
Underground Equipment 1934-1935
361 9
MS-001.002.006.016.361.010 Miscellaneous Real Estate, etc. 1934-1935 361 10
MS-001.002.006.016.361.011 Miscellaneous Data 1934-1935 361 11
MS-001.002.006.016.361.012 Personal (Parsons) 1934-1935 361 12
MS-001.002.006.016.361.013 Addresseograph Company 1930-1937 361 13
MS-001.002.006.017 Subject Files 1918-1935
Box Folder
MS-001.002.006.017.361.014 American Bridge Company 1918-1919 361 14
Applications 1918-1937 361 15
Armstrong - Thielman Lumber Company 1918-1935 361 16
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 81 -
Art Metal Construction Company 1919-1920 361 17
Miscellaneous A 1918-1943 361 18
Bureau of Mines 1918 361 19
Portage Lake Bridge (Agreement) 1900-1920 361 20
Miscellaneous Ba-Bd 1918-1928 361 21
Miscellaneous Be-Bh 1918-1938 361 22
Miscellaneous Bi-Bq 1918-1941 361 23
Miscellaneous Br-Bt 1921-1936 361 24
Miscellaneous Bu-Bz 1918-1923 361 25
Calculating Machines 1930 361 26
Consolidated Traffic Association 1921-1926 361 27
Clubhouse 1918-1920 361 28
Miscellaneous Ca-Cg 1918-1940 361 29
Miscellaneous Ch-Cok 1918-1930 361 30
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 82 -
Miscellaneous Col-Coo 1919-1936 361 31
Miscellaneous Cop-Cz 1919-1935 361 32
Department of Labor and Industry 1918-1937 361 33
Deister Machine Company 1918-1924 361 34
Dail Steel Products Company 1918-1926 361 35
Miscellaneous Da-Dn 1918-1940 361 36
Employers Service Bureau 1919-1920 361 37
Federal Bond & Mortgage Company undated 361 38
First National Bank of Hubbell, Michigan 1918-1929 361 39
Franklin Life Insurance Company 1923-1924 361 40
Fuel Administration 1918 361 41
Miscellaneous Fa-Fk 1918-1935 361 42
General Electric 1920-1936 361 43
Miscellaneous Ga-Gk 1918-1924 361 44
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 83 -
Miscellaneous Gl-Gz 1918-1939 361 45
Hanchette and Lawton 1918-1921 361 46
Hancock Consolidated Mining Company 1918-1919 361 47
Hartford Steam Boiler Insurance Company 1926-1944 361 48
Miscellaneous Has-Hh 1918-1939 361 49
Miscellaneous Hi-Hog 1918-1938 361 50
Miscellaneous Hor-Hz 1918-1934 361 51
Miscellaneous I-J 1918-1939 361 52
Kaustine Company, Inc. 1919-1937 361 53
Companies (KA - KH) 1918-1939 361 54
Companies (KI - KN) 1920-1935 361 55
Companies (KO - KZ) and Individuals 1918-1932 361 56
Liberty Bonds 1920 361 57
Lincoln Motor Company 1920 361 58
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 84 -
With Companies (LE - LN) 1926-1935 361 59
MacLean Construction Company 1918-1919 361 60
A. C. McClurg and Company 1920-1921 361 61
Mancha Storage Battery Locomotive Company July 1918-August 1918 361 62
Michigan Manufacturer's Association 1918-1924 361 63
Michigan State Telephone Company 1910s-1930s 361 64
Annual Report; Directors and Stockholders Meetings 1932-1933 361 95
The Mine and Smelter Supply Company 1919-1920 362 1
Mineral Range Railroad 1918-1935 362 2
With Companies (MA - MB) 1919-1935 362 3
With Different Businesses (ME - MN) 1918-1933 362 4
H. Niedecken Company 1918-1927 362 5
Nordberg Manufacturing Company 1919-1937 362 6
Cost Sheets and Inventory of Books 1921-1923 362 7
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 85 -
To Quincy Mining Company from Businesses: L-N 1918-1944 362 8
Tramming and Expense Reports 1930-1940 362 9
With American Machinery and Equipment Company and
Lawton 1926-1927
362 10
Miscellaneous Q to Lawton 1923-1931 362 11
Allis-Chalmers Manufacturing Company with Lawton 1922-1935 362 12
Miscellaneous A From and To Lawton 1923-1935 362 13
Applications to Lawton 1923-1934 362 14
Hartford Steam Boiler Inspection and Insurance Company and Babcock
and Wilcox Boiler Company 1926-1928
362 15
Miscellaneous Ba-Bd 1923-1932 362 16
Between Marion G. Ballou and Lawton 1934 362 17
To Vice President (W. M. Belcher) from Lawton January 1933-October
1933
362 18
Miscellaneous Be-Bi 1923-1935 362 19
Bonus Contracts 1929-1930 362 20
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 86 -
Miscellaneous Bl-Bo 1924-1930 362 21
Miscellaneous Br-Bt 1923-1934 362 22
Miscellaneous Bu-Bz 1923-1932 362 23
Miscellaneous Ca-Cg 1922-1935 362 24
Charts 1923 362 25
Chicago Pneumatic Tool Company 1924-1930 362 26
Cleveland Rock Drill Company 1923-1926 362 27
Coal 1922-1931 362 28
Miscellaneous Ch-Co 1923-1935 362 29
Copper Tariff 1931-1932 362 30
Between A. J. Dahl and Lawton 1925-1930 362 31
Denver Equipment Company 1928-1930 362 32
Miscellaneous Da-Dn 1923-1934 362 33
Miscellaneous Do-Dz 1923-1935 362 34
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 87 -
Miscellaneous E 1923-1931 362 35
Between A. W. Fahrenwald and Lawton 1928-1930 362 36
Miscellaneous F 1923-1928 362 37
Miscellaneous G 1923-1935 362 38
Between B. D. Hyde and Lawton 1929-1930 362 39
Miscellaneous H 1923-1935 362 40
Insurance (Miscellaneous) 1935 362 41
Miscellaneous K 1923-1934 362 42
Labor - Between C. J. Volt and Lawton 1926-1928 362 43
Miscellaneous L 1924-1932 362 44
Mine and Smelter Supply Company 1923-1929 362 45
Miscellaneous M 1921-1934 362 46
Nordberg Manufacturing Company 1929-1935 362 47
Post Office Site - Federal Building 1923-1933 362 48
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 88 -
Miscellaneous P 1917-1935 362 49
Quincy #2, #6, and #8 Shafts: Updates to President (W. P. Todd) from
Lawton February 1926-November 1926
363 1
Quincy Smelter: Between Smelter Superintendent (Chynoweth) and
Manager (C. L. Lawton) 1924-1933
363 2
Quincy Dock Property 1932-1933 363 3
Reconstruction Corporation 1929-1935 363 5
Miscellaneous R 1922-1934 363 6
Stamp Mill: Between Superintendent (Hayden) and Lawton 1928-1931 363 7
Statistical Information 1930 363 8
Miscellaneous Sa-Sr 1922-1935 363 9
Miscellaneous St-Sz 1925-1935 363 10
Miscellaneous T 1925-1934 363 11
Miscellaneous U-V 1923-1934 363 12
C. H. Wheeler Manufacturing Company 1923-1927 363 13
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 89 -
Miscellaneous W 1924-1935 363 14
Miscellaneous X-Y-Z 1924-1931 363 15
MS-001.002.006.018 Subject Files 1945-1947
Box Folder
MS-001.002.006.018.364.001 With Allis-Chalmers Manufacturing
Company 1945
364 1
American Hospital-Medical Benefit 1946-1947 364 2
Miscellaneous A 1945-1947 364 3
Ball Mill Lose Time 1946-1947 364 4
Boiler Inspection Reports 1945-1948 364 5
Roland C. Buck, Inc. 1945 364 6
Miscellaneous B 1943-1947 364 7
Claims 1947 364 8
With Calumet & Hecla Consolidated Copper Co. 1943-1946 364 9
Costs-Estimated 1943-1947 364 10
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 90 -
Cost Sheets 1943-1947 364 11
Miscellaneous C 1944-1947 364 12
Dredge Sleeves 1944-1945 364 13
Miscellaneous D 1944-1947 364 14
Miscellaneous E 1944 364 15
Fire Inspection Report 1944 364 16
Fire Protection Information 1945-1947 364 17
Forms 1940 364 18
Miscellaneous F 1944-1946 364 19
Grinding Balls 1945-1946 364 20
Government Forms 1943-1947 364 21
Miscellaneous G 1944-1947 364 22
Miscellaneous H 1944-1947 364 23
Insurance 1945 364 24
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 91 -
Insurance 1946 364 25
Inventory Sales 1946-1947 364 26
Miscellaneous J 1946 364 27
Miscellaneous K 1946 364 28
With Loomis, Suffern & Fernald 1947 364 29
Miscellaneous L 1947 364 30
With C.J. McKie 1945-1948 364 31
Mineral Range Railroad 1947 364 32
Morris Machine Works 1945-1946 364 33
Motors 1947 364 34
Miscellaneous M 1943-1947 364 35
Notices 1946 364 36
Miscellaneous N 1947 364 37
Miscellaneous O 1944-1945 364 38
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 92 -
Painting 1945 364 39
Pine Oil 1947 364 40
Pipes and Pontoons 1947 364 41
Power 1946-1947 364 42
Preference Rating 1941 364 43
Pumps 1941-1944 364 44
Miscellaneous P 1944-1946 364 45
New York Office 1943-1947 364 46
Real Estate Taxes-Reclamation 1944-1947 364 47
Rotary Dryer 1947 364 48
Miscellaneous R 1945-1946 364 49
Sales of Old Material 1946-1947 364 50
Smelting Returns 1943 364 51
Smelting Returns 1944 364 52
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 93 -
Smelter Returns 1945 364 53
Smelter Returns 1946 364 54
Smelter Returns 1947 364 55
Smelter Returns 1948 364 56
Statistics-Reclamations Plant 1944 364 57
Spraying Machine 1944-1945 364 58
Sprinkler System-Reclamation Plant 1945 364 59
Miscellaneous S 1944-1947 364 60
Social Security 1944 364 61
Reclamation Tractor 1945 364 62
Trucks 1943-1944 364 63
Tractors-Brochures 1945 364 64
Miscellaneous T 1945 364 65
Upper Michigan Broadcasting Co. 1947 364 66
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 94 -
Valuation - Assessed 1944 364 67
Miscellaneous U, V 1945-1946 364 68
Miscellaneous W 1944-1946 364 69
Miscellaneous A 1946-1947 364 70
Atlast Powder Co. 1945-1946 364 71
Boiler Inspection Report 1945-1946 364 72
Brodeur 1947 364 73
Miscellaneous B 1944-1946 364 74
Coal 1944 364 75
Coal 1945 364 76
Copper Costs 1941 364 77
Cost Sheet 1942-1945 364 78
Compensation Insurance Data 1943-1947 364 79
Cash Statements 1944-1946 364 80
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 95 -
Cash Statements 1947 364 81
C.I.O 1945-1946 364 82
Miscellaneous C 1944-1946 364 83
Deeds 1932-1946 364 84
Dept. of Conservation 1929-1946 364 85
D.S.S&A. Railroad 1945 364 86
Dock Rental 1944 364 86
No. 6 Drum undated 364 88
Miscellaneous D 1946 364 89
Diamond Drilling 1945-1947 364 90
Electrical Equipment 1946 364 91
Equipment Sales 1945-1947 364 92
Miscellaneous E 1947 364 93
Miscellaneous F 1945-1947 364 94
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 96 -
General Information - Mine 1944-1945 364 95
Goverment Forms 1945-1946 364 96
Miscellaneous G 1945-1947 364 97
Hancock Fire Department 1945 364 98
Houghton County Electric Light Company 1943 364 99
Sale of Houses 1945 364 100
Sale of Houses 1946-1947 364 101
Miscellaneous H 1944-1946 364 102
Insurance 1943-1947 365 1
Insurance 1946-1947 365 2
Miscellaneous I 1944-1946 365 3
Miscellaneous J 1945-1947 365 4
Miscellaneous K 1946-1947 365 5
Lands 1943-1947 365 6
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 97 -
Lawton Letters 1945-1946 365 7
Miscellaneous L 1945-1947 365 8
Metals Reserve Company 1944 365 9
Miscellaneous Firms 1943-1945 365 10
Miscellaneous M 1945-1947 365 11
Miscellaneous N 1945-1947 365 12
Portage Lake Foundry 1943-1945 365 13
Miscellaneous P 1944-1946 365 14
Accident Insurance 1942 365 15
To and from Treasurer and Assistant Treasure re: Expenses and
Payments 1943-1945
365 16
To and from New York Office 1946-1948 365 17
Quincy Township 1946 365 18
Miscellaneous Q 1946 365 19
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 98 -
Real Estate 1945-1946 365 20
Rents 1946-1947 365 21
Superior National Bank 1944 365 22
Smelting Returns 1944 365 23
Smelting Returns 1945 365 24
Miscellaneous S 1944-1947 365 25
Smelter Taxes 1943 365 26
Taxes 1941-1945 365 27
Taxes 1946 365 28
Timberlands 1946 365 29
Timberlands 1946 365 29
Miscellandeous T 1945-1946 365 30
Miscellaneous T 1946 365 31
Miscellaneous V 1946-1947 365 32
Quincy Mining Company Collection MS-001
Correspondence of Lawton Era
- Page 99 -
War Production Board 1943 365 33
War Production Board 1945 365 34
Witholding Tax 1946 365 35
Recipts of Grace C. Lawton 1946-1947 365 36
Leases 1946 365 37
Notices 1945 365 38
Red Cross Donations 1944-1945 365 39
MS-001.002.006.019 Miscellaneous Files 1906-1944
Box Folder
MS-001.002.006.019.341.029 Superintendent (C. L. Lawton) re:
Strike 1913-1914
341 29
Letters from Foreign Workers Seeking Employment 1923 341 30
Letters from Foreign Workers Seeking Employment 1923 341 31
Expenditures, Valuations and Taxes 1921 341 32
Correspondence and Documents re: Rock 1908-1912 341 33
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 100 -
Labor Relations 1913-1914 343 17
Transportation - European Labor 1913-1924 343 18
Labor - Importing Skilled Labor 1923 344 27
Deeds 1938 882 3
Department of Labor and Industry 1923-1944 882 5
Rents 1946-1948 882 6
Labor - Imported Men (German) 1921-1924 882 7
F.J. Mclain (Clerk) 1923-1925 882 8
Housing and Dwellings 1906-1915 882 9
European Immigration 1922-1923 882 11
MS-001.002.007 McKie, Cyril James Correspondence of McKie and Subsequent 1946-1986
MS-001.002.007.001 McKie with New York Office 1947-1957
Box Folder
Correspondence - President (W. P. Todd), General Manager (C. J. McKie)
and Businesses January 1947-December 1947
372 1
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 101 -
Correspondence - President (W. P. Todd), General Manager (C. J. McKie)
and Businesses January 1948-May 1949
372 2
MS-001 Correspondence - President (W. P. Todd), General Manager (C.
J. McKie) and Businesses June 1949-December 1950
372 3
Correspondence - President (W. P. Todd), General Manager (C. J. McKie)
and Businesses January 1951-December 1952
372 4
Correspondence - President (W. P. Todd), General Manager (C. J. McKie)
and Businesses January 1953-August 1957
372 5
MS-001.002.007.002 Subject Files 1948-1949
Box Folder
Correspondence - Miscellaneous A 1948 - 1949 372 6
Boiler Inspection Report 1948 - 1949 372 7
Correspondence - Brodeur 1948 - 1949 372 8
Correspondence - Miscellaneous B 1948 - 1949 372 9
Cash Statements 1948 - 1949 372 10
Coal 1948 - 1949 372 11
Correspondence - Miscellaneous C 1948 - 1949 372 12
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 102 -
Correspondence - Dep't of Conservation (Pardee) 1948 - 1949 372 13
Correspondence - Miscellaneous D 1948 - 1949 372 14
Correspondence - Miscellaneous F 1948 - 1949 372 15
Government Forms 1948 - 1949 372 16
Correspondence - Miscellaneous G 1948 - 1949 372 17
Correspondence - Miscellaneous H 1948 - 1949 372 18
Correspondence - Insurance 1948 - 1949 372 19
Correspondence - Loomis, Suffers & Fernald 1948 - 1949 372 20
Correspondence - Grace C. Lawton 1948 - 1949 372 21
Correspondence - Miscellaneous L 1948 - 1949 372 22
Correspondence - Michigan Marketable Title Act 1948 - 1949 372 23
Correspondence - Miscellaneous M 1948 - 1949 372 24
Correspondence - Miscellaneous Firms 1948 - 1949 372 25
Correspondence - Miscellaneous P 1948 - 1949 372 26
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 103 -
Correspondence - Quincy Mining Co 1948 - 1949 372 27
Correspondence - Miscellaneous Q 1948 - 1949 372 28
Correspondence - Real Estate 1948 - 1949 372 29
Correspondence - Rents 1948 - 1949 372 30
Correspondence - Sale of Old Materials 1948 - 1949 372 31
Correspondence - Sale of Obsolete Materials 1948 - 1949 372 32
Correspondence - State of Michigan Tax. Com. 1948 - 1949 372 33
Correspondence - Superior National Bank 1948 - 1949 372 34
Correspondence - Miscellaneous S 1948 - 1949 372 35
Correspondence - Timberlands 1948 - 1949 372 36
Correspondence - Quincy Smelter-Westinghouse Rectox Rectifier 1948 -
1949
372 37
Transcripts - New York Ledger 1948 - 1949 372 38
Correspondence - Taxes 1948 - 1949 372 39
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 104 -
Correspondence - Miscellaneous T 1948 - 1949 372 40
Correspondence - Withholding Tax 1948 - 1949 372 41
Correspondence - Miscellaneous U,V 1948 - 1949 372 42
Correspondence - Miscellaneous W 1948 - 1949 372 43
Correspondence - Miscellaneous X,Y,Z 1948 - 1949 372 44
American Hospital-Medical Benefits 1948 - 1949 372 45
Correspondence - Miscellaneous A 1948 - 1949 372 46
Correspondence - Miscellaneous B 1948 - 1949 372 47
Correspondence - Calumet & Hecla 1948 - 1949 372 48
Correspondence - Coal 1948 - 1949 372 49
Correspondence - Cost Sheets 1948 - 1949 372 50
Correspondence - Miscellaneous C 1948 - 1949 372 51
Correspondence - Miscellaneous D 1948 - 1949 372 52
Correspondence - Estimated Costs 1948 - 1949 372 53
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 105 -
Correspondence - Miscellaneous E 1948 - 1949 372 54
Correspondence - Grinding Balls 1948 - 1949 372 55
Correspondence - Miscellaneous G 1948 - 1949 372 56
Correspondence - Miscellaneous H 1948 - 1949 372 57
Correspondence - Insurance--Reclamation Plant 1948 - 1949 372 58
Reclamation Inventory Sales 1948 - 1949 372 59
Correspondence - Miscellaneous J 1948 - 1949 372 60
Correspondence - Miscellaneous L 1948 - 1949 372 61
Mineral Shipments 1948 - 1949 372 62
Correspondence - Mineral Range Railroad Co. 1948 - 1949 372 63
Correspondence - Motors 1948 - 1949 372 64
Correspondence - Miscellaneous M 1948 - 1949 372 65
Correspondence - Miscellaneous N 1948 - 1949 372 66
Correspondence - Pine Oil 1948 - 1949 372 67
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 106 -
Correspondence - Pipes & Pontoons 1948 - 1949 372 68
Correspondence - Power 1948 - 1949 372 69
Correspondence - Miscellaneous P 1948 - 1949 372 70
Correspondence - QMC--NYO 1948 - 1949 372 71
Correspondence - Miscellaneous R 1948 - 1949 372 72
Sales of Old Material 1948 - 1949 372 73
Smelter Returns 1948 - 1949 372 74
Correspondence - Miscellaneous S 1948 - 1949 372 75
Correspondence - Miscellaneous T 1948 - 1949 372 76
MS-001.002.007.003 Subject Files 1950-1951
Box Folder
Correspondence - American Hospital -- Medical Benefits 1950-1951 373 1
Correspondence - Accident Insurance 1950-1951 373 2
Correspondence - Cash Statements 1950-1951 373 3
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 107 -
Correspondence - Miscellaneous -- C 1950-1951 373 4
Correspondence - Department of Conservation 1950-1951 373 5
Correspondence - DSS&A 1950-1951 373 6
Correspondence - Miscellaneous -- D 1950-1951 373 7
Correspondence - Miscellaneous -- F 1950-1951 373 8
Correspondence - Government Forms 1950-1951 373 9
Correspondence - Miscellaneous -- H 1950-1951 373 10
Correspondence - Insurance 1950-1951 373 11
Correspondence - Inventories 1950-1951 373 12
Correspondence - Miscellaneous -- I 1950-1951 373 13
Correspondence - Miscellaneous -- J 1950-1951 373 14
Correspondence - Labor 1950-1951 373 15
Correspondence - Grace Lawton 1950-1951 373 16
Correspondence - Loomis, Suffers & Fernald 1950-1951 373 17
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 108 -
Correspondence - Miscellaneous -- L 1950-1951 373 18
Correspondence - Medical Service 1940-1951 373 19
Correspondence - Miscellaneous -- M 1950-1951 373 20
Correspondence - New York Correspondence 1940-1941 373 21
Correspondence - Power 1940-1941 373 22
Correspondence - Priorities 1951-1952 373 23
Correspondence - Miscellaneous -- P 1950-1951 373 24
Correspondence - Quincy Mining Co. 1950-1951 373 25
Correspondence - Rents 1950-1951 373 26
Correspondence - Miscellaneous -- R 1950-1951 373 27
Correspondence - Miscellaneous -- S 1950-1951 373 29
Correspondence - Timberlands 1950-1951 373 30
Correspondence - Taxes 1950-1951 373 31
Correspondence - Miscellaneous -- T 1950-1951 373 32
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 109 -
Correspondence - Transcripts -- New York Ledger 1950-1951 373 33
Correspondence - Valuation Assessments 1950-1951 373 34
Correspondence - Withholding Tax 1950-1951 373 35
Correspondence - Miscellaneous A 1951 373 36
Correspondence - Miscellaneous B 1951-1966 373 37
Correspondence - Coal 1950-1951 373 38
Copper Cost 1950-1951 373 39
Correspondence - Copper Orders 1951 373 40
Correspondence - Copper Range Co. 1951 373 41
Correspondence - Miscellaneous C 1950-1951 373 42
Correspondence - Miscellaneous E 1951 373 43
Correspondence - Furnaces 1950 373 44
Correspondence - Miscellaneous G 1951 373 45
Correspondence - C.G. Hussey & Co 1949-1950 373 46
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 110 -
Correspondence - Miscellaneous H 1951-1952 373 47
Correspondence - Miscellaneous L 1950-1951 373 48
Correspondence - Metallurgical Reports 1950 373 49
Correspondence - Miscellaneous M 1951 373 50
Correspondence - Miscellaneous N 1950-1951 373 51
Correspondence - Quincy Smelter 1950-1951 373 52
Correspondence - Quincy Mining Co 1951 373 53
Correspondence - Miscellaneous R 1951 373 54
Smelting Returns 1950-1951 373 55
Correspondence - Miscellaneous S 1951 373 56
Correspondence - Miscellaneous U-V-W 1950-1951 373 57
Correspondence - Miscellaneous A 1950-1951 373 58
Boiler Inspection Reports 1950-1951 373 59
Correspondence - Miscellaneous B 1950-1951 373 60
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 111 -
Correspondence - Coal 1950-1951 373 61
Correspondence - Miscellaneous C 1950-1951 373 62
Correspondence - Miscellaneous D 1950-1951 373 63
Correspondence - Estimated Costs 1950-1951 373 64
Correspondence - Miscellaneous F 1950-1951 373 65
Correspondence - Grinding Balls 1950-1951 373 66
Correspondence - Miscellaneous G 1950-1951 373 67
Correspondence - Miscellaneous H 1950-1951 373 68
Mineral Shipments 1950-1951 373 69
Correspondence - Miscellaneous M 1950-1951 373 70
Correspondence - Miscellaneous N 1950-1951 373 71
Correspondence - Miscellaneous O 1950-1951 373 72
Folder
Correspondence - Pine Oil 1950-1951 73
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 112 -
Correspondence - Miscellaneous P 1950-1951 74
Correspondence - Miscellaneous R 1950-1951 75
Correspondence - Miscellaneous S 1950-1951 76
Correspondence - Miscellaneous U-V-W 1950-1951 77
MS-001.002.007.004 Subject Files 1952-1971
Box Folder
Correspondence - Auditors 1963 373 78
Correspondence - Auditors 1964 373 79
Correspondence - Auditors 1965 373 80
Correspondence - Auditors 1966 373 81
Correspondence - Auditors 1967 373 82
Correspondence - Auditors 1968 373 83
Correspondence - Auditors 1969 373 84
Correspondence - No.2 Fire 1961 373 85
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 113 -
Correspondence - Miscellaneous A 1953-1965 373 86
Correspondence - Miscellaneous B 1954-1964 373 87
Correspondence - Calumet & Hecla 1956-1960 373 88
Cash Statements 1964-1971 373 89
Correspondence - Miscellaneous C 1952-1960 373 90
Correspondence - Department of Conservation (Pardee) 1952-1955 373 91
Correspondence - D. S. S. & A. 1959 373 92
Correspondence - Miscellaneous D 1954-1963 373 93
Correspondence - Miscellaneous F 1962-1963 373 94
Government Forms 1953-1967 374 1
Correspondence - Miscellaneous G 1953-1963 374 2
Correspondence - Miscellaneous H 1952-1964 374 3
Correspondence - Insurance 1952-1964 374 4
Inventories 1963 374 5
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 114 -
Inventories 1964 374 6
Inventories 1965 374 7
Inventories 1966 374 8
Inventories 1967 374 9
Correspondence - Miscellaneous I 1953-1965 374 10
Correspondence - Miscellaneous K 1958 374 11
Correspondence - Grace C. Lawton 1956-1959 374 12
Correspondence - Miscellaneous L 1953-1964 374 13
Michigan Hospital Service January 1961-December 1966 374 14
Michigan Hospital Service January 1967-December 1971 374 15
Correspondence - Miscellaneous M 1953-1965 374 16
Correspondence - New York Office 1953-1961 374 17
Correspondence - Miscellaneous N 1953-1962 374 18
Correspondence - Miscellaneous O 1952-1961 374 19
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 115 -
Correspondence - Power 1954-1957 374 20
Correspondence - Miscellaneous P 1952-1958 374 21
Correspondence - Quincy Mining Co. 1952-1964 374 22
Correspondence - Miscellaneous Q 1958 374 23
Real Estate Taxes 1958 374 24
Correspondence - Miscellaneous R 1953-1967 374 25
Correspondence - Miscellaneous A 1952-1953 374 26
Correspondence - Miscellaneous B 1952-1953 374 27
Correspondence - Copper Orders 1952-1953 374 28
Correspondence - Coal 1952-1953 374 29
Correspondence - Copper Range Co. 1952-1953 374 30
Correspondence - Miscellaneous C 1952-1953 374 31
Correspondence - Miscellaneous D 1952-1953 374 32
Correspondence - Miscellaneous E 1952-1953 374 33
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 116 -
Correspondence - Furnace 1952 -1953 374 34
Correspondence - Miscellaneous F 1952-1953 374 35
Correspondence - Miscellaneous G 1952-1953 374 36
Correspondence - Miscellaneous H 1952-1953 374 37
Correspondence - Miscellaneous I 1952-1953 374 38
Correspondence - Miscellaneous J 1952-1953 374 39
Correspondence - Miscellaneous K 1952-1953 374 40
Correspondence - Miscellaneous L 1952-1953 374 41
Correspondence - Miscellaneous M 1952-1953 374 42
Correspondence - Miscellaneous N 1952-1953 374 43
Correspondence - Miscellaneous P 1952-1953 374 44
Correspondence - Miscellaneous R 1952-1953 374 45
Correspondence - Miscellaneous S 1952-1953 374 46
Correspondence - Miscellaneous T 1952-1953 374 47
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 117 -
Correspondence - Miscellaneous U-V-W 1952-1953 374 48
Correspondence - Miscellaneous A 1952-1965 375 1
Correspondence - Miscellaneous B 1952-1956 375 2
Boiler Inspection Reports 1952-1962 375 3
Correspondence - Coal 1961-1965 375 4
C & H Smelter Returns 1958-1959 375 5
Correspondence - Miscellaneous C 1952-1964 375 6
Correspondence - Miscellaneous D 1952-1962 375 7
Correspondence - Miscellaneous E 1953 375 8
Estimated Costs 1952-1967 375 9
Correspondence - Miscellaneous F 1953-1956 375 10
Correspondence - Miscellaneous G 1952-1962 375 11
Correspondence - Miscellaneous H 1952-1963 375 12
Correspondence - Miscellaneous I 1952 375 13
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 118 -
Correspondence - Miscellaneous J 1955-1957 375 14
Correspondence - Miscellaneous K 1956 375 15
Correspondence - Miscellaneous L 1957 375 16
Correspondence - Messner & LaBine "Union" 1967 375 17
Correspondence - Miscellaneous M 1952-1964 375 18
Correspondence - Miscellaneous N 1955-1960 375 19
Correspondence - Miscellaneous P 1953 375 20
Correspondence - Miscellaneous R 1952-1966 375 21
Correspondence - Superior National Bank 1954-1965 375 22
Correspondence - Miscellaneous S 1952-1953 375 23
Correspondence - Miscellaneous S 1954-1965 375 24
Correspondence - Miscellaneous T 1955-1965 375 25
Valuation Assessments 1964-1968 375 26
Correspondence - Miscellaneous U-V-W 1952-1953 375 27
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 119 -
Correspondence - Miscellaneous U-V-W 1954-1967 375 28
Correspondence - Miscellaneous X-Y-Z 1944-1960 375 29
Correspondence - Equipment Inquiries 1958 375 30
Correspondence - Algomah Mining Co. 1957 375 31
Invoices - Amazon Hose & Rubber Co. 1949 375 32
Correspondence - American Paint Corp. 1951 375 33
Ampco Metal, Inc. - Conductivity Test 1954 375 34
Correspondence - A General 1940-1965 375 35
MS-001.002.007.005 Subject Files 1950-1972
Box Folder
Invoices-A General 1971 375 36
Invoices-Billing--Souvenir Ingots and other 1957-1966 375 37
Invoices-Billing--Miscellaneous 1950-1971 375 38
Invoices-Brown Auto Parts 1971-1972 375 39
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 120 -
Invoices-F.H. Bathke Co. 1970-1972 375 40
Proposal-Brown Instrument Co. undated 375 41
Bulletin Board Notices 1966 375 42
Invoices-B General 1971 375 43
Invoices-Calumet & Hecla 1971 375 44
Invoices-Coast to Coast Stores 1971-1972 375 45
Invoices-Copper Range--Billing for Copper Shipments, Pallets, and
Banding 1957
375 46
Invoices-Coon Electric, Inc. 1971-1972 375 47
Invoices-C General 1971 375 48
Invoices-D General 1971 375 49
Invoices-F General 1971 375 50
Parts Books-Gardner-Denver Co. 1948 375 51
Invoices-G General 1971 375 52
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 121 -
Operating Instructions-Haiss Loader 1948 375 53
Buyers' Guide-Honeywell 1956 375 54
Invoices-H General 1971 375 55
Invoices-I General 1970 375 56
Invoices-J General 1971-1972 375 57
Invoices-K General 1971 375 58
Lavino Division-Brick Statistics and Prices 1970-1971 375 59
Invoices-L General 1971 375 60
Invoices-McGann Building Supply 1970-1971 375 61
Invoices-Mac & Mc-General 1971 375 62
Proposal-J.A. Marble Co. 1967 375 63
Invoices-Michigan Power Co. 1970-1971 375 64
Invoices-M General 1970-1971 375 65
Invoices-N General 1970-1972 375 66
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 122 -
Invoices-OK Auto Parts 1971 375 67
Parts Book-Oliver Corp. 1952 375 68
Invoices-Portage Coal & Dock Co. 1970-1971 375 69
Invoices-P General 1972 375 70
Invoices-Railway Express 1971 375 71
Invoices-R General 1971 375 72
Invoices-Santori Brothers, Inc. 1971-1972 375 73
Acct.-S.F.I. 1960-1971 375 74
Invoices-Silver Forest Products, Inc. 1971 375 75
Invoices-Superior Equipment Co. 1970-1971 375 76
Invoices-Superior Oil Co. 1971-1972 375 77
Invoices-I.E. Swift Co. 1970-1972 375 78
Invoices-S General 1971 375 79
Invoices-T General 1971 375 80
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 123 -
Invoices-U.P.P.C.O. 1971 375 81
Invoices-V General 1971 375 82
Invoices-W General 1971 375 83
MS-001.002.007.006 Subject Files 1940-1971
Box Folder
Correspondence-B General 1952-1958 375 84
Correspondence-Bids (Coal Delivery) 1948 375 85
Correspondence-The Boyer-Campbell Co. 1955 375 86
Coal Analysis 1949-1965 375 87
Correspondence-Calumet & Hecla 1951-1964 375 88
Proposal-Cliff-Dow Chemical 1950-1956 375 89
Proposal-Chicago Tramrail Corp. 1949 375 90
Proposal-Champion Incorporated 1949-1953 375 91
Proposal-Clark Equipment (Lift Truck) 1949-1967 375 92
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 124 -
Proposal-Clipper Manufacturing 1949-1952 375 93
Proposal-Carver 1948 375 94
Proposal-Chrysler ??? 375 95
Coal Analysis 1962 376 1
Copper Range Co. 1959 376 2
Copper Range Soda Slag Shipments 1956 376 3
Copper Analysis -- Copper Range 1952 376 4
Copper Analysis -- Copper Range 1952 376 5
Copper Analysis -- Quincy 1953-1965 376 6
Proposal-Chicago Pneumatic Tool Co. 1948 376 7
Correspondence-C General 1942-1965 376 8
Correspondence-D.S.S.&A. 1932-1948 376 9
Correspondence-Denver Fire Clay Co. 1950 376 10
Correspondence-Dupont De NeMours & Co. 1948-1951 376 11
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 125 -
Correspondence-Delta Hardware 1949-1950 376 12
Correspondence-Duro-Test Corporation 1951 376 13
Correspondence-D General 1942-1962 376 14
Proposal-Eagle Iron Works 1950-1958 376 15
Correspondence-Electric Storage Battery 1949-1958 376 16
Correspondence-E General 1940-1941 376 17
Correspondence-E General 1948 376 18
Correspondence-Fairbanks Morse Co. 1953-1959 376 19
Correspondence-General Electric 1948-1956 376 20
Correspondence-G General 1948-1965 376 21
Correspondence-Harbison-Walker 1964-1948 376 22
Proposal-Harnischfeger Corporation 1949-1952 376 23
Proposal-Howe Richardson Scale Co. 1969-1970 376 24
Correspondence-C.G. Hussey & Co. 1950-1954 376 25
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 126 -
Correspondence-H General 1941-1970 376 26
Correspondence-Indianapolis Brush 1948-1964 376 27
Ingersoll-Rand -- Parts Lists ??? 376 28
Correspondence-Insurance 1948 376 29
Correspondence-Internal Revenue (Tres. Dept.) 1942 376 30
Correspondence-Inland Lime and Steel 1949-1966 376 31
Correspondence-International Business Machine Corp. 1948 376 32
Correspondence-I General 1953-1958 376 33
Job Applications 1965-1970 376 34
Correspondence-J General 1949 376 35
Correspondence-K General 1955-1967 376 36
Correspondence-Lake Shore Engineering 1948-1958 376 37
Correspondence-E.J. Lavino 1948-1956 376 38
Proposal-Leeds Northrup Co. 1949-1954 376 39
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 127 -
Correspondence-Loomis Suffern & Fernald 1940-1943 376 40
Correspondence-Lone Star Cement 1942 376 41
Correspondence-L Ladles 1948 376 42
Correspondence-Labor, Dept of 1942 376 43
Correspondence-L General 1940-1961 376 44
Correspondence-L General 1941-1963 376 45
Correspondence-Mac-Mc General 1959-1960 376 46
Correspondence-S.T. McKinney 1940-1941 376 47
Correspondence-A.M. Mansfield 1940-1943 376 48
Correspondence-A.M. Mansfield 1948 376 49
Correspondence-Miles Metal Corp. 1965 376 50
Correspondence-Millers Falls Tools 1955 376 51
Correspondence-Monsanto Chemical Co. 1952-1955 376 52
Correspondence-Michigan College of Mining & Technology 1948-1949 376 53
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 128 -
Correspondence-M General 1949-1971 376 54
Correspondence-National Carbon Co. 1949 376 55
Correspondence-Northern Hardware 1948 376 56
Correspondence-N General 1942-1969 376 57
Correspondence-O General 1949 376 58
Correspondence-Poles 1948 376 59
Proposal-Pumps 1948 376 60
Correspondence-P General 1948-1961 376 61
Quincy Smelter Inventory 1950 376 62
Correspondence-Quincy Mining Co. 1943-1969 376 63
Correspondence-Quincy Mining Co. 1948-1966 376 64
Correspondence-Q General 1950-1951 376 65
Correspondence-Repairs 1942 376 66
Reports, Formens' Accident 1933 376 67
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 129 -
Proposal-Republic Flow Meters Co. 1951 376 68
Correspondence-R General 1948-1959 376 69
Proposal-Signode Steel Strapping Co. 1958 376 70
Slag-Analysis ??? 376 71
Correspondence-Solvay Sales & Coke 1950 376 73
Proposal-Sargent Co. 1949-1951 376 74
Correspondence-Soo Hardware Co. 1950 376 75
Correspondence-Spinks Scale Co. 1951 376 76
Correspondence-I.E. Swift & Co. 1957-1963 376 77
Correspondence-S General 1942-1965 376 78
Correspondence-Thornton Construction 1943 376 79
Correspondence-Todd, W.P. (President) 1948-1967 376 80
Correspondence-Todd, W.P. (President) 1932 376 81
Correspondence-T General 1955 376 82
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 130 -
Notice-United Steelworkers of America 1966 376 83
Correspondence-U.S. Engineers 1948-1961 376 84
Correspondence-U General 1953-1960 376 85
Correspondence-Wehr Steel Co. 1950-1951 376 86
Correspondence-Westinghouse 1948-1949 376 87
Correspondence-White Pine Copper Co. 1954 376 88
Invoices-White Pine Copper Co. 1958 376 89
Correspondence-Wisconsin Industrial Truck Co. (Clark Lift
Truck) 1951-1960
376 90
Correspondence-Winslow Gov't Scale 1948-1970 376 91
Correspondence-W General 1949-1964 376 92
Proposal-Yale & Towne Mfg. 1949 376 93
Correspondence-To and from Purchasing Agent (Chynoweth) 1951-1952 377 1
Correspondence-To and from Smelter Supt (JW Chynoweth) January
1948-December 1949
377 2
Quincy Mining Company Collection MS-001
Correspondence of McKie and Subsequent
- Page 131 -
Correspondence-To and from Chief Clerk (J Chynoweth) 1952-1955 377 3
Correspondence-To and from Chief Clerk (J Chynoweth) 1956-1961 377 4
Correspondence-Between Pres (WP Todd) and Supt (JW
Chynoweth) January 1962-December 1964
377 5
Correspondence-To and from Supt (J Chynoweth) 1959-1968 377 6
Correspondence-To and from Supt (J Chynoweth) 1965-1967 377 7
Correspondence-Between Pres (WP Todd) and Supt (JW
Chynoweth) January 1965-December 1969
377 8
Correspondence-Taxes 1952-1962 377 9
Correspondence-Taxes 1963-1972 377 10
Correspondence-Taxes 1951-1960 377 11
Correspondence-Taxes 1961-1966 377 12
Correspondence-Taxes 1967-1971 377 13
MS-001.002.007.007 Miscellaneous Files 1950-1986
Box Folder
Christmas Cards -- Blank undated 378 1
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 132 -
Christmas Bonus Lists 1953-1959 378 2
Christmas Cards 1950s-1960s 378 3
Priorities 1952-1953 378 4
Correspondence-Reopening #5 Furnace 1952-1953 378 5
Letters & Invoices re: Oil Containers 1953-1958 378 6
Correspondence-Miles Metal Corp. 1965-1969 378 7
Correspondence-Aaron Ferer & Sons Inc. 1968-1971 378 8
Purchase Proposals 1970 378 9
Correspondence & Documents Re: Mine Operations 1970-1971 378 10
Correspondence-Baraga-Houghton-Keweenaw Community Action
Agency December 1971-December 1986
378 11
Claim for Low Assay of Copper Ingots Shipped -- Ameltco Inc. February
1970-March 1971
378 12
MS-001.002.008 Smelter Correspondence Files 1899-1923
MS-001.002.008.001 Smelter Correspondence 1899-1909
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 133 -
Box Folder
Correspondence-From Smelter Supt (JR Copper ) May 1899-October
1901
367 1
Letter Press Book October 1901-August 1903 367 2
Correspondence-From Smelter Supt (JR Copper ) August 1903-September
1905
367 3
Correspondence-From Smelter Supt (JR Copper ) September 1905-
September 1906
367 4
Correspondence-From Smelter Supt (JR Copper ) September 1906-August
1902
367 5
Correspondence-From Smelter Supt (JR Copper ) August 1907-May 1908 367 6
Letter Press Book May 1908-April 1910 367 7
Letter Press Book-QMC and Quincy Smelting Works (some
Adventure) November 1903-June 1906
368 1
Letter Press Book-QMC and Quincy Smelting Works May 1906-April
1908
368 2
Correspondence-From Smelter Supt (JR Copper ) May 1908-October
1910
368 3
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 134 -
Letter Press Book-Smelting Works December 1898-June 1901 368 4
Letter Press Book-Smelting Works July 1901-June 1904 368 5
Letter Press Book-Smelting Works June 1904-July 1906 368 6
Letter Press Book-Quincy Smelting Works November 1908-September
1909
368 7
MS-001.002.008.002 Smelter Monday Letters 1899-1909
Box Folder
Correspondence-Monday Letters 1913 368 8
Correspondence-Monday Letters 1914 368 9
Correspondence-Monday Letters 1915 368 10
Correspondence-Monday Letters 1916 368 11
Correspondence-Monday Letters 1917 368 12
Correspondence-Monday Letters 1918 368 13
Correspondence-Monday Letters 1919 368 14
Correspondence-Monday Letters 1920 368 15
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 135 -
Correspondence-Monday Letters 1921 369 1
Correspondence-Monday Letters 1922 369 2
Correspondence-Monday Letters 1923 369 3
Correspondence-Monday Letters 1924 369 4
Correspondence-Monday Letters 1925 369 5
Correspondence-Monday Letters 1926 369 6
Correspondence-Monday Letters 1927 369 7
Correspondence-Monday Letters 1928 369 8
Correspondence-Monday Letters 1929 369 9
Correspondence-Monday Letters 1930 369 10
Correspondence-Monday Letters 1931 369 11
MS-001.002.008.003 Smelter Correspondence 1908-1928
Box Folder
Correspondence-Monday Letters 1932 369 12
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 136 -
Correspondence-Between Smelter & NYO 1908 369 13
Correspondence-Between Smelter & NYO 1909 369 14
Correspondence-Between Smelter & NYO (WP Todd) 1908-1912 369 15
Correspondence-Between Smelter & Treasurer (WAO Paul) 1910-1912 369 16
Correspondence-Between Smelter & NYO 1910-1912 369 17
Correspondence-NYO to Smelter re: Complaints about Copper 1912 369 17
Correspondence-VP (WP Todd) re: Complaints about Copper 1910-1912 369 18
Correspondence-Between Smelter Supt (A Laist) and NYO 1913-1920 369 20
Correspondence-Between Smelter & VP (WP Todd) 1920-1922 369 21
Correspondence-Between Smelter Supt & VP (WP Todd) 1920-1922 369 22
Correspondence-To VP (WP Todd) from Clerk 1920-1922 369 23
Correspondence-Between Smelter Supt (A Laist) & President (WR Todd)
and VP (WP Todd) 1916-1921
369 24
Correspondence-Between Smelter Supt (A Laist) and NYO 1921-1923 369 25
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 137 -
Correspondence-Between Smelter Supt (A Laist) and NYO 1924-1927 369 26
Agreements with Smelting Works 1900-1915 370 1
Correspondence-Smelter, General 1904-1907 370 2
Correspondence-Smelter, General 1903-1906 370 3
Correspondence-Smelter, General 1908-1917 370 4
Correspondence-To and from Smelter Supt (A Laist) re: Shipping January
1910-December 1910
370 5
Correspondence-To and from Smelter Supt (A Laist) and General
Instructions January 1910-October 1910
370 6
Correspondence-To and from Smelter Supt (A Laist) October 1910-
October 1911
370 7
Correspondence-To and from Smelter Supt (A Laist) re: Coal March 1913-
November 1915
370 8
Correspondence-Casualties (Smelter) 1913-1916 370 9
Correspondence-Sand 1918-1919 370 10
Correspondence-Poles 1916-1919 370 11
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 138 -
Correspondence-Smelter, General 1914-1921 370 12
Correspondence-Mine & Smelter Supply Co. 1919-1920 370 13
Correspondence-To and from Smelter Supt (A Laist) 1908-1920 370 14
Correspondence-To and from Smelter Supt (A Laist) 1921-1924 370 15
Correspondence-Smelter, General 1923-1928 370 16
Correspondence-Smelter, General 1926-1928 370 17
Correspondence-Shot Copper -- to and from Smelter Supt (JW
Chynoweth) 1927
370 18
Correspondence-Waste Slag -- to and from Smelter Supt (J
Chynoweth) 1927-1928
370 19
Correspondence-Copper Bowls 1927 370 20
Correspondence-Smelter, General, A-C 1908 370 21
Correspondence-Smelter, General, D-F 1908 370 22
Correspondence-Smelter, General, G-M 1908 370 23
Correspondence-Smelter, General, M-R 1908 370 24
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 139 -
Correspondence-Smelter, General, S-Z 1908 370 25
Correspondence-Businesses to Smelter 1910-1912 370 26
Correspondence-Businesses to Smelter 1913-1915 370 27
MS-001.002.008.004 Smelter Subject Files 1910-1922
Box Folder
Correspondence-Briquetting Machinery 1916 371 1
Correspondence-Chimneys 1917 371 2
Correspondence-Pyrites Cinders 1916 371 3
Correspondence-General Chemical Co. 1911-1913 371 4
Correspondence-Harbison-Walker Co. 1911-1912 371 5
Correspondence-CA Hastings 1911-1912 371 6
Correspondence-CH LaFlamboy 1910-1911 371 7
Correspondence-SB Martin & Co. 1910-1912 371 8
Correspondence-Moulds 1912 371 9
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 140 -
Correspondence-Orenstein-A. Koppel Co. 1910-1911 371 10
Correspondence-Joseph T Ryerson & Son 1911 371 11
Correspondence-American Bridge Co. 1920-1921 371 12
Correspondence-Miscellaneous A 1920-1922 371 13
Anode Reports 1920-1922 371 14
Boiler Inspection 1920-1922 371 15
Correspondence-Miscellaneous B 1920-1922 371 16
Cash Statements 1920 371 17
Cash Statements 1921 371 18
Bituminous Coal Orders 1920-1921 371 19
Correspondence-Coal 1920-1922 371 20
Correspondence-Copper Range Railroad 1920-1922 371 21
Loss and Damage Claims 1920 371 22
Correspondence-Complaints about Copper 1920-1922 371 23
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 141 -
Correspondence-Cost Sheets 1921-1922 371 24
Correspondence-Miscellaneous C 1920-1922 371 25
Correspondence-Miscellaneous D 1920-1922 371 26
Electrical Conductivity Reports 1920-1923 371 27
Correspondence-Miscellaneous E 1920-1922 371 28
Correspondence-Frank W. Foley 1921-1922 371 29
Correspondence-Miscellaneous F 1920-1922 371 30
Correspondence-Miscellaneous G 1920-1922 371 31
Correspondence-Harbison-Walker Refactories Co 1920-1922 371 32
Correspondence-Miscellaneous H 1920-1922 371 33
Correspondence-Ingot Barrels 1920-1921 371 34
Correspondence-Duluth & iron Range R.R. 1922 371 35
Fire Insurance 1922 371 36
Correspondence-Miscellaneous I 1920-1922 371 37
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 142 -
Correspondence-Miscellaneous J 1920-1921 371 38
Correspondence-Miscellaneous K 1920-1921 371 39
Correspondence-CL Lawton (Gen. Manager) 1920-1922 371 40
Correspondence-Miscellaneous L 1920-1922 371 41
Correspondence-Miscellaneous Mc 1920-1922 371 42
Correspondence-Mass Consolidated Mining Co 1920-1921 371 43
Correspondence-Mineral Range Railroad Co 1920-1921 371 44
Correspondence-Miscellaneous M 1920-1922 371 45
Correspondence-Miscellaneous N 1920-1922 371 46
Correspondence-Miscellaneous O 1922 371 47
Correspondence-W.A.O. Paul (Treasurer) 1920-1922 371 48
Correspondence-W.A.O. Paul (Journal Authoruty) 1921-1922 371 49
Correspondence-Pelleted Concentrated Copper Co. 1919-1921 371 50
Correspondence-Miscellaneous P 1920-1921 371 51
Quincy Mining Company Collection MS-001
Smelter Correspondence Files
- Page 143 -
Correspondence-Quincy Mining Co 1920-1923 371 52
QMC Monthly Invoices 1920 371 53
Smelting Returns--QMC 1920-1923 371 54
Smelting Returns--Victoria Copper Mining Co 1920-1921 371 55
Smelting Returns--Winona Copper Co 1920 371 56
Mineral Reports 1920-1922 371 57
Miscellaneous Reports 1920-1921 371 58
Correspondence-Rates 1920-1922 371 59
Correspondence-Miscellaneous R 1920-1922 371 60
Correspondence-Sand 1920 371 61
Silver Nugget Reports 1921-1922 371 62
Correspondence-Shipping 1920-1922 371 63
Correspondence-Miscellaneous S 1920-1922 371 64
Correspondence-Miscellaneous T 1920-1922 371 65
Quincy Mining Company Collection MS-001
Financial Records
- Page 144 -
Correspondence-Miscellaneous U 1920-1922 371 66
Correspondence-Victoria Copper Mining Co 1920-1921 371 67
Correspondence-Victoria Copper Mining Co 1920-1921 371 68
Correspondence-Miscellaneous V 1920 371 69
Correspondence-Water Supply (Drinking) 1922 371 70
Correspondence-Winona Copper Co 1920 371 71
Correspondence-Miscellaneous W 1920-1922 371 72
Correspondence-Miscellaneous X-Y-Z 1922 371 73
MS-001.003 Financial Records 1847-1988
MS-001.003.001 Corporate Office Records 1847-1973
Box Folder
Stock Journal (Detroit) 1848-1951 703 1
Stock Ledger (Detroit) 1848-1852 703 2
Account Journal (Detroit) 1847-1851 703 3
Quincy Mining Company Collection MS-001
Corporate Office Records
- Page 145 -
Account Journal (Philadelphia) 1851-1856 703 4
Account Ledger (Philadelphia) 1851-1856 703 5
Stock Ledger 1930s-1970s 703 6
Copper Bought & Sold 1913-1915 703 7
Box
Record Book No. 3-QMC Stockholders Meetings 1894-1932 704
Journal I 1940-1967 705
Ledger H 1914-1918 706
Ledger I 1918-1926 707
Cash Book I 1881-1888 708
Cash Book J 1889-1898 709
Cash Book O 1912-1917 710
Cash Book P 1917-1924 711
Cash Book Q 1925-1942 712
Box Folder
Quincy Mining Company Collection MS-001
General Accounting Journals
- Page 146 -
Transcripts of New York Ledger Account 1943-1946 713 1
Transcripts of New York Ledger Account 1947 713 2
Transcripts-New York Ledger 1952-1956 713 3
Transcripts-New York Ledger 1957-1961 713 4
Transcripts-New York Ledger 1962-1967 713 5
Transcripts-New York Ledger 1968-1971 713 6
Financial Statements-QMC 1959-1968 713 7
Financial Statements-QMC & Subsidiaries 1970-1973 713 8
MS-001.003.002 General Accounting Journals 1947-1967
MS-001.003.002.1 Corporate Office Records 1847-1967
Box Folder
Account Journal (Detroit) 1847-1851 703 3
Account Journal (Philadelphia) 1851-1856 703 4
Account Ledger (Philadelphia) 1851-1856 703 5
Box
Quincy Mining Company Collection MS-001
General Accounting Journals
- Page 147 -
Journal I 1940-1967 705
MS-001.003.002.002 Michigan Ofice Records 1859-1986
Box
Journal June 1859-January 1861 519
Journal January 1861-December 1863 520
Journal January 1864-July 1866 521
Journal August 1866-December 1870 522
Journal January 1871-December 1873 523
Journal January 1874-December 1876 524
Journal January 1877-September 1879 525
Journal October 1879-September 1882 526
Journal October 1882-March 1887 527
Journal April 1887-December 1890 528
Journal January 1891-December 1894 529
Quincy Mining Company Collection MS-001
General Accounting Journals
- Page 148 -
Journal January 1895-August 1897 530
Journal September 1898-May 1901 531
Journal June 1901-November 1903 532
Journal December 1903-December 1904 533
Journal January 1907-November 1912 534
Journal September 1912-December 1916 535
Journal January 1917-December 1918 536
Journal January 1919-December 1924 537
General Journal 1974-1976 538
General Journal, General Ledger 1976-1986 539
Journal (Smelter) 1903-1911 540
Journal (Smelter) 1911-1918 541
Journal (Smelter) 1918-1921 542
Box Folder
Quincy Mining Company Collection MS-001
General Accounting Ledgers
- Page 149 -
Check Stubs-New York Account 1947-1951 543 1
Check Stubs-New York Account December 1955-December 1960 543 2
Check Stubs-New York Account September 1960-March 1965 543 3
Check Stubs-New York Account 1965-1970 543 4
Box
Check Stubs (Not Payroll) 1905-1906 544
Check book (not Payroll) January 1903-November 1906 545
Cash Journal-Smelter 1940-1947 546
MS-001.003.003 General Accounting Ledgers 1952-1971
MS-001.003.003.001 Corporate Ofice Records
Box
Ledger H 1914-1918 706
Ledger I 1918-1926 707
Box Folder
Transcripts of New York Ledger Account 1943-1946 713 1
Quincy Mining Company Collection MS-001
General Accounting Ledgers
- Page 150 -
Transcripts of New York Ledger Account 1947 713 2
Transcripts - New York Ledger 1952-1956 713 3
Transcripts - New York Ledger 1957-1961 713 4
Transcripts - New York Ledger 1962-1967 713 5
Transcripts - New York Ledger 1968-1971 713 6
MS-001.003.003.002 Michigan Ofice Records
Box
Ledger (Includes Index) November 1852-1855 547
Ledger "Surface" (Includes Index) January 1871-August 1872 548
Ledger June 1859-December 1859 586
Ledger 1860 587
Ledger 1860 588
Ledger July 1861-January 1862 589
Ledger May 1862-May 1863 590
Quincy Mining Company Collection MS-001
General Accounting Ledgers
- Page 151 -
Ledger May 1863-December 1863 591
Ledger January 1864-December 1864 592
Ledger January 1865-December 1865 593
Ledger January 1866-December 1866 594
Ledger January 1867-December 1867 595
Ledger January 1869-June 1870 596
Ledger July 1870-December 1871 597
Ledger January 1872-December 1872 598
Ledger January 1873-December 1873 599
Ledger January 1874-December 1874 600
Ledger January 1875-December 1875 601
Ledger January 1876-December 1876 602
Ledger January 1877-December 1877 603
Ledger January 1878-December 1878 604
Quincy Mining Company Collection MS-001
General Accounting Ledgers
- Page 152 -
Ledger January 1879-December 1879 605
Ledger January 1880-December 1880 606
Ledger January 1881-December 1881 607
Ledger January 1882-December 1882 608
Ledger January 1883-December 1883 609
Ledger January 1884-December 1884 610
Ledger January 1885-December 1885 611
Ledger January 1886-December 1886 612
Ledger January 1887-December 1887 613
Ledger January 1888-December 1891 614
Ledger January 1892-December 1892 615
Ledger January 1893-December 1894 616
Ledger January 1895-December 1897 617
Ledger January 1898-December 1899 618
Quincy Mining Company Collection MS-001
Cash Records
- Page 153 -
Ledger January 1900-December 1901 619
Ledger January 1902-December 1903 620
Ledger January 1904-December 1905 621
Ledger January 1906-December 1907 622
Draft Ledger December 1921-March 1927 623
Mine Ledger 1921-1938 624
Mine Ledger 1939-1972 625
Mine Ledger - Representative Accounts 1939-1973 626
Mine Ledger - Operating Accounts 1939-1974 627
Mine Ledger - Smelter 1948-1972 628
Mine Ledger - Reclamation Plant 1943-1970 629
Mine Ledger - Smelter 1908-1931 630
MS-001.003.004 Cash Records 1858-1974
MS-001.003.004.001 Corporate Office Records
Quincy Mining Company Collection MS-001
Michigan Office Records
- Page 154 -
Box
Cash Book I 1881-1888 708
Cash Book J 1889-1898 709
Cash Book O 1912-1917 710
Cash Book P 1917-1924 711
Cash Book Q 1925-1942 712
MS-001.003.004.002 Michigan Office Records
Box
Cash Book June 1858-May 1861 488
Cash Book May 1861-May1863 489
Box Folder
Cash Book June 1863-August 1864 490 1
Cash Book September 1864-September 1865 490 2
Cash Book October 1865-November 1866 490 3
Cash Book December 1866-November 1868 490 4
Quincy Mining Company Collection MS-001
Michigan Office Records
- Page 155 -
Cash Book December 1868-August 1870 490 5
Cash Book September 1870-June 1872 490 6
Cash Book July 1872-December 1873 491 1
Cash Book January 1874-August 1875 491 2
Cash Book May 1874-October 1875 491 3
Cash Book September 1875-May 1877 491 4
Cash Book June 1877-June 1879 491 5
Cash Book July 1879-May 1881 492 1
Cash Book June 1881-March 1883 492 2
Cash Book April 1883-December 1884 492 3
Box
Cash Book January 1885-April 1887 493
Cash Book May 1887-August 1892 494
Cash Book September 1892-September 1899 495
Quincy Mining Company Collection MS-001
Michigan Office Records
- Page 156 -
Cash Book October 1899-July 1905 496
Cash Book August 1905-October 1905 497
Receipt Book 1864-1875 498
Check Register - follows QN 689 1906-1912 499
Check Register - follows QN 689 1913-1918 500
Check Register and Cash Book August 1918-July 1923 501
Check Register and Cash Book July 1923-May 1929 502
Check Register and Cash Book June 1929-January 1940 503
Check Register and Cash Book January 1940-December 1946 504
Cash Receipts, Cash Disbursements and General Journal 1947-1952 505
Cash Receipts, Cash Disbursements and General Journal 1953-1959 506
Cash Receipts, Cash Disbursements and General Journal 1960-1964 507
Cash Receipts, Cash Disbursements and General Journal 1965-1969 508
Cash Receipts, Cash Disbursements and General Journal 1970-1973 509
Quincy Mining Company Collection MS-001
Cost Sheets and Other Cost Data
- Page 157 -
General Journal January 1974-December 1974 510
Cash Receipts and Cash Disbursements 1974-1976 511
Cash Receipts and Cash Disbursements 1976-1986 512
Petty Cash Ledger 1910-1926 513
Petty Cash Ledger 1926-1940 514
Petty Cash Ledger November 1940-January 1947 515
Cash Book (Smelter) 1893-1910 516
Cash Book (Smelter) 1903-1916 517
Cash Book (Smelter) 1916-1922 518
MS-001.003.005 Cost Sheets and Other Cost Data 1893-1983
Box Folder
Cost Sheets by Month January 1893-June 1893 451 1
Cost Sheets by Month Ju 1893-December 1893, including Annual 451 2
Cost Sheets by Month 1894 and Annual 451 3
Quincy Mining Company Collection MS-001
Cost Sheets and Other Cost Data
- Page 158 -
Cost Sheets by Month 1895 and Annual 451 4
Cost Sheets by Month 1896 and Annual 451 5
Cost Sheets by Month 1897 and Annual 451 6
Cost Sheets by Month 1898 and Annual 451 7
Cost Sheets by Month 1899 and Annual 451 8
Cost Sheets by Month 1900 and Annual 451 9
Cost Sheets by Month 1901 and Annual 452 1
Cost Sheets by Month 1902 and Annual 452 2
Cost Sheets by Month 1903 and Annual 452 3
Cost Sheets by Month 1904 and Annual 452 4
Cost Sheets by Month 1905 and Annual 452 5
Cost Sheets by Month January 1906-June 1906 452 6
Cost Sheets by Month July 1906-December 1906 452 7
Cost Sheets by Month January 1907-April 1907 453 1
Quincy Mining Company Collection MS-001
Cost Sheets and Other Cost Data
- Page 159 -
Cost Sheets by Month May 1907-August 1907 453 2
Cost Sheets by Month September 1907-December 1907 453 3
Box
Cost Sheets 1908-1909 454
Cost Sheets 1910-1911 455
Cost Sheets 1912 456
Cost Sheets 1913 457
Cost Sheets 1914 458
Cost Sheets 1915 459
Cost Sheets 1916 460
Cost Sheets 1917 461
Cost Sheets 1918 462
Cost Sheets (partial) 1919 463
Cost Sheets (partial) 1920 464
Quincy Mining Company Collection MS-001
Cost Sheets and Other Cost Data
- Page 160 -
Cost Sheets 1921 465
Cost Sheets 1922 466
Cost Sheets 1923 467
Cost Sheets 1924 468
Cost Sheets 1925 469
Cost Sheets 1926 470
Cost Sheets January 1927-February 1928 471
Box Folder
Cost Sheets - Mine March 1928-December 1928 472 1
Cost Sheets - Mine 1929 472 2
Cost Sheets - Mine January 1930-June 1930 472 3
Cost Sheets - Mine 1936-1937 472 4
Cost Sheets - Mine 1938 472 5
Cost Sheets - Mine 1941 472 6
Quincy Mining Company Collection MS-001
Cost Sheets and Other Cost Data
- Page 161 -
Cost Sheets - Mine 1942 472 7
Cost Sheets - Mine, Reclamation 1943 472 8
Cost Sheets - Mine, Reclamation, Smelter 1944 472 9
Cost Sheets - Mine, Reclamation, Smelter 1945 472 10
Cost Sheets - Mine, Reclamation 1946 472 11
Cost Sheets - Mine 1947 472 12
Cost Sheets - Mine, Reclamation, Smelter 1948 472 13
Cost Sheets - Mine, Rec.amation, Smelter 1949 472 14
Cost Sheets - Mine, Reclamation, Smelter 1950 472 15
Cost Sheets - Mine, Reclamation, Smelter 1951 472 16
Cost Sheets - Mine, Reclamation, Smelter 1952 472 17
Cost Sheets - Mine, Reclamation, Smelter 1953 473 1
Cost Sheets - Mine, Reclamation, Smelter 1954 473 2
Cost Sheets - Mine, Reclamation, Smelter 1955 473 3
Quincy Mining Company Collection MS-001
Cost Sheets and Other Cost Data
- Page 162 -
Cost Sheets - Mine, Reclamation, Smelter 1956 473 4
Cost Sheets - Mine, Reclamation, Smelter 1957 473 5
Cost Sheets - Mine, Reclamation, Smelter 1958 473 6
Cost Sheets - Mine, Reclamation, Smelter 1959 473 7
Cost Sheets - Mine, Reclamation, Smelter 1960 473 8
Cost Sheets - Mine, Reclamation, Smelter 1961 473 9
Cost Sheets - Mine, Reclamation, Smelter 1962 473 10
Cost Sheets - Mine, Reclamation, Smelter 1963 473 11
Cost Sheets - Mine, Reclamation, Smelter 1964 473 12
Cost Sheets - Mine, Reclamation, Smelter 1965 474 1
Cost Sheets - Mine, Reclamation, Smelter 1966 474 2
Cost Sheets - Mine, Reclamation, Smelter 1967 474 3
Cost Sheets - Mine, Reclamation, Smelter 1968 474 4
Cost Sheets - Mine, Reclamation, Smelter 1969-1970 474 5
Quincy Mining Company Collection MS-001
Cost Sheets and Other Cost Data
- Page 163 -
Box
Cost Data 1913-1926 475
Cost Data 1921-1926 476
Miscellaneous Cost Reports an Cost Analysis 1901-1927 477
Box Folder
Cost Data 1907 478 1
Cost Data 1908 478 2
Cost Data 1909 478 3
Cost Data 1910-1912 478 4
Monthly Cost Reports October 1976-December 1976 478 5
Monthly Cost Reports 1977 478 6
Monthly Cost Reports 1978 479 1
Monthly Cost Reports 1979 479 2
Monthly Cost Reports 1980 479 3
Monthly Cost Reports 1981 479 4
Quincy Mining Company Collection MS-001
Cost Sheets and Other Cost Data
- Page 164 -
Monthly Cost Reports 1982 479 5
Monthly Cost Reports 1983 479 6
Cost Sheets - Smelter December 1903 480 1
Cost Sheets - Smelter 1904 and Annual 480 2
Cost Sheets - Smelter 1905 and Annual 480 3
Cost Sheets - Smelter 1906 and Annual 480 4
Cost Sheets - Smelter 1907 and Annual 480 5
Cost Sheets - Smelter 1908 and Annual 480 6
Cost Sheets - Smelter 1909 and Annual 480 7
Cost Sheets - Smelter January 1910-March 1910 480 8
Box
Cost Sheets - Smelter 1910-1912 481
Cost Sheets - Smelter 1913-1915 482
Cost Sheets - Smelter 1916-1917 483
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 165 -
Cost Sheets - Smelter 1928-1929 484
Cost Sheets - Smelter 1930-1931 485
Cost Sheets - Smelter 1932-1936 486
MS-001.003.006 Taxes, Legal Documents, and Insurance Records 1861-1987
MS-001.003.006.001 Taxes
Box Folder
State Tax Commission 1919-1924 714 1
State Tax Commission, Mine 1937-1941 714 2
State Tax Commission, Mine 1942-1945 714 3
State Tax Commission, Reclamation Plant 1944-1946 714 4
State Tax Commission, Reclamation Plant 1947-1950 714 5
State Tax Commission, Reclamation Plant 1951-1954 714 6
State Tax Commission, Reclamation Plant 1956-1966 714 7
Taxes 1909-1914 714 8
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 166 -
State Tax Commission 1924-1931 714 9
Taxes 1915-1918 714 10
Taxes 1919-1923 714 11
Taxes 1924-1927 714 12
Taxes 1928-1932 714 13
Taxes 1937-1941 882 10
Use Tax Reports 1949-1950 715 1
Use Tax Reports 1951 715 2
Use Tax Reports 1951 715 3
Use Tax Reports 1952 715 4
Use Tax Reports 1952 715 5
Use Tax Reports 1953 715 6
Use Tax Reports 1953 715 7
Use Tax Reports 1954 715 8
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 167 -
Use Tax Reports 1954 715 9
Use Tax Reports 1955 715 10
Use Tax Reports 1955 715 11
Use Tax Reports 1956 715 12
Use Tax Reports 1956 715 13
Use Tax Reports 1957 715 14
Use Tax Reports 1957 715 15
Use Tax Reports 1958 715 16
Use Tax Reports 1959 715 17
Use Tax Reports 1961 716 1
Use Tax Reports 1962 716 2
Use Tax Reports 1963 716 3
Use Tax Reports 1964 716 4
Use Tax Reports 1965 716 5
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 168 -
Use Tax Reports 1966 716 6
Use Tax Reports 1967 716 7
Use Tax Reports 1968 716 8
Use Tax Reports 1969 716 9
Use Tax Reports 1970 716 10
Use Tax Reports 1971 716 11
Use Tax Reports 1972-1976 716 12
Use Tax Reports 1977-1987 716 13
MS-001.003.006.002 Property Tax
Box Folder
Franklin Township Taxes 1915-1916 714 14
Osceola Township Taxes 1921-1924 714 15
County Property Taxes 1892-1899 716 14
County Property Taxes 1900 716 15
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 169 -
County Property Taxes 1901 716 16
County Property Taxes 1902 716 17
County Property Taxes 1903 716 18
County Property Taxes 1904 716 19
County Property Taxes 1905 716 20
County Property Taxes 1906 716 21
County Property Taxes 1907 716 22
County Property Taxes 1908 716 23
County Property Taxes 1909 716 24
County Property Taxes 1910 716 25
Box
Property Tax Receipts 1950-1970 717
MS-001.003.006.003 Legal Documents, Agreements, Contracts
Box Folder
Index to Legal Documents 1865-1966 718 1
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 170 -
Miscellaneous Agreements 1924-1946 718 2
Miscellaneous Agreements 1865-1965 718 3
People's Fuel Co. 1907-1938 718 4
Houghton County Electric Light Co. 1906-1938 718 5
Houghton County Electric Light - Contracts 1903-1923 718 6
Michigan State Telephone Co. 1882-1945 718 7
Insurance 1915-1946 718 8
Sullivan Machinery Co. - Diamond Drilling Contract 1940-1948 718 9
Houghton Co. Traction Co. 1909-1926 718 10
Timber Lands 1901-1946 718 11
H. Z. Brock 1905-1921 718 12
Inquests 1917-1930 718 13
Automobile and Truck Licenses and Certification of Title 1919-1947 718 14
John A. Roebling's Sons Company 1906-1916 718 15
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 171 -
Joseph Hamel 1870-1904 718 16
Gerhart Wibben - Riley Stoker Corporation 1907-1930 718 17
Pay Checks 1907-1911 718 18
Mineral Range Railroad 1886-1947 718 19
Copper Range Railroad 1902-1913 718 20
Fires undated 718 21
General Electric Co. 1922-1944 718 22
Atlas Powder Co. 1906-1941 718 23
Hardinge Conical Mill Co. 1915 718 24
Gem File Sharpening Machine 1918-1922 718 25
American Engineering Company 1916 718 26
Great Lakes Transit Co. 1916 718 27
Advertising Boards 1914-1918 718 28
Weber Chimney Co. - Phillips, Lang & Co. 1916-1939 718 29
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 172 -
A. J. Verville 1916-1922 719 1
Wm. Funkey 1916 719 2
State of Michigan 1932-1937 719 3
Portage Lake Hardware Co. 1916 719 4
Griffin Engineering Company 1916 719 5
Nordberg Manufacturing Co. 1916-1943 719 6
Hancock Cons. Mining Co. 1915-1920 719 7
August Gauthier 1917 719 8
Automatic Sprinkler Co. 1917 719 9
Chicago Bridge & Iron Works 1917 719 10
A.J. Verville 1917-1929 719 11
Hillstrom & Keturi 1917 719 12
Liberty Bond Subscriptions 1919-1923 719 13
J. H. Seager & Co. 1917 719 14
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 173 -
American Bridge Co. 1917-1918 719 15
Mine & Smelter Supply Co. 1913-1918 719 16
Hancock City 1917-1942 719 17
Mancha Storage Battery Locomotive Co. 1918-1919 719 18
Spray Engineering Co. 1918 719 19
Westinghouse Electric & Manufacturing Co. 1918-1919 719 20
Chisholm Moore Manufacturing Co. 1918 719 21
MacLean Construction Co. 1917-1919 719 22
Holland Furnace Co. 1918-1920 719 23
Warden-Allen Co. 1919 719 24
Allis Chalmers Manufacturing Co. 1919-1922 719 25
Worthington Pump & Machinery Corp. 1920 719 26
Matti Nivela 1921-1925 719 27
S.D. North & Son 1900-1927 719 28
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 174 -
Denver Equipment Co. 1926-1928 719 29
E. J. Longyear Co. 1926-1927 719 30
American Machinery & Equipment Co. 1926-1927 719 31
S. Karger & Sons 1926 719 32
Mineral Separation Corp. 1929-1930 719 33
Mosinee Power Service Co. 1931-1932 719 34
Explosives 1942-1945 719 35
Legal Documents - Packets #1-14 undated 719 36
Legal Documents - Packets #15-22 undated 719 37
Legal Documents - Packets #24-37 undated 719 38
Note: QN213 a01 tax records undated 719 A
Legal Documents - Packets #40-42 undated 720 1
Legal Documents - Packets #42 undated 720 2
Legal Documents - Packets #43-67 undated 720 3
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 175 -
Legal Documents - Packets #68 - 89 undated 720 4
Legal Documents - Packets #91-96 undated 720 5
Legal Documents - Packets #98-114 undated 720 6
Legal Documents - Packets #115-160, Misc. undated 720 7
Specifications and Proposals 1899-1905 721 1
Propositions and Proposals 1898-1916 721 2
Garnishee Summons and Agreements 1894-1909 721 3
Correspondence, Miscellaneous 1899-1926 721 4
Contracts, Articles of Agreement, Miscellaneous 1897-1905 721 5
Articles of Association, Abstract 1863-1908 721 6
Bills of Sale 1866-1950 721 7
Cars - Correspondence, Blueprints, Drawings 1904 721 8
Correspondence 1861-1963 721 9
Land - Descriptions, Deeds, Correspondence 1891-1952 721 10
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 176 -
Indentures, Mortgages 1912-1914 721 11
Legal Documents, Minutes, Bonds 1863-1910 721 12
Maps 1858-1859 721 13
Memorandum of Agreements, Contracts 1866-1968 721 14
Proposals and Specifications 1898-1901 721 15
Miscellaneous 1885-1953 721 16
Tax Papers, Checks 1863-1900 721 17
Legal Documents 1907-1919 721 18
Standard Oil Co. - Correspondence, Price and Discount Lists,
Contracts 1946-1958
722 10
Socony-Vacuum Oil Co. - Correspondence, Memorandum of Agreements,
Price Lists 1946-1956
722 11
The Texas Company - Correspondence, Agreements 1946-1957 722 12
Solvay Process Division, Socony Mobil Oil Co., Inc., Dow Chemical Co.-
Correspondence, Contracts, Agreements 1948-1962
722 13
Quincy Mining Company Collection MS-001
Taxes, Legal Documents, and Insurance Records
- Page 177 -
Westinghouse Large Lamps, Misc. Companies - Purchase Orders,
Correspondence, Agreements 1948-1958
722 14
Box
Various Machinery Proposals, Machinery and Bids undated 723
MS-001.003.006.004 Insurance
Box Folder
Insurance Documents 1931-1940 722 1
Insurance Documents 1941-1956 722 2
Insurance Documents 1956-1966 722 3
Insurance Documents 1952 1966 722 4
Insurance Documents 1954-1964 722 5
Insurance Documents 1951-1971 722 6
Insurance Documents 1952-1966 722 7
Insurance Documents 1952-1957 722 8
Insurance Documents 1924-1935 722 9
Quincy Mining Company Collection MS-001
Inventory Records
- Page 178 -
MS-001.003.007 Inventory Records 1888-1943
Box
Construction and Equipment Record 1888-1927 674
Plant Inventory 1909 675
Mine & Mill Electrical 1924 676
Box Folder
Inventory-Quincy Mill Torch Lake 1890 677 7
Inventory-Quincy Stamp Mill January 1899-January 1902 677 8
Inventories--Lists of Buildings 1902-1903 677 9
Inventory 1-Jan-03 677 10
Mine Inventory-North Quincy January 1903-January 1908 677 11
Mine Inventory-#8 Shaft January 1907-January 1908 677 12
Box
Construction and Betterments 1919-1923 883
Box Folder
Inventory 1923 677 13
Quincy Mining Company Collection MS-001
Supply Records
- Page 179 -
Inventory offered for sale to White Pine 1958 677 14
Inventory Sales 1946 677 15
Inventory Sales 1945-1946 677 16
Equipment Inventory 1945 677 17
Supply Inventories 1931 677 18
Supply Inventories 1937-1939 677 19
Supply Inventories 1941-1943 677 20
MS-001.003.008 Supply Records 1866-1967
Box
Supply Book September 1866-March 1862 631
Supply Journal -- Surface April 1867-September 1870 632
Supply Journal February 1881-December 1884 633
Supply Journal January 1885-December 1889 634
Supply Journal January 1890-August 1895 635
Quincy Mining Company Collection MS-001
Supply Records
- Page 180 -
Supply Journal September 1895-March 1903 636
Supply Journal April 1903-September 1906 637
Supply Journal October 1906-October 1907 638
Miners Supplies January 1864-September 1866 639
Miners Supplies October 1866-November 1869 640
Miners Supplies 1903 641
Miners Supplies 1904 642
Miners Supplies 1905 643
Miners Supply Book 1906 644
Supply Journal October 1900-June 1908 645
Supplies Used 1904-1908 646
Supplies Used October 1908-January 1912 647
Supplies Used February 1912-March 1915 648
Supplies Used April 1915-December 1917 649
Quincy Mining Company Collection MS-001
Supply Records
- Page 181 -
Supplies Purchased May 1906-April 1908 650
Supplies Purchased May 1908-December 1910 651
Supplies Purchased January 1911-August 1913 652
Supplies Purchased September 1913-July 1916 653
Supplies Purchased August 1916-September 1918 654
Supplies Purchased October 1918-September 1920 655
Supplies Purchased October 1920-July 1923 656
Supplies Purchased August 1923-July 1926 657
Supplies Purchased August 1926-October 1929 658
Supplies Purchased November 1929-December 1932 659
Box Folder
Trial Balance Book 1903-1911 660 1
Supplies - Smelter 1911-1916 660 2
Supply Record 1917-1932 661 1
Quincy Mining Company Collection MS-001
Supply Records
- Page 182 -
Supplies Purchased - Reclamation Plant 1947-1967 661 2
Manufactured Supply 1918-1927 662 1
Supply Sales and Inventory Sales January 1917-November 1931 662 2
Box
Manufactured Supply 1915-1918 663
Manufactured Supply 1919-1926 664
Manufactured Supply 1944-1965 665
Box Folder
Supply Inventory 1907-1909 666 1
Supply Inventory 1910-1916 666 2
Supply Inventory 1917-1921 666 3
Supply Inventory 1922-1926 666 4
Supply Inventories - Smelter 1912-1929 667 1
Supply Inventories - Smelter 1930-1944 667 2
Reclamation Plant Inventory 1943-1945 667 3
Quincy Mining Company Collection MS-001
Supply Records
- Page 183 -
Reclamation Plant Inventory 1946 667 4
Mine Inventory 1943-1947 667 5
Supply Inventory 1948-1949 667 6
Supply Inventory 1949 667 7
Box
Supplies -- Miners Lamps February 1916-June 1917 668
Inventory of Supplies 1903-1905 669
Supplies Used 1911 670
Smelter Supply 1908-1910 671
Smelter Supply 1911-1912 672
Smelter Supply 1915 673
Construction and Equipment Record 1888-1927 674
Plant Inventory 1909 675
Mine & Mill Electrical 1924 676
Box Folder
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 184 -
Feed and Hay December 1902-December 1904 677 1
Feed and Hay December 1904-February 1907 677 2
Feed and Hay January 1908-October 1914 677 3
Coal Book 1899-1908 677 4
Coal January-December. 1906 677 5
Coal Analyses 1916-1930 677 6
MS-001.003.009 Orders and Invoices 1860-1971
Box Folder
Invoices 1860-1863 678 1
Invoices 1864-1865 678 2
Invoices 1866-1868 678 3
Invoices 1868-1870 678 4
Invoices 1870-1872 678 5
Invoices 1872-1874 678 6
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 185 -
Invoices 1874-1876 679 1
Invoices 1876-1878 679 2
Invoices March 1878-November 1879 679 3
Invoices 1879-1881 679 4
Invoices June 1881-October 1882 679 5
Invoices September 1882-July 1884 680 1
Invoices 1884-1886 680 2
Invoices October 1886-September 1888 680 3
Invoices 1888-1890 680 4
Invoices April 1864-April 1873 680 5
Box
Invoices 1873-1877 681
Invoices 1877-1882 682
Invoices 1883-1887 683
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 186 -
Invoices -- A-Ch 1943 684
Invoices -- Ch-Du 1943 685
Invoices -- E-Je 1943 686
Invoices -- Jo-Mi 1943 687
Invoices -- Mi-Pa 1943 688
Invoices -- Pe-St 1943 689
Box Folder
Invoices -- Su-Z 1943 690 1
Invoices -- A-C 1944 690 2
Box
Invoices -- D-Z 1944 691
Box Folder
Invoices - #3540, 3887-3889, 5083-5151, 12623-12665 1916, 1923 692 1
Invoices - #28601 - 28700 April 1927-May 1927 692 2
Invoices - #28701 - 28800 May 1927-June 1927 692 3
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 187 -
Invoices - #28801 - 28900 June 1927 692 4
Invoices - #28901 - 29000 June 1927-August 1927 692 5
Invoices - #29001 - 29100 August 1927-September 1927 692 6
Invoices - #29101 - 29200 September 1927 692 7
Invoices - #29301 - 29400 October 1927-November 1927 692 8
Invoices - #29401 - 29500 November 1927-January 1928 692 9
Invoices - #29501 - 29600 January 1928-February 1928 692 10
Invoices - #29601 - 29700 February 1928-April 1928 692 11
Invoices - #29701 - 29800 April 1928-June 1928 692 12
Invoices - #29801 - 29900 June 1928-August 1928 692 13
Purchase Orders - Bucyrus-Erie Co (South Milwaukee) 1944-1964 692 14
Purchase Orders - Chicago Pneumatic Tool Co 1944-1966 692 15
Purchase Orders - Fairbanks, Morse Co (Scale) 1944-1959 692 16
Purchase Orders - Ingersoll-Rand Co. 1945-1967 692 17
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 188 -
Purchase Orders - Jeffery Mfg. Co 1944-1967 692 18
Purchase Orders - Mine & Smelter Supply Co 1945-1955 692 19
Purchase Orders - Morris Machine Work 1953-1959 692 20
QMC Purchase Orders - No. 4605 - 5165 1959-1960 692 21
QMC Purchase Orders - No. 5167 - 5795 1961-1962 692 22
QMC Purchase Orders - No. 5796 - 6400 1963-1964 692 23
QMC Purchase Orders - No. 6551 - 6738 1965 692 24
QMC Purchase Orders - No. 6740 - 7104 1966-1967 692 25
QMC Purchase Orders - No. 7106 - 7319 1968-1969 692 26
QMC Purchase Orders - No. 7321 - 7434 1970-1971 692 27
Invoices -- A-B 1969 692 28
Invoices -- C-F 1969 692 29
Invoices -- G-L 1969 692 30
Invoices -- M-N 1969 692 31
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 189 -
Invoices -- O-R 1969 693 1
Invoices -- S 1969 693 2
Invoices -- T-Z 1969 693 3
Invoices -- Superior Oil Co 1969 693 4
Invoices -- IE Swift Co 1969 693 5
Invoices -- A-B 1970 693 6
Invoices -- C 1970 693 7
Invoices -- D-K 1970 693 8
Invoices -- IE Swift Co 1970 693 9
Invoices -- L-Mc 1970 693 10
Invoices -- N-R 1970 693 11
Invoices -- Superior Oil Co 1970 693 12
Invoices -- T-W 1970 693 13
Invoices -- Superior Equipment Co 1970 693 14
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 190 -
Invoices -- S (Santori Brothers, Sargent, Signode, Silver Forest) 1970 693 15
Box
Invoices. 1898-1903 694
Invoices 1903-1905 695
Invoices 1903-1906 696
Invoices 1906-1918 697
Box Folder
Merchandise orders -- #1 - 301 October 1909-April 1910 698 1
Merchandise orders -- #302 - 632 May 1910-December 1910 698 2
Merchandise orders -- #633 - 905 January 1911-July 1911 698 3
Merchandise orders -- #906 - 1115 August 1911-December 1911 698 4
Merchandise orders -- #1116 - 1329 January 1912-July 1912 698 5
Merchandise orders -- #1330 - 1516 August 1912-December 1912 698 6
Merchandise orders -- #1517 - 1925 January 1913-March 1913 698 7
Merchandise orders -- #1626 - 1700 April 1913-June 1913 698 8
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 191 -
Merchandise orders -- #1701 - 1870 June 1913-November 1913 698 9
Merchandise orders -- #1871 - 2090 December 1913-August 1914 698 10
Merchandise orders -- #2091 - 2241 August 1914-December 1914 699 1
Merchandise orders -- #2242 - 2330 January 1915-March 1915 699 2
Merchandise orders -- #2331 - 2583 March 1915-October 1915 699 3
Merchandise orders -- #2584 - 2849 November 1915-April 1916 699 4
Merchandise orders -- #2850 - 3042 April 1916-August 1916 699 5
Merchandise orders -- #3043 - 3299 September 1916-February 1917 699 6
Merchandise orders -- #3300 - 3368 February 1917-March 1917 699 7
Merchandise orders -- #3369 - 3549 April 1917-August 1917 699 8
Merchandise orders -- #3550 - 3706 August 1917-December 1917 699 9
Merchandise orders -- #3707 - 3899 January 1918-August 1918 699 10
Merchandise orders -- #3900 - 4040 August 1918-December 1918 699 11
Merchandise orders -- #4041 - 4199 January 1919-June 1919 699 12
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 192 -
Merchandise orders -- #4200 - 4296 June 1919-August 1919 700 1
Merchandise orders -- #4297 - 4349 September 1919 700 2
Merchandise orders -- #4350 - 4408 September 1919-October 1919 700 3
Merchandise orders -- #4409 - 4499 November 1919-December 1919 700 4
Merchandise orders -- #4500 - 4572 December 1919-February 1920 700 5
Merchandise orders -- #4573 - 4650 February 1920-March 1920 700 6
Merchandise orders -- #4651 - 4710 March 1920-April 1920 700 7
Merchandise orders -- #4711 - 4799 April 1920-June 1920 700 8
Merchandise orders -- #4800 - 4867 June 1920-September 1920 700 9
Merchandise orders -- #4867 - 4950 September 1920-October 1920 700 10
Merchandise orders -- #4951 - 5048 September 1920-December 1920 700 11
Merchandise orders -- #5049 - 5100 December 1920-February 1921 700 12
Merchandise orders -- #5101 - 5187 February 1921-April 1921 701 1
Merchandise orders -- #5188 - 5250 May 1921-July 1921 701 2
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 193 -
Merchandise orders -- #5251 - 5316 July 1921-August 1921 701 3
Merchandise orders -- #5317 - 5400 September 1921 November 1921 701 4
Merchandise orders -- #5401 - 5463 November 1921-December 1921 701 5
Merchandise orders -- #5464 - 5551 January 1922-April 1922 701 6
Merchandise orders -- #5552 - 5612 April 1922-May 1922 701 7
Merchandise orders -- #5613 - 5700 June 1922-September 1922 701 8
Merchandise orders -- #5701 - 5782 September 1922-November 1922 701 9
Merchandise orders -- #5783 - 5850 December 1922-February 1923 701 10
Merchandise orders -- #5851 - 5971 February 1923-July 1923 701 11
Merchandise orders -- #5972 - 6050 August 1923-October 1923 701 12
Merchandise orders -- #6051 - 6179 October 1923-February 1924 701 13
Merchandise orders -- #6180 - 6250 March 1924-May 1924 701 14
Merchandise orders -- #6251 - 6369 May 1924-September 1924 701 15
Merchandise orders -- #6370 - 6500 October 1924-February 1925 702 1
Quincy Mining Company Collection MS-001
Orders and Invoices
- Page 194 -
Merchandise orders -- #6501 - 6552 February 1925-April 1925 702 2
Merchandise orders -- #6553 - 6625 May 1925-July 1925 702 3
Merchandise orders -- #6626 - 6751 July 1925-December 1925 702 4
Merchandise orders -- #6752 - 6850 January 1926-May 1926 702 5
Merchandise orders -- #6851 - 6927 May 1926-July 1926 702 6
Merchandise orders -- #6928 - 7000 August 1926-November 1926 702 7
Merchandise orders -- #7001 - 7086 November 1926-February 1927 702 8
Merchandise orders -- #7087 - 7200 March 1927-July 1927 702 9
Merchandise orders -- #7201 - 7280 July 1927-October 1927 702 10
Merchandise orders -- #7281 - 7450 November 1927-September 1929 702 11
Merchandise orders -- #7451 - 7539 September 1929-April 1930 702 12
Merchandise orders -- #7541 - 7700 May 1930-June 1931 702 13
Merchandise orders -- #7701 - 7757 June 1931-December 1932 702 14
Merchandise orders -- #7758 - 7804 January 1933-November 1940 702 15
Quincy Mining Company Collection MS-001
Miscellaneous Legal and Financial Records
- Page 195 -
MS-001.003.010 Miscellaneous Legal and Financial Records 1864-1952
Box Folder
Legal Transcripts 1903 727 1
Legal Transcripts 1903 727 2
Journal and Index -- Surface 1864-1865 727 3
Recapitulation Journal 1900-1902 727 4
Recapitulation Journal 1902-1904 727 5
Recapitulation Journal 1905-1916 727 6
Day Book November 1852-March 1856 727 7
Day book. 1899-1910 727 8
Day book. 1910-1926 727 9
Box
Day Book June 1860-January 1861 728
Day Book May 1859-May 1866 729
Day Book 1866-1872 730
Quincy Mining Company Collection MS-001
Operational Records
- Page 196 -
Accounts for McClain House 1950-1952 731
Trial balance sheets 1904-1916 732
Trial balance sheets 1916-1918 733
Voucher Index October 1905-December 1907 734
Voucher Index 1908 735
Reconciling Book 1925-1940 736
Reconciling Book 1908-1917 737
Reconciling Book 1917-1925 738
Distributed Accounts 1919-1924 739
MS-001.004 Operational Records 1860-1971
MS-001.004.001 Surface Records 1862-1945
Box
Operating Data 1908-1930 740
Operating Data 1908-1930 741
Quincy Mining Company Collection MS-001
Surface Records
- Page 197 -
Meter Record March 1901-February 1904 742
Box Folder
Engineer's Notebook 1863-1873 743 1
Machinist's Notebook 1886-1892 743 2
Surface Book 1880-1889 743 3
Quincy dock 1862-1864 743 4
Reports 1919-1926 743 5
Compressor Revolutions / Steam Distribution 1928-1932 743 6
No. 2 shaft info., patent, blueprints, etc. 1915, 1918 744 1
Shaft House data - No. 2 1928 744 2
Lander's Daily Summaries -- Shafts 6, 7, 8, 2 October 1905-March 1908 744 3
Lander's Daily Summaries -- Shafts 6, 7, 8, 2 October 1905-March 1908 744 4
Lander's Daily Summaries -- Shafts 6, 7, 8, 2 October 1905-March 1908 744 5
Lander's Daily Summaries -- Shafts 6, 7, 8, 2 October 1905-March 1908 744 6
Quincy Mining Company Collection MS-001
Surface Records
- Page 198 -
Landers Daily Logs December 1908-May 1910 744 7
Landers Daily Logs June 1910-December 1911 744 8
Landers Daily Log January 1912-June 1913 744 9
Landers Daily Log July 1913-December 1914 744 10
Daily Electrical Report June 1910-July 1910 744 11
Surface Foreman's Daily Reports 1912-1913 745 1
Hoisting Engineer's Daily Logs 1927-1928 745 2
Daily reports of skip riding. January 1915-February 1915 745 3
Daily Reports of skip riding March 1915-June 1915 745 4
Daily Report of Machine Drill Repairs December 1912-October 1913 745 5
Daily reports of machine drill repairs March 1916-January 1918 745 6
Lander's Daily Logs January 1943-May 1943 746 1
Lander's Daily Logs June 1943-October 1943 746 2
Trucking/Shipping Invoices January 1943-August 1943 746 3
Quincy Mining Company Collection MS-001
Surface Records
- Page 199 -
Trucking/Shipping Invoices September 1943-October 1943 746 4
Timberman's Supplies January 1943-October 1943 746 5
Drill Steel Reports December 1942-October 1943 746 6
Departmental Reports -- Daily Report of Men Used, Skips Hoisted, Rock
Stamps 1914
747 1
Mine Value Reports - Recapitulation 1878-1920 747 2
Mine Value Reports - Recapitulation 1909-1930 747 3
Reports to Charles Lawton - Operating costs, copper amounts 1908-1930 747 4
Reports -- Installation costs of Steam turbine equipment 1921-1922 747 5
Mill Reports from J Hayden to C Lawton 1919-1921 748 1
General Managers Reports 1917, 1914 748 2
Mining Captains' Reports 1917, 1926-1931 748 3
Bureau of Mines Report on Vulnerability of Quincy Mill to Sabotage and
Subversive Activity 1942
748 4
Application to Reconstruction Finance Corporation 1933 748 5
Quincy Mining Company Collection MS-001
Underground Records
- Page 200 -
Tonnage and Tailings Reports 1954 748 6
Powder 1921 748 7
Machine Drill Repairs 1918 748 8
Mine Surveys and Reports 1940-1945 748 9
MS-001.004.002 Underground Records 1903-1945
Box Folder
Mine Opening Measurements January 1913-December 1918 751 1
Mine Opening Measurements January 1919-January 1925 751 2
Mine Opening Measurements January 1925-January 1931 751 3
Comparison of development work May 1909-December 1914 752 1
Development Work 1907-1912 752 2
Report on Dynamite Experiments 1910 753 1
Survey Books, Albert Sobey--Shaft #2 1917 753 2
Survey Books, Albert Sobey--Shaft #6 1928 753 3
Quincy Mining Company Collection MS-001
Underground Records
- Page 201 -
Survey Books, Albert Sobey--Shaft #8 1941 753 4
Shaft Notes -- Nos. 2 & 4, Retimbering No. 2 1911-1928 753 5
Report -- Survey of W.A. Seaman 1937 753 6
Underground Data January 1942-August 1945 753 7
Development Work -- North & South End 1913-1925 753 8
Table Book ?? 754 1
Shaft Book -- Shaft #2 ?? 754 2
Shaft Book -- Shaft #6 ?? 754 3
Shaft Book -- Shaft #7 ?? 754 4
Shaft Book -- Shaft #7 ?? 754 5
Old Shaft Book -- Shaft #8 ?? 754 6
New Shaft Book -- Shaft #8 ?? 754 7
Shaft Book -- Shaft #9 ?? 754 8
Traverse Sheets -- "Old" Surface, No. 2, No. 4, No. 7 1903-1914 754 9
Quincy Mining Company Collection MS-001
Underground Records
- Page 202 -
Traverse Sheets -- No. 2 1915-1943 754 10
Traverse Sheets - No. 6 1915-1943 754 11
Traverse Sheets -- No. 7, No. 8 1915-1943 754 12
Traverse Cards -- Shafts #2 & #7 1910's 754 13
Traverse Cards -- Shaft #6 1910's 754 14
Traverse Cards -- Shaft #8 1910's 754 15
Box
Surface Notes - #1-150 ??? 755
Surface Notes - #151-225, Draft Measurements, Underground Survey Stations ??? 756
Stope Surveys -- Shaft #2 ??? 757
Stope Surveys -- Shaft #6 ??? 758
Stope Surveys -- Shaft #6, 7 & 8 ??? 759
Stope Surveys -- Shaft #8, 9 ??? 760
Calculation Books ??? 761
Quincy Mining Company Collection MS-001
Stamp Mill Records
- Page 203 -
Survey Books ??? 762
Survey Books ??? 763
Survey Books ??? 764
MS-001.004.003 Stamp Mill Records 1860-1945
Box Folder
Stamp Mill Accounts 1860-1863 765 1
Stamp Mill Accounts 1863-1865 765 2
Stamp mill - mineral weighed 1880-1881 765 3
Stamp mill - mineral weighed 1895 765 4
Stamp mill - mineral weighed 1895-1896 765 5
Stamp Mill - Mineral Book 1906-1908 765 6
Stamp Mill - Mineral Book 1912-1914 765 7
Box
Mill Data 1914-1921 766
Mill Data January 1916-December 1918 767
Quincy Mining Company Collection MS-001
Stamp Mill Records
- Page 204 -
Mineral data, mill data. 1919-1920 768
Daily mill reports of various topics. 1921 769
Mill Data 1922-1923 770
Mill Data 1915-1916 771
Mill Tests 1908-1918 772
Box Folder
Mineral Reports 1907-1913 773 1
Mineral Reports 1905-1909 773 2
Mass Copper Shipments and Records of Mineral Shipped from Stamp
Mill January 1916-July 1917
773 3
Mass Copper Shipments and Records of Mineral Shipped from Stamp
Mill August 1917-December 1918
773 4
Mass Copper Shipments and Records of Mineral Shipped from Stamp
Mill 1919-1920
773 5
Mass Copper Shipments and Records of Mineral Shipped from Stamp
Mill 1921-1922
773 6
Mineral Shipment Records January 1915-June 1919 773 7
Quincy Mining Company Collection MS-001
Stamp Mill Records
- Page 205 -
Mineral Shipment Records July 1919-December 1922 773 8
Mineral Shipment Records January 1923-January 1927 773 9
Mass Copper Shipments October 1919-May 1931 773 10
Mineral Shipment Records (duplicates) June 1918-December 1925 773 11
Mineral Shipment Records (duplicates) January 1926-September 1931 773 12
Mineral Shipments and Smelter Returns 1937-1942 773 13
Mineral Shipments - Mine 1943 773 14
Mineral Shipment Records 1944-1945 773 15
Mineral Shipments - Mine 1945 773 16
Mill Reports 1919 774 1
Stamp Sands Data 1940-1943 774 2
Stamp Mill Reports - Milling, Shipments, Returns 1941-1942 774 3
Monthly & Weekly Mill Reports 1922-1923 774 4
Ore Dressing Reports 1911, 1913 774 5
Quincy Mining Company Collection MS-001
Assay Records
- Page 206 -
Weekly & Monthly Mill Data 1923 774 6
Weekly & Monthly Mill Data 1924 774 7
Weekly Mill Data 1927-1928 774 8
MS-001.004.004 Assay Records 1883-1951
Box Folder
Assay Book -- various sites 1883-1885 774 9
Assay Book 1899-1900 774 10
Box
Day Book October 1908-January 1911 775
Assays January 1911-December 1913 776
Day Book January 1914-March 1916 777
Day Book April 1916-December 1919 778
Day Book January 1920-December 1923 779
Day Book (duplicate) January 1920-December 1923 780
Assays January 1917-January 1918 781
Quincy Mining Company Collection MS-001
Assay Records
- Page 207 -
Assays September 1919-June 1922 782
Assays January 1925-October 1927 783
Assays January 1928-January 1931 784
Assays January 1931-January 1932 785
Box Folder
Weekly Report of Waste Sands 1909-1913 786 1
Assay Reports 1902 786 2
Assay Reports 1903 786 3
Assay Reports 1904 786 4
Assay Reports 1905 786 5
Assay Reports 1906 786 6
Assay Reports November 1907-October 1911 786 7
Assay Book 1911-1916 786 8
Assay Book 1916-1919 786 9
Quincy Mining Company Collection MS-001
Assay Records
- Page 208 -
Assay Reports 1909-1910 786 10
Assay Reports 1911-1912 786 11
Assay Reports 1913-1914 786 12
Assay Reports 1915-1916 786 13
Daily Assay Reports 1916 786 14
Daily Assay Reports 1917 786 15
Assay Reports 1917-1918 786 16
Assay Reports 1919 786 17
Assay Reports 1920 786 18
Assay Reports 1921 786 19
Assay Reports 1922 786 20
Assay Reports 1923 786 21
Assay Reports 1924 786 22
Assay Reports July 1927-March 1928 786 23
Quincy Mining Company Collection MS-001
Reclamation Plant Records
- Page 209 -
Box
Cost Sheet--Assays 1920-1923 787
Laboratory Records (Daily) 1949-1951 793
MS-001.004.005 Reclamation Plant Records 1940-1968
Box
Reclamation Plant Journal November 1943-December 1946 788
Reclamation Plant Production -- Includes Smelter Figures January 1948-December 1965 789
Box Folder
Mineral Shipments - Reclamation Plant 1944 790 8
Daily Reclamation Statistics 1961 790 1
Daily Reclamation Statistics 1962 790 2
Daily Reclamation Statistics 1963 790 3
Daily Reclamation Statistics 1964 790 4
Daily Reclamation Statistics 1966 790 5
Daily Reclamation Statistics 1967 790 6
Quincy Mining Company Collection MS-001
Reclamation Plant Records
- Page 210 -
Mineral Shipments - Reclamation Plant 1943 790 7
Mineral Shipments - Reclamation Plant 1945 790 9
Mineral Shipments - Reclamation Plant 1946 790 10
Mineral Shipments - Reclamation Plant 1947 791 1
Transfers - Reclamation Plant to Smelter 1959-1968 791 2
Estimates for Reclamation Work incl. Stamp Sand Assays 1940-1944 791 3
Reclamation Plant File 1943 791 4
Assays - Reclamation 1944-1947, 1954 791 5
Reclamation - Electrical Inventory May 1944 791 6
Reclamation Plant Insurance 1947 791 7
Reclamation Plant Insurance October 1943-January 1945 791 8
Box
Invoices - Reclamation Plant 1940-1948 792
Box Folder
Index to Orders - Construction of Reclamation Plant August 1942-March
1944
813 1
Quincy Mining Company Collection MS-001
Reclamation Plant Records
- Page 211 -
Orders - Construction of Reclamation Plant (Folios 1-15) August 1942-
March 1944
813 2
Orders - Construction of Reclamation Plant (Folios 16-30) August 1942-
March 1944
813 3
Orders - Construction of Reclamation Plant (Folios 31-45) August 1942-
March 1944
813 4
Orders - Construction of Reclamation Plant (Folios 48-60) August 1942-
March 1944
813 5
Orders - Construction of Reclamation Plant (Folios 61-92) August 1942-
March 1944
813 6
Orders - Construction of Reclamation Plant (Unnumbered Folios) August
1942-March 1944
813 7
Reclamation Cost Sheet 1943 814 1
Reclamation Cost Sheets 1945 814 2
Reclamation Cost Sheets 1946 814 3
Reclamation Cost Sheets 1947 814 4
Reclamation Plant Estimated Costs 1946-1947 814 5
Quincy Mining Company Collection MS-001
Smelter Records
- Page 212 -
MS-001.004.006 Smelter Records 1889-1971
MS-001.004.006.001 Mineral Shipments to Smelter
Box Folder
Mineral Receipts at Smelter (Quincy and others) December 1898-July
1899
794 1
Mineral Receipts at Smelter (Quincy and others) August 1899-April 1900 794 2
Mineral Receipts at Smelter (Quincy and others) April 1900-January 1901 794 3
Mineral Receipts at Smelter (Quincy and others) January 1901-July 1901 794 4
Mineral Receipts at Smelter (Quincy and others) July 1901-January 1902 794 5
Mineral Receipts at Smelter (Quincy and others) January 1902-July 1902 794 6
Mineral Receipts at Smelter (Quincy and others) August 1902-January
1903
794 7
Mineral Receipts at Smelter (Quincy and others) January 1903-June 1903 794 8
Mineral Receipts at Smelter (Quincy and others) July 1903-December
1903
794 9
Mineral Receipts at Smelter (Quincy and others) January 1904-July 1904 794 10
Quincy Mining Company Collection MS-001
Smelter Records
- Page 213 -
Mineral Receipts at Smelter (Quincy and others) June 1904-October 1904 794 11
Mineral Receipts at Smelter (Quincy and others) October 1904-December
1906
794 12
Mineral Receipts at Smelter (Quincy and others) 1907-1908 794 13
Mineral Receipts at Smelter (Quincy and others) 1909-1911 794 14
Mineral Receipts at Smelter (Quincy and others) 1918-1926 794 15
Mineral Receipts at Smelter - Arcadia 1899-1901 794 16
Mineral Receipts at Smelter - Mass Cons'd, Winona, Phoenix,
Michigan 1902-1903
794 17
Mineral Receipts at Smelter - Mass Cons'd, Adventure Cons'd 1903-1904 794 18
Mineral Receipts at Smelter - Arnold, Mass Cons'd, Adventure Cons'd July
1904-May 1906
794 19
Mineral Receipts at Smelter - Adventure, Allouez 1905-1906 794 20
Mineral Receipts at Smelter - Adventure 1906-1908 794 21
Mineral Receipts at Smelter - Mass Cons'd 1907-1908 794 22
Mineral Receipts at Smelter - Keweenaw, Arnold 1908-1911 794 23
Quincy Mining Company Collection MS-001
Smelter Records
- Page 214 -
Mineral Receipts at Smelter - Mass Cons'd 1909-1911 794 24
Mineral Receipts at Smelter - Allouez 1906 794 25
Mineral Receipts at Smelter - Allouez 1906-1908 794 26
Mineral Receipts at Smelter - Allouez 1908 794 27
Mineral Receipts - Michigan, Phoenix, Victoria, Centennial 1904-1906 794 28
Mineral Receipts - Centennial 1907 794 29
Mineral Receipts - Centennial 1908-1909 794 30
Mineral Receipts at Smelter - Franklin Amygdaloid
Conglomerate 1904-1905
794 31
Mineral Receipts at Smelter - Franklin 1905-1906 794 32
Mineral Receipts at Smelter - Franklin 1905-1906 794 33
Mineral Receipts at Smelter - Franklin 1906-1907 794 34
Mineral Receipts at Smelter - Franklin 1907-1908 794 35
Mineral Receipts at Smelter - Franklin 1908-1909 794 36
Box
Quincy Mining Company Collection MS-001
Smelter Records
- Page 215 -
Miscellaneous Smelter Expenses 1899-1908 795
Record of mineral received; work; employees. June 1908-December 1908 796
Daily Smelter Record 1909-1911 797
Daily Smelter Record 1911-1913 798
Daily Smelter Record April 1913-December 1915 799
Daily Smelter Record January 1916-June 1918 800
Daily Smelter Record July 1918-September 1921 801
Daily Reports (May not be QMC - ores are copper/silver/gold) April 1907-December
1907
802
Assays and Bullion Shipped (May not be QMC - ores are copper/silver/gold) January
1906-June 1908
803
Miscellaneous Smelter Records (May not be QMC - ores are copper/silver/
gold) 1906-1907
804
Miscellaneous Smelter Records (May not be QMC - ores are copper/silver/gold) 1907 805
MS-001.004.006.002 Furnace Charges and Copper Produced
Box
Quincy Mining Company Collection MS-001
Smelter Records
- Page 216 -
Smelting Journal (Charges) December 1898-July 1908 806
Charges 1905-1907 807
Charge Book 1923 808
Charge Book 1923-1924 809
Charge Book 1924 810
Box Folder
Charge Book - Mineral from Quincy December 1898-April 1899 811 1
Charge Book - Mineral from Quincy May 1899-September 1899 811 2
Charge Book - Mineral from Quincy September 1899-March 1900 811 3
Charge Book - Mineral from Quincy March 1900-July 1900 811 4
Charge Book - Mineral from Quincy August 1900-December 1900 811 5
Charge Book - Mineral from Quincy December 1900-April 1901 811 6
Charge Book - Mineral from Quincy April 1901-July 1901 811 7
Charge Book - Mineral from Quincy July 1901-October 1901 811 8
Quincy Mining Company Collection MS-001
Smelter Records
- Page 217 -
Charge Book - Mineral from Quincy October 1901-February 1902 811 9
Charge Book - Mineral from Quincy February 1902-May 1902 811 10
Charge Book - Mineral from Quincy May 1902-September 1902 811 11
Charge Book - Mineral from Quincy September 1902-December 1902 811 12
Charge Book - Mineral from Quincy December 1902-March 1903 811 13
Charge Book - Mineral from Quincy March 1903-July 1903 811 14
Charge Book - Mineral from Quincy July 1903-October 1903 811 15
Charge Book - Mineral from Quincy November 1903-February 1904 811 16
Charge Book - Mineral from Quincy February 1904-May 1904 811 17
Charge Book - Mineral from Quincy June 1904-August 1904 811 18
Charge Book - Mineral from Quincy August 1904-December 1904 811 19
Charge Book - Mineral from Quincy January 1905-June 1905 811 20
Charge Book - Mineral from Quincy July 1905-January 1906 811 21
Charge Book - Mineral from Quincy January 1906-July 1906 811 22
Quincy Mining Company Collection MS-001
Smelter Records
- Page 218 -
Charge Book - Mineral from Quincy July 1906-December 1906 811 23
Charge Book - Mineral from Quincy 1931-1932 811 24
Charge Book - Franklin May 1905-January 1906 812 1
Charge Book - Franklin January 1906-June 1906 812 2
Charge Book - Franklin July 1906-December 1906 812 3
Charge Book - Arcadian August 1899-January 1902 812 4
Charge Book - Miscellaneous Mines 1901-1903 812 5
Charge Book - Mass, Adventure November 1902-November 1903 812 6
Charge Book - Miscellaneous Mines 1904 812 7
Charge Book - Miscellaneous Mines 1903-1905 812 8
Charge Book - Allouez, Adventure August 1905-April 1906 812 9
Charge Book - Adventure, Mass, Centennial March 1905-March 1906 812 10
Charge Book - Arnold, Mass January 1906-January 1907 812 11
Charge Book - Adventure October 1906-January 1907 812 12
Quincy Mining Company Collection MS-001
Smelter Records
- Page 219 -
Charge Book - Centennial March 1906-January 1907 812 13
Charge Book - Allouez April 1906-December 1906 812 14
Charge Book - Allouez January 1907-November 1908 812 15
Smelting Returns - Mine 1943 815 1
Monthly Mineral Reports - Quincy, mass, Winona, Lake, Victoria
(Hancock, So. Lake, Phoenix, Adventure) 1916-1919
815 2
Reports of Mineral Treated and copper Produced -- Mass Consolidated
Mining Co, Victoria Copper Mng Co., Winona Copper Co. March 1918-
August 1924
815 3
Report of Mineral Treated and Copper Produced April 1916-January 1923 815 4
Report of Mineral Treated and Copper Produced February 1949-February
1958
815 5
Report of Mineral Treated and Copper Produced August 1959-September
1967
815 6
Report of Mineral Treated and Copper Produced September 1967-June
1967
815 7
Box
Copper produced and shipped 1909-1911 816
Quincy Mining Company Collection MS-001
Smelter Records
- Page 220 -
Copper Produced and Shipped 1903-1911 817
Copper Produced and Shipped (Mixed companies) 1898-1916 818
Copper Produced and Shipped 1910-1954 819
Warehouse Certificates (Copper on HAND) 1909-1933 820
Copper Produced and Shipped 1962-1967 821
Copper Produced and Shipped 1968-1971 822
MS-001.004.006.003 Copper Book
Box Folder
Copper Book January 1889-August 1891 823 1
Copper Book September 1891-1931 823 2
Copper Book January 1863-November 1864 824 1
Copper Book January 1865-December 1872 824 2
Copper Book January 1873-July 1877 824 3
Copper Book August 1877-June 1881 824 4
Quincy Mining Company Collection MS-001
Smelter Records
- Page 221 -
Copper Book July 1881-October 1883 824 5
Copper Book November 1883-May 1886 824 6
Copper Book January 1886-December 1888 824 7
MS-001.004.006.004 Invoice and Shipment from Smelter
Box
Invoice Book December 1898-February 1900 825
Invoice Books 1900-1902 826
Invoice Books 1902-1903 827
Invoice Books 1903-1908 828
Invoice Book 1905-1907 829
Invoice Book 1907-1909 830
Invoice Book 1909-1910 831
Invoice Book (Adventure, Mass, Franklin, Centennial, Arnold, Allouez) 1905-1907 832
Invoice Book (Adventure, Mass, Centennial, Franklin, Arnold, Allouez,
Keweenaw) February 1907-December 1908
833
Quincy Mining Company Collection MS-001
Smelter Records
- Page 222 -
Invoice Book 1913-1919 834
Invoice Book 1920-1924 835
Invoice Book (Mixed Companies) 1913-1919 836
Copper Shipments - Smelting Works July 1906-November 1908 837
Shipping Orders January 1899-December 1905 838
Shipping Orders January 1906-December 1909 839
Copper Orders -- #3668 - 3844 1927-1931 840
Copper Orders -- #4490 - 4970 1962-1967 841
Shipping Book 1899-1913 842
Shipping Book 1903-1907 843
Copper Shipped May 1899-August 1902 844
Copper Shipped May 1909-December 1909 845
Copper Shipped 1909-1910 846
Copper Shipped April 1911-January 1913 847
Quincy Mining Company Collection MS-001
Smelter Records
- Page 223 -
Copper Shipped 1912-1914 848
Copper Shipped 1916 849
Copper Shipped - Franklin August 1904-May 1905 850
Receipt Book - Rail 1898-1902 851
Receipt Book - Rail 1902-1905 852
Receipt Book - Rail 1905-1906 853
Receipt Book - Rail 1906-1908 854
Receipt Book - Rail 1908 855
Bills of lading 1899-1905 856
MS-001.004.006.005 Miscellaneous Smelter Records
Box
Supplies Receiving 1907-1911 857
Supplies Receiving 1911-1914 858
Supplies Receiving 1914-1919 859
Quincy Mining Company Collection MS-001
Smelter Records
- Page 224 -
Supplies Receiving 1920-1922 860
Cost and Metal Analysis Book 1898-1939 861
Operational Data 1916 862
Operational Data 1917 863
Operational Data 1918 864
Operational Data 1919 865
Operational Data 1920 866
Operational Data 1921 867
Operational Data 1922 868
Operational Data 1923 869
Operational Data 1924 870
Operational Data 1925 871
Operational Data 1926 872
Operational Data 1927 873
Quincy Mining Company Collection MS-001
Quincy and Torch Lake Railroad
- Page 225 -
Operational Data 1928 874
Operational Data 1929 875
Operational Data 1930 876
Smelting Works Report July 1905-August 1905 877
Mill Silver February 1918-September 1945 878
Silica Brick Ledger 1927-1931 879
Scrap Copper Inventories 1968-1971 880
Pledge to Work 1945 881
MS-001.004.007 Quincy and Torch Lake Railroad 1888-1928
Box Folder
Journal 1888-1927 724 1
Ledger 1888-1927 724 2
Record Book, Including Articles of Association and Board
Minutes 1888-1928
724 3
Cash Book June 1888-July 1893 724 4
Quincy Mining Company Collection MS-001
Quincy and Torch Lake Railroad
- Page 226 -
Corr - Letterpress, Quincy & Torch Lake Railroad April 1888-May 1900 724 5
Reports, Invoices, etc. 1888-1915 724 6
Corr - Torch Lake Railroad Co 1908-1926 724 7
QTLRRC - Deeds, Contracts, Agreements 1889-1899 724 8
Torch Lake Railroad Co - Agreements, Deeds, Blueprints, and Tax
Assessments 1902-1927
724 9
QTLRRC - Taxes 1902-1907 724 10
Rock Shipped to Stamp Mills 1905-1907 724 11
Rock Shipped to Stamp Mills 1907-1912 724 12
Weekly Report of Waste Rock Shipped 1905-1908 724 13
Weekly Report of Waste Rock Shipped 1909-1912 724 14
Annual Reports to Public Utilities Commission 1919-1926 725 1
Annual Reports to State Board of Assessors 1903-1904 725 2
Annual Reports to State Board of Assessors 1905-1907 725 3
Quincy Mining Company Collection MS-001
Quincy Store
- Page 227 -
Annual Reports to State Board of Assessors 1908-1910 725 4
Annual Reports to State Board of Assessors 1911-1913 725 5
Annual Reports to State Board of Assessors 1914-1916 725 6
Annual Reports to State Board of Assessors 1917-1920 725 7
Annual Reports to State Board of Assessors 1921-1924 725 8
Annual Reports to State Board of Assessors 1925-1926 725 9
Annual Reports to the Michigan Commissioner of Railroads 1890-1906 725 10
Annual Reports to the Michigan Commissioner of Railroads 1908-1909 725 11
Annual Reports to the Michigan Commissioner of Railroads 1910-1911 725 12
Annual Reports to the Michigan Commissioner of Railroads 1912-1913 725 13
Annual Reports to the Michigan Commissioner of Railroads 1914-1915 725 14
Annual Reports to the Michigan Commissioner of Railroads 1916-1918 725 15
MS-001.004.008 Quincy Store 1864-1866
Box
Quincy Mining Company Collection MS-001
Other Related Companies' Records
- Page 228 -
Quincy Store -- Merchandise Ledger May 1865-April 1866 434
Quincy Store -- Merchandise Ledger May 1866-August 1866 435
S. B. Harris account book with S. D. North and Son July 1898-January 1899 436
Quincy Store -- Day Book November 1864-May 1865 437
Quincy Store -- Day Book August 1864-February 1865 885
Quincy Store -- Day Book February 1865-May 1865 438
Quincy Store -- Day Book May 1865-August 1865 439
Quincy Store -- Day Book September 1865 and Christmas 1866 & 1867 440
Quincy Store -- Day Book May 1866-August 1866 441
Quincy Store -- Day Book May 1866-August 1866 442
MS-001.005 Other Related Companies' Records 1859-1988
General Note
A number of mining ventures scattered across the Michigan copper district had close affiliations with
Quincy Mining Company. In many cases correspondence from several companies are held in the same
letterpress volume or folder. Researchers are advised to also examine correspondence files elsewhere in
the collection for additional references to these affiliated companies.
Quincy Mining Company Collection MS-001
Houghton County Mines
- Page 229 -
MS-001.005.001 Houghton County Mines 1859-1909
MS-001.005.001.001 Pewabic, Franklin, Franklin Junior, and Rhode Island Mines
Historical Note
There are a few references here and in the Quincy Mining Company correspondence to the Rhode Island
Mine. Some sources affiliate the mine with the Franklin Junior, and this may underly its link to Quincy.
The Rhode Island Copper Company, 1898-1927, operated on the Pewabic amygdaloid and Allouez
conglomerate lodes immediately northeast of Boston location. It shared several key personnel with
Quincy, including superintendents S.B. Harris and J.L. Harris and president J. Devereax.
Box
Pewabic - Ledger January 1859-March 1860 388
Pewabic - Ledger April 1860-November 1860 389
Pewabic - Ledger December 1860-November 1861 390
Pewabic - Ledger 1861-1962 391
Pewabic - Ledger 1963 392
Pewabic - Ledger 1864 393
Pewabic - Ledger 1865 394
Pewabic - Ledger January 1866-June 1867 395
Quincy Mining Company Collection MS-001
Houghton County Mines
- Page 230 -
Pewabic - Ledger July 1867-June 1868 396
Pewabic - Ledger Julyy 1874-1875 397
Box Folder
Pewabic - Ledger 1876-1879 398 1
Pewabic - Ledger October 1879-June 1881 398 2
Box
Pewabic - Contract Book October 1859-June 1860 399
Pewabic - Contract Book December 1863-March 1866 400
Pewabic - Contract Book March 1866-August 1867 401
Pewabic - Contract Book July 1874-September 1878 402
Pewabic - Contract Book October 1878-January 1883 403
Pewabic - Contract Book October 1874-September 1876 404
Pewabic - Contract Book October 1876-August 1880 405
Pewabic - Time Book July 1874-August 1879 406
Pewabic - Time Book March 1880-July 1881 407
Quincy Mining Company Collection MS-001
Houghton County Mines
- Page 231 -
Pewabic - Time Book August 1874-September 1879 408
Pewabic - Time Book April 1881-February 1883 409
Pewabic Time Book for Concord Mine July 1869-October 1883 410
Pewabic - Cash Book 1858-1860 411
Pewabic - Cash Book 1974-1877 412
Pewabic - Cash Book 1877-1880 413
Pewabic - Cash Book 1880-1883 414
Pewabic - Check and Invoice Copies August 1908-October 1909 415
Box Folder
Pewabic Mine - Inventory April 3, 1891 443 1
MS-001.005.001.002 Pontiac and Mesnard Mines
Existence and Location of Originals
There are additional records housed with the State Archives Depository Collection at Michigan
Tech. Specifically, RG 77-105 contains six volumes of records from the Mesnard Mining Company
(1859-1895) and seven volumes from the Pontiac Mining Company (1859-1896).
Box Folder
Quincy Mining Company Collection MS-001
Ontonagon County Mines
- Page 232 -
Pontiac - Ledger 1863-1864 429 1
Box
H. M. Company 1866-Circa 1883 915
Box
H. M. Company Financial Ledger 1866-Circa 1883 915
MS-001.005.002 Ontonagon County Mines 1864-1927
MS-001.005.002.001 Lake Superior Mine
Historical Note
The Lake Superior Mine was opened in 1859 by the Lake Superior Copper Company, an affiliate of the
Minesota Company. It's main openings were along the Evergreen lode. The mine was sold in 1864 to
the Lake Superior Mining Company, a company with close affiliations to Quincy Mining Company,
including shared New York corporate offices and the shared services of corporate secretary William Hart
Smith.
Box Folder
Lake Superior Mining Co - Ledger 1864-1886 379 1
Lake Superior Mining Co - Journal 1864-1873 379 2
Lake Superior Mining Co - Time Book June 1864-July 1865 379 3
Lake Superior Mining Co - Receipt Book October 1864-June 1877 379 4
Quincy Mining Company Collection MS-001
Ontonagon County Mines
- Page 233 -
Lake Superior Mining Co - Cash Book March 1864-February 1887 379 5
Lake Superior Mining Co - Cash Book May 1864-August 1864 379 6
Lake Superior Mining Co - Cash Book March 1864-September 1864 379 7
Lake Superior Mining Co - Day Book September 1864-1877 380 1
Lake Superior Mining Co - Letter Press Book October 1864-August 1893 380 2
Correspondence (Letterpress) - Evergreen Bluff Mine January 1867-
January 1875
443 2
MS-001.005.002.002 Adventure, Ridge, and Evergreen Bluff Mines
Historical Note
The Adventure Mine conducted operations along the Evergreen, Butler, Knowlton and Ogima lodes. The
Adventure was originally opened by the Adventure Mining Company in 1850, but was purchased by
Quincy Mining Company president Thomas F. Mason in 1863. The mine was worked by the Adventure
Copper Company (1863-1898) and the Adventure Consolidated Copper Company (1898-1938),
both with strong ties to Quincy. A comparison of boards of directors identifies Charles Devereax, T.
Henry Mason, William R. Todd, and W.A.O. Paul serving in varying capacities for both companies.
In addition, both S.B. Harris and Charles Lawton filled superintendent's offices at both mines. The
Adventure was liquidated in 1938, though Quincy returned to analyze its copper deposits in 1974 for
possible work.
The Ridge Mine was opened along the Evergreen Bluff lode in 1850. During the 1860's and 1870's,
however, the Ridge shared many links with Quincy. T.Henry Perkins, D.T. Charles and S.J.W. Barry
served on the two company?s boards, with Thomas F. Mason and S.B. Harris working as president and
Quincy Mining Company Collection MS-001
Ontonagon County Mines
- Page 234 -
superintendent, respectively. The Ridge was turned over to tributors during the 1880's and was lost for
failure to pay tax in 1896. The Ridge became part of the Mass Consolidated Mining Company in 1898.
It is not clear if the Evergreen Bluff Mine shares any direct links to the Quincy Mining Company. The
mine operated intermittently between 1853 and 1890, often on tribute. It may have been worked by the
Ridge Mine whose property lies adjacent to it.
Box Folder
Correspondence - Miscellaneous - Includes Adventure, Redge 1884-1887 443 4
Correspondence (Letterpress) - Adventure and Ridge Mines December
1898-1910
443 5
Correspondence - Adventure Mine - To Gen Supt (CL Lawton) from Treas
(WR Todd) August 1907-August 1911
443 6
Correspondence - Adventure Mine - To Treas (WR Todd) from Gen Supt
(CL Lawton) July 1907-December 1912
443 7
Correspondence - Adventure Mine - To Gen Supt (CL Lawton) June 1907-
May 1908
443 8
Correspondence - Adventure Mine - From General Supt (CL Lawton) A-
J 1907-1918
443 12
Correspondence - Adventure Mine - From General Supt (CL Lawton) K-
Z 1907-1918
443 13
Correspondence - Adventure Mine - Businesses to Gen Supt (CL
Lawton) November 1907-May 1913
443 16
Quincy Mining Company Collection MS-001
Ontonagon County Mines
- Page 235 -
Correspondence - Adventure Mine - Gen Supt (CL Lawton) from Supt
(RM Johnson) November 1907-March 1916
443 17
Correspondence - Adventure Mine - To Gen Supt (CL Lawton) June 1908-
April 1910
443 14
Correspondence - Adventure Mine - To and from Gen Supt (CL
Lawton) January 1909-January 1910
443 15
Correspondence - Adventure Mine 1923-1925 443 20
Correspondence - Adventure Mine - To Gen Supt (CL Lawton) 1918,
1925-1927
443 23
Correspondence - President (WP Todd) and Asst. Treasurer (FL McLain)
reg. Adventure Consolidated Copper Co. 1928-1929
443 24
Correspondence - Sale of Adventure Property 1936 443 25
Superintendent's Report 1913 443 18
Adventure Mine - Check Stubs May 1923-June 1925 443 19
Trial Balance 1923-1924 443 21
Vouchers 1923-1924 443 22
Adventure Mine - Income Accounts December 1923-January 1924 444 1
Quincy Mining Company Collection MS-001
Ontonagon County Mines
- Page 236 -
Adventure Mine - Cost Sheets 1909 444 2
Adventure Mine - Cost Sheets 1910 444 3
Adventure Mine - Cost Sheets 1911 444 4
Adventure Mine - Cost Sheets 1912 444 5
Adventure Mine - Cost Sheets 1913 444 6
Box
Adventure Mine - Ledger 1916-1917 445
Adventure Mine - Freight Book 1865-1866 446
Adventure Cash Book May 1916-December 1924 887
Box Folder
Adventure Mine - Daily Mill Reports July 1907-February 1908 443 9
Adventure Mine - Mill Reports August 1907-November 1908 443 10
Box
Adventure Copper Company Contract Book 1864-1877 911
Adventure Copper Company Time Book 1864-1893 912
Quincy Mining Company Collection MS-001
Keweenaw County Mines
- Page 237 -
Adventure Copper Company Financial Journal 1864-1893 913
Adventure Copper Company Financial Ledger 1864-1893 914
Adventure Mine - Pay Roll September 1902 916
MS-001.005.003 Keweenaw County Mines 1874-1876
MS-001.005.003.001 Island Mine (on Isle Royale)
Box Folder
Island Mining Co - Journal February 1874-June 1874 380 3
Island Mining Co - Ledger January 1874-June 1874 380 4
Island Mining Co - Contract Book January 1874-September 1875 380 5
Island Mining Co - Letters 1876-1879 380 6
Island Mining Co - Time Book June 1874-October 1875 382 1
Island Mining Co - Cash Book July 1874-1891 382 2
Box
Island Mining Co - Receipt Book June 1874-December 1876 383
Island Mining Co - Store Accounts May 1874-July 1875 384
Quincy Mining Company Collection MS-001
Other Companies' and Unidentified Records
- Page 238 -
Island Mining Co - Laborers Ledger 1874-1876 385
Island Mining Co - Supplies Used June 1874-October 1875 386
Island Mining Co - Supply Journal June 1874-May 1875 386
MS-001.005.004 Other Companies' and Unidentified Records 1869-1922
MS-001.005.004.001 E. G. Trowbridge & Company
Historical Note
The true identity of the firm E.G. Trowbridge & Company has not been clarified, but it seems likely that
the copmany acted as an early supplier for the Quincy Mining Company.
Box
E.G. Trowbridge & Co. - Journal October 1869-April 1873 416
Box Folder
E.G. Trowbridge & Co. - Journal May 1873-December 1876 417 1
Box
E.G. Trowbridge & Co. - Index to Ledger 'C' undated 418
Box Folder
E.G. Trowbridge & Co. - Ledger 1870-1875 418 1
E.G. Trowbridge & Co. - Index to Ledger 'C' undated 418 2
Quincy Mining Company Collection MS-001
Other Companies' and Unidentified Records
- Page 239 -
E.G. Trowbridge & Co. - Ledger 1873-1876 418 3
E.G. Trowbridge & Co. - Index to Ledger 'D' 1876-1879 419 1
E.G. Trowbridge & Co. - Ledger 'D' 1876-1879 419 2
E.G. Trowbridge & Co. - Index to Ledger 'E' undated 420 1
E.G. Trowbridge & Co. - Ledger 'E' 1880-1882 420 2
Box
E.G. Trowbridge & Co. - Ledger 1883 421
Box Folder
E.G. Trowbridge & Co. - Index to Ledger 'G' undated 422 1
E.G. Trowbridge & Co. - Ledger 1886 422 2
Time Book -- E.G. Trowbridge & Co. 1875-1887 423 1
MS-001.005.004.002 Miscellaneous or Unidentified Records
Box
N. M. & Co., Hecla Branch - Ledger September 1876-May 1882 424
N. M. & Co. - Ledger August 1879-February 1882 425
Quincy Mining Company Collection MS-001
Employment and Medical Records
- Page 240 -
N.M. & Co. - Cash Book March 1879-December 1881 426
Peterson & Co. - Contract Book October 1864-September 1869 427
H.M. Co. - Cash Book 1863-1885 428
Unknown - Account Book October 1874-October 1892 430
Unknown - Time Book May 1874-September 1875 431
Unknown - Contract Book July 1862-November 1863 432
Unknown - Contract Book November 1863-October 1866 433
Rent Roll (Monthly) 1914-1920 447
Rent Record 1920-1922 448
Index to Ledger undated 887
MS-001.006 Employment and Medical Records 1851-1988
MS-001.006.001 Employee Time Records 1851-1985
MS-001.006.001.001 Early Time Records 1851-1862
Box
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 241 -
Time, All Personnel June 1851-March 1855 51
Check Roll of Labor Performed--Underground March 1857-October 1857, June1858-
October 1858
52
Check Roll of Labor Performed--Underground June 1859-January 1860 53
Check Roll of Labor Performed--Underground February 1860-June 1860 54
Check Roll of Labor Performed--Underground July 1860-December 1860 55
Check Roll of Labor Performed--Surface August 1857, November 1858-November 1859 99
Check Roll of Labor Performed--Surface December 1859-August 1862 100
MS-001.006.001.002 Comprehensive Time Records 1860-1887
Box
Time - Including Payroll, all Personnel December 1860-December 1863 45
Time - Including Payroll, all Personnel January 1864-May 1867 46
Time - Including Payroll, all Personnel June 1867-May 1972 47
Box Folder
Time - Including Payroll, all Personnel June 1872-September 1876 48 1
Time - Including Payroll, all Personnel October 1876-December 1880 48 2
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 242 -
Box
Time - Including Payroll, all Personnel January 1881-August 1884 49
Time - Including Payroll, all Personnel September 1884-December 1887 50
MS-001.006.001.003 Underground Workers 1857-1880
Box
Check Roll of Labor Performed--Underground March 1857-October 1857, June1858-
October 1858
52
Check Roll of Labor Performed--Underground June 1859-January 1860 53
Check Roll of Labor Performed--Underground February 1860-June 1860 54
Check Roll of Labor Performed--Underground July 1860-December 1860 55
Check Roll of Labor Performed--Underground September 1861-May 1862 56
Time--Underground February 1862-February 1863 57
Time--Underground June 1863-April 1864 58
Time--Underground May 1864-February 1865 59
Time--Underground July 1862-January 1863 60
Time--Underground February 1863-October 1863 61
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 243 -
Time--Underground November 1863-June 1864 62
Time--Underground July 1864-March 1865 63
Time--Underground May 1865-September 1866 (January/March) 64
Time--Underground April 1865-August 1866 (February/April) 65
Time--Underground November 1866-November 1870 (January/March) 66
Time--Underground October 1866-June 1870 (February/April) 67
Time--Underground January 1871-January 1974 (January/March) 68
Time--Underground August 1870-October 1873 (February/April) 69
Time--Underground March 1874-January 1877 (January/March) 70
Time--Underground December 1873-October 1876 (February/April) 71
Time--Underground March 1877-January 1880 (January/March) 72
Box Folder
Time--Underground December 1876-October 1879 (February/April) 73 1
Time--Underground December 1879-August 1883 (February/April) 73 2
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 244 -
Time--Underground January 1884-November 1887 (January/March) 73 3
Time--Underground December 1887-October 1891 (February/April) 73 4
MS-001.006.001.004 Underground Workers, Shafts #2, 4, 7 1899-1908
Box
Time--Underground #2,4,7 August 1899-April 1901 (February/April) 74
Time--Underground #2,4,7 May 1901-May 1903 (January/March) 75
Time--Underground #2,4,7 June 1901-April 1903 (February/April) 76
Time--Underground #2,4,7 July 1903-July 1905 (January/March) 77
Time--Underground #2,4,7 August 1903-August 1905 (February/April) 78
Time--Underground #2,4,7 September 1905-September 1906 (January/March) 79
Time--Underground #2,4,7 October 1905-August 1906 (February/April) 80
Time--Underground #2 November 1906-September 1908 (January/March) 81
Time--Underground #2 October 1906-October 1908 (February/April) 82
Time--Underground #4 October 1906-February 1908 (February/April) 83
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 245 -
Time--Underground #4 November 1906-January 1908 (January/March) 84
Time--Underground #4 (Stoping Contracts) June 1901-September 1906 85
Time--Underground #7 October 1906-October 1908 (February/April) 86
Time--Underground #7 November 1906-September 1908 (January/March) 87
MS-001.006.001.005 Underground Workers, Shafts #6, 8 1898-1908
Box Folder
Time--Underground #6,8 May 1891-July 1898 88 1
Time--Underground #6,8 June 1891-June 1898 88 2
Time--Underground #6,8 September 1898-March 1901 (January/March) 89 1
Time--Underground #6,8 August 1898-April 1901 (February/April) 89 2
Box
Time--Underground #6,8 May 1901-September 1904 (January/March) 90
Time--Underground #6,8 June 1901-October 1904 (February/April) 91
Time--Underground #6,8 December 1904-October 1906 (February/April) 92
Time--Underground #6,8 November 1904-September 1906 (January/March) 93
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 246 -
Time--Underground #6 October 1906-June 1908 (February/April) 94
Time--Underground #6 Sep-08 95
Time--Underground #6 August 1908 & October 1908 96
Time--Underground #8 October 1906-October 1908 (February/April) 97
Time--Underground #8 November 1906-September 1908 (January/March) 98
MS-001.006.001.006 Surface Workers 1857-1908
General Note
Records through the 1870's include some references to engineers, carpenters, firemen, smiths,
machinists; time records for these workers from 1877 onward are continued separately below in section
6.1.8.
Box
Check Roll of Labor Performed--Surface August 1857, November 1858-November 1859 99
Check Roll of Labor Performed--Surface December 1859-August 1862 100
Time--Surface September 1862-May 1865 101
Time--Surface June 1865-July 1874 102
Time--Surface August 1874-December 1880 103
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 247 -
Time--Surface January 1881-November 1881 (All), November 1881-January 1892 (J) 104
Time--Surface December 1881-August 1892 (February/April) 105
Time--Surface August 1892-April 1897 (February/April) 106
Time--Surface March 1892-March 1897 (January/March) 107
Time--Surface May 1897-September 1900 (January/March) 108
Time--Surface June 1897-October 1900 (February/April) 109
Time--Surface October 1900-June 1904 (February/April) 110
Time--Surface November 1900-September 1904 (January/March) 111
Time--Surface November 1904-July 1907 (January/March) 112
Time--Surface August 1904-June 1907 (February/April) 113
Time--Surface August 1907-October 1908 (February/April) 114
Time--Surface September 1907-September 1908 (January/March) 115
MS-001.006.001.007 Rock Breakers, Tram Road and Quincy & Torch Lake Railroad 1862-1908
Box
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 248 -
Time--Rock Breakers & Tram Road August 1862-January 1864, September 1869-
December 1875
116
Time--Rockhouse & Tram Road January 1877-December 1884 117
Time--Rockhouse & Tram Road/QTLRR January 1885-September 1892 118
Box Folder
Time--QTLRR October 1892-February 1898 119 1
Time--QTLRR March 1898-June 1902 119 2
Time--QTLRR July 1902-October 1908 119 3
Time--QTLRR January 1895-April 1901 119 4
Time--Round House May 1901-February 1905 119 5
Time Book--Roundhouse March 1905-August. 1907 119 6
Time--Rock Houses (All/#4) October 1892-May 1895/June 1895-July
1898
119 7
Time--Rock House #4 August 1898-March 1905 120 1
Time--Shaft-Rockhouse #2 June 1895-June 1901 120 2
Time--Shaft-Rockhouse #2 February 1901-March 1905 120 3
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 249 -
Time--Shaft-Rockhouse #6 (Pewabic) May 1899-March 1905 120 4
Time--Shaft-Rockhouse #7 October 1900-March 1905 120 5
Time--All Shaft-Rockhouses April 1905-October 1906 120 6
Time--All Shaft-Rockhouses November 1906-June 1908 120 7
Time--All Shaft-Rockhouses August 1908-October 1908 120 8
MS-001.006.001.008 Engineers, Carpenters, Firemen, Smiths, Machinists 1877-1908
General Note
Some records for these workers previous to July 1877 are included in time of surface workers above in
section 6.1.6.
Box Folder
Time--Engineers, Carpenters, etc. July 1877-October 1886 121 1
Time--Engineers & Firemen October 1892-December 1895 121 2
Time--Engineers & Firemen 1896-1898 121 3
Time--Engineers & Firemen November 1898-August 1901 121 4
Time--Engineers & Firemen September 1901-April 1904 121 5
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 250 -
Time--Engineers & Firemen May 1904-December 1906 121 6
Time--Engineers & Firemen 1907-1908 121 7
Time--Carpenters October 1892-April 1898 122 1
Time--Carpenters May 1898-April 1903 122 2
Time--Carpenters May 1903-May 1907 122 3
Time--Blacksmiths October 1898-March 1899 122 4
Time--Blacksmiths April 1899-December 1904 122 5
Time--Machinists October 1892-April 1899 122 6
Time--Machinists May 1899-October 1903 122 7
Time--Machinists November 1903-May 1907 122 8
Box
Time--Shops June 1907-September 1908 123
MS-001.006.001.009 Kiln Houses 1861-1876
Box
Check Roll of Labor Performed--Kiln Houses February 1861-August 1962 124
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 251 -
Time--Kiln Houses September 1962-September 1866 125
Time--Kiln Houses October 1866-December 1876 126
MS-001.006.001.010 Smelting Works 1898-1906
Box Folder
Time--Smelting Works May 1898-July 1900 127 1
Time--Smelting Works August 1904-April 1905 127 2
Time--Smelting Works May 1905-October 1905 127 3
Time--Smelting Works November 1905-December 1905 127 4
Box
Time--Smelting Works January 1906-December 1906 128
Time and Payroll--Smelting Works November 1903-September 1906 129
MS-001.006.001.011 Mills at Portage Lake and Torch Lake 1863-1915
Box
Time--Portage Lake Mill March 1863-September 1869 (January/March) 130
Time--Portage Lake Mill April 1863-August 1869 (February/April) 131
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 252 -
Time--Portage Lake Mill November 1869-September 1882 (January/March) 132
Time--Portage Lake Mill December 1869-October 1882 (February/April) 133
Time--Portage Lake Mill November 1882-September 1890 (January/March) 134
Time--Portage Lake Mill December 1882-June 1890 (February/April) 135
Time--Portage Lake Mill June 1890-September 1892 (January/March) 136
Box Folder
Time--Construction of Mill #1 at Mason August 1888-November 1888,
April 1889-November 1889
137 1
Time--Stamp Mill at Mason October 1892-November 1894 137 2
Time--Stamp Mill at Mason December 1894-January 1897 137 3
Time--Stamp Mill at Mason January 1899-December 1900 137 4
Time--Stamp Mill at Mason January 1901-January 1902 137 5
Time--Stamp Mill at Mason February 1902-July 1902 137 6
Time--Carpenters and Masons at Stamp Mill May 1899-July 1902 137 7
Time--Smiths at Stamp Mill 1874-1875 138 1
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 253 -
Time--Machinists at Stamp Mill July 1898-July 1902 138 2
Time--Surface & Teaming at Stamp Mill December 1899-July 1902 138 3
Time--Surface & Teaming at Stamp Mill October 1892-May 1897 138 4
Time--Stamp Mills at Mason August 1902-March 1903 138 5
Time--Stamp Mills at Mason April 1903-January 1904 138 6
Time--Stamp Mills at Mason February 1904-November 1904 138 7
Time--Stamp Mills at Mason December 1904-September 1905 139 1
Time--Stamp Mills at Mason October 1905-June 1906 139 2
Time--Stamp Mills at Mason July 1906-March 1907 139 3
Time--Stamp Mills at Mason April 1907-December 1907 139 4
Time--Stamp Mills at Mason January 1908-September 1908 139 5
Box
Time--Stamp Mills at Mason August 1902-July 1904 140
Time--Stamp Mills at Mason August 1904-December 1906 141
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 254 -
Time--Stamp Mills at Mason January 1907-September 1909 142
Time--Stamp Mills at Mason October 1909-April 1912 143
Time--Stamp Mills at Mason May 1912-September 1914 144
Time--Stamp Mills at Mason October 1914-March 1915 145
MS-001.006.001.012 Miscellaneous Time Records 1898-1937
Box Folder
Time--Salaried Workers August 1906-November 1908 146 1
Time--Masons October 1892-November 1900 146 2
Time--Warehouse & Dock June 1898-May 1901 146 3
Time--Unknown 1913 146 4
Time--Unknown 1913-1914 146 5
Time--Unknown 1937 146 6
Time--Engineering Dept. August 1900-April 1907 146 7
Time--Engineering Dept. May 1907-November 1912 146 8
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 255 -
Time--Engineering Dept. December 1912-June 1924 146 9
MS-001.006.001.013 Comprehensive Time Records 1921-1923, 1927-1983
Box
Time Sheets 1921 147
Time Sheets January 1922-December 1922 148
Time Sheets January 1923-December 1923 149
Time Sheets 1927 150
Box Folder
Time Sheets January 1928-March 1929 151 1
Time Sheets & Labor Distribution March 1929-June 1929 151 2
Box
Time Sheets & Labor Distribution July 1929-December 1929 152
Time Sheets & Labor Distribution 1930 153
Box Folder
Time Sheets & Labor Distribution January 1931-September 1931 154 1
Time Sheets October 1931-December 1932 154 2
Quincy Mining Company Collection MS-001
Employee Time Records
- Page 256 -
Time Sheets January 1933-May 1937 155 1
Time Sheets & Distribution of Labor June 1937-December 1937 155 2
Time Sheets and Labor Distribution January 1938-July 1938 156 1
Time Sheets incl. Summary Information and Underground Labor
Distribution August 1938-June 1939
156 2
Box
Time Sheets incl. Labor Distribution July 1939-March 1940 157
Time Sheets & Labor Distribution April 1940-December 1940 158
Time sheets & Payroll incl. Payroll Summary 1941-1942 159
Time Sheets & Payroll 1943-1944 160
Time Sheets and Payroll incl. Payroll Summaries January 1945-December 1951 161
Time sheets & Payroll incl. Payroll Summary 1952-1955 162
Time Sheets & Payroll incl. Payroll Summaries (MRS) 1956-1961 163
Time Sheets & Payroll incl. Payroll Summaries (MRS) 1962-1965 164
Time Sheets & Payroll incl. Payroll Summary January 1966-August 1971 165
Quincy Mining Company Collection MS-001
Distribution of Labor Records
- Page 257 -
Time Sheets & Payroll - Salaried Workers 1950-1971 166
Time Sheet and Payroll - Salaried Workers 1972-April 1983 167
MS-001.006.002 Distribution of Labor Records 1915-1971
Box
Weekly Summary Logs and Analysis of Labor 1915-1921 168
Distribution of Labor Summaries -- Teaming and Shops January 1919-December 1929 169
Daily Distribution of Labor -- Stamp Mill (Teaming and Shops) January 1920-February
1928
170
Recapitulation of Underground Contracts and Labor January 1920-September 1921 171
Daily Labor Distribution January 1923-August 1924 172
Daily Labor Distribution September 1924-June 1926 173
Daily Labor Distribution July 1926-March 1928 174
Daily Labor Distribution January 1941-July 1942 175
Daily Labor Distribution August 1942-December 1943 176
Daily Labor Distribution -- Stamp Mill January 1942-October 1945 177
Quincy Mining Company Collection MS-001
Distribution of Labor Records
- Page 258 -
Daily Labor Report and Production June 1945-December 1945 178
Distribution of Labor Summaries November 1930, July 1937-December 1938 179
Distribution of Labor Summaries 1939-1940 180
Distribution of Labor Summaries 1941-1942 181
Distribution of Labor Summaries 1943-1944 182
Distribution of Labor Summaries 1945-1949 183
Distribution of Labor Summaries 1950-1959 184
Distribution of Labor Summaries January 1960-October 1971 185
Distribution of Labor Summaries--Reclamation November 1943-December 1950 186
Distribution of Labor Summaries--Reclamation 1951-1955 187
Distribution of Labor Summaries--Reclamation 1956-1960 188
Distribution of Labor Summaries--Reclamation 1961-1965 189
Distribution of Labor Summaries--Reclamation January 1966-October 1971 190
Daily Labor Distribution--Reclamation January 1964-December 1965 191
Quincy Mining Company Collection MS-001
Payroll and Wage Records
- Page 259 -
Distribution of Labor Summaries--Smelter 1954-1957 192
Distribution of Labor Summaries--Smelter 1958-1961 193
Distribution of Labor Summaries--Smelter 1962-1965 194
Distribution of Labor Summaries--Smelter January 1966-October 1971 195
Daily Labor Distribution--Smelter January 1964-December 1965 196
MS-001.006.003 Payroll and Wage Records 1888-1983
Box Folder
Scale of Wages, 1900 - 1913 1900-1913 197 1
Scale of Wages, 1914 - 1915 1914-1915 197 2
Scale of Wages, 1916 - 1918 1916-1918 197 3
Scale of Wages, 1919 - 1921 1919-1921 197 4
Scale of Wages, 1922 - 1923 1922-1923 197 5
Scale of Wages, 1924 - 1931, 1942 1924-1931, 1942 197 6
Wage Changes 1905-1921 197 7
Quincy Mining Company Collection MS-001
Payroll and Wage Records
- Page 260 -
Wage Changes--Notices to Employees 1912-1923 197 8
Miscellaneous Information on Wages 1905-1923 197 9
Labor and Wage Information--Smelter Workers 1914-1931 331 19
Salary lists 1906-1910, 1912-1917 197 10
Supplemental Payroll Book October 1899-August 1902 197 11
Supplemental Payroll Book August 1902-January 1905 197 12
Supplemental Payroll Book/Settlements January 1905-July 1907 198 1
Settlement Checks October 1913-June 1929 334 1
Payroll 1888 198 2
Box
Payroll January 1889-October 1889 199
Payroll November 1889-October 1890 200
Payroll November 1890-September 1891 201
Payroll October 1891-July 1892 202
Quincy Mining Company Collection MS-001
Payroll and Wage Records
- Page 261 -
Payroll August 1892-May 1893, Junee 1895, Junee 1905 203
Payroll June 1893-December 1893 204
Payroll January 1894-June 1894 205
Payroll July 1894-December 1894 206
Payroll January 1895-June 1895 207
Payroll July 1895-December 1895 208
Payroll January 1896-June 1896 209
Payroll July 1896-December 1896 210
Payroll January 1897-June 1897 211
Payroll July 1897-December 1897 212
Payroll January 1898-June 1898 213
Payroll July 1898-December 1898 214
Payroll January 1899-June 1899 215
Payroll July 1899-December 1899 216
Quincy Mining Company Collection MS-001
Payroll and Wage Records
- Page 262 -
Payroll January 1900-June 1900 217
Payroll July 1900-December 1900 218
Payroll January 1901-June 1901 219
Payroll July 1901-December 1901 220
Payroll January 1902-January 1902-June 1902 221
Payroll July 1902-December 1902 222
Payroll January 1903-June 1903 223
Payroll July 1903-December 1903 224
Payroll January 1904-June 1904 225
Payroll July 1904-December 1904 226
Payroll January 1905-June 1905 227
Payroll July 1905-December 1905 228
Payroll January 1906-June 1906 229
Payroll July 1906-December 1906 230
Quincy Mining Company Collection MS-001
Payroll and Wage Records
- Page 263 -
Payroll February-April, July-August 1907 231
Payroll January 1924-June 1924 232
Payroll July 1924-December 1924 233
Payroll January 1925-June 1925 234
Payroll July 1925-December 1925 235
Payroll January 1926-June 1926 236
Payroll January 1929-June 1929 238
Payroll July 1929-December 1929 239
Payroll January 1930-June 1930 240
Payroll July 1930-December 1930 241
Payroll January 1931-December 1931 242
Payroll January 1932-December 1935 243
Payroll January 1936-December 1938 244
Payroll January 1939-December 1940 245
Quincy Mining Company Collection MS-001
Payroll and Wage Records
- Page 264 -
Retroactive Pay (Time sheets and Payroll) March 1943-February 1952 246
Salaried Workers Payroll January 1951-August 1971 247
Box Folder
Salaried Workers Payroll January 1945-December 1949 247 1
Salaried Workers Payroll 1972-1977 248 1
Salaried Workers Payroll 1978-1983 248 2
Salaried Employees Contracts 1902 331 18
Salaried Workers Payroll January. 1911-December. 1944 335 1
Vacation Wages 1943-1946 331 17
Box
Employee Earnings Record, A-B 1937-1955 249
Employee Earnings Record, C-F 1937-1955 250
Employee Earnings Record, G-Hi 1937-1955 251
Employee Earnings Record, Ho-Ke 1937-1955 252
Employee Earnings Record, Ke-La 1937-1955 253
Quincy Mining Company Collection MS-001
Payroll and Wage Records
- Page 265 -
Employee Earnings Record, La-Me 1937-1955 254
Employee Earnings Record, Mi-Pe 1937-1955 255
Employee Earnings Record, Pe-Ri 1937-1955 256
Employee Earnings Record, Ro-Sy 1937-1955 257
Employee Earnings Record, T-Z 1937-1955 258
Box Folder
Employee Earnings Record 1956-1957 259 1
Employee Earnings Record 1958-1959 259 2
Employee Earnings Record 1960-1961 259 3
Employee Earnings Record 1962-1963 260 1
Employee Earnings Record 1964-1965 260 2
Employee Earnings Record 1966-1967 260 3
Employee Earnings Record 1968-1969 260 4
American and Allied War Relief - Pay Roll Collection 1942-1945 332 14
Box
Quincy Mining Company Collection MS-001
Contract Employees Records
- Page 266 -
War Bond Receipts 1944-1946 333
MS-001.006.004 Contract Employees Records 1854-1928
Box Folder
Contracts January 1854-February 1855 261 1
Return of Labor Book August 1857-March 1864 261 2
Box
Contracts--#1-5 January 1856-November 1860 262
Contracts--#1-7 November 1860-December 1863 263
Contracts--#1-6 January 1864-May 1866 264
Contracts--#1-5 June 1866-April 1869 265
Contracts--#1-4 May 1869-December 1871 266
Contracts--#1-4 January 1872-July 1874 267
Contracts--#1-4 August 1874-October 1876 268
Contracts--#1-4 October 1876-October 1878 269
Contracts--#1,2,4 November 1878-June 1881 270
Quincy Mining Company Collection MS-001
Contract Employees Records
- Page 267 -
Contracts--#1,2,4 July 1881-October 1886 271
Contracts--#2,4,7 November 1886-March 1892 272
Contracts--#2,4,7 April 1892-August 1892 273
Box Folder
Contracts--#6,8 (North Quincy) January 1893-January 1901 274 1
Contracts--#6,8 (North Quincy) February 1901-July 1905 274 2
Box
Contracts--#6,8 August 1905-September 1906 275
Contracts--#2,4,7 December 1897-February 1901 276
Contracts -- #2,4,7 March 1901-July 1903 277
Contracts--#2,4,7 August 1903-September 1906 278
Contracts (Duplicate/Working Copy)--#2,4,7 April 1883-January 1887 279
Box Folder
Contracts (Duplicate/Working Copy)--#1-4 January 1870-October 1872 280 1
Contracts (Duplicate/Working Copy)--#1-4 November 1872-September
1874
280 2
Quincy Mining Company Collection MS-001
Employee Cards
- Page 268 -
Contracts (Duplicate/Working Copy)--#1-4 October 1874-February 1876 280 3
Contracts (Duplicate/Working Copy)--#1-4 March 1876-June 1877 280 4
Contracts (Duplicate/Working Copy)--#1,2,4 July 1879-October 1881 281 4
Contracts (Duplicate/Working Copy)--#2,4 May 1885-September 1888 281 1
Contracts (Duplicate/Working Copy)--#2,4,6 October 1888-March 1892 281 2
Miscellaneous Contract, Bonus, and Performance Documents 1923 -1924 281 3
Box
Tramming Contracts May 1915-January 1921 282
Contract Sheets January 1920-February 1928 283
Footage January 1926-July 1926 284
Footage August 1926-February 1927 285
Footage March 1927-February 1928 286
MS-001.006.005 Employee Cards 1860-1972
MS-001.006.005.001 Employee Cards--Historical Set 1881-1931
Box
Quincy Mining Company Collection MS-001
Employee Cards
- Page 269 -
Employee Cards -- Aak - Bez 1881-1931 287
Employee Cards -- Bia - Com 1881-1931 288
Employee Cards -- Con - Eis 1881-1931 289
Employee Cards -- Ekl - Gwi 1881-1931 290
Employee Cards -- Haa - Hon 1881-1931 291
Employee Cards -- Hop - Jyl 1881-1931 292
Employee Cards -- Kaa - Kor 1881-1931 293
Employee Cards -- Kos - Laz 1881-1931 294
Employee Cards -- Lea - McR 1881-1931 295
Employee Cards -- Maa - Mli 1881-1931 296
Employee Cards -- Mob - Onu 1881-1931 297
Employee Cards -- Opa - Piz 1881-1931 298
Employee Cards -- Pla - Rol 1881-1931 299
Employee Cards -- Rom - Smr 1881-1931 300
Quincy Mining Company Collection MS-001
Employee Cards
- Page 270 -
Employee Cards -- Sne - Tel 1881-1931 301
Employee Cards -- Thi - Wak 1881-1931 302
Employee Cards -- Wal - Zyg 1881-1931 303
MS-001.006.005.002 Employee Cards--Current at Time of 1931 Shutdown
Box
Employee Cards -- Ada - Gus Current at time of 1931 shutdown 304
Employee Cards -- Haa - Kem Current at time of 1931 shutdown 305
Employee Cards -- Ken - Mat Current at time of 1931 shutdown 306
Employee Cards -- Mau - Pyy Current at time of 1931 shutdown 307
Employee Cards -- Raj - Sym Current at time of 1931 shutdown 308
Employee Cards -- Tak - Zie Current at time of 1931 shutdown 309
MS-001.006.005.003 Employee Cards--Later Sets 1936-1972
Box
Employee Cards -- Ada - Kyl 1936-1944 310
Employee Cards -- Laa - Sym 1936-1944 311
Quincy Mining Company Collection MS-001
Employee Cards
- Page 271 -
Employee Cards -- Tad - Yli 1936-1944 312
Box Folder
Employee Cards -- Reclamation Plant Workers Current at time of 1967
shutdown
313 1
Employee Cards -- Reclamation Plant Workers 1943-1967 313 2
Employee Cards -- Stamp Mill Workers 1937-1945 314 1
Employee Cards -- Salaried Workers 1918-1945 314 2
Employee Cards -- Smelter Workers 1948-1972 314 3
MS-001.006.005.004 Employee Cards--Divided by Ethnic Groups 1860-1919
Box Folder
Employee Cards - Misc. Ethnic Groups 1860-1879 315 1
Employee Cards - Misc. Ethnic Groups 1880-1899 315 2
Employee Cards - Misc. Ethnic Groups 1910-1919 315 3
Employee Cards - American 1900-1909 315 4
Employee Cards - American 1919-1919 315 5
Employee Cards - Armenian 1910-1919 315 6
Quincy Mining Company Collection MS-001
Employee Cards
- Page 272 -
Employee Cards - Austrian 1890-1909 315 7
Employee Cards - Austrian 1910-1919 315 8
Employee Cards - Galicia Austrian 1910-1919 315 9
Employee Cards - Austria-Hungarian 1910-1919 315 10
Employee Cards - British Canadian 1890-1909 315 11
Employee Cards - British Canadian 1910-1919 315 12
Employee Cards - French Canadian 1890-1899 315 13
Employee Cards - French Canadian 1900-1909 315 14
Employee Cards - French Canadian 1910-1919 315 15
Employee Cards - Cornish 1890-1899 315 16
Employee Cards - Cornish 1900-1909 315 17
Employee Cards - Cornish 1910-1919 315 18
Employee Cards - Croatian 1890-1909 315 19
Employee Cards - Croatian 1910-1919 315 20
Quincy Mining Company Collection MS-001
Employee Cards
- Page 273 -
Employee Cards - Danish 1910-1919 315 21
Employee Cards - English 1890-1899 315 22
Employee Cards - English 1900-1909 315 23
Employee Cards - English 1910-1919 315 24
Employee Cards - Finnish 1890-1899 315 25
Employee Cards - Finnish 1900-1909 315 26
Employee Cards - Finnish--no 1st job 1900-1909 315 27
Employee Cards - Finnish 1910-1919 315 28
Employee Cards - Finnish 1910-1919 315 29
Employee Cards - Finnish 1910-1919 315 30
Employee Cards - Finnish 1910-1919 315 31
Employee Cards - Finnish 1910-1919 315 32
Employee Cards - Finnish-Swedish 1890-1899 315 33
Employee Cards - Finnish-Swedish 1900-1909 315 34
Quincy Mining Company Collection MS-001
Employee Cards
- Page 274 -
Employee Cards - Finnish-Swedish 1910-1919 315 35
Employee Cards - German 1890-1899 316 1
Employee Cards - German 1900-1909 316 2
Employee Cards - German 1910-1919 316 3
Employee Cards - Holland/Belgium 1910-1919 316 4
Employee Cards - Irish 1890-1909 316 5
Employee Cards - Irish 1910-1919 316 6
Employee Cards - Italian 1890-1899 316 7
Employee Cards - Italian 1900-1909 316 8
Employee Cards - Italian 1900-1909 316 9
Employee Cards - Italian 1910-1919 316 10
Employee Cards - Italian 1910-1919 316 11
Employee Cards - Lithuanian 1910-1919 316 12
Employee Cards - Mexican 1910-1919 316 13
Quincy Mining Company Collection MS-001
Employee Cards
- Page 275 -
Employee Cards - Norwegian 1890-1909 316 14
Employee Cards - Norwegian 1910-1919 316 15
Employee Cards - Polish 1890-1919 316 16
Employee Cards - Russian Pole 1910-1919 316 17
Employee Cards - Russian 1910-1919 316 18
Employee Cards - Scotish 1900-1909 316 19
Employee Cards - Swedish 1890-1899 316 20
Employee Cards - Swedish 1900-1909 316 21
Employee Cards - Swedish 1910-1919 316 22
Employee Cards - Swiss 1910-1919 316 23
Employee Cards - 1st Gen. Am. - Misc 1910-1919 316 24
Employee Cards - 1st Gen. Am. - British Canadian 1890-1899 316 25
Employee Cards - 1st Gen. Am. - British Canadian 1910-1919 316 26
Employee Cards - 1st Gen. Am. - French Canadian 1890-1899 316 27
Quincy Mining Company Collection MS-001
Employee Cards
- Page 276 -
Employee Cards - 1st Gen. Am. - French Canadian 1900-1909 316 28
Employee Cards - 1st Gen. Am. - French Canadian 1910-1919 316 29
Employee Cards - 1st Gen. Am. - Cornish 1900-1909 316 30
Employee Cards - 1st Gen. Am. - Cornish 1910-1919 316 31
Employee Cards - 1st Gen. Am. - English 1890-1899 316 32
Employee Cards - 1st Gen. Am. - English 1900-1909 316 33
Employee Cards - 1st Gen. Am. - English 1910-1919 316 34
Employee Cards - 1st Gen. Am. - Finnish 1900-1909 316 35
Employee Cards - 1st Gen. Am. - Finnish 1910-1919 316 36
Employee Cards - 1st Gen. Am. - Finnish 1910-1919 316 37
Employee Cards - 1st Gen. Am. - Finnish 1910-1919 316 38
Employee Cards - 1st Gen. Am - German 1890-1899 316 39
Employee Cards - 1st Gen. Am. - German 1900-1909 316 40
Employee Cards - 1st Gen. Am. - German 1910-1919 316 41
Quincy Mining Company Collection MS-001
Employee Cards
- Page 277 -
Employee Cards - 1st Gen. Am. - Italian 1900-1909 316 42
Employee Cards - 1st Gen. Am. - Italian 1910-1919 316 43
Employee Cards - 1st Gen. Am. - Irish 1890-1899 316 44
Employee Cards - 1st Gen. Am. - Irish 1900-1909 316 45
Employee Cards - 1st Gen. Am. - Irish 1910-1919 316 46
Employee Cards - 1st Gen. Am. - Norwegian 1890-1899 316 47
Employee Cards - 1st Gen. Am. - Norwegian 1910-1919 316 48
Employee Cards - 1st Gen. Am. - Scottish 1910-1919 316 49
Employee Cards - 1st Gen. Am. - Swedish 1900-1909 316 50
Employee Cards - 1st Gen. Am. - Swedish 1910-1919 316 51
MS-001.006.005.005 Water-front Passes 1918
Box Folder
Water-front Passes Index Sheets 1918 319 1
Water-front Passes, #881601 - 881700 (Complete Set) 1918 317 1
Quincy Mining Company Collection MS-001
Employee Cards
- Page 278 -
Water-front Passes, #881602 - 881700 (Duplicate Set) 1918 317 2
Water-front Passes, #882851 - 882899 (Complete Set) 1918 317 3
Water-front Passes, #882851 - 882899 (Duplicate Set) 1918 317 4
Water-front Passes, #882900 - 882950 (Complete Set) 1918 317 5
Water-front Passes, #882900 - 882950 (Duplicate Set) 1918 317 6
Water-front Passes, #945526 - 945542 (Semi-Complete Set) 1918 317 7
Water-front Passes, #945526 - 945542 (Duplicate Set) 1918 317 8
MS-001.006.005.006 Miscellaneous Employee Cards and Records Circa 1900-1946
Box
National Defense Program Identification Cards, A-N November 1942 449
National Defense Program Identification Cards, O-Z November 1942 450
Box Folder
Employee Cards (Wartime) A-Z 1939-1946 318 1
Employee Cards - Wartime A-Z (Non-current Employees) 1939-1946 318 2
Employee Roll ca. early 1900's? 319 2
Quincy Mining Company Collection MS-001
Records Concerning Imported Workers
- Page 279 -
Men Hired January 1914-December 1925 319 3
MS-001.006.006 Records Concerning Imported Workers 1913-1929
Box Folder
Imported Men -- Miscellaneous Documents 1914-1925 319 4
Imported Men, Monthly Lists August 1919-November 1920 319 5
Imported Men--Employment Certificates October 1922 319 6
Imported Men--Employment Certificates November 1922 319 7
Imported Men - Lists May 1924-November 1924 320 1
Imported Men - Germans February 1924-July 1925 320 2
Imported Men - Germans April 1924 320 3
Imported Men - Working at Copper Range 1924 320 4
Imported Men - Gonzales Agency 1925 320 5
Imported Men--European (Correspondence) January 1924 320 6
Imported Men--European (Correspondence) February 1924-July 1925 320 7
Quincy Mining Company Collection MS-001
Records Concerning Imported Workers
- Page 280 -
Imported Men--Germans & Cornishmen 1923-1927 321 1
Imported Men--Mexican (Correspondence) July 1923-October 1923 321 2
Imported Men--Mexican (Correspondence) November 1923-August 1925 321 3
Imported Men -- Mexicans by Falconer at El Paso 1923 321 4
Imported Men--Misc. Shipped from Duluth (Mexicans) 1923-1927 321 5
Imported Men--Shipped from El Paso (Mexicans) 1925-1926 321 6
Imported Men--Shipped by WN Kramer, N Arabadjeff, & International
Labor Agency 1923-1924
321 7
Imported Men--Shipped by AJ Dahl (Duluth, MN) 1925-1929 321 8
Box
Immigarant Worker Files 1922-1924 322
Box Folder
Imported Men -- A-B 1913-1914 323 1
Imported Men -- C-E 1913-1914 323 2
Imported Men -- F-Ha 1913-1914 323 3
Imported Men -- He-Ke 1913-1914 323 4
Quincy Mining Company Collection MS-001
Records Concerning Imported Workers
- Page 281 -
Imported Men -- Ki-Lo 1913-1914 323 5
Imported Men -- Lu-M 1913-1914 323 6
Imported Men -- N-Ro 1913-1914 323 7
Imported Men -- Ru-Si 1913-1914 323 8
Imported Men -- Sk-T 1913-1914 323 9
Imported Men -- U-Z 1913-1914 323 10
Imported Men -- A-C 1915-1917 323 11
Imported Men -- D-J 1915-1917 323 12
Imported Men -- K-L 1915-1917 323 13
Imported Men -- M-Pe 1915-1917 323 14
Imported Men -- Pi-St 1915-1917 323 15
Imported Men -- Sv-Z 1915-1917 323 16
Board Camp #2 1913-1914 323 17
Board Camp #6 1913-1914 323 18
Quincy Mining Company Collection MS-001
Records Concerning Imported Workers
- Page 282 -
Board Camp #7 1913-1914 323 19
Board Camp #8 1913-1914 324 1
Imported Men--Fare Cards 1922-1923 324 2
Imported Men--Fare Cards 1923-1924 324 3
Imported Men--Fare Cards 1923-1926 324 4
Imported Men--Fare Cards 1923-1927 324 5
Imported Men--Suspense Wages 1913 332 7
Imported Men--Applications for Employment September 1913 332 8
Imported Men--Labor Contracts (Austro-American Labor
Agency September 1913-October 1913
332 9
Imported Men--Labor Contracts (Austro-American Labor
Agency) November 1913
332 10
Imported Men--Labor Contracts (Austro-American Labor
Agency) December 1913
332 11
Imported Men--Labor Contracts (Austro-American Labor Agency) January
1914
332 12
Quincy Mining Company Collection MS-001
Unemployment Compensations, Income Tax and Social Security Withholding Rec...
- Page 283 -
Imported Men--Labor Contracts (Austro-American Labor Agency) March
1914
332 13
MS-001.006.007 Unemployment Compensations, Income Tax and Social Security Withholding
Records 1918-1988
Box Folder
Workmen's Compensation--General 1918-1924 325 1
MUCC Routine Correspondence 1938-1941 325 2
Claims for Benefits (Partial Unemployment) 1938-1940 325 3
Claims for Benefits (Total Unemployment) 1938-1941 325 4
Notice of Determination/Redetermination 1938-1944 325 5
Notice of Determination/Redetermination 1945 325 6
Notice of Determination/Redetermination 1946 325 7
Request for Wage and Separation Information 1949-1950 326 1
Request for Wage and Separation Information 1951-1952 326 2
Request for Wage and Separation Information 1953-1954
Quincy Mining Company Collection MS-001
Unemployment Compensations, Income Tax and Social Security Withholding Rec...
- Page 284 -
Request for Wage and Separation Information 1955-1956
Request for Wage and Separation Information 1957-1958
Request for Wage and Separation Information 1959-1960
Request for Wage and Separation Information 1961-1965
Daily Charges and credits to Employer's Rating Account 1947-1971
Quarterly Reports 1943-1945
Quartly Reports 1946-1947
Quarterly Reports 1948-1949
Quarterly Reports 1950-1951
Quarterly Reports 1952-1953
Quarterly Reports 1954-1955
Quarterly Reports 1956-1957
Quarterly Reports 1958-1959
Quarterly Reports 1960-1961
Quincy Mining Company Collection MS-001
Unemployment Compensations, Income Tax and Social Security Withholding Rec...
- Page 285 -
Quarterly Reports 1961-1962
Quarterly Reports 1963-1964
Quarterly Reports 1965-1966
Quarterly Reports 1967-1968
Quarterly Reports 1969-1970
Quarterly Reports 1971-1972
Quarterly Reports 1973-1974
W-2 Statements 1943
W-4 Forms ca. 1943
W-4 Forms ca. 1943
W-4 Forms 1942-1944
W-4 Forms 1944-1946
Employee's Withholding Exemption Certificate (W4) 1942-1944
W-4 Forms ca. 1954
Quincy Mining Company Collection MS-001
Unemployment Compensations, Income Tax and Social Security Withholding Rec...
- Page 286 -
W-4 Forms ca. 1954
Employee's Withholding Exemption Certificate (W4) 1960-1962
W-4 Forms 1963-1966
Employee's Withholding Exemption Certificate (W4) 1963-1966
Federal Social Security 1938-1943
Social Security (Taxable Wage) 1937
Social Security (Taxable Wage) 1940
Social Security (Taxable Wage) 1944-1945
Social Security (Taxable Wage) 1946-1949
Social Security (Taxable Wage) 1950-1953
Correspondence - Superior National Bank 1950-1951
Social Security 1940
Unemployment Compensation 1950-1988
Social Security 1950-1972
Quincy Mining Company Collection MS-001
Labor Unions and Strikes
- Page 287 -
MS-001.006.008 Labor Unions and Strikes 1869-1969
Box Folder
Strike 1906 487 1
Quincy Copper Workers, Local 523, MMSW - Agreements,
Correspondence, Misc. 1940 - 1941
487 2
Agreements, Correspondence, Misc. 1942 487 3
Agreements, Correspondence, Misc. 1943 487 4
Agreements, Correspondence, Misc. 1944 487 5
Agreements, Correspondence, Misc. 1945 487 6
Agreements, Correspondence, Misc. 1946 - 1947 487 7
Agreements, Correspondence, Misc. 1948 - 1949 487 8
Grievance Committee - Minutes of Meetings 1941 - 1942 487 9
Bargaining Committee Minutes December 1940 - January 1941 487 10
Bargaining Committee Minutes February 1941 - March 1942 487 11
Bargaining Committee Minutes April 1941 - December 1949 487 12
Quincy Mining Company Collection MS-001
Labor Unions and Strikes
- Page 288 -
Bargaining Committee Minutes July 1950 - June 1953 487 13
Check-off Lists 1941 487 14
Check-off Lists 1942 487 15
Check-off Lists 1943 - 1944 487 16
Local 4311 USW - Agreements, Correspondence, Misc. 1950 - 1951 487 17
Agreements, Correspondence, Misc. 1952 487 18
Agreements, Correspondence, Misc. 1953 487 19
Agreements, Correspondence, Misc. 1954 - 1955 487 20
Agreements, Correspondence, Misc. 1956 - 1957 487 21
Agreements, Correspondence, Misc. 1966 487 22
Agreements, Correspondence, Misc. 1967 487 23
Check-off Lists 1950 - 1954 487 24
Check-off Lists 1955 - 1958 487 25
Check-off Cards 1950 - 1955 487 26
Quincy Mining Company Collection MS-001
Miscellaneous Employee Records
- Page 289 -
Check-off Cards 1966 487 27
Houghton County Mine Agents Union 1869 487 28
Check-off Lists 1966 - 1967 487 29
MS-001.006.009 Miscellaneous Employee Records
Box
War Bonds undated 726
MS-001.006.010 General Medical Records 1913-1970
Box
Employee Medical Files #1 - 399 1913-1920 1
Employee Medical Files #400 - 799 1913 - 1920 2
Box Folder
Letters Reporting Outcome of Physical Examinations 1916 20 1
Medical Department Monthly Reports January 1925 - October 1931 20 2
Medical Service Notes 1944 20 22
Ledger - Dispensary and Sundry sales 1913 - 1915 20 23
Quincy Mining Company Collection MS-001
General Medical Records
- Page 290 -
Physical Examination Reports 1948 - 1950 20 3
Physical Examination Reports 1964 - 1970 20 4
Physical Examination Reports 1958 - 1963 20 5
Sickness and Injury Pay Records 1955 - 1967 20 10
Sickness and Injury Records 1955 - 1967 14 3
Employee Medical Cards 1940 23 1
Corr - Medical Department 1884 - 1927 336 17
Corr - Chief Physician (AF Fischer) to Mine Clerk (FJ McLain) re: Quincy
Medical Dept. March 1914 - July 1917
351 17
American Hospital - Medical Benefit 1946 - 1947 364 2
American Hospital-Medical Benefits 1948 - 1949 372 45
Corr - American Hospital -- Medical Benefits 1950 - 1951 373 1
Corr - Medical Service 1940 - 1951 373 19
Michigan Hospital Service January 1961 - December 1966 374 14
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 291 -
Michigan Hospital Service January 1967 - December 1971 374 15
MS-001.006.011 Injury, Accident, and Compensation Records 1912-1985
General note
Records predominantly span 1912-1931, though compensation records continue through 1970. It
appears that Quincy Mining Company followed a generally consistent pattern in documenting injuries
to workers during this period. A Foreman's Report of Accident was issued by the worker's supervisor
at the site of the accident. The injured party would then see the company doctor/surgeon where a
Surgeon's First Report was issued (ongoing treatment would be accompanied by a Surgeon's Second
Report, etc.). Based upon the medical examination, the doctor would classify the accident into one
of four categories: No Loss of Time injuries, Don't Report injuries, Non-Compensable injuries, and
Compensable injuries. Each injury accident was recorded through a numbered file, though not all files
have survived in this collection. The files contain a wide variety of information, including Foreman's
Reports, Surgeon's Reports, hospital records, compensation claims and payment records, as well as other
medical information about the employee and his family. An Accident Record served as a chronological
register of the different types of accident files, with a single listing for both compensable and non-
compensable injuries. The Accident Claims Index volumes (item 021) only index the compensable and
non-compensable injury files, while the Injury Compensation Payroll Summary lists all compensation
claim recipients (and payment amounts) chronologically.
There is a smaller set of records describing accidents and workmen?s compensation issues, dating
1926-1970, listed at at the end of this record series.
MS-001.006.011.001 Injury and Accident Claim Records 1912-1985
Box Folder
Accident Claims Index -- #1 - 4513 1912-1924 21 1
Accident Claims Index -- #4514 - 6370 1924 - 1931 21 2
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 292 -
Injury Compensation Payroll Summary October 1912 - December 1951 22 1
Injury Compensation Payroll Summary January 1952 - February 1972 22 2
Injury Compensation Payroll Summary August 1964 - February 1972 22 3
Injury Compensation Payroll Summary March 1972 - July 1985 22 4
Accident Record, Compensable and Non-compensable Injuries -- #1 -
6370 1912 - 1935
23 2
Accident Record, Don't Reports -- #1 - 2838 1914 - 1932 23 3
Accident Record, No Loss of Time -- #1 - 1534 1915 - 1919 23 4
MS-001.006.011.002 Compensable Injury Files ("Compensation Files") 1912-1970
Box
Injury Compensation Files -- #1 - 799 1912 - 1914 3
Injury Compensation Files -- #800 - 1599 1914 - 1917 4
Injury Compensation Files -- #1600 - 2099 1917 - 1918 5
Injury Compensation Files -- #2100 - 2699 1918 - 1920 6
Injury Compensation Files -- #2700 - 3298 1920 - 1921 7
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 293 -
Injury Compensation Files -- #3300 - 3798 1921 - 1922 8
Injury Compensation Files -- #3800 - 4298 1922 - 1924 9
Injury Compensation Files -- #4300 - 4899 1924 - 1925 10
Injury Compensation Files -- #4900 - 5473 1925 - 1927 11
Injury Compensation Files -- #5475 - 6045 1927 - 1930 12
Injury Compensation Files -- #6050 - 6449 1930 - 1940 13
Box Folder
Injury Compensation Files -- #6450 - 6601 1940 - 1970 14 1
MS-001.006.011.003 Non-compensable Injury Files 1929-1931
Box Folder
Injury Compensation Claims -- #1774 - 6606 1927-1985 14 2
Non-compensable Injuries -- #5701 - 5737 May - June 1929 15 1
Non-compensable Injuries -- #5740 - 5775 June - August 1929 15 2
Non-compensable Injuries -- #5776 - 5810 August - October 1929 15 3
Non-compensable Injuries -- #5812 - 5841 October - November 1929 15 4
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 294 -
Non-compensable Injuries -- #5842 - 5865 November - December 1929 15 5
Non-compensable Injuries -- #5866 - 5906 December 1929 - February
1930
15 6
Non-compensable Injuries -- #5907 - 5944 February - March 1930 15 7
Non-compensable Injuries -- #5946 - 5988 March - April 1930 15 8
Non-compensable Injuries -- #5990 - 6032 April - May 1930 15 9
Non-compensable Injuries -- #6033 - 6081 June - July 1930 15 10
Non-compensable Injuries -- #6081 - 6120 July - August 1930 15 11
Non-compensable Injuries -- #6121 - 6200 August - November 1930 15 12
Non-compensable Injuries -- #6202 - 6258 November 1930 - March 1931 15 13
Non-compensable Injuries -- #6260 - 6315 March - June 1931 15 14
Non-compensable Injuries -- #6316 - 6361 June - September 1931 15 15
MS-001.006.011.004 "Don't Report" Injury Files 1914-1931
Box Folder
Don't Report Injuries -- #1 - 52 April 1914 - January 1915 15 16
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 295 -
Don't Report Injuries -- #53 - 100 February - August 1915 15 17
Don't Report Injuries -- #101 - 150 September 1915 - March 1916 15 18
Don't Report Injuries -- #151 - 199 April - September 1916 15 19
Don't Report Injuries -- #200 - 247 September - December 1916 15 20
Don't Report Injuries -- #249 - 300 January - April 1917 15 21
Don't Report Injuries -- #301 - 346 May - Julyy 1917 15 22
Don't Report Injuries -- #348 - 399 August - October 1917 16 1
Don't Report Injuries -- #402 - 448 October - December 1917 16 2
Don't Report Injuries -- #449 - 501 January - March 1918 16 3
Don't Report Injuries -- #502 - 546 April - June 1918 16 4
Don't Report Injuries -- #547 - 599 July - October 1918 16 5
Don't Report Injuries -- #600 - 676 October - July 1919 16 6
Don't Report Injuries -- #678 - 748 July 1919 - January 1920 16 7
Don't Report Injuries -- #749 - 788 February - May 1920 16 8
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 296 -
Don't Report Injuries -- #789 - 832 June - October 1920 16 9
Don't Report Injuries -- #833 - 892 October 1920 - February 1921 16 10
Don't Report Injuries -- #893 - 923 March - July 1921 16 11
Don't Report Injuries -- #924 - 975 July - October 1921 16 12
Don't Report Injuries -- #976 - 1016 November - December 1921 16 13
Don't Report Injuries -- #1017 - 1067 January - March 1922 16 14
Don't Report Injuries -- #1068 - 1123 March - May 1922 16 15
Don't Report Injuries -- #1124 - 1177 June - August 1922 16 16
Don't Report Injuries -- #1178 - 1237 September - December 1922 16 17
Don't Report Injuries -- #1238 - 1285 December 1922 - February 1923 17 1
Don't Report Injuries -- #1286 - 1333 March - May 1923 17 2
Don't Report Injuries -- #1334 - 1367 June - July 1923 17 3
Don't Report Injuries -- #1368 - 1390 August - October 1923 17 4
Don't Report Injuries -- #1391 - 1437 October - November 1923 17 5
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 297 -
Don't Report Injuries -- #1438 - 1468 December 1923 - January 1924 17 6
Don't Report Injuries -- #1469 - 1511 February - April 1924 17 7
Don't Report Injuries -- #1512 - 1541 May - June 1924 17 8
Don't Report Injuries -- #2452 - 2496 October. 1929 - January 1930 17 9
Don't Report Injuries -- #2497 - 2540 January - April 1930 17 10
Don't Report Injuries -- #2541 - 2580 April - May 1930 17 11
Don't Report Injuries -- #2582 - 2627 May - Julyy 1930 17 12
Don't Report Injuries -- #2628 - 2663 Julyy - August 1930 17 13
Don't Report Injuries -- #2664 - 2714 August - December 1940 17 14
Don't Report Injuries -- #2715 - 2752 December 1930 - March 1931 17 15
Don't Report Injuries -- #2753 - 2789 March - May 1931 17 16
Don't Report Injuries -- #2790 - 2837 May - October 1931 17 17
MS-001.006.011.005 "No Loss of Time" Injury Files 1912-1919
Box Folder
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 298 -
No Loss of Time Injuries October 1912 - May 1913 18 1
No Loss of Time Injuries June - December 1913 18 2
No Loss of Time Injuries January - May 1914 18 3
No Loss of Time Injuries June - July 1914 18 4
No Loss of Time Injuries August - September 1914 18 5
No Loss of Time Injuries October 1914 - January 1915 18 6
No Loss of Time Injuries -- #1 - 100 January - April 1915 18 7
No Loss of Time Injuries -- #101 - 150 April - June 1915 18 8
No Loss of Time Injuries -- #151 - 200 June - July 1915 18 9
No Loss of Time Injuries -- #201 - 250 July - September 1915 18 10
No Loss of Time Injuries -- #251 - 299 October - November 1915 18 11
No Loss of Time Injuries -- #300 - 350 November 1915 - February 1916 18 12
No Loss of Time Injuries -- #351 - 400 February - May 1916 18 13
No Loss of Time Injuries -- #401 - 450 May - July 1916 18 14
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 299 -
No Loss of Time Injuries -- #451 - 499 July - September 1916 18 15
No Loss of Time Injuries -- #500 - 550 September - October 1916 18 16
No Loss of Time Injuries -- #551 - 600 November - December 1916 18 17
No Loss of Time Injuries -- #601 - 650 December 1916 - March 1917 18 18
No Loss of Time Injuries -- #651 - 699 March - April 1917 18 19
No Loss of Time Injuries -- #700 - 750 April - May 1917 18 20
No Loss of Time Injuries -- #751 - 800 May - June 1917 19 1
No Loss of Time Injuries -- #801 - 850 June - August 1917 19 2
No Loss of Time Injuries -- #851 - 899 August - September 1917 19 3
No Loss of Time Injuries -- #900 - 950 September - October 1917 19 4
No Loss of Time Injuries -- #952 - 1000 October - December 1917 19 5
No Loss of Time Injuries -- #1001 - 1050 December 1917 - February 1918 19 6
No Loss of Time Injuries -- #1051 - 1099 February - April 1918 19 7
No Loss of Time Injuries -- #1100 - 1150 April - May 1918 19 8
Quincy Mining Company Collection MS-001
Injury, Accident, and Compensation Records
- Page 300 -
No Loss of Time Injuries -- #1151 - 1200 May - June 1918 19 9
No Loss of Time Injuries -- #1201 - 1250 July - August 1918 19 10
No Loss of Time Injuries -- #1251 - 1299 August - October 1918 19 11
No Loss of Time Injuries -- #1300 - 1350 October - December 1918 19 12
No Loss of Time Injuries -- #1351 - 1400 December 1918 - January 1919 19 13
No Loss of Time Injuries -- #1401 - 1450 January - March 1919 19 14
No Loss of Time Injuries -- #1451 - 1499 April - June 1919 19 15
No Loss of Time Injuries -- #1500 - 1534 June - August 1919 19 16
MS-001.006.011.006 Additional Accident and Compensation Records 1914-1971
Box Folder
Foreman's Report of Accident 1926 - 1931 20 6
Foreman's Report of Accident 1945 - 1955 20 7
Foreman's Report of Accident 1955 - 1962 20 8
Foreman's Report of Accident 1963 - 1970 20 9
Quincy Mining Company Collection MS-001
Group Life Insurance, Group Health Insurance and Pension Plan Records
- Page 301 -
Workmen's Compensation, Printed Reports 1945 - 1967 20 18
Workman's Compensation 1945 - 1970 20 19
Applications for Self-Insurance (Workman's Compensation) 1959-1970 20 21
Accidents - Statistics for Bureau of Mines Reports 1914 - 1931 332 1
Compensation Due (Fatal Accidents) 1922 - 1926 332 2
Receipts for Compensation Payments 1921 - 1926 332 3
Receipts for Compensation Payments 1927 - 1934 332 4
Receipts for Compensation Payments 1937 - 1946 332 5
First Aid Training 1914 - 1916 332 6
MS-001.006.012 Group Life Insurance, Group Health Insurance and Pension Plan
Records 1952-1971
Box Folder
Group Life Insurance Proposals 1955 20 11
Group Health Insurance, American Hospital - Medical Benefit 1950 -
1951
20 12
Quincy Mining Company Collection MS-001
Property, Dwelling and Rent Records
- Page 302 -
Group Health Insurance, Michigan Hospital - Michigan Service 1952 -
1954
20 13
Group Health Insurance, Michigan Hospital - Michigan Service 1955 -
1957
20 14
Group Health Insurance, Michigan Hospital - Michigan Service 1958 -
1960
20 15
Group Health Insurance, Plan Proposals 1960 20 16
Group Health Insurance, Blue Cross - Blue Shield 1961 - 1971 20 17
Pension Plans Circa 1926 20 20
MS-001.007 Property, Dwelling and Rent Records 1859-1988
MS-001.007.001 General Property Records 1859-1968
Box Folder
Property Records and Field Notes 1861-1897 24 1
Property Records and Deeds 1859-1905 24 2
Miscellaneous Fugitive Property Records undated 34 1
Quincy Mining Company Collection MS-001
Property Leases, Land Contracts and Deeds
- Page 303 -
Survey and sale of lands in Sect. 18-T55N-R33W and Sect. 13-T55N-
R34W November-December 1951
34 2
Tax assessments (Land and Livestock) 1925 & 1934 34 3
Real Estate Holdings, Assessed Values 1906-1930 34 4
Sale of Old Houses 1944 882 1
Lands 1936-1942 882 2
Property Records (1947 Taxes?) 1947 34 5
Water Accounts 1961-1968 34 6
Water Accounts 1953-1960 34 7
Tax Valuation 1948-1949 34 8
Property Records (Taxes?) 1926-1928 35 1
MS-001.007.002 Property Leases, Land Contracts and Deeds 1860-1951
Box Folder
Ground Leases and Farm Leases, Various Locations 1900-1946 25 1
Dwelling and Boarding House Leases, Book 1 1902 26 1
Quincy Mining Company Collection MS-001
Property Leases, Land Contracts and Deeds
- Page 304 -
Dwelling and Boarding House Leases 1902 27 1
Leases, Village of East Quincy, No. 1-87 1897-1909 28 1
Land Contracts 1900-1927 29 1
Deeds of Sale, Quincy Addition to Hancock 1891-1901 30 1
Land Contract Agreements, Quincy Addition to Hancock 1892-1901 31 1
Land Contracts 1900-1917 32 1
Deeds 1861-1886 32 2
Deeds 1900-1909 32 3
Deeds 1910-1919 32 4
Deeds 1920-1953 32 5
Deeds - Quincy Hill-Side Addition 1900-1924 32 6
Deeds - Quincy Second HillSide Addition 1904-1921 33 1
State Tax Land Deeds 1875-1911 33 2
Quit-Claim Deeds 1897-1956 33 3
Quincy Mining Company Collection MS-001
Land Rent Records
- Page 305 -
Land Agreements 1880-1920 33 4
Leases 1863-1893 33 5
Leases 1900-1901 33 6
Leases 1932-1951 33 7
Leases, Deeds (includes T. Mason) 1893-1895 33 8
Miscellaneous Land Documents 1860-1911 33 9
MS-001.007.003 Land Rent Records 1902-1957
Box Folder
Land Rents 1902-1908 36 1
Land Rents, A-Z 1909-1910 37 1
Land Rents, A-Z -- Outgoing Accounts, Current in 1925 1909-1925 37 2
Land Rents, No Order -- Closed Accounts, Non-Current in
1925 1909-1925
38 1
Land Rents (Commercial) 1916-1932 38 2
Land Rents, A-L 1926-1944 38 3
Quincy Mining Company Collection MS-001
Dwelling Rent Records
- Page 306 -
Land Rents, M-Z and Misc. 1926-1944 38 4
Land Rents, A-Z 1942-1957 38 5
MS-001.007.004 Dwelling Rent Records 1881-1988
Box Folder
Rent Book 1881-1901 39 1
Rent Roll 1902- 1905 39 2
Houses Rented - Quincy Location 1897 40 1
Houses Rented - Quincy Location, Book 2 1897 40 2
Houses Rented - Quincy Location, Book 1 1901 40 3
List of Quincy Houses - #1-479 1914 40 4
New Houses 1918 40 5
Duplicate Brass Checks Issued 1914-1926 40 6
House Changes 1916-1942 40 7
Rent Control - Office of Price Administration 1946 40 8
Quincy Mining Company Collection MS-001
Dwelling Rent Records
- Page 307 -
Rent Control - Office of Price Administration 1947 40 9
Housing and Rent Records (Alpha. by Tenant) A-R 1947-1953 41 1
Housing and Rent Records (Alpha. by Tenant) S-Z 1947-1953 41 2
Housing and Rent Records (Alpha. by Tenant) A-Z 1954-1960 41 3
Housing and Rent Records (Alpha. by Tenant) V-Z 1954-1960 41 4
Housing and Rent Records (Alpha. by Tenant) 1961-1967 41 5
House Rent Cards -- Houses #1 - 261 1915-1920 42 1
House Rent Cards -- Houses #305 - 597 1915-1920 42 2
House Rent Cards -- Houses #600 - 1012 1915-1920 42 3
House Rent Cards - Houses #4 - 351 1921-1926 42 4
House Rent Cards - Houses #400 - 1012 1921-1926 42 5
House Rent Cards - Mason Houses 1921-1926 42 6
House Rent Cards (Men Working for Quincy in 1936) 1927-1936 43 1
Quincy Mining Company Collection MS-001
Dwelling Rent Records
- Page 308 -
House Rent Cards (Men Working for Quincy in 1936) -- Mason
Houses 1927-1936
43 2
House Rent Cards (Men Not Working for Quincy) 1927-1936 43 3
House Rent Cards - Vacant Houses 1927-1936 43 4
House Rent Cards - Vacant Houses (Mason) 1927-1936 43 5
House Rent Cards - Mixture (Mason and others) 1946-1951 43 6
House Rent Cards - Mixture (Mason and others) 1950-1955 43 7
House Rent Cards 1962-1975 43 8
House Rent Cards 1976-1982 43 9
House Rent Cards 1983-1988 43 10
House Rent Cards - Mason 1962-1975 43 11
House Rent Cards - Mason 1976-1982 43 12
House Rent Cards - Mason 1983-1988 43 13
Receipts from rent, etc. 1959, 1965, January 1967-May 1967 749 1
Quincy Mining Company Collection MS-001
Dwelling Repair Records
- Page 309 -
Receipts from rent, etc. June 1967-November 1967 749 2
Receipts from rent, etc. December 1967-July 1968 749 3
Receipts from rent, etc. August 1968-March 1969 749 4
Receipts from rent, etc. April 1969-October 1969 750 1
Receipts from rent, etc. November 1969-May 1970 750 2
Receipts from rent, etc. June 1970-December 1970 750 3
Receipts from rent, etc. January 1971-July 1971 750 4
Receipts from rent, etc. August 1971-November 1971 750 5
MS-001.007.005 Dwelling Repair Records 1906-1928
Box Folder
Dwelling Repairs - Houses #1 - 261 1906-1908 44 1
Dwelling Repairs - Houses #1 - 189 1906-1913 44 2
Dwelling Repairs - Houses #190 - 505 1906-1913 44 3
Dwelling Repairs - Houses #1 - 192 1913-1919 44 4
Quincy Mining Company Collection MS-001
Miscellaneous Dwelling Records
- Page 310 -
Dwelling Repairs - Houses #193 - 507 1913-1919 44 5
Dwelling Repairs - Houses #1 - 48 (Stamp Mill) 1913-1919 44 6
Dwelling Records and Repairs - Houses #2 - 149 1919-1928 44 7
Dwelling Records and Repairs - Houses #150 - 309 1919-1928 44 8
Dwelling Records and Repairs - Houses #312 - 531 1919-1928 44 9
Dwelling Records and Repairs - Houses #532 - 730 1919-1928 44 10
Dwelling Records and Repairs - Houses #731 - 1010 1919-1928 44 11
Dwelling Records and Repairs - Stamp Mill Houses #1 - 54 1919-1928 44 12
MS-001.007.006 Miscellaneous Dwelling Records 1891-1919
Box Folder
Lumber Books July 1891-September 1895 331 1
Coal Deliveries July 1892-September 1893 331 2
Hard Coal Deliveries February 1903-October 1905 331 3
Hard Coal Deliveries October 1905-August 1908 331 4
Quincy Mining Company Collection MS-001
Municipal Records
- Page 311 -
Hard Coal Deliveries August 1908-February 1911 331 5
Hard Coal Deliveries February 1911-March 1913 331 6
Hard Coal Deliveries July 1913-August 1914 331 7
Soft Coal Deliveries May 1903 -March 1907 331 8
Soft Coal Deliveries March 1907-July 1908 331 9
Soft Coal Deliveries July 1908-November 1910 331 10
Soft Coal Deliveries December 1910-January 1912 331 11
Soft Coal Deliveries January 1912-October 1912 331 12
Soft Coal Deliveries October 1912-March 1914 331 13
Soft Coal Deliveries March 1914-November 1914 331 14
Soft Coal Deliveries November 1914-February 1919 331 15
Soft Coal Deliveries February 1919-May 1919 331 16
MS-001.008 Municipal Records 1867-1978
General Note
Quincy Mining Company Collection MS-001
Quincy School
- Page 312 -
The following record series contain documents generated by schools and townships in the vicinity of
the Quincy Mining Company. It was not unusual for Michigan copper mining companies to maintain
close ties with municipal boards and agencies, and many mining companies supplied property, supplies
and financial support (beyond normal taxation) in support of schools, libraries, baths and other public
amenities. Most companies had direct representation in such agencies and it is not unusual to find
otherwise public records included in the corporate records of mining companies. The following records
from Quincy, Franklin and Schoolcraft Townships were received with other Quincy records. Michigan
statutes require, however, that township and school records be transferred to the State Archives of
Michigan for processing with similar records collected from county courthouses around the state.
It is likely that these records will be placed on permanent deposit with the Michigan Technological
University Archives, its regional depository for the Western Upper Peninsula. The list below is provided
as an interim reference point to their existence.
Please contact a staff member of the Michigan Tech Archives for current information concerning the
location and status of these documents.
MS-001.008.001 Quincy School 1867-1960s
Box
Quincy School Records - Annual Reports to the State of Michigan 1867-1880,
1903-1904, 1909-1928, 1944
900
Box Folder
Quincy School - Vouchers and Student Census 1867-1868 901 1
Quincy School - Officers 1867-1882 901 2
Quincy School - Meeting Minutes 1967-1881 901 3
Quincy School - Teacher Contracts 1867-1882 901 4
Quincy Mining Company Collection MS-001
Quincy School
- Page 313 -
Quincy School - Reports of Work Completed and Attendance 1883-1890 901 5
Quincy School - Reports of Work Completed and Attendance 1890-1897 901 6
Quincy School - Reports of Work Completed and Attendance 1897-1911 901 7
Quincy School - School Board Minutes & Annual Reports 1867-1892 901 8
Quincy School - Account Book 1892-1907 901 9
Quincy School - Minutes of Meetings 1907-1931 901 10
Quincy School - Minutes and Annual Reports 1932-1939 901 11
Quincy School - Records, Reports, Teacher Contracts 1907-1912 901 12
Vouchers 1893-1898 901 13
Vouchers 1899-1901 901 14
Vouchers 1902-1904 901 15
Quincy School - Check Stubs/Vouchers 1920-1924 901 16
Quincy School - Treasurers Accounts 1934-1944 902 1
Quincy School - School Christmas - Lists of Children 1940s 902 3
Quincy Mining Company Collection MS-001
Quincy Township
- Page 314 -
Quincy School - School Christmas - Lists of Children 1950s 902 4
Quincy School - School Christmas - Lists of Children 1960s 902 5
Quincy School - Miscellaneous Financial Statements, Treasurers Reports,
Minutes 1909-1945
902 6
Quincy School - Miscellaneous School Documents and
Correspondence 1892-1944
902 7
Quincy School - Published Material (Non-QMC) undated 902 8
MS-001.008.002 Quincy Township 1867-1978
Box
Quincy Township Election Records (missing 1920, 1924, 1927 - 1930, 1933, 1942 -
1943) 1892-1944
903
Box Folder
Assessment Roll for Quincy Township 1867-1901 904 1
Assessment Roll for Quincy Township 1903-1941 904 2
Assessment Roll for Quincy Township 1943-1944 904 3
Quincy Township - Death Certificates 1897-1907 905 1
Quincy Mining Company Collection MS-001
Quincy Township
- Page 315 -
Quincy Township - Death Certificates 1907-1919 905 2
Quincy Township - Death Certificates 1919-1947 905 3
Quincy Township - Minutes and Records 1867-1905 905 4
Quincy Township - Minutes and Records 1907-1932 905 5
Quincy Township - Miscellaneous Minutes and
correspondence 1915-1941
905 6
Quincy Township - Oaths of Office 1888-1901 905 7
Quincy Township - Register November 1882 905 8
Quincy Township - Register of Women 1919 905 9
Quincy Township - Treasurer's Accounts 1867-1890 905 10
Quincy Township - Treasurer - Miscellaneous Documents 1899-1917 905 11
Quincy Township - Supervisor's Ledger (Michigan Rural Property
Inventory 1939
905 12
Quincy Water Committee Bank Records 1950-1953 905 13
Quincy Township - Water Accounts 1969-1978 905 14
Quincy Mining Company Collection MS-001
Franklin Township
- Page 316 -
MS-001.008.003 Franklin Township 1875-1877
Box Folder
Franklin Township - Treasurer's Ledger 1875-1877 905 15
Franklin Township - Treasurer's Ledger March 1901-March 1906 905 16
MS-001.008.004 Schoolcraft Township 1933-1942
Box
Schoolcraft Township - Assessment Roll 1933-1942 908
MS-001.008.005 Osceola Township 1900-1934
Box
Register of Voters - Osceola Township - Presinct 4 1900-1920 906
Box
Register of Electors - Osceola Township - Precinct 1 1928-1934 907
MS-001.Appendices Appendices
Locations of Corporate Offices
Locations of Corporate Offices
Detroit, MI
1846
Quincy Mining Company Collection MS-001
Appendices
- Page 317 -
Philadelphia, PA
1851
Detroit, MI
1856
New York, NY
1857
No. 51 Exchange Place, New York, NY
1864
No. 43 Exchange Place, New York, NY
1869
No. 60 City Exchange, Boston, MA
1871
No. 5 Exchange Court, Boston, MA
1875
No. 2 Change Avenue, Boston, MA
1882
No. 76 State Street, Boston, MA
1885
No. 35 Congress Street, Room 31, Boston MA
1886
No. 45 Broadway, Room 51 and 52, New York, NY
1897
No. 32 Broadway, New York, NY
1907
No. 52 Broadway, New York, NY
1921
No. 63 Wall Street, New York, NY
1943
No. 93 Madison Avenue, Morristown, NJ
1970
List of Executives
List of Presidents
Quincy Mining Company Collection MS-001
Appendices
- Page 318 -
Eurotas P. Hastings, President
1846-1851
Soloman Alter, President
1851
Robert B. Davidson, President
1851-1856
S. S. Barnard, President
1856-1857
Thomas Fales Mason, President
1858-1872
George F. Bemis, President
1872-1873
Horatio Bigelow, President
1873-1875
Thomas Fales Mason, President
1875-1899
Thomas Henry Mason, President
1899-1902
William Rogers Todd, President
1924-1976
Seymour Propp, President
1977-
List of Company Physicians
Dr. Clark, Company Physician
1853-?
Dr. Fuller, Company Physician
?
J. W. Robbins, Company Physician
1859-1863
Henry Carpenter, Company Physician
1863-1865
Thomas U. Flanner, Company Physician
Quincy Mining Company Collection MS-001
Appendices
- Page 319 -
1865-1870
A. A. Shepard, Company Physician
1870-1884
Flavius Downer, Company Physician
1884-1897
Neal MacDonald, Company Physician
1897-1912
A. F. Fischer, Company Physician
1912-1932
List of Smelter Superintendents
James R. Cooper, Smelter Superintendent
1898-1903
Will P. Smith, Smelter Superintendent
1903-1908
Alexander Laist, Smelter Superintendent
1908-1927
John W. Chynoweth, Smelter Superintendent
1927-1931, 1948-1972
List of Mill Superintendents
Phillip Scheuermann, Mill Superintendent
1859-1892
James W. Shields, Mill Superintendent
1892-1917
Ralph Hayden, Mill Superintendent
1917-1931
Louis G. Koepel, Mill Superintendent
1937-1967
List of Head Mining Captains
William Worminghaus, Head Mining Captain
1852-1859
Quincy Mining Company Collection MS-001
Appendices
- Page 320 -
George Hardie, Head Mining Captain
1859-1863
John Cliff, Head Mining Captain
1864-1889
Thomas Whittle, Head Mining Captain
1889-1911
Charles Kendall, Head Mining Captain
1912-1920
Thomas Maunder, Head Mining Captain
1920-1929
Cyril James McKie, Head Mining Captain
1929-1946
List of Mine Clerks
Charles Palmer, Mine Clerk
1853-1855
John D. Reid, Mine Clerk
1857-1858
Nathaniel S. Simpkins, Jr., Mine Clerk
1858-1863
James North Wright, Mine Clerk
1863-1868
J. M. Foster, Mine Clerk
1868
Andrew J. Corey, Mine Clerk
1868-1872
Daniel Kloekner, Mine Clerk
1872-1892
N. B. Walker, Mine Clerk
1892
Edward Johnson, Mine Clerk
1892-1899
Armitage Benedict, Mine Clerk
Quincy Mining Company Collection MS-001
Appendices
- Page 321 -
1899-1900
Angus F. MacDonald, Mine Clerk
1900-1901
Henry C. Fish, Mine Clerk
1901-1904
Frederick J. McLain, Mine Clerk
1905-1931
Ross Dunbar Blackburn, Mine Clerk
1931-1945
John W. Chynoweth, Mine Clerk
1945-1972
List of Mine Agents/ Superintendents/ General Managers
Columbus Christopher Douglass, Mine Agent/ Superintendent/ General Manager
1851-1855
William E. Dickinson, Mine Agent/ Superintendent/ General Manager
1855-1856
Columbus Christopher Douglass, Mine Agent/ Superintendent/ General Manager
1856-1858
Samuel Worth Hill, Mine Agent/ Superintendent/ General Manager
1858-1860
Samuel Stillman Robinson, Mine Agent/ Superintendent/ General Manager
1860-1866
George Hardie, Mine Agent/ Superintendent/ General Manager
1866-1868
James North Wright, Mine Agent/ Superintendent/ General Manager
1868-1872
Andrew J. Corey, Mine Agent/ Superintendent/ General Manager
1872-1881
Frank G. White, Mine Agent/ Superintendent/ General Manager
1881-1883
Samuel B. Harris, Mine Agent/ Superintendent/ General Manager
1884-1902
Quincy Mining Company Collection MS-001
Appendices
- Page 322 -
John Luther Harris, Mine Agent/ Superintendent/ General Manager
1902-1905
Charles Latham Lawton, Mine Agent/ Superintendent/ General Manager
1905-1946
Cyril James McKie, Mine Agent/ Superintendent/ General Manager
1946-1961
List of Directors, (* still serving at time of last listing of directors)
Thomas F. Mason, Director
1865-1869, 1875-1899
S. J. W. Barry, Director
1865-1867
T. Henry Perkins
1865, 1868-1870, 1876-1878
D. T. Charles, Director
1865-1869
S. S. Barnard, Director
1865-1867
J. W. Clark, Director
1866-1867
J. Pritchard, Director
1868-1873
George Hardie, Director
1868-1873
F. B. Wallace, Director
1870-1871, 1876-1883
James North Wright, Director
1870-1872
George F. Bemis, Director
1872, 1874-1875
R. M. Clark, Director
1872-1873
Cyrus Arnold, Director
Quincy Mining Company Collection MS-001
Appendices
- Page 323 -
1872-1875
Horatio Bigelow, Director
1873-1875
Andrew J. Corey, Director
1873-1878
G. W. Long, Director
1874-1875
John Brown, Director
1876-1891
B. F. Meservey, Director
1882-1884
Frank G. White, Director
1882-1883
Thomas Henry Mason, Director
1884, 1892-1902
Samuel B. Harris, Director
1884-1901
Morris H. Smith, Director
1885-1891
Edwin Rice, Director
1885-1895
Nathan H. Daniels, Director
1892-1898
George Bliss, Director
1896-1923
Charles J. Devereaux, Director
1898-1931
Cleveland H. Dodge, Director
1898-1911
Isaac H. Meserve, Director
1899-1921
William R. Todd, Director
1900-1924
Thomas B. Dunstan, Director
Quincy Mining Company Collection MS-001
Appendices
- Page 324 -
1902
Daniel T. Grigham, Director
1903-1908
Don M. Dickinson, Director
1903-1906
James L. Bishop, Director
1905-1924
Otto Kirchner, Director
1907-1921
William M. Belcher, Director
1908-1931
John M. Longyear, Director
1909-1921
W. Parsons Todd, Director
1911-*
James F. Morse, Director
1922-1937
William A. O. Paul, Director
1922-1925
George H. Barbour, Director
1922-1930
Cornelius B. Agnew, Director
1925-1931
Charles Lantham Lawton, Director
1925-1946
Henry M. Aldrich, Director
1926-1930
John B. Moulton, Director
1931-1946
Alan C. Virtue, Director
1931-1941
Swaby L. Lawton, Director
1938-1948
A. Devereaux Chesterton, Director
Quincy Mining Company Collection MS-001
Appendices
- Page 325 -
1938-1942, 1954
Ernest G. Stevens, Director
1939-1953
Chetwood Smith, Director
1942-1946
Austin M. Mansfield, Director
1944-1958
Seymour Propp, Director
1947-*
Maxwell B. Grossman, Director
1949-1964
Paul J. Kern, Director
1949-1975
Louis G. Koepel, Director
1949-*
Elmer E. Stewart, Director
1949-1974
Harrison T. Todd, Director
1954-*
Mortimer J. Propp, Director
1955-*
Ephraim Propp, Director
1956-*
William Todd Parsons, Director
1959-*
Edgar Grossman, Director
1964-*
List of Secretaries
Charles Avery, Secretary
1846-1847
James A. Hicks, Secretary
1847-1851
Quincy Mining Company Collection MS-001
Appendices
- Page 326 -
W. L. Whipple, Secretary
1856-1857
John Simpkins, Secretary
1858-1862
W. Hart Smith, Secretary
1862-1869
Joseph Gardiner, Secretary
1869
William Rogers Todd, Secretary
1869-1902
William A. O. Paul, Secretary
1902-1937
Austin M. Mansfield, Secretary
1937-1957
Paul J. Kern, Secretary
1957-1974
William Todd Parsons, Secretary
1974-
List of Treasurers
James A. Hicks, Treasurer
1846-1851
Thomas Hale, Treasurer
1851-1856
Eben North Wilcox, Treasurer
1856-1857
John Simpkins, Treasurer
1858-1862
W. Hart Smith, Treasurer
1862-1872
Horatio Bigelow, Treasurer
1872-1873
William Rogers Todd, Treasurer
Quincy Mining Company Collection MS-001
Appendices
- Page 327 -
1873-1902
William A. O. Paul, Treasurer
1902-1937
Austin M. Mansfield, Treasurer
1937-1957
Seymour Propp, Treasurer
1957-1976
Mortimer J. Propp, Treasurer
1977-
List of Vice Presidents
Thomas Henry Mason, Vice President
1892-1899
Charles Devereaux, Vice President
1899-1904
Walter P. Bliss, Vice President
1904-1912
W. Parsons Todd, Vice President
1912-1924
William M. Belcher, Vice President
1924-1933
John B. Moulton, Vice President
1942-1945
Seymour Propp, Vice President
1949-1976
Mortimer J. Propp, Vice President
1977-