View XML QR Code

Philipsburg Mining Company records, 1911-1944

Overview of the Collection

Creator
Philipsburg Mining Company
Title
Philipsburg Mining Company records
Dates
1911-1944 (inclusive)
Quantity
9.0 linear feet
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 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.
Return to Top

Historical Note

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.

Return to Top

Content Description

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.

Return to Top

Use of the Collection

Restrictions on Use

Researchers must use collection in accordance with the policies of the Montana Historical Society Library & Archives. The Library & Archives does not necessarily hold copyright to all materials in the collection. In some cases permission for use may require additional authorization from the copyright owners. For more information contact an archivist.

Preferred Citation

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

Return to Top

Administrative Information

Arrangement

Arranged by series. Some material housed in Archives Map Case and Manuscript Volumes. See Location of Collection above and inventory below for more information.

Location of Collection

15:5-6

Location of Collection

150:3-5 [Volumes]

Acquisition Information

Acquisition information available upon request.

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection

The following section contains a detailed listing of the materials in the collection

  • Historical Information

    • Description: Copies of letters concerning history of company
      Dates: 1912-1917
      Container: Box/Folder 1 / 1
  • Interoffice Correspondence

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

    • Description: American Carbon and Battery Company
      Dates: 1916-1917
      Container: Box/Folder 3 / 7
    • Description: American Casting Company (E.E. Weaver)
      Dates: 1916
      Container: Box/Folder 3 / 8
    • Description: American Smelting and Refining Company
      Dates: 1913-1917
      Container: Box/Folder 3 / 11
    • Description: Anaconda Copper Mining Company / Washoe Sampler
      Dates: 1911-1917
      Container: Box/Folder 3 / 12-13
    • Description: 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)
      Dates: 1911-1917
      Container: Box/Folder 3 / 14
    • Description: Bilrowe Alloys Company (includes telegrams sent to Sales Office)
      Dates: 1916-1921
      Container: Box/Folder 3 / 15-16
    • Description: C.A. Burdick
      Dates: 1916
      Container: Box/Folder 3 / 17
    • Description: C.F. Burgess Laboratories / Burgess Minerals Company
      Dates: 1916-1917
      Container: Box/Folder 3 / 18
    • Description: Business-Men's Clearing House (Denver, Colo.. employment agency)
      Dates: 1917
      Container: Box/Folder 3 / 19
    • Description: 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)
      Dates: 1916-1917
      Container: Box/Folder 3 / 20
    • Description: M.B. Cory
      Dates: 1911-1914
      Container: Box/Folder 4 / 1
    • Description: 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)
      Dates: 1916-1917
      Container: Box/Folder 4 / 2
    • Description: D (correspondents include Daly Bank and Trust Company, Andrew Davis, Denver Fire Clay Company, Joseph Dixon Crucible Company, Lawrence Donlan, W.L. Dunn)
      Dates: 1916-1917
      Container: Box/Folder 4 / 3
    • Description: G.H. Elmore Company (includes brochures)
      Dates: 1916-1917
      Container: Box/Folder 4 / 4
    • Description: 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)
      Dates: 1912-1918
      Container: Box/Folder 4 / 5
    • Description: 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)
      Dates: 1912-1917
      Container: Box/Folder 4 / 6
    • Description: Haas Brothers
      Dates: 1915-1917
      Container: Box/Folder 4 / 7
    • Description: E.A. Hannah and Company, Bankers (see also Philipsburg State Bank)
      Dates: 1915-1916
      Container: Box/Folder 4 / 8
    • Description: W.A. Howard (includes U.S. Smelting Company, Butte Central Mining and Milling Company)
      Dates: 1916-1917
      Container: Box/Folder 4 / 9
    • Description: F.L. Howarth
      Dates: 1917
      Container: Box/Folder 4 / 10
    • Description: 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)
      Dates: 1912-1917
      Container: Box/Folder 4 / 11
    • Description: 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)
      Dates: 1916-1917
      Container: Box/Folder 4 / 12
    • Description: E.J. Lavino and Company
      Dates: 1916-1919
      Container: Box/Folder 4 / 13
    • Description: 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)
      Dates: 1916-1919
      Container: Box/Folder 4 / 14
    • Description: Miami Products Company / Miami Metals Company
      Dates: 1916-1917
      Container: Box/Folder 4 / 15-17
    • Description: Montana Industrial Accident Board
      Dates: 1915-1917
      Container: Box/Folder 4 / 18
    • Description: Montana [various state agencies]
      Dates: 1917
      Container: Box/Folder 4 / 19
    • Description: 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)
      Dates: 1914-1917
      Container: Box/Folder 4 / 20
    • Description: Northern Pacific Railway Company
      Dates: 1916-1917
      Container: Box/Folder 4 / 21
    • Description: 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)
      Dates: 1916-1917
      Container: Box/Folder 4 / 22
    • Description: Philipsburg State Bank (see also E.A. Hannah and Company)
      Dates: 1917
      Container: Box/Folder 4 / 23
    • Description: 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)
      Dates: 1916-1919
      Container: Box/Folder 4 / 24
    • Description: Salt Lake Hardware Company
      Dates: 1919
      Container: Box/Folder 5 / 1
    • Description: J.M. Schiffman
      Dates: 1919
      Container: Box/Folder 5 / 2
    • Description: G. Sommers and Company
      Dates: 1919
      Container: Box/Folder 5 / 3
    • Description: Standard Publishing Company
      Dates: 1919
      Container: Box/Folder 5 / 4
    • Description: Stephens-Adamson Manufacturing Company (re purchase of conveyer)
      Dates: 1917, 1919
      Container: Box/Folder 5 / 5
    • Description: 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)
      Dates: 1911-1919
      Container: Box/Folder 5 / 6
    • Description: Texas Company
      Dates: 1919
      Container: Box/Folder 5 / 7
    • Description: Truax Manufacturing Company
      Dates: 1917, 1919
      Container: Box/Folder 5 / 8
    • Description: T (correspondents include Tacoma Smelting Company, Three Forks Portland Cement Company, Traylor Engineering and Manufacturing Company, Troy Wagon Works Company, W.S. Tyler Company)
      Dates: 1915-1919
      Container: Box/Folder 5 / 9
    • Description: United States Rubber Company
      Dates: 1919
      Container: Box/Folder 5 / 10
    • Description: United States government (includes Bureau of Mines, Bureau of Standards, Forest Service, Geological Survey, Internal Revenue Service, Surveyor General)
      Dates: 1912-1919
      Container: Box/Folder 5 / 11
    • Description: 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)
      Dates: 1916-1919
      Container: Box/Folder 5 / 12
    • Description: Western Iron Works
      Dates: 1917, 1919
      Container: Box/Folder 5 / 13
    • Description: Western Lumber Company
      Dates: 1916-1917, 1919
      Container: Box/Folder 5 / 14
    • Description: 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)
      Dates: 1914, 1917, 1919
      Container: Box/Folder 5 / 15
    • Description: Y-Z (correspondents include Yale and Towne Manufacturing Company, H.P. Young Mining Machinery and Supplies, John Zeletovich)
      Dates: 1914-1919
      Container: Box/Folder 5 / 16
    • Description: Anaconda Copper Mining Company
      Dates: 1922-1941
      Container: Box/Folder 5 / 17
    • Description: A (correspondents include Allis-Chalmers Manufacturing Company, American Cyanamid Company, American Metal Company, American smelting and Refining Company)
      Dates: 1926, 1934-1941
      Container: Box/Folder 5 / 18
    • Description: Butte Machinery Company
      Dates: 1925-1928
      Container: Box/Folder 5 / 19
    • Description: 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)
      Dates: 1922-1941
      Container: Box/Folder 5 / 20
    • Description: Franco Electric Corporation [succeeded by Yale Electric Company]
      Dates: 1922
      Container: Box/Folder 5 / 21
    • Description: 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)
      Dates: 1925-1926, 1934-1941
      Container: Box/Folder 5 / 22
    • Description: Charles R. Leonard
      Dates: 1922-1932
      Container: Box/Folder 5 / 23
    • Description: L (correspondents include Linde Air Products Company, Link-Belt Company)
      Dates: 1934
      Container: Box/Folder 5 / 24
    • Description: Henry Mathews
      Dates: 1922
      Container: Box/Folder 5 / 25
    • Description: 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)
      Dates: 1921-1927, 1934-1941
      Container: Box/Folder 5 / 26
    • Description: 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)
      Dates: 1925-1928, 1933-1941
      Container: Box/Folder 5 / 27
    • Description: Salt Lake Hardware Company
      Dates: 1920-1922
      Container: Box/Folder 5 / 28
    • Description: J.M. Schiffman
      Dates: 1920-1922
      Container: Box/Folder 5 / 29
    • Description: Shapleigh Hardware Company
      Dates: 1922
      Container: Box/Folder 5 / 30
    • Description: Silver Bow Automobile Company
      Dates: 1920-1922
      Container: Box/Folder 5 / 31
    • Description: G. Sommers and Company
      Dates: 1920
      Container: Box/Folder 5 / 32
    • Description: Standard Publishing Company
      Dates: 1920-1921
      Container: Box/Folder 5 / 33
    • Description: Standard Underground Cable Company
      Dates: 1920-1921
      Container: Box/Folder 5 / 34
    • Description: Stearns-Roger Manufacturing Company
      Dates: 1921-1923
      Container: Box/Folder 5 / 35
    • Description: Stimpson Equipment Company
      Dates: 1921-1922
      Container: Box/Folder 5 / 36
    • Description: 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)
      Dates: 1920-1940
      Container: Box/Folder 6 / 1
    • Description: Tamarack and Custer Consolidated Mining Company
      Dates: 1926-1927
      Container: Box/Folder 6 / 2
    • Description: Texas Company
      Dates: 1920-1922
      Container: Box/Folder 6 / 3
    • Description: Timber Butte Milling Company
      Dates: 1920, 1925-1926
      Container: Box/Folder 6 / 4
    • Description: Twin Dry Cell Battery Company
      Dates: 1922
      Container: Box/Folder 6 / 5
    • Description: W.S. Tyler Company
      Dates: 1920-1922, 1930, 1934
      Container: Box/Folder 6 / 6
    • Description: 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)
      Dates: 1920-1927, 1941
      Container: Box/Folder 6 / 7
    • Description: Union Carbide Sales Company
      Dates: 1920-1921
      Container: Box/Folder 6 / 8
    • Description: United States Rubber Company
      Dates: 1920-1922
      Container: Box/Folder 6 / 9
    • Description: United States government (includes Bureau of Mines, Forest Service, Geological Survey, Land Office, Surveyor General, Treasury Dept.)
      Dates: 1920-1922, 1937
      Container: Box/Folder 6 / 10
    • Description: Utah Oil Refining Company
      Dates: 1920-1922
      Container: Box/Folder 6 / 11
    • Description: 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)
      Dates: 1920-1921, 1935
      Container: Box/Folder 6 / 12
    • Description: Washington Machinery and Supply Company
      Dates: 1920-1922
      Container: Box/Folder 6 / 13
    • Description: Western Electric Company
      Dates: 1920
      Container: Box/Folder 6 / 14
    • Description: Western Iron Works
      Dates: 1920-1922, 1934, 1937
      Container: Box/Folder 6 / 15
    • Description: Western Lumber Company
      Dates: 1920-1921
      Container: Box/Folder 6 / 16
    • Description: Westinghouse Electric and Manufacturing Company
      Dates: 1920-1922
      Container: Box/Folder 6 / 17
    • Description: S.P. Wright and Company
      Dates: 1920-1922
      Container: Box/Folder 6 / 18
    • Description: 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)
      Dates: 1920-1921, 1934, 1941
      Container: Box/Folder 6 / 19
    • Description: Yale Electric Corporation [succeeds Franco Electric Corporation]
      Dates: 1922
      Container: Box/Folder 6 / 20
    • Description: Y (correspondents include Yawman and Erbe Manufacturing Company, H.P. Young Mining Machinery and Supplies)
      Dates: 1920-1921
      Container: Box/Folder 6 / 21
  • Court Papers

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

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

    • Description: Bank deposit slips
      Dates: 1912-1917
      Container: Box/Folder 7a / 1
    • Description: Distribution of supplies
      Dates: 1917-1918
      Container: Volume 1
    • Description: Financial statements (monthly)
      Dates: 1917-1919
      Container: Volume 2
    • Description: Financial statements (monthly)
      Dates: 1920-1924, 1943
      Container: Box/Folder 7a / 2
    • Description: Insurance coverage
      Dates: 1920
      Container: Box/Folder 7a / 3
    • Description: Inventory book
      Dates: circa 1920-1939
      Container: Volume 2a
    • Description: Inventories
      Dates: 1917, 1923 1924, undated
      Container: Box/Folder 7a / 4
    • Description: Inventories: lumber
      Dates: 1917, 1935
      Container: Box/Folder 7a / 5
    • Description: Invoices: A-W
      Dates: 1924
      Container: Box/Folder 8 / 1
    • Description: Invoices: repairs at Hope House
      Dates: 1912
      Container: Box/Folder 8 / 2
    • Description: Invoices: Stearns-Roger Manufacturing Company
      Dates: 1922
      Container: Box/Folder 8 / 3
    • Description: Invoices: miscellaneous
      Dates: 1934-1935
      Container: Box/Folder 8 / 4-5
    • Description: Labor distributions
      Dates: 1923 July-August
      Container: Box/Folder 8 / 6
    • Description: Ledger sheets (includes M.H. Rohn team and truck hauling)
      Dates: circa 1917
      Container: Box/Folder 8 / 7-8
    • Description: Notices of shipment of equipment and supplies from Anaconda Copper Mining Company
      Dates: 1921-1925
      Container: Box/Folder 8 / 9-10
    • Description: Notices of shipment of equipment and supplies from Butte Electric Supply Company
      Dates: 1919-1925
      Container: Box/Folder 8 / 11
    • Description: Notices of shipment of equipment and supplies from Denver Fire Clay Company and from Denver Rock Drill Manufacturing Company
      Dates: 1919-1925
      Container: Box/Folder 8 / 12
    • Description: Notices of shipment of equipment and supplies from Stearns-Roger Manufacturing Company
      Dates: 1922-1925
      Container: Box/Folder 8 / 13
    • Description: Notices of shipment of equipment and supplies [miscellaneous]
      Dates: 1919-1925
      Container: Box/Folder 8 / 14
    • Description: Purchase register
      Dates: 1920-1921
      Container: Volume 3
    • Description: Receipts [scattered]
      Dates: 1917-1935
      Container: Box/Folder 8 / 15
    • Description: Shipments of scrap metal and mine equipment to others
      Dates: 1917-1925
      Container: Box/Folder 8 / 16
    • Description: Taxes
      Dates: 1917, 1920-1924
      Container: Box/Folder 8 / 17-18
    • Description: Vouchers [scattered]
      Dates: 1912-1917
      Container: Box/Folder 9 / 1
    • Description: Vouchers #1-999
      Dates: 1920-1921
      Container: Box/Folder 9 / 2-11
    • Description: Vouchers #1001-1224
      Dates: 1921
      Container: Box/Folder 10 / 1-3
    • Description: Miscellaneous (includes expenses, etc.)
      Dates: 1922-1935
      Container: Box/Folder 10 / 4
  • Legal Documents

    • Description: Certificates of location of claims
      Dates: 1921-1928
      Container: Box/Folder 10 / 5
    • Description: Lease agreements
      Dates: 1916, 1927 1935
      Container: Box/Folder 10 / 6
    • Description: List of property holdings, insurance, etc.
      Dates: 1919-1920
      Container: Box/Folder 10 / 7
    • Description: Miscellaneous (includes notice of intention to apply for a patent, agreement with City of Philipsburg, abstract of title, list of mortgages, etc.)
      Dates: 1920-1953
      Container: Box/Folder 10 / 8
  • Maps

    • Description: Map of Two Percent, Poor Man, Dashaway, and Durango lodes
      Dates: undated
      Container: Box/Folder 10 / 9
    • Description: claim map of Philipsburg/Granite [Oversize Folder: see Archives map case]
      Dates: undated
      Container: Oversize Folder 1
    • Description: Index to maps, drawings, and surveys]
      Dates: 1917-1920, undated
      Container: Box/Folder 10 / 10-12
  • Organizational Records

    • Description: Miscellaneous (includes stockholder list; directors' authorization; affidavit of non-enemy interest)
      Dates: 1919, undated
      Container: Box/Folder 10 / 13
  • Production Records

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

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

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

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

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.

Corporate Names

  • Philipsburg Mining Company (creator)

Geographical Names

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