Skip to main content

Box 271

 Container

Contains 37 Results:

Oneida Lands: Abstracts of Title, 1881-1899

 File — Box: 271, Folder: 27
Scope and Contents From the Sub-Series:

This subseries consists of the records of other companies affiliated with the Bigelows, including the Dollar Bay Mining Company, the Nokomis Mining Company, and the Oneida Mining Company.

Dates: 1881-1899

Oneida Lands: Deeds and related Documents, 1881-1899

 File — Box: 271, Folder: 28
Scope and Contents From the Sub-Series:

This subseries consists of the records of other companies affiliated with the Bigelows, including the Dollar Bay Mining Company, the Nokomis Mining Company, and the Oneida Mining Company.

Dates: 1881-1899

Oneida Lands: Sale to the Victoria Copper Mining Company, 1899-1901

 File — Box: 271, Folder: 29
Scope and Contents From the Sub-Series:

This subseries consists of the records of other companies affiliated with the Bigelows, including the Dollar Bay Mining Company, the Nokomis Mining Company, and the Oneida Mining Company.

Dates: 1899-1901

Oneida Mining Company: Finances (mostly relating to Agent Edward Sales), 1881-1882

 File — Box: 271, Folder: 30
Scope and Contents From the Sub-Series:

This subseries consists of the records of other companies affiliated with the Bigelows, including the Dollar Bay Mining Company, the Nokomis Mining Company, and the Oneida Mining Company.

Dates: 1881-1882

Annual Report Material, 1949

 File — Box: 271, Folder: 31
Scope and Contents From the Sub-Series: The Isle Royale Copper Company Records consist primarily of records from the period of Copper Range Company control (1937-1949) but include a small amount of material (mostly minutes) from Bigelow and Calumet & Hecla periods.The files (principally financial and operational reports, minutes, and dissolution proceedings) are primarily from the offices of President H. C. Schulte and Director P. F. Beaudin, with additional material from Treasurer F. W. Paine, Acting Secretary J....
Dates: 1949

Articles of Incorporation, By-Laws, and Certificate of Dissolution, 1937-1950

 File — Box: 271, Folder: 32
Scope and Contents From the Sub-Series: The Isle Royale Copper Company Records consist primarily of records from the period of Copper Range Company control (1937-1949) but include a small amount of material (mostly minutes) from Bigelow and Calumet & Hecla periods.The files (principally financial and operational reports, minutes, and dissolution proceedings) are primarily from the offices of President H. C. Schulte and Director P. F. Beaudin, with additional material from Treasurer F. W. Paine, Acting Secretary J....
Dates: 1937-1950

Auditors' Reports, 1937-1946

 File — Box: 271, Folder: 33
Scope and Contents From the Sub-Series: The Isle Royale Copper Company Records consist primarily of records from the period of Copper Range Company control (1937-1949) but include a small amount of material (mostly minutes) from Bigelow and Calumet & Hecla periods.The files (principally financial and operational reports, minutes, and dissolution proceedings) are primarily from the offices of President H. C. Schulte and Director P. F. Beaudin, with additional material from Treasurer F. W. Paine, Acting Secretary J....
Dates: 1937-1946

Auditors' Reports, 1947-1952

 File — Box: 271, Folder: 34
Scope and Contents From the Sub-Series: The Isle Royale Copper Company Records consist primarily of records from the period of Copper Range Company control (1937-1949) but include a small amount of material (mostly minutes) from Bigelow and Calumet & Hecla periods.The files (principally financial and operational reports, minutes, and dissolution proceedings) are primarily from the offices of President H. C. Schulte and Director P. F. Beaudin, with additional material from Treasurer F. W. Paine, Acting Secretary J....
Dates: 1947-1952

Board of Directors and Stockholders Meetings: Minutes (Board of Directors up to 1917), 1899-1937

 File — Box: 271, Folder: 35
Scope and Contents From the Sub-Series: The Isle Royale Copper Company Records consist primarily of records from the period of Copper Range Company control (1937-1949) but include a small amount of material (mostly minutes) from Bigelow and Calumet & Hecla periods.The files (principally financial and operational reports, minutes, and dissolution proceedings) are primarily from the offices of President H. C. Schulte and Director P. F. Beaudin, with additional material from Treasurer F. W. Paine, Acting Secretary J....
Dates: 1899-1937

Board of Directors Meetings: Minutes (Volume 2), 1917-1945

 File — Box: 271, Folder: 36
Scope and Contents From the Sub-Series: The Isle Royale Copper Company Records consist primarily of records from the period of Copper Range Company control (1937-1949) but include a small amount of material (mostly minutes) from Bigelow and Calumet & Hecla periods.The files (principally financial and operational reports, minutes, and dissolution proceedings) are primarily from the offices of President H. C. Schulte and Director P. F. Beaudin, with additional material from Treasurer F. W. Paine, Acting Secretary J....
Dates: 1917-1945