1 of 2 pages |
Ely Valley Mines Company 1907-1965
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mine lease settlements and other financial and technical figures 1950
Ely Valley Mine lease settlements and other financial and technical figures 1951
Ely Valley Mine Retroactive Treatment Charge 1950
Ely Valley Mines Company
Combined Metals Reduction Company Weight Certificates and Assay Certificates for Ely Valley Mine 1950
Combined Metals Reduction Company reports for Ely Valley Mine 1949-1950
Ely Valley Mine production estimates and other technical figures 1947
Ely Valley Mine production estimates and other technical figures 1948
Ely Valley Mine production estimates and other technical figures 1949
Ely Valley Mine production estimates and other technical figures 1950
Ely Valley Mines Company
Ely Valley Mines Company
Correspondence of Markall Machinery Company and Ely Valley Mines, 1943-44. Fourteen TLS, one MS, one telegram, and retained carbons of seventeen business letters 1943-1944
Three TLS, three MS, and retained carbon of one business letters, an article, and a list of gold mining companies. Also, legal notes on evidence in a case involving Ely Valley Mines 1944-1946
Reports on the Ely Valley Mine and a draft of the application for Exploration. One TLS, ands retained carbons of five miscellaneous business letters of Ely Valley Mines, Inc. One Itra-company note, and a release of the Office of War Mobilization and Reconversion. (Zinc premiums for 1946) 1946
In metal fastener, the correspondence of Landon F. Strobel, Executive Secretary, Quota Committee WPB, Washington, D. C. and John Janney, President of Ely Valley Mines. Ten TLS, three telegrams, and retained carbons of twenty-seven letters. Application of EVM for Exploration 1945-1947
Retained carbons of three business letters to Midway Fishing Tool Company from Janney, Ely Valley Mine, 1946. One telegram from Midway 1946
Six TLS, one MS, and retained carbons of three business letters. Ely Valley Mine report. Articles on the Federal Government, August 1947 1946-1947
Reports on the Ely Valley Mine for April 7th and 20th, 1950, from Pat English 1950, Apr. 7-20
Correspondence of Samuel W. Ford and Janney. Four TLS, ninety-three MS, five telegrams, and retained carbons of one-hundred and two letters 1942-1950
Twelve TLS, one MS, one telegram and retained carbons of twenty-seven business letters, Mainly to A. G. Johnson, H. C. Miller, Ward Smith, and Janney, regarding an Exploration Project for Ely Valley Mines. Five documents dealing with the proposed project and the regulations involved 1950-1953
Agreements Documents for Ely Valley Mines, Inc. between 1951 and 1952. Lease settlement papers. Five Intra-Company Communication notes 1951-1952
Ely Valley Mines Company
Seven TLS, twelve MS letters and retained carbons of twenty letters to and from Janney by various people. Several of the letters are about Ely Valley Mines, Inc., and some regarding Pioche Mines Consolidated, Inc., and Janney's business in Idaho. Ten miscellaneous documents and papers 1953-1955
Correspondence of B. F. Napheys, Jr. Attorney at Law and John Janney, and a few letters to Francis G. Shaw. Sixteen TLS, twelve MS letters and retained carbons of twenty-five letters regarding legal matters including the cases Putnam vs. Ely Valley Mines, Inc., Putnam vs. Ford, and Ford vs. Cobb-Stringer. This includes a few memoranda and an Affidavit of Richard K. Baker 1952-1956
Two of A. Hunt's reports on the Crushing Plant, and the Water Supply for the Ely Valley Mill 1944
Three TLS and retained carbons of two business letters of Morgan G. Heap and John Janney regarding the Ely Valley Mines output. One letter to Jim Hulse from Janney regarding the same 1943-1944
Thirty-one weekly reports of the Mechanical Department from Charlie Wilson. Two requisitions for supplies. Five TLS to Janney, and Bill For The Encouragement of Mineral Development and Conservation 1948-1949
Twelve Recommendations of the Quota Committee, two memoranda from J. L. Maury from 1943-1947, and one retained carbon 1943-1947
One TLS and retained carbons of four business letters plus retained carbons regarding the request for a road to the Ely Valley Mine. Correspondence between Janney, and State Highway Engineer Robert A. Allen, Assistant State Highway Engineer 2, D. H. Mills, and the State of Nevada Department of Highways 1945
Engineering Dept. Semi-monthly Progress Report. Six business reports 1949
Three TL, two of which are signed, and one MS business letter, all dated from 1949-50. Seven weekly reports from the Mechanical Department, 1949. Nine daily reports 1949-1950
Thirty TL, some signed, fourteen MS letters, one telegram, one sealed envelope, and retained carbons of nine letters. Also a report from April 25, 1955 1955
Eleven weekly reports from James Hulse and six from Charlie Wilson to John Janney 1948
Quotas. One TLS, three telegrams, and retained carbon of three business letters. Application of Ely Valley Mine for Exploration Premiums. Premium Price Plan. Memo on the progress report for November, 1944 1946-1947
Quota lists and addendums for the Ely Valley Mine 1941-1947
Ely Valley Mines Company
Operations Report, September 16, 1944 through December 31, 1944, tied together with yarn 1944, Sep. 16-Dec. 31
Ely Valley Mines Company
Daily Explosives Report, May 1, 1945 through December 31, 1945, tied together with yarn 1945, May 1-Dec. 31
Daily Explosives Report, January 3, 1950 through December 30, 1950, bound with a metal fastener 1950, Jan. 3-Dec. 30
Ely Valley Mines Company
Purchase Records of supplies, March 23 through October 9, 1945, bound with a metal fastener 1945, Mar. 23-Oct. 9
Ely Valley Mines Company
Purchase Records of supplies, December 14, 1943 through December 23, 1944, bound with a metal fastener 1943, Dec. 14-1944, Dec. 23
Ely Valley Mines Company
Ely Valley Mines, Inc. Compensation Record Cards 1949-50. Fastened to the folder 1949-1950
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mine Orders from June 12, 1948 through November 9, 1948, order 5492 and 5801 1948, June 12-Nov. 9
Ely Valley Mines Company
Fifty-five TLS, five MS, two telegrams, and retained carbons of twenty-six business letters, exploration Reports of the Ely Valley Mine for February and March 1947, two legal counterclaims, and Janney's Taxpayer statement for Jerome, Idaho 1947
Four TLS and one retained carbon of a business letter, being correspondence of E. G. Woods and John Janney. A copy of form 1120, United State Corporation Income Tax Return for 1949, and one indenture by E. G. Woods 1949-1950
Eight TLS, and retained carbons of seventeen business letters, being the correspondence of Ralph C. Halbert, Oil Producer, and John Janney 1950-1956
Six TLS, one MS, eight telegrams, and retained carbons of two business letters mainly to John Janney from E. L. Nores of Pioche Record Publishing Co. 1949-1950
Eight cancelled leases from 1950. Document entitled Assignment of Oil and Gas Leases. Four letters from Richard K. Baker to John Janney. A bill of sale from Baker and Williams to the mines. Operating statements: five from 1950, one from 1951, two Operating Income and Expense statements from 1949, and two Source and Disposition of Funds statements for 1949 1949-1951
A notice called Appeal For Help To Our Larger Stockholders, eight TLS, one MS, and retained carbons of five miscellaneous business letters, 1949-50 Lincoln County, Nevada Special Tax forms, newspaper clipping from December 26, 1957, one invoice, and an Appraisal of Powerline by John M. Ridges, Engineer 1949-1957
Seven TLS, seven MS, one telegram, and retained carbons of six business letters two drafts of different legal documents, a memorandum of Janney's loans to Oriental Refining Co., a stock certificate for Plywood Inc., and various receipts 1948
Twenty-five TLS, six MS, and retained carbons of fifteen business letters, many from John Janney as General Manager of Ely Valley Mines, 1947, and one requisition for supplies 1947
Three TLS, correspondence of E. G. Woods and John Janney and report of the Dearborn Chemical Company 1945
One TLS about machinery and a catalogue from Vulcan Hoists 1943
Notes, reports, graphs, and maps on Ely Valley Mine, and a Budget Requirement Balance from 1943, and one mechanical report 1943-1948
Two TLS, four MS, and retained carbons of eighteen business letters from various people including Richard K. Baker, Janney, Samuel W. Ford, Richard E. Dwight, and Pat English, regarding the mines, accounts, and law suits 1943
Two TLS, five MS, one telegram, and retained carbons of thirteen business letters that are the correspondence of Jim Hulse, 1943, and some notes on the mine 1942-1943
Five TLS, three MS, two telegrams, and retained carbons of thirty-four business letters, mainly correspondence of John Janney and stockholders or others involved in Pioche Mines Consolidated, Inc. or Ely Valley Mines, 1942, and a report of the Virginia Shareholders Committee 1942
Ely Valley Mines Company
Diamond Drill Hole notes and graphs 1943
Estimated requirements/budget for November and October, 1942. Five MS letters to Janney with cross sections and sketches, and notes on the mine 1942
Twenty-six TLS, one telegram, and retained carbons of ten business letters which are mainly the correspondence of Alfred Hunt and John Janney 1942
Ely Valley Mine Progress Reports for May, July, August, September, November, December, 1942, and January 1943 1942-1943
Sixteen maps and charts of the Ely Valley Mine. One memo from 1942. One invoice for secretarial services and two TLS to John Janney 1932-1942
Daily reports for October 1-8, 1948, an unused Accident Benefit Contract, Operating Income and Expense Statement for January, 1948, Samuel W. Ford, trustee Balance Sheet for June 30, 1947, miscellaneous papers 1947-1948
Report of A Program of Group Insurance Especially Designed For Ely Valley Mine 1948, Aug. 4
Three copies of Form 21 Nevada Industrial Commission Employer's Report of Accident to Employee [undated]
Two TLS, eight MS, and retained carbons of ten letters, a shipment list, pages 961-92 from a law book containing the case Lesnik v Public Industrial Corporation, notes on the law suit Fidelity Philadelphia vs. Pioche Mines Consolidate, Inc., and an operation statement for January, 1948 1944-1948
Sixteen TLS, nine MS, one telegram, and retained carbons of twenty-one miscellaneous letters, 1948, a copy of a Deed, and a repair estimate for equipment 1947-1948
Thirty-five TLS, eight MS, and retained carbons of ten miscellaneous business letters 1948
Ely Valley Mines Company
Truck Operation Reports from January 3, 1950 through December 30, 1950, oblong sheets in metal fastener 1950, Jan. 3-Dec. 30
Truck Operation Reports from August 7, 1943 through March 30, 1944, oblong sheets not fastened 1943, Aug.-Oct.
Truck Operation Reports from November 1, 1943 through December 31, 1944, oblong sheets not fastened 1943, Nov.-Dec.
Truck Operation Reports from January 1 through February 29, oblong sheets not fastened 1944-Jan.-Feb
Truck Operation Reports from March 1944, oblong sheets not fastened 1944, Mar.
Ely Valley Mines Company
Daily Timber Reports from April 21 through December 31, 1942, oblong sheets, not fastened 1942, Apr.-Dec.
Daily Timber Reports from January 1 through May 31, 1943, oblong sheets, not fastened 1943, Jan.-May
Daily Timber Reports from June 1 through December 31, 1943, oblong sheets, not fastened 1943, June-Dec.
Daily Timber Reports from January 1 through February 29, 1944, oblong sheets, not fastened 1944, Jan.-Feb.
Daily Timber Reports from January 3, 1950 through December 30, 1950, oblong sheets in metal fastener 1950, Jan.-Dec.
Ely Valley Mines Company
Ely Valley Mine Certificate of Assay from January 3, 1947 through January 2, 1948, bound with a metal fastener 1947, Jan. 3-1948, Jan. 2
Ely Valley Mines, Inc, Assay office Certificates of Assay from January 3, 1950 through December 29, 1951 bound with a metal fastener 1950, Jan. 3-1951, Dec. 29
Ely Valley Mines Company
Ely Valley Mine Certificate of Assay from January 3, 1944 through January 2, 1945, bound with a metal fastener 1944, Jan. 3-1945, Jan. 2
Ely Valley Mine Certificate of Assay from January 5, 1945 through December 31, 1945, tied with a shoestring 1945, Jan. 5-Dec. 31
Ely Valley Mine Certificate of Assay from January 2, 1946 through January 2, 1947, tied with a shoestring 1946, Jan. 2-1947, Jan. 2
Ely Valley Mine Certificate of Assay from January 4, 1949 through January 3, 1950, bound with a metal fastener 1949, Jan. 4-1950, Jan. 3
Ely Valley Mines Company
Ely Valley Mine Certificate of Assay from January 2, 1950 through December 29, 1950, bound with a metal fastener 1950, Jan. 2-Dec. 29
Ely Valley Mines, Inc. Assay Office Certificate of Assay from January 2, 1952 through December 3, 1952, bound with a metal fastener 1952, Jan. 2-Dec. 3
Ely Valley Mill Assays by the Pioche Assay Office from January 25, 1940 through January 19, 1942, tied with yarn into a wrapper 1940, Jan. 25-1942, Jan. 19
One TLS, five MS, one photocopied letter, and retained carbons of seven business letters either to, from, or regarding Lawrence R. Lee. 1936-1947
Retained carbons of two business letters to Black Rock Mining Co., of Tempiute, Nevada 1953
Balance sheets for June 30, 1952, Statement of Ely Valley property, and Active Leases listing 1952-1953
Manch's Electric Mule Proposal in a yellow folder from Mancha Storage Battery Locomotive 1953
Retained carbons of three letters and three telegrams to William C. Alsover of the Peoples National Bank in Grand Rapids, MI 1952
Ely Valley Mines Company
The Callahan Law Suit. Two TLS, one MS, and one retained carbon of a business letter. All are regarding the case. Twenty-four pages of notes on legal pad paper regarding Callahan Lead-Zinc vs. Ely Valley, a typed document entitled Ely Valley Claims Against Callahan, and a typed General Overall Statement on the case, and a description of the disagreement 1952-1953
Five inter-company telegrams, two TLS regarding a diamond drilling project, 1945-46. Engineering and Diamond Drilling Reports, eight total reports from 1951-52. An inventory from August 1952. One operation Statement, three other financial sheets and two lists of Active Leases. A blank Accident Benefit Contract 1945-1953
Nine TLS, six MS, one telegram, three intra-company communications, and retained carbons of six business letters, all regarding Ely Valley expenses and a case against Callahan Zinc-Lead Company, 1952. A Lease Agreement for March, 1951, two Operating Statements, and a lab analysis of a mine sample 1951-1953
Engineering Department Report for October, 1951. Progress Report for June, 1951. Minutes for three meeting of the Board of Directors, 1954. Two retained carbons of business letters, an Amendment to an Exploration Project Contract, and account records 1951-1957
Memorandum about a loan to Ely Valley Mines from Shattuck Denn Mining Corporation, a conclusion on the 1940 Dolman Case, a copy of a transcript of the original Articles of Incorporation of Ely Valley Mines, Inc. by John Koontz, Secretary of State of the State of Nevada, an Inception by Samuel W. Ford, 1948, and one tax receipt 1948-1953
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Daily Drill Reports from November 2, 1944 through June 9, 1944, paper-clipped together 1944, Nov. 2-June 9
Shift Reports from February 4 through 28, 1945, bound with a metal fastener 1945, Feb. 4-28
Ely Valley Mines Company
Orders for Supplies dated from December 3, 1938 through April 5, 1942, numbers 1-148, tied together with string 1938, Dec. 3-1942, Apr. 5
Ely Valley Mines Company
Ely Valley Mines Company
Foreman's Daily Reports from April 1, 1942 through June 30, 1942, not bound 1942, Apr.-June
Foreman's Daily Reports from July 1, 1942 through August 31, 1942, not bound 1942, July-Aug.
Ely Valley Mines Company
Foreman's Daily Reports from September 1, 1942 through November 30, 1942, not bound 1942, Sep.-Nov.
Foreman's Daily Reports from December 1, 1942 through February 28, 1943, not bound 1942, Dec.-1943, Feb.
Foreman's Daily Reports from March 1, 1943 through April 30, 1943, not bound 1943, Mar.-Apr.
Ely Valley Mines Company
Daily Timber Reports from January 3, 1946 through December 30, 1946, tied together with a shoestring 1946, Jan. 3-Dec. 30
Daily Timber Reports from January 1, 1949 through December 31, 1949, bound with a metal fastener 1949, Jan. 1-Dec. 31
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Foreman's Daily Reports from December 9, 1943 through January 31, 1944, not bound 1943, Dec. 9-1944, Jan.
Foreman's Daily Reports from February 1, 1944 through March 31, 1944, not bound 1944, Feb.-Mar.
Foreman's Daily Reports from April 1944, not bound 1944, Apr.
Daily Explosives Reports from January 1, 1946 through December 29, 1946, tied together with a shoestring 1946, Jan. 1-Dec. 29
Ely Valley Mines Company
Daily Explosives Reports from January 1, 1947 through December 31, 1947, bound in a metal fastener 1947, Jan. 1-Dec. 31
Ely Valley Mines Company
Foreman's Daily Reports from January 2, 1949 through January 31, 1949 (a) 1949, Jan. 2-31
Foreman's Daily Reports from February 1, 1949 through February 28, 1949 (b) 1949, Feb. 1-28
Foreman's Daily Reports from March 1, 1949 through March 31, 1949 (c) 1949, Mar. 1-31
Ely Valley Mines Company
Daily Timber Reports from January through May, 1957, four sheets bound in metal fastener 1957, Jan.-May
Daily Stores Report from January 1, 1949 through August 8, 1950, bound in a metal fastener, only fourteen sheets 1949, Jan. 1-1950, Aug. 8
Foreman's Daily Reports from January 1st through December 31, 1957, bound with a metal fastener 1957, Jan. 1-Dec. 31
Daily Timber Reports from 1954, thirty-seven pages bound with a metal fastener 1954
Daily Timber Reports from January 6, 1955 through December 9, 1955, twenty-four pages bound with a metal fastener 1955, Jan. 6-Dec.9
Daily Timber Reports from various dates in 1956, twenty pages bound with a metal fastener 1956
Daily Stores Reports from January 8, 1947 through December 31, 1947, bound with a metal fastener 1947, Jan. 8-Dec. 31
Employee Time Sheets, three pages for June, 1957, bound in a metal fastener 1957
Ely Valley Mines Company
Ely Valley Mines Company
Semi-Monthly Time Cards from various employees 1944, Jan.
Semi-Monthly Time Cards from various employees 1944, Feb.
Semi-Monthly Time Cards from various employees 1944, Mar.
Semi-Monthly Time Cards from various employees 1944, Apr.
Ely Valley Mines Company
Semi-Monthly Time Cards from various employees 1944, May
Ely Valley Mines Company
Requisition for Supplies forms from February 1, 1938 through January 10, 1943, tied with string 1938, Feb. 1-1943, Jan. 10
Requisition for Supplies forms from July 2, 1944 through November 28, 1944, not bound 1944, July-Nov.
Requisition for Supplies forms from December 1, 1944 through February 28, 1945, not bound 1944, Dec.-1945, Feb.
Ely Valley Mines Company
Requisition for Supplies forms from August 1943 through November 1943, not bound 1943, Aug.-Nov.
Requisition for Supplies forms from December 1943 through February 1944, not bound 1943, Dec.-1944,Feb.
Requisition for Supplies forms from March 1944 through June 1944, not bound 1944, Mar.-June
Requisition for Supplies forms from March 1945 through August 1945, not bound 1945, Mar.-Aug.
Ely Valley Mines Company
Daily Stores Report from January 15, 1948 through December 6, 1948, bound with a metal fastener 1948, Jan. 15-Dec. 6
Daily Timber Reports from January 3, 1953 through December 1953, Daily Explosives Reports from January 5, 1953 through December 1953, and Daily Stores Reports from March 16, 1953 through August 1953, all bound with a metal fastener 1953
Compensation Record Cards from 1951-52, bound in a metal fastener 1951-1952
Compensation Record Cards from 1953-54, bound in a metal fastener 1953-1954
Daily Explosives Reports from April 1942 through September 1942, not bound 1942, Apr.-Sep.
Daily Explosives Reports from October 1942 through April 1943, not bound 1942, Oct.-1943, Apr.
Daily Explosives Reports from May 1943 through September 1943, not bound 1943, May-Sep.
Ely Valley Mines Company
Two blank sheets of Ely Valley Mines Company Employee's Record of Earnings [undated]
Twenty-one TLS, seven MS, three telegrams, and retained carbons of sixty five letters regarding legal matters in the Fidelity-Philadelphia Case against Ely Valley and Pioche Mines Consolidated, Inc., and one signed legal document on the case 1950-1953
Semi-Monthly Time Cards for various employees 1943, Jan.
Semi-Monthly Time Cards for various employees 1943, Feb.
Semi-Monthly Time Cards for various employees 1943, Mar.
Semi-Monthly Time Cards for various employees 1943, Apr.
Semi-Monthly Time Cards for various employees 1943, May
Ely Valley Mines Company
Semi-Monthly Time Cards for various employees 1943, June
Semi-Monthly Time Cards for various employees 1943, July
Semi-Monthly Time Cards for various employees 1943, Aug.
Semi-Monthly Time Cards for various employees 1943, Sep.
Ely Valley Mines Company
Semi-Monthly Time Cards for various employees 1943, Oct.
Semi-Monthly Time Cards for various employees 1943, Nov.
Ely Valley Certificates of Assay from January 5, 1948 through January 3, 1949, bound in a metal fastener 1948, Jan. 5-1949, Jan. 3
Supply Orders number 5549-A through 5870-E, from September 18, 1937 through December 15, 1939, not bound 1937, Sep. 18-1939, Dec. 15
Ely Valley Mines Company
Semi-Monthly Time Cards for various employees 1948, Jan.
Semi-Monthly Time Cards for various employees 1948, Feb.
Semi-Monthly Time Cards for various employees 1948, Mar.
Semi-Monthly Time Cards for various employees 1948, Apr.
Semi-Monthly Time Cards for various employees 1948, May
Ely Valley Mines Company
Semi-Monthly Time Cards for various employees 1948, June
Semi-Monthly Time Cards for various employees 1948, June
Semi-Monthly Time Cards for various employees 1948, July
Semi-Monthly Time Cards for various employees 1948, July
Semi-Monthly Time Cards for various employees 1948, Aug.
Ely Valley Mines Company
Semi-Monthly Time Cards for various employees 1948, Aug.
Semi-Monthly Time Cards for various employees 1948, Sep.
Semi-Monthly Time Cards for various employees 1948, Sep.
Semi-Monthly Time Cards for various employees 1948, Oct.
Semi-Monthly Time Cards for various employees 1948, Oct.
Ely Valley Mines Company
Semi-Monthly Time Cards for various employees 1948, Nov.
Semi-Monthly Time Cards for various employees 1948, Nov.
Semi-Monthly Time Cards for various employees 1948, Dec.
Semi-Monthly Time Cards for various employees 1948, Dec.
Ely Valley Mines Company
Original MS Monthly Progress Reports for February 1943 through April, 1945 1943, Feb.-1945, Apr.
Three TLS, retained carbons of ten letters, correspondence with E. H. Snyder at Combined Metals Reduction Co., and John Janney 1944-1956
One TLS, twenty-two MS, and retained carbons of twenty-one letters, all correspondence of R K. Baker and John Janney 1954-1957
Progress Reports for May, June, and December, 1943 1943, May, June, and Dec.
Progress Reports for March through November, 1942, one retained carbon of a letter, four maps, two sketches, and two pages of MS notes 1942, Mar.-Nov.
Combined Metals Reduction Company Mill settlements 1-50 and shipping statements, and four signed and notarized Affidavits of Miner Relative to Silver Mined 1942-1943
Combined Metals Reduction Company Mill settlements 51-100 and shipping receipts 1943-1944
Combined Metals Reduction Company Mill settlements 101-152, and shipping receipts 1944
Progress Reports for January, 1944, and March through December, 1944 1944
Ely Valley Mines Company
Weekly Reports from December, 1942 through May 23, 1943, typed and MS copies 1942, Dec.-1943, May
Two pages of MS notes [undated]
Three MS pages of notes on the development of the Main Bed [1943]
Foreman's Daily Reports from May 1943 through June 1943, unbound, oblong sheets 1943, May-June
Foreman's Daily Reports from July 1943 through August 1943, unbound, oblong sheets 1943, July-Aug.
Foreman's Daily Reports from September 1943 through October 1943, unbound, oblong sheets 1943, Sep.-Oct.
Foreman's Daily Reports from November 1943, unbound, oblong sheets 1943, Nov.
Daily Reports from November 2, 1951 through December 31, 1951, oblong sheets bound in a metal fastener 1951, Nov. 2-Dec. 31
Ely Valley Mines Company
Ely Valley Mines Company
Progress Reports from January through June, 1943, and twelve maps of the mine area, for each month 1943, Jan.-June
Mill Production Estimates, Average Values, and Mill Weights 1945-1946
Ely Valley Mines Company
Five TLS, four telegrams, retained carbons of four letters, memos and account summaries from Samuels and Franklin Contractors, and a signed copy of a Construction Contract 1944-1945
Monthly Progress Reports, typed, January through December, 1945, MS May through December, 1945 1945
Combined Metals Reduction Company, Mill settlements 153-237, and shipping receipts, January 1945-January, 1946 1945, Jan.-1946, Jan.
Combined Metals Reduction Company, Mill settlements 238-316, and shipping receipts, January 1946 to January, 1947 1946, Jan.-1947, Jan.
Combined Metals Reduction Company, Mill settlements 317-401, for January 1947 to February 5, 1948, and shipping receipts 1947, Jan.-1948, Feb. 5
Ely Valley Mines Company
Monthly Progress Reports from January through December 1947 and 1946, TS, and MS for all of 1947 1946-1947
Nine TLS, three retained carbons of letters, three catalogues, and three quotations with graphs and sketches regarding the supply of pumps to the mine 1945-1950
Monthly Progress Reports MS and TS from January 1948 through January 1949, and June 1949, also TS of March 1949 1948-1949, June
State Highway Engineer correspondence. Two TLS, retained carbons of seven letters, and two maps of highways near Pioche 1947-1950
Eleven TLS, twelve MS, one telegram, and retained carbons of eleven letters, two reports from the Engineering Dept., and Sinter Test Results 1951
Farm Bureau Oil Company, one TLS, two retained carbons, and four canceled checks 1951-1952
Nine TLS, six typed letters, nine MS, retained carbons of two letters, from Bruce Condie and Sherm, an Employer's Tax Return, one Engineering Dept. report 1951-1954
Roger Dering Contract: An Agreement, four TLS, two retained carbons, and Wasatch Reduction Company Ore Reports, 1952, and one bank statement 1951-1957
Cyprus Mines Corporation: Eight TLS, retained carbons of six letters, and a copy of a Lease and Option Agreement 1953-1955
Multiple retained carbons of "Certified Copy of Resolutions of the Board of Directors, April, 1961," two signed Proof of Labor statements, a receipt, two TLS, one MS, and one retained carbon of a letter 1961-1966
Printed balance sheet, four TLS, three retained carbons all correspondence with Cate Equipment Company, a signed Bill of Sale, and a signed notice of a Board of Directors Meeting 1956-1958
Shenon and Full Mining Geologists: Three TLS, and one retained carbon 1957
Two TLS, and one retained carbon of correspondence with Samual S. Arentz 1956-1957
Six TLS, nine TL, three MS, and three retained carbons, all correspondence of Sherm, Bruce Condia, and John Janney 1955-1958
Ely Valley Mines Company
Typed Minutes of a Special Meeting of Stockholders Ely Valley Mines, Inc., held November 20, 1957, 240pp, bound with a metal fastener 1957, Nov. 20
Balance Sheets for June 1957, and 1955-56 1955-1957
Nevada Unemployment Compensation Employer's Quarterly forms, Wage Lists, Federal Tax Returns, and claims sheets 1954-1961
Five TLS, six MS, one telegram, retained carbon of one letter, a report from Idaho, three printed items for stockholders in various companies 1928-1952
Retained carbons of fifty-one letters from T. David Horton, and miscellaneous legal statements and copies of documents from the Dolman case 1965
About one-hundred and fifty retained carbons of letters from John Janney, 1965, and several legal memos, and statements 1965
Ely Valley Mines Company
Nevada Unemployment Compensation Services: One Bill of Complaint, and copies of letter evidence, Employer's Quarterly forms, wage lists, initial claims, and Statement of Products forms 1954-1956
Five TLS, three MS, retained carbons of fifteen letters, one memo, a brochure and Purchase Terms from Fairbanks-Morse, a drawing of a Stove near Filter System by Callahan Zinc Lead Co., retained carbons of, the Callahan Claim, the Introduction, and the Answer of Defendant John Janney 1951-1958
Forty-nine MS personal letters and one postcard from Alice Janney to her husband, John Janney, many discuss business at Ely Valley Mines 1961-1963
Twenty-three TL many signed, seventeen MS, one telegram, three retained carbons, and two postcards. Janney's personal letters and letters regarding business and production at the mine 1955
Ely Valley Mines Company
Ely Valley Mines Company
Blank Daily Stores reports [undated]
Blank Stock Ledger forms [undated]
Blank Foreman's Daily Report Forms [undated]
Ely Valley Mines Company
Supply Order Records, nos. 5707-B through 5729-B, December, 1937 through January, 1938 1937, Dec.-1938, Jan.
Weekly Truck Records, 1946. Three TLS and two retained carbons of letters regarding trucks 1944-1946
Ely Valley Mines Company
Blank company stationery [undated]
Blank Payroll check sheets [undated]
Blank Weekly Truck Record forms [undated]
Blank Compensation Record sheets [undated]
Ely Valley Mines Company
Ely Valley Mines Company
Shift Reports from January 1, 1946 through January 1, 1947. Tied sheets 1946, Jan.-1947, Jan.
Ely Valley Mines Company
Ely Valley Mines Company
Shift Reports from October 1, through December 31, 1948. Sheets bound by metal fastener 1948, Oct.-Dec.
Ely Valley Mines Company
Weekly Truck Records 1944-46. Pink sheets 1944-1946
Ely Valley Mines Company
Shift Reports from January 1951 through March 1951. Sheets bound by a metal fastener 1951, Jan.-Mar.
Shift Reports from April 1951 through June 31, 1951. Sheets bound by a metal fastener 1951, Apr.-June
TLS regarding the Estimate of Ore Reserves. With a general section of Ely Valley Mine Looking S. 50 degrees E., and a large plan entitled, "Sketch: 500-600 Levels" 1943
Eight TLS, two MS, Progress Report, three intra-company notes, one form letter, a postcard, and two copies of a Mining Deed 1949-1950
Invoices and receipts of purchases 1920-1951
Ely Valley Mines Company
Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [A-F] 1946-1947
Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [G-O] 1946-1947
Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [P-Z] 1946-1947
Form to save money from Payroll check. Unused Employee reports 1951
Ely Valley Mines Company
A-Z Record cards of purchases for the Mine [A-G] 1946-1950
A-Z Record cards of purchases for the Mine [H-R] 1946-1950
A-Z Record cards of purchases for the Mine [S-Z] 1946-1950
Ely Valley Mines Company
Weekly Truck Record for Truck #13 1946, Feb.-Dec.
Shift Reports from October 1, 1949 through November 30, 1949 1949, Oct.-Nov.
Shift Reports from January 2, 1949 through April 16, 1949. Sheets bound by a metal fastener 1949, Jan.-Apr.
[Purchase Records of supplies] #5624-B 1927, Nov. 12
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Timber Reports for 1952-54. Oblong yellow sheets 1952-1954
Daily Labor Reports for 1951. Oblong yellow sheets 1951
Explosives Reports for 1951. Oblong yellow sheets 1951
Ely Valley Mines Company
Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [A] 1942
Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [B-C] 1942
Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [D-E] 1942
Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [F-H] 1942
Ely Valley Mines Company
Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [J-L] 1942
Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [M-Q] 1942
Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [R-S] 1942
Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [T-Y] 1942
Ely Valley Mines Company
MS notes and sketches, including original of June 1943 Progress Report, a Sta. #2 Map. Also a notebook with notes on Diamond Drill Holes 1943
Supply Order Records for 1947, Recapitulation forms for 1953, and Truck Scales Forms. Sheets bound by a metal fastener 1947-1953
Diamond Drill Hole Reports, signed by Bruce Condie and each with a map, for hole Nos: 153, 154, 155, 156, 157, 158, 159, 160, 161, 162, 163, 164, 165 1948
Map of 600 Level Section thru S. E. Exp. #5 Drift; Map of Shaft No. 2 Section thru Caved Area; Plan of 900 Spill Pocket Timber Details for Slide; Operating Statement for 1947; yellow account sheets; January 1945 Progress Report; two Engineering Dept. Reports, April-May, 1948; three TLS 1945-1948
Progress Map 500-600 Levels: August 1, 1944 C-1 and C-2; September 1, 1944 C-1 and C-2; October 1, 1944; November 1, 1944 1944, Aug.-Nov.
Cross Section Map, 1943 1943
600 Level Map and a 400 Level Sta. #2 Level Map 1943
Progress Reports with Maps (plans): July, 1943 with Sta. #2 Level plan; August, 1943 with 500-600 Levels plan; September 1943 with Sta. #2 Level plan and 500-600 Level Brunton Survey; October 1943 with M-X (600) Level and M-Y (500) Level Survey, and Sta. #2 (400) Level plan; November 1943 with 500-600 Level plan; December 1943 with 500-600 Level Plan 1943
Ely Valley Mines Maps and Plans: 500-Level, 3/1/44; 500-600 Level, February, 1944; 600-Level, 3/1/44; 500 and 600 Levels, April 1, 1944; 500-600 Level, 5/1/44; 400 Level 4/1/44; E W Working Map Levels 500-600, July 1, 1944 C-1 and C-2; 400 Level, 3/1/44 1944
Ely Valley Mines Company
Lease Settlement and other Records. Oblong, yellow, folio sheets 1951, Jan.-May
Lease Settlement and other Records. Oblong, yellow, folio sheets 1951, June-July
Lease Settlement and other Records. Oblong, yellow, folio sheets 1952, Jan.-June
Foreman's Daily Reports for all of 1953. Oblong sheets clipped with a metal fastener 1953
Foreman's Daily Report from January 15 1954 through December 31, 1954. Oblong sheets clipped by a metal fastener 1954
Foreman's Daily Report from January 1,1955 through December 31, 1955. Oblong sheets clipped with a metal fastener 1955
Ely Valley Mines Company
Foreman's Daily Reports from January 1, through December 31, 1956. Oblong sheets clipped with a metal fastener 1956
Account Records sheets for Richard K. Baker, Exploration Syndicate, and Advances by Stockholders, 1928-44. Oblong, yellow sheets 1928-1944
Ely Valley Mines Company
District National Bank, deposit slips, checks, and notices. Miscellaneous business correspondence 1926-1932
Ely Valley Mines business correspondence; supplies, District National Bank, and bulletins 1930-1931
District National Bank letters (2) and notice 1932
Ely Valley Mines business correspondence; A. C. Milner, Alfred Hunt, George H. Garrey, and bondholders 1930
Ely Valley Mines business correspondence; Walker Brothers Bankers vs. John Janney, Stevens, Henderson, Noland and Noland 1930-1931
W. W. Grubbs correspondence 1931
Ely Valley Mines Company
Correspondence of District National Bank, John Janney, Hamilton National Bank, and W. W. Grubbs 1933-1936
Ely Valley Mines business correspondence; Bristol Silver Mines Company 1936-1943
Ely Valley Mines business correspondence; Grubbs, Dan J. Ronnow, and Lincoln County Power District No. 1 1937-1939
E. G. Woods correspondence; Telegrams and insurance policies 1937-1942
Ely Valley Mines business correspondence; C. L. Harrison and Alfred Hunt. Daly East Vein Assay map, Big Quartz Vein map, and sketch 1938-1939
Correspondence of P. L and P. T. Stevens and John Janney; Information to close accounts 1938-1939
Correspondence of Theodore E. Brown and John Janney 1938-1943
Ely Valley Mines business correspondence; photographs, estimates for budget, balance sheet, data taken from audit report 1939
Ely Valley Mines Company
Correspondence primarily Alfred Hunt and John Janney 1940-1941
Ely Valley Mines business correspondence; shift reports, Metallurgical Report, lease and agreement, and Operating Income and Expense statements 1941-1951
Ely Valley Mines business correspondence; Senate Bills and Mining Deed 1942-1951
Ely Valley Mines Company
Ely Valley Mines business correspondence; Proposed Development from 960' Level, Jim Hults and others 1947
Ely Valley Mines business correspondence; Engineering Dept. progress reports and Diamond Drill Holes – 600 level 1948
Ely Valley Mines business correspondence; Mechanical and engineering department 1949
Ely Valley Mines business correspondence; Purchase and Sales, Cornish and Cornish, Agreement, and clippings 1949
Ely Valley Mines business correspondence; Worthington Pump and Machinery Corp. 1949-1950
Ely Valley Mines business correspondence; electrical dept. inventory, press release, and lease agreement 1950-1953
Ely Valley Mines business correspondence; Notes, clippings, lease and agreements 1951-1954
Ely Valley Mines Company
Receipts and Disbursements, Trial Balance Sheets, and Stock Sales Ledger 1907-1929
Financial records 1929-1939
Trial Balance sheets 1950-1952
Trial Balance sheets 1953-1954
Ely Valley Mines Company
Balance sheets 1955
Trial Balance sheets 1955
Trial Balance sheets 1956
Trial Balance sheets 1957
Trial Balance sheets 1958
Trial Balance sheets 1959
Trial Balance sheets 1960
Ely Valley Mines Company
Daily Explosives Reports 1942, Apr.-1945, Dec.
Daily Explosives Reports 1946
Daily Explosives Reports 1947
Daily Explosives Reports 1948
Daily Explosives Reports 1949
Daily Explosives Reports 1950
Ely Valley Mines Company
Daily Timber Reports 1946
Daily Timber Reports 1947
Daily Timber Reports 1948
Daily Timber Reports 1949-1950
Ely Valley Mines Company
Daily Truck Reports 1946
Daily Truck Reports 1947
Daily Truck Reports 1948
Daily Truck Reports 1949
Daily Labor Reports 1943, Oct.-1945, Apr.
Ely Valley Mines Company
Daily Labor Reports 1945-1946
Daily Labor Reports 1947
Ely Valley Mines Company
Daily Labor Reports 1948
Daily Labor Reports 1949
Daily Labor Reports 1950
Daily Labor Reports 1951
Ely Valley Mines Company
Daily Labor Reports 1953
Daily Labor Reports 1955
Daily Labor Reports 1956
Total Hours Worked 1946
Total Earnings Report 1946
Ely Valley Mines Company
Daily Reports from January 1 through June 30, 1950, bound with a metal fastener 1950, Jan. 1-June 30
Daily Reports from July 2 through December 31, 1950, bound with a metal fastener 1950, July 2-Dec. 31
Ely Valley Mines Company
Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener 1949, Jan.-Mar.
Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener 1949, Apr.-July
Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener 1949, Aug.-Dec.
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company check registers nos. 1-495 1942
Ely Valley Mines Company
Ely Valley Mines Company check registers nos. 496-918 1942-1943
Ely Valley Mines Company check registers nos. 1-501 1942
Ely Valley Mines Company check registers nos. 502-963 1942-1943
Ely Valley Mines Company check registers nos. 964-1509 1943
Ely Valley Mines Company check registers nos. 1510-1941 1943
Ely Valley Mines Company
Ely Valley Mines Company check registers nos. 1942-2367 1943
Ely Valley Mines Company check registers nos. 2368-2868 1943
Ely Valley Mines Company check registers nos. 919-1380 1943
Ely Valley Mines Company
Ely Valley Mines Company, First Security Trust Company statement 1944, May-June
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mines Company
Ely Valley Mine Daily Report (a) 1937, July-1938, Jan.
Ely Valley Mine Daily Report (b) 1938, Feb.-1938, Dec.
Ely Valley Mine Daily Report 1939, Jan.-May
Ely Valley Mines Company, Nevada Bank of Commerce statements 1946-1947
Ely Valley Mines Company, Nevada Bank of Commerce statements 1948
Ely Valley Mines Company, Nevada Bank of Commerce, Fred H. Mansir, Jr. statements 1949
Ely Valley Mines Company
Ely Valley Mines Company, Nevada Bank of Commerce statements 1949
Ely Valley Mines Company, Nevada Bank of Commerce statements 1950
Ely Valley Mines Company, Nevada Bank of Commerce statements. Including one operating account statement 1951
Ely Valley Mines Company, Nevada Bank of Commerce statements 1952-1953
Ely Valley Mines Company, Nevada Bank of Commerce operating account statements 1954
Ely Valley Mines Company, Nevada Bank of Commerce payroll statements 1954
Ely Valley Mines Company
Ely Valley Mines Company, Nevada Bank of Commerce operating account statements 1955
Ely Valley Mines Company, Nevada Bank of Commerce payroll statements 1955
Ely Valley Mines Company, Nevada Bank of Commerce operating statements 1956
Ely Valley Mines Company, Nevada Bank of Commerce payroll statements 1956
Ely Valley Mines Company, First Security Trust Company statements 1945-1955
Office of Defense Transportation, Weekly Truck Records, and correspondence #3 1943-1946
Ely Valley Mines Company
Office of Defense Transportation, Weekly Truck Records, and correspondence #4 1943-1946
Office of Defense Transportation, Weekly Truck Records, and correspondence #5 1942-1946
Office of Defense Transportation, Weekly Truck Records, and correspondence #9 1944-1946
Office of Defense Transportation, Weekly Truck Records, and correspondence #10 1944-1946
Office of Defense Transportation, Weekly Truck Records, and correspondence #11 1944-1946
Weekly Truck Records #12 1946
Ely Valley Mines Company
Ely Valley Mines Company operating statements 1951
Ely Valley Mines Company payroll statements 1951
Ely Valley Mines Company operating statements 1952
Ely Valley Mines Company operating and payroll statements 1953
Ely Valley Mines Company payroll statement 1955
Ely Valley Mines Company payroll statement 1955
Ely Valley Mines Company
Ely Valley Mines Company payroll statements 1946, Jan.-Feb., 1951, Oct., and 1952, Jan.-Feb.
Ely Valley Mines Company check registers nos. 1405-1719 1952
Ely Valley Mines Company check registers nos. 4269-4625 1946
Ely Valley Mines Company supply records 1942-1943
Ely Valley Mines Company supply records 1942-1943
Ely Valley Mines Company supply records 1943
Ely Valley Mines Company
Ely Valley Mines Company supply records 1943-1945
Ely Valley Mines Company supply records 1944
Ely Valley Mines Company supply records 1944-1945
Ely Valley Mines Company check registers nos. 1381-2016 1944
Ely Valley Mines Company check registers nos. 2869-3498 1944
Ely Valley Mines Company
Ely Valley Mines Company check registers nos. 3499-3860 1944
Ely Valley Mines Company check registers nos. 3861-4373 1944
Ely Valley Mines Company check registers nos. 4374-4964 1944
Ely Valley Mines Company check registers nos. 2656-3099 1945
Ely Valley Mines Company check registers nos. 3100-3422 1945
Ely Valley Mines Company
Ely Valley Mines Company check registers nos. 2017-2655 1944-1945
Ely Valley Mines Company check registers nos. 4179-4268 1946
Ely Valley Mines Company check registers nos. 4626-4976 1946-1947
Ely Valley Mines Company check registers nos. 6291-6932 1948
Ely Valley Mines Company check registers nos. 6933-7460 1948-1949
Ely Valley Mines Company
Ely Valley Mines Company check registers nos. 2407-2922 1953-1954
Ely Valley Mines Company check registers nos. 2923-3398 1954-1955
Ely Valley Mines Company check registers nos. 3399-3647 1955-1956
Ely Valley Mines Company Payroll Check (blank) [undated]
Mountain View Hotel 1936-1958
Mountain View Hotel
Payroll 1939-1950
Unemployment file 1940-1950
Invoices, receipts, and statements 1939
Invoices, receipts, and statements 1940
Mountain View Hotel
Invoices, receipts, and statements 1941
Invoices, receipts, and statements 1942
Invoices, receipts, and statements 1943
Invoices, receipts, and statements 1944
Invoices, receipts, and statements 1945
Invoices, receipts, and statements 1946
Mountain View Hotel
Invoices, receipts, and statements 1947
Invoices, receipts, and statements 1948
Invoices, receipts, and statements 1949
Invoices, receipts, and statements 1950
Employee's Withholding Exemption Certificate 1944-1949
Return of Income Tax Withheld on Wages and Statement of Victory Tax Withheld 1942-1943
Lease and Agreement. Pioche Mines Consolidated, Inc. and Nita R. English 1950
Nevada Bank of Commerce and the Bank of California 1952
Social Security and Employer's Tax Return 1939-1950
Mountain View Hotel
Payroll Journal 1945-1950
Miscellaneous. Correspondence, Receipts and Disbursements, and printed matter 1936-1958
Miscellaneous. Checkbooks, Quarterly Summary Reports, Employer's Tax Return, and checks 1939-1942
Nevada Industrial Commission. Actual Gross Pay Roll of 1939
Mountain View Hotel, Bank of Pioche statements 1939
Mountain View Hotel, Bank of Pioche statements 1940
Mountain View Hotel, Bank of Pioche statements 1941
Oriental Refining Company 1939-1956
Oriental Refining Company
About one-hundred MS page of notes on the McKay case, four TLS, three retained carbons, and retained carbons of about five different legal documents, and notes 1940-1945
A map of Aldrich Pool, Ness County, Kansas [undated]
Two TLS, retained carbons of three letters and one memo, being correspondence of Atty. Jean S. Breitenstein and John Janney 1949
One TLS, one telegram, retained carbons of three letters that are correspondence of R. F. McDonald and Janney, one memo, and Cost sheet 1945-1946
In cardboard wrappers, the typed Testimony of John Janney from the case of Putnam and Baker vs. McKay 1945
Certificates signed by the Judge of the case against American National Bank of Denver, a document from this case entitled Receipt signed by James M. Faulkner's attorney, a Findings and Decree that is signed by the judge, a business letter with Escrow Instructions, three TLS, a signed statement, and retained carbons of one letter 1946
Opening Statements from the Case against American National Bank of Denver, and John Janney, bound in a metal fastener. Thirteen retained carbons of legal documents from this case and a counter suit 1945-1949
One retained carbon of a business letter regarding legal matters. A report to the stockholders of the Oriental Refining Company and a Confidential Report to John Janney. A Memorandum, Motion, and a Answer to Cross-Claims in the case of Oriental Refining Company vs. American National Bank of Denver, et al. 1939-1946
Oriental Refining Company of Colorado, four TLS from Janney to Richard K. Baker, and court memos for a case in which Oriental Refining Co. was the defendant 1939-1949
Oriental Refining Company
One TLS and one retained carbon of a business letter, both being correspondence of Janney and Richard K. Baker, 1946, and a pamphlet from the Consolidated Gold Fields of South Africa, Limited 1946
Eleven retained carbon copies of correspondence regarding the case of Oriental vs. Janney and Faulkner, and a chronology of the case, and notes on Faulkner's response to Janney's cross-complaint 1942-1943
Twelve TLS, two MS, three telegrams, and retained carbons of nine business letters regarding legal matters including the 1943-44 Denver suit, and three postcards to Augustus Putnam 1943-1944
Twenty-two TLS, three MS, two telegrams, and retained carbons of twenty-nine business letters regarding the 1943-44 Denver law suit involving a Dr. Faulkner. The letters are written to and from John Janney, Richard K. Baker, Max P. Zall, Augustus Putnam, Alfred Hunt, et al. 1943-1944
Nine TLS, 16 MS, three telegrams, and retained carbons of twenty-three letters to and from Richard K. Baker of the Oriental Refining Company mainly regarding the Ely Valley Mines and business with John Janney 1942
One TLS, two MS, and retained carbons of thirteen business letters mainly from E.M Stringer to Ely Valley Mines. Copies of two documents regarding a lawsuit involving Oriental Refining Company. Two pages from account books 1945-1956
Twelve TLS, and retained carbons of fourteen business letters, mainly the correspondence of Harold B. Wagner and Janney, two telegrams, and the Motion for Definite Statement in the Case Oriental Refining Co. vs. American National Bank of Denver, James M. Faulkner, and John Janney 1944-1945
Memorandum for Oriental Case, 1948. Exhibits A-E letters concerning business between Oriental and Ely Valley Mines. Two contracts. Legal documents, thirteen TLS and two retained carbons of business letters concerning legal matters. Mainly to or from H. V. George 1948-1950
An Affidavit including and transcript of the Annual Stockholder's meeting of Oriental Refining Company transcribed and recorded by Alice M. Browning for Richard K. Baker. A copy of the Second Motion for Preliminary Injunction in Civil Action 2508 Baker vs. Max P. Zall, E. M. Stringer, H. L. Jewell, and Oriental Refining Co. One retained carbon of a business letter from Frank Shaw to Gus Hemenway regarding the lawsuit 1948
E. M. Stringer and John Janney / Richard K. Baker correspondence. Thirty-eight TLS, six telegrams and retained carbons of thirty-eight business letters. A copy of the Cobb-Stringer (Joint Venture) Partnership Return of Income Forms 1944-1949
Two TLS, three MS, and one retained carbon of business letters regarding a lawsuit against Oriental Refining, and an Amended Cross-Claim by the same corporation 1950-1951
Five TLS, four MS, and retained carbons of four business letters regarding Colorado business and Oriental Refining written by Frank Shaw, B. F. Napheys, Richard K. Baker, and Nelson Truitt 1950-1953
Monthly Statements for December, 1939, April, 1940, May, 1940, and October 1940. One TLS and retained carbons for seven business letters. A statement relating to the Faulkner Case, and excerpts from a deposition by Richard K. Baker 1939-1940
Legal papers and letters regarding the cases Baker et al. V. McKay, involving Oriental Refining. Four TLS, one MS and retained carbons of five letters 1944
Amalgamated Pioche Mines and Smelting Corporation 1906-1946
Amalgamated Pioche Mines and Smelting Corporation
Bradshaw Chevrolet Company 1939
E. D. Bullard Company 1940
Braun Corporation 1940
Braun Knecht Heimann Company 1940
Combined Metals Reduction Company 1939
City Garage and R. R. Orr Garage and Service Station 1939-1940
Crimson and Nichols. Statements 1939-1940
Colorado Sanitary Wiping Cloth Co. 1939
Chicago Pneumatic Tool Company 1940
Denver Fire Clay Company 1940
East Ely Garage 1939
Ira J. Earl's Fuel Yard 1939-1940
A. Leschen and Sons Rope Company 1939
The Mine and Smelter Supply Company 1939-1941
Morse Bros. Machinery Company 1941
Mountain States Rubber Company, Inc. 1939-1941
Montgomery Ward 1941
Pioche Assay Office 1939-1941
Pioche Mines Consolidated. Statement of Account 1941
Pioche Power and Light Co. 1940-1941
Pioche Record Publishing Co. 1938-1941
Photo-Blue Company 1940-1941
Sears, Roebuck and Company 1941
Standard Oil Company of California, Union Pacific Railroad Company and Railway Express Agency 1939-1941
Sullivan Machinery Company 1940-1941
Standard Service Station 1940-1941
The Salt Lake Hardware Co. 1939-1941
Robert Schultz Daily Work Report 1939-1941
Fairbanks, Morse and Company 1939-1940
The Galigher Company 1939-1940
Graybar Electric Company 1939
Gardner Denver Company 1939
The Handy Shop 1939-1940
Amalgamated Pioche Mines and Smelting Corporation
Hodges-Cook Mercantile Company 1939-1940
James Hulse Daily Work Report 1940
Standard Oil Company of California 1939-1941
Baroid Sales Division. National Lead Company 1941
Amalgamated Pioche Mines and Smelting Corporation 1940
Allsteel Office Supply Co. 1939-1940
J. R. Bond. Lumber and Building Material 1939-1940
E. J. Longyear Company 1940
H. G. Makelim. Magneto Repair Company 1940
Mary Mezzano, Notary 1940
Montgomery Ward and Co. 1940
William Powell Co. 1940
Pioche Pacific Railroad Company 1939
Pioche News Stand 1939
Plummer Bay Co. 1939
Processed Diamond Bit and Tool Company 1940
Recorder's Office 1940-1946
Independent Pneumatic Tool Company 1939
Link-Belt Company 1940
The Linde Air Products Company 1936-1939
Strevell-Paterson Hardware Company 1939
A. S. Thompson Company 1939-1940
Western Union 1939
Westinghouse Electric Supply Company 1939
Western Powder Company 1939
Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977
Pioche Mines Company
Fifty-three business letters of John Janney and various shareholders in the company, and a lease from 1918 1918-1928
Thirty-nine business letters being mainly the correspondence of Towson E. Smith and John Janney. Five drafts of an address by Smith to the Shareholders of The Pioche Mines Company following a visit to the mine. Three telegrams, and a Pamphlet on the Company 1918-1919
Business letters to and from John Janney, Martha V. Bells, Milton E. Ailes, R. P. Chew, Stephen D. Boyd, and others 1919-1920
Business letters to and from John Janney, George Crowe, H. P. Clark, and others 1919-1920
Twenty-five General Orders and seventeen photographs from Pioche Mines and Mill from the late 1920s 1920-1928
Declaration in Trust by John Janney regarding his controlling interest in Nevada Volcano Mines Company and his actions turning the property over to Pioche Mines Company, two drafts, July 1920. One business letter, three checks 1920-1923
Eighty-five business letters and nine telegrams which are the correspondence of Herbert B. Stimpson, Attorney at Law, and John Janney, regarding Pioche Mines Company. One copy of House Bill No. 151 and one copy of a photograph mounted on cloth 1919-1923
About one-hundred and fifty business letters and over thirty telegrams mainly being the correspondence of Lawrence R. Lee and John Janney, 1919-23. Eight applications for shares of stock in Pioche Mines Company. Three certificates of Assay and nine sheets records of payments 1919-1923
Thirty business letters, the correspondence of W. F. Scheffel and John Janney 1919-1921
Pioche Mines Company
Forty-eight business letters being the correspondence of John Janney, Stuart and Ober, Attorneys at Law and John Janney regarding Emory Newton's debt to Janney and Newton's bankruptcy 1919-1922
Business letters of John Janney and various people connected to Pioche Mines Company 1919-1922
Fifty-eight business letters between E. L. Huff and John Janney, and one telegram, 1920-23. Also fifteen miscellaneous business letters 1920-1923
Fifty-nine business letters and seven telegrams to and from John Janney and various stockholders regarding payments and investments 1919-1920
Business letters of John Janney and various people connected to Pioche Mines Company. Primarily people with last name beginning with "H" 1919-1923
Correspondence with J. Harry Crafton. One-hundred and twelve business letters and thirty-two telegrams 1920-1922
Eighty business letters and fourteen telegrams being mainly the correspondence of James J. Marshall, John Janney, and telegrams to E. H. Snyder 1920-1923
Supply Orders #100-136 1920
Pioche Mines Company
Seventy-nine business letters and eight telegrams. Mainly the correspondence of Claude Marshall, stock Salesman, and John Janney 1919-1921
Correspondence with James J. Marshall, July 1919 to September 1920. Over one-hundred and fifty letters and eighteen telegrams 1919-1920
Fifty-two business letters and Southern Nevada Milling Co. Daily Mill Reports 1918-1919
Nine account sheets (Check register). One business letter from Oscar Knox, a Mining Engineer, and two pages of a mailing list 1920
Pioche Mines Company
Estimate on Cost of Completing Mill, with lists of supplies, equipment, and materials needed 1920
Business letters of John Janney and various people connected to Pioche Mines Company. Primarily people with last name beginning with "S" 1920-1921
Ninety-two business letters and eleven telegrams regarding stockholders of Pioche Mines Company and Janney's business in Twin Falls, Idaho 1920
Towson E. Smith correspondence, 1920-23. Four TLS, seventy-four MS, twenty-seven telegrams, and retained carbons of seventy-seven letters. One page from the Daily Record, and record of Towson E. Smith's account 1920-1923
Twenty-two business letters and twelve telegrams mainly from W. J. Levey to various stockholders upon his examination of the Pioche Mines 1920
Seventeen TLS, two telegrams, and retained carbons of sixteen business letters to different companies requesting catalogues and information about stokers and other mining equipment. Five catalogues or proposals from different companies 1920
Business correspondence with Walter L. Hayden. Thirty-six TLS, twelve MS, thirteen telegrams, and retained carbons of fifty letters on the company 1919-1921
Ten TLS and retained carbons of fifteen business letters, mainly the correspondence of John Janney and A. C. Milner, the Vice President of the Company, regarding Union pacific Railroad and freight rates, 1926-27. Freight Rates for 1942, and various forms from Union Pacific 1926-1942
Pioche Mines Company
The Salt Lake Hardware Co. and Eastern Iron and Metal Co. invoices, statements of account, credit memoranda, three TLS, and six retained carbons of business letters 1927
Inter-Mountain Electric Company invoices, five retained carbons and two TLS to and from this company 1927
Schurs Oil Burner Co., one invoice 1926
Union Hardware and Metal Company, monthly Statements of Pioche Mines Company's account, invoices and ten TLS, two telegrams, and twelve retained carbons of business letters, October, 1925-July, 1927 1925-1927
Miscellaneous: Three Daily Work Reports, two invoices from The Yale and Towne MFG. Co. One TLS and two retained carbons of business letters, John Janney, M. C. Godbe, and John Ewing, a copy of a Writ of Attachment, and two inventories of surplus stock at the Pioche Mines Co. Mill 1925-1927
Requisitions for supplies for November, 1928. An inventory of supplies at the Mill, January 1, 1928. Thirteen TLS, six telegrams, and retained carbons of twelve business letters and telegrams to and from the Frank M. Allen Company of Salt Lake City, Utah, regarding a tramway tower, May, 1927-May, 1928 1927-1928
Twenty TLS, eight telegrams, and retained carbons of ten business letters, correspondence with Frank Allen and other, and with various supply companies. Various invoices 1927-1928
Westinghouse Electric and Manufacturing Company, three invoices 1927
Twenty-seven TLS, nine telegrams, and retained carbons of twenty-two business letters to and from A. Leschen and Sons Rope Co. Regarding supplies from this company 1928
Pioche Mines Company
Pioche Mines Company
Four TLS and eight retained carbons of letters from 1928. Inventory of Supplies from January 15, 1927, two Payroll Distribution records from January 1928 1927-1928
Time Order Employee hours and wage payment records 1928
Six TLS, one MS, and retained carbons of four business letters regarding equipment for the mines. Four stock bulletins from different machinery supply companies. Two inventory lists of equipment and needs, and one invoice 1926-1928
Seventy-five TLS, thirteen MS, five telegrams, and retained carbons of fifty-six business letters, telegrams, and legal letters, 1928. A technical sketch of a mine, a copy of an Assay report and Floatation Tests, mine slope records, blank sock receipts, and deposit slips for the District National Bank. Mines and Markets, Vol 5. No 5., May 12, 1928. The Demurrer for Walker Brothers Bankers, a corporation vs. John Janney. Three sheets stapled, marked "Confidential Data on Ed. P. Donohue Suit" 1928
1928 Stockholders Meeting papers: a notice from October 14, 1928, and December 21, 1928, a statement of Receipts and Expenditures for November, 1928, a Report for the Year stapled in wrappers, a Memorandum of a Discussion At an Informal Meeting of Stockholders, June 21, 1928. Report book for 1926, stapled in wrappers 1928
Twenty-one TLS, one MS, one telegram, and retained carbons of eleven business letters, the correspondence of S. Q. Clark and John Janney, 1928. A Distribution of Labor report for 1928. Cost summaries of the Watchman's Cabin and the Mill Office. Sketched plan of the mine shaft. Cost sheet and progress reports for various mines 1928
Thirty-six TLS, two telegrams, and retained carbons of seventeen business letters being the correspondence of Alfred Hunt and John Janney, and others. A map on tracing paper of a mine, and 1928 Distribution of Labor sheets for the mine. Pamphlet for The Mining Manfinder 1928
Pioche Mines Company
Forty-five TLS, fifteen MS, nine telegrams, and retained carbons of eight-seven business letters and telegrams regarding Pioche Mines Company business 1919-1925
One TLS, twelve MS, four telegrams and retained carbons of fourteen letters of correspondence with James J. Marshall and John Janney. Eleven TLS, three MS, three telegrams, and retained carbons of thirty business letters, mainly correspondence with District National Bank. One postcard from Quebec and a newspaper clipping on the Kentucky Derby 1927-1929
Time Order sheets for Employees, recorded hours and wages paid 1929
Business correspondence with District National Bank of Washington, D. C. Eighteen TLS, five telegrams, and retained carbons of eighty-three letters, and duplicate deposit slips 1919-1925
Thirty-three TLS, one MS, fourteen telegrams, and retained carbons of thirty-eight business letters and ten telegrams mainly about supplies for Pioche Mines Company, and about the Report to The State Corporation Commission 1920-1927
Pioche Mines Company
Nine MSL eight of which are from Morgan Heap to John Janney, and one from N. V. Nelson, all from 1922. Twelve TLS from John Q. Dickinson, Stuart Taylor, A. S. Thompson Co., and First National Bank of Twin Falls. Twenty-two retained carbons of replies to these letters, April to December 1922. A TS Special Report for the Shareholders' Committee of Investigation of the Pioche Mine Compnay, dated October, 1922 1922-1923
Thirty-six retained carbons, Seven MSL, ten TLS, twelve telegrams, being correspondence of John Janney with L. Kemp Duvall, John Daggitt, Maria P. Duvall, W. Mont Ferry, Charles Frailey, W. S. Friend, Thomas M. Fendall, et al. 1921-1922
Seven retained carbons and five TLS being correspondence of H. P. Clark and John Janney 1921
Four TLS, and four retained carbons being correspondence of H. E. Coiner and John Janney 1921
Two MS, six typed copies, fifteen retained carbons, ten TLS, five telegrams, being correspondence of J. E. Baylor and John Janney, and letters Baylor copied for Janney, written by J. A. Alexander. One newspaper clipping 1921
The Galigher Machinery Co.: Invoices, statements of account, two telegrams 1922-1923
Seventy-five TLS, forty-six retained carbons, thirty telegrams, and two intra-company communications, between various companies and Pioche Mines Company, all having to do with the supply of balls and pebbles as well as proposals from a few companies 1920-1924
Franks and Christian: Insurance receipts and info 1922-1926
The Denver Rock Drill Manufacturing Company: invoices and one TLS 1922-1926
Receipts from miscellaneous companies, two TLS, from Salt Lake Route and Western Machinery Co., and two retained carbons of letters from Pioche Mines Company 1920-1922
Frank M. Allen Company invoices, two TLS and two retained carbons of business letters about accounts and goods purchased by Pioche Mines Company, and fourteen Estimates of Weights sheets for the Mine 1927
Pioche Mines Company
Thirty TLS, eight MSL, twenty-seven telegrams, two retained carbons, and two sketches all being the correspondence of William J. Franklin and John Janney 1921-1922
Prest-O-Lite Company, Inc.: Fifteen TLS, four telegrams, invoices, and shipping forms from Prest-O-Lite, and ten retained carbons from Pioche Mines Company 1922-1923
Salt Lake Route of the Los Angeles and Salt Lake Railroad Co.: Freight bills, shipping statements, eighteen TLS, and twelve retained carbons of letters regarding payments and an audit 1921-1925
Western Machinery Company: Itemized Statement of Pioche Mines Company. Account, invoices, Equipment lists, shipping statements, ten TLS from Western Machinery Co., ten retained carbons from Pioche Mines Company and one telegram 1922-1925
Ingersoll-Rand Company: Shipping notices, Monthly Account Statements, invoices, seven TLS from the company about payments, one retained carbon response 1922-1927
Eleven TLS, twenty-seven retained carbons, five MSL, one telegram, and payroll information. The letters are to and from J. Q. Dickinson, Morgan Heap and J. Janney 1921
Six retained carbons, seven telegrams, one memo, all to John Janney regarding various accounts, a Statement of Accounts Payable, Balance Bank of Pioche March 13th, from 1922 1922
Charles R. Hadley Company: Three TLS requesting payment, and outlining the account of Pioche Mines Company and invoices 1923-1927
A. S. Thompson Co. invoices, statements of account for goods purchased by Pioche Mines Company 1927
Leschen and Sons Rope Co. six TLS, and five retained carbons of business letters and receipts from 1927. Also receipts from John Lucas and Co. and two business letters 1926-1927
Pioche Mines Company
Thirty retained carbons from the Pioche Mines Company. Fifteen telegrams, forty-five TLS and one MSL, all from different Fuel Oil Suppliers about supplying the Pioche Mines Company. One catalogue from the E. H. Stroud Company 1920-1925
Hodges-Cook Mercantile Company Mill and Mine Accounts to July 1931, 1923. Statements with handwritten lists of purchases from March 1922 to July 1923 1922-1923
Hodges-Cook Mercantile Company, Statements for August to December, 1923, one TLS requesting payment, and one void contract signed by John Janney 1923
A. S. Thompson Co.: Mill Account Statements and invoices, Mine Account Statements and invoices, Hotel and Boarding House Account Statements and invoices, and General Account Statements and invoices 1923-1924
Linde Air Products Company-Pacific Coast: Six TLS, two retained carbon replies, invoices, statements of account 1923-1927
One TLS, one telegram, and four retained carbons of miscellaneous letters, minutes to a meeting, one page of a progress report, and two pages of mine records 1926
Thyle Machinery Co., one TLS, and one retained carbon letter, and invoices. Invoices for Lucas Bros. Inc. and Lerer Bros. 1926-1927
Nevada Industrial Commission account statements and two notices 1925-1928
Eight TLS, twenty-nine MS, fifteen telegrams, and retained carbons of seventy-three business letters, all being the correspondence of W. W. Grubb and John Janney, bound in a metal fastener 1926-1927
Five TLS, twenty MS, seven telegrams, and retained carbons of seventy business letters, mainly the correspondence of W. W. Grubbs and John Janney 1927
American Railway Express Co. receipts, and Freight and Express Records 1927
Thirty-nine signed TS or MS orders to have money deducted from pay checks and paid directly to specified places, two retained carbon of similar orders. Typed, signed Writ of Attachment and Notice of Attachment 1922-1923
Pioche Mines Company
Fifty-one TLS, three MS, thirty-two telegrams, and retained carbons of forty-two business letters to supply companies, mainly lumber companies, and invoices 1924-1925
Stephens-Adamson Mfg. Co. three proposals, four TLS, and two retained carbons of letters 1925
Allis-Chambers Manufacturing Company invoices, shipping manifest, statements, four TLS and one retained carbon of a letter 1924-1927
The Dorr Company: Engineers. Three TLS and two retained carbons of letters, invoices, and credit slips 1925-1926
The Pioche Record/Lincoln County Record monthly statements 1923-1928
The Prest-O-Lite Co., Inc. invoices, two TLS and one retained carbon of a letter 1922-1927
Olson Rug Co. one invoice and two TLS, one telegram, and two retained carbons of letters 1925
The Otto Engine Works invoices, packing list and one TLS 1925-1927
Forty-eight TLS, two MS, twenty-two telegrams, and retained carbons of fifty-seven letters to and from various supply companies, and several supplies requisition forms, and brochures from several companies 1922-1927
Nevada Lime and Rock Co. invoices 1925-1926
Pioche Mines Company
L. A. Rubber and Asbestos Works, invoices 1925
Union Hardware and Metal Company invoices, statements, one TLS, and three retained carbons of letters 1925-1926
Union Pacific Salt Lake Route vouchers and freight bills 1925
Barker Bros. Incorporated invoices 1925-1927
Schramm, Inc. invoices, statements and one TLS 1924-1927
Keuffel and Esser Co. invoices, and one TLS 1923-1927
Hodges-Cook Mercantile Company statements and invoices 1924-1925
W. P. Fuller and Co. invoices and statements 1925-1927
Pioche Mines Company
Western Machinery Co. invoices, two TLS and one retained carbon of a letter 1926-1927
Arthur Wagner Co. invoices and canceled checks 1926-1927
West Coast Gas Engine Co. invoices and one retained carbon of a letter 1926-1927
Zenith Fire Appliance Company invoice, and bill 1926-1927
F. C. Richmond Machinery Co. of Salt Lake City, Utah, invoices, statements, six TLS and three retained carbons of letters 1924-1928
J. F. Roeder, Dr. Recorder and Auditor for Lincoln County, receipts, and invoices 1925-1926
A. S. Thompson Co. invoices and statements 1925-1926
Union Pacific System: Los Angeles and Salt Lake Railroad Company, invoices and receipts 1926
The Galigher Machinery Company invoices, statements, three TLS and one retained carbon of a letter 1925-1926
Pioche Mines Company
United Commercial Co. invoices, statements, seven TLS, six telegrams, and three retained carbons of letters 1926-1927
Link-Belt Meese and Gottfried Co. invoices, statements, and shipping lists, three TLS, four telegrams, and retained carbons of four letters 1925-1927
Pioche Assay Office invoices and monthly statements 1924-1927
Portland Cement Company of Utah, The B. F. Goodrich Rubber Company, and Richard Fromm Eastman Kodak Agency, invoices and statements 1925-1927
Combined Metals Reduction Co. invoices and statements 1924-1928
Cochise Rock Drill Manufacturing Co. invoices and statements 1926
Geo B. Carpenter and Co. invoices and two TLS 1926
Colorado Iron Works Company invoice 1926
Cement Gun Company invoices 1926
Oxweld Acetylene Company invoices 1924-1928
The Braun Corporation invoices, statements, six TLS, and retained carbons of five letters 1924-1928
Bunting Iron Works invoices and statements 1926-1927
Machinery Sales Agency invoices, and five TLS, and one retained carbon regarding payments 1922-1927
Lumber Sales Company, invoices, three TLS, one telegram, and retained carbons of two letters regarding payments 1926-1927
Byron Jackson Pump MFG. Co. invoices 1926
Allsteel Office Supply Co. invoices, statements of account, four TLS, and retained carbons of five business letters 1925-1927
Pioche Mines Company
Hodges-Cook Mercantile Co. invoices, for mining supplies 1926
Santa Fe Lumber Co. invoices and one retained carbon of a business letter, and Schurs Oil Burner Co. invoices 1926-1927
J. E. Knapp Company invoices account statements and one retained carbon of a business letter 1926-1927
One TLS, and three retained carbons of business letters and several invoices from Arctic Ice Company, Arguto Oilless Bearing Co., and Wm. Ainsworth and Sons, Inc. 1926-1927
The Salt Lake Hardware Co. invoices, statements, five TLS, and three retained carbons of letters 1926-1927
Pioche Mines Company and Wide Awake Mine
One TLS, seven retained carbons of letters and memos, one MS note, a few invoices and account sheets, and Mine Records for August 25 through 27, 1924 1920-1924
Wide Awake Mine Progress Reports and Semi-Monthly Reports, about sixty-five pages of MS notes 1924-1925
Monthly Work Records of Wide Awake Mine for November 1924 through January, 1925, and MS notes on steel ore bins 1924-1925
An inventory of Mill Tools, Typed and MS notes of Mill Tools, and Mine Records for April 24 to 30, 1924 1922-1924
Valley Mine Progress Reports and Semi-Monthly Work records 1924-1925
Twenty-five TLS and retained carbons of twenty-four letters, to and from machinery suppliers, and twelve catalogues of equipment 1924-1928
Wide Awake Mine Daily Reports 1937, July-1939, June
Pioche Mines Company and Wide Awake Mine
Operating Account Statement for April 1924, and monthly work record sheets, and account sheets 1924, Apr.
Account information for May 1924, and a May report of the Mill Construction, and Monthly Work Record sheets 1924, May
Mine Records for November 14-30, and November 16-30, and July 1, through September 10, 1924 1924
Mine Records for July 1, through September 30, 1924 1924
Eight account sheets for June, 1924 1924, June
July, 1924 account statement, and ten account book sheets 1924, July
Sixteen TLS, one MS, three telegrams, and retained carbons of nine letters regarding banking and financial matters 1924-1925
About thirty-five sheets from account books and typed information on different accounts 1924
Mine Record Book for July 1 through September 4, 1924, bound in boards and cloth back 1924, July-Sep.
Utah Savings and Trust Company: Receipts, one TLS, and one retained carbon 1924-1928
Eighteen TLS, two MS, eight telegrams, and retained carbons of twenty-three letters 1924
Three TLS regarding shipments from the Sidney L. Hechinger Company 1924
Arrowhead Garage; Monthly Statements and invoices 1924-1927
Letters to and from various lumber companies 1924-1925
Pioche Mines Company
Hodges-Cook Mercantile Company: Invoices and statements 1924
Seven TLS, seven telegrams, and nine retained carbons of letters from 1924 regarding supplies for the mine 1924
One TLS, three MS, and two retained carbons of letters being correspondence of Arthur Thomas and John Janney, and invoices from C. W. Marwedel 1924-1925
Three signed legal agreements 1938-1946
Pioche Mines Company Report from 1923. Five TLS, four MS, one retained carbon, copy of a legal document, an article, and a report by Master Key System 1916-1922
Twelve TLS, two MS, and twenty-three retained carbons of letters from 1922, and several receipts and statements from different companies 1919-1922
Three TLS, ten MS, nine telegrams, and retained carbons of fifty-one letters, that are correspondence of John Janney and W. W. Grubbs dated June through August, 1922 1922
Thirty-six TLS, one MS, twenty-six telegrams, and retained carbons of forty-six letters to and from lumber companies. Also, two legal complaints, signed made against Pioche Mines Company 1922-1923
Forty-five TLS, one MS, eight telegrams, and retained carbons of twenty-nine letters to and from paint suppliers, and eight brochures and samples from these companies 1920-1929
Pioche Mines Company
Eleven TLS, six telegrams, and nineteen retained carbons , to and from supply companies regarding oxygen, and several shipping forms 1922-1923
Fourteen TLS, forty-three MS, thirty-six telegrams, and one-hundred and sixty retained carbons of letters to and from John Janney, W. W. Grubbs, and others dated November, 1921- through June, 1922 1921-1922
Three MS, five telegrams, and twenty-three retained carbons that are correspondence from 1921 with Towson E. Smith, mainly 1921
Fifty-three TLS, six telegrams, forty-six retained carbons of letters to and from various machinery companies, regarding the supply of crusher rolls, five catalogues, and one blue print of a crusher roll. Allis-Chalmers Manufacturing Company, American Machinery Company, and Western Machinery Company 1920-1926
Thirty-two TLS, one MS, twenty-two telegrams, thirty retained carbons of letters, all to and from various machinery supply companies. Also one brochure from the Galigher Machinery Co., a signed and notarized certificate of Protest, and three canceled checks 1920-1922
Pioche Mines Company
Two TLS, thirty-four MS, forty-one telegrams, and seventy-three retained carbons of letters, from May to August 1921, being the correspondence of W. W. Grubbs with various people including John Janney 1921
Correspondences of John Janney and E. L. Nores. One TS to Janney, unsigned, one MS letter 34 pp from Nores, one retained carbon from Janney, a photocopy of an article from the Pioche Record about Nores Funeral, and a signed dismissal of the case Hodges-Cook Mercantile vs. William Quirk 1923-1949
Eight TLS, six MS, and two retained carbons and a newspaper clipping about a letter from Robert E. Lee to Lord Acton 1923-1925
Fourteen TLS, fourteen MS, four telegrams, and retained carbons of forty-nine business letters. Colonel T. R. Tillett, John C. Williams, and A. B. White 1919-1927
Nine TLS, five telegrams, and retained carbons of nine business letters from 1921, and four time order sheets. American Machinery Company, The Morse Bros. Machinery and Supply Co. 1921-1922
Fourteen TLS, two MS, five telegrams, and retained carbons of twenty-four of business letters. Copy of indenture between John Janney and the Continental Trust Company and other law firms 1921-1923
Supply Orders Number 137 to 151, March to December, 1921 1921
Eight retained carbons, eight MSL, two TLS, and one telegram, all from the correspondence of W. W. Grubbs and John Janney 1921-1922
Twenty-four retained carbons, twenty-two MSL, twelve telegrams, being correspondence of Otto U. von Schrader and Janny/Grubbs, also a speech by von Schrader, and a Notice to Stockholders of Vitamin Food Co., Inc. 1922-1923
Twenty-one TLS, seven MSL, four telegrams, and thirty-four retained carbons that are miscellaneous correspondence of John Janney and the Pioche Mines Company 1920-1922
Twenty-eight telegrams to, from or about Wm. J. Franklin, and two retained carbons to Franklin 1922
Pioche Mines Company
Mine Record slips for December 1-30, 1924, tied together with twine 1924
The Galigher Machinery Company: invoices, statements and shipping orders for March through December, 1924 1924
Time Order Slips for various employees for 1923-24, and invoices from Salt Lake Hardware Co. 1923-1925
Mine Record book for October 13, 1924 through December, 1924, cardboard wrappers and cloth spine 1924
MS Mill reports, approximately forty requisitions for supplies, and one TLS 1924
Supply Orders number 366 through 455, for 1924, May-December 1924
Twenty-six TLS, ten telegrams, and about thirty-eight retained carbons of letters being the correspondence of J. Harry Crafton and John Janney, and miscellaneous letters regarding banking and Mrs. Oscar A. Knox at the Alabama Insane Hospitals 1923
Pioche Mines Company
Eight TLS, six MS, three telegrams, and retained carbons of twenty-three letters, regarding stocks, and matters in Virginia. Burnett, Batson, and Cary Lawyers and John A. Alexander 1923
Eighteen TLS, sixteen MS, three telegrams, and retained carbons of forty-nine miscellaneous letters. Pioche Mines Company statements. J. A. Denike, Thomas M. Fendall, Charles L. Frailey, and Charles Edward Marshall 1923
Twelve TLS, twelve MS, and retained carbons of seventeen letters to and from different banks. James J. Marshall, Jenny H. Marshall, and Gerald Marshall 1928-1930
Five TLS, one MS, one telegram, and retained carbons of seven miscellaneous letters. Southeastern Grain and Livestock Company and E. K. Powe, Jr. 1923
Supply orders numbers 310-364 1923
Sixteen TLS, eight MS, two telegrams, and retained carbons of thirty-eight miscellaneous letters and correspondence to and from Twin Falls, Idaho. John Q. Dickinson from the Kanawha Valley Bank, N. Victor Nelson, and Morgan G. Heap 1923-1924
Seven TLS, and retained carbons of twenty letters and different account sheets and balance sheets for July, 1923. Harry Thompson, E. H. Snyder, and Francis Lee Stuart 1922-1923
Bills Payable Sheets and Statement of Receipts and Expenditures 1923
Statement of Store Sale sheets, debit, sheet, Poorman Mine Monthly Mining Record sheet 1923-1925
Distribution of Mill Labor Costs sheets for the months of January through February, and two TLS 1923-1924
Statement of Assets and Liabilities as of January 1, 1923 1923, Jan. 1
Exploration Syndicate Donation Account sheet [undated]
One-hundred and one TLS, ten MS, sixteen telegrams, and eighty-two retained carbons, being correspondence of J. Harry Crafton and John Janney 1923-1927
Pioche Mines Company
Different Account and Ledger information and trial balances, one TLS, and two retained carbons 1923-1924
Western Union Telegraph invoices and statements of account 1923-1927
United Filters Corporation invoices and statements of account and one retained carbon 1923-1926
The Salt Lake Hardware Co. invoices, one TLS, and two retained carbons 1923
Eleven TLS, six telegrams, and nine retained carbons, letters to and from supply companies about pulleys. American Machinery Company, Western Machinery Company, Stephens-Adamson Mfg. Co., and Galigher Machinery Co. 1920-1923
Thirty-two pages of MS notes on different mine shafts, and requisition for supplies forms 1923-1924
Time Order and Payroll Account sheets, seven pages 1924
Reports of the Mining Superintendent 1924-1926
Lincoln Transportation and Fuel Company City Garage invoices 1922-1927
Forty-eight TLS, twenty-two MS, nine telegrams, and retained carbons of sixteen letters, mainly notes to and from W. W. Grubbs, and John Janney. Other letters from and to Morgan G. Heap, W. L. Hillyer, J. and Harry Crafton 1923-1924
Thirteen TLS, three telegrams, and six retained carbons of letters to and from supply companies, and two Measurement reports. San Pedro Lumber Co., Western Machinery Company, Santa Fe Lumber Co., and Stockton Lumber Co. 1923-1924
One TLS, six MS, nine telegrams, and retained carbons of fifteen letters, all correspondence of John Janney and W. W. Grubbs 1923
One MS, fifteen telegrams, and seventeen retained carbons being correspondence of Grubb and Janney for January-March. Subject: Carload lumber for mill 1923, Jan.-Mar.
Thirteen TLS, seven MS, twenty-one telegrams, and thirty nine retained carbons that are correspondence of Janney and Grubbs for April-September, 1923. Including letters to William J. Franklin 1923, Apr.-Sep.
Pioche Mines Company
Crane Co., invoices, credit memos, statements, one TLS, and two retained carbons of business letters 1923-1926
Pembroke Company: invoices, statements, three TLS, and two retained carbons of letters 1923-1927
Chrome Steel Works: invoices, statements, and one TLS 1923-1924
The Mine and Smelter Supply Co.: Invoices, statements, five TLS, and four retained carbons of business letters 1922-1927
Smith Booth Usher Company: Invoices and statements, eleven TLS, two telegrams, and ten retained carbons of business letters 1923-1924
Bank of Pioche: One TLS, deposit slips, and billing notices 1923-1927
Forty-one TLS, sixteen MS, three telegrams, two photocopies, retained carbons of forty-one letters, and seven drawings or sketches of the mine. Letters to and from Arthur W. Thomas, A. D. Knowlton, W. W. Grubbs, and Herbert B. Stimpson 1923-1924
Stephens-Adamson MFG. Co.: Invoices, statements, and three TLS 1924-1927
San Pedro Lumber Co.: Invoices, statements, three TLS, three telegrams, and retained carbons of four letters 1923-1927
Mine Record Forms for June 1-30, 1924, June 25 to July 21, 1924, August 28-31, and September 3-10, 1924. Ten Account sheets, two retained carbons, and miscellaneous invoices 1923-1924
Pioche Mines Company
Two MS, five telegrams, retained carbons of eleven letters, all correspondence of Stephen D. Boyd and John Janney. One sealed envelope and a memo on loans given to Boyd 1924-1948
Kennedy-Van Saun Mfg. and Eng. Corporation: one TLS and three notices 1934-1935
One TLS, and a Stock Subscription sheet with signatures for eleven subscriptions, 1924-27, and a diagram of Yuba Ore Shoot and Mazeppa Ore Shoot 1924-1927
One TLS, retained carbons of Extracts from three meeting of Directors, and One TS, signed extract 1915-1935
Three drill catalogues, two blue prints of drilling equipment, and one scale drawing of drills and parts 1935-1936
Three catalogues and a blueprint of a Hydrotator 1934
Three pages of a stock sales ledger, one MS letter, a typed letter, and Unpaid Subscriptions Balance Sheet for April, 1928 1924-1928
Two TLS, three retained carbons of letters to and from Utah Savings and Trust Company, Reconciliation Stock Ledger Trial Balance sheets, balance receipts 1917-1926
Forty-four TLS, two MS, two telegrams, retained carbons of fifty-two letters, several signed statements about the loss or destruction of stock certificates 1919-1927
Nine TLS, one MS, retained carbons of twenty-five letters, answering criticisms of Pioche Mines Company a Resolution and Minutes of a meeting of the Pioche Commercial Club, June, 1923 1923
Two TLS, sixteen telegrams, and retained carbons of nine letters to and from Utah Securities Commission and Chamber of Commerce 1923
Miscellaneous ledger balance pages, lists of stockholders, eighteen TLS, twelve MS, retained carbons of thirty letters 1923-1927
Pioche Mines Company
Stock Sales lists, and shares transferred lists, account information, and payment information, one MS, two retained carbons of letters, and the brochure Tavern Topics for May, 1922 1917-1930
Forty-three TLS, five MS, retained carbons of seventy letters, regarding a transfer of certificates, and a summary of Sales of Treasury Stock 1924-1927
Twenty-three TLS, one MS, and retained carbons of sixty-five letters regarding stock certificate transfers 1919-1924
Nineteen TLS, three MS, four telegrams, retained carbons of one-hundred and one letters, and lists of shares to be issued. Letters to Lillian Anderson, Utah Savings and Trust Company, and C. R. Pearsall 1919-1929
List of Shares for Transfer, Transfer of 100%, 50%, and 0% preference, and a retained carbon of one letter 1922
One MS, and one retained carbon of a letter, list of subscriptions, unpaid subscriptions, stockholders, and deposits made by T. Mitchell Hastings 1925-1936
Sixty-eight TLS, seven MS, two telegrams, retained carbons of sixty-one letters, a list of the Sale of Treasury Shares, a Schedule of Stock Registered, a Statement on Stocks, transfer sheets, and Statements of Stocks Subject to Issue 1916-1928
Correspondence of W. W. Grubbs and John Janney for 1923-24 and 1927. About one-hundred, TLS, MS, telegrams, and retained carbons of letters 1923-1927
Pioche Mines Company
Fourteen TLS, four MS, two telegrams, retained carbons of twenty-one letters, Exploration Syndicate Balance sheet, statements relative to stock, and lists of shares available and money received from shares 1920-1928
Lists of stockholders in different cities, stock shares, transfers, and records 1916-1930
Thirty-two TLS, twelve MS, one telegram, retained carbons of fifty-five letters, and transfer of stock lists 1917-1920
Correspondence of W. W. Grubbs and John Janney for 1921-35. Over one-hundred TLS, MS, telegrams, and retained carbons of letters 1920-1935
Notice of Location of Mines (7); cancelled checks receipts and cover letter from the First National Bank of Elko Nevada; Statement to Stockholders April, 18, 1913; Bank of Pioche Statement; Notice to Shareholders dated April 25, 1919; four TLS, three MS, reports on Sales of Treasury Stock, a floatation unit, and a bill from a supply company; application for stock; and check stubs 1906-1926
Three retained carbons of letters and two reports on the Property of Pioche Mines 1906-1907
Pioche Mines Company
Account sheets and statements for Bank of Pioche and Merchants Bank; statements of shares sales; Proxy statements, two telegrams, and notice of stockholder meeting 1919-1925
Account book, stapled in wrappers 1917-1922
Correspondence of Harry M. Lansdowne and John Janney, 1917-1919, about two-hundred letters, that are TLS, MS, a few telegrams and few retained carbons of letters. Also 15% Premium Pioche Mines Company Certificates and certificates of Assay 1917-1919
Retained carbons of four letters to Washington, D.C., and miscellaneous notes on hotel stationery 1918
Correspondence with Merchants Bank of Salt Lake City, Utah. Twenty-one TLS, one MS, five telegrams, and nineteen retained carbons of letters, 1916-17. Also a Summons, 1917, three TLS, one telegram, and five retained carbons of miscellaneous letters 1916-1917
Miscellaneous letters mainly to people in Leesburg, Virginia, about forty-five letters, TLS, MS, telegrams, and retained carbons, 1917-19. Tax Notices and Delinquency Certificates. Twin Falls, Idaho correspondence 1916-1917
Pioche Mines Company
Seven TLS, six MS, one telegram, and retained carbons of sixteen letters, 1919-20. Also, account information for Commercial National Bank and a Statement of Facts, and two copies of a panoramic photograph. Twin Falls, Idaho correspondence 1917-1920
Twenty-two TLS, three MS, and eighteen retained carbons of letters, mainly correspondence of Janney and Thomas L. Hume Stockbroker, regarding complaints 1917-1921
Forty-nine telegrams. Miscellaneous Statements of expenditures, bills, receipts, and Work Records 1907-1920
Nevada Industrial Commission Actual Gross Pay-roll Reports 1917-28. Seven TLS, and nineteen retained carbons, correspondence with Nevada Industrial Commission, 1918-22. Stapled in wrappers the Biennial Report of the Nevada Industrial Commission, for July 1, 1920-June 30, 1922 1917-1928
Correspondence of H. M. Lansdowne and John Janney. About fifty letters regarding progress at the mine, with reports: Original drawing of mine shafts Nos. 15, 19, 3. Weekly reports for July through November, 1918. Progress and Labor reports. Five original sketches of mine shafts 1917-1919
Thirty-one telegrams regarding supply orders 1918-1919
Miscellaneous correspondence. Twelve TLS, three MS, two telegrams, and retained carbons of sixty-four letters. James J. Marshall, J. Q. Dickinson, and others 1918-1919
Pioche Mines Company
Correspondence of J. Harry Crafton and John Janney, 1919-22. About two-hundred TLS, MS, telegrams, and retained carbons of letters (a) 1918-1922
Correspondence of J. Harry Crafton and John Janney, 1919-22. About two-hundred TLS, MS, telegrams, and retained carbons of letters (b) 1918-1922
Survey Notes, order forms (blank), and two checks 1937-1944
Correspondence of Janney with the Virginia State Corporation Commission et al. About one-hundred TLS, MS, telegrams, and retained carbons of letters, 1919. Also, six printed items, an Application for shares and a signed copy of a legal document entitled, "Exhibit 'C'". R. S. Ely and James J. Marshall 1919
Hodges-Cook Mercantile Account information and invoices 1919-1921
The Heritage of the Desert. Tied with green yarn into printed wrappers. The story of the Pioche Mines Company 1923
President's Report et al. in wrappers, 1926. Engineer's Report with two maps, stapled in printed wrappers. Brochure, Views of Mines and Milling Plant of the pioche Mines Company. Another pictorial brochure. Two printed letters. Weekly report, and semi monthly time cards (blank). Blank vouchers 1923-1927
Pioche Mines Company
Pioche Mines Company. Requisition for Mining Supplies 1923
Pioche Mines Company. Requisition for Mining Supplies 1925
Pioche Mines Company. Requisition for Mining Supplies 1926
Pioche Mines Company. Requisition for Mining Supplies 1926
Pioche Mines Company. Requisition for Mining Supplies 1926
Pioche Mines Company
Pioche Mines Company. Requisition for Mining Supplies 1927
Pioche Mines Company. Time orders, authorization, and certification... 1928-1929
Pioche Mines Company. Proxy forms filled in 1924-1925
Pioche Mines Company. Proxy forms filled in 1924-1925
Pioche Mines Company
Pioche Mines Company. Mine Reports 1925
Miscellaneous business correspondence and documents. W. W. Grubbs, Distribution of Mill Payroll, bills, and statements 1925
Miscellaneous lumber and machinery correspondence, telegrams, and documents. George T. Mickle Lumber Co., San Pedro Lumber Co., and Western Machinery Co. 1922-1926
Champion Tool Works 1925-1926
Capital Electric Company 1925
A. M. Castle and Co. 1925-1926
Chicago Pneumatic Tool Company and the Capital Paint Company 1925-1929
"A-A-1" Rock Salt and Chemical Co., Arcadia Lubricator Company, the Smith and Mills Co., and Sullivan Machinery Company 1925-1927
Standard Oil Company and Richfield Oil Company 1925-1927
The F. and E. Check Writer Agency 1925
Fairbanks, Morse and Co., The Fyr Fyter Co., and W. J. Franklin 1922-1927
Entz and Rucker 1925
Declaration in Trust, Oct. 1925, Release of Mortgage, and Installment Receipt, Twin Falls County, Id. 1925
Stephens-Adamson Mfg. Co. and other machinery companies 1925
Pioche Mines Company
The Wholesale Typewriter Co., Inc. 1925
Fred Ward and Son, Utah Fire Clay Company, The W. S. Tyler Company, and Tarr and McComb Corporation 1925-1927
The Galigher Machinery Co. 1925
Strevell-Paterson Hardware Co. 1923-1927
Salt Lake Hardware Co. 1925
Correspondence of T. Mitchell Hastings and John Janney 1925
Correspondence of T. Mitchell Hastings and John Janney 1925-1926
Pioche Mines Company
Nineteen TLS, six MS, eight telegrams, and retained carbons of sixty-three business letters and telegrams concerning account of stockholders of Pioche Mines Company 1919-1920
Board of Directors Meetings Minutes, for seven meetings in 1929-30. Four notices to Stockholders for 1928. Legal patent papers from 1926 for an improved stemming machine. An Affidavit of John Janney, dated July 24, 1929. A Declaration in Trust by Janney regarding the Nevada Des Moines Group, a trust. Five TLS and five retained carbons of business letters mainly the correspondence of Percy H. Clark, 1927-29. Three notebook pages of notes. Balance sheet for September 1, 1929 1926-1931
Seven TLS, one-hundred and nine MS, thirty-eight telegrams, and retained carbons of fifty business letters, being correspondence with Towson E. Smith January to September, 1920 1920
Pioche Mines Company
Pioche Mines Company. Miscellaneous financial records including cash statement, payroll, and statements 1917, Aug.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, invoices, correspondence, and bill of sale 1917, Sep.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, bill of sale, and agreements 1917, Oct.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, and certificate of redemption 1917, Nov.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, bill of sale, and agreement 1917, Dec.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and agreement 1918, Jan.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements 1918, Feb.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements 1918, Mar.
Pioche Mines Company
Pioche Mines Company. Segregation of accounts 1918, Apr.
Pioche Mines Company. Miscellaneous financial records including payroll and statements 1918, May
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements 1918, June
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, and certificate of redemption 1918, July
Pioche Mines Company. Miscellaneous financial records including segregation of accounts and payroll 1918, Aug.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and correspondence 1918, Oct.
Pioche Mines Company
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and correspondence 1918, Nov.
Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and bill of sale 1918, Dec.
Pioche Mines Company. Payroll and time orders 1919
Pioche Mines Company. Payroll and time order 1921
Pioche Mines Company. Miscellaneous financial records including payroll, statements, and time order 1922
Pioche Mines Company. Miscellaneous financial records including payroll and statements 1922, Jan.
Pioche Mines Company miscellaneous bill from Western Union Telegraph Co., statement from J. W. Christian, and notes concerning capital stock and subscription to debentures 1923-1929
Pioche Mines Company
Pioche Mines Company check registers nos. 1976-2320 1921
Pioche Mines Company check registers nos. 4437-4598 1925
Pioche Mines Company check registers nos. 4671-5300 1925
Pioche Mines Company check registers nos. 5301-5705 1925-1926
Pioche Mines Company check registers nos. 5706-5726 1926
Pioche Mines Company check registers nos. 5727-6101 1926
Pioche Mines Company
Pioche Mines Company check registers nos. 6102-6689 1926
Pioche Mines Company check registers nos. 6690-7199 1926
Pioche Mines Company check registers nos. 7200-7784 1926-1927
Pioche Mines Company check registers nos. 7788-8339 1927
Pioche Mines Company
Pioche Mines Company check registers nos. 8340-8939 1927-1928
Pioche Mines Company check registers nos. 8940-9533 1928
Pioche Mines Company check registers nos. 10014-10430 1928
Pioche Mines Company check registers nos. 10636-10793 1938-1942
Pioche Mines Company. Blank weekly report form [undated]
Pioche Mines Company and Tenabo Mining
Articles of Incorporation for Pioche Mines and Copy of By-Laws 1907
Bullion Transport Company Docs. Fat file. Early docs. of Two Widows Copper Company. Also in this file: Contract of Lease of Gold Quartz Mining Company, Articles of Incorporation, 1908 Court Case against Bullion Corporation, Bill of Sale, etc. (a) 1907-1908
Bullion Transport Company Docs. Fat file. Early docs. of Two Widows Copper Company. Also in this file: Contract of Lease of Gold Quartz Mining Company, Articles of Incorporation, 1908 Court Case against Bullion Corporation, Bill of Sale, etc. (b) 1907-1908
Financial and business correspondence, in regard to Tenabo properties, ca. 100 pp. Locker and Janney Mines and Mining, and Charles P. Janney 1907-1908
Financial and business correspondence, in regard to Tenabo properties, ca. 100 pp. Application for Patent for the Widows Mine lode, H. M. Lansdowne and Twin Falls, Idaho correspondence 1908
Pioche Mines Company and Tenabo Mining
Tenabo correspondence. Pioche Mines Company printed statement, 1909, and printed offering of 50,000 shares. Plus MS record of sales of shares. Plus Twin Falls Idaho Investment Prospectus 1907-1909
Quit Claim Deed. Report on Pioche Mining Co. 1911 Directors Meeting; Stock Application Book Pioche Last Chance Mining Company, pink paper; plus set on blue paper, some extractions, plus property description, plus Lansdowne report on property. Reports on available ore. Minutes, Third Annual Meeting. Agreement, Tenabo and French Bankers. Law suit Bates vs. Tenabo, two bulky documents (a) 1907-1911
Quit Claim Deed. Report on Pioche Mining Co. 1911 Directors Meeting; Stock Application Book Pioche Last Chance Mining Company, pink paper; plus set on blue paper, some extractions, plus property description, plus Lansdowne report on property. Reports on available ore. Minutes, Third Annual Meeting. Agreement, Tenabo and French Bankers. Law suit Bates vs. Tenabo, two bulky documents (b) 1907-1911
Pioche Mines Company and Tenabo Mining
Court case against Tenabo Mining, Articles of Incorporation of the Two Widows Copper Company and Nevada-Cortez Mining Company, Financial Journal, early correspondence, ca. 100 pp., stockholders minutes 1907-1908
Indenture between Tenabo Consolidated Mines Company and Tenabo Mining and Smelting Company 1910
Report on the property of the Pioche-Last Chance Mining Company 1907
Special Meeting of Directors and Certified Copies Resolution Board of Directors Tenabo Mining and Smelting Company 1911
General Report signed by W. S. Elton 1906
Quit Claim Deed. P. B. Locker 1907
Tenabo Mining and Smelting Company Semi-Annual Statement 1910, June
Pioche Last Chance Mining Company. Capital Stock 1 000 000 shares. Treasury Stock 400 000 shares [undated]
Minutes of the Annual Stockholders Meeting of the Tenabo Mining and Smelting Company and Board of Directors Meeting 1911-1912
Onyx-Marble Property Report 1909
Bullion Transportation Company Stock Certificates: May, Petherbridge, Hamlyn, each for five shares 1907
Minutes, Philadelphia Meeting, 1910, Tenabo. Janney Brings lawsuit for fraud 1910
Writ of Attachment. A. W. Hesson and George Engler against Bullion Transportation Company 1908
[Tenabo Mining and Smelting Co.] notes and letters 1907-1912
Pioche Mines Company: Primarily maps, plats, and sketches
Plat of the Claim of Nevada-Volcano Mines Company, Volcano Lode 1916, Oct. 31
Nevada Lincoln County General Highways, 1937. Relevant to Janney properties. (4) With Quadrangle, Lincoln County, NW 1-4 Panaca 1937
Working, Yuba and Mazeppa Mines. Ore Shoots [undated]
Present Major Operations of the Pioche Mines Company [undated]
R. K. Cobb and Co. Brokers, printed map of Pioche Mines Ely Mining District 1909
Map of Goler, Randsburg Summit by Frank Walker [undated]
Plan for Mandha Mine, 900 Level-Headframe [undated]
Geological Map of S. W. Claims 1949, Nov. 1
Ely Valley Mine Plan 500-600 Level 1944, May 1
Geological Sketch of Ely Valley Mine [undated]
Grinding Arrangement No. 1 [undated]
Grinding Arrangement No. 1a [undated]
Grinding Arrangement No. 1b [undated]
Floatation Arrangement Nos., 1, 2, 3 [undated]
Steel Ore Bin; 1c, 2c, 3c (Conveyer No. 2) [undated]
Wilfley Table Arrangement No. 1 [undated]
Grinding Mills Arrangement Nos. 2, 3, 4, 5 [undated]
Standard Bucket Elevators (Dry) 1922
E. H Stroud and Company. Installation of Class O Pulverizer. (2) With Detail of Storage Bins for Powdered Coal and plan No. 1080 [undated]
Tension Station No. 1 1914
20 Foot and 25 Foot Tramway Towers with Foundations 1914
Standard Bucket Elevators (Wet) [undated]
Pioche Mines Company and Pioche Mines Consolidated, Inc.
Reports for the Year 1926. Tied with yarn into printed wrappers 1926
Pioche Mines Company technical correspondence and assay reports. Technical reports from the American Cyanamid Company 1927-1929
Requisition for Supplies for Pioche Mines Company and Pioche Mines Consolidated, Inc. 1928-1929
Eighteen TLS, one MS, thirteen telegrams, and retained carbons of nineteen business letters, being the correspondence of W. W. Grubbs and John Janney 1929
Inventory of fire loss in the Mill Fire of September 14, 1929 for the Insurance Adjuster 1929
Pioche Mines Company correspondence with various manufacturing and supply companies and mill fire 1929
Pioche Mines Company technical correspondence about rebuilding new mill 1930
Pioche Mines Company and Pioche Mines Consolidated, Inc.
Check Book Used by Pioche Mines on Various Banks: E. W. and Clark and Co. Bankers 1929
Philadelphia National Bank 1934
Check Book Used by Pioche Mines on Various Banks: The First National Bank 1934-1935
Check Book Used by Pioche Mines on Various Banks: District National Bank [undated]
Pioche Mines Company and Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. Assay Map 1200 Level No. 3 Mine, and 800 Level No. 3 Mine 1931
Water Door Frame. Ely Valley 1944
Layout of Elevator Head and Boot. Pioche Mines Company 1923
General Arrangement Elevator and Screen. Pioche Mines Company 1925
Profile of Aerial Tramway [undated]
Ely Valley Mine Section "A-A". Section thru. Proposed Shaft Square to Quartzite Uplift Fault 1941
Meadow Valley Mine. Part of Workings on Lower Levels, Plan View, Showing Old Workings Driven Away from the Ore, Also Showing How New Work Has Opened up the Ore [undated]
Wilfley Tables Arrangement No. 1 [undated]
Working, Yuba and Mazeppa Mines [undated]
For 5'-0" Wet Mill 1936, Mar. 18
Pioche Mines Consolidated, Inc. Discharge End 5' x 12' Tube Mill Cast Iron Casting 1936, Feb. 10
Discharge Screen for Wet Grinding Mill [undated]
5 x 12 Hording Mill 1935, Jan. 20
Map of Old Stopes. Meadow Valley Mines, Nos. 3, 5, 7, shafts [undated]
Pioche Mines Company and Pioche Mines Consolidated, Inc.
Order Book or Want Book with MS lists of needed equipment and sketches. Cloth over board, about 15" by 5.75" [undated]
Stock Book: An unused Application for Shares of stock in Pioche Mines Company. Bound in boards with a cloth spine, oblong [undated]
Ledger: Daily Log for Mill operators, MS entries dated from February 23, 1938 to March 27, 1938. Gray cloth with red leather corners 1938, Feb.-Mar.
Ledger: Mill and Test Assays Records for 1938, pages one through nine only are written on. Red leather corners and gray cloth 1938
Twelve MSL from J. E. Baylor, et al. Thirty-six telegrams from Baylor, J. Harry Crafton, H. R. Burton, Janney, and Grubbs. Twenty-seven TLS from Baylor, Graddy Cary, Erskine Gordon, Crafton, H. S. Beckler, and G. C. Berkefeld. Fifty-six retained carbon letters from Janney in response to these letters all from 1922-23. One account sheet 1922-1923
Equipment purchase orders number 152 [undated] to number 309 for January 10, 1922 1922
Three MS letters, four telegrams, and one TLS from George Zingshoem. Two TLS from Wm. A. Perkes and C. R. Pearsall. Nineteen retained carbons of letters to Zingshoem, Perkes, Pearsall, and Florence Thompson Vedder, from Janney, dated January 1922 to June, 1923. 1922-1923
Strevell-Patterson Hardware Co. invoices, statements of account, credit memos and one retained carbon of a letter from Pioche Mines Company 1926-1927
Pioche Mines Consolidated, Inc.
Sketch of Properties of Pioche Mines Consolidated, Inc. [undated]
1939 Board of Directors Meeting minutes and financial summary of Pioche Mines Consolidated, Inc. Including miscellaneous receipts 1939-1940
Papers regarding the 1939 Audit and three drafts of the audit done by Dewey O. Simon 1939
Two posters that are notices to employees about medical treatment offered by the company only through Dr. J. H. Hastings [undated]
Miscellaneous Mine Account Records 1928-1939
Pioche Mines Consolidated, Inc.
One TLS from Governor George Wallace, a MS note, and retained carbons of three letters to or from Wallace, and a statement made by Wallace. Ten TLS, one MS note, and retained carbons of ten miscellaneous letters regarding civil rights. Two news clippings, and a newsletter entitled Closer-Up 1952-1963
Retained carbons of ten business letters regarding a civil rights situation and Constitutional issues, and appealing to Governor Barnett of Mississippi, and a retained carbon of a paper to governors from The Defenders of the American Constitution Corporated 1962
Pamphlet: The Story of the Freeman. Stapled in printed wrappers, 16pp. 1952
Pamphlet: The Dodd Report to the American People. 1956. Stapled in printed wrappers, 17pp. 1956
Pamphlet: A Cause To Win: Five Speeches by Herbert Hoover. Stapled in printed wrappers, 32pp. [1951?]
Pamphlet: 100 Things You Should Know About Communism in the U. S. A. Stapled in wrappers 1948
Pamphlet: The Unpopular Front. By Arthur Lunn. Stapled in wrappers, 36pp. 1937
Pamphlet: The Present Republican Opportunity by A Democrat, Carl Vrooman. Stapled in printed wrappers, 90pp. 1936
The Facts in Review. Two issues from October 6, and 19, 1939 1939
Six Pamphlets by Marilyn R. Allen, with a short signed note dated 11-26-52, and a TLS 1952
Pioche Mines Consolidated, Inc.
Three business money reports (Cash advances and interest payments). Declaration in Trust by Janney. Note from Albert P. Gerhard. Letter from Janney to E. G. Woods regarding the holding of Nevada Volcano Mines Company stock during a merger of Pioche Mines Consolidated , Inc., and Pioche Mines Company 1938-1943
Ely Valley Mine. Three TLS and retained carbons for seven business letters and a list of receipts and disbursements. Letters to and from John Janney, Alfred Hunt and W. W. Grubbs 1934-1942
Col. Wm. Innes Forbes. One telegram and retained carbons of eight business letters 1939-1940
Commander Miles P. (Miles Percy) Duval, Jr. (1896-1989), U.S.S. Antares and John Janney. Fourteen TLS and retained carbons of five letters 1939-1940
A. C. Milner of the Milner Corporation in Salt Lake City, Utah and John Janney. Twenty MS letters, eleven TLS, two telegrams, and retained carbons of twenty-eight business letters 1939-1940
Douglas A. Busey and Bruce R. Thompson. Nineteen TLS and retained carbons of twenty-two business letters to and from John Janney 1941
Col. Chas. L. Frailey, Washington D. C.: Retained carbons of two business letters from Janney 1940
Judge William L. Feisinger and John Janney correspondence. Seven TLS and retained carbons of seven business letters 1939-1940
Douglas A. Busey and John Janney correspondence. 1940-1948. Legal correspondence. Thirty-three TLS, fifteen telegrams, and retained carbons for ninety-five letters. Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, vs. Pioche Mines Consolidated, Inc. 1940-1950
George P. Browning and John Janney business correspondence. Eight MS letters and retained carbons of eleven letters 1939-1948
Arthur P. Lamneck, Cardinal Fuel and Supply Co. and John Janney correspondence. Three TLS and retained carbons of eight letters 1939-1940
J. Harry Crafton and John Janney correspondence. Two MS letters and retained carbons of twelve letters 1939-1940
Stuart H. Taylor of Twin Falls Idaho and John Janney correspondence. Forty-two TLS, one MS letter, ten telegrams, and retained carbons of forty-three business letters on insurance dated from 1939-49. A Fire Insurance Policy and a signed Warrantee 1939-1949
Metropolitan Life Insurance Company (Haley Fiske) and John Janney correspondence. One MS, and one retained carbon 1939
Pioche Mines Consolidated, Inc.
Clarence M. Hawkins, attorney and John Janney correspondence regarding the lawsuit, Fidelity Philadelphia Trust Company, Trustee, and E. Clarence Miller, and Edward C. Dale vs. Pioche Mines Consolidated, Inc., Pioche Mines Company, and John Janney, defendants. 1940-41. One TLS, one telegram, and retained carbons for seventeen business letters with multiple copies. One letter is to Alfred Hunt from Janney, regarding the case and Hawkins opinions on it 1940-1941
Walker Brothers Bankers, a Corporation, Plaintiff vs. John Janney, Defendant, Stipulation for Taking Depositions, multiple copies. One letter to Percy H. Clark, attorney regarding legal matters. A TS note to Janney regarding actions of Percy H. Clark. TLS to Janney from Kenneth Wilson. Retained carbon of a letter from Janney to W. R. Rowlings at the Boston Safe Deposit and Trust Co. 1933-1945
Three retained carbons of business letters to Joseph B. Mayer, Frank M. Perley Trust Investment Officer with American Security Trust Co., and Col. William Innes Forbes from Janney addressing problems with bondholders specifically in regards to Percy H. Clark 1940
Correspondence of Towson E. Smith and John Janney. Sixty-three TLS, and retained carbons of sixteen letters regarding the personal finances and needs of Smith, a self proclaimed locator of oil pools, and Janney's responses and brief descriptions of his own problems involving law suits 1940-1956
Four retained carbons of requests from W. A. Denton to Johnson W. Lloyd to send his Old Age Assistance checks the Janney. One MS note and one typed note. One MS letter to Janney from Denton asking for money 1940-1941
Retained carbons of five letters by Janney regarding legal matters concerning the lawsuit by Percy H. Clark. Two TLS and one retained carbon concerning other legal matters. A document entitled Synopsis, 1932, about the situation with Percy H. Clark 1948-1949
One TLS and a memo regarding the lawsuit against Percy H. Clark and Boiler Patents 1947
Amended answer of the defense in the case Fidelity-Philadelphia Trust Co. vs. Pioche Mines Consolidated, Inc. Six TLS, three telegrams, and retained carbons of fifty-sixty business letters (some duplicates) the correspondence of C. M. Hawkins and Janney. Photocopy of a contract 1941-1945
Three TLS, One MS letter, and retained carbons of three business letters, and a receipt from Jerome, Idaho. Property of John Janney: Machinery, tools, timbers, and various articles, stored at the Goler property, Randsburg, Calif. 1940-1946
Five TLS and retained carbons of seven business letters to and from Thatcher and Woodburn, Attorneys and Counselors at Law, regarding the Percy H. Clark Case and Fidelity -Philadelphia Trust Co. vs. PMC, Inc. Pioche Mines Consolidated, Pioche Nevada 1943-1949
Memo on the case of Pioche Mines Company and a merger with Pioche Mines Consolidated, Inc. Motion from PMC lawsuit 1942
Retained carbons of thirty-seven business letters and four TLS about legal matters, nine telegrams, and one business document. Requisition for Issuance of New Income Bonds and Common Stock of PMC. Letters to Percy H. Clark, Robert F. Holden, Richard E. Dwight, and others 1943-1945
Fourteen TLS, one MS letter, and retained carbons of thirteen letters, most to or from Janney, including plans to attend a mining convention in Colorado 1939-1940
Report to Stockholders for September 15, 1931, December 4, 1929, and May 31, 1929. A report by Theron H. Tracy on Pioche Mines Consolidated, done December 18, 1930. Balance sheets for November 30, 1937, a Declaration in Trust, and a Note to Stockholders dated October 14, 1929 1929-1937
Three typed copies of business letters from Percy H. Clark, 1929-30 regarding rebuilding the mill and Philadelphia shareholders 1929-1930
Thirteen TLS and retained carbons of twenty-six business letters being the correspondence of H. R. Cooke and Tom Cooke Attorneys at Law, John Janney and Clarence Hawkins regarding a lawsuit against Pioche Mines Consolidated, Inc., and an affidavit attached to a letter 1940-1953
Pioche Mines Consolidated, Inc.
Minutes from Board of Directors Meetings 1929-39, thirteen meetings and one from 1923. Retained carbons of two business letters, and two Resolutions regarding the Mill fire of September 14, 1929 and bondholders 1923-1939
Four TLS and retained carbons of three business letters being mainly the correspondence of Percy H. Clark, A. C. Milner, and John Janney. A Notice to the Stockholders of Pioche Mines Consolidated from March, 1929 and one to the Stockholders of American Tin Corporation, December 1929
Board of Directors Meetings Minutes 1942-44, and a copy of a Settlement Agreement for a merger or consolidation of Pioche Mines Company, Nevada Volcano Mines Co., and Pioche Mines Consolidated, Inc. 1942-1944
Two telegrams and one TLS and one retained carbon of a business letter, and records of Meeting of the Boston Committee representing stockholders and creditors of Pioche Mines Consolidated for May 6, and May 21, 1942 1942
Two TLS and retained carbons of two business letters, two of which are to Richard E. Dwight in New York City, and one copy of the merger agreement between Pioche Mines Co. Pioche Mines Consolidated, Inc., and Nevada Volcano Mines Co. 1942-1943
Copies of Civil Action No. 101, Fidelity Philadelphia Trust Company, Trustee, et al., vs. Pioche Mines Consolidated Inc. et al., interveners being Henry G. Brooks, Theodore E. Brown, and Lawrence R. Lee. Retained carbons of four business letters regarding legal matters and various drafts of a complaint, Sections 9 and 10, 1940 1940
Eighteen TLS, Six MS, one telegram, and retained carbons of fifteen miscellaneous business letters and two memoranda. A notice to security holder of the company, a pamphlet of speeches given in the Senate on December 11 and 16, 1942, and a newspaper clipping about a Nevada Mill 1942-1943
Four TLS, one telegram, and retained carbons of twenty-four miscellaneous business letters. Also, two Reports Of Operation for December, 1942 and January 1943, a notice for a stockholders' meeting, financial sheets on stockholders, and drafts of a legal statement 1939-1955
Thirty-six TLS, one telegram, and retained carbons of sixty-nine business letters being the correspondence of E. G. Woods, Secretary of Pioche Mines Consolidated, Inc. mainly regarding failure to meet the payroll and the problems with labor 1942-1943
One retained carbon of a business letter and a draft of a 4% Sinking Fund Income Bond due October 1, 1973 1939-1973
Stock Ledger Balance for June 1, 1944 and October 6, 1929 1929-1944
Twenty TLS, one MS, two telegrams, and retained carbons of fourteen miscellaneous business letters. Many are from or to Jim Hulse, E. G. Woods, Alfred Hunt, and John Janney 1944
Three TLS, eight MS, and retained carbons of six business letters, mainly to or from Richard K. Baker, 1945, and one letter to the stockholders from John Janney 1943-1949
Three TLS and retained carbons of four business letters regarding a payment 1946
One TLS and one retained carbon of a business letter, and a copy of a legal document, Civil Action 101, Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale vs. Pioche Mines Consolidated, Inc. Pioche Mines Company, and John Janney 1947
One unsigned ominous letter, an Analysis of an imaginary Appeal to Court, Nov. 1948, notes on Cornish Analysis, three legal documents from the case Fidelity-Philadelphia Trust Co., and Clarence Miller, and Edward C. Dale, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company, and John Janney, and Samuel W. Ford, Trustee Inception to December 31, 1948 1947-1948
Pioche Mines Consolidated, Inc.
Civil Action 101, the Case of Fidelity-Philadelphia vs. Pioche Mines Consolidated, Inc. et al, two copies of Answer to Supplemental Complaint, two copies of Counterclaim to Supplemental Complaint, a Affidavit of T. Mitchell Hastings, Affidavit of John Janney, a Memorandum on Percy H. Clark, and notes on the case. Synopsis of a Settlement Agreement, three reports from the Protective Bondholders' Committee, a Virginia Shareholders Report, papers on Volcano Mines Company, eight TLS, one MS, and retained carbons of thirty-one business letters 1940-1949
Pioche Mines Consolidated, Inc. Pioche Mines Company, John Janney and Richard K. Baker vs. Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale: A brochure on the case from the U. S. Court of Appeals for the Ninth Circuit, and a booklet stapled in wrappers upon reversal In the Supreme Court of the United States No. 413 including an "Answer to Petition For Writ of Centiorari," a typed Memo relating to the Counter-claim, and a list of disputed issues. Also, a booklet entitled 200,000 Shares (This Offering) Pioche Mines Consolidated, Inc. a prospectus for December 1936-1953
The Dolman Case, Civil Suit No. 311, Dolman, et al, plaintiffs, vs. Pioche Mines Consolidated Inc., et al, defendants, the following papers: Affidavit of John Janney, In opposition to Request of Receiver For Authority to Issue Receiver's Certificate, Affidavit of John Janney, Ely Valley Trust Agreement, Motion to Stay Order Appointing Receiver, Motion for Supersedius, Motion to Remove Receiver and for Other Relief, and a Notice of Appeal. For the appeal, Case No. 17709 a Motion of Appellants to Disqualify Attorneys for Appellees, an Introductory Statement, and Points and Authorities In Support of Petitioners' Motion to Disqualify Attorneys. Two copies of an Affidavit of Carl Eugene Darby. Copies of eleven letters regarding the cases from 1961 and 1962 1939-1962
Copies of seven Affidavits and an Order Appointing Receiver in the Dolman Case 1962
Drafts of legal statements and briefs in the Fidelity-Philadelphia case, including statements by Janney, Richard T. Naylor, and Clark 1931-1941
One TLS, and thirteen retained carbons of letters regarding the Fidelity-Philadelphia case, and retained carbons of about eighteen drafts of different legal documents, memos and statements concerned with this case 1943-1965
Pioche Mines Consolidated, Inc.
Accounts Receivable sheets 1939, Aug.
Two copies of an Interrogatory, and an Objection, and a memo in the case of Fidelity-Philadelphia 1949
Two TLS, and copies of four motions, complaints, and memoranda from the Fidelity-Philadelphia case 1947-1948
Six different Pleadings or Court Orders for the Fidelity-Philadelphia case 1944-1950
Five legal papers, signed by James M. Faulkner regarding stock 1938-1946
Supplement To Appellants' Answering Brief, bound: Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Appellants, vs. Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall, Jr., and Katherine Hansbrough, Apellees [undated]
Papers from the Fidelity-Philadelphia Trust Co. vs. Pioche Mines Consolidated, Inc. et al., Civil Action 101, including notes for a "Preliminary Pretrial Statement of Pioche Mines Consolidated," 14pp; an edited "Complaint in Intervention," 8pp; pages 42-57 of a Detailed Analysis of different affidavits, four additional pages of notes, an "Amended Answer of Pioche Mines Company," 23pp; a "Memorandum of Point and Authorities on the Motions to Strike, Etc. and Defendant's Motion to File Additional Counterclaims and to Bring in Additional Parties," 22pp; notes entitled "Jusrisdiction," 21pp; notes on the "Situation of Debenture Holders," 5pp, four pages of legal notes refering to similarities and rulings in prior cases, a rough draft of a letter to Mr. Benham M. Black regarding the law suit, a pamphlet of Rules of Practice of United States Court of Appeals for the Ninth Circuit, and a Report for the Year 1928 of the Pioche Mines Company 1928-1941
Twenty-two TLS, two MS, and retained carbons of twelve business letters from Francis T. Cornish, attorney from Berkeley, CA, regarding Pioche and Oriental Cases 1949
Two TLS, and retained carbons of five business letters being the correspondence of George E. Robinette and John Janney 1937-1938
Three TLS, two MS, and retained carbons of four letters regarding credit agents, and Power of Attorney Statement 1938
Three TLS and retained carbons of five letters that are correspondence with Henry G. Brooks regarding legal matters 1940-1942
Debenture Holders Reports for 1938, 1944, Reorganization Plan, and Facts Relating to Gerhard Loan Company with nine retained carbons of letters mainly by Percy H. Clark 1936-1944
Pool Receipts for shares of stock [approx. 1930s]
Pioche Mines Consolidated, Inc.
A report to Stockholders, notice from the stockholders investigative committee, a list of bondholders, an Affidavit of Richard K. Baker, copy of Exhibits Attached to Affidavit of E. G. Woods, a subscription agreement and list, several copies of a business letter to J. Harry Crafton, two other business letters, and papers from the case Walker Brothers Bankers vs. John Janney 1936-1938
A list of Excerpts of Letters from Percy H. Clark to John Janney, fourteen pages of notes, one retained carbon of a business letter from Percy H. Clark, a Memo on Breach of Contract,a notice entitled Protective Bondholders Committee of Pioche Mines Consolidated, a brochure for Security Holders, and a statement made by Augustus Putnam of comments made about John Janney 1941-1944
A Motion for Supersedius, and four pages of notes on the case of Dolman vs. Pioche Mines Consolidated, Inc. 1962
Papers regarding the law suit Civil Action No. 101 and Affidavit of Thomas B. K. Ringe Contra Motion For Order Directing Deposit in Court, and a Statement to the Court On Motion to Deposit Bonds and File Counter-Claim, a Statement of Association with Interveners and Authorization of Attorneys, and one TLS and one retained carbon of a letter, both regarding the case 1942-1964
Ten TLS, fourteen telegrams, and retained carbons of fifty-one letters that are correspondence of Richard E. Dwight and John Janney 1939-1954
One TLS regarding the Stever-Andrews Lease 1952
Twenty-three TLS, ten MS, seven telegrams, and retained carbons of twenty-four letters, that are correspondence of Edward O. Boget and John Janney 1939-1952
Five TLS, one telegrams, and retained carbons of thirteen letters, the correspondence of Alan Bible and John Janney 1946-1948
Three TLS, three MS, clippings, and retained carbons of ten letter, correspondence of T. M. Fendall and John Janney, and a Power of Attorney Agreement 1929-1946
Geo. N. Fleming and Company: Five TLS and retained carbons of three letters 1946-1949
Sullivan Machinery Company: Five TLS, retained carbons of five letters, and one equipment catalogue 1944-1946
Nine TLS and retained carbons of fifteen letters being correspondence of Eric A. McCouch and John Janney 1944-1945
Two TLS, and retained carbons of eight letters, the correspondence of Hale and Dorr with John Janney 1944-1945
Three MS and two retained carbons, all correspondence of C. G. Hoag and John Janney 1944-1946
Pacific Machinery Company: Ten TLS, five telegrams, and retained carbons of seven letters, and three pages of notes 1945
Retained carbons of four letters being correspondence with Augustus Hemenway 1942-1944
A. Carlisle and Company: Seven TLS, seven telegrams, and retained carbons of eleven letters, regarding printing bonds 1943-1944
Progress Reports of Wide-Awake Mine for January through June, 1942, and a map of the Hulse-Lazarinni Lease 1942
Six TLS and retained carbons of thirteen letters, all correspondence of Wm. J. Moore and John Janney 1939-1949
Pioche Mines Consolidated, Inc.
Three legal papers from the case Sutton, Steele and Steele, Inc. vs. John Janney, a Lease Extension Agreement, thirty-two TLS, retained carbons of twenty-three letters, one memo, mainly correspondence with or regarding Amalgamated Pioche Mines and Smelters Corporation, a MS and a TS description of a verbal lease agreement, and legal papers from their case against John Janney 1926-1939
Fourteen TLS and fifteen retained carbons, mainly correspondence with Amalgamated Pioche Mines and Smelters Corporation 1933-1938
Two TLS, two MS, retained carbons of three letters, one memo, one dictation record, and in wrappers a pamphlet from the October Term 1964 of the United States Supreme Court in which the Dolman case was heard 1961-1964
Amalgamated Pioche Mines and Smelters Corporation: Three TLS one typed letter, retained carbons of ten letters, and two copies of legal action in the case they made against Pioche Mines Consolidated, Inc. and John Janney 1934-1939
One TLS, four retained carbons of letters, and two Roll Call Newsletters, and a copy of Toscin 1963-1965
One TLS, retained carbons of twenty letters, mainly correspondence with Millard D. Grubbs, four memos, a article called "The Governor is on the Spot," statements relating to the Supreme Court Case, retained carbons of articles from the Constitution 1961-1963
Four TLS, one copy of a letter, and retained carbons of a letter for stockholders inquiring about litigation 1964-1965
One TLS, seven retained carbons of papers and statements from the Dolman case 1962
One retained carbon of a letter, a memo, three motion from the Dolman case, and a paper entitled, "What This Case is All About" 1963
Four retained carbons of letters to Harold M. Morse, Attorney at Law 1963
Retained carbons of drafts of a Preliminary Discussion of Sale of Equipment 1963
One retained carbon of a letter to Montie Verda 1963
Two retained carbons of letters, a 38pp summary of the Fidelity-Philadelphia case, and a Memorandum on the case 1962-1963
Two retained carbons of letters, four Certificates of Location of Mines, a Notice of Location of Lode Mining Claim, four Proof of Labor forms, two Extension Rider forms 1962-1963
One retained carbon of a letter and a Memo on a Court Decision 1964
Retained carbons of forty-three letters, one dictation record, one legal Petition for Writ of Supersedeas, and a Partial Statement of Funds Expended in Clients Behalf 1963-1964
Pioche Mines Consolidated, Inc.
One TLS, retained carbons of fifteen letters, retained carbons of seven memos, statements, or documents from court cases involving Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc., and copies of minutes of meeting of the Board of Directors for September 1923, and one signed certified copy 1964-1965
Retained carbons of a Memorandum Report to the Board of Directors of Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc. 1964
Three retained carbons of letters, a copy of a telegram, four signed legal documents and copies, and a TS summary of the Fidelity-Philadelphia case 1964-1966
Two TLS, nineteen MS letters, retained carbons of nineteen letters, the correspondence of Richard K. Baker and John Janney, and a photograph of Tot Baker 1954-1957
Two TLS, one MS, three retained carbons of miscellaneous letters: William Innes Forbes, Franklin Yasmer, and Manganese, Inc. 1954
Two TLS, two MS, three retained carbons, correspondence of Elizabeth Bogert and clipping 1955-1957
One TL with a MS note, and one retained carbon of a letter to Judge Bosley 1957-1964
One MS, one telegram, and one retained carbon: Elizabeth Bogert and E. G. Woods 1951-1958
Two retained carbons of letters, one to the Board of Directors, and two copies of the President's Report from December 23, 1930 1929-1932
One copy of a TLS, seven TLS, one MS, fourteen telegrams, retained carbons of forty letters, and one memo, the correspondence of John Janney, Richard T. Naylor et al. Mainly concerning the Mill Fire of September 14, 1929, also a brief outline of the company from 1928 1928-1933
Four copies of TLS, six TLS, five MS, one telegram, retained carbons of twenty-seven letters, a Superintendent's Report for 1929-30, printed item on the Silver King Coalition Mines Company, two copies of a list of Security Holders, a memo , a waiver, and a description of the company's holdings and business 1927-1936
Fourteen TLS, one telegram, retained carbons of twenty-eight letters, correspondence of Percy H. Clark, quotes from Janney and Clark conversations, and Proposed Opening Entries 1928-1936
Pioche Mines Consolidated, Inc.
Nine TLS, one telegram, retained carbons of ten letters, one memorandum, and Engineer's Opinions 1929-1936
Twenty-six TLS, twenty MS, and retained carbons of fifty-seven letters: Richard T. Naylor, G. Pitts Raleigh, William Innes Forbes, William Myers, and Andrew J. Harper 1929-1935
Report to Stock holders from December 4, 1929 a pamphlet- Gold, Silver, Copper, Lead, and Zinc in Nevada in 1922, and retained carbons of the values of ore shipments 1922-1929
Four TLS, three telegrams, and retained carbons of fifteen letters, one Exploration Syndicate, and a Quitclaim Deed 1928-1938
Retained carbons of one letter from W. Mont Ferry to President and Directors, Pioche Mines Consolidated, and a memorandum 1930
Minutes of the First Meeting of Incorporators and Directors, December 26, 1928, list of stockholders of Pioche Mines Company and one for Pioche Mines Consolidated, Inc., and a printed notice to the shareholders 1928-1929
Two copies of a TLS to Grubb from Naylor, and a copy of an Order in the Matter of Pioche Mines Consolidated, Inc. 1936-1937
Bound in wrappers a printed Agreement between Pioche Mines Consolidated, Inc. and Fidelity-Philadelphia Trust Company, 32 pp. Declaration in Trust 1920-1930
Four TLS and retained carbons of nine letters, mainly correspondence of Percy H. Clark and John Janney 1929-1931
Retained carbons of nine letters mainly to or from Percy H. Clark and John Janney 1930-1932
Four TLS, one MS, retained carbons of fifteen letters, mainly correspondence with Percy H. Clark, a signed agreement, and a Resolution of the Board regarding exchange of Pioche Mines Company Stock 1930-1939
Five TLS, three telegrams, and retained carbons of twenty-eight miscellaneous letters: John Janney, Percy H. Clark, and Richard T. Naylor 1930-1936
Pioche Mines Consolidated, Inc.
A Debenture Holder Agreement, a printed item on the same, one TLS regarding legal matters, and Stapled in wrappers, a Reply Brief of Plaintiff and Appellant for the Case of Walker Brothers Bankers vs. John Janney 1931-1932
Three MS, eight retained carbons of letters, a retained carbon of a notice to the stockholders, a copy of a Lease, five printed items for stockholders, and stapled in wrappers a report of The Consolidated Gold Fields of South Africa Limited 1940-1950
Summaries of Legal Actions 1924-44: Including lists of Correspondence Relating to Merger and Settlement Agreements, Letters and telegrams to Stockholders from Richard E. Dwight, list of Letters of the Debenture Holders Committee, list of letters related to Fidelity-Philadelphia case 1924-1944
Pioche Mines Consolidated, Inc.
Nine TLS, thirty-six MS, retained carbons of seventeen letters that are the personal correspondence of John Janney with friends and family, and miscellaneous business correspondence. Also, life insurance information and two account statements 1936-1938
Two TLS, two MS, two telegrams, and retained carbons of eight letters, mainly business and personal correspondence of Graddy Cary and John Janney 1940-1948
Sixty-four TLS, eight MS, eighteen telegrams, and retained carbons of one-hundred and three letters that are the correspondence of W. W. Grubbs and John Janney, January through September, 1935 1935
Correspondence of W. W. Grubbs and John Janney, January through June, 1936 1936
Forty-two TLS, nineteen MS, three telegrams, and retained carbons of one-hundred and twenty-three letters that are the correspondence of W. W. Grubbs and John Janney, July through October, 1936 1936
Thirty-six TLS, twelve MS, fifteen telegrams, and retained carbons of fifty-three letters, being the correspondence of W. W. Grubbs and John Janney, November through December, 1936 1936
Pioche Mines Consolidated, Inc.
Forty-eight TLS, seventeen MS, retained carbons of one-hundred and seventy-seven letters, that are the correspondence of W. W. Grubbs and John Janney, May through August, 1937 1937
Eighty-three TLS, nine MS, thirteen telegrams, and retained carbons of one-hundred and thirteen letters, being correspondence of W. W. Grubbs and John Janney, September through December, 1937 1937
Personal correspondence of John Janney and miscellaneous items: T. Gordon Janney, T. Mitchell Hastings, A. D. Pollack Janney, and Susan W. Janney 1926-1929
Personal correspondence of John Janney and miscellaneous items: T. Gordon Janney, T. Mitchell Hastings, A. D. Pollack Janney, Walter Janney and Carolyn B. Hastings 1927-1931
Pioche Mines Consolidated, Inc.
Correspondence of W. W. Grubbs and John Janney for January through June, 1930, about two-hundred letters, TS, MS, telegrams, and retained carbons 1930
Correspondence of W. W. Grubbs and John Janney for October through December, 1932. About one-hundred and fifty TLS, MS, telegrams, and retained carbons of letters 1932
Correspondence of W. W. Grubbs and John Janney. Fifty one TLS, five telegrams, and retained carbons of twenty-eight letters, June through September, 1934 1934
Seventy-three TLS, eight MS, fourteen telegrams, and retained carbons of one-hundred and thirty-four letters that are the correspondence of W. W. Grubbs and John Janney 1936-1937
Pioche Mines Consolidated, Inc.
Thirty-six, TLS, five MS, retained carbons of forty-two letters, being correspondence and inquiries of the stockholder and the replies from the company 1940-1942
Correspondence and inquiries of the stockholder and the replies from the company 1942-1945
Correspondence and inquiries of the stockholder and the replies from the company 1945-1947
Correspondence of W. W. Grubbs and stockholders 1948-1949
Correspondence of W. W. Grubbs and stockholders 1950-1952
Correspondence of W. W. Grubbs and stockholders 1952-1955
Pioche Mines Consolidated, Inc.
Twelve labeled photographs of crushers and machine shop 1929
Blank Order forms, blank receipts, a blank Pool Receipt, and one retained carbon of a letter to A. V. Andrews and Verne Stever 1952
Stockholder notices, and prospectus, May 31, 1929, October, 1935, and December 1935 1929-1935
One TLS, four MS, retained carbons of four letters, one postcard, and a notice of the Board of Directors, mixed business and personal correspondence of Janney 1963-1964
Retained carbons of Janney's letters, memos, and various legal documents about or from the Dolman case, and the Fidelity-Philadelphia case 1962
Pioche Legal Notes. Spiral notebook with notes on the case of Clark vs. Pioche Mines Consolidated, Inc., and two retained carbons of letters laid in 1954
Correspondence of W. W. Grubbs and John Janney for July through December, 1930. About one-hundred TLS, MS, telegrams, and retained carbons of letters 1930
Correspondence of W. W. Grubbs and John Janney for February through September, 1932. About one-hundred and twenty-five TLS, MS, telegrams, and retained carbons of letters 1932
Correspondence of W. W. Grubbs and John Janney for January through December, 1934. About two-hundred TLS, MS, telegrams, and retained carbons of letters 1934
Reports of Wide-Awake Mine, December, 1933; February, March, April, May, June, 1934. Payroll and statements of expenses for September and August, Balance sheets for December, 1933. Two retained carbons of letters and a memo 1933-1934
Pioche Mines Consolidated, Inc.
A sketch of properties of the company, and a blank Debenture Allotment Subscription Agreement, and blank form for purchases of shares 1928-1929
Pioche Mines Consolidated, Inc.
Daily Operation Reports 1936
Daily Operation Reports 1937
Foreman's Report of Accident forms. Organized alphabetically by the employee's name 1936-1937
Pioche Mines Consolidated, Inc.
The Alternative Press 1977
Copy of an Affidavit and motion to Re-Calendar. Glossary of nuclear terms 1961
Signed copy of a document from the Dolman law suit: Respondent's Answer to "Response in Opposition to Motion to Vacate Order Permitting Intervention" 1965
Drafts of legal documents and retained carbons of letters from Janney and his attorney David Horton regarding and from the Fidelity-Philadelphia case in the United States Supreme Court. 1965. Several hundreds of pages. Plus eighteen Edison Voice Writer dictation records 1964-1965
One retained carbon of a letter and a copy of Janney's Declaration in Trust. A map of the location of Volcano Mines and a Map of the Volcano Vert Shaft 1920
Two TLS, two retained carbons, a Sketch of Workings at Volcano Incline and of Volcano Vertical Shaft, 1941, and a blueprint of Telsmith Primary Breaker, 1917, a pad of orders, and an Employee's Report, 1947 1917-1947
Blueprints: Assay Map 1100 Level No 3 Mine; Assay Map 1200 Level No 3 Mine; 1200 Level No. 3 Locke Stope map; 900 Level No. 3 Map; 100 Level No. 3. Map; 800 Level No. 3 map 1931, Jan.
Booklets: United States Court of Appeals for the Ninth Circuit: Nos. 17,709 and 18,192. Dolman Case Appellant's Answering Brief in tan wrappers, and Petition for Rehearing in orange wrappers. No. 12,865 Fidelity-Philadelphia case, Appellant's Opening Brief, cloth spine and brown wrappers 1963
October Term 1953: No. 413 Fidelity-Philadelphia case, in yellow wrappers 1953
Booklets: In the Supreme Court of the United States October Term, 1964: No 808 (No. 643) Dolman case Petition for Writ of Certiorari, in blue wrappers. No. 643, Dolman case, in brown wrappers 1964
Six bank statements of the District National Bank 1931-1932
Small, black book: Bank of Pioche Account Register. 1940-44 entries and Louis Collins Books search card 1940-1944
Pioche Mines Consolidated, Inc.
Transcript of Record of Pioche Mines Consolidated, Inc. vs. Helen Dolman, etc., et al vs. John Janney, Ely Valley Mines, Inc., et al., Helen Dolman, etc., et al. Volume 23. Appeals from the United States District Court for the District of Nevada. January 13, 1962 to August 30, 1962. Clipped by a metal fastener 1962
Forty-seven envelope and notices to stockholders that were returned to the sender 1942-1943
Retained carbons of letters and copies of legal documents from the Fidelity-Philadelphia Case 1943-1945
Pioche Mines Consolidated, Inc.
Stockholders that have been returned to the Sender 1943
Stockholders that have been returned to the Sender 1943
Stockholders that have been returned to the Sender 1943
Check Book / Register nos. 17352-17509. Oblong binder, front cover missing 1943-1944
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated letters: John Janney, Percy H. Clark, Richard T. Naylor, and others 1930-1933
Amalgamated Pioche Mines and Smelters Corporations. Correspondence, memos, and minutes 1935-1939
Agreement of Pioche Mines Consolidated and Fidelity-Philadelphia Trust Co., 1930. In gray wrappers. Plus two TLS 1930
Pioche Mines Consolidated, Inc. Deeds and letters. 1930. Over a hundred pages, much of that is correspondence of Janney with Percy H. Clark, Richard T. Naylor, and William Ines Forbes 1930
Pioche Mines Consolidated, Inc. Superintendent's Report Resume of Development Work for Years 1929 and 1930. Plus an Engineer's report on Beam Ore Conversion Process 1929-1930
Letters on the law suit of Amalgamated Pioche Mines and Smelters Co. 1930-1937
Correspondence of Janney with Richard K. Baker, Percy H. Clark, et al. Several hundred pages. Plus minutes from a meeting and Exploration reports 1931
Correspondence of Janney with Percy H. Clark, Richard T. Naylor, et al. and a balance sheet. Over 100 pp. 1928-1932
Richard K. Baker correspondence regarding stock shares and an agreement 1935
Correspondence with Laurence H. Watres. Ten letters. Plus a 1932 subscription list and statement on Gold. Plus miscellaneous receipts 1932-1935
Correspondence of Janney and Morgan Heap in Twin Falls, Idaho. Ten letters. Plus a blank quit claim deed 1933-1934
Pioche Mines Consolidated, Inc.
Correspondence of W. W. Grubbs and John Janney with others and each other. About one-hundred letters. Plus a Sworn Statement by John E. Zimmermann 1933
Minutes of Meeting In Dr. Sprague's Office, Treasury Department. October, 1933. Plus figures and notes on gold 1933
Correspondence of Janney with Naylor, Percy H. Clark, Laurence Watres, et al. About forty-five letters 1934
Correspondence to, from, or concerning Count Alexis Pantaleoni and his law suit against Pioche Mines Consolidated, Inc. Over seventy letters, memos and papers concerning the case 1934-1936
Correspondence of Janney with Utah Savings and Trust Co., French Management Co., Inc., Percy H. Clark, Richard Naylor, and others. About one-hundred pages 1934
Miscellaneous business correspondence. Mine payroll distribution. Corporation laws paper. Printed item, Reconstruction Finance Corp. December balance sheets. Statement on Gold. Over 100 pp. 1934
Pioche Mines Consolidated, Inc.
Summary of Payroll Distribution, correspondence of Janney and Alfred Hunt regarding Mill construction, and original plans for Crusher plant and Engine Room buildings 1935
Janney's letters to Percy H. Clark regarding business of Pioche Mines Consolidated, Inc. 1927-1939
Correspondence of John Janney and W. W. Grubbs. About one-hundred pages. Regarding the operation and business of Pioche Mines Consolidated, Inc. 1932-1935
Pioche Mines Consolidated, Inc.: Receipts and Disbursements, correspondence to, from, and regarding Percy H. Clark, and a summary of Mr. Clark as an Attorney 1934-1941
Miscellaneous business letters of Pioche Mines Consolidated, Inc. Plus a comparative Balance Sheet 1935-1939
Miscellaneous business letters, a list of shares sold by Richard K. Baker. About a hundred pages. Plus an Ore Testing Report done by the Galigher Company, and a list of local security holders 1935-1936
Correspondence of John Janney, W. W. Grubbs, and Percy H. Clark regarding Debenture details 1933-1936
Pioche Mines Consolidated, Inc.
3 x 5 card file indexes to Janney's storage systems: A-Z and subject headings 1930s
Pioche Mines Consolidated, Inc.
Correspondence of Janney, Richard T. Naylor, and Percy H. Clark regarding company business. Over fifty letters. Plus a Securities and Exchange Commission Amendment 1935
Correspondence regarding the Mendha Mine. About fifty letters 1936-1941
Correspondence regarding stock purchases and certificates. About 100 pages. Grubbs appears to be reporting to Janney 1932-1938
Correspondence of John Janney and S. Q. Clark. January to April, 1936. About fifty letters in a metal fastener 1936
Miscellaneous business letters. Balance and Reconciliation sheet. About fifty pages 1936-1938
Notes on legal case of Fidelity-Philadelphia. About seventy pages 1936-1937
Miscellaneous letters and a New York State Income Tax Resident Return. About fifty pages 1936
Correspondence of Janney and Richard K. Baker. About twelve letters 1936
Correspondence, Financing Plan, and Shares Outstanding reports. Only about twenty-five pages 1936
Pioche Mines Consolidated, Inc.
Shares issued list and two letters regarding company stock 1937
Correspondence of W. W. Grubbs and Janney, and a listing of Richard K. Baker's shares sales. About twenty pages 1937
Letters and telegrams to Janney from Grubbs, May through December, 1937. Plus Estimated Expenditure sheets 1937
Miscellaneous correspondence to and from Janney, and December balance sheets. About seventy pages: John E. Zimmermann and W. W. Grubbs 1937
Miscellaneous letters and different stock reports. About fifty pages 1937
Correspondence of Janney regarding problems with Percy H. Clark. Over one-hundred pages 1937
Miscellaneous business letters and a January to November Operating Statement 1937
May through August 1937 correspondence of Richard K. Baker and Janney, plus listings of Baker's stock sales. Over fifty pages 1937
Correspondence with George E. Frost and letters regarding difficulties in stock sales and finances 1937-1938
Correspondence of Janney regarding business in Idaho. About twenty-five pages 1937
Pioche Mines Consolidated, Inc.
Copies of a Pre-trial Statement for the Fidelity-Philadelphia case, and two legal statements. Civil Action No. 101 1957
Ten retained carbons of drafts of letters regarding legal matters, retained carbons of a motion and Directors of Pioche Power and Light Co. meeting notes on the Dolman case 1965
Motion to Re-calendar Certain Matters, three copies, a motion from the Dodd case, Affidavit from the Dolman case, and a petition from the Dolman case 1961-1967
Typed transcript of the Answer of John Janney in the Dolman, etc. Plaintiff vs. Janney, et al., Defendants, two copies signed and unsigned 1961
Retained carbons of ten letters regarding the Dolman case, and retained carbons of ten different legal statements and documents from the Dolman vs. Pioche Mines Consolidated, Inc. 1965
Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, Plaintiffs, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendants. Affidavit in Support of Motion to Intervene and for Support of Motion to Deposit in Court. Civil Action 101 1947
Two typed legal letters, twenty-two retained carbons of letters to and from attorneys, a list correspondence with Fidelity-Philadelphia and three copies of letters and a telegram, five legal statements about the case, and one legal notebook with MS notes 1943-1966
Cross-Respondents' Brief in Opposition to Cross-Petition for a Writ of Certiorari [printed], Order Re: Receiver's Report and Petition for Settlement of Account, for Authority to Sell Assets, for Fees and for Instructions, and letters from [John Janney] concerning case 1963-1964
Report to Stockholders of Current Status of Affairs of Pioche Mines Consolidated, Inc., Points on Which Appellants Intend to Rely on Appeal from Orders Appointing and Instructing Receiver, Motion to Stay Order Appointing Receiver, motion and principal points. Letters to and from John Janney and attorneys 1961-1963
Payroll for Ely Valley Mines, Inc. and Pioche Mines Consolidated, Inc.: Notes, receipts, Employer's Quarterly Contribution Reports, Insurance Policy, Tax Statements, two TLS, three retained carbons, blue print map, list of Maps removed from files 1961-1965
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. stock certificates 1920s
Richard K. Baker, Suspense Detailed Summary Receipts, consents of Janney debenture – holders, stockholders proxies, and Advances to Pioche Mines Company 1935-1943
Printed matter: Pioche Mines Consolidated, Inc. Pioche, Nevada Settlement Agreement, letter To The Stockholders, July 10, 1943, Notice of Stockholders' Meeting, and To The Security Holders of the Pioche Mines Consolidated, Inc. Who Will Receive New Securities for Old Under the Settlement Agreement of July 8, 1942 1942-1943
Pioche Mines Consolidated, Inc. Certificate of Notice of Meeting 1942-1943
Pioche Mines Consolidated, Inc. Board Meeting Minutes. Merger agreements, memoranda, and correspondence 1943-1950s
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. Receipts and Expenditures, Summary of Expenses, and Operating Statements 1928-1939
Loose ledger sheets for Warehouse Stores 1942-1947
Printed Agreement Pioche Mines Consolidated, Inc. with Fidelity-Philadelphia Trust Company, Trustee. Providing for Issue of $500,000 Five-Year Seven Per Cent. Convertible Debentures maturing January 1, 1934 1929
Pioche Mines Consolidated, Inc. Miscellaneous general expense, Power and Pumping Station, Debenture Issue Expense, Overhead and Maintenance, Experimental Operation, and Mine Development 1929-1939
[Pioche Mines Consolidated, Inc.] Labor sheets for L. D. Gillespie, William Cheney, and [S. J.] Hollinger 1957
Pioche Mines Consolidated, Inc. Proxies to be voted by... 1943, July
Pioche Mines Consolidated, Inc. Proxies to be voted by... 1943, July
Chronology and copies of six legal documents regarding the estate of the deceased John Janney 1980s
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. Certificate of Assays 1937-1939
Pioche Mines Consolidated, Inc. check registers nos. 4864-5505 1930-1932
Pioche Mines Consolidated, Inc. check registers nos. 5506-6000 1932-1934
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. check registers nos. 6001-6636 1934
Pioche Mines Consolidated, Inc. check registers nos. 6637-7389 1934-1935
Pioche Mines Consolidated, Inc. check registers nos. 7672-7782 1934-1935
Pioche Mines Consolidated, Inc. check registers nos. 7777-8250 1935-1936
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. check registers nos. 8245-8646 1935-1936
Pioche Mines Consolidated, Inc. check registers nos. 8986-9198 1936
Pioche Mines Consolidated, Inc. check registers nos. 9202-9384 1936
Pioche Mines Consolidated, Inc. check registers nos. 9469-9666 and 9723 1936
Pioche Mines Consolidated, Inc. check registers nos. 10547-11083, 10114-10117, and 10180-10245 1936-1937
Pioche Mines Consolidated, Inc. check registers nos. 11084-11750 1937
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. check registers nos. 11751-12357 1937
Pioche Mines Consolidated, Inc. check registers nos. 12358-12948 1937
Pioche Mines Consolidated, Inc. check registers nos. 12949-13756 1937
Pioche Mines Consolidated, Inc. check registers nos. 13757-14405 1937
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. check registers nos. 14406-15110 1938
Pioche Mines Consolidated, Inc. check registers nos. 15111-15698 1938-1939
Pioche Mines Consolidated, Inc. check registers nos. 15699-16088 1939
Pioche Mines Consolidated, Inc. check registers nos. 16089-16472 1940
Alfred Hunt, Agent check registers nos. 906-1085 1941
Pioche Mines Consolidated, Inc. check registers nos. 16473-16646 1941
Pioche Mines Consolidated, Inc.
Pioche Mines Consolidated, Inc. bank statements 1934
Pioche Mines Consolidated, Inc. shop work invoices 1938-1940
Pioche Mines Consolidated, Inc.
District National Bank of D.C. check book (blank) [undated]
Check Book Used by Pioche Mines on Various Banks: Corn Exchange Bank Trust Company (blank) [undated]
Samples of checks: Alfred Hunt, Agent, District National Bank, Corn Exchange Bank Trust Company, The First National Bank, and Bank of Pioche, Inc. 1930s-1940s
Bank of Pioche, Inc. deposit slips 1934
Pioche Power and Light Company 1929-1966
Pioche Power and Light Company
Withholding and Victory Tax Withheld. Withholding statements and instructions from the U.S. Treasury Department. Form W-3, employer's copy. W-2 and W-2a employer's receipts 1944-1949
Customers Cash Book. December 31, 1941. Alphabetical listing of customers and finances 1941
Pioche Power and Light Company Meter Test Results. 56 reports 1941
Customers Advances. Balance sheet as of August 15, 1942 1942
Nevada Industrial Commission Actual Gross Payroll (a) 1940-1958
Nevada Industrial Commission Actual Gross Payroll (b) 1940-1958
Pioche Power and Light Company
Record of taxes from 1939 through 1961. Annual Report of the County Auditor for Lincoln County, Nevada, 1952-1953 and 1953-1954. Lincoln County, Nevada Tax List for the years 1942, 1947, 1954, 1955, 1956-57, and 1960-61 1939-1961
Chevrolet Truck records. Including mileage reports, weekly truck records, and gasoline records 1940-1948
Nevada Unemployment Compensation Service Reports 1941-1960
Pioche Power and Light Company
Annual reports of the Pioche Power and Light Company to the Federal Power Commission 1954-1957
Inter-Mountain Association of Credit Men and Salt Lake Hardware Co., Salt Lake City, Utah. Letters to Pioche Power and Light Company 1932
Lincoln Meat and Grocery account of Inter Mountain Association of Credit Men. Business correspondence with Pioche power and Light Company 1938
Lincoln County Nevada invoices. Mainly for streetlights and the County courthouse 1930-1954
Pioche Power and Light Company invoices and statements of account 1930-1966
Cash receipts 1955
Pioche Power and Light Company
Meter Records for 1955, 1957 and 1958. Bound with metal fastener. Two booklets 1955-1958
Blank receipt slips [undated]
Corporate Filing Form and Letters and receipts for payment of the annual fee (tax documents) 1929-1959
Nine letters, the correspondence of the Public Service Commission of Nevada and Pioche Power and Light Company. Annual Report of Pioche Power and Light to the Public Service Commission. One financial record sheet 1929-1945
Report to the Public Service Commission, and balance sheets 1931-1932
Report to the Public Service Commission 1932-1933
Sixteen business payment letters for the Lincoln County Earnings Tax, and four receipts 1936-1952
Report to the Public Service Commission 1933-1934
Pioche Power and Light Company
Report to the Public Service Commission 1934
Thirty letters from, to, and concerning the Pritchetts of White Rocks Utah, five receipts, and two insurance policies 1932-1940
Twenty-three letters, truck operation reports for March 31, 1944, and financial records for October, 1950 1939-1959
Two papers from the Assessor's Office of Lincoln County, Nevada 1953
Payroll distribution records 1942
Customer Records: Interest on Active Meter Deposits, and Bad Debt Records 1946-1958
Pioche Power and Light Company
Gem Theater Electrical Service Report for April, 1945 by Engineer John M. Ridges 1945
Contract with Pioche Power and Light Company for electricity at the Selective Service Board, Purchase order and copy of certificate 1940-1941
Insurance, Employee Contribution list for September 16, 1948 1948
Federal Power Commission forms and National Rate Book papers 1944-1953
Report to the Public Service Commission for 1935 and six business letters concerning the report 1935-1936
Report to the Public Service Commission for 1936 and three business letters 1936-1937
Report to the Public Service Commission for 1937 and three business letters 1937-1938
Report to the Public Service Commission for 1938, 1939, and six business letters 1938-1940
Treasury Department of the Internal Revenue Service, Reno Nevada correspondence with Pioche Power and Light Co.(twenty-eight business letters), and tax documents and forms, receipts of Excise taxes 1932-1952
Nevada Tax Commission Annual Reports, 1933, 1936-43, 1946-59. Ten Nevada Tax Commission Bulletins. Seven business letters to and from the Nevada Tax Commission 1933-1959
Fourteen business letters regarding various personal accounts, and two copies of a Deed involving Pioche Mines Consolidated, Inc. and Pioche Power and Light Company 1954-1957
Unemployment check receipts and two forms 1940-1949
Pioche Power and Light Company
Annual Reports to the Public Service Commission for 1940-47, 1949-58, and corresponding cover letters. Four Employment Security Papers 1940-1958
Business letter and forms from the IRS concerning Social Security Number 1940
Payroll Distribution from January 1, 1941 to December 31, 1941 1941
Employer's Tax Return, 1941-58, lacking 1956. Employee Earnings Records 1941-1958
Forty business letters regarding customer accounts 1931-1958
Petty Cash receipts 1943-1957
Sixteen business letters. Operating Statement and Balance sheets for 1934, a Cost Estimate and Inventory, and Board of Directors Meeting Minutes from 1953, and a notice to customers dated August 28, 1937 1934-1954
Balance sheets from 1932-38. Operating statements from 1934 and 1937. Five business letters, mainly regarding balance sheets, and a Power Distribution Proposal 1934-1938
Pioche Power and Light Company
Balance Sheets and Statements 1927-1936
Balance Sheets, Operating Statement, and Trial Balance 1937
Balance Sheets, Operating Statement, Trial Balance, and Reports 1938
Balance Sheets, Operating Statement, Trial Balance, and Receipts and Disbursements 1939
Balance Sheets, Operating Statement, Trial Balance, and Office Copy 1940
Balance Sheets, Operating Statement, and Trial Balance 1946
Trial Balance and Accounts Payable 1947
Trial Balance, Operating Statement, and Accounts Payable 1948
Pioche Power and Light Company
Trial Balance and Operating Statement 1949
Comparative Balance Sheet 1930-1948
Trial Balance and Operating Statement 1952
Balance Sheets, Operating Statement, and Trial Balance 1952-1953
Balance Sheets, Accounts Payable, Operating Statement, and Trial Balance 1954
Balance Sheets, Accounts Payable, Operating Statement, and Trial Balance 1954-1955
Balance Sheets, Accounts Payable, Operating Statements, and Trial Balance 1956
Balance Sheets, Accounts Payable, Operating Statements, and Trial Balance 1957
Pioche Power and Light Company
Jobbing: Shop Work Invoice and Statement of Account 1941
Jobbing: Shop Work Invoice and Statement of Account 1942
Jobbing: Shop Work Invoice and Statement of Account 1943
Jobbing: Shop Work Invoice 1944
Jobbing: Shop Work Invoice and Statement of Account 1945-1946
Jobbing: Requisition for Supplies and Statement of Account 1946
Jobbing: Requisition for Supplies and Statement of Account 1947
Jobbing: Shop Work and Material Order and Statement of Account 1947-1949
Jobbing: Shop Work and Material Order and Statement of Account 1948
Pioche Power and Light Company
Jobbing: Shop Work and Material Order and Statement of Account 1950
Jobbing: Shop Work and Material Order and Statement of Account 1951
Jobbing: Shop Work and Material Order 1952
Jobbing: Shop Work and Material Order 1953
Jobbing: Shop Work and Material Order and Materials / Supplies Used for Line Repair and Meter Service 1954-1955
Jobbing: Shop and Work Material Order 1955
Pioche Power and Light Company
Jobbing: Shop Work and Material Order and Materials and Supplies Removed from Inventory 1956
Jobbing: Shop Work and Material Order and Materials and Supplies Removed from Inventory 1957
Income Tax Returns 1932-1949
Nevada Bank of Commerce, Pioche Branch: Balance statement and one check 1942-1950
Pioche Power and Light Company
Miscellaneous correspondence: H 1937-1958
Miscellaneous correspondence: J 1930-1957
Miscellaneous correspondence: K 1935-1958
Miscellaneous correspondence: L 1939-1958
Miscellaneous correspondence: M 1935-1959
Miscellaneous correspondence: N 1934-1957
Miscellaneous correspondence: O 1935-1951
Miscellaneous correspondence: P 1930-1957
Miscellaneous correspondence: R 1935-1959
Miscellaneous correspondence: S 1934-1957
Miscellaneous correspondence: T 1936-1958
Miscellaneous correspondence: U 1937-1952
Miscellaneous correspondence: V 1937-1957
Miscellaneous correspondence: W 1937-1958
Miscellaneous correspondence: Z 1948
Pioche Power and Light Company
Pioche Power and Light Balance Sheets, Trial Balance, and Operating Statements 1942-1943
Pioche Power and Light Company
Pioche Power and Light Company deposit slips 1943-1946
Pioche Power and Light Company cash receipts 1954-1955
Pioche Power and Light Company check registers nos. 1-42 and 180-678 1930-1933
Pioche Power and Light Company check registers nos. 9736-9738 and 9784-9789 1936
Pioche Power and Light Company
Pioche Power and Light Company check registers nos. 1182-1655 1941-1942
Pioche Power and Light Company check registers nos. 1656-2330 1942-1944
Pioche Power and Light Company check registers nos. 2331-2681 1944-1945
Pioche Power and Light Company check registers nos. 2682-2915 1945-1946
Pioche Power and Light Company check registers nos. 2916-3197 1946-1947
Pioche Power and Light Company check registers nos. 3198-3218 1947
Randsburg California Mines 1911-1965
Randsburg California Mines
Dry Test Results from April 1939, Certificate of Assay, and a Summary of Clean-up from the Randsburg Test Plant. Also includes handwritten notes and sketches on the site 1939
Report of Sampling at Benson Gulch, Goler District. May, 1940. Two TLS to Alfred Hunt from Lawrence R. Lee at Randsburg, from 1940, and one MS letter from P. B. Chamberlain. Ten different maps or sketches from the tested area, and a summary of Gravel tests done on June 17, 1940 1940
Eighteen pages of handwritten notes and sketches. Four TLS to Alfred Hunt. A to scale drawing of the "Layout of Flume Grades, Trommel-Jigs and Gold Mat" for Goler Placers, Randsburg, CA. A report on Sluices, and a list of things furnished by South Western Engineering Co. 1940-1941
Stapled in printed wrappers: a Parts Price List from Wisconsin Engines, Koehring 301 Shovel, Pull Shovel, Crane, Dragline, Parts List and Instruction for Care and Operation Catalogue, and a Detailed Specification Koehring Size No. 1 Shovel Crane Dragline catalogue. An equipment advertisement. Seven TS several signed, and five retained carbons of business letters, mainly to and from M. P. McCaffrey, Inc. and three receipts 1939-1940
A blue print entitled "Ground Plan John Janney Substation," Randsburg, CA. A booklet, stapled in printed wrappers, from Norton and Norton Electric Co. Fourteen TLS, and retained carbons of nine business letters regarding power and equipment for the Randsburg Mines, two General Electric Catalogues 1939-1941
Notes and cost sheets on the Pipe line, and nine TLS, two telegrams, and nine retained carbons of business letters regarding the purchase and installation of pipe 1940-1941
Cost estimates for the installation of pipes. Twenty-nine TLS and retained carbons of nine business letters to and from various pipe supply companies and brochures and quotations from most of these companies 1939-1940
Sand and Gravel Pumps. Six TLS, and retained carbons of eight business letters to and from different companies regarding pumps and cost estimates, and four different catalogues of pumps 1939-1940
A Proposed Plan of Operation for Goler, California, dated December 1940 and a continuation of that data dated February, 1941. One letter to John Janney. Bound in a folder a Suggested Plan of Operation Placer Mining in Goler, CA dated August, 1940 1940-1941
Eleven TLS, one telegram, and retained carbons of eleven business letters mainly to and from Alfred Hunt and Fairbanks, Morse and Co. regarding pumps for the Randsburg mines, and one catalogue of the company's pumps 1940-1941
Pump House. Three TLS, one MS, and retained carbons of three business letters, all regarding building a pump house, and plans and layout of the pump house for Goler-Placer Mine 1940-1941
Sixteen TLS, four telegrams, and retained carbons of twenty business letters requesting information on pumps for sale and responses to these letters from various companies. A proposal from Pomona Pump Co. 1942
Randsburg California Mines
Photocopy from the California Journal of Mines and Geology January and April, 1933, Vol. 29 Nos. 1 and 2, pp 278-286, 335-38, 291, 306, and 456-458, and a list of Gold Nuggets Found and reports from Randsburg and Placer 1933
Reports on the Mines: Goler Canyon-Gold Placer, and Water Lands report, copy of the Mining Engineer's Report, report Relative to the Development of Water, Sampling and Fire Assaying Placer Material for Gold report by Lewis B. Skinner, report entitled "Black Sands" A Report on the Placer Ground with a cover letter to John Janney from Alfred Hunt, a Suggested Plan of Operation, Placer mining, bound in a folder. Nine different documents, several of which are notarized and concern responsibilities of the mine. One TLS to John Janney 1932-1940
Fifty-two TLS, forty-nine MS, eight telegrams, and retained carbons of fifty-eight business letters, all being correspondence of Samuel M. Mingus and John Janney. Also, a lease agreement 1941-1951
Five TLS, and four MS business letters mainly from Samuel M. Mingus of Randsburg, California 1946-1948
Mining and Industrial News, February 15, 1939 and a reprinted article. Catalogues and information on Drag-line Dredges, three TLS and one retained carbon of a business letters, all concerning buying dredges, and report sheets on the power required for pumping 1939
Pump and Well Test: Summary, Power Cost sheet, seven graphs and diagrams, and two TLS, and retained carbons of five business letters 1940-1941
A Proposed Plan of Operation by Alfred Hunt, a Report on Placer Ground at Golder Canyon in a metal fastener, submitted by Hunt, a Report on Goler Canyon by Harold W. Fairbanks and one by Horace J. West, and an indenture from August 15, 1939 1939-1940
Gravel Tests for Water Wells, May 8, 1940 and a copy, an Analysis from May 11, 1939 1939-1940
Jigs: Two TLS, and one retained carbon of a business letter, all concerning purchasing jigs for the mine and eight catalogues or information booklets on Placer Jigs 1937-1941
Gardner-Denver Company: seven TLS and one retained carbon of a business letter, all are to and from the Co. regarding their pumps and a catalogue of pumps 1940-1941
California Corrugated Culvert Company: Thirteen TLS and retained carbons of nine business letters between this company and Alfred Hunt of Pioche Mines Consolidated, Inc. 1940-1941
Randsburg California Mines
Flumes and Sluices. Eleven TLS, and retained carbons of eleven letters, to and from various companies about supplying sluices and flumes. Four catalogues or brochures from these companies. Plans for the Head Sluice Box. A Sample of Gold Mat rubber, manufactured by the American Rubber MFG. Co. of Oakland CA 1941
Eight various Claims and lists of Deeds in different drafts regarding Randsburg mines, and a Summary. Also, a Deed of Augustus L. Putnam, Trustee, to John Janney, from August 21, 1939 1939-1940
Budgets from December 1940 through March 1941. Three expense and Salary account sheets. A Statement of Dry Washer Operations. Miscellaneous notes, and one MS letter from O. H. Caldwell to John Janney 1935-1941
Three TLS, one MS, and retained carbons of three business letters, and four catalogues for Slackline Cableway Excavators 1940
Withholding Tax Statements, Reconciliation Forms, and Quarterly Federal Tax Return forms and six TLS, one MS, and retained carbons of ten letters regarding taxes 1945-1965
Payroll sheets for March and June, 1944, Employer's Tax Return, two TLS, and one retained carbon of a business letter, all regarding Social Security 1944
Payroll sheets for October, July, April, and January, 1943. One TLS, and retained carbons of three business letters from 1943. All information in this folder is regarding social security for 1943 1943
Social Security information for 1940. Five TLS and retained carbons of two business letters and Employer's Tax Returns, and individual time sheets 1940
Social Security information for 1942: Payroll sheets for January, December, June, and September, 1942. Two TLS, two MS, and retained carbons of three letters, mainly to Samuel M. Mingus, and employer's Tax Returns 1942-1943
Social Security information for 1939: Payroll sheets for March to July 1939, Employer's Tax Returns, Earnings Reports, time sheets, two TLS, one MS, and retained carbons of four business letters, and pamphlets on Workmen's Compensation and the California Unemployment Reserves Act, As Amended 1937-1941
Randsburg California Mines
A map of the Great Mojave Desert, courtesy of Petersen's Desert Service. Seven Notices of Location Quartz Claims by J. D. Voss and one Deed to Voss, (in an envelope); Two copies of an Escrow Agreement for Voss's Claims with John Janney and Augustus Putnam, three notices of a payment by Janney and an Option to Buy Mining Claims Statement 1926-1930
Notices of Placer Claims bound in metal fastener from April 1935 to December 1938. Agreement of Sale between Joseph Foisie, Garland Winter, and John Janney, dated March 15, 1939. A Notice of payment received by Samuel M. Mingus from John Janney, a material and machinery list, one TLS and a copy of a release of Claims Statement from Austin E. Park 1935-1939
Fourteen Quitclaim Deeds to Augustus Putnam, trustee, from January 1939 to October, 1941 for the Goler Mining District in Kern County California. One TLS, and a copy of an agreement, typed and signed, made with John Janney on January 7, 1939 for Saddle and New Dawn Placer Mining Claims 1938-1941
Eighteen Quitclaim Deeds dated from May 13, 1935 to August 28, 1940 for claims in the Goler Mining District, Kern County, CA, deeded to Augustus Putnam, Samuel M. Mingus, P. B. Chamberlain, and John Janney. Also one Notice of Location Placer Claim form dated November, 5, 1937, Claimant Ada Browne, and TS notice of Ada Browne's Claims, signed April 24, 1936 1935-1940
Five TS signed Notices of Placer Location, each made July 1st, 1938 and signed by P. B. Chamberlain and Samuel M. Mingus. Ten Notices of Location Placer Claim Forms dated March 29, 1938 for claims in the Goler Mining District of Kern County, California, and recorded at the request of P. B. Chamberlain, also two TS memoranda signed by Chamberlain and Mingus, from January 1939 1938-1949
Twenty-four Notices of Location Placer Claim Forms, April to September, 1939 for claims in the Goler Mining District of Kern County, CA recorded at the request of Samuel M. Mingus. Four TS Notice of Placer Location dated from February, 1938 to July, 1940 and signed by various parties. Three TS, signed, Amended Notices of Location Placer Claims dated from September 1939 to September 1941. Four Quartz Claim Location Notices, dated April 25, 1940, for claims in the Northwesterly and Southeasterly quarters of Goler Mining District, Kern City., CA, signed by Janney and Mingus. One claim map of New Lode Locations. One Quitclaim Deed to John Janney, dated May, 1939, unsigned or recorded 1938-1941
Randsburg California Mines
Three maps of Mining Property, and a blue print of machinery 1933-1934
From Report On Sand Canyon, Reed Gulch, and Other Placer Ground in El Paso Mountains, Kern County California. By W. D. Abel, E.M [undated]
Randsburg California Mines
An Agreement of Sale of Mining Property, July 12, 1935, a copy and a signed copy, and a retained carbon of one letter from the County Recorder to John Janney 1935-1936
Agreement with S. F. Bangle and John Janney made December 5, 1935, two copies, one signed, the other initialed by John Janney 1935
Agreement between John Janney and Mrs. Addie C. Johnson dated November 8, 1935, signed, and one MS and two retained carbon letters regarding this agreement 1935
Agreement between E. G. Fink, P. G. Chamberlain, Beatrice Chamberlain, William A. Hubber, Thomas J. Hubber, Jr., and William A. Hubber, as Executor of the Estate of Thomas J. Hubber, deceased, and John Janney, January 7, 1939 1939
Trustee's Bill of Sale for Farrar Gulch Mining Co. 1935
Retained carbons of two business letters to Samuel M. Mingus 1935
A Quit Claim Deed between Mrs. Addie C. Johnson and John Janney, November 8, 1935 1935
An Agreement between G. L. Mathisen and John Janney, made April 22, 1935 1935
A Quit Claim Deed between Samuel M. Mingus and P. G. Chamberlain, party of the first, and John Janney, party of the second, made November 9, 1935. A Quit Claim Deed between P. G. Chamberlain and John Janney made November 9, 1935 1935
Seventeen TLS, and retained carbons of twenty-one business letters, Employer's Tax Returns, and State Employment Social Security forms 1939-1941
Social Security: Five TLS, and four retained carbons of business letters, monthly payroll sheets, Employer Tax Returns, State Compensation Insurance forms, and notes on the Walker Survey 1941-1942
One proof of Labor form and two retained carbons of business letters 1937
Correspondence of Frank Walker and Glenda Quirk, one MS and one retained carbon of a letter 1938
One TLS, and two retained carbons of business letters, two of these letters involve Gold Coast Mining Corporation 1939-1940
Two MS and four retained carbons of business letters being the correspondence of John Janney and J. D. Voss 1939-1944
One TLS, one MS, and retained carbons of three business letters that are the correspondence of H. L. Manning and John Janney, and a rental agreement 1940-1941
Three TLS, five MS, two telegrams, and five retained carbons of letters, being correspondence of J. D. Murphy, Alfred Hunt, and Samuel M. Mingus 1939-1940
Three MS and three retained carbons, all business letters to and from R. E. Ralston, and one invoice 1941
Nine TLS and ten retained carbons of letters that are the correspondence of Milton E. Remelli and John Janney / Alfred Hunt, and two invoices 1940
Miscellaneous "N": Three retained carbons of business letters and one equipment catalogue 1940-1941
Thirty-three TLS, twenty MS, one telegram, and retained carbons of thirty-four business letters, all being correspondence of Samuel M. Mingus and John Janney 1939-1944
One TLS and retained carbon of three letters that are the correspondence of M. P. McCaffrey and Alfred Hunt 1939
One TLS, and retained carbons of three business letters between Henry Mack, Attorney at Law and John Janney 1940
The Merrill Company: Three TLS and one retained carbon of a business letters, two equipment catalogues, and three blueprints of equipment 1940-1941
Universal Placer Mining Company, two TLS and one retained carbon letter 1939-1940
List of Equipment purchased from U. S. Machinery Company of Sacramento, CA [undated]
One TLS from J. T. Vedder to Morgan Heap 1941, Jan. 22
Two telegrams being correspondence of Charles Pray and Alfred Hunt. Bargains Placer Dredging Equipment for Sale by A. Hack 1940
One TLS and one retained carbon being letters of correspondence with Placer Properties and J. Henry C. Boig 1940
Seven MS letters and one telegram from Towson E. Smith, and one advertisement for a sluice 1935
One TLS from State Compensation Insurance Fund to John Janney 1940
One TLS, one MS, two telegrams, and one retained carbon, being letters to and from Fred K. Sheesley 1935-1940
Standard Oil Company of California, invoices, statements of account, one TLS, and one retained carbon letter 1939-1941
One TLS, two MS, and retained carbons of five miscellaneous business letters: Alfred Hunt, Ray F. Smith, R. Schultz, E. H. Snyder, and John Janney 1939-1940
Randsburg California Mines
Twenty-three TLS, eighteen MS, nineteen retained carbons of business letters, and one of a contract (signed), a drawing on a mine shaft, and a machinery brochure 1936-1942
Thirteen TLS, ten MS, eighteen retained carbons of letters, and a report of Calaveras Central Gold Mining Co. 1950-1953
Fifteen TLS, one MS, two telegrams, and retained carbons of eleven letters: Pomona Pump Company and Samuel M. Mingus. One scale map in pen and color pencil labeled Shell Oil Co., Inc. Land Dept. 1941-1947
Thirteen TLS, one MS, six telegrams, and thirteen retained carbons of letters mainly the correspondence of Alfred Hunt, of Randsburg, CA, and E. G. Woods 1939-1940
Eight TLS, one retained carbon, mainly to or from Alfred Hunt and John Janney, one drawing of a mine, and one newspaper clipping about mining gold 1937-1939
Eighteen TLS, four MS, one telegram, and nineteen retained carbons of letters, mainly the correspondence of Janney and P. B. Chamberlain 1937-1938
Forty-three TLS, forty-six MS, nine telegrams, and sixty retained carbons of letters: Samuel M. Mingus, P. B. Chamberlain, O. H. Caldwell, and John Janney. A copy of an Agreement of Sale of Mining Property 1936-1947
Sutton, Steele and Steele: Invoices, statements, nine TLS, one telegram, and retained carbons of five letters 1937-1938
Fifty-three TLS, one MS, seven telegrams, forty-three retained carbons, and one to scale pencil map of mine locations in Goler Canyon: Alfred Hunt and John Janney 1939-1941
Randsburg California Mines
Thirty-three TLS, Twenty-six MS, ten telegrams, four memos, retained carbons of fifty-five letters, two maps, and a signed and notarized legal statement: P. G. Chamberlain, O. H. Caldwell, Towson E. Smith, Ralph Arnold, Robert T. Linney, and others 1936-1938
Seven TLS, ten MS, ten telegrams, retained carbons of thirty-six letters: John Janney, Ralph Arnold, Towson E. Smith, P. F. Smith, O. H. Caldwell, and Fred K. Sheesley. A Summons for John Janney et al. 1936
Nine TLS, and seventeen retained carbons of letters that are mainly the correspondence of Robert T. Linney and John Janney regarding the case Drennan vs. Janney 1939-1940
Letters from Ray L. Hawley, Los Angeles Rock and Gravel Corporation, and Della A. Lowe to John Janney and Alfred Hunt 1940
Five TLS, three retained carbons, that are correspondence mainly with Austin Landis, one MS page of notes, one pencil sketch of mine location, and a record of Samples from Landes and Hess Properties 1939
Seventeen TLS, nine MS, one telegram, and retained carbons of thirty-nine letters, mainly the correspondence of Laurence R. Lee and John Janney 1939-1940
Twenty-six TLS, ten MS, two telegrams, and retained carbons of forty-two letters, being correspondence of Laurence R. Lee and John Janney 1939-1942
Two retained carbons and Keystone Engineering receipts 1940
Retained carbons of Articles of Incorporation of Key Goler Mining Co. 1935
One MS, and three retained carbons of miscellaneous letters to Jims Garage, Kathleen M. Jewell, John Janney, and William P. Jenkins 1940
Three TLS, and retained carbons of thirty letters to and from Citizens National Bank and John Janney 1939-1940
Bank of America: Three retained carbons of letters from John Janney 1940
Bank of Tehachapi: One TLS and three retained carbons of letters 1940
One TLS, nine MS, two telegrams, and six retained carbons, correspondence of Alfred Bell and John Janney 1939-1940
Randsburg California Mines
One scale map of proposed mining in Benson Gulch and Reed Gulch. Seven color pencil maps of mining areas, approximately sixty pages of MS notes and sketches of the mines, and two test results from Goler Canyon 1928-1939
Harron, Rickard and McCone Co.: Invoices, two TLS, and two retained carbons of letters 1940-1941
One TLS, five MS, and retained carbons of six letters, being miscellaneous "H" correspondence, and a signed receipt 1939-1941
Four TLS, one telegram, and retained carbons of six letters being correspondence of R. W. Henderson and John Janney regarding Drennan vs. Janney 1940
Four TLS, eight MS, one telegram, six retained carbons: Samuel M. Mingus, Morgan G. Heap, John Janney, W. W. Grubbs, Towson E. Smith, and others. A prospectus of the Commodity Corporation 1936
Sixty-one TLS, thirty MS, two telegrams, and retained carbons of seventy-five business letters being the correspondence of Alfred Hunt and Sam Mingus 1935-1942
Goler Placer Properties: 1940 Development in Prospect Report, by Augustus Putnam including maps 1940
One retained carbon, two invoices from Atolia Mining Co. 1940-1941
Anglo-American Mining Corporation, Ltd.: Four TLS, four telegrams, and four retained carbons 1939-1940
Four TLS, two retained carbons of letters, 1941 Assessment List, a signed Non-Responsibility Notice, and a signed Memo 1940-1941
Six TLS, eight MS, eight telegrams, and retained carbons of twenty-four letters, all the correspondence of Alfred Hunt and P. G. Chamberlain 1939-1941
Twelve TLS, two telegrams, ten retained carbons of letters, the correspondence of John Janney, Alfred Hunt, P. G. Chamberlain, and Samuel M. Mingus, and lists of receipts and disbursements of Janney and Chamberlain 1939-1941
One TLS, and two retained carbons, miscellaneous correspondence: General Electric and Rex B. Goodcell 1941
Three telegrams, and one retained carbon, all correspondence with John Gaston 1935
Five MS, and five retained carbons that are correspondence of Alfred Hunt, John Janney, J. L. Foisie and E. G. Fink 1939-1940
Electric and Machinery Service 1941
Retained carbon of an excerpt of a letter from Walter J. Thalheimer 1935
Eleven TLS, eighteen MS, fifteen telegrams, retained carbons of forty-six letters, mainly correspondence with P. G. Chamberlain, balance sheets and other mine reports 1939-1941
Three TLS, retained carbons of five letters, miscellaneous "C" correspondence 1940
MS, retained carbons of three letters, all correspondence of O. H. Caldwell and John Janney 1935-1939
Randsburg California Mines
Five TLS, one telegram, retained carbons of seven letters, two sketches of a mine site, and a copy of a mining lease, all correspondence or involving Albert Ancker, President of Yellow Aster M and M Co. 1939-1940
One Notice of Desire to Hold Mining Claims, signed and notarized 1947
American Pipe and Steel Corporation: Invoices, statements, one TLS, and one retained carbon 1939-1940
Aitken and Kidder, Contractors: Forty-four TLS, twenty-six telegrams, and retained carbons of fifty-one letters, to and from Janney and the company 1939-1946
Twenty-one TLS, eighteen MS, eight telegrams, and retained carbons of thirty-two letters, miscellaneous correspondence: U.S. Machinery Company, Samuel M. Mingus, P. G. Chamberlain, O. H. Caldwell, Robert T. Linney, and others 1936-1941
Nineteen TLS, twenty-two MS, four telegrams, and retained carbons of twenty-six letters, being correspondence of O. H. Caldwell and John Janney 1936-1939
Eleven TLS, one telegram, and retained carbons of eight letters that are correspondence of James H. Kennedy and John Janney 1936-1941
Twelve TLS and retained carbons of twenty-seven letters that are correspondence of Robert T. Linney and John Janney 1936-1939
Nine TLS, twelve MS, six telegrams, retained carbons of forty-six letters that are correspondence of P. G. Chamberlain and John Janney, and a Summary of an Agreement 1936-1942
Randsburg California Mines
Four TLS, eight MS, five telegrams, retained carbons of eleven letters, mainly correspondence of Alfred Bell, Mark Woods, and John Janney, and one pencil map of Pioche 1934-1939
Forty-three TLS, thirty-five MS, two telegrams, and retained carbons of thirty-two letters that are correspondence of Towson E. Smith and John Janney. Proofs of Annual Labor, and a pamphlet by Roy L. Smith, and a receipt 1911-1953
An Agreement of Sale, a TS Capital Account statement, 1935, a Conditional Sales Contract, one TLS, one MS, and a map of California 1935-1955
Account sheets, four TLS: Kelly Pipe Company, Richard K. Baker, and John Janney. Four memoranda 1937-1941
Two TLS, three MS, one telegram: Samuel M. Mingus and John Janney. A copy of a Lease Agreement, and one original map of the Randsburg Mining areas 1946-1949
Invoices, bank statements, check stubs, returned checks, etc. Alfred Hunt's account in the Bank of America 1939-1941
Tenabo Mining and Smelting Company 1909-1935
Tenabo Mining and Smelting Company
One blank Receipt Pending Issuance of Certificate 1909
Legal document on the case Charles D. Bates vs. Tenabo Mining and Smelting Co.; one TLS, two MS, and retained carbons of three letters 1912-1923
Nine TLS, two MS, nine telegrams, retained carbons of fifteen letters regarding the case of Charles D. Bates vs. Tenabo Mining and Smelting Co., a legal document from the case, and bound in wrappers an Appellant's Brief 1914-1935
Ledger: TS Minutes of Board Meetings held from January 6, 1909 to June 12, 1911, signed by John Janney, Secretary. Oblong 3/4 red leather and black cloth 1909-1911
Unused Application and Receipt Book for Tenabo Mining and Smelting Company stock. Oblong cloth bound book 1909
Fourteen retained carbons of letters, and twenty-nine copies of telegrams, all regarding problems with the sale of Tenabo property 1920-1921
Transfers of Capital Ledger, 1910-11. Thin, oblong, 4to, nine pages. Important ownership document 1910-1911
Miscellaneous 1896-1992
Miscellaneous: Primarily material related to Pioche Record Publishing Company and Civil Rights
Pioche Mines Company minutes of the first annual meeting. Plus ABC Machine Company Forms. Plus sixteen pages folio, segregation of John Janney share accounts, etc. 1909-1924
Printed documents: Pioche Looking South. Pioche Mines Merger Agreement, 1942. Pioche Mines Settlement Agreement, 1942. Pioche Mines Balance sheet, 1936, ten million dollars in assets. Promo sheet, Pioche District has produced forty million dollars. Pioche Mines report to stockholders, 1931. Utah Culvert Company trade catalogue. Denver Fire Clay Company trade catalogue. H. R. $13,000, 1931, rubber stamp. Janney plan for economic relief. Nevada State Workers form, unused, six. Plus Virginia Securities form 1931-1942
Pioche Record Publishing Company file. Original incorporation date was 1911. This file has documents from 1933-47. In 1945, $31,000 is in trial balance 1933-1947
Report to America: American Coalition of Patriotic Societies, Memorandum re: Communism in the United States Army, Voters for the Constitution, Memorandum American Coalition of Patriotic Societies, Voters Constitution and correspondence to General P.A. del Valle, John Janney, John C. Williams, and others 1961-1965
Correspondence: James T. Robertson, Attorney at Law, to John Janney. Clippings from the Pioche Record 1958-1963
Pioche Record Publishing Company check registers nos. 1201-1449 1935-1937
Miscellaneous: Primarily material related to Civil Rights
Miscellaneous: Primarily material related to Civil Rights
Correspondence and printed documents relative to Janney's political views. Including possibly, carbon TS of his essays or speeches. Congressional publications etc. The bias is Anti-Communist. Includes a London Anti-Semitic Proclamation, 4 pp. on blue paper, and a "Better Dead Than Red" bumper sticker 1961-1966
Miscellaneous: Primarily material related to Twin Falls, Idaho
First Security Bank of Idaho: Three TLS and thirty-one retained carbons of letters 1948-1952
Three telegrams, Tax Collector's receipts 1926
Warranty Deed, 1912; signed Release, 1913; signed Affidavit, 1913; Certificate of stock in Twin Falls Canal Company, 1913; Bank receipts, cancelled checks and statements for First National Bank of Twin Falls Idaho, Merchant's Bank, Twin Falls Bank and Trust Co., Continental National Bank 1911-1915
Six business letters regarding Janney's farm land in Idaho 1948-1950
Check book from the First Security Bank of Idaho, Jerome Idaho. Only two sheets of checks are missing [1940s]
Business correspondence. Stuart H. Taylor, financial records, Schedule Showing the Comparative Cost for Proposed Brick Walls, and Party Wall Agreement 1936-1937
Business correspondence. Pacific Coast Joint Stock Land Bank, First Security Bank of Idaho, and financial records 1936-1938
Miscellaneous: Primarily material related to Twin Falls, Idaho and Pioche Mines Consolidated, Inc.
Income Tax 1949. $18,000 income 1949
Business correspondence. Trial Balance sheets, Pioche Mines Consolidated, Inc. settlement agreement and merger agreement 1942-1950
Business correspondence. District National Bank and Notice of Stockholders' Meeting 1941-1943
Protective Bondholders' Committee of Pioche Mines Consolidated 1941, Apr. 15
Twin Falls, Idaho and business correspondence. Summary of History of Pioche Mines and Resolutions 1952-1964
Samuels and Franklin contractors. Two blueprints 600-ton Crushing Plant 1945
Business correspondence. Bruce Condie, Mining Deed, minutes of stockholders' meeting, and notice 1945-1953
Business correspondence. Grant of Easement, Bristol Silver Mines Company, Oriental Refining Company, and shareholders' 1942
Business correspondence. E. G. Woods, minutes of directors meeting, advances to Pioche Mine Company, and Utah Savings and Trust Company 1923-1941
Twin Falls, Idaho correspondence. Stuart H. Taylor, Milton Ulrich, Vic Nelson, Twin Falls National Farm Loan Assn., and Bill of Sale 1951-1964
Twin Falls, Idaho and business correspondence. Clippings, income tax, deeds, and leases 1936-1954
Miscellaneous: Primarily material related to Twin Falls, Idaho and Pioche Mines Consolidated, Inc.
Minutes Directors Meeting 1942-1943
Business correspondence. Samuel W. Ford, Source and Disposition of Funds, memoranda, and Declaration in Trust 1945-1948
Twin Falls, Idaho and business correspondence. Samuel W. Ford, Romaine M. Philes, and Oriental Refining Company 1941-1945
Business correspondence. Samuel W. Ford, Richard K. Baker, Funds Advanced for Litigation Expenses, deeds, and Notice to Take Deposition (a) 1938-1953
Business correspondence. Samuel W. Ford, Richard K. Baker, Funds Advanced for Litigation Expenses, deeds, and Notice to Take Deposition (b) 1938-1953
Miscellaneous
Provident Trust 1932-1942
Philadelphia National Bank 1934-1942
Goler Placers by Janney. TS. 1940. A description of the entire holdings of Placer lands in Randsburg district 1940
Business correspondence. Oriental Refining Company, Direct Examination of John Janney, S. M. Newton, sketches, and notes 1938-1945
Audit and other reports concerning Pioche Mines Consolidated, Inc. 1939-1940
Letters to Samuel W. Ford 1940
Business correspondence. Fact Finding Committee of the Debenture-Holders of the Pioche Mines Consolidated, Percy H. Clark's resignation, and H. H. Atkinson, Attorney for Defendant 1940
Business correspondence. Percy H. Clark, George Lieb, Theodore E. Brown, and Accounts Receivable – Subsidiaries 1939-1940
Oil correspondence. Augustus L. Putnam, Richard K. Baker, and H. H. Atkinson 1940
Miscellaneous
Business correspondence. To the Security Holders of the Pioche Mines Consolidated, Inc., receipt, Stroud and Company, E. G. Woods, and Henry E. Sheridan 1929-1955
Business correspondence. Theodore E. Brown, Fellowcrafters, Inc., District National Bank, and Oriental Refining Company 1941
Business correspondence. Richard K. Baker, E. G. Woods, Alfred Hunt, Augustus L. Putnam, and Samuel M. Mingus 1941
Business correspondence between A. C. Milner and John Janney 1941
Business correspondence. Oriental Refining Company, Richard K. Baker, Theodore E. Brown, and Memorandum Oriental vs. Cooke 1941-1947
Business correspondence. E. G. Woods, Jim Hulse, and shareholders 1946-1947
Business correspondence. Estate of John E. Zimmermann, Memorandum $12,000 item and Merger Agreement 1928-1944
Miscellaneous
Correspondence: C. Bascom Slemp, an attorney, from Washington, D.C. 1925-1941
Correspondence: Herbert B. Stimpson, an attorney, from Baltimore, MD 1921-1929
Correspondence: George Zingsheim, Southeastern Grain and Livestock Company, from North Carolina 1921-1938
Pioche Mines correspondence: Primarily "S" 1921-1930
Pioche Mines correspondence: Primarily "P" 1922-1929
Stemming Machine blueprint and correspondence: George M. Zingsheim, Herbert B. Stimpson, William W. Varney, and others 1924-1931
Standard Metals and Chemical Corporation and Carl Strover correspondence 1925-1929
Safe Deposit and Trust Company 1926-1937
Wheeler and Co. Investment Securities, Philadelphia. In regards to stock transactions 1927-1931
Pioche Mines stock sales. Primarily "W" correspondence 1924-1942
Miscellaneous
Orin S. Wilson and John Janney correspondence 1929
Safe Deposit and Trust Company and W. W. Grubbs correspondence 1936-1937
Haseltine Smith and Company correspondence 1926-1931
Pacific Coast Joint Stock Land Bank, Twin Falls Branch correspondence 1927-1935
Laurence H. Watres, John Janney, and W. W. Grubbs correspondence in regards to rebuilding the mill 1935-1938
Blueprint Showing Workings On Fine Gold No. 2 Placer Mining Claim Located in Goler Gulch and correspondence, primarily concerning Randsburg 1932-1939
Towson E. Smith and John Janney correspondence 1920-1926
Towson E. Smith and John Janney correspondence 1927-1930
Towson E. Smith correspondence, in regards to California mines 1931-1937
Miscellaneous
Miscellaneous correspondence: Thomas Ruffin, Arthur Reall, Thomas L. Rust, A. L. Romine, M. L. Requa, and other "R" correspondence 1924-1937
Miscellaneous correspondence: Timberlake and Nelson, Grace T. Train, Kirk C. Tuttle, and other "T" correspondence 1923-1938
Arthur A. J. Weglein, Counsellor At Law, New York correspondence 1928-1935
H. C. Wainwright and Co., stockbrokers, correspondence 1927-1942
American Tin Corporation. Annual Report and Financial Statement, 1929 and Report to the Deposits of the American Tin Corporation Temescal District California 1928-1931
Leslie H. Seale, Exploration and Development Underwriters correspondence and documents 1927-1929
Federal Reserve Bank of San Francisco and E. W. Wilson. Values and investment broker, in regards to investment in Pioche 1918-1931
Fred K. Sheesley, Walter J. Thalheimer, and other misc. correspondence. In regards to important business liaison in Los Angeles 1935-1936
Miscellaneous
William C. Ewing and miscellaneous "S" correspondence 1924-1939
Miscellaneous correspondence: M. M. Sloss, Herbert B. Stimpson, Samuel R. Munson, and John Janney primarily concerning Stemmer / Stemming machine. In the United States Patent Office Interference No. 58052 1925-1927
Miscellaneous correspondence: M. M. Sloss, Herbert B. Stimpson, Samuel R. Munson, and John Janney primarily concerning Stemmer / Stemming machine. In the United States Patent Office Interference No. 58052 1923-1929
F. King Wainwright correspondence 1926-1933
Otto U. von Schrader and other miscellaneous correspondence 1922-1942
The Rust Engineering Company 1935
Sidney R. Small and W. Evans Smith correspondence 1935-1939
Miscellaneous correspondence: George Earle Robinette, Farmer's and Merchants National Bank and Trust Co., Whiteford, Marshall and Hart, and other attorneys 1928-1939
Miscellaneous
Alfred Bell and John Janney correspondence. Including signed agreement 1928-1946
O. H. Caldwell correspondence 1935-1937
Miles P. (Miles Percy) Duval, Jr. (1896-1989) correspondence 1935-1936
Auchincloss, Parker and Redpath correspondence 1935-1936
Miscellaneous correspondence: Burr, Gannett and Co., Edward O. Bogert, Henry G. Brooks, P. G. Chamberlain, and others 1935-1938
American Security and Trust Company correspondence 1934-1943
Corn Exchange Bank 1936-1939
American Bank and Trust Company 1939-1940
Miscellaneous correspondence: Richard K. Baker, Alfred Bell, L. B. Bosserman, Henry G. Brooks, Theodore E. Brown, and other "B" correspondence 1923-1937
George P. Browning correspondence 1923-1937
Miscellaneous
Equipment brochures, trade catalogues, diagrams, notes, and correspondence 1927-1929
Equipment orders: Pioche Requisition for Supplies, telegrams, and correspondence: The Galigher Machinery Company, The Salt Lake Hardware Company, Union Hardware and Metal Co., and others 1926-1927
Miscellaneous business correspondence: Exploration and Development Underwriters, Richard T. Naylor, Herbert L. Clark, and others. Metallurgical Tests and Green v. Victor Talking Machinery Co. 1928-1929
Miscellaneous business correspondence: Frank M. Allen Company, Leslie H. Seale, J. Harry Crafton, Arthur Johns, and others 1928
J. E. Baylor correspondence 1920-1931
Bank of Pioche 1923-1935
Burnett, Batson and Cary Lawyers correspondence 1922-1930
Miscellaneous correspondence: J. Harper Erwin, William Henry Eldridge, Robert E. Edmondson, and other "E" correspondence 1919-1938
Miscellaneous
Charles E. Beagent correspondence and information regarding Beagant's stock 1923-1939
Jackson Brandt, J. A. Alexander, clippings, and Pioche Mines Company Time Check 1923-1926
Milton E. Ailes, The Riggs National Bank, correspondence 1923-1935
John Adams correspondence 1926-1931
Franklin H. Ellis correspondence 1925-1926
Maury D. Baker correspondence 1923-1936
Rodger Chew correspondence 1924-1937
Equipment Necessary and Approximate Cost of Power of Distribution System, Suggestions for Wiring Electric Plants at No. 3 and Mazeppa Mines, correspondence, and telegrams 1923-1928
Pioche Union Mines Company correspondence: The Prest-O-Lite Company, The Denver Rock Drill Manufacturing Company, Western Machinery Company, Colorado Iron Works Company, and other equipment companies 1924-1925
H. P. Clark correspondence 1923-1935
H. E. Coiner correspondence 1921-1935
E. K. Powe, Jr., Investment Securities, correspondence 1923-1929
Columbia Trust Company, Salt Lake City, Utah correspondence and financial records 1928-1932
Miscellaneous
Richard K. Baker correspondence 1932-1939
Richard K. Baker correspondence. Includes miscellaneous correspondence: Dorothy L. Brookshire and J. Frank Bowling. Underwriter's Contract 1936-1937
American Society of Practical Economists correspondence 1918-1931
Correspondence concerning Pantalini / Pantaleoni 1934-1935
Miscellaneous "A" correspondence: Warner Ames, Peter E. Alliot, and other "A" correspondence 1923-1954
Miscellaneous "B" correspondence: Browning Churn, Fred Balzar, Theodore E. Brown, and other "B" correspondence 1929-1934
Philip baron van Pallandt correspondence 1929-1935
District National Bank correspondence 1925-1935
Mariah Pendleton Duval correspondence 1925-1938
H. M. Calhoun correspondence 1925-1939
John Adams correspondence 1926
Miscellaneous
William R. Dudley correspondence 1926-1927
L. Kemp Duval correspondence and copy of will 1918-1935
Anthony Dibrell, The Loudoun National Bank of Leesburg, Va. correspondence 1925-1936
Ray W. Crook correspondence 1926-1935
Sheldon Catlin, Insurance Company of North America, correspondence 1927-1928
James A. Drain correspondence 1926-1938
H. C. Churn correspondence 1927-1938
Leo Cramer correspondence 1929-1931
J. Harry Crafton correspondence 1924-1942
P. W. Anderson correspondence 1921-1930
Robert de Clairmont correspondence 1930-1935
Miscellaneous "D" correspondence: Edward C. Dale, Charles Hall Davis, A. E. Dickson, and other "D" correspondence 1923-1957
Miscellaneous documents: Foreman's Daily Report, Bank of Pioche statement, The Amalgamated Sugar Company, Segregation of Accounts, and Payroll sheet 1918-1964
Miscellaneous
Miscellaneous correspondence: Percy H. Clark, W. Mont Ferry, Richard T. Naylor, and letters to stockholders. Mining Operations, Declaration in Trust, President's Report to the Stockholders, and General Balance Sheet 1926-1929
Pioche Mines Company: Requisition for Supplies 1926-1927
James J. Marshall correspondence 1923-1927
The First and Final Account of Anna J. Lippincott and Thomas S. Williams, Inventory of Supplies, Cost Sheet, Receipts and Expenditures, Distribution of Mill and Machine, and correspondence 1927
Cost Sheets, Requisition for Supplies, assets, memos, distribution, transfers, financial notes, and correspondence 1926-1927
Distribution of Gasoline, Material and Supplies, Requisition for Supplies, and miscellaneous notes 1926-1927
Miscellaneous: Primarily invoices and statements
The Denver Fire Clay Company correspondence and invoices 1926
Cost Sheet and Progress Report of Burke Mine and Inventory of Supplies 1927
Pioche Mines Company: Time Order, Requisition for Supplies, and notes 1927
Morrison-Merrill and Company correspondence and statements 1925-1927
Miscellaneous correspondence: S. Q. Clark, W. W. Grubbs, Frank Walker, and John Janney 1925-1927
Hercules Manufacturing Company, Walker Brothers Bankers, and Gardner-Denver Company 1925-1927
Indiana Air Pump Company, Harrisburg Foundry and Machine Works, and Hartford Steam Boiler Inspection and Insurance Co. 1926-1927
American Machinery Company correspondence and statements 1922-1926
Distribution of Mill Pay Roll, Machine Shop, Report E. A. Tucker, General Balance Sheet, Pioche Mines Company statements, United Commercial Company, telegrams and correspondence 1925-1926
Miscellaneous: Primarily invoices and statements
Hodges-Cook Mercantile Company 1927
Alex Lloyd correspondence 1926
J. F. Dwyer, Mining Engineer, correspondence. Receipts and deposits- Bank of Pioche and disbursements 1926-1929
Strevell-Paterson Hardware Co. and Haseltine Smith. Gold Sea Radio Tubes by Union Hardware and Metal Company 1927
S. M. Hamilton Coal Company, Baltimore Photo-Print Co., and Baltimore Maryland Engraving Co. 1926-1927
N. O. Nelson Manufacturing Company, Pioche Mines Company statement, and Requisition for Supplies 1927-1928
Binks Spray Equipment Company 1927
Palmer-Bee Company 1926
The Galigher Company, Golden-Anderson Valve Specialty Co., and Gardwel Sales Company 1927
Mt. Nebo Marble Company, Union Pacific System, Johns-Manville Corporation 1927
Pioche Mines Company: Requisition for Supplies 1925-1926
Pioche Mines Company: Requisition for Supplies 1925-1926
Inventory and Supplies Wide Awake Mine, Ely Valley Supplies, and notes 1926
Miscellaneous correspondence: The First National Bank of Twin Falls, J. M. Stein and Company, Howard N. Lalor, and others 1926
Miscellaneous: Primarily invoices and statements
Ely Valley, Wide Awake Mine, and Pioche Mines Company: Cost Sheet, Progress Report, Time Order, and correspondence 1926
District National Bank correspondence 1925-1927
Pioche Mines Company. Time Orders and deduction slips (a) 1926-1928
Pioche Mines Company. Time Orders and deduction slips (b) 1926-1928
Colonial Steel Company 1926-1928
Amalgamated Pioche Mines and Smelters Company 1926-1927
Miscellaneous: Primarily invoices and statements
American Railway Express Company, Pioche Pacific Railroad Company, Amalgamated Pioche Mines and Smelters Corporation receipts, vouchers, and statements 1923-1927
Diebold Electric Company invoices, statements, and telegrams 1926-1927
Miscellaneous correspondence: W. W. Grubbs, T. Mitchell Hastings, S. Q. Clark, John Janney, and others 1923-1926
The Stearns-Roger Manufacturing Company 1926
The Stearns Conveyor Company 1926
Industrial Belting and Supply Company 1926
Great Western Electro-Chemical Company, Graybar Electric Company, and General Electric Company 1926-1927
Pioche Mines Company (Wide Awake Mines): Requisition for Mining Supplies 1926
Pioche Mines Company: Progress Report and Cost Sheet, Distribution of Mill Payroll, Distribution of Machine Shop, and notes. Miscellaneous correspondence, intra-company communication, and Requisition for Supplies 1923-1927
Miscellaneous
Miscellaneous correspondence: Alfred Hunt, Chas. A. Thompson, W. W. Grubbs, S. Q. Clark, John Janney, and others 1934
Miscellaneous correspondence: A-Z 1935-1936
Kennedy-Van Saun Manufacturing and Engineering Corporation correspondence and Proposal and Specification 1933-1936
Daily Mill Operation Report, Balance Sheet, and notes. Miscellaneous correspondence: T. Mitchell Hastings, Richard T. Naylor, W. K. Horning, Lawrence H. Watres, and others 1936
William H. Winchell letter to John Janney. Pioche Mines Consolidated, Inc. Memorandum Setting Forth Present Situation 1932
Laurence H. Watres correspondence 1936-1937
Alfred Hunt correspondence. Comparison of Mill Runs 1937-1939
Charles E. Havener correspondence 1936-1937
Richard K. Baker correspondence 1935-1936
Miscellaneous
Richard K. Baker correspondence 1937
Morgan G. Heap correspondence 1938-1943
Miscellaneous correspondence: Percy H. Clark, Richard T. Naylor, T. Mitchell Hastings, and others. Regarding debenture issue and financing of before and after fire 1934-1940
First Security Bank of Idaho statement 1936
Miscellaneous correspondence: Percy H. Clark, Richard T. Naylor, and John Janney. Regarding efforts to finance Pioche Mines Consolidated, Inc. Exploration and Development Underwriters, Inc. Trial Balance and Memorandum in Re: Taxes of Pioche Mines Consolidated, Inc. 1928-1936
Alfred Hunt correspondence. Including [P. J. Stevens?] 1936-1950
Alex Lloyd letter to John Janney 1939, May 13
E. G. Woods correspondence. Copy of Statement Accompanying Letter Written and letter regarding Pioche Mines Company Balance Sheet 1936-1938
Miscellaneous financial correspondence. Accounts Payable, Payrolls and Accounts Paid, and other financial matter 1937
Certificate of Assay Pioche Assay Office 1937-1938
Miscellaneous
Alex Lloyd correspondence 1937-1938
Miscellaneous correspondence: A-Z (a) 1936-1938
Miscellaneous correspondence: A-Z (b) 1936-1938
Miscellaneous correspondence, Accounts Payable sheets, and Amalgamated Pioche Mines and Smelters Corporation, a corporation, against John Janney 1937-1941
T. Mitchell Hastings correspondence 1934-1938
Miscellaneous correspondence regarding Mendha. Progress Report February 1939 Ely Valley Mine 1936-1938
Miscellaneous correspondence: A. C. Milner, W. Mont Ferry, Morgan C. Heap, Maude Locke Schulder, and John Janney. Included clippings 1933-1937
Pioche Mines Consolidated Operating Statement, Experimental Operation, Comparative Balance, and Certificate 1936-1937
John Janney two letters to Sam Ford 1935
Miscellaneous correspondence: A. C. Milner, W. Mont Ferry, W. W. Grubbs, and John Janney. Primarily concerning Percy H. Clark troubles 1936-1937
Board of Directors Meeting files, notices, statement, resolution, waiver, and contracts 1936-1937
Miscellaneous
Miscellaneous business correspondence: Percy H. Clark, Edward O. Bogert, John Janney, and others. Primarily Washington, D.C. correspondence. Minutes of Meeting in Dr. Sprague's Office Treasury Dept. 1933-1934
A copy of the broadcast by Ham Dalton, The Great Monetary Problem of the World and the Silver Issue, Report on the Allegations Concerning Ernest Seyd, Why All This Talk About Silver, and clippings 1933-1935
Alfred Hunt correspondence 1937-1938
Alfred Hunt correspondence 1938-1939
Miscellaneous correspondence: Alfred Hunt, W. W. Grubbs, Keith Spencer, and others 1938-1939
Richard K. Baker correspondence 1937-1938
Manufacturers Trust Company check register 1938-1947
Notebook A-Z, typed entries, indexing, Ely Valley Mines subjects [undated]
Miscellaneous
Miscellaneous correspondence: Joseph S. Clark, Percy H. Clark, J. Harry Crafton, Theodore E. Brown and others. Primarily concerning restructuring 1938-1939
Miscellaneous correspondence: Joseph S. Clark, Percy H. Clark, Richard T. Naylor, and others. Outside loans, Receipts and Expenditures, Balance Sheet, and Detailed Items of Cash Expended From Date of Incorporation 1928-1942
Alfred Hunt and Alex Lloyd correspondence. Nevada de Moines Shaft, Nov. 11, 1937 1937-1940
Pat McCarran, 1876-1954 correspondence, clippings, H.R. 1577 A Bill To preserve and protect the gold standard through... 1933-1954
Letters, reports, and memoranda concerning Percy H. Clark problems / troubles 1935-1937
Primarily Miles P. (Miles Percy) Duval, Jr. (1896-1989) correspondence concerning Richard T. Naylor and Percy H. Clark mishandling 1936-1940
Alfred Hunt correspondence 1937-1943
Alfred Hunt correspondence and technical information about mine operations 1933-1936
Pioche Mines Consolidated, Inc. Operating Statement, Claims Comprising- Groups Under Control or Owned, Advanced by Stockholders, and correspondence 1938-1939
Amalgamated Pioche Mines and Smelters Corporation. M. Moore two letters to John Janney 1937
Progress Reports, copy of report filed with the Ethyl Gasoline Corporation, and incomplete letter to John Janney 1936-1939
Miscellaneous
Pioche Mines Consolidated Smelter Returns [undated]
Receipts and Disbursements, Experimental Operation, Comparative Balance Sheet, and Reconciliation Operating Accounts Ledger with Balance Sheet. American Smelting and Refining Company assay reports 1937-1941
Correspondence and drafts concerning Percy H. Clark troubles. Drafts of memoranda: In the Matter of Issuance of Debentures and Proposals by Mr. Clark with Reference to Financing Pioche 1936-1937
Correspondence to stockholders: Otto U. von Schrader, Lawrence R. Lee, William Innes Forbes, and others. Memorandum on Mining and the Pioche, Nevada, District 1937-1938
Certificates, Progress Reports, Summary of Payroll Distribution, Assay Values, Mining Operations, and correspondence 1932-1935
Memorandum: Re Proposal of Mr. Clark to New Money [draft] 1939
Pioche Mines Consolidated Daily Mill Operation Report and Ore Testing Report 1936
Pioche Mines Consolidated, Inc. Operating Statement, Progress Reports, and Exploration Syndicate Receipts and Disbursements 1934-1938
S. Q. Clark correspondence concerning mill operations 1936-1937
Alfred Hunt correspondence concerning technical information about mining operations. Gallons pumped calculated at 3-1 by weight waters to ore milled, plus about 100,000 gal. pumped to city pipe 1933-1936
Primarily correspondence to and from T. Mitchell Hastings. Included: John Janney and Richard T. Naylor 1936-1938
W. Mont Ferry correspondence 1934
Memorandum of Proposals by Mr. Clark with Reference to Financing Pioche, Report of Conference Held November 24, 1936, and letter from John Janney to Richard T. Naylor 1936
A Visit to Pioche, Nevada, Theron H. Tracy: His Record, Letter and Extracts from His Report on Pioche Mines Consolidated, and Report to Stockholders. Miscellaneous correspondence: Edward O. Bogert, W. W. Grubbs, T. Mitchell Hastings, and others 1929-1935
Richard K. Baker correspondence 1934-1935
Miscellaneous
Summary of Payroll Distribution, Fixed Assets, List of Debentures, Proposed Opening Entries, and printed matter. Miscellaneous correspondence: Richard T. Naylor, Percy H. Clark, Richard E. Dwight, and John E. Zimmermann 1929-1944
Primarily Alfred Hunt correspondence concerning Pioche Mines production process 1934
The American Metal Company, Ltd. and American Cyanamid and Chemical Corporation correspondence 1936-1942
Primarily S. Q. Clark and W. W. Grubbs correspondence 1934-1935
Alfred Hunt correspondence. List of Assays from which Average Values and Widths have been Calculated 1933-1934
Primarily correspondence to W. W. Grubbs 1936-1937
Morgan G. Heap correspondence concerning Percy H. Clark and financing. Report of Morgan G. Heap to the Board of Directors 1935-1937
A. C. Milner correspondence 1936-1937
American Smelting and Refining Company agreement, contract, correspondence. Copy of answers asked by The Commonwealth of Massachusetts, Department of Public Utilities 1935-1938
Report to Directors of Pioche Mines Consolidated, Underwriting Agreements, [report] signed E. H. McAuley. Miscellaneous correspondence: Percy H. Clark, W. Mont Ferry, Richard E. Dwight, and others 1934-1938
Miscellaneous
Miscellaneous correspondence: Morgan G. Heap, Percy H. Clark, John Janney, W. Mont Ferry, A. C. Milner, W. W. Grubbs, Richard T. Naylor and others. Report of Edward O. Bogert [drafts] and Payments and Disbursements to Samuel W. Ford 1936-1939
Pioche Mines Consolidated Daily Mill Operation Report, Pioche Mines Consolidated Engineers' Opinions, Shipments of Concentrates During Experimental Operations, and American Smelting and Refining Company assays reports 1936-1937
Miscellaneous correspondence: W. W. Grubbs, John E. Zimmermann, Percy H. Clark, W. Mont Ferry, and others concerning payrolls, credit, mill, and accounts payable 1934-1938
Correspondence concerning Milton E. Ailes, Jr. and two letters from Jessie Huffman 1936-1963
The Commonwealth of Massachusetts. Pioche Mines Consolidated, Inc. Balance Sheets. Re: Registration Statement and "Exhibit F" Opinion of Counsel Re Organization of Pioche Mines Consolidated, Inc. and the Issue of the Stock, Debentures and Scrip of that Company 1935-1937
T. Mitchell Hastings correspondence concerning stockholders' money 1937-1938
Miscellaneous
Pioche Mines Consolidated, Inc. Balance Sheet [printed], Inventory of Equipment Transferred from Mill to Ely Valley Mine, Re Rental Charges for the Use of Trucks, to the Stockholders of the Pioche Mines Consolidated Re-Draft of Mr. Richard K. Baker report, and Meeting of the Board of Directors 1928-1939
Miscellaneous business correspondence: Joseph S. Clark, W. W. Grubbs, A. C. Milner, Richard T. Naylor and other correspondence concerning Percy H. Clark's trip West. Memorandum concerning Percy H. Clark's proposal and Report to Board of Directors 1936-1937
Exhibit "A-1" Articles of Incorporation of Pioche Mines Consolidated, Inc. List of Checks Drawn Exchange Bank Trust Company, memoranda, and Minutes of Meeting of Informal Discussion of Plans of Work on the Economic Issue. Miscellaneous correspondence: Lawrence R. Lee, A. C. Milner, W. W. Grubbs, and others 1936-1938
Resolution of Board of Directors. Letter from E. G. Woods to John Janney, IRS letters, and letter to Antoinette Wilson 1937-1939
Primarily E. Marshall Rust, The Rust Engineering Company, correspondence (private friend who shares political views). Average Value of Ore for January 1936 and statement. Including E. G. Woods correspondence 1933-1941
Correspondence concerning Conversion of Debentures 1935-1938
Miscellaneous
A Preliminary Investigation into the Metallurgy of the Ores from the Ely Valley Mine 1940, Sep. 6
Braun Corporation Chemicals and Laboratory Supplies: Correspondence and invoices 1941
J. R. Bond Dealer in Lumber and Building Material: Statements 1941
A. S. Thompson General Merchandise bill 1941
Standard Oil Company of California invoices 1942
24 Edison Voice Writer dictation records 1962-1963
Affidavit of Labor on Patented Mining Claims, Proof of Labor, and Application to Conduct "Personal and Family Survival" or "Radiological Monitoring" Course 1960-1961
Proof of Labor 1959-1960
State of Nevada-Nevada Tax Commission-Sales and Use Tax Division Carson City, Nevada 1955-1961
Ely Valley Mines Company. Shop Work and Material Order 1958-1959
Ely Valley Mines Company. Shop Work and Material Order 1960
Ely Valley Mines Company. Shop Work and Material Order 1961
Ely Valley Mines Company. Employer's Quarterly Federal Tax Return 1955-1961
Miscellaneous
Ely Valley Mines Company. Shop Work and Material Order. Materials Removed from Mine Inventory 1957
Ely Valley Mines Company. Shop Work and Material Order. Materials and Supplies Removed from Ely Valley Mine, Mill and Nevada Des Moines 1958
In the Supreme Court of the United States. October Term 1964 No. 643. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Petitioners, vs. Helen Dolman, Lawrence Rust Lee, James Keith Marshall, Jr., E.P.R. Duval, and Katherine Hansbrough, Respondents 1964
Ely Valley Mines Company. Purchase Order, Sales and Shop Work and Material Order. Materials and Supplies Removed from the Nevada Des Moines 1954-1955
Ely Valley Mines Company. Purchase Order, Sales and Shop Work and Material Order 1955-1956
State of Nevada. Nevada Industrial Commission concerning industrial insurance. Ely Valley Mines Company trial balance sheets and Employer's Payroll Reporting Forms 1942-1958
Miscellaneous
United States Tariff Commission correspondence 1953-1954
United States Department of the Interior. Bureau of Mines correspondence and documents 1956-1957
State of Nevada. Nevada Tax Commission correspondence and notices. Notice of Raise in Valuation to Property Owners for 1953 1944-1954
Ely Valley Mines, Inc. receipt for Carlton Lamb two 8' tanks 1954
Proof of Labor and Affidavit of Labor on Patented Mining Claims 1950-1959
Petty Cash Slips 1952-1961
Nevada Bank of Commerce. Acknowledgment Advice and promissory note 1954-1955
Ely Valley Mines, Inc. Equipment Records 1947
Ely Valley Mines, Inc. Equipment Records 1948
Certificate of Redemption, Final Tax Reminders, Taxes Assessed, Property Taxes and Work Sheet, County Tax Receipts, and Lincoln County, Nevada State, County and Special Taxes 1942-1961
Primarily correspondence and documents concerning bank deposits 1942-1954
Daily Drill Report 1947
Ely Valley Mines and Pioche Mines Cash Disbursements (a) 1942-1951
Miscellaneous
Ely Valley Mines and Pioche Mines Cash Disbursements (b) 1942-1951
Pioche Mines Consolidated, Inc. Statement of Account, Shop Work Invoice, Materials and Machinery Purchased 1939-1942
United States Court of Appeals for the Ninth Circuit. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Appellants, vs. Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall Jr., and Katherine Hansbrough, Appellees. Case Nos. 17709 and 18192. Supplement to Appellants' Answering Brief [after 1961]
Ely Valley Payroll Distribution 1941
Miscellaneous accounting correspondence and records 1942-1954
Personal Property Tax Receipt for 1949, Statement Office of R. H. Olinghouse County Assessor, and one letter from Janice Gallagher to E. G. Woods 1944-1949
Ely Valley Mines. Requisition for Supplies, Steel Distribution, Supplies used at mine during month of June 1950, and list of steel store used 1950
Ely Valley Mines. Steel Stores Distribution 1948
Ely Valley Mines. Daily Stores Report and Stores Steel Distribution 1947-1948
Pioche Mines Consolidated, Inc. Requisition for Supplies 1945-1946
Stores: Steel stock at Mill list 1945, Jan. 24
Samuels and Franklin contract 1945
Application for Motor Vehicle Fuel Tax Refund, Tax Receipts, and Return of Capital-Stock Tax 1942-1945
Ely Valley Mine. Payroll Distribution 1942, Mar. 15-31
Letters to and from D. O. Simon, City Clerk, Ely, Nevada 1942-1943
Ely Valley Mines. Equipment Record 1946
Memorandum of Corrections of Merger Agreement 1942
Alfred Hunt, Agent. Payroll Distribution 1942
Alfred Hunt, Agent. Daily Work Report 1941
Miscellaneous
Towson E. Smith letter to John Janney and Stuart Chevalier concerning Geo – Nature – Physical – Electro – Magnetic – Instrument 1941
Towson E. Smith correspondence and clippings 1934-1939
Primarily correspondence of Richard K. Baker. Including correspondence concerning Putnam vs. Ely Valley 1952-1954
Primarily correspondence of Richard K. Baker and Ralph C. Halbert, Oil Producer. Ralph C. Halbert Operating Statement, Baker's Right to Vote the 643, 571 Shares of Stock, and notes 1949-1954
Francis G. Shaw correspondence concerning Oriental Refining Company suit 1945-1954
Francis T. Cornish, Cornish and Cornish, correspondence concerning Oriental Refining Company suit. Including copy of Clark, Clark, McCarthy and Wagner letter to John Janney concerning investment in Pioche dated 1930 1930-1950
Account of Richard K. Baker in Litigation in Baker et al. vs. Zall et al., Verbal Agreement concerning Oriental Refining Company, Memorandum on Ruling of Judge Symes, Notes re Oriental Refining Company Case, Proposed Statement by Mr. Truitt at Oriental Stockholders Meeting of November 15, 1951 in behalf of – Intervener, H. V. George, assignee of John Janney, Richard K. Baker et al., Plaintiffs, vs. Max P. Zall et al., Defendants. Request for Admission of Fac Under Rule 16. Civil No. 2508. Including correspondence concerning Oriental Refining Company case 1940-1954
Frontier Oil Refining Company and Farm Bureau Oil Company, Inc. financial records 1948-1949
Richard K. Baker, et al., Plaintiffs, vs. Max P. Zall, et al., Defendants, Counterclaim of Oriental Refining Company against Richard K. Baker, Francis G. Shaw, Wallace M. Scudder, James B. Thayer and Augustus Hemenway, All Plaintiffs. Correspondence: John Janney, Richard K. Baker, and Francis G. Shaw 1949-1950
Miscellaneous
Richard K. Baker, as Trustee, et al., Plaintiffs, vs. Max P. Zall, E. M. Stringer, H. L. Jewell and Oriental Refining Company, A Corporation, Defendants. Trial Brief On Pending Motions, Civil Action No. 2508, Things to be Completed to Perfect Transfer of Newton and Kansas Western Pipeline Stock to Putnam, Rough Draft Request for Admission Under Rule 36, Oriental Common Stock Acquired from Newton, and United States Partnership Return of Income, 1949. Primarily correspondence from and to Richard K. Baker and John Janney 1940-1950
Re: Denver Investment. Correspondence between E. G. Woods and E. M. Stringer 1948-1949
Francis T. Cornish, Cornish and Cornish, correspondence to and from John Janney and Richard K. Baker 1948
Summary of Deposition of Max P. Zall, Richard K. Baker, etc., et al., Plaintiffs, Outline of Reponses to Interrogatories to be Propounded To and Answered by E. M. Stringer, and Report On Answers of E. M. Stringer to Interrogatories as Implemented in Ex. A. by R. B. Mayo, C.P.A. 1948
Miscellaneous correspondence: Samuel M. Mingus, Ray Shannon, Thomas F. Burke, Mark C. Wood, and P. G. Chamberlain 1936-1939
Miscellaneous correspondence: Haley Fisk, Robert Edward Edmondson, Everett H. Pierson, Frank C. Patch, and others. Including printed matter 1930-1936
Morgan G. Heap correspondence. Included subject matter about the Pioche Record Publishing Company 1936-1938
Alfred Hunt correspondence primarily concerning Percy H. Clark 1936-1937
Correspondence concerning assessment work and last chance lease. Map of claims 1938
Correspondence and documents concerning Volcano Mines Company. Declaration in Trust, July 1920 [printed] 1920-1938
Miscellaneous: Janney report concerning mill fire [incomplete?], letter to "Dear Friend," miscellaneous excerpts from a report, and notes [undated]
S. Q. Clark correspondence. Including conflict with Alfred Hunt 1927-1937
Miscellaneous
T. Mitchell Hastings letter to John Janney and C. A. Dowell, Fred F. French Management Company, letter to John Janney 1933
Miscellaneous: Collateral Note, Excerpts from letter of Mr. M. P. Zall, and printed matter. Correspondence: Samuel W. Ford, Henry Loveridge, Richard T. Naylor, and others 1928-1939
Miscellaneous: Power of Attorney, Pioche Mines Consolidated Statement, Receipts and Expenditures, Detailed Items of Cash Expended, printed matter and newspaper clipping. Correspondence: William Innes Forbes, Percy H. Clark, W. W. Grubbs, Richard T. Naylor, and others 1932-1938
"This Court in its opinion states: 'This is one appeal...'" [excerpt] and "Pioche Mines Consolidated asks that this Court provide by its pre-trial..." motion [before 1962]
Agreement: Pioche Mines Consolidated Inc., with Fidelity-Philadelphia Trust Company, Trustee, Notice Extension of Maturity, From the report of Mr. Alfred Hunt, and Mine Superintendent for the years 1929 and 1930. Correspondence: E. L. Nores, Alfred Hunt, Morgan G. Heap, and others 1933-1937
Memorandum as to the Oriental Refining Company of Colorado. In relation to Baker et al. vs. Zall et al. Civil #2508 in the Federal District Court 1949, Oct. 28
Requests for Admissions to the Defendants Directed to Their Answer to the Second Amended Complaint: Stringer, Cranstons, Jewell, and others 1940s
Richard K. Baker correspondence and notes 1947-1951
Miscellaneous: Results of Spectrographic Analysis, Guardian Responsibility Security for America Tomorrow, and telegrams. Correspondence: Richard K. Baker, A. C. Milner, and others 1940-1944
Outline of Plaintiffs Case, Memorandum, and primarily Richard K. Baker correspondence 1947-1948
Correspondence of Richard K. Baker, John Janney, and Samuel M. Mingus 1942-1947
Memorandum of Analysis of Oil Agreement, Assignment John Janney to Augustus L. Putnam, Special meeting of the Board of Directors of Oriental Refining Company, Statements, Correspondence: Max P. Zall, Richard K. Baker, Augustus Putnam, and others 1938-1950
Oil Refinery notes: Blending Fluids Used and Costs, Statement and Memorandum for Messrs. Putnam, McKay and Janney 1939
Miscellaneous: Photographs of Oriental Refining Company, letter from Rob. McConnochie to John Janney concerning job interview, letter from Jean S. Breitenstein to Francis T. Cornish, and newspaper clipping 1938-1948
Miscellaneous
Geological Report – Aldrich Oil Field, Ness County, Kansas and two maps. Letter from L. S. Panyity and conclusions of his report to John Janney 1938
Monetary hearings in Congress with Janney in part. Including reproductions of government documents relevant to Janney 1931-1933
Resources Report White Pine County Nevada and Mining and Metallurgy, Volume 12, Number 300 1931-1958
Ledger: Screened samples, ore, fills, dumps, assay checks, diamond drill holes, other entries, and loose items 1937
House of Representatives reports and bills [printed] and Congressional Record 1933-1934
The history of Pioche Mines troubles [undated]
Gold Reserve Act of 1934 Statement of John Janney 1934
Staunton, Virginia, November 19, 1923...Address on behalf of Pioche Mining Company. Two telegrams and handwritten memo 1923-1925
Miscellaneous
Correspondence concerning balance sheets 1938
Fact-Finding Committee of the Debenture Holders of the Pioche Mines Consolidated. Correspondence: John Janney, John E. Zimmermann, Percy H. Clark, and E. G. Woods 1938
Pioche Mines Consolidated, Inc. Balance Sheet, Receipts and Disbursements, Operating Statements, Schedules, Accounts Payable, Receivable, and Certificates 1936-1939
Miscellaneous correspondence: Theodore E. Brown, W. W. Grubbs, Percy H. Clark, John Janney, Richard E. Dwight, John E. Zimmermann, Henry M. Williams, Jr., William Innes Forbes, and others 1936-1938
Primarily correspondence of Percy H. Clark. Including Lawrence R. Lee, John E. Zimmermann, Otto U. von Schrader, T. Mitchell Hastings, Morgan G. Heap, and others 1938-1941
Agreement Not To Sue In Consideration Of Waiver Of Statute Of Limitations, Pioche Debentures, Richard K. Baker, and Law Offices Clark, Hebard, and Spahr 1938
Draft of a memorandum concerning the situation and investment in Pioche 1938
Pioche Mines Consolidated, Inc. Debenture interest and Scrip Account, Note, Memo, and The McLean Dryer and Gold Concentrator Construction. Miscellaneous correspondence 1937-1938
Miscellaneous correspondence: John Janney, John E. Zimmermann, J. S. Clark, Otto U. von Schrader, J. Harry Crafton, William Innes Forbes, Lawrence R. Lee, and others 1938
Miscellaneous correspondence. Letter from Frank F. Jenks letter to Pioche Mines Consolidated, letter to Securities Division, Dep't. of Public Utilities, Commonwealth of Massachusetts, letters to T. Mitchell Hastings, Richard K. Baker, and Otto U. von Schrader 1938
Primarily correspondence of Samuel W. Ford concerning veteran affairs 1938
Miscellaneous
Primarily letters to stockholders. Oriental Refining Company Balance Sheet, 1938, Income Tax Memo, and clipping concerning passing of W. Mont Ferry 1938
Miscellaneous correspondence: Richard K. Baker, Otto U. von Schrader, Theodore E. Brown, Henry M. Williams, Jr., Lawrence R. Lee, Joseph S. Clark, Percy H. Clark, and others (a) 1939
Miscellaneous correspondence: Richard K. Baker, Otto U. von Schrader, Theodore E. Brown, Henry M. Williams, Jr., Lawrence R. Lee, Joseph S. Clark, Percy H. Clark, and others (b). Including period covering Conversion Plan 1939
Minutes of Meeting of the Board of Directors of the Pioche Mines Consolidated, Inc. Warehouse Stores 1939, Mar. 27
Miscellaneous correspondence: Primarily Samuel W. Ford, Lawrence R. Lee, and John Janney 1939
Correspondence to and from Margaret P. Chew 1939
Pioche Debenture-Holders' Agreement Dated as of February 1, 1939 and letter from George Earle Robinette and reply. Incomplete letter from [E. L. Nores] to John Janney 1939
Correspondence primarily between John Janney and Captain Webb Trammell concerning Denver and Randsburg 1939
Miscellaneous documents: Trustee Certificate, Quitclaim Deed, Waiver of Notice, Bank Balance, and Budget Estimate 1939-1942
Ely Valley Payroll Distribution 1939
Miscellaneous
Audit Report. Pioche Debenture-holders' Committee under Pioche Debenture-holders' Agreement 1939, Nov. 6
Exploration Syndicate. Cash Donation Account. Share Donation Account. Letter from E. G. Woods to John Janney concerning schedules of the account 1941
Correspondence and documents concerning Percy H. Clark and Pioche suit. Proofs Required for Answer, To the Holders of Debentures of Pioche Consolidated, Inc., Protective Bondholders' Committee of Pioche Mines Consolidated, and Memo on Clause VII Settlement Agreement 1933-1947
Waiver of Notice, Statement of Progress of Work in Preparation for Mining of One in Ely Valley Mine, Conversion Plan vs. Bondholders, Miscellaneous correspondence: Joseph S. Clark, A. C. Milner, Ralph Arnold, Alfred Hunt, and others 1923-1942
Motor Vehicle Fuel Tax Law 1940-1941
Net Proceeds of Mines 1939-1941
Social Security Board. Employer's Tax Return 1939
Letter from R. L. Douglass, Collector, to Alfred Hunt. Employer's Tax Return 1940
Social Security Board. Employer's Tax Return 1941
Nevada Unemployment Compensation Division 1939
Nevada Unemployment Compensation Division 1940
Nevada Unemployment Compensation Division 1941
Nevada Unemployment Compensation Service 1942
Rex B. Goodcell letter to Samuel M. Mingus concerning bill of sale 1941
Financial records: Receipts and Disbursements, Trial Balance, Accounts Payable, and Estimates for Budget (a) 1938-1941
Financial records: Receipts and Disbursements, Trial Balance, Accounts Payable, and Estimates for Budget (b) 1938-1941
Miscellaneous
Miscellaneous correspondence primarily to Alfred Hunt. Department of the Interior. United States Geological Survey [printed matter] 1931-1939
Ely Valley Mine. Progress Reports and notes 1938-1939
Correspondence primarily between John Janney and Alfred Hunt 1938-1939
Correspondence between Alfred Hunt and P. J. Stevens 1939
Ely Valley Payroll Distribution 1940
Miscellaneous business correspondence: T. Mitchell Hastings, Lawrence R. Lee, A. C. Milner, Samuel M. Mingus, Richard T. Naylor, William Innes Forbes, and others 1940
Miscellaneous business correspondence: T. Mitchell Hastings, Percy H. Clark, H. H. Atkinson, J. Harry Crafton, and others Misstatements of fact: From affidavit of Percy H. Clark and Memorandum Trust Agreement 1940
R. T. Schultz and Alfred Hunt correspondence. Including copy of a map of Pioche, scale 1 inch = 120 feet 1938-1939
James Hulse and Alfred Hunt correspondence 1939
Pioche Mines Consolidated Store Room Distribution 1939
Correspondence concerning Union Pacific Railroad 1940
Alfred Hunt copy of a letter to Division of Mines, list of publications and telegram from Adams Bureau Mines to Alfred Hunt 1939-1942
Alfred Hunt, Agent, Shop Work Invoice 1940-1941
John Janney, Alfred Hunt, and Joseph S. Clark correspondence 1942
Copy of a letter from Percy H. Clark to T. Mitchell Hastings concerning Pioche situation 1940, June 25
Miscellaneous
Bradshaw Chevrolet Company estimate sheet 1942, Feb. 27
Hodges-Cook Mercantile Company statement to balance 1942
Lincoln County, Nevada Recorder's Office 1942
"93" Service Station handwritten invoice 1942, Mar. 21
Ira J. Earl's Fuel Yard statements and bill of lading 1941
Fairbanks, Morse and Company invoices and monthly statement 1941
Gates Rubber Company correspondence, invoices, and statements 1941
Graybar Electric Company, Inc. invoices and statement 1941
Hodges-Cook Mercantile Company statements and receipts 1941
R. R. Orr Garage Ford Dealer 1941
Lincoln County, Nevada. Recorder's Office 1941
Bank of Pioche, Incorporated statements 1936
Bank of Pioche, Incorporated statements 1939-1942
Bank of Pioche, Incorporated statements 1943
Bank of Pioche, Incorporated statements 1944
Bank of Pioche, Incorporated statements 1945
Nevada Bank of Commerce statements 1945
Nevada Bank of Commerce statements 1946
Miscellaneous
The Riggs National Bank statements 1947
The Loudoun National Bank of Leesburg statements 1948
Nevada Bank of Commerce statements 1949
The Riggs National Bank statements 1949-1951
First Security Bank of Idaho. Jerome Branch statements 1951
First Security Bank of Idaho. Jerome Branch statements 1953
1 of 2 pages |