http://oac.cdlib.org/findaid/ark:/13030/c8hx1j65 No online items

John Janney collection

Finding aid prepared by Gina C Giang. Manuscripts Department The Huntington Library 1151 Oxford Road San Marino, California 91108 Phone: (626) 405-2203 Fax: (626) 449-5720 Email: [email protected] URL: http://www.huntington.org © 2016 The Huntington Library. All rights reserved.

John Janney collection mssJanneycollection 1 Descriptive Summary Title: John Janney collection Dates: 1896-1992 Bulk dates: 1920-1960 Collection Number: mssJanneycollection Creator: Janney, John, 1877-1967 Extent: 338 boxes, 29 ledgers, and 2 oversize folders Repository: The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department The Huntington Library 1151 Oxford Road San Marino, California 91108 Phone: (626) 405-2203 Fax: (626) 449-5720 Email: [email protected] URL: http://www.huntington.org Abstract: The John Janney collection contains correspondence and business records related to mining in the early 20th century American West. Included are files related to John Janney's several properties and interests, most of which were in Lincoln County, Nevada, including the Ely Valley Mines, Mountain View Hotel, Pioche Mines Company, Pioche Power and Light Company, and Tenabo Mining and Smelting Company. This collection exists as an extensive and rich documentation of Nevada mining, especially during the Great Depression and World War II. Language of Material: The records are in English. Access Collection is open to qualified researchers by prior application through the Reader Services Department. For more information, please go to following web site . Publication Rights The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher. Preferred Citation [Identification of item], John Janney collection, The Huntington Library, San Marino, California. Acquisition Information Purchased from Serendipity Books, July 1999 Biography John Janney was born on August 15, 1877 in Leesburg, Virginia. His great grandfather served as Attorney General under George Washington and John Adams. He was named after a famous uncle. In 1896, John Janney graduated from the Virginia Military Institute and graduated from the University of Virginia School of Law in 1900. Soon after, Janney headed west to Idaho and then, Pioche, Nevada where he re-created himself as a businessman. Seemingly, Janney was motivated by a desire to be a great and respected businessman. He admired John D. Rockefeller for making a fortune in oil and set out to do the same in mining. However, Janney proved to be plagued by misfortune and a certain degree of incompetence or irresponsibility that limited his success. During his 50 years in the mining industry, he managed to create enemies of the worst kind, those who neither feared nor respected him. He was sued by other companies and stockholders on numerous occasions, and was forced to devote much of his energy to a never ending stream of litigation. Janney failed to follow the advice of Andrew Carnegie, who claimed he made his fortune by putting all his eggs in one basket, and "watching that basket." From the very beginning of his career, Janney had investments in several companies, and projects across the United States. He worked on the development of Milner Dam in south central Idaho and contributed to the founding of Twin Falls, Idaho. He continued to own property and farmland in Idaho throughout this life. In the early 1900s, he became the Secretary of the Pioche Mines Company, and began to make his rise. He spent time in France before the war, and then returned to Pioche, Nevada. He spent the years up until 1920 acquiring controlling stock in the Nevada Volcano Mines Company for his personal ownership. In 1920, he bought the land from the company. Now, he had control of Pioche Mines Company, which had equipment for mining, but no money to buy land on which to use the equipment. Janney

John Janney collection mssJanneycollection 2 also acquired controlling stock in The Pioche Record, the Mountain View Hotel, and the Pioche Power and Light Company. He oversaw the running of these businesses as well as his main interest, mining. Janney was a capitalist in every sense and strove to make the Pioche Mines Company profitable throughout the 1920s. Soon, he became the president of the company and was determined to make it work. His success was set back on September 14, 1929, when a fire destroyed the company's mill. Workers expressed support and sympathy for Janney after the fire, despite the depression into which the world had fallen into, plans were soon underway to rebuild the mill. Throughout the 1930s, Janney expressed strong views in regards to his economic theories and opinions on the silver policy. He wrote numerous letters to President Franklin D. Roosevelt, and friends tried to arrange a meeting with the President Roosevelt so Janney could push his plan for economic recovery. Pioche Mines Company eventually merged with Pioche Mines Consolidated, Inc. Janney continued as president. Under his direction, the company actively worked to increase stockholders in the east, especially in Philadelphia. Janney spent much of his time living in hotels in east coast cities promoting and trying to expand his company. The company was not free of problems, however. Percy H. Clark, had replaced T. Mitchell Hastings, as attorney for Philadelphia investors in the company and soon began his push for reorganization. Clark clashed with Janney and other company heads frequently, which eventually led to several lawsuits. Eventually, Clark resigned his vice-presidency; he was unable to see eye to eye on anything with Janney. Problems abounded with investors and supply companies that Pioche Mines Consolidated, Inc. was in debt to. Janney seemed to owe money in all directions and to be in no rush to pay up. As the patience of many wore out, the number of lawsuits rose steadily. The case of Fidelity-Philadelphia vs. Pioche Mines Consolidated, Inc. and John Janney dragged on for years and eventually landed in the United States Supreme Court in the early 1960s. In the late 1930s or early 1940s, Janney became the General Manager of Ely Valley Mines Company. He oversaw all operations and business in this company, saving records of daily operations at the mill. In letters to and from his wife, Alice Janney, he expresses intense desire to see the company become profitable. In response, his wife made several suggestions on how to accomplish that goal. However, this company was also plagued with lawsuits, specifically the case of Helen Dolman vs. Ely Valley Mines, which carried on until the early 1960s when it finally reached the United States Court of Appeals. Janney also worked on developing the Randsburg mining district, located in Kern County, California. His energies were constantly invested in mines, as shown by the massive number of business correspondence. The 1960s lawsuits seemed to wear on him. He spent more time expressing his political views, and following the events of the Civil Rights Movement. Janney spoke out for right-wing politics, anti-communism, and constitutional limitations. Janney passed away in Las Vegas, Nevada in 1967 at the age of 90. At that time, several court cases were still in progress, and the mining companies were in his control. In his will, he instructed three old friends to take care of his possessions, being sure his wife would be provided for until her death. His only other beneficiaries were The Defenders of the American Constitution and John C. Williams, President of the Texas Voters for Enforcing the Constitution. Janney's stock was transferred to Arabian Shields Company of Dallas, Texas and his properties were taken over by this company. Scope and Content Series I: Ely Valley Mines Company The first series, Ely Valley Mines Company, primarily contains reports, such as Foreman's Daily Reports, Daily Explosives Reports, Shift Reports, Truck Operation Reports, Daily Timber Reports, and Daily Drill Reports. Also, pertaining to Ely Valley Mines Company, are Assay Certificates, Requisition for Supplies forms, time cards, financial records, production estimates, and other technical figures. Included are letters to and from supply companies, stockholders, company officers, and legal firms. Also in this series, are letters to and from John Janney and wife, Alice Janney in Box 57 (3). Series II: Mountain View Hotel The Mountain View Hotel series, mostly consists of invoices, receipts, statements, and tax records from various supply and utility companies. This series is roughly organized chronologically. The few letters in this section concern a Redflash boiler leak at the hotel. Series III: Oriental Refining Company The third series mostly includes correspondence, memoranda, notes, and statements concerning two lawsuits: Oriental Refining Company, Plaintiff, vs. American National Bank of Denver, Defendant and Richard K. Baker, as Trustee, Francis G. Shaw and Richard K. Baker, as Trustees, Wallace M. Scudder, James B. Thayer, Augustus Hemenway, and Francis G. Shaw, Plaintiffs, vs. Max P. Zall, E. M. Stringer, H. L. Jewell, and Oriental Refining Company, Defendants. Series IV: Amalgamated Pioche Mines and Smelting Corporation:The Amalgamated Pioche Mines and Smelting Corporation series primarily consists of invoices, receipts, and statements from various supply and utility companies from the late 1930s to early 1940s. Series V: Pioche Mines Company and Pioche Mines Consolidated, Inc. This series is roughly divided into two parts. The first part concerns Pioche Mines Company from the early 1900s to late 1920s. The second part relates to Pioche Mines

John Janney collection mssJanneycollection 3 Consolidated, Inc., which incorporated in December 1928. Both sections contain business correspondence to and from supply companies, stockholders, company officers, and legal firms. Additional subject matter related to Janney includes Twin Falls, Idaho, anti-communism, constitutional limitations, and monetizing silver. Box 239 consists of newspaper clippings related to civil rights and right wing politics. Also, there are correspondence, countersuits, drafts, memoranda, notes, and statements concerning two major lawsuits: Fidelity-Philadelphia Trust Company, Trustee et al., Plaintiffs, vs. Pioche Mines Consolidated, Inc. Pioche Mines Company, and John Janney, Defendants and Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, Katherine Hansbrough, and James Keith Marshall, Jr., Plaintiffs, vs. Ely Valley Mines, Inc., Pioche Mines Consolidated, Inc., and John Janney. Series VI: Pioche Power and Light Company The Pioche Power and Light Company series primarily consists of correspondence, documents, printed matter, and reports addressed to and from the Public Services Commission of Nevada. Also, there are tax related material, financial records, and work orders. Box 222 consists of mostly retained carbons to customers. Series VII: Randsburg California Mines In this series, there are agreements, correspondence, deeds, financial records maps, notes, reports, and test results related to Randsburg mining district and Goler Canyon Placer. The bulk of the letters are between John Janney and his agent, Samuel M. Mingus. Series VIII: Tenabo Mining and Smelting Company There is only one box in this series. The contents include letters and documents concerning Charles D. Bates, Complainant vs. Tenabo Mining and Smelting Company, Defendant. There are three ledgers: Minutes from the "First Meeting of the Incorporators and Stockholders", a blank receipt book, and a transfer of capital ledger. Box 237 (6) consists of copies of telegrams regarding the sale of Tenabo property. Series IX: Miscellaneous This series consists of material related to all the mines in the previous sections. There are business and personal correspondence, financial records, ephemera, shorthand notes, and other material related to Janney's life as a businessman and a devout American capitalist. Boxes 286-290 contain additional material related to the Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines Company lawsuits. There are two oversize boxes consisting of rolled blueprints, drawings, and maps. Series X: Oversize There are 29 oversize ledgers and two oversize folders related to Ely Valley Mines Company, Pioche Power and Light Company, and Tenabo Mining and Smelting Company. One folder consists 26 drawings of the Pioche floatation mill and the other depicts mining shafts. Arrangement For the most part, the original order of the collection has been kept. The best way to tackle this collection is to perform a keyword search for items of interest. Personal Names DuVal, Miles P., Jr. (Miles Percy), 1896-1989 Janney, John, 1877-1967 King, William Henry, 1828-1903 McCarran, Pat, 1876-1954 Post, Langdon W. (Langdon Ward), 1899- Corporate Names Combined Metals Reduction Company Ely Valley Mines Company Mountain View Hotel Oriental Refining Company Pioche Mines Company Pioche Mines Consolidated Pioche Power and Light Company Tenabo Mining and Smelting Company United States. War Production Board Subjects Civil rights--United States Conservatism Currency question--United States Gold mines and mining--Nevada

John Janney collection mssJanneycollection 4 Lead mines and mining--Nevada Mines and mineral resources--Nevada--Pioche Mining corporations--Nevada Silver mines and mining--Nevada Silver question Geographic Areas Lincoln County (Nev.)--History Pioche (Nev.)--History Randsburg (Calif.)--History Twin Falls (Idaho)--History Genre Account books--Nevada--20th century Business records--Nevada--20th century Letters (correspondence)--Nevada--20th century Reports--Nevada--20th century

Ely Valley Mines Company 1907-1965 Physical Description: 113 boxes

Box 1 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from October 1, 1944 through March 15, 1945, tied with yarn (1944, Oct. 1-1945, Mar. 15) No folder

Folder 2 Foreman's Daily Reports from January 1st through June 30th, 1950, bound with a metal fastener (1950, Jan. 1-June 30) No folder

Box 2 Ely Valley Mines Company Folder 1 Foreman's Daily Report from July 1, 1948 through October 31, 1948, bound with a metal fastener (1948, July 1-Oct. 31) No folder

Folder 2 Ely Valley Mine lease settlements and other financial and technical figures (1950)

Folder 3 Ely Valley Mine lease settlements and other financial and technical figures (1951)

Folder 4 Ely Valley Mine Retroactive Treatment Charge (1950)

Box 3 Ely Valley Mines Company Folder 1 Combined Metals Reduction Company Weight Certificates and Assay Certificates for Ely Valley Mine (1950)

Folder 2 Combined Metals Reduction Company reports for Ely Valley Mine (1949-1950)

Folder 3 Ely Valley Mine production estimates and other technical figures (1947)

Folder 4 Ely Valley Mine production estimates and other technical figures (1948)

Folder 5 Ely Valley Mine production estimates and other technical figures (1949)

Folder 6 Ely Valley Mine production estimates and other technical figures (1950)

John Janney collection mssJanneycollection 5 Ely Valley Mines Company 1907-1965

Box 4 Ely Valley Mines Company Folder 1 Ely Valley Mine shift reports (1950, Jan. 3-Dec. 30) No folder

Folder 2 Ely Valley Mine Requisition for Supplies forms (1950, Sep. 7-Nov. 1) No folder

Box 5 Ely Valley Mines Company Folder 1 Correspondence of Markall Machinery Company and Ely Valley Mines, 1943-44. Fourteen TLS, one MS, one telegram, and retained carbons of seventeen business letters (1943-1944)

Folder 2 Twenty-eight TLS, one MS, and retained carbons of forty-three letters being the correspondence of Combined Metals Reduction Company and John Janney and Ely Valley Mines. Also, a signed and notarized Assay Statement (1943-1948) Zinc industry and trade; Zinc mines and mining

Folder 3 Three TLS, three MS, and retained carbon of one business letters, an article, and a list of gold mining companies. Also, legal notes on evidence in a case involving Ely Valley Mines (1944-1946)

Folder 4 Reports on the Ely Valley Mine and a draft of the application for Exploration. One TLS, ands retained carbons of five miscellaneous business letters of Ely Valley Mines, Inc. One Itra-company note, and a release of the Office of War Mobilization and Reconversion. (Zinc premiums for 1946) (1946) Zinc industry and trade; Zinc mines and mining

Folder 5 In metal fastener, the correspondence of Landon F. Strobel, Executive Secretary, Quota Committee WPB, Washington, D. C. and John Janney, President of Ely Valley Mines. Ten TLS, three telegrams, and retained carbons of twenty-seven letters. Application of EVM for Exploration (1945-1947)

Folder 6 Retained carbons of three business letters to Midway Fishing Tool Company from Janney, Ely Valley Mine, 1946. One telegram from Midway (1946)

Folder 7 Six TLS, one MS, and retained carbons of three business letters. Ely Valley Mine report. Articles on the Federal Government, August 1947 (1946-1947)

Folder 8 Reports on the Ely Valley Mine for April 7th and 20th, 1950, from Pat English (1950, Apr. 7-20)

Folder 9 Correspondence of Samuel W. Ford and Janney. Four TLS, ninety-three MS, five telegrams, and retained carbons of one-hundred and two letters (1942-1950)

Folder 10 Twelve TLS, one MS, one telegram and retained carbons of twenty-seven business letters, Mainly to A. G. Johnson, H. C. Miller, Ward Smith, and Janney, regarding an Exploration Project for Ely Valley Mines. Five documents dealing with the proposed project and the regulations involved (1950-1953)

Folder 11 Agreements Documents for Ely Valley Mines, Inc. between 1951 and 1952. Lease settlement papers. Five Intra-Company Communication notes (1951-1952)

Box 6 Ely Valley Mines Company

John Janney collection mssJanneycollection 6 Ely Valley Mines Company 1907-1965

Folder 1 Seven TLS, twelve MS letters and retained carbons of twenty letters to and from Janney by various people. Several of the letters are about Ely Valley Mines, Inc., and some regarding Pioche Mines Consolidated, Inc., and Janney's business in Idaho. Ten miscellaneous documents and papers (1953-1955)

Folder 2 Correspondence of B. F. Napheys, Jr. Attorney at Law and John Janney, and a few letters to Francis G. Shaw. Sixteen TLS, twelve MS letters and retained carbons of twenty-five letters regarding legal matters including the cases Putnam vs. Ely Valley Mines, Inc., Putnam vs. Ford, and Ford vs. Cobb-Stringer. This includes a few memoranda and an Affidavit of Richard K. Baker (1952-1956)

Folder 3 Two of A. Hunt's reports on the Crushing Plant, and the Water Supply for the Ely Valley Mill (1944)

Folder 4 Three TLS and retained carbons of two business letters of Morgan G. Heap and John Janney regarding the Ely Valley Mines output. One letter to Jim Hulse from Janney regarding the same (1943-1944)

Folder 5 Thirty-one weekly reports of the Mechanical Department from Charlie Wilson. Two requisitions for supplies. Five TLS to Janney, and Bill For The Encouragement of Mineral Development and Conservation (1948-1949)

Folder 6 Twelve Recommendations of the Quota Committee, two memoranda from J. L. Maury from 1943-1947, and one retained carbon (1943-1947)

Folder 7 Ely Valley Mill Equipment list. One TLS to the War Production Board in Washington D. C., 1944, and a note from Matthews to Janney (1944-1946) United States. War Production Board

Folder 8 One TLS and retained carbons of four business letters plus retained carbons regarding the request for a road to the Ely Valley Mine. Correspondence between Janney, and State Highway Engineer Robert A. Allen, Assistant State Highway Engineer 2, D. H. Mills, and the State of Nevada Department of Highways (1945)

Folder 9 Engineering Dept. Semi-monthly Progress Report. Six business reports (1949)

Folder 10 Three TL, two of which are signed, and one MS business letter, all dated from 1949-50. Seven weekly reports from the Mechanical Department, 1949. Nine daily reports (1949-1950)

Folder 11 Thirty TL, some signed, fourteen MS letters, one telegram, one sealed envelope, and retained carbons of nine letters. Also a report from April 25, 1955 (1955)

Folder 12 Eleven weekly reports from James Hulse and six from Charlie Wilson to John Janney (1948)

Folder 13 Quotas. One TLS, three telegrams, and retained carbon of three business letters. Application of Ely Valley Mine for Exploration Premiums. Premium Price Plan. Memo on the progress report for November, 1944 (1946-1947) United States. Office of War Mobilization and Reconversion; United States. War Production Board

Folder 14 Quota lists and addendums for the Ely Valley Mine (1941-1947)

Box 7 Ely Valley Mines Company Folder 1 Contract Report for 1948, bound with a metal fastener (1948) No folder

John Janney collection mssJanneycollection 7 Ely Valley Mines Company 1907-1965

Folder 2 Operations Report, September 16, 1944 through December 31, 1944, tied together with yarn (1944, Sep. 16-Dec. 31)

Box 8 Ely Valley Mines Company Folder 1 Daily Explosives Report, May 1, 1945 through December 31, 1945, tied together with yarn (1945, May 1-Dec. 31)

Folder 2 Daily Explosives Report, January 3, 1950 through December 30, 1950, bound with a metal fastener (1950, Jan. 3-Dec. 30)

Folder 3 Shift Reports, January 2, 1948 through September 30, 1948, bound with a metal fastener (1948, Jan. 2-Sep. 30) No folder

Box 9 Ely Valley Mines Company Folder 1 Purchase Records of supplies, March 23 through October 9, 1945, bound with a metal fastener (1945, Mar. 23-Oct. 9)

Folder 2 Ely Valley Mine Orders from March 16, 1945 through May 29, 1947, order number 1791-4018. Bound with a metal fastener (1945, Mar. 16-1947, May 29) No folder

Box 10 Ely Valley Mines Company Folder 1 Purchase Records of supplies, December 14, 1943 through December 23, 1944, bound with a metal fastener (1943, Dec. 14-1944, Dec. 23)

Folder 2 Ely Valley Mine Orders from December 20, 1944 through March 29, 1946, order number 1737-3306. Bound with a metal fastener (1944, Dec. 20-1946, Mar. 29) No folder

Box 11 Ely Valley Mines Company Folder 1 Ely Valley Mines, Inc. Compensation Record Cards 1949-50. Fastened to the folder (1949-1950)

Folder 2 Operation Expense Reports from January 1, 1943 through May 31, 1943. Oblong sheets are tied together with yarn (1943, Jan. 1-May 31) No folder

Box 12 Ely Valley Mines Company Folder 1 Operation Expense Reports from May 1, 1944 through September 15, 1944. Oblong sheets are tied together with yarn (1944, May 1-Sep. 15) No folder

Box 13 Ely Valley Mines Company Folder 1 Ely Valley Mine Orders from June 12, 1948 through November 9, 1948, order 5492 and 5801 (1948, June 12-Nov. 9)

Folder 2 Ely Valley Mine Orders from November 9, 1948 through August 29, 1950, order number 5801-6454. Bound with a metal fastener (1948, Nov. 9-1950, Aug. 29) No folder

Box 14 Ely Valley Mines Company Folder 1 Fifty-five TLS, five MS, two telegrams, and retained carbons of twenty-six business letters, exploration Reports of the Ely Valley Mine for February and March 1947, two legal counterclaims, and Janney's Taxpayer statement for Jerome, Idaho (1947)

John Janney collection mssJanneycollection 8 Ely Valley Mines Company 1907-1965

Folder 2 Four TLS and one retained carbon of a business letter, being correspondence of E. G. Woods and John Janney. A copy of form 1120, United State Corporation Income Tax Return for 1949, and one indenture by E. G. Woods (1949-1950)

Folder 3 Eight TLS, and retained carbons of seventeen business letters, being the correspondence of Ralph C. Halbert, Oil Producer, and John Janney (1950-1956)

Folder 4 Six TLS, one MS, eight telegrams, and retained carbons of two business letters mainly to John Janney from E. L. Nores of Pioche Record Publishing Co. (1949-1950)

Folder 5 Eight cancelled leases from 1950. Document entitled Assignment of Oil and Gas Leases. Four letters from Richard K. Baker to John Janney. A bill of sale from Baker and Williams to the mines. Operating statements: five from 1950, one from 1951, two Operating Income and Expense statements from 1949, and two Source and Disposition of Funds statements for 1949 (1949-1951)

Folder 6 A notice called Appeal For Help To Our Larger Stockholders, eight TLS, one MS, and retained carbons of five miscellaneous business letters, 1949-50 Lincoln County, Nevada Special Tax forms, newspaper clipping from December 26, 1957, one invoice, and an Appraisal of Powerline by John M. Ridges, Engineer (1949-1957)

Folder 7 Seven TLS, seven MS, one telegram, and retained carbons of six business letters two drafts of different legal documents, a memorandum of Janney's loans to Oriental Refining Co., a stock certificate for Plywood Inc., and various receipts (1948)

Folder 8 Twenty-five TLS, six MS, and retained carbons of fifteen business letters, many from John Janney as General Manager of Ely Valley Mines, 1947, and one requisition for supplies (1947)

Folder 9 Three TLS, correspondence of E. G. Woods and John Janney and report of the Dearborn Chemical Company (1945)

Folder 10 One TLS about machinery and a catalogue from Vulcan Hoists (1943)

Folder 11 Notes, reports, graphs, and maps on Ely Valley Mine, and a Budget Requirement Balance from 1943, and one mechanical report (1943-1948)

Folder 12 Two TLS, four MS, and retained carbons of eighteen business letters from various people including Richard K. Baker, Janney, Samuel W. Ford, Richard E. Dwight, and Pat English, regarding the mines, accounts, and law suits (1943)

Folder 13 Two TLS, five MS, one telegram, and retained carbons of thirteen business letters that are the correspondence of Jim Hulse, 1943, and some notes on the mine (1942-1943)

Folder 14 Five TLS, three MS, two telegrams, and retained carbons of thirty-four business letters, mainly correspondence of John Janney and stockholders or others involved in Pioche Mines Consolidated, Inc. or Ely Valley Mines, 1942, and a report of the Virginia Shareholders Committee (1942)

Box 15 Ely Valley Mines Company Folder 1 Diamond Drill Hole notes and graphs (1943)

John Janney collection mssJanneycollection 9 Ely Valley Mines Company 1907-1965

Folder 2 Estimated requirements/budget for November and October, 1942. Five MS letters to Janney with cross sections and sketches, and notes on the mine (1942)

Folder 3 Twenty-six TLS, one telegram, and retained carbons of ten business letters which are mainly the correspondence of Alfred Hunt and John Janney (1942)

Folder 4 Ely Valley Mine Progress Reports for May, July, August, September, November, December, 1942, and January 1943 (1942-1943)

Folder 5 Sixteen maps and charts of the Ely Valley Mine. One memo from 1942. One invoice for secretarial services and two TLS to John Janney (1932-1942)

Folder 6 Daily reports for October 1-8, 1948, an unused Accident Benefit Contract, Operating Income and Expense Statement for January, 1948, Samuel W. Ford, trustee Balance Sheet for June 30, 1947, miscellaneous papers (1947-1948)

Folder 7 Laid in are two retained carbons and one TLS, and a Title 32 National Defense statement. Bound are one cover letter and an Ely Valley Mine Operating Statement from 1948 (1947-1948) United States. Office of War Mobilization and Reconversion

Folder 8 Report of A Program of Group Insurance Especially Designed For Ely Valley Mine (1948, Aug. 4)

Folder 9 Three copies of Form 21 Nevada Industrial Commission Employer's Report of Accident to Employee [undated]

Folder 10 Two TLS, eight MS, and retained carbons of ten letters, a shipment list, pages 961-92 from a law book containing the case Lesnik v Public Industrial Corporation, notes on the law suit Fidelity Philadelphia vs. Pioche Mines Consolidate, Inc., and an operation statement for January, 1948 (1944-1948)

Folder 11 Sixteen TLS, nine MS, one telegram, and retained carbons of twenty-one miscellaneous letters, 1948, a copy of a Deed, and a repair estimate for equipment (1947-1948)

Folder 12 Thirty-five TLS, eight MS, and retained carbons of ten miscellaneous business letters (1948)

Box 16 Ely Valley Mines Company Folder 1 Truck Operation Reports from January 3, 1950 through December 30, 1950, oblong sheets in metal fastener (1950, Jan. 3-Dec. 30)

Folder 2 Truck Operation Reports from August 7, 1943 through March 30, 1944, oblong sheets not fastened (1943, Aug.-Oct.)

Folder 3 Truck Operation Reports from November 1, 1943 through December 31, 1944, oblong sheets not fastened (1943, Nov.-Dec.)

Folder 4 Truck Operation Reports from January 1 through February 29, oblong sheets not fastened (1944-Jan.-Feb)

Folder 5 Truck Operation Reports from March 1944, oblong sheets not fastened (1944, Mar.)

Box 17 Ely Valley Mines Company

John Janney collection mssJanneycollection 10 Ely Valley Mines Company 1907-1965

Folder 1 Truck Operation Reports from May 1, 1945 through December 31, 1945, oblong sheets tied with yarn (1945, May 1-Dec.) No folder

Folder 2 Daily Timber Reports from April 21 through December 31, 1942, oblong sheets, not fastened (1942, Apr.-Dec.)

Folder 3 Daily Timber Reports from January 1 through May 31, 1943, oblong sheets, not fastened (1943, Jan.-May)

Folder 4 Daily Timber Reports from June 1 through December 31, 1943, oblong sheets, not fastened (1943, June-Dec.)

Folder 5 Daily Timber Reports from January 1 through February 29, 1944, oblong sheets, not fastened (1944, Jan.-Feb.)

Folder 6 Daily Timber Reports from January 3, 1950 through December 30, 1950, oblong sheets in metal fastener (1950, Jan.-Dec.)

Box 18 Ely Valley Mines Company Folder 1 Daily Drill Reports from October 21, 1940 through February 14, 1944, tied together with yarn (1940, Oct.21-1944, Feb. 14) No folder

Folder 2 Ely Valley Mine Certificate of Assay from January 3, 1947 through January 2, 1948, bound with a metal fastener (1947, Jan. 3-1948, Jan. 2)

Folder 3 Ely Valley Mines, Inc, Assay office Certificates of Assay from January 3, 1950 through December 29, 1951 bound with a metal fastener (1950, Jan. 3-1951, Dec. 29)

Box 19 Ely Valley Mines Company Folder 1 Ely Valley Mine Certificate of Assay from January 3, 1944 through January 2, 1945, bound with a metal fastener (1944, Jan. 3-1945, Jan. 2)

Folder 2 Ely Valley Mine Certificate of Assay from January 5, 1945 through December 31, 1945, tied with a shoestring (1945, Jan. 5-Dec. 31)

Folder 3 Ely Valley Mine Certificate of Assay from January 2, 1946 through January 2, 1947, tied with a shoestring (1946, Jan. 2-1947, Jan. 2)

Folder 4 Ely Valley Mine Certificate of Assay from January 4, 1949 through January 3, 1950, bound with a metal fastener (1949, Jan. 4-1950, Jan. 3)

Box 20 Ely Valley Mines Company Folder 1 Ely Valley Mine Certificate of Assay from January 2, 1950 through December 29, 1950, bound with a metal fastener (1950, Jan. 2-Dec. 29)

Folder 2 Ely Valley Mines, Inc. Assay Office Certificate of Assay from January 2, 1952 through December 3, 1952, bound with a metal fastener (1952, Jan. 2-Dec. 3)

Folder 3 Ely Valley Mill Assays by the Pioche Assay Office from January 25, 1940 through January 19, 1942, tied with yarn into a wrapper (1940, Jan. 25-1942, Jan. 19)

Folder 4 One TLS, five MS, one photocopied letter, and retained carbons of seven business letters either to, from, or regarding Lawrence R. Lee. (1936-1947)

John Janney collection mssJanneycollection 11 Ely Valley Mines Company 1907-1965

Folder 5 Retained carbons of two business letters to Black Rock Mining Co., of Tempiute, Nevada (1953)

Folder 6 Balance sheets for June 30, 1952, Statement of Ely Valley property, and Active Leases listing (1952-1953)

Folder 7 Manch's Electric Mule Proposal in a yellow folder from Mancha Storage Battery Locomotive (1953)

Folder 8 Retained carbons of three letters and three telegrams to William C. Alsover of the Peoples National Bank in Grand Rapids, MI (1952)

Folder 9 Wasatch Reduction Company, Inc. Report on Ely Valley Manganese Metallurgy, March 1, 1952. Report is made by Roger Dering (1952, Mar. 1) Manganese ores

Box 21 Ely Valley Mines Company Folder 1 Manganese Ore. An Agreement between Ely Valley Mines and Roger Dering regarding operation of the mill. Eight business letters. Different papers on Manganese Ore including a report on Manganese development from Bruce Condi, and engineer (1951-1952) Manganese ores

Folder 2 The Callahan Law Suit. Two TLS, one MS, and one retained carbon of a business letter. All are regarding the case. Twenty-four pages of notes on legal pad paper regarding Callahan Lead-Zinc vs. Ely Valley, a typed document entitled Ely Valley Claims Against Callahan, and a typed General Overall Statement on the case, and a description of the disagreement (1952-1953)

Folder 3 Five inter-company telegrams, two TLS regarding a diamond drilling project, 1945-46. Engineering and Diamond Drilling Reports, eight total reports from 1951-52. An inventory from August 1952. One operation Statement, three other financial sheets and two lists of Active Leases. A blank Accident Benefit Contract (1945-1953)

Folder 4 Nine TLS, six MS, one telegram, three intra-company communications, and retained carbons of six business letters, all regarding Ely Valley expenses and a case against Callahan Zinc-Lead Company, 1952. A Lease Agreement for March, 1951, two Operating Statements, and a lab analysis of a mine sample (1951-1953)

Folder 5 Engineering Department Report for October, 1951. Progress Report for June, 1951. Minutes for three meeting of the Board of Directors, 1954. Two retained carbons of business letters, an Amendment to an Exploration Project Contract, and account records (1951-1957)

Folder 6 Memorandum about a loan to Ely Valley Mines from Shattuck Denn Mining Corporation, a conclusion on the 1940 Dolman Case, a copy of a transcript of the original Articles of Incorporation of Ely Valley Mines, Inc. by John Koontz, Secretary of State of the State of Nevada, an Inception by Samuel W. Ford, 1948, and one tax receipt (1948-1953)

Folder 7 Ely Valley Requisitions for Supplies for December 7, 1948 to August 31, 1950, bound in a metal fastener (1948, Dec. 7-1950, Aug. 31) No folder

Box 22 Ely Valley Mines Company

John Janney collection mssJanneycollection 12 Ely Valley Mines Company 1907-1965

Folder 1 Foreman's Daily Report from May 1, 1944 through September 30, 1944, tied together with string (1944, May 1-Sep. 30) No folder

Folder 2 Truck Operation Reports from May 14, 1942 through July 31, 1943, 8.5" x 13" sheets tied with yarn (1942, May 14-1943, July 31) No folder

Box 23 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from March 16, 1945 through December 30, 1945, 8.5" x 13" sheets tied together with yarn (1945, Mar. 16-Dec. 30) No folder

Box 24 Ely Valley Mines Company Folder 1 Daily Shift Reports from April 1, 1942 through December 31, 1942, tied together with twine (1942, Apr. 1-Dec. 31) No folder

Folder 2 Orders for Supplies from April 2, 1943 through December 31, 1943, order numbers 392-928, tied together with string (1943, Apr. 2-Dec. 31) No folder

Folder 3 Daily Drill Reports from November 2, 1944 through June 9, 1944, paper-clipped together (1944, Nov. 2-June 9)

Folder 4 Shift Reports from February 4 through 28, 1945, bound with a metal fastener (1945, Feb. 4-28)

Box 25 Ely Valley Mines Company Folder 1 Orders for Supplies dated from December 3, 1938 through April 5, 1942, numbers 1-148, tied together with string (1938, Dec. 3-1942, Apr. 5)

Folder 2 Requisition for Supplies Forms from July 16, 1945 through May 8, 1946, bound in a metal fastener (1945, July 16-1946, May 8) No folder

Folder 3 Requisition for Supplies Forms from November 1, 1951 through December 15, 1955, bound in a metal fastener (1951, Nov. 1-1955, Dec. 15) No folder

Box 26 Ely Valley Mines Company Folder 1 Shift Reports from July 1, 1943 through December 31, 1943, tied together with string (1943, July 1-Dec. 31) No folder

Folder 2 Shift Reports from January 1, 1944 through June 30, 1944, tied together with twine (1944, Jan. 1-June 30) No folder

Folder 3 Shift Reports from July 1, 1944 through December 31, 1944, tied together with yarn (1944, July 1-Dec. 31) No folder

Box 27 Ely Valley Mines Company

John Janney collection mssJanneycollection 13 Ely Valley Mines Company 1907-1965

Folder 1 Shift Reports from January 1, 1943 through June 30, 1943, tied together with twine (1943, Jan. 1-June 30) No folder

Folder 2 Foreman's Daily Reports from April 1, 1942 through June 30, 1942, not bound (1942, Apr.-June)

Folder 3 Foreman's Daily Reports from July 1, 1942 through August 31, 1942, not bound (1942, July-Aug.)

Box 28 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from September 1, 1942 through November 30, 1942, not bound (1942, Sep.-Nov.)

Folder 2 Foreman's Daily Reports from December 1, 1942 through February 28, 1943, not bound (1942, Dec.-1943, Feb.)

Folder 3 Foreman's Daily Reports from March 1, 1943 through April 30, 1943, not bound (1943, Mar.-Apr.)

Box 29 Ely Valley Mines Company Folder 1 Daily Timber Reports from January 3, 1946 through December 30, 1946, tied together with a shoestring (1946, Jan. 3-Dec. 30)

Folder 2 Daily Timber Reports from January 1, 1949 through December 31, 1949, bound with a metal fastener (1949, Jan. 1-Dec. 31)

Folder 3 Foreman's Daily Reports from May 1, 1952 through December 31, 1952, bound in a metal fastener (1952, May 1-Dec. 31) No folder

Box 30 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from January 1, 1946 through May 31, 1946, tied together with string (1946, Jan.-May 31) No folder

Box 31 Ely Valley Mines Company Folder 1 Daily Timber Reports from March 3, 1944 through December 30, 1945, tied together with string (1944, Mar. 3-1945, Dec. 30) No folder

Box 32 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from August 1, 1947 through December 31, 1947, bound with a metal fastener (1947, Aug. 1-Dec. 31) No folder

Folder 2 Daily Timber Reports from January through December, 1957, bound in a metal fastener (1947, Jan. 2-Dec. 31) No folder

Box 33 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from December 9, 1943 through January 31, 1944, not bound (1943, Dec. 9-1944, Jan.)

Folder 2 Foreman's Daily Reports from February 1, 1944 through March 31, 1944, not bound (1944, Feb.-Mar.)

John Janney collection mssJanneycollection 14 Ely Valley Mines Company 1907-1965

Folder 3 Foreman's Daily Reports from April 1944, not bound (1944, Apr.)

Folder 4 Daily Explosives Reports from January 1, 1946 through December 29, 1946, tied together with a shoestring (1946, Jan. 1-Dec. 29)

Box 34 Ely Valley Mines Company Folder 1 Daily Explosives Reports from October 1, 1943 through April 30, 1945 tied together with string (1943, Oct. 1-1945, Apr. 30) No folder

Folder 2 Daily Explosives Reports from January 1, 1947 through December 31, 1947, bound in a metal fastener (1947, Jan. 1-Dec. 31)

Box 35 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from January 2, 1949 through January 31, 1949 (a) (1949, Jan. 2-31)

Folder 2 Foreman's Daily Reports from February 1, 1949 through February 28, 1949 (b) (1949, Feb. 1-28)

Folder 3 Foreman's Daily Reports from March 1, 1949 through March 31, 1949 (c) (1949, Mar. 1-31)

Folder 4 Daily Timber Reports from September 25, 1952 through December 31, 1952, bound in a metal fastener (1952, Sep. 25-Dec. 31) No folder

Box 36 Ely Valley Mines Company Folder 1 Daily Timber Reports from January through May, 1957, four sheets bound in metal fastener (1957, Jan.-May)

Folder 2 Daily Stores Report from January 1, 1949 through August 8, 1950, bound in a metal fastener, only fourteen sheets (1949, Jan. 1-1950, Aug. 8)

Folder 3 Foreman's Daily Reports from January 1st through December 31, 1957, bound with a metal fastener (1957, Jan. 1-Dec. 31)

Folder 4 Daily Timber Reports from 1954, thirty-seven pages bound with a metal fastener (1954)

Folder 5 Daily Timber Reports from January 6, 1955 through December 9, 1955, twenty-four pages bound with a metal fastener (1955, Jan. 6-Dec.9)

Folder 6 Daily Timber Reports from various dates in 1956, twenty pages bound with a metal fastener (1956)

Folder 7 Daily Stores Reports from January 8, 1947 through December 31, 1947, bound with a metal fastener (1947, Jan. 8-Dec. 31)

Folder 8 Employee Time Sheets, three pages for June, 1957, bound in a metal fastener (1957)

Folder 9 Foreman's Daily Reports from January 2, 1952 through April 30, 1952, bound in a metal fastener (1952, Jan. 2-Apr.30) No folder

Box 37 Ely Valley Mines Company

John Janney collection mssJanneycollection 15 Ely Valley Mines Company 1907-1965

Folder 1 Foreman's Daily Reports from November 1, 1948 through December 31, 1948, bound in a metal fastener (1948, Nov. 1-Dec. 31) No folder

Folder 2 Foreman's Daily Reports from August 1, 1949 through December 31, 1949, bound in a metal fastener (1948, Aug. 1-Dec. 31) No folder

Box 38 Ely Valley Mines Company Folder 1 Semi-Monthly Time Cards from various employees (1944, Jan.)

Folder 2 Semi-Monthly Time Cards from various employees (1944, Feb.)

Folder 3 Semi-Monthly Time Cards from various employees (1944, Mar.)

Folder 4 Semi-Monthly Time Cards from various employees (1944, Apr.)

Box 39 Ely Valley Mines Company Folder 1 Semi-Monthly Time Cards from various employees (1944, May)

Folder 2 Requisition for Supplies forms from May 9, 1946 through April 30, 1947, bound with a metal fastener (1946, May 9-1947, Apr. 30) No folder

Box 40 Ely Valley Mines Company Folder 1 Requisition for Supplies forms from February 1, 1938 through January 10, 1943, tied with string (1938, Feb. 1-1943, Jan. 10)

Folder 2 Requisition for Supplies forms from July 2, 1944 through November 28, 1944, not bound (1944, July-Nov.)

Folder 3 Requisition for Supplies forms from December 1, 1944 through February 28, 1945, not bound (1944, Dec.-1945, Feb.)

Box 41 Ely Valley Mines Company Folder 1 Requisition for Supplies forms from August 1943 through November 1943, not bound (1943, Aug.-Nov.)

Folder 2 Requisition for Supplies forms from December 1943 through February 1944, not bound (1943, Dec.-1944,Feb.)

Folder 3 Requisition for Supplies forms from March 1944 through June 1944, not bound (1944, Mar.-June)

Folder 4 Requisition for Supplies forms from March 1945 through August 1945, not bound (1945, Mar.-Aug.)

Box 42 Ely Valley Mines Company Folder 1 Daily Stores Report from January 15, 1948 through December 6, 1948, bound with a metal fastener (1948, Jan. 15-Dec. 6)

Folder 2 Daily Timber Reports from January 3, 1953 through December 1953, Daily Explosives Reports from January 5, 1953 through December 1953, and Daily Stores Reports from March 16, 1953 through August 1953, all bound with a metal fastener (1953)

Folder 3 Compensation Record Cards from 1951-52, bound in a metal fastener (1951-1952)

John Janney collection mssJanneycollection 16 Ely Valley Mines Company 1907-1965

Folder 4 Compensation Record Cards from 1953-54, bound in a metal fastener (1953-1954)

Folder 5 Daily Explosives Reports from April 1942 through September 1942, not bound (1942, Apr.-Sep.)

Folder 6 Daily Explosives Reports from October 1942 through April 1943, not bound (1942, Oct.-1943, Apr.)

Folder 7 Daily Explosives Reports from May 1943 through September 1943, not bound (1943, May-Sep.)

Box 43 Ely Valley Mines Company Folder 1 Two blank sheets of Ely Valley Mines Company Employee's Record of Earnings [undated]

Folder 2 Twenty-one TLS, seven MS, three telegrams, and retained carbons of sixty five letters regarding legal matters in the Fidelity-Philadelphia Case against Ely Valley and Pioche Mines Consolidated, Inc., and one signed legal document on the case (1950-1953)

Folder 3 Semi-Monthly Time Cards for various employees (1943, Jan.)

Folder 4 Semi-Monthly Time Cards for various employees (1943, Feb.)

Folder 5 Semi-Monthly Time Cards for various employees (1943, Mar.)

Folder 6 Semi-Monthly Time Cards for various employees (1943, Apr.)

Folder 7 Semi-Monthly Time Cards for various employees (1943, May)

Box 44 Ely Valley Mines Company Folder 1 Semi-Monthly Time Cards for various employees (1943, June)

Folder 2 Semi-Monthly Time Cards for various employees (1943, July)

Folder 3 Semi-Monthly Time Cards for various employees (1943, Aug.)

Folder 4 Semi-Monthly Time Cards for various employees (1943, Sep.)

Box 45 Ely Valley Mines Company Folder 1 Semi-Monthly Time Cards for various employees (1943, Oct.)

Folder 2 Semi-Monthly Time Cards for various employees (1943, Nov.)

Folder 3 Ely Valley Certificates of Assay from January 5, 1948 through January 3, 1949, bound in a metal fastener (1948, Jan. 5-1949, Jan. 3)

Folder 4 Supply Orders number 5549-A through 5870-E, from September 18, 1937 through December 15, 1939, not bound (1937, Sep. 18-1939, Dec. 15)

Box 46 Ely Valley Mines Company Folder 1 Semi-Monthly Time Cards for various employees (1948, Jan.)

Folder 2 Semi-Monthly Time Cards for various employees (1948, Feb.)

Folder 3 Semi-Monthly Time Cards for various employees (1948, Mar.)

John Janney collection mssJanneycollection 17 Ely Valley Mines Company 1907-1965

Folder 4 Semi-Monthly Time Cards for various employees (1948, Apr.)

Folder 5 Semi-Monthly Time Cards for various employees (1948, May)

Box 47 Ely Valley Mines Company Folder 1 Semi-Monthly Time Cards for various employees (1948, June)

Folder 2 Semi-Monthly Time Cards for various employees (1948, June)

Folder 3 Semi-Monthly Time Cards for various employees (1948, July)

Folder 4 Semi-Monthly Time Cards for various employees (1948, July)

Folder 5 Semi-Monthly Time Cards for various employees (1948, Aug.)

Box 48 Ely Valley Mines Company Folder 1 Semi-Monthly Time Cards for various employees (1948, Aug.)

Folder 2 Semi-Monthly Time Cards for various employees (1948, Sep.)

Folder 3 Semi-Monthly Time Cards for various employees (1948, Sep.)

Folder 4 Semi-Monthly Time Cards for various employees (1948, Oct.)

Folder 5 Semi-Monthly Time Cards for various employees (1948, Oct.)

Box 49 Ely Valley Mines Company Folder 1 Semi-Monthly Time Cards for various employees (1948, Nov.)

Folder 2 Semi-Monthly Time Cards for various employees (1948, Nov.)

Folder 3 Semi-Monthly Time Cards for various employees (1948, Dec.)

Folder 4 Semi-Monthly Time Cards for various employees (1948, Dec.)

Box 50 Ely Valley Mines Company Folder 1 Bureau of Mines: Fourteen TLS and retained carbons of twenty-three letters, and three brochures of new publications from the Bureau of Mines (1944-1953) United States. War Production Board; United States. Bureau of Mines

Folder 2 Original MS Monthly Progress Reports for February 1943 through April, 1945 (1943, Feb.-1945, Apr.)

Folder 3 Four TLS and retained carbons of five letters that are correspondence with Reconstruction Finance Corp. regarding the Exploration Project (1946-1949) Mining law—United States

Folder 4 Three TLS, retained carbons of ten letters, correspondence with E. H. Snyder at Combined Metals Reduction Co., and John Janney (1944-1956)

Folder 5 One TLS, twenty-two MS, and retained carbons of twenty-one letters, all correspondence of R K. Baker and John Janney (1954-1957)

Folder 6 Progress Reports for May, June, and December, 1943 (1943, May, June, and Dec.)

Folder 7 Progress Reports for March through November, 1942, one retained carbon of a letter, four maps, two sketches, and two pages of MS notes (1942, Mar.-Nov.)

John Janney collection mssJanneycollection 18 Ely Valley Mines Company 1907-1965

Folder 8 Combined Metals Reduction Company Mill settlements 1-50 and shipping statements, and four signed and notarized Affidavits of Miner Relative to Silver Mined (1942-1943)

Folder 9 Combined Metals Reduction Company Mill settlements 51-100 and shipping receipts (1943-1944)

Folder 10 Combined Metals Reduction Company Mill settlements 101-152, and shipping receipts (1944)

Folder 11 Progress Reports for January, 1944, and March through December, 1944 (1944)

Box 51 Ely Valley Mines Company Folder 1 Weekly Reports from December, 1942 through May 23, 1943, typed and MS copies (1942, Dec.-1943, May)

Folder 2 Two pages of MS notes [undated]

Folder 3 Three MS pages of notes on the development of the Main Bed [1943]

Folder 4 Foreman's Daily Reports from May 1943 through June 1943, unbound, oblong sheets (1943, May-June)

Folder 5 Foreman's Daily Reports from July 1943 through August 1943, unbound, oblong sheets (1943, July-Aug.)

Folder 6 Foreman's Daily Reports from September 1943 through October 1943, unbound, oblong sheets (1943, Sep.-Oct.)

Folder 7 Foreman's Daily Reports from November 1943, unbound, oblong sheets (1943, Nov.)

Folder 8 Daily Reports from November 2, 1951 through December 31, 1951, oblong sheets bound in a metal fastener (1951, Nov. 2-Dec. 31)

Box 52 Ely Valley Mines Company Folder 1 Recapitulation sheets and Employee Contracts from January 15, 1949 through March 31, 1949, oversized sheets bound in a metal fastener (1949, Jan. 15-Mar. 31) No folder

Folder 2 Recapitulation sheets and Employee Contracts from April 11, 1949 through July 15, 1949, oversized sheets bound in a metal fastener (1949, Apr. 11-July 15) No folder

Box 53 Ely Valley Mines Company Folder 1 Recapitulation sheets and Employee Contracts from June 14, 1948 through October 31, 1948, oversized sheets bound in a metal fastener (1948, June 14-Oct. 31) No folder

Folder 2 Progress Reports from January through June, 1943, and twelve maps of the mine area, for each month (1943, Jan.-June)

Folder 3 Mill Production Estimates, Average Values, and Mill Weights (1945-1946)

Box 54 Ely Valley Mines Company

John Janney collection mssJanneycollection 19 Ely Valley Mines Company 1907-1965

Folder 1 Five TLS, four telegrams, retained carbons of four letters, memos and account summaries from Samuels and Franklin Contractors, and a signed copy of a Construction Contract (1944-1945)

Folder 2 Monthly Progress Reports, typed, January through December, 1945, MS May through December, 1945 (1945)

Folder 3 Nine TLS, one telegram, and retained carbons of twenty-one letters, the correspondence of George H. Soule, Jr. And John Janney (1947-1951) Mining law—United States; Premium Price Plan

Folder 4 Six TLS, sixty-one MS, two telegrams, and retained carbons of forty-three letters, the correspondence of Arch Milner and John Janney (1945-1949) Utah Iron Ore Corporation

Folder 5 Combined Metals Reduction Company, Mill settlements 153-237, and shipping receipts, January 1945-January, 1946 (1945, Jan.-1946, Jan.)

Folder 6 Combined Metals Reduction Company, Mill settlements 238-316, and shipping receipts, January 1946 to January, 1947 (1946, Jan.-1947, Jan.)

Folder 7 Combined Metals Reduction Company, Mill settlements 317-401, for January 1947 to February 5, 1948, and shipping receipts (1947, Jan.-1948, Feb. 5)

Box 55 Ely Valley Mines Company Folder 1 Monthly Progress Reports from January through December 1947 and 1946, TS, and MS for all of 1947 (1946-1947)

Folder 2 Nine TLS, three retained carbons of letters, three catalogues, and three quotations with graphs and sketches regarding the supply of pumps to the mine (1945-1950)

Folder 3 Monthly Progress Reports MS and TS from January 1948 through January 1949, and June 1949, also TS of March 1949 (1948-1949, June)

Folder 4 State Highway Engineer correspondence. Two TLS, retained carbons of seven letters, and two maps of highways near Pioche (1947-1950)

Folder 5 Eleven TLS, twelve MS, one telegram, and retained carbons of eleven letters, two reports from the Engineering Dept., and Sinter Test Results (1951)

Folder 6 Farm Bureau Oil Company, one TLS, two retained carbons, and four canceled checks (1951-1952)

Folder 7 Nine TLS, six typed letters, nine MS, retained carbons of two letters, from Bruce Condie and Sherm, an Employer's Tax Return, one Engineering Dept. report (1951-1954)

Folder 8 Roger Dering Contract: An Agreement, four TLS, two retained carbons, and Wasatch Reduction Company Ore Reports, 1952, and one bank statement (1951-1957)

Folder 9 Cyprus Mines Corporation: Eight TLS, retained carbons of six letters, and a copy of a Lease and Option Agreement (1953-1955)

Folder 10 Multiple retained carbons of "Certified Copy of Resolutions of the Board of Directors, April, 1961," two signed Proof of Labor statements, a receipt, two TLS, one MS, and one retained carbon of a letter (1961-1966)

John Janney collection mssJanneycollection 20 Ely Valley Mines Company 1907-1965

Folder 11 Printed balance sheet, four TLS, three retained carbons all correspondence with Cate Equipment Company, a signed Bill of Sale, and a signed notice of a Board of Directors Meeting (1956-1958)

Folder 12 Shenon and Full Mining Geologists: Three TLS, and one retained carbon (1957)

Folder 13 Two TLS, and one retained carbon of correspondence with Samual S. Arentz (1956-1957)

Folder 14 Six TLS, nine TL, three MS, and three retained carbons, all correspondence of Sherm, Bruce Condia, and John Janney (1955-1958)

Box 56 Ely Valley Mines Company Folder 1 Typed Minutes of a Special Meeting of Stockholders Ely Valley Mines, Inc., held November 20, 1957, 240pp, bound with a metal fastener (1957, Nov. 20)

Folder 2 Balance Sheets for June 1957, and 1955-56 (1955-1957)

Folder 3 Nevada Unemployment Compensation Employer's Quarterly forms, Wage Lists, Federal Tax Returns, and claims sheets (1954-1961)

Folder 4 Five TLS, six MS, one telegram, retained carbon of one letter, a report from Idaho, three printed items for stockholders in various companies (1928-1952)

Folder 5 Retained carbons of fifty-one letters from T. David Horton, and miscellaneous legal statements and copies of documents from the Dolman case (1965)

Folder 6 About one-hundred and fifty retained carbons of letters from John Janney, 1965, and several legal memos, and statements (1965)

Box 57 Ely Valley Mines Company Folder 1 Nevada Unemployment Compensation Services: One Bill of Complaint, and copies of letter evidence, Employer's Quarterly forms, wage lists, initial claims, and Statement of Products forms (1954-1956)

Folder 2 Five TLS, three MS, retained carbons of fifteen letters, one memo, a brochure and Purchase Terms from Fairbanks-Morse, a drawing of a Stove near Filter System by Callahan Zinc Lead Co., retained carbons of, the Callahan Claim, the Introduction, and the Answer of Defendant John Janney (1951-1958)

Folder 3 Forty-nine MS personal letters and one postcard from Alice Janney to her husband, John Janney, many discuss business at Ely Valley Mines (1961-1963)

Folder 4 Twenty-three TL many signed, seventeen MS, one telegram, three retained carbons, and two postcards. Janney's personal letters and letters regarding business and production at the mine (1955)

Box 58 Ely Valley Mines Company Folder 1 Truck Operation Reports. September 14, 1944 through April, 30, 1945. Sheets tied together (1944, Sep.-1945, Apr.) No folder

Box 59 Ely Valley Mines Company Folder 1 Ely Valley Mines Company blank Payroll checks. Tied inside brown wrapping paper (1945-1946) No folder

John Janney collection mssJanneycollection 21 Ely Valley Mines Company 1907-1965

Folder 2 Blank Daily Stores reports [undated]

Folder 3 Blank Stock Ledger forms [undated]

Folder 4 Blank Foreman's Daily Report Forms [undated]

Box 60 Ely Valley Mines Company Folder 1 Supply Order Records, nos. 5707-B through 5729-B, December, 1937 through January, 1938 (1937, Dec.-1938, Jan.)

Folder 2 Weekly Truck Records, 1946. Three TLS and two retained carbons of letters regarding trucks (1944-1946)

Folder 3 Daily Drill Reports, January 4, 1946 through December 31, 1948, bound by a metal fastener (1946, Jan.-1948, Dec.) No folder

Box 61 Ely Valley Mines Company Folder 1 Supply Order Records Nos. 3415-5490, June, 1946- June 1948. Bound by a metal fastener (1946, June-1948, June) One page in a folder, the remainder of the item bound in with a metal fastener

Folder 2 Blank company stationery [undated]

Folder 3 Blank Payroll check sheets [undated]

Folder 4 Blank Weekly Truck Record forms [undated]

Folder 5 Blank Compensation Record sheets [undated]

Box 62 Ely Valley Mines Company Folder 1 Shift Reports from January through December, 1945, tied sheets (1945) One page in a folder, the remainder of the item tied

Box 63 Ely Valley Mines Company Folder 1 Shift Reports from January 1, 1946 through January 1, 1947. Tied sheets (1946, Jan.-1947, Jan.)

Box 64 Ely Valley Mines Company Folder 1 Shift Reports for 1947. Tied yellow sheets (1947) No folder

Box 65 Ely Valley Mines Company Folder 1 Shift Reports from October 1, through December 31, 1948. Sheets bound by metal fastener (1948, Oct.-Dec.)

Folder 2 Earnings Record Payrolls Payable Subsiding, 1943-44, bound by a metal fastener, yellow sheets (1943-1944) No folder

Box 66 Ely Valley Mines Company Folder 1 Weekly Truck Records 1944-46. Pink sheets (1944-1946)

Folder 2 Truck Operation Reports from August 1, 1947 through December 31, 1947. Oblong white sheets, bound by a metal fastener (1947, Aug. 1-Dec. 31) No folder

John Janney collection mssJanneycollection 22 Ely Valley Mines Company 1907-1965

Folder 3 Daily Stores Reports from April 27, 1942 through December 29, 1945. Tied oblong yellow sheets (1942, Apr.-Dec.) No folder

Box 67 Ely Valley Mines Company Folder 1 Shift Reports from January 1951 through March 1951. Sheets bound by a metal fastener (1951, Jan.-Mar.)

Folder 2 Shift Reports from April 1951 through June 31, 1951. Sheets bound by a metal fastener (1951, Apr.-June)

Folder 3 TLS regarding the Estimate of Ore Reserves. With a general section of Ely Valley Mine Looking S. 50 degrees E., and a large plan entitled, "Sketch: 500-600 Levels" (1943)

Folder 4 Eight TLS, two MS, Progress Report, three intra-company notes, one form letter, a postcard, and two copies of a Mining Deed (1949-1950)

Folder 5 Invoices and receipts of purchases (1920-1951)

Box 68 Ely Valley Mines Company Folder 1 Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [A-F] (1946-1947)

Folder 2 Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [G-O] (1946-1947)

Folder 3 Medical Examination of Applicant for Employment forms. Organized alphabetically by the applicant's name [P-Z] (1946-1947)

Folder 4 Form to save money from Payroll check. Unused Employee reports (1951)

Box 69 Ely Valley Mines Company Folder 1 A-Z Record cards of purchases for the Mine [A-G] (1946-1950)

Folder 2 A-Z Record cards of purchases for the Mine [H-R] (1946-1950)

Folder 3 A-Z Record cards of purchases for the Mine [S-Z] (1946-1950)

Box 70 Ely Valley Mines Company Folder 1 Weekly Truck Record for Truck #13 (1946, Feb.-Dec.)

Folder 2 Shift Reports from October 1, 1949 through November 30, 1949 (1949, Oct.-Nov.)

Folder 3 Shift Reports from January 2, 1949 through April 16, 1949. Sheets bound by a metal fastener (1949, Jan.-Apr.)

Folder 4 [Purchase Records of supplies] #5624-B (1927, Nov. 12)

Folder 5 Shift Reports from June 1, 1951 through December 29, 1951. Sheets bound by a metal fastener (1951, June-Dec.) No folder

Box 71 Ely Valley Mines Company Folder 1 Shift Reports from January 1, 1949 through December 31, 1949. Sheets bound by a metal fastener (1949, Jan.-Dec.) No folder

John Janney collection mssJanneycollection 23 Ely Valley Mines Company 1907-1965

Folder 2 Requisition for Supplies forms, 1947-1948. Sheets bound by a metal fastener (1947-1948) No folder

Box 72 Ely Valley Mines Company Folder 1 Daily Timber Reports from January 5, 1948 through December 31, 1948. Oblong sheets bound by a metal fastener (1948, Jan.-Dec.) No folder

Folder 2 Foreman's Daily Reports from January 1, 1948 through June 30, 1948. Oblong sheets bound by a metal fastener (1948, Jan.-June) No folder

Box 73 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from January 1, 1951 through May 31, 1951. Oblong sheets bound by a metal fastener (1951, Jan.-May) No folder

Folder 2 Requisition for Supplies forms, 1943. Tied with string (1943) No folder

Box 74 Ely Valley Mines Company Folder 1 Shift Reports from July 1, 1947 through December 31, 1947. Bound by a metal fastener (1947, July-Dec.) No folder

Folder 2 Daily Drill Reports from May 11, 1944 through December 30, 1945. Tied with a shoestring (1944, May-Dec.) No folder

Box 75 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from January 1, 1947 through April 23, 1947. Oblong sheets, tied (1947, Jan.-Apr.) No folder

Folder 2 Timber Reports for 1952-54. Oblong yellow sheets (1952-1954)

Folder 3 Daily Labor Reports for 1951. Oblong yellow sheets (1951)

Folder 4 Explosives Reports for 1951. Oblong yellow sheets (1951)

Box 76 Ely Valley Mines Company Folder 1 Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [A] (1942)

Folder 2 Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [B-C] (1942)

Folder 3 Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [D-E] (1942)

Folder 4 Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [F-H] (1942)

Box 77 Ely Valley Mines Company

John Janney collection mssJanneycollection 24 Ely Valley Mines Company 1907-1965

Folder 1 Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [J-L] (1942)

Folder 2 Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [M-Q] (1942)

Folder 3 Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [R-S] (1942)

Folder 4 Payroll check receipts, 1942. Organized by employee. Several hundreds of slips [T-Y] (1942)

Box 78 Ely Valley Mines Company Folder 1 MS notes and sketches, including original of June 1943 Progress Report, a Sta. #2 Map. Also a notebook with notes on Diamond Drill Holes (1943)

Folder 2 Supply Order Records for 1947, Recapitulation forms for 1953, and Truck Scales Forms. Sheets bound by a metal fastener (1947-1953)

Folder 3 Diamond Drill Hole Reports, signed by Bruce Condie and each with a map, for hole Nos: 153, 154, 155, 156, 157, 158, 159, 160, 161, 162, 163, 164, 165 (1948)

Folder 4 Map of 600 Level Section thru S. E. Exp. #5 Drift; Map of Shaft No. 2 Section thru Caved Area; Plan of 900 Spill Pocket Timber Details for Slide; Operating Statement for 1947; yellow account sheets; January 1945 Progress Report; two Engineering Dept. Reports, April-May, 1948; three TLS (1945-1948)

Folder 5 Progress Map 500-600 Levels: August 1, 1944 C-1 and C-2; September 1, 1944 C-1 and C-2; October 1, 1944; November 1, 1944 (1944, Aug.-Nov.)

Folder 6 Cross Section Map, 1943 (1943)

Folder 7 600 Level Map and a 400 Level Sta. #2 Level Map (1943)

Folder 8 Progress Reports with Maps (plans): July, 1943 with Sta. #2 Level plan; August, 1943 with 500-600 Levels plan; September 1943 with Sta. #2 Level plan and 500-600 Level Brunton Survey; October 1943 with M-X (600) Level and M-Y (500) Level Survey, and Sta. #2 (400) Level plan; November 1943 with 500-600 Level plan; December 1943 with 500-600 Level Plan (1943)

Folder 9 Ely Valley Mines Maps and Plans: 500-Level, 3/1/44; 500-600 Level, February, 1944; 600-Level, 3/1/44; 500 and 600 Levels, April 1, 1944; 500-600 Level, 5/1/44; 400 Level 4/1/44; E W Working Map Levels 500-600, July 1, 1944 C-1 and C-2; 400 Level, 3/1/44 (1944)

Box 79 Ely Valley Mines Company Folder 1 Lease Settlement and other Records. Oblong, yellow, folio sheets (1951, Jan.-May)

Folder 2 Lease Settlement and other Records. Oblong, yellow, folio sheets (1951, June-July)

Folder 3 Lease Settlement and other Records. Oblong, yellow, folio sheets (1952, Jan.-June)

Folder 4 Foreman's Daily Reports for all of 1953. Oblong sheets clipped with a metal fastener (1953)

Folder 5 Foreman's Daily Report from January 15 1954 through December 31, 1954. Oblong sheets clipped by a metal fastener (1954)

John Janney collection mssJanneycollection 25 Ely Valley Mines Company 1907-1965

Folder 6 Foreman's Daily Report from January 1,1955 through December 31, 1955. Oblong sheets clipped with a metal fastener (1955)

Box 80 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from January 1, through December 31, 1956. Oblong sheets clipped with a metal fastener (1956)

Folder 2 Account Records sheets for Richard K. Baker, Exploration Syndicate, and Advances by Stockholders, 1928-44. Oblong, yellow sheets (1928-1944)

Folder 3 Recapitulation Form and Contracts dated November 8, through December 31, 1948. Oblong sheets (1948, Nov.-Dec.) No folder

Box 81 Ely Valley Mines Company Folder 1 H.R. Bill 8221 (1950) Mining law—United States

Folder 2 District National Bank, deposit slips, checks, and notices. Miscellaneous business correspondence (1926-1932)

Folder 3 Ely Valley Mines business correspondence; supplies, District National Bank, and bulletins (1930-1931)

Folder 4 District National Bank letters (2) and notice (1932)

Folder 5 Ely Valley Mines business correspondence; A. C. Milner, Alfred Hunt, George H. Garrey, and bondholders (1930)

Folder 6 Ely Valley Mines business correspondence; Walker Brothers Bankers vs. John Janney, Stevens, Henderson, Noland and Noland (1930-1931)

Folder 7 W. W. Grubbs correspondence (1931)

Folder 8 Correspondence of M. H. McIntyre, Theodore G. Joslin, Key Pittman, Frank W. Smith, W. J. Moore, and clipping (1932-1933) Economic stabilization; Silver

Box 82 Ely Valley Mines Company Folder 1 Correspondence of District National Bank, John Janney, Hamilton National Bank, and W. W. Grubbs (1933-1936)

Folder 2 Ely Valley Mines business correspondence; Bristol Silver Mines Company (1936-1943)

Folder 3 Ely Valley Mines business correspondence; Grubbs, Dan J. Ronnow, and Lincoln County Power District No. 1 (1937-1939)

Folder 4 E. G. Woods correspondence; Telegrams and insurance policies (1937-1942)

Folder 5 Ely Valley Mines business correspondence; C. L. Harrison and Alfred Hunt. Daly East Vein Assay map, Big Quartz Vein map, and sketch (1938-1939)

Folder 6 Correspondence of P. L and P. T. Stevens and John Janney; Information to close accounts (1938-1939)

Folder 7 Correspondence of Theodore E. Brown and John Janney (1938-1943)

John Janney collection mssJanneycollection 26 Ely Valley Mines Company 1907-1965

Folder 8 Ely Valley Mines business correspondence; photographs, estimates for budget, balance sheet, data taken from audit report (1939)

Box 83 Ely Valley Mines Company Folder 1 Correspondence primarily Alfred Hunt and John Janney (1940-1941)

Folder 2 Ely Valley Mines business correspondence; shift reports, Metallurgical Report, lease and agreement, and Operating Income and Expense statements (1941-1951)

Folder 3 Ely Valley Mines business correspondence; sketches, progress reports, recommendations and notes (1942-1950) United States. War Production Board

Folder 4 Ely Valley Mines business correspondence; Senate Bills and Mining Deed (1942-1951)

Folder 5 Ely Valley Mines business correspondence; Mechanical department, Sketch of Workings to South-East, timber installation, and Operating Income and Expense statements (1942-1951) United States. War Production Board

Box 84 Ely Valley Mines Company Folder 1 Ely Valley Mines business correspondence; Proposed Development from 960' Level, Jim Hults and others (1947)

Folder 2 Ely Valley Mines business correspondence; Engineering Dept. progress reports and Diamond Drill Holes – 600 level (1948)

Folder 3 Ely Valley Mines business correspondence; Mechanical and engineering department (1949)

Folder 4 Ely Valley Mines business correspondence; Purchase and Sales, Cornish and Cornish, Agreement, and clippings (1949)

Folder 5 Ely Valley Mines business correspondence; Worthington Pump and Machinery Corp. (1949-1950)

Folder 6 Ely Valley Mines business correspondence; electrical dept. inventory, press release, and lease agreement (1950-1953)

Folder 7 Ely Valley Mines business correspondence; Notes, clippings, lease and agreements (1951-1954)

Box 85 Ely Valley Mines Company Folder 1 Receipts and Disbursements, Trial Balance Sheets, and Stock Sales Ledger (1907-1929)

Folder 2 Financial records (1929-1939)

Folder 3 Trial Balance sheets (1950-1952)

Folder 4 Trial Balance sheets (1953-1954)

Box 86 Ely Valley Mines Company Folder 1 Balance sheets (1955)

Folder 2 Trial Balance sheets (1955)

John Janney collection mssJanneycollection 27 Ely Valley Mines Company 1907-1965

Folder 3 Trial Balance sheets (1956)

Folder 4 Trial Balance sheets (1957)

Folder 5 Trial Balance sheets (1958)

Folder 6 Trial Balance sheets (1959)

Folder 7 Trial Balance sheets (1960)

Box 87 Ely Valley Mines Company Folder 1 Daily Explosives Reports (1942, Apr.-1945, Dec.)

Folder 2 Daily Explosives Reports (1946)

Folder 3 Daily Explosives Reports (1947)

Folder 4 Daily Explosives Reports (1948)

Folder 5 Daily Explosives Reports (1949)

Folder 6 Daily Explosives Reports (1950)

Box 88 Ely Valley Mines Company Folder 1 Daily Timber Reports (1946)

Folder 2 Daily Timber Reports (1947)

Folder 3 Daily Timber Reports (1948)

Folder 4 Daily Timber Reports (1949-1950)

Box 89 Ely Valley Mines Company Folder 1 Daily Truck Reports (1946)

Folder 2 Daily Truck Reports (1947)

Folder 3 Daily Truck Reports (1948)

Folder 4 Daily Truck Reports (1949)

Folder 5 Daily Labor Reports (1943, Oct.-1945, Apr.)

Box 90 Ely Valley Mines Company Folder 1 Daily Labor Reports (1945-1946)

Folder 2 Daily Labor Reports (1947)

Box 91 Ely Valley Mines Company Folder 1 Daily Labor Reports (1948)

Folder 2 Daily Labor Reports (1949)

Folder 3 Daily Labor Reports (1950)

Folder 4 Daily Labor Reports (1951)

John Janney collection mssJanneycollection 28 Ely Valley Mines Company 1907-1965

Box 92 Ely Valley Mines Company Folder 1 Daily Labor Reports (1953)

Folder 2 Daily Labor Reports (1955)

Folder 3 Daily Labor Reports (1956)

Folder 4 Total Hours Worked (1946)

Folder 5 Total Earnings Report (1946)

Box 93 Ely Valley Mines Company Folder 1 Truck Operation Reports from January 1, 1951 through December 28, 1951 (1951) No folder

Folder 2 Daily Explosive Reports from January 2, 1949 through December 31, 1949 (1951) No folder

Folder 3 Daily Reports from January 1 through June 30, 1950, bound with a metal fastener (1950, Jan. 1-June 30)

Folder 4 Daily Reports from July 2 through December 31, 1950, bound with a metal fastener (1950, July 2-Dec. 31)

Box 94 Ely Valley Mines Company Folder 1 Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener (1949, Jan.-Mar.)

Folder 2 Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener (1949, Apr.-July)

Folder 3 Truck Operation Report from January 1, 1949 through December 30, 1949, oblong sheets in metal fastener (1949, Aug.-Dec.)

Folder 4 Foreman's Daily reports from July 1st to December 31st, 1950, bound with a metal fastener (1950, July 1-Dec. 31) No folder

Box 95 Ely Valley Mines Company Folder 1 Foreman's Daily Reports from April 1, 1949 through July 31, 1949, oblong sheets bound by a metal fastener (1949, Apr. 1-July 31) No folder

Folder 2 Truck Operation Report from April 1, 1944 to September 13, 1944, tied with yarn, oblong sheets (1944, Apr. 1-Sep. 13) No folder

Box 96 Ely Valley Mines Company Folder 1 Ely Valley Foreman's Daily Reports from April 24, 1947 through July 31, 1947. Tied together with shoelace. 8.5" x 13" sheets (1947, Apr. 24-July 31) No folder

Folder 2 Ely Valley Mines, Inc. Compensation Record Cards, 1947-48. Fastened to the folder (1947-1948) No folder

Box 97 Ely Valley Mines Company

John Janney collection mssJanneycollection 29 Ely Valley Mines Company 1907-1965

Folder 1 Daily Explosives Report from January 2, 1948 through December 31, 1948, bound with a metal fastener (1948, Jan. 2-Dec. 31) No folder

Folder 2 Truck Operation Report from January 2, 1948 through December 30, 1948, bound with a metal fastener (1948, Jan. 2-Dec. 30) No folder

Box 98 Ely Valley Mines Company Folder 1 Ely Valley Mines Company bank statement (1942, Mar.) Bank of Pioche, Inc.

Folder 2 Ely Valley Mines general account statements (1942, Apr.-Dec.) Bank of Pioche, Inc.

Folder 3 Ely Valley Mines Company payroll statements (1942, Feb.-Dec.) Bank of Pioche, Inc.

Folder 4 Ely Valley Mines Company general account statements (1943) Bank of Pioche, Inc.

Folder 5 Ely Valley Mines Company payroll statements (1943) Bank of Pioche, Inc.

Folder 6 Ely Valley Mines Company Samuel W. Ford, Trustee statements (1943) Bank of Pioche, Inc.

Folder 7 Ely Valley Mines Company check registers nos. 1-495 (1942)

Box 99 Ely Valley Mines Company Folder 1 Ely Valley Mines Company check registers nos. 496-918 (1942-1943)

Folder 2 Ely Valley Mines Company check registers nos. 1-501 (1942)

Folder 3 Ely Valley Mines Company check registers nos. 502-963 (1942-1943)

Folder 4 Ely Valley Mines Company check registers nos. 964-1509 (1943)

Folder 5 Ely Valley Mines Company check registers nos. 1510-1941 (1943)

Box 100 Ely Valley Mines Company Folder 1 Ely Valley Mines Company check registers nos. 1942-2367 (1943)

Folder 2 Ely Valley Mines Company check registers nos. 2368-2868 (1943)

Folder 3 Ely Valley Mines Company check registers nos. 919-1380 (1943)

Folder 4 Ely Valley Mines Company payroll statements (1943, July-Dec.) Bank of Pioche, Inc.

Folder 5 Ely Valley Mines Company general account statements (1943, July-Dec.) Bank of Pioche, Inc.

Box 101 Ely Valley Mines Company Folder 1 Ely Valley Mines Company general account statements (1944, Jan.-Apr.) Bank of Pioche, Inc.

John Janney collection mssJanneycollection 30 Ely Valley Mines Company 1907-1965

Folder 2 Ely Valley Mines Company general account statements (1944-1945) Bank of Pioche, Inc.

Folder 3 Ely Valley Mines Company payroll statements (1944, Jan.-Apr.) Bank of Pioche, Inc.

Folder 4 Ely Valley Mines Company payroll statements (1944-1945) Bank of Pioche, Inc.

Folder 5 Ely Valley Mines Company operating account statements (1945, Sep.-Dec.) Bank of Pioche, Inc.

Folder 6 Ely Valley Mines Company, First Security Trust Company statement (1944, May-June)

Box 102 Ely Valley Mines Company Folder 1 Ely Valley Mines Company general and operating statements (1946) Nevada Bank of Commerce

Folder 2 Ely Valley Mines Company payroll statements (1946) Nevada Bank of Commerce

Folder 3 Ely Valley Mines Company payroll statements (1946) Nevada Bank of Commerce

Folder 4 Ely Valley Mines Company general and operating statements (1947) Nevada Bank of Commerce

Folder 5 Ely Valley Mines Company payroll statements (1947) Nevada Bank of Commerce

Box 103 Ely Valley Mines Company Folder 1 Ely Valley Mines Company general account statements (1948, July-Sep.) Nevada Bank of Commerce

Folder 2 Ely Valley Mines Company general account statements (1949, Mar.) Nevada Bank of Commerce

Folder 3 Ely Valley Mines Company operating statements (1948) Nevada Bank of Commerce

Folder 4 Ely Valley Mines Company operating statements (1949, Jan.-Feb., and Apr.) Nevada Bank of Commerce

Folder 5 Ely Valley Mines Company payroll statements (1948, May-Dec.) Nevada Bank of Commerce

Folder 6 Ely Valley Mines Company payroll statements (1949, Jan.-Mar.) Nevada Bank of Commerce

Box 104 Ely Valley Mines Company Folder 1 Ely Valley Mine Daily Report (a) (1937, July-1938, Jan.)

Folder 2 Ely Valley Mine Daily Report (b) (1938, Feb.-1938, Dec.)

John Janney collection mssJanneycollection 31 Ely Valley Mines Company 1907-1965

Folder 3 Ely Valley Mine Daily Report (1939, Jan.-May)

Folder 4 Ely Valley Mines Company, Nevada Bank of Commerce statements (1946-1947)

Folder 5 Ely Valley Mines Company, Nevada Bank of Commerce statements (1948)

Folder 6 Ely Valley Mines Company, Nevada Bank of Commerce, Fred H. Mansir, Jr. statements (1949)

Box 105 Ely Valley Mines Company Folder 1 Ely Valley Mines Company, Nevada Bank of Commerce statements (1949)

Folder 2 Ely Valley Mines Company, Nevada Bank of Commerce statements (1950)

Folder 3 Ely Valley Mines Company, Nevada Bank of Commerce statements. Including one operating account statement (1951)

Folder 4 Ely Valley Mines Company, Nevada Bank of Commerce statements (1952-1953)

Folder 5 Ely Valley Mines Company, Nevada Bank of Commerce operating account statements (1954)

Folder 6 Ely Valley Mines Company, Nevada Bank of Commerce payroll statements (1954)

Box 106 Ely Valley Mines Company Folder 1 Ely Valley Mines Company, Nevada Bank of Commerce operating account statements (1955)

Folder 2 Ely Valley Mines Company, Nevada Bank of Commerce payroll statements (1955)

Folder 3 Ely Valley Mines Company, Nevada Bank of Commerce operating statements (1956)

Folder 4 Ely Valley Mines Company, Nevada Bank of Commerce payroll statements (1956)

Folder 5 Ely Valley Mines Company, First Security Trust Company statements (1945-1955)

Folder 6 Office of Defense Transportation, Weekly Truck Records, and correspondence #3 (1943-1946)

Box 107 Ely Valley Mines Company Folder 1 Office of Defense Transportation, Weekly Truck Records, and correspondence #4 (1943-1946)

Folder 2 Office of Defense Transportation, Weekly Truck Records, and correspondence #5 (1942-1946)

Folder 3 Office of Defense Transportation, Weekly Truck Records, and correspondence #9 (1944-1946)

Folder 4 Office of Defense Transportation, Weekly Truck Records, and correspondence #10 (1944-1946)

Folder 5 Office of Defense Transportation, Weekly Truck Records, and correspondence #11 (1944-1946)

Folder 6 Weekly Truck Records #12 (1946)

John Janney collection mssJanneycollection 32 Ely Valley Mines Company 1907-1965

Box 108 Ely Valley Mines Company Folder 1 Ely Valley Mines Company operating statements (1951)

Folder 2 Ely Valley Mines Company payroll statements (1951)

Folder 3 Ely Valley Mines Company operating statements (1952)

Folder 4 Ely Valley Mines Company operating and payroll statements (1953)

Folder 5 Ely Valley Mines Company payroll statement (1955)

Folder 6 Ely Valley Mines Company payroll statement (1955)

Box 109 Ely Valley Mines Company Folder 1 Ely Valley Mines Company payroll statements (1946, Jan.-Feb., 1951, Oct., and 1952, Jan.-Feb.)

Folder 2 Ely Valley Mines Company check registers nos. 1405-1719 (1952)

Folder 3 Ely Valley Mines Company check registers nos. 4269-4625 (1946)

Folder 4 Ely Valley Mines Company supply records (1942-1943)

Folder 5 Ely Valley Mines Company supply records (1942-1943)

Folder 6 Ely Valley Mines Company supply records (1943)

Box 110 Ely Valley Mines Company Folder 1 Ely Valley Mines Company supply records (1943-1945)

Folder 2 Ely Valley Mines Company supply records (1944)

Folder 3 Ely Valley Mines Company supply records (1944-1945)

Folder 4 Ely Valley Mines Company check registers nos. 1381-2016 (1944)

Folder 5 Ely Valley Mines Company check registers nos. 2869-3498 (1944)

Box 111 Ely Valley Mines Company Folder 1 Ely Valley Mines Company check registers nos. 3499-3860 (1944)

Folder 2 Ely Valley Mines Company check registers nos. 3861-4373 (1944)

Folder 3 Ely Valley Mines Company check registers nos. 4374-4964 (1944)

Folder 4 Ely Valley Mines Company check registers nos. 2656-3099 (1945)

Folder 5 Ely Valley Mines Company check registers nos. 3100-3422 (1945)

Box 112 Ely Valley Mines Company Folder 1 Ely Valley Mines Company check registers nos. 2017-2655 (1944-1945)

Folder 2 Ely Valley Mines Company check registers nos. 4179-4268 (1946)

Folder 3 Ely Valley Mines Company check registers nos. 4626-4976 (1946-1947)

Folder 4 Ely Valley Mines Company check registers nos. 6291-6932 (1948)

John Janney collection mssJanneycollection 33 Ely Valley Mines Company 1907-1965

Folder 5 Ely Valley Mines Company check registers nos. 6933-7460 (1948-1949)

Box 113 Ely Valley Mines Company Folder 1 Ely Valley Mines Company check registers nos. 2407-2922 (1953-1954)

Folder 2 Ely Valley Mines Company check registers nos. 2923-3398 (1954-1955)

Folder 3 Ely Valley Mines Company check registers nos. 3399-3647 (1955-1956)

Folder 4 Ely Valley Mines Company Payroll Check (blank) [undated]

Mountain View Hotel 1936-1958 Physical Description: 4 boxes

Box 114 Mountain View Hotel Folder 1 Payroll (1939-1950)

Folder 2 Unemployment file (1940-1950)

Folder 3 Invoices, receipts, and statements (1939)

Folder 4 Invoices, receipts, and statements (1940)

Box 115 Mountain View Hotel Folder 1 Invoices, receipts, and statements (1941)

Folder 2 Invoices, receipts, and statements (1942)

Folder 3 Invoices, receipts, and statements (1943)

Folder 4 Invoices, receipts, and statements (1944)

Folder 5 Invoices, receipts, and statements (1945)

Folder 6 Invoices, receipts, and statements (1946)

Box 116 Mountain View Hotel Folder 1 Invoices, receipts, and statements (1947)

Folder 2 Invoices, receipts, and statements (1948)

Folder 3 Invoices, receipts, and statements (1949)

Folder 4 Invoices, receipts, and statements (1950)

Folder 5 Employee's Withholding Exemption Certificate (1944-1949)

Folder 6 Return of Income Tax Withheld on Wages and Statement of Victory Tax Withheld (1942-1943)

Folder 7 Lease and Agreement. Pioche Mines Consolidated, Inc. and Nita R. English (1950)

Folder 8 Nevada Bank of Commerce and the Bank of California (1952)

Folder 9 Social Security and Employer's Tax Return (1939-1950)

Box 117 Mountain View Hotel

John Janney collection mssJanneycollection 34 Mountain View Hotel 1936-1958

Folder 1 Payroll Journal (1945-1950)

Folder 2 Miscellaneous. Correspondence, Receipts and Disbursements, and printed matter (1936-1958)

Folder 3 Miscellaneous. Checkbooks, Quarterly Summary Reports, Employer's Tax Return, and checks (1939-1942)

Folder 4 Nevada Industrial Commission. Actual Gross Pay Roll of (1939)

Folder 5 Mountain View Hotel, Bank of Pioche statements (1939)

Folder 6 Mountain View Hotel, Bank of Pioche statements (1940)

Folder 7 Mountain View Hotel, Bank of Pioche statements (1941)

Oriental Refining Company 1939-1956 Physical Description: 2 boxes

Box 118 Oriental Refining Company Folder 1 About one-hundred MS page of notes on the McKay case, four TLS, three retained carbons, and retained carbons of about five different legal documents, and notes (1940-1945)

Folder 2 A map of Aldrich Pool, Ness County, Kansas [undated]

Folder 3 Two TLS, retained carbons of three letters and one memo, being correspondence of Atty. Jean S. Breitenstein and John Janney (1949)

Folder 4 One TLS, one telegram, retained carbons of three letters that are correspondence of R. F. McDonald and Janney, one memo, and Cost sheet (1945-1946)

Folder 5 In cardboard wrappers, the typed Testimony of John Janney from the case of Putnam and Baker vs. McKay (1945)

Folder 6 Certificates signed by the Judge of the case against American National Bank of Denver, a document from this case entitled Receipt signed by James M. Faulkner's attorney, a Findings and Decree that is signed by the judge, a business letter with Escrow Instructions, three TLS, a signed statement, and retained carbons of one letter (1946)

Folder 7 Opening Statements from the Case against American National Bank of Denver, and John Janney, bound in a metal fastener. Thirteen retained carbons of legal documents from this case and a counter suit (1945-1949)

Folder 8 One retained carbon of a business letter regarding legal matters. A report to the stockholders of the Oriental Refining Company and a Confidential Report to John Janney. A Memorandum, Motion, and a Answer to Cross-Claims in the case of Oriental Refining Company vs. American National Bank of Denver, et al. (1939-1946)

Folder 9 Oriental Refining Company of Colorado, four TLS from Janney to Richard K. Baker, and court memos for a case in which Oriental Refining Co. was the defendant (1939-1949)

Box 119 Oriental Refining Company

John Janney collection mssJanneycollection 35 Oriental Refining Company 1939-1956

Folder 1 One TLS and one retained carbon of a business letter, both being correspondence of Janney and Richard K. Baker, 1946, and a pamphlet from the Consolidated Gold Fields of South Africa, Limited (1946)

Folder 2 Eleven retained carbon copies of correspondence regarding the case of Oriental vs. Janney and Faulkner, and a chronology of the case, and notes on Faulkner's response to Janney's cross-complaint (1942-1943)

Folder 3 Twelve TLS, two MS, three telegrams, and retained carbons of nine business letters regarding legal matters including the 1943-44 Denver suit, and three postcards to Augustus Putnam (1943-1944)

Folder 4 Twenty-two TLS, three MS, two telegrams, and retained carbons of twenty-nine business letters regarding the 1943-44 Denver law suit involving a Dr. Faulkner. The letters are written to and from John Janney, Richard K. Baker, Max P. Zall, Augustus Putnam, Alfred Hunt, et al. (1943-1944)

Folder 5 Nine TLS, 16 MS, three telegrams, and retained carbons of twenty-three letters to and from Richard K. Baker of the Oriental Refining Company mainly regarding the Ely Valley Mines and business with John Janney (1942)

Folder 6 One TLS, two MS, and retained carbons of thirteen business letters mainly from E.M Stringer to Ely Valley Mines. Copies of two documents regarding a lawsuit involving Oriental Refining Company. Two pages from account books (1945-1956)

Folder 7 Twelve TLS, and retained carbons of fourteen business letters, mainly the correspondence of Harold B. Wagner and Janney, two telegrams, and the Motion for Definite Statement in the Case Oriental Refining Co. vs. American National Bank of Denver, James M. Faulkner, and John Janney (1944-1945)

Folder 8 Memorandum for Oriental Case, 1948. Exhibits A-E letters concerning business between Oriental and Ely Valley Mines. Two contracts. Legal documents, thirteen TLS and two retained carbons of business letters concerning legal matters. Mainly to or from H. V. George (1948-1950)

Folder 9 An Affidavit including and transcript of the Annual Stockholder's meeting of Oriental Refining Company transcribed and recorded by Alice M. Browning for Richard K. Baker. A copy of the Second Motion for Preliminary Injunction in Civil Action 2508 Baker vs. Max P. Zall, E. M. Stringer, H. L. Jewell, and Oriental Refining Co. One retained carbon of a business letter from Frank Shaw to Gus Hemenway regarding the lawsuit (1948)

Folder 10 E. M. Stringer and John Janney / Richard K. Baker correspondence. Thirty-eight TLS, six telegrams and retained carbons of thirty-eight business letters. A copy of the Cobb-Stringer (Joint Venture) Partnership Return of Income Forms (1944-1949)

Folder 11 Two TLS, three MS, and one retained carbon of business letters regarding a lawsuit against Oriental Refining, and an Amended Cross-Claim by the same corporation (1950-1951)

Folder 12 Five TLS, four MS, and retained carbons of four business letters regarding Colorado business and Oriental Refining written by Frank Shaw, B. F. Napheys, Richard K. Baker, and Nelson Truitt (1950-1953)

John Janney collection mssJanneycollection 36 Oriental Refining Company 1939-1956

Folder 13 Monthly Statements for December, 1939, April, 1940, May, 1940, and October 1940. One TLS and retained carbons for seven business letters. A statement relating to the Faulkner Case, and excerpts from a deposition by Richard K. Baker (1939-1940)

Folder 14 Legal papers and letters regarding the cases Baker et al. V. McKay, involving Oriental Refining. Four TLS, one MS and retained carbons of five letters (1944)

Amalgamated Pioche Mines and Smelting Corporation 1906-1946 Physical Description: 2 boxes

Box 120 Amalgamated Pioche Mines and Smelting Corporation Folder 1 Bradshaw Company (1939)

Folder 2 E. D. Bullard Company (1940)

Folder 3 Braun Corporation (1940)

Folder 4 Braun Knecht Heimann Company (1940)

Folder 5 Combined Metals Reduction Company (1939)

Folder 6 City Garage and R. R. Orr Garage and Service Station (1939-1940)

Folder 7 Crimson and Nichols. Statements (1939-1940)

Folder 8 Colorado Sanitary Wiping Cloth Co. (1939)

Folder 9 Chicago Pneumatic Tool Company (1940)

Folder 10 Denver Fire Clay Company (1940)

Folder 11 East Ely Garage (1939)

Folder 12 Ira J. Earl's Fuel Yard (1939-1940)

Folder 13 A. Leschen and Sons Rope Company (1939)

Folder 14 The Mine and Smelter Supply Company (1939-1941)

Folder 15 Morse Bros. Machinery Company (1941)

Folder 16 Mountain States Rubber Company, Inc. (1939-1941)

Folder 17 Montgomery Ward (1941)

Folder 18 Pioche Assay Office (1939-1941)

Folder 19 Pioche Mines Consolidated. Statement of Account (1941)

Folder 20 Pioche Power and Light Co. (1940-1941)

Folder 21 Pioche Record Publishing Co. (1938-1941)

Folder 22 Photo-Blue Company (1940-1941)

Folder 23 Sears, Roebuck and Company (1941)

John Janney collection mssJanneycollection 37 Amalgamated Pioche Mines and Smelting Corporation 1906-1946

Folder 24 Standard Oil Company of California, Union Pacific Railroad Company and Railway Express Agency (1939-1941)

Folder 25 Sullivan Machinery Company (1940-1941)

Folder 26 Standard Service Station (1940-1941)

Folder 27 The Salt Lake Hardware Co. (1939-1941)

Folder 28 Robert Schultz Daily Work Report (1939-1941)

Folder 29 Fairbanks, Morse and Company (1939-1940)

Folder 30 The Galigher Company (1939-1940)

Folder 31 Graybar Electric Company (1939)

Folder 32 Gardner Denver Company (1939)

Folder 33 The Handy Shop (1939-1940)

Box 121 Amalgamated Pioche Mines and Smelting Corporation Folder 1 Hodges-Cook Mercantile Company (1939-1940)

Folder 2 James Hulse Daily Work Report (1940)

Folder 3 Standard Oil Company of California (1939-1941)

Folder 4 Baroid Sales Division. National Lead Company (1941)

Folder 5 Amalgamated Pioche Mines and Smelting Corporation (1940)

Folder 6 Allsteel Office Supply Co. (1939-1940)

Folder 7 J. R. Bond. Lumber and Building Material (1939-1940)

Folder 8 E. J. Longyear Company (1940)

Folder 9 H. G. Makelim. Magneto Repair Company (1940)

Folder 10 Mary Mezzano, Notary (1940)

Folder 11 Montgomery Ward and Co. (1940)

Folder 12 William Powell Co. (1940)

Folder 13 Pioche Pacific Railroad Company (1939)

Folder 14 Pioche News Stand (1939)

Folder 15 Plummer Bay Co. (1939)

Folder 16 Processed Diamond Bit and Tool Company (1940)

Folder 17 Recorder's Office (1940-1946)

Folder 18 Independent Pneumatic Tool Company (1939)

John Janney collection mssJanneycollection 38 Amalgamated Pioche Mines and Smelting Corporation 1906-1946

Folder 19 Link-Belt Company (1940)

Folder 20 The Linde Air Products Company (1936-1939)

Folder 21 Strevell-Paterson Hardware Company (1939)

Folder 22 A. S. Thompson Company (1939-1940)

Folder 23 Western Union (1939)

Folder 24 Westinghouse Electric Supply Company (1939)

Folder 25 Western Powder Company (1939)

Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977 Physical Description: 88 boxes

Box 122 Pioche Mines Company Folder 1 Fifty-three business letters of John Janney and various shareholders in the company, and a lease from 1918 (1918-1928)

Folder 2 Thirty-nine business letters being mainly the correspondence of Towson E. Smith and John Janney. Five drafts of an address by Smith to the Shareholders of The Pioche Mines Company following a visit to the mine. Three telegrams, and a Pamphlet on the Company (1918-1919)

Folder 3 Business letters to and from John Janney, Martha V. Bells, Milton E. Ailes, R. P. Chew, Stephen D. Boyd, and others (1919-1920)

Folder 4 Business letters to and from John Janney, George Crowe, H. P. Clark, and others (1919-1920)

Folder 5 Twenty-five General Orders and seventeen photographs from Pioche Mines and Mill from the late 1920s (1920-1928)

Folder 6 Declaration in Trust by John Janney regarding his controlling interest in Nevada Volcano Mines Company and his actions turning the property over to Pioche Mines Company, two drafts, July 1920. One business letter, three checks (1920-1923)

Folder 7 Eighty-five business letters and nine telegrams which are the correspondence of Herbert B. Stimpson, Attorney at Law, and John Janney, regarding Pioche Mines Company. One copy of House Bill No. 151 and one copy of a photograph mounted on cloth (1919-1923)

Folder 8 About one-hundred and fifty business letters and over thirty telegrams mainly being the correspondence of Lawrence R. Lee and John Janney, 1919-23. Eight applications for shares of stock in Pioche Mines Company. Three certificates of Assay and nine sheets records of payments (1919-1923)

Folder 9 Thirty business letters, the correspondence of W. F. Scheffel and John Janney (1919-1921)

Box 123 Pioche Mines Company Folder 1 Forty-eight business letters being the correspondence of John Janney, Stuart and Ober, Attorneys at Law and John Janney regarding Emory Newton's debt to Janney and Newton's bankruptcy (1919-1922)

John Janney collection mssJanneycollection 39 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 2 Business letters of John Janney and various people connected to Pioche Mines Company (1919-1922)

Folder 3 Fifty-eight business letters between E. L. Huff and John Janney, and one telegram, 1920-23. Also fifteen miscellaneous business letters (1920-1923)

Folder 4 Fifty-nine business letters and seven telegrams to and from John Janney and various stockholders regarding payments and investments (1919-1920)

Folder 5 Business letters of John Janney and various people connected to Pioche Mines Company. Primarily people with last name beginning with "H" (1919-1923)

Folder 6 Correspondence with J. Harry Crafton. One-hundred and twelve business letters and thirty-two telegrams (1920-1922)

Folder 7 Eighty business letters and fourteen telegrams being mainly the correspondence of James J. Marshall, John Janney, and telegrams to E. H. Snyder (1920-1923)

Folder 8 Supply Orders #100-136 (1920)

Box 124 Pioche Mines Company Folder 1 Seventy-nine business letters and eight telegrams. Mainly the correspondence of Claude Marshall, stock Salesman, and John Janney (1919-1921)

Folder 2 Correspondence with James J. Marshall, July 1919 to September 1920. Over one-hundred and fifty letters and eighteen telegrams (1919-1920)

Folder 3 Fifty-two business letters and Southern Nevada Milling Co. Daily Mill Reports (1918-1919)

Folder 4 Nine account sheets (Check register). One business letter from Oscar Knox, a Mining Engineer, and two pages of a mailing list (1920)

Box 125 Pioche Mines Company Folder 1 Estimate on Cost of Completing Mill, with lists of supplies, equipment, and materials needed (1920)

Folder 2 Business letters of John Janney and various people connected to Pioche Mines Company. Primarily people with last name beginning with "S" (1920-1921)

Folder 3 Ninety-two business letters and eleven telegrams regarding stockholders of Pioche Mines Company and Janney's business in Twin Falls, Idaho (1920)

Folder 4 Towson E. Smith correspondence, 1920-23. Four TLS, seventy-four MS, twenty-seven telegrams, and retained carbons of seventy-seven letters. One page from the Daily Record, and record of Towson E. Smith's account (1920-1923)

Folder 5 Twenty-two business letters and twelve telegrams mainly from W. J. Levey to various stockholders upon his examination of the Pioche Mines (1920)

Folder 6 Seventeen TLS, two telegrams, and retained carbons of sixteen business letters to different companies requesting catalogues and information about stokers and other mining equipment. Five catalogues or proposals from different companies (1920)

Folder 7 Business correspondence with Walter L. Hayden. Thirty-six TLS, twelve MS, thirteen telegrams, and retained carbons of fifty letters on the company (1919-1921)

John Janney collection mssJanneycollection 40 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 8 Ten TLS and retained carbons of fifteen business letters, mainly the correspondence of John Janney and A. C. Milner, the Vice President of the Company, regarding Union pacific Railroad and freight rates, 1926-27. Freight Rates for 1942, and various forms from Union Pacific (1926-1942)

Box 126 Pioche Mines Company Folder 1 The Salt Lake Hardware Co. and Eastern Iron and Metal Co. invoices, statements of account, credit memoranda, three TLS, and six retained carbons of business letters (1927)

Folder 2 Inter-Mountain Electric Company invoices, five retained carbons and two TLS to and from this company (1927)

Folder 3 Schurs Oil Burner Co., one invoice (1926)

Folder 4 Union Hardware and Metal Company, monthly Statements of Pioche Mines Company's account, invoices and ten TLS, two telegrams, and twelve retained carbons of business letters, October, 1925-July, 1927 (1925-1927)

Folder 5 Miscellaneous: Three Daily Work Reports, two invoices from The Yale and Towne MFG. Co. One TLS and two retained carbons of business letters, John Janney, M. C. Godbe, and John Ewing, a copy of a Writ of Attachment, and two inventories of surplus stock at the Pioche Mines Co. Mill (1925-1927)

Folder 6 Requisitions for supplies for November, 1928. An inventory of supplies at the Mill, January 1, 1928. Thirteen TLS, six telegrams, and retained carbons of twelve business letters and telegrams to and from the Frank M. Allen Company of Salt Lake City, Utah, regarding a tramway tower, May, 1927-May, 1928 (1927-1928)

Folder 7 Twenty TLS, eight telegrams, and retained carbons of ten business letters, correspondence with Frank Allen and other, and with various supply companies. Various invoices (1927-1928)

Folder 8 Westinghouse Electric and Manufacturing Company, three invoices (1927)

Folder 9 Twenty-seven TLS, nine telegrams, and retained carbons of twenty-two business letters to and from A. Leschen and Sons Rope Co. Regarding supplies from this company (1928)

Box 127 Pioche Mines Company Folder 1 Supply order records #982-1845, from January 5 through December 29, 1928, hole-punched and tied with a shoestring. (1927-1928) No folder

Box 128 Pioche Mines Company Folder 1 Four TLS and eight retained carbons of letters from 1928. Inventory of Supplies from January 15, 1927, two Payroll Distribution records from January 1928 (1927-1928)

Folder 2 Time Order Employee hours and wage payment records (1928)

Folder 3 Six TLS, one MS, and retained carbons of four business letters regarding equipment for the mines. Four stock bulletins from different machinery supply companies. Two inventory lists of equipment and needs, and one invoice (1926-1928)

John Janney collection mssJanneycollection 41 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 4 Seventy-five TLS, thirteen MS, five telegrams, and retained carbons of fifty-six business letters, telegrams, and legal letters, 1928. A technical sketch of a mine, a copy of an Assay report and Floatation Tests, mine slope records, blank sock receipts, and deposit slips for the District National Bank. Mines and Markets, Vol 5. No 5., May 12, 1928. The Demurrer for Walker Brothers Bankers, a corporation vs. John Janney. Three sheets stapled, marked "Confidential Data on Ed. P. Donohue Suit" (1928)

Folder 5 1928 Stockholders Meeting papers: a notice from October 14, 1928, and December 21, 1928, a statement of Receipts and Expenditures for November, 1928, a Report for the Year stapled in wrappers, a Memorandum of a Discussion At an Informal Meeting of Stockholders, June 21, 1928. Report book for 1926, stapled in wrappers (1928)

Folder 6 Twenty-one TLS, one MS, one telegram, and retained carbons of eleven business letters, the correspondence of S. Q. Clark and John Janney, 1928. A Distribution of Labor report for 1928. Cost summaries of the Watchman's Cabin and the Mill Office. Sketched plan of the mine shaft. Cost sheet and progress reports for various mines (1928)

Folder 7 Thirty-six TLS, two telegrams, and retained carbons of seventeen business letters being the correspondence of Alfred Hunt and John Janney, and others. A map on tracing paper of a mine, and 1928 Distribution of Labor sheets for the mine. Pamphlet for The Mining Manfinder (1928)

Box 129 Pioche Mines Company Folder 1 Forty-five TLS, fifteen MS, nine telegrams, and retained carbons of eight-seven business letters and telegrams regarding Pioche Mines Company business (1919-1925)

Folder 2 One TLS, twelve MS, four telegrams and retained carbons of fourteen letters of correspondence with James J. Marshall and John Janney. Eleven TLS, three MS, three telegrams, and retained carbons of thirty business letters, mainly correspondence with District National Bank. One postcard from Quebec and a newspaper clipping on the Kentucky Derby (1927-1929)

Folder 3 Time Order sheets for Employees, recorded hours and wages paid (1929)

Folder 4 Business correspondence with District National Bank of Washington, D. C. Eighteen TLS, five telegrams, and retained carbons of eighty-three letters, and duplicate deposit slips (1919-1925)

Folder 5 Thirty-three TLS, one MS, fourteen telegrams, and retained carbons of thirty-eight business letters and ten telegrams mainly about supplies for Pioche Mines Company, and about the Report to The State Corporation Commission (1920-1927)

Box 130 Pioche Mines Company Folder 1 Nine MSL eight of which are from Morgan Heap to John Janney, and one from N. V. Nelson, all from 1922. Twelve TLS from John Q. Dickinson, Stuart Taylor, A. S. Thompson Co., and First National Bank of Twin Falls. Twenty-two retained carbons of replies to these letters, April to December 1922. A TS Special Report for the Shareholders' Committee of Investigation of the Pioche Mine Compnay, dated October, 1922 (1922-1923) Twin Falls (Idaho)

John Janney collection mssJanneycollection 42 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 2 Thirty-six retained carbons, Seven MSL, ten TLS, twelve telegrams, being correspondence of John Janney with L. Kemp Duvall, John Daggitt, Maria P. Duvall, W. Mont Ferry, Charles Frailey, W. S. Friend, Thomas M. Fendall, et al. (1921-1922)

Folder 3 Seven retained carbons and five TLS being correspondence of H. P. Clark and John Janney (1921)

Folder 4 Four TLS, and four retained carbons being correspondence of H. E. Coiner and John Janney (1921)

Folder 5 Two MS, six typed copies, fifteen retained carbons, ten TLS, five telegrams, being correspondence of J. E. Baylor and John Janney, and letters Baylor copied for Janney, written by J. A. Alexander. One newspaper clipping (1921)

Folder 6 The Galigher Machinery Co.: Invoices, statements of account, two telegrams (1922-1923)

Folder 7 Seventy-five TLS, forty-six retained carbons, thirty telegrams, and two intra-company communications, between various companies and Pioche Mines Company, all having to do with the supply of balls and pebbles as well as proposals from a few companies (1920-1924)

Folder 8 Franks and Christian: Insurance receipts and info (1922-1926)

Folder 9 The Denver Rock Drill Manufacturing Company: invoices and one TLS (1922-1926)

Folder 10 Receipts from miscellaneous companies, two TLS, from Salt Lake Route and Western Machinery Co., and two retained carbons of letters from Pioche Mines Company (1920-1922)

Folder 11 Frank M. Allen Company invoices, two TLS and two retained carbons of business letters about accounts and goods purchased by Pioche Mines Company, and fourteen Estimates of Weights sheets for the Mine (1927)

Box 131 Pioche Mines Company Folder 1 Thirty TLS, eight MSL, twenty-seven telegrams, two retained carbons, and two sketches all being the correspondence of William J. Franklin and John Janney (1921-1922)

Folder 2 Prest-O-Lite Company, Inc.: Fifteen TLS, four telegrams, invoices, and shipping forms from Prest-O-Lite, and ten retained carbons from Pioche Mines Company (1922-1923)

Folder 3 Salt Lake Route of the Los Angeles and Salt Lake Railroad Co.: Freight bills, shipping statements, eighteen TLS, and twelve retained carbons of letters regarding payments and an audit (1921-1925)

Folder 4 Western Machinery Company: Itemized Statement of Pioche Mines Company. Account, invoices, Equipment lists, shipping statements, ten TLS from Western Machinery Co., ten retained carbons from Pioche Mines Company and one telegram (1922-1925)

Folder 5 Ingersoll-Rand Company: Shipping notices, Monthly Account Statements, invoices, seven TLS from the company about payments, one retained carbon response (1922-1927)

John Janney collection mssJanneycollection 43 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 6 Eleven TLS, twenty-seven retained carbons, five MSL, one telegram, and payroll information. The letters are to and from J. Q. Dickinson, Morgan Heap and J. Janney (1921)

Folder 7 Six retained carbons, seven telegrams, one memo, all to John Janney regarding various accounts, a Statement of Accounts Payable, Balance Bank of Pioche March 13th, from 1922 (1922)

Folder 8 Charles R. Hadley Company: Three TLS requesting payment, and outlining the account of Pioche Mines Company and invoices (1923-1927)

Folder 9 A. S. Thompson Co. invoices, statements of account for goods purchased by Pioche Mines Company (1927)

Folder 10 Leschen and Sons Rope Co. six TLS, and five retained carbons of business letters and receipts from 1927. Also receipts from John Lucas and Co. and two business letters (1926-1927)

Box 132 Pioche Mines Company Folder 1 Thirty retained carbons from the Pioche Mines Company. Fifteen telegrams, forty-five TLS and one MSL, all from different Fuel Oil Suppliers about supplying the Pioche Mines Company. One catalogue from the E. H. Stroud Company (1920-1925)

Folder 2 Hodges-Cook Mercantile Company Mill and Mine Accounts to July 1931, 1923. Statements with handwritten lists of purchases from March 1922 to July 1923 (1922-1923)

Folder 3 Hodges-Cook Mercantile Company, Statements for August to December, 1923, one TLS requesting payment, and one void contract signed by John Janney (1923)

Folder 4 A. S. Thompson Co.: Mill Account Statements and invoices, Mine Account Statements and invoices, Hotel and Boarding House Account Statements and invoices, and General Account Statements and invoices (1923-1924)

Folder 5 Linde Air Products Company-Pacific Coast: Six TLS, two retained carbon replies, invoices, statements of account (1923-1927)

Folder 6 One TLS, one telegram, and four retained carbons of miscellaneous letters, minutes to a meeting, one page of a progress report, and two pages of mine records (1926)

Folder 7 Thyle Machinery Co., one TLS, and one retained carbon letter, and invoices. Invoices for Lucas Bros. Inc. and Lerer Bros. (1926-1927)

Folder 8 Nevada Industrial Commission account statements and two notices (1925-1928)

Folder 9 Eight TLS, twenty-nine MS, fifteen telegrams, and retained carbons of seventy-three business letters, all being the correspondence of W. W. Grubb and John Janney, bound in a metal fastener (1926-1927)

Folder 10 Five TLS, twenty MS, seven telegrams, and retained carbons of seventy business letters, mainly the correspondence of W. W. Grubbs and John Janney (1927)

Folder 11 American Railway Express Co. receipts, and Freight and Express Records (1927)

John Janney collection mssJanneycollection 44 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 12 Thirty-nine signed TS or MS orders to have money deducted from pay checks and paid directly to specified places, two retained carbon of similar orders. Typed, signed Writ of Attachment and Notice of Attachment (1922-1923)

Box 133 Pioche Mines Company Folder 1 Fifty-one TLS, three MS, thirty-two telegrams, and retained carbons of forty-two business letters to supply companies, mainly lumber companies, and invoices (1924-1925)

Folder 2 Stephens-Adamson Mfg. Co. three proposals, four TLS, and two retained carbons of letters (1925)

Folder 3 Allis-Chambers Manufacturing Company invoices, shipping manifest, statements, four TLS and one retained carbon of a letter (1924-1927)

Folder 4 The Dorr Company: Engineers. Three TLS and two retained carbons of letters, invoices, and credit slips (1925-1926)

Folder 5 The Pioche Record/Lincoln County Record monthly statements (1923-1928)

Folder 6 The Prest-O-Lite Co., Inc. invoices, two TLS and one retained carbon of a letter (1922-1927)

Folder 7 Olson Rug Co. one invoice and two TLS, one telegram, and two retained carbons of letters (1925)

Folder 8 The Otto Engine Works invoices, packing list and one TLS (1925-1927)

Folder 9 Forty-eight TLS, two MS, twenty-two telegrams, and retained carbons of fifty-seven letters to and from various supply companies, and several supplies requisition forms, and brochures from several companies (1922-1927)

Folder 10 Nevada Lime and Rock Co. invoices (1925-1926)

Box 134 Pioche Mines Company Folder 1 L. A. Rubber and Asbestos Works, invoices (1925)

Folder 2 Union Hardware and Metal Company invoices, statements, one TLS, and three retained carbons of letters (1925-1926)

Folder 3 Union Pacific Salt Lake Route vouchers and freight bills (1925)

Folder 4 Barker Bros. Incorporated invoices (1925-1927)

Folder 5 Schramm, Inc. invoices, statements and one TLS (1924-1927)

Folder 6 Keuffel and Esser Co. invoices, and one TLS (1923-1927)

Folder 7 Hodges-Cook Mercantile Company statements and invoices (1924-1925)

Folder 8 W. P. Fuller and Co. invoices and statements (1925-1927)

Box 135 Pioche Mines Company Folder 1 Western Machinery Co. invoices, two TLS and one retained carbon of a letter (1926-1927)

Folder 2 Arthur Wagner Co. invoices and canceled checks (1926-1927)

John Janney collection mssJanneycollection 45 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 3 West Coast Gas Engine Co. invoices and one retained carbon of a letter (1926-1927)

Folder 4 Zenith Fire Appliance Company invoice, and bill (1926-1927)

Folder 5 F. C. Richmond Machinery Co. of Salt Lake City, Utah, invoices, statements, six TLS and three retained carbons of letters (1924-1928)

Folder 6 J. F. Roeder, Dr. Recorder and Auditor for Lincoln County, receipts, and invoices (1925-1926)

Folder 7 A. S. Thompson Co. invoices and statements (1925-1926)

Folder 8 Union Pacific System: Los Angeles and Salt Lake Railroad Company, invoices and receipts (1926)

Folder 9 The Galigher Machinery Company invoices, statements, three TLS and one retained carbon of a letter (1925-1926)

Box 136 Pioche Mines Company Folder 1 United Commercial Co. invoices, statements, seven TLS, six telegrams, and three retained carbons of letters (1926-1927)

Folder 2 Link-Belt Meese and Gottfried Co. invoices, statements, and shipping lists, three TLS, four telegrams, and retained carbons of four letters (1925-1927)

Folder 3 Pioche Assay Office invoices and monthly statements (1924-1927)

Folder 4 Portland Cement Company of Utah, The B. F. Goodrich Rubber Company, and Richard Fromm Eastman Kodak Agency, invoices and statements (1925-1927)

Folder 5 Combined Metals Reduction Co. invoices and statements (1924-1928)

Folder 6 Cochise Rock Drill Manufacturing Co. invoices and statements (1926)

Folder 7 B. Carpenter and Co. invoices and two TLS (1926)

Folder 8 Colorado Iron Works Company invoice (1926)

Folder 9 Cement Gun Company invoices (1926)

Folder 10 Oxweld Acetylene Company invoices (1924-1928)

Folder 11 The Braun Corporation invoices, statements, six TLS, and retained carbons of five letters (1924-1928)

Folder 12 Bunting Iron Works invoices and statements (1926-1927)

Folder 13 Machinery Sales Agency invoices, and five TLS, and one retained carbon regarding payments (1922-1927)

Folder 14 Lumber Sales Company, invoices, three TLS, one telegram, and retained carbons of two letters regarding payments (1926-1927)

Folder 15 Byron Jackson Pump MFG. Co. invoices (1926)

Folder 16 Allsteel Office Supply Co. invoices, statements of account, four TLS, and retained carbons of five business letters (1925-1927)

John Janney collection mssJanneycollection 46 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Box 137 Pioche Mines Company Folder 1 Hodges-Cook Mercantile Co. invoices, for mining supplies (1926)

Folder 2 Santa Fe Lumber Co. invoices and one retained carbon of a business letter, and Schurs Oil Burner Co. invoices (1926-1927)

Folder 3 J. E. Knapp Company invoices account statements and one retained carbon of a business letter (1926-1927)

Folder 4 One TLS, and three retained carbons of business letters and several invoices from Arctic Ice Company, Arguto Oilless Bearing Co., and Wm. Ainsworth and Sons, Inc. (1926-1927)

Folder 5 The Salt Lake Hardware Co. invoices, statements, five TLS, and three retained carbons of letters (1926-1927)

Box 138 Pioche Mines Company and Wide Awake Mine Folder 1 One TLS, seven retained carbons of letters and memos, one MS note, a few invoices and account sheets, and Mine Records for August 25 through 27, 1924 (1920-1924)

Folder 2 Wide Awake Mine Progress Reports and Semi-Monthly Reports, about sixty-five pages of MS notes (1924-1925)

Folder 3 Monthly Work Records of Wide Awake Mine for November 1924 through January, 1925, and MS notes on steel ore bins (1924-1925)

Folder 4 An inventory of Mill Tools, Typed and MS notes of Mill Tools, and Mine Records for April 24 to 30, 1924 (1922-1924)

Folder 5 Valley Mine Progress Reports and Semi-Monthly Work records (1924-1925)

Folder 6 Twenty-five TLS and retained carbons of twenty-four letters, to and from machinery suppliers, and twelve catalogues of equipment (1924-1928)

Folder 7 Wide Awake Mine Daily Reports (1937, July-1939, June)

Box 139 Pioche Mines Company and Wide Awake Mine Folder 1 Operating Account Statement for April 1924, and monthly work record sheets, and account sheets (1924, Apr.)

Folder 2 Account information for May 1924, and a May report of the Mill Construction, and Monthly Work Record sheets (1924, May)

Folder 3 Mine Records for November 14-30, and November 16-30, and July 1, through September 10, 1924 (1924)

Folder 4 Mine Records for July 1, through September 30, 1924 (1924)

Folder 5 Eight account sheets for June, 1924 (1924, June)

Folder 6 July, 1924 account statement, and ten account book sheets (1924, July)

Folder 7 Sixteen TLS, one MS, three telegrams, and retained carbons of nine letters regarding banking and financial matters (1924-1925)

John Janney collection mssJanneycollection 47 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 8 About thirty-five sheets from account books and typed information on different accounts (1924)

Folder 9 Mine Record Book for July 1 through September 4, 1924, bound in boards and cloth back (1924, July-Sep.)

Folder 10 Utah Savings and Trust Company: Receipts, one TLS, and one retained carbon (1924-1928)

Folder 11 Eighteen TLS, two MS, eight telegrams, and retained carbons of twenty-three letters (1924)

Folder 12 Three TLS regarding shipments from the Sidney L. Hechinger Company (1924)

Folder 13 Arrowhead Garage; Monthly Statements and invoices (1924-1927)

Folder 14 Letters to and from various lumber companies (1924-1925)

Box 140 Pioche Mines Company Folder 1 Hodges-Cook Mercantile Company: Invoices and statements (1924)

Folder 2 Seven TLS, seven telegrams, and nine retained carbons of letters from 1924 regarding supplies for the mine (1924)

Folder 3 One TLS, three MS, and two retained carbons of letters being correspondence of Arthur Thomas and John Janney, and invoices from C. W. Marwedel (1924-1925)

Folder 4 Three signed legal agreements (1938-1946)

Folder 5 Pioche Mines Company Report from 1923. Five TLS, four MS, one retained carbon, copy of a legal document, an article, and a report by Master Key System (1916-1922)

Folder 6 Twelve TLS, two MS, and twenty-three retained carbons of letters from 1922, and several receipts and statements from different companies (1919-1922)

Folder 7 Three TLS, ten MS, nine telegrams, and retained carbons of fifty-one letters, that are correspondence of John Janney and W. W. Grubbs dated June through August, 1922 (1922)

Folder 8 Thirty-six TLS, one MS, twenty-six telegrams, and retained carbons of forty-six letters to and from lumber companies. Also, two legal complaints, signed made against Pioche Mines Company (1922-1923)

Folder 9 Forty-five TLS, one MS, eight telegrams, and retained carbons of twenty-nine letters to and from paint suppliers, and eight brochures and samples from these companies (1920-1929)

Box 141 Pioche Mines Company Folder 1 Eleven TLS, six telegrams, and nineteen retained carbons , to and from supply companies regarding oxygen, and several shipping forms (1922-1923)

Folder 2 Fourteen TLS, forty-three MS, thirty-six telegrams, and one-hundred and sixty retained carbons of letters to and from John Janney, W. W. Grubbs, and others dated November, 1921- through June, 1922 (1921-1922)

Folder 3 Three MS, five telegrams, and twenty-three retained carbons that are correspondence from 1921 with Towson E. Smith, mainly (1921)

John Janney collection mssJanneycollection 48 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 4 Fifty-three TLS, six telegrams, forty-six retained carbons of letters to and from various machinery companies, regarding the supply of crusher rolls, five catalogues, and one blue print of a crusher roll. Allis-Chalmers Manufacturing Company, American Machinery Company, and Western Machinery Company (1920-1926)

Folder 5 Thirty-two TLS, one MS, twenty-two telegrams, thirty retained carbons of letters, all to and from various machinery supply companies. Also one brochure from the Galigher Machinery Co., a signed and notarized certificate of Protest, and three canceled checks (1920-1922)

Box 142 Pioche Mines Company Folder 1 Two TLS, thirty-four MS, forty-one telegrams, and seventy-three retained carbons of letters, from May to August 1921, being the correspondence of W. W. Grubbs with various people including John Janney (1921)

Folder 2 Correspondences of John Janney and E. L. Nores. One TS to Janney, unsigned, one MS letter 34 pp from Nores, one retained carbon from Janney, a photocopy of an article from the Pioche Record about Nores Funeral, and a signed dismissal of the case Hodges-Cook Mercantile vs. William Quirk (1923-1949)

Folder 3 Eight TLS, six MS, and two retained carbons and a newspaper clipping about a letter from Robert E. Lee to Lord Acton (1923-1925)

Folder 4 Fourteen TLS, fourteen MS, four telegrams, and retained carbons of forty-nine business letters. Colonel T. R. Tillett, John C. Williams, and A. B. White (1919-1927)

Folder 5 Nine TLS, five telegrams, and retained carbons of nine business letters from 1921, and four time order sheets. American Machinery Company, The Morse Bros. Machinery and Supply Co. (1921-1922)

Folder 6 Fourteen TLS, two MS, five telegrams, and retained carbons of twenty-four of business letters. Copy of indenture between John Janney and the Continental Trust Company and other law firms (1921-1923)

Folder 7 Supply Orders Number 137 to 151, March to December, 1921 (1921)

Folder 8 Eight retained carbons, eight MSL, two TLS, and one telegram, all from the correspondence of W. W. Grubbs and John Janney (1921-1922)

Folder 9 Twenty-four retained carbons, twenty-two MSL, twelve telegrams, being correspondence of Otto U. von Schrader and Janny/Grubbs, also a speech by von Schrader, and a Notice to Stockholders of Vitamin Food Co., Inc. (1922-1923)

Folder 10 Twenty-one TLS, seven MSL, four telegrams, and thirty-four retained carbons that are miscellaneous correspondence of John Janney and the Pioche Mines Company (1920-1922)

Folder 11 Twenty-eight telegrams to, from or about Wm. J. Franklin, and two retained carbons to Franklin (1922)

Box 143 Pioche Mines Company Folder 1 Mine Record slips for December 1-30, 1924, tied together with twine (1924)

Folder 2 The Galigher Machinery Company: invoices, statements and shipping orders for March through December, 1924 (1924)

John Janney collection mssJanneycollection 49 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 3 Eleven TLS, and about twenty-one retained carbons or copies of letters, regarding the Virginia Shareholder's Commission and the Pioche Commercial Club. Minutes: Special Meeting of Pioche Commercial Club (1923) Virginia. State Corporation Commission

Folder 4 Time Order Slips for various employees for 1923-24, and invoices from Salt Lake Hardware Co. (1923-1925)

Folder 5 Mine Record book for October 13, 1924 through December, 1924, cardboard wrappers and cloth spine (1924)

Folder 6 MS Mill reports, approximately forty requisitions for supplies, and one TLS (1924)

Folder 7 Supply Orders number 366 through 455, for 1924, May-December (1924)

Folder 8 Twenty-six TLS, ten telegrams, and about thirty-eight retained carbons of letters being the correspondence of J. Harry Crafton and John Janney, and miscellaneous letters regarding banking and Mrs. Oscar A. Knox at the Alabama Insane Hospitals (1923)

Box 144 Pioche Mines Company Folder 1 Eight TLS, six MS, three telegrams, and retained carbons of twenty-three letters, regarding stocks, and matters in Virginia. Burnett, Batson, and Cary Lawyers and John A. Alexander (1923)

Folder 2 Eighteen TLS, sixteen MS, three telegrams, and retained carbons of forty-nine miscellaneous letters. Pioche Mines Company statements. J. A. Denike, Thomas M. Fendall, Charles L. Frailey, and Charles Edward Marshall (1923)

Folder 3 Twelve TLS, twelve MS, and retained carbons of seventeen letters to and from different banks. James J. Marshall, Jenny H. Marshall, and Gerald Marshall (1928-1930)

Folder 4 Five TLS, one MS, one telegram, and retained carbons of seven miscellaneous letters. Southeastern Grain and Livestock Company and E. K. Powe, Jr. (1923)

Folder 5 Supply orders numbers 310-364 (1923)

Folder 6 Sixteen TLS, eight MS, two telegrams, and retained carbons of thirty-eight miscellaneous letters and correspondence to and from Twin Falls, Idaho. John Q. Dickinson from the Kanawha Valley Bank, N. Victor Nelson, and Morgan G. Heap (1923-1924)

Folder 7 Seven TLS, and retained carbons of twenty letters and different account sheets and balance sheets for July, 1923. Harry Thompson, E. H. Snyder, and Francis Lee Stuart (1922-1923)

Folder 8 Bills Payable Sheets and Statement of Receipts and Expenditures (1923)

Folder 9 Statement of Store Sale sheets, debit, sheet, Poorman Mine Monthly Mining Record sheet (1923-1925)

Folder 10 Distribution of Mill Labor Costs sheets for the months of January through February, and two TLS (1923-1924)

Folder 11 Statement of Assets and Liabilities as of January 1, 1923 (1923, Jan. 1)

John Janney collection mssJanneycollection 50 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 12 Exploration Syndicate Donation Account sheet [undated]

Folder 13 One-hundred and one TLS, ten MS, sixteen telegrams, and eighty-two retained carbons, being correspondence of J. Harry Crafton and John Janney (1923-1927)

Box 145 Pioche Mines Company Folder 1 Different Account and Ledger information and trial balances, one TLS, and two retained carbons (1923-1924)

Folder 2 Western Union Telegraph invoices and statements of account (1923-1927)

Folder 3 United Filters Corporation invoices and statements of account and one retained carbon (1923-1926)

Folder 4 The Salt Lake Hardware Co. invoices, one TLS, and two retained carbons (1923)

Folder 5 Eleven TLS, six telegrams, and nine retained carbons, letters to and from supply companies about pulleys. American Machinery Company, Western Machinery Company, Stephens-Adamson Mfg. Co., and Galigher Machinery Co. (1920-1923)

Folder 6 Thirty-two pages of MS notes on different mine shafts, and requisition for supplies forms (1923-1924)

Folder 7 Time Order and Payroll Account sheets, seven pages (1924)

Folder 8 Reports of the Mining Superintendent (1924-1926)

Folder 9 Lincoln Transportation and Fuel Company City Garage invoices (1922-1927)

Folder 10 Forty-eight TLS, twenty-two MS, nine telegrams, and retained carbons of sixteen letters, mainly notes to and from W. W. Grubbs, and John Janney. Other letters from and to Morgan G. Heap, W. L. Hillyer, J. and Harry Crafton (1923-1924)

Folder 11 Thirteen TLS, three telegrams, and six retained carbons of letters to and from supply companies, and two Measurement reports. San Pedro Lumber Co., Western Machinery Company, Santa Fe Lumber Co., and Stockton Lumber Co. (1923-1924)

Folder 12 One TLS, six MS, nine telegrams, and retained carbons of fifteen letters, all correspondence of John Janney and W. W. Grubbs (1923)

Folder 13 One MS, fifteen telegrams, and seventeen retained carbons being correspondence of Grubb and Janney for January-March. Subject: Carload lumber for mill (1923, Jan.-Mar.)

Folder 14 Thirteen TLS, seven MS, twenty-one telegrams, and thirty nine retained carbons that are correspondence of Janney and Grubbs for April-September, 1923. Including letters to William J. Franklin (1923, Apr.-Sep.)

Box 146 Pioche Mines Company Folder 1 Crane Co., invoices, credit memos, statements, one TLS, and two retained carbons of business letters (1923-1926)

Folder 2 Pembroke Company: invoices, statements, three TLS, and two retained carbons of letters (1923-1927)

Folder 3 Chrome Steel Works: invoices, statements, and one TLS (1923-1924)

John Janney collection mssJanneycollection 51 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 4 The Mine and Smelter Supply Co.: Invoices, statements, five TLS, and four retained carbons of business letters (1922-1927)

Folder 5 Smith Booth Usher Company: Invoices and statements, eleven TLS, two telegrams, and ten retained carbons of business letters (1923-1924)

Folder 6 Bank of Pioche: One TLS, deposit slips, and billing notices (1923-1927)

Folder 7 Forty-one TLS, sixteen MS, three telegrams, two photocopies, retained carbons of forty-one letters, and seven drawings or sketches of the mine. Letters to and from Arthur W. Thomas, A. D. Knowlton, W. W. Grubbs, and Herbert B. Stimpson (1923-1924)

Folder 8 Stephens-Adamson MFG. Co.: Invoices, statements, and three TLS (1924-1927)

Folder 9 San Pedro Lumber Co.: Invoices, statements, three TLS, three telegrams, and retained carbons of four letters (1923-1927)

Folder 10 Mine Record Forms for June 1-30, 1924, June 25 to July 21, 1924, August 28-31, and September 3-10, 1924. Ten Account sheets, two retained carbons, and miscellaneous invoices (1923-1924)

Box 147 Pioche Mines Company Folder 1 Two MS, five telegrams, retained carbons of eleven letters, all correspondence of Stephen D. Boyd and John Janney. One sealed envelope and a memo on loans given to Boyd (1924-1948)

Folder 2 Kennedy-Van Saun Mfg. and Eng. Corporation: one TLS and three notices (1934-1935)

Folder 3 One TLS, and a Stock Subscription sheet with signatures for eleven subscriptions, 1924-27, and a diagram of Yuba Ore Shoot and Mazeppa Ore Shoot (1924-1927)

Folder 4 One TLS, retained carbons of Extracts from three meeting of Directors, and One TS, signed extract (1915-1935)

Folder 5 Three drill catalogues, two blue prints of drilling equipment, and one scale drawing of drills and parts (1935-1936)

Folder 6 Three catalogues and a blueprint of a Hydrotator (1934)

Folder 7 Three pages of a stock sales ledger, one MS letter, a typed letter, and Unpaid Subscriptions Balance Sheet for April, 1928 (1924-1928)

Folder 8 Two TLS, three retained carbons of letters to and from Utah Savings and Trust Company, Reconciliation Stock Ledger Trial Balance sheets, balance receipts (1917-1926)

Folder 9 Forty-four TLS, two MS, two telegrams, retained carbons of fifty-two letters, several signed statements about the loss or destruction of stock certificates (1919-1927)

Folder 10 Nine TLS, one MS, retained carbons of twenty-five letters, answering criticisms of Pioche Mines Company a Resolution and Minutes of a meeting of the Pioche Commercial Club, June, 1923 (1923)

Folder 11 Two TLS, sixteen telegrams, and retained carbons of nine letters to and from Utah Securities Commission and Chamber of Commerce (1923)

John Janney collection mssJanneycollection 52 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 12 Miscellaneous ledger balance pages, lists of stockholders, eighteen TLS, twelve MS, retained carbons of thirty letters (1923-1927)

Box 148 Pioche Mines Company Folder 1 Stock Sales lists, and shares transferred lists, account information, and payment information, one MS, two retained carbons of letters, and the brochure Tavern Topics for May, 1922 (1917-1930)

Folder 2 Forty-three TLS, five MS, retained carbons of seventy letters, regarding a transfer of certificates, and a summary of Sales of Treasury Stock (1924-1927)

Folder 3 Twenty-three TLS, one MS, and retained carbons of sixty-five letters regarding stock certificate transfers (1919-1924)

Folder 4 Nineteen TLS, three MS, four telegrams, retained carbons of one-hundred and one letters, and lists of shares to be issued. Letters to Lillian Anderson, Utah Savings and Trust Company, and C. R. Pearsall (1919-1929)

Folder 5 List of Shares for Transfer, Transfer of 100%, 50%, and 0% preference, and a retained carbon of one letter (1922)

Folder 6 One MS, and one retained carbon of a letter, list of subscriptions, unpaid subscriptions, stockholders, and deposits made by T. Mitchell Hastings (1925-1936)

Folder 7 Sixty-eight TLS, seven MS, two telegrams, retained carbons of sixty-one letters, a list of the Sale of Treasury Shares, a Schedule of Stock Registered, a Statement on Stocks, transfer sheets, and Statements of Stocks Subject to Issue (1916-1928)

Folder 8 Correspondence of W. W. Grubbs and John Janney for 1923-24 and 1927. About one-hundred, TLS, MS, telegrams, and retained carbons of letters (1923-1927)

Box 149 Pioche Mines Company Folder 1 Fourteen TLS, four MS, two telegrams, retained carbons of twenty-one letters, Exploration Syndicate Balance sheet, statements relative to stock, and lists of shares available and money received from shares (1920-1928)

Folder 2 Lists of stockholders in different cities, stock shares, transfers, and records (1916-1930)

Folder 3 Thirty-two TLS, twelve MS, one telegram, retained carbons of fifty-five letters, and transfer of stock lists (1917-1920)

Folder 4 Correspondence of W. W. Grubbs and John Janney for 1921-35. Over one-hundred TLS, MS, telegrams, and retained carbons of letters (1920-1935)

Folder 5 Notice of Location of Mines (7); cancelled checks receipts and cover letter from the First National Bank of Elko Nevada; Statement to Stockholders April, 18, 1913; Bank of Pioche Statement; Notice to Shareholders dated April 25, 1919; four TLS, three MS, reports on Sales of Treasury Stock, a floatation unit, and a bill from a supply company; application for stock; and check stubs (1906-1926)

Folder 6 Three retained carbons of letters and two reports on the Property of Pioche Mines (1906-1907)

Box 150 Pioche Mines Company

John Janney collection mssJanneycollection 53 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 1 Account sheets and statements for Bank of Pioche and Merchants Bank; statements of shares sales; Proxy statements, two telegrams, and notice of stockholder meeting (1919-1925)

Folder 2 Account book, stapled in wrappers (1917-1922)

Folder 3 Correspondence of Harry M. Lansdowne and John Janney, 1917-1919, about two-hundred letters, that are TLS, MS, a few telegrams and few retained carbons of letters. Also 15% Premium Pioche Mines Company Certificates and certificates of Assay (1917-1919)

Folder 4 Retained carbons of four letters to Washington, D.C., and miscellaneous notes on hotel stationery (1918)

Folder 5 Correspondence with Merchants Bank of Salt Lake City, Utah. Twenty-one TLS, one MS, five telegrams, and nineteen retained carbons of letters, 1916-17. Also a Summons, 1917, three TLS, one telegram, and five retained carbons of miscellaneous letters (1916-1917)

Folder 6 Miscellaneous letters mainly to people in Leesburg, Virginia, about forty-five letters, TLS, MS, telegrams, and retained carbons, 1917-19. Tax Notices and Delinquency Certificates. Twin Falls, Idaho correspondence (1916-1917)

Box 151 Pioche Mines Company Folder 1 Seven TLS, six MS, one telegram, and retained carbons of sixteen letters, 1919-20. Also, account information for Commercial National Bank and a Statement of Facts, and two copies of a panoramic photograph. Twin Falls, Idaho correspondence (1917-1920)

Folder 2 Twenty-two TLS, three MS, and eighteen retained carbons of letters, mainly correspondence of Janney and Thomas L. Hume Stockbroker, regarding complaints (1917-1921)

Folder 3 Forty-nine telegrams. Miscellaneous Statements of expenditures, bills, receipts, and Work Records (1907-1920)

Folder 4 Nevada Industrial Commission Actual Gross Pay-roll Reports 1917-28. Seven TLS, and nineteen retained carbons, correspondence with Nevada Industrial Commission, 1918-22. Stapled in wrappers the Biennial Report of the Nevada Industrial Commission, for July 1, 1920-June 30, 1922 (1917-1928)

Folder 5 Correspondence of H. M. Lansdowne and John Janney. About fifty letters regarding progress at the mine, with reports: Original drawing of mine shafts Nos. 15, 19, 3. Weekly reports for July through November, 1918. Progress and Labor reports. Five original sketches of mine shafts (1917-1919)

Folder 6 Thirty-one telegrams regarding supply orders (1918-1919)

Folder 7 Miscellaneous correspondence. Twelve TLS, three MS, two telegrams, and retained carbons of sixty-four letters. James J. Marshall, J. Q. Dickinson, and others (1918-1919)

Box 152 Pioche Mines Company Folder 1 Correspondence of J. Harry Crafton and John Janney, 1919-22. About two-hundred TLS, MS, telegrams, and retained carbons of letters (a) (1918-1922)

Folder 2 Correspondence of J. Harry Crafton and John Janney, 1919-22. About two-hundred TLS, MS, telegrams, and retained carbons of letters (b) (1918-1922)

John Janney collection mssJanneycollection 54 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 3 Survey Notes, order forms (blank), and two checks (1937-1944)

Folder 4 Correspondence of Janney with the Virginia State Corporation Commission et al. About one-hundred TLS, MS, telegrams, and retained carbons of letters, 1919. Also, six printed items, an Application for shares and a signed copy of a legal document entitled, "Exhibit ‘C'". R. S. Ely and James J. Marshall (1919)

Folder 5 Hodges-Cook Mercantile Account information and invoices (1919-1921)

Folder 6 The Heritage of the Desert. Tied with green yarn into printed wrappers. The story of the Pioche Mines Company (1923)

Folder 7 President's Report et al. in wrappers, 1926. Engineer's Report with two maps, stapled in printed wrappers. Brochure, Views of Mines and Milling Plant of the pioche Mines Company. Another pictorial brochure. Two printed letters. Weekly report, and semi monthly time cards (blank). Blank vouchers (1923-1927)

Box 153 Pioche Mines Company Folder 1 Pioche Mines Company. Requisition for Mining Supplies (1923)

Folder 2 Pioche Mines Company. Requisition for Mining Supplies (1925)

Folder 3 Pioche Mines Company. Requisition for Mining Supplies (1926)

Folder 4 Pioche Mines Company. Requisition for Mining Supplies (1926)

Folder 5 Pioche Mines Company. Requisition for Mining Supplies (1926)

Box 154 Pioche Mines Company Folder 1 Pioche Mines Company. Requisition for Mining Supplies (1927)

Folder 2 Pioche Mines Company. Time orders, authorization, and certification... (1928-1929)

Folder 3 Pioche Mines Company. Proxy forms filled in (1924-1925)

Folder 4 Pioche Mines Company. Proxy forms filled in (1924-1925)

Box 155 Pioche Mines Company Folder 1 Pioche Mines Company. Mine Reports (1925)

Folder 2 Miscellaneous business correspondence and documents. W. W. Grubbs, Distribution of Mill Payroll, bills, and statements (1925)

Folder 3 Miscellaneous lumber and machinery correspondence, telegrams, and documents. George T. Mickle Lumber Co., San Pedro Lumber Co., and Western Machinery Co. (1922-1926)

Folder 4 Champion Tool Works (1925-1926)

Folder 5 Capital Electric Company (1925)

Folder 6 A. M. Castle and Co. (1925-1926)

Folder 7 Chicago Pneumatic Tool Company and the Capital Paint Company (1925-1929)

John Janney collection mssJanneycollection 55 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 8 "A-A-1" Rock Salt and Chemical Co., Arcadia Lubricator Company, the Smith and Mills Co., and Sullivan Machinery Company (1925-1927)

Folder 9 Standard Oil Company and Richfield Oil Company (1925-1927)

Folder 10 The F. and E. Check Writer Agency (1925)

Folder 11 Fairbanks, Morse and Co., The Fyr Fyter Co., and W. J. Franklin (1922-1927)

Folder 12 Entz and Rucker (1925)

Folder 13 Declaration in Trust, Oct. 1925, Release of Mortgage, and Installment Receipt, Twin Falls County, Id. (1925)

Folder 14 Stephens-Adamson Mfg. Co. and other machinery companies (1925)

Box 156 Pioche Mines Company Folder 1 The Wholesale Typewriter Co., Inc. (1925)

Folder 2 Fred Ward and Son, Utah Fire Clay Company, The W. S. Tyler Company, and Tarr and McComb Corporation (1925-1927)

Folder 3 The Galigher Machinery Co. (1925)

Folder 4 Strevell-Paterson Hardware Co. (1923-1927)

Folder 5 Salt Lake Hardware Co. (1925)

Folder 6 Correspondence of T. Mitchell Hastings and John Janney (1925)

Folder 7 Correspondence of T. Mitchell Hastings and John Janney (1925-1926)

Box 157 Pioche Mines Company Folder 1 Pioche Mines Company: Mine Assays. Record book of mines shafts and samples taken from them. The location and description, width, weight, and dollar amount of the sample is given. The ledger is organized and labeled by different mine shafts (1926-1936) No folder

Folder 2 Nineteen TLS, six MS, eight telegrams, and retained carbons of sixty-three business letters and telegrams concerning account of stockholders of Pioche Mines Company (1919-1920)

Folder 3 Board of Directors Meetings Minutes, for seven meetings in 1929-30. Four notices to Stockholders for 1928. Legal patent papers from 1926 for an improved stemming machine. An Affidavit of John Janney, dated July 24, 1929. A Declaration in Trust by Janney regarding the Nevada Des Moines Group, a trust. Five TLS and five retained carbons of business letters mainly the correspondence of Percy H. Clark, 1927-29. Three notebook pages of notes. Balance sheet for September 1, 1929 (1926-1931)

Folder 4 Seven TLS, one-hundred and nine MS, thirty-eight telegrams, and retained carbons of fifty business letters, being correspondence with Towson E. Smith January to September, 1920 (1920)

Box 158 Pioche Mines Company Folder 1 Pioche Mines Company. Miscellaneous financial records including cash statement, payroll, and statements (1917, Aug.)

John Janney collection mssJanneycollection 56 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 2 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, invoices, correspondence, and bill of sale (1917, Sep.)

Folder 3 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, bill of sale, and agreements (1917, Oct.)

Folder 4 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, and certificate of redemption (1917, Nov.)

Folder 5 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, bill of sale, and agreement (1917, Dec.)

Folder 6 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and agreement (1918, Jan.)

Folder 7 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements (1918, Feb.)

Folder 8 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements (1918, Mar.)

Box 159 Pioche Mines Company Folder 1 Pioche Mines Company. Segregation of accounts (1918, Apr.)

Folder 2 Pioche Mines Company. Miscellaneous financial records including payroll and statements (1918, May)

Folder 3 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, and statements (1918, June)

Folder 4 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, correspondence, and certificate of redemption (1918, July)

Folder 5 Pioche Mines Company. Miscellaneous financial records including segregation of accounts and payroll (1918, Aug.)

Folder 6 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and correspondence (1918, Oct.)

Box 160 Pioche Mines Company Folder 1 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and correspondence (1918, Nov.)

Folder 2 Pioche Mines Company. Miscellaneous financial records including segregation of accounts, payroll, statements, and bill of sale (1918, Dec.)

Folder 3 Pioche Mines Company. Payroll and time orders (1919)

Folder 4 Pioche Mines Company. Payroll and time order (1921)

Folder 5 Pioche Mines Company. Miscellaneous financial records including payroll, statements, and time order (1922)

John Janney collection mssJanneycollection 57 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 6 Pioche Mines Company. Miscellaneous financial records including payroll and statements (1922, Jan.)

Folder 7 Pioche Mines Company miscellaneous bill from Western Union Telegraph Co., statement from J. W. Christian, and notes concerning capital stock and subscription to debentures (1923-1929)

Folder 8 Pioche Mines Company bank statement (1919, Dec.) District National Bank

Folder 9 Pioche Mines Company bank statement (1923, July) Bank of Pioche

Folder 10 Pioche Mines Company bank statement (1927, Feb.) Bank of Pioche

Folder 11 Pioche Mines Company bank statements (1928) Bank of Pioche

Folder 12 Pioche Mines Company bank statement (1930-1931) District National Bank

Box 161 Pioche Mines Company Folder 1 Pioche Mines Company check registers nos. 1976-2320 (1921)

Folder 2 Pioche Mines Company check registers nos. 4437-4598 (1925)

Folder 3 Pioche Mines Company check registers nos. 4671-5300 (1925)

Folder 4 Pioche Mines Company check registers nos. 5301-5705 (1925-1926)

Folder 5 Pioche Mines Company check registers nos. 5706-5726 (1926)

Folder 6 Pioche Mines Company check registers nos. 5727-6101 (1926)

Box 162 Pioche Mines Company Folder 1 Pioche Mines Company check registers nos. 6102-6689 (1926)

Folder 2 Pioche Mines Company check registers nos. 6690-7199 (1926)

Folder 3 Pioche Mines Company check registers nos. 7200-7784 (1926-1927)

Folder 4 Pioche Mines Company check registers nos. 7788-8339 (1927)

Box 163 Pioche Mines Company Folder 1 Pioche Mines Company check registers nos. 8340-8939 (1927-1928)

Folder 2 Pioche Mines Company check registers nos. 8940-9533 (1928)

Folder 3 Pioche Mines Company check registers nos. 10014-10430 (1928)

Folder 4 Pioche Mines Company check registers nos. 10636-10793 (1938-1942)

Folder 5 Pioche Mines Company bank statement (1931, Sep.) District National Bank

John Janney collection mssJanneycollection 58 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 6 Pioche Mines Company bank statements (1938-1940 Bank of Pioche

Folder 7 Pioche Mines Company. Blank weekly report form [undated]

Box 164 Pioche Mines Company and Tenabo Mining Folder 1 Articles of Incorporation for Pioche Mines and Copy of By-Laws (1907)

Folder 2 Bullion Transport Company Docs. Fat file. Early docs. of Two Widows Copper Company. Also in this file: Contract of Lease of Gold Quartz Mining Company, Articles of Incorporation, 1908 Court Case against Bullion Corporation, Bill of Sale, etc. (a) (1907-1908)

Folder 3 Bullion Transport Company Docs. Fat file. Early docs. of Two Widows Copper Company. Also in this file: Contract of Lease of Gold Quartz Mining Company, Articles of Incorporation, 1908 Court Case against Bullion Corporation, Bill of Sale, etc. (b) (1907-1908)

Folder 4 Financial and business correspondence, in regard to Tenabo properties, ca. 100 pp. Locker and Janney Mines and Mining, and Charles P. Janney (1907-1908)

Folder 5 Financial and business correspondence, in regard to Tenabo properties, ca. 100 pp. Application for Patent for the Widows Mine lode, H. M. Lansdowne and Twin Falls, Idaho correspondence (1908)

Box 165 Pioche Mines Company and Tenabo Mining Folder 1 Tenabo correspondence. Pioche Mines Company printed statement, 1909, and printed offering of 50,000 shares. Plus MS record of sales of shares. Plus Twin Falls Idaho Investment Prospectus (1907-1909)

Folder 2 Quit Claim Deed. Report on Pioche Mining Co. 1911 Directors Meeting; Stock Application Book Pioche Last Chance Mining Company, pink paper; plus set on blue paper, some extractions, plus property description, plus Lansdowne report on property. Reports on available ore. Minutes, Third Annual Meeting. Agreement, Tenabo and French Bankers. Law suit Bates vs. Tenabo, two bulky documents (a) (1907-1911)

Folder 3 Quit Claim Deed. Report on Pioche Mining Co. 1911 Directors Meeting; Stock Application Book Pioche Last Chance Mining Company, pink paper; plus set on blue paper, some extractions, plus property description, plus Lansdowne report on property. Reports on available ore. Minutes, Third Annual Meeting. Agreement, Tenabo and French Bankers. Law suit Bates vs. Tenabo, two bulky documents (b) (1907-1911)

Box 166 Pioche Mines Company and Tenabo Mining Folder 1 Court case against Tenabo Mining, Articles of Incorporation of the Two Widows Copper Company and Nevada-Cortez Mining Company, Financial Journal, early correspondence, ca. 100 pp., stockholders minutes (1907-1908)

Folder 2 Indenture between Tenabo Consolidated Mines Company and Tenabo Mining and Smelting Company (1910)

Folder 3 Report on the property of the Pioche-Last Chance Mining Company (1907)

Folder 4 Special Meeting of Directors and Certified Copies Resolution Board of Directors Tenabo Mining and Smelting Company (1911)

Folder 5 General Report signed by W. S. Elton (1906)

John Janney collection mssJanneycollection 59 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 6 Quit Claim Deed. P. B. Locker (1907)

Folder 7 Tenabo Mining and Smelting Company Semi-Annual Statement (1910, June)

Folder 8 Pioche Last Chance Mining Company. Capital Stock 1 000 000 shares. Treasury Stock 400 000 shares [undated]

Folder 9 Minutes of the Annual Stockholders Meeting of the Tenabo Mining and Smelting Company and Board of Directors Meeting (1911-1912)

Folder 10 Onyx-Marble Property Report (1909)

Folder 11 Bullion Transportation Company Stock Certificates: May, Petherbridge, Hamlyn, each for five shares (1907)

Folder 12 Minutes, Philadelphia Meeting, 1910, Tenabo. Janney Brings lawsuit for fraud (1910)

Folder 13 Writ of Attachment. A. W. Hesson and George Engler against Bullion Transportation Company (1908)

Folder 14 [Tenabo Mining and Smelting Co.] notes and letters (1907-1912)

Box 167 Pioche Mines Company: Primarily maps, plats, and sketches Folder 1 Plat of the Claim of Nevada-Volcano Mines Company, Volcano Lode (1916, Oct. 31)

Folder 2 Nevada Lincoln County General Highways, 1937. Relevant to Janney properties. (4) With Quadrangle, Lincoln County, NW 1-4 Panaca (1937)

Folder 3 Working, Yuba and Mazeppa Mines. Ore Shoots [undated]

Folder 4 Present Major Operations of the Pioche Mines Company [undated]

Folder 5 R. K. Cobb and Co. Brokers, printed map of Pioche Mines Ely Mining District (1909)

Folder 6 Map of Goler, Randsburg Summit by Frank Walker [undated]

Folder 7 Plan for Mandha Mine, 900 Level-Headframe [undated]

Folder 8 Geological Map of S. W. Claims (1949, Nov. 1)

Folder 9 Ely Valley Mine Plan 500-600 Level (1944, May 1)

Folder 10 Geological Sketch of Ely Valley Mine [undated]

Folder 11 Grinding Arrangement No. 1 [undated]

Folder 12 Grinding Arrangement No. 1a [undated]

Folder 13 Grinding Arrangement No. 1b [undated]

Folder 14 Floatation Arrangement Nos., 1, 2, 3 [undated]

Folder 15 Steel Ore Bin; 1c, 2c, 3c (Conveyer No. 2) [undated]

Folder 16 Wilfley Table Arrangement No. 1 [undated]

John Janney collection mssJanneycollection 60 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 17 Grinding Mills Arrangement Nos. 2, 3, 4, 5 [undated]

Folder 18 Standard Bucket Elevators (Dry) (1922)

Folder 19 E. H Stroud and Company. Installation of Class O Pulverizer. (2) With Detail of Storage Bins for Powdered Coal and plan No. 1080 [undated]

Folder 20 Tension Station No. 1 (1914)

Folder 21 20 Foot and 25 Foot Tramway Towers with Foundations (1914)

Folder 22 Standard Bucket Elevators (Wet) [undated]

Box 168 Pioche Mines Company and Pioche Mines Consolidated, Inc. Folder 1 Reports for the Year 1926. Tied with yarn into printed wrappers (1926)

Folder 2 Pioche Mines Company technical correspondence and assay reports. Technical reports from the American Cyanamid Company (1927-1929)

Folder 3 Requisition for Supplies for Pioche Mines Company and Pioche Mines Consolidated, Inc. (1928-1929)

Folder 4 Eighteen TLS, one MS, thirteen telegrams, and retained carbons of nineteen business letters, being the correspondence of W. W. Grubbs and John Janney (1929)

Folder 5 Inventory of fire loss in the Mill Fire of September 14, 1929 for the Insurance Adjuster (1929)

Folder 6 Pioche Mines Company correspondence with various manufacturing and supply companies and mill fire (1929)

Folder 7 Pioche Mines Company technical correspondence about rebuilding new mill (1930)

Box 169 Pioche Mines Company and Pioche Mines Consolidated, Inc. Folder 1 Check Book Used by Pioche Mines on Various Banks: E. W. and Clark and Co. Bankers (1929)

Folder 2 Philadelphia National Bank (1934)

Folder 3 Check Book Used by Pioche Mines on Various Banks: The First National Bank (1934-1935)

Folder 4 Check Book Used by Pioche Mines on Various Banks: District National Bank [undated]

Box 170 Pioche Mines Company and Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. Assay Map 1200 Level No. 3 Mine, and 800 Level No. 3 Mine (1931)

Folder 2 Water Door Frame. Ely Valley (1944)

Folder 3 Layout of Elevator Head and Boot. Pioche Mines Company (1923)

Folder 4 General Arrangement Elevator and Screen. Pioche Mines Company (1925)

Folder 5 Profile of Aerial Tramway [undated]

John Janney collection mssJanneycollection 61 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 6 Ely Valley Mine Section "A-A". Section thru. Proposed Shaft Square to Quartzite Uplift Fault (1941)

Folder 7 Meadow Valley Mine. Part of Workings on Lower Levels, Plan View, Showing Old Workings Driven Away from the Ore, Also Showing How New Work Has Opened up the Ore [undated]

Folder 8 Wilfley Tables Arrangement No. 1 [undated]

Folder 9 Working, Yuba and Mazeppa Mines [undated]

Folder 10 For 5'-0" Wet Mill (1936, Mar. 18)

Folder 11 Pioche Mines Consolidated, Inc. Discharge End 5' x 12' Tube Mill Cast Iron Casting (1936, Feb. 10)

Folder 12 Discharge Screen for Wet Grinding Mill [undated]

Folder 13 5 x 12 Hording Mill (1935, Jan. 20)

Folder 14 Map of Old Stopes. Meadow Valley Mines, Nos. 3, 5, 7, shafts [undated]

Box 171 Pioche Mines Company and Pioche Mines Consolidated, Inc. Folder 1 Order Book or Want Book with MS lists of needed equipment and sketches. Cloth over board, about 15" by 5.75" [undated]

Folder 2 Stock Book: An unused Application for Shares of stock in Pioche Mines Company. Bound in boards with a cloth spine, oblong [undated]

Folder 3 Ledger: Daily Log for Mill operators, MS entries dated from February 23, 1938 to March 27, 1938. Gray cloth with red leather corners (1938, Feb.-Mar.)

Folder 4 Ledger: Mill and Test Assays Records for 1938, pages one through nine only are written on. Red leather corners and gray cloth (1938)

Folder 5 Twelve MSL from J. E. Baylor, et al. Thirty-six telegrams from Baylor, J. Harry Crafton, H. R. Burton, Janney, and Grubbs. Twenty-seven TLS from Baylor, Graddy Cary, Erskine Gordon, Crafton, H. S. Beckler, and G. C. Berkefeld. Fifty-six retained carbon letters from Janney in response to these letters all from 1922-23. One account sheet (1922-1923)

Folder 6 Equipment purchase orders number 152 [undated] to number 309 for January 10, 1922 (1922)

Folder 7 Three MS letters, four telegrams, and one TLS from George Zingshoem. Two TLS from Wm. A. Perkes and C. R. Pearsall. Nineteen retained carbons of letters to Zingshoem, Perkes, Pearsall, and Florence Thompson Vedder, from Janney, dated January 1922 to June, 1923. (1922-1923)

Folder 8 Strevell-Patterson Hardware Co. invoices, statements of account, credit memos and one retained carbon of a letter from Pioche Mines Company (1926-1927)

Box 172 Pioche Mines Consolidated, Inc. Folder 1 Sketch of Properties of Pioche Mines Consolidated, Inc. [undated]

Folder 2 1939 Board of Directors Meeting minutes and financial summary of Pioche Mines Consolidated, Inc. Including miscellaneous receipts (1939-1940)

John Janney collection mssJanneycollection 62 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 3 Papers regarding the 1939 Audit and three drafts of the audit done by Dewey O. Simon (1939)

Folder 4 Two posters that are notices to employees about medical treatment offered by the company only through Dr. J. H. Hastings [undated]

Folder 5 Miscellaneous Mine Account Records (1928-1939)

Folder 6 1965 Newspaper clippings on the Civil Rights March on Washington D. C. and other Civil Rights Episodes (a) (1953-1959) Civil Rights—United States

Folder 7 1965 Newspaper clippings on the Civil Rights March on Washington D. C. and other Civil Rights Episodes (b) (1962) Civil Rights—United States

Box 173 Pioche Mines Consolidated, Inc. Folder 1 1965 Newspaper clippings on the Civil Rights March on Washington D. C. and other Civil Rights Episodes (1963) Civil Rights—United States

Folder 2 1965 Newspaper clippings on the Civil Rights March on Washington D. C. and other Civil Rights Episodes (1964-1965) Civil Rights—United States

Folder 3 One TLS from Governor George Wallace, a MS note, and retained carbons of three letters to or from Wallace, and a statement made by Wallace. Ten TLS, one MS note, and retained carbons of ten miscellaneous letters regarding civil rights. Two news clippings, and a newsletter entitled Closer-Up (1952-1963)

Folder 4 Retained carbons of ten business letters regarding a civil rights situation and Constitutional issues, and appealing to Governor Barnett of Mississippi, and a retained carbon of a paper to governors from The Defenders of the American Constitution Corporated (1962)

Folder 5 Pamphlet: The Story of the Freeman. Stapled in printed wrappers, 16pp. (1952)

Folder 6 Pamphlet: The Dodd Report to the American People. 1956. Stapled in printed wrappers, 17pp. (1956)

Folder 7 Pamphlet: A Cause To Win: Five Speeches by Herbert Hoover. Stapled in printed wrappers, 32pp. [1951?]

Folder 8 Pamphlet: 100 Things You Should Know About Communism in the U. S. A. Stapled in wrappers (1948)

Folder 9 Pamphlet: The Unpopular Front. By Arthur Lunn. Stapled in wrappers, 36pp. (1937)

Folder 10 Pamphlet: The Present Republican Opportunity by A Democrat, Carl Vrooman. Stapled in printed wrappers, 90pp. (1936)

Folder 11 The Facts in Review. Two issues from October 6, and 19, 1939 (1939)

Folder 12 Six Pamphlets by Marilyn R. Allen, with a short signed note dated 11-26-52, and a TLS (1952)

John Janney collection mssJanneycollection 63 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Box 174 Pioche Mines Consolidated, Inc. Folder 1 Three business money reports (Cash advances and interest payments). Declaration in Trust by Janney. Note from Albert P. Gerhard. Letter from Janney to E. G. Woods regarding the holding of Nevada Volcano Mines Company stock during a merger of Pioche Mines Consolidated , Inc., and Pioche Mines Company (1938-1943)

Folder 2 Ely Valley Mine. Three TLS and retained carbons for seven business letters and a list of receipts and disbursements. Letters to and from John Janney, Alfred Hunt and W. W. Grubbs (1934-1942)

Folder 3 Col. Wm. Innes Forbes. One telegram and retained carbons of eight business letters (1939-1940)

Folder 4 Commander Miles P. (Miles Percy) Duval, Jr. (1896-1989), U.S.S. Antares and John Janney. Fourteen TLS and retained carbons of five letters (1939-1940)

Folder 5 A. C. Milner of the Milner Corporation in Salt Lake City, Utah and John Janney. Twenty MS letters, eleven TLS, two telegrams, and retained carbons of twenty-eight business letters (1939-1940)

Folder 6 Douglas A. Busey and Bruce R. Thompson. Nineteen TLS and retained carbons of twenty-two business letters to and from John Janney (1941)

Folder 7 Col. Chas. L. Frailey, Washington D. C.: Retained carbons of two business letters from Janney (1940)

Folder 8 Judge William L. Feisinger and John Janney correspondence. Seven TLS and retained carbons of seven business letters (1939-1940)

Folder 9 Douglas A. Busey and John Janney correspondence. 1940-1948. Legal correspondence. Thirty-three TLS, fifteen telegrams, and retained carbons for ninety-five letters. Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, vs. Pioche Mines Consolidated, Inc. (1940-1950)

Folder 10 George P. Browning and John Janney business correspondence. Eight MS letters and retained carbons of eleven letters (1939-1948)

Folder 11 Arthur P. Lamneck, Cardinal Fuel and Supply Co. and John Janney correspondence. Three TLS and retained carbons of eight letters (1939-1940)

Folder 12 J. Harry Crafton and John Janney correspondence. Two MS letters and retained carbons of twelve letters (1939-1940)

Folder 13 Stuart H. Taylor of Twin Falls Idaho and John Janney correspondence. Forty-two TLS, one MS letter, ten telegrams, and retained carbons of forty-three business letters on insurance dated from 1939-49. A Fire Insurance Policy and a signed Warrantee (1939-1949)

Folder 14 Metropolitan Life Insurance Company (Haley Fiske) and John Janney correspondence. One MS, and one retained carbon (1939)

Box 175 Pioche Mines Consolidated, Inc.

John Janney collection mssJanneycollection 64 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 1 Clarence M. Hawkins, attorney and John Janney correspondence regarding the lawsuit, Fidelity Philadelphia Trust Company, Trustee, and E. Clarence Miller, and Edward C. Dale vs. Pioche Mines Consolidated, Inc., Pioche Mines Company, and John Janney, defendants. 1940-41. One TLS, one telegram, and retained carbons for seventeen business letters with multiple copies. One letter is to Alfred Hunt from Janney, regarding the case and Hawkins opinions on it (1940-1941)

Folder 2 Walker Brothers Bankers, a Corporation, Plaintiff vs. John Janney, Defendant, Stipulation for Taking Depositions, multiple copies. One letter to Percy H. Clark, attorney regarding legal matters. A TS note to Janney regarding actions of Percy H. Clark. TLS to Janney from Kenneth Wilson. Retained carbon of a letter from Janney to W. R. Rowlings at the Boston Safe Deposit and Trust Co. (1933-1945)

Folder 3 Three retained carbons of business letters to Joseph B. Mayer, Frank M. Perley Trust Investment Officer with American Security Trust Co., and Col. William Innes Forbes from Janney addressing problems with bondholders specifically in regards to Percy H. Clark (1940)

Folder 4 Correspondence of Towson E. Smith and John Janney. Sixty-three TLS, and retained carbons of sixteen letters regarding the personal finances and needs of Smith, a self proclaimed locator of oil pools, and Janney's responses and brief descriptions of his own problems involving law suits (1940-1956)

Folder 5 Four retained carbons of requests from W. A. Denton to Johnson W. Lloyd to send his Old Age Assistance checks the Janney. One MS note and one typed note. One MS letter to Janney from Denton asking for money (1940-1941)

Folder 6 Retained carbons of five letters by Janney regarding legal matters concerning the lawsuit by Percy H. Clark. Two TLS and one retained carbon concerning other legal matters. A document entitled Synopsis, 1932, about the situation with Percy H. Clark (1948-1949)

Folder 7 One TLS and a memo regarding the lawsuit against Percy H. Clark and Boiler Patents (1947)

Folder 8 Amended answer of the defense in the case Fidelity-Philadelphia Trust Co. vs. Pioche Mines Consolidated, Inc. Six TLS, three telegrams, and retained carbons of fifty-sixty business letters (some duplicates) the correspondence of C. M. Hawkins and Janney. Photocopy of a contract (1941-1945)

Folder 9 Three TLS, One MS letter, and retained carbons of three business letters, and a receipt from Jerome, Idaho. Property of John Janney: Machinery, tools, timbers, and various articles, stored at the Goler property, Randsburg, Calif. (1940-1946)

Folder 10 Five TLS and retained carbons of seven business letters to and from Thatcher and Woodburn, Attorneys and Counselors at Law, regarding the Percy H. Clark Case and Fidelity -Philadelphia Trust Co. vs. PMC, Inc. Pioche Mines Consolidated, Pioche Nevada (1943-1949)

Folder 11 Memo on the case of Pioche Mines Company and a merger with Pioche Mines Consolidated, Inc. Motion from PMC lawsuit (1942)

Folder 12 Retained carbons of thirty-seven business letters and four TLS about legal matters, nine telegrams, and one business document. Requisition for Issuance of New Income Bonds and Common Stock of PMC. Letters to Percy H. Clark, Robert F. , Richard E. Dwight, and others (1943-1945)

John Janney collection mssJanneycollection 65 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 13 Fourteen TLS, one MS letter, and retained carbons of thirteen letters, most to or from Janney, including plans to attend a mining convention in Colorado (1939-1940)

Folder 14 Report to Stockholders for September 15, 1931, December 4, 1929, and May 31, 1929. A report by Theron H. Tracy on Pioche Mines Consolidated, done December 18, 1930. Balance sheets for November 30, 1937, a Declaration in Trust, and a Note to Stockholders dated October 14, 1929 (1929-1937)

Folder 15 Three typed copies of business letters from Percy H. Clark, 1929-30 regarding rebuilding the mill and Philadelphia shareholders (1929-1930)

Folder 16 Thirteen TLS and retained carbons of twenty-six business letters being the correspondence of H. R. Cooke and Tom Cooke Attorneys at Law, John Janney and Clarence Hawkins regarding a lawsuit against Pioche Mines Consolidated, Inc., and an affidavit attached to a letter (1940-1953)

Box 176 Pioche Mines Consolidated, Inc. Folder 1 Minutes from Board of Directors Meetings 1929-39, thirteen meetings and one from 1923. Retained carbons of two business letters, and two Resolutions regarding the Mill fire of September 14, 1929 and bondholders (1923-1939)

Folder 2 Four TLS and retained carbons of three business letters being mainly the correspondence of Percy H. Clark, A. C. Milner, and John Janney. A Notice to the Stockholders of Pioche Mines Consolidated from March, 1929 and one to the Stockholders of American Tin Corporation, December (1929)

Folder 3 Board of Directors Meetings Minutes 1942-44, and a copy of a Settlement Agreement for a merger or consolidation of Pioche Mines Company, Nevada Volcano Mines Co., and Pioche Mines Consolidated, Inc. (1942-1944)

Folder 4 Two telegrams and one TLS and one retained carbon of a business letter, and records of Meeting of the Boston Committee representing stockholders and creditors of Pioche Mines Consolidated for May 6, and May 21, 1942 (1942)

Folder 5 Two TLS and retained carbons of two business letters, two of which are to Richard E. Dwight in New York City, and one copy of the merger agreement between Pioche Mines Co. Pioche Mines Consolidated, Inc., and Nevada Volcano Mines Co. (1942-1943)

Folder 6 Copies of Civil Action No. 101, Fidelity Philadelphia Trust Company, Trustee, et al., vs. Pioche Mines Consolidated Inc. et al., interveners being Henry G. Brooks, Theodore E. Brown, and Lawrence R. Lee. Retained carbons of four business letters regarding legal matters and various drafts of a complaint, Sections 9 and 10, 1940 (1940) Extremely brittle

Folder 7 Eighteen TLS, Six MS, one telegram, and retained carbons of fifteen miscellaneous business letters and two memoranda. A notice to security holder of the company, a pamphlet of speeches given in the Senate on December 11 and 16, 1942, and a newspaper clipping about a Nevada Mill (1942-1943)

Folder 8 Four TLS, one telegram, and retained carbons of twenty-four miscellaneous business letters. Also, two Reports Of Operation for December, 1942 and January 1943, a notice for a stockholders' meeting, financial sheets on stockholders, and drafts of a legal statement (1939-1955)

John Janney collection mssJanneycollection 66 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 9 Thirty-six TLS, one telegram, and retained carbons of sixty-nine business letters being the correspondence of E. G. Woods, Secretary of Pioche Mines Consolidated, Inc. mainly regarding failure to meet the payroll and the problems with labor (1942-1943)

Folder 10 One retained carbon of a business letter and a draft of a 4% Sinking Fund Income Bond due October 1, 1973 (1939-1973)

Folder 11 Stock Ledger Balance for June 1, 1944 and October 6, 1929 (1929-1944)

Folder 12 Twenty TLS, one MS, two telegrams, and retained carbons of fourteen miscellaneous business letters. Many are from or to Jim Hulse, E. G. Woods, Alfred Hunt, and John Janney (1944)

Folder 13 Three TLS, eight MS, and retained carbons of six business letters, mainly to or from Richard K. Baker, 1945, and one letter to the stockholders from John Janney (1943-1949)

Folder 14 Three TLS and retained carbons of four business letters regarding a payment (1946)

Folder 15 One TLS and one retained carbon of a business letter, and a copy of a legal document, Civil Action 101, Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale vs. Pioche Mines Consolidated, Inc. Pioche Mines Company, and John Janney (1947)

Folder 16 One unsigned ominous letter, an Analysis of an imaginary Appeal to Court, Nov. 1948, notes on Cornish Analysis, three legal documents from the case Fidelity-Philadelphia Trust Co., and Clarence Miller, and Edward C. Dale, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company, and John Janney, and Samuel W. Ford, Trustee Inception to December 31, 1948 (1947-1948)

Box 177 Pioche Mines Consolidated, Inc. Folder 1 Civil Action 101, the Case of Fidelity-Philadelphia vs. Pioche Mines Consolidated, Inc. et al, two copies of Answer to Supplemental Complaint, two copies of Counterclaim to Supplemental Complaint, a Affidavit of T. Mitchell Hastings, Affidavit of John Janney, a Memorandum on Percy H. Clark, and notes on the case. Synopsis of a Settlement Agreement, three reports from the Protective Bondholders' Committee, a Virginia Shareholders Report, papers on Volcano Mines Company, eight TLS, one MS, and retained carbons of thirty-one business letters (1940-1949)

Folder 2 Pioche Mines Consolidated, Inc. Pioche Mines Company, John Janney and Richard K. Baker vs. Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale: A brochure on the case from the U. S. Court of Appeals for the Ninth Circuit, and a booklet stapled in wrappers upon reversal In the Supreme Court of the United States No. 413 including an "Answer to Petition For Writ of Centiorari," a typed Memo relating to the Counter-claim, and a list of disputed issues. Also, a booklet entitled 200,000 Shares (This Offering) Pioche Mines Consolidated, Inc. a prospectus for December (1936-1953)

John Janney collection mssJanneycollection 67 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 3 The Dolman Case, Civil Suit No. 311, Dolman, et al, plaintiffs, vs. Pioche Mines Consolidated Inc., et al, defendants, the following papers: Affidavit of John Janney, In opposition to Request of Receiver For Authority to Issue Receiver's Certificate, Affidavit of John Janney, Ely Valley Trust Agreement, Motion to Stay Order Appointing Receiver, Motion for Supersedius, Motion to Remove Receiver and for Other Relief, and a Notice of Appeal. For the appeal, Case No. 17709 a Motion of Appellants to Disqualify Attorneys for Appellees, an Introductory Statement, and Points and Authorities In Support of Petitioners' Motion to Disqualify Attorneys. Two copies of an Affidavit of Carl Eugene Darby. Copies of eleven letters regarding the cases from 1961 and 1962 (1939-1962)

Folder 4 Copies of seven Affidavits and an Order Appointing Receiver in the Dolman Case (1962)

Folder 5 Drafts of legal statements and briefs in the Fidelity-Philadelphia case, including statements by Janney, Richard T. Naylor, and Clark (1931-1941)

Folder 6 One TLS, and thirteen retained carbons of letters regarding the Fidelity-Philadelphia case, and retained carbons of about eighteen drafts of different legal documents, memos and statements concerned with this case (1943-1965)

Box 178 Pioche Mines Consolidated, Inc. Folder 1 Accounts Receivable sheets (1939, Aug.)

Folder 2 Two copies of an Interrogatory, and an Objection, and a memo in the case of Fidelity-Philadelphia (1949)

Folder 3 Two TLS, and copies of four motions, complaints, and memoranda from the Fidelity-Philadelphia case (1947-1948)

Folder 4 Six different Pleadings or Court Orders for the Fidelity-Philadelphia case (1944-1950)

Folder 5 Five legal papers, signed by James M. Faulkner regarding stock (1938-1946)

Folder 6 Supplement To Appellants' Answering Brief, bound: Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Appellants, vs. Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall, Jr., and Katherine Hansbrough, Apellees [undated]

Folder 7 Papers from the Fidelity-Philadelphia Trust Co. vs. Pioche Mines Consolidated, Inc. et al., Civil Action 101, including notes for a "Preliminary Pretrial Statement of Pioche Mines Consolidated," 14pp; an edited "Complaint in Intervention," 8pp; pages 42-57 of a Detailed Analysis of different affidavits, four additional pages of notes, an "Amended Answer of Pioche Mines Company," 23pp; a "Memorandum of Point and Authorities on the Motions to Strike, Etc. and Defendant's Motion to File Additional Counterclaims and to Bring in Additional Parties," 22pp; notes entitled "Jusrisdiction," 21pp; notes on the "Situation of Debenture Holders," 5pp, four pages of legal notes refering to similarities and rulings in prior cases, a rough draft of a letter to Mr. Benham M. Black regarding the law suit, a pamphlet of Rules of Practice of United States Court of Appeals for the Ninth Circuit, and a Report for the Year 1928 of the Pioche Mines Company (1928-1941)

Folder 8 Twenty-two TLS, two MS, and retained carbons of twelve business letters from Francis T. Cornish, attorney from Berkeley, CA, regarding Pioche and Oriental Cases (1949)

John Janney collection mssJanneycollection 68 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 9 Two TLS, and retained carbons of five business letters being the correspondence of George E. Robinette and John Janney (1937-1938)

Folder 10 Three TLS, two MS, and retained carbons of four letters regarding credit agents, and Power of Attorney Statement (1938)

Folder 11 Three TLS and retained carbons of five letters that are correspondence with Henry G. Brooks regarding legal matters (1940-1942)

Folder 12 Debenture Holders Reports for 1938, 1944, Reorganization Plan, and Facts Relating to Gerhard Loan Company with nine retained carbons of letters mainly by Percy H. Clark (1936-1944)

Folder 13 Pool Receipts for shares of stock [approx. 1930s]

Box 179 Pioche Mines Consolidated, Inc. Folder 1 A report to Stockholders, notice from the stockholders investigative committee, a list of bondholders, an Affidavit of Richard K. Baker, copy of Exhibits Attached to Affidavit of E. G. Woods, a subscription agreement and list, several copies of a business letter to J. Harry Crafton, two other business letters, and papers from the case Walker Brothers Bankers vs. John Janney (1936-1938)

Folder 2 A list of Excerpts of Letters from Percy H. Clark to John Janney, fourteen pages of notes, one retained carbon of a business letter from Percy H. Clark, a Memo on Breach of Contract,a notice entitled Protective Bondholders Committee of Pioche Mines Consolidated, a brochure for Security Holders, and a statement made by Augustus Putnam of comments made about John Janney (1941-1944)

Folder 3 A Motion for Supersedius, and four pages of notes on the case of Dolman vs. Pioche Mines Consolidated, Inc. (1962)

Folder 4 Papers regarding the law suit Civil Action No. 101 and Affidavit of Thomas B. K. Ringe Contra Motion For Order Directing Deposit in Court, and a Statement to the Court On Motion to Deposit Bonds and File Counter-Claim, a Statement of Association with Interveners and Authorization of Attorneys, and one TLS and one retained carbon of a letter, both regarding the case (1942-1964)

Folder 5 Ten TLS, fourteen telegrams, and retained carbons of fifty-one letters that are correspondence of Richard E. Dwight and John Janney (1939-1954)

Folder 6 One TLS regarding the Stever-Andrews Lease (1952)

Folder 7 Twenty-three TLS, ten MS, seven telegrams, and retained carbons of twenty-four letters, that are correspondence of Edward O. Boget and John Janney (1939-1952)

Folder 8 Five TLS, one telegrams, and retained carbons of thirteen letters, the correspondence of Alan Bible and John Janney (1946-1948)

Folder 9 Three TLS, three MS, clippings, and retained carbons of ten letter, correspondence of T. M. Fendall and John Janney, and a Power of Attorney Agreement (1929-1946)

Folder 10 Geo. N. Fleming and Company: Five TLS and retained carbons of three letters (1946-1949)

Folder 11 Sullivan Machinery Company: Five TLS, retained carbons of five letters, and one equipment catalogue (1944-1946)

John Janney collection mssJanneycollection 69 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 12 Nine TLS and retained carbons of fifteen letters being correspondence of Eric A. McCouch and John Janney (1944-1945)

Folder 13 Two TLS, and retained carbons of eight letters, the correspondence of Hale and Dorr with John Janney (1944-1945)

Folder 14 Three MS and two retained carbons, all correspondence of C. G. Hoag and John Janney (1944-1946)

Folder 15 Pacific Machinery Company: Ten TLS, five telegrams, and retained carbons of seven letters, and three pages of notes (1945)

Folder 16 Retained carbons of four letters being correspondence with Augustus Hemenway (1942-1944)

Folder 17 A. Carlisle and Company: Seven TLS, seven telegrams, and retained carbons of eleven letters, regarding printing bonds (1943-1944)

Folder 18 Progress Reports of Wide-Awake Mine for January through June, 1942, and a map of the Hulse-Lazarinni Lease (1942)

Folder 19 Six TLS and retained carbons of thirteen letters, all correspondence of Wm. J. Moore and John Janney (1939-1949)

Box 180 Pioche Mines Consolidated, Inc. Folder 1 Three legal papers from the case Sutton, Steele and Steele, Inc. vs. John Janney, a Lease Extension Agreement, thirty-two TLS, retained carbons of twenty-three letters, one memo, mainly correspondence with or regarding Amalgamated Pioche Mines and Smelters Corporation, a MS and a TS description of a verbal lease agreement, and legal papers from their case against John Janney (1926-1939)

Folder 2 Fourteen TLS and fifteen retained carbons, mainly correspondence with Amalgamated Pioche Mines and Smelters Corporation (1933-1938)

Folder 3 Two TLS, two MS, retained carbons of three letters, one memo, one dictation record, and in wrappers a pamphlet from the October Term 1964 of the United States Supreme Court in which the Dolman case was heard (1961-1964)

Folder 4 Amalgamated Pioche Mines and Smelters Corporation: Three TLS one typed letter, retained carbons of ten letters, and two copies of legal action in the case they made against Pioche Mines Consolidated, Inc. and John Janney (1934-1939)

Folder 5 One TLS, four retained carbons of letters, and two Roll Call Newsletters, and a copy of Toscin (1963-1965)

Folder 6 One TLS, retained carbons of twenty letters, mainly correspondence with Millard D. Grubbs, four memos, a article called "The Governor is on the Spot," statements relating to the Supreme Court Case, retained carbons of articles from the Constitution (1961-1963)

Folder 7 Four TLS, one copy of a letter, and retained carbons of a letter for stockholders inquiring about litigation (1964-1965)

Folder 8 One TLS, seven retained carbons of papers and statements from the Dolman case (1962)

Folder 9 One retained carbon of a letter, a memo, three motion from the Dolman case, and a paper entitled, "What This Case is All About" (1963)

John Janney collection mssJanneycollection 70 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 10 Four retained carbons of letters to Harold M. Morse, Attorney at Law (1963)

Folder 11 Retained carbons of drafts of a Preliminary Discussion of Sale of Equipment (1963)

Folder 12 One retained carbon of a letter to Montie Verda (1963)

Folder 13 Two retained carbons of letters, a 38pp summary of the Fidelity-Philadelphia case, and a Memorandum on the case (1962-1963)

Folder 14 Two retained carbons of letters, four Certificates of Location of Mines, a Notice of Location of Lode Mining Claim, four Proof of Labor forms, two Extension Rider forms (1962-1963)

Folder 15 One retained carbon of a letter and a Memo on a Court Decision (1964)

Folder 16 Retained carbons of forty-three letters, one dictation record, one legal Petition for Writ of Supersedeas, and a Partial Statement of Funds Expended in Clients Behalf (1963-1964)

Box 181 Pioche Mines Consolidated, Inc. Folder 1 One TLS, retained carbons of fifteen letters, retained carbons of seven memos, statements, or documents from court cases involving Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc., and copies of minutes of meeting of the Board of Directors for September 1923, and one signed certified copy (1964-1965)

Folder 2 Retained carbons of a Memorandum Report to the Board of Directors of Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc. (1964)

Folder 3 Three retained carbons of letters, a copy of a telegram, four signed legal documents and copies, and a TS summary of the Fidelity-Philadelphia case (1964-1966)

Folder 4 Two TLS, nineteen MS letters, retained carbons of nineteen letters, the correspondence of Richard K. Baker and John Janney, and a photograph of Tot Baker (1954-1957)

Folder 5 Two TLS, one MS, three retained carbons of miscellaneous letters: William Innes Forbes, Franklin Yasmer, and Manganese, Inc. (1954)

Folder 6 Two TLS, two MS, three retained carbons, correspondence of Elizabeth Bogert and clipping (1955-1957)

Folder 7 One TL with a MS note, and one retained carbon of a letter to Judge Bosley (1957-1964)

Folder 8 One MS, one telegram, and one retained carbon: Elizabeth Bogert and E. G. Woods (1951-1958)

Folder 9 Two retained carbons of letters, one to the Board of Directors, and two copies of the President's Report from December 23, 1930 (1929-1932)

Folder 10 One copy of a TLS, seven TLS, one MS, fourteen telegrams, retained carbons of forty letters, and one memo, the correspondence of John Janney, Richard T. Naylor et al. Mainly concerning the Mill Fire of September 14, 1929, also a brief outline of the company from 1928 (1928-1933)

John Janney collection mssJanneycollection 71 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 11 Four copies of TLS, six TLS, five MS, one telegram, retained carbons of twenty-seven letters, a Superintendent's Report for 1929-30, printed item on the Silver King Coalition Mines Company, two copies of a list of Security Holders, a memo , a waiver, and a description of the company's holdings and business (1927-1936)

Folder 12 Fourteen TLS, one telegram, retained carbons of twenty-eight letters, correspondence of Percy H. Clark, quotes from Janney and Clark conversations, and Proposed Opening Entries (1928-1936)

Box 182 Pioche Mines Consolidated, Inc. Folder 1 Nine TLS, one telegram, retained carbons of ten letters, one memorandum, and Engineer's Opinions (1929-1936)

Folder 2 Twenty-six TLS, twenty MS, and retained carbons of fifty-seven letters: Richard T. Naylor, G. Pitts Raleigh, William Innes Forbes, William Myers, and Andrew J. Harper (1929-1935)

Folder 3 Report to Stock holders from December 4, 1929 a pamphlet- Gold, Silver, Copper, Lead, and Zinc in Nevada in 1922, and retained carbons of the values of ore shipments (1922-1929)

Folder 4 Four TLS, three telegrams, and retained carbons of fifteen letters, one Exploration Syndicate, and a Quitclaim Deed (1928-1938)

Folder 5 Retained carbons of one letter from W. Mont Ferry to President and Directors, Pioche Mines Consolidated, and a memorandum (1930)

Folder 6 Minutes of the First Meeting of Incorporators and Directors, December 26, 1928, list of stockholders of Pioche Mines Company and one for Pioche Mines Consolidated, Inc., and a printed notice to the shareholders (1928-1929)

Folder 7 Two copies of a TLS to Grubb from Naylor, and a copy of an Order in the Matter of Pioche Mines Consolidated, Inc. (1936-1937)

Folder 8 Bound in wrappers a printed Agreement between Pioche Mines Consolidated, Inc. and Fidelity-Philadelphia Trust Company, 32 pp. Declaration in Trust (1920-1930)

Folder 9 Four TLS and retained carbons of nine letters, mainly correspondence of Percy H. Clark and John Janney (1929-1931)

Folder 10 Retained carbons of nine letters mainly to or from Percy H. Clark and John Janney (1930-1932)

Folder 11 Four TLS, one MS, retained carbons of fifteen letters, mainly correspondence with Percy H. Clark, a signed agreement, and a Resolution of the Board regarding exchange of Pioche Mines Company Stock (1930-1939)

Folder 12 Five TLS, three telegrams, and retained carbons of twenty-eight miscellaneous letters: John Janney, Percy H. Clark, and Richard T. Naylor (1930-1936)

Box 183 Pioche Mines Consolidated, Inc. Folder 1 A Debenture Holder Agreement, a printed item on the same, one TLS regarding legal matters, and Stapled in wrappers, a Reply Brief of Plaintiff and Appellant for the Case of Walker Brothers Bankers vs. John Janney (1931-1932)

John Janney collection mssJanneycollection 72 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 2 Three MS, eight retained carbons of letters, a retained carbon of a notice to the stockholders, a copy of a Lease, five printed items for stockholders, and stapled in wrappers a report of The Consolidated Gold Fields of South Africa Limited (1940-1950)

Folder 3 Summaries of Legal Actions 1924-44: Including lists of Correspondence Relating to Merger and Settlement Agreements, Letters and telegrams to Stockholders from Richard E. Dwight, list of Letters of the Debenture Holders Committee, list of letters related to Fidelity-Philadelphia case (1924-1944)

Box 184 Pioche Mines Consolidated, Inc. Folder 1 Nine TLS, thirty-six MS, retained carbons of seventeen letters that are the personal correspondence of John Janney with friends and family, and miscellaneous business correspondence. Also, life insurance information and two account statements (1936-1938)

Folder 2 Two TLS, two MS, two telegrams, and retained carbons of eight letters, mainly business and personal correspondence of Graddy Cary and John Janney (1940-1948)

Folder 3 Sixty-four TLS, eight MS, eighteen telegrams, and retained carbons of one-hundred and three letters that are the correspondence of W. W. Grubbs and John Janney, January through September, 1935 (1935)

Folder 4 Correspondence of W. W. Grubbs and John Janney, January through June, 1936 (1936)

Folder 5 Forty-two TLS, nineteen MS, three telegrams, and retained carbons of one-hundred and twenty-three letters that are the correspondence of W. W. Grubbs and John Janney, July through October, 1936 (1936)

Folder 6 Thirty-six TLS, twelve MS, fifteen telegrams, and retained carbons of fifty-three letters, being the correspondence of W. W. Grubbs and John Janney, November through December, 1936 (1936)

Box 185 Pioche Mines Consolidated, Inc. Folder 1 Forty-eight TLS, seventeen MS, retained carbons of one-hundred and seventy-seven letters, that are the correspondence of W. W. Grubbs and John Janney, May through August, 1937 (1937)

Folder 2 Eighty-three TLS, nine MS, thirteen telegrams, and retained carbons of one-hundred and thirteen letters, being correspondence of W. W. Grubbs and John Janney, September through December, 1937 (1937)

Folder 3 Personal correspondence of John Janney and miscellaneous items: T. Gordon Janney, T. Mitchell Hastings, A. D. Pollack Janney, and Susan W. Janney (1926-1929)

Folder 4 Personal correspondence of John Janney and miscellaneous items: T. Gordon Janney, T. Mitchell Hastings, A. D. Pollack Janney, Walter Janney and Carolyn B. Hastings (1927-1931)

Box 186 Pioche Mines Consolidated, Inc. Folder 1 Correspondence of W. W. Grubbs and John Janney for January through June, 1930, about two-hundred letters, TS, MS, telegrams, and retained carbons (1930)

John Janney collection mssJanneycollection 73 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 2 Correspondence of W. W. Grubbs and John Janney for October through December, 1932. About one-hundred and fifty TLS, MS, telegrams, and retained carbons of letters (1932)

Folder 3 Correspondence of W. W. Grubbs and John Janney. Fifty one TLS, five telegrams, and retained carbons of twenty-eight letters, June through September, 1934 (1934)

Folder 4 Seventy-three TLS, eight MS, fourteen telegrams, and retained carbons of one-hundred and thirty-four letters that are the correspondence of W. W. Grubbs and John Janney (1936-1937)

Box 187 Pioche Mines Consolidated, Inc. Folder 1 Thirty-six, TLS, five MS, retained carbons of forty-two letters, being correspondence and inquiries of the stockholder and the replies from the company (1940-1942)

Folder 2 Correspondence and inquiries of the stockholder and the replies from the company (1942-1945)

Folder 3 Correspondence and inquiries of the stockholder and the replies from the company (1945-1947)

Folder 4 Correspondence of W. W. Grubbs and stockholders (1948-1949)

Folder 5 Correspondence of W. W. Grubbs and stockholders (1950-1952)

Folder 6 Correspondence of W. W. Grubbs and stockholders (1952-1955)

Box 188 Pioche Mines Consolidated, Inc. Folder 1 Twelve labeled photographs of crushers and machine shop (1929)

Folder 2 Blank Order forms, blank receipts, a blank Pool Receipt, and one retained carbon of a letter to A. V. Andrews and Verne Stever (1952)

Folder 3 Stockholder notices, and prospectus, May 31, 1929, October, 1935, and December 1935 (1929-1935)

Folder 4 One TLS, four MS, retained carbons of four letters, one postcard, and a notice of the Board of Directors, mixed business and personal correspondence of Janney (1963-1964)

Folder 5 Retained carbons of Janney's letters, memos, and various legal documents about or from the Dolman case, and the Fidelity-Philadelphia case (1962)

Folder 6 Pioche Legal Notes. Spiral notebook with notes on the case of Clark vs. Pioche Mines Consolidated, Inc., and two retained carbons of letters laid in (1954)

Folder 7 Correspondence of W. W. Grubbs and John Janney for July through December, 1930. About one-hundred TLS, MS, telegrams, and retained carbons of letters (1930)

Folder 8 Correspondence of W. W. Grubbs and John Janney for February through September, 1932. About one-hundred and twenty-five TLS, MS, telegrams, and retained carbons of letters (1932)

John Janney collection mssJanneycollection 74 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 9 Correspondence of W. W. Grubbs and John Janney for January through December, 1934. About two-hundred TLS, MS, telegrams, and retained carbons of letters (1934)

Folder 10 Reports of Wide-Awake Mine, December, 1933; February, March, April, May, June, 1934. Payroll and statements of expenses for September and August, Balance sheets for December, 1933. Two retained carbons of letters and a memo (1933-1934)

Box 189 Pioche Mines Consolidated, Inc. Folder 1 A sketch of properties of the company, and a blank Debenture Allotment Subscription Agreement, and blank form for purchases of shares (1928-1929)

Folder 2 Daily Reports from April through December, 1942. Oblong sheets, tied together with string (1942) No folder

Folder 3 Daily Reports from June, 1 through November 30, 1943. Oblong sheets tied together with string (1943) No folder

Box 190 Pioche Mines Consolidated, Inc. Folder 1 Daily Operation Reports (1936)

Folder 2 Daily Operation Reports (1937)

Folder 3 Foreman's Report of Accident forms. Organized alphabetically by the employee's name (1936-1937)

Box 191 Pioche Mines Consolidated, Inc. Folder 1 The Alternative Press (1977)

Folder 2 Copy of an Affidavit and motion to Re-Calendar. Glossary of nuclear terms (1961)

Folder 3 Signed copy of a document from the Dolman law suit: Respondent's Answer to "Response in Opposition to Motion to Vacate Order Permitting Intervention" (1965)

Folder 4 Drafts of legal documents and retained carbons of letters from Janney and his attorney David Horton regarding and from the Fidelity-Philadelphia case in the United States Supreme Court. 1965. Several hundreds of pages. Plus eighteen Edison Voice Writer dictation records (1964-1965)

Folder 5 One retained carbon of a letter and a copy of Janney's Declaration in Trust. A map of the location of Volcano Mines and a Map of the Volcano Vert Shaft (1920)

Folder 6 Two TLS, two retained carbons, a Sketch of Workings at Volcano Incline and of Volcano Vertical Shaft, 1941, and a blueprint of Telsmith Primary Breaker, 1917, a pad of orders, and an Employee's Report, 1947 (1917-1947)

Folder 7 Blueprints: Assay Map 1100 Level No 3 Mine; Assay Map 1200 Level No 3 Mine; 1200 Level No. 3 Locke Stope map; 900 Level No. 3 Map; 100 Level No. 3. Map; 800 Level No. 3 map (1931, Jan.)

Folder 8 Booklets: United States Court of Appeals for the Ninth Circuit: Nos. 17,709 and 18,192. Dolman Case Appellant's Answering Brief in tan wrappers, and Petition for Rehearing in orange wrappers. No. 12,865 Fidelity-Philadelphia case, Appellant's Opening Brief, cloth spine and brown wrappers (1963)

John Janney collection mssJanneycollection 75 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 9 October Term 1953: No. 413 Fidelity-Philadelphia case, in yellow wrappers (1953)

Folder 10 Booklets: In the Supreme Court of the United States October Term, 1964: No 808 (No. 643) Dolman case Petition for Writ of Certiorari, in blue wrappers. No. 643, Dolman case, in brown wrappers (1964)

Folder 11 Six bank statements of the District National Bank (1931-1932)

Folder 12 Small, black book: Bank of Pioche Account Register. 1940-44 entries and Louis Collins Books search card (1940-1944)

Box 192 Pioche Mines Consolidated, Inc. Folder 1 Transcript of Record of Pioche Mines Consolidated, Inc. vs. Helen Dolman, etc., et al vs. John Janney, Ely Valley Mines, Inc., et al., Helen Dolman, etc., et al. Volume 23. Appeals from the United States District Court for the District of Nevada. January 13, 1962 to August 30, 1962. Clipped by a metal fastener (1962)

Folder 2 Forty-seven envelope and notices to stockholders that were returned to the sender (1942-1943)

Folder 3 Retained carbons of letters and copies of legal documents from the Fidelity-Philadelphia Case (1943-1945)

Box 193 Pioche Mines Consolidated, Inc. Folder 1 Stockholders that have been returned to the Sender (1943)

Folder 2 Stockholders that have been returned to the Sender (1943)

Folder 3 Stockholders that have been returned to the Sender (1943)

Folder 4 Check Book / Register nos. 17352-17509. Oblong binder, front cover missing (1943-1944)

Box 194 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated letters: John Janney, Percy H. Clark, Richard T. Naylor, and others (1930-1933)

Folder 2 Amalgamated Pioche Mines and Smelters Corporations. Correspondence, memos, and minutes (1935-1939)

Folder 3 Agreement of Pioche Mines Consolidated and Fidelity-Philadelphia Trust Co., 1930. In gray wrappers. Plus two TLS (1930)

Folder 4 Pioche Mines Consolidated, Inc. Deeds and letters. 1930. Over a hundred pages, much of that is correspondence of Janney with Percy H. Clark, Richard T. Naylor, and William Ines Forbes (1930)

Folder 5 Pioche Mines Consolidated, Inc. Superintendent's Report Resume of Development Work for Years 1929 and 1930. Plus an Engineer's report on Beam Ore Conversion Process (1929-1930)

Folder 6 Letters on the law suit of Amalgamated Pioche Mines and Smelters Co. (1930-1937)

Folder 7 Correspondence of Janney with Richard K. Baker, Percy H. Clark, et al. Several hundred pages. Plus minutes from a meeting and Exploration reports (1931)

John Janney collection mssJanneycollection 76 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 8 Correspondence of Janney with Percy H. Clark, Richard T. Naylor, et al. and a balance sheet. Over 100 pp. (1928-1932)

Folder 9 Richard K. Baker correspondence regarding stock shares and an agreement (1935)

Folder 10 Correspondence with Laurence H. Watres. Ten letters. Plus a 1932 subscription list and statement on Gold. Plus miscellaneous receipts (1932-1935)

Folder 11 Correspondence of Janney and Morgan Heap in Twin Falls, Idaho. Ten letters. Plus a blank quit claim deed (1933-1934)

Box 195 Pioche Mines Consolidated, Inc. Folder 1 Correspondence of W. W. Grubbs and John Janney with others and each other. About one-hundred letters. Plus a Sworn Statement by John E. Zimmermann (1933)

Folder 2 Minutes of Meeting In Dr. Sprague's Office, Treasury Department. October, 1933. Plus figures and notes on gold (1933)

Folder 3 Correspondence of Janney with Naylor, Percy H. Clark, Laurence Watres, et al. About forty-five letters (1934)

Folder 4 Correspondence to, from, or concerning Count Alexis Pantaleoni and his law suit against Pioche Mines Consolidated, Inc. Over seventy letters, memos and papers concerning the case (1934-1936)

Folder 5 Correspondence of Janney with Utah Savings and Trust Co., French Management Co., Inc., Percy H. Clark, Richard Naylor, and others. About one-hundred pages (1934)

Folder 6 Miscellaneous business correspondence. Mine payroll distribution. Corporation laws paper. Printed item, Reconstruction Finance Corp. December balance sheets. Statement on Gold. Over 100 pp. (1934)

Folder 7 Photos of Mill Terminal and Crushing plant and John Janney. An article, "The Silver Mirage," Janney, Clark, and Naylor correspondence, legal documents, and notes (1935) Photograph of John Janney

Box 196 Pioche Mines Consolidated, Inc. Folder 1 Summary of Payroll Distribution, correspondence of Janney and Alfred Hunt regarding Mill construction, and original plans for Crusher plant and Engine Room buildings (1935)

Folder 2 Janney's letters to Percy H. Clark regarding business of Pioche Mines Consolidated, Inc. (1927-1939)

Folder 3 Correspondence of John Janney and W. W. Grubbs. About one-hundred pages. Regarding the operation and business of Pioche Mines Consolidated, Inc. (1932-1935)

Folder 4 Pioche Mines Consolidated, Inc.: Receipts and Disbursements, correspondence to, from, and regarding Percy H. Clark, and a summary of Mr. Clark as an Attorney (1934-1941)

Folder 5 Miscellaneous business letters of Pioche Mines Consolidated, Inc. Plus a comparative Balance Sheet (1935-1939)

John Janney collection mssJanneycollection 77 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 6 Miscellaneous business letters, a list of shares sold by Richard K. Baker. About a hundred pages. Plus an Ore Testing Report done by the Galigher Company, and a list of local security holders (1935-1936)

Folder 7 Correspondence of John Janney, W. W. Grubbs, and Percy H. Clark regarding Debenture details (1933-1936)

Box 197 Pioche Mines Consolidated, Inc. Folder 1 3 x 5 card file indexes to Janney's storage systems: A-Z and subject headings (1930s)

Box 198 Pioche Mines Consolidated, Inc. Folder 1 Correspondence of Janney, Richard T. Naylor, and Percy H. Clark regarding company business. Over fifty letters. Plus a Securities and Exchange Commission Amendment (1935)

Folder 2 Correspondence regarding the Mendha Mine. About fifty letters (1936-1941)

Folder 3 Correspondence regarding stock purchases and certificates. About 100 pages. Grubbs appears to be reporting to Janney (1932-1938)

Folder 4 Correspondence of John Janney and S. Q. Clark. January to April, 1936. About fifty letters in a metal fastener (1936)

Folder 5 Miscellaneous business letters. Balance and Reconciliation sheet. About fifty pages (1936-1938)

Folder 6 Notes on legal case of Fidelity-Philadelphia. About seventy pages (1936-1937)

Folder 7 Miscellaneous letters and a New York State Income Tax Resident Return. About fifty pages (1936)

Folder 8 Correspondence of Janney and Richard K. Baker. About twelve letters (1936)

Folder 9 Correspondence, Financing Plan, and Shares Outstanding reports. Only about twenty-five pages (1936)

Box 199 Pioche Mines Consolidated, Inc. Folder 1 Shares issued list and two letters regarding company stock (1937)

Folder 2 Correspondence of W. W. Grubbs and Janney, and a listing of Richard K. Baker's shares sales. About twenty pages (1937)

Folder 3 Letters and telegrams to Janney from Grubbs, May through December, 1937. Plus Estimated Expenditure sheets (1937)

Folder 4 Miscellaneous correspondence to and from Janney, and December balance sheets. About seventy pages: John E. Zimmermann and W. W. Grubbs (1937)

Folder 5 Miscellaneous letters and different stock reports. About fifty pages (1937)

Folder 6 Correspondence of Janney regarding problems with Percy H. Clark. Over one-hundred pages (1937)

Folder 7 Miscellaneous business letters and a January to November Operating Statement (1937)

John Janney collection mssJanneycollection 78 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 8 May through August 1937 correspondence of Richard K. Baker and Janney, plus listings of Baker's stock sales. Over fifty pages (1937)

Folder 9 Correspondence with George E. Frost and letters regarding difficulties in stock sales and finances (1937-1938)

Folder 10 Correspondence of Janney regarding business in Idaho. About twenty-five pages (1937)

Box 200 Pioche Mines Consolidated, Inc. Folder 1 Copies of a Pre-trial Statement for the Fidelity-Philadelphia case, and two legal statements. Civil Action No. 101 (1957)

Folder 2 Ten retained carbons of drafts of letters regarding legal matters, retained carbons of a motion and Directors of Pioche Power and Light Co. meeting notes on the Dolman case (1965)

Folder 3 Motion to Re-calendar Certain Matters, three copies, a motion from the Dodd case, Affidavit from the Dolman case, and a petition from the Dolman case (1961-1967)

Folder 4 Typed transcript of the Answer of John Janney in the Dolman, etc. Plaintiff vs. Janney, et al., Defendants, two copies signed and unsigned (1961)

Folder 5 Retained carbons of ten letters regarding the Dolman case, and retained carbons of ten different legal statements and documents from the Dolman vs. Pioche Mines Consolidated, Inc. (1965)

Folder 6 Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, Plaintiffs, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendants. Affidavit in Support of Motion to Intervene and for Support of Motion to Deposit in Court. Civil Action 101 (1947)

Folder 7 Two typed legal letters, twenty-two retained carbons of letters to and from attorneys, a list correspondence with Fidelity-Philadelphia and three copies of letters and a telegram, five legal statements about the case, and one legal notebook with MS notes (1943-1966)

Folder 8 Cross-Respondents' Brief in Opposition to Cross-Petition for a Writ of Certiorari [printed], Order Re: Receiver's Report and Petition for Settlement of Account, for Authority to Sell Assets, for Fees and for Instructions, and letters from [John Janney] concerning case (1963-1964)

Folder 9 Report to Stockholders of Current Status of Affairs of Pioche Mines Consolidated, Inc., Points on Which Appellants Intend to Rely on Appeal from Orders Appointing and Instructing Receiver, Motion to Stay Order Appointing Receiver, motion and principal points. Letters to and from John Janney and attorneys (1961-1963)

Folder 10 Payroll for Ely Valley Mines, Inc. and Pioche Mines Consolidated, Inc.: Notes, receipts, Employer's Quarterly Contribution Reports, Insurance Policy, Tax Statements, two TLS, three retained carbons, blue print map, list of Maps removed from files (1961-1965)

Box 201 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. stock certificates (1920s)

John Janney collection mssJanneycollection 79 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 2 Richard K. Baker, Suspense Detailed Summary Receipts, consents of Janney debenture – holders, stockholders proxies, and Advances to Pioche Mines Company (1935-1943)

Folder 3 Printed matter: Pioche Mines Consolidated, Inc. Pioche, Nevada Settlement Agreement, letter To The Stockholders, July 10, 1943, Notice of Stockholders' Meeting, and To The Security Holders of the Pioche Mines Consolidated, Inc. Who Will Receive New Securities for Old Under the Settlement Agreement of July 8, 1942 (1942-1943)

Folder 4 Pioche Mines Consolidated, Inc. Certificate of Notice of Meeting (1942-1943)

Folder 5 Pioche Mines Consolidated, Inc. Board Meeting Minutes. Merger agreements, memoranda, and correspondence (1943-1950s)

Box 202 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. Receipts and Expenditures, Summary of Expenses, and Operating Statements (1928-1939)

Folder 2 Loose ledger sheets for Warehouse Stores (1942-1947)

Folder 3 Printed Agreement Pioche Mines Consolidated, Inc. with Fidelity-Philadelphia Trust Company, Trustee. Providing for Issue of $500,000 Five-Year Seven Per Cent. Convertible Debentures maturing January 1, 1934 (1929)

Folder 4 Pioche Mines Consolidated, Inc. Miscellaneous general expense, Power and Pumping Station, Debenture Issue Expense, Overhead and Maintenance, Experimental Operation, and Mine Development (1929-1939) Note: Cataloger is unsure whether all of these documents pertain to Pioche Mines Consolidated, Inc. or another mine

Folder 5 [Pioche Mines Consolidated, Inc.] Labor sheets for L. D. Gillespie, William Cheney, and [S. J.] Hollinger (1957)

Folder 6 Pioche Mines Consolidated, Inc. Proxies to be voted by... (1943, July)

Folder 7 Pioche Mines Consolidated, Inc. Proxies to be voted by... (1943, July)

Folder 8 Chronology and copies of six legal documents regarding the estate of the deceased John Janney (1980s)

Box 203 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. Certificate of Assays (1937-1939)

Folder 2 Pioche Mines Consolidated, Inc. loan forms (1958-1959) Very few entries

Folder 3 Pioche Mines Consolidated, Inc. check registers nos. 4864-5505 (1930-1932)

Folder 4 Pioche Mines Consolidated, Inc. check registers nos. 5506-6000 (1932-1934)

Box 204 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. check registers nos. 6001-6636 (1934)

Folder 2 Pioche Mines Consolidated, Inc. check registers nos. 6637-7389 (1934-1935)

Folder 3 Pioche Mines Consolidated, Inc. check registers nos. 7672-7782 (1934-1935)

John Janney collection mssJanneycollection 80 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Folder 4 Pioche Mines Consolidated, Inc. check registers nos. 7777-8250 (1935-1936)

Box 205 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. check registers nos. 8245-8646 (1935-1936)

Folder 2 Pioche Mines Consolidated, Inc. check registers nos. 8986-9198 (1936)

Folder 3 Pioche Mines Consolidated, Inc. check registers nos. 9202-9384 (1936)

Folder 4 Pioche Mines Consolidated, Inc. check registers nos. 9469-9666 and 9723 (1936)

Folder 5 Pioche Mines Consolidated, Inc. check registers nos. 10547-11083, 10114-10117, and 10180-10245 (1936-1937)

Folder 6 Pioche Mines Consolidated, Inc. check registers nos. 11084-11750 (1937)

Box 206 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. check registers nos. 11751-12357 (1937)

Folder 2 Pioche Mines Consolidated, Inc. check registers nos. 12358-12948 (1937)

Folder 3 Pioche Mines Consolidated, Inc. check registers nos. 12949-13756 (1937)

Folder 4 Pioche Mines Consolidated, Inc. check registers nos. 13757-14405 (1937)

Box 207 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. check registers nos. 14406-15110 (1938)

Folder 2 Pioche Mines Consolidated, Inc. check registers nos. 15111-15698 (1938-1939)

Folder 3 Pioche Mines Consolidated, Inc. check registers nos. 15699-16088 (1939)

Folder 4 Pioche Mines Consolidated, Inc. check registers nos. 16089-16472 (1940)

Folder 5 Alfred Hunt, Agent check registers nos. 906-1085 (1941)

Folder 6 Pioche Mines Consolidated, Inc. check registers nos. 16473-16646 (1941)

Box 208 Pioche Mines Consolidated, Inc. Folder 1 Pioche Mines Consolidated, Inc. bank statements (1927-1932) District National Bank

Folder 2 Pioche Mines Consolidated, Inc. bank statements (1929) Bank of Pioche, Inc.

Folder 3 Pioche Mines Consolidated, Inc. bank statements (1930-1932) Bank of Pioche, Inc.

Folder 4 Pioche Mines Consolidated, Inc. bank statements (1934)

Folder 5 Pioche Mines Consolidated, Inc. bank statements (1937-1940) Corn Exchange Bank Trust Company and Bank of Pioche, Inc.

Folder 6 Pioche Mines Consolidated, Inc. bank statements (1939) Corn Exchange Bank Trust Company

Folder 7 Pioche Mines Consolidated, Inc. shop work invoices (1938-1940)

John Janney collection mssJanneycollection 81 Pioche Mines Company and Pioche Mines Consolidated, Inc. 1906-1977

Box 209 Pioche Mines Consolidated, Inc. Folder 1 District National Bank of D.C. check book (blank) [undated]

Folder 2 Check Book Used by Pioche Mines on Various Banks: Corn Exchange Bank Trust Company (blank) [undated]

Folder 3 Samples of checks: Alfred Hunt, Agent, District National Bank, Corn Exchange Bank Trust Company, The First National Bank, and Bank of Pioche, Inc. (1930s-1940s)

Folder 4 Bank of Pioche, Inc. deposit slips (1934)

Pioche Power and Light Company 1929-1966 Physical Description: 16 boxes

Box 210 Pioche Power and Light Company Folder 1 Withholding and Victory Tax Withheld. Withholding statements and instructions from the U.S. Treasury Department. Form W-3, employer's copy. W-2 and W-2a employer's receipts (1944-1949)

Folder 2 Customers Cash Book. December 31, 1941. Alphabetical listing of customers and finances (1941)

Folder 3 Pioche Power and Light Company Meter Test Results. 56 reports (1941)

Folder 4 Customers Advances. Balance sheet as of August 15, 1942 (1942)

Folder 5 Nevada Industrial Commission Actual Gross Payroll (a) (1940-1958)

Folder 6 Nevada Industrial Commission Actual Gross Payroll (b) (1940-1958)

Box 211 Pioche Power and Light Company Folder 1 Record of taxes from 1939 through 1961. Annual Report of the County Auditor for Lincoln County, Nevada, 1952-1953 and 1953-1954. Lincoln County, Nevada Tax List for the years 1942, 1947, 1954, 1955, 1956-57, and 1960-61 (1939-1961)

Folder 2 Chevrolet Truck records. Including mileage reports, weekly truck records, and gasoline records (1940-1948)

Folder 3 Nevada Unemployment Compensation Service Reports (1941-1960)

Box 212 Pioche Power and Light Company Folder 1 Annual reports of the Pioche Power and Light Company to the Federal Power Commission (1954-1957)

Folder 2 Inter-Mountain Association of Credit Men and Salt Lake Hardware Co., Salt Lake City, Utah. Letters to Pioche Power and Light Company (1932)

Folder 3 Lincoln Meat and Grocery account of Inter Mountain Association of Credit Men. Business correspondence with Pioche power and Light Company (1938)

Folder 4 Lincoln County Nevada invoices. Mainly for streetlights and the County courthouse (1930-1954)

Folder 5 Pioche Power and Light Company invoices and statements of account (1930-1966)

Folder 6 Cash receipts (1955)

John Janney collection mssJanneycollection 82 Pioche Power and Light Company 1929-1966

Box 213 Pioche Power and Light Company Folder 1 Meter Records for 1955, 1957 and 1958. Bound with metal fastener. Two booklets (1955-1958)

Folder 2 Blank receipt slips [undated]

Folder 3 Corporate Filing Form and Letters and receipts for payment of the annual fee (tax documents) (1929-1959)

Folder 4 Nine letters, the correspondence of the Public Service Commission of Nevada and Pioche Power and Light Company. Annual Report of Pioche Power and Light to the Public Service Commission. One financial record sheet (1929-1945)

Folder 5 Report to the Public Service Commission, and balance sheets (1931-1932)

Folder 6 Report to the Public Service Commission (1932-1933)

Folder 7 Sixteen business payment letters for the Lincoln County Earnings Tax, and four receipts (1936-1952)

Folder 8 Report to the Public Service Commission (1933-1934)

Box 214 Pioche Power and Light Company Folder 1 Report to the Public Service Commission (1934)

Folder 2 Thirty letters from, to, and concerning the Pritchetts of White Rocks Utah, five receipts, and two insurance policies (1932-1940)

Folder 3 Twenty-three letters, truck operation reports for March 31, 1944, and financial records for October, 1950 (1939-1959)

Folder 4 War Production Board Utilities Order U-9 (1945) United States. War Production Board

Folder 5 Two papers from the Assessor's Office of Lincoln County, Nevada (1953)

Folder 6 Payroll distribution records (1942)

Folder 7 Customer Records: Interest on Active Meter Deposits, and Bad Debt Records (1946-1958)

Box 215 Pioche Power and Light Company Folder 1 Gem Theater Electrical Service Report for April, 1945 by Engineer John M. Ridges (1945)

Folder 2 Contract with Pioche Power and Light Company for electricity at the Selective Service Board, Purchase order and copy of certificate (1940-1941)

Folder 3 Insurance, Employee Contribution list for September 16, 1948 (1948)

Folder 4 Federal Power Commission forms and National Rate Book papers (1944-1953)

Folder 5 Report to the Public Service Commission for 1935 and six business letters concerning the report (1935-1936)

Folder 6 Report to the Public Service Commission for 1936 and three business letters (1936-1937)

John Janney collection mssJanneycollection 83 Pioche Power and Light Company 1929-1966

Folder 7 Report to the Public Service Commission for 1937 and three business letters (1937-1938)

Folder 8 Report to the Public Service Commission for 1938, 1939, and six business letters (1938-1940)

Folder 9 Treasury Department of the Internal Revenue Service, Reno Nevada correspondence with Pioche Power and Light Co.(twenty-eight business letters), and tax documents and forms, receipts of Excise taxes (1932-1952)

Folder 10 Nevada Tax Commission Annual Reports, 1933, 1936-43, 1946-59. Ten Nevada Tax Commission Bulletins. Seven business letters to and from the Nevada Tax Commission (1933-1959)

Folder 11 Fourteen business letters regarding various personal accounts, and two copies of a Deed involving Pioche Mines Consolidated, Inc. and Pioche Power and Light Company (1954-1957)

Folder 12 Unemployment check receipts and two forms (1940-1949)

Box 216 Pioche Power and Light Company Folder 1 Annual Reports to the Public Service Commission for 1940-47, 1949-58, and corresponding cover letters. Four Employment Security Papers (1940-1958)

Folder 2 Business letter and forms from the IRS concerning Social Security Number (1940)

Folder 3 Payroll Distribution from January 1, 1941 to December 31, 1941 (1941)

Folder 4 Employer's Tax Return, 1941-58, lacking 1956. Employee Earnings Records (1941-1958)

Folder 5 Forty business letters regarding customer accounts (1931-1958)

Folder 6 Petty Cash receipts (1943-1957)

Folder 7 Sixteen business letters. Operating Statement and Balance sheets for 1934, a Cost Estimate and Inventory, and Board of Directors Meeting Minutes from 1953, and a notice to customers dated August 28, 1937 (1934-1954)

Folder 8 Balance sheets from 1932-38. Operating statements from 1934 and 1937. Five business letters, mainly regarding balance sheets, and a Power Distribution Proposal (1934-1938)

Box 217 Pioche Power and Light Company Folder 1 Balance Sheets and Statements (1927-1936)

Folder 2 Balance Sheets, Operating Statement, and Trial Balance (1937)

Folder 3 Balance Sheets, Operating Statement, Trial Balance, and Reports (1938)

Folder 4 Balance Sheets, Operating Statement, Trial Balance, and Receipts and Disbursements (1939)

Folder 5 Balance Sheets, Operating Statement, Trial Balance, and Office Copy (1940)

Folder 6 Balance Sheets, Operating Statement, and Trial Balance (1946)

John Janney collection mssJanneycollection 84 Pioche Power and Light Company 1929-1966

Folder 7 Trial Balance and Accounts Payable (1947)

Folder 8 Trial Balance, Operating Statement, and Accounts Payable (1948)

Box 218 Pioche Power and Light Company Folder 1 Trial Balance and Operating Statement (1949)

Folder 2 Comparative Balance Sheet (1930-1948)

Folder 3 Trial Balance and Operating Statement (1952)

Folder 4 Balance Sheets, Operating Statement, and Trial Balance (1952-1953)

Folder 5 Balance Sheets, Accounts Payable, Operating Statement, and Trial Balance (1954)

Folder 6 Balance Sheets, Accounts Payable, Operating Statement, and Trial Balance (1954-1955)

Folder 7 Balance Sheets, Accounts Payable, Operating Statements, and Trial Balance (1956)

Folder 8 Balance Sheets, Accounts Payable, Operating Statements, and Trial Balance (1957)

Box 219 Pioche Power and Light Company Folder 1 Jobbing: Shop Work Invoice and Statement of Account (1941)

Folder 2 Jobbing: Shop Work Invoice and Statement of Account (1942)

Folder 3 Jobbing: Shop Work Invoice and Statement of Account (1943)

Folder 4 Jobbing: Shop Work Invoice (1944)

Folder 5 Jobbing: Shop Work Invoice and Statement of Account (1945-1946)

Folder 6 Jobbing: Requisition for Supplies and Statement of Account (1946)

Folder 7 Jobbing: Requisition for Supplies and Statement of Account (1947)

Folder 8 Jobbing: Shop Work and Material Order and Statement of Account (1947-1949)

Folder 9 Jobbing: Shop Work and Material Order and Statement of Account (1948)

Box 220 Pioche Power and Light Company Folder 1 Jobbing: Shop Work and Material Order and Statement of Account (1950)

Folder 2 Jobbing: Shop Work and Material Order and Statement of Account (1951)

Folder 3 Jobbing: Shop Work and Material Order (1952)

Folder 4 Jobbing: Shop Work and Material Order (1953)

Folder 5 Jobbing: Shop Work and Material Order and Materials / Supplies Used for Line Repair and Meter Service (1954-1955)

Folder 6 Jobbing: Shop and Work Material Order (1955)

Box 221 Pioche Power and Light Company

John Janney collection mssJanneycollection 85 Pioche Power and Light Company 1929-1966

Folder 1 Jobbing: Shop Work and Material Order and Materials and Supplies Removed from Inventory (1956)

Folder 2 Jobbing: Shop Work and Material Order and Materials and Supplies Removed from Inventory (1957)

Folder 3 Income Tax Returns (1932-1949)

Folder 4 Nevada Bank of Commerce, Pioche Branch: Balance statement and one check (1942-1950)

Box 222 Pioche Power and Light Company Folder 1 Miscellaneous correspondence: H (1937-1958)

Folder 2 Miscellaneous correspondence: J (1930-1957)

Folder 3 Miscellaneous correspondence: K (1935-1958)

Folder 4 Miscellaneous correspondence: L (1939-1958)

Folder 5 Miscellaneous correspondence: M (1935-1959)

Folder 6 Miscellaneous correspondence: N (1934-1957)

Folder 7 Miscellaneous correspondence: O (1935-1951)

Folder 8 Miscellaneous correspondence: P (1930-1957)

Folder 9 Miscellaneous correspondence: R (1935-1959)

Folder 10 Miscellaneous correspondence: S (1934-1957)

Folder 11 Miscellaneous correspondence: T (1936-1958)

Folder 12 Miscellaneous correspondence: U (1937-1952)

Folder 13 Miscellaneous correspondence: V (1937-1957)

Folder 14 Miscellaneous correspondence: W (1937-1958)

Folder 15 Miscellaneous correspondence: Z (1948)

Box 223 Pioche Power and Light Company Folder 1 Pioche Power and Light Company bank statements (1938-1939) Bank of Pioche, Inc.

Folder 2 Pioche Power and Light Company bank statements (1940) Bank of Pioche, Inc.

Folder 3 Pioche Power and Light Company bank statements (1941, Apr.-Aug.) Nevada Bank of Commerce and Bank of Pioche, Inc.

Folder 4 Pioche Power and Light Company bank statements (1941, Nov. and 1944, June-July) Bank of Pioche, Inc.

John Janney collection mssJanneycollection 86 Pioche Power and Light Company 1929-1966

Folder 5 Pioche Power and Light Company bank statements (1941-1943) Bank of Pioche, Inc.

Folder 6 Pioche Power and Light Balance Sheets, Trial Balance, and Operating Statements (1942-1943)

Box 224 Pioche Power and Light Company Folder 1 Pioche Power and Light Company bank statements (1943, Mar. and 1944) Bank of Pioche, Inc.

Folder 2 Pioche Power and Light Company bank statements (1945) Bank of Pioche, Inc.

Folder 3 Pioche Power and Light Company bank statements (1946) Nevada Bank of Commerce

Folder 4 Pioche Power and Light Company bank statements (1947) Nevada Bank of Commerce

Folder 5 Pioche Power and Light Company deposit slips (1943-1946)

Folder 6 Pioche Power and Light Company cash receipts (1954-1955)

Folder 7 Pioche Power and Light Company check registers nos. 1-42 and 180-678 (1930-1933)

Folder 8 Pioche Power and Light Company check registers nos. 9736-9738 and 9784-9789 (1936)

Box 225 Pioche Power and Light Company Folder 1 Pioche Power and Light Company check registers nos. 1182-1655 (1941-1942)

Folder 2 Pioche Power and Light Company check registers nos. 1656-2330 (1942-1944)

Folder 3 Pioche Power and Light Company check registers nos. 2331-2681 (1944-1945)

Folder 4 Pioche Power and Light Company check registers nos. 2682-2915 (1945-1946)

Folder 5 Pioche Power and Light Company check registers nos. 2916-3197 (1946-1947)

Folder 6 Pioche Power and Light Company check registers nos. 3198-3218 (1947)

Randsburg California Mines 1911-1965 Physical Description: 11 boxes

Box 226 Randsburg California Mines Folder 1 Dry Test Results from April 1939, Certificate of Assay, and a Summary of Clean-up from the Randsburg Test Plant. Also includes handwritten notes and sketches on the site (1939)

Folder 2 Report of Sampling at Benson Gulch, Goler District. May, 1940. Two TLS to Alfred Hunt from Lawrence R. Lee at Randsburg, from 1940, and one MS letter from P. B. Chamberlain. Ten different maps or sketches from the tested area, and a summary of Gravel tests done on June 17, 1940 (1940)

John Janney collection mssJanneycollection 87 Randsburg California Mines 1911-1965

Folder 3 Eighteen pages of handwritten notes and sketches. Four TLS to Alfred Hunt. A to scale drawing of the "Layout of Flume Grades, Trommel-Jigs and Gold Mat" for Goler Placers, Randsburg, CA. A report on Sluices, and a list of things furnished by South Western Engineering Co. (1940-1941)

Folder 4 Stapled in printed wrappers: a Parts Price List from Wisconsin Engines, Koehring 301 Shovel, Pull Shovel, Crane, Dragline, Parts List and Instruction for Care and Operation Catalogue, and a Detailed Specification Koehring Size No. 1 Shovel Crane Dragline catalogue. An equipment advertisement. Seven TS several signed, and five retained carbons of business letters, mainly to and from M. P. McCaffrey, Inc. and three receipts (1939-1940)

Folder 5 A blue print entitled "Ground Plan John Janney Substation," Randsburg, CA. A booklet, stapled in printed wrappers, from Norton and Norton Electric Co. Fourteen TLS, and retained carbons of nine business letters regarding power and equipment for the Randsburg Mines, two General Electric Catalogues (1939-1941)

Folder 6 Notes and cost sheets on the Pipe line, and nine TLS, two telegrams, and nine retained carbons of business letters regarding the purchase and installation of pipe (1940-1941)

Folder 7 Cost estimates for the installation of pipes. Twenty-nine TLS and retained carbons of nine business letters to and from various pipe supply companies and brochures and quotations from most of these companies (1939-1940)

Folder 8 Sand and Gravel Pumps. Six TLS, and retained carbons of eight business letters to and from different companies regarding pumps and cost estimates, and four different catalogues of pumps (1939-1940)

Folder 9 A Proposed Plan of Operation for Goler, California, dated December 1940 and a continuation of that data dated February, 1941. One letter to John Janney. Bound in a folder a Suggested Plan of Operation Placer Mining in Goler, CA dated August, 1940 (1940-1941)

Folder 10 Eleven TLS, one telegram, and retained carbons of eleven business letters mainly to and from Alfred Hunt and Fairbanks, Morse and Co. regarding pumps for the Randsburg mines, and one catalogue of the company's pumps (1940-1941)

Folder 11 Pump House. Three TLS, one MS, and retained carbons of three business letters, all regarding building a pump house, and plans and layout of the pump house for Goler-Placer Mine (1940-1941)

Folder 12 Sixteen TLS, four telegrams, and retained carbons of twenty business letters requesting information on pumps for sale and responses to these letters from various companies. A proposal from Pomona Pump Co. (1942)

Box 227 Randsburg California Mines Folder 1 Photocopy from the California Journal of Mines and Geology January and April, 1933, Vol. 29 Nos. 1 and 2, pp 278-286, 335-38, 291, 306, and 456-458, and a list of Gold Nuggets Found and reports from Randsburg and Placer (1933)

Folder 2 Reports on the Mines: Goler Canyon-Gold Placer, and Water Lands report, copy of the Mining Engineer's Report, report Relative to the Development of Water, Sampling and Fire Assaying Placer Material for Gold report by Lewis B. Skinner, report entitled "Black Sands" A Report on the Placer Ground with a cover letter to John Janney from Alfred Hunt, a Suggested Plan of Operation, Placer mining, bound in a folder. Nine different documents, several of which are notarized and concern responsibilities of the mine. One TLS to John Janney (1932-1940)

John Janney collection mssJanneycollection 88 Randsburg California Mines 1911-1965

Folder 3 Fifty-two TLS, forty-nine MS, eight telegrams, and retained carbons of fifty-eight business letters, all being correspondence of Samuel M. Mingus and John Janney. Also, a lease agreement (1941-1951)

Folder 4 Five TLS, and four MS business letters mainly from Samuel M. Mingus of Randsburg, California (1946-1948)

Folder 5 Mining and Industrial News, February 15, 1939 and a reprinted article. Catalogues and information on Drag-line Dredges, three TLS and one retained carbon of a business letters, all concerning buying dredges, and report sheets on the power required for pumping (1939)

Folder 6 Pump and Well Test: Summary, Power Cost sheet, seven graphs and diagrams, and two TLS, and retained carbons of five business letters (1940-1941)

Folder 7 A Proposed Plan of Operation by Alfred Hunt, a Report on Placer Ground at Golder Canyon in a metal fastener, submitted by Hunt, a Report on Goler Canyon by Harold W. Fairbanks and one by Horace J. West, and an indenture from August 15, 1939 (1939-1940)

Folder 8 Gravel Tests for Water Wells, May 8, 1940 and a copy, an Analysis from May 11, 1939 (1939-1940)

Folder 9 Jigs: Two TLS, and one retained carbon of a business letter, all concerning purchasing jigs for the mine and eight catalogues or information booklets on Placer Jigs (1937-1941)

Folder 10 Gardner-Denver Company: seven TLS and one retained carbon of a business letter, all are to and from the Co. regarding their pumps and a catalogue of pumps (1940-1941)

Folder 11 California Corrugated Culvert Company: Thirteen TLS and retained carbons of nine business letters between this company and Alfred Hunt of Pioche Mines Consolidated, Inc. (1940-1941)

Box 228 Randsburg California Mines Folder 1 Flumes and Sluices. Eleven TLS, and retained carbons of eleven letters, to and from various companies about supplying sluices and flumes. Four catalogues or brochures from these companies. Plans for the Head Sluice Box. A Sample of Gold Mat rubber, manufactured by the American Rubber MFG. Co. of Oakland CA (1941)

Folder 2 Eight various Claims and lists of Deeds in different drafts regarding Randsburg mines, and a Summary. Also, a Deed of Augustus L. Putnam, Trustee, to John Janney, from August 21, 1939 (1939-1940)

Folder 3 Budgets from December 1940 through March 1941. Three expense and Salary account sheets. A Statement of Dry Washer Operations. Miscellaneous notes, and one MS letter from O. H. Caldwell to John Janney (1935-1941)

Folder 4 Three TLS, one MS, and retained carbons of three business letters, and four catalogues for Slackline Cableway Excavators (1940)

Folder 5 Withholding Tax Statements, Reconciliation Forms, and Quarterly Federal Tax Return forms and six TLS, one MS, and retained carbons of ten letters regarding taxes (1945-1965)

John Janney collection mssJanneycollection 89 Randsburg California Mines 1911-1965

Folder 6 Payroll sheets for March and June, 1944, Employer's Tax Return, two TLS, and one retained carbon of a business letter, all regarding Social Security (1944)

Folder 7 Payroll sheets for October, July, April, and January, 1943. One TLS, and retained carbons of three business letters from 1943. All information in this folder is regarding social security for 1943 (1943)

Folder 8 Social Security information for 1940. Five TLS and retained carbons of two business letters and Employer's Tax Returns, and individual time sheets (1940)

Folder 9 Social Security information for 1942: Payroll sheets for January, December, June, and September, 1942. Two TLS, two MS, and retained carbons of three letters, mainly to Samuel M. Mingus, and employer's Tax Returns (1942-1943)

Folder 10 Social Security information for 1939: Payroll sheets for March to July 1939, Employer's Tax Returns, Earnings Reports, time sheets, two TLS, one MS, and retained carbons of four business letters, and pamphlets on Workmen's Compensation and the California Unemployment Reserves Act, As Amended (1937-1941)

Box 229 Randsburg California Mines Folder 1 A map of the Great Mojave Desert, courtesy of Petersen's Desert Service. Seven Notices of Location Quartz Claims by J. D. Voss and one Deed to Voss, (in an envelope); Two copies of an Escrow Agreement for Voss's Claims with John Janney and Augustus Putnam, three notices of a payment by Janney and an Option to Buy Mining Claims Statement (1926-1930)

Folder 2 Notices of Placer Claims bound in metal fastener from April 1935 to December 1938. Agreement of Sale between Joseph Foisie, Garland Winter, and John Janney, dated March 15, 1939. A Notice of payment received by Samuel M. Mingus from John Janney, a material and machinery list, one TLS and a copy of a release of Claims Statement from Austin E. Park (1935-1939)

Folder 3 Fourteen Quitclaim Deeds to Augustus Putnam, trustee, from January 1939 to October, 1941 for the Goler Mining District in Kern County California. One TLS, and a copy of an agreement, typed and signed, made with John Janney on January 7, 1939 for Saddle and New Dawn Placer Mining Claims (1938-1941)

Folder 4 Eighteen Quitclaim Deeds dated from May 13, 1935 to August 28, 1940 for claims in the Goler Mining District, Kern County, CA, deeded to Augustus Putnam, Samuel M. Mingus, P. B. Chamberlain, and John Janney. Also one Notice of Location Placer Claim form dated November, 5, 1937, Claimant Ada Browne, and TS notice of Ada Browne's Claims, signed April 24, 1936 (1935-1940)

Folder 5 Five TS signed Notices of Placer Location, each made July 1st, 1938 and signed by P. B. Chamberlain and Samuel M. Mingus. Ten Notices of Location Placer Claim Forms dated March 29, 1938 for claims in the Goler Mining District of Kern County, California, and recorded at the request of P. B. Chamberlain, also two TS memoranda signed by Chamberlain and Mingus, from January 1939 (1938-1949)

John Janney collection mssJanneycollection 90 Randsburg California Mines 1911-1965

Folder 6 Twenty-four Notices of Location Placer Claim Forms, April to September, 1939 for claims in the Goler Mining District of Kern County, CA recorded at the request of Samuel M. Mingus. Four TS Notice of Placer Location dated from February, 1938 to July, 1940 and signed by various parties. Three TS, signed, Amended Notices of Location Placer Claims dated from September 1939 to September 1941. Four Quartz Claim Location Notices, dated April 25, 1940, for claims in the Northwesterly and Southeasterly quarters of Goler Mining District, Kern City., CA, signed by Janney and Mingus. One claim map of New Lode Locations. One Quitclaim Deed to John Janney, dated May, 1939, unsigned or recorded (1938-1941)

Box 230 Randsburg California Mines Folder 1 Three maps of Mining Property, and a blue print of machinery (1933-1934)

Folder 2 From Report On Sand Canyon, Reed Gulch, and Other Placer Ground in El Paso Mountains, Kern County California. By W. D. Abel, E.M [undated]

Folder 3 Geology and Ore Deposits of the Randsburg Quadrangle of California: Bulletin No. 95. Issued by the California State Mining Bureau (1925) Maps in a pocket in the back

Box 231 Randsburg California Mines Folder 1 An Agreement of Sale of Mining Property, July 12, 1935, a copy and a signed copy, and a retained carbon of one letter from the County Recorder to John Janney (1935-1936)

Folder 2 Agreement with S. F. Bangle and John Janney made December 5, 1935, two copies, one signed, the other initialed by John Janney (1935)

Folder 3 Agreement between John Janney and Mrs. Addie C. Johnson dated November 8, 1935, signed, and one MS and two retained carbon letters regarding this agreement (1935)

Folder 4 Agreement between E. G. Fink, P. G. Chamberlain, Beatrice Chamberlain, William A. Hubber, Thomas J. Hubber, Jr., and William A. Hubber, as Executor of the Estate of Thomas J. Hubber, deceased, and John Janney, January 7, 1939 (1939)

Folder 5 Trustee's Bill of Sale for Farrar Gulch Mining Co. (1935)

Folder 6 Retained carbons of two business letters to Samuel M. Mingus (1935)

Folder 7 A Quit Claim Deed between Mrs. Addie C. Johnson and John Janney, November 8, 1935 (1935)

Folder 8 An Agreement between G. L. Mathisen and John Janney, made April 22, 1935 (1935)

Folder 9 A Quit Claim Deed between Samuel M. Mingus and P. G. Chamberlain, party of the first, and John Janney, party of the second, made November 9, 1935. A Quit Claim Deed between P. G. Chamberlain and John Janney made November 9, 1935 (1935)

Folder 10 Seventeen TLS, and retained carbons of twenty-one business letters, Employer's Tax Returns, and State Employment Social Security forms (1939-1941)

Folder 11 Social Security: Five TLS, and four retained carbons of business letters, monthly payroll sheets, Employer Tax Returns, State Compensation Insurance forms, and notes on the Walker Survey (1941-1942)

John Janney collection mssJanneycollection 91 Randsburg California Mines 1911-1965

Folder 12 One proof of Labor form and two retained carbons of business letters (1937)

Folder 13 Correspondence of Frank Walker and Glenda Quirk, one MS and one retained carbon of a letter (1938)

Folder 14 One TLS, and two retained carbons of business letters, two of these letters involve Gold Coast Mining Corporation (1939-1940)

Folder 15 Two MS and four retained carbons of business letters being the correspondence of John Janney and J. D. Voss (1939-1944)

Folder 16 One TLS, one MS, and retained carbons of three business letters that are the correspondence of H. L. Manning and John Janney, and a rental agreement (1940-1941)

Folder 17 Three TLS, five MS, two telegrams, and five retained carbons of letters, being correspondence of J. D. Murphy, Alfred Hunt, and Samuel M. Mingus (1939-1940)

Folder 18 Three MS and three retained carbons, all business letters to and from R. E. Ralston, and one invoice (1941)

Folder 19 Nine TLS and ten retained carbons of letters that are the correspondence of Milton E. Remelli and John Janney / Alfred Hunt, and two invoices (1940)

Folder 20 Miscellaneous "N": Three retained carbons of business letters and one equipment catalogue (1940-1941)

Folder 21 Thirty-three TLS, twenty MS, one telegram, and retained carbons of thirty-four business letters, all being correspondence of Samuel M. Mingus and John Janney (1939-1944)

Folder 22 One TLS and retained carbon of three letters that are the correspondence of M. P. McCaffrey and Alfred Hunt (1939)

Folder 23 One TLS, and retained carbons of three business letters between Henry Mack, Attorney at Law and John Janney (1940)

Folder 24 The Merrill Company: Three TLS and one retained carbon of a business letters, two equipment catalogues, and three blueprints of equipment (1940-1941)

Folder 25 Universal Placer Mining Company, two TLS and one retained carbon letter (1939-1940)

Folder 26 List of Equipment purchased from U. S. Machinery Company of Sacramento, CA [undated]

Folder 27 One TLS from J. T. Vedder to Morgan Heap (1941, Jan. 22)

Folder 28 Two telegrams being correspondence of Charles Pray and Alfred Hunt. Bargains Placer Dredging Equipment for Sale by A. Hack (1940)

Folder 29 One TLS and one retained carbon being letters of correspondence with Placer Properties and J. Henry C. Boig (1940)

Folder 30 Seven MS letters and one telegram from Towson E. Smith, and one advertisement for a sluice (1935)

Folder 31 One TLS from State Compensation Insurance Fund to John Janney (1940)

John Janney collection mssJanneycollection 92 Randsburg California Mines 1911-1965

Folder 32 One TLS, one MS, two telegrams, and one retained carbon, being letters to and from Fred K. Sheesley (1935-1940)

Folder 33 Standard Oil Company of California, invoices, statements of account, one TLS, and one retained carbon letter (1939-1941)

Folder 34 One TLS, two MS, and retained carbons of five miscellaneous business letters: Alfred Hunt, Ray F. Smith, R. Schultz, E. H. Snyder, and John Janney (1939-1940)

Box 232 Randsburg California Mines Folder 1 Twenty-three TLS, eighteen MS, nineteen retained carbons of business letters, and one of a contract (signed), a drawing on a mine shaft, and a machinery brochure (1936-1942)

Folder 2 Thirteen TLS, ten MS, eighteen retained carbons of letters, and a report of Calaveras Central Gold Mining Co. (1950-1953)

Folder 3 Fifteen TLS, one MS, two telegrams, and retained carbons of eleven letters: Pomona Pump Company and Samuel M. Mingus. One scale map in pen and color pencil labeled Shell Oil Co., Inc. Land Dept. (1941-1947)

Folder 4 Thirteen TLS, one MS, six telegrams, and thirteen retained carbons of letters mainly the correspondence of Alfred Hunt, of Randsburg, CA, and E. G. Woods (1939-1940)

Folder 5 Eight TLS, one retained carbon, mainly to or from Alfred Hunt and John Janney, one drawing of a mine, and one newspaper clipping about mining gold (1937-1939)

Folder 6 Eighteen TLS, four MS, one telegram, and nineteen retained carbons of letters, mainly the correspondence of Janney and P. B. Chamberlain (1937-1938)

Folder 7 Forty-three TLS, forty-six MS, nine telegrams, and sixty retained carbons of letters: Samuel M. Mingus, P. B. Chamberlain, O. H. Caldwell, and John Janney. A copy of an Agreement of Sale of Mining Property (1936-1947)

Folder 8 Sutton, Steele and Steele: Invoices, statements, nine TLS, one telegram, and retained carbons of five letters (1937-1938)

Folder 9 Fifty-three TLS, one MS, seven telegrams, forty-three retained carbons, and one to scale pencil map of mine locations in Goler Canyon: Alfred Hunt and John Janney (1939-1941)

Box 233 Randsburg California Mines Folder 1 Thirty-three TLS, Twenty-six MS, ten telegrams, four memos, retained carbons of fifty-five letters, two maps, and a signed and notarized legal statement: P. G. Chamberlain, O. H. Caldwell, Towson E. Smith, Ralph Arnold, Robert T. Linney, and others (1936-1938)

Folder 2 Seven TLS, ten MS, ten telegrams, retained carbons of thirty-six letters: John Janney, Ralph Arnold, Towson E. Smith, P. F. Smith, O. H. Caldwell, and Fred K. Sheesley. A Summons for John Janney et al. (1936)

Folder 3 Nine TLS, and seventeen retained carbons of letters that are mainly the correspondence of Robert T. Linney and John Janney regarding the case Drennan vs. Janney (1939-1940)

John Janney collection mssJanneycollection 93 Randsburg California Mines 1911-1965

Folder 4 Letters from Ray L. Hawley, Los Angeles Rock and Gravel Corporation, and Della A. Lowe to John Janney and Alfred Hunt (1940)

Folder 5 Five TLS, three retained carbons, that are correspondence mainly with Austin Landis, one MS page of notes, one pencil sketch of mine location, and a record of Samples from Landes and Hess Properties (1939)

Folder 6 Seventeen TLS, nine MS, one telegram, and retained carbons of thirty-nine letters, mainly the correspondence of Laurence R. Lee and John Janney (1939-1940)

Folder 7 Twenty-six TLS, ten MS, two telegrams, and retained carbons of forty-two letters, being correspondence of Laurence R. Lee and John Janney (1939-1942)

Folder 8 Two retained carbons and Keystone Engineering receipts (1940)

Folder 9 Retained carbons of Articles of Incorporation of Key Goler Mining Co. (1935)

Folder 10 One MS, and three retained carbons of miscellaneous letters to Jims Garage, Kathleen M. Jewell, John Janney, and William P. Jenkins (1940)

Folder 11 Three TLS, and retained carbons of thirty letters to and from Citizens National Bank and John Janney (1939-1940)

Folder 12 Bank of America: Three retained carbons of letters from John Janney (1940)

Folder 13 Bank of Tehachapi: One TLS and three retained carbons of letters (1940)

Folder 14 One TLS, nine MS, two telegrams, and six retained carbons, correspondence of Alfred Bell and John Janney (1939-1940)

Box 234 Randsburg California Mines Folder 1 One scale map of proposed mining in Benson Gulch and Reed Gulch. Seven color pencil maps of mining areas, approximately sixty pages of MS notes and sketches of the mines, and two test results from Goler Canyon (1928-1939)

Folder 2 Harron, Rickard and McCone Co.: Invoices, two TLS, and two retained carbons of letters (1940-1941)

Folder 3 One TLS, five MS, and retained carbons of six letters, being miscellaneous "H" correspondence, and a signed receipt (1939-1941)

Folder 4 Four TLS, one telegram, and retained carbons of six letters being correspondence of R. W. Henderson and John Janney regarding Drennan vs. Janney (1940)

Folder 5 Four TLS, eight MS, one telegram, six retained carbons: Samuel M. Mingus, Morgan G. Heap, John Janney, W. W. Grubbs, Towson E. Smith, and others. A prospectus of the Commodity Corporation (1936)

Folder 6 Sixty-one TLS, thirty MS, two telegrams, and retained carbons of seventy-five business letters being the correspondence of Alfred Hunt and Sam Mingus (1935-1942)

Folder 7 Goler Placer Properties: 1940 Development in Prospect Report, by Augustus Putnam including maps (1940)

Folder 8 One retained carbon, two invoices from Atolia Mining Co. (1940-1941)

John Janney collection mssJanneycollection 94 Randsburg California Mines 1911-1965

Folder 9 Anglo-American Mining Corporation, Ltd.: Four TLS, four telegrams, and four retained carbons (1939-1940)

Folder 10 Four TLS, two retained carbons of letters, 1941 Assessment List, a signed Non-Responsibility Notice, and a signed Memo (1940-1941)

Folder 11 Six TLS, eight MS, eight telegrams, and retained carbons of twenty-four letters, all the correspondence of Alfred Hunt and P. G. Chamberlain (1939-1941)

Folder 12 Twelve TLS, two telegrams, ten retained carbons of letters, the correspondence of John Janney, Alfred Hunt, P. G. Chamberlain, and Samuel M. Mingus, and lists of receipts and disbursements of Janney and Chamberlain (1939-1941)

Folder 13 One TLS, and two retained carbons, miscellaneous correspondence: General Electric and Rex B. Goodcell (1941)

Folder 14 Three telegrams, and one retained carbon, all correspondence with John Gaston (1935)

Folder 15 Five MS, and five retained carbons that are correspondence of Alfred Hunt, John Janney, J. L. Foisie and E. G. Fink (1939-1940)

Folder 16 Electric and Machinery Service (1941)

Folder 17 Retained carbon of an excerpt of a letter from Walter J. Thalheimer (1935)

Folder 18 Eleven TLS, eighteen MS, fifteen telegrams, retained carbons of forty-six letters, mainly correspondence with P. G. Chamberlain, balance sheets and other mine reports (1939-1941)

Folder 19 Three TLS, retained carbons of five letters, miscellaneous "C" correspondence (1940)

Folder 20 MS, retained carbons of three letters, all correspondence of O. H. Caldwell and John Janney (1935-1939)

Box 235 Randsburg California Mines Folder 1 Five TLS, one telegram, retained carbons of seven letters, two sketches of a mine site, and a copy of a mining lease, all correspondence or involving Albert Ancker, President of Yellow Aster M and M Co. (1939-1940)

Folder 2 One Notice of Desire to Hold Mining Claims, signed and notarized (1947)

Folder 3 American Pipe and Steel Corporation: Invoices, statements, one TLS, and one retained carbon (1939-1940)

Folder 4 Aitken and Kidder, Contractors: Forty-four TLS, twenty-six telegrams, and retained carbons of fifty-one letters, to and from Janney and the company (1939-1946)

Folder 5 Twenty-one TLS, eighteen MS, eight telegrams, and retained carbons of thirty-two letters, miscellaneous correspondence: U.S. Machinery Company, Samuel M. Mingus, P. G. Chamberlain, O. H. Caldwell, Robert T. Linney, and others (1936-1941)

Folder 6 Nineteen TLS, twenty-two MS, four telegrams, and retained carbons of twenty-six letters, being correspondence of O. H. Caldwell and John Janney (1936-1939)

John Janney collection mssJanneycollection 95 Randsburg California Mines 1911-1965

Folder 7 Eleven TLS, one telegram, and retained carbons of eight letters that are correspondence of James H. Kennedy and John Janney (1936-1941)

Folder 8 Twelve TLS and retained carbons of twenty-seven letters that are correspondence of Robert T. Linney and John Janney (1936-1939)

Folder 9 Nine TLS, twelve MS, six telegrams, retained carbons of forty-six letters that are correspondence of P. G. Chamberlain and John Janney, and a Summary of an Agreement (1936-1942)

Box 236 Randsburg California Mines Folder 1 Four TLS, eight MS, five telegrams, retained carbons of eleven letters, mainly correspondence of Alfred Bell, Mark Woods, and John Janney, and one pencil map of Pioche (1934-1939)

Folder 2 Forty-three TLS, thirty-five MS, two telegrams, and retained carbons of thirty-two letters that are correspondence of Towson E. Smith and John Janney. Proofs of Annual Labor, and a pamphlet by Roy L. Smith, and a receipt (1911-1953)

Folder 3 An Agreement of Sale, a TS Capital Account statement, 1935, a Conditional Sales Contract, one TLS, one MS, and a map of California (1935-1955)

Folder 4 Account sheets, four TLS: Kelly Pipe Company, Richard K. Baker, and John Janney. Four memoranda (1937-1941)

Folder 5 Two TLS, three MS, one telegram: Samuel M. Mingus and John Janney. A copy of a Lease Agreement, and one original map of the Randsburg Mining areas (1946-1949)

Folder 6 Invoices, bank statements, check stubs, returned checks, etc. Alfred Hunt's account in the Bank of America (1939-1941)

Tenabo Mining and Smelting Company 1909-1935 Physical Description: 1 box

Box 237 Tenabo Mining and Smelting Company Folder 1 One blank Receipt Pending Issuance of Certificate (1909)

Folder 2 Legal document on the case Charles D. Bates vs. Tenabo Mining and Smelting Co.; one TLS, two MS, and retained carbons of three letters (1912-1923)

Folder 3 Nine TLS, two MS, nine telegrams, retained carbons of fifteen letters regarding the case of Charles D. Bates vs. Tenabo Mining and Smelting Co., a legal document from the case, and bound in wrappers an Appellant's Brief (1914-1935)

Folder 4 Ledger: TS Minutes of Board Meetings held from January 6, 1909 to June 12, 1911, signed by John Janney, Secretary. Oblong 3/4 red leather and black cloth (1909-1911)

Folder 5 Unused Application and Receipt Book for Tenabo Mining and Smelting Company stock. Oblong cloth bound book (1909)

Folder 6 Fourteen retained carbons of letters, and twenty-nine copies of telegrams, all regarding problems with the sale of Tenabo property (1920-1921)

Folder 7 Transfers of Capital Ledger, 1910-11. Thin, oblong, 4to, nine pages. Important ownership document (1910-1911)

John Janney collection mssJanneycollection 96 Miscellaneous 1896-1992

Miscellaneous 1896-1992 Physical Description: 101 boxes

Box 238 Miscellaneous: Primarily material related to Pioche Record Publishing Company and Civil Rights Folder 1 Pioche Mines Company minutes of the first annual meeting. Plus ABC Machine Company Forms. Plus sixteen pages folio, segregation of John Janney share accounts, etc. (1909-1924)

Folder 2 Printed documents: Pioche Looking South. Pioche Mines Merger Agreement, 1942. Pioche Mines Settlement Agreement, 1942. Pioche Mines Balance sheet, 1936, ten million dollars in assets. Promo sheet, Pioche District has produced forty million dollars. Pioche Mines report to stockholders, 1931. Utah Culvert Company trade catalogue. Denver Fire Clay Company trade catalogue. H. R. $13,000, 1931, rubber stamp. Janney plan for economic relief. Nevada State Workers form, unused, six. Plus Virginia Securities form (1931-1942) Note: Rubber stamp missing

Folder 3 Pioche Record Publishing Company file. Original incorporation date was 1911. This file has documents from 1933-47. In 1945, $31,000 is in trial balance (1933-1947)

Folder 4 Report to America: American Coalition of Patriotic Societies, Memorandum re: Communism in the United States Army, Voters for the Constitution, Memorandum American Coalition of Patriotic Societies, Voters Constitution and correspondence to General P.A. del Valle, John Janney, John C. Williams, and others (1961-1965) Communism

Folder 5 Correspondence: James T. Robertson, Attorney at Law, to John Janney. Clippings from the Pioche Record (1958-1963)

Folder 6 Pioche Record Publishing Company check registers nos. 1201-1449 (1935-1937)

Box 239 Miscellaneous: Primarily material related to Civil Rights Folder 1 Envelope containing Civil rights right wing newspaper clippings (1958-1959) Civil Rights--United States; Conservatism

Folder 2 Miscellaneous clippings related to civil rights (a) (1963) Civil Rights--United States

Folder 3 Miscellaneous clippings related to civil rights (b) (1963) Civil Rights--United States

Box 240 Miscellaneous: Primarily material related to Civil Rights Folder 1 Correspondence and printed documents relative to Janney's political views. Including possibly, carbon TS of his essays or speeches. Congressional publications etc. The bias is Anti-Communist. Includes a London Anti-Semitic Proclamation, 4 pp. on blue paper, and a "Better Dead Than Red" bumper sticker (1961-1966) United States--Politics and government--1945-1989

Folder 2 Miscellaneous printed matter: Zionist Leaders Conspire to Railroad the United States into a Third World War, Defenders of The American Constitution, Inc., The Dan Smoot Report, and other items (1959-1966) United States--Politics and government--1945-1989

John Janney collection mssJanneycollection 97 Miscellaneous 1896-1992

Folder 3 Miscellaneous printed matter: Virginia Commission on Constitutional Government, Conquest or Consent, American Opinion, and American Mercury (1962-1965) United States--Politics and government--1945-1989

Folder 4 Miscellaneous printed matter: 87th 2d Session, 88th 2d Session Committee Print, Nevadans on Guard, and Uniform Crime Reports (1962-1964) United States--Politics and government--1945-1989

Box 241 Miscellaneous: Primarily material related to Twin Falls, Idaho Folder 1 First Security Bank of Idaho: Three TLS and thirty-one retained carbons of letters (1948-1952)

Folder 2 Three telegrams, Tax Collector's receipts (1926)

Folder 3 Warranty Deed, 1912; signed Release, 1913; signed Affidavit, 1913; Certificate of stock in Twin Falls Canal Company, 1913; Bank receipts, cancelled checks and statements for First National Bank of Twin Falls Idaho, Merchant's Bank, Twin Falls Bank and Trust Co., Continental National Bank (1911-1915) Agriculture

Folder 4 Six business letters regarding Janney's farm land in Idaho (1948-1950)

Folder 5 Milton D. Brownlee's crop reports for 1947 to John Janney regarding his Idaho holdings. Thirty-four letters by both parties regarding the ranch. Several receipts from various agricultural supply stores (1944-1949) Agriculture; Field crops

Folder 6 Check book from the First Security Bank of Idaho, Jerome Idaho. Only two sheets of checks are missing [1940s]

Folder 7 Business correspondence. Stuart H. Taylor, financial records, Schedule Showing the Comparative Cost for Proposed Brick Walls, and Party Wall Agreement (1936-1937)

Folder 8 Business correspondence. Pacific Coast Joint Stock Land Bank, First Security Bank of Idaho, and financial records (1936-1938)

Box 242 Miscellaneous: Primarily material related to Twin Falls, Idaho and Pioche Mines Consolidated, Inc. Folder 1 Income Tax 1949. $18,000 income (1949)

Folder 2 Business correspondence. Trial Balance sheets, Pioche Mines Consolidated, Inc. settlement agreement and merger agreement (1942-1950)

Folder 3 Business correspondence. District National Bank and Notice of Stockholders' Meeting (1941-1943)

Folder 4 Protective Bondholders' Committee of Pioche Mines Consolidated (1941, Apr. 15)

Folder 5 Twin Falls, Idaho and business correspondence. Summary of History of Pioche Mines and Resolutions (1952-1964)

Folder 6 Samuels and Franklin contractors. Two blueprints 600-ton Crushing Plant (1945)

Folder 7 Business correspondence. Bruce Condie, Mining Deed, minutes of stockholders' meeting, and notice (1945-1953)

John Janney collection mssJanneycollection 98 Miscellaneous 1896-1992

Folder 8 Business correspondence. Grant of Easement, Bristol Silver Mines Company, Oriental Refining Company, and shareholders' (1942)

Folder 9 Business correspondence. E. G. Woods, minutes of directors meeting, advances to Pioche Mine Company, and Utah Savings and Trust Company (1923-1941)

Folder 10 Twin Falls, Idaho correspondence. Stuart H. Taylor, Milton Ulrich, Vic Nelson, Twin Falls National Farm Loan Assn., and Bill of Sale (1951-1964)

Folder 11 Twin Falls, Idaho and business correspondence. Clippings, income tax, deeds, and leases (1936-1954)

Box 243 Miscellaneous: Primarily material related to Twin Falls, Idaho and Pioche Mines Consolidated, Inc. Folder 1 Minutes Directors Meeting (1942-1943)

Folder 2 Business correspondence. Samuel W. Ford, Source and Disposition of Funds, memoranda, and Declaration in Trust (1945-1948)

Folder 3 Twin Falls, Idaho and business correspondence. Samuel W. Ford, Romaine M. Philes, and Oriental Refining Company (1941-1945)

Folder 4 Business correspondence. Samuel W. Ford, Richard K. Baker, Funds Advanced for Litigation Expenses, deeds, and Notice to Take Deposition (a) (1938-1953)

Folder 5 Business correspondence. Samuel W. Ford, Richard K. Baker, Funds Advanced for Litigation Expenses, deeds, and Notice to Take Deposition (b) (1938-1953)

Box 244 Miscellaneous Folder 1 Provident Trust (1932-1942)

Folder 2 Philadelphia National Bank (1934-1942)

Folder 3 Goler Placers by Janney. TS. 1940. A description of the entire holdings of Placer lands in Randsburg district (1940)

Folder 4 Business correspondence. Oriental Refining Company, Direct Examination of John Janney, S. M. Newton, sketches, and notes (1938-1945)

Folder 5 Audit and other reports concerning Pioche Mines Consolidated, Inc. (1939-1940)

Folder 6 Letters to Samuel W. Ford (1940)

Folder 7 Business correspondence. Fact Finding Committee of the Debenture-Holders of the Pioche Mines Consolidated, Percy H. Clark's resignation, and H. H. Atkinson, Attorney for Defendant (1940)

Folder 8 Business correspondence. Percy H. Clark, George Lieb, Theodore E. Brown, and Accounts Receivable – Subsidiaries (1939-1940)

Folder 9 Oil correspondence. Augustus L. Putnam, Richard K. Baker, and H. H. Atkinson (1940)

Box 245 Miscellaneous Folder 1 Business correspondence. To the Security Holders of the Pioche Mines Consolidated, Inc., receipt, Stroud and Company, E. G. Woods, and Henry E. (1929-1955)

John Janney collection mssJanneycollection 99 Miscellaneous 1896-1992

Folder 2 Business correspondence. Theodore E. Brown, Fellowcrafters, Inc., District National Bank, and Oriental Refining Company (1941)

Folder 3 Business correspondence. Richard K. Baker, E. G. Woods, Alfred Hunt, Augustus L. Putnam, and Samuel M. Mingus (1941)

Folder 4 Business correspondence between A. C. Milner and John Janney (1941)

Folder 5 Business correspondence. Oriental Refining Company, Richard K. Baker, Theodore E. Brown, and Memorandum Oriental vs. Cooke (1941-1947)

Folder 6 Business correspondence. E. G. Woods, Jim Hulse, and shareholders (1946-1947)

Folder 7 Business correspondence. Estate of John E. Zimmermann, Memorandum $12,000 item and Merger Agreement (1928-1944)

Box 246 Miscellaneous Folder 1 Correspondence: C. Bascom Slemp, an attorney, from Washington, D.C. (1925-1941)

Folder 2 Correspondence: Herbert B. Stimpson, an attorney, from Baltimore, MD (1921-1929)

Folder 3 Correspondence: George Zingsheim, Southeastern Grain and Livestock Company, from North Carolina (1921-1938)

Folder 4 Pioche Mines correspondence: Primarily "S" (1921-1930)

Folder 5 Pioche Mines correspondence: Primarily "P" (1922-1929)

Folder 6 Stemming Machine blueprint and correspondence: George M. Zingsheim, Herbert B. Stimpson, William W. Varney, and others (1924-1931)

Folder 7 Standard Metals and Chemical Corporation and Carl Strover correspondence (1925-1929)

Folder 8 Safe Deposit and Trust Company (1926-1937)

Folder 9 Wheeler and Co. Investment Securities, Philadelphia. In regards to stock transactions (1927-1931)

Folder 10 Pioche Mines stock sales. Primarily "W" correspondence (1924-1942)

Box 247 Miscellaneous Folder 1 Orin S. Wilson and John Janney correspondence (1929)

Folder 2 Safe Deposit and Trust Company and W. W. Grubbs correspondence (1936-1937)

Folder 3 Haseltine Smith and Company correspondence (1926-1931)

Folder 4 Pacific Coast Joint Stock Land Bank, Twin Falls Branch correspondence (1927-1935)

Folder 5 Laurence H. Watres, John Janney, and W. W. Grubbs correspondence in regards to rebuilding the mill (1935-1938)

Folder 6 Blueprint Showing Workings On Fine Gold No. 2 Placer Mining Claim Located in Goler Gulch and correspondence, primarily concerning Randsburg (1932-1939)

John Janney collection mssJanneycollection 100 Miscellaneous 1896-1992

Folder 7 Towson E. Smith and John Janney correspondence (1920-1926)

Folder 8 Towson E. Smith and John Janney correspondence (1927-1930)

Folder 9 Towson E. Smith correspondence, in regards to California mines (1931-1937)

Box 248 Miscellaneous Folder 1 Miscellaneous correspondence: Thomas Ruffin, Arthur Reall, Thomas L. Rust, A. L. Romine, M. L. Requa, and other "R" correspondence (1924-1937)

Folder 2 Miscellaneous correspondence: Timberlake and Nelson, Grace T. Train, Kirk C. Tuttle, and other "T" correspondence (1923-1938)

Folder 3 Arthur A. J. Weglein, Counsellor At Law, New York correspondence (1928-1935)

Folder 4 H. C. Wainwright and Co., stockbrokers, correspondence (1927-1942)

Folder 5 American Tin Corporation. Annual Report and Financial Statement, 1929 and Report to the Deposits of the American Tin Corporation Temescal District California (1928-1931)

Folder 6 Leslie H. Seale, Exploration and Development Underwriters correspondence and documents (1927-1929)

Folder 7 Federal Reserve Bank of San Francisco and E. W. Wilson. Values and investment broker, in regards to investment in Pioche (1918-1931)

Folder 8 Fred K. Sheesley, Walter J. Thalheimer, and other misc. correspondence. In regards to important business liaison in Los Angeles (1935-1936)

Box 249 Miscellaneous Folder 1 William C. Ewing and miscellaneous "S" correspondence (1924-1939)

Folder 2 Miscellaneous correspondence: M. M. Sloss, Herbert B. Stimpson, Samuel R. Munson, and John Janney primarily concerning Stemmer / Stemming machine. In the United States Patent Office Interference No. 58052 (1925-1927)

Folder 3 Miscellaneous correspondence: M. M. Sloss, Herbert B. Stimpson, Samuel R. Munson, and John Janney primarily concerning Stemmer / Stemming machine. In the United States Patent Office Interference No. 58052 (1923-1929)

Folder 4 F. King Wainwright correspondence (1926-1933)

Folder 5 Otto U. von Schrader and other miscellaneous correspondence (1922-1942)

Folder 6 The Rust Engineering Company (1935)

Folder 7 Sidney R. Small and W. Evans Smith correspondence (1935-1939)

Folder 8 Miscellaneous correspondence: George Earle Robinette, Farmer's and Merchants National Bank and Trust Co., Whiteford, Marshall and Hart, and other attorneys (1928-1939)

Folder 9 Silver Stabilization and Monetary correspondence, documents, and printed matter (1931-1935) Silver question

John Janney collection mssJanneycollection 101 Miscellaneous 1896-1992

Box 250 Miscellaneous Folder 1 Alfred Bell and John Janney correspondence. Including signed agreement (1928-1946)

Folder 2 O. H. Caldwell correspondence (1935-1937)

Folder 3 Miles P. (Miles Percy) Duval, Jr. (1896-1989) correspondence (1935-1936)

Folder 4 Auchincloss, Parker and Redpath correspondence (1935-1936)

Folder 5 Miscellaneous correspondence: Burr, Gannett and Co., Edward O. Bogert, Henry G. Brooks, P. G. Chamberlain, and others (1935-1938)

Folder 6 American Security and Trust Company correspondence (1934-1943)

Folder 7 Corn Exchange Bank (1936-1939)

Folder 8 American Bank and Trust Company (1939-1940)

Folder 9 Miscellaneous correspondence: Richard K. Baker, Alfred Bell, L. B. Bosserman, Henry G. Brooks, Theodore E. Brown, and other "B" correspondence (1923-1937)

Folder 10 George P. Browning correspondence (1923-1937)

Box 251 Miscellaneous Folder 1 Equipment brochures, trade catalogues, diagrams, notes, and correspondence (1927-1929)

Folder 2 Equipment orders: Pioche Requisition for Supplies, telegrams, and correspondence: The Galigher Machinery Company, The Salt Lake Hardware Company, Union Hardware and Metal Co., and others (1926-1927)

Folder 3 Miscellaneous business correspondence: Exploration and Development Underwriters, Richard T. Naylor, Herbert L. Clark, and others. Metallurgical Tests and Green v. Victor Talking Machinery Co. (1928-1929)

Folder 4 Miscellaneous business correspondence: Frank M. Allen Company, Leslie H. Seale, J. Harry Crafton, Arthur Johns, and others (1928)

Folder 5 J. E. Baylor correspondence (1920-1931)

Folder 6 Bank of Pioche (1923-1935)

Folder 7 Burnett, Batson and Cary Lawyers correspondence (1922-1930)

Folder 8 Miscellaneous correspondence: J. Harper Erwin, William Henry Eldridge, Robert E. Edmondson, and other "E" correspondence (1919-1938)

Box 252 Miscellaneous Folder 1 Charles E. Beagent correspondence and information regarding Beagant's stock (1923-1939)

Folder 2 Jackson Brandt, J. A. Alexander, clippings, and Pioche Mines Company Time Check (1923-1926)

Folder 3 Milton E. Ailes, The Riggs National Bank, correspondence (1923-1935)

Folder 4 John Adams correspondence (1926-1931)

John Janney collection mssJanneycollection 102 Miscellaneous 1896-1992

Folder 5 Franklin H. Ellis correspondence (1925-1926)

Folder 6 Maury D. Baker correspondence (1923-1936)

Folder 7 Rodger Chew correspondence (1924-1937)

Folder 8 Equipment Necessary and Approximate Cost of Power of Distribution System, Suggestions for Wiring Electric Plants at No. 3 and Mazeppa Mines, correspondence, and telegrams (1923-1928)

Folder 9 Pioche Union Mines Company correspondence: The Prest-O-Lite Company, The Denver Rock Drill Manufacturing Company, Western Machinery Company, Colorado Iron Works Company, and other equipment companies (1924-1925)

Folder 10 H. P. Clark correspondence (1923-1935)

Folder 11 H. E. Coiner correspondence (1921-1935)

Folder 12 E. K. Powe, Jr., Investment Securities, correspondence (1923-1929)

Folder 13 Columbia Trust Company, Salt Lake City, Utah correspondence and financial records (1928-1932)

Box 253 Miscellaneous Folder 1 Richard K. Baker correspondence (1932-1939)

Folder 2 Richard K. Baker correspondence. Includes miscellaneous correspondence: Dorothy L. Brookshire and J. Frank Bowling. Underwriter's Contract (1936-1937)

Folder 3 American Society of Practical Economists correspondence (1918-1931)

Folder 4 Correspondence concerning Pantalini / Pantaleoni (1934-1935)

Folder 5 Miscellaneous "A" correspondence: Warner Ames, Peter E. Alliot, and other "A" correspondence (1923-1954)

Folder 6 Miscellaneous "B" correspondence: Browning Churn, Fred Balzar, Theodore E. Brown, and other "B" correspondence (1929-1934)

Folder 7 Philip baron van Pallandt correspondence (1929-1935)

Folder 8 District National Bank correspondence (1925-1935)

Folder 9 Mariah Pendleton Duval correspondence (1925-1938)

Folder 10 H. M. Calhoun correspondence (1925-1939)

Folder 11 John Adams correspondence (1926)

Box 254 Miscellaneous Folder 1 William R. Dudley correspondence (1926-1927)

Folder 2 L. Kemp Duval correspondence and copy of will (1918-1935)

Folder 3 Anthony Dibrell, The Loudoun National Bank of Leesburg, Va. correspondence (1925-1936)

John Janney collection mssJanneycollection 103 Miscellaneous 1896-1992

Folder 4 Ray W. Crook correspondence (1926-1935)

Folder 5 Sheldon Catlin, Insurance Company of North America, correspondence (1927-1928)

Folder 6 James A. Drain correspondence (1926-1938)

Folder 7 H. C. Churn correspondence (1927-1938)

Folder 8 Leo Cramer correspondence (1929-1931)

Folder 9 J. Harry Crafton correspondence (1924-1942)

Folder 10 P. W. Anderson correspondence (1921-1930)

Folder 11 Robert de Clairmont correspondence (1930-1935)

Folder 12 Miscellaneous "D" correspondence: Edward C. Dale, Charles Hall Davis, A. E. Dickson, and other "D" correspondence (1923-1957)

Folder 13 Miscellaneous documents: Foreman's Daily Report, Bank of Pioche statement, The Amalgamated Sugar Company, Segregation of Accounts, and Payroll sheet (1918-1964)

Box 255 Miscellaneous Folder 1 Miscellaneous correspondence: Percy H. Clark, W. Mont Ferry, Richard T. Naylor, and letters to stockholders. Mining Operations, Declaration in Trust, President's Report to the Stockholders, and General Balance Sheet (1926-1929)

Folder 2 Pioche Mines Company: Requisition for Supplies (1926-1927)

Folder 3 James J. Marshall correspondence (1923-1927)

Folder 4 The First and Final Account of Anna J. Lippincott and Thomas S. Williams, Inventory of Supplies, Cost Sheet, Receipts and Expenditures, Distribution of Mill and Machine, and correspondence (1927)

Folder 5 Cost Sheets, Requisition for Supplies, assets, memos, distribution, transfers, financial notes, and correspondence (1926-1927)

Folder 6 Distribution of Gasoline, Material and Supplies, Requisition for Supplies, and miscellaneous notes (1926-1927)

Box 256 Miscellaneous: Primarily invoices and statements Folder 1 The Denver Fire Clay Company correspondence and invoices (1926)

Folder 2 Cost Sheet and Progress Report of Burke Mine and Inventory of Supplies (1927)

Folder 3 Pioche Mines Company: Time Order, Requisition for Supplies, and notes (1927)

Folder 4 Morrison-Merrill and Company correspondence and statements (1925-1927)

Folder 5 Miscellaneous correspondence: S. Q. Clark, W. W. Grubbs, Frank Walker, and John Janney (1925-1927)

Folder 6 Hercules Manufacturing Company, Walker Brothers Bankers, and Gardner-Denver Company (1925-1927)

John Janney collection mssJanneycollection 104 Miscellaneous 1896-1992

Folder 7 Indiana Air Pump Company, Harrisburg Foundry and Machine Works, and Hartford Steam Boiler Inspection and Insurance Co. (1926-1927)

Folder 8 American Machinery Company correspondence and statements (1922-1926)

Folder 9 Distribution of Mill Pay Roll, Machine Shop, Report E. A. Tucker, General Balance Sheet, Pioche Mines Company statements, United Commercial Company, telegrams and correspondence (1925-1926)

Box 257 Miscellaneous: Primarily invoices and statements Folder 1 Hodges-Cook Mercantile Company (1927)

Folder 2 Alex Lloyd correspondence (1926)

Folder 3 J. F. Dwyer, Mining Engineer, correspondence. Receipts and deposits- Bank of Pioche and disbursements (1926-1929)

Folder 4 Strevell-Paterson Hardware Co. and Haseltine Smith. Gold Sea Radio Tubes by Union Hardware and Metal Company (1927)

Folder 5 S. M. Hamilton Coal Company, Baltimore Photo-Print Co., and Baltimore Maryland Engraving Co. (1926-1927)

Folder 6 N. O. Nelson Manufacturing Company, Pioche Mines Company statement, and Requisition for Supplies (1927-1928)

Folder 7 Binks Spray Equipment Company (1927)

Folder 8 Palmer-Bee Company (1926)

Folder 9 The Galigher Company, Golden-Anderson Valve Specialty Co., and Gardwel Sales Company (1927)

Folder 10 Mt. Nebo Marble Company, Union Pacific System, Johns-Manville Corporation (1927)

Folder 11 Pioche Mines Company: Requisition for Supplies (1925-1926)

Folder 12 Pioche Mines Company: Requisition for Supplies (1925-1926)

Folder 13 Inventory and Supplies Wide Awake Mine, Ely Valley Supplies, and notes (1926)

Folder 14 Miscellaneous correspondence: The First National Bank of Twin Falls, J. M. Stein and Company, Howard N. Lalor, and others (1926)

Box 258 Miscellaneous: Primarily invoices and statements Folder 1 Ely Valley, Wide Awake Mine, and Pioche Mines Company: Cost Sheet, Progress Report, Time Order, and correspondence (1926)

Folder 2 District National Bank correspondence (1925-1927)

Folder 3 Pioche Mines Company. Time Orders and deduction slips (a) (1926-1928)

Folder 4 Pioche Mines Company. Time Orders and deduction slips (b) (1926-1928)

Folder 5 Colonial Steel Company (1926-1928)

Folder 6 Amalgamated Pioche Mines and Smelters Company (1926-1927)

John Janney collection mssJanneycollection 105 Miscellaneous 1896-1992

Box 259 Miscellaneous: Primarily invoices and statements Folder 1 American Railway Express Company, Pioche Pacific Railroad Company, Amalgamated Pioche Mines and Smelters Corporation receipts, vouchers, and statements (1923-1927)

Folder 2 Diebold Electric Company invoices, statements, and telegrams (1926-1927)

Folder 3 Miscellaneous correspondence: W. W. Grubbs, T. Mitchell Hastings, S. Q. Clark, John Janney, and others (1923-1926)

Folder 4 The Stearns-Roger Manufacturing Company (1926)

Folder 5 The Stearns Conveyor Company (1926)

Folder 6 Industrial Belting and Supply Company (1926)

Folder 7 Great Western Electro-Chemical Company, Graybar Electric Company, and General Electric Company (1926-1927)

Folder 8 Pioche Mines Company (Wide Awake Mines): Requisition for Mining Supplies (1926)

Folder 9 Pioche Mines Company: Progress Report and Cost Sheet, Distribution of Mill Payroll, Distribution of Machine Shop, and notes. Miscellaneous correspondence, intra-company communication, and Requisition for Supplies (1923-1927)

Box 260 Miscellaneous Folder 1 Miscellaneous correspondence: Alfred Hunt, Chas. A. Thompson, W. W. Grubbs, S. Q. Clark, John Janney, and others (1934)

Folder 2 Miscellaneous correspondence: A-Z (1935-1936)

Folder 3 Kennedy-Van Saun Manufacturing and Engineering Corporation correspondence and Proposal and Specification (1933-1936)

Folder 4 Daily Mill Operation Report, Balance Sheet, and notes. Miscellaneous correspondence: T. Mitchell Hastings, Richard T. Naylor, W. K. Horning, Lawrence H. Watres, and others (1936)

Folder 5 William H. Winchell letter to John Janney. Pioche Mines Consolidated, Inc. Memorandum Setting Forth Present Situation (1932)

Folder 6 Laurence H. Watres correspondence (1936-1937)

Folder 7 Alfred Hunt correspondence. Comparison of Mill Runs (1937-1939)

Folder 8 Charles E. Havener correspondence (1936-1937)

Folder 9 Richard K. Baker correspondence (1935-1936)

Box 261 Miscellaneous Folder 1 Richard K. Baker correspondence (1937)

Folder 2 Morgan G. Heap correspondence (1938-1943)

John Janney collection mssJanneycollection 106 Miscellaneous 1896-1992

Folder 3 Miscellaneous correspondence: Percy H. Clark, Richard T. Naylor, T. Mitchell Hastings, and others. Regarding debenture issue and financing of before and after fire (1934-1940)

Folder 4 First Security Bank of Idaho statement (1936)

Folder 5 Miscellaneous correspondence: Percy H. Clark, Richard T. Naylor, and John Janney. Regarding efforts to finance Pioche Mines Consolidated, Inc. Exploration and Development Underwriters, Inc. Trial Balance and Memorandum in Re: Taxes of Pioche Mines Consolidated, Inc. (1928-1936)

Folder 6 Alfred Hunt correspondence. Including [P. J. Stevens?] (1936-1950)

Folder 7 Alex Lloyd letter to John Janney (1939, May 13)

Folder 8 E. G. Woods correspondence. Copy of Statement Accompanying Letter Written and letter regarding Pioche Mines Company Balance Sheet (1936-1938)

Folder 9 Miscellaneous financial correspondence. Accounts Payable, Payrolls and Accounts Paid, and other financial matter (1937)

Folder 10 Certificate of Assay Pioche Assay Office (1937-1938)

Box 262 Miscellaneous Folder 1 Alex Lloyd correspondence (1937-1938)

Folder 2 Miscellaneous correspondence: A-Z (a) (1936-1938)

Folder 3 Miscellaneous correspondence: A-Z (b) (1936-1938)

Folder 4 Miscellaneous correspondence, Accounts Payable sheets, and Amalgamated Pioche Mines and Smelters Corporation, a corporation, against John Janney (1937-1941)

Folder 5 T. Mitchell Hastings correspondence (1934-1938)

Folder 6 Miscellaneous correspondence regarding Mendha. Progress Report February 1939 Ely Valley Mine (1936-1938)

Folder 7 Miscellaneous correspondence: A. C. Milner, W. Mont Ferry, Morgan C. Heap, Maude Locke Schulder, and John Janney. Included clippings (1933-1937)

Folder 8 Pioche Mines Consolidated Operating Statement, Experimental Operation, Comparative Balance, and Certificate (1936-1937)

Folder 9 John Janney two letters to Sam Ford (1935)

Folder 10 Miscellaneous correspondence: A. C. Milner, W. Mont Ferry, W. W. Grubbs, and John Janney. Primarily concerning Percy H. Clark troubles (1936-1937)

Folder 11 Board of Directors Meeting files, notices, statement, resolution, waiver, and contracts (1936-1937)

Box 263 Miscellaneous Folder 1 Miscellaneous business correspondence: Percy H. Clark, Edward O. Bogert, John Janney, and others. Primarily Washington, D.C. correspondence. Minutes of Meeting in Dr. Sprague's Office Treasury Dept. (1933-1934)

John Janney collection mssJanneycollection 107 Miscellaneous 1896-1992

Folder 2 A copy of the broadcast by Ham Dalton, The Great Monetary Problem of the World and the Silver Issue, Report on the Allegations Concerning Ernest Seyd, Why All This Talk About Silver, and clippings (1933-1935)

Folder 3 Alfred Hunt correspondence (1937-1938)

Folder 4 Alfred Hunt correspondence (1938-1939)

Folder 5 Miscellaneous correspondence: Alfred Hunt, W. W. Grubbs, Keith Spencer, and others (1938-1939)

Folder 6 Richard K. Baker correspondence (1937-1938)

Folder 7 Manufacturers Trust Company check register (1938-1947)

Folder 8 Notebook A-Z, typed entries, indexing, Ely Valley Mines subjects [undated]

Box 264 Miscellaneous Folder 1 Miscellaneous correspondence: Joseph S. Clark, Percy H. Clark, J. Harry Crafton, Theodore E. Brown and others. Primarily concerning restructuring (1938-1939)

Folder 2 Miscellaneous correspondence: Joseph S. Clark, Percy H. Clark, Richard T. Naylor, and others. Outside loans, Receipts and Expenditures, Balance Sheet, and Detailed Items of Cash Expended From Date of Incorporation (1928-1942)

Folder 3 Alfred Hunt and Alex Lloyd correspondence. Nevada de Moines Shaft, Nov. 11, 1937 (1937-1940)

Folder 4 Pat McCarran, 1876-1954 correspondence, clippings, H.R. 1577 A Bill To preserve and protect the gold standard through... (1933-1954)

Folder 5 Letters, reports, and memoranda concerning Percy H. Clark problems / troubles (1935-1937)

Folder 6 Primarily Miles P. (Miles Percy) Duval, Jr. (1896-1989) correspondence concerning Richard T. Naylor and Percy H. Clark mishandling (1936-1940)

Folder 7 Alfred Hunt correspondence (1937-1943)

Folder 8 Alfred Hunt correspondence and technical information about mine operations (1933-1936)

Folder 9 Pioche Mines Consolidated, Inc. Operating Statement, Claims Comprising- Groups Under Control or Owned, Advanced by Stockholders, and correspondence (1938-1939)

Folder 10 Amalgamated Pioche Mines and Smelters Corporation. M. Moore two letters to John Janney (1937)

Folder 11 Progress Reports, copy of report filed with the Ethyl Gasoline Corporation, and incomplete letter to John Janney (1936-1939)

Box 265 Miscellaneous Folder 1 Pioche Mines Consolidated Smelter Returns [undated]

Folder 2 Receipts and Disbursements, Experimental Operation, Comparative Balance Sheet, and Reconciliation Operating Accounts Ledger with Balance Sheet. American Smelting and Refining Company assay reports (1937-1941)

John Janney collection mssJanneycollection 108 Miscellaneous 1896-1992

Folder 3 Correspondence and drafts concerning Percy H. Clark troubles. Drafts of memoranda: In the Matter of Issuance of Debentures and Proposals by Mr. Clark with Reference to Financing Pioche (1936-1937)

Folder 4 Correspondence to stockholders: Otto U. von Schrader, Lawrence R. Lee, William Innes Forbes, and others. Memorandum on Mining and the Pioche, Nevada, District (1937-1938)

Folder 5 Certificates, Progress Reports, Summary of Payroll Distribution, Assay Values, Mining Operations, and correspondence (1932-1935)

Folder 6 Memorandum: Re Proposal of Mr. Clark to New Money [draft] (1939)

Folder 7 Pioche Mines Consolidated Daily Mill Operation Report and Ore Testing Report (1936)

Folder 8 Pioche Mines Consolidated, Inc. Operating Statement, Progress Reports, and Exploration Syndicate Receipts and Disbursements (1934-1938)

Folder 9 S. Q. Clark correspondence concerning mill operations (1936-1937)

Folder 10 Alfred Hunt correspondence concerning technical information about mining operations. Gallons pumped calculated at 3-1 by weight waters to ore milled, plus about 100,000 gal. pumped to city pipe (1933-1936)

Folder 11 Primarily correspondence to and from T. Mitchell Hastings. Included: John Janney and Richard T. Naylor (1936-1938)

Folder 12 W. Mont Ferry correspondence (1934)

Folder 13 Memorandum of Proposals by Mr. Clark with Reference to Financing Pioche, Report of Conference Held November 24, 1936, and letter from John Janney to Richard T. Naylor (1936)

Folder 14 A Visit to Pioche, Nevada, Theron H. Tracy: His Record, Letter and Extracts from His Report on Pioche Mines Consolidated, and Report to Stockholders. Miscellaneous correspondence: Edward O. Bogert, W. W. Grubbs, T. Mitchell Hastings, and others (1929-1935)

Folder 15 Richard K. Baker correspondence (1934-1935)

Box 266 Miscellaneous Folder 1 Summary of Payroll Distribution, Fixed Assets, List of Debentures, Proposed Opening Entries, and printed matter. Miscellaneous correspondence: Richard T. Naylor, Percy H. Clark, Richard E. Dwight, and John E. Zimmermann (1929-1944)

Folder 2 Primarily Alfred Hunt correspondence concerning Pioche Mines production process (1934)

Folder 3 The American Metal Company, Ltd. and American Cyanamid and Chemical Corporation correspondence (1936-1942)

Folder 4 Primarily S. Q. Clark and W. W. Grubbs correspondence (1934-1935)

Folder 5 Alfred Hunt correspondence. List of Assays from which Average Values and Widths have been Calculated (1933-1934)

John Janney collection mssJanneycollection 109 Miscellaneous 1896-1992

Folder 6 Primarily correspondence to W. W. Grubbs (1936-1937)

Folder 7 Morgan G. Heap correspondence concerning Percy H. Clark and financing. Report of Morgan G. Heap to the Board of Directors (1935-1937)

Folder 8 A. C. Milner correspondence (1936-1937)

Folder 9 American Smelting and Refining Company agreement, contract, correspondence. Copy of answers asked by The Commonwealth of Massachusetts, Department of Public Utilities (1935-1938)

Folder 10 Report to Directors of Pioche Mines Consolidated, Underwriting Agreements, [report] signed E. H. McAuley. Miscellaneous correspondence: Percy H. Clark, W. Mont Ferry, Richard E. Dwight, and others (1934-1938)

Box 267 Miscellaneous Folder 1 Miscellaneous correspondence: Morgan G. Heap, Percy H. Clark, John Janney, W. Mont Ferry, A. C. Milner, W. W. Grubbs, Richard T. Naylor and others. Report of Edward O. Bogert [drafts] and Payments and Disbursements to Samuel W. Ford (1936-1939)

Folder 2 Pioche Mines Consolidated Daily Mill Operation Report, Pioche Mines Consolidated Engineers' Opinions, Shipments of Concentrates During Experimental Operations, and American Smelting and Refining Company assays reports (1936-1937)

Folder 3 Miscellaneous correspondence: W. W. Grubbs, John E. Zimmermann, Percy H. Clark, W. Mont Ferry, and others concerning payrolls, credit, mill, and accounts payable (1934-1938)

Folder 4 Correspondence concerning Milton E. Ailes, Jr. and two letters from Jessie Huffman (1936-1963)

Folder 5 The Commonwealth of Massachusetts. Pioche Mines Consolidated, Inc. Balance Sheets. Re: Registration Statement and "Exhibit F" Opinion of Counsel Re Organization of Pioche Mines Consolidated, Inc. and the Issue of the Stock, Debentures and Scrip of that Company (1935-1937)

Folder 6 T. Mitchell Hastings correspondence concerning stockholders' money (1937-1938)

Box 268 Miscellaneous Folder 1 Pioche Mines Consolidated, Inc. Balance Sheet [printed], Inventory of Equipment Transferred from Mill to Ely Valley Mine, Re Rental Charges for the Use of Trucks, to the Stockholders of the Pioche Mines Consolidated Re-Draft of Mr. Richard K. Baker report, and Meeting of the Board of Directors (1928-1939)

Folder 2 Miscellaneous business correspondence: Joseph S. Clark, W. W. Grubbs, A. C. Milner, Richard T. Naylor and other correspondence concerning Percy H. Clark's trip West. Memorandum concerning Percy H. Clark's proposal and Report to Board of Directors (1936-1937)

Folder 3 Exhibit "A-1" Articles of Incorporation of Pioche Mines Consolidated, Inc. List of Checks Drawn Exchange Bank Trust Company, memoranda, and Minutes of Meeting of Informal Discussion of Plans of Work on the Economic Issue. Miscellaneous correspondence: Lawrence R. Lee, A. C. Milner, W. W. Grubbs, and others (1936-1938)

Folder 4 Resolution of Board of Directors. Letter from E. G. Woods to John Janney, IRS letters, and letter to Antoinette Wilson (1937-1939)

John Janney collection mssJanneycollection 110 Miscellaneous 1896-1992

Folder 5 Primarily E. Marshall Rust, The Rust Engineering Company, correspondence (private friend who shares political views). Average Value of Ore for January 1936 and statement. Including E. G. Woods correspondence (1933-1941)

Folder 6 Correspondence concerning Conversion of Debentures (1935-1938)

Box 269 Miscellaneous Folder 1 A Preliminary Investigation into the Metallurgy of the Ores from the Ely Valley Mine (1940, Sep. 6)

Folder 2 Braun Corporation Chemicals and Laboratory Supplies: Correspondence and invoices (1941)

Folder 3 J. R. Bond Dealer in Lumber and Building Material: Statements (1941)

Folder 4 A. S. Thompson General Merchandise bill (1941)

Folder 5 Standard Oil Company of California invoices (1942)

Folder 6 24 Edison Voice Writer dictation records (1962-1963)

Folder 7 Affidavit of Labor on Patented Mining Claims, Proof of Labor, and Application to Conduct "Personal and Family Survival" or "Radiological Monitoring" Course (1960-1961)

Folder 8 Proof of Labor (1959-1960)

Folder 9 State of Nevada-Nevada Tax Commission-Sales and Use Tax Division Carson City, Nevada (1955-1961)

Folder 10 Ely Valley Mines Company. Shop Work and Material Order (1958-1959)

Folder 11 Ely Valley Mines Company. Shop Work and Material Order (1960)

Folder 12 Ely Valley Mines Company. Shop Work and Material Order (1961)

Folder 13 Ely Valley Mines Company. Employer's Quarterly Federal Tax Return (1955-1961)

Box 270 Miscellaneous Folder 1 Ely Valley Mines Company. Shop Work and Material Order. Materials Removed from Mine Inventory (1957)

Folder 2 Ely Valley Mines Company. Shop Work and Material Order. Materials and Supplies Removed from Ely Valley Mine, Mill and Nevada Des Moines (1958)

Folder 3 In the Supreme Court of the United States. October Term 1964 No. 643. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Petitioners, vs. Helen Dolman, Lawrence Rust Lee, James Keith Marshall, Jr., E.P.R. Duval, and Katherine Hansbrough, Respondents (1964)

Folder 4 Ely Valley Mines Company. Purchase Order, Sales and Shop Work and Material Order. Materials and Supplies Removed from the Nevada Des Moines (1954-1955)

Folder 5 Ely Valley Mines Company. Purchase Order, Sales and Shop Work and Material Order (1955-1956)

John Janney collection mssJanneycollection 111 Miscellaneous 1896-1992

Folder 6 State of Nevada. Nevada Industrial Commission concerning industrial insurance. Ely Valley Mines Company trial balance sheets and Employer's Payroll Reporting Forms (1942-1958)

Box 271 Miscellaneous Folder 1 United States Tariff Commission correspondence (1953-1954)

Folder 2 United States Department of the Interior. Bureau of Mines correspondence and documents (1956-1957)

Folder 3 State of Nevada. Nevada Tax Commission correspondence and notices. Notice of Raise in Valuation to Property Owners for 1953 (1944-1954)

Folder 4 Ely Valley Mines, Inc. receipt for Carlton Lamb two 8' tanks (1954)

Folder 5 Proof of Labor and Affidavit of Labor on Patented Mining Claims (1950-1959)

Folder 6 Petty Cash Slips (1952-1961)

Folder 7 Nevada Bank of Commerce. Acknowledgment Advice and promissory note (1954-1955)

Folder 8 Ely Valley Mines, Inc. Equipment Records (1947)

Folder 9 Ely Valley Mines, Inc. Equipment Records (1948)

Folder 10 Certificate of Redemption, Final Tax Reminders, Taxes Assessed, Property Taxes and Work Sheet, County Tax Receipts, and Lincoln County, Nevada State, County and Special Taxes (1942-1961)

Folder 11 Primarily correspondence and documents concerning bank deposits (1942-1954)

Folder 12 Daily Drill Report (1947)

Folder 13 Ely Valley Mines and Pioche Mines Cash Disbursements (a) (1942-1951)

Box 272 Miscellaneous Folder 1 Ely Valley Mines and Pioche Mines Cash Disbursements (b) (1942-1951)

Folder 2 Pioche Mines Consolidated, Inc. Statement of Account, Shop Work Invoice, Materials and Machinery Purchased (1939-1942)

Folder 3 United States Court of Appeals for the Ninth Circuit. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Appellants, vs. Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall Jr., and Katherine Hansbrough, Appellees. Case Nos. 17709 and 18192. Supplement to Appellants' Answering Brief [after 1961]

Folder 4 Ely Valley Payroll Distribution (1941)

Folder 5 Miscellaneous accounting correspondence and records (1942-1954)

Folder 6 Personal Property Tax Receipt for 1949, Statement Office of R. H. Olinghouse County Assessor, and one letter from Janice Gallagher to E. G. Woods (1944-1949)

Folder 7 Ely Valley Mines. Requisition for Supplies, Steel Distribution, Supplies used at mine during month of June 1950, and list of steel store used (1950)

John Janney collection mssJanneycollection 112 Miscellaneous 1896-1992

Folder 8 Ely Valley Mines. Steel Stores Distribution (1948)

Folder 9 Ely Valley Mines. Daily Stores Report and Stores Steel Distribution (1947-1948)

Folder 10 Pioche Mines Consolidated, Inc. Requisition for Supplies (1945-1946)

Folder 11 Stores: Steel stock at Mill list (1945, Jan. 24)

Folder 12 Samuels and Franklin contract (1945)

Folder 13 Application for Motor Vehicle Fuel Tax Refund, Tax Receipts, and Return of Capital-Stock Tax (1942-1945)

Folder 14 Ely Valley Mine. Payroll Distribution (1942, Mar. 15-31)

Folder 15 Letters to and from D. O. Simon, City Clerk, Ely, Nevada (1942-1943)

Folder 16 Ely Valley Mines. Equipment Record (1946)

Folder 17 Memorandum of Corrections of Merger Agreement (1942)

Folder 18 Alfred Hunt, Agent. Payroll Distribution (1942)

Folder 19 Alfred Hunt, Agent. Daily Work Report (1941)

Box 273 Miscellaneous Folder 1 Towson E. Smith letter to John Janney and Stuart Chevalier concerning Geo – Nature – Physical – Electro – Magnetic – Instrument (1941)

Folder 2 Towson E. Smith correspondence and clippings (1934-1939)

Folder 3 Primarily correspondence of Richard K. Baker. Including correspondence concerning Putnam vs. Ely Valley (1952-1954)

Folder 4 Primarily correspondence of Richard K. Baker and Ralph C. Halbert, Oil Producer. Ralph C. Halbert Operating Statement, Baker's Right to Vote the 643, 571 Shares of Stock, and notes (1949-1954)

Folder 5 Francis G. Shaw correspondence concerning Oriental Refining Company suit (1945-1954)

Folder 6 Francis T. Cornish, Cornish and Cornish, correspondence concerning Oriental Refining Company suit. Including copy of Clark, Clark, McCarthy and Wagner letter to John Janney concerning investment in Pioche dated 1930 (1930-1950)

Folder 7 Account of Richard K. Baker in Litigation in Baker et al. vs. Zall et al., Verbal Agreement concerning Oriental Refining Company, Memorandum on Ruling of Judge Symes, Notes re Oriental Refining Company Case, Proposed Statement by Mr. Truitt at Oriental Stockholders Meeting of November 15, 1951 in behalf of – Intervener, H. V. George, assignee of John Janney, Richard K. Baker et al., Plaintiffs, vs. Max P. Zall et al., Defendants. Request for Admission of Fac Under Rule 16. Civil No. 2508. Including correspondence concerning Oriental Refining Company case (1940-1954)

Folder 8 Frontier Oil Refining Company and Farm Bureau Oil Company, Inc. financial records (1948-1949)

John Janney collection mssJanneycollection 113 Miscellaneous 1896-1992

Folder 9 Richard K. Baker, et al., Plaintiffs, vs. Max P. Zall, et al., Defendants, Counterclaim of Oriental Refining Company against Richard K. Baker, Francis G. Shaw, Wallace M. Scudder, James B. Thayer and Augustus Hemenway, All Plaintiffs. Correspondence: John Janney, Richard K. Baker, and Francis G. Shaw (1949-1950)

Box 274 Miscellaneous Folder 1 Richard K. Baker, as Trustee, et al., Plaintiffs, vs. Max P. Zall, E. M. Stringer, H. L. Jewell and Oriental Refining Company, A Corporation, Defendants. Trial Brief On Pending Motions, Civil Action No. 2508, Things to be Completed to Perfect Transfer of Newton and Kansas Western Pipeline Stock to Putnam, Rough Draft Request for Admission Under Rule 36, Oriental Common Stock Acquired from Newton, and United States Partnership Return of Income, 1949. Primarily correspondence from and to Richard K. Baker and John Janney (1940-1950)

Folder 2 Re: Denver Investment. Correspondence between E. G. Woods and E. M. Stringer (1948-1949)

Folder 3 Francis T. Cornish, Cornish and Cornish, correspondence to and from John Janney and Richard K. Baker (1948)

Folder 4 Summary of Deposition of Max P. Zall, Richard K. Baker, etc., et al., Plaintiffs, Outline of Reponses to Interrogatories to be Propounded To and Answered by E. M. Stringer, and Report On Answers of E. M. Stringer to Interrogatories as Implemented in Ex. A. by R. B. Mayo, C.P.A. (1948)

Folder 5 Miscellaneous correspondence: Samuel M. Mingus, Ray Shannon, Thomas F. Burke, Mark C. Wood, and P. G. Chamberlain (1936-1939)

Folder 6 Miscellaneous correspondence: Haley Fisk, Robert Edward Edmondson, Everett H. Pierson, Frank C. Patch, and others. Including printed matter (1930-1936)

Folder 7 Morgan G. Heap correspondence. Included subject matter about the Pioche Record Publishing Company (1936-1938)

Folder 8 Alfred Hunt correspondence primarily concerning Percy H. Clark (1936-1937)

Folder 9 Correspondence concerning assessment work and last chance lease. Map of claims (1938)

Folder 10 Correspondence and documents concerning Volcano Mines Company. Declaration in Trust, July 1920 [printed] (1920-1938)

Folder 11 Miscellaneous: Janney report concerning mill fire [incomplete?], letter to "Dear Friend," miscellaneous excerpts from a report, and notes [undated]

Folder 12 S. Q. Clark correspondence. Including conflict with Alfred Hunt (1927-1937)

Box 275 Miscellaneous Folder 1 T. Mitchell Hastings letter to John Janney and C. A. Dowell, Fred F. French Management Company, letter to John Janney (1933)

Folder 2 Miscellaneous: Collateral Note, Excerpts from letter of Mr. M. P. Zall, and printed matter. Correspondence: Samuel W. Ford, Henry Loveridge, Richard T. Naylor, and others (1928-1939)

John Janney collection mssJanneycollection 114 Miscellaneous 1896-1992

Folder 3 Miscellaneous: Power of Attorney, Pioche Mines Consolidated Statement, Receipts and Expenditures, Detailed Items of Cash Expended, printed matter and newspaper clipping. Correspondence: William Innes Forbes, Percy H. Clark, W. W. Grubbs, Richard T. Naylor, and others (1932-1938)

Folder 4 "This Court in its opinion states: ‘This is one appeal...'" [excerpt] and "Pioche Mines Consolidated asks that this Court provide by its pre-trial..." motion [before 1962]

Folder 5 Agreement: Pioche Mines Consolidated Inc., with Fidelity-Philadelphia Trust Company, Trustee, Notice Extension of Maturity, From the report of Mr. Alfred Hunt, and Mine Superintendent for the years 1929 and 1930. Correspondence: E. L. Nores, Alfred Hunt, Morgan G. Heap, and others (1933-1937)

Folder 6 Memorandum as to the Oriental Refining Company of Colorado. In relation to Baker et al. vs. Zall et al. Civil #2508 in the Federal District Court (1949, Oct. 28)

Folder 7 Requests for Admissions to the Defendants Directed to Their Answer to the Second Amended Complaint: Stringer, Cranstons, Jewell, and others (1940s)

Folder 8 Richard K. Baker correspondence and notes (1947-1951)

Folder 9 Miscellaneous: Results of Spectrographic Analysis, Guardian Responsibility Security for America Tomorrow, and telegrams. Correspondence: Richard K. Baker, A. C. Milner, and others (1940-1944)

Folder 10 Outline of Plaintiffs Case, Memorandum, and primarily Richard K. Baker correspondence (1947-1948)

Folder 11 Correspondence of Richard K. Baker, John Janney, and Samuel M. Mingus (1942-1947)

Folder 12 Memorandum of Analysis of Oil Agreement, Assignment John Janney to Augustus L. Putnam, Special meeting of the Board of Directors of Oriental Refining Company, Statements, Correspondence: Max P. Zall, Richard K. Baker, Augustus Putnam, and others (1938-1950)

Folder 13 Oil Refinery notes: Blending Fluids Used and Costs, Statement and Memorandum for Messrs. Putnam, McKay and Janney (1939)

Folder 14 Miscellaneous: Photographs of Oriental Refining Company, letter from Rob. McConnochie to John Janney concerning job interview, letter from Jean S. Breitenstein to Francis T. Cornish, and newspaper clipping (1938-1948)

Box 276 Miscellaneous Folder 1 Geological Report – Aldrich Oil Field, Ness County, Kansas and two maps. Letter from L. S. Panyity and conclusions of his report to John Janney (1938)

Folder 2 Monetary hearings in Congress with Janney in part. Including reproductions of government documents relevant to Janney (1931-1933)

Folder 3 Resources Report White Pine County Nevada and Mining and Metallurgy, Volume 12, Number 300 (1931-1958)

Folder 4 Ledger: Screened samples, ore, fills, dumps, assay checks, diamond drill holes, other entries, and loose items (1937)

John Janney collection mssJanneycollection 115 Miscellaneous 1896-1992

Folder 5 House of Representatives reports and bills [printed] and Congressional Record (1933-1934)

Folder 6 The history of Pioche Mines troubles [undated]

Folder 7 Gold Reserve Act of 1934 Statement of John Janney (1934)

Folder 8 Staunton, Virginia, November 19, 1923...Address on behalf of Pioche Mining Company. Two telegrams and handwritten memo (1923-1925)

Box 277 Miscellaneous Folder 1 Correspondence concerning balance sheets (1938)

Folder 2 Fact-Finding Committee of the Debenture Holders of the Pioche Mines Consolidated. Correspondence: John Janney, John E. Zimmermann, Percy H. Clark, and E. G. Woods (1938)

Folder 3 Pioche Mines Consolidated, Inc. Balance Sheet, Receipts and Disbursements, Operating Statements, Schedules, Accounts Payable, Receivable, and Certificates (1936-1939)

Folder 4 Miscellaneous correspondence: Theodore E. Brown, W. W. Grubbs, Percy H. Clark, John Janney, Richard E. Dwight, John E. Zimmermann, Henry M. Williams, Jr., William Innes Forbes, and others (1936-1938)

Folder 5 Primarily correspondence of Percy H. Clark. Including Lawrence R. Lee, John E. Zimmermann, Otto U. von Schrader, T. Mitchell Hastings, Morgan G. Heap, and others (1938-1941)

Folder 6 Agreement Not To Sue In Consideration Of Waiver Of Statute Of Limitations, Pioche Debentures, Richard K. Baker, and Law Offices Clark, Hebard, and Spahr (1938)

Folder 7 Draft of a memorandum concerning the situation and investment in Pioche (1938)

Folder 8 Pioche Mines Consolidated, Inc. Debenture interest and Scrip Account, Note, Memo, and The McLean Dryer and Gold Concentrator Construction. Miscellaneous correspondence (1937-1938)

Folder 9 Miscellaneous correspondence: John Janney, John E. Zimmermann, J. S. Clark, Otto U. von Schrader, J. Harry Crafton, William Innes Forbes, Lawrence R. Lee, and others (1938)

Folder 10 Miscellaneous correspondence. Letter from Frank F. Jenks letter to Pioche Mines Consolidated, letter to Securities Division, Dep't. of Public Utilities, Commonwealth of Massachusetts, letters to T. Mitchell Hastings, Richard K. Baker, and Otto U. von Schrader (1938)

Folder 11 Primarily correspondence of Samuel W. Ford concerning veteran affairs (1938)

Box 278 Miscellaneous Folder 1 Primarily letters to stockholders. Oriental Refining Company Balance Sheet, 1938, Income Tax Memo, and clipping concerning passing of W. Mont Ferry (1938)

Folder 2 Miscellaneous correspondence: Richard K. Baker, Otto U. von Schrader, Theodore E. Brown, Henry M. Williams, Jr., Lawrence R. Lee, Joseph S. Clark, Percy H. Clark, and others (a) (1939)

John Janney collection mssJanneycollection 116 Miscellaneous 1896-1992

Folder 3 Miscellaneous correspondence: Richard K. Baker, Otto U. von Schrader, Theodore E. Brown, Henry M. Williams, Jr., Lawrence R. Lee, Joseph S. Clark, Percy H. Clark, and others (b). Including period covering Conversion Plan (1939)

Folder 4 Minutes of Meeting of the Board of Directors of the Pioche Mines Consolidated, Inc. Warehouse Stores (1939, Mar. 27)

Folder 5 Miscellaneous correspondence: Primarily Samuel W. Ford, Lawrence R. Lee, and John Janney (1939)

Folder 6 Correspondence to and from Margaret P. Chew (1939)

Folder 7 Pioche Debenture-Holders' Agreement Dated as of February 1, 1939 and letter from George Earle Robinette and reply. Incomplete letter from [E. L. Nores] to John Janney (1939)

Folder 8 Correspondence primarily between John Janney and Captain Webb Trammell concerning Denver and Randsburg (1939)

Folder 9 Miscellaneous documents: Trustee Certificate, Quitclaim Deed, Waiver of Notice, Bank Balance, and Budget Estimate (1939-1942)

Folder 10 Ely Valley Payroll Distribution (1939)

Box 279 Miscellaneous Folder 1 Audit Report. Pioche Debenture-holders' Committee under Pioche Debenture-holders' Agreement (1939, Nov. 6)

Folder 2 Exploration Syndicate. Cash Donation Account. Share Donation Account. Letter from E. G. Woods to John Janney concerning schedules of the account (1941)

Folder 3 Correspondence and documents concerning Percy H. Clark and Pioche suit. Proofs Required for Answer, To the Holders of Debentures of Pioche Consolidated, Inc., Protective Bondholders' Committee of Pioche Mines Consolidated, and Memo on Clause VII Settlement Agreement (1933-1947)

Folder 4 Waiver of Notice, Statement of Progress of Work in Preparation for Mining of One in Ely Valley Mine, Conversion Plan vs. Bondholders, Miscellaneous correspondence: Joseph S. Clark, A. C. Milner, Ralph Arnold, Alfred Hunt, and others (1923-1942)

Folder 5 Motor Vehicle Fuel Tax Law (1940-1941)

Folder 6 Net Proceeds of Mines (1939-1941)

Folder 7 Social Security Board. Employer's Tax Return (1939)

Folder 8 Letter from R. L. Douglass, Collector, to Alfred Hunt. Employer's Tax Return (1940)

Folder 9 Social Security Board. Employer's Tax Return (1941)

Folder 10 Nevada Unemployment Compensation Division (1939)

Folder 11 Nevada Unemployment Compensation Division (1940)

Folder 12 Nevada Unemployment Compensation Division (1941)

Folder 13 Nevada Unemployment Compensation Service (1942)

John Janney collection mssJanneycollection 117 Miscellaneous 1896-1992

Folder 14 Rex B. Goodcell letter to Samuel M. Mingus concerning bill of sale (1941)

Folder 15 Financial records: Receipts and Disbursements, Trial Balance, Accounts Payable, and Estimates for Budget (a) (1938-1941)

Folder 16 Financial records: Receipts and Disbursements, Trial Balance, Accounts Payable, and Estimates for Budget (b) (1938-1941)

Box 280 Miscellaneous Folder 1 Miscellaneous correspondence primarily to Alfred Hunt. Department of the Interior. United States Geological Survey [printed matter] (1931-1939)

Folder 2 Ely Valley Mine. Progress Reports and notes (1938-1939)

Folder 3 Correspondence primarily between John Janney and Alfred Hunt (1938-1939)

Folder 4 Correspondence between Alfred Hunt and P. J. Stevens (1939)

Folder 5 Ely Valley Payroll Distribution (1940)

Folder 6 Miscellaneous business correspondence: T. Mitchell Hastings, Lawrence R. Lee, A. C. Milner, Samuel M. Mingus, Richard T. Naylor, William Innes Forbes, and others (1940)

Folder 7 Miscellaneous business correspondence: T. Mitchell Hastings, Percy H. Clark, H. H. Atkinson, J. Harry Crafton, and others Misstatements of fact: From affidavit of Percy H. Clark and Memorandum Trust Agreement (1940)

Folder 8 R. T. Schultz and Alfred Hunt correspondence. Including copy of a map of Pioche, scale 1 inch = 120 feet (1938-1939)

Folder 9 James Hulse and Alfred Hunt correspondence (1939)

Folder 10 Pioche Mines Consolidated Store Room Distribution (1939)

Folder 11 Correspondence concerning Union Pacific Railroad (1940)

Folder 12 Alfred Hunt copy of a letter to Division of Mines, list of publications and telegram from Adams Bureau Mines to Alfred Hunt (1939-1942)

Folder 13 Alfred Hunt, Agent, Shop Work Invoice (1940-1941)

Folder 14 John Janney, Alfred Hunt, and Joseph S. Clark correspondence (1942)

Folder 15 Copy of a letter from Percy H. Clark to T. Mitchell Hastings concerning Pioche situation (1940, June 25)

Box 281 Miscellaneous Folder 1 Bradshaw Chevrolet Company estimate sheet (1942, Feb. 27)

Folder 2 Hodges-Cook Mercantile Company statement to balance (1942)

Folder 3 Lincoln County, Nevada Recorder's Office (1942)

Folder 4 "93" Service Station handwritten invoice (1942, Mar. 21)

Folder 5 Ira J. Earl's Fuel Yard statements and bill of lading (1941)

John Janney collection mssJanneycollection 118 Miscellaneous 1896-1992

Folder 6 Fairbanks, Morse and Company invoices and monthly statement (1941)

Folder 7 Gates Rubber Company correspondence, invoices, and statements (1941)

Folder 8 Graybar Electric Company, Inc. invoices and statement (1941)

Folder 9 Hodges-Cook Mercantile Company statements and receipts (1941)

Folder 10 R. R. Orr Garage Ford Dealer (1941)

Folder 11 Lincoln County, Nevada. Recorder's Office (1941)

Folder 12 Bank of Pioche, Incorporated statements (1936)

Folder 13 Bank of Pioche, Incorporated statements (1939-1942)

Folder 14 Bank of Pioche, Incorporated statements (1943)

Folder 15 Bank of Pioche, Incorporated statements (1944)

Folder 16 Bank of Pioche, Incorporated statements (1945)

Folder 17 Nevada Bank of Commerce statements (1945)

Folder 18 Nevada Bank of Commerce statements (1946)

Box 282 Miscellaneous Folder 1 The Riggs National Bank statements (1947)

Folder 2 The Loudoun National Bank of Leesburg statements (1948)

Folder 3 Nevada Bank of Commerce statements (1949)

Folder 4 The Riggs National Bank statements (1949-1951)

Folder 5 First Security Bank of Idaho. Jerome Branch statements (1951)

Folder 6 First Security Bank of Idaho. Jerome Branch statements (1953)

Folder 7 Nevada Bank of Commerce. Pioche Branch statements (1953)

Folder 8 First Security Bank of Idaho. Jerome Branch statements (1955)

Box 283 Miscellaneous Folder 1 First Security Bank of Idaho statements (1957)

Folder 2 Nevada Bank of Commerce statements (1959)

Folder 3 State Street Trust Co. addition and check ribbons (1948)

Folder 4 Pioche Mine Consolidated, Inc. Settlement Agreement [printed] (1942, July 8)

Folder 5 Document concerning lots in Pioche, Nevada and notes [incomplete] [undated]

Folder 6 Miscellaneous correspondence and financial records: Ryan and Sharp Oil Operators, Vitamin Food Company, Inc., Farm Bureau Oil Company, Inc., First Security Bank of Idaho, and others (1950-1951)

John Janney collection mssJanneycollection 119 Miscellaneous 1896-1992

Folder 7 Corn Exchange Bank Trust Company pass-book and check register (1937-1939)

Folder 8 First Security Bank of Idaho, Jerome Branch check registers (1936-1940)

Folder 9 Loudoun National Bank check registers (1939-1945)

Folder 10 Nevada Bank of Commerce, Pioche Branch check registers (1940-1943)

Box 284 Miscellaneous Folder 1 Nevada Bank of Commerce, Pioche Branch check registers (1944)

Folder 2 Nevada Bank of Commerce, Pioche Branch check registers (1945-1946)

Folder 3 Nevada Bank of Commerce, Pioche Branch check registers (1947-1948)

Folder 4 Nevada Bank of Commerce, Pioche Branch check registers (1950-1951)

Folder 5 State Street Trust Company, Boston, Mass. check registers (1939-1942)

Folder 6 Miscellaneous check registers (1926-1954)

Folder 7 The Federal Land Bank of Spokane Official Receipt, 1946, Nov. 22, postcard from Jay A. Carpenter to Members of the Nevada Section, Prospectus of the Africa-American Diamond Mines Corporation, and notes regarding Bank of Pioche (1939-1946)

Box 285 Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc. Folder 1 In the Supreme Court of the United States, No. 413. Fidelity-Philadelphia Trust Company, Trustee vs. Pioche Mines Consolidated, Inc., Pioche Mines Company, John Janney and Richard K. Baker, Respondents, No. 808 (No. 643). Helen Dolman, Lawrence Rust Lee, James Keith Marshall, Jr., E.P.R. Duval, and Katherine Hansbrough, Cross-Petitioners, vs. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Cross-Respondents, Petition For A Writ Of Certiorari, United States Court of Appeals Nos. 17,709 and 18,192. Pioche Mines Consolidated, Inc., et al., Appellants, vs. Helen Doman, et al., Appellees, No. 12,865. Pioche Mines Consolidated, Inc., Pioche Mines Company, John Janney and Richard K. Baker, Appellants, vs. Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, Appellees [printed matter] (1953-1963)

Folder 2 Miscellaneous correspondence and legal documents, primarily concerning Norman Dodd and Aaron M. Sargent, Trustees under Joint Venture Agreement of Pioche Mines Consolidated, Inc., Appellants, vs. Pioche Mines Consolidated, Inc., Helen Dolman, individually and on behalf of the stockholders of Pioche Mines Consolidated, Inc., and Fidelity-Philadelphia Trust Company, Appellees (1960s)

Folder 3 Miscellaneous legal documents, primarily concerning Helen Dolman vs. Ely Valley Mines, Inc. Helen Dolman's prior offenses, memoranda, reply to plaintiffs' brief on motion, index of disputed issues, general summaries, conclusions, and carbon copies (1960s)

Folder 4 Miscellaneous legal documents, primarily concerning Helen Dolman, et al. Plaintiffs, vs. Ely Valley Mines, Inc., et al. Affidavit, motions, appellance position, findings of fact and conclusions of law, and notes (1960s)

John Janney collection mssJanneycollection 120 Miscellaneous 1896-1992

Folder 5 Miscellaneous correspondence, primarily concerning Helen Dolman, et al. Plaintiffs, vs. Ely Valley Mines, Inc., et al. and Dodd and Sargent vs. Pioche Mines Consolidated, Inc. Letters to Board of Directors, Roger T. Foley, Grant Sawyer, Benham M. Black, Lucas D. Philips, and others (1960s)

Folder 6 Document beginning "The deceitful practices of Appellees' counsel in misrepresenting their own exhibits were compounded by the failure and refusal of the Trial Court at the five week default hearing to allow the exposure of the falsities..." [after 1961]

Folder 7 Miscellaneous legal documents, primarily drafts concerning Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. summaries, petitions, briefs, motions, answers, and affidavit (1960s)

Box 286 Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc. Folder 1 Miscellaneous correspondence, primarily drafts addressed to various attorneys (1962-1965)

Folder 2 Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall, Jr., and Katherine Hansbrough, individually and on behalf of the stockholders of Ely Valley Mines, Inc., and on behalf of the stockholders of Pioche Mines Consolidated, Inc., a corporation, Plaintiffs, vs. Ely Valley Mines, Inc., a corporation, Pioche Mines Consolidated, Inc., a corporation, John Janney, et al. Civil Case No. 311. Instructions to Receiver and Extract of Proceedings had in Re Receiver's Petition for Authorization to Sell Property, Compensation for the Receiver... (1962-1963)

Folder 3 Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. Civil Case No. 311. Affidavit to Strike Unauthorized Appearance of Party and Pioche Mines Consolidated, Inc. et al. vs. Helen Dolman, et al. Case Nos. 17,709 and 18,192. Affidavit to Strike Appearance of Party. Return on Service of Writ (1960s)

Folder 4 Document beginning, "At T-522/13-15 Appellants object to the hearing of November 15-December 15, 1961, going beyond the question of damages, and are overruled (T-522/16)" (1961)

Folder 5 Re: Allegations necessary as recited in Moores, Par 23.15, brief, § 24.75 Stockholders' actions, and footnotes [approx. 1960s]

Folder 6 Pioche Mines Consolidated, Inc. Pioche Nevada Merger Agreement and letters to stockholders [printed matter] (1928-1942)

Folder 7 In the United States Court of Appeals for the Ninth Circuit. Pioche Mines Consolidated Inc., Pioche Mines Company and John Janney, Petitioners, vs. Hon. Roger T. Foley, as Chief Judge of the United States District Court for the District of Nevada, and the United States District Court for the District of Nevada, Respondents. No. Application for Leave to File Petition for Writ of Mandamus (1956)

Folder 8 Points and Authorities in Support of Motion to Set Aside Default and the Striking of Defendants' Pleadings and notes (1961)

Folder 9 Miscellaneous notes concerning Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. [approx. 1960s]

Folder 10 Memorandum Re Tax Basis for Stock Sold Resulting in Capital Loss, 15 M Juror Section 143 Page 551, Appeal Nos. 18402, 18770, 19005 Motion to Consolidate Appeals, drafts of letters to Frank H. Schmid, Stella Butterfield, and notes (1960s)

John Janney collection mssJanneycollection 121 Miscellaneous 1896-1992

Folder 11 Motion to Incorporate in the Record on Appeal by Affidavit Material Not in the Record Before the Trial Court and Statement on Points on Which Appellants Rely on Appeal, C.C.A. (1963)

Folder 12 Affidavit of Elton C. E. Stone III and notes (1963)

Folder 13 Physical Assets of Pioche Mines (1930, May 31)

Folder 14 Correspondence of Richard K. Baker, John Janney, and Cornish and Cornish concerning law suits. Memorandum of Agreement, Points and Authorities in Support of Motion to Strike Portions of Affidavit of Percy H. Clark and Miles S. Altemose and Motion for Relief Under Rule 56 (g) (1949-1950)

Folder 15 Miscellaneous letters to and from William Innes Forbes, A. C. Milner, Percy H. Clark, T. Mitchell Hastings, J. Harry Crafton, Lawrence Janney, and others (1930-1962)

Folder 16 Miscellaneous letters to and from John Janney, A. C. Milner, First Security Bank of Utah, and William Innes Forbes (1950)

Folder 17 Munson Line, Inc. vs. Green, Fidelity-Philadelphia Trust Company Trustee, and E. Clarence Miller and Edward C. Dale, Plaintiff, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendant. Civil Action No. 101 and document beginning, "It has been held that a party is entitled to a Summary Judgment where his requests for admission which prove his case have not been responded to..." (1941-1949)

Box 287 Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc. Folder 1 Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, Plaintiffs, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendants. Civil Action No. 101 Answer to Supplement Complaint, Notice of Motion to Add Parties Plaintiff, More Definite Statement, Memo Order of Business Under the Contract of Settlement, and Virginia Shareholders Committee Pioche Mines Consolidated printed letter (1942-1947)

Folder 2 In the United States Court of Appeals for the Ninth Circuit Pioche Mines Consolidated, Inc., et al. Appellants vs. Helen Dolman, et al., Appellees. Case Nos. 17709 and 18192. Affidavit of John Janney Relating to Proceedings of which he was not Given Notice or the Right to be Heard and Present Evidence (1962)

Folder 3 In the United States Court of Appeals for the Ninth Circuit Pioche Mines Consolidated, Inc., et al. Appellants vs. Helen Dolman, et al., Appellees. Case Nos. 17709 and 18192. Affidavit of John Janney Relating to Material Excluded by the Trial Court in the Dolman Actions, Opposition of Pioche Mines Consolidated, Inc., to "Motion for Order Clarifying the Status of the Original Complaint or, in the Alternative, for Order Dismissing Complaint and Certifying Immediate Appealability of Order of Dismissal, and In Support of Motion to Disqualify Attorneys (1962-1963)

Folder 4 Correspondence primarily between Richard E. Dwight and John Janney. One draft of a letter to [Percy H.] Clark and Quitclaim deed (1942)

Folder 5 Merger Agreement between Pioche Mines Consolidated, Inc.,...and Nevada Volcano Mines Company (1942, Oct. 23)

John Janney collection mssJanneycollection 122 Miscellaneous 1896-1992

Folder 6 Letters to Grant Sawyer, 1918-1996 concerning Dolman case (1962) Multiple copies

Folder 7 Tax Question, Capitol Gains – Tax Computation, Memorandum Re: Tax Basis for Stock Sold Resulting in Capital Loss (1964)

Folder 8 Fidelity-Philadelphia Trust Company, Trustee and E. Clarence Miller and Edward C. Dale, Plaintiffs, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendants. Civil Action No. 101. Defendants' Amended Answer (1941, Feb. 17)

Folder 9 [Corrected Print] [Public-No. 291-73D Congress] [H.R. 9323], Securities To Be Issued, Holders of Pioche Mines Consolidated, Inc. Debentures Who Have Not Deposited Their Debentures With Fidelity-Philadelphia Trust Company, Those To Be Approached By The Debenture-Holders' Committee, and two memoranda. One memo concerning From Mr. Janney To Mr. Clark (1929-1943)

Box 288 Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc. Folder 1 Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases (1963, Jan.-Apr.)

Folder 2 Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases (1963, June-Dec.)

Folder 3 Appellants Answering Brief, pages 1-318 [1960s] Drafts

Folder 4 Appellants Answering Brief, pages 319-360 [1960s] Drafts

Folder 5 Appellants Answering Brief, pages 1-179 [1960s] Drafts

Folder 6 Appellants Answering Brief, pages 223-372 [1960s] Drafts

Folder 7 Five Edison Voice Writer dictation records [undated]

Box 289 Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc. Folder 1 Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]

Folder 2 Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]

Folder 3 Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]

Folder 4 Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]

Box 290 Miscellaneous Folder 1 Twenty-one business letters regarding Janney's various ventures. Including Samuel M. Mingus, A. J. Weglein, T. Mitchell Hastings, A. C. Milner, and others. Expenses for 1941 (1941-1942)

John Janney collection mssJanneycollection 123 Miscellaneous 1896-1992

Folder 2 Six miscellaneous business letters: Augustus L. Putnam, District National Bank, Miles P. (Miles Percy) Duval, Jr. (1896-1989), and H. E. Sherman, Jr. Distributor (1939-1940)

Folder 3 Legal notes on slander and two letters from Janney on the subject. Malice, Special Damages, Defamation, Damages for Torts – Not Slander, and Memorandum Re: Exemplary Damages in Actions for Libel and Slander and Necessity for Proving Malice Therein (1945)

Folder 4 Nine Account Statements from the Nevada Bank of Commerce for John Janney's account (1954)

Folder 5 Ledger: Paper over boards, notebook that is a MS Memo of Letters Typed for Mr. Horton and Mr. Janney (1962-1963)

Folder 6 Ledger: Black paper over boards, lined notebook a MS list of things done by Odenda Jones, secretary for John Janney, dated from June 26, 1964 to July 24, 1964 and then discontinued. Three Edison Diamond Disk, early dictation records laid in the ledger (1964)

Folder 7 Virginia Military Institute: Alumni News Vol. V No. 2, April, 1929, Vol. XI. No 1, September, 1934, and Vol. XII no. 3, June, 1936; Alumni Review, Fall 1963,; brochure dated April 21, 1920; Endowment Fund Campaign Handbook for Committees, stapled in wrappers; a list of the class of 1900 from which Janney graduated; a brochure of V. M. I. Plates by Wedgwood, a news letter from the Alumni Association. Volume IXX, No. 1, March 1933 of the Magazine of The Society of the Lees of Virginia. One TLS, and one edited retained carbon. Also a pamphlet on -Caldwell Oil that has by written on in red ink, and a card and brochure from Weinman Pump MFG. Co. (1920-1938)

Folder 8 John Janney's Income Tax Records for 1952. Includes receipts from various banks and businesses, two MS letters, and two retained carbons, Tax form 1040, ten pages of notes and account sheets, and two pages of the fourth installment of 1952 taxes (1952)

Folder 9 So Little Time by Arthur S. Maxwell. A book in color wrappers. Written in by Towson E. Smith (1946)

Folder 10 Pamphlet: Has Martin Dies Sold Out to a Jewish Banker? By George E. Deatherage (1939)

Box 291 Miscellaneous: Primarily tax records Folder 1 Income Taxes for 1943. Includes one MS, four retained carbons of letters, account sheets, receipts, notes on taxes, two 1040s for 1943 and Declaration instructions, Alternative Declaration instructions, two 1040s and an Amended report (1940-1943)

Folder 2 Income Taxes for 1944. Includes three TLS, one MS, two retained carbons of letters, receipts, account sheets, Lincoln County Special Tax forms, two 1040s, two Declaration forms, and an alternative declaration form (1943-1956)

Folder 3 Income Taxes for 1945. Three TLS, two MS, one retained carbons of a letter, two 1040s, miscellaneous receipts, notes or statements of expenses and earnings, Lincoln County Special Tax forms, and account sheets (1945-1946)

John Janney collection mssJanneycollection 124 Miscellaneous 1896-1992

Folder 4 Income Tax Returns for 1946. Eight TLS, two MS, retained carbons of seven letters, notes and memos on expenses and earnings, receipts, four 1040s, one Schedule D form, and account sheets (1946-1947)

Folder 5 Income Taxes for 1946. Lincoln County Special Tax sheets, and receipts (1946-1947)

Folder 6 Income Tax Returns for 1947. Includes receipts, retained carbons of statements for the year, two 1040s and a Schedule D form, account sheets and expense and earnings notes, three MS, and two retained carbons of letters (1947-1948)

Folder 7 Income Taxes for 1948. Includes miscellaneous receipts, account sheets, and notes, a signed affidavit, signed contract, an Oil Well survey, one 1040 and a Schedule D form, a Special Taxes form, one TLS, and two MS (1948-1949)

Folder 8 1950 Income Taxes. Includes miscellaneous receipts, five TLS, seven MS, retained carbons of six letters, account sheets and notes on earnings and expenses (1949-1952)

Folder 9 Income Tax Returns for 1950. Three 1040s and a Schedule D form, an Assessment with a TLS, receipts, and account sheets (1949-1950)

Box 292 Miscellaneous Folder 1 Income Tax Returns for 1951. Retained carbons of tax information and two letters, and form 1040, for Alice O'Reilly Janney (1945-1951)

Folder 2 Income Taxes for 1951. Includes receipts, notes on earnings and expenses, account sheets, three MS letters, and retained carbons of four letters (1951)

Folder 3 1952 Income Tax Returns: Includes six pages of account sheets, two 1040s for Alice O'Reilly Janney, retained carbons of tax information, receipts, two TLS, one MS note, and retained carbon of one letter (1952-1953)

Folder 4 Incomes Taxes. Two Lincoln County Special Taxes forms and a receipt (1947)

Folder 5 Twenty-two photographs of John Janney, friends, and the mine, fifteen postcards, a brochure about Samuel M. Mingus, and MS notes in an envelope (1959)

Folder 6 Balboa Explorations Limited: One Progress Report and a letter to shareholders, and one retained carbons of a letter (1946-1947)

Folder 7 Twenty-two TLS, twelve telegrams, and retained carbons of twenty-three letters of Oscar A. Knox, 1916-17, regarding selling mines and tungsten. Including Peter Oosterhouse, W. W. King, and others (1916-1917)

Folder 8 Forty-four TLS, two MS, fifty-nine telegrams, and retained carbons of forty letters being correspondence of Oscar A. Knox regarding sales of ores (1916-1917)

Folder 9 Ten TLS, two MS, five telegrams, retained carbons of eight letters regarding mill and ore sales, and one blue print map of the Plat of Spotwood Group of Mines. Primarily Oscar A. Knox and W. W. King (1916-1917)

Folder 10 Two Engineer's Reports from La Luz, Guanajuato, Mexico and a tin mine in the Temescal Tin District, Riverside County, CA (1927-1928)

Folder 11 A Statement of the American Columbia Trust Company of Practical Economists to the Prime Minister of Great Britain (1919, Jan. 7)

John Janney collection mssJanneycollection 125 Miscellaneous 1896-1992

Folder 12 Twenty-eight TLS, eleven MS, Twenty-six telegrams, retained carbons of thirty-one letters to and from Oscar A. Knox. A report on the Oatman Group, a signed Option to Purchase, a map of Mining in Oatman Arizona, and three photographs of mines (1915-1917)

Box 293 Miscellaneous Folder 1 Editorial Comment. Folio sheet that contains the article, "The Great Monetary Problem of the World and the Silver Issue," by Janney. Also a copy of the broadcast given by Ham Dalton Friday May 11, 1934, interviewing John Janney (1934)

Folder 2 Three printed items on Gold , 1932-35, Vol. 75 No.32 of the Congressional Record, Jan. 25, 1932, and a copy of the Minutes of Meeting in Dr. Sprague's Office Treasury Department, October 5, 1935 (1932-1935)

Folder 3 Congressional Record Vol. 78, No. 120 (1934, May 30)

Folder 4 Water Flood Progress Report. Waltersburg Reservoir. Berry Skelton Field. Bound in printed wrappers (1955, Mar.)

Folder 5 Arabian Shield Development Company. Annual Report to Stockholders (1992, Dec. 31)

Folder 6 Ten TLS, one-hundred and twenty-three MS, eight telegrams, five postcards, two photographs, retained carbons of twenty-one letters, all John Janney's personal correspondence with family and friends, 1914-25. Also shares certificates for Janney's stock in Gold and Silver Prince Mining Co. and New Yerington Copper Company, and a blank certificate for Tenabo Mining and Smelting Company. Three printed items on religion (a) (1911-1925)

Folder 7 Ten TLS, one-hundred and twenty-three MS, eight telegrams, five postcards, two photographs, retained carbons of twenty-one letters, all John Janney's personal correspondence with family and friends, 1914-25. Also shares certificates for Janney's stock in Gold and Silver Prince Mining Co. and New Yerington Copper Company, and a blank certificate for Tenabo Mining and Smelting Company. Three printed items on religion (b) (1911-1925)

Folder 8 Six TLS, two MS, retained carbons of eleven letters, all to and from people in government regarding the Depression and silver and gold, and a paper reviewing the monetary situation in the country (1933-1940) Silver question

Folder 9 Fourteen TLS, one MS, retained carbons of forty-three, and attached notes and memos about silver and monetary concerns, mainly the correspondence of Henry R. Hayes, Janney and various government officials (1937-1938) Silver question

Folder 10 Seven TLS, four MS, one memo, retained carbons of twenty letters, all to and from various people in government regarding a possible solution to the Depression. Also, three retained carbons of notes and papers on alleviation of the Depression, and a Congressional Record from the Seventy-third Congress, Second Session (1931-1934) Silver question

Box 294 Miscellaneous

John Janney collection mssJanneycollection 126 Miscellaneous 1896-1992

Folder 1 Correspondence file. Top copies worn or defective. Correspondence some technical, some involving the sale of copper mining entities, originals and retained carbons (1930-1931)

Folder 2 Pioche Mines Accounting Journal (1909-1923)

Folder 3 Pioche Mines Consolidated, Inc. Pool Receipt, unused [undated]

Folder 4 Check registers nos. 2321-3169 (1922)

Folder 5 Miscellaneous monthly statements from various supply companies, Bank of Pioche statements, and payroll (1922-1929)

Box 295 Miscellaneous Folder 1 Bank of Pioche, Inc. and District National Bank monthly statements (1928-1940)

Folder 2 Miscellaneous invoices, receipts, and statements from various supply companies: A-K (1918-1938)

Folder 3 Miscellaneous invoices, receipts, and statements from various supply companies: L-Z (1918-1955)

Folder 4 Combined Metals Reduction Company reports and weight certificates, Lionel Anderson assay certificates, Lease Settlement, and Ely Valley Mine Mill Settlement (1950)

Box 296 Miscellaneous Folder 1 Payroll (1919)

Folder 2 Empire-Arizona Copper Company letter to Oscar A. Knox (1919, June 9)

Folder 3 Deposited with Bank of Pioche, Incorporated booklet (1944-1945)

Folder 4 Check registers nos. 3717-4184 (1923-1924)

Folder 5 Check registers nos. 9670-9768 (1936)

Folder 6 Check registers nos. 8821-9921 (1936)

Folder 7 Check registers nos. 17187-17351 (1942-1943)

Folder 8 Proxy statement, unused (1943)

Box 297 Miscellaneous: Primarily material related to Pioche Power and Light Company and the Federal Power Commission Folder 1 Annual Report of Pioche Power and Light Company to the Federal Power Commission (1950-1953)

Folder 2 Seventeenth Annual Report of the Federal Power Commission, 1937, Report On Electric Light and Power Rates, Annual Report of Public Utilities for Year Ending December 31, 1944-45, Supplementary Report Covering Operations in 1934, and Federal Power Commission Typical Net Monthly Bills (1934-1942)

Folder 3 Federal Power Commission Typical Net Monthly Bills For Residential Service, file copies (1938-1952)

Folder 4 Miscellaneous printed matter from the Federal Power Commission (1935-1952)

John Janney collection mssJanneycollection 127 Miscellaneous 1896-1992

Folder 5 Power System Statement For Class III Systems made by Pioche Power and Light Company to the Federal Power Commission (1938, Dec. 31)

Folder 6 Federal Power Commission Bureau of Accounts, Finance, and Rates. Estimated Charges in Annual Revenues Resulting from Rate Changes Made During the Periods…and Directory of Electric and Gas Utilities, printed forms filled in (1938-1945)

Folder 7 Correspondence between Federal Power Commission and Pioche Light and Power Company (1930s)

Folder 8 Correspondence between Federal Power Commission and Pioche Light and Power Company (1940s)

Folder 9 Correspondence between Federal Power Commission and Pioche Light and Power Company (1950s)

Folder 10 Correspondence between Federal Power Commission and Pioche Light and Power Company (1960s) and [undated]

Folder 11 Pioche Power and Light Company Line Loss (1947)

Folder 12 Agreement for the Purchase of Power Between Dixie Power Company and Pioche Mines Consolidated, memoranda regarding Power Contract, agreements, and charts. Also, correspondence between A. L. Woodhouse, President of Dixie Power Company, and Pioche Mines Consolidated, Inc. (1930-1932)

Folder 13 Letter from Pioche Power and Light Company to W. T. Holcomb concerning transmission line (1949, Aug. 30)

Folder 14 Foreman's Report of Accident Pioche Power and Light Company (1952-1955)

Folder 15 Pioche Power and Light Company letter to County Commissioners of Lincoln County, Nevada, statement made on behalf of Pioche Mines Consolidated, and petition (1929)

Box 298 Miscellaneous: Primarily material related to Pioche Power and Light Company Folder 1 P. C. Fraser correspondence, accounts, and corrected bills (1929-1930)

Folder 2 The American Appraisal Company correspondence and printed matter (1937)

Folder 3 Commercial Credit Company correspondence and sales contract (1929-1931)

Folder 4 Agreements, Bond for Performance of Covenants, Notice of Application for Franchise, Resolution, and Ordinance for Electric Light and Power Franchise. Also, correspondence between P. C. Fraser and John Janney (1927-1954)

Folder 5 Pioche Power and Light Company miscellaneous reports and correspondence (1934-1938)

Folder 6 Memo Accounts Receivable ledger (1915-1924)

Folder 7 Invoice book [undated]

Folder 8 Journal. Contains trial balances. Seven million dollars is an ending figure (1907-1923)

Folder 9 Mining Results Report Sheet with categories, unused [undated]

John Janney collection mssJanneycollection 128 Miscellaneous 1896-1992

Box 299 Miscellaneous Folder 1 Twenty-two TLS, six MS, retained carbons of forty-three letters, regarding monetary issues and government, a copy of a Press Release on Foreign Trade and Money, and newspaper clippings. Letters to and from Arthur P. Lamneck, Pat McCarran, 1876-1954, Finely J. Shepard, William Louis Fiesinger, 1877-1953, and others (1917-1942) Monetary policy--United States; Silver question

Folder 2 One telegram and retained carbons of seven letters and the President's Silver Program, and one printed item on Taxation, Confiscation Repudiation? Letters to and from J. S. Wanamaker, Clarence H. Geist, others, and a page from the Mining Journal for April 1939 (1933-1939) Monetary policy--United States; Silver question

Folder 3 Twenty-three TLS, five telegrams, retained carbons of thirty-five letters, one memo, all concerning the government and monetary issues and mainly correspondence of A. P. Lamneck and John Janney. Also, the Congressional Record of the Seventy-fourth Congress, Second Session (1936-1942)

Folder 4 Five TLS, one MS, retained carbons of twenty-seven letters of Henry R. Hayes and a list of Question and Answers regarding silver (1938-1939) Silver question

Folder 5 Nine TLS and ten retained carbons, all the correspondence of William Louis Fiesinger, 1877-1953, Henry R. Hayes and John Janney (1934-1942)

Folder 6 One MS, and retained carbons of two letters, edited notes, four newspaper clippings, and two printed items, all regarding monetary issues. Letters to Clarence H. Geist and O. M. W. Sprague from [John Janney] (1934-1939) Monetary policy--United States

Folder 7 Two TLS, two retained carbons of letters, two memos, an address by A. P. Lamneck before the Union League Club, three printed Resolutions, a printed Extract from Hearings of the Seventy-third Congress, and a printed item on fascism by C.H.V. Ames (1938)

Folder 8 Eleven retained carbons, one memo, two statements, regarding monetary and political matters, two printed bills of Congress, a printed item on Income Taxes, and a telephone index. Letters to and from Ham Dalton, Neil Carothers, Joshua Evans, Jr. and others. Certificate of Incorporation of American Sound Money Council Pursuant to the Membership Corporation Law and other drafts (1933-1953) Monetary policy--United States

Folder 9 Four TLS, three retained carbons, miscellaneous newspaper clippings, three newsletters, an issue of National Republic, March 1950, and five pages from the Appendix of the Congressional Record, political and monetary material. Letters to and from John Janney, Millard E. Tydings, Herbert C. Hoover, William Louis Fiesinger, 1877-1953, and others (1938-1950) Monetary policy--United States

Box 300 Miscellaneous Folder 1 One MS, one signed statement by John Janney, printed Testimony of General Moseley, and four newspaper clippings (1934-1942)

John Janney collection mssJanneycollection 129 Miscellaneous 1896-1992

Folder 2 One TLS, retained carbons of one letter, a memo, three reports, and excerpt from an article, all having to do with monetary and political matters. A printed article on silver by Janney, two printed bills and a report on an International Monetary Conference, and miscellaneous newspaper clippings (1935-1938) Monetary policy--United States

Folder 3 Four TLS and retained carbons of six letters regarding monetary work and silver. Letters to Judge A. D. [Dadne?], W. Mont Ferry, John Kirby, "My Dear Father Walsh", and John Janney. Two newspaper clippings (1934-1935) Monetary policy--United States; Silver question

Folder 4 The Good Health League Offers Health Through Natural Therapy (1941)

Folder 5 Retained carbons of two letters from John Janney, one newsletter, seven printed items mainly on monetary and political issues, and miscellaneous newspaper clippings (1922-1938) Monetary policy--United States

Folder 6 Hotel bills (1933-1953) (1933-1953)

Folder 7 Five TLS, forty-five MS, ten retained carbons of letters, seven postcards, eighteen photographs, Janney's personal correspondence with friends and family (1941-1943)

Folder 8 Seven TLS, seventeen MS, one telegrams, retained carbons of twelve letters, all Janney's personal correspondence with family and friends. Also, nine pages from a banking account book with Corn Exchange Bank Trust Company, and a notice of refund (1938)

Folder 9 Three TLS, nine MS, retained carbons of two letters two postcards and a photo card, all personal correspondence with John Janney, a quit claim deed, four photographs, and hotel bills (1939-1940)

Folder 10 One MS, five retained carbons of business letters, Income Tax notes and expense lists, Income Tax Return Forms (1944-1953)

Box 301 Miscellaneous Folder 1 Six TLS, thirty-one MS, two retained carbons, one postcard, a wedding announcement, and medical information from Dr. Ile, Janney's personal correspondence (1944-1948)

Folder 2 Four TLS, fifteen MS, retained carbons fourteen letters, two postcards, an issue of Il Commercio, hotel bills, and three photographs, John Janney's personal; correspondence with friends and family (1934-1954)

Folder 3 One account sheet, time sheets for Nevada Phoenix Mining Company, stock certificate for Bullion Transportation Co., three signed and notarized legal documents, miscellaneous Salt Lake, Nevada newspaper clippings regarding mines (1907-1913)

Folder 4 Report De Luce Group Castle Dome Mining District, Yuma County, AZ. Miscellaneous account and expense information (1916-1918)

Folder 5 Seven TLS, six MS, two telegrams, and retained carbons of twenty-eight letters, all the personal correspondence of John Janney and George Rust, 1917. Also a Report of the Independent Tungsten Company, with two blue prints (1916-1917)

John Janney collection mssJanneycollection 130 Miscellaneous 1896-1992

Folder 6 One TLS, thirty-nine MS, one retained carbon, two postcards, and three photographs, that are the personal correspondence to John Janney from his friends and family (1949)

Box 302 Miscellaneous Folder 1 Twelve TLS, seventy-five MS, four telegrams, seven retained carbons, two postcards, all the personal correspondence of John Janney with friends and family (a) (1950-1951)

Folder 2 Twelve TLS, seventy-five MS, four telegrams, seven retained carbons, two postcards, all the personal correspondence of John Janney with friends and family (b) (1950-1951)

Folder 3 One TLS, sixty MS, one telegram, one retained carbon, and one postcard, the personal correspondence of Janney with friends and family (1952-1953)

Folder 4 Three TLS, fifty-three MS, seven retained carbons, the personal correspondence of Janney with friends and family (1953)

Box 303 Miscellaneous Folder 1 Eight TLS, thirty-nine MS, three telegrams, retained carbons of seven letters, and a Christmas card, all personal correspondence of Janney and friends and family (1953-1959)

Folder 2 Eleven TS letters, most signed, three MS, and two postcards, all personal correspondence to John Janney from friends and family (1955)

Folder 3 Four TLS, twenty-six MS, one retained carbon, all personal correspondence to Janney. Also, signed copy of a lease, two Deeds or Agreements, and a National Bank of the Republic check book. Included Leesburg, Va. and Idaho Falls, Id. correspondence (1896-1907)

Folder 4 Three TLS, forty-seven MS, six telegrams, two postcards, and a photograph, all personal and business correspondence for Janney from his friends and family. Included consideration of Pioche Mines and letters from his father, Charles P. Janney (1908-1913)

Folder 5 Two TLS, twenty-four MS, two retained carbons, one printed item, copy of a legal document, stock certificate, and cancelled checks. Letters are personal correspondence of Janney with friend and family, mainly letters from his father, Charles P. Janney (1912-1917)

Box 304 Miscellaneous Folder 1 National Copper Bank Book; one TLS, fifteen MS, six retained carbons of letters, all correspondence to Janney from his friends and family, especially his father, Charles P. Janney. Income tax return for 1918 (1914-1918)

Folder 2 One TLS, thirty-five MS, ten retained carbons, the correspondence of John Janney with his father, Charles P. Janney, and brother, T. Gordon Janney, and miscellaneous receipts (1919)

Folder 3 Four TLS, thirty-one MS, ten telegrams, retained carbons of sixteen letters, personal correspondence of Janney with his family and friends, particularly his father, Charles P. Janney (1920)

John Janney collection mssJanneycollection 131 Miscellaneous 1896-1992

Folder 4 Seven TLS, fifteen MS, two telegrams, retained carbons of thirteen letters, two postcards, all Janney's personal correspondence with family. Also, a YMCA membership card and miscellaneous receipts (1921)

Folder 5 Five TLS, twenty-three MS, six retained carbons of letters, mainly Janney's personal correspondence with his family. Also miscellaneous receipts (1922)

Folder 6 Eight TLS, twenty-five MS, nine telegrams, retained carbons of eight letters, all personal correspondence of John Janney with his friends and family, and correspondence with various banks regarding his accounts. Also miscellaneous receipts (1923)

Folder 7 Six TLS, eight MS, and eight retained carbons of letters, mainly correspondence of John Janney with friends and family, also Virginia Military Institute Alumni, 1923-24. Also, miscellaneous receipts, a tax return, and a check book from the Bank of Bramwell, W.VA. (1923-1924)

Folder 8 Three TLS, twenty-four MS, five retained carbons, Janney's personal correspondence with family and friends. Also, miscellaneous receipts (1925)

Folder 9 Four TLS, ten MS, eight retained carbons, mainly personal correspondence of Janney with his brother T. Gordon Janney and other friends and family. Also, a few receipts (1926)

Folder 10 Six TLS, seven MS, one telegram, and nine retained carbons, the personal correspondence of Janney with family, friends, and his bank. A few miscellaneous receipts and cancelled checks (1927)

Box 305 Miscellaneous Folder 1 Five TLS, twenty-one MS, two retained carbons of letters, one postcard, Janney's personal correspondence with friends and family. Also, December 1928 issue of The Voice of the Fred F. French Companies and sixteen photographs (1928)

Folder 2 Ten TLS, forty-eight MS, six telegrams, retained carbons of ten letters, one postcard, Janneys' personal correspondence with friends, family, and a few businesses. A few receipts (1929)

Folder 3 Thirty-one MS, and one card, Janney's personal correspondence from friends and family. One prospectus (1930)

Folder 4 Nineteen MS, one retained carbon, and two postcards, the personal correspondence of Janney with friends and family (1930-1931)

Folder 5 One TLS, two MS, eight retained carbons of letters, mainly Janney's letters addressing the Depression and his opinions on silver as a solution. Also a few receipts (1933)

Folder 6 One TLS, eleven MS, one telegram, and one retained carbon, the personal correspondence of Janney with friends and family. Also, miscellaneous receipts (1934)

Folder 7 One TLS, seven MS, two telegrams, two retained carbons of letters, the personal correspondence of Janney with friends and family, and hotel receipts (1935)

Folder 8 Two TLS, thirteen MS, eight retained carbons, Janney's personal correspondence (1936)

John Janney collection mssJanneycollection 132 Miscellaneous 1896-1992

Folder 9 Six TLS, nineteen MS, one telegram, retained carbons of eleven letters, Janney's personal correspondence with friends and family, including Miles P. (Miles Percy) Duval, Jr. (1896-1989) (1937)

Folder 10 Four TLS, eight MS, two telegrams, retained carbons of three letters, Janney's personal correspondence (1939)

Box 306 Miscellaneous Folder 1 Two MS, one telegram, two retained carbons, Janney's personal correspondence, and two check stubs (1940)

Folder 2 One MS, nine retained carbons, Janney's personal correspondence and bills (1941)

Folder 3 Three TLS, six MS, ten retained carbons, and miscellaneous bills, Janney's personal correspondence and bills (1942)

Folder 4 One TLS, eight MS, one telegram, three retained carbons, one postcard, and an Ely Valley Mine Expense sheet, Janney's personal correspondence and expense information (1943)

Folder 5 One TLS and six MS, personal letters to Janney (1944)

Folder 6 Five TLS, seventeen MS, one telegram, one retained carbons, Janney's personal correspondence. Included Excerpt from Congressional Record Debate on S. 502 Mar. 15, 1945 (1945)

Folder 7 Eight TLS, five MS, two photographs, Janney's personal correspondence and a few letters regarding the mill (1946)

Folder 8 Two TLS, eleven MS, Janney's personal correspondence from family and friends, and a few hotel bills (1947)

Folder 9 Two TLS, four MS, one telegram, personal correspondence to Janney and one receipt from the Mutual Life Insurance Company of New York (1948)

Folder 10 Four TLS, twenty-seven MS, two retained carbons, one wedding announcement, Janney's personal correspondence. Also, miscellaneous bills, an Insurance certificate, newspaper clippings, a copy of a legal letter to Richard K. Baker, and a Farm Mortgage form (1949)

Folder 11 Eighteen MS, personal correspondence to Janney, and hotel bills (1950)

Folder 12 Six TLS, nineteen MS, four retained carbons, personal correspondence of Janney, and three pages of MS notes (1951)

Folder 13 One TLS, fourteen MS, two retained carbons, and a photograph of Lucinda "Lee" Marquand Gilmour, Janney's personal correspondence (1952)

Folder 14 One TLS and two retained carbons, Janney's correspondence with Robert Spilman (1953)

Box 307 Miscellaneous Folder 1 Two TLS, eighteen MS, four retained carbons of letters, Janney's personal correspondence (1953)

Folder 2 Four TLS, thirty-two MS, two Christmas cards, one postcard, Janney's personal correspondence. Also, two obituaries of Richard E. Dwight (1951-1954)

John Janney collection mssJanneycollection 133 Miscellaneous 1896-1992

Folder 3 Four TLS and twenty MS. Janney's personal correspondence (1950-1954)

Folder 4 TL some signed, six retained carbons of letters, and a signed debtor notice regarding Boyd Park Bennion Jewelers (1956-1957)

Folder 5 TLS, seven MS, four retained carbons, one postcard, Janney's personal correspondence (1954-1957)

Folder 6 Four TL three are signed, seven MS, sixteen retained carbons, one newsletter. Janney's correspondence regarding the Constitution and the Pioche Dolman case (1963-1964)

Folder 7 One TLS, three MS, correspondence of Janney with Hamilton Dalton, radio commentator. Also TS pages 1-68 of a revised manuscript of a radio interview with a mine owner, entitled The Good Old Days (1953)

Folder 8 Blank Callahan Zinc-Lead Co., Inc. Daily Report forms, and a blank Income Tax form, and a First Security Bank of Idaho check book [undated]

Folder 9 Press Release on American Monetary Policy. Janney bank statements from the Riggs National Bank (1935)

Folder 10 Two photographs of a Shaking Grizzley machine, a brochure on Aerial Tramways, stapled in printed wrappers a booklet on a New Metallurgical Procedure, and an Indenture of The Beam Retort MFG., Mining and Leasing Co. (1936)

Folder 11 Papers entitled, "Work Continues on the Burke Tunnel," and "Confucius and the Bible Compared" [undated]

Box 308 Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company Folder 1 Pioche prospectus, "Does Mining Pay?" by M. B. Nicol, Statement concerning Mr. Wm. A. Farish, letter from John A. Nicol, and clipping (1908)

Folder 2 Miscellaneous business correspondence: B. J. Cavanagh, J. Q. Dickinson, W. W. Grubbs, Arthur W. Thomas, and others. Including references to Tenabo (1919-1928)

Folder 3 Miscellaneous correspondence and memoranda concerning Tenabo and Janney's trip to Paris, France. Including Memorandum concerning the Oklahoma Amalgamated Oil Company Limited (1913-1914)

Folder 4 Miscellaneous correspondence to John Janney from various banks and attorneys. Including references to Tenabo and Janney's trip to Paris, France (1913-1914)

Folder 5 Pioche Mines Company statements (1915-1920)

Folder 6 Pioche Mines Company statements and vouchers (1911-1915)

Folder 7 Southern Nevada Milling and Leasing Company – Pioche Mines Company payroll (1921)

Box 309 Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company Folder 1 H.C. Edwards, Plaintiff vs. Tenabo Mining and Smelting Company, a corporation. Notice to Take Depositions on Oral Interrogations, Charles D. Bates, Complainant, vs. Tenabo Mining and Smelting Company, a corporation, Defendant. Decree in Equity, Richard H. Mallett, as special administrator, etc., vs. Gold Quartz Mining Company of Lander County, Nevada. Order Fixing Time for Hearing Return of Sale, Janney's deposition, and correspondence (1919-1920)

John Janney collection mssJanneycollection 134 Miscellaneous 1896-1992

Folder 2 Miscellaneous legal documents, Director's Meeting of the Tenabo Mining and Smelting Company, and clippings related to Tenabo Mining and Smelting Company (1908-1911)

Folder 3 Stock transfer: Certificates Issued Chargeable One-Half Treasury One-Half Cert., Transfers of Non-Preference Shares, Treasury stock balance, and one letter (1919-1920)

Folder 4 Report on Metallurgy of Silver Reef Mill Tailings and Ores by Chloridizing Violation Method, Metal Market, April 25, 1918, and list of samples taken at various times by Alex Colbath (1918)

Folder 5 Syndicate Agreement, Notice of Location, Memorandum of Agreement [draft?], and map related to Gold Strike Mining District (1915)

Folder 6 Correspondence, minutes, memoranda, legal documents, Articles of Incorporation, all related to Tenabo Mining and Smelting Company. The letters are primarily from attorneys (1913-1920)

Box 310 Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company Folder 1 Miscellaneous correspondence concerning Tenabo Mining and Smelting Company. Letters to and from P. H. Kelly, W. Mont Ferry, A. E. Raleigh, and others (1919-1921)

Folder 2 Tenabo Mining and Smelting Company Receipt Pending Issuance of Certificate and Application for shares of Capital Stock (blank) (1909)

Folder 3 Report on the Receipts and Disbursements of the Tenabo Con. Mines Company to February 28, 1910 by J. W. Edmunds, C.P.A. (1910, Feb. 28)

Folder 4 Letters to Graddy Cary, Robert M. Janney, H. M. Lansdowne, telegrams, and Exhibit One Charles D. Bates vs. Tenabo Mining and Smelting Co. No. 1183 (1916-1919)

Folder 5 Letters between John Janney and Benner X. Smith (attorney) concerning Tenabo case. Included pages from Life magazine (1913-1919)

Folder 6 Notice To Take Deposition of H. C. Edwards, an agreement, notes, and primarily correspondence of P. H. Kelly, Bricklayer and Contactor (1909-1919)

Folder 7 Correspondence and notes regarding Edwards suit and Tenabo Mining and Smelting Company (1913-1919)

Folder 8 Correspondence primarily between John Janney, A. E. Raleigh, Graddy Cary, Robert S. Spillman, George J. Waggoner, and copies of a sworn testimony of a large stockholder concerning Tenabo Mining and Smelting Company (1919)

Folder 9 Correspondence, agreement, and telegrams concerning Charles D. Bates and Tenabo Mining and Smelting Company case (1914-1919) Primarily copies

Folder 10 Correspondence primarily between William Henry King, 1863-1949, Graddy Cary, P. H. Kelly, and John Janney concerning Tenabo Mining and Smelting Company (1914-1919)

Folder 11 Correspondence concerning Tenabo lease, notice of motion, notice of intention to hold mining claims, and two memoranda (1914-1919)

John Janney collection mssJanneycollection 135 Miscellaneous 1896-1992

Folder 12 Correspondence between H. C. Edwards and P. H. Kelly concerning Tenabo Mining and Smelting Company. Affidavit of P. H. Kelly (1919)

Folder 13 Miscellaneous legal documents concerning the cases M. L. Lee vs. Pioche Last Chance Mining Company and James Lemoine vs. Pioche Last Chance Mining Company (1906-1908)

Folder 14 Pioche Last Chance Mining report, correspondence, prospectus, statements, Certificate of Redemption, mortgage, and stock certificate (1911-1920)

Box 311 Miscellaneous Folder 1 Pioche Mines Consolidated Daily Mill Reports (1937-1938)

Folder 2 Screen Analysis on Mill Tailings, March, 1938 and Pioche Mines Consolidated Daily Mill Operation Reports (1937-1938)

Folder 3 Pioche Mines Consolidated Report of Oscar A. Knox, Mining Engineer, financial records and correspondence, maps, Of Pioche Nevada Are Developing Their Mines, Report on Dumps Pioche Mines Company, memorandum, and a newspaper clipping (1913-1922)

Folder 4 Expenses assumed by the Exploration Syndicate, Hotel Expenses of John Janney, Stock Sales, Statement of Cost and Expenditures Mt. View Hotel, District National Bank record of checks drawn, and Trial Balance sheets (1927-1929)

Box 312 Miscellaneous Folder 1 Bank of Pioche double entry accounts and Journal Opening entries (1937)

Folder 2 Miscellaneous technical notes concerning pulleys, pipes, pumps, table room, belts, elevators... (1920)

Folder 3 Note from Steve D. Bard to [J. Harry] Crafton concerning port receipts [undated]

Folder 4 Pay Roll Employees at Mine (1918, Sep. 30)

Folder 5 Miscellaneous bills, invoices, and statements (1918)

Folder 6 Check registers [Ely Valley Mines Company?] nos. 121-627 (1918)

Folder 7 Check registers [Ely Valley Mines Company?] nos. 1-165 (1950)

Folder 8 Check registers [Ely Valley Mines Company?] nos. 625-1404 (1951)

Folder 9 Check registers [Ely Valley Mines Company?] nos. 4977-5114 (1947)

Box 313 Miscellaneous Folder 1 Check registers nos. 10313-10513 (1936)

Folder 2 Check registers [Ely Valley Mines Company?] nos. 3858-4178 (1946)

Folder 3 Check registers [Ely Valley Mines Company?] nos. 8823-8882 (1950)

Folder 4 Check registers [Ely Valley Mines Company?] nos. 4356-4358, 9466-9468, 9811-9813, and 10259-10270 (1947)

Folder 5 Check registers [Ely Valley Mines Company?] nos. 3423-3500 (1945)

John Janney collection mssJanneycollection 136 Miscellaneous 1896-1992

Folder 6 Check registers [Ely Valley Mines Company?] nos. 3170-3716 (1923)

Folder 7 Miscellaneous bank statements: Bank of Pioche, Alfred Hunt, Apr. 1940, District National Bank, Pioche Mines Company, Nov. 1928, and Bank of Pioche, Pioche Mines Consolidated, May 1938 (1928-1940)

Folder 8 Employment Security Department. Nevada Employment at Summer Peak Nevada #116 For release September 21, 1956 (1956, Sep. 20)

Folder 9 Check registers nos. 4638-4670 (1925)

Folder 10 Check registers nos. 9424-9450 (1936)

Folder 11 Check registers nos. 9385-9390 (1936)

Folder 12 Check registers nos. 9814-9828 (1936)

Folder 13 Check registers nos. 9801-10013 (1928)

Folder 14 Pioche Last Chance Mining Company agreements and mining deeds (1907)

Box 314 Miscellaneous Folder 1 State Headquarters Selective Service System News Releases and Circulars (a) (1941-1942) United States. Selective Service System

Folder 2 State Headquarters Selective Service System News Releases and Circulars (b) (1941) United States. Selective Service System

Folder 3 State Headquarters Selective Service System News Releases and Circulars (c) (1941) United States. Selective Service System

Folder 4 Sixteen envelopes with newspaper clippings about silver from the Pioche Record (1934-1935) Silver question

Folder 5 Two TLS, one MS, five telegrams, and one retained carbon. Telegram regarding a fire to the record in 1949 and campaign contributions to E. L. Nores in 1950 (1932-1950)

Folder 6 Two TLS, two MS, one telegram, and retained carbons of three letters, one notice of a Special Directors Meeting, dated June 25, 1964, draft of a Bill of Sale, and four expense Account Records for May through August, 1932. Letters from E. L. Nores, W. W. Grubbs, and John Janney (1932-1964)

Folder 7 A copy of a Complaint in the case E. L. Nores vs. Pioche Record Publishing Company, and a copy of a Summons, also a signed copy of a Motion for More Definite Statement. Two TLS, and three retained carbons of letters regarding the case from 1957, and a signed Notice of a Board of Directors Meeting, and minutes from a meeting that took place on February 28, 1958 (1957-1958)

Folder 8 Four TLS, one MS, and retained carbons of four letters being miscellaneous correspondence of E. L. Nores and Richard Nores (1940)

John Janney collection mssJanneycollection 137 Miscellaneous 1896-1992

Folder 9 Thirty TLS, five MS, and retained carbons of nine letters, mainly correspondence of John Janney, Morgan G. Heap, E. G. Woods, Alfred Hunt and E. L. Nores the manager of Pioche Record Publishing, and a Balance sheet dated December 31, 1937 (1935-1949)

Folder 10 Fifteen TLS, one telegram, and eight retained carbons, four sketches and a to scale plan of a line shaft. The letters deal with articles and printing of the Pioche Record (1935)

Folder 11 Stock Register pages for Pioche Record Publishing Company. Eight loose pages (1911-1957)

Box 315 Miscellaneous Folder 1 Twenty TLS, one telegram, and retained carbons of ten letters, and balance sheets for December 1934 and 1936. Correspondence primarily between John Janney, W. W. Grubbs, and E. L. Nores concerning Pioche Record Publishing Company (1932-1939)

Folder 2 Letter from J. Harry Crafton to John Janney and two carbons, one to W. W. Grubbs and the other to C. A. Babbitt concerning Mountain View Hotel (1930-1934)

Folder 3 Thirteen TLS, Three MS, retained carbons of five letters, and Lease and Agreement made April 1, 1950, three monthly reports to the Lincoln County Housing Authority. An 8" x 11" map of plots of land in down town Pioche, done in pencil, and colored pencil, six maps of plots in down town Pioche on tracing paper, drawn to scale in pencil showing individual plots of land. One invoice from Salt Lake Hardware (1928-1954)

Folder 4 Three TLS, two telegrams, and retained carbons of nine letters, being the correspondence of Grubb, Janney, and Nores. Also one letter to Reader of the Pioche Record, and a statement of the Interest Account of E. L. Nores (1934-1937)

Folder 5 One TLS, two MS, one retained carbon of a letter, and Account Payable Records concerning Mountain View Hotel (1924-1928)

Folder 6 Amended Volcano Mines Company Declaration in Trust (1920)

Folder 7 Progress Reports Nevada Volcano Mines Company January through May, 1942, and a map of the Jones et al. lease (1942)

Folder 8 Housing Directory 1945: With a Summary of the Housing Year 1944. Published by the National Association of Housing Officials: Chicago, 1945. Stapled in printed wrappers (1945)

Folder 9 Correspondence of Herbert Gerson et al. Executive directors of the Housing Authority of Lincoln County, Nevada and Janney, Chairman of the Housing authority, et al. Thirty-three business letters, two telegrams, and Housing Authority of the County of Lincoln, Nevada. Report on Audit for the Dates as Indicated by the Balance Sheet (1943-1949)

Folder 10 Letter from John Janney to Lincoln County Housing Authority concerning Pioche Power and Light Company (1957, May 13)

Folder 11 National Housing Agency: Six TLS, twenty telegrams, retained carbons of thirty-one letters, the correspondence of Langdon W. (Langdon Ward) Post, 1899- and John Janney, minutes, and notes on the Pioche Housing Project (1944-1945)

John Janney collection mssJanneycollection 138 Miscellaneous 1896-1992

Folder 12 National Housing Agency: Nine TLS, retained carbons of seven letters, and four notices or summaries of Housing Bills and meetings. Correspondence of Langdon W. (Langdon Ward) Post, 1899-, John Janney, and others (1943-1945) United States. War Production Board

Folder 13 Housing Authority of the County of Lincoln, Nevada letters to John Janney and Public Service Commission of Nevada (1959)

Folder 14 Silgoled Mining Company of Nevada miscellaneous statements, receipts, assay reports, and one TLS (1917-1919)

Folder 15 Silgoled Mining Company of Nevada: Mine Orders, Daily Shift Reports, Monthly Time Book and itemized reports (1911-1919)

Box 316 Miscellaneous Folder 1 Silgoled Mining Company of Nevada: Bound book of shareholders (1916-1918)

Folder 2 Silgoled Mining Company of Nevada. Three receipt books, agreements, Articles of Incorporation, and By-laws (1916-1917)

Folder 3 Pioche-Last Chance Mining Company: One brochure offering Treasury Shares for Sale; signed Quit Claim Deed, two copies of another Deed, and a report of the property (1907-1910)

Folder 4 Mountain View Hotel Check Book Register. Mostly blank. Cloth of spine torn (1950)

Folder 5 Primarily the business correspondence of T. Mitchell Hastings (1925-1928)

Folder 6 Primarily the business correspondence of T. Mitchell Hastings (1928-1929)

Box 317 Miscellaneous Folder 1 Primarily the business correspondence of T. Mitchell Hastings (1928-1931)

Folder 2 Primarily the business correspondence of William Innes Forbes (1927-1928)

Folder 3 Primarily the business correspondence of William Innes Forbes (1929)

Folder 4 Primarily the business correspondence of William Innes Forbes (1929-1931)

Folder 5 Check registers nos. 1364-1975 (1920)

Box 318 Miscellaneous Folder 1 4 x 6 card file. Daily Activities and notes on business people: A-Z (1926-1928)

Folder 2 4 x 6 card file. Daily Activities and notes on business people: Subscribed, Dead, Visited, Not Visited, and Boston-Mass. (1926-1928)

Folder 3 4 x 6 card file. Daily Activities and notes on business people: Philadelphia, Pa. and active (1926-1928)

Folder 4 4 x 6 card file. Daily Activities and notes on business people: Not visited, New York, Active, A-G, Chicago, Ill., Wilmington-Del., and Santa Barbara, Cal. (1926-1928)

Folder 5 3 x 5 index cards containing name and notes on business people (1929)

John Janney collection mssJanneycollection 139 Miscellaneous 1896-1992

Folder 6 In the Supreme Court of the United States October Term 1964 No. 643. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Petitioners, vs. Helen Dolman, Lawrence Rust Lee, James Keith Marshall, Jr., E.P.R. Duval, and Kathleen Hansbrough, Respondents. Petition for Writ of Certiorari [printed] (1964)

Box 319 Miscellaneous Folder 1 Miscellaneous twelve check stubs and one statement from The Riggs National Bank, Aug. 1928 (1924-1943)

Folder 2 Register of Former Cadets V.M.I Memorial Edition. Virginia Military Institute. Lexington, Virginia (1957)

Folder 3 Directory Section. American Institute of Mining and Metallurgical Engineers, Inc. (1944, Apr. 5)

Folder 4 The Virginia Military Institute printed matter (1920)

Folder 5 Christmas card from John Janney [undated]

Folder 6 Daily diary / appointment book (1920-1931) Very few entries

Folder 7 Daily diary / appointment book [1934-1935] Very few entries

Folder 8 Daily diaries / appointment books (1936-1937) Very few entries

Box 320 Miscellaneous Folder 1 Daily diary / appointment book (1939) Entries for the month of January only

Folder 2 Daily diaries / appointment books (1941-1942)

Folder 3 Daily diary / appointment book (1946) Very few entries

Folder 4 Daily diary / appointment book (1955-1963)

Folder 5 Daily diary / appointment book (1960)

Folder 6 Daily diary / appointment book (1961)

Folder 7 Daily diaries / appointment books. Included letter and clipping (1962)

Box 321 Miscellaneous Folder 1 Daily dairy / appointment book [undated] Very few entries

Folder 2 Memo book, 180 pages [1960s]

Folder 3 Shorthand notes (1951)

Folder 4 Shorthand notes (1951)

Folder 5 Shorthand notes (1951)

John Janney collection mssJanneycollection 140 Miscellaneous 1896-1992

Box 322 Miscellaneous Folder 1 Shorthand notes (1951)

Folder 2 Shorthand notes (1951)

Folder 3 Shorthand notes (1951)

Folder 4 Shorthand notes (1951)

Folder 5 Shorthand notes (1951)

Folder 6 Shorthand notes (1951-1952)

Box 323 Miscellaneous Folder 1 Shorthand notes (1952)

Folder 2 Shorthand notes (1952)

Folder 3 Shorthand notes (1952)

Folder 4 Shorthand notes (1953)

Box 324 Miscellaneous Folder 1 Shorthand notes (1953)

Folder 2 Shorthand notes (1953)

Folder 3 Shorthand notes (1953)

Folder 4 Shorthand notes (1953)

Folder 5 Shorthand notes (1954)

Folder 6 Shorthand notes (1954)

Box 325 Miscellaneous Folder 1 Shorthand notes (1954)

Folder 2 Shorthand notes (1954)

Folder 3 Shorthand notes (1955)

Folder 4 Mendha-Nevada Mining Company ore test results done by United States Smelting Company, Refining and Mining Company (1908-1912)

Folder 5 Mendha-Nevada Mining Company ore test results done by United States Smelting Company, Refining and Mining Company (1913-1918)

Folder 6 Mendha-Nevada Mining Company. Statement of Ore Shipments (1908-1909)

Folder 7 Letter from Alex Lloyd to John Janney concerning Mendha lease (1940, May 2)

Box 326 Miscellaneous

John Janney collection mssJanneycollection 141 Miscellaneous 1896-1992

Folder 1 Motion to Dismiss by T. David Horton. Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall, Jr., and Katherine Hansbrough, individually and on behalf of the stockholders of Ely Valley Mines, Inc., and on behalf of the stockholders of Pioche Mines Consolidated, Inc., a corporation, Plaintiffs, vs. Ely Valley Mines, Inc., a corporation, Pioche Mines Consolidated, Inc., a corporation, John Janney, et al., Defendants. Order Appointing Receiver. Civil No. 311 (1962, Mar. 16)

Folder 2 Walker Brothers Bankers, a corporation, Plaintiff, vs. John Janney, Defendant. Transcript including index. Case No. 3156 (1935)

Folder 3 Nevada Industrial Commission blank forms: Employer's Report of Occupational Disease, Injury and Claim for Compensation, and instructions [undated]

Folder 4 Correspondence of John Janney. Original and retained carbons, as well as articles and speeches by Janney in regards to his political views and desire for Constitutional limitations. Several hundred pages. Also, three Edison Voice Writer dictation records (1963-1965)

Folder 5 Check register (stubs) Baker and Williams account in the Bank of Pioche (1944-1947)

Folder 6 Exploration Syndicate's Bank of Pioche account book [undated] Only one page of entries

Folder 7 Miscellaneous records concerning transportation records for Pioche Power and Light Company and Ely Valley Mine. Quarter Endings for 1942-1943 (1941-1944)

Folder 8 Pioche Last-Chance Mining Company stock ledger (1907)

Folder 9 Mine payroll ledger including distribution of labor information (1918, Oct.-1925, Jan.)

Box 327 Miscellaneous Folder 1 [Pioche Power and Light Company] financial account records for individuals (1930-1934)

Folder 2 [Pioche Power and Light Company] financial account records for individuals (1933-1934)

Folder 3 Nevada Bank of Commerce balance sheet (1952)

Folder 4 Twin Falls Bank and Trust Company statements (1958)

Folder 5 Twin Falls Bank and Trust Company statements (1962-1963)

Folder 6 Twin Falls Bank and Trust Company statements (1964)

Folder 7 Twin Falls Bank and Trust Company statements (1965)

Folder 8 First Security Bank of Utah. National Association statements (1954-1959)

Folder 9 Pacific National Bank of San Francisco statements (1956-1957)

Box 328 Miscellaneous Folder 1 Citizens National Bank statements (1949, July and Nov.)

Folder 2 The Loudoun National Bank of Leesburg statement (1960, Jan.-May)

John Janney collection mssJanneycollection 142 Miscellaneous 1896-1992

Folder 3 The Greenwich Trust Company statement (1951, Sep.)

Folder 4 Nevada Bank of Commerce statements (1955)

Folder 5 Nevada Bank of Commerce statements (1957)

Folder 6 Nevada Bank of Commerce statements (1958)

Folder 7 Nevada Bank of Commerce statements (1959-1960)

Folder 8 Nevada Bank of Commerce statements (1961-1963)

Folder 9 Miscellaneous deposit slips and statements from various banks and companies (1922-1964)

Folder 10 Nevada Industrial Commission. Employer's Payroll Reporting Forms (1965)

Box 329 Miscellaneous Folder 1 Miscellaneous six check stubs (1923-1939)

Folder 2 Miscellaneous six check stubs (1956-1959)

Folder 3 Miscellaneous seven check stubs (1961-1964)

Folder 4 Small notebook containing miscellaneous calculations [undated]

Folder 5 Blank Time Check booklet [undated]

Folder 6 Letter to [J.] Harry [Crafton] from [John Janney] [undated] Incomplete

Folder 7 Pioche-Last Chance Mining Company vouchers and statements (1907-1909)

Folder 8 Pioche-Last Chance Mining Company vouchers and statements (1907-1909)

Folder 9 Pioche Mines Consolidated, Inc. list of maps (1961)

Folder 10 Miscellaneous loose stamps [undated]

Folder 11 Miscellaneous loose blueprint fragments from Box 337 [undated]

Box 330 Miscellaneous: Ore Samples Tray 1 No. 2 Hale 75 - 80 [undated]

Tray 2 70 - 75 [undated]

Tray 3 75 - 80 [undated]

Tray 4 30% zinc [undated]

Tray 5 35 - 40 [undated]

Tray 6 65 - 70 [undated]

Tray 7 No. 2 Hale 30 - 35 [undated]

Tray 8 No. 2 Hale 20 - 25 [undated]

John Janney collection mssJanneycollection 143 Miscellaneous 1896-1992

Tray 9 No. 1 Hale 95 - 100 [undated]

Tray 10 80 - 85 [undated]

Tray 11 No. 2 Hale 25 - 30 [undated]

Tray 12 85 - 90 [undated]

Box 331 Miscellaneous: Ore Samples Tray 1 No. 1 Hale 100 - 110 [undated]

Tray 2 No. 2 Hale 40 - 45 [undated]

Tray 3 No. 2 Hale 70 - 75 [undated]

Tray 4 80 - 85 [undated]

Tray 5 No. 2 Hale 60 - 65 [undated]

Tray 6 No. 2 Hale 65 - 70 [undated]

Tray 7 No. 1 Hale 85 - 90 [undated]

Tray 8 No. 2 Hale 45 - 50 [undated]

Tray 9 No. 2 Hale 50 - 55 [undated]

Tray 10 No. 2 Hale 55 - 60 [undated]

Tray 11 No. 1 Hale 90 - 95 [undated]

Box 332 Miscellaneous: Oversize Folder 1 Blank Pioche Mines Company Superintendent's Monthly Report For ----- and Daily Report [undated]

Folder 2 Pioche Mines Company--Segregation of... (1910-1922)

Folder 3 Foundations for Rolls [sketch] [undated]

Folder 4 Mill Design Sketch [undated]

Folder 5 Photographic Views of the Operations of Pioche Mines Consolidated Pioche, Nevada [after 1933]

Folder 6 Pioche Power and Light Company Cash Book Sheets (1948-1951)

Box 333 Miscellaneous: Newspapers Folder 1 The Lincoln County Record, October 18, 1928 (5), October 25, 1928, November 1, 1928 (3) November 22, 1928 (4), December 6, 1928 (4), June 27, 1929 (4), September 19, 1929 (3). The Pioche Record, February 25, 1932 (2), March 24, 1932, July 7, 1932 (2), February 2, 1933 (2), April 20, 1933 (2), June 1, 1933 (2), June 29, 1933, July 6, 1933, November 23, 1933, December 28, 1933, January 25, 1934, February 8, 1934, April 19, 1934 (3), April 11, 1935 (2), April 25, 1935 (3), June 27, 1935 (3), July 11, 1935, October 23, 1958, November 27, 1958, January 1, 1959, April 4, 1963, January 16, 1964, February 20, 1964 (2), April 23, 1964, January 27, 1966, May 5, 1966, and June 2, 1966 (1928-1966)

John Janney collection mssJanneycollection 144 Miscellaneous 1896-1992

Box 334 Miscellaneous: Oversize volumes Volume 1: Pioche Mines Consolidated, Inc. Pool Receipts 251-500 (1929)

Volume 2: Pioche Mines Consolidated, Inc. Pool Receipts 501-750 [approx. 1930s]

Box 335 Miscellaneous: Oversize volumes Volume 1: Blank Pioche Mines COnsolidated, Inc. Stock Certificates 751-4000 (1945-1946)

Volume 2: Ely Valley Mines Company: Bank Deposits, Labor Accounts, Summaries, Individual Wages, and other accounts (1945-1946)

Volume 3: Trial Balance (1907-1923)

Box 336 Miscellaneous: Oversize volumes Volume 1: Blank Pioche Mines Consolidated, Inc. Stock Certificates 3251-3500 [undated]

Volume 2: Tenabo Consolidated Mines Company Stock Certificates 1-250 (1908) Mostly blank

Box 337 Oversize: Blueprints 1. Map and Profile to Accompany Application to Appropriate Water for Milling by John Janney from Nevada-Desmoines Shaft Lincoln County,Nevada (1928) Torn

2. Pioche Mines Consolidated, Inc. Flotation Mill. Foundation Plan Ore Bin Tank and 5' x 12' Rod Mill (1930) 3 copies

3. The Dorr Company. The Dorr Classifier 8'-0" Wide x 26'-8" Long Erection Drawing Classifier with Screw Conveyor (1930)

4. 2 13/16" Shafnt MacIntosh Flotation Machine. General ArrangeFursdh098 ments 10' and 15' Cells (1930) 2 copies

5. The Dorr Company. The Dorrco Filter All Sizes Arrangement of Auxillary Equipment Non-Washing (1929)

6. The Dorr Company. The Farenwald Sizer 6 Pocket Right Hand General Drawing (1930) 2 copies

7. Kansas City Structural Steel Co. [undated]

8. Pioche Mines Consolidated, Inc. Mill At Pioche Nevada Scale 1/8" = 1 ft. Plan and West Elevation (1929)

9. Detail of Weir Gates Side and End Discharge (1930)

10. Proposed Layout of Geco. Floatation Cells for Pioche Mining Company [undated]

11. The Mine and Smelter Supply Co. No. 6 Wilfley Concentrator Right Hand "V" Belt Drive (1929)

John Janney collection mssJanneycollection 145 Miscellaneous 1896-1992

12. The Mine and Smelter Supply Co. Foundation Plan 5 x 12 Marcy Rod Mill (1928)

13. The Mine and Smelter Supply Co. 5 x 12 S + D. LH. Marcy Rod Mill. General Arrangement. Two Trunnion Type. Speed Reducer Drive (1930)

14. The Mine and Smelter Supply Co. 5 x 12 Marcy Rod Mill. L. H. General Arrangement. Direct Driven S + D [undated]

15. The Dorr Company. The Dorrco Filter 8'-0" Dia. x Long General Drawing (1930)

16. Pioche Mines Consolidated, Inc. Steam Heating System (1930) 2 copies

17. The Dorr Company. The Dorrco Filter 6'0" Dia. x Long General Drawing (1930)

18. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. Elevator of Concrete Pier (1929)

19. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. East Elevation (1929)

20. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. North and South Elevations (1929)

21. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. Plan and West Elevation (1929)

22. Kansas City Structural Steel Co. Steel Mill Building for Pioche Mines Consolidated, Inc. (1930)

23. Millsite Lease Pioche Mines Company from Consolidated Nevada, Utah Corporation (1926)

Box 338 Oversize: Blueprints, drawings, and maps 1. United States Department of the Interior Geological Survey. Pioche Quadrangle (1953)

2. Map of Mendha Nevada Mining Company and Adjoining Properties Highland Mininig District Lincoln County, Nevada [undated]

3. Map of Mendha Nevada Mining Company and Adjoining Properties Highland Mininig District Lincoln County, Nevada [blueprint] [undated]

4. Pioche Shales (1949)

5. Ely Valley Mine, Pioche Nevada. Progress Map (1950)

6. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 1 of 4 (1937)

7. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 2 of 4 (1937)

8. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 3 of 4 (1937)

9. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 4 of 4 (1937)

John Janney collection mssJanneycollection 146 Oversize ledgers and map 1910-1960

Oversize ledgers and map 1910-1960 Physical Description: 29 volumes

Volume 1: Ely Valley Mines Company cash book checks and reconciliation sheets (1946-1952)

Volume 2: Ely Valley Mines Company checks general and payroll (1942-1948)

Volume 3: Ely Valley Mines Company daily timber journal (1955)

Volume 4: Ely Valley Mines Company journal transfers (194 2-1950)

Volume 5: Ely Valley Mines Company operating account (1942-1946)

Volume 6: Ely Valley Mines Company payroll journal (1939-1941)

Volume 7: Ely Valley Mines Company payroll transfer (1947-1950)

Volume 8: Ely Valley Mines Company payroll transfer (1951-1960)

Volume 9: Ely Valley Mines Company transfer ledger accounts payable [undated]

Volume 10: Ely Valley Mines Company transfer ledger general (1942-1953)

Volume 11: Ely Valley Mines Company transfer ledger payroll (1942-1946)

Volume 12: Ely Valley Mines Company voucher transfer (1949-1956)

Volume 13: Pioche Mines Company mine samples (1936-1938)

Volume 14: Pioche Mines Company voucher record [undated]

Volume 15: Pioche Mines Company voucher record (1924-1928)

Volume 16: Pioche Mines Company voucher record (1940-1947)

Volume 17: Pioche Power and Light Company customer ledger (1936-1937)

Volume 18: Pioche Power and Light Company customer ledger (1939-1940)

Volume 19: Pioche Power and Light Company customer ledger (1941-1942)

Volume 20: Pioche Power and Light Company customer ledger (1943-1944)

Volume 21: Pioche Power and Light Company customer ledger (1945-1946)

Volume 22: Pioche Power and Light Company customer ledger (1947-1948)

Volume 23: Pioche Power and Light Company customer ledger (1949-1950)

Volume 24: Pioche Power and Light Company customer ledger (1951-1952)

Volume 25: Pioche Power and Light Company customer ledger (1953-1954)

Volume 26: Pioche Power and Light Company customer ledger (1955-1956)

Volume 27: Pioche Power and Light Company customer ledger (1957-1958)

John Janney collection mssJanneycollection 147 Oversize ledgers and map 1910-1960

Volume 28: Tenabo Mining and Smelting Company transfer of capital (1910-1911)

Volume 29: Customer ledger (1930s)

Oversize folder: B-1 Floatation Mill, Steel Design, Plan Classifier Supports; B-2 Floatation Mill, Steel Design, Sections, Supports; B-3 Floatation Mill, Steel Design, Classifier Feed Hoppers and Launders; B-4 Floatation Mill, Steel Design, Plan and Elevation Table Feed Launders; B-5 Floatation Mill, Steel Design, Sections Table Feed Launders; B-6 Floatation Mill Wifley Table and Floatation Machine, Steel Design for Floor and Foundations, Plan; B-7 Floatation Mill Steel Design #2 Elevator; B-8 Floatation Mill Foundation Plan Ore Bin Tank and Rod Mill; C-9 Floatation Mill Steel Support for #3 Elevator Drive; C-10 Floatation Mill Steel Columns for Feed Cone Tank; E-11 Floatation Mill Fahrenwald Sizer; E-12 Floatation Mill Outline of 5' x 12' Rod Mill, E-13 Floatation Mill Steel Design Deister Cone Battle Classifier; C-14 Floatation Mill Steel Design Table Discharge Boxes; B-15 Floatation Mill Wifley Table and Floatation Machine, Steel Design for Floor and Foundation Sections; B-16 Floatation Mill Tail and Concentrate Pump Sumps and Walls A to E inclusive; C-17 Floatation Mill Tail and Concentrate Sump Pump Foundation; B-18 Floatation Mill Wifley Table Disc. Launders, Steel Design Sheet #1; B-19 Floatation Mill Wifley Table Disc. Launders, Steel Design Sheet #2; B-20 Secondary Crushing Plant, Steel Design for #3 Conveyor Gallery; C-21 Floatation Mill, Reinforcement for A-1 Truss; C-22 Floatation Mill, Steel Columns for Ore Bin Tank; and four drawings of mills at Pioche (1929-1931)

Oversize folder: Map showing various mining shafts [undated] Needs conservation

John Janney collection mssJanneycollection 148