Katharine Martindale Family Papers, 1699-1977

 
Container Title
Mss 984
Part 1 (Mss 984): Original Collection, 1874-1977
Physical Description: 2.5 cubic feet (6 archives boxes and 1 volume) 
Scope and Content Note

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