American Smelting & Refining Company. Tacoma Smelter records

Finding aid prepared by Gina C Giang.
Manuscripts Department
The Huntington Library
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2203
Fax: (626) 449-5720
Email: reference@huntington.org
URL: http://www.huntington.org
© 2015
The Huntington Library. All rights reserved.


Descriptive Summary

Title: American Smelting & Refining Company. Tacoma Smelter records
Dates: 1915-1928
Collection Number: mssTacomarecords
Creatorr: American Smelting and Refining Company. Tacoma Smelter
Extent: 75 items in 1 box
Repository: The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department
The Huntington Library
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2203
Fax: (626) 449-5720
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection of photographs and retention letters deals with the Tacoma Smelter in Ruston, Washington, that when finally closed in 1985, was one of the largest Superfund sites in America.
Language of Material: The records are in English.

Administration Information

Access

Collection is open to qualified researchers by prior application through the Reader Services Department. For more information, please go to following web site .

Publication Rights

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item], Tacoma Smelting Plant and American Smelting & Refinery records, The Huntington Library, San Marino, California.

Acquisition Information

Purchased from Ken Sanders Rare Books, January 2015.

Historical Note

The American Smelting and Refining Company (ASARCO) plant located in Tacoma, Washington was originally the Ryan Smelter, a lead-refining company, established by Dennis Ryan in 1887. William R. Rust (1850-1928) purchased the site in 1889 and changed the name to the Tacoma Smelting and Refining Company. In 1905, Rust sold the plant for $5.5 million to ASARCO, which converted the lead-refining plant to copper smelting and refining. The Tacoma smelter also produced arsenic trioxide, sulfuric acid and precious metals throughout most of the 20th century.
The ASARCO Tacoma plant was declared a Superfund site in 1983 and was demolished on January 17, 1993.

Scope and Content

There are 46 8"x10" black and white photographs (three are duplicates) of the expansion of the plant and the construction of the smokestack. All of the photos but two are identified and date between1915 to 1917.
The retention copies primarily consist of correspondence between H.Y. Walter, who was the manager of the Tacoma plant, and Edgar L. Newhouse, Jr., who was a mining magnate in Salt Lake City, Utah. The subject matter concerns business operations including negotiating rates and offering quotes to the White Caps Mining Company. The dates of the correspondence range from 1907 to 1928 (bulk 1919-1923).

Indexing Terms

Personal Names

Walker, H.Y.
Newhouse, Edgar L., Jr.

Corporate Names

American Smelting and Refining Company. Tacoma Smelter
Boston Consolidated Mining Company
Hedley Gold Mining Company
Tacoma Smelting Company
White Caps Mining Company

Subjects

Arsenic
Copper
Electrometallurgy
Metallurgical plants--Design and construction
Mines and mineral resources--Washington (State)
Smelting
Smelting furnaces

Geographic Areas

Tacoma (Wash.)--History

Genre

Correspondence (letters)
Photographs


Box 1

Photographs and correspondence

Folder 1

Tacoma Plant #158: Herreshoff Roasters (1915, Dec. 1)

Folder 2

Tacoma Plant #215: Tank House Interior (1915, Oct. 1)

Folder 3

Tacoma Plant #231: Tank House (1915, Oct. 30)

Folder 4

Tacoma Plant #289: Power House Building (1916, Jan. 20)

Folder 5

Tacoma Plant #295: Interior Roaster, Brick Work Starters (1916, Jan. 20)

Folder 6

Tacoma Plant #303: Interior Roaster (1916, Jan. 30)

Folder 7

Tacoma Plant #310: Casting House Building (1916, Feb. 19)

Folder 8

Tacoma Plant #311: Roaster & Dust Chambers Fan & Drives (1916, Feb. 19)

Included: Duplicate
Folder 9

Tacoma Plant #313: Conveyor to Roaster & Dust Chambers (1916, Feb. 19)

Folder 10

Tacoma Plant #315: Top of Reverb Furnace (1916, Feb. 19)

Folder 11

Tacoma Plant #317: Interior of casting furnace (1916, Feb. 16

Folder 12

Tacoma Plant #319: Interior Power House (1916, Mar. 1)

Folder 13

Tacoma Plant #321: Reverb Bldg. (1916, Mar. 1)

Included: Duplicate
Folder 14

Tacoma Plant #323: Yard Craneway (1916, Mar. 1)

Folder 15

Tacoma Plant #322: Main Flue Dust Chambers (1916, Mar. 1)

Folder 16

Tacoma Plant #324: Top of Reverb, Tracks (1916, Mar. 1)

Folder 17

Tacoma Plant #326: Oil Burners to Reverb Furnace (1916, Mar. 1)

Included: Duplicate
Folder 18

Tacoma Plant #327: Oil Burners to Casting Furnace (1916, Mar. 1)

Folder 19

Tacoma Plant #328: Interior of Reverb Furnace (1916, Mar. 5)

Folder 20

Tacoma Plant #332: Installing 60 ton Converter Crane (1916, Mar. 5)

Folder 21

Tacoma Plant #329: Tracks under Roaster & Dust Chambers (1916, Mar. 10)

Folder 22

Tacoma Plant #330: Interior of Power House (1916, Mar. 10)

Folder 23

Tacoma Plant #331: Interior of Casting House (1916, Mar. 10)

Folder 24

Tacoma Smelting Company: Converter Flue Extension (1917, May 1)

Folder 25

Tacoma Smelting Company: New 2000 Ton Refinery (1917, May 1)

Note: Exterior photograph
Folder 26

Tacoma Smelting Company: New 2000 Ton Refinery (1917, May 1)

Note: Interior photograph
Folder 27

Tacoma Smelting Company: Ditch For Cut-off Wall-25' x 550' Stack (1917, May 1)

Folder 28

Tacoma Smelting Company: Excavation for 25' x 550' Chimney (1917, May 1)

Folder 29

Tacoma Plant: 25' x 550' Chimney Excavation (1917, May 10)

Folder 30

Tacoma Plant: Reinforcement for 25' x 550' Chimney Foundation, View #2 (1917, May 19)

Folder 31

Tacoma Plant: Extension to Copper Casting Bldg. (1917, June 1)

Folder 32

Tacoma Plant: Club House (1917, June 1)

Folder 33

Foundation-25' x 550' Stacks Tacoma Plant (1917, June 25)

Folder 34

Tacoma Plant: Casting Building #A1 (1917, Aug. 1)

Folder 35

Tacoma Plant: Power House Extension #A2 (1917, Aug. 1)

Folder 36

Tacoma Plant: Club House #A3 (1917, Aug. 4)

Folder 37

Tacoma Plant: 550' Stack (1917, Aug. 4)

Folder 38

Tacoma Plant: 25' x 571' Chimney (1917, Aug. 1)

Folder 39

Tacoma Plant: Power House Extension (1917, Oct. 1)

Folder 40

Tacoma Plant: Nickel Crystallization Plant (1917, Oct. 1)

Folder 41

Tacoma Plant: Refinery Tank House Interior Showing Tanks

Folder 42

Photographs of unidentified mill equipment

2 photographs
Folder 43

Morse, Willard S. letter to C.W. Whitley (1907, Dec. 18)

With enclosure
Folder 44

Walker, H.Y. letter to Roger W. Strauss (1919, Oct. 20)

Folder 45

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1919, Dec. 1)

Folder 46

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1919, Dec. 5)

Folder 47

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1919, Dec. 17)

Folder 48

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1919, Dec. 19)

Folder 49

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1919, Dec. 22)

Folder 50

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1920, Jan. 8)

Folder 51

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1920, Jan. 14)

Folder 52

Walker, H.Y. letter to G.P. Jones (1920, Jan. 14)

Folder 53

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1920, Jan. 16)

Folder 54

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1920, Jan. 19)

Folder 55

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1920, Jan. 28)

Folder 56

Walker, H.Y. letter to John G. Kirchen (1920, Feb. 17)

Folder 57

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1920, Mar. 24)

Folder 58

Walker, H.Y. letter to F.M. Manson (1920, Mar. 26)

Folder 59

Walker, H.Y. letter to J.M. Bidwell (1920, Apr. 9)

Folder 60

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1920, June 1)

Folder 61

Barker, R.F. letter to Edgar L. Newhouse, Jr. (1923, May 1)

Folder 62

Walker, H.Y. letter to B.N. Rickard (1923, May 23)

Folder 63

Walker, H.Y. letter to B.N. Rickard (1923, Sep. 7)

Folder 64

Walker, H.Y. to John G. Kirchen (1923, Sep. 14)

Folder 65

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1923, Oct. 31)

Folder 66

Newhouse, Edgar L. letter to Edgar L. Newhouse, Jr. (1923, Nov. 8)

Folder 67

Newhouse, Edgar L. letter to Edgar L. Newhouse, Jr. (1923, Nov. 8)

Folder 68

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1923, Nov. 14)

Folder 69

Beyer, L.C. letter to Edgar L. Newhouse, Jr. (1923, Dec. 6)

Folder 70

Beyer, L.C. letter to Edgar L. Newhouse, Jr. (1923, Dec. 11)

Folder 71

Walker, H.Y. letter to Edgar L. Newhouse, Jr. (1924, May 27)

Folder 72

Barker, R.F. letter to B.N. Rickard (1924, Aug. 5)

Folder 73

Walker, H.Y. letter to H.A. Guess (1925, Aug. 13)

With enclosure
Folder 74

Walker, H.Y. letter to R.F. McElvenny (1928, July 31)

Folder 75

Walker, H.Y. letter to R.F. McElvenny (1928, July 31)