Skip to main content

Appendices

 Series
Identifier: MS-001.Appendices

Collection Scope and Content Summary

From the Collection:

Collection, 1848-1988, of the Quincy Mining Company of Hancock, Michigan. Documents the development of the company from its humble start in 1846 through the cessation of underground mining in 1931 and the sale and disbursement of its Michigan properties in the 1970s and 1980s. Includes corporate records, administrative correspondence, financial and legal documentation, employment and medical records, property and miners’ housing records, as well as operational records from the company’s underground, surface, stamp mill, reclamation, railroad, and smelting operations. Also includes records of several mining companies related to the Quincy Mining Company which operated in Houghton, Ontonagon, and Keweenaw Counties and on Isle Royale.

Arranged in 8 series: 1. Corporate Records, 1848-1970. 2. Correspondence, 1872-1986. 3. Financial Records, 1852-1988. 4. Operational Records, 1860-1971. 5. Other Related Companies' Records, 1859-1988. 6. Employment and Medical Records, 1851-1988. 7. Property, Dwelling and Rent Records, 1859-1988. 8. Municipal Records (now part of State Archives Collection), 1867-1978.

Dates

  • 1848-1988

Access

Available for use in the Michigan Technological University Archives and Copper Country Historical Collections.

Locations of Corporate Offices

Locations of Corporate Offices

Detroit, MI
1846
Philadelphia, PA
1851
Detroit, MI
1856
New York, NY
1857
No. 51 Exchange Place, New York, NY
1864
No. 43 Exchange Place, New York, NY
1869
No. 60 City Exchange, Boston, MA
1871
No. 5 Exchange Court, Boston, MA
1875
No. 2 Change Avenue, Boston, MA
1882
No. 76 State Street, Boston, MA
1885
No. 35 Congress Street, Room 31, Boston MA
1886
No. 45 Broadway, Room 51 and 52, New York, NY
1897
No. 32 Broadway, New York, NY
1907
No. 52 Broadway, New York, NY
1921
No. 63 Wall Street, New York, NY
1943
No. 93 Madison Avenue, Morristown, NJ
1970

List of Executives

List of Presidents

Eurotas P. Hastings, President
1846-1851
Soloman Alter, President
1851
Robert B. Davidson, President
1851-1856
S. S. Barnard, President
1856-1857
Thomas Fales Mason, President
1858-1872
George F. Bemis, President
1872-1873
Horatio Bigelow, President
1873-1875
Thomas Fales Mason, President
1875-1899
Thomas Henry Mason, President
1899-1902
William Rogers Todd, President
1924-1976
Seymour Propp, President
1977-

List of Company Physicians

Dr. Clark, Company Physician
1853-?
Dr. Fuller, Company Physician
?
J. W. Robbins, Company Physician
1859-1863
Henry Carpenter, Company Physician
1863-1865
Thomas U. Flanner, Company Physician
1865-1870
A. A. Shepard, Company Physician
1870-1884
Flavius Downer, Company Physician
1884-1897
Neal MacDonald, Company Physician
1897-1912
A. F. Fischer, Company Physician
1912-1932

List of Smelter Superintendents

James R. Cooper, Smelter Superintendent
1898-1903
Will P. Smith, Smelter Superintendent
1903-1908
Alexander Laist, Smelter Superintendent
1908-1927
John W. Chynoweth, Smelter Superintendent
1927-1931, 1948-1972

List of Mill Superintendents

Phillip Scheuermann, Mill Superintendent
1859-1892
James W. Shields, Mill Superintendent
1892-1917
Ralph Hayden, Mill Superintendent
1917-1931
Louis G. Koepel, Mill Superintendent
1937-1967

List of Head Mining Captains

William Worminghaus, Head Mining Captain
1852-1859
George Hardie, Head Mining Captain
1859-1863
John Cliff, Head Mining Captain
1864-1889
Thomas Whittle, Head Mining Captain
1889-1911
Charles Kendall, Head Mining Captain
1912-1920
Thomas Maunder, Head Mining Captain
1920-1929
Cyril James McKie, Head Mining Captain
1929-1946

List of Mine Clerks

Charles Palmer, Mine Clerk
1853-1855
John D. Reid, Mine Clerk
1857-1858
Nathaniel S. Simpkins, Jr., Mine Clerk
1858-1863
James North Wright, Mine Clerk
1863-1868
J. M. Foster, Mine Clerk
1868
Andrew J. Corey, Mine Clerk
1868-1872
Daniel Kloekner, Mine Clerk
1872-1892
N. B. Walker, Mine Clerk
1892
Edward Johnson, Mine Clerk
1892-1899
Armitage Benedict, Mine Clerk
1899-1900
Angus F. MacDonald, Mine Clerk
1900-1901
Henry C. Fish, Mine Clerk
1901-1904
Frederick J. McLain, Mine Clerk
1905-1931
Ross Dunbar Blackburn, Mine Clerk
1931-1945
John W. Chynoweth, Mine Clerk
1945-1972

List of Mine Agents/ Superintendents/ General Managers

Columbus Christopher Douglass, Mine Agent/ Superintendent/ General Manager
1851-1855
William E. Dickinson, Mine Agent/ Superintendent/ General Manager
1855-1856
Columbus Christopher Douglass, Mine Agent/ Superintendent/ General Manager
1856-1858
Samuel Worth Hill, Mine Agent/ Superintendent/ General Manager
1858-1860
Samuel Stillman Robinson, Mine Agent/ Superintendent/ General Manager
1860-1866
George Hardie, Mine Agent/ Superintendent/ General Manager
1866-1868
James North Wright, Mine Agent/ Superintendent/ General Manager
1868-1872
Andrew J. Corey, Mine Agent/ Superintendent/ General Manager
1872-1881
Frank G. White, Mine Agent/ Superintendent/ General Manager
1881-1883
Samuel B. Harris, Mine Agent/ Superintendent/ General Manager
1884-1902
John Luther Harris, Mine Agent/ Superintendent/ General Manager
1902-1905
Charles Latham Lawton, Mine Agent/ Superintendent/ General Manager
1905-1946
Cyril James McKie, Mine Agent/ Superintendent/ General Manager
1946-1961

List of Directors, (* still serving at time of last listing of directors)

Thomas F. Mason, Director
1865-1869, 1875-1899
S. J. W. Barry, Director
1865-1867
T. Henry Perkins
1865, 1868-1870, 1876-1878
D. T. Charles, Director
1865-1869
S. S. Barnard, Director
1865-1867
J. W. Clark, Director
1866-1867
J. Pritchard, Director
1868-1873
George Hardie, Director
1868-1873
F. B. Wallace, Director
1870-1871, 1876-1883
James North Wright, Director
1870-1872
George F. Bemis, Director
1872, 1874-1875
R. M. Clark, Director
1872-1873
Cyrus Arnold, Director
1872-1875
Horatio Bigelow, Director
1873-1875
Andrew J. Corey, Director
1873-1878
G. W. Long, Director
1874-1875
John Brown, Director
1876-1891
B. F. Meservey, Director
1882-1884
Frank G. White, Director
1882-1883
Thomas Henry Mason, Director
1884, 1892-1902
Samuel B. Harris, Director
1884-1901
Morris H. Smith, Director
1885-1891
Edwin Rice, Director
1885-1895
Nathan H. Daniels, Director
1892-1898
George Bliss, Director
1896-1923
Charles J. Devereaux, Director
1898-1931
Cleveland H. Dodge, Director
1898-1911
Isaac H. Meserve, Director
1899-1921
William R. Todd, Director
1900-1924
Thomas B. Dunstan, Director
1902
Daniel T. Grigham, Director
1903-1908
Don M. Dickinson, Director
1903-1906
James L. Bishop, Director
1905-1924
Otto Kirchner, Director
1907-1921
William M. Belcher, Director
1908-1931
John M. Longyear, Director
1909-1921
W. Parsons Todd, Director
1911-*
James F. Morse, Director
1922-1937
William A. O. Paul, Director
1922-1925
George H. Barbour, Director
1922-1930
Cornelius B. Agnew, Director
1925-1931
Charles Lantham Lawton, Director
1925-1946
Henry M. Aldrich, Director
1926-1930
John B. Moulton, Director
1931-1946
Alan C. Virtue, Director
1931-1941
Swaby L. Lawton, Director
1938-1948
A. Devereaux Chesterton, Director
1938-1942, 1954
Ernest G. Stevens, Director
1939-1953
Chetwood Smith, Director
1942-1946
Austin M. Mansfield, Director
1944-1958
Seymour Propp, Director
1947-*
Maxwell B. Grossman, Director
1949-1964
Paul J. Kern, Director
1949-1975
Louis G. Koepel, Director
1949-*
Elmer E. Stewart, Director
1949-1974
Harrison T. Todd, Director
1954-*
Mortimer J. Propp, Director
1955-*
Ephraim Propp, Director
1956-*
William Todd Parsons, Director
1959-*
Edgar Grossman, Director
1964-*

List of Secretaries

Charles Avery, Secretary
1846-1847
James A. Hicks, Secretary
1847-1851
W. L. Whipple, Secretary
1856-1857
John Simpkins, Secretary
1858-1862
W. Hart Smith, Secretary
1862-1869
Joseph Gardiner, Secretary
1869
William Rogers Todd, Secretary
1869-1902
William A. O. Paul, Secretary
1902-1937
Austin M. Mansfield, Secretary
1937-1957
Paul J. Kern, Secretary
1957-1974
William Todd Parsons, Secretary
1974-

List of Treasurers

James A. Hicks, Treasurer
1846-1851
Thomas Hale, Treasurer
1851-1856
Eben North Wilcox, Treasurer
1856-1857
John Simpkins, Treasurer
1858-1862
W. Hart Smith, Treasurer
1862-1872
Horatio Bigelow, Treasurer
1872-1873
William Rogers Todd, Treasurer
1873-1902
William A. O. Paul, Treasurer
1902-1937
Austin M. Mansfield, Treasurer
1937-1957
Seymour Propp, Treasurer
1957-1976
Mortimer J. Propp, Treasurer
1977-

List of Vice Presidents

Thomas Henry Mason, Vice President
1892-1899
Charles Devereaux, Vice President
1899-1904
Walter P. Bliss, Vice President
1904-1912
W. Parsons Todd, Vice President
1912-1924
William M. Belcher, Vice President
1924-1933
John B. Moulton, Vice President
1942-1945
Seymour Propp, Vice President
1949-1976
Mortimer J. Propp, Vice President
1977-

Extent

From the Collection: 435 Cubic Feet (910 boxes)

Language of Materials

English

Creator

Repository Details

Part of the Michigan Technological University Archives and Copper Country Historical Collections Repository

Contact:
1400 Townsend Drive
Houghton 49931 U.S.A. US