Skip to main content

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