John Janney Collection: Finding Aid mssJanney

Finding aid prepared by Gina C Giang.
The Huntington Library
2016
1151 Oxford Road
San Marino, California 91108
Business Number: (626) 405-2191
reference@huntington.org

Note

Finding aid last update on August 7, 2023, by Maggie Hughes.


Contributing Institution: The Huntington Library
Title: John Janney collection
Creator: Janney, John, 1877-1967
Identifier/Call Number: mssJanney
Physical Description: 208.02 Linear Feet (338 boxes, 29 ledgers, and 2 oversize folders)
Date (inclusive): 1896-1992
Date (bulk): 1920-1960
Abstract: The John Janney collection contains correspondence and business records related to mining in the early 20th century American West. Included are files related to John Janney's several properties and interests, most of which were in Lincoln County, Nevada, including the Ely Valley Mines, Mountain View Hotel, Pioche Mines Company, Pioche Power and Light Company, and Tenabo Mining and Smelting Company. This collection exists as an extensive and rich documentation of Nevada mining, especially during the Great Depression and World War II.
Language of Material: The records are in English.

Conditions Governing Access

Open for use by qualified researchers and by appointment. Please contact Reader Services at the Huntington Library for more information.

Conditions Governing Use

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], John Janney collection, The Huntington Library, San Marino, California.

Immediate Source of Acquisition

Purchased from Serendipity Books, July 1999.

Biographical / Historical

John Janney was born on August 15, 1877 in Leesburg, Virginia. His great grandfather served as Attorney General under George Washington and John Adams. He was named after a famous uncle.
In 1896, John Janney graduated from the Virginia Military Institute and graduated from the University of Virginia School of Law in 1900. Soon after, Janney headed west to Idaho and then, Pioche, Nevada where he re-created himself as a businessman. Seemingly, Janney was motivated by a desire to be a great and respected businessman. He admired John D. Rockefeller for making a fortune in oil and set out to do the same in mining. However, Janney proved to be plagued by misfortune and a certain degree of incompetence or irresponsibility that limited his success. During his 50 years in the mining industry, he managed to create enemies of the worst kind, those who neither feared nor respected him. He was sued by other companies and stockholders on numerous occasions, and was forced to devote much of his energy to a never ending stream of litigation.
Janney failed to follow the advice of Andrew Carnegie, who claimed he made his fortune by putting all his eggs in one basket, and "watching that basket." From the very beginning of his career, Janney had investments in several companies, and projects across the United States. He worked on the development of Milner Dam in south central Idaho and contributed to the founding of Twin Falls, Idaho. He continued to own property and farmland in Idaho throughout this life. In the early 1900s, he became the Secretary of the Pioche Mines Company, and began to make his rise. He spent time in France before the war, and then returned to Pioche, Nevada. He spent the years up until 1920 acquiring controlling stock in the Nevada Volcano Mines Company for his personal ownership. In 1920, he bought the land from the company. Now, he had control of Pioche Mines Company, which had equipment for mining, but no money to buy land on which to use the equipment. Janney also acquired controlling stock in The Pioche Record, the Mountain View Hotel, and the Pioche Power and Light Company. He oversaw the running of these businesses as well as his main interest, mining.
Janney was a capitalist in every sense and strove to make the Pioche Mines Company profitable throughout the 1920s. Soon, he became the president of the company and was determined to make it work. His success was set back on September 14, 1929, when a fire destroyed the company's mill. Workers expressed support and sympathy for Janney after the fire, despite the depression into which the world had fallen into, plans were soon underway to rebuild the mill.
Throughout the 1930s, Janney expressed strong views in regards to his economic theories and opinions on the silver policy. He wrote numerous letters to President Franklin D. Roosevelt, and friends tried to arrange a meeting with the President Roosevelt so Janney could push his plan for economic recovery.
Pioche Mines Company eventually merged with Pioche Mines Consolidated, Inc. Janney continued as president. Under his direction, the company actively worked to increase stockholders in the east, especially in Philadelphia. Janney spent much of his time living in hotels in east coast cities promoting and trying to expand his company. The company was not free of problems, however. Percy H. Clark, had replaced T. Mitchell Hastings, as attorney for Philadelphia investors in the company and soon began his push for reorganization. Clark clashed with Janney and other company heads frequently, which eventually led to several lawsuits. Eventually, Clark resigned his vice-presidency; he was unable to see eye to eye on anything with Janney.
Problems abounded with investors and supply companies that Pioche Mines Consolidated, Inc. was in debt to. Janney seemed to owe money in all directions and to be in no rush to pay up. As the patience of many wore out, the number of lawsuits rose steadily. The case of Fidelity-Philadelphia vs. Pioche Mines Consolidated, Inc. and John Janney dragged on for years and eventually landed in the United States Supreme Court in the early 1960s.
In the late 1930s or early 1940s, Janney became the General Manager of Ely Valley Mines Company. He oversaw all operations and business in this company, saving records of daily operations at the mill. In letters to and from his wife, Alice Janney, he expresses intense desire to see the company become profitable. In response, his wife made several suggestions on how to accomplish that goal. However, this company was also plagued with lawsuits, specifically the case of Helen Dolman vs. Ely Valley Mines, which carried on until the early 1960s when it finally reached the United States Court of Appeals. Janney also worked on developing the Randsburg mining district, located in Kern County, California. His energies were constantly invested in mines, as shown by the massive number of business correspondence.
The 1960s lawsuits seemed to wear on him. He spent more time expressing his political views, and following the events of the Civil Rights Movement. Janney spoke out for right-wing politics, anti-communism, and constitutional limitations.
Janney passed away in Las Vegas, Nevada in 1967 at the age of 90. At that time, several court cases were still in progress, and the mining companies were in his control. In his will, he instructed three old friends to take care of his possessions, being sure his wife would be provided for until her death. His only other beneficiaries were The Defenders of the American Constitution and John C. Williams, President of the Texas Voters for Enforcing the Constitution. Janney's stock was transferred to Arabian Shields Company of Dallas, Texas and his properties were taken over by this company.

Scope and Contents

Series I: Ely Valley Mines Company The first series, Ely Valley Mines Company, primarily contains reports, such as Foreman's Daily Reports, Daily Explosives Reports, Shift Reports, Truck Operation Reports, Daily Timber Reports, and Daily Drill Reports. Also, pertaining to Ely Valley Mines Company, are Assay Certificates, Requisition for Supplies forms, time cards, financial records, production estimates, and other technical figures. Included are letters to and from supply companies, stockholders, company officers, and legal firms. Also in this series, are letters to and from John Janney and wife, Alice Janney in Box 57 (3).
Series II: Mountain View Hotel The Mountain View Hotel series, mostly consists of invoices, receipts, statements, and tax records from various supply and utility companies. This series is roughly organized chronologically. The few letters in this section concern a Redflash boiler leak at the hotel.
Series III: Oriental Refining Company The third series mostly includes correspondence, memoranda, notes, and statements concerning two lawsuits: Oriental Refining Company, Plaintiff, vs. American National Bank of Denver, Defendant and Richard K. Baker, as Trustee, Francis G. Shaw and Richard K. Baker, as Trustees, Wallace M. Scudder, James B. Thayer, Augustus Hemenway, and Francis G. Shaw, Plaintiffs, vs. Max P. Zall, E. M. Stringer, H. L. Jewell, and Oriental Refining Company, Defendants.
Series IV: Amalgamated Pioche Mines and Smelting Corporation:The Amalgamated Pioche Mines and Smelting Corporation series primarily consists of invoices, receipts, and statements from various supply and utility companies from the late 1930s to early 1940s.
Series V: Pioche Mines Company and Pioche Mines Consolidated, Inc. This series is roughly divided into two parts. The first part concerns Pioche Mines Company from the early 1900s to late 1920s. The second part relates to Pioche Mines Consolidated, Inc., which incorporated in December 1928. Both sections contain business correspondence to and from supply companies, stockholders, company officers, and legal firms. Additional subject matter related to Janney includes Twin Falls, Idaho, anti-communism, constitutional limitations, and monetizing silver. Box 239 consists of newspaper clippings related to civil rights and right wing politics. Also, there are correspondence, countersuits, drafts, memoranda, notes, and statements concerning two major lawsuits: Fidelity-Philadelphia Trust Company, Trustee et al., Plaintiffs, vs. Pioche Mines Consolidated, Inc. Pioche Mines Company, and John Janney, Defendants and Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, Katherine Hansbrough, and James Keith Marshall, Jr., Plaintiffs, vs. Ely Valley Mines, Inc., Pioche Mines Consolidated, Inc., and John Janney.
Series VI: Pioche Power and Light Company The Pioche Power and Light Company series primarily consists of correspondence, documents, printed matter, and reports addressed to and from the Public Services Commission of Nevada. Also, there are tax related material, financial records, and work orders. Box 222 consists of mostly retained carbons to customers.
Series VII: Randsburg California Mines In this series, there are agreements, correspondence, deeds, financial records maps, notes, reports, and test results related to Randsburg mining district and Goler Canyon Placer. The bulk of the letters are between John Janney and his agent, Samuel M. Mingus.
Series VIII: Tenabo Mining and Smelting Company There is only one box in this series. The contents include letters and documents concerning Charles D. Bates, Complainant vs. Tenabo Mining and Smelting Company, Defendant. There are three ledgers: Minutes from the "First Meeting of the Incorporators and Stockholders", a blank receipt book, and a transfer of capital ledger. Box 237 (6) consists of copies of telegrams regarding the sale of Tenabo property.
Series IX: Miscellaneous This series consists of material related to all the mines in the previous sections. There are business and personal correspondence, financial records, ephemera, shorthand notes, and other material related to Janney's life as a businessman and a devout American capitalist. Boxes 286-290 contain additional material related to the Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines Company lawsuits. There are two oversize boxes consisting of rolled blueprints, drawings, and maps.
Series X: Oversize There are 29 oversize ledgers and two oversize folders related to Ely Valley Mines Company, Pioche Power and Light Company, and Tenabo Mining and Smelting Company. One folder consists 26 drawings of the Pioche floatation mill and the other depicts mining shafts.

Arrangement

For the most part, the original order of the collection has been kept. The best way to search in this collection is to perform a keyword search for items of interest.

General

Former call number: mssJanneycollection.

Subjects and Indexing Terms

Civil rights -- United States
Conservatism
Currency question -- United States
Gold mines and mining -- Nevada
Lead mines and mining -- Nevada
Mines and mineral resources -- Nevada -- Pioche
Mining corporations -- Nevada
Silver mines and mining -- Nevada
Silver question
Lincoln County (Nev.)--History
Pioche (Nev.)--History
Randsburg (Calif.)--History
Twin Falls (Idaho)--History
Account books -- Nevada -- 20th century
Business records -- Nevada -- 20th century
Letters (correspondence)--Nevada -- 20th century
Reports -- Nevada -- 20th century
DuVal, Miles P., Jr. (Miles Percy), 1896-1989
Janney, John, 1877-1967
King, William Henry, 1828-1903
McCarran, Pat, 1876-1954
Post, Langdon W. (Langdon Ward), 1899-
Combined Metals Reduction Company
Ely Valley Mines Company
Mountain View Hotel
Oriental Refining Company
Pioche Mines Company
Pioche Mines Consolidated
Pioche Power and Light Company
Tenabo Mining and Smelting Company
United States. War Production Board

 

Ely Valley Mines Company 1907-1965

Physical Description: 113 boxes
Box 1

Ely Valley Mines Company

Box 1, Folder 1

Foreman's Daily Reports from October 1, 1944 through March 15, 1945, tied with yarn 1944, Oct. 1-1945, Mar. 15

Scope and Contents

No folder
Box 1, Folder 2

Foreman's Daily Reports from January 1st through June 30th, 1950, bound with a metal fastener 1950, Jan. 1-June 30

Scope and Contents

No folder
Box 2

Ely Valley Mines Company

Box 2, Folder 1

Foreman's Daily Report from July 1, 1948 through October 31, 1948, bound with a metal fastener 1948, July 1-Oct. 31

Scope and Contents

No folder
Box 2, Folder 2

Ely Valley Mine lease settlements and other financial and technical figures 1950

Box 2, Folder 3

Ely Valley Mine lease settlements and other financial and technical figures 1951

Box 2, Folder 4

Ely Valley Mine Retroactive Treatment Charge 1950

Box 3

Ely Valley Mines Company

Box 3, Folder 1

Combined Metals Reduction Company Weight Certificates and Assay Certificates for Ely Valley Mine 1950

Box 3, Folder 2

Combined Metals Reduction Company reports for Ely Valley Mine 1949-1950

Box 3, Folder 3

Ely Valley Mine production estimates and other technical figures 1947

Box 3, Folder 4

Ely Valley Mine production estimates and other technical figures 1948

Box 3, Folder 5

Ely Valley Mine production estimates and other technical figures 1949

Box 3, Folder 6

Ely Valley Mine production estimates and other technical figures 1950

Box 4

Ely Valley Mines Company

Box 4, Folder 1

Ely Valley Mine shift reports 1950, Jan. 3-Dec. 30

Scope and Contents

No folder
Box 4, Folder 2

Ely Valley Mine Requisition for Supplies forms 1950, Sep. 7-Nov. 1

Scope and Contents

No folder
Box 5

Ely Valley Mines Company

Box 5, Folder 1

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

Box 5, Folder 2

Twenty-eight TLS, one MS, and retained carbons of forty-three letters being the correspondence of Combined Metals Reduction Company and John Janney and Ely Valley Mines. Also, a signed and notarized Assay Statement 1943-1948

Scope and Contents

Zinc industry and trade; Zinc mines and mining
Box 5, Folder 3

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

Box 5, Folder 4

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

Scope and Contents

Zinc industry and trade; Zinc mines and mining
Box 5, Folder 5

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

Box 5, Folder 6

Retained carbons of three business letters to Midway Fishing Tool Company from Janney, Ely Valley Mine, 1946. One telegram from Midway 1946

Box 5, Folder 7

Six TLS, one MS, and retained carbons of three business letters. Ely Valley Mine report. Articles on the Federal Government, August 1947 1946-1947

Box 5, Folder 8

Reports on the Ely Valley Mine for April 7th and 20th, 1950, from Pat English 1950, Apr. 7-20

Box 5, Folder 9

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

Box 5, Folder 10

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

Box 5, Folder 11

Agreements Documents for Ely Valley Mines, Inc. between 1951 and 1952. Lease settlement papers. Five Intra-Company Communication notes 1951-1952

Box 6

Ely Valley Mines Company

Box 6, Folder 1

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

Box 6, Folder 2

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

Box 6, Folder 3

Two of A. Hunt's reports on the Crushing Plant, and the Water Supply for the Ely Valley Mill 1944

Box 6, Folder 4

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

Box 6, Folder 5

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

Box 6, Folder 6

Twelve Recommendations of the Quota Committee, two memoranda from J. L. Maury from 1943-1947, and one retained carbon 1943-1947

Box 6, Folder 7

Ely Valley Mill Equipment list. One TLS to the War Production Board in Washington D. C., 1944, and a note from Matthews to Janney 1944-1946

Scope and Contents

United States. War Production Board
Box 6, Folder 8

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

Box 6, Folder 9

Engineering Dept. Semi-monthly Progress Report. Six business reports 1949

Box 6, Folder 10

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

Box 6, Folder 11

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

Box 6, Folder 12

Eleven weekly reports from James Hulse and six from Charlie Wilson to John Janney 1948

Box 6, Folder 13

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

Scope and Contents

United States. Office of War Mobilization and Reconversion; United States. War Production Board
Box 6, Folder 14

Quota lists and addendums for the Ely Valley Mine 1941-1947

Box 7

Ely Valley Mines Company

Box 7, Folder 1

Contract Report for 1948, bound with a metal fastener 1948

Scope and Contents

No folder
Box 7, Folder 2

Operations Report, September 16, 1944 through December 31, 1944, tied together with yarn 1944, Sep. 16-Dec. 31

Box 8

Ely Valley Mines Company

Box 8, Folder 1

Daily Explosives Report, May 1, 1945 through December 31, 1945, tied together with yarn 1945, May 1-Dec. 31

Box 8, Folder 2

Daily Explosives Report, January 3, 1950 through December 30, 1950, bound with a metal fastener 1950, Jan. 3-Dec. 30

Box 8, Folder 3

Shift Reports, January 2, 1948 through September 30, 1948, bound with a metal fastener 1948, Jan. 2-Sep. 30

Scope and Contents

No folder
Box 9

Ely Valley Mines Company

Box 9, Folder 1

Purchase Records of supplies, March 23 through October 9, 1945, bound with a metal fastener 1945, Mar. 23-Oct. 9

Box 9, Folder 2

Ely Valley Mine Orders from March 16, 1945 through May 29, 1947, order number 1791-4018. Bound with a metal fastener 1945, Mar. 16-1947, May 29

Scope and Contents

No folder
Box 10

Ely Valley Mines Company

Box 10, Folder 1

Purchase Records of supplies, December 14, 1943 through December 23, 1944, bound with a metal fastener 1943, Dec. 14-1944, Dec. 23

Box 10, Folder 2

Ely Valley Mine Orders from December 20, 1944 through March 29, 1946, order number 1737-3306. Bound with a metal fastener 1944, Dec. 20-1946, Mar. 29

Scope and Contents

No folder
Box 11

Ely Valley Mines Company

Box 11, Folder 1

Ely Valley Mines, Inc. Compensation Record Cards 1949-50. Fastened to the folder 1949-1950

Box 11, Folder 2

Operation Expense Reports from January 1, 1943 through May 31, 1943. Oblong sheets are tied together with yarn 1943, Jan. 1-May 31

Scope and Contents

No folder
Box 12

Ely Valley Mines Company

Box 12, Folder 1

Operation Expense Reports from May 1, 1944 through September 15, 1944. Oblong sheets are tied together with yarn 1944, May 1-Sep. 15

Scope and Contents

No folder
Box 13

Ely Valley Mines Company

Box 13, Folder 1

Ely Valley Mine Orders from June 12, 1948 through November 9, 1948, order 5492 and 5801 1948, June 12-Nov. 9

Box 13, Folder 2

Ely Valley Mine Orders from November 9, 1948 through August 29, 1950, order number 5801-6454. Bound with a metal fastener 1948, Nov. 9-1950, Aug. 29

Scope and Contents

No folder
Box 14

Ely Valley Mines Company

Box 14, Folder 1

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

Box 14, Folder 2

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

Box 14, Folder 3

Eight TLS, and retained carbons of seventeen business letters, being the correspondence of Ralph C. Halbert, Oil Producer, and John Janney 1950-1956

Box 14, Folder 4

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

Box 14, Folder 5

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

Box 14, Folder 6

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

Box 14, Folder 7

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

Box 14, Folder 8

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

Box 14, Folder 9

Three TLS, correspondence of E. G. Woods and John Janney and report of the Dearborn Chemical Company 1945

Box 14, Folder 10

One TLS about machinery and a catalogue from Vulcan Hoists 1943

Box 14, Folder 11

Notes, reports, graphs, and maps on Ely Valley Mine, and a Budget Requirement Balance from 1943, and one mechanical report 1943-1948

Box 14, Folder 12

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

Box 14, Folder 13

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

Box 14, Folder 14

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

Box 15

Ely Valley Mines Company

Box 15, Folder 1

Diamond Drill Hole notes and graphs 1943

Box 15, Folder 2

Estimated requirements/budget for November and October, 1942. Five MS letters to Janney with cross sections and sketches, and notes on the mine 1942

Box 15, Folder 3

Twenty-six TLS, one telegram, and retained carbons of ten business letters which are mainly the correspondence of Alfred Hunt and John Janney 1942

Box 15, Folder 4

Ely Valley Mine Progress Reports for May, July, August, September, November, December, 1942, and January 1943 1942-1943

Box 15, Folder 5

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

Box 15, Folder 6

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

Box 15, Folder 7

Laid in are two retained carbons and one TLS, and a Title 32 National Defense statement. Bound are one cover letter and an Ely Valley Mine Operating Statement from 1948 1947-1948

Scope and Contents

United States. Office of War Mobilization and Reconversion
Box 15, Folder 8

Report of A Program of Group Insurance Especially Designed For Ely Valley Mine 1948, Aug. 4

Box 15, Folder 9

Three copies of Form 21 Nevada Industrial Commission Employer's Report of Accident to Employee [undated]

Box 15, Folder 10

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

Box 15, Folder 11

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

Box 15, Folder 12

Thirty-five TLS, eight MS, and retained carbons of ten miscellaneous business letters 1948

Box 16

Ely Valley Mines Company

Box 16, Folder 1

Truck Operation Reports from January 3, 1950 through December 30, 1950, oblong sheets in metal fastener 1950, Jan. 3-Dec. 30

Box 16, Folder 2

Truck Operation Reports from August 7, 1943 through March 30, 1944, oblong sheets not fastened 1943, Aug.-Oct.

Box 16, Folder 3

Truck Operation Reports from November 1, 1943 through December 31, 1944, oblong sheets not fastened 1943, Nov.-Dec.

Box 16, Folder 4

Truck Operation Reports from January 1 through February 29, oblong sheets not fastened 1944-Jan.-Feb

Box 16, Folder 5

Truck Operation Reports from March 1944, oblong sheets not fastened 1944, Mar.

Box 17

Ely Valley Mines Company

Box 17, Folder 1

Truck Operation Reports from May 1, 1945 through December 31, 1945, oblong sheets tied with yarn 1945, May 1-Dec.

Scope and Contents

No folder
Box 17, Folder 2

Daily Timber Reports from April 21 through December 31, 1942, oblong sheets, not fastened 1942, Apr.-Dec.

Box 17, Folder 3

Daily Timber Reports from January 1 through May 31, 1943, oblong sheets, not fastened 1943, Jan.-May

Box 17, Folder 4

Daily Timber Reports from June 1 through December 31, 1943, oblong sheets, not fastened 1943, June-Dec.

Box 17, Folder 5

Daily Timber Reports from January 1 through February 29, 1944, oblong sheets, not fastened 1944, Jan.-Feb.

Box 17, Folder 6

Daily Timber Reports from January 3, 1950 through December 30, 1950, oblong sheets in metal fastener 1950, Jan.-Dec.

Box 18

Ely Valley Mines Company

Box 18, Folder 1

Daily Drill Reports from October 21, 1940 through February 14, 1944, tied together with yarn 1940, Oct.21-1944, Feb. 14

Scope and Contents

No folder
Box 18, Folder 2

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

Box 18, Folder 3

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

Box 19

Ely Valley Mines Company

Box 19, Folder 1

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

Box 19, Folder 2

Ely Valley Mine Certificate of Assay from January 5, 1945 through December 31, 1945, tied with a shoestring 1945, Jan. 5-Dec. 31

Box 19, Folder 3

Ely Valley Mine Certificate of Assay from January 2, 1946 through January 2, 1947, tied with a shoestring 1946, Jan. 2-1947, Jan. 2

Box 19, Folder 4

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

Box 20

Ely Valley Mines Company

Box 20, Folder 1

Ely Valley Mine Certificate of Assay from January 2, 1950 through December 29, 1950, bound with a metal fastener 1950, Jan. 2-Dec. 29

Box 20, Folder 2

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

Box 20, Folder 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

Box 20, Folder 4

One TLS, five MS, one photocopied letter, and retained carbons of seven business letters either to, from, or regarding Lawrence R. Lee. 1936-1947

Box 20, Folder 5

Retained carbons of two business letters to Black Rock Mining Co., of Tempiute, Nevada 1953

Box 20, Folder 6

Balance sheets for June 30, 1952, Statement of Ely Valley property, and Active Leases listing 1952-1953

Box 20, Folder 7

Manch's Electric Mule Proposal in a yellow folder from Mancha Storage Battery Locomotive 1953

Box 20, Folder 8

Retained carbons of three letters and three telegrams to William C. Alsover of the Peoples National Bank in Grand Rapids, MI 1952

Box 20, Folder 9

Wasatch Reduction Company, Inc. Report on Ely Valley Manganese Metallurgy, March 1, 1952. Report is made by Roger Dering 1952, Mar. 1

Scope and Contents

Manganese ores
Box 21

Ely Valley Mines Company

Box 21, Folder 1

Manganese Ore. An Agreement between Ely Valley Mines and Roger Dering regarding operation of the mill. Eight business letters. Different papers on Manganese Ore including a report on Manganese development from Bruce Condi, and engineer 1951-1952

Scope and Contents

Manganese ores
Box 21, Folder 2

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

Box 21, Folder 3

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

Box 21, Folder 4

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

Box 21, Folder 5

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

Box 21, Folder 6

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

Box 21, Folder 7

Ely Valley Requisitions for Supplies for December 7, 1948 to August 31, 1950, bound in a metal fastener 1948, Dec. 7-1950, Aug. 31

Scope and Contents

No folder
Box 22

Ely Valley Mines Company

Box 22, Folder 1

Foreman's Daily Report from May 1, 1944 through September 30, 1944, tied together with string 1944, May 1-Sep. 30

Scope and Contents

No folder
Box 22, Folder 2

Truck Operation Reports from May 14, 1942 through July 31, 1943, 8.5" x 13" sheets tied with yarn 1942, May 14-1943, July 31

Scope and Contents

No folder
Box 23

Ely Valley Mines Company

Box 23, Folder 1

Foreman's Daily Reports from March 16, 1945 through December 30, 1945, 8.5" x 13" sheets tied together with yarn 1945, Mar. 16-Dec. 30

Scope and Contents

No folder
Box 24

Ely Valley Mines Company

Box 24, Folder 1

Daily Shift Reports from April 1, 1942 through December 31, 1942, tied together with twine 1942, Apr. 1-Dec. 31

Scope and Contents

No folder
Box 24, Folder 2

Orders for Supplies from April 2, 1943 through December 31, 1943, order numbers 392-928, tied together with string 1943, Apr. 2-Dec. 31

Scope and Contents

No folder
Box 24, Folder 3

Daily Drill Reports from November 2, 1944 through June 9, 1944, paper-clipped together 1944, Nov. 2-June 9

Box 24, Folder 4

Shift Reports from February 4 through 28, 1945, bound with a metal fastener 1945, Feb. 4-28

Box 25

Ely Valley Mines Company

Box 25, Folder 1

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

Box 25, Folder 2

Requisition for Supplies Forms from July 16, 1945 through May 8, 1946, bound in a metal fastener 1945, July 16-1946, May 8

Scope and Contents

No folder
Box 25, Folder 3

Requisition for Supplies Forms from November 1, 1951 through December 15, 1955, bound in a metal fastener 1951, Nov. 1-1955, Dec. 15

Scope and Contents

No folder
Box 26

Ely Valley Mines Company

Box 26, Folder 1

Shift Reports from July 1, 1943 through December 31, 1943, tied together with string 1943, July 1-Dec. 31

Scope and Contents

No folder
Box 26, Folder 2

Shift Reports from January 1, 1944 through June 30, 1944, tied together with twine 1944, Jan. 1-June 30

Scope and Contents

No folder
Box 26, Folder 3

Shift Reports from July 1, 1944 through December 31, 1944, tied together with yarn 1944, July 1-Dec. 31

Scope and Contents

No folder
Box 27

Ely Valley Mines Company

Box 27, Folder 1

Shift Reports from January 1, 1943 through June 30, 1943, tied together with twine 1943, Jan. 1-June 30

Scope and Contents

No folder
Box 27, Folder 2

Foreman's Daily Reports from April 1, 1942 through June 30, 1942, not bound 1942, Apr.-June

Box 27, Folder 3

Foreman's Daily Reports from July 1, 1942 through August 31, 1942, not bound 1942, July-Aug.

Box 28

Ely Valley Mines Company

Box 28, Folder 1

Foreman's Daily Reports from September 1, 1942 through November 30, 1942, not bound 1942, Sep.-Nov.

Box 28, Folder 2

Foreman's Daily Reports from December 1, 1942 through February 28, 1943, not bound 1942, Dec.-1943, Feb.

Box 28, Folder 3

Foreman's Daily Reports from March 1, 1943 through April 30, 1943, not bound 1943, Mar.-Apr.

Box 29

Ely Valley Mines Company

Box 29, Folder 1

Daily Timber Reports from January 3, 1946 through December 30, 1946, tied together with a shoestring 1946, Jan. 3-Dec. 30

Box 29, Folder 2

Daily Timber Reports from January 1, 1949 through December 31, 1949, bound with a metal fastener 1949, Jan. 1-Dec. 31

Box 29, Folder 3

Foreman's Daily Reports from May 1, 1952 through December 31, 1952, bound in a metal fastener 1952, May 1-Dec. 31

Scope and Contents

No folder
Box 30

Ely Valley Mines Company

Box 30, Folder 1

Foreman's Daily Reports from January 1, 1946 through May 31, 1946, tied together with string 1946, Jan.-May 31

Scope and Contents

No folder
Box 31

Ely Valley Mines Company

Box 31, Folder 1

Daily Timber Reports from March 3, 1944 through December 30, 1945, tied together with string 1944, Mar. 3-1945, Dec. 30

Scope and Contents

No folder
Box 32

Ely Valley Mines Company

Box 32, Folder 1

Foreman's Daily Reports from August 1, 1947 through December 31, 1947, bound with a metal fastener 1947, Aug. 1-Dec. 31

Scope and Contents

No folder
Box 32, Folder 2

Daily Timber Reports from January through December, 1957, bound in a metal fastener 1947, Jan. 2-Dec. 31

Scope and Contents

No folder
Box 33

Ely Valley Mines Company

Box 33, Folder 1

Foreman's Daily Reports from December 9, 1943 through January 31, 1944, not bound 1943, Dec. 9-1944, Jan.

Box 33, Folder 2

Foreman's Daily Reports from February 1, 1944 through March 31, 1944, not bound 1944, Feb.-Mar.

Box 33, Folder 3

Foreman's Daily Reports from April 1944, not bound 1944, Apr.

Box 33, Folder 4

Daily Explosives Reports from January 1, 1946 through December 29, 1946, tied together with a shoestring 1946, Jan. 1-Dec. 29

Box 34

Ely Valley Mines Company

Box 34, Folder 1

Daily Explosives Reports from October 1, 1943 through April 30, 1945 tied together with string 1943, Oct. 1-1945, Apr. 30

Scope and Contents

No folder
Box 34, Folder 2

Daily Explosives Reports from January 1, 1947 through December 31, 1947, bound in a metal fastener 1947, Jan. 1-Dec. 31

Box 35

Ely Valley Mines Company

Box 35, Folder 1

Foreman's Daily Reports from January 2, 1949 through January 31, 1949 (a) 1949, Jan. 2-31

Box 35, Folder 2

Foreman's Daily Reports from February 1, 1949 through February 28, 1949 (b) 1949, Feb. 1-28

Box 35, Folder 3

Foreman's Daily Reports from March 1, 1949 through March 31, 1949 (c) 1949, Mar. 1-31

Box 35, Folder 4

Daily Timber Reports from September 25, 1952 through December 31, 1952, bound in a metal fastener 1952, Sep. 25-Dec. 31

Scope and Contents

No folder
Box 36

Ely Valley Mines Company

Box 36, Folder 1

Daily Timber Reports from January through May, 1957, four sheets bound in metal fastener 1957, Jan.-May

Box 36, Folder 2

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

Box 36, Folder 3

Foreman's Daily Reports from January 1st through December 31, 1957, bound with a metal fastener 1957, Jan. 1-Dec. 31

Box 36, Folder 4

Daily Timber Reports from 1954, thirty-seven pages bound with a metal fastener 1954

Box 36, Folder 5

Daily Timber Reports from January 6, 1955 through December 9, 1955, twenty-four pages bound with a metal fastener 1955, Jan. 6-Dec.9

Box 36, Folder 6

Daily Timber Reports from various dates in 1956, twenty pages bound with a metal fastener 1956

Box 36, Folder 7

Daily Stores Reports from January 8, 1947 through December 31, 1947, bound with a metal fastener 1947, Jan. 8-Dec. 31

Box 36, Folder 8

Employee Time Sheets, three pages for June, 1957, bound in a metal fastener 1957

Box 36, Folder 9

Foreman's Daily Reports from January 2, 1952 through April 30, 1952, bound in a metal fastener 1952, Jan. 2-Apr.30

Scope and Contents

No folder
Box 37

Ely Valley Mines Company

Box 37, Folder 1

Foreman's Daily Reports from November 1, 1948 through December 31, 1948, bound in a metal fastener 1948, Nov. 1-Dec. 31

Scope and Contents

No folder
Box 37, Folder 2

Foreman's Daily Reports from August 1, 1949 through December 31, 1949, bound in a metal fastener 1948, Aug. 1-Dec. 31

Scope and Contents

No folder
Box 38

Ely Valley Mines Company

Box 38, Folder 1

Semi-Monthly Time Cards from various employees 1944, Jan.

Box 38, Folder 2

Semi-Monthly Time Cards from various employees 1944, Feb.

Box 38, Folder 3

Semi-Monthly Time Cards from various employees 1944, Mar.

Box 38, Folder 4

Semi-Monthly Time Cards from various employees 1944, Apr.

Box 39

Ely Valley Mines Company

Box 39, Folder 1

Semi-Monthly Time Cards from various employees 1944, May

Box 39, Folder 2

Requisition for Supplies forms from May 9, 1946 through April 30, 1947, bound with a metal fastener 1946, May 9-1947, Apr. 30

Scope and Contents

No folder
Box 40

Ely Valley Mines Company

Box 40, Folder 1

Requisition for Supplies forms from February 1, 1938 through January 10, 1943, tied with string 1938, Feb. 1-1943, Jan. 10

Box 40, Folder 2

Requisition for Supplies forms from July 2, 1944 through November 28, 1944, not bound 1944, July-Nov.

Box 40, Folder 3

Requisition for Supplies forms from December 1, 1944 through February 28, 1945, not bound 1944, Dec.-1945, Feb.

Box 41

Ely Valley Mines Company

Box 41, Folder 1

Requisition for Supplies forms from August 1943 through November 1943, not bound 1943, Aug.-Nov.

Box 41, Folder 2

Requisition for Supplies forms from December 1943 through February 1944, not bound 1943, Dec.-1944,Feb.

Box 41, Folder 3

Requisition for Supplies forms from March 1944 through June 1944, not bound 1944, Mar.-June

Box 41, Folder 4

Requisition for Supplies forms from March 1945 through August 1945, not bound 1945, Mar.-Aug.

Box 42

Ely Valley Mines Company

Box 42, Folder 1

Daily Stores Report from January 15, 1948 through December 6, 1948, bound with a metal fastener 1948, Jan. 15-Dec. 6

Box 42, Folder 2

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

Box 42, Folder 3

Compensation Record Cards from 1951-52, bound in a metal fastener 1951-1952

Box 42, Folder 4

Compensation Record Cards from 1953-54, bound in a metal fastener 1953-1954

Box 42, Folder 5

Daily Explosives Reports from April 1942 through September 1942, not bound 1942, Apr.-Sep.

Box 42, Folder 6

Daily Explosives Reports from October 1942 through April 1943, not bound 1942, Oct.-1943, Apr.

Box 42, Folder 7

Daily Explosives Reports from May 1943 through September 1943, not bound 1943, May-Sep.

Box 43

Ely Valley Mines Company

Box 43, Folder 1

Two blank sheets of Ely Valley Mines Company Employee's Record of Earnings [undated]

Box 43, Folder 2

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

Box 43, Folder 3

Semi-Monthly Time Cards for various employees 1943, Jan.

Box 43, Folder 4

Semi-Monthly Time Cards for various employees 1943, Feb.

Box 43, Folder 5

Semi-Monthly Time Cards for various employees 1943, Mar.

Box 43, Folder 6

Semi-Monthly Time Cards for various employees 1943, Apr.

Box 43, Folder 7

Semi-Monthly Time Cards for various employees 1943, May

Box 44

Ely Valley Mines Company

Box 44, Folder 1

Semi-Monthly Time Cards for various employees 1943, June

Box 44, Folder 2

Semi-Monthly Time Cards for various employees 1943, July

Box 44, Folder 3

Semi-Monthly Time Cards for various employees 1943, Aug.

Box 44, Folder 4

Semi-Monthly Time Cards for various employees 1943, Sep.

Box 45

Ely Valley Mines Company

Box 45, Folder 1

Semi-Monthly Time Cards for various employees 1943, Oct.

Box 45, Folder 2

Semi-Monthly Time Cards for various employees 1943, Nov.

Box 45, Folder 3

Ely Valley Certificates of Assay from January 5, 1948 through January 3, 1949, bound in a metal fastener 1948, Jan. 5-1949, Jan. 3

Box 45, Folder 4

Supply Orders number 5549-A through 5870-E, from September 18, 1937 through December 15, 1939, not bound 1937, Sep. 18-1939, Dec. 15

Box 46

Ely Valley Mines Company

Box 46, Folder 1

Semi-Monthly Time Cards for various employees 1948, Jan.

Box 46, Folder 2

Semi-Monthly Time Cards for various employees 1948, Feb.

Box 46, Folder 3

Semi-Monthly Time Cards for various employees 1948, Mar.

Box 46, Folder 4

Semi-Monthly Time Cards for various employees 1948, Apr.

Box 46, Folder 5

Semi-Monthly Time Cards for various employees 1948, May

Box 47

Ely Valley Mines Company

Box 47, Folder 1

Semi-Monthly Time Cards for various employees 1948, June

Box 47, Folder 2

Semi-Monthly Time Cards for various employees 1948, June

Box 47, Folder 3

Semi-Monthly Time Cards for various employees 1948, July

Box 47, Folder 4

Semi-Monthly Time Cards for various employees 1948, July

Box 47, Folder 5

Semi-Monthly Time Cards for various employees 1948, Aug.

Box 48

Ely Valley Mines Company

Box 48, Folder 1

Semi-Monthly Time Cards for various employees 1948, Aug.

Box 48, Folder 2

Semi-Monthly Time Cards for various employees 1948, Sep.

Box 48, Folder 3

Semi-Monthly Time Cards for various employees 1948, Sep.

Box 48, Folder 4

Semi-Monthly Time Cards for various employees 1948, Oct.

Box 48, Folder 5

Semi-Monthly Time Cards for various employees 1948, Oct.

Box 49

Ely Valley Mines Company

Box 49, Folder 1

Semi-Monthly Time Cards for various employees 1948, Nov.

Box 49, Folder 2

Semi-Monthly Time Cards for various employees 1948, Nov.

Box 49, Folder 3

Semi-Monthly Time Cards for various employees 1948, Dec.

Box 49, Folder 4

Semi-Monthly Time Cards for various employees 1948, Dec.

Box 50

Ely Valley Mines Company

Box 50, Folder 1

Bureau of Mines: Fourteen TLS and retained carbons of twenty-three letters, and three brochures of new publications from the Bureau of Mines 1944-1953

Scope and Contents

United States. War Production Board; United States. Bureau of Mines
Box 50, Folder 2

Original MS Monthly Progress Reports for February 1943 through April, 1945 1943, Feb.-1945, Apr.

Box 50, Folder 3

Four TLS and retained carbons of five letters that are correspondence with Reconstruction Finance Corp. regarding the Exploration Project 1946-1949

Scope and Contents

Mining law—United States
Box 50, Folder 4

Three TLS, retained carbons of ten letters, correspondence with E. H. Snyder at Combined Metals Reduction Co., and John Janney 1944-1956

Box 50, Folder 5

One TLS, twenty-two MS, and retained carbons of twenty-one letters, all correspondence of R K. Baker and John Janney 1954-1957

Box 50, Folder 6

Progress Reports for May, June, and December, 1943 1943, May, June, and Dec.

Box 50, Folder 7

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.

Box 50, Folder 8

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

Box 50, Folder 9

Combined Metals Reduction Company Mill settlements 51-100 and shipping receipts 1943-1944

Box 50, Folder 10

Combined Metals Reduction Company Mill settlements 101-152, and shipping receipts 1944

Box 50, Folder 11

Progress Reports for January, 1944, and March through December, 1944 1944

Box 51

Ely Valley Mines Company

Box 51, Folder 1

Weekly Reports from December, 1942 through May 23, 1943, typed and MS copies 1942, Dec.-1943, May

Box 51, Folder 2

Two pages of MS notes [undated]

Box 51, Folder 3

Three MS pages of notes on the development of the Main Bed [1943]

Box 51, Folder 4

Foreman's Daily Reports from May 1943 through June 1943, unbound, oblong sheets 1943, May-June

Box 51, Folder 5

Foreman's Daily Reports from July 1943 through August 1943, unbound, oblong sheets 1943, July-Aug.

Box 51, Folder 6

Foreman's Daily Reports from September 1943 through October 1943, unbound, oblong sheets 1943, Sep.-Oct.

Box 51, Folder 7

Foreman's Daily Reports from November 1943, unbound, oblong sheets 1943, Nov.

Box 51, Folder 8

Daily Reports from November 2, 1951 through December 31, 1951, oblong sheets bound in a metal fastener 1951, Nov. 2-Dec. 31

Box 52

Ely Valley Mines Company

Box 52, Folder 1

Recapitulation sheets and Employee Contracts from January 15, 1949 through March 31, 1949, oversized sheets bound in a metal fastener 1949, Jan. 15-Mar. 31

Scope and Contents

No folder
Box 52, Folder 2

Recapitulation sheets and Employee Contracts from April 11, 1949 through July 15, 1949, oversized sheets bound in a metal fastener 1949, Apr. 11-July 15

Scope and Contents

No folder
Box 53

Ely Valley Mines Company

Box 53, Folder 1

Recapitulation sheets and Employee Contracts from June 14, 1948 through October 31, 1948, oversized sheets bound in a metal fastener 1948, June 14-Oct. 31

Scope and Contents

No folder
Box 53, Folder 2

Progress Reports from January through June, 1943, and twelve maps of the mine area, for each month 1943, Jan.-June

Box 53, Folder 3

Mill Production Estimates, Average Values, and Mill Weights 1945-1946

Box 54

Ely Valley Mines Company

Box 54, Folder 1

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

Box 54, Folder 2

Monthly Progress Reports, typed, January through December, 1945, MS May through December, 1945 1945

Box 54, Folder 3

Nine TLS, one telegram, and retained carbons of twenty-one letters, the correspondence of George H. Soule, Jr. And John Janney 1947-1951

Scope and Contents

Mining law—United States; Premium Price Plan
Box 54, Folder 4

Six TLS, sixty-one MS, two telegrams, and retained carbons of forty-three letters, the correspondence of Arch Milner and John Janney 1945-1949

Scope and Contents

Utah Iron Ore Corporation
Box 54, Folder 5

Combined Metals Reduction Company, Mill settlements 153-237, and shipping receipts, January 1945-January, 1946 1945, Jan.-1946, Jan.

Box 54, Folder 6

Combined Metals Reduction Company, Mill settlements 238-316, and shipping receipts, January 1946 to January, 1947 1946, Jan.-1947, Jan.

Box 54, Folder 7

Combined Metals Reduction Company, Mill settlements 317-401, for January 1947 to February 5, 1948, and shipping receipts 1947, Jan.-1948, Feb. 5

Box 55

Ely Valley Mines Company

Box 55, Folder 1

Monthly Progress Reports from January through December 1947 and 1946, TS, and MS for all of 1947 1946-1947

Box 55, Folder 2

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

Box 55, Folder 3

Monthly Progress Reports MS and TS from January 1948 through January 1949, and June 1949, also TS of March 1949 1948-1949, June

Box 55, Folder 4

State Highway Engineer correspondence. Two TLS, retained carbons of seven letters, and two maps of highways near Pioche 1947-1950

Box 55, Folder 5

Eleven TLS, twelve MS, one telegram, and retained carbons of eleven letters, two reports from the Engineering Dept., and Sinter Test Results 1951

Box 55, Folder 6

Farm Bureau Oil Company, one TLS, two retained carbons, and four canceled checks 1951-1952

Box 55, Folder 7

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

Box 55, Folder 8

Roger Dering Contract: An Agreement, four TLS, two retained carbons, and Wasatch Reduction Company Ore Reports, 1952, and one bank statement 1951-1957

Box 55, Folder 9

Cyprus Mines Corporation: Eight TLS, retained carbons of six letters, and a copy of a Lease and Option Agreement 1953-1955

Box 55, Folder 10

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

Box 55, Folder 11

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

Box 55, Folder 12

Shenon and Full Mining Geologists: Three TLS, and one retained carbon 1957

Box 55, Folder 13

Two TLS, and one retained carbon of correspondence with Samual S. Arentz 1956-1957

Box 55, Folder 14

Six TLS, nine TL, three MS, and three retained carbons, all correspondence of Sherm, Bruce Condia, and John Janney 1955-1958

Box 56

Ely Valley Mines Company

Box 56, Folder 1

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

Box 56, Folder 2

Balance Sheets for June 1957, and 1955-56 1955-1957

Box 56, Folder 3

Nevada Unemployment Compensation Employer's Quarterly forms, Wage Lists, Federal Tax Returns, and claims sheets 1954-1961

Box 56, Folder 4

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

Box 56, Folder 5

Retained carbons of fifty-one letters from T. David Horton, and miscellaneous legal statements and copies of documents from the Dolman case 1965

Box 56, Folder 6

About one-hundred and fifty retained carbons of letters from John Janney, 1965, and several legal memos, and statements 1965

Box 57

Ely Valley Mines Company

Box 57, Folder 1

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

Box 57, Folder 2

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

Box 57, Folder 3

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

Box 57, Folder 4

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

Box 58

Ely Valley Mines Company

Box 58, Folder 1

Truck Operation Reports. September 14, 1944 through April, 30, 1945. Sheets tied together 1944, Sep.-1945, Apr.

Scope and Contents

No folder
Box 59

Ely Valley Mines Company

Box 59, Folder 1

Ely Valley Mines Company blank Payroll checks. Tied inside brown wrapping paper 1945-1946

Scope and Contents

No folder
Box 59, Folder 2

Blank Daily Stores reports [undated]

Box 59, Folder 3

Blank Stock Ledger forms [undated]

Box 59, Folder 4

Blank Foreman's Daily Report Forms [undated]

Box 60

Ely Valley Mines Company

Box 60, Folder 1

Supply Order Records, nos. 5707-B through 5729-B, December, 1937 through January, 1938 1937, Dec.-1938, Jan.

Box 60, Folder 2

Weekly Truck Records, 1946. Three TLS and two retained carbons of letters regarding trucks 1944-1946

Box 60, Folder 3

Daily Drill Reports, January 4, 1946 through December 31, 1948, bound by a metal fastener 1946, Jan.-1948, Dec.

Scope and Contents

No folder
Box 61

Ely Valley Mines Company

Box 61, Folder 1

Supply Order Records Nos. 3415-5490, June, 1946- June 1948. Bound by a metal fastener 1946, June-1948, June

Scope and Contents

One page in a folder, the remainder of the item bound in with a metal fastener
Box 61, Folder 2

Blank company stationery [undated]

Box 61, Folder 3

Blank Payroll check sheets [undated]

Box 61, Folder 4

Blank Weekly Truck Record forms [undated]

Box 61, Folder 5

Blank Compensation Record sheets [undated]

Box 62

Ely Valley Mines Company

Box 62, Folder 1

Shift Reports from January through December, 1945, tied sheets 1945

Scope and Contents

One page in a folder, the remainder of the item tied
Box 63

Ely Valley Mines Company

Box 63, Folder 1

Shift Reports from January 1, 1946 through January 1, 1947. Tied sheets 1946, Jan.-1947, Jan.

Box 64

Ely Valley Mines Company

Box 64, Folder 1

Shift Reports for 1947. Tied yellow sheets 1947

Scope and Contents

No folder
Box 65

Ely Valley Mines Company

Box 65, Folder 1

Shift Reports from October 1, through December 31, 1948. Sheets bound by metal fastener 1948, Oct.-Dec.

Box 65, Folder 2

Earnings Record Payrolls Payable Subsiding, 1943-44, bound by a metal fastener, yellow sheets 1943-1944

Scope and Contents

No folder
Box 66

Ely Valley Mines Company

Box 66, Folder 1

Weekly Truck Records 1944-46. Pink sheets 1944-1946

Box 66, Folder 2

Truck Operation Reports from August 1, 1947 through December 31, 1947. Oblong white sheets, bound by a metal fastener 1947, Aug. 1-Dec. 31

Scope and Contents

No folder
Box 66, Folder 3

Daily Stores Reports from April 27, 1942 through December 29, 1945. Tied oblong yellow sheets 1942, Apr.-Dec.

Scope and Contents

No folder
Box 67

Ely Valley Mines Company

Box 67, Folder 1

Shift Reports from January 1951 through March 1951. Sheets bound by a metal fastener 1951, Jan.-Mar.

Box 67, Folder 2

Shift Reports from April 1951 through June 31, 1951. Sheets bound by a metal fastener 1951, Apr.-June

Box 67, Folder 3

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

Box 67, Folder 4

Eight TLS, two MS, Progress Report, three intra-company notes, one form letter, a postcard, and two copies of a Mining Deed 1949-1950

Box 67, Folder 5

Invoices and receipts of purchases 1920-1951

Box 68

Ely Valley Mines Company

Box 68, Folder 1

Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [A-F] 1946-1947

Box 68, Folder 2

Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [G-O] 1946-1947

Box 68, Folder 3

Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [P-Z] 1946-1947

Box 68, Folder 4

Form to save money from Payroll check. Unused Employee reports 1951

Box 69

Ely Valley Mines Company

Box 69, Folder 1

A-Z Record cards of purchases for the Mine [A-G] 1946-1950

Box 69, Folder 2

A-Z Record cards of purchases for the Mine [H-R] 1946-1950

Box 69, Folder 3

A-Z Record cards of purchases for the Mine [S-Z] 1946-1950

Box 70

Ely Valley Mines Company

Box 70, Folder 1

Weekly Truck Record for Truck #13 1946, Feb.-Dec.

Box 70, Folder 2

Shift Reports from October 1, 1949 through November 30, 1949 1949, Oct.-Nov.

Box 70, Folder 3

Shift Reports from January 2, 1949 through April 16, 1949. Sheets bound by a metal fastener 1949, Jan.-Apr.

Box 70, Folder 4

[Purchase Records of supplies] #5624-B 1927, Nov. 12

Box 70, Folder 5

Shift Reports from June 1, 1951 through December 29, 1951. Sheets bound by a metal fastener 1951, June-Dec.

Scope and Contents

No folder
Box 71

Ely Valley Mines Company

Box 71, Folder 1

Shift Reports from January 1, 1949 through December 31, 1949. Sheets bound by a metal fastener 1949, Jan.-Dec.

Scope and Contents

No folder
Box 71, Folder 2

Requisition for Supplies forms, 1947-1948. Sheets bound by a metal fastener 1947-1948

Scope and Contents

No folder
Box 72

Ely Valley Mines Company

Box 72, Folder 1

Daily Timber Reports from January 5, 1948 through December 31, 1948. Oblong sheets bound by a metal fastener 1948, Jan.-Dec.

Scope and Contents

No folder
Box 72, Folder 2

Foreman's Daily Reports from January 1, 1948 through June 30, 1948. Oblong sheets bound by a metal fastener 1948, Jan.-June

Scope and Contents

No folder
Box 73

Ely Valley Mines Company

Box 73, Folder 1

Foreman's Daily Reports from January 1, 1951 through May 31, 1951. Oblong sheets bound by a metal fastener 1951, Jan.-May

Scope and Contents

No folder
Box 73, Folder 2

Requisition for Supplies forms, 1943. Tied with string 1943

Scope and Contents

No folder
Box 74

Ely Valley Mines Company

Box 74, Folder 1

Shift Reports from July 1, 1947 through December 31, 1947. Bound by a metal fastener 1947, July-Dec.

Scope and Contents

No folder
Box 74, Folder 2

Daily Drill Reports from May 11, 1944 through December 30, 1945. Tied with a shoestring 1944, May-Dec.

Scope and Contents

No folder
Box 75

Ely Valley Mines Company

Box 75, Folder 1

Foreman's Daily Reports from January 1, 1947 through April 23, 1947. Oblong sheets, tied 1947, Jan.-Apr.

Scope and Contents

No folder
Box 75, Folder 2

Timber Reports for 1952-54. Oblong yellow sheets 1952-1954

Box 75, Folder 3

Daily Labor Reports for 1951. Oblong yellow sheets 1951

Box 75, Folder 4

Explosives Reports for 1951. Oblong yellow sheets 1951

Box 76

Ely Valley Mines Company

Box 76, Folder 1

Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [A] 1942

Box 76, Folder 2

Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [B-C] 1942

Box 76, Folder 3

Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [D-E] 1942

Box 76, Folder 4

Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [F-H] 1942

Box 77

Ely Valley Mines Company

Box 77, Folder 1

Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [J-L] 1942

Box 77, Folder 2

Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [M-Q] 1942

Box 77, Folder 3

Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [R-S] 1942

Box 77, Folder 4

Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [T-Y] 1942

Box 78

Ely Valley Mines Company

Box 78, Folder 1

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

Box 78, Folder 2

Supply Order Records for 1947, Recapitulation forms for 1953, and Truck Scales Forms. Sheets bound by a metal fastener 1947-1953

Box 78, Folder 3

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

Box 78, Folder 4

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

Box 78, Folder 5

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.

Box 78, Folder 6

Cross Section Map, 1943 1943

Box 78, Folder 7

600 Level Map and a 400 Level Sta. #2 Level Map 1943

Box 78, Folder 8

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

Box 78, Folder 9

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

Box 79

Ely Valley Mines Company

Box 79, Folder 1

Lease Settlement and other Records. Oblong, yellow, folio sheets 1951, Jan.-May

Box 79, Folder 2

Lease Settlement and other Records. Oblong, yellow, folio sheets 1951, June-July

Box 79, Folder 3

Lease Settlement and other Records. Oblong, yellow, folio sheets 1952, Jan.-June

Box 79, Folder 4

Foreman's Daily Reports for all of 1953. Oblong sheets clipped with a metal fastener 1953

Box 79, Folder 5

Foreman's Daily Report from January 15 1954 through December 31, 1954. Oblong sheets clipped by a metal fastener 1954

Box 79, Folder 6

Foreman's Daily Report from January 1,1955 through December 31, 1955. Oblong sheets clipped with a metal fastener 1955

Box 80

Ely Valley Mines Company

Box 80, Folder 1

Foreman's Daily Reports from January 1, through December 31, 1956. Oblong sheets clipped with a metal fastener 1956

Box 80, Folder 2

Account Records sheets for Richard K. Baker, Exploration Syndicate, and Advances by Stockholders, 1928-44. Oblong, yellow sheets 1928-1944

Box 80, Folder 3

Recapitulation Form and Contracts dated November 8, through December 31, 1948. Oblong sheets 1948, Nov.-Dec.

Scope and Contents

No folder
Box 81

Ely Valley Mines Company

Box 81, Folder 1

H.R. Bill 8221 1950

Scope and Contents

Mining law—United States
Box 81, Folder 2

District National Bank, deposit slips, checks, and notices. Miscellaneous business correspondence 1926-1932

Box 81, Folder 3

Ely Valley Mines business correspondence; supplies, District National Bank, and bulletins 1930-1931

Box 81, Folder 4

District National Bank letters (2) and notice 1932

Box 81, Folder 5

Ely Valley Mines business correspondence; A. C. Milner, Alfred Hunt, George H. Garrey, and bondholders 1930

Box 81, Folder 6

Ely Valley Mines business correspondence; Walker Brothers Bankers vs. John Janney, Stevens, Henderson, Noland and Noland 1930-1931

Box 81, Folder 7

W. W. Grubbs correspondence 1931

Box 81, Folder 8

Correspondence of M. H. McIntyre, Theodore G. Joslin, Key Pittman, Frank W. Smith, W. J. Moore, and clipping 1932-1933

Scope and Contents

Economic stabilization; Silver
Box 82

Ely Valley Mines Company

Box 82, Folder 1

Correspondence of District National Bank, John Janney, Hamilton National Bank, and W. W. Grubbs 1933-1936

Box 82, Folder 2

Ely Valley Mines business correspondence; Bristol Silver Mines Company 1936-1943

Box 82, Folder 3

Ely Valley Mines business correspondence; Grubbs, Dan J. Ronnow, and Lincoln County Power District No. 1 1937-1939

Box 82, Folder 4

E. G. Woods correspondence; Telegrams and insurance policies 1937-1942

Box 82, Folder 5

Ely Valley Mines business correspondence; C. L. Harrison and Alfred Hunt. Daly East Vein Assay map, Big Quartz Vein map, and sketch 1938-1939

Box 82, Folder 6

Correspondence of P. L and P. T. Stevens and John Janney; Information to close accounts 1938-1939

Box 82, Folder 7

Correspondence of Theodore E. Brown and John Janney 1938-1943

Box 82, Folder 8

Ely Valley Mines business correspondence; photographs, estimates for budget, balance sheet, data taken from audit report 1939

Box 83

Ely Valley Mines Company

Box 83, Folder 1

Correspondence primarily Alfred Hunt and John Janney 1940-1941

Box 83, Folder 2

Ely Valley Mines business correspondence; shift reports, Metallurgical Report, lease and agreement, and Operating Income and Expense statements 1941-1951

Box 83, Folder 3

Ely Valley Mines business correspondence; sketches, progress reports, recommendations and notes 1942-1950

Scope and Contents

United States. War Production Board
Box 83, Folder 4

Ely Valley Mines business correspondence; Senate Bills and Mining Deed 1942-1951

Box 83, Folder 5

Ely Valley Mines business correspondence; Mechanical department, Sketch of Workings to South-East, timber installation, and Operating Income and Expense statements 1942-1951

Scope and Contents

United States. War Production Board
Box 84

Ely Valley Mines Company

Box 84, Folder 1

Ely Valley Mines business correspondence; Proposed Development from 960' Level, Jim Hults and others 1947

Box 84, Folder 2

Ely Valley Mines business correspondence; Engineering Dept. progress reports and Diamond Drill Holes – 600 level 1948

Box 84, Folder 3

Ely Valley Mines business correspondence; Mechanical and engineering department 1949

Box 84, Folder 4

Ely Valley Mines business correspondence; Purchase and Sales, Cornish and Cornish, Agreement, and clippings 1949

Box 84, Folder 5

Ely Valley Mines business correspondence; Worthington Pump and Machinery Corp. 1949-1950

Box 84, Folder 6

Ely Valley Mines business correspondence; electrical dept. inventory, press release, and lease agreement 1950-1953

Box 84, Folder 7

Ely Valley Mines business correspondence; Notes, clippings, lease and agreements 1951-1954

Box 85

Ely Valley Mines Company

Box 85, Folder 1

Receipts and Disbursements, Trial Balance Sheets, and Stock Sales Ledger 1907-1929

Box 85, Folder 2

Financial records 1929-1939

Box 85, Folder 3

Trial Balance sheets 1950-1952

Box 85, Folder 4

Trial Balance sheets 1953-1954

Box 86

Ely Valley Mines Company

Box 86, Folder 1

Balance sheets 1955

Box 86, Folder 2

Trial Balance sheets 1955

Box 86, Folder 3

Trial Balance sheets 1956

Box 86, Folder 4

Trial Balance sheets 1957

Box 86, Folder 5

Trial Balance sheets 1958

Box 86, Folder 6

Trial Balance sheets 1959

Box 86, Folder 7

Trial Balance sheets 1960

Box 87

Ely Valley Mines Company

Box 87, Folder 1

Daily Explosives Reports 1942, Apr.-1945, Dec.

Box 87, Folder 2

Daily Explosives Reports 1946

Box 87, Folder 3

Daily Explosives Reports 1947

Box 87, Folder 4

Daily Explosives Reports 1948

Box 87, Folder 5

Daily Explosives Reports 1949

Box 87, Folder 6

Daily Explosives Reports 1950

Box 88

Ely Valley Mines Company

Box 88, Folder 1

Daily Timber Reports 1946

Box 88, Folder 2

Daily Timber Reports 1947

Box 88, Folder 3

Daily Timber Reports 1948

Box 88, Folder 4

Daily Timber Reports 1949-1950

Box 89

Ely Valley Mines Company

Box 89, Folder 1

Daily Truck Reports 1946

Box 89, Folder 2

Daily Truck Reports 1947

Box 89, Folder 3

Daily Truck Reports 1948

Box 89, Folder 4

Daily Truck Reports 1949

Box 89, Folder 5

Daily Labor Reports 1943, Oct.-1945, Apr.

Box 90

Ely Valley Mines Company

Box 90, Folder 1

Daily Labor Reports 1945-1946

Box 90, Folder 2

Daily Labor Reports 1947

Box 91

Ely Valley Mines Company

Box 91, Folder 1

Daily Labor Reports 1948

Box 91, Folder 2

Daily Labor Reports 1949

Box 91, Folder 3

Daily Labor Reports 1950

Box 91, Folder 4

Daily Labor Reports 1951

Box 92

Ely Valley Mines Company

Box 92, Folder 1

Daily Labor Reports 1953

Box 92, Folder 2

Daily Labor Reports 1955

Box 92, Folder 3

Daily Labor Reports 1956

Box 92, Folder 4

Total Hours Worked 1946

Box 92, Folder 5

Total Earnings Report 1946

Box 93

Ely Valley Mines Company

Box 93, Folder 1

Truck Operation Reports from January 1, 1951 through December 28, 1951 1951

Scope and Contents

No folder
Box 93, Folder 2

Daily Explosive Reports from January 2, 1949 through December 31, 1949 1951

Scope and Contents

No folder
Box 93, Folder 3

Daily Reports from January 1 through June 30, 1950, bound with a metal fastener 1950, Jan. 1-June 30

Box 93, Folder 4

Daily Reports from July 2 through December 31, 1950, bound with a metal fastener 1950, July 2-Dec. 31

Box 94

Ely Valley Mines Company

Box 94, Folder 1

Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener 1949, Jan.-Mar.

Box 94, Folder 2

Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener 1949, Apr.-July

Box 94, Folder 3

Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener 1949, Aug.-Dec.

Box 94, Folder 4

Foreman's Daily reports from July 1st to December 31st, 1950, bound with a metal fastener 1950, July 1-Dec. 31

Scope and Contents

No folder
Box 95

Ely Valley Mines Company

Box 95, Folder 1

Foreman's Daily Reports from April 1, 1949 through July 31, 1949, oblong sheets bound by a metal fastener 1949, Apr. 1-July 31

Scope and Contents

No folder
Box 95, Folder 2

Truck Operation Report from April 1, 1944 to September 13, 1944, tied with yarn, oblong sheets 1944, Apr. 1-Sep. 13

Scope and Contents

No folder
Box 96

Ely Valley Mines Company

Box 96, Folder 1

Ely Valley Foreman's Daily Reports from April 24, 1947 through July 31, 1947. Tied together with shoelace. 8.5" x 13" sheets 1947, Apr. 24-July 31

Scope and Contents

No folder
Box 96, Folder 2

Ely Valley Mines, Inc. Compensation Record Cards, 1947-48. Fastened to the folder 1947-1948

Scope and Contents

No folder
Box 97

Ely Valley Mines Company

Box 97, Folder 1

Daily Explosives Report from January 2, 1948 through December 31, 1948, bound with a metal fastener 1948, Jan. 2-Dec. 31

Scope and Contents

No folder
Box 97, Folder 2

Truck Operation Report from January 2, 1948 through December 30, 1948, bound with a metal fastener 1948, Jan. 2-Dec. 30

Scope and Contents

No folder
Box 98

Ely Valley Mines Company

Box 98, Folder 1

Ely Valley Mines Company bank statement 1942, Mar.

Scope and Contents

Bank of Pioche, Inc.
Box 98, Folder 2

Ely Valley Mines general account statements 1942, Apr.-Dec.

Scope and Contents

Bank of Pioche, Inc.
Box 98, Folder 3

Ely Valley Mines Company payroll statements 1942, Feb.-Dec.

Scope and Contents

Bank of Pioche, Inc.
Box 98, Folder 4

Ely Valley Mines Company general account statements 1943

Scope and Contents

Bank of Pioche, Inc.
Box 98, Folder 5

Ely Valley Mines Company payroll statements 1943

Scope and Contents

Bank of Pioche, Inc.
Box 98, Folder 6

Ely Valley Mines Company Samuel W. Ford, Trustee statements 1943

Scope and Contents

Bank of Pioche, Inc.
Box 98, Folder 7

Ely Valley Mines Company check registers nos. 1-495 1942

Box 99

Ely Valley Mines Company

Box 99, Folder 1

Ely Valley Mines Company check registers nos. 496-918 1942-1943

Box 99, Folder 2

Ely Valley Mines Company check registers nos. 1-501 1942

Box 99, Folder 3

Ely Valley Mines Company check registers nos. 502-963 1942-1943

Box 99, Folder 4

Ely Valley Mines Company check registers nos. 964-1509 1943

Box 99, Folder 5

Ely Valley Mines Company check registers nos. 1510-1941 1943

Box 100

Ely Valley Mines Company

Box 100, Folder 1

Ely Valley Mines Company check registers nos. 1942-2367 1943

Box 100, Folder 2

Ely Valley Mines Company check registers nos. 2368-2868 1943

Box 100, Folder 3

Ely Valley Mines Company check registers nos. 919-1380 1943

Box 100, Folder 4

Ely Valley Mines Company payroll statements 1943, July-Dec.

Scope and Contents

Bank of Pioche, Inc.
Box 100, Folder 5

Ely Valley Mines Company general account statements 1943, July-Dec.

Scope and Contents

Bank of Pioche, Inc.
Box 101

Ely Valley Mines Company

Box 101, Folder 1

Ely Valley Mines Company general account statements 1944, Jan.-Apr.

Scope and Contents

Bank of Pioche, Inc.
Box 101, Folder 2

Ely Valley Mines Company general account statements 1944-1945

Scope and Contents

Bank of Pioche, Inc.
Box 101, Folder 3

Ely Valley Mines Company payroll statements 1944, Jan.-Apr.

Scope and Contents

Bank of Pioche, Inc.
Box 101, Folder 4

Ely Valley Mines Company payroll statements 1944-1945

Scope and Contents

Bank of Pioche, Inc.
Box 101, Folder 5

Ely Valley Mines Company operating account statements 1945, Sep.-Dec.

Scope and Contents

Bank of Pioche, Inc.
Box 101, Folder 6

Ely Valley Mines Company, First Security Trust Company statement 1944, May-June

Box 102

Ely Valley Mines Company

Box 102, Folder 1

Ely Valley Mines Company general and operating statements 1946

Scope and Contents

Nevada Bank of Commerce
Box 102, Folder 2

Ely Valley Mines Company payroll statements 1946

Scope and Contents

Nevada Bank of Commerce
Box 102, Folder 3

Ely Valley Mines Company payroll statements 1946

Scope and Contents

Nevada Bank of Commerce
Box 102, Folder 4

Ely Valley Mines Company general and operating statements 1947

Scope and Contents

Nevada Bank of Commerce
Box 102, Folder 5

Ely Valley Mines Company payroll statements 1947

Scope and Contents

Nevada Bank of Commerce
Box 103

Ely Valley Mines Company

Box 103, Folder 1

Ely Valley Mines Company general account statements 1948, July-Sep.

Scope and Contents

Nevada Bank of Commerce
Box 103, Folder 2

Ely Valley Mines Company general account statements 1949, Mar.

Scope and Contents

Nevada Bank of Commerce
Box 103, Folder 3

Ely Valley Mines Company operating statements 1948

Scope and Contents

Nevada Bank of Commerce
Box 103, Folder 4

Ely Valley Mines Company operating statements 1949, Jan.-Feb., and Apr.

Scope and Contents

Nevada Bank of Commerce
Box 103, Folder 5

Ely Valley Mines Company payroll statements 1948, May-Dec.

Scope and Contents

Nevada Bank of Commerce
Box 103, Folder 6

Ely Valley Mines Company payroll statements 1949, Jan.-Mar.

Scope and Contents

Nevada Bank of Commerce
Box 104

Ely Valley Mines Company

Box 104, Folder 1

Ely Valley Mine Daily Report (a) 1937, July-1938, Jan.

Box 104, Folder 2

Ely Valley Mine Daily Report (b) 1938, Feb.-1938, Dec.

Box 104, Folder 3

Ely Valley Mine Daily Report 1939, Jan.-May

Box 104, Folder 4

Ely Valley Mines Company, Nevada Bank of Commerce statements 1946-1947

Box 104, Folder 5

Ely Valley Mines Company, Nevada Bank of Commerce statements 1948

Box 104, Folder 6

Ely Valley Mines Company, Nevada Bank of Commerce, Fred H. Mansir, Jr. statements 1949

Box 105

Ely Valley Mines Company

Box 105, Folder 1

Ely Valley Mines Company, Nevada Bank of Commerce statements 1949

Box 105, Folder 2

Ely Valley Mines Company, Nevada Bank of Commerce statements 1950

Box 105, Folder 3

Ely Valley Mines Company, Nevada Bank of Commerce statements. Including one operating account statement 1951

Box 105, Folder 4

Ely Valley Mines Company, Nevada Bank of Commerce statements 1952-1953

Box 105, Folder 5

Ely Valley Mines Company, Nevada Bank of Commerce operating account statements 1954

Box 105, Folder 6

Ely Valley Mines Company, Nevada Bank of Commerce payroll statements 1954

Box 106

Ely Valley Mines Company

Box 106, Folder 1

Ely Valley Mines Company, Nevada Bank of Commerce operating account statements 1955

Box 106, Folder 2

Ely Valley Mines Company, Nevada Bank of Commerce payroll statements 1955

Box 106, Folder 3

Ely Valley Mines Company, Nevada Bank of Commerce operating statements 1956

Box 106, Folder 4

Ely Valley Mines Company, Nevada Bank of Commerce payroll statements 1956

Box 106, Folder 5

Ely Valley Mines Company, First Security Trust Company statements 1945-1955

Box 106, Folder 6

Office of Defense Transportation, Weekly Truck Records, and correspondence #3 1943-1946

Box 107

Ely Valley Mines Company

Box 107, Folder 1

Office of Defense Transportation, Weekly Truck Records, and correspondence #4 1943-1946

Box 107, Folder 2

Office of Defense Transportation, Weekly Truck Records, and correspondence #5 1942-1946

Box 107, Folder 3

Office of Defense Transportation, Weekly Truck Records, and correspondence #9 1944-1946

Box 107, Folder 4

Office of Defense Transportation, Weekly Truck Records, and correspondence #10 1944-1946

Box 107, Folder 5

Office of Defense Transportation, Weekly Truck Records, and correspondence #11 1944-1946

Box 107, Folder 6

Weekly Truck Records #12 1946

Box 108

Ely Valley Mines Company

Box 108, Folder 1

Ely Valley Mines Company operating statements 1951

Box 108, Folder 2

Ely Valley Mines Company payroll statements 1951

Box 108, Folder 3

Ely Valley Mines Company operating statements 1952

Box 108, Folder 4

Ely Valley Mines Company operating and payroll statements 1953

Box 108, Folder 5

Ely Valley Mines Company payroll statement 1955

Box 108, Folder 6

Ely Valley Mines Company payroll statement 1955

Box 109

Ely Valley Mines Company

Box 109, Folder 1

Ely Valley Mines Company payroll statements 1946, Jan.-Feb., 1951, Oct., and 1952, Jan.-Feb.

Box 109, Folder 2

Ely Valley Mines Company check registers nos. 1405-1719 1952

Box 109, Folder 3

Ely Valley Mines Company check registers nos. 4269-4625 1946

Box 109, Folder 4

Ely Valley Mines Company supply records 1942-1943

Box 109, Folder 5

Ely Valley Mines Company supply records 1942-1943

Box 109, Folder 6

Ely Valley Mines Company supply records 1943

Box 110

Ely Valley Mines Company

Box 110, Folder 1

Ely Valley Mines Company supply records 1943-1945

Box 110, Folder 2

Ely Valley Mines Company supply records 1944

Box 110, Folder 3

Ely Valley Mines Company supply records 1944-1945

Box 110, Folder 4

Ely Valley Mines Company check registers nos. 1381-2016 1944

Box 110, Folder 5

Ely Valley Mines Company check registers nos. 2869-3498 1944

Box 111

Ely Valley Mines Company

Box 111, Folder 1

Ely Valley Mines Company check registers nos. 3499-3860 1944

Box 111, Folder 2

Ely Valley Mines Company check registers nos. 3861-4373 1944

Box 111, Folder 3

Ely Valley Mines Company check registers nos. 4374-4964 1944

Box 111, Folder 4

Ely Valley Mines Company check registers nos. 2656-3099 1945

Box 111, Folder 5

Ely Valley Mines Company check registers nos. 3100-3422 1945

Box 112

Ely Valley Mines Company

Box 112, Folder 1

Ely Valley Mines Company check registers nos. 2017-2655 1944-1945

Box 112, Folder 2

Ely Valley Mines Company check registers nos. 4179-4268 1946

Box 112, Folder 3

Ely Valley Mines Company check registers nos. 4626-4976 1946-1947

Box 112, Folder 4

Ely Valley Mines Company check registers nos. 6291-6932 1948

Box 112, Folder 5

Ely Valley Mines Company check registers nos. 6933-7460 1948-1949

Box 113

Ely Valley Mines Company

Box 113, Folder 1

Ely Valley Mines Company check registers nos. 2407-2922 1953-1954

Box 113, Folder 2

Ely Valley Mines Company check registers nos. 2923-3398 1954-1955

Box 113, Folder 3

Ely Valley Mines Company check registers nos. 3399-3647 1955-1956

Box 113, Folder 4

Ely Valley Mines Company Payroll Check (blank) [undated]

 

Mountain View Hotel 1936-1958

Physical Description: 4 boxes
Box 114

Mountain View Hotel

Box 114, Folder 1

Payroll 1939-1950

Box 114, Folder 2

Unemployment file 1940-1950

Box 114, Folder 3

Invoices, receipts, and statements 1939

Box 114, Folder 4

Invoices, receipts, and statements 1940

Box 115

Mountain View Hotel

Box 115, Folder 1

Invoices, receipts, and statements 1941

Box 115, Folder 2

Invoices, receipts, and statements 1942

Box 115, Folder 3

Invoices, receipts, and statements 1943

Box 115, Folder 4

Invoices, receipts, and statements 1944

Box 115, Folder 5

Invoices, receipts, and statements 1945

Box 115, Folder 6

Invoices, receipts, and statements 1946

Box 116

Mountain View Hotel

Box 116, Folder 1

Invoices, receipts, and statements 1947

Box 116, Folder 2

Invoices, receipts, and statements 1948

Box 116, Folder 3

Invoices, receipts, and statements 1949

Box 116, Folder 4

Invoices, receipts, and statements 1950

Box 116, Folder 5

Employee's Withholding Exemption Certificate 1944-1949

Box 116, Folder 6

Return of Income Tax Withheld on Wages and Statement of Victory Tax Withheld 1942-1943

Box 116, Folder 7

Lease and Agreement. Pioche Mines Consolidated, Inc. and Nita R. English 1950

Box 116, Folder 8

Nevada Bank of Commerce and the Bank of California 1952

Box 116, Folder 9

Social Security and Employer's Tax Return 1939-1950

Box 117

Mountain View Hotel

Box 117, Folder 1

Payroll Journal 1945-1950

Box 117, Folder 2

Miscellaneous. Correspondence, Receipts and Disbursements, and printed matter 1936-1958

Box 117, Folder 3

Miscellaneous. Checkbooks, Quarterly Summary Reports, Employer's Tax Return, and checks 1939-1942

Box 117, Folder 4

Nevada Industrial Commission. Actual Gross Pay Roll of 1939

Box 117, Folder 5

Mountain View Hotel, Bank of Pioche statements 1939

Box 117, Folder 6

Mountain View Hotel, Bank of Pioche statements 1940

Box 117, Folder 7

Mountain View Hotel, Bank of Pioche statements 1941

 

Oriental Refining Company 1939-1956

Physical Description: 2 boxes
Box 118

Oriental Refining Company

Box 118, Folder 1

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

Box 118, Folder 2

A map of Aldrich Pool, Ness County, Kansas [undated]

Box 118, Folder 3

Two TLS, retained carbons of three letters and one memo, being correspondence of Atty. Jean S. Breitenstein and John Janney 1949

Box 118, Folder 4

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

Box 118, Folder 5

In cardboard wrappers, the typed Testimony of John Janney from the case of Putnam and Baker vs. McKay 1945

Box 118, Folder 6

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

Box 118, Folder 7

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

Box 118, Folder 8

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

Box 118, Folder 9

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

Box 119

Oriental Refining Company

Box 119, Folder 1

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

Box 119, Folder 2

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

Box 119, Folder 3

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

Box 119, Folder 4

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

Box 119, Folder 5

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

Box 119, Folder 6

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

Box 119, Folder 7

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

Box 119, Folder 8

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

Box 119, Folder 9

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

Box 119, Folder 10

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

Box 119, Folder 11

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

Box 119, Folder 12

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

Box 119, Folder 13

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

Box 119, Folder 14

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

Physical Description: 2 boxes
Box 120

Amalgamated Pioche Mines and Smelting Corporation

Box 120, Folder 1

Bradshaw Chevrolet Company 1939

Box 120, Folder 2

E. D. Bullard Company 1940

Box 120, Folder 3

Braun Corporation 1940

Box 120, Folder 4

Braun Knecht Heimann Company 1940

Box 120, Folder 5

Combined Metals Reduction Company 1939

Box 120, Folder 6

City Garage and R. R. Orr Garage and Service Station 1939-1940

Box 120, Folder 7

Crimson and Nichols. Statements 1939-1940

Box 120, Folder 8

Colorado Sanitary Wiping Cloth Co. 1939

Box 120, Folder 9

Chicago Pneumatic Tool Company 1940

Box 120, Folder 10

Denver Fire Clay Company 1940

Box 120, Folder 11

East Ely Garage 1939

Box 120, Folder 12

Ira J. Earl's Fuel Yard 1939-1940

Box 120, Folder 13

A. Leschen and Sons Rope Company 1939

Box 120, Folder 14

The Mine and Smelter Supply Company 1939-1941

Box 120, Folder 15

Morse Bros. Machinery Company 1941

Box 120, Folder 16

Mountain States Rubber Company, Inc. 1939-1941

Box 120, Folder 17

Montgomery Ward 1941

Box 120, Folder 18

Pioche Assay Office 1939-1941

Box 120, Folder 19

Pioche Mines Consolidated. Statement of Account 1941

Box 120, Folder 20

Pioche Power and Light Co. 1940-1941

Box 120, Folder 21

Pioche Record Publishing Co. 1938-1941

Box 120, Folder 22

Photo-Blue Company 1940-1941

Box 120, Folder 23

Sears, Roebuck and Company 1941

Box 120, Folder 24

Standard Oil Company of California, Union Pacific Railroad Company and Railway Express Agency 1939-1941

Box 120, Folder 25

Sullivan Machinery Company 1940-1941

Box 120, Folder 26

Standard Service Station 1940-1941

Box 120, Folder 27

The Salt Lake Hardware Co. 1939-1941

Box 120, Folder 28

Robert Schultz Daily Work Report 1939-1941

Box 120, Folder 29

Fairbanks, Morse and Company 1939-1940

Box 120, Folder 30

The Galigher Company 1939-1940

Box 120, Folder 31

Graybar Electric Company 1939

Box 120, Folder 32

Gardner Denver Company 1939

Box 120, Folder 33

The Handy Shop 1939-1940

Box 121

Amalgamated Pioche Mines and Smelting Corporation

Box 121, Folder 1

Hodges-Cook Mercantile Company 1939-1940

Box 121, Folder 2

James Hulse Daily Work Report 1940

Box 121, Folder 3

Standard Oil Company of California 1939-1941

Box 121, Folder 4

Baroid Sales Division. National Lead Company 1941

Box 121, Folder 5

Amalgamated Pioche Mines and Smelting Corporation 1940

Box 121, Folder 6

Allsteel Office Supply Co. 1939-1940

Box 121, Folder 7

J. R. Bond. Lumber and Building Material 1939-1940

Box 121, Folder 8

E. J. Longyear Company 1940

Box 121, Folder 9

H. G. Makelim. Magneto Repair Company 1940

Box 121, Folder 10

Mary Mezzano, Notary 1940

Box 121, Folder 11

Montgomery Ward and Co. 1940

Box 121, Folder 12

William Powell Co. 1940

Box 121, Folder 13

Pioche Pacific Railroad Company 1939

Box 121, Folder 14

Pioche News Stand 1939

Box 121, Folder 15

Plummer Bay Co. 1939

Box 121, Folder 16

Processed Diamond Bit and Tool Company 1940

Box 121, Folder 17

Recorder's Office 1940-1946

Box 121, Folder 18

Independent Pneumatic Tool Company 1939

Box 121, Folder 19

Link-Belt Company 1940

Box 121, Folder 20

The Linde Air Products Company 1936-1939

Box 121, Folder 21

Strevell-Paterson Hardware Company 1939

Box 121, Folder 22

A. S. Thompson Company 1939-1940

Box 121, Folder 23

Western Union 1939

Box 121, Folder 24

Westinghouse Electric Supply Company 1939

Box 121, Folder 25

Western Powder Company 1939

 

Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Physical Description: 88 boxes
Box 122

Pioche Mines Company

Box 122, Folder 1

Fifty-three business letters of John Janney and various shareholders in the company, and a lease from 1918 1918-1928

Box 122, Folder 2

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

Box 122, Folder 3

Business letters to and from John Janney, Martha V. Bells, Milton E. Ailes, R. P. Chew, Stephen D. Boyd, and others 1919-1920

Box 122, Folder 4

Business letters to and from John Janney, George Crowe, H. P. Clark, and others 1919-1920

Box 122, Folder 5

Twenty-five General Orders and seventeen photographs from Pioche Mines and Mill from the late 1920s 1920-1928

Box 122, Folder 6

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

Box 122, Folder 7

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

Box 122, Folder 8

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

Box 122, Folder 9

Thirty business letters, the correspondence of W. F. Scheffel and John Janney 1919-1921

Box 123

Pioche Mines Company

Box 123, Folder 1

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

Box 123, Folder 2

Business letters of John Janney and various people connected to Pioche Mines Company 1919-1922

Box 123, Folder 3

Fifty-eight business letters between E. L. Huff and John Janney, and one telegram, 1920-23. Also fifteen miscellaneous business letters 1920-1923

Box 123, Folder 4

Fifty-nine business letters and seven telegrams to and from John Janney and various stockholders regarding payments and investments 1919-1920

Box 123, Folder 5

Business letters of John Janney and various people connected to Pioche Mines Company. Primarily people with last name beginning with "H" 1919-1923

Box 123, Folder 6

Correspondence with J. Harry Crafton. One-hundred and twelve business letters and thirty-two telegrams 1920-1922

Box 123, Folder 7

Eighty business letters and fourteen telegrams being mainly the correspondence of James J. Marshall, John Janney, and telegrams to E. H. Snyder 1920-1923

Box 123, Folder 8

Supply Orders #100-136 1920

Box 124

Pioche Mines Company

Box 124, Folder 1

Seventy-nine business letters and eight telegrams. Mainly the correspondence of Claude Marshall, stock Salesman, and John Janney 1919-1921

Box 124, Folder 2

Correspondence with James J. Marshall, July 1919 to September 1920. Over one-hundred and fifty letters and eighteen telegrams 1919-1920

Box 124, Folder 3

Fifty-two business letters and Southern Nevada Milling Co. Daily Mill Reports 1918-1919

Box 124, Folder 4

Nine account sheets (Check register). One business letter from Oscar Knox, a Mining Engineer, and two pages of a mailing list 1920

Box 125

Pioche Mines Company

Box 125, Folder 1

Estimate on Cost of Completing Mill, with lists of supplies, equipment, and materials needed 1920

Box 125, Folder 2

Business letters of John Janney and various people connected to Pioche Mines Company. Primarily people with last name beginning with "S" 1920-1921

Box 125, Folder 3

Ninety-two business letters and eleven telegrams regarding stockholders of Pioche Mines Company and Janney's business in Twin Falls, Idaho 1920

Box 125, Folder 4

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

Box 125, Folder 5

Twenty-two business letters and twelve telegrams mainly from W. J. Levey to various stockholders upon his examination of the Pioche Mines 1920

Box 125, Folder 6

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

Box 125, Folder 7

Business correspondence with Walter L. Hayden. Thirty-six TLS, twelve MS, thirteen telegrams, and retained carbons of fifty letters on the company 1919-1921

Box 125, Folder 8

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

Box 126

Pioche Mines Company

Box 126, Folder 1

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

Box 126, Folder 2

Inter-Mountain Electric Company invoices, five retained carbons and two TLS to and from this company 1927

Box 126, Folder 3

Schurs Oil Burner Co., one invoice 1926

Box 126, Folder 4

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

Box 126, Folder 5

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

Box 126, Folder 6

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

Box 126, Folder 7

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

Box 126, Folder 8

Westinghouse Electric and Manufacturing Company, three invoices 1927

Box 126, Folder 9

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

Box 127

Pioche Mines Company

Box 127, Folder 1

Supply order records #982-1845, from January 5 through December 29, 1928, hole-punched and tied with a shoestring. 1927-1928

Scope and Contents

No folder
Box 128

Pioche Mines Company

Box 128, Folder 1

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

Box 128, Folder 2

Time Order Employee hours and wage payment records 1928

Box 128, Folder 3

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

Box 128, Folder 4

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

Box 128, Folder 5

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

Box 128, Folder 6

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

Box 128, Folder 7

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

Box 129

Pioche Mines Company

Box 129, Folder 1

Forty-five TLS, fifteen MS, nine telegrams, and retained carbons of eight-seven business letters and telegrams regarding Pioche Mines Company business 1919-1925

Box 129, Folder 2

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

Box 129, Folder 3

Time Order sheets for Employees, recorded hours and wages paid 1929

Box 129, Folder 4

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

Box 129, Folder 5

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

Box 130

Pioche Mines Company

Box 130, Folder 1

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

Scope and Contents

Twin Falls (Idaho)
Box 130, Folder 2

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

Box 130, Folder 3

Seven retained carbons and five TLS being correspondence of H. P. Clark and John Janney 1921

Box 130, Folder 4

Four TLS, and four retained carbons being correspondence of H. E. Coiner and John Janney 1921

Box 130, Folder 5

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

Box 130, Folder 6

The Galigher Machinery Co.: Invoices, statements of account, two telegrams 1922-1923

Box 130, Folder 7

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

Box 130, Folder 8

Franks and Christian: Insurance receipts and info 1922-1926

Box 130, Folder 9

The Denver Rock Drill Manufacturing Company: invoices and one TLS 1922-1926

Box 130, Folder 10

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

Box 130, Folder 11

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

Box 131

Pioche Mines Company

Box 131, Folder 1

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

Box 131, Folder 2

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

Box 131, Folder 3

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

Box 131, Folder 4

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

Box 131, Folder 5

Ingersoll-Rand Company: Shipping notices, Monthly Account Statements, invoices, seven TLS from the company about payments, one retained carbon response 1922-1927

Box 131, Folder 6

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

Box 131, Folder 7

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

Box 131, Folder 8

Charles R. Hadley Company: Three TLS requesting payment, and outlining the account of Pioche Mines Company and invoices 1923-1927

Box 131, Folder 9

A. S. Thompson Co. invoices, statements of account for goods purchased by Pioche Mines Company 1927

Box 131, Folder 10

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

Box 132

Pioche Mines Company

Box 132, Folder 1

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

Box 132, Folder 2

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

Box 132, Folder 3

Hodges-Cook Mercantile Company, Statements for August to December, 1923, one TLS requesting payment, and one void contract signed by John Janney 1923

Box 132, Folder 4

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

Box 132, Folder 5

Linde Air Products Company-Pacific Coast: Six TLS, two retained carbon replies, invoices, statements of account 1923-1927

Box 132, Folder 6

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

Box 132, Folder 7

Thyle Machinery Co., one TLS, and one retained carbon letter, and invoices. Invoices for Lucas Bros. Inc. and Lerer Bros. 1926-1927

Box 132, Folder 8

Nevada Industrial Commission account statements and two notices 1925-1928

Box 132, Folder 9

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

Box 132, Folder 10

Five TLS, twenty MS, seven telegrams, and retained carbons of seventy business letters, mainly the correspondence of W. W. Grubbs and John Janney 1927

Box 132, Folder 11

American Railway Express Co. receipts, and Freight and Express Records 1927

Box 132, Folder 12

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

Box 133

Pioche Mines Company

Box 133, Folder 1

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

Box 133, Folder 2

Stephens-Adamson Mfg. Co. three proposals, four TLS, and two retained carbons of letters 1925

Box 133, Folder 3

Allis-Chambers Manufacturing Company invoices, shipping manifest, statements, four TLS and one retained carbon of a letter 1924-1927

Box 133, Folder 4

The Dorr Company: Engineers. Three TLS and two retained carbons of letters, invoices, and credit slips 1925-1926

Box 133, Folder 5

The Pioche Record/Lincoln County Record monthly statements 1923-1928

Box 133, Folder 6

The Prest-O-Lite Co., Inc. invoices, two TLS and one retained carbon of a letter 1922-1927

Box 133, Folder 7

Olson Rug Co. one invoice and two TLS, one telegram, and two retained carbons of letters 1925

Box 133, Folder 8

The Otto Engine Works invoices, packing list and one TLS 1925-1927

Box 133, Folder 9

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

Box 133, Folder 10

Nevada Lime and Rock Co. invoices 1925-1926

Box 134

Pioche Mines Company

Box 134, Folder 1

L. A. Rubber and Asbestos Works, invoices 1925

Box 134, Folder 2

Union Hardware and Metal Company invoices, statements, one TLS, and three retained carbons of letters 1925-1926

Box 134, Folder 3

Union Pacific Salt Lake Route vouchers and freight bills 1925

Box 134, Folder 4

Barker Bros. Incorporated invoices 1925-1927

Box 134, Folder 5

Schramm, Inc. invoices, statements and one TLS 1924-1927

Box 134, Folder 6

Keuffel and Esser Co. invoices, and one TLS 1923-1927

Box 134, Folder 7

Hodges-Cook Mercantile Company statements and invoices 1924-1925

Box 134, Folder 8

W. P. Fuller and Co. invoices and statements 1925-1927

Box 135

Pioche Mines Company

Box 135, Folder 1

Western Machinery Co. invoices, two TLS and one retained carbon of a letter 1926-1927

Box 135, Folder 2

Arthur Wagner Co. invoices and canceled checks 1926-1927

Box 135, Folder 3

West Coast Gas Engine Co. invoices and one retained carbon of a letter 1926-1927

Box 135, Folder 4

Zenith Fire Appliance Company invoice, and bill 1926-1927

Box 135, Folder 5

F. C. Richmond Machinery Co. of Salt Lake City, Utah, invoices, statements, six TLS and three retained carbons of letters 1924-1928

Box 135, Folder 6

J. F. Roeder, Dr. Recorder and Auditor for Lincoln County, receipts, and invoices 1925-1926

Box 135, Folder 7

A. S. Thompson Co. invoices and statements 1925-1926

Box 135, Folder 8

Union Pacific System: Los Angeles and Salt Lake Railroad Company, invoices and receipts 1926

Box 135, Folder 9

The Galigher Machinery Company invoices, statements, three TLS and one retained carbon of a letter 1925-1926

Box 136

Pioche Mines Company

Box 136, Folder 1

United Commercial Co. invoices, statements, seven TLS, six telegrams, and three retained carbons of letters 1926-1927

Box 136, Folder 2

Link-Belt Meese and Gottfried Co. invoices, statements, and shipping lists, three TLS, four telegrams, and retained carbons of four letters 1925-1927

Box 136, Folder 3

Pioche Assay Office invoices and monthly statements 1924-1927

Box 136, Folder 4

Portland Cement Company of Utah, The B. F. Goodrich Rubber Company, and Richard Fromm Eastman Kodak Agency, invoices and statements 1925-1927

Box 136, Folder 5

Combined Metals Reduction Co. invoices and statements 1924-1928

Box 136, Folder 6

Cochise Rock Drill Manufacturing Co. invoices and statements 1926

Box 136, Folder 7

Geo B. Carpenter and Co. invoices and two TLS 1926

Box 136, Folder 8

Colorado Iron Works Company invoice 1926

Box 136, Folder 9

Cement Gun Company invoices 1926

Box 136, Folder 10

Oxweld Acetylene Company invoices 1924-1928

Box 136, Folder 11

The Braun Corporation invoices, statements, six TLS, and retained carbons of five letters 1924-1928

Box 136, Folder 12

Bunting Iron Works invoices and statements 1926-1927

Box 136, Folder 13

Machinery Sales Agency invoices, and five TLS, and one retained carbon regarding payments 1922-1927

Box 136, Folder 14

Lumber Sales Company, invoices, three TLS, one telegram, and retained carbons of two letters regarding payments 1926-1927

Box 136, Folder 15

Byron Jackson Pump MFG. Co. invoices 1926

Box 136, Folder 16

Allsteel Office Supply Co. invoices, statements of account, four TLS, and retained carbons of five business letters 1925-1927

Box 137

Pioche Mines Company

Box 137, Folder 1

Hodges-Cook Mercantile Co. invoices, for mining supplies 1926

Box 137, Folder 2

Santa Fe Lumber Co. invoices and one retained carbon of a business letter, and Schurs Oil Burner Co. invoices 1926-1927

Box 137, Folder 3

J. E. Knapp Company invoices account statements and one retained carbon of a business letter 1926-1927

Box 137, Folder 4

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

Box 137, Folder 5

The Salt Lake Hardware Co. invoices, statements, five TLS, and three retained carbons of letters 1926-1927

Box 138

Pioche Mines Company and Wide Awake Mine

Box 138, Folder 1

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

Box 138, Folder 2

Wide Awake Mine Progress Reports and Semi-Monthly Reports, about sixty-five pages of MS notes 1924-1925

Box 138, Folder 3

Monthly Work Records of Wide Awake Mine for November 1924 through January, 1925, and MS notes on steel ore bins 1924-1925

Box 138, Folder 4

An inventory of Mill Tools, Typed and MS notes of Mill Tools, and Mine Records for April 24 to 30, 1924 1922-1924

Box 138, Folder 5

Valley Mine Progress Reports and Semi-Monthly Work records 1924-1925

Box 138, Folder 6

Twenty-five TLS and retained carbons of twenty-four letters, to and from machinery suppliers, and twelve catalogues of equipment 1924-1928

Box 138, Folder 7

Wide Awake Mine Daily Reports 1937, July-1939, June

Box 139

Pioche Mines Company and Wide Awake Mine

Box 139, Folder 1

Operating Account Statement for April 1924, and monthly work record sheets, and account sheets 1924, Apr.

Box 139, Folder 2

Account information for May 1924, and a May report of the Mill Construction, and Monthly Work Record sheets 1924, May

Box 139, Folder 3

Mine Records for November 14-30, and November 16-30, and July 1, through September 10, 1924 1924

Box 139, Folder 4

Mine Records for July 1, through September 30, 1924 1924

Box 139, Folder 5

Eight account sheets for June, 1924 1924, June

Box 139, Folder 6

July, 1924 account statement, and ten account book sheets 1924, July

Box 139, Folder 7

Sixteen TLS, one MS, three telegrams, and retained carbons of nine letters regarding banking and financial matters 1924-1925

Box 139, Folder 8

About thirty-five sheets from account books and typed information on different accounts 1924

Box 139, Folder 9

Mine Record Book for July 1 through September 4, 1924, bound in boards and cloth back 1924, July-Sep.

Box 139, Folder 10

Utah Savings and Trust Company: Receipts, one TLS, and one retained carbon 1924-1928

Box 139, Folder 11

Eighteen TLS, two MS, eight telegrams, and retained carbons of twenty-three letters 1924

Box 139, Folder 12

Three TLS regarding shipments from the Sidney L. Hechinger Company 1924

Box 139, Folder 13

Arrowhead Garage; Monthly Statements and invoices 1924-1927

Box 139, Folder 14

Letters to and from various lumber companies 1924-1925

Box 140

Pioche Mines Company

Box 140, Folder 1

Hodges-Cook Mercantile Company: Invoices and statements 1924

Box 140, Folder 2

Seven TLS, seven telegrams, and nine retained carbons of letters from 1924 regarding supplies for the mine 1924

Box 140, Folder 3

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

Box 140, Folder 4

Three signed legal agreements 1938-1946

Box 140, Folder 5

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

Box 140, Folder 6

Twelve TLS, two MS, and twenty-three retained carbons of letters from 1922, and several receipts and statements from different companies 1919-1922

Box 140, Folder 7

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

Box 140, Folder 8

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

Box 140, Folder 9

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

Box 141

Pioche Mines Company

Box 141, Folder 1

Eleven TLS, six telegrams, and nineteen retained carbons , to and from supply companies regarding oxygen, and several shipping forms 1922-1923

Box 141, Folder 2

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

Box 141, Folder 3

Three MS, five telegrams, and twenty-three retained carbons that are correspondence from 1921 with Towson E. Smith, mainly 1921

Box 141, Folder 4

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

Box 141, Folder 5

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

Box 142

Pioche Mines Company

Box 142, Folder 1

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

Box 142, Folder 2

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

Box 142, Folder 3

Eight TLS, six MS, and two retained carbons and a newspaper clipping about a letter from Robert E. Lee to Lord Acton 1923-1925

Box 142, Folder 4

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

Box 142, Folder 5

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

Box 142, Folder 6

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

Box 142, Folder 7

Supply Orders Number 137 to 151, March to December, 1921 1921

Box 142, Folder 8

Eight retained carbons, eight MSL, two TLS, and one telegram, all from the correspondence of W. W. Grubbs and John Janney 1921-1922

Box 142, Folder 9

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

Box 142, Folder 10

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

Box 142, Folder 11

Twenty-eight telegrams to, from or about Wm. J. Franklin, and two retained carbons to Franklin 1922

Box 143

Pioche Mines Company

Box 143, Folder 1

Mine Record slips for December 1-30, 1924, tied together with twine 1924

Box 143, Folder 2

The Galigher Machinery Company: invoices, statements and shipping orders for March through December, 1924 1924

Box 143, Folder 3

Eleven TLS, and about twenty-one retained carbons or copies of letters, regarding the Virginia Shareholder's Commission and the Pioche Commercial Club. Minutes: Special Meeting of Pioche Commercial Club 1923

Scope and Contents

Virginia. State Corporation Commission
Box 143, Folder 4

Time Order Slips for various employees for 1923-24, and invoices from Salt Lake Hardware Co. 1923-1925

Box 143, Folder 5

Mine Record book for October 13, 1924 through December, 1924, cardboard wrappers and cloth spine 1924

Box 143, Folder 6

MS Mill reports, approximately forty requisitions for supplies, and one TLS 1924

Box 143, Folder 7

Supply Orders number 366 through 455, for 1924, May-December 1924

Box 143, Folder 8

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

Box 144

Pioche Mines Company

Box 144, Folder 1

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

Box 144, Folder 2

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

Box 144, Folder 3

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

Box 144, Folder 4

Five TLS, one MS, one telegram, and retained carbons of seven miscellaneous letters. Southeastern Grain and Livestock Company and E. K. Powe, Jr. 1923

Box 144, Folder 5

Supply orders numbers 310-364 1923

Box 144, Folder 6

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

Box 144, Folder 7

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

Box 144, Folder 8

Bills Payable Sheets and Statement of Receipts and Expenditures 1923

Box 144, Folder 9

Statement of Store Sale sheets, debit, sheet, Poorman Mine Monthly Mining Record sheet 1923-1925

Box 144, Folder 10

Distribution of Mill Labor Costs sheets for the months of January through February, and two TLS 1923-1924

Box 144, Folder 11

Statement of Assets and Liabilities as of January 1, 1923 1923, Jan. 1

Box 144, Folder 12

Exploration Syndicate Donation Account sheet [undated]

Box 144, Folder 13

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

Box 145

Pioche Mines Company

Box 145, Folder 1

Different Account and Ledger information and trial balances, one TLS, and two retained carbons 1923-1924

Box 145, Folder 2

Western Union Telegraph invoices and statements of account 1923-1927

Box 145, Folder 3

United Filters Corporation invoices and statements of account and one retained carbon 1923-1926

Box 145, Folder 4

The Salt Lake Hardware Co. invoices, one TLS, and two retained carbons 1923

Box 145, Folder 5

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

Box 145, Folder 6

Thirty-two pages of MS notes on different mine shafts, and requisition for supplies forms 1923-1924

Box 145, Folder 7

Time Order and Payroll Account sheets, seven pages 1924

Box 145, Folder 8

Reports of the Mining Superintendent 1924-1926

Box 145, Folder 9

Lincoln Transportation and Fuel Company City Garage invoices 1922-1927

Box 145, Folder 10

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

Box 145, Folder 11

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

Box 145, Folder 12

One TLS, six MS, nine telegrams, and retained carbons of fifteen letters, all correspondence of John Janney and W. W. Grubbs 1923

Box 145, Folder 13

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.

Box 145, Folder 14

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.

Box 146

Pioche Mines Company

Box 146, Folder 1

Crane Co., invoices, credit memos, statements, one TLS, and two retained carbons of business letters 1923-1926

Box 146, Folder 2

Pembroke Company: invoices, statements, three TLS, and two retained carbons of letters 1923-1927

Box 146, Folder 3

Chrome Steel Works: invoices, statements, and one TLS 1923-1924

Box 146, Folder 4

The Mine and Smelter Supply Co.: Invoices, statements, five TLS, and four retained carbons of business letters 1922-1927

Box 146, Folder 5

Smith Booth Usher Company: Invoices and statements, eleven TLS, two telegrams, and ten retained carbons of business letters 1923-1924

Box 146, Folder 6

Bank of Pioche: One TLS, deposit slips, and billing notices 1923-1927

Box 146, Folder 7

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

Box 146, Folder 8

Stephens-Adamson MFG. Co.: Invoices, statements, and three TLS 1924-1927

Box 146, Folder 9

San Pedro Lumber Co.: Invoices, statements, three TLS, three telegrams, and retained carbons of four letters 1923-1927

Box 146, Folder 10

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

Box 147

Pioche Mines Company

Box 147, Folder 1

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

Box 147, Folder 2

Kennedy-Van Saun Mfg. and Eng. Corporation: one TLS and three notices 1934-1935

Box 147, Folder 3

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

Box 147, Folder 4

One TLS, retained carbons of Extracts from three meeting of Directors, and One TS, signed extract 1915-1935

Box 147, Folder 5

Three drill catalogues, two blue prints of drilling equipment, and one scale drawing of drills and parts 1935-1936

Box 147, Folder 6

Three catalogues and a blueprint of a Hydrotator 1934

Box 147, Folder 7

Three pages of a stock sales ledger, one MS letter, a typed letter, and Unpaid Subscriptions Balance Sheet for April, 1928 1924-1928

Box 147, Folder 8

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

Box 147, Folder 9

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

Box 147, Folder 10

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

Box 147, Folder 11

Two TLS, sixteen telegrams, and retained carbons of nine letters to and from Utah Securities Commission and Chamber of Commerce 1923

Box 147, Folder 12

Miscellaneous ledger balance pages, lists of stockholders, eighteen TLS, twelve MS, retained carbons of thirty letters 1923-1927

Box 148

Pioche Mines Company

Box 148, Folder 1

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

Box 148, Folder 2

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

Box 148, Folder 3

Twenty-three TLS, one MS, and retained carbons of sixty-five letters regarding stock certificate transfers 1919-1924

Box 148, Folder 4

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

Box 148, Folder 5

List of Shares for Transfer, Transfer of 100%, 50%, and 0% preference, and a retained carbon of one letter 1922

Box 148, Folder 6

One MS, and one retained carbon of a letter, list of subscriptions, unpaid subscriptions, stockholders, and deposits made by T. Mitchell Hastings 1925-1936

Box 148, Folder 7

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

Box 148, Folder 8

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

Box 149

Pioche Mines Company

Box 149, Folder 1

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

Box 149, Folder 2

Lists of stockholders in different cities, stock shares, transfers, and records 1916-1930

Box 149, Folder 3

Thirty-two TLS, twelve MS, one telegram, retained carbons of fifty-five letters, and transfer of stock lists 1917-1920

Box 149, Folder 4

Correspondence of W. W. Grubbs and John Janney for 1921-35. Over one-hundred TLS, MS, telegrams, and retained carbons of letters 1920-1935

Box 149, Folder 5

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

Box 149, Folder 6

Three retained carbons of letters and two reports on the Property of Pioche Mines 1906-1907

Box 150

Pioche Mines Company

Box 150, Folder 1

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

Box 150, Folder 2

Account book, stapled in wrappers 1917-1922

Box 150, Folder 3

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

Box 150, Folder 4

Retained carbons of four letters to Washington, D.C., and miscellaneous notes on hotel stationery 1918

Box 150, Folder 5

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

Box 150, Folder 6

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

Box 151

Pioche Mines Company

Box 151, Folder 1

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

Box 151, Folder 2

Twenty-two TLS, three MS, and eighteen retained carbons of letters, mainly correspondence of Janney and Thomas L. Hume Stockbroker, regarding complaints 1917-1921

Box 151, Folder 3

Forty-nine telegrams. Miscellaneous Statements of expenditures, bills, receipts, and Work Records 1907-1920

Box 151, Folder 4

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

Box 151, Folder 5

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

Box 151, Folder 6

Thirty-one telegrams regarding supply orders 1918-1919

Box 151, Folder 7

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

Box 152

Pioche Mines Company

Box 152, Folder 1

Correspondence of J. Harry Crafton and John Janney, 1919-22. About two-hundred TLS, MS, telegrams, and retained carbons of letters (a) 1918-1922

Box 152, Folder 2

Correspondence of J. Harry Crafton and John Janney, 1919-22. About two-hundred TLS, MS, telegrams, and retained carbons of letters (b) 1918-1922

Box 152, Folder 3

Survey Notes, order forms (blank), and two checks 1937-1944

Box 152, Folder 4

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

Box 152, Folder 5

Hodges-Cook Mercantile Account information and invoices 1919-1921

Box 152, Folder 6

The Heritage of the Desert. Tied with green yarn into printed wrappers. The story of the Pioche Mines Company 1923

Box 152, Folder 7

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

Box 153

Pioche Mines Company

Box 153, Folder 1

Pioche Mines Company. Requisition for Mining Supplies 1923

Box 153, Folder 2

Pioche Mines Company. Requisition for Mining Supplies 1925

Box 153, Folder 3

Pioche Mines Company. Requisition for Mining Supplies 1926

Box 153, Folder 4

Pioche Mines Company. Requisition for Mining Supplies 1926

Box 153, Folder 5

Pioche Mines Company. Requisition for Mining Supplies 1926

Box 154

Pioche Mines Company

Box 154, Folder 1

Pioche Mines Company. Requisition for Mining Supplies 1927

Box 154, Folder 2

Pioche Mines Company. Time orders, authorization, and certification... 1928-1929

Box 154, Folder 3

Pioche Mines Company. Proxy forms filled in 1924-1925

Box 154, Folder 4

Pioche Mines Company. Proxy forms filled in 1924-1925

Box 155

Pioche Mines Company

Box 155, Folder 1

Pioche Mines Company. Mine Reports 1925

Box 155, Folder 2

Miscellaneous business correspondence and documents. W. W. Grubbs, Distribution of Mill Payroll, bills, and statements 1925

Box 155, Folder 3

Miscellaneous lumber and machinery correspondence, telegrams, and documents. George T. Mickle Lumber Co., San Pedro Lumber Co., and Western Machinery Co. 1922-1926

Box 155, Folder 4

Champion Tool Works 1925-1926

Box 155, Folder 5

Capital Electric Company 1925

Box 155, Folder 6

A. M. Castle and Co. 1925-1926

Box 155, Folder 7

Chicago Pneumatic Tool Company and the Capital Paint Company 1925-1929

Box 155, Folder 8

"A-A-1" Rock Salt and Chemical Co., Arcadia Lubricator Company, the Smith and Mills Co., and Sullivan Machinery Company 1925-1927

Box 155, Folder 9

Standard Oil Company and Richfield Oil Company 1925-1927

Box 155, Folder 10

The F. and E. Check Writer Agency 1925

Box 155, Folder 11

Fairbanks, Morse and Co., The Fyr Fyter Co., and W. J. Franklin 1922-1927

Box 155, Folder 12

Entz and Rucker 1925

Box 155, Folder 13

Declaration in Trust, Oct. 1925, Release of Mortgage, and Installment Receipt, Twin Falls County, Id. 1925

Box 155, Folder 14

Stephens-Adamson Mfg. Co. and other machinery companies 1925

Box 156

Pioche Mines Company

Box 156, Folder 1

The Wholesale Typewriter Co., Inc. 1925

Box 156, Folder 2

Fred Ward and Son, Utah Fire Clay Company, The W. S. Tyler Company, and Tarr and McComb Corporation 1925-1927

Box 156, Folder 3

The Galigher Machinery Co. 1925

Box 156, Folder 4

Strevell-Paterson Hardware Co. 1923-1927

Box 156, Folder 5

Salt Lake Hardware Co. 1925

Box 156, Folder 6

Correspondence of T. Mitchell Hastings and John Janney 1925

Box 156, Folder 7

Correspondence of T. Mitchell Hastings and John Janney 1925-1926

Box 157

Pioche Mines Company

Box 157, Folder 1

Pioche Mines Company: Mine Assays. Record book of mines shafts and samples taken from them. The location and description, width, weight, and dollar amount of the sample is given. The ledger is organized and labeled by different mine shafts 1926-1936

Scope and Contents

No folder
Box 157, Folder 2

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

Box 157, Folder 3

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

Box 157, Folder 4

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

Box 158

Pioche Mines Company

Box 158, Folder 1

Pioche Mines Company. Miscellaneous financial records including cash statement, payroll, and statements 1917, Aug.

Box 158, Folder 2

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, invoices, correspondence, and bill of sale 1917, Sep.

Box 158, Folder 3

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, bill of sale, and agreements 1917, Oct.

Box 158, Folder 4

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, and certificate of redemption 1917, Nov.

Box 158, Folder 5

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, bill of sale, and agreement 1917, Dec.

Box 158, Folder 6

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and agreement 1918, Jan.

Box 158, Folder 7

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements 1918, Feb.

Box 158, Folder 8

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements 1918, Mar.

Box 159

Pioche Mines Company

Box 159, Folder 1

Pioche Mines Company. Segregation of accounts 1918, Apr.

Box 159, Folder 2

Pioche Mines Company. Miscellaneous financial records including payroll and statements 1918, May

Box 159, Folder 3

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements 1918, June

Box 159, Folder 4

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, and certificate of redemption 1918, July

Box 159, Folder 5

Pioche Mines Company. Miscellaneous financial records including segregation of accounts and payroll 1918, Aug.

Box 159, Folder 6

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and correspondence 1918, Oct.

Box 160

Pioche Mines Company

Box 160, Folder 1

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and correspondence 1918, Nov.

Box 160, Folder 2

Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and bill of sale 1918, Dec.

Box 160, Folder 3

Pioche Mines Company. Payroll and time orders 1919

Box 160, Folder 4

Pioche Mines Company. Payroll and time order 1921

Box 160, Folder 5

Pioche Mines Company. Miscellaneous financial records including payroll, statements, and time order 1922

Box 160, Folder 6

Pioche Mines Company. Miscellaneous financial records including payroll and statements 1922, Jan.

Box 160, Folder 7

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

Box 160, Folder 8

Pioche Mines Company bank statement 1919, Dec.

Scope and Contents

District National Bank
Box 160, Folder 9

Pioche Mines Company bank statement 1923, July

Scope and Contents

Bank of Pioche
Box 160, Folder 10

Pioche Mines Company bank statement 1927, Feb.

Scope and Contents

Bank of Pioche
Box 160, Folder 11

Pioche Mines Company bank statements 1928

Scope and Contents

Bank of Pioche
Box 160, Folder 12

Pioche Mines Company bank statement 1930-1931

Scope and Contents

District National Bank
Box 161

Pioche Mines Company

Box 161, Folder 1

Pioche Mines Company check registers nos. 1976-2320 1921

Box 161, Folder 2

Pioche Mines Company check registers nos. 4437-4598 1925

Box 161, Folder 3

Pioche Mines Company check registers nos. 4671-5300 1925

Box 161, Folder 4

Pioche Mines Company check registers nos. 5301-5705 1925-1926

Box 161, Folder 5

Pioche Mines Company check registers nos. 5706-5726 1926

Box 161, Folder 6

Pioche Mines Company check registers nos. 5727-6101 1926

Box 162

Pioche Mines Company

Box 162, Folder 1

Pioche Mines Company check registers nos. 6102-6689 1926

Box 162, Folder 2

Pioche Mines Company check registers nos. 6690-7199 1926

Box 162, Folder 3

Pioche Mines Company check registers nos. 7200-7784 1926-1927

Box 162, Folder 4

Pioche Mines Company check registers nos. 7788-8339 1927

Box 163

Pioche Mines Company

Box 163, Folder 1

Pioche Mines Company check registers nos. 8340-8939 1927-1928

Box 163, Folder 2

Pioche Mines Company check registers nos. 8940-9533 1928

Box 163, Folder 3

Pioche Mines Company check registers nos. 10014-10430 1928

Box 163, Folder 4

Pioche Mines Company check registers nos. 10636-10793 1938-1942

Box 163, Folder 5

Pioche Mines Company bank statement 1931, Sep.

Scope and Contents

District National Bank
Box 163, Folder 6

Pioche Mines Company bank statements 1938-1940

Scope and Contents

Bank of Pioche
Box 163, Folder 7

Pioche Mines Company. Blank weekly report form [undated]

Box 164

Pioche Mines Company and Tenabo Mining

Box 164, Folder 1

Articles of Incorporation for Pioche Mines and Copy of By-Laws 1907

Box 164, Folder 2

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

Box 164, Folder 3

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

Box 164, Folder 4

Financial and business correspondence, in regard to Tenabo properties, ca. 100 pp. Locker and Janney Mines and Mining, and Charles P. Janney 1907-1908

Box 164, Folder 5

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

Box 165

Pioche Mines Company and Tenabo Mining

Box 165, Folder 1

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

Box 165, Folder 2

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

Box 165, Folder 3

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

Box 166

Pioche Mines Company and Tenabo Mining

Box 166, Folder 1

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

Box 166, Folder 2

Indenture between Tenabo Consolidated Mines Company and Tenabo Mining and Smelting Company 1910

Box 166, Folder 3

Report on the property of the Pioche-Last Chance Mining Company 1907

Box 166, Folder 4

Special Meeting of Directors and Certified Copies Resolution Board of Directors Tenabo Mining and Smelting Company 1911

Box 166, Folder 5

General Report signed by W. S. Elton 1906

Box 166, Folder 6

Quit Claim Deed. P. B. Locker 1907

Box 166, Folder 7

Tenabo Mining and Smelting Company Semi-Annual Statement 1910, June

Box 166, Folder 8

Pioche Last Chance Mining Company. Capital Stock 1 000 000 shares. Treasury Stock 400 000 shares [undated]

Box 166, Folder 9

Minutes of the Annual Stockholders Meeting of the Tenabo Mining and Smelting Company and Board of Directors Meeting 1911-1912

Box 166, Folder 10

Onyx-Marble Property Report 1909

Box 166, Folder 11

Bullion Transportation Company Stock Certificates: May, Petherbridge, Hamlyn, each for five shares 1907

Box 166, Folder 12

Minutes, Philadelphia Meeting, 1910, Tenabo. Janney Brings lawsuit for fraud 1910

Box 166, Folder 13

Writ of Attachment. A. W. Hesson and George Engler against Bullion Transportation Company 1908

Box 166, Folder 14

[Tenabo Mining and Smelting Co.] notes and letters 1907-1912

Box 167

Pioche Mines Company: Primarily maps, plats, and sketches

Box 167, Folder 1

Plat of the Claim of Nevada-Volcano Mines Company, Volcano Lode 1916, Oct. 31

Box 167, Folder 2

Nevada Lincoln County General Highways, 1937. Relevant to Janney properties. (4) With Quadrangle, Lincoln County, NW 1-4 Panaca 1937

Box 167, Folder 3

Working, Yuba and Mazeppa Mines. Ore Shoots [undated]

Box 167, Folder 4

Present Major Operations of the Pioche Mines Company [undated]

Box 167, Folder 5

R. K. Cobb and Co. Brokers, printed map of Pioche Mines Ely Mining District 1909

Box 167, Folder 6

Map of Goler, Randsburg Summit by Frank Walker [undated]

Box 167, Folder 7

Plan for Mandha Mine, 900 Level-Headframe [undated]

Box 167, Folder 8

Geological Map of S. W. Claims 1949, Nov. 1

Box 167, Folder 9

Ely Valley Mine Plan 500-600 Level 1944, May 1

Box 167, Folder 10

Geological Sketch of Ely Valley Mine [undated]

Box 167, Folder 11

Grinding Arrangement No. 1 [undated]

Box 167, Folder 12

Grinding Arrangement No. 1a [undated]

Box 167, Folder 13

Grinding Arrangement No. 1b [undated]

Box 167, Folder 14

Floatation Arrangement Nos., 1, 2, 3 [undated]

Box 167, Folder 15

Steel Ore Bin; 1c, 2c, 3c (Conveyer No. 2) [undated]

Box 167, Folder 16

Wilfley Table Arrangement No. 1 [undated]

Box 167, Folder 17

Grinding Mills Arrangement Nos. 2, 3, 4, 5 [undated]

Box 167, Folder 18

Standard Bucket Elevators (Dry) 1922

Box 167, Folder 19

E. H Stroud and Company. Installation of Class O Pulverizer. (2) With Detail of Storage Bins for Powdered Coal and plan No. 1080 [undated]

Box 167, Folder 20

Tension Station No. 1 1914

Box 167, Folder 21

20 Foot and 25 Foot Tramway Towers with Foundations 1914

Box 167, Folder 22

Standard Bucket Elevators (Wet) [undated]

Box 168

Pioche Mines Company and Pioche Mines Consolidated, Inc.

Box 168, Folder 1

Reports for the Year 1926. Tied with yarn into printed wrappers 1926

Box 168, Folder 2

Pioche Mines Company technical correspondence and assay reports. Technical reports from the American Cyanamid Company 1927-1929

Box 168, Folder 3

Requisition for Supplies for Pioche Mines Company and Pioche Mines Consolidated, Inc. 1928-1929

Box 168, Folder 4

Eighteen TLS, one MS, thirteen telegrams, and retained carbons of nineteen business letters, being the correspondence of W. W. Grubbs and John Janney 1929

Box 168, Folder 5

Inventory of fire loss in the Mill Fire of September 14, 1929 for the Insurance Adjuster 1929

Box 168, Folder 6

Pioche Mines Company correspondence with various manufacturing and supply companies and mill fire 1929

Box 168, Folder 7

Pioche Mines Company technical correspondence about rebuilding new mill 1930

Box 169

Pioche Mines Company and Pioche Mines Consolidated, Inc.

Box 169, Folder 1

Check Book Used by Pioche Mines on Various Banks: E. W. and Clark and Co. Bankers 1929

Box 169, Folder 2

Philadelphia National Bank 1934

Box 169, Folder 3

Check Book Used by Pioche Mines on Various Banks: The First National Bank 1934-1935

Box 169, Folder 4

Check Book Used by Pioche Mines on Various Banks: District National Bank [undated]

Box 170

Pioche Mines Company and Pioche Mines Consolidated, Inc.

Box 170, Folder 1

Pioche Mines Consolidated, Inc. Assay Map 1200 Level No. 3 Mine, and 800 Level No. 3 Mine 1931

Box 170, Folder 2

Water Door Frame. Ely Valley 1944

Box 170, Folder 3

Layout of Elevator Head and Boot. Pioche Mines Company 1923

Box 170, Folder 4

General Arrangement Elevator and Screen. Pioche Mines Company 1925

Box 170, Folder 5

Profile of Aerial Tramway [undated]

Box 170, Folder 6

Ely Valley Mine Section "A-A". Section thru. Proposed Shaft Square to Quartzite Uplift Fault 1941

Box 170, Folder 7

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]

Box 170, Folder 8

Wilfley Tables Arrangement No. 1 [undated]

Box 170, Folder 9

Working, Yuba and Mazeppa Mines [undated]

Box 170, Folder 10

For 5'-0" Wet Mill 1936, Mar. 18

Box 170, Folder 11

Pioche Mines Consolidated, Inc. Discharge End 5' x 12' Tube Mill Cast Iron Casting 1936, Feb. 10

Box 170, Folder 12

Discharge Screen for Wet Grinding Mill [undated]

Box 170, Folder 13

5 x 12 Hording Mill 1935, Jan. 20

Box 170, Folder 14

Map of Old Stopes. Meadow Valley Mines, Nos. 3, 5, 7, shafts [undated]

Box 171

Pioche Mines Company and Pioche Mines Consolidated, Inc.

Box 171, Folder 1

Order Book or Want Book with MS lists of needed equipment and sketches. Cloth over board, about 15" by 5.75" [undated]

Box 171, Folder 2

Stock Book: An unused Application for Shares of stock in Pioche Mines Company. Bound in boards with a cloth spine, oblong [undated]

Box 171, Folder 3

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.

Box 171, Folder 4

Ledger: Mill and Test Assays Records for 1938, pages one through nine only are written on. Red leather corners and gray cloth 1938

Box 171, Folder 5

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

Box 171, Folder 6

Equipment purchase orders number 152 [undated] to number 309 for January 10, 1922 1922

Box 171, Folder 7

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

Box 171, Folder 8

Strevell-Patterson Hardware Co. invoices, statements of account, credit memos and one retained carbon of a letter from Pioche Mines Company 1926-1927

Box 172

Pioche Mines Consolidated, Inc.

Box 172, Folder 1

Sketch of Properties of Pioche Mines Consolidated, Inc. [undated]

Box 172, Folder 2

1939 Board of Directors Meeting minutes and financial summary of Pioche Mines Consolidated, Inc. Including miscellaneous receipts 1939-1940

Box 172, Folder 3

Papers regarding the 1939 Audit and three drafts of the audit done by Dewey O. Simon 1939

Box 172, Folder 4

Two posters that are notices to employees about medical treatment offered by the company only through Dr. J. H. Hastings [undated]

Box 172, Folder 5

Miscellaneous Mine Account Records 1928-1939

Box 172, Folder 6

1965 Newspaper clippings on the Civil Rights March on Washington D. C. and other Civil Rights Episodes (a) 1953-1959

Scope and Contents

Civil Rights—United States
Box 172, Folder 7

1965 Newspaper clippings on the Civil Rights March on Washington D. C. and other Civil Rights Episodes (b) 1962

Scope and Contents

Civil Rights—United States
Box 173

Pioche Mines Consolidated, Inc.

Box 173, Folder 1

1965 Newspaper clippings on the Civil Rights March on Washington D. C. and other Civil Rights Episodes 1963

Scope and Contents

Civil Rights—United States
Box 173, Folder 2

1965 Newspaper clippings on the Civil Rights March on Washington D. C. and other Civil Rights Episodes 1964-1965

Scope and Contents

Civil Rights—United States
Box 173, Folder 3

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

Box 173, Folder 4

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

Box 173, Folder 5

Pamphlet: The Story of the Freeman. Stapled in printed wrappers, 16pp. 1952

Box 173, Folder 6

Pamphlet: The Dodd Report to the American People. 1956. Stapled in printed wrappers, 17pp. 1956

Box 173, Folder 7

Pamphlet: A Cause To Win: Five Speeches by Herbert Hoover. Stapled in printed wrappers, 32pp. [1951?]

Box 173, Folder 8

Pamphlet: 100 Things You Should Know About Communism in the U. S. A. Stapled in wrappers 1948

Box 173, Folder 9

Pamphlet: The Unpopular Front. By Arthur Lunn. Stapled in wrappers, 36pp. 1937

Box 173, Folder 10

Pamphlet: The Present Republican Opportunity by A Democrat, Carl Vrooman. Stapled in printed wrappers, 90pp. 1936

Box 173, Folder 11

The Facts in Review. Two issues from October 6, and 19, 1939 1939

Box 173, Folder 12

Six Pamphlets by Marilyn R. Allen, with a short signed note dated 11-26-52, and a TLS 1952

Box 174

Pioche Mines Consolidated, Inc.

Box 174, Folder 1

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

Box 174, Folder 2

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

Box 174, Folder 3

Col. Wm. Innes Forbes. One telegram and retained carbons of eight business letters 1939-1940

Box 174, Folder 4

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

Box 174, Folder 5

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

Box 174, Folder 6

Douglas A. Busey and Bruce R. Thompson. Nineteen TLS and retained carbons of twenty-two business letters to and from John Janney 1941

Box 174, Folder 7

Col. Chas. L. Frailey, Washington D. C.: Retained carbons of two business letters from Janney 1940

Box 174, Folder 8

Judge William L. Feisinger and John Janney correspondence. Seven TLS and retained carbons of seven business letters 1939-1940

Box 174, Folder 9

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

Box 174, Folder 10

George P. Browning and John Janney business correspondence. Eight MS letters and retained carbons of eleven letters 1939-1948

Box 174, Folder 11

Arthur P. Lamneck, Cardinal Fuel and Supply Co. and John Janney correspondence. Three TLS and retained carbons of eight letters 1939-1940

Box 174, Folder 12

J. Harry Crafton and John Janney correspondence. Two MS letters and retained carbons of twelve letters 1939-1940

Box 174, Folder 13

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

Box 174, Folder 14

Metropolitan Life Insurance Company (Haley Fiske) and John Janney correspondence. One MS, and one retained carbon 1939

Box 175

Pioche Mines Consolidated, Inc.

Box 175, Folder 1

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

Box 175, Folder 2

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

Box 175, Folder 3

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

Box 175, Folder 4

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

Box 175, Folder 5

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

Box 175, Folder 6

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

Box 175, Folder 7

One TLS and a memo regarding the lawsuit against Percy H. Clark and Boiler Patents 1947

Box 175, Folder 8

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

Box 175, Folder 9

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

Box 175, Folder 10

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

Box 175, Folder 11

Memo on the case of Pioche Mines Company and a merger with Pioche Mines Consolidated, Inc. Motion from PMC lawsuit 1942

Box 175, Folder 12

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

Box 175, Folder 13

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

Box 175, Folder 14

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

Box 175, Folder 15

Three typed copies of business letters from Percy H. Clark, 1929-30 regarding rebuilding the mill and Philadelphia shareholders 1929-1930

Box 175, Folder 16

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

Box 176

Pioche Mines Consolidated, Inc.

Box 176, Folder 1

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

Box 176, Folder 2

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

Box 176, Folder 3

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

Box 176, Folder 4

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

Box 176, Folder 5

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

Box 176, Folder 6

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

Scope and Contents

Extremely brittle
Box 176, Folder 7

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

Box 176, Folder 8

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

Box 176, Folder 9

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

Box 176, Folder 10

One retained carbon of a business letter and a draft of a 4% Sinking Fund Income Bond due October 1, 1973 1939-1973

Box 176, Folder 11

Stock Ledger Balance for June 1, 1944 and October 6, 1929 1929-1944

Box 176, Folder 12

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

Box 176, Folder 13

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

Box 176, Folder 14

Three TLS and retained carbons of four business letters regarding a payment 1946

Box 176, Folder 15

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

Box 176, Folder 16

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

Box 177

Pioche Mines Consolidated, Inc.

Box 177, Folder 1

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

Box 177, Folder 2

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

Box 177, Folder 3

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

Box 177, Folder 4

Copies of seven Affidavits and an Order Appointing Receiver in the Dolman Case 1962

Box 177, Folder 5

Drafts of legal statements and briefs in the Fidelity-Philadelphia case, including statements by Janney, Richard T. Naylor, and Clark 1931-1941

Box 177, Folder 6

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

Box 178

Pioche Mines Consolidated, Inc.

Box 178, Folder 1

Accounts Receivable sheets 1939, Aug.

Box 178, Folder 2

Two copies of an Interrogatory, and an Objection, and a memo in the case of Fidelity-Philadelphia 1949

Box 178, Folder 3

Two TLS, and copies of four motions, complaints, and memoranda from the Fidelity-Philadelphia case 1947-1948

Box 178, Folder 4

Six different Pleadings or Court Orders for the Fidelity-Philadelphia case 1944-1950

Box 178, Folder 5

Five legal papers, signed by James M. Faulkner regarding stock 1938-1946

Box 178, Folder 6

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]

Box 178, Folder 7

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

Box 178, Folder 8

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

Box 178, Folder 9

Two TLS, and retained carbons of five business letters being the correspondence of George E. Robinette and John Janney 1937-1938

Box 178, Folder 10

Three TLS, two MS, and retained carbons of four letters regarding credit agents, and Power of Attorney Statement 1938

Box 178, Folder 11

Three TLS and retained carbons of five letters that are correspondence with Henry G. Brooks regarding legal matters 1940-1942

Box 178, Folder 12

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

Box 178, Folder 13

Pool Receipts for shares of stock [approx. 1930s]

Box 179

Pioche Mines Consolidated, Inc.

Box 179, Folder 1

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

Box 179, Folder 2

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

Box 179, Folder 3

A Motion for Supersedius, and four pages of notes on the case of Dolman vs. Pioche Mines Consolidated, Inc. 1962

Box 179, Folder 4

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

Box 179, Folder 5

Ten TLS, fourteen telegrams, and retained carbons of fifty-one letters that are correspondence of Richard E. Dwight and John Janney 1939-1954

Box 179, Folder 6

One TLS regarding the Stever-Andrews Lease 1952

Box 179, Folder 7

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

Box 179, Folder 8

Five TLS, one telegrams, and retained carbons of thirteen letters, the correspondence of Alan Bible and John Janney 1946-1948

Box 179, Folder 9

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

Box 179, Folder 10

Geo. N. Fleming and Company: Five TLS and retained carbons of three letters 1946-1949

Box 179, Folder 11

Sullivan Machinery Company: Five TLS, retained carbons of five letters, and one equipment catalogue 1944-1946

Box 179, Folder 12

Nine TLS and retained carbons of fifteen letters being correspondence of Eric A. McCouch and John Janney 1944-1945

Box 179, Folder 13

Two TLS, and retained carbons of eight letters, the correspondence of Hale and Dorr with John Janney 1944-1945

Box 179, Folder 14

Three MS and two retained carbons, all correspondence of C. G. Hoag and John Janney 1944-1946

Box 179, Folder 15

Pacific Machinery Company: Ten TLS, five telegrams, and retained carbons of seven letters, and three pages of notes 1945

Box 179, Folder 16

Retained carbons of four letters being correspondence with Augustus Hemenway 1942-1944

Box 179, Folder 17

A. Carlisle and Company: Seven TLS, seven telegrams, and retained carbons of eleven letters, regarding printing bonds 1943-1944

Box 179, Folder 18

Progress Reports of Wide-Awake Mine for January through June, 1942, and a map of the Hulse-Lazarinni Lease 1942

Box 179, Folder 19

Six TLS and retained carbons of thirteen letters, all correspondence of Wm. J. Moore and John Janney 1939-1949

Box 180

Pioche Mines Consolidated, Inc.

Box 180, Folder 1

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

Box 180, Folder 2

Fourteen TLS and fifteen retained carbons, mainly correspondence with Amalgamated Pioche Mines and Smelters Corporation 1933-1938

Box 180, Folder 3

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

Box 180, Folder 4

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

Box 180, Folder 5

One TLS, four retained carbons of letters, and two Roll Call Newsletters, and a copy of Toscin 1963-1965

Box 180, Folder 6

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

Box 180, Folder 7

Four TLS, one copy of a letter, and retained carbons of a letter for stockholders inquiring about litigation 1964-1965

Box 180, Folder 8

One TLS, seven retained carbons of papers and statements from the Dolman case 1962

Box 180, Folder 9

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

Box 180, Folder 10

Four retained carbons of letters to Harold M. Morse, Attorney at Law 1963

Box 180, Folder 11

Retained carbons of drafts of a Preliminary Discussion of Sale of Equipment 1963

Box 180, Folder 12

One retained carbon of a letter to Montie Verda 1963

Box 180, Folder 13

Two retained carbons of letters, a 38pp summary of the Fidelity-Philadelphia case, and a Memorandum on the case 1962-1963

Box 180, Folder 14

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

Box 180, Folder 15

One retained carbon of a letter and a Memo on a Court Decision 1964

Box 180, Folder 16

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

Box 181

Pioche Mines Consolidated, Inc.

Box 181, Folder 1

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

Box 181, Folder 2

Retained carbons of a Memorandum Report to the Board of Directors of Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc. 1964

Box 181, Folder 3

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

Box 181, Folder 4

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

Box 181, Folder 5

Two TLS, one MS, three retained carbons of miscellaneous letters: William Innes Forbes, Franklin Yasmer, and Manganese, Inc. 1954

Box 181, Folder 6

Two TLS, two MS, three retained carbons, correspondence of Elizabeth Bogert and clipping 1955-1957

Box 181, Folder 7

One TL with a MS note, and one retained carbon of a letter to Judge Bosley 1957-1964

Box 181, Folder 8

One MS, one telegram, and one retained carbon: Elizabeth Bogert and E. G. Woods 1951-1958

Box 181, Folder 9

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

Box 181, Folder 10

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

Box 181, Folder 11

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

Box 181, Folder 12

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

Box 182

Pioche Mines Consolidated, Inc.

Box 182, Folder 1

Nine TLS, one telegram, retained carbons of ten letters, one memorandum, and Engineer's Opinions 1929-1936

Box 182, Folder 2

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

Box 182, Folder 3

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

Box 182, Folder 4

Four TLS, three telegrams, and retained carbons of fifteen letters, one Exploration Syndicate, and a Quitclaim Deed 1928-1938

Box 182, Folder 5

Retained carbons of one letter from W. Mont Ferry to President and Directors, Pioche Mines Consolidated, and a memorandum 1930

Box 182, Folder 6

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

Box 182, Folder 7

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

Box 182, Folder 8

Bound in wrappers a printed Agreement between Pioche Mines Consolidated, Inc. and Fidelity-Philadelphia Trust Company, 32 pp. Declaration in Trust 1920-1930

Box 182, Folder 9

Four TLS and retained carbons of nine letters, mainly correspondence of Percy H. Clark and John Janney 1929-1931

Box 182, Folder 10

Retained carbons of nine letters mainly to or from Percy H. Clark and John Janney 1930-1932

Box 182, Folder 11

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

Box 182, Folder 12

Five TLS, three telegrams, and retained carbons of twenty-eight miscellaneous letters: John Janney, Percy H. Clark, and Richard T. Naylor 1930-1936

Box 183

Pioche Mines Consolidated, Inc.

Box 183, Folder 1

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

Box 183, Folder 2

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

Box 183, Folder 3

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

Box 184

Pioche Mines Consolidated, Inc.

Box 184, Folder 1

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

Box 184, Folder 2

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

Box 184, Folder 3

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

Box 184, Folder 4

Correspondence of W. W. Grubbs and John Janney, January through June, 1936 1936

Box 184, Folder 5

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

Box 184, Folder 6

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

Box 185

Pioche Mines Consolidated, Inc.

Box 185, Folder 1

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

Box 185, Folder 2

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

Box 185, Folder 3

Personal correspondence of John Janney and miscellaneous items: T. Gordon Janney, T. Mitchell Hastings, A. D. Pollack Janney, and Susan W. Janney 1926-1929

Box 185, Folder 4

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

Box 186

Pioche Mines Consolidated, Inc.

Box 186, Folder 1

Correspondence of W. W. Grubbs and John Janney for January through June, 1930, about two-hundred letters, TS, MS, telegrams, and retained carbons 1930

Box 186, Folder 2

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

Box 186, Folder 3

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

Box 186, Folder 4

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

Box 187

Pioche Mines Consolidated, Inc.

Box 187, Folder 1

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

Box 187, Folder 2

Correspondence and inquiries of the stockholder and the replies from the company 1942-1945

Box 187, Folder 3

Correspondence and inquiries of the stockholder and the replies from the company 1945-1947

Box 187, Folder 4

Correspondence of W. W. Grubbs and stockholders 1948-1949

Box 187, Folder 5

Correspondence of W. W. Grubbs and stockholders 1950-1952

Box 187, Folder 6

Correspondence of W. W. Grubbs and stockholders 1952-1955

Box 188

Pioche Mines Consolidated, Inc.

Box 188, Folder 1

Twelve labeled photographs of crushers and machine shop 1929

Box 188, Folder 2

Blank Order forms, blank receipts, a blank Pool Receipt, and one retained carbon of a letter to A. V. Andrews and Verne Stever 1952

Box 188, Folder 3

Stockholder notices, and prospectus, May 31, 1929, October, 1935, and December 1935 1929-1935

Box 188, Folder 4

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

Box 188, Folder 5

Retained carbons of Janney's letters, memos, and various legal documents about or from the Dolman case, and the Fidelity-Philadelphia case 1962

Box 188, Folder 6

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

Box 188, Folder 7

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

Box 188, Folder 8

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

Box 188, Folder 9

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

Box 188, Folder 10

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

Box 189

Pioche Mines Consolidated, Inc.

Box 189, Folder 1

A sketch of properties of the company, and a blank Debenture Allotment Subscription Agreement, and blank form for purchases of shares 1928-1929

Box 189, Folder 2

Daily Reports from April through December, 1942. Oblong sheets, tied together with string 1942

Scope and Contents

No folder
Box 189, Folder 3

Daily Reports from June, 1 through November 30, 1943. Oblong sheets tied together with string 1943

Scope and Contents

No folder
Box 190

Pioche Mines Consolidated, Inc.

Box 190, Folder 1

Daily Operation Reports 1936

Box 190, Folder 2

Daily Operation Reports 1937

Box 190, Folder 3

Foreman's Report of Accident forms. Organized alphabetically by the employee's name 1936-1937

Box 191

Pioche Mines Consolidated, Inc.

Box 191, Folder 1

The Alternative Press 1977

Box 191, Folder 2

Copy of an Affidavit and motion to Re-Calendar. Glossary of nuclear terms 1961

Box 191, Folder 3

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

Box 191, Folder 4

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

Box 191, Folder 5

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

Box 191, Folder 6

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

Box 191, Folder 7

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.

Box 191, Folder 8

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

Box 191, Folder 9

October Term 1953: No. 413 Fidelity-Philadelphia case, in yellow wrappers 1953

Box 191, Folder 10

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

Box 191, Folder 11

Six bank statements of the District National Bank 1931-1932

Box 191, Folder 12

Small, black book: Bank of Pioche Account Register. 1940-44 entries and Louis Collins Books search card 1940-1944

Box 192

Pioche Mines Consolidated, Inc.

Box 192, Folder 1

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

Box 192, Folder 2

Forty-seven envelope and notices to stockholders that were returned to the sender 1942-1943

Box 192, Folder 3

Retained carbons of letters and copies of legal documents from the Fidelity-Philadelphia Case 1943-1945

Box 193

Pioche Mines Consolidated, Inc.

Box 193, Folder 1

Stockholders that have been returned to the Sender 1943

Box 193, Folder 2

Stockholders that have been returned to the Sender 1943

Box 193, Folder 3

Stockholders that have been returned to the Sender 1943

Box 193, Folder 4

Check Book / Register nos. 17352-17509. Oblong binder, front cover missing 1943-1944

Box 194

Pioche Mines Consolidated, Inc.

Box 194, Folder 1

Pioche Mines Consolidated letters: John Janney, Percy H. Clark, Richard T. Naylor, and others 1930-1933

Box 194, Folder 2

Amalgamated Pioche Mines and Smelters Corporations. Correspondence, memos, and minutes 1935-1939

Box 194, Folder 3

Agreement of Pioche Mines Consolidated and Fidelity-Philadelphia Trust Co., 1930. In gray wrappers. Plus two TLS 1930

Box 194, Folder 4

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

Box 194, Folder 5

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

Box 194, Folder 6

Letters on the law suit of Amalgamated Pioche Mines and Smelters Co. 1930-1937

Box 194, Folder 7

Correspondence of Janney with Richard K. Baker, Percy H. Clark, et al. Several hundred pages. Plus minutes from a meeting and Exploration reports 1931

Box 194, Folder 8

Correspondence of Janney with Percy H. Clark, Richard T. Naylor, et al. and a balance sheet. Over 100 pp. 1928-1932

Box 194, Folder 9

Richard K. Baker correspondence regarding stock shares and an agreement 1935

Box 194, Folder 10

Correspondence with Laurence H. Watres. Ten letters. Plus a 1932 subscription list and statement on Gold. Plus miscellaneous receipts 1932-1935

Box 194, Folder 11

Correspondence of Janney and Morgan Heap in Twin Falls, Idaho. Ten letters. Plus a blank quit claim deed 1933-1934

Box 195

Pioche Mines Consolidated, Inc.

Box 195, Folder 1

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

Box 195, Folder 2

Minutes of Meeting In Dr. Sprague's Office, Treasury Department. October, 1933. Plus figures and notes on gold 1933

Box 195, Folder 3

Correspondence of Janney with Naylor, Percy H. Clark, Laurence Watres, et al. About forty-five letters 1934

Box 195, Folder 4

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

Box 195, Folder 5

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

Box 195, Folder 6

Miscellaneous business correspondence. Mine payroll distribution. Corporation laws paper. Printed item, Reconstruction Finance Corp. December balance sheets. Statement on Gold. Over 100 pp. 1934

Box 195, Folder 7

Photos of Mill Terminal and Crushing plant and John Janney. An article, "The Silver Mirage," Janney, Clark, and Naylor correspondence, legal documents, and notes 1935

Scope and Contents

Photograph of John Janney
Box 196

Pioche Mines Consolidated, Inc.

Box 196, Folder 1

Summary of Payroll Distribution, correspondence of Janney and Alfred Hunt regarding Mill construction, and original plans for Crusher plant and Engine Room buildings 1935

Box 196, Folder 2

Janney's letters to Percy H. Clark regarding business of Pioche Mines Consolidated, Inc. 1927-1939

Box 196, Folder 3

Correspondence of John Janney and W. W. Grubbs. About one-hundred pages. Regarding the operation and business of Pioche Mines Consolidated, Inc. 1932-1935

Box 196, Folder 4

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

Box 196, Folder 5

Miscellaneous business letters of Pioche Mines Consolidated, Inc. Plus a comparative Balance Sheet 1935-1939

Box 196, Folder 6

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

Box 196, Folder 7

Correspondence of John Janney, W. W. Grubbs, and Percy H. Clark regarding Debenture details 1933-1936

Box 197

Pioche Mines Consolidated, Inc.

Box 197, Folder 1

3 x 5 card file indexes to Janney's storage systems: A-Z and subject headings 1930s

Box 198

Pioche Mines Consolidated, Inc.

Box 198, Folder 1

Correspondence of Janney, Richard T. Naylor, and Percy H. Clark regarding company business. Over fifty letters. Plus a Securities and Exchange Commission Amendment 1935

Box 198, Folder 2

Correspondence regarding the Mendha Mine. About fifty letters 1936-1941

Box 198, Folder 3

Correspondence regarding stock purchases and certificates. About 100 pages. Grubbs appears to be reporting to Janney 1932-1938

Box 198, Folder 4

Correspondence of John Janney and S. Q. Clark. January to April, 1936. About fifty letters in a metal fastener 1936

Box 198, Folder 5

Miscellaneous business letters. Balance and Reconciliation sheet. About fifty pages 1936-1938

Box 198, Folder 6

Notes on legal case of Fidelity-Philadelphia. About seventy pages 1936-1937

Box 198, Folder 7

Miscellaneous letters and a New York State Income Tax Resident Return. About fifty pages 1936

Box 198, Folder 8

Correspondence of Janney and Richard K. Baker. About twelve letters 1936

Box 198, Folder 9

Correspondence, Financing Plan, and Shares Outstanding reports. Only about twenty-five pages 1936

Box 199

Pioche Mines Consolidated, Inc.

Box 199, Folder 1

Shares issued list and two letters regarding company stock 1937

Box 199, Folder 2

Correspondence of W. W. Grubbs and Janney, and a listing of Richard K. Baker's shares sales. About twenty pages 1937

Box 199, Folder 3

Letters and telegrams to Janney from Grubbs, May through December, 1937. Plus Estimated Expenditure sheets 1937

Box 199, Folder 4

Miscellaneous correspondence to and from Janney, and December balance sheets. About seventy pages: John E. Zimmermann and W. W. Grubbs 1937

Box 199, Folder 5

Miscellaneous letters and different stock reports. About fifty pages 1937

Box 199, Folder 6

Correspondence of Janney regarding problems with Percy H. Clark. Over one-hundred pages 1937

Box 199, Folder 7

Miscellaneous business letters and a January to November Operating Statement 1937

Box 199, Folder 8

May through August 1937 correspondence of Richard K. Baker and Janney, plus listings of Baker's stock sales. Over fifty pages 1937

Box 199, Folder 9

Correspondence with George E. Frost and letters regarding difficulties in stock sales and finances 1937-1938

Box 199, Folder 10

Correspondence of Janney regarding business in Idaho. About twenty-five pages 1937

Box 200

Pioche Mines Consolidated, Inc.

Box 200, Folder 1

Copies of a Pre-trial Statement for the Fidelity-Philadelphia case, and two legal statements. Civil Action No. 101 1957

Box 200, Folder 2

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

Box 200, Folder 3

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

Box 200, Folder 4

Typed transcript of the Answer of John Janney in the Dolman, etc. Plaintiff vs. Janney, et al., Defendants, two copies signed and unsigned 1961

Box 200, Folder 5

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

Box 200, Folder 6

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

Box 200, Folder 7

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

Box 200, Folder 8

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

Box 200, Folder 9

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

Box 200, Folder 10

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

Box 201

Pioche Mines Consolidated, Inc.

Box 201, Folder 1

Pioche Mines Consolidated, Inc. stock certificates 1920s

Box 201, Folder 2

Richard K. Baker, Suspense Detailed Summary Receipts, consents of Janney debenture – holders, stockholders proxies, and Advances to Pioche Mines Company 1935-1943

Box 201, Folder 3

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

Box 201, Folder 4

Pioche Mines Consolidated, Inc. Certificate of Notice of Meeting 1942-1943

Box 201, Folder 5

Pioche Mines Consolidated, Inc. Board Meeting Minutes. Merger agreements, memoranda, and correspondence 1943-1950s

Box 202

Pioche Mines Consolidated, Inc.

Box 202, Folder 1

Pioche Mines Consolidated, Inc. Receipts and Expenditures, Summary of Expenses, and Operating Statements 1928-1939

Box 202, Folder 2

Loose ledger sheets for Warehouse Stores 1942-1947

Box 202, Folder 3

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

Box 202, Folder 4

Pioche Mines Consolidated, Inc. Miscellaneous general expense, Power and Pumping Station, Debenture Issue Expense, Overhead and Maintenance, Experimental Operation, and Mine Development 1929-1939

Scope and Contents

Note: Cataloger is unsure whether all of these documents pertain to Pioche Mines Consolidated, Inc. or another mine
Box 202, Folder 5

[Pioche Mines Consolidated, Inc.] Labor sheets for L. D. Gillespie, William Cheney, and [S. J.] Hollinger 1957

Box 202, Folder 6

Pioche Mines Consolidated, Inc. Proxies to be voted by... 1943, July

Box 202, Folder 7

Pioche Mines Consolidated, Inc. Proxies to be voted by... 1943, July

Box 202, Folder 8

Chronology and copies of six legal documents regarding the estate of the deceased John Janney 1980s

Box 203

Pioche Mines Consolidated, Inc.

Box 203, Folder 1

Pioche Mines Consolidated, Inc. Certificate of Assays 1937-1939

Box 203, Folder 2

Pioche Mines Consolidated, Inc. loan forms 1958-1959

Scope and Contents

Very few entries
Box 203, Folder 3

Pioche Mines Consolidated, Inc. check registers nos. 4864-5505 1930-1932

Box 203, Folder 4

Pioche Mines Consolidated, Inc. check registers nos. 5506-6000 1932-1934

Box 204

Pioche Mines Consolidated, Inc.

Box 204, Folder 1

Pioche Mines Consolidated, Inc. check registers nos. 6001-6636 1934

Box 204, Folder 2

Pioche Mines Consolidated, Inc. check registers nos. 6637-7389 1934-1935

Box 204, Folder 3

Pioche Mines Consolidated, Inc. check registers nos. 7672-7782 1934-1935

Box 204, Folder 4

Pioche Mines Consolidated, Inc. check registers nos. 7777-8250 1935-1936

Box 205

Pioche Mines Consolidated, Inc.

Box 205, Folder 1

Pioche Mines Consolidated, Inc. check registers nos. 8245-8646 1935-1936

Box 205, Folder 2

Pioche Mines Consolidated, Inc. check registers nos. 8986-9198 1936

Box 205, Folder 3

Pioche Mines Consolidated, Inc. check registers nos. 9202-9384 1936

Box 205, Folder 4

Pioche Mines Consolidated, Inc. check registers nos. 9469-9666 and 9723 1936

Box 205, Folder 5

Pioche Mines Consolidated, Inc. check registers nos. 10547-11083, 10114-10117, and 10180-10245 1936-1937

Box 205, Folder 6

Pioche Mines Consolidated, Inc. check registers nos. 11084-11750 1937

Box 206

Pioche Mines Consolidated, Inc.

Box 206, Folder 1

Pioche Mines Consolidated, Inc. check registers nos. 11751-12357 1937

Box 206, Folder 2

Pioche Mines Consolidated, Inc. check registers nos. 12358-12948 1937

Box 206, Folder 3

Pioche Mines Consolidated, Inc. check registers nos. 12949-13756 1937

Box 206, Folder 4

Pioche Mines Consolidated, Inc. check registers nos. 13757-14405 1937

Box 207

Pioche Mines Consolidated, Inc.

Box 207, Folder 1

Pioche Mines Consolidated, Inc. check registers nos. 14406-15110 1938

Box 207, Folder 2

Pioche Mines Consolidated, Inc. check registers nos. 15111-15698 1938-1939

Box 207, Folder 3

Pioche Mines Consolidated, Inc. check registers nos. 15699-16088 1939

Box 207, Folder 4

Pioche Mines Consolidated, Inc. check registers nos. 16089-16472 1940

Box 207, Folder 5

Alfred Hunt, Agent check registers nos. 906-1085 1941

Box 207, Folder 6

Pioche Mines Consolidated, Inc. check registers nos. 16473-16646 1941

Box 208

Pioche Mines Consolidated, Inc.

Box 208, Folder 1

Pioche Mines Consolidated, Inc. bank statements 1927-1932

Scope and Contents

District National Bank
Box 208, Folder 2

Pioche Mines Consolidated, Inc. bank statements 1929

Scope and Contents

Bank of Pioche, Inc.
Box 208, Folder 3

Pioche Mines Consolidated, Inc. bank statements 1930-1932

Scope and Contents

Bank of Pioche, Inc.
Box 208, Folder 4

Pioche Mines Consolidated, Inc. bank statements 1934

Box 208, Folder 5

Pioche Mines Consolidated, Inc. bank statements 1937-1940

Scope and Contents

Corn Exchange Bank Trust Company and Bank of Pioche, Inc.
Box 208, Folder 6

Pioche Mines Consolidated, Inc. bank statements 1939

Scope and Contents

Corn Exchange Bank Trust Company
Box 208, Folder 7

Pioche Mines Consolidated, Inc. shop work invoices 1938-1940

Box 209

Pioche Mines Consolidated, Inc.

Box 209, Folder 1

District National Bank of D.C. check book (blank) [undated]

Box 209, Folder 2

Check Book Used by Pioche Mines on Various Banks: Corn Exchange Bank Trust Company (blank) [undated]

Box 209, Folder 3

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

Box 209, Folder 4

Bank of Pioche, Inc. deposit slips 1934

 

Pioche Power and Light Company 1929-1966

Physical Description: 16 boxes
Box 210

Pioche Power and Light Company

Box 210, Folder 1

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

Box 210, Folder 2

Customers Cash Book. December 31, 1941. Alphabetical listing of customers and finances 1941

Box 210, Folder 3

Pioche Power and Light Company Meter Test Results. 56 reports 1941

Box 210, Folder 4

Customers Advances. Balance sheet as of August 15, 1942 1942

Box 210, Folder 5

Nevada Industrial Commission Actual Gross Payroll (a) 1940-1958

Box 210, Folder 6

Nevada Industrial Commission Actual Gross Payroll (b) 1940-1958

Box 211

Pioche Power and Light Company

Box 211, Folder 1

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

Box 211, Folder 2

Chevrolet Truck records. Including mileage reports, weekly truck records, and gasoline records 1940-1948

Box 211, Folder 3

Nevada Unemployment Compensation Service Reports 1941-1960

Box 212

Pioche Power and Light Company

Box 212, Folder 1

Annual reports of the Pioche Power and Light Company to the Federal Power Commission 1954-1957

Box 212, Folder 2

Inter-Mountain Association of Credit Men and Salt Lake Hardware Co., Salt Lake City, Utah. Letters to Pioche Power and Light Company 1932

Box 212, Folder 3

Lincoln Meat and Grocery account of Inter Mountain Association of Credit Men. Business correspondence with Pioche power and Light Company 1938

Box 212, Folder 4

Lincoln County Nevada invoices. Mainly for streetlights and the County courthouse 1930-1954

Box 212, Folder 5

Pioche Power and Light Company invoices and statements of account 1930-1966

Box 212, Folder 6

Cash receipts 1955

Box 213

Pioche Power and Light Company

Box 213, Folder 1

Meter Records for 1955, 1957 and 1958. Bound with metal fastener. Two booklets 1955-1958

Box 213, Folder 2

Blank receipt slips [undated]

Box 213, Folder 3

Corporate Filing Form and Letters and receipts for payment of the annual fee (tax documents) 1929-1959

Box 213, Folder 4

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

Box 213, Folder 5

Report to the Public Service Commission, and balance sheets 1931-1932

Box 213, Folder 6

Report to the Public Service Commission 1932-1933

Box 213, Folder 7

Sixteen business payment letters for the Lincoln County Earnings Tax, and four receipts 1936-1952

Box 213, Folder 8

Report to the Public Service Commission 1933-1934

Box 214

Pioche Power and Light Company

Box 214, Folder 1

Report to the Public Service Commission 1934

Box 214, Folder 2

Thirty letters from, to, and concerning the Pritchetts of White Rocks Utah, five receipts, and two insurance policies 1932-1940

Box 214, Folder 3

Twenty-three letters, truck operation reports for March 31, 1944, and financial records for October, 1950 1939-1959

Box 214, Folder 4

War Production Board Utilities Order U-9 1945

Scope and Contents

United States. War Production Board
Box 214, Folder 5

Two papers from the Assessor's Office of Lincoln County, Nevada 1953

Box 214, Folder 6

Payroll distribution records 1942

Box 214, Folder 7

Customer Records: Interest on Active Meter Deposits, and Bad Debt Records 1946-1958

Box 215

Pioche Power and Light Company

Box 215, Folder 1

Gem Theater Electrical Service Report for April, 1945 by Engineer John M. Ridges 1945

Box 215, Folder 2

Contract with Pioche Power and Light Company for electricity at the Selective Service Board, Purchase order and copy of certificate 1940-1941

Box 215, Folder 3

Insurance, Employee Contribution list for September 16, 1948 1948

Box 215, Folder 4

Federal Power Commission forms and National Rate Book papers 1944-1953

Box 215, Folder 5

Report to the Public Service Commission for 1935 and six business letters concerning the report 1935-1936

Box 215, Folder 6

Report to the Public Service Commission for 1936 and three business letters 1936-1937

Box 215, Folder 7

Report to the Public Service Commission for 1937 and three business letters 1937-1938

Box 215, Folder 8

Report to the Public Service Commission for 1938, 1939, and six business letters 1938-1940

Box 215, Folder 9

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

Box 215, Folder 10

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

Box 215, Folder 11

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

Box 215, Folder 12

Unemployment check receipts and two forms 1940-1949

Box 216

Pioche Power and Light Company

Box 216, Folder 1

Annual Reports to the Public Service Commission for 1940-47, 1949-58, and corresponding cover letters. Four Employment Security Papers 1940-1958

Box 216, Folder 2

Business letter and forms from the IRS concerning Social Security Number 1940

Box 216, Folder 3

Payroll Distribution from January 1, 1941 to December 31, 1941 1941

Box 216, Folder 4

Employer's Tax Return, 1941-58, lacking 1956. Employee Earnings Records 1941-1958

Box 216, Folder 5

Forty business letters regarding customer accounts 1931-1958

Box 216, Folder 6

Petty Cash receipts 1943-1957

Box 216, Folder 7

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

Box 216, Folder 8

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

Box 217

Pioche Power and Light Company

Box 217, Folder 1

Balance Sheets and Statements 1927-1936

Box 217, Folder 2

Balance Sheets, Operating Statement, and Trial Balance 1937

Box 217, Folder 3

Balance Sheets, Operating Statement, Trial Balance, and Reports 1938

Box 217, Folder 4

Balance Sheets, Operating Statement, Trial Balance, and Receipts and Disbursements 1939

Box 217, Folder 5

Balance Sheets, Operating Statement, Trial Balance, and Office Copy 1940

Box 217, Folder 6

Balance Sheets, Operating Statement, and Trial Balance 1946

Box 217, Folder 7

Trial Balance and Accounts Payable 1947

Box 217, Folder 8

Trial Balance, Operating Statement, and Accounts Payable 1948

Box 218

Pioche Power and Light Company

Box 218, Folder 1

Trial Balance and Operating Statement 1949

Box 218, Folder 2

Comparative Balance Sheet 1930-1948

Box 218, Folder 3

Trial Balance and Operating Statement 1952

Box 218, Folder 4

Balance Sheets, Operating Statement, and Trial Balance 1952-1953

Box 218, Folder 5

Balance Sheets, Accounts Payable, Operating Statement, and Trial Balance 1954

Box 218, Folder 6

Balance Sheets, Accounts Payable, Operating Statement, and Trial Balance 1954-1955

Box 218, Folder 7

Balance Sheets, Accounts Payable, Operating Statements, and Trial Balance 1956

Box 218, Folder 8

Balance Sheets, Accounts Payable, Operating Statements, and Trial Balance 1957

Box 219

Pioche Power and Light Company

Box 219, Folder 1

Jobbing: Shop Work Invoice and Statement of Account 1941

Box 219, Folder 2

Jobbing: Shop Work Invoice and Statement of Account 1942

Box 219, Folder 3

Jobbing: Shop Work Invoice and Statement of Account 1943

Box 219, Folder 4

Jobbing: Shop Work Invoice 1944

Box 219, Folder 5

Jobbing: Shop Work Invoice and Statement of Account 1945-1946

Box 219, Folder 6

Jobbing: Requisition for Supplies and Statement of Account 1946

Box 219, Folder 7

Jobbing: Requisition for Supplies and Statement of Account 1947

Box 219, Folder 8

Jobbing: Shop Work and Material Order and Statement of Account 1947-1949

Box 219, Folder 9

Jobbing: Shop Work and Material Order and Statement of Account 1948

Box 220

Pioche Power and Light Company

Box 220, Folder 1

Jobbing: Shop Work and Material Order and Statement of Account 1950

Box 220, Folder 2

Jobbing: Shop Work and Material Order and Statement of Account 1951

Box 220, Folder 3

Jobbing: Shop Work and Material Order 1952

Box 220, Folder 4

Jobbing: Shop Work and Material Order 1953

Box 220, Folder 5

Jobbing: Shop Work and Material Order and Materials / Supplies Used for Line Repair and Meter Service 1954-1955

Box 220, Folder 6

Jobbing: Shop and Work Material Order 1955

Box 221

Pioche Power and Light Company

Box 221, Folder 1

Jobbing: Shop Work and Material Order and Materials and Supplies Removed from Inventory 1956

Box 221, Folder 2

Jobbing: Shop Work and Material Order and Materials and Supplies Removed from Inventory 1957

Box 221, Folder 3

Income Tax Returns 1932-1949

Box 221, Folder 4

Nevada Bank of Commerce, Pioche Branch: Balance statement and one check 1942-1950

Box 222

Pioche Power and Light Company

Box 222, Folder 1

Miscellaneous correspondence: H 1937-1958

Box 222, Folder 2

Miscellaneous correspondence: J 1930-1957

Box 222, Folder 3

Miscellaneous correspondence: K 1935-1958

Box 222, Folder 4

Miscellaneous correspondence: L 1939-1958

Box 222, Folder 5

Miscellaneous correspondence: M 1935-1959

Box 222, Folder 6

Miscellaneous correspondence: N 1934-1957

Box 222, Folder 7

Miscellaneous correspondence: O 1935-1951

Box 222, Folder 8

Miscellaneous correspondence: P 1930-1957

Box 222, Folder 9

Miscellaneous correspondence: R 1935-1959

Box 222, Folder 10

Miscellaneous correspondence: S 1934-1957

Box 222, Folder 11

Miscellaneous correspondence: T 1936-1958

Box 222, Folder 12

Miscellaneous correspondence: U 1937-1952

Box 222, Folder 13

Miscellaneous correspondence: V 1937-1957

Box 222, Folder 14

Miscellaneous correspondence: W 1937-1958

Box 222, Folder 15

Miscellaneous correspondence: Z 1948

Box 223

Pioche Power and Light Company

Box 223, Folder 1

Pioche Power and Light Company bank statements 1938-1939

Scope and Contents

Bank of Pioche, Inc.
Box 223, Folder 2

Pioche Power and Light Company bank statements 1940

Scope and Contents

Bank of Pioche, Inc.
Box 223, Folder 3

Pioche Power and Light Company bank statements 1941, Apr.-Aug.

Scope and Contents

Nevada Bank of Commerce and Bank of Pioche, Inc.
Box 223, Folder 4

Pioche Power and Light Company bank statements 1941, Nov. and 1944, June-July

Scope and Contents

Bank of Pioche, Inc.
Box 223, Folder 5

Pioche Power and Light Company bank statements 1941-1943

Scope and Contents

Bank of Pioche, Inc.
Box 223, Folder 6

Pioche Power and Light Balance Sheets, Trial Balance, and Operating Statements 1942-1943

Box 224

Pioche Power and Light Company

Box 224, Folder 1

Pioche Power and Light Company bank statements 1943, Mar. and 1944

Scope and Contents

Bank of Pioche, Inc.
Box 224, Folder 2

Pioche Power and Light Company bank statements 1945

Scope and Contents

Bank of Pioche, Inc.
Box 224, Folder 3

Pioche Power and Light Company bank statements 1946

Scope and Contents

Nevada Bank of Commerce
Box 224, Folder 4

Pioche Power and Light Company bank statements 1947

Scope and Contents

Nevada Bank of Commerce
Box 224, Folder 5

Pioche Power and Light Company deposit slips 1943-1946

Box 224, Folder 6

Pioche Power and Light Company cash receipts 1954-1955

Box 224, Folder 7

Pioche Power and Light Company check registers nos. 1-42 and 180-678 1930-1933

Box 224, Folder 8

Pioche Power and Light Company check registers nos. 9736-9738 and 9784-9789 1936

Box 225

Pioche Power and Light Company

Box 225, Folder 1

Pioche Power and Light Company check registers nos. 1182-1655 1941-1942

Box 225, Folder 2

Pioche Power and Light Company check registers nos. 1656-2330 1942-1944

Box 225, Folder 3

Pioche Power and Light Company check registers nos. 2331-2681 1944-1945

Box 225, Folder 4

Pioche Power and Light Company check registers nos. 2682-2915 1945-1946

Box 225, Folder 5

Pioche Power and Light Company check registers nos. 2916-3197 1946-1947

Box 225, Folder 6

Pioche Power and Light Company check registers nos. 3198-3218 1947

 

Randsburg California Mines 1911-1965

Physical Description: 11 boxes
Box 226

Randsburg California Mines

Box 226, Folder 1

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

Box 226, Folder 2

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

Box 226, Folder 3

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

Box 226, Folder 4

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

Box 226, Folder 5

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

Box 226, Folder 6

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

Box 226, Folder 7

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

Box 226, Folder 8

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

Box 226, Folder 9

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

Box 226, Folder 10

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

Box 226, Folder 11

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

Box 226, Folder 12

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

Box 227

Randsburg California Mines

Box 227, Folder 1

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

Box 227, Folder 2

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

Box 227, Folder 3

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

Box 227, Folder 4

Five TLS, and four MS business letters mainly from Samuel M. Mingus of Randsburg, California 1946-1948

Box 227, Folder 5

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

Box 227, Folder 6

Pump and Well Test: Summary, Power Cost sheet, seven graphs and diagrams, and two TLS, and retained carbons of five business letters 1940-1941

Box 227, Folder 7

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

Box 227, Folder 8

Gravel Tests for Water Wells, May 8, 1940 and a copy, an Analysis from May 11, 1939 1939-1940

Box 227, Folder 9

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

Box 227, Folder 10

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

Box 227, Folder 11

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

Box 228

Randsburg California Mines

Box 228, Folder 1

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

Box 228, Folder 2

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

Box 228, Folder 3

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

Box 228, Folder 4

Three TLS, one MS, and retained carbons of three business letters, and four catalogues for Slackline Cableway Excavators 1940

Box 228, Folder 5

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

Box 228, Folder 6

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

Box 228, Folder 7

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

Box 228, Folder 8

Social Security information for 1940. Five TLS and retained carbons of two business letters and Employer's Tax Returns, and individual time sheets 1940

Box 228, Folder 9

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

Box 228, Folder 10

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

Box 229

Randsburg California Mines

Box 229, Folder 1

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

Box 229, Folder 2

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

Box 229, Folder 3

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

Box 229, Folder 4

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

Box 229, Folder 5

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

Box 229, Folder 6

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

Box 230

Randsburg California Mines

Box 230, Folder 1

Three maps of Mining Property, and a blue print of machinery 1933-1934

Box 230, Folder 2

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]

Box 230, Folder 3

Geology and Ore Deposits of the Randsburg Quadrangle of California: Bulletin No. 95. Issued by the California State Mining Bureau 1925

Scope and Contents

Maps in a pocket in the back
Box 231

Randsburg California Mines

Box 231, Folder 1

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

Box 231, Folder 2

Agreement with S. F. Bangle and John Janney made December 5, 1935, two copies, one signed, the other initialed by John Janney 1935

Box 231, Folder 3

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

Box 231, Folder 4

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

Box 231, Folder 5

Trustee's Bill of Sale for Farrar Gulch Mining Co. 1935

Box 231, Folder 6

Retained carbons of two business letters to Samuel M. Mingus 1935

Box 231, Folder 7

A Quit Claim Deed between Mrs. Addie C. Johnson and John Janney, November 8, 1935 1935

Box 231, Folder 8

An Agreement between G. L. Mathisen and John Janney, made April 22, 1935 1935

Box 231, Folder 9

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

Box 231, Folder 10

Seventeen TLS, and retained carbons of twenty-one business letters, Employer's Tax Returns, and State Employment Social Security forms 1939-1941

Box 231, Folder 11

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

Box 231, Folder 12

One proof of Labor form and two retained carbons of business letters 1937

Box 231, Folder 13

Correspondence of Frank Walker and Glenda Quirk, one MS and one retained carbon of a letter 1938

Box 231, Folder 14

One TLS, and two retained carbons of business letters, two of these letters involve Gold Coast Mining Corporation 1939-1940

Box 231, Folder 15

Two MS and four retained carbons of business letters being the correspondence of John Janney and J. D. Voss 1939-1944

Box 231, Folder 16

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

Box 231, Folder 17

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

Box 231, Folder 18

Three MS and three retained carbons, all business letters to and from R. E. Ralston, and one invoice 1941

Box 231, Folder 19

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

Box 231, Folder 20

Miscellaneous "N": Three retained carbons of business letters and one equipment catalogue 1940-1941

Box 231, Folder 21

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

Box 231, Folder 22

One TLS and retained carbon of three letters that are the correspondence of M. P. McCaffrey and Alfred Hunt 1939

Box 231, Folder 23

One TLS, and retained carbons of three business letters between Henry Mack, Attorney at Law and John Janney 1940

Box 231, Folder 24

The Merrill Company: Three TLS and one retained carbon of a business letters, two equipment catalogues, and three blueprints of equipment 1940-1941

Box 231, Folder 25

Universal Placer Mining Company, two TLS and one retained carbon letter 1939-1940

Box 231, Folder 26

List of Equipment purchased from U. S. Machinery Company of Sacramento, CA [undated]

Box 231, Folder 27

One TLS from J. T. Vedder to Morgan Heap 1941, Jan. 22

Box 231, Folder 28

Two telegrams being correspondence of Charles Pray and Alfred Hunt. Bargains Placer Dredging Equipment for Sale by A. Hack 1940

Box 231, Folder 29

One TLS and one retained carbon being letters of correspondence with Placer Properties and J. Henry C. Boig 1940

Box 231, Folder 30

Seven MS letters and one telegram from Towson E. Smith, and one advertisement for a sluice 1935

Box 231, Folder 31

One TLS from State Compensation Insurance Fund to John Janney 1940

Box 231, Folder 32

One TLS, one MS, two telegrams, and one retained carbon, being letters to and from Fred K. Sheesley 1935-1940

Box 231, Folder 33

Standard Oil Company of California, invoices, statements of account, one TLS, and one retained carbon letter 1939-1941

Box 231, Folder 34

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

Box 232

Randsburg California Mines

Box 232, Folder 1

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

Box 232, Folder 2

Thirteen TLS, ten MS, eighteen retained carbons of letters, and a report of Calaveras Central Gold Mining Co. 1950-1953

Box 232, Folder 3

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

Box 232, Folder 4

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

Box 232, Folder 5

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

Box 232, Folder 6

Eighteen TLS, four MS, one telegram, and nineteen retained carbons of letters, mainly the correspondence of Janney and P. B. Chamberlain 1937-1938

Box 232, Folder 7

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

Box 232, Folder 8

Sutton, Steele and Steele: Invoices, statements, nine TLS, one telegram, and retained carbons of five letters 1937-1938

Box 232, Folder 9

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

Box 233

Randsburg California Mines

Box 233, Folder 1

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

Box 233, Folder 2

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

Box 233, Folder 3

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

Box 233, Folder 4

Letters from Ray L. Hawley, Los Angeles Rock and Gravel Corporation, and Della A. Lowe to John Janney and Alfred Hunt 1940

Box 233, Folder 5

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

Box 233, Folder 6

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

Box 233, Folder 7

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

Box 233, Folder 8

Two retained carbons and Keystone Engineering receipts 1940

Box 233, Folder 9

Retained carbons of Articles of Incorporation of Key Goler Mining Co. 1935

Box 233, Folder 10

One MS, and three retained carbons of miscellaneous letters to Jims Garage, Kathleen M. Jewell, John Janney, and William P. Jenkins 1940

Box 233, Folder 11

Three TLS, and retained carbons of thirty letters to and from Citizens National Bank and John Janney 1939-1940

Box 233, Folder 12

Bank of America: Three retained carbons of letters from John Janney 1940

Box 233, Folder 13

Bank of Tehachapi: One TLS and three retained carbons of letters 1940

Box 233, Folder 14

One TLS, nine MS, two telegrams, and six retained carbons, correspondence of Alfred Bell and John Janney 1939-1940

Box 234

Randsburg California Mines

Box 234, Folder 1

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

Box 234, Folder 2

Harron, Rickard and McCone Co.: Invoices, two TLS, and two retained carbons of letters 1940-1941

Box 234, Folder 3

One TLS, five MS, and retained carbons of six letters, being miscellaneous "H" correspondence, and a signed receipt 1939-1941

Box 234, Folder 4

Four TLS, one telegram, and retained carbons of six letters being correspondence of R. W. Henderson and John Janney regarding Drennan vs. Janney 1940

Box 234, Folder 5

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

Box 234, Folder 6

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

Box 234, Folder 7

Goler Placer Properties: 1940 Development in Prospect Report, by Augustus Putnam including maps 1940

Box 234, Folder 8

One retained carbon, two invoices from Atolia Mining Co. 1940-1941

Box 234, Folder 9

Anglo-American Mining Corporation, Ltd.: Four TLS, four telegrams, and four retained carbons 1939-1940

Box 234, Folder 10

Four TLS, two retained carbons of letters, 1941 Assessment List, a signed Non-Responsibility Notice, and a signed Memo 1940-1941

Box 234, Folder 11

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

Box 234, Folder 12

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

Box 234, Folder 13

One TLS, and two retained carbons, miscellaneous correspondence: General Electric and Rex B. Goodcell 1941

Box 234, Folder 14

Three telegrams, and one retained carbon, all correspondence with John Gaston 1935

Box 234, Folder 15

Five MS, and five retained carbons that are correspondence of Alfred Hunt, John Janney, J. L. Foisie and E. G. Fink 1939-1940

Box 234, Folder 16

Electric and Machinery Service 1941

Box 234, Folder 17

Retained carbon of an excerpt of a letter from Walter J. Thalheimer 1935

Box 234, Folder 18

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

Box 234, Folder 19

Three TLS, retained carbons of five letters, miscellaneous "C" correspondence 1940

Box 234, Folder 20

MS, retained carbons of three letters, all correspondence of O. H. Caldwell and John Janney 1935-1939

Box 235

Randsburg California Mines

Box 235, Folder 1

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

Box 235, Folder 2

One Notice of Desire to Hold Mining Claims, signed and notarized 1947

Box 235, Folder 3

American Pipe and Steel Corporation: Invoices, statements, one TLS, and one retained carbon 1939-1940

Box 235, Folder 4

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

Box 235, Folder 5

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

Box 235, Folder 6

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

Box 235, Folder 7

Eleven TLS, one telegram, and retained carbons of eight letters that are correspondence of James H. Kennedy and John Janney 1936-1941

Box 235, Folder 8

Twelve TLS and retained carbons of twenty-seven letters that are correspondence of Robert T. Linney and John Janney 1936-1939

Box 235, Folder 9

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

Box 236

Randsburg California Mines

Box 236, Folder 1

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

Box 236, Folder 2

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

Box 236, Folder 3

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

Box 236, Folder 4

Account sheets, four TLS: Kelly Pipe Company, Richard K. Baker, and John Janney. Four memoranda 1937-1941

Box 236, Folder 5

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

Box 236, Folder 6

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

Physical Description: 1 boxes
Box 237

Tenabo Mining and Smelting Company

Box 237, Folder 1

One blank Receipt Pending Issuance of Certificate 1909

Box 237, Folder 2

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

Box 237, Folder 3

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

Box 237, Folder 4

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

Box 237, Folder 5

Unused Application and Receipt Book for Tenabo Mining and Smelting Company stock. Oblong cloth bound book 1909

Box 237, Folder 6

Fourteen retained carbons of letters, and twenty-nine copies of telegrams, all regarding problems with the sale of Tenabo property 1920-1921

Box 237, Folder 7

Transfers of Capital Ledger, 1910-11. Thin, oblong, 4to, nine pages. Important ownership document 1910-1911

 

Miscellaneous 1896-1992

Physical Description: 101 boxes
Box 238

Miscellaneous: Primarily material related to Pioche Record Publishing Company and Civil Rights

Box 238, Folder 1

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

Box 238, Folder 2

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

Scope and Contents

Note: Rubber stamp missing
Box 238, Folder 3

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

Box 238, Folder 4

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

Scope and Contents

Communism
Box 238, Folder 5

Correspondence: James T. Robertson, Attorney at Law, to John Janney. Clippings from the Pioche Record 1958-1963

Box 238, Folder 6

Pioche Record Publishing Company check registers nos. 1201-1449 1935-1937

Box 239

Miscellaneous: Primarily material related to Civil Rights

Box 239, Folder 1

Envelope containing Civil rights right wing newspaper clippings 1958-1959

Scope and Contents

Civil Rights--United States; Conservatism
Box 239, Folder 2

Miscellaneous clippings related to civil rights (a) 1963

Scope and Contents

Civil Rights--United States
Box 239, Folder 3

Miscellaneous clippings related to civil rights (b) 1963

Scope and Contents

Civil Rights--United States
Box 240

Miscellaneous: Primarily material related to Civil Rights

Box 240, Folder 1

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

Scope and Contents

United States--Politics and government--1945-1989
Box 240, Folder 2

Miscellaneous printed matter: Zionist Leaders Conspire to Railroad the United States into a Third World War, Defenders of The American Constitution, Inc., The Dan Smoot Report, and other items 1959-1966

Scope and Contents

United States--Politics and government--1945-1989
Box 240, Folder 3

Miscellaneous printed matter: Virginia Commission on Constitutional Government, Conquest or Consent, American Opinion, and American Mercury 1962-1965

Scope and Contents

United States--Politics and government--1945-1989
Box 240, Folder 4

Miscellaneous printed matter: 87th 2d Session, 88th 2d Session Committee Print, Nevadans on Guard, and Uniform Crime Reports 1962-1964

Scope and Contents

United States--Politics and government--1945-1989
Box 241

Miscellaneous: Primarily material related to Twin Falls, Idaho

Box 241, Folder 1

First Security Bank of Idaho: Three TLS and thirty-one retained carbons of letters 1948-1952

Box 241, Folder 2

Three telegrams, Tax Collector's receipts 1926

Box 241, Folder 3

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

Scope and Contents

Agriculture
Box 241, Folder 4

Six business letters regarding Janney's farm land in Idaho 1948-1950

Box 241, Folder 5

Milton D. Brownlee's crop reports for 1947 to John Janney regarding his Idaho holdings. Thirty-four letters by both parties regarding the ranch. Several receipts from various agricultural supply stores 1944-1949

Scope and Contents

Agriculture; Field crops
Box 241, Folder 6

Check book from the First Security Bank of Idaho, Jerome Idaho. Only two sheets of checks are missing [1940s]

Box 241, Folder 7

Business correspondence. Stuart H. Taylor, financial records, Schedule Showing the Comparative Cost for Proposed Brick Walls, and Party Wall Agreement 1936-1937

Box 241, Folder 8

Business correspondence. Pacific Coast Joint Stock Land Bank, First Security Bank of Idaho, and financial records 1936-1938

Box 242

Miscellaneous: Primarily material related to Twin Falls, Idaho and Pioche Mines Consolidated, Inc.

Box 242, Folder 1

Income Tax 1949. $18,000 income 1949

Box 242, Folder 2

Business correspondence. Trial Balance sheets, Pioche Mines Consolidated, Inc. settlement agreement and merger agreement 1942-1950

Box 242, Folder 3

Business correspondence. District National Bank and Notice of Stockholders' Meeting 1941-1943

Box 242, Folder 4

Protective Bondholders' Committee of Pioche Mines Consolidated 1941, Apr. 15

Box 242, Folder 5

Twin Falls, Idaho and business correspondence. Summary of History of Pioche Mines and Resolutions 1952-1964

Box 242, Folder 6

Samuels and Franklin contractors. Two blueprints 600-ton Crushing Plant 1945

Box 242, Folder 7

Business correspondence. Bruce Condie, Mining Deed, minutes of stockholders' meeting, and notice 1945-1953

Box 242, Folder 8

Business correspondence. Grant of Easement, Bristol Silver Mines Company, Oriental Refining Company, and shareholders' 1942

Box 242, Folder 9

Business correspondence. E. G. Woods, minutes of directors meeting, advances to Pioche Mine Company, and Utah Savings and Trust Company 1923-1941

Box 242, Folder 10

Twin Falls, Idaho correspondence. Stuart H. Taylor, Milton Ulrich, Vic Nelson, Twin Falls National Farm Loan Assn., and Bill of Sale 1951-1964

Box 242, Folder 11

Twin Falls, Idaho and business correspondence. Clippings, income tax, deeds, and leases 1936-1954

Box 243

Miscellaneous: Primarily material related to Twin Falls, Idaho and Pioche Mines Consolidated, Inc.

Box 243, Folder 1

Minutes Directors Meeting 1942-1943

Box 243, Folder 2

Business correspondence. Samuel W. Ford, Source and Disposition of Funds, memoranda, and Declaration in Trust 1945-1948

Box 243, Folder 3

Twin Falls, Idaho and business correspondence. Samuel W. Ford, Romaine M. Philes, and Oriental Refining Company 1941-1945

Box 243, Folder 4

Business correspondence. Samuel W. Ford, Richard K. Baker, Funds Advanced for Litigation Expenses, deeds, and Notice to Take Deposition (a) 1938-1953

Box 243, Folder 5

Business correspondence. Samuel W. Ford, Richard K. Baker, Funds Advanced for Litigation Expenses, deeds, and Notice to Take Deposition (b) 1938-1953

Box 244

Miscellaneous

Box 244, Folder 1

Provident Trust 1932-1942

Box 244, Folder 2

Philadelphia National Bank 1934-1942

Box 244, Folder 3

Goler Placers by Janney. TS. 1940. A description of the entire holdings of Placer lands in Randsburg district 1940

Box 244, Folder 4

Business correspondence. Oriental Refining Company, Direct Examination of John Janney, S. M. Newton, sketches, and notes 1938-1945

Box 244, Folder 5

Audit and other reports concerning Pioche Mines Consolidated, Inc. 1939-1940

Box 244, Folder 6

Letters to Samuel W. Ford 1940

Box 244, Folder 7

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

Box 244, Folder 8

Business correspondence. Percy H. Clark, George Lieb, Theodore E. Brown, and Accounts Receivable – Subsidiaries 1939-1940

Box 244, Folder 9

Oil correspondence. Augustus L. Putnam, Richard K. Baker, and H. H. Atkinson 1940

Box 245

Miscellaneous

Box 245, Folder 1

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

Box 245, Folder 2

Business correspondence. Theodore E. Brown, Fellowcrafters, Inc., District National Bank, and Oriental Refining Company 1941

Box 245, Folder 3

Business correspondence. Richard K. Baker, E. G. Woods, Alfred Hunt, Augustus L. Putnam, and Samuel M. Mingus 1941

Box 245, Folder 4

Business correspondence between A. C. Milner and John Janney 1941

Box 245, Folder 5

Business correspondence. Oriental Refining Company, Richard K. Baker, Theodore E. Brown, and Memorandum Oriental vs. Cooke 1941-1947

Box 245, Folder 6

Business correspondence. E. G. Woods, Jim Hulse, and shareholders 1946-1947

Box 245, Folder 7

Business correspondence. Estate of John E. Zimmermann, Memorandum $12,000 item and Merger Agreement 1928-1944

Box 246

Miscellaneous

Box 246, Folder 1

Correspondence: C. Bascom Slemp, an attorney, from Washington, D.C. 1925-1941

Box 246, Folder 2

Correspondence: Herbert B. Stimpson, an attorney, from Baltimore, MD 1921-1929

Box 246, Folder 3

Correspondence: George Zingsheim, Southeastern Grain and Livestock Company, from North Carolina 1921-1938

Box 246, Folder 4

Pioche Mines correspondence: Primarily "S" 1921-1930

Box 246, Folder 5

Pioche Mines correspondence: Primarily "P" 1922-1929

Box 246, Folder 6

Stemming Machine blueprint and correspondence: George M. Zingsheim, Herbert B. Stimpson, William W. Varney, and others 1924-1931

Box 246, Folder 7

Standard Metals and Chemical Corporation and Carl Strover correspondence 1925-1929

Box 246, Folder 8

Safe Deposit and Trust Company 1926-1937

Box 246, Folder 9

Wheeler and Co. Investment Securities, Philadelphia. In regards to stock transactions 1927-1931

Box 246, Folder 10

Pioche Mines stock sales. Primarily "W" correspondence 1924-1942

Box 247

Miscellaneous

Box 247, Folder 1

Orin S. Wilson and John Janney correspondence 1929

Box 247, Folder 2

Safe Deposit and Trust Company and W. W. Grubbs correspondence 1936-1937

Box 247, Folder 3

Haseltine Smith and Company correspondence 1926-1931

Box 247, Folder 4

Pacific Coast Joint Stock Land Bank, Twin Falls Branch correspondence 1927-1935

Box 247, Folder 5

Laurence H. Watres, John Janney, and W. W. Grubbs correspondence in regards to rebuilding the mill 1935-1938

Box 247, Folder 6

Blueprint Showing Workings On Fine Gold No. 2 Placer Mining Claim Located in Goler Gulch and correspondence, primarily concerning Randsburg 1932-1939

Box 247, Folder 7

Towson E. Smith and John Janney correspondence 1920-1926

Box 247, Folder 8

Towson E. Smith and John Janney correspondence 1927-1930

Box 247, Folder 9

Towson E. Smith correspondence, in regards to California mines 1931-1937

Box 248

Miscellaneous

Box 248, Folder 1

Miscellaneous correspondence: Thomas Ruffin, Arthur Reall, Thomas L. Rust, A. L. Romine, M. L. Requa, and other "R" correspondence 1924-1937

Box 248, Folder 2

Miscellaneous correspondence: Timberlake and Nelson, Grace T. Train, Kirk C. Tuttle, and other "T" correspondence 1923-1938

Box 248, Folder 3

Arthur A. J. Weglein, Counsellor At Law, New York correspondence 1928-1935

Box 248, Folder 4

H. C. Wainwright and Co., stockbrokers, correspondence 1927-1942

Box 248, Folder 5

American Tin Corporation. Annual Report and Financial Statement, 1929 and Report to the Deposits of the American Tin Corporation Temescal District California 1928-1931

Box 248, Folder 6

Leslie H. Seale, Exploration and Development Underwriters correspondence and documents 1927-1929

Box 248, Folder 7

Federal Reserve Bank of San Francisco and E. W. Wilson. Values and investment broker, in regards to investment in Pioche 1918-1931

Box 248, Folder 8

Fred K. Sheesley, Walter J. Thalheimer, and other misc. correspondence. In regards to important business liaison in Los Angeles 1935-1936

Box 249

Miscellaneous

Box 249, Folder 1

William C. Ewing and miscellaneous "S" correspondence 1924-1939

Box 249, Folder 2

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

Box 249, Folder 3

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

Box 249, Folder 4

F. King Wainwright correspondence 1926-1933

Box 249, Folder 5

Otto U. von Schrader and other miscellaneous correspondence 1922-1942

Box 249, Folder 6

The Rust Engineering Company 1935

Box 249, Folder 7

Sidney R. Small and W. Evans Smith correspondence 1935-1939

Box 249, Folder 8

Miscellaneous correspondence: George Earle Robinette, Farmer's and Merchants National Bank and Trust Co., Whiteford, Marshall and Hart, and other attorneys 1928-1939

Box 249, Folder 9

Silver Stabilization and Monetary correspondence, documents, and printed matter 1931-1935

Scope and Contents

Silver question
Box 250

Miscellaneous

Box 250, Folder 1

Alfred Bell and John Janney correspondence. Including signed agreement 1928-1946

Box 250, Folder 2

O. H. Caldwell correspondence 1935-1937

Box 250, Folder 3

Miles P. (Miles Percy) Duval, Jr. (1896-1989) correspondence 1935-1936

Box 250, Folder 4

Auchincloss, Parker and Redpath correspondence 1935-1936

Box 250, Folder 5

Miscellaneous correspondence: Burr, Gannett and Co., Edward O. Bogert, Henry G. Brooks, P. G. Chamberlain, and others 1935-1938

Box 250, Folder 6

American Security and Trust Company correspondence 1934-1943

Box 250, Folder 7

Corn Exchange Bank 1936-1939

Box 250, Folder 8

American Bank and Trust Company 1939-1940

Box 250, Folder 9

Miscellaneous correspondence: Richard K. Baker, Alfred Bell, L. B. Bosserman, Henry G. Brooks, Theodore E. Brown, and other "B" correspondence 1923-1937

Box 250, Folder 10

George P. Browning correspondence 1923-1937

Box 251

Miscellaneous

Box 251, Folder 1

Equipment brochures, trade catalogues, diagrams, notes, and correspondence 1927-1929

Box 251, Folder 2

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

Box 251, Folder 3

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

Box 251, Folder 4

Miscellaneous business correspondence: Frank M. Allen Company, Leslie H. Seale, J. Harry Crafton, Arthur Johns, and others 1928

Box 251, Folder 5

J. E. Baylor correspondence 1920-1931

Box 251, Folder 6

Bank of Pioche 1923-1935

Box 251, Folder 7

Burnett, Batson and Cary Lawyers correspondence 1922-1930

Box 251, Folder 8

Miscellaneous correspondence: J. Harper Erwin, William Henry Eldridge, Robert E. Edmondson, and other "E" correspondence 1919-1938

Box 252

Miscellaneous

Box 252, Folder 1

Charles E. Beagent correspondence and information regarding Beagant's stock 1923-1939

Box 252, Folder 2

Jackson Brandt, J. A. Alexander, clippings, and Pioche Mines Company Time Check 1923-1926

Box 252, Folder 3

Milton E. Ailes, The Riggs National Bank, correspondence 1923-1935

Box 252, Folder 4

John Adams correspondence 1926-1931

Box 252, Folder 5

Franklin H. Ellis correspondence 1925-1926

Box 252, Folder 6

Maury D. Baker correspondence 1923-1936

Box 252, Folder 7

Rodger Chew correspondence 1924-1937

Box 252, Folder 8

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

Box 252, Folder 9

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

Box 252, Folder 10

H. P. Clark correspondence 1923-1935

Box 252, Folder 11

H. E. Coiner correspondence 1921-1935

Box 252, Folder 12

E. K. Powe, Jr., Investment Securities, correspondence 1923-1929

Box 252, Folder 13

Columbia Trust Company, Salt Lake City, Utah correspondence and financial records 1928-1932

Box 253

Miscellaneous

Box 253, Folder 1

Richard K. Baker correspondence 1932-1939

Box 253, Folder 2

Richard K. Baker correspondence. Includes miscellaneous correspondence: Dorothy L. Brookshire and J. Frank Bowling. Underwriter's Contract 1936-1937

Box 253, Folder 3

American Society of Practical Economists correspondence 1918-1931

Box 253, Folder 4

Correspondence concerning Pantalini / Pantaleoni 1934-1935

Box 253, Folder 5

Miscellaneous "A" correspondence: Warner Ames, Peter E. Alliot, and other "A" correspondence 1923-1954

Box 253, Folder 6

Miscellaneous "B" correspondence: Browning Churn, Fred Balzar, Theodore E. Brown, and other "B" correspondence 1929-1934

Box 253, Folder 7

Philip baron van Pallandt correspondence 1929-1935

Box 253, Folder 8

District National Bank correspondence 1925-1935

Box 253, Folder 9

Mariah Pendleton Duval correspondence 1925-1938

Box 253, Folder 10

H. M. Calhoun correspondence 1925-1939

Box 253, Folder 11

John Adams correspondence 1926

Box 254

Miscellaneous

Box 254, Folder 1

William R. Dudley correspondence 1926-1927

Box 254, Folder 2

L. Kemp Duval correspondence and copy of will 1918-1935

Box 254, Folder 3

Anthony Dibrell, The Loudoun National Bank of Leesburg, Va. correspondence 1925-1936

Box 254, Folder 4

Ray W. Crook correspondence 1926-1935

Box 254, Folder 5

Sheldon Catlin, Insurance Company of North America, correspondence 1927-1928

Box 254, Folder 6

James A. Drain correspondence 1926-1938

Box 254, Folder 7

H. C. Churn correspondence 1927-1938

Box 254, Folder 8

Leo Cramer correspondence 1929-1931

Box 254, Folder 9

J. Harry Crafton correspondence 1924-1942

Box 254, Folder 10

P. W. Anderson correspondence 1921-1930

Box 254, Folder 11

Robert de Clairmont correspondence 1930-1935

Box 254, Folder 12

Miscellaneous "D" correspondence: Edward C. Dale, Charles Hall Davis, A. E. Dickson, and other "D" correspondence 1923-1957

Box 254, Folder 13

Miscellaneous documents: Foreman's Daily Report, Bank of Pioche statement, The Amalgamated Sugar Company, Segregation of Accounts, and Payroll sheet 1918-1964

Box 255

Miscellaneous

Box 255, Folder 1

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

Box 255, Folder 2

Pioche Mines Company: Requisition for Supplies 1926-1927

Box 255, Folder 3

James J. Marshall correspondence 1923-1927

Box 255, Folder 4

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

Box 255, Folder 5

Cost Sheets, Requisition for Supplies, assets, memos, distribution, transfers, financial notes, and correspondence 1926-1927

Box 255, Folder 6

Distribution of Gasoline, Material and Supplies, Requisition for Supplies, and miscellaneous notes 1926-1927

Box 256

Miscellaneous: Primarily invoices and statements

Box 256, Folder 1

The Denver Fire Clay Company correspondence and invoices 1926

Box 256, Folder 2

Cost Sheet and Progress Report of Burke Mine and Inventory of Supplies 1927

Box 256, Folder 3

Pioche Mines Company: Time Order, Requisition for Supplies, and notes 1927

Box 256, Folder 4

Morrison-Merrill and Company correspondence and statements 1925-1927

Box 256, Folder 5

Miscellaneous correspondence: S. Q. Clark, W. W. Grubbs, Frank Walker, and John Janney 1925-1927

Box 256, Folder 6

Hercules Manufacturing Company, Walker Brothers Bankers, and Gardner-Denver Company 1925-1927

Box 256, Folder 7

Indiana Air Pump Company, Harrisburg Foundry and Machine Works, and Hartford Steam Boiler Inspection and Insurance Co. 1926-1927

Box 256, Folder 8

American Machinery Company correspondence and statements 1922-1926

Box 256, Folder 9

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

Box 257

Miscellaneous: Primarily invoices and statements

Box 257, Folder 1

Hodges-Cook Mercantile Company 1927

Box 257, Folder 2

Alex Lloyd correspondence 1926

Box 257, Folder 3

J. F. Dwyer, Mining Engineer, correspondence. Receipts and deposits- Bank of Pioche and disbursements 1926-1929

Box 257, Folder 4

Strevell-Paterson Hardware Co. and Haseltine Smith. Gold Sea Radio Tubes by Union Hardware and Metal Company 1927

Box 257, Folder 5

S. M. Hamilton Coal Company, Baltimore Photo-Print Co., and Baltimore Maryland Engraving Co. 1926-1927

Box 257, Folder 6

N. O. Nelson Manufacturing Company, Pioche Mines Company statement, and Requisition for Supplies 1927-1928

Box 257, Folder 7

Binks Spray Equipment Company 1927

Box 257, Folder 8

Palmer-Bee Company 1926

Box 257, Folder 9

The Galigher Company, Golden-Anderson Valve Specialty Co., and Gardwel Sales Company 1927

Box 257, Folder 10

Mt. Nebo Marble Company, Union Pacific System, Johns-Manville Corporation 1927

Box 257, Folder 11

Pioche Mines Company: Requisition for Supplies 1925-1926

Box 257, Folder 12

Pioche Mines Company: Requisition for Supplies 1925-1926

Box 257, Folder 13

Inventory and Supplies Wide Awake Mine, Ely Valley Supplies, and notes 1926

Box 257, Folder 14

Miscellaneous correspondence: The First National Bank of Twin Falls, J. M. Stein and Company, Howard N. Lalor, and others 1926

Box 258

Miscellaneous: Primarily invoices and statements

Box 258, Folder 1

Ely Valley, Wide Awake Mine, and Pioche Mines Company: Cost Sheet, Progress Report, Time Order, and correspondence 1926

Box 258, Folder 2

District National Bank correspondence 1925-1927

Box 258, Folder 3

Pioche Mines Company. Time Orders and deduction slips (a) 1926-1928

Box 258, Folder 4

Pioche Mines Company. Time Orders and deduction slips (b) 1926-1928

Box 258, Folder 5

Colonial Steel Company 1926-1928

Box 258, Folder 6

Amalgamated Pioche Mines and Smelters Company 1926-1927

Box 259

Miscellaneous: Primarily invoices and statements

Box 259, Folder 1

American Railway Express Company, Pioche Pacific Railroad Company, Amalgamated Pioche Mines and Smelters Corporation receipts, vouchers, and statements 1923-1927

Box 259, Folder 2

Diebold Electric Company invoices, statements, and telegrams 1926-1927

Box 259, Folder 3

Miscellaneous correspondence: W. W. Grubbs, T. Mitchell Hastings, S. Q. Clark, John Janney, and others 1923-1926

Box 259, Folder 4

The Stearns-Roger Manufacturing Company 1926

Box 259, Folder 5

The Stearns Conveyor Company 1926

Box 259, Folder 6

Industrial Belting and Supply Company 1926

Box 259, Folder 7

Great Western Electro-Chemical Company, Graybar Electric Company, and General Electric Company 1926-1927

Box 259, Folder 8

Pioche Mines Company (Wide Awake Mines): Requisition for Mining Supplies 1926

Box 259, Folder 9

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

Box 260

Miscellaneous

Box 260, Folder 1

Miscellaneous correspondence: Alfred Hunt, Chas. A. Thompson, W. W. Grubbs, S. Q. Clark, John Janney, and others 1934

Box 260, Folder 2

Miscellaneous correspondence: A-Z 1935-1936

Box 260, Folder 3

Kennedy-Van Saun Manufacturing and Engineering Corporation correspondence and Proposal and Specification 1933-1936

Box 260, Folder 4

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

Box 260, Folder 5

William H. Winchell letter to John Janney. Pioche Mines Consolidated, Inc. Memorandum Setting Forth Present Situation 1932

Box 260, Folder 6

Laurence H. Watres correspondence 1936-1937

Box 260, Folder 7

Alfred Hunt correspondence. Comparison of Mill Runs 1937-1939

Box 260, Folder 8

Charles E. Havener correspondence 1936-1937

Box 260, Folder 9

Richard K. Baker correspondence 1935-1936

Box 261

Miscellaneous

Box 261, Folder 1

Richard K. Baker correspondence 1937

Box 261, Folder 2

Morgan G. Heap correspondence 1938-1943

Box 261, Folder 3

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

Box 261, Folder 4

First Security Bank of Idaho statement 1936

Box 261, Folder 5

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

Box 261, Folder 6

Alfred Hunt correspondence. Including [P. J. Stevens?] 1936-1950

Box 261, Folder 7

Alex Lloyd letter to John Janney 1939, May 13

Box 261, Folder 8

E. G. Woods correspondence. Copy of Statement Accompanying Letter Written and letter regarding Pioche Mines Company Balance Sheet 1936-1938

Box 261, Folder 9

Miscellaneous financial correspondence. Accounts Payable, Payrolls and Accounts Paid, and other financial matter 1937

Box 261, Folder 10

Certificate of Assay Pioche Assay Office 1937-1938

Box 262

Miscellaneous

Box 262, Folder 1

Alex Lloyd correspondence 1937-1938

Box 262, Folder 2

Miscellaneous correspondence: A-Z (a) 1936-1938

Box 262, Folder 3

Miscellaneous correspondence: A-Z (b) 1936-1938

Box 262, Folder 4

Miscellaneous correspondence, Accounts Payable sheets, and Amalgamated Pioche Mines and Smelters Corporation, a corporation, against John Janney 1937-1941

Box 262, Folder 5

T. Mitchell Hastings correspondence 1934-1938

Box 262, Folder 6

Miscellaneous correspondence regarding Mendha. Progress Report February 1939 Ely Valley Mine 1936-1938

Box 262, Folder 7

Miscellaneous correspondence: A. C. Milner, W. Mont Ferry, Morgan C. Heap, Maude Locke Schulder, and John Janney. Included clippings 1933-1937

Box 262, Folder 8

Pioche Mines Consolidated Operating Statement, Experimental Operation, Comparative Balance, and Certificate 1936-1937

Box 262, Folder 9

John Janney two letters to Sam Ford 1935

Box 262, Folder 10

Miscellaneous correspondence: A. C. Milner, W. Mont Ferry, W. W. Grubbs, and John Janney. Primarily concerning Percy H. Clark troubles 1936-1937

Box 262, Folder 11

Board of Directors Meeting files, notices, statement, resolution, waiver, and contracts 1936-1937

Box 263

Miscellaneous

Box 263, Folder 1

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

Box 263, Folder 2

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

Box 263, Folder 3

Alfred Hunt correspondence 1937-1938

Box 263, Folder 4

Alfred Hunt correspondence 1938-1939

Box 263, Folder 5

Miscellaneous correspondence: Alfred Hunt, W. W. Grubbs, Keith Spencer, and others 1938-1939

Box 263, Folder 6

Richard K. Baker correspondence 1937-1938

Box 263, Folder 7

Manufacturers Trust Company check register 1938-1947

Box 263, Folder 8

Notebook A-Z, typed entries, indexing, Ely Valley Mines subjects [undated]

Box 264

Miscellaneous

Box 264, Folder 1

Miscellaneous correspondence: Joseph S. Clark, Percy H. Clark, J. Harry Crafton, Theodore E. Brown and others. Primarily concerning restructuring 1938-1939

Box 264, Folder 2

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

Box 264, Folder 3

Alfred Hunt and Alex Lloyd correspondence. Nevada de Moines Shaft, Nov. 11, 1937 1937-1940

Box 264, Folder 4

Pat McCarran, 1876-1954 correspondence, clippings, H.R. 1577 A Bill To preserve and protect the gold standard through... 1933-1954

Box 264, Folder 5

Letters, reports, and memoranda concerning Percy H. Clark problems / troubles 1935-1937

Box 264, Folder 6

Primarily Miles P. (Miles Percy) Duval, Jr. (1896-1989) correspondence concerning Richard T. Naylor and Percy H. Clark mishandling 1936-1940

Box 264, Folder 7

Alfred Hunt correspondence 1937-1943

Box 264, Folder 8

Alfred Hunt correspondence and technical information about mine operations 1933-1936

Box 264, Folder 9

Pioche Mines Consolidated, Inc. Operating Statement, Claims Comprising- Groups Under Control or Owned, Advanced by Stockholders, and correspondence 1938-1939

Box 264, Folder 10

Amalgamated Pioche Mines and Smelters Corporation. M. Moore two letters to John Janney 1937

Box 264, Folder 11

Progress Reports, copy of report filed with the Ethyl Gasoline Corporation, and incomplete letter to John Janney 1936-1939

Box 265

Miscellaneous

Box 265, Folder 1

Pioche Mines Consolidated Smelter Returns [undated]

Box 265, Folder 2

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

Box 265, Folder 3

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

Box 265, Folder 4

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

Box 265, Folder 5

Certificates, Progress Reports, Summary of Payroll Distribution, Assay Values, Mining Operations, and correspondence 1932-1935

Box 265, Folder 6

Memorandum: Re Proposal of Mr. Clark to New Money [draft] 1939

Box 265, Folder 7

Pioche Mines Consolidated Daily Mill Operation Report and Ore Testing Report 1936

Box 265, Folder 8

Pioche Mines Consolidated, Inc. Operating Statement, Progress Reports, and Exploration Syndicate Receipts and Disbursements 1934-1938

Box 265, Folder 9

S. Q. Clark correspondence concerning mill operations 1936-1937

Box 265, Folder 10

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

Box 265, Folder 11

Primarily correspondence to and from T. Mitchell Hastings. Included: John Janney and Richard T. Naylor 1936-1938

Box 265, Folder 12

W. Mont Ferry correspondence 1934

Box 265, Folder 13

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

Box 265, Folder 14

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

Box 265, Folder 15

Richard K. Baker correspondence 1934-1935

Box 266

Miscellaneous

Box 266, Folder 1

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

Box 266, Folder 2

Primarily Alfred Hunt correspondence concerning Pioche Mines production process 1934

Box 266, Folder 3

The American Metal Company, Ltd. and American Cyanamid and Chemical Corporation correspondence 1936-1942

Box 266, Folder 4

Primarily S. Q. Clark and W. W. Grubbs correspondence 1934-1935

Box 266, Folder 5

Alfred Hunt correspondence. List of Assays from which Average Values and Widths have been Calculated 1933-1934

Box 266, Folder 6

Primarily correspondence to W. W. Grubbs 1936-1937

Box 266, Folder 7

Morgan G. Heap correspondence concerning Percy H. Clark and financing. Report of Morgan G. Heap to the Board of Directors 1935-1937

Box 266, Folder 8

A. C. Milner correspondence 1936-1937

Box 266, Folder 9

American Smelting and Refining Company agreement, contract, correspondence. Copy of answers asked by The Commonwealth of Massachusetts, Department of Public Utilities 1935-1938

Box 266, Folder 10

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

Box 267

Miscellaneous

Box 267, Folder 1

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

Box 267, Folder 2

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

Box 267, Folder 3

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

Box 267, Folder 4

Correspondence concerning Milton E. Ailes, Jr. and two letters from Jessie Huffman 1936-1963

Box 267, Folder 5

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

Box 267, Folder 6

T. Mitchell Hastings correspondence concerning stockholders' money 1937-1938

Box 268

Miscellaneous

Box 268, Folder 1

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

Box 268, Folder 2

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

Box 268, Folder 3

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

Box 268, Folder 4

Resolution of Board of Directors. Letter from E. G. Woods to John Janney, IRS letters, and letter to Antoinette Wilson 1937-1939

Box 268, Folder 5

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

Box 268, Folder 6

Correspondence concerning Conversion of Debentures 1935-1938

Box 269

Miscellaneous

Box 269, Folder 1

A Preliminary Investigation into the Metallurgy of the Ores from the Ely Valley Mine 1940, Sep. 6

Box 269, Folder 2

Braun Corporation Chemicals and Laboratory Supplies: Correspondence and invoices 1941

Box 269, Folder 3

J. R. Bond Dealer in Lumber and Building Material: Statements 1941

Box 269, Folder 4

A. S. Thompson General Merchandise bill 1941

Box 269, Folder 5

Standard Oil Company of California invoices 1942

Box 269, Folder 6

24 Edison Voice Writer dictation records 1962-1963

Box 269, Folder 7

Affidavit of Labor on Patented Mining Claims, Proof of Labor, and Application to Conduct "Personal and Family Survival" or "Radiological Monitoring" Course 1960-1961

Box 269, Folder 8

Proof of Labor 1959-1960

Box 269, Folder 9

State of Nevada-Nevada Tax Commission-Sales and Use Tax Division Carson City, Nevada 1955-1961

Box 269, Folder 10

Ely Valley Mines Company. Shop Work and Material Order 1958-1959

Box 269, Folder 11

Ely Valley Mines Company. Shop Work and Material Order 1960

Box 269, Folder 12

Ely Valley Mines Company. Shop Work and Material Order 1961

Box 269, Folder 13

Ely Valley Mines Company. Employer's Quarterly Federal Tax Return 1955-1961

Box 270

Miscellaneous

Box 270, Folder 1

Ely Valley Mines Company. Shop Work and Material Order. Materials Removed from Mine Inventory 1957

Box 270, Folder 2

Ely Valley Mines Company. Shop Work and Material Order. Materials and Supplies Removed from Ely Valley Mine, Mill and Nevada Des Moines 1958

Box 270, Folder 3

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

Box 270, Folder 4

Ely Valley Mines Company. Purchase Order, Sales and Shop Work and Material Order. Materials and Supplies Removed from the Nevada Des Moines 1954-1955

Box 270, Folder 5

Ely Valley Mines Company. Purchase Order, Sales and Shop Work and Material Order 1955-1956

Box 270, Folder 6

State of Nevada. Nevada Industrial Commission concerning industrial insurance. Ely Valley Mines Company trial balance sheets and Employer's Payroll Reporting Forms 1942-1958

Box 271

Miscellaneous

Box 271, Folder 1

United States Tariff Commission correspondence 1953-1954

Box 271, Folder 2

United States Department of the Interior. Bureau of Mines correspondence and documents 1956-1957

Box 271, Folder 3

State of Nevada. Nevada Tax Commission correspondence and notices. Notice of Raise in Valuation to Property Owners for 1953 1944-1954

Box 271, Folder 4

Ely Valley Mines, Inc. receipt for Carlton Lamb two 8' tanks 1954

Box 271, Folder 5

Proof of Labor and Affidavit of Labor on Patented Mining Claims 1950-1959

Box 271, Folder 6

Petty Cash Slips 1952-1961

Box 271, Folder 7

Nevada Bank of Commerce. Acknowledgment Advice and promissory note 1954-1955

Box 271, Folder 8

Ely Valley Mines, Inc. Equipment Records 1947

Box 271, Folder 9

Ely Valley Mines, Inc. Equipment Records 1948

Box 271, Folder 10

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

Box 271, Folder 11

Primarily correspondence and documents concerning bank deposits 1942-1954

Box 271, Folder 12

Daily Drill Report 1947

Box 271, Folder 13

Ely Valley Mines and Pioche Mines Cash Disbursements (a) 1942-1951

Box 272

Miscellaneous

Box 272, Folder 1

Ely Valley Mines and Pioche Mines Cash Disbursements (b) 1942-1951

Box 272, Folder 2

Pioche Mines Consolidated, Inc. Statement of Account, Shop Work Invoice, Materials and Machinery Purchased 1939-1942

Box 272, Folder 3

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]

Box 272, Folder 4

Ely Valley Payroll Distribution 1941

Box 272, Folder 5

Miscellaneous accounting correspondence and records 1942-1954

Box 272, Folder 6

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

Box 272, Folder 7

Ely Valley Mines. Requisition for Supplies, Steel Distribution, Supplies used at mine during month of June 1950, and list of steel store used 1950

Box 272, Folder 8

Ely Valley Mines. Steel Stores Distribution 1948

Box 272, Folder 9

Ely Valley Mines. Daily Stores Report and Stores Steel Distribution 1947-1948

Box 272, Folder 10

Pioche Mines Consolidated, Inc. Requisition for Supplies 1945-1946

Box 272, Folder 11

Stores: Steel stock at Mill list 1945, Jan. 24

Box 272, Folder 12

Samuels and Franklin contract 1945

Box 272, Folder 13

Application for Motor Vehicle Fuel Tax Refund, Tax Receipts, and Return of Capital-Stock Tax 1942-1945

Box 272, Folder 14

Ely Valley Mine. Payroll Distribution 1942, Mar. 15-31

Box 272, Folder 15

Letters to and from D. O. Simon, City Clerk, Ely, Nevada 1942-1943

Box 272, Folder 16

Ely Valley Mines. Equipment Record 1946

Box 272, Folder 17

Memorandum of Corrections of Merger Agreement 1942

Box 272, Folder 18

Alfred Hunt, Agent. Payroll Distribution 1942

Box 272, Folder 19

Alfred Hunt, Agent. Daily Work Report 1941

Box 273

Miscellaneous

Box 273, Folder 1

Towson E. Smith letter to John Janney and Stuart Chevalier concerning Geo – Nature – Physical – Electro – Magnetic – Instrument 1941

Box 273, Folder 2

Towson E. Smith correspondence and clippings 1934-1939

Box 273, Folder 3

Primarily correspondence of Richard K. Baker. Including correspondence concerning Putnam vs. Ely Valley 1952-1954

Box 273, Folder 4

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

Box 273, Folder 5

Francis G. Shaw correspondence concerning Oriental Refining Company suit 1945-1954

Box 273, Folder 6

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

Box 273, Folder 7

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

Box 273, Folder 8

Frontier Oil Refining Company and Farm Bureau Oil Company, Inc. financial records 1948-1949

Box 273, Folder 9

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

Box 274

Miscellaneous

Box 274, Folder 1

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

Box 274, Folder 2

Re: Denver Investment. Correspondence between E. G. Woods and E. M. Stringer 1948-1949

Box 274, Folder 3

Francis T. Cornish, Cornish and Cornish, correspondence to and from John Janney and Richard K. Baker 1948

Box 274, Folder 4

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

Box 274, Folder 5

Miscellaneous correspondence: Samuel M. Mingus, Ray Shannon, Thomas F. Burke, Mark C. Wood, and P. G. Chamberlain 1936-1939

Box 274, Folder 6

Miscellaneous correspondence: Haley Fisk, Robert Edward Edmondson, Everett H. Pierson, Frank C. Patch, and others. Including printed matter 1930-1936

Box 274, Folder 7

Morgan G. Heap correspondence. Included subject matter about the Pioche Record Publishing Company 1936-1938

Box 274, Folder 8

Alfred Hunt correspondence primarily concerning Percy H. Clark 1936-1937

Box 274, Folder 9

Correspondence concerning assessment work and last chance lease. Map of claims 1938

Box 274, Folder 10

Correspondence and documents concerning Volcano Mines Company. Declaration in Trust, July 1920 [printed] 1920-1938

Box 274, Folder 11

Miscellaneous: Janney report concerning mill fire [incomplete?], letter to "Dear Friend," miscellaneous excerpts from a report, and notes [undated]

Box 274, Folder 12

S. Q. Clark correspondence. Including conflict with Alfred Hunt 1927-1937

Box 275

Miscellaneous

Box 275, Folder 1

T. Mitchell Hastings letter to John Janney and C. A. Dowell, Fred F. French Management Company, letter to John Janney 1933

Box 275, Folder 2

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

Box 275, Folder 3

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

Box 275, Folder 4

"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]

Box 275, Folder 5

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

Box 275, Folder 6

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

Box 275, Folder 7

Requests for Admissions to the Defendants Directed to Their Answer to the Second Amended Complaint: Stringer, Cranstons, Jewell, and others 1940s

Box 275, Folder 8

Richard K. Baker correspondence and notes 1947-1951

Box 275, Folder 9

Miscellaneous: Results of Spectrographic Analysis, Guardian Responsibility Security for America Tomorrow, and telegrams. Correspondence: Richard K. Baker, A. C. Milner, and others 1940-1944

Box 275, Folder 10

Outline of Plaintiffs Case, Memorandum, and primarily Richard K. Baker correspondence 1947-1948

Box 275, Folder 11

Correspondence of Richard K. Baker, John Janney, and Samuel M. Mingus 1942-1947

Box 275, Folder 12

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

Box 275, Folder 13

Oil Refinery notes: Blending Fluids Used and Costs, Statement and Memorandum for Messrs. Putnam, McKay and Janney 1939

Box 275, Folder 14

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

Box 276

Miscellaneous

Box 276, Folder 1

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

Box 276, Folder 2

Monetary hearings in Congress with Janney in part. Including reproductions of government documents relevant to Janney 1931-1933

Box 276, Folder 3

Resources Report White Pine County Nevada and Mining and Metallurgy, Volume 12, Number 300 1931-1958

Box 276, Folder 4

Ledger: Screened samples, ore, fills, dumps, assay checks, diamond drill holes, other entries, and loose items 1937

Box 276, Folder 5

House of Representatives reports and bills [printed] and Congressional Record 1933-1934

Box 276, Folder 6

The history of Pioche Mines troubles [undated]

Box 276, Folder 7

Gold Reserve Act of 1934 Statement of John Janney 1934

Box 276, Folder 8

Staunton, Virginia, November 19, 1923...Address on behalf of Pioche Mining Company. Two telegrams and handwritten memo 1923-1925

Box 277

Miscellaneous

Box 277, Folder 1

Correspondence concerning balance sheets 1938

Box 277, Folder 2

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

Box 277, Folder 3

Pioche Mines Consolidated, Inc. Balance Sheet, Receipts and Disbursements, Operating Statements, Schedules, Accounts Payable, Receivable, and Certificates 1936-1939

Box 277, Folder 4

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

Box 277, Folder 5

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

Box 277, Folder 6

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

Box 277, Folder 7

Draft of a memorandum concerning the situation and investment in Pioche 1938

Box 277, Folder 8

Pioche Mines Consolidated, Inc. Debenture interest and Scrip Account, Note, Memo, and The McLean Dryer and Gold Concentrator Construction. Miscellaneous correspondence 1937-1938

Box 277, Folder 9

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

Box 277, Folder 10

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

Box 277, Folder 11

Primarily correspondence of Samuel W. Ford concerning veteran affairs 1938

Box 278

Miscellaneous

Box 278, Folder 1

Primarily letters to stockholders. Oriental Refining Company Balance Sheet, 1938, Income Tax Memo, and clipping concerning passing of W. Mont Ferry 1938

Box 278, Folder 2

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

Box 278, Folder 3

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

Box 278, Folder 4

Minutes of Meeting of the Board of Directors of the Pioche Mines Consolidated, Inc. Warehouse Stores 1939, Mar. 27

Box 278, Folder 5

Miscellaneous correspondence: Primarily Samuel W. Ford, Lawrence R. Lee, and John Janney 1939

Box 278, Folder 6

Correspondence to and from Margaret P. Chew 1939

Box 278, Folder 7

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

Box 278, Folder 8

Correspondence primarily between John Janney and Captain Webb Trammell concerning Denver and Randsburg 1939

Box 278, Folder 9

Miscellaneous documents: Trustee Certificate, Quitclaim Deed, Waiver of Notice, Bank Balance, and Budget Estimate 1939-1942

Box 278, Folder 10

Ely Valley Payroll Distribution 1939

Box 279

Miscellaneous

Box 279, Folder 1

Audit Report. Pioche Debenture-holders' Committee under Pioche Debenture-holders' Agreement 1939, Nov. 6

Box 279, Folder 2

Exploration Syndicate. Cash Donation Account. Share Donation Account. Letter from E. G. Woods to John Janney concerning schedules of the account 1941

Box 279, Folder 3

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

Box 279, Folder 4

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

Box 279, Folder 5

Motor Vehicle Fuel Tax Law 1940-1941

Box 279, Folder 6

Net Proceeds of Mines 1939-1941

Box 279, Folder 7

Social Security Board. Employer's Tax Return 1939

Box 279, Folder 8

Letter from R. L. Douglass, Collector, to Alfred Hunt. Employer's Tax Return 1940

Box 279, Folder 9

Social Security Board. Employer's Tax Return 1941

Box 279, Folder 10

Nevada Unemployment Compensation Division 1939

Box 279, Folder 11

Nevada Unemployment Compensation Division 1940

Box 279, Folder 12

Nevada Unemployment Compensation Division 1941

Box 279, Folder 13

Nevada Unemployment Compensation Service 1942

Box 279, Folder 14

Rex B. Goodcell letter to Samuel M. Mingus concerning bill of sale 1941

Box 279, Folder 15

Financial records: Receipts and Disbursements, Trial Balance, Accounts Payable, and Estimates for Budget (a) 1938-1941

Box 279, Folder 16

Financial records: Receipts and Disbursements, Trial Balance, Accounts Payable, and Estimates for Budget (b) 1938-1941

Box 280

Miscellaneous

Box 280, Folder 1

Miscellaneous correspondence primarily to Alfred Hunt. Department of the Interior. United States Geological Survey [printed matter] 1931-1939

Box 280, Folder 2

Ely Valley Mine. Progress Reports and notes 1938-1939

Box 280, Folder 3

Correspondence primarily between John Janney and Alfred Hunt 1938-1939

Box 280, Folder 4

Correspondence between Alfred Hunt and P. J. Stevens 1939

Box 280, Folder 5

Ely Valley Payroll Distribution 1940

Box 280, Folder 6

Miscellaneous business correspondence: T. Mitchell Hastings, Lawrence R. Lee, A. C. Milner, Samuel M. Mingus, Richard T. Naylor, William Innes Forbes, and others 1940

Box 280, Folder 7

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

Box 280, Folder 8

R. T. Schultz and Alfred Hunt correspondence. Including copy of a map of Pioche, scale 1 inch = 120 feet 1938-1939

Box 280, Folder 9

James Hulse and Alfred Hunt correspondence 1939

Box 280, Folder 10

Pioche Mines Consolidated Store Room Distribution 1939

Box 280, Folder 11

Correspondence concerning Union Pacific Railroad 1940

Box 280, Folder 12

Alfred Hunt copy of a letter to Division of Mines, list of publications and telegram from Adams Bureau Mines to Alfred Hunt 1939-1942

Box 280, Folder 13

Alfred Hunt, Agent, Shop Work Invoice 1940-1941

Box 280, Folder 14

John Janney, Alfred Hunt, and Joseph S. Clark correspondence 1942

Box 280, Folder 15

Copy of a letter from Percy H. Clark to T. Mitchell Hastings concerning Pioche situation 1940, June 25

Box 281

Miscellaneous

Box 281, Folder 1

Bradshaw Chevrolet Company estimate sheet 1942, Feb. 27

Box 281, Folder 2

Hodges-Cook Mercantile Company statement to balance 1942

Box 281, Folder 3

Lincoln County, Nevada Recorder's Office 1942

Box 281, Folder 4

"93" Service Station handwritten invoice 1942, Mar. 21

Box 281, Folder 5

Ira J. Earl's Fuel Yard statements and bill of lading 1941

Box 281, Folder 6

Fairbanks, Morse and Company invoices and monthly statement 1941

Box 281, Folder 7

Gates Rubber Company correspondence, invoices, and statements 1941

Box 281, Folder 8

Graybar Electric Company, Inc. invoices and statement 1941

Box 281, Folder 9

Hodges-Cook Mercantile Company statements and receipts 1941

Box 281, Folder 10

R. R. Orr Garage Ford Dealer 1941

Box 281, Folder 11

Lincoln County, Nevada. Recorder's Office 1941

Box 281, Folder 12

Bank of Pioche, Incorporated statements 1936

Box 281, Folder 13

Bank of Pioche, Incorporated statements 1939-1942

Box 281, Folder 14

Bank of Pioche, Incorporated statements 1943

Box 281, Folder 15

Bank of Pioche, Incorporated statements 1944

Box 281, Folder 16

Bank of Pioche, Incorporated statements 1945

Box 281, Folder 17

Nevada Bank of Commerce statements 1945

Box 281, Folder 18

Nevada Bank of Commerce statements 1946

Box 282

Miscellaneous

Box 282, Folder 1

The Riggs National Bank statements 1947

Box 282, Folder 2

The Loudoun National Bank of Leesburg statements 1948

Box 282, Folder 3

Nevada Bank of Commerce statements 1949

Box 282, Folder 4

The Riggs National Bank statements 1949-1951

Box 282, Folder 5

First Security Bank of Idaho. Jerome Branch statements 1951

Box 282, Folder 6

First Security Bank of Idaho. Jerome Branch statements 1953

Box 282, Folder 7

Nevada Bank of Commerce. Pioche Branch statements 1953

Box 282, Folder 8

First Security Bank of Idaho. Jerome Branch statements 1955

Box 283

Miscellaneous

Box 283, Folder 1

First Security Bank of Idaho statements 1957

Box 283, Folder 2

Nevada Bank of Commerce statements 1959

Box 283, Folder 3

State Street Trust Co. addition and check ribbons 1948

Box 283, Folder 4

Pioche Mine Consolidated, Inc. Settlement Agreement [printed] 1942, July 8

Box 283, Folder 5

Document concerning lots in Pioche, Nevada and notes [incomplete] [undated]

Box 283, Folder 6

Miscellaneous correspondence and financial records: Ryan and Sharp Oil Operators, Vitamin Food Company, Inc., Farm Bureau Oil Company, Inc., First Security Bank of Idaho, and others 1950-1951

Box 283, Folder 7

Corn Exchange Bank Trust Company pass-book and check register 1937-1939

Box 283, Folder 8

First Security Bank of Idaho, Jerome Branch check registers 1936-1940

Box 283, Folder 9

Loudoun National Bank check registers 1939-1945

Box 283, Folder 10

Nevada Bank of Commerce, Pioche Branch check registers 1940-1943

Box 284

Miscellaneous

Box 284, Folder 1

Nevada Bank of Commerce, Pioche Branch check registers 1944

Box 284, Folder 2

Nevada Bank of Commerce, Pioche Branch check registers 1945-1946

Box 284, Folder 3

Nevada Bank of Commerce, Pioche Branch check registers 1947-1948

Box 284, Folder 4

Nevada Bank of Commerce, Pioche Branch check registers 1950-1951

Box 284, Folder 5

State Street Trust Company, Boston, Mass. check registers 1939-1942

Box 284, Folder 6

Miscellaneous check registers 1926-1954

Box 284, Folder 7

The Federal Land Bank of Spokane Official Receipt, 1946, Nov. 22, postcard from Jay A. Carpenter to Members of the Nevada Section, Prospectus of the Africa-American Diamond Mines Corporation, and notes regarding Bank of Pioche 1939-1946

Box 285

Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.

Box 285, Folder 1

In the Supreme Court of the United States, No. 413. Fidelity-Philadelphia Trust Company, Trustee vs. Pioche Mines Consolidated, Inc., Pioche Mines Company, John Janney and Richard K. Baker, Respondents, No. 808 (No. 643). Helen Dolman, Lawrence Rust Lee, James Keith Marshall, Jr., E.P.R. Duval, and Katherine Hansbrough, Cross-Petitioners, vs. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Cross-Respondents, Petition For A Writ Of Certiorari, United States Court of Appeals Nos. 17,709 and 18,192. Pioche Mines Consolidated, Inc., et al., Appellants, vs. Helen Doman, et al., Appellees, No. 12,865. Pioche Mines Consolidated, Inc., Pioche Mines Company, John Janney and Richard K. Baker, Appellants, vs. Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, Appellees [printed matter] 1953-1963

Box 285, Folder 2

Miscellaneous correspondence and legal documents, primarily concerning Norman Dodd and Aaron M. Sargent, Trustees under Joint Venture Agreement of Pioche Mines Consolidated, Inc., Appellants, vs. Pioche Mines Consolidated, Inc., Helen Dolman, individually and on behalf of the stockholders of Pioche Mines Consolidated, Inc., and Fidelity-Philadelphia Trust Company, Appellees 1960s

Box 285, Folder 3

Miscellaneous legal documents, primarily concerning Helen Dolman vs. Ely Valley Mines, Inc. Helen Dolman's prior offenses, memoranda, reply to plaintiffs' brief on motion, index of disputed issues, general summaries, conclusions, and carbon copies 1960s

Box 285, Folder 4

Miscellaneous legal documents, primarily concerning Helen Dolman, et al. Plaintiffs, vs. Ely Valley Mines, Inc., et al. Affidavit, motions, appellance position, findings of fact and conclusions of law, and notes 1960s

Box 285, Folder 5

Miscellaneous correspondence, primarily concerning Helen Dolman, et al. Plaintiffs, vs. Ely Valley Mines, Inc., et al. and Dodd and Sargent vs. Pioche Mines Consolidated, Inc. Letters to Board of Directors, Roger T. Foley, Grant Sawyer, Benham M. Black, Lucas D. Philips, and others 1960s

Box 285, Folder 6

Document beginning "The deceitful practices of Appellees' counsel in misrepresenting their own exhibits were compounded by the failure and refusal of the Trial Court at the five week default hearing to allow the exposure of the falsities..." [after 1961]

Box 285, Folder 7

Miscellaneous legal documents, primarily drafts concerning Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. summaries, petitions, briefs, motions, answers, and affidavit 1960s

Box 286

Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.

Box 286, Folder 1

Miscellaneous correspondence, primarily drafts addressed to various attorneys 1962-1965

Box 286, Folder 2

Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall, Jr., and Katherine Hansbrough, individually and on behalf of the stockholders of Ely Valley Mines, Inc., and on behalf of the stockholders of Pioche Mines Consolidated, Inc., a corporation, Plaintiffs, vs. Ely Valley Mines, Inc., a corporation, Pioche Mines Consolidated, Inc., a corporation, John Janney, et al. Civil Case No. 311. Instructions to Receiver and Extract of Proceedings had in Re Receiver's Petition for Authorization to Sell Property, Compensation for the Receiver... 1962-1963

Box 286, Folder 3

Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. Civil Case No. 311. Affidavit to Strike Unauthorized Appearance of Party and Pioche Mines Consolidated, Inc. et al. vs. Helen Dolman, et al. Case Nos. 17,709 and 18,192. Affidavit to Strike Appearance of Party. Return on Service of Writ 1960s

Box 286, Folder 4

Document beginning, "At T-522/13-15 Appellants object to the hearing of November 15-December 15, 1961, going beyond the question of damages, and are overruled (T-522/16)" 1961

Box 286, Folder 5

Re: Allegations necessary as recited in Moores, Par 23.15, brief, § 24.75 Stockholders' actions, and footnotes [approx. 1960s]

Box 286, Folder 6

Pioche Mines Consolidated, Inc. Pioche Nevada Merger Agreement and letters to stockholders [printed matter] 1928-1942

Box 286, Folder 7

In the United States Court of Appeals for the Ninth Circuit. Pioche Mines Consolidated Inc., Pioche Mines Company and John Janney, Petitioners, vs. Hon. Roger T. Foley, as Chief Judge of the United States District Court for the District of Nevada, and the United States District Court for the District of Nevada, Respondents. No. Application for Leave to File Petition for Writ of Mandamus 1956

Box 286, Folder 8

Points and Authorities in Support of Motion to Set Aside Default and the Striking of Defendants' Pleadings and notes 1961

Box 286, Folder 9

Miscellaneous notes concerning Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. [approx. 1960s]

Box 286, Folder 10

Memorandum Re Tax Basis for Stock Sold Resulting in Capital Loss, 15 M Juror Section 143 Page 551, Appeal Nos. 18402, 18770, 19005 Motion to Consolidate Appeals, drafts of letters to Frank H. Schmid, Stella Butterfield, and notes 1960s

Box 286, Folder 11

Motion to Incorporate in the Record on Appeal by Affidavit Material Not in the Record Before the Trial Court and Statement on Points on Which Appellants Rely on Appeal, C.C.A. 1963

Box 286, Folder 12

Affidavit of Elton C. E. Stone III and notes 1963

Box 286, Folder 13

Physical Assets of Pioche Mines 1930, May 31

Box 286, Folder 14

Correspondence of Richard K. Baker, John Janney, and Cornish and Cornish concerning law suits. Memorandum of Agreement, Points and Authorities in Support of Motion to Strike Portions of Affidavit of Percy H. Clark and Miles S. Altemose and Motion for Relief Under Rule 56 (g) 1949-1950

Box 286, Folder 15

Miscellaneous letters to and from William Innes Forbes, A. C. Milner, Percy H. Clark, T. Mitchell Hastings, J. Harry Crafton, Lawrence Janney, and others 1930-1962

Box 286, Folder 16

Miscellaneous letters to and from John Janney, A. C. Milner, First Security Bank of Utah, and William Innes Forbes 1950

Box 286, Folder 17

Munson Line, Inc. vs. Green, Fidelity-Philadelphia Trust Company Trustee, and E. Clarence Miller and Edward C. Dale, Plaintiff, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendant. Civil Action No. 101 and document beginning, "It has been held that a party is entitled to a Summary Judgment where his requests for admission which prove his case have not been responded to..." 1941-1949

Box 287

Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.

Box 287, Folder 1

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. Civil Action No. 101 Answer to Supplement Complaint, Notice of Motion to Add Parties Plaintiff, More Definite Statement, Memo Order of Business Under the Contract of Settlement, and Virginia Shareholders Committee Pioche Mines Consolidated printed letter 1942-1947

Box 287, Folder 2

In the United States Court of Appeals for the Ninth Circuit Pioche Mines Consolidated, Inc., et al. Appellants vs. Helen Dolman, et al., Appellees. Case Nos. 17709 and 18192. Affidavit of John Janney Relating to Proceedings of which he was not Given Notice or the Right to be Heard and Present Evidence 1962

Box 287, Folder 3

In the United States Court of Appeals for the Ninth Circuit Pioche Mines Consolidated, Inc., et al. Appellants vs. Helen Dolman, et al., Appellees. Case Nos. 17709 and 18192. Affidavit of John Janney Relating to Material Excluded by the Trial Court in the Dolman Actions, Opposition of Pioche Mines Consolidated, Inc., to "Motion for Order Clarifying the Status of the Original Complaint or, in the Alternative, for Order Dismissing Complaint and Certifying Immediate Appealability of Order of Dismissal, and In Support of Motion to Disqualify Attorneys 1962-1963

Box 287, Folder 4

Correspondence primarily between Richard E. Dwight and John Janney. One draft of a letter to [Percy H.] Clark and Quitclaim deed 1942

Box 287, Folder 5

Merger Agreement between Pioche Mines Consolidated, Inc.,...and Nevada Volcano Mines Company 1942, Oct. 23

Box 287, Folder 6

Letters to Grant Sawyer, 1918-1996 concerning Dolman case 1962

Scope and Contents

Multiple copies
Box 287, Folder 7

Tax Question, Capitol Gains – Tax Computation, Memorandum Re: Tax Basis for Stock Sold Resulting in Capital Loss 1964

Box 287, Folder 8

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. Civil Action No. 101. Defendants' Amended Answer 1941, Feb. 17

Box 287, Folder 9

[Corrected Print] [Public-No. 291-73D Congress] [H.R. 9323], Securities To Be Issued, Holders of Pioche Mines Consolidated, Inc. Debentures Who Have Not Deposited Their Debentures With Fidelity-Philadelphia Trust Company, Those To Be Approached By The Debenture-Holders' Committee, and two memoranda. One memo concerning From Mr. Janney To Mr. Clark 1929-1943

Box 288

Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.

Box 288, Folder 1

Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases 1963, Jan.-Apr.

Box 288, Folder 2

Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases 1963, June-Dec.

Box 288, Folder 3

Appellants Answering Brief, pages 1-318 [1960s]

Scope and Contents

Drafts
Box 288, Folder 4

Appellants Answering Brief, pages 319-360 [1960s]

Scope and Contents

Drafts
Box 288, Folder 5

Appellants Answering Brief, pages 1-179 [1960s]

Scope and Contents

Drafts
Box 288, Folder 6

Appellants Answering Brief, pages 223-372 [1960s]

Scope and Contents

Drafts
Box 288, Folder 7

Five Edison Voice Writer dictation records [undated]

Box 289

Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.

Box 289, Folder 1

Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]

Box 289, Folder 2

Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]

Box 289, Folder 3

Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]

Box 289, Folder 4

Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]

Box 290

Miscellaneous

Box 290, Folder 1

Twenty-one business letters regarding Janney's various ventures. Including Samuel M. Mingus, A. J. Weglein, T. Mitchell Hastings, A. C. Milner, and others. Expenses for 1941 1941-1942

Box 290, Folder 2

Six miscellaneous business letters: Augustus L. Putnam, District National Bank, Miles P. (Miles Percy) Duval, Jr. (1896-1989), and H. E. Sherman, Jr. Distributor 1939-1940

Box 290, Folder 3

Legal notes on slander and two letters from Janney on the subject. Malice, Special Damages, Defamation, Damages for Torts – Not Slander, and Memorandum Re: Exemplary Damages in Actions for Libel and Slander and Necessity for Proving Malice Therein 1945

Box 290, Folder 4

Nine Account Statements from the Nevada Bank of Commerce for John Janney's account 1954

Box 290, Folder 5

Ledger: Paper over boards, notebook that is a MS Memo of Letters Typed for Mr. Horton and Mr. Janney 1962-1963

Box 290, Folder 6

Ledger: Black paper over boards, lined notebook a MS list of things done by Odenda Jones, secretary for John Janney, dated from June 26, 1964 to July 24, 1964 and then discontinued. Three Edison Diamond Disk, early dictation records laid in the ledger 1964

Box 290, Folder 7

Virginia Military Institute: Alumni News Vol. V No. 2, April, 1929, Vol. XI. No 1, September, 1934, and Vol. XII no. 3, June, 1936; Alumni Review, Fall 1963,; brochure dated April 21, 1920; Endowment Fund Campaign Handbook for Committees, stapled in wrappers; a list of the class of 1900 from which Janney graduated; a brochure of V. M. I. Plates by Wedgwood, a news letter from the Alumni Association. Volume IXX, No. 1, March 1933 of the Magazine of The Society of the Lees of Virginia. One TLS, and one edited retained carbon. Also a pamphlet on Ranger-Caldwell Oil that has by written on in red ink, and a card and brochure from Weinman Pump MFG. Co. 1920-1938

Box 290, Folder 8

John Janney's Income Tax Records for 1952. Includes receipts from various banks and businesses, two MS letters, and two retained carbons, Tax form 1040, ten pages of notes and account sheets, and two pages of the fourth installment of 1952 taxes 1952

Box 290, Folder 9

So Little Time by Arthur S. Maxwell. A book in color wrappers. Written in by Towson E. Smith 1946

Box 290, Folder 10

Pamphlet: Has Martin Dies Sold Out to a Jewish Banker? By George E. Deatherage 1939

Box 291

Miscellaneous: Primarily tax records

Box 291, Folder 1

Income Taxes for 1943. Includes one MS, four retained carbons of letters, account sheets, receipts, notes on taxes, two 1040s for 1943 and Declaration instructions, Alternative Declaration instructions, two 1040s and an Amended report 1940-1943

Box 291, Folder 2

Income Taxes for 1944. Includes three TLS, one MS, two retained carbons of letters, receipts, account sheets, Lincoln County Special Tax forms, two 1040s, two Declaration forms, and an alternative declaration form 1943-1956

Box 291, Folder 3

Income Taxes for 1945. Three TLS, two MS, one retained carbons of a letter, two 1040s, miscellaneous receipts, notes or statements of expenses and earnings, Lincoln County Special Tax forms, and account sheets 1945-1946

Box 291, Folder 4

Income Tax Returns for 1946. Eight TLS, two MS, retained carbons of seven letters, notes and memos on expenses and earnings, receipts, four 1040s, one Schedule D form, and account sheets 1946-1947

Box 291, Folder 5

Income Taxes for 1946. Lincoln County Special Tax sheets, and receipts 1946-1947

Box 291, Folder 6

Income Tax Returns for 1947. Includes receipts, retained carbons of statements for the year, two 1040s and a Schedule D form, account sheets and expense and earnings notes, three MS, and two retained carbons of letters 1947-1948

Box 291, Folder 7

Income Taxes for 1948. Includes miscellaneous receipts, account sheets, and notes, a signed affidavit, signed contract, an Oil Well survey, one 1040 and a Schedule D form, a Special Taxes form, one TLS, and two MS 1948-1949

Box 291, Folder 8

1950 Income Taxes. Includes miscellaneous receipts, five TLS, seven MS, retained carbons of six letters, account sheets and notes on earnings and expenses 1949-1952

Box 291, Folder 9

Income Tax Returns for 1950. Three 1040s and a Schedule D form, an Assessment with a TLS, receipts, and account sheets 1949-1950

Box 292

Miscellaneous

Box 292, Folder 1

Income Tax Returns for 1951. Retained carbons of tax information and two letters, and form 1040, for Alice O'Reilly Janney 1945-1951

Box 292, Folder 2

Income Taxes for 1951. Includes receipts, notes on earnings and expenses, account sheets, three MS letters, and retained carbons of four letters 1951

Box 292, Folder 3

1952 Income Tax Returns: Includes six pages of account sheets, two 1040s for Alice O'Reilly Janney, retained carbons of tax information, receipts, two TLS, one MS note, and retained carbon of one letter 1952-1953

Box 292, Folder 4

Incomes Taxes. Two Lincoln County Special Taxes forms and a receipt 1947

Box 292, Folder 5

Twenty-two photographs of John Janney, friends, and the mine, fifteen postcards, a brochure about Samuel M. Mingus, and MS notes in an envelope 1959

Box 292, Folder 6

Balboa Explorations Limited: One Progress Report and a letter to shareholders, and one retained carbons of a letter 1946-1947

Box 292, Folder 7

Twenty-two TLS, twelve telegrams, and retained carbons of twenty-three letters of Oscar A. Knox, 1916-17, regarding selling mines and tungsten. Including Peter Oosterhouse, W. W. King, and others 1916-1917

Box 292, Folder 8

Forty-four TLS, two MS, fifty-nine telegrams, and retained carbons of forty letters being correspondence of Oscar A. Knox regarding sales of ores 1916-1917

Box 292, Folder 9

Ten TLS, two MS, five telegrams, retained carbons of eight letters regarding mill and ore sales, and one blue print map of the Plat of Spotwood Group of Mines. Primarily Oscar A. Knox and W. W. King 1916-1917

Box 292, Folder 10

Two Engineer's Reports from La Luz, Guanajuato, Mexico and a tin mine in the Temescal Tin District, Riverside County, CA 1927-1928

Box 292, Folder 11

A Statement of the American Columbia Trust Company of Practical Economists to the Prime Minister of Great Britain 1919, Jan. 7

Box 292, Folder 12

Twenty-eight TLS, eleven MS, Twenty-six telegrams, retained carbons of thirty-one letters to and from Oscar A. Knox. A report on the Oatman Group, a signed Option to Purchase, a map of Mining in Oatman Arizona, and three photographs of mines 1915-1917

Box 293

Miscellaneous

Box 293, Folder 1

Editorial Comment. Folio sheet that contains the article, "The Great Monetary Problem of the World and the Silver Issue," by Janney. Also a copy of the broadcast given by Ham Dalton Friday May 11, 1934, interviewing John Janney 1934

Box 293, Folder 2

Three printed items on Gold , 1932-35, Vol. 75 No.32 of the Congressional Record, Jan. 25, 1932, and a copy of the Minutes of Meeting in Dr. Sprague's Office Treasury Department, October 5, 1935 1932-1935

Box 293, Folder 3

Congressional Record Vol. 78, No. 120 1934, May 30

Box 293, Folder 4

Water Flood Progress Report. Waltersburg Reservoir. Berry Skelton Field. Bound in printed wrappers 1955, Mar.

Box 293, Folder 5

Arabian Shield Development Company. Annual Report to Stockholders 1992, Dec. 31

Box 293, Folder 6

Ten TLS, one-hundred and twenty-three MS, eight telegrams, five postcards, two photographs, retained carbons of twenty-one letters, all John Janney's personal correspondence with family and friends, 1914-25. Also shares certificates for Janney's stock in Gold and Silver Prince Mining Co. and New Yerington Copper Company, and a blank certificate for Tenabo Mining and Smelting Company. Three printed items on religion (a) 1911-1925

Box 293, Folder 7

Ten TLS, one-hundred and twenty-three MS, eight telegrams, five postcards, two photographs, retained carbons of twenty-one letters, all John Janney's personal correspondence with family and friends, 1914-25. Also shares certificates for Janney's stock in Gold and Silver Prince Mining Co. and New Yerington Copper Company, and a blank certificate for Tenabo Mining and Smelting Company. Three printed items on religion (b) 1911-1925

Box 293, Folder 8

Six TLS, two MS, retained carbons of eleven letters, all to and from people in government regarding the Depression and silver and gold, and a paper reviewing the monetary situation in the country 1933-1940

Scope and Contents

Silver question
Box 293, Folder 9

Fourteen TLS, one MS, retained carbons of forty-three, and attached notes and memos about silver and monetary concerns, mainly the correspondence of Henry R. Hayes, Janney and various government officials 1937-1938

Scope and Contents

Silver question
Box 293, Folder 10

Seven TLS, four MS, one memo, retained carbons of twenty letters, all to and from various people in government regarding a possible solution to the Depression. Also, three retained carbons of notes and papers on alleviation of the Depression, and a Congressional Record from the Seventy-third Congress, Second Session 1931-1934

Scope and Contents

Silver question
Box 294

Miscellaneous

Box 294, Folder 1

Correspondence file. Top copies worn or defective. Correspondence some technical, some involving the sale of copper mining entities, originals and retained carbons 1930-1931

Box 294, Folder 2

Pioche Mines Accounting Journal 1909-1923

Box 294, Folder 3

Pioche Mines Consolidated, Inc. Pool Receipt, unused [undated]

Box 294, Folder 4

Check registers nos. 2321-3169 1922

Box 294, Folder 5

Miscellaneous monthly statements from various supply companies, Bank of Pioche statements, and payroll 1922-1929

Box 295

Miscellaneous

Box 295, Folder 1

Bank of Pioche, Inc. and District National Bank monthly statements 1928-1940

Box 295, Folder 2

Miscellaneous invoices, receipts, and statements from various supply companies: A-K 1918-1938

Box 295, Folder 3

Miscellaneous invoices, receipts, and statements from various supply companies: L-Z 1918-1955

Box 295, Folder 4

Combined Metals Reduction Company reports and weight certificates, Lionel Anderson assay certificates, Lease Settlement, and Ely Valley Mine Mill Settlement 1950

Box 296

Miscellaneous

Box 296, Folder 1

Payroll 1919

Box 296, Folder 2

Empire-Arizona Copper Company letter to Oscar A. Knox 1919, June 9

Box 296, Folder 3

Deposited with Bank of Pioche, Incorporated booklet 1944-1945

Box 296, Folder 4

Check registers nos. 3717-4184 1923-1924

Box 296, Folder 5

Check registers nos. 9670-9768 1936

Box 296, Folder 6

Check registers nos. 8821-9921 1936

Box 296, Folder 7

Check registers nos. 17187-17351 1942-1943

Box 296, Folder 8

Proxy statement, unused 1943

Box 297

Miscellaneous: Primarily material related to Pioche Power and Light Company and the Federal Power Commission

Box 297, Folder 1

Annual Report of Pioche Power and Light Company to the Federal Power Commission 1950-1953

Box 297, Folder 2

Seventeenth Annual Report of the Federal Power Commission, 1937, Report On Electric Light and Power Rates, Annual Report of Public Utilities for Year Ending December 31, 1944-45, Supplementary Report Covering Operations in 1934, and Federal Power Commission Typical Net Monthly Bills 1934-1942

Box 297, Folder 3

Federal Power Commission Typical Net Monthly Bills For Residential Service, file copies 1938-1952

Box 297, Folder 4

Miscellaneous printed matter from the Federal Power Commission 1935-1952

Box 297, Folder 5

Power System Statement For Class III Systems made by Pioche Power and Light Company to the Federal Power Commission 1938, Dec. 31

Box 297, Folder 6

Federal Power Commission Bureau of Accounts, Finance, and Rates. Estimated Charges in Annual Revenues Resulting from Rate Changes Made During the Periods…and Directory of Electric and Gas Utilities, printed forms filled in 1938-1945

Box 297, Folder 7

Correspondence between Federal Power Commission and Pioche Light and Power Company 1930s

Box 297, Folder 8

Correspondence between Federal Power Commission and Pioche Light and Power Company 1940s

Box 297, Folder 9

Correspondence between Federal Power Commission and Pioche Light and Power Company 1950s

Box 297, Folder 10

Correspondence between Federal Power Commission and Pioche Light and Power Company 1960s) and [undated]

Box 297, Folder 11

Pioche Power and Light Company Line Loss 1947

Box 297, Folder 12

Agreement for the Purchase of Power Between Dixie Power Company and Pioche Mines Consolidated, memoranda regarding Power Contract, agreements, and charts. Also, correspondence between A. L. Woodhouse, President of Dixie Power Company, and Pioche Mines Consolidated, Inc. 1930-1932

Box 297, Folder 13

Letter from Pioche Power and Light Company to W. T. Holcomb concerning transmission line 1949, Aug. 30

Box 297, Folder 14

Foreman's Report of Accident Pioche Power and Light Company 1952-1955

Box 297, Folder 15

Pioche Power and Light Company letter to County Commissioners of Lincoln County, Nevada, statement made on behalf of Pioche Mines Consolidated, and petition 1929

Box 298

Miscellaneous: Primarily material related to Pioche Power and Light Company

Box 298, Folder 1

P. C. Fraser correspondence, accounts, and corrected bills 1929-1930

Box 298, Folder 2

The American Appraisal Company correspondence and printed matter 1937

Box 298, Folder 3

Commercial Credit Company correspondence and sales contract 1929-1931

Box 298, Folder 4

Agreements, Bond for Performance of Covenants, Notice of Application for Franchise, Resolution, and Ordinance for Electric Light and Power Franchise. Also, correspondence between P. C. Fraser and John Janney 1927-1954

Box 298, Folder 5

Pioche Power and Light Company miscellaneous reports and correspondence 1934-1938

Box 298, Folder 6

Memo Accounts Receivable ledger 1915-1924

Box 298, Folder 7

Invoice book [undated]

Box 298, Folder 8

Journal. Contains trial balances. Seven million dollars is an ending figure 1907-1923

Box 298, Folder 9

Mining Results Report Sheet with categories, unused [undated]

Box 299

Miscellaneous

Box 299, Folder 1

Twenty-two TLS, six MS, retained carbons of forty-three letters, regarding monetary issues and government, a copy of a Press Release on Foreign Trade and Money, and newspaper clippings. Letters to and from Arthur P. Lamneck, Pat McCarran, 1876-1954, Finely J. Shepard, William Louis Fiesinger, 1877-1953, and others 1917-1942

Scope and Contents

Monetary policy--United States; Silver question
Box 299, Folder 2

One telegram and retained carbons of seven letters and the President's Silver Program, and one printed item on Taxation, Confiscation Repudiation? Letters to and from J. S. Wanamaker, Clarence H. Geist, others, and a page from the Mining Journal for April 1939 1933-1939

Scope and Contents

Monetary policy--United States; Silver question
Box 299, Folder 3

Twenty-three TLS, five telegrams, retained carbons of thirty-five letters, one memo, all concerning the government and monetary issues and mainly correspondence of A. P. Lamneck and John Janney. Also, the Congressional Record of the Seventy-fourth Congress, Second Session 1936-1942

Box 299, Folder 4

Five TLS, one MS, retained carbons of twenty-seven letters of Henry R. Hayes and a list of Question and Answers regarding silver 1938-1939

Scope and Contents

Silver question
Box 299, Folder 5

Nine TLS and ten retained carbons, all the correspondence of William Louis Fiesinger, 1877-1953, Henry R. Hayes and John Janney 1934-1942

Box 299, Folder 6

One MS, and retained carbons of two letters, edited notes, four newspaper clippings, and two printed items, all regarding monetary issues. Letters to Clarence H. Geist and O. M. W. Sprague from [John Janney] 1934-1939

Scope and Contents

Monetary policy--United States
Box 299, Folder 7

Two TLS, two retained carbons of letters, two memos, an address by A. P. Lamneck before the Union League Club, three printed Resolutions, a printed Extract from Hearings of the Seventy-third Congress, and a printed item on fascism by C.H.V. Ames 1938

Box 299, Folder 8

Eleven retained carbons, one memo, two statements, regarding monetary and political matters, two printed bills of Congress, a printed item on Income Taxes, and a telephone index. Letters to and from Ham Dalton, Neil Carothers, Joshua Evans, Jr. and others. Certificate of Incorporation of American Sound Money Council Pursuant to the Membership Corporation Law and other drafts 1933-1953

Scope and Contents

Monetary policy--United States
Box 299, Folder 9

Four TLS, three retained carbons, miscellaneous newspaper clippings, three newsletters, an issue of National Republic, March 1950, and five pages from the Appendix of the Congressional Record, political and monetary material. Letters to and from John Janney, Millard E. Tydings, Herbert C. Hoover, William Louis Fiesinger, 1877-1953, and others 1938-1950

Scope and Contents

Monetary policy--United States
Box 300

Miscellaneous

Box 300, Folder 1

One MS, one signed statement by John Janney, printed Testimony of General Moseley, and four newspaper clippings 1934-1942

Box 300, Folder 2

One TLS, retained carbons of one letter, a memo, three reports, and excerpt from an article, all having to do with monetary and political matters. A printed article on silver by Janney, two printed bills and a report on an International Monetary Conference, and miscellaneous newspaper clippings 1935-1938

Scope and Contents

Monetary policy--United States
Box 300, Folder 3

Four TLS and retained carbons of six letters regarding monetary work and silver. Letters to Judge A. D. [Dadne?], W. Mont Ferry, John Kirby, "My Dear Father Walsh", and John Janney. Two newspaper clippings 1934-1935

Scope and Contents

Monetary policy--United States; Silver question
Box 300, Folder 4

The Good Health League Offers Health Through Natural Therapy 1941

Box 300, Folder 5

Retained carbons of two letters from John Janney, one newsletter, seven printed items mainly on monetary and political issues, and miscellaneous newspaper clippings 1922-1938

Scope and Contents

Monetary policy--United States
Box 300, Folder 6

Hotel bills 1933-1953

Scope and Contents

(1933-1953)
Box 300, Folder 7

Five TLS, forty-five MS, ten retained carbons of letters, seven postcards, eighteen photographs, Janney's personal correspondence with friends and family 1941-1943

Box 300, Folder 8

Seven TLS, seventeen MS, one telegrams, retained carbons of twelve letters, all Janney's personal correspondence with family and friends. Also, nine pages from a banking account book with Corn Exchange Bank Trust Company, and a notice of refund 1938

Box 300, Folder 9

Three TLS, nine MS, retained carbons of two letters two postcards and a photo card, all personal correspondence with John Janney, a quit claim deed, four photographs, and hotel bills 1939-1940

Box 300, Folder 10

One MS, five retained carbons of business letters, Income Tax notes and expense lists, Income Tax Return Forms 1944-1953

Box 301

Miscellaneous

Box 301, Folder 1

Six TLS, thirty-one MS, two retained carbons, one postcard, a wedding announcement, and medical information from Dr. Ile, Janney's personal correspondence 1944-1948

Box 301, Folder 2

Four TLS, fifteen MS, retained carbons fourteen letters, two postcards, an issue of Il Commercio, hotel bills, and three photographs, John Janney's personal; correspondence with friends and family 1934-1954

Box 301, Folder 3

One account sheet, time sheets for Nevada Phoenix Mining Company, stock certificate for Bullion Transportation Co., three signed and notarized legal documents, miscellaneous Salt Lake, Nevada newspaper clippings regarding mines 1907-1913

Box 301, Folder 4

Report De Luce Group Castle Dome Mining District, Yuma County, AZ. Miscellaneous account and expense information 1916-1918

Box 301, Folder 5

Seven TLS, six MS, two telegrams, and retained carbons of twenty-eight letters, all the personal correspondence of John Janney and George Rust, 1917. Also a Report of the Independent Tungsten Company, with two blue prints 1916-1917

Box 301, Folder 6

One TLS, thirty-nine MS, one retained carbon, two postcards, and three photographs, that are the personal correspondence to John Janney from his friends and family 1949

Box 302

Miscellaneous

Box 302, Folder 1

Twelve TLS, seventy-five MS, four telegrams, seven retained carbons, two postcards, all the personal correspondence of John Janney with friends and family (a) 1950-1951

Box 302, Folder 2

Twelve TLS, seventy-five MS, four telegrams, seven retained carbons, two postcards, all the personal correspondence of John Janney with friends and family (b) 1950-1951

Box 302, Folder 3

One TLS, sixty MS, one telegram, one retained carbon, and one postcard, the personal correspondence of Janney with friends and family 1952-1953

Box 302, Folder 4

Three TLS, fifty-three MS, seven retained carbons, the personal correspondence of Janney with friends and family 1953

Box 303

Miscellaneous

Box 303, Folder 1

Eight TLS, thirty-nine MS, three telegrams, retained carbons of seven letters, and a Christmas card, all personal correspondence of Janney and friends and family 1953-1959

Box 303, Folder 2

Eleven TS letters, most signed, three MS, and two postcards, all personal correspondence to John Janney from friends and family 1955

Box 303, Folder 3

Four TLS, twenty-six MS, one retained carbon, all personal correspondence to Janney. Also, signed copy of a lease, two Deeds or Agreements, and a National Bank of the Republic check book. Included Leesburg, Va. and Idaho Falls, Id. correspondence 1896-1907

Box 303, Folder 4

Three TLS, forty-seven MS, six telegrams, two postcards, and a photograph, all personal and business correspondence for Janney from his friends and family. Included consideration of Pioche Mines and letters from his father, Charles P. Janney 1908-1913

Box 303, Folder 5

Two TLS, twenty-four MS, two retained carbons, one printed item, copy of a legal document, stock certificate, and cancelled checks. Letters are personal correspondence of Janney with friend and family, mainly letters from his father, Charles P. Janney 1912-1917

Box 304

Miscellaneous

Box 304, Folder 1

National Copper Bank Book; one TLS, fifteen MS, six retained carbons of letters, all correspondence to Janney from his friends and family, especially his father, Charles P. Janney. Income tax return for 1918 1914-1918

Box 304, Folder 2

One TLS, thirty-five MS, ten retained carbons, the correspondence of John Janney with his father, Charles P. Janney, and brother, T. Gordon Janney, and miscellaneous receipts 1919

Box 304, Folder 3

Four TLS, thirty-one MS, ten telegrams, retained carbons of sixteen letters, personal correspondence of Janney with his family and friends, particularly his father, Charles P. Janney 1920

Box 304, Folder 4

Seven TLS, fifteen MS, two telegrams, retained carbons of thirteen letters, two postcards, all Janney's personal correspondence with family. Also, a YMCA membership card and miscellaneous receipts 1921

Box 304, Folder 5

Five TLS, twenty-three MS, six retained carbons of letters, mainly Janney's personal correspondence with his family. Also miscellaneous receipts 1922

Box 304, Folder 6

Eight TLS, twenty-five MS, nine telegrams, retained carbons of eight letters, all personal correspondence of John Janney with his friends and family, and correspondence with various banks regarding his accounts. Also miscellaneous receipts 1923

Box 304, Folder 7

Six TLS, eight MS, and eight retained carbons of letters, mainly correspondence of John Janney with friends and family, also Virginia Military Institute Alumni, 1923-24. Also, miscellaneous receipts, a tax return, and a check book from the Bank of Bramwell, W.VA. 1923-1924

Box 304, Folder 8

Three TLS, twenty-four MS, five retained carbons, Janney's personal correspondence with family and friends. Also, miscellaneous receipts 1925

Box 304, Folder 9

Four TLS, ten MS, eight retained carbons, mainly personal correspondence of Janney with his brother T. Gordon Janney and other friends and family. Also, a few receipts 1926

Box 304, Folder 10

Six TLS, seven MS, one telegram, and nine retained carbons, the personal correspondence of Janney with family, friends, and his bank. A few miscellaneous receipts and cancelled checks 1927

Box 305

Miscellaneous

Box 305, Folder 1

Five TLS, twenty-one MS, two retained carbons of letters, one postcard, Janney's personal correspondence with friends and family. Also, December 1928 issue of The Voice of the Fred F. French Companies and sixteen photographs 1928

Box 305, Folder 2

Ten TLS, forty-eight MS, six telegrams, retained carbons of ten letters, one postcard, Janneys' personal correspondence with friends, family, and a few businesses. A few receipts 1929

Box 305, Folder 3

Thirty-one MS, and one card, Janney's personal correspondence from friends and family. One prospectus 1930

Box 305, Folder 4

Nineteen MS, one retained carbon, and two postcards, the personal correspondence of Janney with friends and family 1930-1931

Box 305, Folder 5

One TLS, two MS, eight retained carbons of letters, mainly Janney's letters addressing the Depression and his opinions on silver as a solution. Also a few receipts 1933

Box 305, Folder 6

One TLS, eleven MS, one telegram, and one retained carbon, the personal correspondence of Janney with friends and family. Also, miscellaneous receipts 1934

Box 305, Folder 7

One TLS, seven MS, two telegrams, two retained carbons of letters, the personal correspondence of Janney with friends and family, and hotel receipts 1935

Box 305, Folder 8

Two TLS, thirteen MS, eight retained carbons, Janney's personal correspondence 1936

Box 305, Folder 9

Six TLS, nineteen MS, one telegram, retained carbons of eleven letters, Janney's personal correspondence with friends and family, including Miles P. (Miles Percy) Duval, Jr. (1896-1989) 1937

Box 305, Folder 10

Four TLS, eight MS, two telegrams, retained carbons of three letters, Janney's personal correspondence 1939

Box 306

Miscellaneous

Box 306, Folder 1

Two MS, one telegram, two retained carbons, Janney's personal correspondence, and two check stubs 1940

Box 306, Folder 2

One MS, nine retained carbons, Janney's personal correspondence and bills 1941

Box 306, Folder 3

Three TLS, six MS, ten retained carbons, and miscellaneous bills, Janney's personal correspondence and bills 1942

Box 306, Folder 4

One TLS, eight MS, one telegram, three retained carbons, one postcard, and an Ely Valley Mine Expense sheet, Janney's personal correspondence and expense information 1943

Box 306, Folder 5

One TLS and six MS, personal letters to Janney 1944

Box 306, Folder 6

Five TLS, seventeen MS, one telegram, one retained carbons, Janney's personal correspondence. Included Excerpt from Congressional Record Debate on S. 502 Mar. 15, 1945 1945

Box 306, Folder 7

Eight TLS, five MS, two photographs, Janney's personal correspondence and a few letters regarding the mill 1946

Box 306, Folder 8

Two TLS, eleven MS, Janney's personal correspondence from family and friends, and a few hotel bills 1947

Box 306, Folder 9

Two TLS, four MS, one telegram, personal correspondence to Janney and one receipt from the Mutual Life Insurance Company of New York 1948

Box 306, Folder 10

Four TLS, twenty-seven MS, two retained carbons, one wedding announcement, Janney's personal correspondence. Also, miscellaneous bills, an Insurance certificate, newspaper clippings, a copy of a legal letter to Richard K. Baker, and a Farm Mortgage form 1949

Box 306, Folder 11

Eighteen MS, personal correspondence to Janney, and hotel bills 1950

Box 306, Folder 12

Six TLS, nineteen MS, four retained carbons, personal correspondence of Janney, and three pages of MS notes 1951

Box 306, Folder 13

One TLS, fourteen MS, two retained carbons, and a photograph of Lucinda "Lee" Marquand Gilmour, Janney's personal correspondence 1952

Box 306, Folder 14

One TLS and two retained carbons, Janney's correspondence with Robert Spilman 1953

Box 307

Miscellaneous

Box 307, Folder 1

Two TLS, eighteen MS, four retained carbons of letters, Janney's personal correspondence 1953

Box 307, Folder 2

Four TLS, thirty-two MS, two Christmas cards, one postcard, Janney's personal correspondence. Also, two obituaries of Richard E. Dwight 1951-1954

Box 307, Folder 3

Four TLS and twenty MS. Janney's personal correspondence 1950-1954

Box 307, Folder 4

TL some signed, six retained carbons of letters, and a signed debtor notice regarding Boyd Park Bennion Jewelers 1956-1957

Box 307, Folder 5

TLS, seven MS, four retained carbons, one postcard, Janney's personal correspondence 1954-1957

Box 307, Folder 6

Four TL three are signed, seven MS, sixteen retained carbons, one newsletter. Janney's correspondence regarding the Constitution and the Pioche Dolman case 1963-1964

Box 307, Folder 7

One TLS, three MS, correspondence of Janney with Hamilton Dalton, radio commentator. Also TS pages 1-68 of a revised manuscript of a radio interview with a mine owner, entitled The Good Old Days 1953

Box 307, Folder 8

Blank Callahan Zinc-Lead Co., Inc. Daily Report forms, and a blank Income Tax form, and a First Security Bank of Idaho check book [undated]

Box 307, Folder 9

Press Release on American Monetary Policy. Janney bank statements from the Riggs National Bank 1935

Box 307, Folder 10

Two photographs of a Shaking Grizzley machine, a brochure on Aerial Tramways, stapled in printed wrappers a booklet on a New Metallurgical Procedure, and an Indenture of The Beam Retort MFG., Mining and Leasing Co. 1936

Box 307, Folder 11

Papers entitled, "Work Continues on the Burke Tunnel," and "Confucius and the Bible Compared" [undated]

Box 308

Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company

Box 308, Folder 1

Pioche prospectus, "Does Mining Pay?" by M. B. Nicol, Statement concerning Mr. Wm. A. Farish, letter from John A. Nicol, and clipping 1908

Box 308, Folder 2

Miscellaneous business correspondence: B. J. Cavanagh, J. Q. Dickinson, W. W. Grubbs, Arthur W. Thomas, and others. Including references to Tenabo 1919-1928

Box 308, Folder 3

Miscellaneous correspondence and memoranda concerning Tenabo and Janney's trip to Paris, France. Including Memorandum concerning the Oklahoma Amalgamated Oil Company Limited 1913-1914

Box 308, Folder 4

Miscellaneous correspondence to John Janney from various banks and attorneys. Including references to Tenabo and Janney's trip to Paris, France 1913-1914

Box 308, Folder 5

Pioche Mines Company statements 1915-1920

Box 308, Folder 6

Pioche Mines Company statements and vouchers 1911-1915

Box 308, Folder 7

Southern Nevada Milling and Leasing Company – Pioche Mines Company payroll 1921

Box 309

Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company

Box 309, Folder 1

H.C. Edwards, Plaintiff vs. Tenabo Mining and Smelting Company, a corporation. Notice to Take Depositions on Oral Interrogations, Charles D. Bates, Complainant, vs. Tenabo Mining and Smelting Company, a corporation, Defendant. Decree in Equity, Richard H. Mallett, as special administrator, etc., vs. Gold Quartz Mining Company of Lander County, Nevada. Order Fixing Time for Hearing Return of Sale, Janney's deposition, and correspondence 1919-1920

Box 309, Folder 2

Miscellaneous legal documents, Director's Meeting of the Tenabo Mining and Smelting Company, and clippings related to Tenabo Mining and Smelting Company 1908-1911

Box 309, Folder 3

Stock transfer: Certificates Issued Chargeable One-Half Treasury One-Half Cert., Transfers of Non-Preference Shares, Treasury stock balance, and one letter 1919-1920

Box 309, Folder 4

Report on Metallurgy of Silver Reef Mill Tailings and Ores by Chloridizing Violation Method, Metal Market, April 25, 1918, and list of samples taken at various times by Alex Colbath 1918

Box 309, Folder 5

Syndicate Agreement, Notice of Location, Memorandum of Agreement [draft?], and map related to Gold Strike Mining District 1915

Box 309, Folder 6

Correspondence, minutes, memoranda, legal documents, Articles of Incorporation, all related to Tenabo Mining and Smelting Company. The letters are primarily from attorneys 1913-1920

Box 310

Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company

Box 310, Folder 1

Miscellaneous correspondence concerning Tenabo Mining and Smelting Company. Letters to and from P. H. Kelly, W. Mont Ferry, A. E. Raleigh, and others 1919-1921

Box 310, Folder 2

Tenabo Mining and Smelting Company Receipt Pending Issuance of Certificate and Application for shares of Capital Stock (blank) 1909

Box 310, Folder 3

Report on the Receipts and Disbursements of the Tenabo Con. Mines Company to February 28, 1910 by J. W. Edmunds, C.P.A. 1910, Feb. 28

Box 310, Folder 4

Letters to Graddy Cary, Robert M. Janney, H. M. Lansdowne, telegrams, and Exhibit One Charles D. Bates vs. Tenabo Mining and Smelting Co. No. 1183 1916-1919

Box 310, Folder 5

Letters between John Janney and Benner X. Smith (attorney) concerning Tenabo case. Included pages from Life magazine 1913-1919

Box 310, Folder 6

Notice To Take Deposition of H. C. Edwards, an agreement, notes, and primarily correspondence of P. H. Kelly, Bricklayer and Contactor 1909-1919

Box 310, Folder 7

Correspondence and notes regarding Edwards suit and Tenabo Mining and Smelting Company 1913-1919

Box 310, Folder 8

Correspondence primarily between John Janney, A. E. Raleigh, Graddy Cary, Robert S. Spillman, George J. Waggoner, and copies of a sworn testimony of a large stockholder concerning Tenabo Mining and Smelting Company 1919

Box 310, Folder 9

Correspondence, agreement, and telegrams concerning Charles D. Bates and Tenabo Mining and Smelting Company case 1914-1919

Scope and Contents

Primarily copies
Box 310, Folder 10

Correspondence primarily between William Henry King, 1863-1949, Graddy Cary, P. H. Kelly, and John Janney concerning Tenabo Mining and Smelting Company 1914-1919

Box 310, Folder 11

Correspondence concerning Tenabo lease, notice of motion, notice of intention to hold mining claims, and two memoranda 1914-1919

Box 310, Folder 12

Correspondence between H. C. Edwards and P. H. Kelly concerning Tenabo Mining and Smelting Company. Affidavit of P. H. Kelly 1919

Box 310, Folder 13

Miscellaneous legal documents concerning the cases M. L. Lee vs. Pioche Last Chance Mining Company and James Lemoine vs. Pioche Last Chance Mining Company 1906-1908

Box 310, Folder 14

Pioche Last Chance Mining report, correspondence, prospectus, statements, Certificate of Redemption, mortgage, and stock certificate 1911-1920

Box 311

Miscellaneous

Box 311, Folder 1

Pioche Mines Consolidated Daily Mill Reports 1937-1938

Box 311, Folder 2

Screen Analysis on Mill Tailings, March, 1938 and Pioche Mines Consolidated Daily Mill Operation Reports 1937-1938

Box 311, Folder 3

Pioche Mines Consolidated Report of Oscar A. Knox, Mining Engineer, financial records and correspondence, maps, Of Pioche Nevada Are Developing Their Mines, Report on Dumps Pioche Mines Company, memorandum, and a newspaper clipping 1913-1922

Box 311, Folder 4

Expenses assumed by the Exploration Syndicate, Hotel Expenses of John Janney, Stock Sales, Statement of Cost and Expenditures Mt. View Hotel, District National Bank record of checks drawn, and Trial Balance sheets 1927-1929

Box 312

Miscellaneous

Box 312, Folder 1

Bank of Pioche double entry accounts and Journal Opening entries 1937

Box 312, Folder 2

Miscellaneous technical notes concerning pulleys, pipes, pumps, table room, belts, elevators... 1920

Box 312, Folder 3

Note from Steve D. Bard to [J. Harry] Crafton concerning port receipts [undated]

Box 312, Folder 4

Pay Roll Employees at Mine 1918, Sep. 30

Box 312, Folder 5

Miscellaneous bills, invoices, and statements 1918

Box 312, Folder 6

Check registers [Ely Valley Mines Company?] nos. 121-627 1918

Box 312, Folder 7

Check registers [Ely Valley Mines Company?] nos. 1-165 1950

Box 312, Folder 8

Check registers [Ely Valley Mines Company?] nos. 625-1404 1951

Box 312, Folder 9

Check registers [Ely Valley Mines Company?] nos. 4977-5114 1947

Box 313

Miscellaneous

Box 313, Folder 1

Check registers nos. 10313-10513 1936

Box 313, Folder 2

Check registers [Ely Valley Mines Company?] nos. 3858-4178 1946

Box 313, Folder 3

Check registers [Ely Valley Mines Company?] nos. 8823-8882 1950

Box 313, Folder 4

Check registers [Ely Valley Mines Company?] nos. 4356-4358, 9466-9468, 9811-9813, and 10259-10270 1947

Box 313, Folder 5

Check registers [Ely Valley Mines Company?] nos. 3423-3500 1945

Box 313, Folder 6

Check registers [Ely Valley Mines Company?] nos. 3170-3716 1923

Box 313, Folder 7

Miscellaneous bank statements: Bank of Pioche, Alfred Hunt, Apr. 1940, District National Bank, Pioche Mines Company, Nov. 1928, and Bank of Pioche, Pioche Mines Consolidated, May 1938 1928-1940

Box 313, Folder 8

Employment Security Department. Nevada Employment at Summer Peak Nevada #116 For release September 21, 1956 1956, Sep. 20

Box 313, Folder 9

Check registers nos. 4638-4670 1925

Box 313, Folder 10

Check registers nos. 9424-9450 1936

Box 313, Folder 11

Check registers nos. 9385-9390 1936

Box 313, Folder 12

Check registers nos. 9814-9828 1936

Box 313, Folder 13

Check registers nos. 9801-10013 1928

Box 313, Folder 14

Pioche Last Chance Mining Company agreements and mining deeds 1907

Box 314

Miscellaneous

Box 314, Folder 1

State Headquarters Selective Service System News Releases and Circulars (a) 1941-1942

Scope and Contents

United States. Selective Service System
Box 314, Folder 2

State Headquarters Selective Service System News Releases and Circulars (b) 1941

Scope and Contents

United States. Selective Service System
Box 314, Folder 3

State Headquarters Selective Service System News Releases and Circulars (c) 1941

Scope and Contents

United States. Selective Service System
Box 314, Folder 4

Sixteen envelopes with newspaper clippings about silver from the Pioche Record 1934-1935

Scope and Contents

Silver question
Box 314, Folder 5

Two TLS, one MS, five telegrams, and one retained carbon. Telegram regarding a fire to the record in 1949 and campaign contributions to E. L. Nores in 1950 1932-1950

Box 314, Folder 6

Two TLS, two MS, one telegram, and retained carbons of three letters, one notice of a Special Directors Meeting, dated June 25, 1964, draft of a Bill of Sale, and four expense Account Records for May through August, 1932. Letters from E. L. Nores, W. W. Grubbs, and John Janney 1932-1964

Box 314, Folder 7

A copy of a Complaint in the case E. L. Nores vs. Pioche Record Publishing Company, and a copy of a Summons, also a signed copy of a Motion for More Definite Statement. Two TLS, and three retained carbons of letters regarding the case from 1957, and a signed Notice of a Board of Directors Meeting, and minutes from a meeting that took place on February 28, 1958 1957-1958

Box 314, Folder 8

Four TLS, one MS, and retained carbons of four letters being miscellaneous correspondence of E. L. Nores and Richard Nores 1940

Box 314, Folder 9

Thirty TLS, five MS, and retained carbons of nine letters, mainly correspondence of John Janney, Morgan G. Heap, E. G. Woods, Alfred Hunt and E. L. Nores the manager of Pioche Record Publishing, and a Balance sheet dated December 31, 1937 1935-1949

Box 314, Folder 10

Fifteen TLS, one telegram, and eight retained carbons, four sketches and a to scale plan of a line shaft. The letters deal with articles and printing of the Pioche Record 1935

Box 314, Folder 11

Stock Register pages for Pioche Record Publishing Company. Eight loose pages 1911-1957

Box 315

Miscellaneous

Box 315, Folder 1

Twenty TLS, one telegram, and retained carbons of ten letters, and balance sheets for December 1934 and 1936. Correspondence primarily between John Janney, W. W. Grubbs, and E. L. Nores concerning Pioche Record Publishing Company 1932-1939

Box 315, Folder 2

Letter from J. Harry Crafton to John Janney and two carbons, one to W. W. Grubbs and the other to C. A. Babbitt concerning Mountain View Hotel 1930-1934

Box 315, Folder 3

Thirteen TLS, Three MS, retained carbons of five letters, and Lease and Agreement made April 1, 1950, three monthly reports to the Lincoln County Housing Authority. An 8" x 11" map of plots of land in down town Pioche, done in pencil, and colored pencil, six maps of plots in down town Pioche on tracing paper, drawn to scale in pencil showing individual plots of land. One invoice from Salt Lake Hardware 1928-1954

Box 315, Folder 4

Three TLS, two telegrams, and retained carbons of nine letters, being the correspondence of Grubb, Janney, and Nores. Also one letter to Reader of the Pioche Record, and a statement of the Interest Account of E. L. Nores 1934-1937

Box 315, Folder 5

One TLS, two MS, one retained carbon of a letter, and Account Payable Records concerning Mountain View Hotel 1924-1928

Box 315, Folder 6

Amended Volcano Mines Company Declaration in Trust 1920

Box 315, Folder 7

Progress Reports Nevada Volcano Mines Company January through May, 1942, and a map of the Jones et al. lease 1942

Box 315, Folder 8

Housing Directory 1945: With a Summary of the Housing Year 1944. Published by the National Association of Housing Officials: Chicago, 1945. Stapled in printed wrappers 1945

Box 315, Folder 9

Correspondence of Herbert Gerson et al. Executive directors of the Housing Authority of Lincoln County, Nevada and Janney, Chairman of the Housing authority, et al. Thirty-three business letters, two telegrams, and Housing Authority of the County of Lincoln, Nevada. Report on Audit for the Dates as Indicated by the Balance Sheet 1943-1949

Box 315, Folder 10

Letter from John Janney to Lincoln County Housing Authority concerning Pioche Power and Light Company 1957, May 13

Box 315, Folder 11

National Housing Agency: Six TLS, twenty telegrams, retained carbons of thirty-one letters, the correspondence of Langdon W. (Langdon Ward) Post, 1899- and John Janney, minutes, and notes on the Pioche Housing Project 1944-1945

Box 315, Folder 12

National Housing Agency: Nine TLS, retained carbons of seven letters, and four notices or summaries of Housing Bills and meetings. Correspondence of Langdon W. (Langdon Ward) Post, 1899-, John Janney, and others 1943-1945

Scope and Contents

United States. War Production Board
Box 315, Folder 13

Housing Authority of the County of Lincoln, Nevada letters to John Janney and Public Service Commission of Nevada 1959

Box 315, Folder 14

Silgoled Mining Company of Nevada miscellaneous statements, receipts, assay reports, and one TLS 1917-1919

Box 315, Folder 15

Silgoled Mining Company of Nevada: Mine Orders, Daily Shift Reports, Monthly Time Book and itemized reports 1911-1919

Box 316

Miscellaneous

Box 316, Folder 1

Silgoled Mining Company of Nevada: Bound book of shareholders 1916-1918

Box 316, Folder 2

Silgoled Mining Company of Nevada. Three receipt books, agreements, Articles of Incorporation, and By-laws 1916-1917

Box 316, Folder 3

Pioche-Last Chance Mining Company: One brochure offering Treasury Shares for Sale; signed Quit Claim Deed, two copies of another Deed, and a report of the property 1907-1910

Box 316, Folder 4

Mountain View Hotel Check Book Register. Mostly blank. Cloth of spine torn 1950

Box 316, Folder 5

Primarily the business correspondence of T. Mitchell Hastings 1925-1928

Box 316, Folder 6

Primarily the business correspondence of T. Mitchell Hastings 1928-1929

Box 317

Miscellaneous

Box 317, Folder 1

Primarily the business correspondence of T. Mitchell Hastings 1928-1931

Box 317, Folder 2

Primarily the business correspondence of William Innes Forbes 1927-1928

Box 317, Folder 3

Primarily the business correspondence of William Innes Forbes 1929

Box 317, Folder 4

Primarily the business correspondence of William Innes Forbes 1929-1931

Box 317, Folder 5

Check registers nos. 1364-1975 1920

Box 318

Miscellaneous

Box 318, Folder 1

4 x 6 card file. Daily Activities and notes on business people: A-Z 1926-1928

Box 318, Folder 2

4 x 6 card file. Daily Activities and notes on business people: Subscribed, Dead, Visited, Not Visited, and Boston-Mass. 1926-1928

Box 318, Folder 3

4 x 6 card file. Daily Activities and notes on business people: Philadelphia, Pa. and active 1926-1928

Box 318, Folder 4

4 x 6 card file. Daily Activities and notes on business people: Not visited, New York, Active, A-G, Chicago, Ill., Wilmington-Del., and Santa Barbara, Cal. 1926-1928

Box 318, Folder 5

3 x 5 index cards containing name and notes on business people 1929

Box 318, Folder 6

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 Kathleen Hansbrough, Respondents. Petition for Writ of Certiorari [printed] 1964

Box 319

Miscellaneous

Box 319, Folder 1

Miscellaneous twelve check stubs and one statement from The Riggs National Bank, Aug. 1928 1924-1943

Box 319, Folder 2

Register of Former Cadets V.M.I Memorial Edition. Virginia Military Institute. Lexington, Virginia 1957

Box 319, Folder 3

Directory Section. American Institute of Mining and Metallurgical Engineers, Inc. 1944, Apr. 5

Box 319, Folder 4

The Virginia Military Institute printed matter 1920

Box 319, Folder 5

Christmas card from John Janney [undated]

Box 319, Folder 6

Daily diary / appointment book 1920-1931

Scope and Contents

Very few entries
Box 319, Folder 7

Daily diary / appointment book [1934-1935]

Scope and Contents

Very few entries
Box 319, Folder 8

Daily diaries / appointment books 1936-1937

Scope and Contents

Very few entries
Box 320

Miscellaneous

Box 320, Folder 1

Daily diary / appointment book 1939

Scope and Contents

Entries for the month of January only
Box 320, Folder 2

Daily diaries / appointment books 1941-1942

Box 320, Folder 3

Daily diary / appointment book 1946

Scope and Contents

Very few entries
Box 320, Folder 4

Daily diary / appointment book 1955-1963

Box 320, Folder 5

Daily diary / appointment book 1960

Box 320, Folder 6

Daily diary / appointment book 1961

Box 320, Folder 7

Daily diaries / appointment books. Included letter and clipping 1962

Box 321

Miscellaneous

Box 321, Folder 1

Daily dairy / appointment book [undated]

Scope and Contents

Very few entries
Box 321, Folder 2

Memo book, 180 pages [1960s]

Box 321, Folder 3

Shorthand notes 1951

Box 321, Folder 4

Shorthand notes 1951

Box 321, Folder 5

Shorthand notes 1951

Box 322

Miscellaneous

Box 322, Folder 1

Shorthand notes 1951

Box 322, Folder 2

Shorthand notes 1951

Box 322, Folder 3

Shorthand notes 1951

Box 322, Folder 4

Shorthand notes 1951

Box 322, Folder 5

Shorthand notes 1951

Box 322, Folder 6

Shorthand notes 1951-1952

Box 323

Miscellaneous

Box 323, Folder 1

Shorthand notes 1952

Box 323, Folder 2

Shorthand notes 1952

Box 323, Folder 3

Shorthand notes 1952

Box 323, Folder 4

Shorthand notes 1953

Box 324

Miscellaneous

Box 324, Folder 1

Shorthand notes 1953

Box 324, Folder 2

Shorthand notes 1953

Box 324, Folder 3

Shorthand notes 1953

Box 324, Folder 4

Shorthand notes 1953

Box 324, Folder 5

Shorthand notes 1954

Box 324, Folder 6

Shorthand notes 1954

Box 325

Miscellaneous

Box 325, Folder 1

Shorthand notes 1954

Box 325, Folder 2

Shorthand notes 1954

Box 325, Folder 3

Shorthand notes 1955

Box 325, Folder 4

Mendha-Nevada Mining Company ore test results done by United States Smelting Company, Refining and Mining Company 1908-1912

Box 325, Folder 5

Mendha-Nevada Mining Company ore test results done by United States Smelting Company, Refining and Mining Company 1913-1918

Box 325, Folder 6

Mendha-Nevada Mining Company. Statement of Ore Shipments 1908-1909

Box 325, Folder 7

Letter from Alex Lloyd to John Janney concerning Mendha lease 1940, May 2

Box 326

Miscellaneous

Box 326, Folder 1

Motion to Dismiss by T. David Horton. Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall, Jr., and Katherine Hansbrough, individually and on behalf of the stockholders of Ely Valley Mines, Inc., and on behalf of the stockholders of Pioche Mines Consolidated, Inc., a corporation, Plaintiffs, vs. Ely Valley Mines, Inc., a corporation, Pioche Mines Consolidated, Inc., a corporation, John Janney, et al., Defendants. Order Appointing Receiver. Civil No. 311 1962, Mar. 16

Box 326, Folder 2

Walker Brothers Bankers, a corporation, Plaintiff, vs. John Janney, Defendant. Transcript including index. Case No. 3156 1935

Box 326, Folder 3

Nevada Industrial Commission blank forms: Employer's Report of Occupational Disease, Injury and Claim for Compensation, and instructions [undated]

Box 326, Folder 4

Correspondence of John Janney. Original and retained carbons, as well as articles and speeches by Janney in regards to his political views and desire for Constitutional limitations. Several hundred pages. Also, three Edison Voice Writer dictation records 1963-1965

Box 326, Folder 5

Check register (stubs) Baker and Williams account in the Bank of Pioche 1944-1947

Box 326, Folder 6

Exploration Syndicate's Bank of Pioche account book [undated]

Scope and Contents

Only one page of entries
Box 326, Folder 7

Miscellaneous records concerning transportation records for Pioche Power and Light Company and Ely Valley Mine. Quarter Endings for 1942-1943 1941-1944

Box 326, Folder 8

Pioche Last-Chance Mining Company stock ledger 1907

Box 326, Folder 9

Mine payroll ledger including distribution of labor information 1918, Oct.-1925, Jan.

Box 327

Miscellaneous

Box 327, Folder 1

[Pioche Power and Light Company] financial account records for individuals 1930-1934

Box 327, Folder 2

[Pioche Power and Light Company] financial account records for individuals 1933-1934

Box 327, Folder 3

Nevada Bank of Commerce balance sheet 1952

Box 327, Folder 4

Twin Falls Bank and Trust Company statements 1958

Box 327, Folder 5

Twin Falls Bank and Trust Company statements 1962-1963

Box 327, Folder 6

Twin Falls Bank and Trust Company statements 1964

Box 327, Folder 7

Twin Falls Bank and Trust Company statements 1965

Box 327, Folder 8

First Security Bank of Utah. National Association statements 1954-1959

Box 327, Folder 9

Pacific National Bank of San Francisco statements 1956-1957

Box 328

Miscellaneous

Box 328, Folder 1

Citizens National Bank statements 1949, July and Nov.

Box 328, Folder 2

The Loudoun National Bank of Leesburg statement 1960, Jan.-May

Box 328, Folder 3

The Greenwich Trust Company statement 1951, Sep.

Box 328, Folder 4

Nevada Bank of Commerce statements 1955

Box 328, Folder 5

Nevada Bank of Commerce statements 1957

Box 328, Folder 6

Nevada Bank of Commerce statements 1958

Box 328, Folder 7

Nevada Bank of Commerce statements 1959-1960

Box 328, Folder 8

Nevada Bank of Commerce statements 1961-1963

Box 328, Folder 9

Miscellaneous deposit slips and statements from various banks and companies 1922-1964

Box 328, Folder 10

Nevada Industrial Commission. Employer's Payroll Reporting Forms 1965

Box 329

Miscellaneous

Box 329, Folder 1

Miscellaneous six check stubs 1923-1939

Box 329, Folder 2

Miscellaneous six check stubs 1956-1959

Box 329, Folder 3

Miscellaneous seven check stubs 1961-1964

Box 329, Folder 4

Small notebook containing miscellaneous calculations [undated]

Box 329, Folder 5

Blank Time Check booklet [undated]

Box 329, Folder 6

Letter to [J.] Harry [Crafton] from [John Janney] [undated]

Scope and Contents

Incomplete
Box 329, Folder 7

Pioche-Last Chance Mining Company vouchers and statements 1907-1909

Box 329, Folder 8

Pioche-Last Chance Mining Company vouchers and statements 1907-1909

Box 329, Folder 9

Pioche Mines Consolidated, Inc. list of maps 1961

Box 329, Folder 10

Miscellaneous loose stamps [undated]

Box 329, Folder 11

Miscellaneous loose blueprint fragments from Box 337 [undated]

Box 330

Miscellaneous: Ore Samples

Box 330, Tray 1

No. 2 Hale 75 - 80 [undated]

Box 330, Tray 2

70 - 75 [undated]

Box 330, Tray 3

75 - 80 [undated]

Box 330, Tray 4

30% zinc [undated]

Box 330, Tray 5

35 - 40 [undated]

Box 330, Tray 6

65 - 70 [undated]

Box 330, Tray 7

No. 2 Hale 30 - 35 [undated]

Box 330, Tray 8

No. 2 Hale 20 - 25 [undated]

Box 330, Tray 9

No. 1 Hale 95 - 100 [undated]

Box 330, Tray 10

80 - 85 [undated]

Box 330, Tray 11

No. 2 Hale 25 - 30 [undated]

Box 330, Tray 12

85 - 90 [undated]

Box 331

Miscellaneous: Ore Samples

Box 331, Tray 1

No. 1 Hale 100 - 110 [undated]

Box 331, Tray 2

No. 2 Hale 40 - 45 [undated]

Box 331, Tray 3

No. 2 Hale 70 - 75 [undated]

Box 331, Tray 4

80 - 85 [undated]

Box 331, Tray 5

No. 2 Hale 60 - 65 [undated]

Box 331, Tray 6

No. 2 Hale 65 - 70 [undated]

Box 331, Tray 7

No. 1 Hale 85 - 90 [undated]

Box 331, Tray 8

No. 2 Hale 45 - 50 [undated]

Box 331, Tray 9

No. 2 Hale 50 - 55 [undated]

Box 331, Tray 10

No. 2 Hale 55 - 60 [undated]

Box 331, Tray 11

No. 1 Hale 90 - 95 [undated]

Box 332

Miscellaneous: Oversize

Box 332, Folder 1

Blank Pioche Mines Company Superintendent's Monthly Report For ----- and Daily Report [undated]

Box 332, Folder 2

Pioche Mines Company--Segregation of... 1910-1922

Box 332, Folder 3

Foundations for Rolls [sketch] [undated]

Box 332, Folder 4

Mill Design Sketch [undated]

Box 332, Folder 5

Photographic Views of the Operations of Pioche Mines Consolidated Pioche, Nevada [after 1933]

Box 332, Folder 6

Pioche Power and Light Company Cash Book Sheets 1948-1951

Box 333

Miscellaneous: Newspapers

Box 333, Folder 1

The Lincoln County Record, October 18, 1928 (5), October 25, 1928, November 1, 1928 (3) November 22, 1928 (4), December 6, 1928 (4), June 27, 1929 (4), September 19, 1929 (3). The Pioche Record, February 25, 1932 (2), March 24, 1932, July 7, 1932 (2), February 2, 1933 (2), April 20, 1933 (2), June 1, 1933 (2), June 29, 1933, July 6, 1933, November 23, 1933, December 28, 1933, January 25, 1934, February 8, 1934, April 19, 1934 (3), April 11, 1935 (2), April 25, 1935 (3), June 27, 1935 (3), July 11, 1935, October 23, 1958, November 27, 1958, January 1, 1959, April 4, 1963, January 16, 1964, February 20, 1964 (2), April 23, 1964, January 27, 1966, May 5, 1966, and June 2, 1966 1928-1966

Box 334

Miscellaneous: Oversize volumes

 

Volume 1: Pioche Mines Consolidated, Inc. Pool Receipts 251-500 1929

 

Volume 2: Pioche Mines Consolidated, Inc. Pool Receipts 501-750 [approx. 1930s]

Box 335

Miscellaneous: Oversize volumes

 

Volume 1: Blank Pioche Mines COnsolidated, Inc. Stock Certificates 751-4000 1945-1946

 

Volume 2: Ely Valley Mines Company: Bank Deposits, Labor Accounts, Summaries, Individual Wages, and other accounts 1945-1946

 

Volume 3: Trial Balance 1907-1923

Box 336

Miscellaneous: Oversize volumes

 

Volume 1: Blank Pioche Mines Consolidated, Inc. Stock Certificates 3251-3500 [undated]

 

Volume 2: Tenabo Consolidated Mines Company Stock Certificates 1-250 1908

Scope and Contents

Mostly blank
Box 337

Oversize: Blueprints

 

1. Map and Profile to Accompany Application to Appropriate Water for Milling by John Janney from Nevada-Desmoines Shaft Lincoln County,Nevada 1928

Scope and Contents

Torn
 

2. Pioche Mines Consolidated, Inc. Flotation Mill. Foundation Plan Ore Bin Tank and 5' x 12' Rod Mill 1930

Scope and Contents

3 copies
 

3. The Dorr Company. The Dorr Classifier 8'-0" Wide x 26'-8" Long Erection Drawing Classifier with Screw Conveyor 1930

 

4. 2 13/16" Shafnt MacIntosh Flotation Machine. General ArrangeFursdh098 ments 10' and 15' Cells 1930

Scope and Contents

2 copies
 

5. The Dorr Company. The Dorrco Filter All Sizes Arrangement of Auxillary Equipment Non-Washing 1929

 

6. The Dorr Company. The Farenwald Sizer 6 Pocket Right Hand General Drawing 1930

Scope and Contents

2 copies
 

7. Kansas City Structural Steel Co. [undated]

 

8. Pioche Mines Consolidated, Inc. Mill At Pioche Nevada Scale 1/8" = 1 ft. Plan and West Elevation 1929

 

9. Detail of Weir Gates Side and End Discharge 1930

 

10. Proposed Layout of Geco. Floatation Cells for Pioche Mining Company [undated]

 

11. The Mine and Smelter Supply Co. No. 6 Wilfley Concentrator Right Hand "V" Belt Drive 1929

 

12. The Mine and Smelter Supply Co. Foundation Plan 5 x 12 Marcy Rod Mill 1928

 

13. The Mine and Smelter Supply Co. 5 x 12 S + D. LH. Marcy Rod Mill. General Arrangement. Two Trunnion Type. Speed Reducer Drive 1930

 

14. The Mine and Smelter Supply Co. 5 x 12 Marcy Rod Mill. L. H. General Arrangement. Direct Driven S + D [undated]

 

15. The Dorr Company. The Dorrco Filter 8'-0" Dia. x Long General Drawing 1930

 

16. Pioche Mines Consolidated, Inc. Steam Heating System 1930

Scope and Contents

2 copies
 

17. The Dorr Company. The Dorrco Filter 6'0" Dia. x Long General Drawing 1930

 

18. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. Elevator of Concrete Pier 1929

 

19. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. East Elevation 1929

 

20. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. North and South Elevations 1929

 

21. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. Plan and West Elevation 1929

 

22. Kansas City Structural Steel Co. Steel Mill Building for Pioche Mines Consolidated, Inc. 1930

 

23. Millsite Lease Pioche Mines Company from Consolidated Nevada, Utah Corporation 1926

Box 338

Oversize: Blueprints, drawings, and maps

 

1. United States Department of the Interior Geological Survey. Pioche Quadrangle 1953

 

2. Map of Mendha Nevada Mining Company and Adjoining Properties Highland Mininig District Lincoln County, Nevada [undated]

 

3. Map of Mendha Nevada Mining Company and Adjoining Properties Highland Mininig District Lincoln County, Nevada [blueprint] [undated]

 

4. Pioche Shales 1949

 

5. Ely Valley Mine, Pioche Nevada. Progress Map 1950

 

6. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 1 of 4 1937

 

7. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 2 of 4 1937

 

8. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 3 of 4 1937

 

9. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 4 of 4 1937

 

Oversize ledgers and map 1910-1960

Physical Description: 29 Volumes
Volume 1

Volume 1: Ely Valley Mines Company cash book checks and reconciliation sheets 1946-1952

Volume 2

Volume 2: Ely Valley Mines Company checks general and payroll 1942-1948

Volume 3

Volume 3: Ely Valley Mines Company daily timber journal 1955

Volume 4

Volume 4: Ely Valley Mines Company journal transfers 194 2-1950

Volume 5

Volume 5: Ely Valley Mines Company operating account 1942-1946

Volume 6

Volume 6: Ely Valley Mines Company payroll journal 1939-1941

Volume 7

Volume 7: Ely Valley Mines Company payroll transfer 1947-1950

Volume 8

Volume 8: Ely Valley Mines Company payroll transfer 1951-1960

Volume 9

Volume 9: Ely Valley Mines Company transfer ledger accounts payable [undated]

Volume 10

Volume 10: Ely Valley Mines Company transfer ledger general 1942-1953

Volume 11

Volume 11: Ely Valley Mines Company transfer ledger payroll 1942-1946

Volume 12

Volume 12: Ely Valley Mines Company voucher transfer 1949-1956

Volume 13

Volume 13: Pioche Mines Company mine samples 1936-1938

Volume 14

Volume 14: Pioche Mines Company voucher record [undated]

Volume 15

Volume 15: Pioche Mines Company voucher record 1924-1928

Volume 16

Volume 16: Pioche Mines Company voucher record 1940-1947

Volume 17

Volume 17: Pioche Power and Light Company customer ledger 1936-1937

Volume 18

Volume 18: Pioche Power and Light Company customer ledger 1939-1940

Volume 19

Volume 19: Pioche Power and Light Company customer ledger 1941-1942

Volume 20

Volume 20: Pioche Power and Light Company customer ledger 1943-1944

Volume 21

Volume 21: Pioche Power and Light Company customer ledger 1945-1946

Volume 22

Volume 22: Pioche Power and Light Company customer ledger 1947-1948

Volume 23

Volume 23: Pioche Power and Light Company customer ledger 1949-1950

Volume 24

Volume 24: Pioche Power and Light Company customer ledger 1951-1952

Volume 25

Volume 25: Pioche Power and Light Company customer ledger 1953-1954

Volume 26

Volume 26: Pioche Power and Light Company customer ledger 1955-1956

Volume 27

Volume 27: Pioche Power and Light Company customer ledger 1957-1958

Volume 28

Volume 28: Tenabo Mining and Smelting Company transfer of capital 1910-1911

Volume 29

Volume 29: Customer ledger 1930s

Folder Oversize 1

Miscellaneous drawings 1929-1931

Scope and Contents

Contains: B-1 Floatation Mill, Steel Design, Plan Classifier Supports; B-2 Floatation Mill, Steel Design, Sections, Supports; B-3 Floatation Mill, Steel Design, Classifier Feed Hoppers and Launders; B-4 Floatation Mill, Steel Design, Plan and Elevation Table Feed Launders; B-5 Floatation Mill, Steel Design, Sections Table Feed Launders; B-6 Floatation Mill Wifley Table and Floatation Machine, Steel Design for Floor and Foundations, Plan; B-7 Floatation Mill Steel Design #2 Elevator; B-8 Floatation Mill Foundation Plan Ore Bin Tank and Rod Mill; C-9 Floatation Mill Steel Support for #3 Elevator Drive; C-10 Floatation Mill Steel Columns for Feed Cone Tank; E-11 Floatation Mill Fahrenwald Sizer; E-12 Floatation Mill Outline of 5' x 12' Rod Mill, E-13 Floatation Mill Steel Design Deister Cone Battle Classifier; C-14 Floatation Mill Steel Design Table Discharge Boxes; B-15 Floatation Mill Wifley Table and Floatation Machine, Steel Design for Floor and Foundation Sections; B-16 Floatation Mill Tail and Concentrate Pump Sumps and Walls A to E inclusive; C-17 Floatation Mill Tail and Concentrate Sump Pump Foundation; B-18 Floatation Mill Wifley Table Disc. Launders, Steel Design Sheet #1; B-19 Floatation Mill Wifley Table Disc. Launders, Steel Design Sheet #2; B-20 Secondary Crushing Plant, Steel Design for #3 Conveyor Gallery; C-21 Floatation Mill, Reinforcement for A-1 Truss; C-22 Floatation Mill, Steel Columns for Ore Bin Tank; and four drawings of mills at Pioche.
Folder Oversize 2

Map showing various mining shafts [undated]

Scope and Contents

Needs conservation