ADAMS FAMILY MINING COMPANIES:

An Inventory of Its Records at the Minnesota Historical Society

Manuscripts Collection

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: Adams, Cuyler, 1852-1932, creator.
Title:Adams Family Mining Companies Records.
Dates:1852-1971.
Abstract:Correspondence, legal papers, exploration reports, minutes, stock records, and tax and other financial records related to Cuyler Adams, his son Robert M. Adams, and to the family's mining, land, and development companies in northern Minnesota and elsewhere.
Quantity:149.15 cubic feet (116 boxes).
Location:See Detailed Description for shelf location

Expand/CollapseSCOPE AND CONTENTS

Correspondence, legal papers, exploration reports, minutes, stock records, and tax and other financial records related to Cuyler Adams, his son Robert M. Adams, and to the family's mining, land, and development companies in northern Minnesota and elsewhere.

There is historical information about the Cuyuna Iron Range, and there is some personal correspondence from the 1850s-1870s. The collection includes records of more than thirty related and subsidiary companies, including the Adbar Development Company, Deerwood Improvement Company, Aitkin Land Company, Consolidated Vermilion Iron and Land Company, Evergreen Mining Company, North Range Iron Company, Orelands Mining Company, Mille Lacs Mining Company, and the Robert M. Adams Company.

Cuyler Adams explored the Cuyuna Range, and developed its iron and manganese deposits. The family's companies were headquartered in Ironton and Duluth, Minnesota.


Return to top

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

Cuyler Adams Papers
Correspondence Files
Cuyler Adams Estate
Miscellaneous Papers
Robert M. Adams Papers
Correspondence Files
Miscellaneous Materials
Corporate Records
Miscellaneous Records


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Access to records less than 50 years old requires written permission.

Use Restrictions:

Quotation or publication of anything in or based on records less than 50 years old requires written permission.

Preferred Citation:

[Indicate the cited item and/or series here]Adams Family Mining Companies Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples

Accession Information:

Accession number: 12,097; 12,160; 12,428; 16,891

Processing Information:

Processed by: David B. Peterson, December 1998; additions by David B. Peterson, July 2014

Catalog ID number: 990017350560104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseCUYLER ADAMS PAPERS

Expand/CollapseCorrespondence Files

LocationBox
145.I.1.12F1Correspondence and miscellaneous papers, circa 1850s-1913.
Correspondence:
1901-1907.
A-Z, 1908. 2 folders.
A-Z, 1909. 17 folders.
LocationBox
145.I.1.13B2A-Z, 1910. 11 folders.
A-Z, 1911. 7 folders.
LocationBox
145.I.1.14F3A-Z, 1912. 15 folders.
Includes Cooper, Thomas, N.P. Land Commissioner (1 folder).
A-J, 1913. 5 folders.
LocationBox
145.I.2.1B4K-Z, 1913. 5 folders.
A-Z, 1914. 4 folders.
A-Z, 1915.
A-Z, 1916. 4 folders.
A-Z, 1917. 3 folders.
A-Z, 1918.
LocationBox
145.I.2.2F5A-Z, 1919. 3 folders.
A-Z, 1920. 3 folders.
A-Z, 1921. 4 folders.
A-Z, 1922. 3 folders.
A-Z, 1923. 3 folders.
LocationBox
145.I.2.3B6A-Z, 1924.
A-Z, 1925.
A-Z, 1926.
A-Z, 1927.

Expand/CollapseCuyler Adams Estate

LocationBox
145.I.2.4F7Correspondence:
Zapffe, Carl.
Hutchinson, Mrs. Frank.
Bierman, Wm.
Ryan, M. E. 2 folders.
Powell re Wis.
HGH-PMH.
RMA-CCA-CA, Misc. Letters, 1913-1919.
CCA-CA, 1924.
Miscellaneous CCA & CA, 1914-1922.
Murphy, J. T.
Magoffin, B.
Johnstone, O. W.
Hale, Paul M.
Fryberger, H. B.
First National Bank of Deerwood.
Edson.
Swanson, Spencer.
Ryan, M. E.
Crosby, J. Q. A.
Zapffe, Carl.
St. Louis County, Minn.
Oliver Iron Mining Co., 1929-1930.
Wis., 1928.
H-S, 1928. 4 folders.
Miscellaneous
Subject Files:
A. H. Co. Contracts, 1934-1935.
Contracts. 6 folders.
Includes Fuller, Asa R.; Harrison, Gilman; Gleason, Joe; Robinson, Guy V.; Sullivan, R. E.; and Swanstrom, Victoria.
Johnson, Alvin M., Sale of Robinson Lake.
Contracts. 5 folders.
Includes McCalvy, Robert; Hill, George W.; Allen, B. H.; Allen, Edna; Bertram; Mattson, George.
Stocks, Letter of Approval.
Dunn, Baldwin Mortgage.
Dunn, Morford Mortgage.
Contracts. 5 folders.
Includes Young, George B.; Aitkin County; Watson, N. G.; and Swanson, Spencer (2 folders).
Memos on Contracts and Sales.
Tryon, J. C. Parker Mortgage.
Tryon Bank and Trust Co.
Tryon-Gillette Estate.
Tryon-Melrose Ave. Lots.
Dunn, Current Miscellaneous
American Depositors Corp.
Dunn, CMA Mortgage.
Hale, Paul M., Information re A.H.Co. checks and deposits. 1941-1944. 2 folders.
Holmes, thru 1940.
Holmes, probate file.
Probate Court Correspondence from Ironton.
Probating, Kinder-General.
Kinder Hearing of Accounts, August 26, 1940.
Re Will, Probating, 1933.
Hay Stumpage, Todd and Crow Wing Counties, Minn.
Land Selling thru 1939.
Dunn, Whitelaw Mortgage.
Re Canadian Stocks.
Paine Webber & Co., Statements, Dividends, & Invoices. 3 folders.
Stocks Sold, Finances.
CCA Matters.
Statements from CCA, A.H.Co.
RMA-CCA Trustee Account.
CCA Advance Account.
LocationBox
145.I.2.5B8Invoices. 6 folders.
Includes re Shorb; A & E Supply Co.; Wilson & Hurd Accounts; Wilson, Frank W.; Steele-Lounsberry; Earle W. Jenkins, Register of Deeds.
First National Bank, Deerwood.
RMA Trustee, Northern National Bank.
Minn. National Bank, Duluth.
Paul M. Hale, Estate Finances thru August 1944.
Probate Court, Finances.
Cuyuna Range Townsite.
Robert M. Adams Co.
Stocks.
Nolan's Pencil Memo of Book Entries re Adjustments to Books.
F.W.W. Files nos. 1-4:
1. Worksheets re BA, April 30, 1938-April 30, 1939.
2. Worksheets re BA, April 30, 1939.
3. Details of worksheets re receipts and disbursements.
4. Wilson's trial balance to April 30, 1939.
Worksheets re Accounting, August 28, 1933- April 30, 1939.
A.H.Co. Finance Files, Trial Balances, etc.
June Accounting, 1933.
RMA's Chart re Reconciling Business Analysis with Accounting, April 30, 1939.
RMA Worksheets re April 30, 1939 Accounting.
Stocks, Estate.
Budgets, Blue Worksheets thru September 1, 1938.
1937 Trial Balances.
Stocks, RMA-CMA-RMA Co.
Budgets and Finances, RMA-RMA Co.-CMA.
1939 Office Administration.
RMA Finance Worksheets.
1937-1938 Property Analysis.
Finance Statements, Worksheets, RMA Co., CMA, Adbar, RMA. and ACE Accounting. 1933-1938.
LocationBox
145.I.2.6F9Budget 1934, Adjustment Memo, January 24, 1936.
Worksheets, Trial Balances, Accountings, Receipts, Federal Inheritance Tax.
Tryon, Hogback Mountain.
Probating re Minn. Appraisals.
FWW Correspondence, 1932-1940. 3 folders.
FWW Estate General File.
Re CA Estate Business Analysis, April 30, 1938.
Order Allowing Partial Account (copy), November 1933.
Order no. 3736 (copy), August 18, 1936.
Minn. Inheritance Tax, RMA file, Memos, and Correspondence, 1942-1947.
Minn. Inheritance Tax, D.S. Holmes file, Worksheets, Federal, A.P. Memos.
Roger's Worksheets When Doing Certain Work on Estate Books.
Legal Document Files.
Lake.
Mineral Range Development Co.
Mille Lacs Mining Co.
NPRR, Right of Way Leases with Adams Family.
Leases Right of Way near Deerwood Place.
Leases with N.P. re Deerwood Home no. 43059, no. 45264, October 1, 1925, October 1, 1927.
Ore Carrying Contracts.
O'Brien.
Parkview Lots.
Palmer.
Florida and Calif. Properties, Sold.
Stock Receipts re Loan, January 4, 1934.
Stock Receipts.
Inventory Made of Stocks in Vault by RMA.
Stock Receipts, Thomson McKennon. 2 bundles.
Salisbury Lease to N. W. Improvement Co.
Notes of CA Bearing on Will.
LocationBox
145.I.2.7B10Contracts, Closed. 12 bundles.
Includes Gleason, Joseph; Swenson, Spencer; Bertram, Harold; Fuller, Asa R.; Hill, George W.; McCalvy, Robert; McCalvy, Howard; Sullivan, Robert E.; Johnson, Alvin, Deed, Lot 4 Robinson Lake; Deeds to Lots 1,2,3, 16-44-9 Bayfield County from Valeski and Kneuse; Allen, Edna, Contract 11-44-28; Watson, M. J.
Claim Receipts, O. W. Johnstone re Settlement of Claim and Release.
South Range Co.
Includes options and agreements.
Mortgages to A.H.Co.; Assigned to B.L.L.Co.; Lands Deeded, Mortgages Satisfied.
Allen Contracts 11-44-28.
PHM Approval of Administration of A.H.Co., B.L.L.Co., and ADCo.
Tryon, Hogback Mountain.
Including C. J. Lynch to RMA and OWJ, Executors, Declaration of Trust.
Summons, Woodland 7th Add. Lot, January 1946.
Stock Selling and Buying Approvals.
Stock, Columbia Gas and Electric Scrip.
FWW Summary of RMA Co., CA Account.
FWW Receipts.
Wilson Release, June 19, 1940, June 26, 1940.
Original and copy, and in letter form to RMA.
FWW Basis.
1908 Contract, Howell Mining Co. and N. W. Improvement Co., SE-SW, 16-46-28.
Tryon, Melrose Lots.
Gillette Mortgage.
Tryon, J. C. Parker Mortgage.
Porter, Ross Timber, 11 and 12-43-10.
Gillette Estate Contracts, Place.
Finance Files:
PMH, Finances.
Standard Statistics.
Minn. National Bank, Acct. no. 2, Statements.
First & National American Bank, Statements.
Ryan, Ryan & Ryan, Statements.
Miscellaneous Bills and Receipts.
Johnstone, O. W.
Minn. National Bank, Duluth, Statements, Accts. 1 and 2.
First National Bank, Deerwood, Statements and Deposits Slips.
Invoices and Steele-Lounsberry.
Stocks. 5 folders.
Includes John V. Lynch & Co.; Homer Collins; Wiley Dobie Ltd.; Thomson & McKennon; and Paine Webber & Co.
LocationBox
145.I.2.8F11North Carolina Records:
Final Summary, 1949.
Tryon, Warner Tract, 1925-1950.
C. J. Lynch, 1932-1939.
Miscellaneous Correspondence.
Legal.
Re Lindsay Lots.
CCA et al Lynch Tract, Current and General.
Lynch Tract.
Description of CA Property.
McCown, M. R.
Accounting.
Accounts.
Deed, Gillette Estates, Inc. to RMA, February 22, 1934.
Quit-Claim Deeds, January 5, 1950.
Tryon, Warner Tract 1. Huntley 2. Gillette Estates.
RMA-CMA to RMA Co.
Tryon, Warner Tract.
Warner Tract, Lynch Sales Agreement, January 10, 1941.
RMA.
Probating, Ontario:
Accounting Statement, February 29, 1939.
(not used).
Miscellaneous.
RMA's "Progress of Cuyler Adam's Estate in Ontario", April 9, 1940.
Inventory, Value of Lands In Ontario.
1936-1937 Correspondence w/Stuart re Succession Duty w/ copy of Statement of Succession Duty, April 5, 1937.
Original Statement of Succession Duty and Receipt for Paying.
Correspondence, Stuart re Succession Duty.
Correspondence, McComber re Succession Duty.
General Records:
Records, Aitkin Land Co,; Buffalo Land Co.; Biwanago Mining Co.; Fox Farm; and CA Finances.
Re 1938-1945.
Re 524-526, 18-45-28.
Re Gordon Lands, etc.
Boy Scout Contract, 1935-1937.
Real Estate Proposals and Deals, 1939-1941.
NW-SW, 8-136-26, no. 482.
Nos. 628, 629, 630, 36-46-29, 1/2 Int., SW-NW, NW-SW, SW-SW.
18-62-12, St. Louis County, Minn.
Wisconsin miscellaneous.
(Syndicate).
RMA Correspondence to Ironton, 1940.
CA Estate, December 1938-August 1941.
H. E. Webber, 1933.
L. T. Powell, 1937.
H. G. Chase re Calif. Cuther Property.
Mrs. R. G. Baldwin, 1933.
H. J. McKusic, 1933.
James T. White & Co., Publishers.
O. W. Johnstone, Correspondence, 1931-1938.
Hay Stumpage, Todd County, Minn, 1936.
RMA-PMH, September 1939-August 1941.
Hay and Rentals. 1925.
LocationBox
145.I.2.9B12Timber Deals, 1933.
Hay and Rentals, 1934.
Hay Rentals, Todd County, Minn., 1934.
McQuillan, 1933-1936.
CCA, 1936-1937.
Field Notes of Crow Wing County Lands.
PMH Files. 17 folders.
Re Residue Division of Estate.
Memos re Will, Holding Co., etc.
Paine Webber re Howland Garnishment.
Minn. State Royalty Taxes, Biwanago.
Douglas County, Treasurer.
Cedar Lake re Dodge Mortgage.
Re Residue Division.
Mineral Range.
Kipp Mining Co.
List of Ca Personal Property, Deerwood, Minn.
Scrap Iron Inventory.
Gravel.
Tryon Real Estate, Meigan Mortgage.
Aitkin Land Co.
Buffalo Land and Exploration Co.
Ore Carrying Contracts.
Dunn, General and Finance.
Dunn, General Correspondence.
Residue Charts.
Lists re Residue Division.
Residue Division, Correspondence.
2nd Additional Plat to Deerwood, Map.
HGH Garnishment, 1934.
PMH Original Property Book.
Hay Stumpage, Todd County, 1937.
LocationBox
145.I.2.10F13S. A. Varner Contract.
Minn. Highway Department.
Bordon Lake Land Co. Notes.
Cedar Lake.
George W. Gamble, Contract.
George A. McCalvy, Contract.
A. D. Polk re A.H.Co. Torrens Matter.
Harry Strand, Contract.
Spencer Swanson, Contract.
Hay Stumpage.
Agate Lake Mining Co.
Bordon Lake, 1924-1932.
Minn. -Wis. Property Book.
Edson South Range Deal.
Bay Lake and Black Lake.
Crow Wing Mining Co., Corporate.
Correspondence, 1930-1932. 3 folders.
FWW, 1st American National Bank, Paine Webber Co.
Mo.-Kansas Pipeline, 1935-1936.
Re Accounting from Accounting from August 28, 1933, April 30, 1939.
Probating, Minn. Accounting, August 28, 1933.
Minn. Appraisals.
Wis. Finance Sheets.
Probating, Wis. Inheritance Tax.
Wis. Probating.
Probating, McCown Carolina Correspondence.
Re Business Analysis, April 30, 1938.
PMH Corresp. Estate, 1935.
Probating, Minn. Declaratory Decree, Jan 31, 1935.
Letter to Todd County Register of Deeds, February 5, 1933.
Drafts of Will, Unexecuted, 1932.
Warrant to Appraisers, Oath and General Inventory, State of Wis., County Court, Douglas County.
Misc. Letters re Estate.
Social Security Estate of CA.
PMH re Titles, Notes and Memos.
LocationBox
145.I.2.11B14Cuyler C. Adams Jr., CA Estate Finances.
CCA Memo re Errors in Partial Decree.
Errors in Decree.
Notes on Errors, Minn. Partial Decree.
Holmes-PMH-CCA file, 1933-1937.
Transcript of Testimony (copy), St. of Minn. vs. Crow Wing Mining Co., et al.
Inventory and Appraisement, 1935. 2 copies.
Letters re Port Arthur Trip, CA Estate.
Land Sales, August 2, 1938.
Cordwood Stumpage and Timber Deals, 1933-1934.
Woodland Lots.
M. R. McNeill, McNeill Bldg., 1937.
CCA Worksheets re Collections, Hay Stumpage, Contracts, etc.
Personal Property, Money, and Credits Return.
McCalvy, George A., 1935-1936.
Completed Real Estate Deals, 1935.
Accounting, August 28, 1933.
Insurance Agency, Finances.
Miscellaneous Invoices.
Worksheets re April 30, 1938 BA.
Probating, Accounting, June 30, 1933.
Nolan's Worksheets re Accounting, April 30, 1938
Contract, Meyer, Elmer H.
Completed Real Estate Deals, 1936.
Smith, George.
L. E. Smith, Todd County.
(deal closed).
John Smith, Todd County Deal.
L. E. Smith, Contract.
Lentner, Contract.
Re Residue Division. 4 folders.
Receipts and Disbursements, Minn. Estate Closing, 1933.
Book Entries, 1937.
Debits, 1934 and 1936. 2 folders.
Charts of Credits, 1933.
Charts of Debits, 1933.
Credits, 1933-1935. 4 folders.
Debits, 1933 & 1935. 2 folders.
Miscellaneous Financial Worksheets, 1933-1939. 6 folders.
Helen C. Whitelaw, Correspondence, 1933-1940.
LocationBox
145.I.2.12F15PMH Correspondence.
Wilson, Frank W., Correspondence, 1933-1940.
Journal Sheets, 1936-1937.
Duplicates of Receipts, Furnished with Accounting to Court, 1932-1939. 3 bundles.
Property Charts re Closing Delaware Co., 1935-1940.
CMP Old Time Sheets.
Trial Balance, RMA et al., 1939-1940. 2 folders.
Trial Balance, CA Estate et al., 1940-1941. 2 folders.
Interoffice Estate, CCA-PMH, Miss Anderson-PMH, 1933-1936. 4 folders.
Interoffice Estate, CCA-PMH, RMA-PMH, 1933-1936. 4 folders.
Interoffice Estate, CCA-PMH, RMA-CCA, 1933-1936. 4 folders.
Record Book of Insurance, CA Estate.
Sheets from CA Record Book and Estate.
LocationBox
145.I.2.13B16Interoffice Estate, RMA files, RMA-CCA, 1933-1936.
Interoffice Estate, RMA files, RMA-PMH, 1932-1937. 4 folders.
Interoffice Estate, RMA files, Miscellaneous, 1934-1936.
Pitt Syndicate, 1915-1924.
[See also Box 21 for additional general files.]
A-K Deferred (Bundles):
HGA Assignment.
(copy).
RMA and CA letters re Accounting, 1932.
RMA Co. Account, 1932.
Re RMA-CA Account.
RMA Co. Statements, Finances ok'd.
RMA and CA Letters re Will.
FWW Summary of RMA Co., CA Account.
Re Burk Indian Lands.
Contracts, Closed. 20 bundles.
Boy Scouts; Enius, Harold; AHCo., Deerwood Lumber, 1937 Timber Contract; AHCo., Ole Blegen; Estate and Deerwood Lumber Co., 1933; Deerwood Lumber Co.; Beckley, Fred; Bordon Lake, Allen, B.H.; Donaldson; C.W. Allen, Bordon Lake Land Co., 1934; Allen, C.W.; Contracts Mailed to CCA December 19, 1936; Deerwood Personalty, Original Lists signed by RMA and CMA Jr.; Culver Land and Mining Co., Miscellaneous Papers; Cook County; Edson; Agreement re Executors Fees; Grand Marais (3 bundles); Hewitt Exploration Co.; and Ironton Option.
Tax Files:
CA Vertical Tax Files, CA Taxes, Calif.
CA Vertical Tax Files, CA Taxes, N. Dak. 3 bundles.
CA and RMA, Stutsman County, Morton County.
CA Vertical Tax Files, CA Taxes, Wis. 4 bundles.
Ashland, Bayfield, Douglas, and Washburn Counties.
CA Vertical Tax Files, Rudolph Land Co., Wis., Douglas County.
CA Vertical Tax File, Minong Range Copper Co., Wis. 2 bundles.
Douglas and Washburn Counties.
CA Vertical Tax Files, Crow Wing County, Minn., Tax Files, 1881-1931. 15 bundles.
1931 Federal Income Tax Return, FWW File, Federal Return. 1 folder.
LocationBox
145.I.2.14F17F. S. Adams Estate, Crow Wing County, 1912-1920.
Agate Lake Mining Co., Crow Wing County, 1908-1916.
CA, Aitkin County, 1906-1928.
Cuyuna Range Townsite Co., Aitkin County, 1909-1923.
V. C. Adams, Crow Wing County, 1910-1913.
Bordon Lake Land Co., Crow Wing County, 1911-1916.
CA, Cook County, 1904-1929.
Culver Land & Mining Co., Crow Wing County, 1909-1916.
Crow Wing Mining Co., Crow Wing County, 1901- 1911.
Culver Land & Mining Co., Crow Wing County, 1917-1921.
Cuyuna Range Townsite Co., Crow Wing County, 1910-1922.
2nd Addition Deerwood.
1st Addition Deerwood.
Deerwood Improvement Co., Crow Wing County, 1892-1918. 2 bundles.
Hewitt Exploration Co., Crow Wing County, 1911-1918.
Buffalo, CA, Lake County, 1893-1929.
Cottage City, Mass., 1911.
Mille Lacs Mining Co., Crow Wing County, 1907-1920.
Mineral Range Development Co., Crow Wing County, 1904-1920.
North Carolina, 1926-1932.
Orelands Mining Co., Crow Wing County, 1905-1916. 2 folders.
Salisbury Mining Co., Crow Wing County, 1909.
CA, St. Louis County, 1888-1924. 2 bundles.
CA and Kipp Mining Co., Todd County, 1905-1927.
Unrecorded and Partially Unrecorded Tax Receipts of All Properties, Miscellaneous Years.
Old Tax Statements:
Miscellaneous.
(large amount of loose papers not labelled).
Mandan, N. Dak., 1903.
Lake County, 1903.
Borden Lake, 1903.
Wis., Miscellaneous Lists and Statements.
Wis., 1914 Statements.
Douglas County, Wis., Delinquent Taxes, 1923-1925.
Douglas County, Wis., Statement, 1910.
CRFCo., Aitkin County, 1912.
F. S. Adams Estate, Crow Wing County, 1912-1918.
Salisbury Mining Co., Crow Wing County, 1912.
Deerwood, 1915.
Washburn County, CA, 1910.
Lake County, CA.
Crow Wing County, CA, 1907-1912. 4 bundles.
St. Louis County, CA.
Aitkin County, CA.
Crow Wing County, CA, 1912.
Crow Wing, Income Tax, General, 1930.
Re CA Income Tax, General, 1930.
Re CA Federal Income Tax, PMH Notes and Figures.
Re CA Estate and CA Income Tax, Copies of Reports, 1930.
CA Income Tax, RMA Records. 1930.
Re CA Federal Income Tax, Re Adams Mine Cost, 1930.
Re CA Income Tax, Depletion Schedules and Estimates, 1930.
Re CA Federal Income Tax, Re Sale of Gunderson, etc., Re Blue Earth Deal. 1930.
Re CA Federal Income Tax, Various RMA Range Notes, 1930.
Income Tax, 1932.
State of Minn., Income Tax, 1938-1940.
State of Minn., Income Tax, CA Estate. 1941.
State of Minn., CA Estate, Payments, re Income Tax Deficiency, 1938-1940.
Royalty Tax Returns, CA Estate, 1926-1933.
CA Income Tax Returns, 1913-1915, 1924-1932. 7 folders.
LocationBox
145.I.3.1B18CA, Income Tax Exhibits, 1930.
CA, Income Tax Returns, 1916-1923.
CA Estate Stock Sold. 1 volume.
Miscellaneous Stock Dealings, 1924-1936. 2 bundles.
LocationBox
145.I.3.2F19General Memos and Correspondence re 1930-1933 Income Tax, CA Estate and Crow Wing Mining Co., 1945-1947. 1 folder and 1 volume.
Records, nos. 1-5, re 1930 Federal Income Tax Returns of CA and Crow Wing Mining Co. 1 volume.
CA Estate, General Memos by Subject, 1936-1945.
Estate General Records by Subject, nos. 1-29. 1 volume.
Estate General Records re PMH Correspondence, General Memos, Land and Properties. 1 volume.
CA, Bank Accounts, 1930-1932. 1 volume.
LocationBox
145.I.3.3B20Protest Mn. and Federal w/Memos and Work Papers, 1938-1939.
Adams Office, Office File.
CCA et al, Estate Agreement, 1948.
Not carried through.
Re Estate Closing, Record Summaries.
Re CA 1930 Income Tax, Correspondence, Memos, Records, 1948-1949.
CA Estate, RMA-CMA, Federal Income Tax, 1944-1950.
F.W. Wilson.
Income Tax, 1935.
Withholding Tax and Victory Tax, CA Estate.
Federal Income Tax Payments, CA Estate.
Federal Income Tax, CA Estate, RMA File, 1939-1940. 2 folders.
Income Tax Returns, CA Estate.
1934 Income Tax Report, CA Estate.
Washington Estate Tax, CA Estate, 1932-1951. 2 folders.
Re Federal Income Tax: FWW Charts, Worksheets, Returns, etc., 1932-1939. 8 folders.
Re Federal Estate Tax, FWW File, Worksheets, Estate Tax Return, RMA Chart, etc.
Miscellaneous Legal Papers.
Include Certified Copy of Will And Codicils; Estate Appraisals; Deeds; Papers Concerning 1928-1930 Income Tax Returns; and Orelands Iron Mining Co.
LocationBox
145.I.3.4F21Volumes:
CA Estate Ledger, 1933-1939.
Tax Books (3).
LocationBox
145.I.3.5B22To Ironton, Duplicate of Our Tax Book Turned Over to CCA in 1921.
CA Estate Daily Reports: RMA, VJ, AA, HE, Wm. Bierman.
RMA Trustee Ledger.
Dunn Residue Ledger.
Dunn Residue Journal.
Stock Records Volume.
General Files:
Copy.
(not certified) of CA Will and Codicils (see also Box 19, Tax Files, for Certified Copy).
Re Crow Wing Mining Co., Digest by RMA Jr. of Corporate Status.
Crow Wing County Lands, General, 1938.
Memo re Sales of Real Estate Out of the Estate, November 1935.
Re Surf Club.
Probating, re Errors in Decree.
AP Worksheets.
Business Analysis and Accounting; Reconciliation by Hurd of, April 30, 1939; September 14, 1940. 2 folders.
Estate Property Lists.
Incomplete Desk File of Estate Instruments up to Declaratory Decree of 1935.
Partial Accounting from April 30, 1939 to December 31, 1944 and December 31, 1944 to July 31, 1945.
[See also Box 15, General Files.]

Expand/CollapseMiscellaneous Papers

LocationBox
145.I.3.6F23General Files:
John Lindbom.
Cuyuna Southern Railway Co., Tax Returns, 1923-1926.
Mineral Range Development Co., Sale of Land.
Old CA Inventories.
Oglebay Norton Correspondence, 1922.
Biwanago Mining Co., 1919-1925.
CA Notes re Rabbit Lake, Physical.
NW-NE, 6-46-28, Def.
Nos. 654-655, 35-47-29, Und. 2/45 int., NENE, SENE.
Montana Oil, 1922.
Edson Oil Deal, 1932.
Milford Mine, 1928.
Inventory of Tabert Supplies in Sec. 4.
Mille Lac, 1928-1929.
CC Adams Estate.
Biwanago Mining Co., 1927.
Chescuytawney, 1910.
Aitkin Land Co., 1925-1931.
Agate Lake, 1925.
Salisbury Mining Co., 1930.
Gunderson Mining Co., Corporate, 1924-1930.
Correspondence re Closing of Gunderson and Adams Deals, 1930.
O. W. Johnstone Claim.
Tabert Inventories.
Tabert Co.
Rutger-Bay Lake.
Deerwood Improvement Co., 1923-1926.
Aitkin Land Co., 1923-1925.
Buffalo, 1913.
Re NP Deal, 1922.
Investments.
Real Estate Notes, 1930.
Kenwood Lots, CCA Estate.
Donaldson, Roland Contract.
Meyer, Elmer.
Bayliss.
S. A. Hann.
C. W. Allen.
Enius, Harold.
Closed Real Estate Deals, Contracts Paid Up, 1933-1934.
W. D. James.
Hay-Todd County, 1935.
Timber Inquiries, 1935-1936. 2 folders.
Hay Stumpage, 1933.
Stumpage, Cordwood, 1936.
Hay, 1936.
Insurance on Deerwood Place.
Deerwood Personalty.
Milford, 1936.
Re 1930 Corporate Minutes.
Automobile, 1931-1932.
Fox Farm, 1924-1936.
CA Inventories.
FWW Correspondence with CA, 1928-1931.
CA Stock, Colston, Heald, and Trail, Securities.
Re Biwanago Mining Co., Minn. Royalty Taxes.
CCA Manager's Statements, 1905-1923.
A.H.Co. Tax Budget.
Taxes, Crow Wing County.
LocationBox
145.I.3.7B24Miscellaneous Correspondence.
Includes Re 1927 Tax Titles Gordon Steel and Tipton, Superior; 1912 Regarding Adams Mine Shaft, Zenith Furnace Co.; J. L. re Adams Mine 1915; Tax Commission re Adams Mine 1919; Correspondence re Gunflint Tax Letters, 1931; and Other Miscellaneous Correspondence Mainly Relating to negotiations for Various Lands, Timbers, etc.
Miscellaneous Correspondence, 1898-1900. 2 folders.
Inquiries as to Taxes.
Early Trip Notes, CA, 1873-1874.
CA Options for Leases on South Range and 30, 47-28.
Re Rabbit Lake, File of Copies of Instruments, R. L. Option to R. L. Syndicate, 1928.
Old CA Instruments:
CA Fur Farm (Minn. Silver Fox & Fur Co., Inc.):
Accounts.
(scrapbook).
Tax Returns, 1924-1926.
Journal Pages.
RMA Agent Papers.
Taxes.
Inventories, 1933-1934.
General Correspondence.
Gilbert Christianson, Correspondence.
Claims to be Settled.
Insurance.
Grogan.
Claims Against Fur Farm.
Financial Papers. 2 folders.
LocationBox
145.I.3.8F25Miscellaneous. 2 folders.
Receipted Bills and RMA Agent Accounts and Statements. 3 folders.
RMA and CCA Trustees.
CA's Notes and Letters to W. A. Barrows, Jr., Shenango Syndicate.
Tennessee Lands.
O. H. Hewit.
Aitkin Land Co.
Dakota.
L. A. B. Assignment in Tabert Syndicate.
CA Miscellaneous Drill Equipment, Life Ins. Policy, Brick Data, etc.
LocationBox
145.I.3.9B26Deeds, Deerwood Improvement Co., nos. 1- 41, 1892-1903. 1 folder.
Bundle Documents:
Orelands Mining Co., Contracts.
Orelands Townsite Co., Legal Papers.
Deerwood Improvement Co., Legal Papers.
Cuyuna N. R. R., Legal Papers.
Miscellaneous Wis., Legal Papers.
Kipp Mining Co., Legal Papers.
Hale's Addition, Legal Papers.
Cuyuna S. R. R. Co., Legal Papers.
CA Correspondence. and Notes on Wis. Lands.
Conner's Point.
Cuyuna Laboratory Co., Statements.
J. B. Culver Estate.
F. S. Adams and Virginia C. Adams Estates.
LocationBox
145.I.3.10F27Gunderson and Blue Earth Deals.
Cuyuna Iron Range RR Co.
Jay Cooke Estate Deals.
(CRRR Co. Bills).
Cuyuna Range Townsite Co., Contracts. 4 bundles.
Agate Lake Mining Co.
Tracers, Deerwood Improvement Co. Lots.
Tabert.
Rudolph Co.
Detroit Lots.
Tracers, Otter Tail and Becker Countries.
LocationBox
145.I.3.11B28Crow Wing Mining Co.
Orelands Mining Co., Stock.
CA Historical, Notes, Notebooks, etc.
Dunn Property and Mining Co.
Pickands Mather Co.
Cuyuna Range Townsite Bonds.
SW, SE, Sec. 1, 46-29, Hans Anderson.
Tracers, St. Paul, Duluth, and St. Louis County Lands.
J. W. Christy, Aitkin County Agreement.
Mille Lacs Mining Co., Income Reports.
Milford Mine.
Wis., re Machinery Stored on John DeRosiers Farm at Gordon.
The Consolidate Vermilion.
Tracers, Martha's Vineyard Lots, Mass.
Lakewood Land Co., SW-SW Lot 3, 26-51-13.
Hewit Exploration Co., Income Reports.
Upper Cuyuna Land Co.
Orchard.
Ferguson Mining Co., 18-46-29.
Old CA Accounts about 1890-1892 Annual Estimates.
Bay Lake Island.
Orelands Townsite Co., Income Reports.
Minong Range Copper Co., Income Reports.
Cincinnati Iron Co., Stock Certificates.
Rouchleau Iron Co., Stock Certificates.
Road Petition.
Mokan Warrants.
(Expired).
Minn. Power and Light Co., Easements.
Spiritwood.
California Lands.
Old Deerwood Papers.
Adams Mine Traffic Agreements.
Omaha Mining Co., Reports.
Russell Adams Deal, Dakota Lands.
LocationBox
145.I.3.12F29Volumes:
CCA Miscellaneous Small Account Books (2).
Bayfield County, Wis., Map.
Douglas County, Wis., Map.
Lot Book, First Addition to Deerwood.
CA Note Register.
CA Looseleaf Ledger.
Journal, 1873-1878.
Journal, 1880.
Journal, 1881-1886.
Journal, 1884.
Journal, 1887.
Journal, 1888-1894.
Ledger, 1873-1900.
Ledger, 1881-1886.
Ledger, 1884.
Ledger, 1885.
Ledger, 1887.
LocationBox
145.I.3.13B30CA Copybook (letters), 1890-1895.
Cashbook, 1915-1918.
Journal, 1895.
Journal, 1910-1913.
Ledger, Prior to, 1895.
Ledger, 1908-1913.
Inventory of Personal Property, CA at Deerwood Residence.
Cashbook, 1900-1905.
Journal, 1900-1905.
Book, Northern Pacific Lands, 1878-1895.
Record of Lands, 1911.
Journal of Taxes, 1911.

Return to top


Expand/CollapseROBERT M. ADAMS PAPERS.

Expand/CollapseCorrespondence Files

LocationBox
145.I.3.14F31A-Z. 1912. 2 folders.
A-Z. 1913. 8 folders.
A-O. 1914. 8 folders.
LocationBox
145.I.4.1B32P-Z. 1914. 4 folders.
A-Z. 1915. 12 folders.
Includes Adams, Cuyler (1 folder).
A-C. 1916. 5 folders.
Includes Adams, Cuyler (1 folder).
LocationBox
145.I.4.2F33D-Z. 1916. 11 folders.
A-L. 1917. 9 folders.
Includes Adams, Cuyler (1 folder).
LocationBox
145.I.4.3B34M-Z. 1917. 7 folders.
A-P. 1918. 14 folders.
Includes Adams, Cuyler (1 folder).
LocationBox
145.I.4.4F35Q-Z. 1918. 4 folders.
A-P. 1919. 17 folders.
Includes Adams, Cherill M. (1 folder) and Adams, Culver (1 folder).
LocationBox
145.I.4.5B36Q-Z. 1919. 4 folders.
A-M. 1920. 16 folders.
Includes Adams, Culver (1 folder).
LocationBox
145.I.4.6F37N-Z. 1920. 6 folders.
A-L. 1921. 12 folders.
Includes Adams, Culver (1 folder).
LocationBox
145.I.4.7B38M-Z. 1921. 15 folders.
A-C. 1922. 6 folders.
Includes Adams, Culver (1 folder).
LocationBox
145.I.4.8F39C-P. 1922. 18 folders.
LocationBox
145.I.4.9B40Q-Z. 1922. 6 folders.
A-H. 1923. 11 folders.
Includes Adams, Culver (1 folder).
LocationBox
145.I.4.10F41I-Z. 1923. 11 folders.
A-B. 1924. 7 folders.
Includes Adams, Culver (1 folder).
LocationBox
145.I.4.11B42C-N. 1924. 15 folders.
LocationBox
145.I.4.12F43O-Z. 1924. 7 folders.
A-H. 1925. 12 folders.
Includes Adams, Culver (1 folder) and Adams, Robert M., Personal (1 folder).
LocationBox
145.I.4.13B44H-Z. 1925. 18 folders.
LocationBox
145.I.4.14F45A-Q. 1926. 17 folders.
Includes Adams, Cherrill M.
LocationBox
145.I.5.1B46R-Z, 1926. 6 folders.
A-V, 1927. 12 folders.
LocationBox
145.I.5.2F47W-Z, 1927. 4 folders.

Expand/CollapseMiscellaneous Materials:

LocationBox
145.I.5.3B48Correspondence:
Trip Correspondence, 1945-1949.
Office Correspondence w/Frank W. Wilson, 1922-1940. 2 folders.
Conversations:
General, A-Z, 1918-1926. 4 folders.
Re Iron Ore Selling and Information, A-Z, 1925-1926. 2 folders.
Autograph Discs, nos. 50-417, September 1951-September 1967. 3 folders.
LocationBox
145.I.5.4F49Finances:
RMA Finances, A-Z, 1950-1953. 20 folders.
Journal Pages, RMA-CMA and other Miscellaneous Accounts, 1910-1921.
Travel Expenses, Western Trips, 1950.
Travel Expenses, 1951-1952.
CMA Audit, 1930-1931.
CMA-RMA Co. Accounting, Current Worksheets, 1930-1931.
LocationBox
145.I.5.5B50Duluth Cadillac Co., LaSalle, GMAC, 1938-1939.
Duluth Clinic, 1929-1938.
Springhill-Dairy Co., 1933-1938.
Dr. William Walter, 1931-1938.
Western Union Telegraph Co, Deerwood, 1934-1937.
Independent Dry Cleaners, 1933-1938.
Miscellaneous F-G-H-K-O.
Aitkin-Deerwood Telephone Co., 1934-1939.
Lawrence F. Bowman Co.
Big Duluth, 1933-1938.
Glass Block, Duluth, 1933-1938.
Kelly-Duluth Co., 1934-1938.
Edward E. Wahl, 1934-1938.
Minn. Power & Light, Duluth, CMA, 1933-1938.
Minn. Power & Light, Deerwood, CMA.
Northwestern Bell Telephone, 1933-1938.
Marshall Field, 1929-1938.
Northwestern Fuel Co.
Louis Pachel, 1933-1938.
Richard Borske, 1933-1938.
Dr. W. E. Mentzer, 1933-1938.
C. F. Middleton.
City National Bank, RMA Trustee.
Ketchi-Gammi Club, 1934-1938.
Gerry Northrup Co.
Mass. Mutual Life Insurance Co. Premium Payments thru, 1938.
Minneapolis . Club, 1934-1938.
Manley-McLennan, 1937-1938.
Frank W. Wilson.
University Club Chicago, 1934-1938.
North Country Club, 1930-1938.
J. S. Sneve, 1934-1938.
LocationBox
145.I.5.6F51RMA General. 3 folders.
Includes North Range Suit, Legal; Hortense G. Adams re NR Stock Trustee; and Duluth House.
Financial Statements. 12 folders.
Includes North Range Iron Co., 1929-1930 (2 folders); Ferro Area Syndicate, 1929; Ellzry Syndicate, 1929; Rabbit Lake Syndicate, 1929; Royalty Tax Data, Evergreen-Healy, 1927; Evergreen Statements, 1929-1931 (3 folders); North Range Iron Co., 1931-1933; Hillcrest Syndicate, Audits, FWW, 1929; Hillcrest Syndicate, Statement, 1929.
Taxes:
Royalty Tax Data, Miscellaneous, 1924-1944.
Payment of Royalties, Correspondence and Worksheets, 1945-1948.
Includes J. Hopkins Trust, 1946; B. Hopkins, 1946; Mangan, 1947; Banker, 1948; and Virginia, 1948.
Royalty Correspondence, re Mangan Fee Owners, 1938-1946.
Royalty Received, RMA, 1926-1948. 2 folders.
Hillcrest Royalty Received, CMA, 1939-1948.
Royalty Received, CMA, 1929-1937.
Royalty Paid, RMA, 1938-1948.
Royalty Paid, RMA, 1923-1928.
CMA Income Taxes, 1925-1929.
Waterfront, Deferred, 1933-1935.
Waterfront, 1936-1939. 4 folders.
Canadian Mineral Properties, Deferred.
Ontario Taxes Deferred.
LocationBox
145.I.5.7B52Minn. Real Estate Tax Laws, 1936-1940.
City Assessor, Duluth, Correspondence, RMA, 1929-1934.
County Assessor, Deerwood, RMA, 1932-1935.
City Assessor, Ironton, Adbar Development Co., 1932-1933.
County Auditor, St. Louis County, RMA, 1937.
Federal Income Taxes, 1944-1950.
Original papers, contact with Bureau.
Federal Income Taxes, 1944-1950.
RMA Income Taxes, 1922-1929. 2 folders.
State Income Tax, RMA and CMA, 1930.
CMA Income Tax, 1930-1931.
RMA Income Tax, 1933.
CMA-RMA Income Taxes, 1933.
CMA Income Tax, 1934.
RMA-CMA Income Tax, 1934.
RMA Income Tax, 1935.
CMA Income Tax, 1936.
RMA Income Tax, 1936.
RMA-CMA Income Tax, 1937.
CMA Income Tax, 1937-1938.
RMA-CMA Income Tax, 1938.
RMA, State of Minn., Payments re 1938-1939 Tax Deficiency.
RMA-CMA, State Income Tax, 1939.
RMA-CMA, State Income Tax, 1940-1943. 2 folders.
RMA-CMA, Additional State Income Tax, 1943.
RMA-CMA, State Joint Income Tax, 1944-1947. 3 folders.
RMA, Federal Income Tax, 1931.
RMA-CMA, Federal Income Tax, 1932.
RMA, Federal Income Tax, 1933-1934.
RMA-CMA, Federal Income Tax, 1935.
RMA, Federal Income Tax, 1936.
RMA-CMA, Federal Income Tax, 1937.
RMA, Federal Income Tax, 1938-1939. 2 folders.
RMA-CMA, Federal Income Tax, 1940.
RMA-CMA, Federal Income Tax, 1941-1950. 9 folders.
RMA-CMA, Declarations of 1943-1950 Estimated Federal Income Tax.
Adjustments Capitalized Current Income Tax Review, 1944-1950.
Federal Income Tax, Sal's Opinions, RMA Inknotes, and Charts re Miscellaneous, and WBCo.-RMA Accounts, 1944-1950.
Federal Income Tax, Explorations, Charts and Memos, 1944-1950.
Federal Income Tax, Assessment by Bureau Protest, 1944-1950.
(copies).
Year End Closing and re Income Taxes, 1945.
RMA-CMA Income Tax Worksheets, 1946.
LocationBox
145.I.5.8F53Notebook, RMA-CMA 1944-1950 Federal Income Tax, Individuals, Memoranda, Records, and Correspondence.
RMA-CMA 1944-1950.Federal Income Tax, Alphabetically, Memoranda and Records.
(notebook).
RMA-CMA, RMA Co., Income Tax Worksheets, 1947.
Income Tax Working Papers, 1948-1949. 2 folders.
RMA-CMA, State re Amended Income Tax Returns, Correspondence, Memos, and Charts, 1948-1950.
Income, 1944.
Income Tax Return Data, 1944.
MA Sheets Taken Out for Correction.
Deductions, 1944.
Re Income Tax, 1944.
RMA-CMA Estimate of Federal Income Tax.
RMA, Correcting Entries on Books re Syndicate Receipts, etc., 1944.
RMA Co., 1944.
RMA, Tax Returns and Work Papers, 1944.
RMA-CMA Income Tax, Trial Balances and Balance Sheets, 1943.
North Carolina Income Tax, 1937-1938.
General:
RMA Pencil Notes of Which Copies Have Been Made.
Estate and Estate Unit, Financial Accounts.
Isham, Lincoln, and Beale, CMA, 1929-1933.
Frank T. Murray, CMA, Finances, 1933-1940.
Paine Webber Co., CMA, Bought, 1940-1942.
Paine Webber Co., CMA, Sold, 1940-1942.
Paine Webber Co., CMA, Correspondence and Statements, 1940-1942.
Minn. National Bank, Duluth, CMA.
Chase Stock, 1939-1940.
Astrid Powers, Memos, 1939-1945.
Pledges, 1933.
LocationBox
145.I.5.9B54Inter-office, 1923-1938.
Charts and Memos re Various Units, 1938-1943.
Bordon Lake, 1943.
Worksheets, RMA-RMA Co., 1932-1942.
Properties, 3-12-41, RMA to RMA Co., Nevada for Stock.
RMA-CWA Worksheets re LA Properties.
RMA Pencil Notes, San Francisco, Estate Closing, May 1944.
North Range Syndicate Statements.
Ellzey Desk File.
Rabbit Lake Desk File.
Bellingham Desk File.
Complete File Instruments with Hill.
Olancha Desk File.
Agreement Between Walter H. Wilson, Paradise, Ariz., and RMA Co., 1931.
Ferro Group Desk File.
Complete File of Keeler Instruments.
North Granite Desk File.
Evergreen Desk File.
Miscellaneous RMA Trip Notes.
(bundle).
Notebooks:
Ironton Notes, May 5, 1947.
February 24, 1947.
March 1, 1945.
Part 1945 Western Trip (Miscellaneous) and part Western Trip thru 1946, May.
California Notes and General, April-May, October 18, 1944.
November 3, 1944.
July 24, 1944-October 12, 1944.
Notes, June 1, 1944.
Notes to August 31, 1949.
Winston Bros. Co., Memos and Conversations, 1943-1948. 2 folders.
Winston re Coal, RMA Co. File.
Winston Bros. Co., Correspondence, 1930-1942. 2 folders.
LocationBox
145.I.5.10F55Winston Bros. Co., Correspondence, 1943-1949.
Winston Bros, Co., Records, 1927-1943. 1 volume.
Volumes:
RMA-CMA-RMA Co., General Finance Records (Indexed) and Past Years, 1913-1940.
CMA Finance Statements; McNeill Building Statements, 1920-1945; 1918-1941.
[See also Boxes 99-102, McNeill Bldg.]
Finance Statements, CA Estate, Adams Holding Co., Borden Lake, Dunn Residence, North Carolina, 1930's and 1940's.
LocationBox
145.I.5.11B56RMA, Transfer Ledger, no. 1, 1924-1932.
LocationBox
145.I.5.12F57RMA, Transfer Ledger, no. 2, 1923-1943.
RMA, Transfer Ledger, no. 3, 1928-1947.
LocationBox
145.I.5.13B58Finance Statements, 1921-1932.
Includes RMA Pers. (1921-1927), RMA Co. Partnership (1924-1928), Cuyler Adams-RMA Co. A/C (1930-1932), Rabbit Lake Syndicate (1928-1929), Ellzey (1928-1929), Ferro (1929), and Hillcrest Syndicate (1925-1929).
Account Receivable Book, 1910-1942.
CMA, CA Estate, AHCo, BLLCo, CL & MCo., and Residue.
Account Payable Book, 1910-1942.
RMA, RMA Co., CMA, AHCo., Adbar, and Dunn.
Ledger, beginning September 1910.
Ledger.
Voucher Register, 1923-1924.
RMA Trustee, Keeler Syndicate, 1921.
West End Syndicate, 1920.
Time Book, Ironton Payroll.
LocationBox
145.I.5.14F59Finance Statements, RMA; Adco, 1923-1945; 1938-1945.
RMA, Bills Payable, 1924-1930.
CMA, Ledger, 1920-1924.
Transfer Ledger, no. 1, 1925-1939.
Ledger Pages, no. 2, 1940-1953.
LocationBox
148.E.11.6F60CMA, Journal, 1924-1925.
CMA, Journal, 1933-1956.
CMA, Transfers, Rabbit Lake Syndicate, Hillcrest Syndicate, and Ace Development Co., 1928-1933.
LocationBox
148.E.11.7B61RMA, Journal with Cashbook, 1924-1940.
RMA, Journal, 1941-1943.
LocationBox
148.E.11.8F62RMA, Journal, Personal, 1920-1922.
RMA, Journal, Personal, 1923-1925.
RMA, Journal, Business, 1923-1924.
RMA, Journal, Business, 1924.
RMA, Journal, 1944-1946.
LocationBox
148.E.12.1B63Personal Journal; Business Journal, 1926-1939; 1925-1940.

Expand/CollapseCorporate Records

LocationBox
148.E.12.2F64ABCo:
Federal re Amended Income Tax Returns, Correspondence, Memos, and Charts, 1949-1951.
Finances, 1949-1952.
Reports from Drilling Division, Accounts Payable--Liabilities, Record Pages, 1953-1963.
Reports from Drilling Division, Income--Travel, Record Pages, 1953-1963.
Drill Runner Reports.
(around 11 bound reports).
Journal, Drilling Division, 1953-1959. 1 Volume
LocationBox
148.E.12.3B65A.C.E. Development Co.:
Incorporation Desk File, 1928-1932; Miscellaneous Desk File, 1925-1930; Elkhorn Desk File, 1938-1931.
Correspondence, Seattle Office, 1929-1933.
Ledger, 1928-1934. 1 Volume.
General File Records, 1928-1938. 1 Volume.
Adams Holding Co.:
Federal and State Income Tax Returns, 1943-1947.
Capital Stock Tax Returns, 1943-1945.
Journal, 1934-1946. 1 Volume.
Adbar Development Co.:
Account book, 1928-1929.
Land examination field survey books, 1914. 9 volumes.
Pertain to Bean lands located in townships 41-43 north, ranges 8-10 west, in Bayfield, Douglas, Sawyer, and Washburn Counties, Wisconsin.
Ledger, circa 1915.
Footages, circa 1907-1915. 1 volume.
(of property).
LocationBox
145.I.6.1B66State Income Tax Returns, 1930-1944.
Capital Stock Tax Returns, 1925, 1933, 1945.
Federal Income Tax Returns, 1929-1944.
Unpaid Tax Statements, 1932-1935.
Memos, Conservations, Minutes, Stock, Tax Case, 1925-1928.
"Bean Lands" re Bean Lands Examination by Adbar.
Bean Land, Correspondence, 1914-1916.
Daily Drill Reports, 1917-1929. 15 bound reports.
LocationBox
145.I.6.2F67Drill Reports, 1918-1935. 6 bound reports.
LocationBox
148.E.12.4F68Volumes:
General Ledger, 1925-1944.
Journal, 1920-1924.
Journal, 1923-1924.
Actually a cash book, but labeled journal.
Cashbook, 1922-1924.
Ledger: West End Syndicate, 1920.
Ledger: Current, 1925-1929.
Journal, 1916-1920.
Finance Statements, 1914-1944.
Journal, opened November 1, 1914.
LocationBox
145.I.6.3B69Drill Reports. 7 bound reports.
AdCo.:
Correspondence, General, Ruttan-Bolduc, 1932-1941.
Correspondence re Camp Accounts, Ruttan-Bolduc, 1933-1943.
Correspondence, JFW Ross re Camp Accounts, 1938-1941.
Vouchers, Ruttan-Bolduc, 1933-1943. 2 folders.
Waterfront Lists, 1936-1945.
Waterfront Charts and Map, 1940.
Waterfront Accounts, Ledger Sheets, 1933-1942.
LocationBox
148.E.12.5B70Volumes:
Journal, 1933-1945.
Journal, 1938-1947.
Black Sands, Ltd., 1939-1942.
Adex Co.
Journal, 1949-1953.
LocationBox
145.I.6.4F71Drill Runner Reports, 1949-1952.
(27 including those also found in Box 72).
LocationBox
148.E.12.6F72Drill Runner Reports, 1949-1952.
Agassiz Explorations & Mining Co.:
Stock Certificates.
Volumes:
Stock Certificate Book, nos. 1-250, 1899-1903.
Stock Ledger, 1900-1906.
Stock Ledger, 1899-1903.
Agate Lake Mining Co.:
Volumes:
Ledger, 1909.
Journal, 1909-August 1910.
Ledger, 1909-November 1912.
Stock Ledger, 1909.
Minute Book, 1909-1921.
Stock Certificate Books (2), nos. 1-48; nos. 60-50, 1909-1910; 1910-1916.
LocationBox
148.E.12.7B73Aitkin Land Co.:
Volumes:
Stock Certificate Book, nos. 1-100, 1910.
Record Book [includes miscellaneous information on Agate Lake Mining Co.; Borden Lake Land Co.; Buffalo Land& Exploration Co.; Culver Land & Mining Co.; Crow Wing Mining Co.; Mille Lacs Mining Co.; Minong Range Copper Co.; Mineral Range Development Co.; and Rudolph Development Co.], 1904-1912.
Record Book.
[includes miscellaneous information on Oreland Mining Co.; Deerwood Improvement Co.; Crow Wing Mining Co.; Mineral Range Development Co.; Mille Lacs Mining Co.; Borden Lake Land Co.; Superior Silver Mining Co.; Vermilion Iron and Land Co.; Kipp Mining Co.; Agate Lake Mining Co.; and AL 282 Company].
(Also contains some CA Estate items in the back of the book).
AL 282 Co.:.
Volumes:
Journal, 1900.
Ledger, 1899-1901.
Ledger, 1900-1901.
LocationBox
145.I.6.5B74Biwanago Mining Co.:
[See also Box 98]
Miscellaneous Correspondence (including some on the Adams mine), 1912-1919. 5 folders.
Miscellaneous Legal Papers.
Biwanago Daily Reports, 1909-1917.
J. McCarvill Time Reports, 1911-1913.
Drilling Reports, Adams Mine, 1908-1915.
LocationBox
148.E.12.8F75Volumes:
Journal, 1909-1916.
Journal, 1917-1922.
Ledger, Adams Mine, 1911-1915.
Daybook, Adams Mine, 1911-1922.
Bordon Lake Land Co.:
Federal and State Income Tax Returns, 1915-1947.
Personal Holding Co. Returns, 1940-1942.
Wis. Tax Returns, 1918-1945.
Capital Stock Tax Returns, 1918-1945.
Annual Reports, 1940-1941.
Volumes:
Journal, 1939-1949.
Checkbook, nos 1-102, 1939-1942.
Buffalo Land & Exploration Co.:
Miscellaneous Financial Papers. 5 folders.
Volumes:
Index Book.
Articles of Incorporation and Minute Book, 1892-1925.
Stock Certificate Book, nos. 1- 250, 1892-1934.
LocationBox
145.I.6.6F76Consolidated Vermilion Iron & Land Co.:
Miscellaneous Legal Papers.
Volumes:
Articles of Incorporation and Minute Book, 1887-1912.
List of Stockholders, 1887-1889.
Stock Ledger, 1887-1889.
Crow Wing Mining Co.:
Income Tax Returns, 1923-1940.
Capital Stock Tax Returns, 1925-1941.
Volumes:
Minute Book, 1904-1942.
Culver Land & Mining Co.:
Income Tax Returns, 1913-1947.
Capital Stock Tax Returns, 1919-1945.
Cuyuna Range Supply Co.:
Volumes:
Corporation Record, 1914-1923.
Cuyuna Range Townsite Co.:
Income Tax Returns, 1923-1947.
Capital Stock Tax Returns, 1935-1945.
Volumes:
Minutes Book, 1909-1937.
Stock Certificate Book, nos. 1-100, 1909-1929.
Journal, 1909-1914.
Journal, 1914-March 1925.
LocationBox
145.I.6.7B77Townsites Land and Mining Companies.
Ledger, 1909-1914.
Logbook.
Deerwood Improvement Co.:
Volumes:
Records, Minute Book, 1891-1912.
Stock Certificates, nos. 1-72, 1891-1901.
Dunn Mining Co.:
Volumes:
Minute Book, 1916-1925.
Ledger, 1916-1923.
Stock Certificates, nos. 1-32, 1916-1922.
Evergreen Mining Co.:
Northern National Bank of Duluth, Correspondence, 1941-1942.
Drill Reports, January-September 1926.
Data re Occupational Tax, 1926.
Statements (w/ Minn. Sintering Co. - combined reports), 1927-1928. 2 folders.
[See also Boxes 84-86]
Drill Reports, 1923-1926.
LocationBox
145.I.6.8F78Drill Reports, 1923-1926.
Contracts and Agreements (includes Minn. Sintering Co.), 1917-1926.
Underlying Instruments on Evergreen, 1917-1922.
Roll of Blueprints for Proposed Railroad Tracks to Sintering Plant.
Bundle of Plan and Progress Maps.
LocationBox
145.I.6.9B79Correspondence. 2 folders.
Subject Files:
Allis-Chalmers Mfg. Co., 1925.
Assays of Minn. Sintering Co. Plant Products, 1925.
American Rec. Company.
American Ore Rec. Company.
Ward Ames Jr.
J. P. Anderson.
Assays, Products, 1925.
Assignment of contract with American Ore Rec. Co. RMA to M.S. Co., June 2, 1924.
Notice to American Ore Rec. Co. of assignment of Contract to M. S. Co.
Assays - Test Pit.
J.P. Anderson Evergreen Mine Reports.
Deister Concentrator Co.
Birdsboro Sintering Tests.
Cuyuna Range - RMA Iron ore interests.
Draft of agreement between E. B. Clark and R. M. Adams.
Analysis Cargo no. 1, October 1926.
American Radiator Co. - Ore Contract, 1924.
Anderson's operating reports on Evergreen.
W. H. Barber Co.
C. H. Buchanan Company.
H. A. Brassert, & Co.
Dwight & Lloyd Sintering Co.
Evergreen Drilling.
Evergreen Mine, Minnesota Sintering Co. Analysis sheets, 1926.
Various Reports on Evergreen Group.
WGP Comments on Various Evergreen Reports.
Sintering Tests on Evergreen.
Evergreen Test Pit Samples.
Evergreen Estimates.
Evergreen Forty.
Classification of Evergreen Drill Samples.
Re Evergreen Drilling.
Evergreen Mine - Test Pits & Cyclone Drill Assays starting August 4, 1925.
Electric Wiring.
Evergreen Stripping.
Fuel for Sintering.
Grate Bars.
General Electric Co.- blueprints for electrical construction of sintering Plant.
General Electric Co.
Minn. Sintering Co. - Moisture Tests.
Miscellaneous Sintering Plant.
Evergreen Stripping Estimates.
Preliminary Estimate Tonnage, 1924.
Evergreen Estimates - Ore & Stripping.
Reports & Proposals re Development of Evergreen Group.
Sintering Plant Estimate re costs.
Estimate of Evergreen- Oberg.
Preliminary Estimate Operating Costs.
Re Easement on Evergreen.
Notice of Assignment of Evergreen lease to E.M. Co., 6/2/24.
Assignment Evergreen lease RMA to EMCo., 6/2/24.
1927 Ore Contract - Evergreen - Tonawanda.
1925 Evergreen Mine Reports.
1926 Evergreen Mine Reports.
Bundle of Evergreen Mining Co. and Minn. Sintering Co. miscellaneous correspondence.
Miscellaneous "F".
Healy Forty.
Assignment Helay Lease RMA to EMCo., 6/2/24.
Notice of Assignment of Healy lease to E.M.Co.
Healy Stockpile agreement.
James O. Heyworth re. stripping.
Hydraulic Stripping Equipment.
Hill Dump Forty.
Healy Structure Sheets.
Notes Re North Healy.
John E. Greenawalt.
Miscellaneous "I".
Inland Steel.
This file contains agreements between Inland Steel and Minn. Sintering Co.
Inland Steel buying Ore for Sintering.
Illinois Glass Co.
Onland RMA Agreement, December 14, 1923.
Keating Lease.
Keating Instrument - Original lease, 9/15/24.
Keating Lease assignment to Evergreen Mining Co., 12/24/24.
Kelley -How-Thomson Company.
Miscellaneous "L".
Lakeside Bridge & Steel.
Miscellaneous correspondence - Evergreen Mines Co. and Minn. Sintering Co. 2 bundles.
B. Magoffin Jr. to MA, April 25, 1922.
Minnesota Steel Company.
Mahlum Lumber Company.
Manley McLennan Agency.
Minnesota Power & Light Contracts.
Folder containing information from Merrick Scale Mfg. Co.
Meagher-Mars Co. - Peter K. Meagher.
Marshall-Wells Co.
Milton F. Morgan.
Miscellaneous "N".
National Iron Company.
Northwestern Elect. Equip. Co.
Northern Pacific.
News Paper Clippings.
Miscellaneous "O".
Equipment Orders.
Old Sintering.
Oberg Forty.
Oberg-Evergreen & Evergreen Group Reports.
Charles J. Oberg to Crow Wing Realty Co., 1/22/17.
Charles J. Oberg to RMA, 1923.
Oberg, Crow Wing Realty - RMA, 11/20/24.
Notice of Assignment of Oberg Lease to E.M. Co.
Assignment Oberg Deed RMA to M.S.Co., 6/2/24.
Assignment Oberg Lease RMA to E. M. Co., 6/2/24.
Oberg Deed, September 1925.
Plant Blueprints, September 6, 1929.
Prest-O-Lite Co.- Turnover Refund Agreement.
C.M. Pearce's Plant Operating Reports.
LocationBox
145.I.6.10F80Subject Files:
Plant Reports Weekly, January 1, 1927 to May 28, 1927.
Minnesota Sintering Co. Reports - W.G.P.
Plant Bids - Erick Olson 1/30/24 Contract for constructing sintering & screening plant.
Plant Reports Season, Plant orders, 1924-1925.
Miscellaneous Plant.
C.M. Pearce.
Report made on R.M. Adams Iron Ore Interests-Cuyuna Range.
Miscellaneous "S".
Sintering- State Pit Ore.
Soo Line. 2 folders)
Structure Sheets - Evergreen.
Structure Sheets - State Pit.
Miscellaneous "T".
Tristate Land.
University of Minnesota Reports.
United States Rubber.
Miscellaneous V.
Variety Iron & Steel Works.
Various Reports on Operation - Minnesota Sintering Co.
Various Estimates and Notes.
Winston-Dear Company.
Winston-Dear Company - Evergreen.
F. A. Wildes.
Miscellaneous "W".
Wolff & Company.
Weekly Car Reports- Winston Dear Co.- Evergreen Stripping.
Williams Forty.
Wolff Report.
Winston-Dear - Re. Evergreen Stripping.
Williams lease to Evergreen, October 25, 1924.
Weekly Drill Reports- Adbar. 2 folders)
Miscellaneous "Y".
Youngstown Sheet & Tube Co.
Zappfe Report.
Zimmerman Bros.
Contains photographs of the start of work on the construction of the sintering plant; also one of stripping with team.
Files of 1926-1927.
Algoma Steel Co.
American Rolling Mill Co.
H.C. Arnold.
Bowl Tests.
Bills of lading.
Bourne Fuller Company.
E. & G. Brooke Iron Co.
Carnegie Iron & Steel.
The Colonial Iron Co.
Ford Motor Co.
Freight Rates on Sinter.
Hudson Valley Coke.
Globe Iron Company.
John A Greenawalt.
Jackson Iron & Steel Co.
Merrick Scale Mfg. Co.
Mines Exp. Station Re Pigment.
Mesabi Iron Company.
Mudge - Reliance Coke.
Marting Iron & Steel Co. - Norton Iron Works.
Reading Iron Co.
Tonawanda Iron Corp.
University of Minnesota.
Weirton Iron & Steel.
Wisconsin Steel Co., 1926.
Wisconsin Steel Co., 1927.
Evergreen Mine Reports. 2 folders.
Drill Reports.
LocationBox
145.I.6.11B81Drill Reports.
Volumes:
Daily Operating Reports, 1925-1926.
Time Distribution, 1925-1927.
Contact with Associates, Monthly Reports to Directors, Legal, Finances and Taxes.
LocationBox
145.I.6.12F82Miscellaneous Reports by Captain Anderson, Monthly Reports by Supt. and Physical Data, 1925.
Gordon Copper Co.:
Gordon Mine Drilling Reports, 1906-1912.
LocationBox
145.I.6.13B83Gordon Mine Daily Reports, 1908-1913.
Volumes:
Cashbook, 1910-1913.
Diary, March 1909-August 1912.
Diary, August 1912-September 1913.
Hewit Exploration Co.:
Income Tax Returns, 1923-1947.
Capital Stock Tax Returns, 1925-1945.
Volumes:
Stock Certificates, nos. 251-500.
(never been used).
LocationBox
145.I.6.14F84Kipp Mining Co.:
Volumes:
Corporation Record, 1908-1925.
Stock Certificates, nos. 1-39, 1908-1925.
Mille Lacs Mining Co.:
Volumes:
Journal, May 1909-April 1916.
Stock Ledger, 1909-1914.
Mineral Range Development Co.:
Stock Certificates, nos. 1-109, 1904-1911.
Stock Certificates, nos. 110-116, 1911-1925.
Minute Book, 1905-1925.
Minn. Sintering Co.:
Miscellaneous Subject Files.
Statements, 1927.
Volumes:
Daily Reports, 1925-1926.
LocationBox
145.I.7.1B85Miscellaneous Operating Reports, 1924.
Purchase Orders, 1925-1926.
Finances, Taxes, Legal, Miscellaneous Data, Reports, Tests, Reports to Associates, and Reports by Supt.
LocationBox
145.I.7.2F86Operating Reports, 1924-1925.
Plant Operation Reports, August 12- October 15, 1926.
Minong Range Copper Co.:
Miscellaneous Legal Papers.
Volumes:
Stock Ledger, 1901-1909.
Ledger, 1901-1907.
Stock Certificates, nos. 1-262, 1901-1912.
(no front cover).
LocationBox
145.I.7.3B87Minute Book, 1901-1918.
Journal, 1901-1909.
North Range Iron Co.:
Desk File, Trust, Statements.
Maroco Mine, Moveable Equipment and Supplies, 1927.
Litigation Materials, 1925-1933.
LocationBox
145.I.7.4F88Litigation Materials, 1925-1933.
Miscellaneous Court Reporter Records.
General Subject Files, Taxes, Statements, etc.
Daily Operating Reports, 1925-1926.
LocationBox
145.I.7.5B89Volumes:
Titles, Physical, Miscellaneous, Associates, Taxes, Finances, Operating Data.
Subject Files, Physical and General Data.
LocationBox
145.I.7.6F90Maroco Mine Drill Reports, 1926-1927.
Maroco Mine Drill Reports, 1917-1928. 5 folders.
Conversations, 1919-1920.
Maroco Mine Maps.
LocationBox
145.I.7.7B91Maroco Mine Drill Reports, 1925-1927.
Omaha Iron Co.:
Inventories and Miscellaneous, Wilcox Mine.
Orelands Mining Co.:
General Correspondence. 2 folders.
Taxes, 1923-1931.
Miscellaneous Legal and Financial Files.
From the NP about Shipping Rates, etc.
LocationBox
145.I.7.8F92Articles of Incorporation.
Balance Sheets.
Statements.
Cashbook Sheets, 1922-1920.
Vouchers, 1920-1922. 2 folders.
Miscellaneous Financial Records.
Includes bills, receipts, and cancelled checks.
LocationBox
145.I.7.9B93Miscellaneous Financial Records.
Kennedy Mine Shipment Records (including Daily Car Reports), 1918-1925.
LocationBox
148.E.13.1B94Volumes:
Scrapbook (Articles of Incorporation), 1903-1912.
Original Minutes, 1903-1930.
Index to Original Minutes, 1903-1930.
Stock book, nos. 1-100, 1903-1905.
Stock Ledger, 1903-1922.
Cashbook, 1920-1925.
Cashbook, February 1903-July 1911.
Journal, 1903-1922.
Journal, October 1911-January 1920.
Ledger, 1903-1922.
Ledger, February 1903-July 1911.
Ledger, October 1911-January 1920.
Checkbooks (3), 1st National Bank, Duluth, 1911-1915, 1915-1918, 1918-1922.
LocationBox
145.I.7.10F95Tax Records, 1936-1947.
Capital Stock Tax Records, 1943-1945.
Secretaries Record and Stock Book, 1912-1937.
Stock Book, nos. 1-21, 1912-1937.
Journal, 1912-1914.
Journal, 1909-1914.
Journal, 1915-1918.
Ledger, 1912-1914.
Cashbook, 1912-1918.
Lotbook, 1912.
Robert M. Adams Co.:
[See also Box 98]
Desk File, 1929.
Miscellaneous Correspondence and Legal Papers, 1924-1934.
Legal Papers, 1924-1929.
Drill Reports, 1933-1935.
Volumes:.
Finance Statements, Nev.; Del., 1941-1945; 1931-1945.
LocationBox
145.I.7.11B96Transfer Ledger, 1922-1940.
Transfer Ledger, 1948-1953.
Consolidated Daily Reports, 1928-1931.
Rudolph Development Co.:
Reports to Stockholders, 1908-1921.
Duplicate Cost Sheet, 1906-1913.
LocationBox
148.E.13.2F97Invoices and Reports, 1906-1913.
Stock Book, nos. 1-49, 1904-1913.
Minute Book, 1904-1923.
Salisbury Mining Co.:
Stock Book, nos. 1-100, 1909-1912.
Journal, 1909-1923.
South Range Co.:
Federal and State Income Tax Returns, 1932-1947.
Capital Stock Tax Return, 1933-1945.
Personal Property and Money and Credits Returns, 1933-1938.
Superior Silver Mining Co.:
Powers of Attorney and Miscellaneous Legal Papers.
Share Register, 1871-1903.
Minute Book, 1871-1901.
Western Ontario Mineral Land and Exploration Co.:
Memorandum of Agreement, 1899.
LocationBox
145.I.7.12F98Adbar Development Co.:
[See also Box 69]
Drill Reports, Hillcrest-Arko-Alstead Mines, 1923-1927.
Biwanago Mining Co.:
CCA Mgr. Files, Correspondence, A-Z. 8 folders.
[See also Box 74]
RMA Co.:
Business Correspondence, A-Z, 1933-1952. 2 folders.
[See also Box 95]
Adams, R. M., Jr., 1948.
American National Bank, 1945-1948.
Argus, 1944.
B, Miscellaneous, 1941-1950.
C, Miscellaneous, 1933-1935.
Dodge, Theodore A., 1950-1951.
1st National Bank, Minneapolis ., 1946-1952.
Franco, 1950-1952.
G, Miscellaneous, 1948.
Hayward Bell, 1937-1945.
Hayward Bell Invoices, 1941-1945.
Hull, H. J., 1941-1945.
H, Miscellaneous, 1948.
Irving, Skeen, and Thurman, 1942-1944.
L, Miscellaneous, 1952.
Mining World, 1947-1952.
M, Miscellaneous, 1945-1951.
New Mexico Mining Assoc., 1946-1952.
Northern Minn. National Bank, 1946-1947.
Nosser, J. B., Jr., 1942-1950.
Northern Pacific Railway, 1947.
O, Miscellaneous, 1951-1952.
P, Miscellaneous, 1941-1948.
Parker, Chas. O. & Co., 1941.
R, Miscellaneous, 1948-1949.
S, Miscellaneous, 1941-1948.
Transvaal, 1950.
T, Miscellaneous, 1949.
Willsie, Gordon W., 1938-1940.
W, Miscellaneous, 1947.
McNeill Building:
LocationBox
145.I.7.13B99Record Book Pages (Correspondence and Statements), 1920's and 1930's.
Correspondence, T. H. McNeill and General, 1926-1955. 5 folders.
Correspondence, 1958-1971. 3 folders.
Financial Statements:
Wolf & Co., Monthly, 1966-June 1970. 8 folders.
Wolf & Co., Quarterly, January-September 1965 and 1966.
Wolf & Co., Yearly, 1966-1968.
LocationBox
145.I.7.14F100Arthur Rubloff & Co., Monthly Statements, 1957-1971.
LocationBox
145.I.8.1B101Miscellaneous Subject Files:
Fiske, Correspondence, etc., 1962-1971. 2 folders.
Turner, Bailey & Zoll, Correspondence, etc., 1965-1969. 2 folders.
Statements (Laird), 1929-1949. 2 folders.
Progress Charts, 1943-1953.
Re Building Dividends, 1939.
Clark Street, 1926.
Frank T. Murray, 1934-1940.
Miscellaneous, 1920's and 1930's. 2 folders.
Harris Trust, 1956.
Various Contacts, 1957-1970. 2 folders.
Includes Swanson-NML; Scribner & Co.; Aldis & Co.; Hogan & Farwell; Pillsbury; General - Irving Trust, Bank of Montreal, Herbert Realty, Hart Shaw & Co., and Miscellaneous.
McDermott, Will & Emery, Correspondence, etc., 1966-1971. 3 folders.
Rehabilitation, 1958-1960. 2 folders.
Wacker Drive, 1959-1963.
Valuation (CMA), 1937-1939.
Re Tom's P/A and Resignation, 1951 and 1968.
Re Ella Rivers McNeill Estate, 1926-1935.
Real Estate Taxes and Reserves, 1960-1971.
Northern Trust, 1936-1958.
Chicago Title and Trust, 1958-1970.
Appraisals (Hogan & Farwell and Rubloff) of 1/35th Interest, 1960.
Architects, 1958-1959.
Current Summaries, 1958.
North Carolina, Correspondence, etc., 1962-1971. 1 folder.
LocationBox
145.I.8.2F102North Carolina, Correspondence, etc., 1962-1971. 1 folder.
Financial Statements and Charts, 1957-1971.
CMA Costs and Reserve Estimates, 1970.
Statements, 1968-1971.
Breakdown of Year End Balances, 1933-1966.
Financial Statements Summary, 1933-1966.
23 Year and Periodic Averages of Financial Statements, 1934-1957.
Budgets (Bennett), 1958-1968.
General Correspondence, etc., 1962-1970. 2 folders.
Miscellaneous, Bulletins, Clippings, etc.
1st National Bank of Chicago, 1962-1971.
CMA Purchase, 1/70th Interest, 1960-1969.
Wolf & Co., Correspondence, 1965-1970.
Lease Expiration Records, 1955-1958.
[See also Box 55, Volume 2, contains Statements, 1918-1941]

Expand/CollapseMiscellaneous Records

LocationBox
145.I.8.3B103A-C, 1908-1939:
CA, Biwanago Mining Co., Interests to RMA.
Re NR and Adbar Stock, etc.
CWA, Financial Contacts.
Assessment Moratorium, 1939.
CA-RMA, Maroco.
Aitkin Deerwood Phone Co.
CCA Estate.
CA-RMA Records.
Adbar Records.
CMA, Oakley Ave., August 26, 1926.
Fred R. Ahbe Agreements, September 19, 1921 and March 1, 1922. 2 folders.
CA Agreement, January 20, 1922.
Letter to CA re NR Stock, December 27, 1921.
Allis Chalmers & Co., Correspondence re North Range, November and December 1921.
FSA Estate.
RMA & Empire Securities Agreement, 1925.
Hortense G. Adams, re N. Range Biwanago Stock Matter.
W. D. Barker.
Butler Bros., Iron Ore Consuming Interests, 1931-1932.
Becker S, S. Co. and RMA.
Re Biwanago-Adbar Account.
CCA, CA, Biwango Mining Co., Withdrawing from Further Exploration, November 1, 1921.
RMA Trustee, Bi-Sec. 4, July 30, 1920.
CMA: McNeill Bldg. 15 folders.
Includes M. R. McNeill; Status 1931; Miscellaneous; T, H, Crudup; Corporation Drafts; David F. Taber; Northern Trust Co.; Packard; Waldo F. Tobey; Budget; Kenneth M. Fiske; Notes; D. C. Miller; Arthur Rubloff; and E. B. Wood.
C-E, 1908-1939.
Cuyuna Range Supply Co.
Cuyuna Range Tax Info.
Cutler Magner.
Case, Pomeroy & Co.
Selling File, Philip H. Collins.
Selling File, Paul W. Cleveland.
Thos. Croft.
Crow Wing Iron Co., RMA, January 5, 1923.
Cash, Russell Deal-RMA.
Cleveland Cliffs Iron Company Contact w/ re Hillcrest Properties, 1925-1927.
Re Congdon.
Crow Wing Realty Co., RMA re Oberg, May 18, 1920.
Cuyuna Fee Mining Co., NR Current File.
Cuyuna Fee Mining Co., Option for Lease to Adbar Dev. Co., July 19, 1917.
Cuyuna Fee Mining Co., Modification of Lease to Adbar, September 23, 1919.
Cuyuna Fee Mining Co., Lease No. 1 to Adbar, January 20, 1919.
Cuyuna Fee Mining Co., Minutes of Meeting, September 10, 1919.
Crow Wing Iron Co., RMA, November 29, 1920.
F. E. Culver.
Paul C. Dodge, RMA Co. File.
Corwin H. Eberting, ACE Dev. Co., General File.
Enca Exploration & Dev. Co., Palmer.
A. John Evelund.
Prospectus, Evergreen Mining Co.
Evergreen Mining Co. 12 folders.
Includes Shipments to 1930; Miscellaneous Notes; Cost and Profit Estimates; Miscellaneous Tax Data; Washburn, Bailey and Mitchell Receipts for Letters, etc.; WGP Miscellaneous Pencil Notes; Miscellaneous Notes and Memos; Lutes Report and Comments; Articles of Incorporation; Instruments; Syndicate re Finances; and Miscellaneous Notes re Finances.
Tonawada Contracts.
Incorporation Data, Minn. Sintering Co.
Minn. Sintering Co., Finances.
LocationBox
145.I.8.4F104F-H, 1908-1939.
Flynt Mexico Claim.
Furniture and Fixtures, EMCo.
Furniture and Fixtures, Minn. Sintering Co.
Sol Fligelman, RMA Co. Inc. File.
F. G. Floete (Wood Bros. Corp.), 1934.
Ferro Group. 7 folders.
Includes Legal Instruments; Current; Syndicate; J. F. Stone; Miscellaneous Current, 1930-1932; Butler re Easement for Launder over Joan Prop.; and re Titles and General.
Re Concentration and Geology.
Goodwill Business Machine, Minn.
A. Guthrie & Co., J. C. Bayler, 1932.
Gravel.
Gorham Garbett Co. to RMA, February 1925.
Geo. Gorham-Charles Coleman, Franklin W. Merritt, Jan, 16, 1908.
Everett L. Gilbert et al to Enrico, Lease of W 1/2 NE 1/4, 5-46-29. April 2, 1923.
Gunderson Deal.
Henderson's Guaranteed Bond Set-Up.
Hale, re Milwaukee Syndicate.
C. M. Hill Lumber Co. to RMA, Hillcrest Option, and Other Instruments, June 1925.
Hillcrest Draft of Articles of Incorporation, Ajax.
Durand-Hall.
M. A. Hanna Co., Real, NR, Current File.
M. A. Hanna Co., Contact re Hillcrest Property.
Assignment of Healy Royalties,,Evergreen Mining Co., April 15, 1931.
Hillcrest Title.
Re Hydraulic Stripping Costs.
I-Mc, 1908-1939:
Ironton. 5 folders.
Includes Mortgage, Store Building, Lots, re Compensation Insurance and Injuries, and Inventories.
Inland Steel Co., Instruments, 1923 and 1925.
Iron Ore, re Ore Selling in Earlier Years and Contacts on Properties Up to the Current Year. 1 volume.
O. W. Johnstone, Cuyuna General File and RMA, September 27, 1921. 2 folders.
W. S. Keeler Syndicate, 1925.
Kenwood Lots.
Lakefront Property, RMA Business File.
Lambert's Inc., L. F. Giblin File, Miscellaneous.
Luminous Tube Lighting Corp.
C.A. Luster, RMA Co., General File.
Lambert's Inc., RMA Co. West and Miscellaneous File.
Notes, Memos, Records, etc., McLennan et al.
M, 1908-1939.
Magnetic Surveys of Iron Ore Properties, Hamilton and Hansell, 1912.
Magniferous Ore Co., Original Surrenders, 26-27-28-29.
Miscellaneous Agreements, Sales Contract Carnegie Dock & Fuel Co.
Magniferous Iron Co., Re Section 6-46-29.
Legal Instruments re Merritt, 33-47-29.
Miscellaneous Notes.
RMA to Mang. Iron Co., Option and Lease Form, and Other Instruments, October 19, 1927.
Hillcrest Contact with Mang. Iron Co. Option RMA Co.
Maroco Ore, Report of U. of M.
Mineral Reservations re Right of Way.
MICo. and MOCo. to Enrico., Assumption by MICo. of Leases, October 31, 1921.
Enrico. to Marquette Ore Co., Legal Papers, 1919-1925. 8 folders.
Memos, re NR Royalty Modification and Correspondence.
Extract of Minutes of Marquette Ore Co. re Cuyuna Fee Lease.
Marquette Ore Co. to Enrico., Modification of Article 15 of Cuyuna Fee Lease, January 1920.
Enrico. to MOCo. and MICo., Proposed Onondaga Modification, April 1923.
Enrico. to Marquette Ore Co., no. 3, August 30, 1919.
Onondaga Iron Co. to Enrico., Option no. 4, July 21, 1919.
Enrico. to Marquette Ore Co., Legal Papers, 1919. 3 folders.
Onondaga Iron Co., Consent to Assignment of Lease to Marquette Ore Co., no. 9, August 30, 1919.
Enrico. to Marquette Ore Co., re Expenditure of $40,000, no. 10, January 1920.
Marquette Ore Co. to Enrico., re Congdon, no. 12, January 1920.
Correspondence, Marquette Ore Co., no. 13n January 1920.
Marquette Ore Co., Legal Papers, 1919-1921. 6 folders.
Onondaga Iron Co and Enrico., re Stripping and Royalties, no. 23, October 1920.
Enrico. to Marquette Ore Co., Onondaga Sublease, no. 19, no. 24N July 21, 1920.
NP Right of Way Instruments on Cuyuna Fee NR to NP, June 22, 1921, CF to NP, >May 14, 1921, Marquette Ore to NP, November 22, 1921.
Agreement between RRICo. and MOCo., November 20, 1920.
LocationBox
145.I.8.5B105Right of Way Agreement on Onondaga with NP, Onondaga to Cuyuna N. Ry., April 13, 1914; N. Range to NP, June 22, 1921.
Onondaga, Modification, April 1923.
Onondaga Iron Co., to N. Range Iron Co., Legal Papers, 1919-1924. 5 folders.
Memo re Onondaga Surrender. December 7, 1926.
Marquette Iron Co. to Union Trust Co., no. 32, Approving CI and Onondaga, August 4, 1921.
N-S, 1908-1939.
S. H. Newman.
N. Range Current File, Tax re Royalty.
N. Range Current File, Tax re Royalty Tax Case Supreme Court Decision.
Re N. Range Tax.
N. Range Iron Co., Statements and Audit, 1924.
Enrico., Minutes of Meetings.
N. Range Syndicate Agreement.
Enrico., Legal Papers, 1919-1929. 10 folders.
Includes Minutes of First Annual Stockholders Meeting, February 4, 1919; By-Laws; and Articles of Incorporation.
Onondaga Modification to Enrico., February 19, 1923.
Enrico, Consent of Assignment of Leases, no. 35, January 11, 1921.
Re N. Range Syndicate.
N. R. Prospectus, 1919.
Enrico., Legal Papers, 1923. 3 folders.
Includes Minutes of Meetings, May 29, 1923; and Articles of Incorporation.
N. Range Trustee, Stock File Record, no. 53. 1 volume.
Re N. Range Dividend, Perry G. Harrison Trustee.
Oberg Instruments.
Power Companies, RMA Co. Inc. File.
Records, Taxes, Washburn, Bailey, and Mitchell; Oakley Ave., Enrico. Stock, Ferro-Ajax.
Pitt Syndicate and Other Old Syndicate Interests, RMACo.
Records of Old Syndicates.
Shenango Syndicate.
Re 21 Syndicate.
Section 33 Syndicate, RMA Co.
Old Syndicates.
Miscellaneous S.
State Pit Legal Data, Evergreen Mining Co.
State Board of Health, 1926.
Stock and Bond Register Transfer and Sales, 1928 and prior.
Charles P. Siloway to Gorham Garbett Co., February 1925.
T-Z, 1908-1939.
Trommald Warehouse, RMA Business File.
U. of M., H. H. Wade, Sample no. 8102.
Van Dyke, Enrico. Current File.
Variety Iron and Steel Co.
Virginia Ore Mining Co., Enrico., Sub-lease Lots 3 and 4 and SW 1/4 NW 1/4 4-46-29, May 2, 1927.
Walt Weiland Correspondence, re Cuyuna Lands.
West End Syndicate.
Warehouse Cost, 1933.
F. W. Wilson, 1928.
Winton Bros., H. C. Current Better Negotiations, 1930-1931.
Well Info., Kewanee Private Utilities Co., CMP, 1925.
Youngs Mining Co., Legal Papers.
Nolan and Rawn:
Dealings w/State of Minn.
RMA and Nolan, General.
General.
Re RMA Co.
1940-1941. 2 folders.
RMA-CMA, re Peter Schwan, 1942-1943.
1942-1948. 7 folders.
Miscellaneous Current.
LocationBox
145.I.8.6F106Fuel Oil Rationing, 1942-1945.
PMH Participation, 1938, 1942, 1944.
Gas Rationing, 1942-1945.
Real Estate, Memos, 1941-1942.
Re CMP (Duplicates of Memos and Records), 1940-1946.
PMH Executors Fee, 1942.
Drill Costs Deferred, Work Sheets File, 1940-1945.
Miscellaneous Correspondence re Adex Drill Equipment w/Christiansen, Wheel Trueing, etc., 1949-1953.
Unemployment Compensation Claim.
Cedar Lake:
General.
Holme's Title, Higgin's Quit Title Action.
Records and Correspondence, 1938-1954.
Minister's Point:
Tax Receipts, Crow Wing County, Part Government Lot 1, 17-46-28, about 1914-1941; Minister's Point Lots, 3-4-5-6-7, 1919-1947.
Correspondence and Miscellaneous, 1938-1949.
Parkview Lots:
Correspondence and Miscellaneous, 1935-1939.
Map.
Receipts.
Receipts, 1933-1937.
Property Records-Miscellaneous (Luxembourg); Cuyuna (Evergreen McLennan, Evergreen Consolidated Interests, Lambert's-Cuyuna); Washington (Priest Rapids, Puget Sound Power, Mountain Lakes Power), 1930-1939.
Iron River Desk File.
RMA-CMA Transfers Desk File.
Philipsburg Manganese, Price Molybdenum Desk Files.
Re Walz Contracts, Closing of and Deferred File, Lots 6, 7, 8, 9, and 11.
Old Title Papers.
Duluth House:
Re-roofing at 55 Kent Rd., 1937-1945.
Improvements, 1937-1942.
Inventories and Correspondence, 1921-1963.
Miscellaneous Deferred, 1926-1961.
LocationBox
145.I.8.7B107Dickerman Papers Deferred.
Mortgage Papers.
Real Estate and Personal Property, Deferred.
North and West of the River:
Records and Memos. West of the River. 5 folders.
Includes Physical, Bushey, Assays, Carey, and Correspondence.
North/River, Maps, Perry Township.
West/River, Map, Mission Township.
A. J. Dear.
West/River, Bennington.
Wages and Hours.
Minister's Point and Miscellaneous Real Estate List.
Ironton's Storelots, General.
West of River Miscellaneous
Summons re 35 or 36 Klinker Lake, Hugo Estimate (memo) 8-9, 45-28, NP Surrender Lease 9-45-29.
Back Royalty (and Louise 40 Real Estate for 1945) Tax File, Settled , 1949.
Royalty Tax File, Settled in 1949, 1946-1948.
Priority File, Correspondence and Applicators.
Worksheets Deferred, 1944-1947, 1940-1945.
Drill Cost Data, Worksheets, 1942-1945. 4 folders.
Current Finance Figuring.
Ironton Operations Reports, 1946-1941.
D. S. Holmes, Correspondence, 1931-1941.
D. S. Holmes, Finances, Statements and Memos, 1929-1938.
LocationBox
145.I.8.8F108West of River, 1940.
Drill Costs, Worksheets, 1944-1947.
Shawmut Option on Arko, 1922-1925.
Section 8-46-29. 3 folders.
Includes Kay Todd, Miscellaneous Letters, 1940-1944; Tax Memos, Charts, etc.; and Cuyuna, Legal.
Tonawanda Iron Co., Evergreen Ore Sales, 1925.
Northland Mine, 1938.
Section 6, 1938-1940.
Pennington, 1926-1932.
Evergreen, 1924-1925.
Hill Interest, 1929, 1932, 1933.
Maroco, 1921-1941.
Miscellaneous Legal Documents.
Correspondence, Soo Line, 1935-1937.
D. B. McAlpine Letters, etc.
Miscellaneous Correspondence.
Income Tax Review of the 1950's, All Deferred:
RMA Jr., General Correspondence, 1953-1956.
RMA Jr. and SA, General Correspondence, 1956.
SALS, General Correspondence, 1954-1960.
SA, Best, Flanagan, etc., 1953-1956.
Ernst & Ernst, 1958.
RMA Co., 1955-1956.
ABCo., 1954-1958.
RMA-CMA, 1956.
Mesabi Ventures, Inc., 1954-1956.
AdCo., 1955.
Ruling 16, 1954-1955.
Accounts, General, 1954.
Charts and Memos, General, 1950-1956.
Angell & Adams, 1954-1955; Ernst & Ernst, 1954; and Reavill Firm, 1950's.
Changes and Engineering, 1952-1955.
Income Tax Returns, 1954-1956.
Miscellaneous Related Papers.
Includes Interest, 1955; RMA-CMA, 1954-1956; Real Estate Taxes, 1953-1954; Personal Holding Co., 1954-1955; Royalties, Cash vs. Accrued, 1954-1955; Travel, 1954-1955; 23FF, 1954-1955; WBCo. Adjustments, 1954; and RMA-CMA Estate, 1955.
Miscellaneous Correspondence, Reports, and Subject Files, 1960s.
Adams, Cuyuna, Intermediate Ore Central Plant Project, 1965-1966.
R. L. Legal: Lakebed Litigation, including Supreme Court Decision, 1958-1959.
ADCo. no. 1 Instrument File, Waterfront.
Bell Telephone Purchase, Legal Sun Life Assurance, Complete Legal File and Closing.
ADCo., Waterfront (Legal), re Sale of Mining Location 5E, 6E, 7E, 8E, 9E, 10E, including Parkview Lots 39, 40, 31, and 42, 1941-1959.
Ontario Estate Accounting.
SBS, Ltd., Newaygo Judgement, Financial, General and Legal.
ADCo. no. 2, Instrument File, Estate Transfers to ADCo.
CMA-McNeill Building, Jordon Lease Drafts and Correspondence, 1969.
LocationBox
145.I.8.9B109"Iron Sulfides Occurring in Aitkin County, Minn.," June 6, 1968. 1 volume.
"Iron Sulfides Occurring in Aitkin County, Minn.," Supplement, August 5, 1968. 1 volume.
"Filling Gaps in the Existing Technology and Research Under Way on Cuyuna Range Ores, 1966. 1 volume.
Bound Pages:
Shipment Sample Nos., Hanna, Pickands Mather, Pittsburgh Pacific, Zontelli, 1954-1963.
Adams Brothers Co., Analysis of Shipments, 1954-1963. 9 sets.
RMA, Jr., General, 1955-1956. 1 folder.
Miscellaneous Correspondence, A-W, 1939-1961. 10 folders.
LocationBox
145.I.8.10F110Daily Reports, 1931-1937.
Includes PMH (1933-1937); CCA (1933-1937); RMA Jr. (1933-1935); PMH Jr. (1934); Erwin Eimer (1932-1933); and Miscellaneous (1931).
Pickands Mather & Co., General, Correspondence, Memos, and Records, 1946-1952.
Pickands Mather & Co., Memos and Correspondence, 1952-1963.
Zontelli Bros. Inc., General Correspondence, etc., 1947-1953.
Zontelli Bros. Inc., Correspondence, Memos, and Records, 1954-July 31, 1957.
LocationBox
145.I.8.11B111M. A. Hanna Co., General Correspondence, Memos, Records, 1940-1966. 4 volumes.
LocationBox
145.I.8.12F112Shipments (all units), 1951-1959. 4 volumes.
LocationBox
145.I.8.13B113Shipments (all units), 1960-1967. 4 volumes.
LocationBox
149.B.15.3B114Evergreen Mining Company, 1925. 2 folders.
Evergreen Mining Company Tests, 1938.
Thompson Mine Report, 1919, 1925.
Carlson-Nelson, 1932.
Carlson-Nelson Reserve.
Neimeyer, 1941.
Cuyuna - Duluth, 1918-1937.
Sec. 6-46-29, 1930-1940.
Leith Property.
Miscellaneous: S, 1930.
Real Estate, XYZ Properties, 1963-1964.
XYZ Physical Exhibits, 1958-1960.
XYZ Physical Data Index, 1961-1963.
Maroco Report, 1935-1939. 3 folders.
Maroco Tailings, 1933-1934.
Maroco, 1923-1928, 1938-1940. 2 folders.
Screen Tests on North Hillcrest and Alstead Drill Samples.
Arko Reports, 1923.
J. T. Hale, 1930.
Cuyuna Fee Stock, 1930.
North Range Iron Company, 1932.
Value of Cuyuna Mining Company, 1937.
Utah Iron Company, 1938.
Minnesota Sintering Company and Soo Line Agreement, 1925.
Gross-Healy, Evergreen, 1938.
Pearsall's Report, 1922.
Miscellaneous Structure Drilling Reports.
Winston Dear Company, 1918-1920.
Maroco Mines Report, 1923.
Concentration Test, State Pit Lean Ore, 1917.
Tonnage Estimates, 1919.
Aitkin County Lands, 1926-1930.
Sisters 40, 1930-1942.
North Cuyuna Range Report, 1936.
Cuyuna - Clark Mine, 1919.
Cuyuna, 1911.
Omaha Mine, 1919-1927.
Adams Mine, 1927-1928.
Dunn Estimate, 1918.
Miscellany, 1916-1929.
Dean Lands, 1936.
Jones and Laughlin Report, 1916.
Dunn Group, 1930.
Federal - Kona, 1942.
Rice River, Aitkin County, 1914-1917.
Carl Zapffe, General, 1938-1945.
Mangan, Mining - Tracings.
Mangan Area Physical.
Range Notes.
Cook County, 1917.
Ore Estimates on Cuyuna Range.
Range Notes, Cuyuna, 1910.
Clay, East of Deerwood, 1914.
Briggs and Mumford.
Barrows, 1914.
Brainerd Cuyuna Mine.
North Range Property Book, 1930.
Adams Mine, 1927.
Hill Estate Appraisal Evergreen, 1927-1928. 2 folders.
Hill Estate, 1928.
Aitkin County, 1942.
Minnesota Land and Colonization Company, 1931-1937.
Shipments - Hillcrest Property, 1927.
Arko University Tests and Miscellaneous Data, 1923-1927.
Rabbit Lake, 1929.
McGrath, 1932.
Sintering Machine, Dwight and Lloyd, 1943-1944.
Sagamore Mine, Assays of Tailing Pond, 1925.
Sultana Mine, 1923-1924.
Tables for Rock and Other Determination.
Thompson Mine Dump, 1924-1946.
Adams Mine, 1912-1923, 1927. 2 folders.
Adbar Development Company, 1915-1917.
Dunn, Polk, Tabert Group, 1927-1928.
Meadow Mine.
Chemical National Bank, 1928.
Miscellany.
LocationBox
149.B.15.4F115Miscellany, 1938-1945.
Rabbit Lake:
Kennedy Bulk Sample Assays, 1948.
Captain Carlson's Report and Supplementary Report, 1943.
Dip Readings, 1939.
A. W. Fahrenwald, 1929.
Gravel Material from 24-47-29, 1963.
Islands, 1965.
Legal, 1943. 2 folders.
Deeds to WSCO, 1940s.
Reaville-Neimeyer Fee Matter: 1964 Release.
Explorations, Crow Wing Tracing and Prints, 1907-1929.
M.E.S. Concentration, 1943-1944.
W. H. Locker, 1921-1923. 3 folders.
Reports, 1923-1925.
Metallurgical Reports, 1935-1936.
Estimate, Dunn - Tabert, 1936.
Maroco Mine, 1936.
Mangan, 1922-1949.
Miscellany: M, 1915-1918.
Miscellaneous Hanna Report, 1918.
Roger R. Hill, Armour No. 1 Appraisal, 1929.
Polk County, 1933-1938.
Central Electric Company, 1923-1927.
Correspondence re: Jeune, 1928-1944.
Joan no. 4, 1937.
Lousie Mine Data, 1944-1962.
Northland Mine - Cuyuna, 1938.
Bacheller - Mac Gregor Area, 1940.
Rabbitt Lake - CCA, 1957-1959.
Rabbitt Lake Shore Line, Physical and General including Cooper, 1943-1954.
Miscellany, 2 folders.
Sec. 18-45-29, 1931.
Sec. 17-46-29, 1942-1943.
Sec. 7 and 18, 1922-1927.
Walker, 1937-1939. 2 folders.
University of Minnesota Reports, Hillcrest Properties, 1926.
South Alstead, Dumping Stripping, 1949.
Mining Engineer’s Reports on Sec. 22-45-30, 1930.
Reports of Intermediate Ore Central Plant Project, 1960-1962.
LocationBox
149.B.15.5B116Rabbit Lake:
Reports, 1910-1944.
Tests, 1951.
Surveys, 1943-1944.
"Red" Ore, 1950.
Zapffe Geology.
M.E.S. Tests, 1948-1949.
XYZ Memos - Sampling and Drilling, 1962-1964.
Aitkin County, 1970.
Virginia re Zapffe Geology, 1949.
CMA - Bank Account Records, 1927-1933, 1941-1966. 16 folders.
Memo of Location of Mangan Drill Holes, 1944.
Mangan Area - Hopkins Mine, 1924.
Mangan Louise, 1944-1945.
Brainerd Cuyuna, 1922.
State Pit, Estimate of Ore Reserves.
Maroco Mine, Supervision Reports. 2 folders.
Foley - Milford, General,
Aitkin County, Geology Report.
Mahnomen Lake Subdivision, 1955-1959.
Aitkin County Land, 1904, 1915.
Louise - Physical, 1942.
Louise Pit, 1929-1946.
Mangan, Louise Pit, 1957.
Louise, Capt. Carlson Notes, 1944-1945.
Mangan: Miscellany, 1939.
Mangan: Louise Tests, 1946.
Tax Commission Figures, 1945-1946.
Mangan: Louise, Geology Structure, 1945-1946.
West Mahnomen, Miscellany, 1943-1946.
Joan Correspondence, 1942-1966.
Louise Shaft Area, 1965.
J. F. Wolff, Sr. Estimate, 1965.
Sultana Deal.
State Pit, Miscellaneous Physical Data, 1924.
Vault Index, Robert M. Adams Co. 1925.
Miscellany. 3 folders.
Warranty Deeds, Pictures.

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Family-owned business enterprises -- Minnesota.
Iron mines and mining -- Minnesota.
Iron ores -- Minnesota.
Land companies -- Minnesota.
Manganese mines and mining -- Minnesota.
Mineral industries -- Minnesota.
Mines and mineral resources -- Minnesota.
Prospecting -- Minnesota.
Persons:
Adams, Robert Morford, -1972, author.
Adams family.
Places:
Cuyuna Range (Minn.).
Duluth (Minn.).
Ironton (Minn.).

Return to top