Appendices
Collection Scope and Content Summary
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
- From the Collection: Quincy Mining Company (Organization)
Repository Details
Part of the Michigan Technological University Archives and Copper Country Historical Collections Repository