University of Idaho logo

Special Collections & Archives


Manuscript Group 247

Tamarack & Custer Consolidated Mining Company

RECORDS, 1907-1948
77 cubic feet


The records of the Tamarack & Custer Consolidated Mining Company are part of the records of Day Mines, Inc., donated to the University of Idaho by Henry Day in 1984 and 1985. Initial processing of this manuscript group was done under the direction of Richard Davis in 1987 and 1988. Processing was completed by Michael Tarabulski and Jennifer Jenness in January 1992. Funds for processing were provided by the National Historical Publications and Records Commission, the U.S. Department of Education HEA Title II-C "Strengthening Research Library Resources" program, the Library Associates of the University of Idaho and other donors.

COMPANY HISTORY

The Tamarack & Custer Consolidated Mining Company was incorporated on July 24, 1912, under Nevada law, with an authorized capital stock of 2,000,000 shares at par value of $1.00 each. Tamarack & Custer was formed by the merger of two separate but jointly managed mining companies operating adjacent properties between Tiger Peak and Custer Peak near Gem, Idaho: the Tamarack & Chesapeak Mining Company and the Custer Consolidated Mining Company. Both of these firms were already controlled by the Day interests, whose Hercules mine adjoined the Custer on the east.

The two properties were located such that neither could operate without involving the other in possible boundary disputes; the Days had concluded that ore could not be extracted economically without unified management. Legal disputes over ownership of the Tamarack & Chesapeak claims, which had already kept that mine closed for over three years, delayed consolidation for some years further.

Jerome Day was the Tamarack & Custer's president, manager, and treasurer from 1912 until his death in 1941. He was followed in these capacities by Henry Lawrence Day, who had been assistant manager since 1930. Frank Rothrock, Paul Jessup, S.F. Heitfeldt, Wray Farmin, John Wourms, and Eleanor Day Boyce all served for extended periods on the Tamarack & Custer board of directors.

Over $600,000 was invested in development work in the first year after consolidation. World War I brought soaring metal prices and the Tamarack & Custer flourished. Production was centered at the east fork of Nine Mile Canyon around the No. 4 and 5 adits. A tramway system in Burke Canyon carried the ore to the newly purchased Frisco (concentrating) Mill. After a post-war shutdown, lead and zinc ore production increased steadily. New discoveries were made in Tunnel #2 at the 1200 foot level in 1925. Three years later all the equipment was moved to the No. 7, 1200 foot level whose portal faced the Burke Canyon. Losing heavily in the early depression years, by 1937 the mine again returned profits. A new concentrator replaced the burned Frisco Mill and during World War II, despite severe labor and material shortages, the Tamarack & Custer proved a major source of income. With incorporation into Day Mines, Inc., in 1947, Tamarack & Custer stockholders received the largest number of shares, 820,000, in the new conglomerate.

Over the years the Tamarack & Custer Consolidated purchased many nearby mining firms: Snowy Peak Mining Company, a property of Daniel Brien, former president of the Tamarack & Chesapeak, acquired in 1912; Sherman Lead Company, controlled through stock ownership after 1918; Hutton Mining Company, purchased in 1933; the Black Jack mine, purchased from Boyce and Callahan interests in 1937; Puritan Mining Company, purchased in 1939; and the Olympia mine purchased in 1943. Eventually Tamarack & Custer holdings included 90 claims covering over 1,000 acres in the Lelande and Placer Center Districts. Some of these other claims were: Tamarack Fraction, Monroe, Saddle Back, Indus, Crown Point, Tamerlain, Carbon, Fairview, October, Tuesday, Marion, and Hemlock lodes.

Depleted in 1957 by then current technology, working of the Tamarack & Custer site was thereafter limited to lessees.

SCOPE AND CONTENT

The records of the Tamarack & Custer Mining Company span the years 1907 to 1948, with the bulk of the material covering the years 1912 to 1947. Included are minutes, bylaws, annual reports and other documents relating to the meetings of directors and stockholders, correspondence and other records detailing the operation of the company, stock records, financial records, and information on ore shipments and production, material concerning supplies and equipment, personnel and payroll information, and insurance and tax material.

Related materials can be found in the records of the Tamarack & Chesapeak, the Custer Consolidated and Hercules Mining Companies, and the papers of John H. Wourms.

ARRANGEMENT AND DESCRIPTION

The records of the Tamarack & Custer Mining Company were in no discernible order when received. Therefore, a series order utilizing seven major divisions was imposed during processing.

The first series contains minutes, bylaws, annual reports of the president and general manager, and other documents relating to meetings of the board of directors and stockholders.

The second series, General Correspondence and Related Records, 1907-1947, includes correspondence, reports, contracts, leases, financial statements, and other records relating to operation and production of Tamarack & Custer Consolidated Mining Company. There are files on accidents, child labor laws, mining appraisals, and insurance compensation. There is correspondence between Tamarack & Custer officers and Revenal MacBeth relating to Congressional bills and proposals, manuscripts of Jerome Day and Henry Day's speeches to Congress, and transcripts of Senate hearings. Several files contain correspondence of state and federal agencies, such as the Idaho Industrial Accident Board, Idaho State Insurance Fund, U. S. Bureau of Mines, U. S. Defense Saving Bonds, U. S. Departments of Labor, Treasury, and War; and the U. S. War Production Board. There is also correspondence with the Idaho State Chamber of Commerce. Correspondence and related material of the Tamarack Testing Plant is also included. Arrangement is alphabetical according to subject or name of correspondent.

The third series comprises stock records consisting of stock ledgers and journals, and correspondence with stockholders regarding dividends and stock transfers.

Series four, Financial Records, contains general ledgers and journals, cash journals, monthly trial balance sheets, an accounts receivable ledger and a volume of bank records which contains details of deposits and withdrawals from the Wallace National Bank with additional information of distribution of expenses.

Ore Shipment and Production records comprise the fifth series. Included are records of ore sent from Tamarack & Custer to the Hercules Mill, assay reports from various mills including ASARCO and the Dorn Mill, and ore settlements. Included with the settlement sheets are memoranda describing the lots, assay certificates, correspondence and other related documents

Also included in this series is material related to supplies and equipment. Included are invoice records and voucher registers. The records relating to electrical power include monthly lists of meter readings, Jan. 1929-Oct. 1933 (with a cover page titled, "Frisco Power Plant Daily Report Power Generated . . ."), with interfiled bills from the Montana Power Co. and correspondence between Tamarack and Idaho Power Transmission Co. officials and among Tamarack officials regarding the purchase of power, the terms on which the Tamarack might feed excess power generated into the transmission network, and the requirements for minimum monthly power purchases under the joint contract of the Federal, Callahan, Hercules, Tamarack, and Dayrock mining companies with the Thompson Falls Power Co., predecessor of the Montana Power Co. There are also inventories of electrical equipment in use and in storage and a report, Jan. 28, 1930, on the Tamarack company's main underground electrical cable. Another item is a loose-leaf notebook containing printed copies of United States patents issued to or acquired by Minerals Separation North American Corporation and furnished to licensed corporations. The patents relate primarily to the concentration or separation of ores.

The Personnel Records in series six include payroll journals, time books, time sheets, daily work and material reports which are Shifter's Daily Reports for both mine and mill, primarily giving numbers of workers at specific locations; daily Trainman's Reports, listing supplies delivered and carloads of ore and waste removed; Daily Summaries giving totals of men on all shifts and ore and waste removed; and Monthly Summaries of materials used in each specified part of the mine. Also included are annual accident and injury reports.

The final series contains Insurance and Tax material. The items relating to insurance are appraisements of the mine and equipment and a policy register.

Tax records relate to federal, Idaho state, and Shoshone County taxes, including returns, annual statements, balance sheets, work sheets, and other records.

Removal of cancelled stock certificates, returned assessment notices, vouchers and paid checks, bank statements, and duplicate reduced the bulk of this collection by 20 cubic feet.


SERIES LIST

I.	Records of the Board of Directors and the Stockholders, 1912-1947	1-2
II.	General Correspondence and Related Records, 1907-1947	3-25
A. Alphabetical Correspondence, 1907-1947
B. Alphabetical Correspondence, 1913-1937
C. Numbered Correspondence, 1912-1930
D. Tamarack Testing Plant, 1918-1924
III.	Capital Stock Records, 1912-1947	26-33
A. Bound Volumes, 1912-1937
B. Correspondence Relating to Dividends, 1913-1947
C. Correspondence Relating to the Issue and Transfer of Stock Certificates, 1913-1923
D. Correspondence Relating to the Issue and Transfer of Stock Certificates, 1932-1945
E. Reports to Securities and Exchange Commission, 1934-1945
IV.	Financial Records, 1912-1947	33-34, o.s.
V.	Ore Production and Shipment Records, 1913-1947	35-54, o.s.
A. General, 1922-1930
B. Assay Reports, 1913-1944
C. Supply and Equipment Records, 1912-1947
VI.	Personnel Records, 1912-1947	55-75
VII.	Insurance and Tax Records, 1912-1947	76-77
A. Insurance Records, 1918-1940
B. Tax Records, 1912-1947

TAMARACK & CUSTER CONSOLIDATED MINING COMPANY
INVENTORY

Box	Folder	Description                

I. Records of the Board of Directors and the Stockholders, 1912-1947

1	1-4	Minutes, 1912-1947
	5	By-laws, 1912
	6-18	Records relating to meetings, 1917-1935
2	19-26	Records relating to meetings, 1936-1947
	27-38	Annual reports, 1913-1947
	33-38	Financial statements, 1914-1915, 1927-1931

II. General Correspondence and Related Records, 1907-1947

A. Alphabetical Correspondence I, 1907-1947

3	39-43	A, 1917-1947
	44-47	Accident reports, 1917, 1925-1926, 1937-1939, 1941-1943
	48	Addressograph file, n.d.
	49	American Atmos Corp. (oxygen apparatus), 1919-1923, 1933
	50	American Cynamid Co., 1940-1942
4	51-66	American Mining Congress, 1918-1927, 1935, 1939-1947 
	67-68	ASARCO (Montana), 1922-1926
	69-70	ASARCO, 1935, 1941-1946
	71-72	American Zinc Institute, 1942-1943
5	73	American Zinc Institute, 1944-1946
	74	American Zinc, Lead, & Smelting Co., 1947
	75	Anaconda Copper Mining Co., 1940-1947
	76	Annual reports & receipts
	77	Applicants, 1916-1920, 1947
	78-79	Applications, 1938-1946
	80	Appraisal, 1920
	81	Assays, 1927-1928, 1937, 1940
	82	Association, Spokane Merchants, 1941
	83-91	B, 1914, 1917-1947
	92	Back pay worksheets, 1942-1947
	93	Belt compressor #7, 1937
	94	Black Jack Group, 1936, 1939-1941
	95	Black Bear Mines, 1930
	96	Blaw-Knox Co., 1929
	97	Bonds, 1935
	98	Brown & Brown vs. T & C, 1923-1925
	99	Brown, Kenneth, 1941-1942
	100	Burroughs Add. Mach. Co., 1939-1940
6	101-106	C, 1917-1947
	107	Callahan Zinc-Lead Co., 1947
	108 	Capitalization increase, 1922
	109	Carmichael, C. H., 1937-1938,1942
	110	Cascade Machinery & Electric Co., 1947
	111	Clippings, misc., 1907, 1923
7	112	Civilian defense, 1942 
	113	CIO, 1941
	114	Child Labor Law, 1917
	115	Compensation settlements, 1930-1936
	116	Contracts, 1942-1946
	117	Contracts, active, 1944
	118	Contract: Diamond Drilling, L. L. Mote, 1946-1947
	119	Contract: Easton, Henry J. (household goods), 1943
	120	Contract: electric power transmission, 1917
	121	Contract: hospital, 1923, 1942, 1944            
	122	Contract: Jagla, Edmond Edwin & Paul Huellman (discovery cuts), 1946
	123	Contract: Mountain States Lumber, 1944-1945
	124	Contract: smelter (ores & concentrates), 1917
	125	Contract: Walker, Robert F. (sawmill purchases), 1943-1946
	126	Contract: Wilson & George Meyer & Co. (soda ash & copper sulfate), 1941-1942, 1944
	127	Cooper, John Wilde (retroactive wage claim), 1943-1944
	128-129	D, 1918-1947
	130	Day, Harry L., 1917-1945
	131	Day, Henry L., 1924-1945
	132	Day, Jerome J., President, 1922-1940
	133	Debris Land Fund, 1925-1947
	134	Deferments, 1943
	135	Dept. of Commerce, 1924-1931
	136-137	Dept. of Interior, Bureau of Mines investigations, 1920
	138	Dept. of Interior, U.S. Geological Survey, 1921
	139	Dissolution of Tamarack & Chesapeake
	140	Distribution, sub ledgers, 1919-1930
	141	Dividends, 1924, 1941, 1945
	142	Draft deferments, 1942-1943
	143	Dredge fund, 1941-1945
	144-146	E, 1917-1947
	147	Easton, Stanley A., agent, 1941
	148	Ediphone Co., 1940
	149	Edison Storage Battery Co., 1937-1938
	150-151	Employees defense bond fund, 1942-1943
	152	Employment, quits & reasons, 1942-1943
	153	Engineering Dept., 1940-1942
	154	Equipment, 1947
8	155	Exploration project, 1946
	156-159	F, 1920-1947
	160	Federal Mining & Smelting Co., 1939-1946
	161	Federal Trade Commission, 1917
	162	Fire, house "GG", 1939
	163	Fire loss, Wallace Realty Co., 1939
	164	Fire, 600 level, 1943
	165	First National Bank, 1941-1946
	166	Flotation, 1917
	167-168	Ford, F. D., 1941-1946
	169	Former employees in armed forces, 1943-1945
	170	Forms, 1929-1938
	171	Freight rates, 1917-1926
	172	Frisco Power Plant, 1928-1940
	173-177	G, 1918-1947
	178	General Appraisal Co., 1940-1941, 1946
	179	General Electric Co., 1940-1942
9	180	Geological report, 1941
	181	George, John, sales contract, 1931-1946
	182-184	Gibson, E. J., 1928
	185	Gray, John, 1928
	186-187	H, 1918-1929
10	188-189	H, 1930-1947
	190	Hachez, L. F. & Co., 1941-1946
	191	Hard hats, 1937
	192	Hecla Mining Co., 1941
	193	Hoist-250 H. P. Ottumwa, 1940
	194	Howarth, James F. Co., 1941-1942
	195-196	I, 1921, 1926-1927, 1938-1947
	197	Idaho First National Bank, 1941-1944
	198-199	Idaho Mining Association, 1938-1947
	200	Idaho Public Utilities Commission, 1938
	201	Idaho Chamber of Commerce, 1942
	202	Idaho Industrial Accident Board, 1942-1943
	203	Idaho Mines License Tax Bureau, 1945
	204	Idaho Surveying & Rating Bureau, 1940-1947
	205	Income tax, 1918-1926
	206	Insurance, 1926-1939
	207	Insurance, compensation (Idaho Compensation Co.), 1945-1946
	208	Insurance, compensation (State Insurance Fund), 1939-1945
	209	Insurance, life (Occidental Life Ins. Co.), 1945
	210	Insurance, use & occupancy, 1940-1942
	International Union of Mine, Mill & Smelting Workers 
	211	Grievance case, 1941-1943
	212-213	CIO affiliate, 1941-1943
	214	Production test, 1942
	215	Union maintenance, 1944
	216	Inventories, 1918
	217	Inventories of supplies, 1931
	218	Investments, 1925
	219	J, 1917-1947
	220	Jenkins, A. T., 1927
	221	Jessup, Paul B., 1936-1942
	222	K, 1923-1947
	223-224	L, 1917-1929
11	225-226	L, 1930-1947
	227	Labor agent, 1947
	228	Labor, Dept. of, 1939-1941
	229	Labor, Distribution & Management Commission, 1945
	230	Labor, Management Production Comm., 1942-1943
	231	Labor trouble, 1918-1919
	232	Lambert, Nappy, 1941
	233	Lavigne, Edwin & Co., 1941-1946
	234-239	Lead Industries Assoc., 1942-1947
	240	Lead sales, gov., 1917
	241	Lead settlement weighed average, 1931-1932
	242	Leases, 1937-1945
	243	Lease: Killian-Disbrow, 1939-1940
	244	Lease: Luther Killian, 1934-1940
	245	Lease: Luther A. Killian & J. F. Hurtubise, 1938
	246	Lease: Killian, Stanley & Remis, 1938
	247	Lease: Killian-Stockert, 1941
	248	Lease: Killian-Whiteside-Niemi, 1942-1943
	249	Lease: Nappy Lambert, 1941-1943
	250	Lease: Nappy Lambert, income tax reports, 1941-1943
	251	Lease: Nappy Lambert & R. Fritz, 1944
	252	Lease: Nappy Lambert & M. Whitesides, 1943
	253	Lease: Frank M. McKinley, 1947
	254	Lease: Mullen, William Jr., 1942
	255	Lease: Newbury, 1939
	256	Lease: Roberts, 1937
	257	Lease: Simons, W. H., 1944-1946
	258	Lease: Smith & Turk, 1938-1939
	259	Lease: Walden, Fred E., 1940
	260	Lease: Walden & Nuss, 1940
	261	Linde Air Products, 1937-1942
	262	Loop, H. G., 1944
12	263-267	M, 1917-1947
13	268	M, 1947
	269	Machinery, 1939-1940
	270	Maggy, P. J., 1927-1932
	271	Marks, Dr. A. L. & Eva, 1944-1945
	272	McKinley, Frank M. (license & agreement), 1947
	273	Metallurgical, L. A. Grant, 1944-1945
	274	Metallurgist, John R. Ahler, 1940
	275	Merrick Scale Mfg Co. (Weightometer), 1940
	276	Mill, Dorn, 1939-1940
	277	Mill efficiency file, 1927
	278	Mill feed to Hercules Mill, 1940-1942
	279	Mill, Frisco, 1916-1928
	280	Mill, Frisco & Power Plant, 1937-1938
	281	Milling, 1917, 1928-1929, 1934
	282	Miller, H. H., general auditor, 1923-1930
	283	Mine managers, 1942
	284-286	Mine Owners Assoc., 1917-1927
	287	Mine taxation, 1917-1919
	288	Mine wage rates, 1944-1946
	289	Minerals Separation North American Corp., 1940-1942
	290	Mining claims, 1931
	291	Montana Power Co., 1939-1942
	292	Morse Brothers Machinery Co., 1939-1942
	293	Musulin, Victor, 1930, 1938
	294-5	N, 1917-1947
	296	Nachod & U. S. Signal Co., 1941-1942
	297	New Jersey vs. Tamarack & Custer Consolidated Mining Co., listing of stock, 1934-1937
	298-299	Nicholls, Walter J., 1923-1947
	300	Nonferrous Metals Commission, 1942-1944
	301	Nonferrous Metal Commission, n.d.
	302	Northern Pacific Railway Co., 1939-1945
	303	Nott-Atwater Company, 1939-1940
	304-305	O, 1923-1947
	306	O'Brien, J. Tom, Company, 1941
	307	Officers lists, 1925
	308	Oliver Filters, 1941
	309	Olympia Group, 1946
	310	Oregon State - Dept. of Geology & Mineral Industries, 1941
	311	Oregon, West Railroad & Navigation Co., 1924-1925
	312	Ore settlements, 1939
	313-314	Ore shipments, 1917-1920, 1937-1938
	315	Ore testing, 1939-1940
	316-319	P, 1917-1947
	320-321	Pacific Northwest Development Association, 1945-1947
	322	Pennaluna & Co., 1941-1947
	323	Perry, J. M. Estate, 1941
	324	Polak, Jacob vs. Mining Companies, 1923-1925
	325	Pollution, 1945
	326	Pollution, Affecting Coeur d'Alene River, 1930-1932
	327	Power (meter readings), 1939-1940
	328	Premium affidavits: Black Jack, 1942-1947
	329	Premium affidavits: #5 Wet Uhlman-Neville Lease, 1945-1947
	330	Premium Price Plan: bill & legislation, 1946-1947
	331	Premium Price Plan: correspondence, 1946-1947
	332	Premium Price Plan: Wm. C. Broadgate, 1945
	333	Priorities, 1941-1942
	334	Public Utilities Commission, Idaho, n.d.
	335	Pumps: Dean, Pomona, 1937-1938
	336	Q, 1926, 1937
	337	Quota Committee, 1942-1947
	338	Quota Committee: US CPA Premium Price Plan, 1945-1947
	339	Quota Committee: Exploration Premium Monthly Reports, 1946-1947
	340	Quota Committee (traveling file), 1946-1948
	341-343	R, 1917-1947
	344	Registration, Spokane Stock Exchange, 1933-1937
	345	Releases of miners, 1929
	346	Rents, Houses, 1933-1940
	347	Reports, 1926-1927
	348	Reports: Accident, 1943-1946
	349-350	Reports: Annual, 1918-1943
	351	Reports: Bureau of Mines, 1919
	352	Reports: Geological, 1945-1946
	353	Reports: Geological Dept. (F. M. Galbraith), 1943
	354	Reports: Production, 1942-1948
	355	Reports: Production, U.S. Geological Survey, 1913-1918
	356	Reports: Progress, 1929-1948
	357	Reports: Social Security (private), 1940-1947
	358-359	Revenue stamps file, 1928
	360	Rock House Concentrator, 1931
	361	Rocky Mountain Metal Foundation, 1943-1947
	363-365	S, 1917-1938
17	366-369	S, 1939-1947
	370	Safety: first aid, 1917-1923
	371	Safety: Idaho Safety Council, 1943-1945
	372	Salary schedules, 1930-1932, 1940-1945
	373	San Francisco Mining Exchange, 1930-1936
	374	Schwabe, William, 1938
	375	Schaefer, J.H. 1924-1925.
	376	Securities & Exchange Commission, 1935-1947
	377	Settlement sheet: Zanetti lease - Black Jack & No. 5 Raise, 1945
	378	Shenon, P.J., 1942, 1946-1947
	379-382	Shoshone Credit Association, 1937-1946
	383	Silicosis claim: George C. Peters, 1944
	384	Silicosis claim: Edward W. Golish, 1943-1946
	385	Silver, 1946
	386	Simons, W.H., 1930-1931, 1944.
	387	Simons, W.H.: Report of underground working mines, 1928-1930
	388	Simons, W.H.: Report of underground working of mines - time transfers, 1929-1931
	389	Slimes, 1913-1916
	390	Small, J.E.: Rental Agreement, 1938
	391	Snowy Peak Mining Company: Patents, Trillicum & Frank Lodes, 1917-1926
	392	Soldiers: furloughed, 1943
	393	Soule, George, 1943
	394	Spokane Merchants Association, 1941-1946
	395	Statements, Financial, 1932-1934
18	366x-371x	Statements, Financial, 1935-1944
19	372x-374x	Statements, Financial, 1945-1947
	375x	Stefco Steel Co., 1929, 1934
	376x	Steuart, H.J., Mill Superintendent, n.d.
	377x	Stockholders lists, 1924-1925, 1947
	378x	Stock transfers, 1924-1925
	379x	Stulls-Lagging, etc., 1917-1927, 1937-1942
	380x-381x	T, 1917-1929, 1934-1947
	382x	Tailing disposals, 1918
	383x	Tailing litigation: Jerome Day, 1923
	384x	Tailings fund, 1913-1926
	385x-387x	Tamarack & Custer, 1918-1929
	388x	Tamerlane Fraction Lode Claim, 1916
	389x	Tariff Data, 1921
	390x	Tariff hearing, Washington, 1921
	391x-393x	Tariff hearing and mine taxation revenue, 1922
	394x	Taxation, 1935, 1941-1943
	395x	Taxation of Mines, 1919-1923
20	396	Telegraph codes: Hercules, Northport, Ray-Jefferson, Tamarack & Custer, n.d.
	397	Thompson Falls Power Co., Agreement, 1914
	398	Todd Check Signer, 1942-1946
	399	Tramway, 1916, 1919-1922
	400	Transfer, The Big, 1925-1929
	401	Triangle Group, 1946
	402	Trucks, 1942-1943
	403	Truscon Steel Co., 1929
	404	Tunnel #7, 1927
	405	U, 1919-1947
	406	Uhlman-Neville Lease: #5 Wet Premium Affidavits & Quota Committee, 1945-1947
	407	Union contracts, 1945-1947
	408	Union Iron Works, 1939-1945
	409-410	U.S. Bureau of Mines, 1917, 1927, 1939-1947
	411	U.S. Civilian Production Administration, 1946
	412	U.S. Committee of Law Enforcement: Mine License and Tax Law, 1943-1944
	413	U.S. Commerce Department, 1947
	414	U.S. Defense savings bonds, 1942
	415	U.S. Office of Defense Transportation (ODT): tires 1942-1945
	416	U.S. Employment Services, 1942, 1945
	416a	U.S. Geological Survey: metal production, 1921- 1929
	417	U.S. Interior, Dept. of: Bonneville Power Administration, 1946
	418	U.S. Labor Dept: Bureau of Labor Statistics, 1938-1943
	419	U.S. Labor Dept.: Idaho Labor Market, 1947
	420	U.S. National Housing Agency, 1942-1943
	421	U.S. Office of Price Administration, 1941-1942
	422	U.S. Office of Production Management, 1941-1944
	423	U.S. Securities & Exchange Commission, 1942-1944
	424	U.S. Senate Gold and Silver Inquiry, 1923
	425	U.S. Treasury Dept. (Silver Affidavits, letter to Randolph Paul, etc.), 1941-1946
	426	U.S. War Dept.: Headquarters Northern Security District, 1943-1944
	427	U.S. War Manpower Board, 1942-1943
	428	U.S. War Manpower Commission (Certification of Separate Appeals), 1943
	429	U.S. War Manpower Commission, 1943-1945
	430	U.S. War Production Board, Construction Machinery Branch, 1942
21	431	U.S. War Production Board: Correspondence, 1942-1945
	432-433	U.S. War Production Board: Quota Committee, 1942-1947
	434-436	U.S. War Production Board: Quota Purchasing, 1942-1944
	437	U.S. War Production Board: Quota - metallic premium payments), 1942-1945
22	438	V-Z, 1920-1923, 1942-1945
	439	Vacations, 1941-1943. 
	440	Veille-Montague Zinc Co., 1925-1927.
	441-444	W, 1917-1947
	445	Wage Adjustments, Retroactive Payments, 1945-1947
	446	Wage & Hours Division, 1942
	447-448	Wage & Hours & Public Contract Division, 1939-1940
	449	Wage & Labor Law, 1938
	450	Wage Schedule, 1926-1943
	451	Wallace Bank & Trust Co., 1929-1936
	452	War Manpower Commission: Boise, War Finance Committee, 1943-1947
	453	Washington Machinery & Storage Co., 1940-1942
	454	Washington Water Power Co.: contract, 1930
	455	Water Rights, Canyon Creek, 1936-1937
	456	Weigelie, Mike: Placer Nugget Mining Claim, 1915
	457	Weighted Averages: A. P. Ramstedt, 1932
	458	West Kootenay Power & Light Co.: proposed contract, 1917
	459	Western Economic & Mining Affiliates, Inc., 1945-1946
	460	Western Machinery Co., 1942-1945
	461	Whaley Eaton Service, 1927
	462	Wolf Mineral Process Co. vs. Minerals Separation North America Corp., n.d.
	463	Workmen's Compensation, 1917-1927
	464	Wourms, John H., 1938-1941.
	465	X-Z, 1922-1925, 1935-1947
	466	Young, Milo, 1917-1925.
	467	Zeilger, W.L., 1938-1940.
	468	Zinc: Anaconda Copper Mining Co., 1924-1925
	469	Zinc Concentrates, 1924-1925.
	470	Zinc: Gracelli Chemical Company, 1924-1925

B. Alphabetical Correspondence II, 1913-1937

23	471	Agreement with James Bond (construction), 1920
	472	Annual statements, 1913-1928
	473	Assessment work: claim holdings of Eleanor Boyce, 1918-1921
	474	Bond payments: gold, 1917
	475	Bureau of the Census, 1919-1920
	476	Comparative statements, 1915
	477	Contract: hospital, Drs. Hansom and Smith, 1921-1927
	478	Contract: E. H. Laws, 1924
	479	Day, Harry L. Day: beneficiaries guarantee, 1916
	480	Federal summary reports, 1915
	481	Ground extraction, 1914
	482	Lease: ground, Erickson & Fredrickson, 1946
	483	Lease: house, Bort Moranto, 1923
	484	Lease: Nuget Placer Dwelling, Erick Holm, 1915-1916
	485	Lease: Nuget Placer Mining claim, W. B. Rodes, 1915
	486	Liability policy: Hartford Accident & Indemnity Co., 1930
	487-488	Liberty bonds, 1918-1919
	489	Licenses, 1914-1927
	490	Material sold: Rex Mining Co., 1916
	491	Miners Union, 1891, 1971, 1937
	492	Mining Regulation Act, 1909
	493	Northern Smelting and Refining Co. Account, 1915
	494	Oreano Mining Co., 1923
	495	Ore contract: American Copper Mining Co., 1930, 1937
	496	Ore contract: American Metals Co. 1914
	497	Ore contract: Northport Smelting & Refining Co., 1917-1918
	498	Pennsylvania Smelting & Refining Co., 1915, 1923-1926
	499	Proof of labor, 1924, 1931
	500	Providence Hospital, Dr. Mowery, 1924
	501	Puritan Mining Co., Lease, 1918
	502	Release form of mill, Rex Consolidated Mining Co., 1916
	503	Report: Preventative improvements for operations, 1918
	504	Report: Shipments, Nine Mile District, 1915-1916
	505	Rex Consolidated Mining Co., 1913, 1916
	506	Royal Indemnity Co. 1928
	507	Tailing settlement: Benson Evans, 1915-1916

C. Numbered Correspondence, 1912-1930

24	508-510	0	General, 1912-1925
	511	1	Ore shipping, 1912-1919
	512	2 	Lead quotations, 1914-1923
	513	3 	Ajax drill sharpener, 1913-1914
	514	4 	Annual Report, 1916
	515	6 	Notes (financial), 1912-1916
	516	9 	Lathes, 1913
	517	10	Leases, 1912-1920
	518	11	 Cable, 1914-1917
	519	13	Ore sampling representatives, 1914-1915
	520	14	 Lamps, 1914-1918
	521	16	 Lumber, 1914-1924
	522	18	 Job applications, 1914-1923
	523	18-3 Lead determination, 1923-1924
	524-525	19	 Accidents and compensation, 1914-1925
	526	20	 Miscellaneous equipment, 1914-1916
	527	21	Interstate Commerce Commission, 1914-1918
	528	22	Ore umpires, 1914-1928
	529	23	Pipe, 1914-1918
	530	24	Smithing coal, 1914-1915
	531	25	Power, 1913-1919
	532	26	Compensation insurance, 1917-1928
		27	Sulphuric acid, 1914-1915
	533	28	Oil, 1915-1918
	534	29	Coal, 1915-1917
	535	30	Progress, no. 5 tunnel, 1916-1920
	536	31	Colville, Bank of, 1915-1916
	537	32	Ore shipments, 1916-1920
	538	33	Snowy Peak Mining Company, 1915-1930
	539	33-13 Snowy Peak Mining Co.: purchase of assets, 1925-1927
	540	34	Invoice letters, 1915-1918
	541	35	Utilities, 1913-1917
	542	36	Explosives, 1917
		37	Belts, 1917
	543	38	Debris fund, 1913-1924
	544	39	Electric power lines, 1914-1917
	545	41	Property insurance, 1916-1926
	546	42	Power readings, 1915-1926
25	547	43	Reports to Northport Smelting & Refining Co., 1916-1922
	548	44	Assays, 1916-1919
	549	45	Financial, 1915-1921
	550	49	Reports: Injuries, U.S.G.S., 1915-1916
	551	52	Proof of labor, 1917
		53	Stop payments, 1917-1921
	552	54	Wage scales, 1916-1922
	553	55	Tailings, 1916-1917
	554	56	Compensation law, 1917-1923
	555a-555b	59	Telegrams: Pennsylvania Smelting Co., 1917-1919
	556a-556b		Telegrams: ASARCO, 1923-1941
	557	60	Bills of lading, 1917-1919
	558	61	Excess profits tax, 1917-1918
	559	62	IWW, 1918-1922
	560-561	63	Royalties: Minerals Separation North America Corp., 1913-1925
	562	64	Wartime Labor Exemption, 1918
	563	66	Sherman Lead transfer to Jerome Day, 1919
	564	67	Miner's affidavits, 1920-1921
	565	68	Promissory notes, 1922
	566	Miscellaneous, 1927-1930
	567	Application for listing stock, 1929-1930
	568	County taxes, 1928-1929
	569	Commissioner of Corporations, 1930
	570	Los Angeles Curb Exchange, 1930
	571	Photos of mess house, hospital and dormitory, 1918
	572	Tamarack: general, 1923-1927
	573	Tamarack: iron concentrate, 1923-1924
	574	Tamarack: mill, 1923
	575	Tamarack: mill extension, 1923
	576	Tamarack: sorting plant, 1923
	577	Testing plant: Tamarack, 1923-1924
	578	Testing plant: Tamarack, Amazon-Manhattan, Hercules, Republic, Success, 1923
	579-580	Testing plant reports of Clarence Thom, 1922-1923
	581	Zinc assays, 1925-1926

D. Tamarack Testing Plant, 118-1924

25A	25A-1	Accounts, Staff, 1922-1923
	25A-2	Assays, Hercules, 1923
	25A-3	Assays, Tamarack, 1923
	25A-4	Assays, Miscellaneous, 1923
	25A-5	B, 1923-1924
	25A-6	Catalogs, Screens and tables, 1919-1920
	25A-7	D; Diamond, R.W., 1922-1924
	25A-8	F; Ferric chloride, 1923-1924
	25A-9	Flow charts, 1918
	25A-10	G; H; Hercules, 1922-1924
	25A-11	I; Invoices, 1922-1924
	25A-12	L; Laws, E.H., 1923-1924
	25A-13	M; Magnetic machine, 1923-1924
	25A-14	Magnetic tests (specials); Marsh, Harry, 1922-1923
25B	25B-1	N; O; Orders (general, supplies, equipment), 1923-1924
	25B-2	P; R, 1923
	25B-3	S; Supply cards; Surprise, 1922-1924
	25B-4	T; Tamarack & Custer reports made, 1923
	25B-5	Tamarack & Custer reports received, 1923-1924
	25B-6	Testing Plant reports, 1923
	25B-7	Testing Plant reports, 1924
	25B-8	Treater, 1918-1920
	25B-9	U; W, 1923-1924

III. Capital Stock Records, 1912-1947

A. Bound volumes, 1912-1947

26	582-586	Ledgers, 1912-1938
27	587-588	Ledger, 1922-1947
28	589-590	Transfer ledger, 1922-1947
29	591-594	Journals, 1912-1947
o.s.	595	Dividend record, 1916-1947

B. Correspondence Relating to Dividends, 1913-1947

30	596-598	Correspondence relating to dividends, 1916-1947
	599	Stock Letter for the Year, 1913

C. Correspondence relating to the Issue and Transfer of Stock Certificates, 1913-1923

	600	A, 1917
	601	Anno, Roy, 1917
	602	B, 1918-1923
	603	Bagnell, Dan P., 1913-1922
	604	Beebe, Mary A., 1916-1917
	605	Booth, A. A., 1913-1915
	606	Boyce, Edward, 1912-1919
	607	C, 1918-1923
	608	Chamberlain, C.W., n.d.
	609	Cook, John C., & Cowles, A.E., 1917
	610	Curtis, Emma B., and Curliss, Frederick M., 1917-1923
	611	D, 1918-1923
	612	Day, Harry L., 1916-1918
	613	Davies, F.J., 1916
	614	Densler, Robert, 1916
	615	Devan, W.A., 1916
	616	Edwards, E.A., 1917-1918
	617	Ehrenberg, Gus, 1919-1923
	618	F, 1917
	619	First National Bank, 1916-1922
	620	G, 1917-1923
	621	Glasgow, Sam, 1916-1917
	622	H, 1918-1923
	623	Herrin & Rhodes, Inc., 1916-1923
	624	Hutton, L.W., 1916-1919
	625	I, 1916
	626	J-K, 1917-1923
	627	Kerr, David H., 1917
	628	Kirby, May C., 1916
	629	L, 1917-1923
	630	Lick brothers; Larson, Mrs. Clarence, 1916-1917
	631	Loch, August, 1917
	632	Luby & Pearson, 1918-1923
	633	M, 1917-1923
	634	McGraw, J.J.; Mahoney, John P., 1916-1917
	635	Misser, Agnes Connor; John Merrick, n.d.
	636	Moffat, J.F., 1916
	637	N, 1917-1923
	638	Nicholas, Walter J., 1916-1919
	639	Nicholas, Wm. A., 1913-1922
	640	O, 1916-1923
	641	Olin, O.A. & Co., 1917-1919
	642	P, 1917-1922
	643	Papesh Meat Co.; Paugh, W.P., 1916-1917
	644	Pohlman & Co., Brokers, 1917-1922
	645	R, 1917-1923
	646	Registered receipts, 1919-1922
	647	Reynolds, Louis P., 1916
	648	Richlie, C.C., 1916-1922
	649	Ricker, Olive G., 1917
	650	Rossi, Herman J., 1926
	651	Rothrock, Frank M., and family, 1913-1928
	652	Ryan, John P., 1917-1923
	653	S, 1917-1923
	654	Searight, Howard, W., 1917
	655	Sharp, Byron E., & Co., 1917
	656	State Agent and Transfer Syndicate, 1912-1913
	657	Surdival & Fox, 1917
	658	T-Z, 1917-1923

D. Correspondence Relating to the Issue and Transfer of Stock Certificates, 1932-1941

	659	A, 1937-1940
	660	B, 1933-1941
	661	Billberg, Edward, & Co., 1937-1939
	662	C-D, 1933-1941
	663	Davis & Co., 1936-1937
	664	Day, Henry L., 1935-1941
31	665	Day, Jerome J.
	666	Dean Witter & Co., 1937-1938
	666a	E-F, 1933-1941
	667	Farmin (Wray D.) & Rothrock
	668	First National Bank, 1937-1941
	669-671	Ford, Frank D., 1932-1941
	672	G, 1933-1941
	673-674	Gibson, E.J., & Co., 1938-1941
32	675-676	Gibson, E.J., & Co. 1933-1937
	677	H, 1934-1940
	678	Hachez, L.F., & Co., 1932-1941
	679-680	Howarth, James, F., 1933-1940 
	681	I, 1934-1936
	682	Idaho First National Bank, 1937-1941
	683	J-L, 1937-1940
	684	Lavigne, Edwin & Co., 1937-1940 
	685-687	M-N, 1933-1940
	688	Nicholas, Walter, J., 1936-1941
	689	O, 1936-1940
	690	O'Brien, J. Tom, Co., 1935-1940
	691	P, 1936-1940
	692-694	Pennaluna & Co., 1932-1941
	695-696	Preston & Raef, 1932-1941
	697-698	R-S, 1933-1940
33	699-700	T-W, 1932-1941
	701	Wallace Bank & Trust Co., 1937
	702	Whaley, A.A., 1935-1938
	703	X-Z, 1934-1939

E. Reports of Securities and Exchange Commission, 1934-1945

	704a-704c	Securities and Exchange Commission: annual reports, 1934-1945

IV. Financial Records, 1912-1947

	705	General ledger, 1912-1913
34	706-708	General ledgers, 1920-1947
o.s.	709	General ledger, 1941-1947
o.s.	710-712	General journals, 1912-1947
o.s.	713-715	Cash journals, 1920-1947
o.s.	716	Monthly trial balances, 1912-1919
o.s.	717	Bank record, August 26, 1912-April 15, 1913
35	718	Petty cash statements, 1927-1930

V. Ore Shipment and Production Records, 1913-1947

o.s.	719	Ore record, September 1922-December 1927
	720	Lot shipment accounts receivable, 1922-1923
	721	Draft advices, 1922-1923
	722	Record of umpired assays, 1922-1923
	723	Assay and shipment record, 1928-1930

Assay Reports, 1917-1946

	724-726	Mill assay, 1917-1918
	727-729	Pulp assays, 1917-1919
	730-736	Assay sheets, 1914-1920
36	737-738	Assay sheets, 1921-1922
	739-741	Assay sheets and car shipment assays, 1922-1923
37	742-758	Assay sheets and car shipment assays, 1923-1926
38	759-762	Assay sheets and car sample assays, Apr.-Dec. 1926
	763	Mill composite assay for 1926
	764-765	Assay and car sample assays, Jan.-March 1927
	766	Assay sheets and car mill assays, April-May 1927
	767	Assay sheets and car assays, June-July 1927
	768	Mill assays and car assays, August 1927
	769	Assay sheets, September 1927
	770	Assay sheets and car assays, September 1927
	771	Mill assay and car sample assays,, Oct. 1927
	772	Assay sheets: Car assays, Nov. 1927
	773-776	Assay sheets: Car sample assays, Dec. 1927-July 1928
	777	Assay sheets: Car shipment assays, August 1928
	778	Assay sheets: Car sample assays, September 1928
	779	Car sample assays, car number tags, October 1928
	780	Car shipment assays, car tags, November 1928
	781-784	Assay sheets, December 1928-July 1929
	785-787	Assay certificates, 1915-1916
	788	Assay records, Dorn Mill: Composites
	789-790	Daily assay reports, 1940-1941
39	791-793	Daily assay reports, 1942-1944
	794-796	Daily metallurgical summaries, 1940-1941
40	797-816	Daily metallurgical summaries, 1943-1946
41	817	Daily metallurgical summaries, 1947
	818	Ore settlements, January-April 1913
	819	Ore settlements and assay reports, March 1913
	820	Smelter returns and assay reports, June-July 1913
	821-822	Ore settlements and assay sheets, August-September 1913
	823-826	ASARCO, November 1913-1914
	827	Assay sheets - pulp, 1914
	828-830	Ohio and Colorado Smelting and Refining Co., June-December 1914
	831-834	Ohio and Colorado Smelting and Refining Co., returns, January-May 1915
	835	ASARCO returns, July-July 1915   opp
	836	Ohio and Colorado Smelting and Refining Co., August 1915
	837	ASARCO, September 1915
	838	Smelter returns, October 1915
42	839-843	Ohio and Colorado Smelting and Refining Co., November 1915-April 1916
	844	Smelter returns, May 1916
43	845	Northport Smelting and Refining Co., June-August, 1916
	846	Carload shipment summaries, 1914-1915
	847-856	Smelter returns, Northport Smelting and Refining Co., 1917-1919
	857-867	1919-August 1922
44	868-888	Shipments, September 1922-November 1923
45	889-893	Shipments, December 1923-April 1924
46	894-901	Shipments, May 1924-December 1924
	902-912	Shipments - Hercules Mill, 1927-1929
47	913-926	Shipments - Hercules Mill, 1929-1930
	927	Leasers miscellaneous file, 1931
	928	Hickey-Landis lease, 1931-1936
	929	Springer lease, 1931
	930	Killian & Lambert leasers, 1931
	931	Tapper lease, 1931
	932	Shipments and returns - Morgan & Tapper leases, 1931
	933	Musolin lease, 1931-1932
	934	Noftsger lease, 1931-1932
	935	Shipments and returns - Springer-Musolin lease, 1931-1932
	936	Sherman lease, 1932
	937	W.H. Simons lease, 1932
	938	Moore, Moore and Magill lease, 1932
	939	Nefsay and McTigue lease, 1932
	940	Frank Isdell and Harry K. Mann, 1932
	941	Luther Killian lease, 1932
	942-945	Lead lots 1-98, 1940-1941
48	946-952	Lead lots 99-283, 1941-1942
49	953-956	Lead lots 284-395, 1942-1943
	957-973	Zinc lots 1-827, 1940-1043
50	974-976	Zinc lots 828-945, 1943
	977-987	Mill reports, 1913-1928
	988	Sorting plant, 1929-1930
	989-995	Dorn Mill reports, 1940-1941
51	996-1001	Dorn Mill reports, 1941-1942
52	1002-1017	Dorn Mill reports, 1942-1944
53	1018-1025	Dorn Mill reports, 1944-1946
	1024	Correspondence: iron concentrates, 1922-1924
	1025	Test sheets, 1924-1925

C. Supply and Equipment Records, 1912-1947

os	1026-1027	Invoice records, 1918-1938
os	1028-1030	Voucher registers, 1912-1913
54	1031-1032	Vouchers: American Steel Wire Co., tramway file, 1919-1934
	1033	Materials record, 1918-1924
	1034	Records relating to electrical power, daily report on power generated, 1929-1931
	1035	Meter readings and inventory of electrical equipment, 1932-1933
	1036	Patents held by Minerals Separation North America, 1904-1921
o.s.	1037	Voucher index, 1924-1947

VI. Personnel Records, 1912-1947

o.s.	1038-1044	Pay roll journals, 1912-1936
55	1045-1051	Timebooks, 1913-1929
56	Daily time slips, Dec. 1938-Nov. 1939
57	Daily time slips, Nov. 1939-July 1940
58	Daily time slips, July 1940-Nov. 1941
59	Time sheets, April 1937-Nov. 1938
60	1052-1087	Time sheets, July 1942-December 1943
61	1088-1127	Time sheets, January 1944-August 1945
62	1128-1143	Time sheets, September 1945-April 1945
63	1114-1177	Time sheets, May 1946-September 1947
64	1178-1185	Time checks, 1913-1915
65	1186-1202	Mill reports, June 1919-May 1924
66	1203-1214	Mill reports, June 1924-May 1926
	1215-1219	Mill reports and work distribution sheets, June 1926-March 1927
67	1220-1232	Mill reports and work distribution sheets, April 1927-September 1929
	1233-1238	Daily work and material reports, Nov.-July 1945
68	1239-1242	Daily work and material reports, June-March 1945
69	1243-1258	Daily work and material reports, Feb. 1945-Nov. 1943
70	1259-1262	Daily work and material reports, Oct.-July 1943
71	1263-1273	Daily work and material reports, June 1943-August 1942
72	1274-1287	Daily work and material reports, July 1943-June 1941
73	1288-1295	Daily work and material reports, May 1941-Oct. 1940
74	1296-1304	Daily work and material reports, Sept.-Jan. 1940
	1305-1307	Writs of attachment, 1912-1930
	1308-1319	Annual accident reports, 1918-1929
75	1320-1348	Individual accident reports, 1913-1930
	1349	Accident list, 1915
	1350	Bureau of Mines, 1923-1928
	1351	Injured more than once, 1918-1920
	1352	Personal injury chart, 1918-1925
	1353	Department of Safety, 1919
	1354	Department of Safety: O'Leary, Shaughnessy, Walsh, 1920
	1355	Department of Safety: Pittellsan, J.P. William, J. Wright, J. Friedman, 1921
	1356-1357	Miscellaneous compensation records, 1912-1926
	1358-1361	Salary and expense accounts, 1918-1925; 1930-1931
	1362	Salary and expense accounts for engineers, 1919-1922

VII. Insurance and Tax Records, 1912-1947

A. Insurance Records, 1918-1940

76	1363-1366	Appraisements, 1920-1940
o.s.	1367	Policy register, 1918-1919

B. Tax Records, 1912-1947

77	1368	Corporate undistributed net income tax return, 1917
	1369	Investment & profit on tax return, 1919
	1370	Tax reports & settlements, 1918-1928
	1371	Income tax withheld on wages, returns, and receipts, 1943-1948
	1372	Annual statement - Idaho, 1931-1933
	1373	Annual reports, 1931-1932
	1374	Excise tax, 1916-1918
	1375	State depreciation file, 1936-1947
	1376	State income tax work sheets, 1945-1947
	1377	Net profits statements, 1913-1930 (amended per audit of Shoshone County auditor)
	1378	Registry of stills, 1923
	1379	Certificates of increasing capital stocks, 1922
	1380-1381	Income and capital stocks tax returns, 1917-1929
	1382	Capital stock tax return, 1918-1926
	1383	Income tax statement and corporation excess tax, 1912-1918
	1384-1385	Income account - receipts and disbursements, 1913-1925
	1386	Income tax, 1917-1921
	1387	Income tax returns, 1922-1947
	1388	Income and expenditure statements, 1926
	1389	Bureau of Internal Revenue - Corporations questionnaire, 1917-1920
	1390	State and county taxes, 1922-1923
	1391	Shoshone County taxes, 1912-1928
	1392-1393	Balance sheets, 1913-1926
	1394	Assessment roll, 1929
	1395	Tamarack & Custer Consolidated Mining Company v. John R. Viley, collector, 1913-1923

mg247.htm / February 1995

UI Library | Special Collections