Craig Mountain Lumber Company records, 1909-1956
Table of Contents
Overview of the Collection
- Creator
- Craig Mountain Lumber Company
- Title
- Craig Mountain Lumber Company records
- Dates
- 1909-1956 (inclusive)19091956
- Quantity
- 73 cubic feet
- Collection Number
- MG 012
- Summary
- Business records of Craig Mountain Lumber Company, Winchester, Idaho; also material on the Craig Mountain Railway Company, the Winchester Townsite Company, and the Oxbow Ranch.
- 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 - 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.
Content Description
The papers of the Craig Mountain Lumber Company are contained in twenty-eight large file boxes; in addition there are twelve shelves of journals and ledgers. Material relating to subsidiary companies, the Craig Mountain Railway, Winchester Townsite Company and Oxbow Ranch Company, are also found in this group.
Among the items included in this collection are blueprints of buildings and machinery, insurance claims for injured personnel, monthly and yearly financial statements, contracts, notices of stockholders' meetings, articles of incorporation, and railway rules and regulations. There are also two files detailing Craig Mountain Lumber Company's application for a $250,000 loan from the Reconstruction Finance Corporation in 1934. Another interesting portion of this group is the ten years of correspondence between Northwestern Lumber Company and Craig Mountain Lumber Company, the former trying to sell its Nez Perce and Lewis County timber holdings to the latter.
Historical Note
In 1909 a group of Wisconsin pioneers began construction of the Craig Mountain Lumber Company and sawmill in Lewis County, Idaho. Locating its head office in Spokane, the company was organized under the laws of the state of Washington and on March 17, 1909 the Articles of Incorporation were filed in Olympia. On July 4, 1910 the first log was sawed, and, as the trees were cut, a new town was built. Alex Kaline, a prominent citizen of the nearby community of Winchester, and later a state senator, moved his post office and store to the new site; the two towns consolidated and established themselves on the present site of Winchester, about 40 miles southeast of Lewiston.
The mill was not only the largest in northern Idaho, but since expensive and up to date machinery was installed, it was also the finest of its class. It had one of the largest stocks of shop and factory plank in the Inland Empire and the Craig Mountain Cork Pine it produced was much in demand in the lumber markets of the East. The mill was equipped with two single cutting band saws and had a capacity of 120,000 board feet every ten hours (the normal working day). From the mill the lumber was taken to the drykilns, then to the planers, after which it was graded and shipped. In 1910 the mill employed 270 men who worked a ten hour day for between 25 and 75 cents an hour.
For many years the town's only source of water and electric light was furnished by the lumber company. Service was provided through the company's subsidiary the Winchester Townsite Company which also provided houses for lumber company employees.
In September 1909 the Craig Mountain Lumber Company began construction of a six mile railroad to transport its lumber to Craig Junction where it could be transferred to the Camas Prairie Line. Service on the new railway began in January 1911; the passenger and freight train ran twice daily. In 1921 Craig Mountain Lumber Company Railway was incorporated under the laws of the state of Idaho and became Craig Mountain Railway.
During World War I the I.W.W. attempt to unionize the mill workers failed. In 1919, with 30 million board feet of lumber in the yard and another million feet in the pond, and no market for their product, the mill shut down. It reopened in 1922, but the depression of the 30's hit Winchester hard and in December 1930 the mill was again forced to shut down; it did not reopen until January 31, 1935. In 1950 the Craig Mountain Lumber Company, under the management of W.C. Geddes, sold out to the Hallack and Howard Lumber Company of Denver, who, in turn, sold out to Boise-Cascade in 1960. In March 1965 Boise-Cascade announced that its timber was now located too far from the mill to be economically transported and the mill was shut down for good.
Use of the Collection
Preferred Citation
[Description of Item], Craig Mountain Lumber Company Records, MG 012, Special Collections and Archives, University of Idaho Library, Moscow, Idaho.
Administrative Information
Arrangement
The material in this group was sorted according to type of material rather than by the individual company concerned. Where is was deemed practical or useful the material within an individual series was separated by company.
Processing Note
The descriptive inventory of the Records of Craig Mountain Lumber Company in the University of Idaho Library was prepared by Judith Nielsen, September 1980.
Bibliography
Historical sketch drawn from The Highlands of Craig Mountain. Anniversary Edition. [Craigmont, Idaho, Highland High School, 1970].
Detailed Description of the Collection
-
Blueprints
-
Sawmill
-
Description: Side elevation of power plantContainer: Box 1, Folder 1
-
Description: Double diamond edgerContainer: Box 1, Folder 2
-
Description: Front elevation of sawmillContainer: Box 1, Folder 3
-
Container: Box 1, Folder 4
-
Description: Rear elevation of sawmillContainer: Box 1, Folder 5
-
Description: Hot water heaterContainer: Box 1, Folder 6
-
Description: Shaving vaultContainer: Box 1, Folder 7
-
Container: Box 1, Folder 8
-
Description: Sawing floor planContainer: Box 1, Folder 9
-
Description: First floorContainer: Box 1, Folder 10
-
Description: Resaw elevationsContainer: Box 1, Folder 11
-
Description: Fire brickContainer: Box 1, Folder 12
-
Description: Stirling boilers & furnaceContainer: Box 1, Folder 13
-
Container: Box 1, Folder 14
-
Description: Hammer dogsContainer: Box 1, Folder 15
-
Description: Burner conveyerContainer: Box 1, Folder 16
-
Description: Prescott bank millContainer: Box 1, Folder 17
-
Sawmill
-
Container: Box 1, Folder 18a
-
Description: Side elevationContainer: Box 1, Folder 18b
-
-
Description: SorterContainer: Box 1, Folder 19
-
Container: Box 1, Folder 20
-
Description: Valve operation 14" steam feedContainer: Box 1, Folder 21
-
Geary water tube boiler - vertical baffling
-
Description: Foundation planContainer: Box 1, Folder 22a
-
Description: Front & sectional viewContainer: Box 1, Folder 22b
-
Description: Side elevationContainer: Box 1, Folder 22c
-
-
Container: Box 1, Folder 23
-
New boiler
-
Description: Machinery elevationsContainer: Box 1, Folder 24-a
-
Description: Trimmer feed & lumber returnContainer: Box 1, Folder 24-b
-
Description: Extension furnace - front viewContainer: Box 1, Folder 24-c
-
Description: Wood furnace - front viewContainer: Box 1, Folder 24-d
-
Description: New starter sheds at sorterContainer: Box 1, Folder 24-e
-
-
Description: Arrangement of fan & saw mill blow pipe line and elevation of blow pipe lineNational 1 1/2 inch single bolt cutterNational [1 1/2] inch single bolt cutterNational [1 1/2] inch single bolt cutter die headLetter to Mr. Geddes (Craig Mountain Lumber Company) from Gerhard F. Neils (J. Neils Lumber Company)Dates: July 22, 1930Container: Box 1, Folder 24a
-
Charles C. Moore & Co. blueprints
-
Description: Stack breaching & stack screenContainer: Box 1, Folder 24b-a
-
Description: Piping for new boiler for the Craig Mountain Lumber Co.Dimensions required for steam piping for Craig Mountain Lumber Co.The Babcock & Wilcox Co. specification Stirling water-tube boilersContainer: Box 1, Folder 24b-b
-
Description: Correspondence between Craig Mountain Lumber Co. and Chas. C. Moore & Co. EngineersCorrespondence between Craig Mountain Lumber Co. and Chas. C. Moore & Co. Engineers with handwritten notesCorrespondence between Craig Mountain Lumber Co. and Chas. C. Moore & Co. Engineers regarding extra workCorrespondence between Craig Mountain Lumber Co. and Chas. C. Moore & Co. Engineers regarding a quote for an orderCorrespondence between Craig Mountain Lumber Co. and Chas. C. Moore & Co. Engineers regarding a sketch Correspondence between Craig Mountain Lumber Co. and Chas. C. Moore & Co. Engineers regarding sketches and a propositionCorrespondence from Chas. C. Moore & Co. Engineers to Craig Mountain Lumber Company following up on a sketch regarding pipingCorrespondence from Chas. C. Moore & Co. Engineers to Craig Mountain Lumber Company regarding two copies of drawingsCorrespondence between Chas. C. Moore & Co. and Craig Mountain Lumber Company regarding an order of cement and limeCorrespondence between Chas. C. Moore & Co. Engineers and Craig Mountain Lumber Company regarding a boiler drawingLetter from Chas. C. Moore & Co. Engineers to Craig Mountain Lumber Co.Correspondence from Chas. C. Moore & Co. Engineers and Craig Mountain Lumber Co. with additional documentsCorrespondence between Chas. C. Moore & Co. Engineers and Craig Mountain Lumber Company and telegramsThe Hartford Steam Boiler Inspection and Insurance Company certificateDates: March 19, 1923 - June 30, 1923Container: Box 1, Folder 24b-c
-
-
-
Planing Mill
-
Description: Planning mill constructionContainer: Box 1, Folder 25
-
Description: Planning mill floorContainer: Box 1, Folder 26
-
Description: Sheds. Nine foot band mill tableContainer: Box 1, Folder 27a
-
Container: Box 1, Folder 27b
-
Description: Blower systemContainer: Box 1, Folder 28
-
Description: Planning MillContainer: Box 1, Folder 29
-
Container: Box 1, Folder 30
-
Mill Pond
-
Description: Drainage area of Lake LapwaiMap showing the water shed above reservoirMap showing the water shed above reservoir on blueprint paperContainer: Box 1, Folder 31a
-
Description: Transverse of Lake LapwaiContainer: Box 1, Folder 31b
-
Description: Proposed mill pondDates: 1909Container: Box 1, Folder 31c
-
Description: Land required for mill pond right of way and depotDates: April 1909Container: Box 1, Folder 31d
-
-
-
Dry Kiln
-
Description: Loading shedContainer: Box 1, Folder 32a
-
Description: Longitudinal sectionContainer: Box 1, Folder 32b
-
Description: Crank shaft & discs for 7 X 10 engineContainer: Box 1, Folder 32c
-
Container: Box 1, Folder 33
-
Hydraulic lift
-
Description: Cross section of kiln #7Container: Box 1, Folder 34a
-
Description: Equalizer for hydraulic liftContainer: Box 1, Folder 34b
-
Description: Internal famContainer: Box 1, Folder 34c
-
-
-
Winchester Townsite
-
Description: Profile of Algoma StreetContainer: Box 1, Folder 36
-
Description: Winchester town partial tracingJames E. Fleming (Civil Engineer and Lead Surveyor); F.W. Dewart (Notary Public)Dates: 1909Container: Box 1, Folder 38
-
Cottages
-
Description: For Bank of Spirit Lake #1Container: Box 1, Folder 39a
-
Description: For Bank of Spirit Lake #2Container: Box 1, Folder 39b
-
Container: Box 1, Folder 39c
-
Description: Six room houseContainer: Box 1, Folder 39d
-
-
Description: Plat of acre tractsDates: 1911Container: Box 1, Folder 41
-
-
Logging
-
Description: Heisler AxlesContainer: Box 1, Folder 42
-
Description: Location logging chuteContainer: Box 1, Folder 43
-
Description: Logging railroad Lapwai Lake to stationContainer: Box 1, Folder 46
-
Description: Map of Craig Mountain Lumber Co. Logging Railroad: Lapwai Lake to Station 180+00, Lewis County, IdahoMap showing located line of Craig Mountain Railroad in Sec. 6-T.33N.-R.2W.B.M.Container: Box 1, Folder 47
-
-
Miscellaneous
-
Description: Portable grain binContainer: Box 2, Folder 48
-
Description: Y.M.C.A. BuildingContainer: Box 2, Folder 49
-
Holdings of Craig Mountain Lumber Company
-
Description: Timberlands in Nez Perce CountyDates: 1912Container: Box 2, Folder 50a
-
Description: Grid map of the areaContainer: Box 2, Folder 50b
-
-
Location of Craig Mountain Lumber Company Buildings
-
Description: Plan of water systemDates: 1910Container: Box 2, Folder 51a
-
Description: SurveyDates: 1910Container: Box 2, Folder 51b
-
Description: Soil mapDates: 1917Container: Box 2, Folder 51c
-
-
Description: Western Pine Manufacture's Association standard patternsContainer: Box 2, Folder 52
-
Description: Plant water systemContainer: Box 2, Folder 53
-
Craig Mountain Railway Company
-
Description: Map showing located line from Northern Pacific Junction (Station 0+00 to Station 290+00)Dates: May 1909Container: Box 2, Folder 54a
-
Description: Map showing right of way required for terminal purposesDates: June 1909Container: Box 2, Folder 54b
-
Description: Maps showing rights of way across private propertyContainer: Box 2, Folder 54c
-
Description: Railroad track scaleDates: ca. 1900Container: Box 2, Folder 54d
-
Description: Summary of costsContainer: Box 2, Folder 54e
-
Description: Track statementContainer: Box 2, Folder 54f
-
Description: Standard plan of pile bridgeContainer: Box 2, Folder 54g
-
Description: Map showing located line in Section 6-T.33 N.-R.2.,W.B.M.Dates: February 1913Container: Box 2, Folder 54h
-
Description: Map showing additional land for railway crossingDates: December 1911Container: Box 2, Folder 54i
-
Description: Main line: Station 0+00 to Station 149+00Dates: June 1917Container: Box 2, Folder 54j
-
Description: Craig JunctionDates: June 1917Container: Box 2, Folder 54k
-
Description: Catholic spurDates: June 1917Container: Box 2, Folder 54L
-
Description: Main line: Station 149+00 to Station 295+9.03Dates: January 1917Container: Box 2, Folder 54m
-
Description: Main line and Lapwai BranchDates: 1917-06Container: Box 2, Folder 54n
-
Description: Main line and Lapwai Branch. West leg of wyeDates: October 1921Container: Box 2, Folder 54o
-
Description: Round house at WinchesterContainer: Box 2, Folder 54p
-
-
Description: Nez Perce County MapContainer: Box 2, Folder 55a
-
Description: Lewis County MapContainer: Box 2, Folder 55b
-
Description: Lewis County mapDates: 1936Container: Box 2, Folder 55c
-
Description: Map: Northern Alberta Land DistrictsDates: 1919Container: Box 2, Folder 55d
-
Description: Proposed county roadContainer: Box 2, Folder 57a
-
Description: Map of proposed county roadDates: 1911Container: Box 2, Folder 57b
-
Description: Proposed change of W.A. Williamson RoadDates: 1909Container: Box 2, Folder 57c
-
Description: Proposed Lewis & Clark HighwayDates: 1922Container: Box 2, Folder 57d
-
Description: Martin General Agency Map of Craig Mountain Lumber CompanyDates: November 1920Container: Box 2, Folder 58
-
Description: Township mapsContainer: Box 2, Folder 59
-
Description: Topographical mapsContainer: Box 2, Folder 60
-
Description: Map showing Craig Mountain reservoirs in Indian Forest ReserveDates: August 1912Container: Box 2, Folder 61
-
Description: Box factoryContainer: Box 2, Folder 62
-
Description: Rattlesnake millContainer: Box 2, Folder 63
-
Description: Planer bunk conveyorContainer: Box 2, Folder 64
-
Standard pattern blueprints
-
Description: M. BlumbergContainer: Box 2, Folder 65a
-
Description: North Side LumberContainer: Box 2, Folder 65b
-
Description: Tisdale Lumber CompanyContainer: Box 2, Folder 65c
-
Description: Parshelsky BrothersContainer: Box 2, Folder 65d
-
Description: Harlem Lumber CompanyContainer: Box 2, Folder 65e
-
Description: J.A. Melnick CompanyContainer: Box 2, Folder 65f
-
Description: Glenwood Standard MoundingsContainer: Box 2, Folder 65g
-
Description: Hussey-Williams CompanyContainer: Box 2, Folder 65h
-
-
Description: F.W. Horstkotte, EngineerDates: May 1919 - August 1948Container: Box 2, Folder 66
-
-
-
Insurance, 1910-1948
-
Description: Accident ReportsDates: 1926-1928Container: Box 3, Folder 1
-
Description: Accident ReportsDates: 1928-1929Container: Box 3, Folder 2
-
Description: Accident ReportsDates: 1929-1930Container: Box 3, Folder 3
-
Description: Accident ReportsDates: 1930-1934Container: Box 3, Folder 4
-
Description: Accident ReportsDates: 1935-1937Container: Box 3, Folder 5
-
Description: Accident ReportsDates: 1936-1940Container: Box 3, Folder 6
-
Description: Accident ReportsDates: 1939-1942Container: Box 3, Folder 7
-
Description: Accident ReportsDates: 1942-1943Container: Box 3, Folder 8
-
Description: Accident ReportsDates: 1944-1947Container: Box 3, Folder 9
-
Description: Accident ReportsDates: 1947-1948Container: Box 3, Folder 10
-
Description: Accident ReportsDates: 1948-1949Container: Box 3, Folder 11
-
Description: Medical Service BureauDates: 1949-1953Container: Box 3, Folder 12
-
Description: Inspection ReportsDates: 1910-1920Container: Box 3, Folder 13
-
Description: Insurance SchedulesDates: 1920-1929Container: Box 3, Folder 14
-
Description: Boiler & Fly WheelDates: 1919-1922Container: Box 3, Folder 15
-
Description: Farm BuildingsDates: 1930-1934Container: Box 3, Folder 16
-
Description: Fire Loss ClaimsDates: 1921-1932Container: Box 3, Folder 17
-
Description: Workmen's CompensationDates: 1949-1956Container: Box 3, Folder 18
-
-
Financial Papers
-
Tax Records, 1927-1948
-
Winchester Townsite Company
-
Description: Notice of taxes dueDates: 1927Container: Box 4
-
-
Craig Mountain Lumber Company
-
Description: Notice of taxes due, Lewis CountyDates: 1927-1948Container: Box 4
-
Description: Notice of taxes due, Idaho CountyDates: 1927Container: Box 4
-
Description: Notice of taxes due, Nez Perce CountyDates: 1927Container: Box 4
-
Description: Personal Property tax noticesDates: undatedContainer: Box 4
-
Description: Tax receiptsDates: 1917-1957Container: Box 4
-
-
-
Description: Canceled notes (unnumbered)Dates: June 1930 - June 1933Container: Box 5
-
Monthly balance sheets and yearly audit reports, 1910-1947
-
Description: Monthly balance sheets and yearly audit reportsDates: 1910-1930Container: Box 6
-
Description: Monthly balance sheets and yearly audit reportsDates: 1931-1947Container: Box 7
-
-
Miscellaneous financial material, 1929-1942
-
Description: Appraisement of loansDates: 1929Container: Box 8
-
Description: Reorganization plansDates: 1929Container: Box 8
-
Description: Report of operationsDates: 1929Container: Box 8
-
Description: Oxbow Ranch financial materialDates: 1934Container: Box 8
-
Description: Madden accountDates: 1934Container: Box 8
-
Description: Capital stock valueDates: 1932Container: Box 8
-
Description: Correspondence with Reconstruction Finance CorporationDates: 1935Container: Box 8
-
Description: Miscellaneous ledger sheetsDates: 1935Container: Box 8
-
Description: Eastern Oregon Lumber Survey; financial condition and cost analysisDates: December 1941Container: Box 8
-
Description: Eastern Oregon Lumber Survey; composite balance sheet and operating statementDates: March 31, 1942Container: Box 8
-
-
Timber holdings, 1914-1948
-
Description: Appraisal, by General Appraisal CompanyDates: January 1935Container: Box 8
-
Description: Interstate Commerce Commission Orders and PublicationsDates: undatedContainer: Box 8
-
Description: Classification of income, profit and loss and general balance sheet accounts for steam roadsDates: 1914Container: Box 8
-
Description: Classification of train-miles, locomotive-miles and car-miles for steam roadsDates: 1914Container: Box 8
-
Description: Condensed classification of operating expenses of steam roadsDates: 1914Container: Box 8
-
Description: Index to the classification of operating expenses of steam roadsDates: 1920Container: Box 8
-
Description: List of corporate names of common carriersDates: 1926Container: Box 8
-
Description: Rules governing monthly reports of railway accidentsDates: January 1922Container: Box 8
-
Description: Various I.C.C. mimeographed "Orders" changing or adding to previous regulationsDates: 1935-1948Container: Box 8
-
Description: Report 13425 In re trans-continental freight bureauDates: February 3, 1923Container: Box 8
-
-
Canceled checks and bank statements, 1909-1937
-
Description: Canceled checks and bank statementsDates: 1909-1926Container: Box 9
-
Description: Canceled checks and bank statementsDates: 1911-1937Container: Box 10
-
Description: Craig Mountain Railway - Canceled checks and bank statementsDates: 1938-1949Container: Box 11
-
Description: Winchester Townsite Company - Bank booksDates: 1909-1915Container: Box 11
-
Description: Craig Mountain Lumber Company - Bank booksDates: 1911-1918Container: Box 11
-
-
Vouchers, 1911-1949
-
Description: Craig Mountain Railway CompanyDates: 1911-1914Container: Box 11
-
Description: Craig Mountain Railway CompanyDates: 1915-1924Container: Box 12
-
Description: Craig Mountain Railway CompanyDates: 1925-1930Container: Box 13
-
Description: Craig Mountain Railway CompanyDates: 1931-1937Container: Box 14
-
Description: Craig Mountain Railway CompanyDates: 1938-1945Container: Box 15
-
Description: Craig Mountain Railway CompanyDates: 1946-1949Container: Box 16
-
-
Freight Records, 1922-1949
-
Description: Report of settlement of charges on freight interchangedDates: 1922-1926Container: Box 16
-
Description: Settlement sheetsDates: 1922-1947Container: Box 17
-
Description: Shipping OrdersDates: 1941-1947Container: Box 18
-
Description: Shipping OrdersDates: 1948-1949Container: Box 19
-
Description: Freight BillsDates: 1933-1949Container: Box 19
-
Description: Northern Express Company. Freight BillsDates: undatedContainer: Box 19
-
Description: Prairie Lumber Company. Sales slipsDates: 1925-1929Container: Box 19
-
-
Winchester Townsite Company, 1924-1933
-
Description: Accountants report for fiscal year endedDates: June 30, 1924Container: Box 20
-
Description: Accountants report for fiscal year endedDates: June 30, 1925Container: Box 20
-
Description: Balance sheetsDates: 1929Container: Box 20
-
Description: Balance sheetsDates: 1930Container: Box 20
-
Description: Balance sheetsDates: 1931Container: Box 20
-
Description: Balance sheetsDates: 1932Container: Box 20
-
Description: Balance sheetsDates: 1933Container: Box 20
-
Description: Capital Stock ValueDates: undatedContainer: Box 20
-
-
Bank of Winchester, 1929
-
Description: Report of examinationDates: March 27, 1929Container: Box 20
-
-
Oxbow Ranch, 1930-1935
-
Description: Farm leaseDates: April 20, 1930Container: Box 20
-
Description: Articles of IncorporationDates: December 1930Container: Box 20
-
Description: Balance sheetsDates: 1931Container: Box 20
-
Description: Financial reportsDates: 1932Container: Box 20
-
Description: Record of marks & brandsDates: February 9, 1932Container: Box 20
-
Description: Financial reportsDates: 1933Container: Box 20
-
Description: Financial reportsDates: 1934Container: Box 20
-
Description: Financial reportsDates: 1935Container: Box 20
-
Description: Audit by LeMaster, Cannon & DanielsDates: May 31, 1935Container: Box 20
-
Description: Correspondence with Rosebush Ranch Co.Dates: January 1934 - April 1935Container: Box 20
-
-
Winchester Box Company, 1946-1948
-
Description: Tax noticesDates: 1946-1948Container: Box 20
-
-
Craig Mountain Lumber Company, 1927-1928
-
Description: Monthly inventoriesDates: 1927-1928Container: Box 20
-
-
Craig Mountain Railway Company, 1914-1942
-
Description: No Excess Service Reports (Interstate Commerce Commission form 8)Dates: 1935-1949Container: Box 21
-
Description: Rules governing monthly reports of railway accidentsDates: 1922Container: Box 21
-
Description: Interstate Commerce Commission. Accident Interpretation Bulletin. Nos. 1-3Dates: 1930-1931Container: Box 21
-
Description: Interpretation of Rules governing monthly reports of railway accidentsDates: March 1934Container: Box 21
-
Description: Orders regarding the reporting of railway accidentsDates: 1932-1949Container: Box 21
-
Description: Accident reportsDates: 1927-1937
-
Description: Instructions and rulings with reference to transportation of mails by railroadsDates: 1929Container: Box 21
-
Description: Railway-mail pay - Interstate Commerce Commission Reports. no. 9200Dates: December 1919Container: Box 21
-
Description: Railway-mail pay. Interstate Commerce Commission Reports. no. 9200Dates: 1928Container: Box 21
-
Description: Report of railroad mail service performedDates: 1920-1932Container: Box 21
-
Description: Report to the Public Utilities Commission, State of IdahoDates: 1917-1946Container: Box 21
-
Description: Report to the State Board of EqualizationDates: 1913-1945Container: Box 21
-
Description: Daily Balance sheetsDates: 1922-1924Container: Box 21
-
Description: Railway Express ReportsDates: 1939-1942Container: Box 21
-
Description: Agents Daily Ticket ReportDates: July 1923 - June 1924Container: Box 21
-
Description: Notebook: Cross section notes of railroad as built, checked and approved by Jas. E. Fleming. (Book 17)Dates: undatedContainer: Box 21
-
Description: Time Return and Delay Report of Engine and Train EmployeesDates: 1928-1948Container: Box 22
-
Description: Time Roll and Distribution of Labor reportsDates: undatedContainer: Box 23
-
Description: Record of earnings for twenty-one individual employeesDates: undatedContainer: Box 23
-
Description: Balance sheets and Abstracts of Local Freight ForwardedDates: 1924-1928Container: Box 24
-
Description: Train Car ReportsDates: 1946-1949Container: Box 24
-
Description: Per Diem Reports of cars received from Camas Prairie RailroadDates: December 1941 - May 1949Container: Box 24
-
-
Craig Mountain Railway Lumber Company, 1949
-
Description: Daily ReportsDates: 1949Container: Box 24
-
-
-
Legal Papers, 1909-1957
-
Craig Mountain Lumber Company, 1909-1946
-
Description: Agreement of trustees to purchase land from sinking fund accountDates: 1916-1918Container: Box 25
-
Description: Camas Prairie Railroad contract and related correspondenceDates: 1913-1946Container: Box 25
-
Description: Deed of Trust releasesDates: 1917-1936Container: Box 25
-
Description: Designation of M.D. Smiley as trustee under deed of trustDates: December 8, 1939Container: Box 25
-
Description: Government priorities on power falling equipmentDates: 1942Container: Box 25
-
Description: Mortgage bond release deed from First Trust and Savings Bank, Chicago. Notice of appointment of successor trusteeDates: undatedContainer: Box 25
-
Description: Notices of annual stockholders meetingsDates: 1924-1929Container: Box 25
-
Description: Personal bond insurance policies: Maryland Casualty Co., Continental Casualty Co., American Surety Company of New York, Fidelity and Deposit Company of MarylandDates: undatedContainer: Box 25
-
Description: Stockholders proxiesDates: 1909-1924Container: Box 25
-
-
Dahlin, Emil, 1936
-
Description: Letter from Emil Dahlin to Olaf Gardner (i.e. Garten)Dates: June 15, 1936Container: Box 25
-
Description: Letter from Emil Dahlin to Olaf Gardner (i.e. Garten)Dates: July 27, 1936Container: Box 25
-
Description: Letter from Carl Dahlin to Olaf GartenDates: June 14, 1936Container: Box 25
-
Description: Letter from Hartvig Dahlin to Olaf GartenDates: June 29, 1936Container: Box 25
-
Description: Letters of Guardianship (Emil Dahlin was declared an incompetent)Dates: undatedContainer: Box 25
-
-
McCann, Joseph P., 1916-1919
-
Description: Correspondence with Craig Mountain Lumber Company regarding the payment of taxes on his timber landDates: 1916-1919Container: Box 25
-
-
Northwestern Lumber Company, 1911
-
Description: Abstracts of title: Conveyances to Craig Mountain Lumber CompanyDates: undatedContainer: Box 25
-
Description: Abstracts of title: Conveyances to Northwestern Lumber CompanyDates: undatedContainer: Box 25
-
Description: Contract between Northwestern Lumber Company and Union Trust & Savings Bank, SpokaneDates: July 3, 1911Container: Box 25
-
Description: Minutes of Meeting of Board of Directors (form)Dates: undatedContainer: Box 25
-
Description: Minutes of Meeting of Stockholders (form)Dates: undatedContainer: Box 25
-
Description: Warranty deed, Northwestern Lumber Company to Union Trust & Savings Bank, SpokaneDates: 1911Container: Box 25
-
-
Oxbow Ranch Company, 1931-1936
-
Description: Correspondence with Herman Siemsen, tenantDates: 1931-1933Container: Box 25
-
Description: Lease agreement with Herman SiemsenDates: April 30, 1934Container: Box 25
-
Description: Wheat allotment contractsDates: 1933-1936Container: Box 25
-
-
Rosebush, Judson G., 1911
-
Description: Power of attorney granted him by Barbara J. McNaughton RosebushDates: undatedContainer: Box 25
-
Description: Power of attorney granted him by Eleanor T. McNaughtonDates: undatedContainer: Box 25
-
Description: Letter of Guardianship granted him for Virginia G. McNaughton, a minorDates: April 30, 1934Container: Box 25
-
-
State Forester Franklin Girard, 1941
-
Description: Letter to W.C. Geddes concerning disposal of slashDates: January 14, 1941Container: Box 25
-
Description: Letter from W.C. Geddes in replyDates: January 17, 1941Container: Box 25
-
-
Viking Automatic Sprinkling Company, Seattle, 1955-1956
-
Description: Correspondence between Viking and Hallack & Howard Lumber Company (successors to Craig Mountain Lumber Company) regarding the installation of a sprinkler system in the electric shopDates: 1955Container: Box 25
-
Description: Blueprint showing the location of sprinklersDates: undatedContainer: Box 25
-
Description: Invoice for installation of the sprinklersDates: January 31, 1956Container: Box 25
-
-
Winchester Townsite Company, ltd., 1915-1944
-
Description: Notices of stockholders meetingsDates: 1915-1924Container: Box 25
-
Description: Abstract sheets. Nez Perce CountyDates: August 12, 1942-December 14, 1944Container: Box 26
-
Description: Abstract sheets. Lewis CountyDates: October 15, 1942Container: Box 26
-
-
Craig Mountain Lumber Company, 1909-1931
-
Description: Articles of IncorporationDates: March 17, 1909Container: Box 26
-
Description: Amended Articles of IncorporationDates: April 28, 1931Container: Box 26
-
Description: By-lawsDates: undatedContainer: Box 26
-
Description: Certificate of increase of capital stockDates: April 4, 1910Container: Box 26
-
-
Craig Mountain Railway Company, 1909-1922
-
Description: Articles of IncorporationDates: September 21, 1921Container: Box 26
-
Description: Protest to Interstate Commerce Commission of the tentative valuationDates: July 25, 1922Container: Box 26
-
Description: Inventory of property to be transferred from the Craig Mountain Lumber Co. to the Craig Mountain Railway Co.Dates: undatedContainer: Box 26
-
Description: Description of Craig Mountain Ry. Co. Main line rights of way through sections 4 & 5. T 33 N.R. 2 W. Boise Meridian and section 32, T.34 W.R. 2.W Boise MeridianDates: undatedContainer: Box 26
-
Description: Description of Right of Way of Craig Mountain Ry. Co.'s Lapwai Branch in Section 5 T.33 N.R. 2.W. Boise MeridianDates: undatedContainer: Box 26
-
Description: Description of Craig Mountain Ry. Co.'s Terminal grounds at Winchester, Idaho Section 5, T.33 N.R. 2.W and Section 32, T. 34 N.R. 2W Boise MeridianDates: undatedContainer: Box 26
-
Description: Before the Secretary of the Interior. Two items dealing with Craig Mountain Railway Co.'s application for permission to extend the railway through Indian Lands in Nez Perce CountyDates: 1909Container: Box 26
-
-
Deeds of Trust, 1909-1932
-
Description: Craig Mountain Lumber Company to First Trust Savings Bank and Augustus S. Peabody, trusteesDates: August 2, 1909Container: Box 26
-
Description: Craig Mountain Lumber Company to Judson G. Rosebush and C.S. Dickinson, trusteesDates: May 1, 1911Container: Box 26
-
Description: Craig Mountain Lumber Company to First Trust Company of Appleton (Wisconsin) and C.S. Dickinson, trusteesDates: May 1, 1923Container: Box 26
-
Description: Craig Mountain Lumber Company to First Trust Company of Appleton and R.S. Powell, trusteesDates: May 1, 1932Container: Box 26
-
-
McCann Land Company, 1954
-
Description: Hallack & Howard Lumber Company vs. McCann Land Company. Brief on legal questions involved, and related correspondence between Hallack & Howard Company and the attorney firm of Worthwine & DworshakDates: 1954Container: Box 26
-
-
McNaughton, Eleanor T., 1954
-
Description: Legal document consisting of her will, a codicil to the will, and the decree settling the final account of her estateDates: January 29, 1943Container: Box 26
-
-
Northwestern Lumber Company, 1909-1926
-
Description: Contract with Craig Mountain Lumber Co. re: lands belonging to Thomas and Florence Patton and A. Wiese and Helen HammerDates: 1926Container: Box 26
-
Description: Amended complaint in the case Northwestern Lumber Co. vs. Ignace Eneas et al. re: condemnation of land to construct a dam and reservoir for storing logsDates: July 1, 1909Container: Box 26
-
-
Reconstruction Finance Corporation, 1934-1935
-
Description: Loan Application. DraftsDates: July 23, 1934-September 28, 1934Container: Box 26
-
Description: Pledge agreement - bondsDates: December 24, 1934Container: Box 26
-
Description: Pledge agreement - stocks. Craig Mountain Railway Co.Dates: January 10, 1935Container: Box 26
-
Description: Pledge agreement - stocks. Craig Mountain Lumber Co.Dates: January 10, 1935Container: Box 26
-
Description: Pledge agreement - stocks. Winchester Townsite Co.Dates: January 10, 1935Container: Box 26
-
Description: List of creditors and amounts dueDates: undatedContainer: Box 26
-
Description: Letters to creditors and agreements signed by creditorsDates: 1934Container: Box 26
-
-
United States Department of Agriculture. Forest Service, 1953
-
Description: Timber Sale Contract FormDates: December 15, 1953Container: Box 26
-
Description: Proposed additions to Title 7. Forest Service ManualDates: December 15, 1953Container: Box 26
-
-
United States Department of Labor, undated
-
Description: Judgment against Craig Mountain Lumber Company in regard to a 40 hour work week with overtime payDates: undatedContainer: Box 26
-
-
United States Department of the Interior. Bureau of Indian Affairs, 1954
-
Description: Timber sale stipulationsDates: 1954Container: Box 26
-
-
Winchester Townsite Company, 1909-1945
-
Description: Articles of IncorporationDates: September 30, 1909Container: Box 26
-
Description: Amendment of Articles of IncorporationDates: March 21, 1945Container: Box 26
-
Description: Certificate of Amendment of Articles of IncorporationDates: undatedContainer: Box 26
-
Description: Certificate of Incorporation, DomesticDates: October 20, 1909Container: Box 26
-
Description: By-lawsDates: undatedContainer: Box 26
-
-
Agreements, 1927-1941
-
Description: Sale of Boyd HouseDates: July 29, 1929Container: Box 26
-
Description: Vollmer Security Co. & Craig Mountain Lumber Co. Sale of timberDates: June 28, 1940Container: Box 26
-
Description: Bank of Winchester. Legal agreement to protect stockholdersDates: August 5, 1929Container: Box 26
-
Description: Lumber and Sawmill Worker's Union. Supplemental agreement on paid vacationsDates: October 4, 1941Container: Box 26
-
Description: Model timber contractDates: undatedContainer: Box 26
-
Description: North Coast Dry Kiln proposal for remodeling of kilnsDates: September 12, 1927Container: Box 26
-
-
Railway Rules and Regulations, 1910-1950
-
Description: PublicationsDates: 1910-1950Container: Box 26
-
-
Unemployment Compensation, 1936-1937
-
Description: PublicationsDates: 1936-1937Container: Box 26
-
-
-
Correspondence, 1908-1956
-
Craig Mountain Lumber Company, 1909-1946
-
Description: A.A. HunterDates: 1909-1932Container: Box 27, Folder 1
-
Description: Craig Mountain RailwayDates: 1927-1945Container: Box 27, Folder 2-3
-
Description: Employee Related MaterialDates: 1943-1949Container: Box 27, Folder 4
-
Description: Northwestern Lumber CompanyDates: 1916-1926Container: Box 27, Folder 5
-
Description: Osburn and Oxbow RanchesDates: 1930-1931Container: Box 27, Folder 6
-
Description: Reconstruction Finance CorporationDates: 1934Container: Box 27, Folder 7
-
Description: OtherDates: 1927-1950Container: Box 27, Folder 8
-
Description: Hallack and Howard Lumber Company CorrespondenceDates: 1950-1956Container: Box 27, Folder 9
-
-
-
Miscellaneous, 1911-1959
-
A.A. Hunter, undated
-
Description: A.A. HunterDates: undatedContainer: Box 28, Folder 1
-
-
Craig Mountain Lumber Company, undated
-
Description: Land Holdings #1Dates: undatedContainer: Box 28, Folder 2
-
Description: Land Holdings #2Dates: undatedContainer: Box 28, Folder 3
-
Description: Minutes of MeetingsDates: 1947-1948Container: Box 28, Folder 4
-
Description: PersonnelDates: undatedContainer: Box 28, Folder 5
-
Description: War Department MaterialDates: 1943-1945Container: Box 28, Folder 6
-
-
Craig Mountain Railway, 1911-1959
-
Description: GeneralDates: 1923-1934Container: Box 28, Folder 7
-
Description: Distribution SheetsDates: January-October 1915Container: Box 28, Folder 8
-
Description: Interstate Commerce Commission ReportsDates: 1926-1932Container: Box 28, Folder 9
-
Description: Interstate Commerce Commission Valuation Orders & Inventory FormsDates: undatedContainer: Box 28, Folder 10
-
Description: Interstate Commerce Commission Miscellaneous MaterialDates: 1917-1949Container: Box 28, Folder 11
-
Description: Letters from CollectorsDates: 1959Container: Box 28, Folder 12
-
Description: Retirement InformationDates: ca. 1940Container: Box 28, Folder 13
-
Description: War Production BoardDates: 1942-1943Container: Box 28, Folder 14
-
Description: Madison Lumber MillDates: 1913-1917Container: Box 28, Folder 15
-
Description: Nez Perce Yard (Prairie Lumber Company?)Dates: 1911-1921Container: Box 28, Folder 16
-
Description: Prairie Lumber Company, Nez Perce, IdahoDates: 1918-1926Container: Box 28, Folder 17
-
-
-
Journals and Ledgers, 1909-1960
-
Craig Mountain Lumber Company, 1909-1960
-
Description: Alphabetical ledgersDates: undatedContainer: Oversized
-
Description: Bills PayableDates: 1909-1938Container: Oversized
-
Description: Cash BooksDates: September 1909 - November 1960Container: Oversized
-
Description: Land sale contract recordDates: undatedContainer: Oversized
-
Description: Lumber shipmentsDates: 1952-1957Container: Oversized
-
Description: Minutes of Stockholders' meetingsDates: 1909-1950Container: Oversized
-
Description: Minutes of Trustees' MeetingsDates: 1916-1958Container: Oversized
-
Description: Order book. March-April 1929Dates: 1909-1938Container: Oversized
-
-
Craig Mountain Railway Company, 1910-1950
-
Description: Delivery receiptsDates: December 1930-October 1950Container: Oversized
-
Description: Cash Receipts and DisbursementsDates: June 1910-September 1914Container: Oversized
-
Description: Agent's Cash Book, WinchesterDates: November 1917-January 1933Container: Oversized
-
Description: Agent's Cash Book, Craig JunctionDates: April 1918-December 1932Container: Oversized
-
Description: Demurrage Record BookDates: 1927-1939Container: Oversized
-
Description: Record of Freight ReceivedDates: September 1910-July 1915Container: Oversized
-
Description: Interstate Commerce Commission. Bureau of Valuation. Reports and valuationsDates: 1917-1922Container: Oversized
-
-
Hallack & Howard Lumber Company, 1926-1948
-
Description: Production data, shipments, weatherDates: 1926-January 1948Container: Oversized
-
Description: JournalDates: 1949Container: Oversized
-
-
Oxbow Ranch Company, undated
-
Description: ProceedingsDates: undatedContainer: Oversized
-
Description: Stock bookDates: undatedContainer: Oversized
-
-
Prairie Lumber Company, 1918-1926
-
Description: Daily journal from Nez Perce YardDates: 1918-1926Container: Oversized
-
Description: Stock bookDates: undatedContainer: Oversized
-
-
Winchester Townsite Company, 1922-1938
-
Description: LedgerDates: 1922-1938Container: Oversized
-
Description: Minutes of Board of Directors meetingsDates: undatedContainer: Oversized
-
Description: Stock bookDates: undatedContainer: Oversized
-
Description: Tax recordDates: undatedContainer: Oversized
-
-
Names and SubjectsReturn to Top
Subject Terms
- Logging
- Logging railroads
- Lumber
- Lumber trade
Geographical Names
- Winchester (Idaho)
