Royal Mining Company Records, 1891-1921
Table of Contents
Overview of the Collection
- Creator
- Royal Mining Company (Mont.)
- Title
- Royal Mining Company Records
- Dates
-
1891-1921 (inclusive)18911921
- Quantity
- .6 linear feet of shelf space
- Collection Number
- MC 254
- Summary
- The Royal Mining Company, originally the Royal Gold and Silver Mining Company, was located near Philipsburg, Montana. Records include correspondence (1899-1921) between company secretary W.M. Bickford and various stockholders and officers; assay reports; financial records; mining leases (1910-1921); and organizational records (1891-1912).
- 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 - Languages
- English
- Sponsor
- Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.
Historical Note
William A. Clark incorporated the Royal Gold and Silver Mining Company on May 2, 1891. The company established its office in Anaconda, but moved it to Deer Lodge on August 22, 1891. Larabie Bros & Co. Bankers of Deer Lodge was its official depository. The company owned six mines: the Etna, Extension, Pine Tree, Omega, South Fraction, and Royal. They were located in the Philipsburg Quadrangle near the towns of Princeton, Granite, and Royal, all in Granite County. The mines produced free gold and covered an area of 94.87 acres. The Royal Mine, located near Granite, operated mostly in the 1890s and produced about $1,000,000 in gold, with $8 to $200 of gold to the ton. After 1910, the mines fell into disrepair. Many tunnels had collapsed and it was not profitable to fix them. In 1912, in an attempt to save the company, the Royal Gold and Silver Mining Company was reorganized as the Royal Mining Company. The company also began to lease its properties. Finally, in 1920, W.A. Clark advised the directors to close the company's affairs. On October 30, 1920, the stockholders voted to sell the company. When a purchaser could not be found, the property was let go for taxes.
Content Description
Records include assay reports; general correspondence (1899-1921), primarily between company secretary W.M. Bickford and various stockholders and officers of the company, including Conrad Kohrs, A.L. Truscott, W.A. Clark, Alex J. Johnston, and James M. Hall; finanical records, including an inventory of personal property, bank receipts and statements, tax returns and assessments; mining leases (1910-1921); organizational materials, including a record book (1891-1903) containing articles of incorporation, bylaws, and minutes, a stockbook (1912), stock certificates (1892), and a stockholders dividend checkbook (1895-1910).
Administrative Information
Return to TopDetailed Description of the Collection
The following section contains a detailed listing of the materials in the collection
-
General Correspondence
-
Description: John BielenburgDates: 1908-1910Container: Box/Folder 1 / 1
-
Description: W.A. ClarkDates: 1908-1916Container: Box/Folder 1 / 2
-
Description: Albert G. ConradDates: 1912-1914Container: Box/Folder 1 / 3
-
Description: Frank N. ConwayDates: 1911-1912Container: Box/Folder 1 / 4
-
Description: James M. HallDates: 1911-1912Container: Box/Folder 1 / 5
-
Description: Alex J. JohnstonDates: 1908-1921Container: Box/Folder 1 / 6
-
Description: Conrad KohrsDates: 1908-1916Container: Box/Folder 1 / 7
-
Description: S.E. Larabie and Larabie Bros & Co. BankersDates: 1908-1920Container: Box/Folder 1 / 8
-
Description: Otto LindquistDates: 1910-1915Container: Box/Folder 1 / 9
-
Description: L.U. LoomisDates: 1915-1920Container: Box/Folder 1 / 10
-
Description: P. McGurkDates: 1909-1910Container: Box/Folder 1 / 11
-
Description: Dr. Peter MussigbrodDates: 1908Container: Box/Folder 1 / 12
-
Description: K.M. ReevesDates: 1912-1914Container: Box/Folder 1 / 13
-
Description: T.M. Swindlehurst re Articles of IncorporationDates: 1911-1912Container: Box/Folder 1 / 14
-
Description: A.L. TruscottDates: 1908-1910Container: Box/Folder 1 / 15
-
Description: F. WagnerDates: 1911Container: Box/Folder 1 / 16
-
Description: MiscellaneousDates: 1899-1921Container: Box/Folder 1 / 17
-
-
Miscellaneous Correspondence
-
Description: Frank L. Sizer to A.H. Wethey (re April Fool Mine)Dates: 1899Container: Box/Folder 1 / 18
-
-
Assay Reports
-
Description: Assay reports: Royal MineDates: 1909-1911Container: Box/Folder 1 / 19
-
-
Financial Records
-
Description: Inventory of personal propertyDates: 1911Container: Box/Folder 1 / 20
-
Description: Receipts and statements from Larabie Bros & Co. BankersDates: 1908-1919Container: Box/Folder 1 / 21
-
Description: Tax receipts, assessments, and returnsDates: 1908-1920Container: Box/Folder 1 / 22
-
Description: Miscellaneous (includes receipts, statement of account)Dates: 1908-1911Container: Box/Folder 1 / 23
-
-
Legal Documents
-
Description: Mining leasesDates: 1910-1921Container: Box/Folder 1 / 24
-
-
Organization
-
Description: Record book: Royal Gold and Silver Mining Company (includes articles of incorporation, bylaws, minutes)Dates: 1891-1903Container: Box/Folder 2 / 1
-
Description: Record book: Royal Mining Company (includes articles of incorporation, bylaws, minutes)Dates: 1912-1920Container: Volume Vol. 1
-
Description: Materials removed from record books (includes legal documents, tax papers, proxies, minutes, correspondence)Dates: 1891-1920Container: Box/Folder 2 / 2
-
Description: Stock bookDates: 1912Container: Box/Folder 2 / 3
-
Description: Stock certificatesDates: 1892Container: Box/Folder 2 / 4
-
Description: Stockholders dividend checkbook #7Dates: 1895-1910Container: Box/Folder 2 / 5
-
Names and SubjectsReturn to Top
Subject Terms
- Gold mines and mining
- Mines and mineral resources--Montana--Granite County
Geographical Names
- Granite County (Mont.)--Industries
