Success Mining Company Records, 1906-1953
Table of Contents
Overview of the Collection
- Creator
- Success Mining Company
- Title
- Success Mining Company Records
- Dates
- 1906-1953 (inclusive)19061953
- Quantity
- 16 cubic feet
- Collection Number
- MG291 (collection)
- Summary
- Records relating to the meetings of the directors and stockholders, correspondence concerning mine operations, correspondence with stockholders and suppliers, financial statements, tax returns, leases, ore contracts, ore shipment records, information on the sale of equipment, capital stock records, financial records, and accident and payroll records of a zinc mine in the Placer Center Mining District of the Coeur d'Alene mining region of Idaho.
- Repository
-
University of Idaho Library, Special Collections and Archives
Special Collections and Archives
University of Idaho Library
875 Perimeter Drive
MS 2350
Moscow, ID
83844-2350
Telephone: 2088850845
libspec@uidaho.edu - Languages
- English
- Sponsor
- Funds for processing were provided by the National Historical Publications and Records Commission.
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.
Historical Note
In 1905, H.F. Samuels and associates bought the Granite Company, a formerly successful lead-silver producer that had been abandoned after encountering excessive zinc in the ore. The new firm, incorporated under the laws of the state of Idaho on April 5, 1905 as the Success Mining Co., was to be operated primarily for zinc. Samuels owned 2/3 or more of the stock. The Success paid frequent dividends between 1911 and 1917. In the latter year the U.S. Geological Survey's Mineral Resources of the United States ranked the Success mine second among smelter producers in the state of Idaho.
Early in 1915 rapidly advancing zinc prices spurred a brief boom in Success stock. The company had owed $77,825.14 at the beginning of the year; by April it was out of debt and able to declare a two-cent dividend on the $1.5 million par value of stock; a similar dividend followed in May and again in June, yet a surplus continued to accumulate. Then, near the end of the latter month, H.F. Samuels resigned the presidency and his cousin C.C. Samuels quit the secretaryship. P.J. Gearon, and C.M. Carroll, both of whom had been directors, became president and secretary-treasurer, respectively.
After that, the flow of dividends dried up. Two years later, a stockholder and attorney, Franklin Pfirman, circulated a report charging Gearon, Howarth, and other directors with having disposed of most of their own stock and conspiring to rob the company of the money accumulated in the treasury. Securing the proxies of the scattered small stockholders now in the majority, Pfirman took over the Success at its next annual meeting and installed new officers, with himself as president. Nevertheless, by 1918, the mine was closed. Between 1918 and 1925, there were seven assessments levied against Success stock.
The Success continued to ship small amounts of ore while successive managers, first Allen G. Kennedy and then Herman Rossi, tried to encourage stockholders with reports of development work and hints of a forthcoming rich strike and an end to the continual assessments. In 1925 when Kennedy and his entire staff were fired, Success stock rose briefly, but even exploration work soon ceased. With the Success supposedly played out and the stock down, the Day family took over control. Henry Day became manager, although Rossi remained as a director. John Fahey, in The Days of the Hercules, suggests the Days bought the Success hoping for a hidden vein. Later a variety of lessees tried their luck without finding anything of value. The mine was soon allowed to fill, much of the equipment sold, and one liquidating dividend paid. The last known sale of Success stock was for 1/4 cent per share in 1932.
Although inoperative and the stock completely worthless, the Success Mining Company continued to exist for many decades. The Henry L. Day Papers, Subject Files, contain information on the Success Mining Co. into the 1980s.
Content Description
The records of the Success Mining Company span the years 1910 to 1953, with the bulk of the material covering the years 1915 to 1926. Included are records relating to the meetings of the directors and stockholders, correspondence concerning mine operations, correspondence with stockholders and suppliers, financial statements, tax returns, leases, ore contracts, ore shipment records, information on the sale of equipment, capital stock records, financial records, and accident and payroll records.
Administrative Information
Arrangement
The records of the Success Mining Company are divided into seven series.
The first series, Records of the Board of Directors and the Stockholders, does not contain minute books. However, some years do contain minutes as well as other material relating to meetings, such as by-laws, lists of stockholders, proxy statements, and ballots for directors. Meetings were not held annually, but at widely scattered intervals.
General Correspondence and Related Records, the second series, is broken down into three subseries. The first is an alphabetically arranged file of the Secretary/Treasurer, and contains correspondence relating to mine operations, correspondence with stockholders regarding stock transfers and assessments, correspondence with suppliers, reports to the U.S. Bureau of Mines in 1927 and 1937, records of the sales of mine equipment in 1925 and 1926, financial statements, income and capital stock tax returns, leases, and ore contracts. The second subseries contains the incomplete files (A-O) of the General Manager and includes ore shipment records, information on the sale of equipment, capital stock tax returns, and correspondence with suppliers. The final subseries contains leases, contracts, coroner's inquests and insurance policies which were loose in the original received order.
The third series is Capital Stock Records. Included are stock ledgers and journals, incomplete sets of bound volumes of receipts for assessments 1-7, correspondence concerning assessments 4, 6 and 7, and a dividend register.
The fourth series, Financial Records, contains check stubs for the years 1939 to 1943, an alphabetical file of correspondence, financial ledgers and journals, and a voucher register.
Ore Production and Shipment Records, the fifth series, contains smelter returns which include shipping information, assays, and settlement sheets for ore the mine shipped to American Smelting and Refining Co, Anaconda Copper Mining Company and Vieille Montagne Zinc Co., and a daily record of production for the years 1915-1925.
Series six, Plant and Equipment Records, contains inventories of equipment and supplies for the years 1920 to 1925, and a 1925-1926 order book.
Personnel Records, the final series, contains accident reports for 1923-1926, time check records, and payroll journals for the years 1915-1926.
Material relating to the Idaho Memorial Association found with the Success Mining Company papers appeared to have no relation to the mine or its officers and was therefore removed. Also removed were the stock ledger on cards since the stock ledger books were more complete, returned notices of meetings and assessment notices, and paid checks which were listed in the voucher register. This reduced the bulk of the material by four cubic feet.
Detailed Description of the Collection
-
Series I. Records of the Board of Directors and Stockholders
-
Description: Records relating to meetingsDates: 1916, 1918, 1924Container: Box/Folder 1/1
-
Description: Records relating to meetingsDates: 1925-1926Container: Box/Folder 1/2
-
Description: Records relating to meetingsDates: 1927Container: Box/Folder 1/3
-
Description: Records relating to meetingsDates: 1930-1932Container: Box/Folder 1/4
-
Description: Records relating to meetingsDates: 1933, 1936Container: Box/Folder 1/5
-
Description: Records relating to meetingsDates: 1939, 1942Container: Box/Folder 1/6
-
Description: Records relating to meetingsDates: 1946, 1953Container: Box/Folder 1/7
-
-
Series II. General Correspondence and Related Records, 1910-1946
-
A. Secretary/Treasurer's Files, 1917-1930
-
Description: A-BDates: 1918-1939Container: Box/Folder 1/8-9
-
Description: Bureau of MinesDates: 1927, 1935-1937Container: Box/Folder 1/10
-
Description: CDates: 1924-1939Container: Box/Folder 1/11
-
Description: Consolidated Insurance Agency, HartfordDates: 1924-1927Container: Box/Folder 1/12
-
Description: DDates: 1925-1938Container: Box/Folder 1/13
-
Description: Dividend fileDates: 1927, 1930Container: Box/Folder 1/14
-
Description: EDates: 1925-1936Container: Box/Folder 1/15
-
Description: Equipment salesDates: 1927-1929Container: Box/Folder 1/16
-
Description: FDates: 1925-1939Container: Box/Folder 1/17
-
Description: Financial statementsDates: 1915-1946Container: Box/Folder 1/18-19
-
Description: G-JDates: 1920-1940Container: Box/Folder 1/20-22
-
Description: Income and capital stock tax returnsDates: 1912-1916Container: Box/Folder 1/23
-
Description: Industrial Accident Board, State of IdahoDates: 1925Container: Box/Folder 1/24
-
Description: KDates: 1925-1939Container: Box/Folder 1/25
-
Description: LDates: 1925-1939Container: Box/Folder 2/26
-
Description: Lidell and Clarke, Inc.Dates: 1925-1936Container: Box/Folder 2/27
-
Description: Lease: Bloyed & ClarkDates: 1937Container: Box/Folder 2/28
-
Description: Lease: RobertsDates: 1936Container: Box/Folder 2/29
-
Description: Lease: Ross & HillstromDates: 1937Container: Box/Folder 2/30
-
Description: MDates: 1925-1939Container: Box/Folder 2/31-32
-
Description: Minerals Separation CorporationDates: 1925Container: Box/Folder 2/33
-
Description: N-ODates: 1925-1937Container: Box/Folder 2/34
-
Description: Ore contractsDates: 1910-1926Container: Box/Folder 2/35
-
Description: PDates: 1925-1937Container: Box/Folder 2/36
-
Description: Price listDates: 1915-1936Container: Box/Folder 2/37
-
Description: RDates: 1925-1938Container: Box/Folder 2/38
-
Description: Rossi Insurance and Investment: AetnaDates: 1924-1930Container: Box/Folder 2/39
-
Description: S-UDates: 1925-1939Container: Box/Folder 2/40-41
-
Description: Thomas & McDonell, lessorsDates: 1927Container: Box/Folder 2/42
-
Description: V, W, Wage scheduleDates: 1925-1939Container: Box/Folder 2/43
-
Description: Y-ZDates: 19226-1935Container: Box/Folder 2/44
-
-
B. General Manager's Files, 1917-1930
-
Description: A; AetnaDates: 1924-1925Container: Box/Folder 2/45
-
Description: American Smelting and Refining Company, East Helena, MontanaDates: 1922-1927Container: Box/Folder 2/46
-
Description: Applications; Austin-Henderson Company, SpokaneDates: 1923-1925Container: Box/Folder 2/47
-
Description: B; Brokers; Bureau of Mines; Bureau of the CensusDates: 1919-1928Container: Box/Folder 2/48
-
Description: C; Capital Stock TaxDates: 1918-1926Container: Box/Folder 2/49
-
Description: Change of address; Claims; CoalDates: 1924-1925Container: Box/Folder 2/50
-
Description: Coeur d'Alene Hardware & Foundry; Collector of Internal Revenue, Boise; Connersville Blower Company; Continental Oil Company; Cowles, A.E.Dates: 1918-1925Container: Box/Folder 2/51
-
Description: Corporation Income and Profit TaxDates: 1917-1930Container: Box/Folder 2/52
-
Description: D; Denver Rock Drill Manufacturing Company; Department of the Interior; Dier, E.D. and CompanyDates: 1923-1925Container: Box/Folder 2/53
-
Description: DuVal Moore & CompanyDates: 1925-1926Container: Box/Folder 2/54
-
Description: E; Edison Lamp Works; Export Lumber CompanyDates: 1924-1933Container: Box/Folder 2/55
-
Description: F; First National BankDates: 1923-1933Container: Box/Folder 2/56
-
Description: G; Goodyear Tire & Rubber CompanyDates: 1924-1925Container: Box/Folder 2/57
-
Description: H; Hallidie CompanyDates: 1924-1925Container: Box/Folder 2/58
-
Description: Housman, A.A. & Company; Hartford Accident and Indemnity; Herrin, H.M. and Company; Hutton, E.F. and CompanyDates: 1923-1925Container: Box/Folder 2/59
-
Description: I; Insurance "Compensation"; J; Jessen, Dewey; KDates: 1923-1925Container: Box/Folder 2/60
-
Description: L; Labor unions; Lauzier, Wolcott & CompanyDates: 1924-1925Container: Box/Folder 2/61
-
Description: Mc; Motors; Operating statementsDates: 1925-1926Container: Box/Folder 2/62
-
-
C. Other Files, 1906-1930
-
Description: AgreementsDates: 1913-1917Container: Box/Folder 3/63
-
Description: Contracts: HospitalDates: 1917-1922Container: Box/Folder 3/64
-
Description: Contracts: Mine workDates: 1922Container: Box/Folder 3/65
-
Description: Contracts: Washington Water PowerDates: 1915-1930Container: Box/Folder 3/66
-
Description: Coroner's inquestsDates: 1915Container: Box/Folder 3/67
-
Description: Deeds and Proofs of laborDates: 1906-1924Container: Box/Folder 3/68
-
Description: Explosives licenseDates: 1917-1918Container: Box/Folder 3/69
-
Description: Indemnity bondsDates: 1915-1923Container: Box/Folder 3/70
-
Description: Insurance policiesDates: 1928-1929Container: Box/Folder 3/71
-
Description: LeasesDates: 1917-1922Container: Box/Folder 3/72
-
Description: Legal casesDates: 1916Container: Box/Folder 3/73
-
Description: Miscellaneous correspondenceDates: 1916-1925Container: Box/Folder 3/74
-
Description: Property recordsDates: 1903-1906Container: Box/Folder 3/75
-
Description: Reports on propertyDates: 1912-1918Container: Box/Folder 3/76
-
Description: Rights of wayDates: 1911-1914Container: Box/Folder 3/77
-
Description: Settlements of mine injuriesDates: 1910-1914Container: Box/Folder 3/78
-
Description: Stock settlement, saleDates: February 28, 1919Container: Box/Folder 3/79
-
-
-
Series III. Capital Stock Records, 1915-1928
-
Description: Stock journalDates: 1915Container: Box/Folder 3/80
-
Description: Stock ledgersDates: 1915Container: Box/Folder os/81-82
-
Description: Stock journalDates: 1915-1922Container: Box/Folder os/83
-
Description: Stock ledgersDates: 1915-1928Container: Box/Folder os/84-89
-
Description: Dividend registerDates: 1915-1917Container: Box/Folder os/90
-
Description: Correspondence relating to assessment #4Dates: 1924-2925Container: Box/Folder os/91-95
-
Description: Correspondence relating to assessment #6Dates: 1925Container: Box/Folder os/96-98
-
Description: Correspondence relating to assessment #7Dates: 1925Container: Box/Folder 4/99-101
-
Description: Assessment receipts, assessment #lDates: 1919Container: Box/Folder 4/102-110
-
Description: Assessment receipts, assessment #2Dates: 1919Container: Box/Folder 4/111-117
-
Description: Assessment receipts, assessment #3Dates: 1921-1922Container: Box/Folder 4/118-124
-
Description: Assessment receipts, assessment #4Dates: 1924-1925Container: Box/Folder 4/125-131
-
Description: Assessment receipts, assessment #4Dates: 1924-1925Container: Box/Folder 5/132-136
-
Description: Assessment receipts, assessment #5Dates: 1925Container: Box/Folder 5/137-149
-
Description: Assessment receipts, assessment #6Dates: 1925Container: Box/Folder 5/150-156
-
Description: Assessment receipts, assessment #7Dates: 1925Container: Box/Folder 5/157-159
-
-
Series IV. Financial Records, 1915-1943
-
Description: Voucher registerDates: 1915-1932Container: Box/Folder os/160
-
Description: Debit/Credit ledgerDates: 1915-1942Container: Box/Folder os/161
-
Description: Distribution of expenses journalDates: 1915-1925Container: Box/Folder os/162
-
Description: ApplicationsDates: 1926Container: Box/Folder os/163
-
Description: Boarding house statementsDates: 1926Container: Box/Folder os/164
-
Description: Continental Oil CompanyDates: 1926Container: Box/Folder os/165
-
Description: DevelopmentDates: 1926Container: Box/Folder os/166
-
Description: Dupont (explosives shipment)Dates: 1926Container: Box/Folder os/167
-
Description: Insurance claims (accident)Dates: 1926Container: Box/Folder os/168
-
Description: Orders for money to be paid from salaryDates: 1923-1926Container: Box/Folder os/169
-
Description: Spokane Nash Motor CompanyDates: 1926Container: Box/Folder os/170
-
Description: Check stubsDates: 1939-1943Container: Box/Folder os/171
-
Description: Bank deposit booksDates: 1915-1924Container: Box/Folder os/172
-
Description: Paid checksDates: 1915Container: Box/Folder os/173
-
Description: Paid checks "In partial liquidation"Dates: 1930Container: Box/Folder os/174
-
-
Series V. Ore Production and Shipment Records, 1915-1925
-
Description: Daily record of ore productionDates: 1915-1925Container: Box/Folder os/175
-
Description: Smelter returns: American Smelting and Refining Company, East Helena, MontanaDates: 1922-1926Container: Box/Folder 6/176-181
-
Description: Smelter returns: Anaconda Copper Mining Company, Butte, MontanaDates: 1923-1925Container: Box/Folder 6/182-184
-
Description: Smelter returns: Vieille Montagne Zinc Co., San Francisco, CaliforniaDates: 1925-1927Container: Box/Folder 6/185-190
-
-
Series VI. Plant and Equipment Records, 1920-1926
-
Description: InventoriesDates: 1920, 1924-1925Container: Box/Folder 6/191-192
-
Description: Order bookDates: 1925-1925Container: Box/Folder 6/193
-
-
Series VII. Personnel Records, 1915-1926
-
Description: Accident reportsDates: 1923-1926Container: Box/Folder 6/194
-
Description: Time check recordDates: 1915-1926Container: Box/Folder 6/195
-
Description: Payroll journalDates: 1915-1921Container: Box/Folder os/196
-
Description: Payroll journalDates: 1922-1926Container: Box/Folder os/197
-
Description: Mill payroll journalDates: 1925Container: Box/Folder os/198
-
Description: Miscellaneous payrollDates: April-June 1925Container: Box/Folder os/199
-
Names and SubjectsReturn to Top
Subject Terms
- Mining corporations -- Records -- Idaho -- Coeur d'Alene Mining District
- Zinc mines and mining -- Idaho -- Coeur d'Alene Mining District -- History -- Sources
Corporate Names
- Success Mining Company
