Success Mining Company Records, 1906-1953

Overview of the Collection

Creator
Success Mining Company
Title
Success Mining Company Records
Dates
1906-1953 (inclusive)
Quantity
16 cubic feet
Collection Number
MG291 (collection)
Summary
Records relating to the meetings of the directors and stockholders, correspondence concerning mine operations, correspondence with stockholders and suppliers, financial statements, tax returns, leases, ore contracts, ore shipment records, information on the sale of equipment, capital stock records, financial records, and accident and payroll records of a zinc mine in the Placer Center Mining District of the Coeur d'Alene mining region of Idaho.
Repository
University of Idaho Library, Special Collections and Archives
Special Collections and Archives
University of Idaho Library
875 Perimeter Drive
MS 2350
Moscow, ID
83844-2350
Telephone: 2088850845
libspec@uidaho.edu
Languages
English
Sponsor
Funds for processing were provided by the National Historical Publications and Records Commission.
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Historical NoteReturn to Top

In 1905, H.F. Samuels and associates bought the Granite Company, a formerly successful lead-silver producer that had been abandoned after encountering excessive zinc in the ore. The new firm, incorporated under the laws of the state of Idaho on April 5, 1905 as the Success Mining Co., was to be operated primarily for zinc. Samuels owned 2/3 or more of the stock. The Success paid frequent dividends between 1911 and 1917. In the latter year the U.S. Geological Survey's Mineral Resources of the United States ranked the Success mine second among smelter producers in the state of Idaho.

Early in 1915 rapidly advancing zinc prices spurred a brief boom in Success stock. The company had owed $77,825.14 at the beginning of the year; by April it was out of debt and able to declare a two-cent dividend on the $1.5 million par value of stock; a similar dividend followed in May and again in June, yet a surplus continued to accumulate. Then, near the end of the latter month, H.F. Samuels resigned the presidency and his cousin C.C. Samuels quit the secretaryship. P.J. Gearon, and C.M. Carroll, both of whom had been directors, became president and secretary-treasurer, respectively.

After that, the flow of dividends dried up. Two years later, a stockholder and attorney, Franklin Pfirman, circulated a report charging Gearon, Howarth, and other directors with having disposed of most of their own stock and conspiring to rob the company of the money accumulated in the treasury. Securing the proxies of the scattered small stockholders now in the majority, Pfirman took over the Success at its next annual meeting and installed new officers, with himself as president. Nevertheless, by 1918, the mine was closed. Between 1918 and 1925, there were seven assessments levied against Success stock.

The Success continued to ship small amounts of ore while successive managers, first Allen G. Kennedy and then Herman Rossi, tried to encourage stockholders with reports of development work and hints of a forthcoming rich strike and an end to the continual assessments. In 1925 when Kennedy and his entire staff were fired, Success stock rose briefly, but even exploration work soon ceased. With the Success supposedly played out and the stock down, the Day family took over control. Henry Day became manager, although Rossi remained as a director. John Fahey, in The Days of the Hercules, suggests the Days bought the Success hoping for a hidden vein. Later a variety of lessees tried their luck without finding anything of value. The mine was soon allowed to fill, much of the equipment sold, and one liquidating dividend paid. The last known sale of Success stock was for 1/4 cent per share in 1932.

Although inoperative and the stock completely worthless, the Success Mining Company continued to exist for many decades. The Henry L. Day Papers, Subject Files, contain information on the Success Mining Co. into the 1980s.

Content DescriptionReturn to Top

The records of the Success Mining Company span the years 1910 to 1953, with the bulk of the material covering the years 1915 to 1926. Included are records relating to the meetings of the directors and stockholders, correspondence concerning mine operations, correspondence with stockholders and suppliers, financial statements, tax returns, leases, ore contracts, ore shipment records, information on the sale of equipment, capital stock records, financial records, and accident and payroll records.

Administrative InformationReturn to Top

Arrangement

The records of the Success Mining Company are divided into seven series.

The first series, Records of the Board of Directors and the Stockholders, does not contain minute books. However, some years do contain minutes as well as other material relating to meetings, such as by-laws, lists of stockholders, proxy statements, and ballots for directors. Meetings were not held annually, but at widely scattered intervals.

General Correspondence and Related Records, the second series, is broken down into three subseries. The first is an alphabetically arranged file of the Secretary/Treasurer, and contains correspondence relating to mine operations, correspondence with stockholders regarding stock transfers and assessments, correspondence with suppliers, reports to the U.S. Bureau of Mines in 1927 and 1937, records of the sales of mine equipment in 1925 and 1926, financial statements, income and capital stock tax returns, leases, and ore contracts. The second subseries contains the incomplete files (A-O) of the General Manager and includes ore shipment records, information on the sale of equipment, capital stock tax returns, and correspondence with suppliers. The final subseries contains leases, contracts, coroner's inquests and insurance policies which were loose in the original received order.

The third series is Capital Stock Records. Included are stock ledgers and journals, incomplete sets of bound volumes of receipts for assessments 1-7, correspondence concerning assessments 4, 6 and 7, and a dividend register.

The fourth series, Financial Records, contains check stubs for the years 1939 to 1943, an alphabetical file of correspondence, financial ledgers and journals, and a voucher register.

Ore Production and Shipment Records, the fifth series, contains smelter returns which include shipping information, assays, and settlement sheets for ore the mine shipped to American Smelting and Refining Co, Anaconda Copper Mining Company and Vieille Montagne Zinc Co., and a daily record of production for the years 1915-1925.

Series six, Plant and Equipment Records, contains inventories of equipment and supplies for the years 1920 to 1925, and a 1925-1926 order book.

Personnel Records, the final series, contains accident reports for 1923-1926, time check records, and payroll journals for the years 1915-1926.

Material relating to the Idaho Memorial Association found with the Success Mining Company papers appeared to have no relation to the mine or its officers and was therefore removed. Also removed were the stock ledger on cards since the stock ledger books were more complete, returned notices of meetings and assessment notices, and paid checks which were listed in the voucher register. This reduced the bulk of the material by four cubic feet.

Acquisition Information

The records of the Success Mining Company are part of the records of Day Mines, Inc., donated to the University of Idaho by Henry Day in 1984 and 1985.

Processing Note

Initial processing of this manuscript group was done by Dixie Miller in February 1988.

Detailed Description of the CollectionReturn to Top

Series I. Records of the Board of Directors and Stockholders Return to Top

Container(s) Description Dates
Box/Folder
1/1
Records relating to meetings
1916, 1918, 1924
1/2
Records relating to meetings
1925-1926
1/3
Records relating to meetings
1927
1/4
Records relating to meetings
1930-1932
1/5
Records relating to meetings
1933, 1936
1/6
Records relating to meetings
1939, 1942
1/7
Records relating to meetings
1946, 1953

Series II. General Correspondence and Related Records , 1910-1946Return to Top

Container(s) Description Dates
A. Secretary/Treasurer's Files
1917-1930
Box/Folder
1/8-9
A-B
1918-1939
1/10
Bureau of Mines
1927, 1935-1937
1/11
C
1924-1939
1/12
Consolidated Insurance Agency, Hartford
1924-1927
1/13
D
1925-1938
1/14
Dividend file
1927, 1930
1/15
E
1925-1936
1/16
Equipment sales
1927-1929
1/17
F
1925-1939
1/18-19
Financial statements
1915-1946
1/20-22
G-J
1920-1940
1/23
Income and capital stock tax returns
1912-1916
1/24
Industrial Accident Board, State of Idaho
1925
1/25
K
1925-1939
2/26
L
1925-1939
2/27
Lidell and Clarke, Inc.
1925-1936
2/28
Lease: Bloyed & Clark
1937
2/29
Lease: Roberts
1936
2/30
Lease: Ross & Hillstrom
1937
2/31-32
M
1925-1939
2/33
Minerals Separation Corporation
1925
2/34
N-O
1925-1937
2/35
Ore contracts
1910-1926
2/36
P
1925-1937
2/37
Price list
1915-1936
2/38
R
1925-1938
2/39
Rossi Insurance and Investment: Aetna
1924-1930
2/40-41
S-U
1925-1939
2/42
Thomas & McDonell, lessors
1927
2/43
V, W, Wage schedule
1925-1939
2/44
Y-Z
19226-1935
B. General Manager's Files
1917-1930
Box/Folder
2/45
A; Aetna
1924-1925
2/46
American Smelting and Refining Company, East Helena, Montana
1922-1927
2/47
Applications; Austin-Henderson Company, Spokane
1923-1925
2/48
B; Brokers; Bureau of Mines; Bureau of the Census
1919-1928
2/49
C; Capital Stock Tax
1918-1926
2/50
Change of address; Claims; Coal
1924-1925
2/51
Coeur d'Alene Hardware & Foundry; Collector of Internal Revenue, Boise; Connersville Blower Company; Continental Oil Company; Cowles, A.E.
1918-1925
2/52
Corporation Income and Profit Tax
1917-1930
2/53
D; Denver Rock Drill Manufacturing Company; Department of the Interior; Dier, E.D. and Company
1923-1925
2/54
DuVal Moore & Company
1925-1926
2/55
E; Edison Lamp Works; Export Lumber Company
1924-1933
2/56
F; First National Bank
1923-1933
2/57
G; Goodyear Tire & Rubber Company
1924-1925
2/58
H; Hallidie Company
1924-1925
2/59
Housman, A.A. & Company; Hartford Accident and Indemnity; Herrin, H.M. and Company; Hutton, E.F. and Company
1923-1925
2/60
I; Insurance "Compensation"; J; Jessen, Dewey; K
1923-1925
2/61
L; Labor unions; Lauzier, Wolcott & Company
1924-1925
2/62
Mc; Motors; Operating statements
1925-1926
C. Other Files
1906-1930
Box/Folder
3/63
Agreements
1913-1917
3/64
Contracts: Hospital
1917-1922
3/65
Contracts: Mine work
1922
3/66
Contracts: Washington Water Power
1915-1930
3/67
Coroner's inquests
1915
3/68
Deeds and Proofs of labor
1906-1924
3/69
Explosives license
1917-1918
3/70
Indemnity bonds
1915-1923
3/71
Insurance policies
1928-1929
3/72
Leases
1917-1922
3/73
Legal cases
1916
3/74
Miscellaneous correspondence
1916-1925
3/75
Property records
1903-1906
3/76
Reports on property
1912-1918
3/77
Rights of way
1911-1914
3/78
Settlements of mine injuries
1910-1914
3/79
Stock settlement, sale
February 28, 1919

Series III. Capital Stock Records , 1915-1928Return to Top

Container(s) Description Dates
Box/Folder
3/80
Stock journal
1915
os/81-82
Stock ledgers
1915
os/83
Stock journal
1915-1922
os/84-89
Stock ledgers
1915-1928
os/90
Dividend register
1915-1917
os/91-95
Correspondence relating to assessment #4
1924-2925
os/96-98
Correspondence relating to assessment #6
1925
4/99-101
Correspondence relating to assessment #7
1925
4/102-110
Assessment receipts, assessment #l
1919
4/111-117
Assessment receipts, assessment #2
1919
4/118-124
Assessment receipts, assessment #3
1921-1922
4/125-131
Assessment receipts, assessment #4
1924-1925
5/132-136
Assessment receipts, assessment #4
1924-1925
5/137-149
Assessment receipts, assessment #5
1925
5/150-156
Assessment receipts, assessment #6
1925
5/157-159
Assessment receipts, assessment #7
1925

Series IV. Financial Records , 1915-1943Return to Top

Container(s) Description Dates
Box/Folder
os/160
Voucher register
1915-1932
os/161
Debit/Credit ledger
1915-1942
os/162
Distribution of expenses journal
1915-1925
os/163
Applications
1926
os/164
Boarding house statements
1926
os/165
Continental Oil Company
1926
os/166
Development
1926
os/167
Dupont (explosives shipment)
1926
os/168
Insurance claims (accident)
1926
os/169
Orders for money to be paid from salary
1923-1926
os/170
Spokane Nash Motor Company
1926
os/171
Check stubs
1939-1943
os/172
Bank deposit books
1915-1924
os/173
Paid checks
1915
os/174
Paid checks "In partial liquidation"
1930

Series V. Ore Production and Shipment Records , 1915-1925Return to Top

Container(s) Description Dates
Box/Folder
os/175
Daily record of ore production
1915-1925
6/176-181
Smelter returns: American Smelting and Refining Company, East Helena, Montana
1922-1926
6/182-184
Smelter returns: Anaconda Copper Mining Company, Butte, Montana
1923-1925
6/185-190
Smelter returns: Vieille Montagne Zinc Co., San Francisco, California
1925-1927

Series VI. Plant and Equipment Records , 1920-1926Return to Top

Container(s) Description Dates
Box/Folder
6/191-192
Inventories
1920, 1924-1925
6/193
Order book
1925-1925

Series VII. Personnel Records , 1915-1926Return to Top

Container(s) Description Dates
Box/Folder
6/194
Accident reports
1923-1926
6/195
Time check record
1915-1926
os/196
Payroll journal
1915-1921
os/197
Payroll journal
1922-1926
os/198
Mill payroll journal
1925
os/199
Miscellaneous payroll
April-June 1925

Names and SubjectsReturn to Top

Subject Terms

  • Mining corporations -- Records -- Idaho -- Coeur d'Alene Mining District
  • Zinc mines and mining -- Idaho -- Coeur d'Alene Mining District -- History -- Sources

Corporate Names

  • Success Mining Company