Skip to main content

Box 57

 Container

Contains 32 Results:

West Minesota Mine: Check Rolls [payrolls], May 1855 - Jul 1857

 File — Box: 57, Folder: 2, item: 4136-4150
Scope and Contents From the Series:

This series contains correspondence, financial records, and reports from various companies, including the Foley and Smith Store (Eagle Harbor), Keweenaw Copper Company, Ojibway Mining Company, Phoenix Consolidated Copper Company, and Washington Copper Company

Dates: May 1855 - Jul 1857

West Minesota Mine: Check Rolls [payrolls], Aug 1857 - Jan 1859

 File — Box: 57, Folder: 1, item: 4120-4135
Scope and Contents From the Series:

This series contains correspondence, financial records, and reports from various companies, including the Foley and Smith Store (Eagle Harbor), Keweenaw Copper Company, Ojibway Mining Company, Phoenix Consolidated Copper Company, and Washington Copper Company

Dates: Aug 1857 - Jan 1859

West Minesota Mine: Check Rolls [payrolls], Feb 1859

 File — Box: 57, Folder: 21, item: 4425
Scope and Contents From the Series:

This series contains correspondence, financial records, and reports from various companies, including the Foley and Smith Store (Eagle Harbor), Keweenaw Copper Company, Ojibway Mining Company, Phoenix Consolidated Copper Company, and Washington Copper Company

Dates: Feb 1859

Payroll, Aug 1884

 File — Box: 57, Folder: 21, item: 4426-4429
Scope and Contents From the Series: The Detroit and Lake Superior Copper Company Records contain correspondence, financial records, and reports of General Managers John R. Grout and James R. Cooper and Chief Clerk Z. W. Wright. It includes records from its predecessors, the Waterbury and Detroit Copper Company and the Portage Lake Smelting Works, as well as its successors, the Lake Superior Smelting Company and the Tamarack-Osceola Copper Manufacturing Company.Note that the records of the Detroit and Lake Superior...
Dates: Aug 1884

Payroll, May 7, 1886

 File — Box: 57, Folder: 6, item: 4198, 4201-4202
Scope and Contents From the Series: The Detroit and Lake Superior Copper Company Records contain correspondence, financial records, and reports of General Managers John R. Grout and James R. Cooper and Chief Clerk Z. W. Wright. It includes records from its predecessors, the Waterbury and Detroit Copper Company and the Portage Lake Smelting Works, as well as its successors, the Lake Superior Smelting Company and the Tamarack-Osceola Copper Manufacturing Company.Note that the records of the Detroit and Lake Superior...
Dates: May 7, 1886

Reports of Smelting Cost Details, 1872-1873

 File — Box: 57, Folder: 17, item: 4373
Scope and Contents From the Series: The Detroit and Lake Superior Copper Company Records contain correspondence, financial records, and reports of General Managers John R. Grout and James R. Cooper and Chief Clerk Z. W. Wright. It includes records from its predecessors, the Waterbury and Detroit Copper Company and the Portage Lake Smelting Works, as well as its successors, the Lake Superior Smelting Company and the Tamarack-Osceola Copper Manufacturing Company.Note that the records of the Detroit and Lake Superior...
Dates: 1872-1873

Reports of Smelting Cost Details, 1873-1875

 File — Box: 57, Folder: 18, item: 4382-4383
Scope and Contents From the Series: The Detroit and Lake Superior Copper Company Records contain correspondence, financial records, and reports of General Managers John R. Grout and James R. Cooper and Chief Clerk Z. W. Wright. It includes records from its predecessors, the Waterbury and Detroit Copper Company and the Portage Lake Smelting Works, as well as its successors, the Lake Superior Smelting Company and the Tamarack-Osceola Copper Manufacturing Company.Note that the records of the Detroit and Lake Superior...
Dates: 1873-1875

Statement of Mineral Smelted and Coal Consumed, 1878-1879

 File — Box: 57, Folder: 6, item: 4204
Scope and Contents From the Series: The Detroit and Lake Superior Copper Company Records contain correspondence, financial records, and reports of General Managers John R. Grout and James R. Cooper and Chief Clerk Z. W. Wright. It includes records from its predecessors, the Waterbury and Detroit Copper Company and the Portage Lake Smelting Works, as well as its successors, the Lake Superior Smelting Company and the Tamarack-Osceola Copper Manufacturing Company.Note that the records of the Detroit and Lake Superior...
Dates: 1878-1879

Time Book (exhibit), Nov 1878

 File — Box: 57, Folder: 10, item: 4263
Scope and Contents From the Series: The Detroit and Lake Superior Copper Company Records contain correspondence, financial records, and reports of General Managers John R. Grout and James R. Cooper and Chief Clerk Z. W. Wright. It includes records from its predecessors, the Waterbury and Detroit Copper Company and the Portage Lake Smelting Works, as well as its successors, the Lake Superior Smelting Company and the Tamarack-Osceola Copper Manufacturing Company.Note that the records of the Detroit and Lake Superior...
Dates: Nov 1878

Grocery account for Mr. Hugh Thompson., Jan 8, 1840

 File — Box: 57, Folder: 6, item: 4196
Scope and Contents From the Series:

This series contains a variety of ephemera, correspondence, and research material compiled by Drier.

Dates: Jan 8, 1840