Inventory of the Pioneer Reduction Company Records

Sara Gunasekara
Processing of this collection was funded by the Andrew W. Mellon Foundation, and administered by the Council on Library and Information Resources (CLIR), Cataloging Hidden Special Collections and Archives program.
Department of Special Collections
General Library
University of California, Davis
Davis, CA 95616-5292
Phone: (530) 752-1621
Fax: (530) 754-5758
Email: speccoll@ucdavis.edu
© 2013
The Regents of the University of California. All rights reserved.


Creator: Pioneer Reduction Company
Title: Pioneer Reduction Company Records
Date (inclusive): 1892-1935
Extent: 0.8 linear feet
Abstract: The Pioneer Reduction Company processed gold ore in Nevada City, California. The collection contains organizational records (by-laws, check stubs, bullion book, and stock certificate register) as well as correspondence regarding the plant's operation.
Physical location: Researchers should contact Special Collections to request collections, as many are stored offsite.
Repository: University of California, Davis. General Library. Dept. of Special Collections.
Davis, California 95616-5292
Collection number: D-559
Language of Material: Collection materials in English.

History

Benjamin Hall was born near Manchester, England on May 28, 1867 to Robert and Rachel (Sykes) Hall. He arrived in Nevada City, California in April 1880. He began his career as a mechanical engineer in a quartz mill in Calaveras County. In 1892, with Joe Northey, Northey's son, and William Black, he purchased the Maltman Reduction Works, a plant established in 1858 in Nevada City. In 1893, they incorporated it as the Pioneer Reduction Company. Hall served as President.
Hall also owned a reduction plant in Unionville, Nevada.
He passed away on March 31, 1956.
Source:
Lardner, W. B.(William B.) History of Placer and Nevada Counties California: with biographical sketches of the leading men and women of the counties who have been identified with their growth and development from the early days to the present . Los Angeles: Historic Record Co., 1924.

Scope and Content

The collection contains organizational records (by-laws, check stubs, bullion book, and stock certificate regsiter) as well as correspondence regarding the plant's operation.

Arrangement of the Collection

The collection is arranged in two series: Organizational Records and Correspondence.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
Pioneer Reduction Company--Archives
Hall, Benjamin--Correspondence
Mines and mineral resources--California--Nevada County
Mineralogy--California--Nevada County
Gold mines and mining--California--Nevada County
Nevada County (Calif.)--History
Uncovering California's Environmental Collections Project

Access

Collection is open for research.

Processing Information

Processing of the Pioneer Reduction Company Records was generously funded by the Andrew W. Mellon Foundation, and administered by the Council on Library and Information Resources (CLIR). UC Davis Special Collections was awarded a Cataloging Hidden Special Collections and Archives grant from 2010-2012, "Uncovering California's Environmental Collections," in collaboration with eight additional special collections and archival repositories throughout the state and the California Digital Library (CDL). Grant objectives included processing hidden collections related to the state's environment and environmental history. The collections document an array of important sub-topics such as irrigation, mining, forestry, agriculture, industry, land use, activism, and research. Together they form a multifaceted picture of the natural world and the way it was probed, altered, exploited and protected in California over the twentieth century. Finding aids are made available through the Online Archive of California (OAC).
Sara Gunasekara processed this collection with assistance from student employee Michelle Xie.

Acquisition Information

Extracted from D-016, Mining Records Collection in 2013.

Preferred Citation

[Identification of item], Pioneer Reduction Company Records, D-559, Department of Special Collections, General Library, University of California, Davis.

Publication Rights

Copyright is protected by the copyright law, chapter 17, of the U.S. Code. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Special Collections. Permission for publication is given on behalf of the Department of Special Collections, General Library, University of California, Davis as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the researcher.

 

Series 1. Organizational Records 1892-1935

Physical Description: 8 folders

Scope and Content Note

Arranged chronologically.
Box 1:1

Clean Up and Bullion Book 1892-1904

Box D Folio 2

Certificate from the California Secretary of State 1893 June 13

Box 1:2

By-Laws 1893 July 10

Box 1:3

Stock certificate register 1893-1935

Box 2:1

Receipts 1898-1925

Box 1:4

Check stubs 1912 September 10-1913 August 4

Box 2:2

Letterhead undated

Box 2:3-4

Notes and ephemera undated

 

Series 2. Correspondence 1898-1930

Physical Description: 111 letters

Scope and Content Note

Arranged in three subseries: Outgoing, Incoming, and Third Party.
 

Subseries 2.1 Outgoing 1916-1926

Physical Description: 8 letters

Scope and Content Note

Contains letters written by Benjamin Hall on behalf of Pioneer Reduction Company. Arranged alphabetically by correspondent.
Box 2:5

Ballue, Albert 1924 September 19

Box 2:6

B.K.H Company 1917 September 3

Box 2:7

Griffith, N.H. 1917 August 16

Box 2:8

Leonard, M.A. 1926 July 6

Box 2:9

Navajo Copper Mining Co. 1916 October 25

Box 2:10

Red Ledge 1920 September 20

Box 2:11

Universal Silver undated

Box 2:12

Unidentified undated

 

Subseries 2.2 Incoming 1898-1930

Physical Description: 100 letters

Scope and Content Note

Arranged alphabetically by correspondent.
A number of the letters from Albert Ballue discuss the operations of Hall's plant in Unionville, Nevada.
Box 2:13

Edward P. Allis Company 1898 March 29

Box 2:14

Alpha Hardware and Supply Co. 1917 February 6

Box 2:15

Amador County Lime Kiln 1913 December 28

Box 2:16

American Concrete Filler Co. 1916 October

Box 2:17

American Spiral Pipe Works 1906 October 31

Box 2:18

Atkins, Kroll and Co. 1917 February 2

Box 2:19

Bagdad-Chase Gold Mining Company undated

Box 2:20

Baker Iron Works 1906 April 24

Box 2:21

Ballue, Albert 1923 June 7

Box 2:22

Ballue, Albert 1923 June 17

Box 2:23

Ballue, Albert 1923 August 23

Box 2:24

Ballue, Albert 1923 September 11

Box 2:25

Ballue, Albert 1923 September 24

Box 2:26

Ballue, Albert 1924 January 12

Box 2:27

Ballue, Albert 1924 April 25

Box 2:28

Ballue, Albert 1924 June 1

Box 2:29

Ballue, Albert 1924 July 23

Box 2:30

Ballue, Albert 1924 August 4

Box 2:31

Ballue, Albert 1924 October 15

Box 2:32

Ballue, Albert 1925 January 24

Box 2:33

Ballue, Albert 1925 February 24

Box 2:34

Ballue, Albert 1925 April 23

Box 2:35

Ballue, Albert 1925 May 7

Box 2:36

Ballue, Albert 1925 May 16

Box 2:37

Ballue, Albert 1925 May 31

Box 2:38

Ballue, Albert 1925 June 21

Box 2:39

Ballue, Albert 1925 October 23

Box 2:40

Ballue, Albert 1926 February 21

Box 2:41

Ballue, Albert 1926 April 9

Box 2:42

Ballue, Albert undated

Box 2:43

Black, J.A. 1905 August 22

Box 2:44

Braun-Knecht-Heimann Co. 1914 September 7

Box 2:45

Braun-Knecht-Heimann Co. 1917 January 26

Box 2:46

Braun-Knecht-Heimann Co. 1917 February 5

Box 2:47

Broderick, W.H. 1917 January 15

Box 2:48

Bruman, A. 1899 July 21

Box 2:49

Cahill and Hall Elevator Co. 1899 January 2

Box 2:50

California Jewell Filter Co. 1917 February 3

Box 2:51

California Slimes Concentrating Co. 1924 August 25

Box 2:52

Coalinga Oil Company 1899 June 17

Box 2:53

Coalinga Oil Company 1899 July 4

Box 2:54

Connolly, T.E. 1926 July 23

Box 2:55

Darrow, Frank M. 1923 October 17

Box 2:56

Davis, E. 1923 August 1

Box 2:57

Joseph Dixon Crucible Company 1917 July 24

Box 2:58

Eagle Salt Works 1904 August 15

Box 2:59

Empire Mines 1911 January 14

Box 2:60

F.W. Braun Co. 1904 February 24

Box 2:61

Flotation Oil and Chemical Co. 1917 October 25

Box 2:62

Griffith, H.H. 1917 July 27

Box 2:63

Hug Water Wheel Co. 1906 October 30

Box 2:64

Jackson, Francis Gordon 1907 December 23

Box 2:65

Jardine Machinery Company 1914 April 18

Box 2:66

Justinian Caire Company 1909 November 12

Box 2:67

Kinney Coal Company 1924 July 28

Box 2:68

W. Stokes Kirk 1905 March 8

Box 2:69

A. Klipstein and Company 1918 August 21

Box 2:70

Lane, T.M. 1920 August 28

Box 2:71

Leonard, M.A. 1926 July 1

Box 2:72

Leonard, M.A. 1926 July 12

Box 2:73

Leonard, M.A. 1926 July 12

Box 2:74

Leonard, M.A. 1926 July 22

Box 2:75

Leonard, M.A. 1927 April 5

Box 2:76

Leonard, M.A. 1927 April 15

Box 2:77

Leonard, M.A. 1928 February 14

Box 2:78

Leonard, M.A. 1928 March 17

Box 2:79

Linde Air Products Company 1915 December 14

Box 2:80

McFarland, W.K. 1925 June 29

Box 2:81

McNeel's Financial Service 1923 November 10

Box 2:82

Monarch Engineering and Manufacturing Co. 1910 January 10

Box 2:83

Navajo Copper Mining Co. 1916 October 16

Box 2:84

Neville and Co. 1905 May 4

Box 2:85

Pacific Gas and Electric Company 1921 April 15

Box 2:86

Penn Mining Co. 1900 March 5

Box 2:87

Platt Iron Works Co. 1906 August 3

Box 2:88

Power and Mining Machinery Company 1905 December 29

Box 2:89

Prinz and Rau Manufacturing Co. 1904 January 11

Box 2:90

Red Ledge 1920 September 23

Box 2:91

Richmond Chemical Company 1917 February 13

Box 2:92

Ross, John 1921 September 22

Box 2:93

Southwest Turquoise Co. 1914 August 27

Box 2:94

Squaw Creek Mining Co. 1906 March 15

Box 2:95

State Compensation Insurance Fund, State of California 1914 February 9

Box 2:96

State Compensation Insurance Fund, State of California 1917 August 11

Box 2:97

State Compensation Insurance Fund, State of California 1917 November 9

Box 2:98

State Compensation Insurance Fund, State of California 1917

Box 2:99

Syracuse Smelting Works 1914 August 13

Box 2:100

Talcott, F. 1927 January 12

Box 2:101

Tenabo Mill and Mining Co. 1914 July 27

Box 2:102

W.S. Tyler Company 1913 August 30

Box 2:103

Universal Silvers Company 1923 February 22

Box 2:104

Victor Steel Company 1914 July 8

Box 2:105

Western Masons' Mutual Life Association 1900 August 29

Box 2:106

Unidentified 1922 August 31

Box 2:107

Unidentified 1922 October 5

Box 2:108

Unidentified 1922 October 21

Box 2:109

Unidentified 1923 March 8

Box 2:110

Unidentified 1923 June 9

Box 2:111

Unidentified 1930 January 20

Box 2:112

Unidentified undated

 

Subseries 2.3 Third Party 1924-1926

Physical Description: 3 letters

Scope and Content Note

Three letters that are written to Albert Ballue regarding Hall's plant in Unionville, Nevada. Arranged alphabetically by author.
Box 2:113

B.M. Machinery Manufacturing Co. to Albert Ballue 1926 March 9

Box 2:114

Curtis Machinery Company to Albert Ballue 1925 June 2

Box 2:115

Gillett, George to Albert Ballue 1924 October 8