Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the Pioneer Reduction Company Records
D-559  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Series 1. Organizational Records 1892-1935

Physical Description: 8 folders

Scope and Content Note

Arranged chronologically.
Box 1:1

Clean Up and Bullion Book 1892-1904

Box D Folio 2

Certificate from the California Secretary of State 1893 June 13

Box 1:2

By-Laws 1893 July 10

Box 1:3

Stock certificate register 1893-1935

Box 2:1

Receipts 1898-1925

Box 1:4

Check stubs 1912 September 10-1913 August 4

Box 2:2

Letterhead undated

Box 2:3-4

Notes and ephemera undated

 

Series 2. Correspondence 1898-1930

Physical Description: 111 letters

Scope and Content Note

Arranged in three subseries: Outgoing, Incoming, and Third Party.
 

Subseries 2.1 Outgoing 1916-1926

Physical Description: 8 letters

Scope and Content Note

Contains letters written by Benjamin Hall on behalf of Pioneer Reduction Company. Arranged alphabetically by correspondent.
Box 2:5

Ballue, Albert 1924 September 19

Box 2:6

B.K.H Company 1917 September 3

Box 2:7

Griffith, N.H. 1917 August 16

Box 2:8

Leonard, M.A. 1926 July 6

Box 2:9

Navajo Copper Mining Co. 1916 October 25

Box 2:10

Red Ledge 1920 September 20

Box 2:11

Universal Silver undated

Box 2:12

Unidentified undated

 

Subseries 2.2 Incoming 1898-1930

Physical Description: 100 letters

Scope and Content Note

Arranged alphabetically by correspondent.
A number of the letters from Albert Ballue discuss the operations of Hall's plant in Unionville, Nevada.
Box 2:13

Edward P. Allis Company 1898 March 29

Box 2:14

Alpha Hardware and Supply Co. 1917 February 6

Box 2:15

Amador County Lime Kiln 1913 December 28

Box 2:16

American Concrete Filler Co. 1916 October

Box 2:17

American Spiral Pipe Works 1906 October 31

Box 2:18

Atkins, Kroll and Co. 1917 February 2

Box 2:19

Bagdad-Chase Gold Mining Company undated

Box 2:20

Baker Iron Works 1906 April 24

Box 2:21

Ballue, Albert 1923 June 7

Box 2:22

Ballue, Albert 1923 June 17

Box 2:23

Ballue, Albert 1923 August 23

Box 2:24

Ballue, Albert 1923 September 11

Box 2:25

Ballue, Albert 1923 September 24

Box 2:26

Ballue, Albert 1924 January 12

Box 2:27

Ballue, Albert 1924 April 25

Box 2:28

Ballue, Albert 1924 June 1

Box 2:29

Ballue, Albert 1924 July 23

Box 2:30

Ballue, Albert 1924 August 4

Box 2:31

Ballue, Albert 1924 October 15

Box 2:32

Ballue, Albert 1925 January 24

Box 2:33

Ballue, Albert 1925 February 24

Box 2:34

Ballue, Albert 1925 April 23

Box 2:35

Ballue, Albert 1925 May 7

Box 2:36

Ballue, Albert 1925 May 16

Box 2:37

Ballue, Albert 1925 May 31

Box 2:38

Ballue, Albert 1925 June 21

Box 2:39

Ballue, Albert 1925 October 23

Box 2:40

Ballue, Albert 1926 February 21

Box 2:41

Ballue, Albert 1926 April 9

Box 2:42

Ballue, Albert undated

Box 2:43

Black, J.A. 1905 August 22

Box 2:44

Braun-Knecht-Heimann Co. 1914 September 7

Box 2:45

Braun-Knecht-Heimann Co. 1917 January 26

Box 2:46

Braun-Knecht-Heimann Co. 1917 February 5

Box 2:47

Broderick, W.H. 1917 January 15

Box 2:48

Bruman, A. 1899 July 21

Box 2:49

Cahill and Hall Elevator Co. 1899 January 2

Box 2:50

California Jewell Filter Co. 1917 February 3

Box 2:51

California Slimes Concentrating Co. 1924 August 25

Box 2:52

Coalinga Oil Company 1899 June 17

Box 2:53

Coalinga Oil Company 1899 July 4

Box 2:54

Connolly, T.E. 1926 July 23

Box 2:55

Darrow, Frank M. 1923 October 17

Box 2:56

Davis, E. 1923 August 1

Box 2:57

Joseph Dixon Crucible Company 1917 July 24

Box 2:58

Eagle Salt Works 1904 August 15

Box 2:59

Empire Mines 1911 January 14

Box 2:60

F.W. Braun Co. 1904 February 24

Box 2:61

Flotation Oil and Chemical Co. 1917 October 25

Box 2:62

Griffith, H.H. 1917 July 27

Box 2:63

Hug Water Wheel Co. 1906 October 30

Box 2:64

Jackson, Francis Gordon 1907 December 23

Box 2:65

Jardine Machinery Company 1914 April 18

Box 2:66

Justinian Caire Company 1909 November 12

Box 2:67

Kinney Coal Company 1924 July 28

Box 2:68

W. Stokes Kirk 1905 March 8

Box 2:69

A. Klipstein and Company 1918 August 21

Box 2:70

Lane, T.M. 1920 August 28

Box 2:71

Leonard, M.A. 1926 July 1

Box 2:72

Leonard, M.A. 1926 July 12

Box 2:73

Leonard, M.A. 1926 July 12

Box 2:74

Leonard, M.A. 1926 July 22

Box 2:75

Leonard, M.A. 1927 April 5

Box 2:76

Leonard, M.A. 1927 April 15

Box 2:77

Leonard, M.A. 1928 February 14

Box 2:78

Leonard, M.A. 1928 March 17

Box 2:79

Linde Air Products Company 1915 December 14

Box 2:80

McFarland, W.K. 1925 June 29

Box 2:81

McNeel's Financial Service 1923 November 10

Box 2:82

Monarch Engineering and Manufacturing Co. 1910 January 10

Box 2:83

Navajo Copper Mining Co. 1916 October 16

Box 2:84

Neville and Co. 1905 May 4

Box 2:85

Pacific Gas and Electric Company 1921 April 15

Box 2:86

Penn Mining Co. 1900 March 5

Box 2:87

Platt Iron Works Co. 1906 August 3

Box 2:88

Power and Mining Machinery Company 1905 December 29

Box 2:89

Prinz and Rau Manufacturing Co. 1904 January 11

Box 2:90

Red Ledge 1920 September 23

Box 2:91

Richmond Chemical Company 1917 February 13

Box 2:92

Ross, John 1921 September 22

Box 2:93

Southwest Turquoise Co. 1914 August 27

Box 2:94

Squaw Creek Mining Co. 1906 March 15

Box 2:95

State Compensation Insurance Fund, State of California 1914 February 9

Box 2:96

State Compensation Insurance Fund, State of California 1917 August 11

Box 2:97

State Compensation Insurance Fund, State of California 1917 November 9

Box 2:98

State Compensation Insurance Fund, State of California 1917

Box 2:99

Syracuse Smelting Works 1914 August 13

Box 2:100

Talcott, F. 1927 January 12

Box 2:101

Tenabo Mill and Mining Co. 1914 July 27

Box 2:102

W.S. Tyler Company 1913 August 30

Box 2:103

Universal Silvers Company 1923 February 22

Box 2:104

Victor Steel Company 1914 July 8

Box 2:105

Western Masons' Mutual Life Association 1900 August 29

Box 2:106

Unidentified 1922 August 31

Box 2:107

Unidentified 1922 October 5

Box 2:108

Unidentified 1922 October 21

Box 2:109

Unidentified 1923 March 8

Box 2:110

Unidentified 1923 June 9

Box 2:111

Unidentified 1930 January 20

Box 2:112

Unidentified undated

 

Subseries 2.3 Third Party 1924-1926

Physical Description: 3 letters

Scope and Content Note

Three letters that are written to Albert Ballue regarding Hall's plant in Unionville, Nevada. Arranged alphabetically by author.
Box 2:113

B.M. Machinery Manufacturing Co. to Albert Ballue 1926 March 9

Box 2:114

Curtis Machinery Company to Albert Ballue 1925 June 2

Box 2:115

Gillett, George to Albert Ballue 1924 October 8