|
Contents List
Container
|
Title
|
M79-293
|
Royalties
|
|
Box
1
Folder
1
|
Tax Commission report, correspondence, records of payments, 1955
|
|
Box
1
Folder
2
|
1950-1954
|
|
Box
1
Folder
3
|
Vinegar Hill Zinc Company, settlements, 1943
|
|
Box
1
Folder
4
|
Simpson, 1945-1948
|
|
Box
1
Folder
5
|
1949
|
|
Box
1
Folder
6
|
Ore production records, samples, 1940-1941, 1943, 1949
|
|
Box
1
Folder
7-9
|
Premium ore reports, Simpson, Zinc, 1942-1947
|
|
Box
1
Folder
10
|
Electric power survey, 1941
|
|
Box
1
Folder
11
|
Flotation mill purchase, correspondence, contents, bill of sale, 1940
|
|
Box
1
Folder
12
|
Tailing sales, 1955
|
|
Box
1
Folder
13
|
Tax commission, 1952-1956
|
|
Box
1
Folder
14
|
Taxes, 1955
|
|
Box
1
Folder
15
|
Wisconsin-Illinois-Iowa Zinc Producers, legislation, 1953-1955
|
|
Box
1
Folder
16
|
Wisconsin Power and Light Company, contracts, purchases, 1952-1953
|
|
Box
1
Folder
17
|
New underground equipment, pamphlets, purchase proposals, 1943
|
|
Box
1
Folder
18
|
Wage increase, 1952
|
|
Box
1
Folder
19
|
Double pay list
|
|
Box
1
Folder
20
|
Proposed legislation, federal, clippings, 1947-1948
|
|
Box
1
Folder
21
|
American Mining Congress, testimony, survey of steel use, 1946-1950
|
|
Box
1
Folder
22
|
Wisconsin-Illinois Zinc Producers Association, 1943-1947
|
|
Box
1
Folder
23
|
Spelter, 1943
|
|
Box
1
Folder
24
|
Mine, miscellaneous correspondence, et cetera, 1950-1951
|
|
Box
1
Folder
25
|
Simpson, assays, blueprint, 1941-1944
|
|
Box
1
Folder
26
|
Wisconsin Zinc Producers Association, 1945
|
|
Box
1
Folder
27
|
Bonus extension bill, 1946
|
|
Box
1
Folder
28
|
Increase pay list, 1943
|
|
Box
1
Folder
29
|
Depletion Bill, 1945
|
|
Box
1
Folder
30
|
Price increase, 1941
|
|
Box
1
Folder
31
|
Enger purchase, 1951
|
|
Box
1
Folder
32
|
Vinegar Hill Zinc Company contract, 1940
|
|
Box
1
Folder
33
|
Flotation, deeds, 1950-1953
|
|
Box
1
Folder
34
|
Meeting data, 1943
|
|
Box
1
Folder
35
|
Dodgeville Flotation Company, formation and dissolution of partnership, 1940-1942
|
|
Box
1
Folder
36
|
Government originals, requests for operating supplies, quota assignments, 1943-1946
|
|
|
Mineral Point leases, 1940-1955
|
|
Box
1
Folder
37
|
Spenely
|
|
Box
1
Folder
38
|
Mortgages
|
|
Box
1
Folder
39
|
Partnership
|
|
Box
1
Folder
40
|
Weigel lease, 1951
|
|
Box
1
Folder
41
|
Government, notes on partnership
|
|
Box
1
Folder
42
|
KOW case, releases, 1949
|
|
Box
1
Folder
43
|
Lead sales contract, 1950
|
|
Box
1
Folder
44
|
Amendment to Certificate of Organization of Dodgeville Mining Company, 1940
|
|
Box
2
Folder
1
|
McDonald-Singer service contract, 1943
|
|
Box
2
Folder
2
|
Sale of mine equipment, 1944
|
|
Box
2
Folder
3
|
Notes, calculations
|
|
Box
2
Folder
4
|
Draft board argument
|
|
Box
2
Folder
5
|
Owen King Lumber Company, 1940-1941
|
|
Box
2
Folder
6
|
Roger Iron Works, 1944-1947
|
|
Box
2
Folder
7
|
Denver Equipment Company, 1940-1947
|
|
Box
2
Folder
8
|
Ingersoll Rand Company, 1943
|
|
Box
2
Folder
9
|
Wisconsin Power and Light Company, 1945-1950
|
|
Box
2
Folder
10
|
Wisconsin Zinc Flotation Corporation, correspondence
|
|
Box
2
Folder
11
|
Miscellaneous correspondence, 1944-1949
|
|
Box
2
Folder
12
|
Hegler Zinc Company, 1940-1947
|
|
Box
2
Folder
13
|
Glenn Davis, correspondence, 1949
|
|
|
Income tax
|
|
Box
2
Folder
14-24
|
And withholding papers, 1944-1951, 1953-1955
|
|
Box
2
Folder
25
|
Amended, 1942-1943
|
|
Box
2
Folder
26-29
|
1939-1942
|
|
Box
2
Folder
30
|
Law, 1941-1942
|
|
Box
2
Folder
31
|
Partnership or corporation, 1945
|
|
Box
2
Folder
32
|
Limited partnerships
|
|
Box
2
Folder
33
|
Miscellaneous data
|
|
Box
2
Folder
34
|
Wage and Hour Law, 1938-1940
|
|
Box
2
Folder
35
|
Federal unemployment insurance, 1939-1956
|
|
Box
2
Folder
36
|
Victory tax, 1943
|
|
|
Office of Production Management (O.P.M.)
|
|
Box
2
Folder
37
|
Supply applications, 1941-1943
|
|
Box
2
Folder
38
|
Quotas, 1941-1943
|
|
Box
2
Folder
39
|
Soldiers, back to mine, 1942-1943
|
|
Box
2
Folder
40
|
Mine Preference Rating Order, 1942
|
|
Box
2
Folder
41
|
Manpower Commission, soldiers, 1943
|
|
Box
2
Folder
42
|
Bureau of Mines, 1950-1952
|
|
|
Unemployment
|
|
Box
2
Folder
43
|
Unemployment compensation applications, 1949-1950
|
|
Box
2
Folder
44
|
Inventory of benefit rate notices, 1942
|
|
Box
2
Folder
45
|
Claiming benefits, forms, 1943
|
|
Box
2
Folder
46
|
Benefit liability reports, 1941-1942
|
|
Box
2
Folder
47
|
Weekly benefit notices, 1942
|
|
Box
2
Folder
48
|
Current employees benefit rate notices, 1942
|
|
Box
2
Folder
49
|
Industrial Commission, correspondence, forms, 1943
|
|
Box
2
Folder
50
|
Text of Wisconsin Unemployment Compensation Act, 1943-1945
|
|
Box
2
Folder
51
|
Military service, 1942-1943
|
|
Box
2
Folder
52
|
Annual report, 1943
|
|
Box
2
Folder
53
|
Employment reports, 1943-1946
|
|
|
Leases
|
|
Box
2
Folder
54
|
Rienzi and Gladys Williams, 1948
|
|
Box
2
Folder
55
|
Holman, 1947
|
|
Box
2
Folder
56
|
Joseph Jesse, 1949
|
|
Box
2
Folder
57
|
Simpson-Bemith, new, 1941-1945
|
|
Box
2
Folder
58
|
Forms
|
|
Box
2
Folder
59
|
Dochnahl, 1943
|
|
Box
2
Folder
60
|
Mary Miller, 1948
|
|
Box
2
Folder
61
|
Stratman, 1941-1944
|
|
Box
2
Folder
62
|
Steil, 1952
|
|
Box
2
Folder
63
|
Geological survey, Andrews, 1949
|
|
Box
2
Folder
64
|
Carl Olson, 1951
|
|
Box
2
Folder
65
|
Miller form, 1941-1943
|
|
Box
2
Folder
66
|
Ranum, 1950-1954
|
|
Box
2
Folder
67
|
Joseph R. Hawke, 1951-1954
|
|
Box
2
Folder
68
|
Dwight Stephens, 1951-1954
|
|
Box
3
Folder
1
|
Assignment, Stratmen, 1943-1948
|
|
Box
3
Folder
2
|
Vinegar Hill Zinc Company, 1949
|
|
Box
3
Folder
3
|
Miller, 1937-1949
|
|
Box
3
Folder
4-5
|
Miscellaneous, 1943-1947
|
|
Box
3
Folder
6
|
Pergelly, 1948-1949
|
|
|
Simpson
|
|
Box
3
Folder
7
|
Application quota, 1945
|
|
Box
3
Folder
8
|
Loan, 1942-1943
|
|
Box
3
Folder
9
|
Development and costs, 1943
|
|
Box
3
Folder
10
|
Leases, 1937-1942
|
|
Box
3
Folder
11
|
Data, 1940-1944
|
|
Box
3
Folder
12
|
Matthieson government loan on Simpson, 1942-1943
|
|
Box
3
Folder
13
|
Application for War Plant Visitor's Card, Singer and McDonald, 1943
|
|
Box
3
Folder
14
|
Illinois Central Railroad Company, 1941-1943
|
|
Box
3
Folder
15
|
Receipts and invoices, 1940-1941
|
|
Box
3
Folder
16
|
Gillingham-Parker Report, 1942
|
|
Box
3
Folder
17-18
|
Royalties, 1941-1945
|
|
Box
3
Folder
19
|
Wage freezing, 1942-1943
|
|
Box
3
Folder
20
|
Tariff legislation, 1945
|
|
Box
3
Folder
21
|
Depletion allowance, U.S. government, 1942
|
|
Box
3
Folder
22
|
Wage increase, second, third, 1944
|
|
Box
3
Folder
23
|
Quota revision, 1945-1946
|
|
Box
3
Folder
24
|
Gillingham, 1942
|
|
Box
3
Folder
25-26
|
War Production Board, annual reports, 1942-1944
|
|
Box
3
Folder
27-29
|
Zero quota reports, Simpson, 1943-1946
|
|
Box
3
Folder
30
|
Harvey premium application, 1945-1946
|
|
Box
3
Folder
31-32
|
Office of Production Management, reports, orders, 1942
|
|
Box
3
Folder
33
|
Department of Labor, 1942
|
|
Box
3
Folder
34
|
Releases on employees
|
|
Box
3
Folder
35
|
Wage and Hour Law settlement, 1941-1942
|
|
Box
3
Folder
36
|
Subsidizing price, 1942
|
|
Box
3
Folder
37
|
Priorities, 1941
|
|
Box
3
Folder
38
|
Employment Stabilization Program, War Manpower Commission, reports, 1943-1944
|
|
Box
3
Folder
39
|
U.S. mine inspection, safety recommendations, 1943
|
|
Box
4
Folder
1
|
Minutes, Directors and stockholders, Rule Mining Company, Badger Zinc Company, 1925-1932
|
|
|
Wisconsin Zinc Flotation Company
|
|
Box
4
Folder
2
|
Minutes, proxy, incorporation deed, stocks, 1935-1937
|
|
Box
4
Folder
3
|
Stock certificate record, 1929-1931
|
|
Box
4
Folder
4
|
No par stock receipt books, 1935, 1937-1940
|
|
Box
4
Folder
5
|
Federal and state reports, stock records, sale of securities, 1935-1944
|
|
Box
4
Folder
6
|
Badger Mining Company, articles of organization, minutes, 1928-1935
|
|
Box
4
Folder
7
|
“The Conservation of Tri-State Ore Reserves,” 1946
|
|
Box
5
Folder
1
|
Rule Mining Company minute book, 1935-1943
|
|
Box
5
Folder
2-5
|
Hegeler Zinc Company ore settlements, 1941-1943
|
|
Box
5
Folder
6
|
Vinegar Hill Zinc Company, settlements, 1941-1942
|
|
Box
5
Folder
7
|
Income tax working papers, 1956
|
|
Box
5
Folder
8-9
|
Debt claim audit, 1957
|
|
Box
5
Folder
10
|
Federal tax correspondence, 1956-1957
|
|
Box
5
Folder
11
|
Smelters, correspondence, 1955
|
|
Box
5
Folder
12
|
Singer estate, 1954-1955
|
|
Box
5
Folder
13
|
Organization amendments, not recorded, 1942
|
|
Box
5
Folder
14
|
Girman Mining Company, 1952
|
|
Box
5
Folder
15
|
Contracts, rough drafts, 1937-1941
|
|
Box
5
Folder
16
|
Wage increase number three
|
|
Box
5
Folder
17
|
Payroll, bonus, 1952
|
|
Box
5
Folder
18
|
Prospecting data, new mines
|
|
Box
5
Folder
19
|
Mine notes, mineral survey, zinc
|
|
Box
14
Folder
1
|
Voucher book, 1939-1943
|
|
Box
14
Folder
2
|
Account books, 1940-1956 3 volumes
|
|
Box
15
|
Ledgers, 1937-1956 4 volumes
|
|
Box
5
Folder
20-22
|
Income tax audit, operating statements, conference, et cetera, 1952
|
|
Box
5
Folder
23
|
Creek, right of way, 1955
|
|
Box
5
Folder
24
|
Wisconsin Power and Light Company, contract pitch, 1952
|
|
Box
5
Folder
25
|
Stratmen purchase, 1953
|
|
Box
5
Folder
26
|
Abstracts
|
|
Box
5
Folder
27
|
Ellis sale, 1938-1947
|
|
Box
5
Folder
28-29
|
Deeds, bills of sale, 1925-1941
|
|
Box
5
Folder
30
|
Assay data
|
|
Box
5
Folder
31
|
Vinegar Hill Zinc Company, correspondence, 1938-1943
|
|
Box
5
Folder
32
|
Correspondence, 1943-1948
|
|
Box
5
Folder
33
|
Settlement data
|
|
Box
6
Folder
1
|
Matthieson and Hegeler Zinc Company, 1950
|
|
Box
6
Folder
2
|
Operation data
|
|
Box
6
Folder
3
|
Miscellaneous correspondence, data, 1943-1947
|
|
Box
6
Folder
4-7
|
Working papers, 1939-1945
|
|
Box
6
Folder
8
|
Flotation, law, partnerships
|
|
Box
6
Folder
9
|
Mine, miscellaneous
|
|
Box
6
Folder
10
|
Contract, shaft two, 1945
|
|
Box
6
Folder
11
|
Debts payable, 1942
|
|
Box
6
Folder
12
|
McDonald expense receipts, 1944
|
|
Box
6
Folder
13
|
National lead and zinc production
|
|
Box
6
Folder
14
|
Miners' tax returns
|
|
Box
6
Folder
15
|
Legislation, Wisconsin
|
|
Box
6
Folder
16
|
War Production Board
|
|
Box
6
Folder
17
|
Mine
|
|
Box
6
Folder
18
|
Prospect data, 1950
|
|
Box
6
Folder
19
|
Lead and zinc prices
|
|
Box
6
Folder
20
|
Platteville mine report, 1944
|
|
Box
6
Folder
21
|
Hicks, financial forms
|
|
Box
6
Folder
22
|
Operating data
|
|
Box
6
Folder
23
|
Surveying notes
|
|
Box
6
Folder
24
|
Blocks, assay reports
|
|
Box
6
Folder
25-27
|
Mine notes, #1-3
|
|
Box
6
Folder
28
|
Eimco
|
|
Box
6
Folder
29
|
Reorganization, 1953
|
|
Box
6
Folder
30
|
Legal papers, assays, correspondence
|
|
Box
6
Folder
31
|
Metal contracts, 1943-1947
|
|
Box
6
Folder
32
|
Equipment data, 1943
|
|
Box
6
Folder
33
|
Explosives license
|
|
Box
6
Folder
34
|
Operating data
|
|
Box
6
Folder
35
|
National lead and zinc production
|
|
Box
6
Folder
36
|
Check stubs, 1947
|
|
Box
6
Folder
37
|
D.H. and S. Manufacturing Company
|
|
Box
6
Folder
38
|
State legislation
|
|
Box
6
Folder
39
|
Singer and McDonald, leases
|
|
Box
6
Folder
40
|
Mine data, Friedrick's account
|
|
Box
6
Folder
41
|
Inspector
|
|
Box
6
Folder
42
|
Civilian Production Administration
|
|
Box
6
Folder
43
|
Trestle
|
|
Box
6
Folder
44
|
Tailings, Illinois Central, correspondence
|
|
|
Settlements
|
|
Box
6
Folder
45-47
|
Tailings, Illinois Central, et cetera, 1941-1943, undated
|
|
Box
6
Folder
48
|
Lead ore, cars shipped, assay, 1949-1953
|
|
Box
7
Folder
1-2
|
Lead ore, cars shipped, assay, 1946-1949
|
|
Box
7
Folder
3-10
|
Zinc ore, amount, number of days, 1946-1953
|
|
Box
7
Folder
11-13
|
Hegeler Zinc Company, 1943, 1946
|
|
Box
7
Folder
14
|
Payroll ledger sheets, 1943-1953
|
|
|
Maps
|
|
Box
7
Folder
15-16
|
Dodgeville mines
|
|
Box
8
Folder
1-2
|
Dodgeville mines (continued)
|
|
Box
8
Folder
3
|
Simpson
|
|
Box
8
Folder
4
|
Persons
|
|
Box
8
Folder
5-6
|
Weigel
|
|
Box
8
Folder
7
|
Thomas-Jenkins
|
|
Box
8
Folder
8
|
Powell
|
|
Box
8
Folder
9
|
Miscellaneous, Mineral Point area plat book
|
|
Box
8
Folder
10
|
Dane County
|
|
Box
8
Folder
11
|
Richards
|
|
Box
8
Folder
12
|
Zinc ore settlements, 1955
|
|
Box
8
Folder
13
|
Correspondence and financial, 1953-1954
|
|
Box
8
Folder
14
|
Reorganization, 1953-1954
|
|
Box
8
Folder
15
|
Real Estate, 1954
|
|
Box
8
Folder
16
|
Income tax blanks, 1953
|
|
Box
8
Folder
17
|
Lumber, 1953
|
|
Box
8
Folder
18
|
Used equipment sold, 1953
|
|
Box
8
Folder
19
|
Real estate assessments, 1953
|
|
Box
8
Folder
20
|
Mine price, mineral industry surveys, 1953-1954
|
|
Box
8
Folder
21
|
Fire and wind insurance, 1953-1956
|
|
Box
8
Folder
22
|
Cuba Mining Company, 1953-1955
|
|
Box
8
Folder
23
|
Denver Equipment Company, 1955
|
|
Box
8
Folder
24
|
Drilling, 1953-1954
|
|
Box
8
Folder
25
|
Equipment sold, 1955
|
|
Box
8
Folder
26
|
Fox Insurance Agency, 1953
|
|
Box
8
Folder
27
|
Good Earth Farms, 1955-1956
|
|
Box
8
Folder
28
|
Industrial Commission, 1955-1956
|
|
Box
8
Folder
29
|
Miscellaneous, 1955-1956
|
|
Box
8
Folder
30
|
Maps
|
|
Box
8
Folder
31
|
Unemployment insurance, 1953
|
|
Box
8
Folder
32
|
Workmen's compensation insurance, 1953-1954
|
|
Box
8
Folder
33-34
|
Assays, 1955
|
|
Box
8
Folder
35
|
Accounts due, 1955
|
|
Box
8
Folder
36
|
Banks, Madison, 1953
|
|
|
Bureau of Mines
|
|
Box
8
Folder
37
|
Forms, reports, 1953-1955
|
|
Box
8
Folder
38
|
Platteville, 1953-1955
|
|
Box
8
Folder
39
|
Compensation insurance, 1955
|
|
|
Badger Zinc Company
|
|
Box
9
Folder
1
|
Ledger sheets, 1931-1941
|
|
Box
9
Folder
2
|
Drilling records, Dodgeville, Linden, 1924-1927
|
|
Box
9
Folder
3
|
Plans for resuming operations, 1933-1934
|
|
Box
9
Folder
4
|
Maps
|
|
Box
9
Folder
5
|
Blackhouse mine, correspondence, 1933
|
|
Box
9
Folder
6
|
Proposed government loan, 1935
|
|
Box
9
Folder
7
|
Correspondence, 1932-1934
|
|
Box
9
Folder
8
|
Renewal of mortgage, 1932-1935
|
|
Box
9
Folder
9
|
“Doodle Bug,” contract, 1934
|
|
Box
9
Folder
10
|
Bankruptcy, 1934-1935
|
|
Box
9
Folder
11
|
Stoner lease, 1934
|
|
Box
9
Folder
12
|
Lease, furnace lot, 1934
|
|
Box
9
Folder
13
|
Minutes, resolutions, notices, et cetera, 1933-1935
|
|
Box
9
Folder
14
|
Operation reports, 1931-1932
|
|
Box
9
Folder
15
|
Reorganization, 1934
|
|
Box
9
Folder
16
|
Personal services, 1934
|
|
Box
9
Folder
17
|
Wisconsin Zinc Flotation Company, Harrison Smith, deeds, 1940
|
|
Box
9
Folder
18
|
History, 1929
|
|
Box
9
Folder
19
|
Creditors, correspondence, 1933-1934
|
|
Box
9
Folder
20
|
Allison correspondence, 1934
|
|
Box
9
Folder
21
|
Harmony Mine, legal papers, 1933-1934
|
|
Box
9
Folder
22
|
Lease forms
|
|
Box
9
Folder
23
|
Pangelly Drilling, assay, 1949
|
|
Box
9
Folder
24
|
Ranum-Hicks, assay, 1950-1951
|
|
Box
9
Folder
25
|
Float tails, 1951-1952
|
|
Box
9
Folder
26-27
|
Assay reports, various mines, 1941-1951
|
|
|
Draft Board deferments
|
|
Box
9
Folder
28
|
Closed, 1943-1944
|
|
Box
9
Folder
29
|
Selective service, et cetera, 1942-1943
|
|
Box
9
Folder
30
|
Instructions, 1942-1943
|
|
Box
9
Folder
31-32
|
Data, 1943-1945
|
|
Box
9
Folder
33
|
A Manual of Law, Advisory Board for Registrants
|
|
Box
9
Folder
34
|
Correspondence, 1950-1951
|
|
Box
9
Folder
35
|
Wisconsin Zinc Company, known ore body suit, 1942
|
|
Box
10
Folder
1
|
Cemetery, Stratmen suit, 1943-1947
|
|
Box
10
Folder
2
|
Vinegar Hill Zinc Company leases, 1929-1939
|
|
Box
10
Folder
3
|
Mineral Point Mining Company, 1952
|
|
Box
10
Folder
4
|
Ownership certificates, receipt book, 1940-1941
|
|
Box
10
Folder
5
|
Bonds, purchase men, 1944
|
|
Box
10
Folder
6
|
Truck tire applications, 1943-1944
|
|
Box
10
Folder
7
|
Office of Defense Transportation (O.D.T.) gasoline data for bus, 1943
|
|
Box
10
Folder
8
|
Trucks, gas rationing, 1943
|
|
Box
10
Folder
9
|
Rubber boats, correspondence, records, 1943-1944
|
|
Box
10
Folder
10
|
Gasoline refund, 1942-1944
|
|
Box
10
Folder
11
|
Fingerprint, 1943
|
|
Box
10
Folder
12
|
Plant guards, 1943
|
|
Box
10
Folder
13
|
Help wanted, 1943
|
|
Box
10
Folder
14
|
Book keeping
|
|
Box
10
Folder
15
|
Drill records, 1950-1952
|
|
|
Operating reports
|
|
Box
10
Folder
16-21
|
Working papers, 1947-1951, 1953
|
|
Box
10
Folder
22
|
Annual report, 1944
|
|
Box
10
Folder
23-33
|
Balance reports, 1940-1943, 1946, 1949-1953
|
|
Box
10
Folder
34-53
|
Extra copies of reports, 1942-1951
|
|
Box
10
Folder
54
|
McDonald-Singer, correspondence
|
|
Box
10
Folder
55
|
Quota revisions, 1945-1946
|
|
Box
10
Folder
56
|
Bureau of Mines, 1946-1950
|
|
Box
10
Folder
57
|
U.S. Tariff Commission, reports, 1953-1954
|
|
Box
10
Folder
58
|
U.S. Bureau of the Census, correspondence, forms, 1943-1948
|
|
Box
10
Folder
59
|
U.S. Injury Report, 1943
|
|
Box
10
Folder
60
|
U.S. Department of the Interior, employment, accidents, 1945-1951
|
|
Box
10
Folder
61
|
War Minerals Report, 1943
|
|
|
Bureau of Mines reports
|
|
Box
11
Folder
1-2
|
Annual, 1941-1950
|
|
Box
11
Folder
3
|
Man-hour, 1942
|
|
Box
11
Folder
4
|
Prospecting, 1951
|
|
Box
11
Folder
5
|
Second commission, inspection reports, 1942-1950
|
|
Box
11
Folder
6
|
Royalty reports, 1941-1953
|
|
Box
11
Folder
7-8
|
Board of Health, 1945, 1948-1950
|
|
Box
11
Folder
9
|
Motor carrier licenses, 1947
|
|
Box
11
Folder
10
|
Employee Social Security numbers, 1942
|
|
Box
11
Folder
11
|
Assay reports, 1942
|
|
Box
11
Folder
12-23
|
Payroll, 1939-1951
|
|
Box
12
Folder
1-5
|
Payroll, 1952-1955, miscellaneous
|
|
Box
12
Folder
6-7
|
Social Security, missing numbers, correspondence, 1941-1952
|
|
Box
12
Folder
8
|
To discuss
|
|
Box
12
Folder
9
|
Jones lease, maps
|
|
Box
12
Folder
10
|
Application, MF100, 1951
|
|
Box
12
Folder
11-12
|
Drilling subsidy, instructions, et cetera, 1947, 1951
|
|
Box
12
Folder
13
|
Government drill records, 1951
|
|
Box
12
Folder
14
|
Drilling contracts, 1951
|
|
Box
12
Folder
15-16
|
John Persons lease, 1951-1952
|
|
Box
12
Folder
17
|
Forms
|
|
Box
12
Folder
18
|
Jones lease records, 1951-1952
|
|
Box
12
Folder
19
|
Miscellaneous, 1948-1951
|
|
Box
12
Folder
20
|
Drilling correspondence, 1951-1952
|
|
Box
12
Folder
21
|
Jenkin, 1951-1952
|
|
Box
12
Folder
22
|
Ira Parrell lease, 1951-1952
|
|
Box
12
Folder
23-24
|
Thomas, 1947-1948, 1951-1952
|
|
Box
12
Folder
25
|
Weigel lease, 1951-1952
|
|
Box
12
Folder
26
|
Weigel and Jones, monthly reports, working papers, 1952
|
|
Box
12
Folder
27
|
Copper sulfate, 1942-1945
|
|
Box
12
Folder
28
|
U.S. Mine Inspector fingerprint cards, 1943
|
|
Box
12
Folder
29
|
Absenteeism report, 1943-1944
|
|
Box
12
Folder
30
|
Purchase of war bonds, 1943-1944
|
|
Box
12
Folder
31
|
Float mill, original instructions, 1936-1939
|
|
Box
12
Folder
32
|
First amendment, et cetera, 1939
|
|
Box
12
Folder
33
|
Kobbervig, truck application, 1945
|
|
Box
12
Folder
34
|
Insurance policies
|
|
|
Leases and correspondence
|
|
Box
13
Folder
1
|
Grunow
|
|
Box
13
Folder
2
|
Cobb
|
|
Box
13
Folder
3
|
Scales Mound
|
|
Box
13
Folder
4
|
Grunnall
|
|
Box
13
Folder
5
|
Correspondence, 1939-1945
|
|
Box
13
Folder
6
|
Dr. A. Erskine, 1941
|
|
Box
13
Folder
7
|
Roy Rule correspondence, 1951
|
|
Box
13
Folder
8
|
Hicks
|
|
Box
13
Folder
9
|
Richards
|
|
Box
13
Folder
10
|
A.R. Jones
|
|
Box
13
Folder
11
|
Illinois Central Railroad Company
|
|
Box
13
Folder
12
|
Cuba Mining Company
|
|
Box
13
Folder
13
|
Jenkin
|
|
Box
13
Folder
14
|
Powell
|
|
Box
13
Folder
15
|
Radke
|
|
Box
13
Folder
16
|
School district
|
|
Box
13
Folder
17
|
Stratman
|
|
Box
13
Folder
18
|
Horse
|
|
Box
13
Folder
19
|
Horn
|
|
Box
13
Folder
20-22
|
Costs
|
|
Box
13
Folder
23
|
Notes
|
|
Box
13
Folder
24
|
Calumet and Hecla, Inc., correspondence, legal papers, 1953
|
|
Box
13
Folder
25
|
Partnership agreement
|
|
Box
13
Folder
26
|
Loading equipment, pamphlets
|
|
Box
13
Folder
27
|
Draft data
|
|
Box
13
Folder
28
|
Ware, tailings pile, 1941
|
|
Box
13
Folder
29
|
Tailings information, data, et cetera
|
|
Box
13
Folder
30
|
Captain Williams, 1942
|
|
Box
13
Folder
31
|
Joplin trip
|
|
Box
13
Folder
32
|
Deco Trefoil, article
|
|
Box
13
Folder
33
|
Law, et cetera
|
|
Box
13
Folder
34
|
History of Dodgeville Mining Company, articles
|
|
Box
13
Folder
35
|
Assays, et cetera, 1942
|
|
Box
13
Folder
36
|
Bennet, Simpson
|
|
Box
13
Folder
37
|
T. Harry Arthur
|
|
Box
13
Folder
38
|
Bevin Anderson
|
|
Box
13
Folder
39
|
Elmer Blatz
|
|
Box
13
Folder
40
|
Mrs. Bishop, verbal
|
|
Box
13
Folder
41
|
Emma Benoy
|
|
Box
13
Folder
42
|
Henry and Bessie Davis
|
|
Box
13
Folder
43
|
Ed Daley
|
|
Box
13
Folder
44
|
Demuth
|
|
Box
13
Folder
45
|
Dawling
|
|
Box
13
Folder
46-47
|
Enger estate
|
|
Box
13
Folder
48
|
John Ellingen
|
|
Box
13
Folder
49
|
Furnace lot
|
|
Box
13
Folder
50
|
Frolick
|
|
Box
13
Folder
51
|
LaForge
|
|
Box
13
Folder
52
|
Gulson
|
|
Box
13
Folder
53
|
Hoyt, proposed
|
|
Box
13
Folder
54
|
John Hocking
|
|
Box
13
Folder
55
|
William Harris
|
|
Box
13
Folder
56
|
Arthur Haskins
|
|
Box
13
Folder
57
|
Hughes
|
|
Box
13
Folder
58
|
W.P. Hamilton
|
|
Box
13
Folder
59-60
|
Harvey
|
|
Box
13
Folder
61
|
Richard Jones
|
|
Box
13
Folder
62
|
Doyle-Jeske
|
|
Box
13
Folder
63
|
Joseph Jesse
|
|
Box
13
Folder
64
|
Kittleson
|
|
Box
13
Folder
65
|
L.R. Kessler
|
|
Box
13
Folder
66
|
Lumber, Dawson
|
|
Box
13
Folder
67
|
Larkin
|
|
Box
13
Folder
68
|
Russell Laughlin
|
|
Box
13
Folder
69
|
Litcher
|
|
Box
13
Folder
70
|
Luffloft
|
|
Box
13
Folder
71
|
Metcalf
|
|
Box
13
Folder
72
|
Ralph R. Mathieson
|
|
Box
13
Folder
73
|
Christina Mauer
|
|
Box
13
Folder
74
|
Louise Marr
|
|
Box
13
Folder
75
|
Munz
|
|
Box
13
Folder
76
|
Elizabeth Mitchell
|
|
Box
13
Folder
77
|
Miller
|
|
Box
13
Folder
78
|
George Perkins
|
|
Box
13
Folder
79
|
Dr. William Reese
|
|
Box
13
Folder
80
|
Mrs. Maude Pengelly
|
|
Box
13
Folder
81
|
Querry
|
|
Box
13
Folder
82
|
Elmo Reese
|
|
Box
13
Folder
83
|
Roberts
|
|
Box
13
Folder
84
|
Skyberg
|
|
Box
13
Folder
85
|
Simpson, city
|
|
Box
13
Folder
86
|
Kate Slattery
|
|
Box
13
Folder
87
|
Matt Ternes
|
|
Box
13
Folder
88-89
|
Extras
|
|
Box
13
Folder
90
|
David Williams
|
|
Box
13
Folder
91
|
New
|
|
Box
13
Folder
92
|
Ruppert
|
|
Box
13
Folder
93
|
Nellie Short
|
|
Box
13
Folder
94
|
Etta Strutt
|
|
Box
13
Folder
95
|
Lot 22, Dodge's addition, Wier, Prideaux, Perkins, Tharp, Kobbervig, Coffey, Conley, Ternes
|
|
Box
13
Folder
96
|
Witte
|
|
Box
13
Folder
97
|
Westcott Williams
|
|
Box
13
Folder
98
|
Wilcox
|
|
|