Box 274
Container
Contains 28 Results:
Proxy Material, 1945-1947
File — Box: 274, Folder: 1
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:
1945-1947
Rock and Mineral Reports (monthly), Jan 1931-Apr 1932
File — Box: 274, Folder: 2
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:
Jan 1931-Apr 1932
Sales of Land to the Village of Houghton, 1945-1949
File — Box: 274, Folder: 3
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:
1945-1949
Sketch of Isle Royale Shaft A, undated
File — Box: 274, Folder: 4
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:
undated
Stamp Sands (includes photographs), 1948
File — Box: 274, Folder: 5
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:
1948
Underground Development: General, 1939-1950
File — Box: 274, Folder: 6
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:
1939-1950
Underground Development: Statistics, circa 1918-1949
File — Box: 274, Folder: 7
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:
circa 1918-1949
United Copper Workers, Local 513 (International Union of Mine, Mill and Smelter Workers), 1940
File — Box: 274, Folder: 8
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:
1940
Workmen's Compensation Cases Record, Feb 1941-Sep 1950
File — Box: 274, Folder: 9
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:
Feb 1941-Sep 1950
Articles of Association, 1905
File — Box: 274, Folder: 10
Scope and Contents
From the Sub-Series:
The Lake Copper Company Records consist mostly of injury and financial records, as well as some engineering records and material relating to the company's dissolution.
Dates:
1905