Kennecott Copper Corporation, Utah Copper Division records, circa 1900-2000

Overview of the Collection

Creator
Kennecott Copper Corporation. Utah Copper Division
Title
Kennecott Copper Corporation, Utah Copper Division records
Dates
circa 1900-2000 (inclusive)
Quantity
1514.25 linear feet, (1039 boxes, cartons and tubes)
Collection Number
ACCN 1440
Summary
The Kennecott Copper Corporation, Utah Copper Division records (circa 1900-2000) contain personnel records, schematic drawings, and administrative and property records for this Utah mining, smelting, and refining company.
Repository
University of Utah Libraries, Special Collections
Special Collections, J. Willard Marriott Library
University of Utah
295 South 1500 East
Salt Lake City, UT
84112-0860

Telephone: 8015818863
special@library.utah.edu
Access Restrictions

Researcher access to some of the personnel records will be limited. Many of these records contain personal information, such as social security numbers that will not be released to the public. The archivist will provide researchers with a copy of a record, but will redact any sensitive information to protect the privacy of individuals.

Twenty-four hour advanced notice encouraged to access the materials that are open to research. Materials must be used on-site. Access to parts of this collection may be restricted under provisions of state or federal law.

Languages
English

Historical NoteReturn to Top

Mining began in Bingham Canyon, Utah, around 1863 with picks, dynamite, and shovels. However, it wasn't until Daniel Jackling and Robert Gemmell surveyed the area and proposed a new method of mining in 1899 that the mine became profitable. Large-scale surface mining began at that time. In 1903, Jackling formed the Utah Copper Company and bought out Boston Consolidated Mining Company years later so Utah Copper could operate on the entire mountain. In 1936, Kennecott Copper Corporation bought Utah Copper Company and later changed it to the Utah Copper Division. During this time, the "hill," as the mountain was called, was transforming into the "pit" as work at the mine continued. During the 1950s, Kennecott constructed its own refinery and bought the ASARCO smelter so it could have a complete production line of mining, concentrating, smelting, and refining. The mining pit is presently around 3/4 mile deep and still growing.

The expansion of Utah Copper's operation came from the Guggenheims, who also held majority interest in Standard Oil. One of their investment vehicles, the Guggenheim Exploration Company, provided the funding for Utah Copper to build its new mill at Magna, and the reorganization of Utah Copper in April 1904 was the result of the influx of Guggenheim money. The Guggenheims were also the majority owners of American Smelting and Refining (ASARCO), who had bought majority interests in most of the Salt Lake Valley smelters, wanting to consolidate the smelting operations in one large location to benefit from economies of scale that such an operation would provide. To tie their two new properties together, i.e., funding the expansion of Utah Copper, and consolidating the Utah smelters into a new large smelter at Garfield, Utah Copper signed a 20-year contract with ASARCO that would both guarantee a market for Utah Copper mining operations, and through their new mill at Magna, provide copper concentrates for the new Garfield smelter. (Arrington: Richest Hole, p. 46)

Construction on the new Utah Copper mill began in November 1905. (Engineering and Mining Journal, March 17, 1906, p. 534; see also Arrington: Richest Hole, p. 50). Construction of the Garfield smelter began in 1905. (Arrington: Richest Hole, p. 47). To formally get the new smelter organized and under construction, the Garfield Smelting Company was incorporated on November 17, 1905, as a subsidiary of the American Smelting and Refining Co. (Utah corporation files, index 5411). The Garfield smelter began operations in August 1906. (Arrington: Richest Hole, p. 47)

"Complying with Court Decree copper smelting was discontinued in Salt Lake Valley December 31, 1907. However, before the closing down of the three going copper smelters in Salt Lake Valley, preparation for their replacement had been made by new and more modern plants, the Garfield Smelter of the American Smelting and Refining Company erected near the south shores of Great Salt Lake and the Tooele plant of the International Smelting and Refining Company erected at the mouth of Pine Canyon overlooking Tooele Valley. The Garfield Smelter started operations in 1906, principally for the reduction of Utah Copper Concentrates but also custom ores. The Tooele Smelter got into operation in 1911, principally for the reduction of Highland Boy ores but also custom ores, and was equipped for the smelting of both copper sulfides and lead-silver ores." (Thomas Parry Billings, "History of the Bingham Mining District", written c.1952)

(Organizational history written by Mark Jensen.)

Content DescriptionReturn to Top

The Kennecott Copper Corporation, Utah Copper Division records (circa 1900-2000) contain personnel records, schematic drawings, administrative and property records for this Utah mining, smelting, and refining company. The employment record cards are arranged alphabetically by last name and contain information, including an employee's address, date employed, prior employer, education, nationality, and job assignments. Many of these records contain personal information, such as social security numbers that will not be released to the public. The archivist will provide researchers with a copy of a record, but will redact any sensitive information to protect the privacy of individuals.

Additional personnel and administrative files, consisting of correspondence, biographical profiles, and other documents are also included. The collection also contains files concerned with the planning and construction of employee housing, including contractor correspondence, cost estimates, permit information, and similar documentation; ledgers containing property ownership information and records identifying mechanical patterns and drawings; and miscellaneous reports and other records.

Use of the CollectionReturn to Top

Restrictions on Use

The library does not claim to control copyright for all materials in the collection. An individual depicted in a reproduction has privacy rights as outlined in Title 45 CFR, part 46 (Protection of Human Subjects). For further information, please review the J. Willard Marriott Library's Use Agreement and Reproduction Request forms.

Preferred Citation

Collection Name, Collection Number, Box Number, Folder Number. Special Collections, J. Willard Marriott Library, The University of Utah.

Administrative InformationReturn to Top

Arrangement

This collection has been arranged in four series, some which have been further arranged in subseries: I. Personnel records; II. Administrative materials; III. Ledgers; and IV. Oversize technical drawings and maps.

Acquisition Information

Boxes 1-106 and books/rolls 161-434 were donated in 1993-1995.

Boxes/cartons 107-160 were donated in July 2001.

Box 435 was donated in September 2001.

Boxes/cartons/books/rolls 436-843 were donated in 2002.

Cartons 844-848 were donated in 2003.

Cartons/boxes/books 849-866 were donated in January 2007.

Separated Materials

Photographs were transferred to the Multimedia Division of Special Collections (P0709).

Processing Note

Processed by Mark Jensen, Sabrina Riches, and Lisa DeMille from 1995-2007.

Collection completely processed and reorganized by Betsey Welland and Esabelle Khaosanga in 2016-2017.

Detailed Description of the CollectionReturn to Top

I:  Personnel recordsReturn to Top

"Personnel cards" provide information on a two-sided index type card, therefore the information available on the records is quite concise. "Personnel files" contain more information regarding employees compared to the cards, but have specific access restrictions due to the type of information available.

Although the personnel records are subdivided into company name and type of work performed by the employee, there will be some overlapping due to the nature of businesses. For example, there is a subseries for mill, smelting and refinery records, but you may locate employees performing such work within the Utah Copper Company personnel records.

Container(s) Description Dates
A: Utah Copper Company
The personnel cards in this subseries are handwritten and contain the following employee information: name, date employed, address, dependents, age, weight, height, eyes, hair, gender, nationality, engaged by, last employer, education, occupation, department, pay rate, date leaving employment, and reason for leaving. This subseries has been digitized and is being made available online.
Box
1
Personnel cards, Aa-And
circa 1900-1919
2
Personnel cards, And-Azu
circa 1900-1919
3
Personnel cards, Baa-Ben
circa 1900-1919
4
Personnel cards, Ben-Bos
circa 1900-1919
5
Personnel cards, Bot-Bur
circa 1900-1919
6
Personnel cards, Bus-Cas
circa 1900-1919
7
Personnel cards, Cat-Cly
circa 1900-1919
8
Personnel cards, Col-Cra
circa 1900-1919
9
Personnel cards, Cre-Dek
circa 1900-1919
10
Personnel cards, Del-Dri
circa 1900-1919
11
Personnel cards, Dro-Esa
circa 1900-1919
12
Personnel cards, Et-Foz
circa 1900-1919
13
Personnel cards, Fra-Gen
circa 1900-1919
14
Personnel cards, Geo-Gra
circa 1900-1919
15
Personnel cards, Gre-Hano
circa 1900-1919
16
Personnel cards, Hans-Hey
circa 1900-1919
17
Personnel cards, Hi-Hy
circa 1900-1919
18
Personnel cards, Ia-Jn
circa 1900-1919
19
Personnel cards, Joa-Kam
circa 1900-1919
20
Personnel cards, Kan-Kaw
circa 1900-1919
21
Personnel cards, Kay-Kn
circa 1900-1919
22
Personnel cards, Koa-Kt
circa 1900-1919
23
Personnel cards, Kua-Led
circa 1900-1919
24
Personnel cards, Lee-Ly
circa 1900-1919
25
Personnel cards, Maa-Mar
circa 1900-1919
26
Personnel cards, Mar-Maz
circa 1900-1919
27
Personnel cards, McA-Mer
circa 1900-1919
28
Personnel cards, Mes-Mom
circa 1900-1919
29
Personnel cards, Mon-Mur
circa 1900-1919
30
Personnel cards, Mus-Ney
circa 1900-1919
31
Personnel cards, Ni-Ok
circa 1900-1919
32
Personnel cards, Ol-Pan
circa 1900-1919
33
Personnel cards, Pap-Par
circa 1900-1919
34
Personnel cards, Pas-Ph
circa 1900-1919
35
Personnel cards, Pi-Q
circa 1900-1919
36
Personnel cards, Ra-Rob
circa 1900-1919
37
Personnel cards, Roc-Sai
circa 1900-1919
38
Personnel cards, Sai-Saz
circa 1900-1919
39
Personnel cards, Sca-Shi
circa 1900-1919
40
Personnel cards, Sho-Sor
circa 1900-1919
41
Personnel cards, Spa-Str
circa 1900-1919
42
Personnel cards, Stu-Tam
circa 1900-1919
43
Personnel cards, Tan-Toy
circa 1900-1919
44
Personnel cards, Tra-Ven
circa 1900-1919
45
Personnel cards, Ver-Wez
circa 1900-1919
46
Personnel cards, Wha-Yam
circa 1900-1919
47
Personnel cards, Yam-Z
circa 1900-1919
Carton
48
Duplicate employee cards, Greeks, Al-K
Cartons 48-52 contain duplicated content created by Special Collections staff from the personnel cards located in boxes 1-47. The information was organized according to the nationality of the employee. Please note that these duplicate cards do not contain a complete listing of all the available cards located in boxes 1-47.
1906-1917
49
Duplicate employee cards, Greeks, Ka-Pa
1909-1919
50
Duplicate employee cards, Greeks, Pa-Z
1909-1919
51
Duplicate employee cards, Italian, A-Z
1909-1917
52
Duplicate employee cards, Austrian-Spanish, A-Z
1910-1918
B: Kennecott Copper Corporation, Utah Copper Division
Box
53
Mines plant personnel cards, Ada-Bry
The personnel cards located in boxes 53-62 contain the following employee information: name, pay roll number, occupation, date employed and remarks.
prior to 1940
54
Mines plant personnel cards, Buc-Dle
prior to 1940
55
Mines plant personnel cards, Dob-Gly
prior to 1940
56
Mines plant personnel cards, Gob-Joh
prior to 1940
57
Mines plant personnel cards, Joh-Lyu
prior to 1940
58
Mines plant personnel cards, Mab-Myl
prior to 1940
59
Mines plant personnel cards, Nae-Qui
prior to 1940
60
Mines plant personnel cards, Rab-Siv
prior to 1940
61
Mines plant personnel cards, Smi-Vuk
prior to 1940
62
Mines plant personnel cards, Wad-Zur
prior to 1940
63
Personnel files, Abbott-Allen
Researcher access to the personnel files located in boxes 63-238 will be limited. Many of these records contain personal information, such as social security numbers that will not be released to the public. The archivist will provide researchers with a copy of a record, but will redact any sensitive information to protect the privacy of individuals. The personnel files contain the following employee information: historical, physical, family, languages, trade, education, insurance, address, military records, home, previous employment record, employment record, record after leaving and miscellaneous.
circa 1919-1968
64
Personnel files, Allen-Anderson
circa 1919-1968
65
Personnel files, Anderson-Andrus
circa 1919-1968
66
Personnel files, Andrus-Aston
circa 1919-1968
67
Personnel files, Aston-Ayrton
circa 1919-1968
68
Personnel files, Baadsgard-Bailey
circa 1919-1968
69
Personnel files, Baillargeron-Bales
circa 1919-1968
70
Personnel files, Bales-Bardwell
circa 1919-1968
71
Personnel files, Baris-Barron
circa 1919-1968
72
Personnel files, Bartholio-Bawden
circa 1919-1968
73
Personnel files, Bawden-Beattie
circa 1919-1968
74
Personnel files, Beattie-Behunin
circa 1919-1968
75
Personnel files, Beilfuss-Berghout
circa 1919-1968
76
Personnel files, Berghout-Bigler
circa 1919-1968
77
Personnel files, Bigler-Black
circa 1919-1968
78
Personnel files, Black-Bogarte
circa 1919-1968
79
Personnel files, Bogas-Born
circa 1919-1968
80
Personnel files, Borstadt-Bowler
circa 1919-1968
81
Personnel files, Bowles-Brady
circa 1919-1968
82
Personnel files, Brady-Brickley
circa 1919-1968
83
Personnel files, Brickham-Brown
circa 1919-1968
84
Personnel files, Brown
circa 1919-1968
85
Personnel files, Brown-Buckingham
circa 1919-1968
86
Personnel files, Buckingham-Burningham
circa 1919-1968
87
Personnel files, Burns-Byington
circa 1919-1968
88
Personnel files, Cabibi-Cannegieter
circa 1919-1968
89
Personnel files, Canning-Carman
circa 1919-1968
90
Personnel files, Carmen-Carter
circa 1919-1968
91
Personnel files, Carter-Caulfield
circa 1919-1968
92
Personnel files, Caulk-Chapple
circa 1919-1968
93
Personnel files, Charters-Christensen
circa 1919-1968
94
Personnel files, Christensen-Christison
circa 1919-1968
95
Personnel files, Christison-Clausen
circa 1919-1968
96
Personnel files, Clausen-Cloonan
circa 1919-1968
97
Personnel files, Closser-Coglietti
circa 1919-1968
98
Personnel files, Cogswell-Collins
circa 1919-1968
99
Personnel files, Collins-Cook
circa 1919-1968
100
Personnel files, Cook-Coon
circa 1919-1968
101
Personnel files, Coon-Copeland
circa 1919-1968
102
Personnel files, Copfer-Cox
circa 1919-1968
103
Personnel files, Cozzens-Crookston
circa 1919-1968
104
Personnel files, Crookston-Cunningham
circa 1919-1968
105
Personnel files, Curby-Dalrymple
circa 1919-1968
106
Personnel files, Dalrymple-Davidson
circa 1919-1968
107
Personnel files, Davidson-Davis
circa 1919-1968
108
Personnel files, Davis-Dean
circa 1919-1968
109
Personnel files, Dean-Demas
circa 1919-1968
110
Personnel files, Demetriou-DeYoung
circa 1919-1968
111
Personnel files, Dial-Donovan
circa 1919-1968
112
Personnel files, Donovan-Draper
circa 1919-1968
113
Personnel files, Draper-Drysdale
circa 1919-1968
114
Personnel files, Duane-Dutton
circa 1919-1968
115
Personnel files, Dutton-Egan
circa 1919-1968
116
Personnel files, Egan-Elmen
circa 1919-1968
117
Personnel files, Elmen-Erickson
circa 1919-1968
118
Personnel files, Erickson-Evans
circa 1919-1968
119
Personnel files, Evans-Farnes
circa 1919-1968
120
Personnel files, Farnes-Fetsch
circa 1919-1968
121
Personnel files, Feulner-Fisher
circa 1919-1968
122
Personnel files, Fisher-Ford
circa 1919-1968
123
Personnel files, Ford-Fratto
circa 1919-1968
124
Personnel files, Frazier-Fullmer
circa 1919-1968
125
Personnel files, Fullmer-Gardner
circa 1919-1968
126
Personnel files, Gardner-Garrett
circa 1919-1968
127
Personnel files, Gerramone-Glidden
circa 1919-1968
128
Personnel files, Glore-Gouty
circa 1919-1968
129
Personnel files, Goza-Greenwood
circa 1919-1968
130
Personnel files, Greenwood-Guba
circa 1919-1968
131
Personnel files, Gudmundsen-Hale
circa 1919-1968
132
Personnel files, Hale-Halvorsen
circa 1919-1968
133
Personnel files, Halversen-Hansen
circa 1919-1968
134
Personnel files, Hansen-Harden
circa 1919-1968
135
Personnel files, Hardin-Hartman
circa 1919-1968
136
Personnel files, Harman-Harris
circa 1919-1968
137
Personnel files, Harris-Haslam
circa 1919-1968
138
Personnel files, Hasler-Hayes
circa 1919-1968
139
Personnel files, Hayima-Hemmert
circa 1919-1968
140
Personnel files, Hemming-Hervey
circa 1919-1968
141
Personnel files, Herzog-Hill
circa 1919-1968
142
Personnel files, Hill-Hoggan
circa 1919-1968
143
Personnel files, Hoggan-Hovey
circa 1919-1968
144
Personnel files, Hoveycutt-Howarth
circa 1919-1968
145
Personnel files, Howarth-Huish
circa 1919-1968
146
Personnel files, Huish-Hyatt
circa 1919-1968
147
Personnel files, Hyatt-Iverson
circa 1919-1968
148
Personnel files, Iverson-Jarvis
circa 1919-1968
149
Personnel files, Jayne-Jensen
circa 1919-1968
150
Personnel files, Jensen-Johnson
circa 1919-1968
151
Personnel files, Johnson-Jordison
circa 1919-1968
152
Personnel files, Jorgen-Kemp
circa 1919-1968
153
Personnel files, Kemp-Langford
circa 1919-1968
154
Personnel files, Langton-Lee
circa 1919-1968
155
Personnel files, Lee-Little
circa 1919-1968
156
Personnel files, Little-Ludwig
circa 1919-1968
157
Personnel files, Ludwig-Mackay
circa 1919-1968
158
Personnel files, Mackay-Madsen
circa 1919-1968
159
Personnel files, Madsen-Malin
circa 1919-1968
160
Personnel files, Malinowski-Mariger
circa 1919-1968
161
Personnel files, Marikado-Marshall
circa 1919-1968
162
Personnel files, Marshall-Mathews
circa 1919-1968
163
Personnel files, Mathison-McAllister
circa 1919-1968
164
Personnel files, McAllister-McDermaid
circa 1919-1968
165
Personnel files, McDonald-McGrath
circa 1919-1968
166
Personnel files, McGrath-McMurdie
circa 1919-1968
167
Personnel files, McNab-Menuey
circa 1919-1968
168
Personnel files, Miranda-Miquiabas
circa 1919-1968
169
Personnel files, Mirabella-Montoya
circa 1919-1968
170
Personnel files, Montoya-Mortensen
circa 1919-1968
171
Personnel files, Mortensen-Myska
circa 1919-1968
172
Personnel files, Nacey-Newbold
circa 1919-1968
173
Personnel files, Newbold-Nielson
circa 1919-1968
174
Personnel files, Nielson-Notarte
circa 1919-1968
175
Personnel files, Northum-Olsen
circa 1919-1968
176
Personnel files, Olsen-Orr
circa 1919-1968
177
Personnel files, Orton-Panos
circa 1919-1968
178
Personnel files, Panos-Parry
circa 1919-1968
179
Personnel files, Parry-Peay
circa 1919-1968
180
Personnel files, Peay-Perrick
circa 1919-1968
181
Personnel files, Perros-Petersen
circa 1919-1968
182
Personnel files, Petersen-Peterson
circa 1919-1968
183
Personnel files, Peterson-Peterson
circa 1919-1968
184
Personnel files, Peterson-Phinney
circa 1919-1968
185
Personnel files, Piatt-Poole
circa 1919-1968
186
Personnel files, Poore-Powell
circa 1919-1968
187
Personnel files, Powell-Procter
circa 1919-1968
188
Personnel files, Proctor-Quist
circa 1919-1968
189
Personnel files, Rabel-Rasmussen
circa 1919-1968
190
Personnel files, Rasmussen-Reese
circa 1919-1968
191
Personnel files, Reese-Reynolds
circa 1919-1968
192
Personnel files, Rhodes-Rich
circa 1919-1968
193
Personnel files, Rich-Rigler
circa 1919-1968
194
Personnel files, Rigler-Robinson
circa 1919-1968
195
Personnel files, Robinson-Rolfe
circa 1919-1968
196
Personnel files, Rolfe-Rupp
circa 1919-1968
197
Personnel files, Rupp-Rypinski
circa 1919-1968
198
Personnel files, Saathoff-Sanborn
circa 1919-1968
199
Personnel files, Sanborn-Schofield
circa 1919-1968
200
Personnel files, Scholes-Sever
circa 1919-1968
201
Personnel files, Severin-Sherman
circa 1919-1968
202
Personnel files, Sherrill-Shumway
circa 1919-1968
203
Personnel files, Siangco-Simpson
circa 1919-1968
204
Personnel files, Simpson-Smedley
circa 1919-1968
205
Personnel files, Smith-Smith
circa 1919-1968
206
Personnel files, Smith-Smith
circa 1919-1968
207
Personnel files, Smith-Sonne
circa 1919-1968
208
Personnel files, Sonne-Soteris
circa 1919-1968
209
Personnel files, South-Sroufe
circa 1919-1968
210
Personnel files, Stackhouse-Stevens
circa 1919-1968
211
Personnel files, Stevens-Stirland
circa 1919-1968
212
Personnel files, Stites-Strong
circa 1919-1968
213
Personnel files, Strong-Sutton
circa 1919-1968
214
Personnel files, Sutton-Swofford
circa 1919-1968
215
Personnel files, Swonson-Tate
circa 1919-1968
216
Personnel files, Tateyama-Taylor
circa 1919-1968
217
Personnel files, Taylor-Thomas
circa 1919-1968
218
Personnel files, Thomas-Thompson
circa 1919-1968
219
Personnel files, Thompson-Timothy
circa 1919-1968
220
Personnel files, Timpson-Trakas
circa 1919-1968
221
Personnel files, Trammell-Turner
circa 1919-1968
222
Personnel files, Turner-Unciano
circa 1919-1968
223
Personnel files, Urashima-VanSant
circa 1919-1968
224
Personnel files, VanSteeter-Vincent
circa 1919-1968
225
Personnel files, Vincent-Wainwright
circa 1919-1968
226
Personnel files, Waite-Walker
circa 1919-1968
227
Personnel files, Walters-Warwick
circa 1919-1968
228
Personnel files, Wasden-Weber
circa 1919-1968
229
Personnel files, Weber-Westphal
circa 1919-1968
230
Personnel files, Westphal-Whitlinger
circa 1919-1968
231
Personnel files, Whitlock-Wilkins
circa 1919-1968
232
Personnel files, Wilkins-Williams
circa 1919-1968
233
Personnel files, Williams-Wilson
circa 1919-1968
234
Personnel files, Wilson-Wixom
circa 1919-1968
235
Personnel files, Wobido-Work
circa 1919-1968
236
Personnel files, Workman-Yamaoka
circa 1919-1968
237
Personnel files, Yamasaki-Young
circa 1919-1968
238
Personnel files, Young-Zundell
circa 1919-1968
Carton
239
Employee time cards, Iannello-Jacobson
The employee time cards located in cartons 239-284 provide the name of the employee along with date and hours worked. No other information is available on these cards.
circa 1945-1965
240
Employee time cards, Jacobson-Jerman
circa 1945-1965
241
Employee time cards, Jewett-Johnston
circa 1945-1965
242
Employee time cards, Johnstun-Kanyaki
circa 1945-1965
243
Employee time cards, Kanzaki-Kenmotsu
circa 1945-1965
244
Employee time cards, Kennah-Knox
circa 1945-1965
245
Employee time cards, Knudsen-Laine
circa 1945-1965
246
Employee time cards, Lake-Lekos
circa 1945-1965
247
Employee time cards, Lelis-Lopes
circa 1945-1965
248
Employee time cards, Lopez-Lyon
circa 1945-1965
249
Employee time cards, Lyons-Marikas
circa 1945-1965
250
Employee time cards, Marillo-Maskaro
circa 1945-1965
251
Employee time cards, Maskaro-McConnell
circa 1945-1965
252
Employee time cards, McCormick-Memmott
circa 1945-1965
253
Employee time cards, Melich-Mimura
circa 1945-1965
254
Employee time cards, Mina-Montano
circa 1945-1965
255
Employee time cards, Monteer-Munoz
circa 1945-1965
256
Employee time cards, Munsell-Nelson
circa 1945-1965
257
Employee time cards, Nelson-Nielsen
circa 1945-1965
258
Employee time cards, Nielsen-Ocasio
circa 1945-1965
259
Employee time cards, Ochoa-Ortego
circa 1945-1965
260
Employee time cards, Ortez-Pangos
circa 1945-1965
261
Employee time cards, Pangos-Pearce
circa 1945-1965
262
Employee time cards, Pearce-Peterson
circa 1945-1965
263
Employee time cards, Peterson-Pool
circa 1945-1965
264
Employee time cards, Pope-Radmall
circa 1945-1965
265
Employee time cards, Radmall-Rekoutis
circa 1945-1965
266
Employee time cards, Remington-Robinett
circa 1945-1965
267
Employee time cards, Robinett-Rosquist
circa 1945-1965
268
Employee time cards, Ross-Saltis
circa 1945-1965
269
Employee time cards, Saltis-Schouten
circa 1945-1965
270
Employee time cards, Schow-Shimizu
circa 1945-1965
271
Employee time cards, Shimizu-Smith
circa 1945-1965
272
Employee time cards, Smith-Soto
circa 1945-1965
273
Employee time cards, Soto-Stlo
circa 1945-1965
274
Employee time cards, Stock-Sullivan
circa 1945-1965
275
Employee time cards, Sullivan-Tanaka
circa 1945-1965
276
Employee time cards, Tanaka-Thornton
circa 1945-1965
277
Employee time cards, Thorogood-Tronson
circa 1945-1965
278
Employee time cards, Troumos-Valdez
circa 1945-1965
279
Employee time cards, Valdez-Vrahones
circa 1945-1965
280
Employee time cards, Vranes-Wells
circa 1945-1965
281
Employee time cards, Wells-Willie
circa 1945-1965
282
Employee time cards, Willis-Yamamoto
circa 1945-1965
283
Employee time cards, Yamamura-Zanardi
circa 1945-1965
Box
284
Employee time cards, Zandstra-Zuzune
circa 1945-1965
285
Mines plant ore delivery employee cards, Ada-Lyn
Researcher access to the employee cards located in boxes 285-286 will be limited. Many of these records contain personal information, such as social security numbers that will not be released to the public. The archivist will provide researchers with a copy of a record, but will redact any sensitive information to protect the privacy of individuals. The employee cards located in boxes 285-286 contain the following employee information: name, birth date, occupation, pay rate, start date and end date.
1966-1978
286
Mines plant ore delivery employee cards, Mac-Zuf
1966-1978
287
Biographical files, A-S
circa 1950s
288
Biographical files, T-Z and retired and deceased
circa 1950s
C: Mill, smelting and refinery personnel records
Box
289
Arthur-Magna Plant employee cards, Aamant-Arnold
The employee cards located in boxes 289-317 provide the name of the employee, address, dependents, address of dependents, age, weight, height, eyes, hair, gender, nationality, education, previous employer and the address of last employer. Information available on the other side of each card includes the date hired or transferred, whether hired or reinstated, department, occupation, pay rate and date leaving service.
circa 1900-1920
290
Arthur-Magna Plant employee cards, Asahima-Bellos
circa 1900-1920
291
Arthur-Magna Plant employee cards, Benadum-Bozat
circa 1900-1920
292
Arthur-Magna Plant employee cards, Braaks-Brimhall
The archive did not receive the employee index cards following "Brimhall" to "Gavogianes."
circa 1900-1920
293
Arthur-Magna Plant employee cards, Gavogianes-Grow
circa 1900-1920
294
Arthur-Magna Plant employee cards, Gruber-Haremes
circa 1900-1920
295
Arthur-Magna Plant employee cards, Harney-Hinthorn
circa 1900-1920
296
Arthur-Magna Plant employee cards, Hira-Imrie
circa 1900-1920
297
Arthur-Magna Plant employee cards, Ins-Johnson
circa 1900-1920
298
Arthur-Magna Plant employee cards, Jones-Kellos
circa 1900-1920
299
Arthur-Magna Plant employee cards, Kelley-Krugman
circa 1900-1920
300
Arthur-Magna Plant employee cards, Kuap-Lexis
circa 1900-1920
301
Arthur-Magna Plant employee cards, Leyshon-Mantos
circa 1900-1920
302
Arthur-Magna Plant employee cards, Mansfield-McGiven
circa 1900-1920
303
Arthur-Magna Plant employee cards, McGlaughlin-Mitchell
circa 1900-1920
304
Arthur-Magna Plant employee cards, Moare-Nakano
circa 1900-1920
305
Arthur-Magna Plant employee cards, Nakashima-Oliver
circa 1900-1920
306
Arthur-Magna Plant employee cards, Olsen-Patterson
circa 1900-1920
307
Arthur-Magna Plant, employee cards, Paxton-Pilos
circa 1900-1920
308
Arthur-Magna Plant employee cards, Pinchin-Richmond
circa 1900-1920
309
Arthur-Magna Plant employee cards, Richards-Salyer
circa 1900-1920
310
Arthur-Magna Plant employee cards, Sam-Showell
circa 1900-1920
311
Arthur-Magna Plant employee cards, Shuck-Spendlove
circa 1900-1920
312
Arthur-Magna Plant employee cards, Sperling-Suzuki
circa 1900-1920
313
Arthur-Magna Plant employee cards, Suzuki-Tony
circa 1900-1920
314
Arthur-Magna Plant employee cards, Tourloukes-Wallin
circa 1900-1920
315
Arthur-Magna Plant employee cards, Walquist-Williams
circa 1900-1920
316
Arthur-Magna Plant employee cards, Williams-Young
circa 1900-1920
317
Arthur-Magna Plant employee cards, Zabell-Zupano
circa 1900-1920
318
American Smelting and Refining Company (ASARCO) personnel files, Aagard-Alder
Researcher access to the personnel files located in boxes 318-437 will be limited. Many of these records contain personal information, such as social security numbers that will not be released to the public. The archivist will provide researchers with a copy of a record, but will redact any sensitive information to protect the privacy of individuals. The personnel files located in boxes 318-437 contain the following employee information: name, history, family, language, education/training, property, address, physical identification, dates worked, department/job, foreman, reason for leaving/transferring and previous employer/occupation.
circa 1917-1955
319
ASARCO personnel files, Aldous-Andersen
circa 1917-1955
320
ASARCO personnel files, Andersen-Anderson
circa 1917-1955
321
ASARCO personnel files, Anderson-Arnold
circa 1917-1955
322
ASARCO personnel files, Arrington-Baird
circa 1917-1955
323
ASARCO personnel files, Baird-Barlo
circa 1917-1955
324
ASARCO personnel files, Barlow-Bavelas
circa 1917-1955
325
ASARCO personnel files, Bavelas-Bell
circa 1917-1955
326
ASARCO personnel files, Bell-Bertoch
circa 1917-1955
327
ASARCO personnel files, Bertoch-Bland
circa 1917-1955
328
ASARCO personnel files, Blank-Botsis
circa 1917-1955
329
ASARCO personnel files, Bott-Braegger
circa 1917-1955
330
ASARCO personnel files, Braga-Brower
circa 1917-1955
331
ASARCO personnel files, Brown-Bryan
circa 1917-1955
332
ASARCO personnel files, Bryan-Burr
circa 1917-1955
333
ASARCO personnel files, Burrell-Caldwell
circa 1917-1955
334
ASARCO personnel files, Caldwell-Carlson
circa 1917-1955
335
ASARCO personnel files, Carlson-Cassidy
circa 1917-1955
336
ASARCO personnel files, Cassity-Chipman
circa 1917-1955
337
ASARCO personnel files, Chipman-Christofferson
circa 1917-1955
338
ASARCO personnel files, Christofferson-Cloward
circa 1917-1955
339
ASARCO personnel files, Cloward-Conto
circa 1917-1955
340
ASARCO personnel files, Contreras-Corrales
circa 1917-1955
341
ASARCO personnel files, Correy-Crossley
circa 1917-1955
342
ASARCO personnel files, Crouch-Dangerfield
circa 1917-1955
343
ASARCO personnel files, Dangerfield-Davis
circa 1917-1955
344
ASARCO personnel files, Davis-Delaney
circa 1917-1955
345
ASARCO personnel files, Delaney-Dillon
circa 1917-1955
346
ASARCO personnel files, Dimetrew-Draper
circa 1917-1955
347
ASARCO personnel files, Draper-Dyson
circa 1917-1955
348
ASARCO personnel files, Eader-Eliaz
circa 1917-1955
349
ASARCO personnel files, Eliaz-Erickson
circa 1917-1955
350
ASARCO personnel files, Erickson-Farmer
circa 1917-1955
351
ASARCO personnel files, Farmes-Fisher
circa 1917-1955
325
ASARCO personnel files, Fisher-Fowler
circa 1917-1955
353
ASARCO personnel files, Fowles-Froisland
circa 1917-1955
354
ASARCO personnel files, Fronay-Garbett
circa 1917-1955
355
ASARCO personnel files, Garcia-Gauna
circa 1917-1955
356
ASARCO personnel files, Gavin-Glick
circa 1917-1955
357
ASARCO personnel files, Glissmeyer-Gowans
circa 1917-1955
358
ASARCO personnel files, Grady-Gregory
circa 1917-1955
359
ASARCO personnel files, Gregory-Gumm
circa 1917-1955
360
ASARCO personnel files, Gunderson-Hallin
circa 1917-1955
361
ASARCO personnel files, Halling-Hanson
circa 1917-1955
362
ASARCO personnel files, Hanson-Harrison
circa 1917-1955
363
ASARCO personnel files, Harrison-Hayda
circa 1917-1955
364
ASARCO personnel files, Hayden-Henry
circa 1917-1955
365
ASARCO personnel files, Hensley-Hiller
circa 1917-1955
366
ASARCO personnel files, Hillier-Holman
circa 1917-1955
367
ASARCO personnel files, Holmes-Howe
circa 1917-1955
368
ASARCO personnel files, Howell-Hurst
circa 1917-1955
369
ASARCO personnel files, Hurzeler-Jackson
circa 1917-1955
370
ASARCO personnel files, Jackson-Jeffs
circa 1917-1955
371
ASARCO personnel files, Jeffs-Jensen
circa 1917-1955
372
ASARCO personnel files, Jensen-Johnson
circa 1917-1955
373
ASARCO personnel files, Johnson-Jones
circa 1917-1955
374
ASARCO personnel files, Jones-Kanelopoulos
circa 1917-1955
375
ASARCO personnel files, Kanelos-Kennedy
circa 1917-1955
376
ASARCO personnel files, Kennedy-Kirk
circa 1917-1955
377
ASARCO personnel files, Kirk-Korakis
circa 1917-1955
378
ASARCO personnel files, Korous-Preaze
circa 1917-1955
379
ASARCO personnel files, Lara-Law
circa 1917-1955
380
ASARCO personnel files, Lawhorn-Leonard
circa 1917-1955
381
ASARCO personnel files, Leonelli-Little
circa 1917-1955
382
ASARCO personnel files, Little-Lovato
circa 1917-1955
383
ASARCO personnel files, Love-Lystrup
circa 1917-1955
384
ASARCO personnel files, Mabee-Mamales
circa 1917-1955
385
ASARCO personnel files, Mandarino-Martin
circa 1917-1955
386
ASARCO personnel files, Martin-Matthews
circa 1917-1955
387
ASARCO personnel files, Mattick-McCumber
circa 1917-1955
388
ASARCO personnel files, McCune-McKennedy
circa 1917-1955
389
ASARCO personnel files, McKensie-Megerth
circa 1917-1955
390
ASARCO personnel files, Mehalopolos-Miller
circa 1917-1955
391
ASARCO personnel files, Miller-Mizuki
circa 1917-1955
392
ASARCO personnel files, Mobley-Morgan
circa 1917-1955
393
ASARCO personnel files, Morgan-Multz
circa 1917-1955
394
ASARCO personnel files, Mulville-Nebecker
circa 1917-1955
395
ASARCO personnel files, Needham-Newman
circa 1917-1955
396
ASARCO personnel files, Newman-Nilson
circa 1917-1955
397
ASARCO personnel files, Nipper-Ohata
circa 1917-1955
398
ASARCO personnel files, Ohtoshi-Orndorff
circa 1917-1955
399
ASARCO personnel files, Orozco-Paiz
circa 1917-1955
400
ASARCO personnel files, Pak-Parsons
circa 1917-1955
401
ASARCO personnel files, Parsons-Pena
circa 1917-1955
402
ASARCO personnel files, Pena-Peterson
circa 1917-1955
403
ASARCO personnel files, Peterson-Phillips
circa 1917-1955
404
ASARCO personnel files, Phillips-Pollock
circa 1917-1955
405
ASARCO personnel files, Pollock-Price
circa 1917-1955
406
ASARCO personnel files, Price-Ramirez
circa 1917-1955
407
ASARCO personnel files, Ramirez-Reed
circa 1917-1955
408
ASARCO personnel files, Reed-Richards
circa 1917-1955
409
ASARCO personnel files, Richards-Roberts
circa 1917-1955
410
ASARCO personnel files, Roberts-Romero
circa 1917-1955
411
ASARCO personnel files, Romero-Rubalcaba
circa 1917-1955
412
ASARCO personnel files, Rubalcaba-Sakaguchi
circa 1917-1955
413
ASARCO personnel files, Sakamoto-Saterway
circa 1917-1955
414
ASARCO personnel files, Sato-Scott
circa 1917-1955
415
ASARCO personnel files, Scow-Shephard
circa 1917-1955
416
ASARCO personnel files, Shephard-Simmons
circa 1917-1955
417
ASARCO personnel files, Simmons-Smith
circa 1917-1955
418
ASARCO personnel files, Smith
circa 1917-1955
419
ASARCO personnel files, Smith-Sory
circa 1917-1955
420
ASARCO personnel files, Sory-Starr
circa 1917-1955
421
ASARCO personnel files, Starr-Stockton
circa 1917-1955
422
ASARCO personnel files, Stockwell-Sugar
circa 1917-1955
423
ASARCO personnel files, Sugden-Talbot
circa 1917-1955
424
ASARCO personnel files, Talbot-Terry
circa 1917-1955
425
ASARCO personnel files, Terry-Thornwall
circa 1917-1955
426
ASARCO personnel files, Thorum-Trottier
circa 1917-1955
427
ASARCO personnel files, Troublefield-Tyson
circa 1917-1955
428
ASARCO personnel files, Uchibori-Varela
circa 1917-1955
429
ASARCO personnel files, Varga-Waki
circa 1917-1955
430
ASARCO personnel files, Walcott-Warner
circa 1917-1955
431
ASARCO personnel files, Warner-Webb
circa 1917-1955
432
ASARCO personnel files, Webb-White
circa 1917-1955
433
ASARCO personnel files, White-Williams
circa 1917-1955
434
ASARCO personnel files, Williams-Winter
circa 1917-1955
435
ASARCO personnel files, Winters-Wilford
circa 1917-1955
436
ASARCO personnel files, Worlton-Yelick
circa 1917-1955
437
ASARCO personnel files, Yergersen-Zuniga
circa 1917-1955
438
Reduction plant personnel cards, Aba-Cox
The personnel cards located in boxes 438-442 contain the following employee information: name, work start date, occupation, pay rate, foreman.
Prior to 1940
439
Reduction plant personnel cards, Cra-Hez
Prior to 1940
440
Reduction plant personnel cards, Hic-Mev
Prior to 1940
441
Reduction plant personnel cards, Mea-Ryd
Prior to 1940
442
Reduction plant personnel cards, Sab-Zub
Prior to 1940
443
Personnel cards, Aar-Bec
Researcher access to the personnel cards located in boxes 443-456 will be limited. Many of these records contain personal information, such as social security numbers that will not be released to the public. The archivist will provide researchers with a copy of a record, but will redact any sensitive information to protect the privacy of individuals. The personnel cards located in boxes 443-456 contain the following employee information: name, date of birth, occupation, pay rate, start date and end date.
1940-1964
444
Personnel cards, Bee-Cap
1940-1964
445
Personnel cards, Car-Cul
1940-1964
446
Personnel cards, Dai-Fez
1940-1964
447
Personnel cards, Fic-Gre
1940-1964
448
Personnel cards, Gri-Hya
1940-1964
449
Personnel cards, Hya-Lak
1940-1964
450
Personnel cards, Lam-May
1940-1964
451
Personnel cards, Mca-Nev
1940-1964
452
Personnel cards, New-Pry
1940-1964
453
Personnel cards, Puc-Say
1940-1964
454
Personnel cards, Sca-Ste
1940-1964
455
Personnel cards, Sti-Wen
1940-1964
456
Personnel cards, Wer-Zus
1940-1964
457
Reduction plant personnel cards, Abl-Eyr
Researcher access to the personnel cards located in boxes 457-460 will be limited. Many of these records contain personal information, such as social security numbers that will not be released to the public. The archivist will provide researchers with a copy of a record, but will redact any sensitive information to protect the privacy of individuals. The personnel cards located in boxes 457-460 provide the following employee information: name, birth date, marital status, children, residence, education, military service, start date, occupation, pay rate, foreman and paid off date.
1966-1986
458
Reduction plant personnel cards, Fac-Lye
1966-1986
459
Reduction plant personnel cards, Mab-Sly
1966-1986
460
Reduction plant personnel cards, Sme-Zun
1966-1986
D: Bingham & Garfield Railway
Researcher access to the personnel files located in cartons 461-478 will be limited. Many of these records contain personal information, such as social security numbers that will not be released to the public. The archivist will provide researchers with a copy of a record, but will redact any sensitive information to protect the privacy of individuals. The personnel files located in cartons 461-478 contain the following employee information: application for position and personal employee record.
Carton
461
Personnel files, Abe-Ben
462
Personnel files, Ber-Bur
463
Personnel files, Bur-Coo
464
Personnel files, Cup-Doz
465
Personnel files, Dra-Fox
466
Personnel files, Fra-Hai
467
Personnel files, Hal-Hey
468
Personnel files, Hib-Jen
469
Personnel files, Jep-Kuw
470
Personnel files, Lai-Mal
471
Personnel files, Man-Met
472
Personnel files, Mic-Nye
473
Personnel files, Oak-Pix
474
Personnel files, Pla-Roo
475
Personnel files, Ros-Sli
476
Personnel files, Sma-Sym
477
Personnel files, Taf-Wal
478
Personnel files, War-Zuc

II:  Administrative materialsReturn to Top

Container(s) Description Dates
A: Correspondence and general materials
Received and sent correspondence regarding requests for Kennecott's train time tables, expense approvals, war-time operations, personnel matters, and other subjects.
Carton Folder
479 1
A.S. Cameron Steam Pump Works
1924
479 2
Aldrich Pump Company
1925-1926
479 3-4
Allis-Chalmers Manufacturing Company
1923-1927
479 5
American Locomotive Company
1925-1927
479 6
American Woodworking Machinery Company
1925
479 7
B.F. Sturtevant Company
1924-1926
479 8
Baldwin Locomotive Works
1925-1926
479 9
Cincinnati Milling Machine Company and the Cleveland Feed Water Regulator Company
1923-1925
479 10
Connersville Blower Company
1925-1926
479 11
D-E
1925-1926
479 12
Franklin Railway Supply Company
1924-1926
479 13-15
General Electric Company
1924-1928
480 1
G-H
1925-1927
480 2
Inkersoll-Rand Company
1924-1933
480 3
L
1925-1926
480 4
M
1925-1929
480 5
N
1923-1926
480 6
O-R
1923-1926
480 7
S-U
1924-1926
480 8
Wellman-Seaver-Morgan Company
1925
480 9-11
Westinghouse Electric Manufacturing Company
1924-1928
481 1
W
1924-1927
481 2
Time tables, correspondence and other materials
1911-1947
481 3-4
Personnel correspondence
1929-1958
481 5-6
Employment methods and forms
1916-1920
481 7
Labor classification
1924-1926
B: Executive Department, file packets
Carton Folder
482 1
Concentrators, flotation machines and processes
1957-1968
482 2
Concentrators, flotation oils and reagents
1958-1964
482 3
Concentrators, tailings pond and dikes
1965-1974
482 4
General, American Institute of Mining, Metallurgical, and Petroleum Engineers
1959-1975
482 5
General office buildings, contracts and leases
1955-1972
482 6
Management, Kennecott building
1966-1974
482 7
Mine, copper precipitates
1968-1974
482 8
Mine, field work at Bear Creek
1966-1974
482 9
Mine, general
1970-1974
482 10
Mine, ore haulage
1958-1974
483 1
Mine, truck haulage operating statistics
1967-1974
483 2
Mine leaching, precipitation, and dumps
1970-1974
483 3
Molybdenum, molybdic oxide, rhenium
1970-1974
483 4
Moly sales, general correspondence
1970-1974
483 5
Moly sales, moly concentrate exchange, Magna
1968-1974
483 6
Molybdix oxide and rhenium recovery plant
1970-1974
483 7
No. 3 acid plant, electrical
1950-1951
483 8
Refinery, continuous and semicontinuous casting
1972-1974
483 9
Smelter, moly-rhenium
1969-1972
483 10
Smelter, oxygen
1973
483 11
Smelter waste heat boilers, toll smelting, and sulphur data
1970-1974
483 12
Tailings disposition, highway construction
1971-1974
C: General employee materials
Carton
484-489
Affidavits of miners
1930s-1940s
490
Non-excempt salaried report record for Garfield Plant
1924-1927
491
Non-excempt salaried report record for Garfield Plant
1927-1928
492
Non-excempt salaried report record for Garfield Plant
1929-1930
493
Non-excempt salaried report record for Garfield Plant
1930-1931
494
Non-excempt salaried report record for Garfield Plant
1931-1933
495
Non-excempt salaried report record for Garfield Plant
1945
496
Non-excempt salaried report record for Garfield Plant
1946
Box
497
Accident reports, A-K
1922-1924
498
Accident reports, L-Y
1922-1924
499
Log of injuries
1962 June-1966 May
500
National Defense Program records
1943
501
Union contracts and agreements
1938-1956
502
Union contracts and agreements
1957-1968
503
Union contracts and agreements
1968-1974
504
Union contracts and agreements
1974-1977
505
Union contracts, agreements and safety manuals
1977-1983
D: General property management materials
Box
506
Housing management records
1923-1938
507
Housing management records
1924-1942
508
Housing management records
1917-1927
509
Housing management records
1917-1928
510
Housing management records
1915-1937
511
Housing management records
1911-1940
512
Housing management records
1914-1950
513
Housing management records
1911-1929
Carton
514
Rent statements at Garfield Plant
E: Office files
These files were originally grouped according to the subjects listed.
Carton Folder
515 1-2
Accidents
1937-1947
515 3
Accounts
1942
515 4-6
Acid plant
1950s
515 7
Agreement between Kennecott Copper Corporation and American Smelting and Refining Company
1940
515 8
Agreements and contracts
1941-1942
515 9
American Federation of Labor
1945-1947
515 10
American Institute of Mining, Metallurgical, and Petroleum Engineers
1970-1974
515 11
American Mining Congress
1970-1971
515 12
Amusements and sports
1941-1942
515 13
Apprenticeships
1940-1947
515 14
Ball mills
1944-1947
515 15
Belting and belts
1941-1947
515 16
Benefit Association
1945-1947
515 17
Boiler inspection
1945-1947
515 18
Brick, tile, and clay
1920
515 19
Brigham Young University request
1974
515 20
British Petroleum Company, reports
1990-1991
516 1
Call book
516 2
Canals and ditches
1942
516 3
Car dumper
1917
516 4
Cars
1941-1942
516 5
Charge chart
516 6
Catalog of services
1975
516 7
Concentrate grade study
1965
516 8
Congress of Industrial Organizations
1943-1947
516 9
Copper
1944-1973
516 10
Costs
1942-1948
516 11-12
Cottages
1919-1921
516 13
Cranes
1942
516 14
Cresylic acid
1945-1946
516 15
Crushers and parts
1920
516 16
Cyanide
1945
516 17
Deductions
1941-1942
516 18
Demurrage
1920
516 19
Dental expense benefit plan
1975; 1977
516 20
Diamond drilling program
1960-1972
516 21
Difco Side Dump Cars
1998-1999
516 22
Dormitory and garages
1944-1947
516 23
Dorr Tank No. 9
1920
516 24
Electrical Department
1917-1948
516 25
Employees
1920-1947
516 26
Employees, benefits and wages
1948
517 1
Employees, requests for pay (Ore Department)
1944-1945
517 2
Engines
1942
517 3
Angus C. Ensign
1938-1947
517 4
Equal Employment Opportunity manual
Prepared by Industrial Relations, Utah Copper Division.
1969
517 5
Estimates
1920
517 6
Expansion project
1965-1966
517 7
Expenditures
1935-1946
517 8
Extremination
1945
517 9
Factory mutual loss and recommendations
1969-1971
517 10
Fire reports and prevention
1920-1947
517 10-14
Flotation
1920-1947
517 15
Forms and applications
517 16
Fuel
1920-1939
517 17
Garage
1920-1942
517 18
Garfield Water Company
1945-1947
517 19
Gold recovery
1942
517 20
Golf club
1945-1947
517 21
Grinding media
1989-1990
517 22
Group insurance plans and life insurance
1969; 1974
517 23
Hardware
1920
517 24
Health
1920-1946
517 25
Health and welfare plans
1974-1977
517 26
Heating plants
1919-1921
517 27
Information furnished
1942
517 28
Injuries
1945-1947
517 29
Insurance
1940-1942
517 30
Interstate commerce
1942
517 31
Inventories
1941-1942
517 32
Iron
1945
517 33
Kennecott Copper Corporation
1944; 1947
517 34
Kennecott Cu Clgs
1950s
517 35
Kennecott reports
1960s-1980
518 1
Labor information
1945-1947
518 2
Leaching
1942-1970
518 3
Leases
1916-1935
518 4
Licenses and shop rights
1941-1942
518 5
List of officials
1955
518 6
Litigation
1944-1947
518 7-13
Locomotives
1945-1999
518 14-15
Luzenac acquisition
1991-1993
518 16
Machinery and tools
1916-1921
518 17
Magna Plant
1919-1925
518 18
Manpower analysis
1970s
519 1
Marcy mills
1945-1947
519 2
Mess house and dormitory
1920-1947
519 3
Metals
1942
519 4
Methods and systems
1920
519 5
Mills
1920, 1942
519 6
Mine office
1971-1972
519 7
Mining technology workshop
1972-1973
519 8-10
Molybdenite
1939-1947
519 11
Monthly increase and decrease statements
1908-1914
519 12
Mosquito abatement
1945
519 13
Motors
1920
519 14
Natural gas
1942
519 15
Newsletters
1961-1967
519 16
Notices
1940s
519 17
Oils and grease
1920-1942
519 18
Operator manual
1947
519 19
Operations
1968-1974
519 20
Ore
1920-1947
519 21
Ore Systems Task Force
1971
519 22
Paint
1920-1942
519 23
Pamphlets
circa 1954
519 24
Patents
1942-1945
519 25
Permits
1942
519 26
Personal accounts and records
1942
519 27
Power
1919-1947
520 1
Precipitate smelting and refining
1972-1974
520 2
Production
1945-1972
520 3
Progress reports
These reports are unique and humorous in that they are a spoof on the typical annual reports put out by the company.
520 4
Pumps
1920-1947
520 5
Reagents
1945-1947
520 6
Recommendations and service letters
1942
520 7
Reports
1960s-1980
520 8
Reports and statements
1920-1943
520 9
Results and reports
1942
520 10
Retreatment
1941-1942
520 11
Rhenium production presentation
1970
520 12
Rolls and parts
1920
520 13
Rubber
1945-1947
520 14-15
Safety and first aid
1941-1977
520 16
Sale orders
1942
520 17
Screens
1945
520 18
Seniority
1940s
520 19
Sheffield balls
1945-1947
520 20
Shut downs and strikes
1942-1947
520 21
Sick absenteeism
1940s
520 22
Slope stability
1972
520 23
Stock
1945-1948
520 24
Supervision
1942
520 25
Supplies
1942
520 26-27
Tailings
1920-1974
520 28
Telegraph and telephone
1920-1942
520 29
Tonopah Mining Company
1902-1903
520 30
Tons per man shift
1945-1948
520 31
Trains
1945-1947
520 32
Transportation
1945-1946
520 33
Truck haulage ranking
1968-1970
Box
521 1
United States Bureau of Mines
1947
521 2
Utah and Salt Lake Canal
1943-1947
521 3
Utah Copper clubs
1942
521 4
Vacations and sick leave
1942-1947
521 5
Vehicle disposal
1999-2000
521 6
Visitors
1945-1947
521 7
Wages
1942
521 8
Warehouse
1920
521 9
Water supply
1919-1942
521 10
Welding
1945
521 11-12
Miscellaneous
F: Papers, articles and reports
Carton Folder
522 1
"Copperton Area, Utah: A Discussion of the Aeromagnetic Data"
1968
522 2
"Evaluation of Mining and Haulage Systems at the Bingham Mine"
1973
522 3
"Lateral Mineral Zonation of the Parnell Siltstone"
1974
522 4
"Mineral Potential of Conglomerate Property in Markham Gulch"
1970
522 5
"Operating Practices of the Utah Mine," by Emmett K. Olson
1961
522 6
"Seismic Refraction Survey, Bingham, Utah"
1964
522 7
"Use of Molybdenum Alloy Steel Balls in Balanced Ball Charges"
1945
523 1-2
Converter operations
1950s-1960s
523 3-6
Metallurgical and research
1940s-1970s
523 7-9
Operations
1960s-1970s
523 10
Oxygen smelting
1960s-1970s
524 1-3
Exploration reports
1973-1974
524 4-10
Geological reports
1970-1975
Volume
524 1
Utah Smelter, Magna, historical report
Box
525
Calendar
1919

III:  LedgersReturn to Top

Container(s) Description Dates
A: Stockholder ledgers
Box
526
Boston Agency, stockholder transfer sheets
1913-1923
527
Boston Agency, stockholder register sheets, pages 601-800
1910-1911
528
Boston Agency, stockholder register sheets, pages 901-1200
1911-1912
529
Boston Agency, stockholder register sheets, pages 2101-2700
1916-1919
530
Boston Agency, stockholder register sheets, pages 2701-3424
1919-1921
531
Boston Agency, stockholder register sheets, pages 2401-3200
1916 December 22-1922 February 4
532
New York stockholder register, Utah Copper Company, 1-200
1908 March-September
533
New York stockholder register, Utah Copper Company, 601-1400
1910 August-November
534
New York stockholder register, Utah Copper Company, 1401-1600
1910 November-1911 February
535
New York stockholder register, Utah Copper Company, 1601-1800
1911 February-July
536
New York stockholder register, Utah Copper Company, 1801-2400
1911 July-1912 April
537
New York stockholder register, Utah Copper Company, 2401-2600
1912 May-August
538
New York stockholder register, Utah Copper Company, 2601-2800
1912 August-December
539
New York stockholder register, Utah Copper Company, 2801-3000
1912 December-1913 May
540
New York stockholder register, Utah Copper Company, 3001-3400
1913 May-1914 January
541
New York stockholder register, Utah Copper Company, 3401-4400
1914 January-1915 May
542
New York stockholder register, Utah Copper Company, 4401-5200
1915 May-December
543
New York stockholder register, Utah Copper Company, 5501-6300
1916 March-December
544
New York stockholder register, Utah Copper Company, 6301-6700
1917 January-March
545
New York stockholder register, Utah Copper Company, 6701-7500
1917 April-1918 May
546
New York stockholder register, Utah Copper Company, 7901-9100
1919 January-1920 June
547
New York stockholder register, Utah Copper Company, 9101-9900
1920 June-1921 March
548
New York stockholder register, Utah Copper Company, 9901-10700
1921 December-1922 December
549
New York stockholder register, Utah Copper Company, 10701-11500
1920 June-1921 March
550
New York stockholder register, Utah Copper Company, 11501-11900
1922 December-1923 March
551
New York stockholder register, Utah Copper Company, 11901-12700
1923 May-December
552
New York stockholder register, Utah Copper Company, 12701-13500
1923 December-1925 March
553
New York stockholder register, Utah Copper Company, 13501-13900
1925 March-1926 November
554
New York stockholder register, Utah Copper Company, 1-900
1908 March-1910 March
555
New York stockholder register, Utah Copper Company, 901-1800
1910 March-1911 January
556
New York stockholder register, Utah Copper Company, 1801-2700
1911-1912
557
New York stockholder register, Utah Copper Company, 2701-3300
1912-1913
558
New York stockholder register, Utah Copper Company, 3301-3900
1913-1914
559
New York stockholder register, Utah Copper Company, 3901-4800
1914-1915
560
New York stockholder register, Utah Copper Company, 4801-5400
1915-1916
561
New York stockholder register, Utah Copper Company, 5401-6300
1916-1917
562
New York stockholder register, Utah Copper Company, 6301-6900
1917-1918
563
New York stockholder register, Utah Copper Company, 6901-7200
1918-1919
564
New York stockholder register, Utah Copper Company, 8101-9100
1919-1920
565
New York stockholder register, Utah Copper Company, 90303-95429
1922-1923
566
New York stockholder register, Utah Copper Company, 9101-9802
1920 December-1921 May
567
New York stockholder register, Utah Copper Company, 95430-97876
1923-1925
568
New York stockholder register, Utah Copper Company, 97877-98162
1925-1930
569
Transfer stockholder records, Utah Copper Company
1902-1907
570
Transfer stockholder records, Utah Copper Company
1906 April-1908 February
571
Transfer stockholder records, Utah Copper Company
1907 February-1908 January
572
Transfer stockholder records, Utah Copper Company
1908-1910
573
Transfer stockholder records, Utah Copper Company
1911-1912
574
Transfer stockholder records, Utah Copper Company
1913
575
Transfer stockholder records, Utah Copper Company
1913-1916
576
Transfer stockholder records, Utah Copper Company
1913-1914
577
Transfer stockholder records, Utah Copper Company
1915
578
Transfer stockholder records, Utah Copper Company
1916
579
Transfer stockholder records, Utah Copper Company
1917-1918
580
Transfer stockholder records, Utah Copper Company
1919
581
Transfer stockholder records, Utah Copper Company
1920
582
Transfer stockholder records, Utah Copper Company
1921
583
Transfer stockholder records, Utah Copper Company
1922
584
Transfer stockholder records, Utah Copper Company
1923
585
Transfer stockholder records, Utah Copper Company
1923-1924
586
Transfer stockholder records, Utah Copper Company
1925
587
Transfer stockholder records, Utah Copper Company
1926-1929
588
Transfer stockholder records, Utah Copper Company
1928-1930
589
Transfer stockholder records, Utah Copper Company
1928-1931
B: General accounting ledgers
Box
590
Cash receipts booklets
1920-1933
591
Receipts of cash and voucher records of distribution of disbursements
1916
592
Voucher record
1917 September-1919 December
593
Bond accounts
1918-1919
594
Record of employees liberty bond subscription
1917-1919
595
Utah Copper Company closed accounts A-Z
1926-1930
C: Mill, smelting and refinery ledgers
Box
596
Labor distribution log, Arthur-Magna Plants
1918
597-598
Labor distribution logs, Arthur-Magna Plants
1918-1919
599-602
Labor distribution log, Arthur-Magna Plants
1919
603-606
Labor distribution logs, Arthur-Magna Plants
1920
607
Labor distribution log, Arthur-Magna Plants
1921
608-611
Labor distribution log, Arthur-Magna Plants
1922
612a
Labor distribution log, Arthur-Magna Plants
1923
612b
Labor distribution log, Arthur-Magna Plants
1923
613
Payroll labor distribution log, Arthur-Magna Plants
1937-1939
614-616
Leaching plant distribution, Arthur-Magna Plants
1918
617
Leaching plant, Utah Copper Company
1918-1919
618
Recapitulation Arthur Plant supplies
Utah Copper Comapny reconcilement of warehouse accounts and statements of unpassed invoices.
1915 October-1919 December
619
Magna Plant statement of supplies
1917 September-1919 December
620
Arthur abandonment record
These records contain blueprints, drawings, and photographs that document the plant and equipment which was left by the Utah Copper Company.
1918-1919
621
Arthur abandonments
1922-1954
622
Daily converter reports, Garfield Plant
1922
623
Daily converter reports, Garfield Plant
1933
624
Daily smelting report, Garfield Plant
1935-1937
625
Operating data, Garfield Plant
1962-1963
626
American Smelting by products inventory
1930
627
Garfield Water Company, accounts payable
1921-1943
628
Record of drawings, Garfield Plant
1905-1948
629
Record of patterns, Garfield Plant
1905-1952
630-631
Property records, Garfield Plant
1924-1954
632
Smelter metallurgical accounting data
1959 November-1964 June
D: Butte & Superior Copper Company Ltd.
Box
633
Voucher records
1915-1916
634
Voucher records
1918 June-1920 March
635
Voucher records
1913-1915
636
Voucher records
1920-1925
637
Voucher records
1925-1931
638
Transactions and accounts journal
1907-1912
639
Accounting and check register
This box also contains accounting records for the Butte Metals Mining Company from 1920.
1907-1920
640
Check register
1909-1912
641
Check register
1910-1933
642
Patent rights ledger
1918-1919
E: Time books
The time books in this subseries contain the name of the employee, department, time worked and amount paid. These ledgers have been arranged chronologically.
Box
643-646
Foreman time books
1910
647-649
Foreman time books
1911
650
Office time books
1911-1924
651-654
Foreman time books
1912
Carton
655-658
Foreman time books
1913
659
Foreman time books
1913-1914
660-661
Foreman time books
1914
662-665
Foreman time books
1915
666-669
Foreman time books
1916
670-675
Foreman time books
1917
676-678
Foreman time books
1917-1918
679-681
Foreman time books
1918
682-685
Foreman time books
1919
Box
686-689
Foreman time books
1920
690-691
Foreman time books
1921
Carton
692-695
Foreman time books
1922
Box
696
Foreman time books
1923-1926
697-702
Foreman time books
1923
703-708
Foreman time books
1924
Carton
709-712
Foreman time books
1925
713-717
Foreman time books
1926
718-723
Foreman time books
1927
724
Foreman time books
1927-1928
Box
725-729
Foreman time books
1928
730-733
Foreman time books
1929
734
Foreman time books
1929-1951
735
Foreman time books
1930-1941
736
Foreman time books
1930-1942
737-742
Foreman time books
1930
743-746
Foreman time books
1931
747-748
Foreman time books
1932
Carton
749-753
Foreman time books
1933
Box
754-757
Foreman time books
1934
758-760
Foreman time books
1935
Carton
761
Foreman time books
1935-1936
Box
762
Foreman time books
1936
763-764
Foreman time books
1937
765-766
Foreman time books
1938
767-768
Foreman time books
1939
Carton
769
Foreman time books
1939-1940
Box
770-773
Foreman time books
1940
774-775
Foreman time books
1941
776
Foreman time books
1941-1950
Carton
777-779
Foreman time books
1942
Box
780
Office Time Books
1942-1947
781-783
Foreman time books
1943
784-786
Foreman time books
1944
787-792
Foreman time books
1945
793-802
Foreman time books
1946
803-810
Foreman time books
1947
811-817
Foreman time books
1948
818-820
Foreman time books
1949
821-828
Foreman time books
1950
829-833
Foreman time books
1951
834-842
Foreman time books
1952
843
Foreman time books
1952-1953
844-851
Foreman time books
1953
852-864
Foreman time books
1954
Carton
865-872
Foreman time books
1955
873-881a
Foreman time books
1956
881b
Foreman time book
1956
Box
882-893
Foreman time books
1957
894-904
Foreman time books
1958
905-906
Foreman time books
1961
907
Foreman time books
1968

IV:  Oversize technical drawings and mapsReturn to Top

Container(s) Description Dates
Box
908
Technical atlas, Utah Copper Division and Chino Mines Division
1961
909
Technical atlas, Ray Mines Division
1961
910
Technical atlas, Nevada Mining Division
1961
A: Utah Copper Company and Kennecott Copper Corporation, Utah Copper Division
Box
911-912
Janney flotation machine blueprints, Utah Copper Company
1910; 1915
tube
913-914
Power house plans for Garfield Plant, Utah Copper Company
1906
915
Machine shop and warehouse plans, Utah Copper Company, Bingham, Utah
1913; 1919; 1923; 1924
916
Preliminary drawings of office building and Hotel P.G., Magna, Utah
Achitectural drawings by Folland.
1917; undated
917
Steam power plant, Utah Copper Company, Magna, Utah
1921
918
Coaling station auxiliary yard, Utah Copper Company, Bingham, Utah
1924
919
Heating plant, Kansas City Structural Steel, Utah Copper Company, Bingham, Utah
1924
920
Hosptial plans, Utah Copper Company, Bingham, Utah
1924
921
United States Post Office, Bingham Canyon, Utah
Achitectural drawing by Scott & Welch Architectural Firm.
1932
922
General drawings and maps
  • Company houses and company building, Utah Copper Company, 1919 and 1922
  • Plat map of Bingham, Canyon, 1931
  • Boiler room of power house, Utah Copper Company, 1906 and 1925
  • Miscellaneous diagrams for the Mechanical and Engineering Department, Utah Copper Company
  • Assay laboratory, Utah Copper Company, 1936
1906-1936
923
Electric energy demand and consumption from power bills, Utah Copper Company
1923-1925
924
List of parts, Arthur Plant
1912-1916
925
Days lost on account of accidents occurring by months, Arthur and Magna Plants
1922-1925
926
Steam heating system, Arthur Plant
1925
927
Unfinished drawings of piping systems, Arthur Heating Plant
1925
928
Fine crushing department, operations, Arthur Plant
1929
929
Fine crushing department sheets, Arthur Plant
1930
930
Administration building conversion to physical lab and assay office maps, Arthur Plant
1938
931
Hood design, Arthur Plant
1939
932
Organic hood plan, Arthur Plant
1939
933-942
Bingham tunnel project, United States Smelting, Refining and Mining Company
These tubes include general surface works, surface structures, underground equipment drawings, surface electrical compressor plant drawings, and more.
1950-1952
943-947
Lark surface facilities, United States Smelting, Refining and Mining Company, Lark, Utah
1951-1953
948
Kennecott Utah Refinery, Garfield, Utah
1951
949-950
Preliminary drawings for Kennecott, by the Betchel Corporation
1965-1966
951
Leaching and ancillary facilities, Betchel Corporation, Kennecott Copper Corporation
952
Floation department, fire protection map for the Arthur Plant and reservoir reclaim plansite area drawings for Kennecott Copper Corporation
1969; undated
953
Bonneville concentrator car dumper control diagrams, Kennecott Copper Corporation
1973
954
Culinary water system, Yosemite Supply Pipeline and truck access road relocation, Bingham Canyon Mine, Kennecott Copper Corporation
1981
955
Concentration modernization site plan, Kennecott Copper Corporation
1981
956
Copperton Subdivision, Edwards, Daniels & Associates, Copperton, Utah
1979
957
Depot and passenger tram hoist, Bingham and Garfield Railroad, Bingham, Utah
1911; 1915
958-960
Bingham locomotive tests
1927
961
Worthington Locomotive, boiler feed pump
1923
962
Dixie Power Company, diesel engine tables and calculations
963
Dixie Power Company, diesel engine plant package number 1
1928
B: Hurley Plant and Chino Mine, Arizona
tube
964
Flue, boiler and windows, Hurley Plant
1910
965
Ash pits, tunnels for piping and foundations, Hurley Plant
1912
966
Drawings of power plant, Hurley Plant
1912-1916
967
Power plant switch log, Hurley Plant
1923
968
Ash hoppers and pulverizers No. 1-3, Hurley Plant
1928
969
Steam piping, Hurley Plant
1928
970
Hurley Plant, Chino Mines
1928-1929
971
Boiler install, hollow wall to hot air ducts, pulverizers, Hurley Plant
1928
972
Heine boiler installation, Hurley Plant
1928
973
Flue section, Hurley Plant
1929
974
Super heaters and soot blowers numbers 1-3, Hurley Plant
1929
975
Heine boilers numbers 4-5 and steel frames for boilers, Hurley Plant
1929
976
Hot air ducts, boilers numbers 4 and 5, Hurley Plant
1929
977
Boilers numbers 1-3, steel frames and panel plates, Hurley Plant
1929
978
Heine boilers numbers 4 and 5, steel frames, Hurley Plant
1929
979
Side air port inlets numbers 1-3, Hurley Plant
1929
980
Operating platforms, boiler numbers 1-3, Hurley Plant
1929
981
Super Heaters and Soot Blowers No. 1-3, Hurley Plant
1929
982
Original and typed abstracts of proposals on 7500 KWT-G unit Heine boilers, Hurley Plant
983
Structural steel design, Chino Copper Company
984
Plot, Chino Copper Company
985
Chino Mines
1929
986
Primary crushing plant, Kansas City Structural Steel Company, Chino Copper Company, Santa Rita NMR 128
1914
987
Arrangement of flotation plant, Chino Copper Company
1915
988-989
Chief engineer reports, Hurley Plant, Chino Copper Company
1922
C: McGill Plant
tube
990
Induced draft fans number 1, McGill Plant
1925
991-992
McGill Power Plant
1928-1929
993
McGill Power Plant headers
1929
994
Smoke flue number 1, McGill Plant
1929
995
Combination ash gate and air inlet system number 1, McGill Plant
1929
996
Heat steamlines and piping for boilers, numbers 1-6, McGill Plant
1929
997
Nevada Consolidated Copper Company, McGill Power Plant, waste heat steam lines
1929
998
McGill Plant, dampers and flues
1929
999-1000
McGill Power Plant, stirling boiler installation
1929
1001-1002
McGill Plant, hollow walls, stirling boilers, Laclede Christy Company
1929
1003
McGill Plant, main and auxiliary steam headers
1929
1004
McGill Plant, 80,000 cubic feet turbo blower
1929
1005
Nevada Consolidated Copper Company, McGill, Nevada, turbo blower logs
1931
1006-1008
Original and typed copies of proposals - 7500 K.W. T-6 unit stirling boiler equipment and other, McGill Plant
D: Ray Consolidated Copper Company, Hayden, Arizona
tube
1009
Ray Plant blueprints, Ray Consolidated Copper Company, Kelvin, Arizona
1909-1911
1010
Hayden Plant, gate for ore pocket on level 1, general arrangement table
1910
1011
Ray Consolidated Copper Company, Hayden, Arizona
1911-1912
1012
Sketch showing arrangement of north half of boiler plant, Hayden Plant
1916-1918
1013
Hayden Plant, Hayden stoker case drugs
1928
1014
Ray, Arizona, intercoolers and air compressors
1015
Hayden Plant, scheme B
E: General and unidentified
tube
1016-1019
Gallup American Coal Company
1921
1020-1021
Gallup American Coal Company, power station - general plan, piping, and ducts
1921
1022
Alaska Gastineau Mining Company, foundation plan
1914
1023
Alaska Gastineau Mining Company, transformer and conveyors
1914
1024
Alaska Gastineau Mining Company, steel for retreating plant for retrofit
1914
1025
Alaska Gastineau Mining Company, concentrate building, rigging shed, and fan house
1914
1026
North Butte Mining Company, unidentified drawings
1027
Butte Sup., building floor plan
1028
Preliminary drawings for unidentified tailings retreatment plant
1029
Precipitating Department, pumps
1030
Charts for determination of plant efficiency and fuel
1031
Waste dump projections
1032
Turbine blueprints by General Electric Company
1916; 1921
1033-1034
Unidentified drawings
1035-1036
Unidentified foreign blueprints
1037
Payroll

Names and SubjectsReturn to Top

Subject Terms

  • Albanian Americans--Utah--Sources
  • Armenian Americans--Utah--Sources
  • Austrian Americans--Utah--Sources
  • British Americans--Utah--Sources
  • Bulgarian Americans--Utah--Sources
  • Canadian Americans--Utah--Sources
  • Copper industry and trade--Utah--Sources
  • Copper miners--Utah--Sources
  • Copper mines and mining--Utah--Sources
  • Copper smelting--Utah--Sources
  • Cretans--Utah--Sources
  • Czech Americans--Utah--Sources
  • Danish Americans--Utah--Sources
  • Finnish Americans--Utah--Sources
  • French Americans--Utah--Sources
  • German Americans--Utah--Sources
  • Greek Americans--Utah--Sources
  • Irish American copper miners--Utah--Sources
  • Italian Americans--Utah--Sources
  • Japanese Americans--Utah--Sources
  • Jews--Utah--Sources
  • Korean Americans--Utah--Sources
  • Metals--Refining--Utah--Sources
  • Mexican American copper miners--Utah--Sources
  • Mine management--Utah--Sources
  • Mining corporations--Utah--Records and correspondence
  • Mining corporations--Utah--Sources
  • Montenegrin Americans--Utah--Sources
  • Norwegian Americans--Utah--Sources
  • Polish Americans--Utah--Sources
  • Russian Americans--Utah--Sources
  • Scottish Americans--Utah--Sources
  • Serbian Americans--Utah--Sources
  • Spanish Americans--Utah--Sources
  • Strip mining--Utah--Sources
  • Supervisors, Industrial--Utah--Sources
  • Swedish Americans--Utah--Sources
  • Syrian Americans--Utah--Sources
  • Turkish Americans--Utah--Sources
  • Welsh Americans--Utah--Sources
  • Yugoslav Americans--Utah--Sources

Corporate Names

  • American Smelting and Refining Company--Records and correspondence
  • Kennecott Copper Corporation. Utah Copper Division--Records and correspondence
  • Ray Consolidated Copper Company--Records and correspondence
  • Savage Bingham & Garfield Railroad--Records and correspondence

Geographical Names

  • Bingham (Utah)--Sources
  • Bingham Copper Mine (Utah)--Sources
  • Hayden (Ariz.)--Sources
  • Magna (Utah)--Sources

Form or Genre Terms

  • Business correspondence
  • Ledgers (account books)
  • Personnel records
  • Records (Documents)
  • Schematic drawings
  • Time cards