Container
|
Title
|
Mss 984
|
Part 1 (Mss 984): Original Collection, 1874-19772.5 cubic feet (6 archives boxes and 1 volume) The records of the Northern Chief Iron Company contain a wealth of material pertaining to
the company's involvement in the iron ore mining industry on the Gogebic range and span from
1874 to 1977. The collection is divided into three series: Administrative Records, Mining
Companies, and Financial Records. The Administrative Records provide documentation on the
development of the company, its relationship with mining and railroad companies, and land
purchases and disputes. The Mining Companies series includes leases, agreements, monthly
reports, and correspondence that document communication between Northern Chief and mining
companies, mostly Montreal Mining Co. and Odanah Iron Co., and traces the development and
production of the mines. The Financial Records provide a glimpse into the financial history of
the company as well as documenting lands owned and leased to individuals. The ADMINISTRATIVE RECORDS consist of Correspondence; Deeds, Patents, and Quit Claims;
Railroad Quit Claims and Mine Tracks; and records from Court Cases concerning land disputes.
The correspondence files document the beginnings of the company as well as its progression
over the years. Correspondence between Gile, the first treasurer, and Plumer, the first
president, focuses on negotiations with current and prospective iron companies concerning
leases, reports on mining operations, and the company's financial situation. General
Correspondence (1895-1896) contains letters from mining companies concerning existing
contracts and negotiations with those interested in leasing properties as well as the climate
of the mining industry. Mine Reports from Robert King, on-site caretaker, provide a wealth of
information on the conditions of the Cary, Windsor, Superior, Germania, and Minnewawa mines,
including number of men employed, amount of ore hoisted, repairs and developments, and
equipment used. The correspondence of Thomas Bardon and A. J. and F. W. McKay, all directors,
discuss the value of ore, determination of royalties, payments of dividends, decisions made at
director meetings, and mine strikes and the climate of the mining industry. Correspondence of
Hugh Roberts, mining geologist and independent consultant from Duluth, and Clyde Holmberg,
mining engineer from Ironwood, Michigan, deal with estimates of remaining ore, mine visits to
Cary and Montreal mines, and shipments and production. The Deeds, Patents, and Quit Claims document the purchasing of lands from 1874 to 1886
during the land rush on the Gogebic iron range. There are also a few records from the 1920s.
The Railroad Quit Claims and Mine Tracks document how Northern Chief Iron Company transferred
property claims to railroads to provide transport for the ore, demonstrating the co-dependence
of the iron ore industry with the northward expansion of the railroad. The Court Cases concern
land disputes and include litigation on the clearing of titles to ore lands. In the 1880s some
titles and land deeds held by Northern Chief were lost through tax sales and fraud. The MINING COMPANIES series consists of Mining Company Leases and Agreements and Mine
Reports made for Northern Chief from various mining companies, principally the Montreal Mining
Company and the Odanah Iron Company. The Mining Company Leases and Agreements record the
financial terms of the lease and provide the location of land leased. The Mine Reports
contains reports submitted to the company. The ledger (1896-1900) lists ore contracts, report
of sales, shipments, railway reports, analysis of ore, and statement of royalties for
Germania, Cary, Windsor, Minnewawa, and Pence mines. The monthly reports, written by Clyde
Holmberg, give an account of development work being done at the mines, the levels being mined,
and include detailed dimensions and locations. The annual reports, written by Clyde Holmberg
and Hugh Roberts, document production, shipments, estimated remaining ore, analysis of ore,
tons in stockpile, and exploration. The reports are most extensive for the Montreal Mining
Company and the Odanah Iron Company. These reports consist of statements of shipment including
type of ore, tonnage, who the ore was shipped to and by which railroad, selling price, and
royalty statements. The FINANCIAL RECORDS consist of Income and Tax Information, Stockholder Information, Hurley
Sales and Tax Deeds, and Correspondence. The Income and Tax Information documents the
companies earnings from 1917 to 1936. The Stockholder Information contains limited information
on stockholders and dividends paid out. The records in Hurley Sales and Tax Deeds list the
plot, who the plot was sold or deeded to, and the present owner. The Correspondence files
include Tax Certificate Correspondence that consists of letters from M. F. Reid and E. H.
Reid, lawyers in Hurley, dealing with tax certificates and lots held by the Northern Chief
Iron Co. and leased to individuals. Many of the letters include narratives describing the
circumstances of lessees. Financial Correspondence is mostly letters from stockholders but
includes a financial report from 1943 and a 1968 Annual Meeting Report announcing partial
liquidation of the company. Correspondence with the IRS also deals with the 1968 partial
liquidation as well as questions on determination of tax.
|
|
|
Series: Administrative Records
|
|
|
Subseries: Correspondence
|
|
Box
1
Folder
1
|
Gile to Hurley, 1887
|
|
Box
1
Folder
2
|
Memorandum from Gile, 1889
|
|
Box
1
Folder
3
|
Gile to Plumer, 1892-1897
|
|
Box
1
Folder
4
|
Gile to Plumer: Inventory of Tools and Equipment at Germania Mine,
1895
|
|
Box
1
Folder
5
|
General Correspondence, 1895-1896
|
|
Box
1
Folder
6
|
Mine Reports from Robert King, 1895-1897
|
|
Box
1
Folder
7
|
Hayes Brothers, 1895-1896
|
|
Box
1
Folder
8
|
Hasselton, 1895-1896
|
|
Box
1
Folder
9
|
Scheisinger, 1895-1896
|
|
Box
1
Folder
10
|
General Correspondence, 1902-1929, 1937-1977
|
|
Box
1
Folder
11
|
Michael A. Hurley, 1912
|
|
Box
1
Folder
12
|
A. J. and F. W. McKay, 1919-1925, 1943
|
|
Box
1
Folder
13
|
Minneapolis, St. Paul, & Sault St. Marie Railway Co.,
1919-1924
|
|
Box
1
Folder
14
|
Thomas Bardon, Jr., 1933-1948, 1961-1964
|
|
Box
1
Folder
15
|
Hugh M. Roberts, 1948-1965
|
|
Box
1
Folder
16
|
Address, 1949
|
|
Box
1
Folder
17
|
Memorial Information, 1965
|
|
Box
1
Folder
18
|
Clyde L. Holmberg, 1950-1961
|
|
|
Subseries: Deeds, Patents, and Quit Claims
|
|
Box
2
Folder
1
|
Certificate of Location F111, 1874
|
|
Box
2
Folder
2
|
Deed: Chipman, Hosmer, and Gilmore to Nathaniel Wilson,
1877
|
|
Box
2
Folder
3
|
Patent: E1/2 SE1/4-32-46-2 to Nathaniel Moore,
1875
|
|
Box
2
Folder
4
|
Patent: Lot 1-36-45-3 to Thora Thompson, 1875
|
|
Box
2
Folder
5
|
Patent: W1/2 SE1/4-32-46-2E to Thomas Guy, 1875
|
|
Box
2
Folder
6
|
Patent to Daniel Plumer, 1884
|
|
Box
2
Folder
7
|
U.S. to Nathaniel Moore and Thomas Mitchell,
1895
|
|
Box
2
Folder
8
|
U.S. to N. D. Moore and John W. Clark, 1895
|
|
Box
2
Folder
9
|
U.S. to George Silverthorn and Daniel Plumer,
1895
|
|
Box
2
Folder
10
|
U.S. Patent to N. Moore and T. Mitchell, 1895
|
|
Box
2
Folder
11
|
U.S. to N. P. Chipman, 1895
|
|
|
Quit Claim Deed
|
|
Box
2
Folder
12
|
Daniel Plumer to D. L. Quan & S.H. Alban,
1875
|
|
Box
2
Folder
13
|
Nathaniel Wilson to Charles Gilmore, 1880
|
|
Box
2
Folder
14
|
Warranty Deed: John McKay & Charles Augie to James Macdonald & Nathaniel
Moore, 1881
|
|
|
Quit Claim Deed
|
|
Box
2
Folder
15
|
Silverthorn to Plumer, 1882
|
|
Box
2
Folder
16
|
Alban to Plumer, 1882
|
|
Box
2
Folder
17
|
Silverthorn to Plumer, 1882
|
|
Box
2
Folder
18
|
Gile to Plumer, 1883
|
|
Box
2
Folder
19
|
Quan to Plumer, 1883
|
|
Box
2
Folder
20
|
Green to Northern Chief Iron Co., 1884
|
|
Box
2
Folder
21
|
Gile to Plumer, 1884
|
|
Box
2
Folder
22
|
Silverthorn to Northern Chief Iron Co., 1884
|
|
Box
2
Folder
23
|
N. D. Moore to Northern Chief Iron Co., 1884
|
|
Box
2
Folder
24
|
McKay to Northern Chief Iron Co., 1884
|
|
Box
2
Folder
25
|
Hurley to Northern Chief Iron Co., 1884
|
|
Box
2
Folder
26
|
Macdonald to Northern Chief Iron Co., 1884
|
|
Box
2
Folder
27
|
Giles to Northern Chief Iron Co., 1886
|
|
Box
2
Folder
28
|
Plumer to Northern Chief Iron Co., 1886
|
|
Box
2
Folder
29
|
Chipman to Northern Chief Iron Co., 1886
|
|
Box
2
Folder
30
|
Mitchell to Northern Chief Iron Co., 1886
|
|
Box
2
Folder
31
|
Wausau Title Co., 1919
|
|
Box
2
Folder
32
|
John. F. Sullivan, 1920
|
|
Box
2
Folder
33
|
Jones to Northern Chief Iron Co., 1920
|
|
Box
2
Folder
34
|
Surveyor General's Certificate - David Bohannon,
1886
|
|
Box
2
Folder
35
|
Department of Interior General Land Office, 1886
|
|
|
Subseries: Railroad Quit Claims and Mine Tracks
|
|
Box
2
Folder
36
|
Agreement between Milwaukee, Lake Shore, and Western Railway Co. & Northern
Chief Iron Co. to build Railway Station, 1885
|
|
Box
2
Folder
37
|
Quit Claim to Milwaukee, Lake Shore, and Western Railway Co.,
1886
|
|
Box
2
Folder
38
|
Indenture Milwaukee, Lake Shore, and Western Railway Co.,
1886
|
|
Box
2
Folder
39-43
|
Quit Claim to Milwaukee, Lake Shore, and Western Railway Co.,
1887-1893
|
|
Box
2
Folder
44-45
|
Mine Tracks to Milwaukee, Lake Shore, and Western Railway Co.,
1886-1890
|
|
Box
2
Folder
46
|
Deed to Wisconsin Central Railroad Co., 1890
|
|
Box
2
Folder
47-51
|
Quit Claim to Wisconsin Central Railroad Co.,
1891-1905
|
|
Box
2
Folder
52
|
Quit Claim to Penokee Railroad Co., 1887
|
|
Box
2
Folder
53
|
List of Quit Claim Deeds to Railroad Companies,
undated
|
|
Box
2
Folder
54
|
Indenture between Montreal Mining Co., Northern Chief Iron Co., Wisconsin Central
Railway Co., & Minneapolis, St. Paul, and Sault St. Marie Railway,
1916
|
|
Box
2
Folder
55
|
Minneapolis, St. Paul & Sault St. Marie Railway Co. Indenture,
1942
|
|
|
Subseries: Court Proceedings
|
|
Box
3
Folder
1
|
Eau Claire County Circuit Court: Amanda Hosmer vs. Charles and Mary Gilmore,
1878
|
|
Box
3
Folder
2
|
List of Lands deeded to C. D. Gilmore by Amanda S. Hosmer,
undated
|
|
Box
3
Folder
3
|
U.S. Supreme Court: Gilmore vs. Chipman, et al.,
1878-1879
|
|
Box
3
Folder
4
|
J. Tarbell to Thomas Bardon, 1887
|
|
Box
3
Folder
5
|
Circuit Court for Milwaukee County Northern Chief Iron Co. vs. Hosmer &
others, undated
|
|
Box
3
Folder
6
|
Dane County Circuit Court: Vern Willard vs. John Camstock, Brief,
undated
|
|
|
Series: Mining Companies
|
|
|
Subseries: Mining Company Leases and Agreements
|
|
Box
3
Folder
7
|
Caledonia Iron Mining Co. Lease, 1886
|
|
|
Republic Iron & Steel Co.
|
|
|
Plumer Mine
|
|
Box
3
Folder
8
|
Stockpile Agreement, 1920-1922
|
|
Box
3
Folder
9
|
Agreement to hoist ore - Plumer Shaft, 1921
|
|
Box
3
Folder
10
|
Permission to mine Kennan Forty, 1921
|
|
Box
3
Folder
11
|
Stockpile Agreement, 1922
|
|
Box
3
Folder
12
|
Waiver of Royalty, 1924-1929
|
|
Box
3
Folder
13
|
Waiver of Minimum, 1932, June 30
|
|
|
Pence Mine
|
|
Box
3
Folder
14-20
|
Extension of Option for Mining Lease, 1917-1935, June
30
|
|
|
Subseries: Mine Reports
|
|
Volume
1
|
General Ledger, 1896-1900
|
|
Box
3
Folder
21
|
Montreal and Cary Mines, 1950, 1953
|
|
Box
3
Folder
22
|
Monthly Reports on Cary Mine, 1957-1961
|
|
Box
3
Folder
23
|
Annual Report on Cary and Montreal Mines, 1951, 1959,
1960
|
|
Box
3
Folder
24
|
Cary and Montreal Mine estimated reserves and shipments,
1944-1951
|
|
|
Montreal Mining Co. (Montreal/Ottawa Mine)
|
|
Box
4
Folder
1-2
|
Monthly and Quarterly Reports, 1946-1951
|
|
Box
4
Folder
3
|
Oglebay Norton Co. Monthly and Quarterly Reports,
1958
|
|
Box
4
Folder
4
|
Royalty Receipts, 1953-1954
|
|
Box
4
Folder
5
|
Correspondence, 1919-1929, 1932-1955
|
|
|
Odanah Iron Co. (Cary/Windsor/Tilden Mine)
|
|
|
Monthly Reports
|
|
Box
4
Folder
6-7
|
1916-1927
|
|
Box
5
Folder
1
|
1933-1936
|
|
Box
5
Folder
2-3
|
1942-1951
|
|
Box
5
Folder
4
|
1958
|
|
Box
5
Folder
5
|
Ore Contracts, 1919
|
|
Box
5
Folder
6
|
Cary-Tilden Development Work, 1938-1947
|
|
Box
5
Folder
7
|
Statement of Royalties paid, 1913-1922
|
|
Box
5
Folder
8
|
Cary Royalty Adjustment Letters, 1940-1941
|
|
Box
5
Folder
9
|
Royalty Receipts, 1953-1954
|
|
Box
5
Folder
10
|
Pickands, Mather, and Co. Correspondence, 1942-1944,
1950-1962
|
|
Box
5
Folder
11
|
Amended Lease Cary and Windsor Mines, 1958
|
|
|
Series: Financial Records
|
|
|
Income and Tax Information
|
|
Box
6
Folder
1
|
Capital Stock Tax Return, 1917-1926
|
|
Box
6
Folder
2
|
Corporation Income Tax Return, 1917-1936
|
|
Box
6
Folder
3
|
Annual Information Return, 1916-1919, 1936
|
|
Box
6
Folder
4
|
Audit Reports, 1955, 1958
|
|
|
Stockholder Information
|
|
Box
6
Folder
5
|
Dividends to Stockholders, 1885-1891
|
|
Box
6
Folder
6
|
List of Stockholders, 1924
|
|
|
Hurley Sales and Tax Deeds
|
|
Box
6
Folder
7
|
Village of Hurley, Original Plat, Year of Sale,
1887-1902
|
|
Box
6
Folder
8
|
Tax Deeds issued against lots in NCIC's Addition to Village of Hurley,
1888-1895
|
|
Box
6
Folder
9
|
Northern Chief's Addition to Hurley, Year of Sale,
1896-1911
|
|
Box
6
Folder
10
|
Village of Hurley, Original Plat, Year of Sale,
1904-1911
|
|
Box
6
Folder
11
|
List of Tax Certificates purchased by Northern Chief,
1927
|
|
Box
6
Folder
12
|
List of Lots Tax Deeded and Owners of Mineral Rights,
undated
|
|
Box
6
Folder
13
|
6th Addition Leases and Sales, 1973-1974
|
|
|
Correspondence
|
|
Box
6
Folder
14
|
Tax Certificate Correspondence, 1919-1934,
1947-1955
|
|
Box
6
Folder
15
|
Financial Correspondence, 1919-1929, 1936-1968
|
|
Box
6
Folder
16
|
Correspondence with IRS, 1917-1969
|
|