Philipsburg Mining Company records>, 1911-1944

Overview of the Collection

Creator
Philipsburg Mining Company
Title
Philipsburg Mining Company records>
Dates
1911-1944 (inclusive)
Quantity
9 linear feet of shelf space
Collection Number
MC 315
Summary
Records of the Philipsburg Mining Company, of Philipsburg, Montana, consist of interoffice correspondence between the Philipsburg office, the St. Louis office, and the sales office in Cincinnati; general correspondence; financial records, consisting primarily of vouchers; production records, including assay reports and manganese ore shipment records; accident reports; and miscellany.
Repository
Montana Historical Society, Library & Archives
Montana Historical Society Research Center Archives
225 North Roberts
PO Box 201201
Helena MT
59620-1201
Telephone: 4064442681
Fax: 4064445297
mhslibrary@mt.gov
Access Restrictions

Collection is open for research.

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Historical NoteReturn to Top

The Philipsburg Mining Company was incorporated under Missouri law on March 28, 1911, to take over the properties of the Hope Mining Company. The officers of the company were the principal stockholders of the Granite-BiMetallic Consolidated Mining Company. In 1916 the firm began mining manganese at the Algonquin Mine, a former silver mine on Frost Creek, and in 1917-1918 developed several other productive bodies along the same lode. During the two years following the conversion to manganese mining, the Algonquin produced 55,000 tons of ore, most of it shipped to the East for steel production. In 1918 the Philipsburg Mining Company completed and put into operation a large mill near Philipsburg designed to concentrate the lower grades of ore from the Algonquin and other mines to increase the rate of production of manganese.

The market for manganese declined at the end of World War I. However, some mines, such as the Algonquin, were able to continue on a reduced scale because of the need for manganese in making dry-cell batteries and certain chemicals. In 1940 the Philipsburg Mining Company owned property including 284 claims and 3,964 acres near Philipsburg, but had no mine in operation.

The company ceased filing annual reports with the Montana Secretary of State in 1944 and its charter expired in 1957.

Content DescriptionReturn to Top

Records consist primarily of interoffice correspondence between the Philipsburg office, the St. Louis office, and the sales office in Cincinnati; and general correspondence. Major interoffice correspondents include L.M. Rumsey Jr., John P. Meyer, Leigh Wyman, John R. Lucas, Dan Smith, Charles G. Ewing, and Joseph Yob. Major outside correspondents include vendors of equipment and supplies, purchasers of manganese and silver, and state and federal agencies.

In addition, there are employment records including accident reports (1916-1924) and payrolls (1911-1937); financial records (1912-1935); map indexes; organizational records; production records, consisting of assay reports (1913-1939), manganese and silver shipping notices (1916-1943), and shift bosses' daily reports (1923-1925). Reports include weekly narrative reports on mine operations. There is a subject file on manganese including specifications, lists of purchasers, shipments by state, and a report on Philipsburg manganese. Miscellany includes ads for equipment, a scrapbook re mill construction materials, and field survey books.

Use of the CollectionReturn to Top

Restrictions on Use

The Montana Historical Society is the owner of the materials in the Research Library and makes available reproductions for research, publication, and other uses. Written permission must be obtained from the Research Library before any reproduction use. The Society does not necessarily hold copyright to all of the materials in the collections. In some cases, permission for use may require seeking additional authorization from the copyright owners.

Preferred Citation

item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Research Center, Archives, Helena, Montana.

Administrative InformationReturn to Top

Arrangement

by series

Location of Collection

MC 315

Acquisition Information

Acquisition information available upon request

Detailed Description of the CollectionReturn to Top

Historical Information Return to Top

Container(s) Description Dates
Box/Folder
1 / 1
Copies of letters concerning history of company
1912-1917

Interoffice Correspondence Return to Top

Container(s) Description Dates
Box/Folder
1 / 2-8
Home Office (St. Louis office to Philipsburg office, correspondents include George S. Zehnder, L.M. Rumsey Jr., John P. Meyer, Leigh Wyman)
1911-1929
1 / 9-15
Home Office (Philipsburg office to St. Louis office, correspondents include John R. Lucas, Charles C. Baker, John P. Meyer, Dan Smith, Leigh Wyman, Joseph C. Yob)
1911-1929
2 / 1-4
Home Office (both directions intermixed; correspondents include Charles G. Ewing, Leigh Wyman, Joseph Yob)
1930-1941
2 / 5-8
Home Office (telegrams)
1914-1934
2 / 9-12
Sales Office (Cincinnati office to Philipsburg office; correspondents include W.W. Pettis)
1916-1919
2 / 13-14
Sales Office (Philipsburg office to Cincinnati office; correspondents include Charles B. Baker, John P. Meyer)
1916-1917
3 / 1-2
Sales Office (Philipsburg office to Cincinnati office; correspondents include Charles B. Baker, John P. Meyer)
1919-1921
3 / 3
Sales Office (telegrams)
1916-1917
3 / 4-6
Sales Office (copies of their general correspondence forwarded to Philipsburg)
1916-1921

General Correspondence Return to Top

Container(s) Description Dates
Box/Folder
3 / 7
American Carbon and Battery Company
1916-1917
3 / 8
American Casting Company (E.E. Weaver)
1916
3 / 11
American Smelting and Refining Company
1913-1917
3 / 12-13
Anaconda Copper Mining Company / Washoe Sampler
1911-1917
3 / 14
A (correspondents include Agents Supply Company, Ahrens and Ott Manufacturing Company, Alaska Junk Company, Allis-Chalmers Manufacturing Company, American Concentrator Company, American Spiral Pipe Works, American Steel Foundries, Henry Auerbach)
1911-1917
3 / 15-16
Bilrowe Alloys Company (includes telegrams sent to Sales Office)
1916-1921
3 / 17
C.A. Burdick
1916
3 / 18
C.F. Burgess Laboratories / Burgess Minerals Company
1916-1917
3 / 19
Business-Men's Clearing House (Denver, Colo.. employment agency)
1917
3 / 20
B (correspondents include Robert A. Bell, Bemis Brothers Bag Company, Binney and Smith, S. Birch and Sons Construction Company, Mary E. Bowles, H.H. Bradt, G.T. Bramble, Thomas N. Brogan)
1916-1917
4 / 1
M.B. Cory
1911-1914
4 / 2
C (correspondents include B.E. Calkins Company; Camphuis and Rives, J.J. Carmichael; Carnegie Steel Company; Carus Chemical Company; Chicago, Milwaukee and St. Paul Railway Company; Collins and Company, Collins Land Company, Continental Oil Company; Council of National Defense; John A. Crowley Company; Courtney Brothers)
1916-1917
4 / 3
D (correspondents include Daly Bank and Trust Company, Andrew Davis, Denver Fire Clay Company, Joseph Dixon Crucible Company, Lawrence Donlan, W.L. Dunn)
1916-1917
4 / 4
G.H. Elmore Company (includes brochures)
1916-1917
4 / 5
E-F (correspondents include eating houses of Philipsburg, Electro Metallurgical Company, Elgin National Watch Company, Fairbanks-Morse and Company, First State Bank of Philipsburg, Flint Electric and Manufacturing Company, French Battery and Carbon Company, Paul A. Fusz Estate)
1912-1918
4 / 6
G (correspondents include General Electric Company, General Engineering Company, M. Genzeberger, Goodall Brothers, B.F. Goodrich Rubber Company, Michael Gordon Hides and Junk, Granite County offices, Great Falls Power Company, Great Lakes Refining Company)
1912-1917
4 / 7
Haas Brothers
1915-1917
4 / 8
E.A. Hannah and Company, Bankers (see also Philipsburg State Bank)
1915-1916
4 / 9
W.A. Howard (includes U.S. Smelting Company, Butte Central Mining and Milling Company)
1916-1917
4 / 10
F.L. Howarth
1917
4 / 11
H (correspondents include Hansen and Lloyd, Joseph P. Hartnett, Hauck Manufacturing Company, L.F. Hayes, Hendrie and Bolthoff Manufacturing and Supply Company, Perry Hewitt, William A. Hooton, John Huddleston, Andrew Hudson, D.W. Hughes Lumber Company, E. Humphrey)
1912-1917
4 / 12
I-K (correspondents include Indiana Laboratories Company, Interstate Employment System, J.M. Jackson, Jeffrey Manufacturing Company, Chester T. Kennan, Maurice P. Kirk, F.W. Kroger)
1916-1917
4 / 13
E.J. Lavino and Company
1916-1919
4 / 14
L (correspondents include Edwin M. Lamb, Sidney C. Lawson, F.C. Leavens, Charles R. Leonard, Lewis and Walker, David Loeser, John J. Lucas, John R. Lucas personal)
1916-1919
4 / 15-17
Miami Products Company / Miami Metals Company
1916-1917
4 / 18
Montana Industrial Accident Board
1915-1917
4 / 19
Montana [various state agencies]
1917
4 / 20
M (correspondents include Mrs. Owen McBride, McCullough-Turner Company, Charles D. McLure, Meese and Gottfried Company, Men Finders, Mine and Smelter Supply Company, Mineral Supply Company, Mississippi Valley Iron Company, Missoula Mercantile Company, Montana Hardware Company, Montana Power Company, Willard L. Morrison, Henry L. Myers)
1914-1917
4 / 21
Northern Pacific Railway Company
1916-1917
4 / 22
N-O (correspondents include National Bank of Tacoma, National Carbon Company, National Geographic Society, George Nevling, Edmund Newton, J.D. Norris, Ottumwa Box Car Loader Company)
1916-1917
4 / 23
Philipsburg State Bank (see also E.A. Hannah and Company)
1917
4 / 24
P-R (correspondents include Pacific Tank and Pipe Company, John R. Page, City of Philipsburg, Polleys Lumber Company, E.L. Proebsting, Redwood Manufacturers Company, N.B. Ringeling, C.G. Rothwell)
1916-1919
5 / 1
Salt Lake Hardware Company
1919
5 / 2
J.M. Schiffman
1919
5 / 3
G. Sommers and Company
1919
5 / 4
Standard Publishing Company
1919
5 / 5
Stephens-Adamson Manufacturing Company (re purchase of conveyer)
1917, 1919
5 / 6
S (correspondents include Sanford-Day Iron Works, M.W. Savage Factories Inc., Schaefer Tent and Awning Company, A. Schwarz, Scullin Steel Company, Service Recorder Company, Harry Showers, T.L. Smith Company, Standard Underground Cable Company, Stanley Works, B.F. Sturtevant Company, Swedish Steel Corporation)
1911-1919
5 / 7
Texas Company
1919
5 / 8
Truax Manufacturing Company
1917, 1919
5 / 9
T (correspondents include Tacoma Smelting Company, Three Forks Portland Cement Company, Traylor Engineering and Manufacturing Company, Troy Wagon Works Company, W.S. Tyler Company)
1915-1919
5 / 10
United States Rubber Company
1919
5 / 11
United States government (includes Bureau of Mines, Bureau of Standards, Forest Service, Geological Survey, Internal Revenue Service, Surveyor General)
1912-1919
5 / 12
U-V (correspondents include Underwood Typewriter Company, Union Carbide Sales Company, Union Iron Works, United Iron Works Company, United States Steel Corporation, Joseph P. Vilk)
1916-1919
5 / 13
Western Iron Works
1917, 1919
5 / 14
Western Lumber Company
1916-1917, 1919
5 / 15
W (correspondents include Wagner Manufacturing Company, Western Casualty Company, Western Machinery Company, Western Minerals Company, Westinghouse Electric and Manufacturing Company, W.H. Wiley, Worthington Pump and Machinery Corporation, Wyoming Shovel Works)
1914, 1917, 1919
5 / 16
Y-Z (correspondents include Yale and Towne Manufacturing Company, H.P. Young Mining Machinery and Supplies, John Zeletovich)
1914-1919
5 / 17
Anaconda Copper Mining Company
1922-1941
5 / 18
A (correspondents include Allis-Chalmers Manufacturing Company, American Cyanamid Company, American Metal Company, American smelting and Refining Company)
1926, 1934-1941
5 / 19
Butte Machinery Company
1925-1928
5 / 20
B-E (correspondents include Bennetts' Chemical Laboratory; R.S. Blitz; Gust. Carlson; Coeur d'Alene Hardware Company; Contact Mines Corporation; Corette and Corette; Courtney, Cole and Courtney; Diebold Electric Company; C. C. Dunkle; Eastern Iron and Metal Company; Eimco Corporation; Electric Steel Foundry Company)
1922-1941
5 / 21
Franco Electric Corporation [succeeded by Yale Electric Company]
1922
5 / 22
F-K (correspondents include Federal Pipe and Tank Company, Filter Media Company, Gabel's Machine Works and Auto Service, A. M. Gaudin, Geyser Ice Company, Hardinge-Western Company, C.L. Hewitt, C.O. Howe, Kennedy-Van Saun Manufacturing and Engineering Company)
1925-1926, 1934-1941
5 / 23
Charles R. Leonard
1922-1932
5 / 24
L (correspondents include Linde Air Products Company, Link-Belt Company)
1934
5 / 25
Henry Mathews
1922
5 / 26
M (correspondents include Marchant Calculating Machine Company, Missoula County Commissioners, Missoula Mercantile Company, Montana Board of Equalization, Montana Highway Commission, W.E. Moore, Moorlight Mining Company, Sen. James Murray)
1921-1927, 1934-1941
5 / 27
N-P (correspondents include National Tank and Pipe Company, Everett Nicolaysen, Nordberg Manufacturing Company, Owen Bucket Company, H. C. Packer, John R. Page, City of Philipsburg, I.O. Proctor, Cong. Jeannette Rankin)
1925-1928, 1933-1941
5 / 28
Salt Lake Hardware Company
1920-1922
5 / 29
J.M. Schiffman
1920-1922
5 / 30
Shapleigh Hardware Company
1922
5 / 31
Silver Bow Automobile Company
1920-1922
5 / 32
G. Sommers and Company
1920
5 / 33
Standard Publishing Company
1920-1921
5 / 34
Standard Underground Cable Company
1920-1921
5 / 35
Stearns-Roger Manufacturing Company
1921-1923
5 / 36
Stimpson Equipment Company
1921-1922
6 / 1
S (correspondents include Herbert Salinger; John Sawbridge; Ross Schermerhorn; Anna Schmidt; Scratchawl Mining and Development Company; Service Recorder Company; Smith, Deibet and Ristig; Standard Motor Parts Company; Stanley Jordan and Company; F.C. Stannard Machinery Company; V. C. Stephens; Louis J. Stern; A. D. Stoddard; Sturm and Yaw)
1920-1940
6 / 2
Tamarack and Custer Consolidated Mining Company
1926-1927
6 / 3
Texas Company
1920-1922
6 / 4
Timber Butte Milling Company
1920, 1925-1926
6 / 5
Twin Dry Cell Battery Company
1922
6 / 6
W.S. Tyler Company
1920-1922, 1930, 1934
6 / 7
T (correspondents include Tacoma Smelter, C.J. Tagliabue Manufacturing Company, G.H. Tennant Company, W.J. Thomas, Three Forks Portland Cement Company, Carl J. Trauerman, Traylor Engineering and Manufacturing Company, W.H. Trippet, Trout Mining Company, Truax Manufacturing Company)
1920-1927, 1941
6 / 8
Union Carbide Sales Company
1920-1921
6 / 9
United States Rubber Company
1920-1922
6 / 10
United States government (includes Bureau of Mines, Forest Service, Geological Survey, Land Office, Surveyor General, Treasury Dept.)
1920-1922, 1937
6 / 11
Utah Oil Refining Company
1920-1922
6 / 12
U-V (correspondents include Underwood Typewriter Company, United Metals and Power Corporation, United States Electrical Tool Company, United States Smelting Refining and Mining Company, Upson Nut Company, B. Potter Van Court, Velie Motors Corporation)
1920-1921, 1935
6 / 13
Washington Machinery and Supply Company
1920-1922
6 / 14
Western Electric Company
1920
6 / 15
Western Iron Works
1920-1922, 1934, 1937
6 / 16
Western Lumber Company
1920-1921
6 / 17
Westinghouse Electric and Manufacturing Company
1920-1922
6 / 18
S.P. Wright and Company
1920-1922
6 / 19
W (correspondents include Edwin H. Wagner and Company, Wagner Manufacturing Company, Walter G. Waitt, James L. Wallace, Thomas J. Walsh, Wausau Abrasives Company, Wellman-Seaver-Morgan Company, Weowna Refining Company, Western Auto Supply Agency, Burton K. Wheeler, H. Whitworth, H.P. Wilson and Company, H.J. Wirth, Worthington Pump and Machinery Corporation)
1920-1921, 1934, 1941
6 / 20
Yale Electric Corporation [succeeds Franco Electric Corporation]
1922
6 / 21
Y (correspondents include Yawman and Erbe Manufacturing Company, H.P. Young Mining Machinery and Supplies)
1920-1921

Court Papers Return to Top

Container(s) Description Dates
Box/Folder
7 / 1
Silver Prince Mining Company et al. vs. Philipsburg Mining Company et al (re trespass)
1942

Employment Records Return to Top

Container(s) Description Dates
Box/Folder
7 / 1a-8
Accident reports: A-Z
1916-1924
7 / 9-12
Payrolls
1911-1912, 1919, 1921 1936-1940
7 / 13
Time books: Algonquin Mine
1920-1921
7 / 14
Time books: Bryant Mine
1919-1920
7 / 15
Time books: unidentified mines
1919-1920
7 / 16
Time books: unidentified mines
1919-1920

Financial Records Return to Top

Container(s) Description Dates
Box/Folder
7a / 1
Bank deposit slips
1912-1917
Volume
1
Distribution of supplies
1917-1918
2
Financial statements (monthly)
1917-1919
Box/Folder
7a / 2
Financial statements (monthly)
1920-1924, 1943
7a / 3
Insurance coverage
1920
Volume
2a
Inventory book
1920s-1930s
Box/Folder
7a / 4
Inventories
1917, 1923 1924, n.d.
7a / 5
Inventories: lumber
1917, 1935
8 / 1
Invoices: A-W
1924
8 / 2
Invoices: repairs at Hope House
1912
8 / 3
Invoices: Stearns-Roger Manufacturing Company
1922
8 / 4-5
Invoices: miscellaneous
1934-1935
8 / 6
Labor distributions
July-Aug. 1923
8 / 7-8
Ledger sheets (includes M.H. Rohn team and truck hauling)
1917?
8 / 9-10
Notices of shipment of equipment and supplies from Anaconda Copper Mining Company
1921-1925
8 / 11
Notices of shipment of equipment and supplies from Butte Electric Supply Company
1919-1925
8 / 12
Notices of shipment of equipment and supplies from Denver Fire Clay Company and from Denver Rock Drill Manufacturing Company
1919-1925
8 / 13
Notices of shipment of equipment and supplies from Stearns-Roger Manufacturing Company
1922-1925
8 / 14
Notices of shipment of equipment and supplies [miscellaneous]
1919-1925
Volume
3
Purchase register
1920-1921
Box/Folder
8 / 15
Receipts [scattered]
1917-1935
8 / 16
Shipments of scrap metal and mine equipment to others
1917-1925
8 / 17-18
Taxes
1917, 1920-1924
9 / 1
Vouchers [scattered]
1912-1917
9 / 2-11
Vouchers #1-999
1920-1921
10 / 1-3
Vouchers #1001-1224
1921
10 / 4
Miscellaneous (includes expenses, etc.)
1922-1935

Legal Documents Return to Top

Container(s) Description Dates
Box/Folder
10 / 5
Certificates of location of claims
1921-1928
10 / 6
Lease agreements
1916, 1927 1935
10 / 7
List of property holdings, insurance, etc.
1919-1920
10 / 8
Miscellaneous (includes notice of intention to apply for a patent, agreement with City of Philipsburg, abstract of title, list of mortgages, etc.)
1920-1953
Container(s) Description Dates
Box/Folder
10 / 9
Map of Two Percent, Poor Man, Dashaway, and Durango lodes [claim map of Philipsburg/Granite area in Oversize Folder 1]
n.d.
10 / 10-12
Index to maps, drawings, and surveys]
1917-1920, n.d.

Organizational Records Return to Top

Container(s) Description Dates
Box/Folder
10 / 13
Miscellaneous (includes stockholder list; directors' authorization; affidavit of non-enemy interest)
1919, n.d.

Production Records Return to Top

Container(s) Description Dates
Box/Folder
10a / 1
Assay reports: Algonquin Mine
1921-1923
10a / 2-8
Assay reports: Montana Laboratory Company
1919-1925, 1935-1938
10a / 9
Assay reports: miscellaneous
1913-1958, n.d.
10a / 10
Assay record
1923-1925
11 / 1
Assay tests #1-42
1922
11 / 2-2a
Car record and horse teams (also includes cash accounts for Granite Mountain Mine, 1887-1888; weather records, 1923-1925)
1916-1919, 1925-1926
11 / 3
Cars of ore hoisted
May 1924- Feb. 1925
11 / 4
Manganese shipping notices: Berkshire Iron Works
1917-1919
11 / 5-6
Manganese shipping notices: Bilrowe Alloys Company
1917-1919
11 / 7
Manganese shipping notices: C.F. Burgess Laboratories
1917-1923
11 / 8
Manganese shipping notices: French Battery and Carbon Company
1922-1923
11 / 9
Manganese shipping notices: Indiana Laboratories Company
1917
11 / 10
Manganese shipping notices: E.J. Lavino and Company
1918-1921, 1923
11 / 11
Manganese shipping notices: Lavino Furnace Company
1918-1919
11 / 12
Manganese shipping notices: Manhattan Electrical Supply Company
1919-1920, 1923
11 / 13
Manganese shipping notices: Miami Products Company / Miami Metals Company
1916-1918
12 / 1-8
Manganese shipping notices: National Carbon Company
1916-1923
12 / 9
Manganese shipping notices: Southeastern Iron Corporation
1917-1918
12 / 10
Manganese shipping notices: Southern Manganese Corporation
1918
12 / 11
Manganese shipping notices: miscellaneous companies
1917-1923
12 / 12
Manganese shipments: totals
1916-1919
12 / 13
Manganese tailings shipping notices: Anaconda Copper Mining Company
1922-1924
13 / 1
Monthly progress reports: Algonquin Mine
1921-1924
13 / 2-3
Ore settlements sheets (includes leasers' names, weight, assay, treatment and freight charges, etc.)
1919-1922, 1926-1943
13 / 4-5
Ore shipments to Washoe Sampling Works (some include assays)
1912-1917
OvFd / 2
Shift bosses' daily reports (includes stoping, exploration, and development totals and labor distribution)
Oct.-Nov. 1923
Volume
4
Shift bosses' daily reports (includes stoping, exploration, and development totals and labor distribution)
1924-1925
Box/Folder
13 / 6-8
Silver ore shipments to Washoe Sampler and to American Smelting and Refining Company (includes both company ore and leasers)
1916-1924, 1934
13 / 9
Statistics on ore production and shipment
1916-1919
13 / 10-11
Zinc ore shipments to Washoe Sampler (includes Algonquin Mine and leasers)
1921-1922

Reports Return to Top

Container(s) Description Dates
Box/Folder
13 / 12-15
Weekly narrative reports: Algonquin Mine
1921-1925
13 / 16
Reports by Charles A. Hyder
1922

Subject Files Return to Top

Container(s) Description Dates
Box/Folder
13 / 17
Joseph A. Holmes Safety Association
1922
13 / 18
Manganese (includes specifications, lists of purchasers of manganese, shipping rates, shipments nationally by state, report on Philipsburg manganese)
1916-1924
13 / 19
Montana manganese power pole line (includes description and map)
n.d.

Miscellany Return to Top

Container(s) Description Dates
Box/Folder
14 / 1
Ads for equipment
1917
OvFd / 1
Blueprints of wagon scale and reversible wagon spindle
1916, n.d.
14 / 2
Drawing of mill by Ward Miller
1925?
14 / 3-9
Field survey books, #1-21
1917-1924
15 / 1
Field survey books, #22, un-numbered
1924, 1919
15 / 2
Field survey books: "Progress book" #1-2
1917-1925
15 / 3
Machinery including blueprints, instructions, etc.
1934-1937
15 / 4
Memo book on mine workings
1921-1922
15 / 5
Petition to remove Sam Henderson and wife from company house
n.d.
15 / 6
Proposed additions to machinery and equipment at mines and mills of Philipsburg Mining Company
1922
15 / 7
Scrapbook re mill construction materials, including blueprints
1921-1922
15 / 8
"Statement by Senator Tasker L. Oddie of Nevada...on his amendment to increase the duty on manganese ores"
1929
15 / 9
Miscellaneous (includes certificate of compliance re storage and transportation of explosives, gas tank guages, list of leasors, summary of legislative bills re mines taxation, specifications for magnet machine)
1921-1925, n.d.

Names and SubjectsReturn to Top

Subject Terms

  • Assaying.
  • Electric batteries.
  • Industrial accidents--Montana--Granite County.
  • Industrial safety--Montana--Granite County.
  • Iron-manganese alloys.
  • Manganese mines and mining--Montana--Granite County.
  • Mine accidents--Montana--Granite County.
  • Mine safety--Montana--Granite County.
  • Mines and mineral resources--Montana--Granite County.
  • Silver mines and mining--Montana--Granite County.
  • World War, 1914-1918--Equipment and Supplies
  • Zinc mines and mining--Montana--Granite County.

Geographical Names

  • Algonquin Mine (Philipsburg, Mont.)
  • Granite County (Mont.)
  • Philipsburg (Mont.)