Skip to main content

Box 349

 Container

Contains 23 Results:

President (W. R. Todd), Supply Clerk (W. Bloomfield), and Businesses re: Supply, December 1905-August 1908

 Item — Box: 349, Folder: 17
Identifier: MS-001.002.006.006.349.017
Collection Scope and Content Summary From the Collection: 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...
Dates: December 1905-August 1908

President (W. R. Todd), Supply Clerk (W. Bloomfield), and Businesses re: Supply, July 1905-December 1914

 Item — Box: 349, Folder: 18
Identifier: MS-001.002.006.006.349.018
Collection Scope and Content Summary From the Collection: 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...
Dates: July 1905-December 1914

President (W. R. Todd), Treasurer (W. A. O. Paul), Clerk (F. J. McLain), and Businesses re: Taxes, July 1906-December 1912

 Item — Box: 349, Folder: 19
Identifier: MS-001.002.006.006.349.019
Collection Scope and Content Summary From the Collection: 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...
Dates: July 1906-December 1912

President (W. R. Todd), Treasurer (W. A. O. Paul), Clerk (F. J. McLain), and Businesses re: Taxes, November 1905-February 1906

 Item — Box: 349, Folder: 20
Identifier: MS-001.002.006.006.349.020
Collection Scope and Content Summary From the Collection: 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...
Dates: November 1905-February 1906

President (W. R. Todd), Treasurer (W. A. O. Paul), Clerk (F. J. McLain), and Businesses re: Taxes, January 1913-December 1917

 Item — Box: 349, Folder: 21
Identifier: MS-001.002.006.006.349.021
Collection Scope and Content Summary From the Collection: 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...
Dates: January 1913-December 1917

President (W. R. Todd), Treasurer (W. A. O. Paul), and Assistant Treasurer (F. J. McLain), December 1914-August 1917

 Item — Box: 349, Folder: 22
Identifier: MS-001.002.006.006.349.022
Collection Scope and Content Summary From the Collection: 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...
Dates: December 1914-August 1917

President (W. R. Todd), Treasurer (W. A. O. Paul), and Assistant Treasurer (F. J. McLain), September 1906-December 1914

 Item — Box: 349, Folder: 23
Identifier: MS-001.002.006.006.349.023
Collection Scope and Content Summary From the Collection: 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...
Dates: September 1906-December 1914

President (W. R. Todd), Treasurer (W. A. O. Paul), Assistant Treasurer (F. J. McLain), and Businesses re: Coal, June 1906-April 1909

 Item — Box: 349, Folder: 1
Identifier: MS-001.002.006.006.349.001
Collection Scope and Content Summary From the Collection: 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...
Dates: June 1906-April 1909

President (W. R. Todd), Treasurer (W. A. O. Paul), Assistant Treasurer (F. J. McLain), and Businesses re: Coal, May 1909-December 1912

 Item — Box: 349, Folder: 2
Identifier: MS-001.002.006.006.349.002
Collection Scope and Content Summary From the Collection: 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...
Dates: May 1909-December 1912

President (W. R. Todd), Treasurer (W. A. O. Paul), Assistant Treasurer (F. J. McLain), and Businesses re: Coal, January 1913-December 1917

 Item — Box: 349, Folder: 3
Identifier: MS-001.002.006.006.349.003
Collection Scope and Content Summary From the Collection: 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...
Dates: January 1913-December 1917