University of Idaho logo

Special Collections & Archives


Manuscript Group 260

Amazon-Manhattan Mining Company

Records, 1917-1941
1 cubic foot


The records of the Amazon-Manhattan Mining Company are part of the records of Day Mines, Inc., donated to the University of Idaho by Henry Day in 1984 and 1985. Initial processing of this manuscript group was done by Marilyn Sandmeyer in May 1987. Processing was completed by Michael Tarabulski in January 1991. Funds for processing were provided by the National Historical Publications and Records Commission, the U.S. Department of Education HEA Title II-C "Strengthening Research Library Resources" program, the Library Associates of the University of Idaho and other donors.

COMPANY HISTORY

The Amazon-Manhattan Mining Company was located in the Beaver Mining District in Shoshone County, Idaho. The claims included the Amazon, Manhattan, New York, Ajax, Staten Island, Glenwood, Monitor, Monitor Fraction, and Merrimac. The principle ores extracted were silver, zinc, and lead.

The Amazon-Manhattan was never a consolidated mine but rather it existed as a partnership with Eugene Day as general manager. A certificate of ownership from 1921 lists the following: Jerome Day, Joseph Morton, Frederick Robertson, Fred Miller, and John Gleason. Since the mine was never incorporated, we do not have the benefit of board of directors' minutes or stockholders' meetings.

The Amazon-Manhattan was never a big producer. Most activity associated from the mine came in 1918. According to the tax return for that year, the company's total assets were $42,826.00. Otherwise, the mine filed their returns as a "non-productive" company. According to the documents, the only function of the company was to hold the title to the property itself. Assay records do indicate that the mine was excavated from the 500 foot level to the 1500 foot level. Most of this work appears to have taken place between 1917 and 1922.

It would seem that the Amazon-Manhattan was part of a larger conglomerate of consolidated interests namely, the Callahan Mining Company New York. A 1919 letter from the United States Fuel Administration concerning the Amazon-Manhattan was addressed to this New York company.

SCOPE AND CONTENT

The records of the Amazon-Manhattan Mining Company span the years 1917 to 1941, with the bulk of the material covering the years 1917 to 1925. Included are financial statements, correspondence with suppliers and stockholders, annual statements and reports to state agencies, stock ledgers and journals, cancelled stock certificates, assessment records, lists of stockholders, financial ledgers and journals, vouchers, check registers, and tax returns.

Related materials can be found in the records of Henry Day and the Monitor Mining Company.

ARRANGEMENT AND DESCRIPTION

The records of the Amazon-Manhattan Mining Company are divided into three series; General Correspondence and Related Records, Ore Production and Shipment Records, and Financial Records.

The first series, General Correspondence and Related Records, is an alphabetically arranged series containing bills of lading, court cases, contracts, correspondence, financial information such as tax returns, bank statements, and annual reports, contracts, accident reports, and leasing arrangements.

The second series contains information on the shipments of zinc for the year 1918.

The third series is Financial Records and contains a 1918 voucher register and a ledger for the years 1917-1922.

Payroll records for 1917-1919 can be found among the records of the Monitor (item 362). Monthly time books for these years were discarded. Removal of cancelled stock certificates, returned assessment notices, vouchers, paid checks, bank statements, and duplicate materials reduced the size of this collection by one cubic foot.

SERIES LIST

	Container
I.	General Correspondence and Related Records, 1917-1941	1
II.	Ore Production and Shipment Records, 1918	1
III.	Financial Records, 1917-1922	1

AMAZON-MANHATTAN MINING COMPANY
INVENTORY

Box	Folder	Description                

I. General Correspondence and Related Records, 1917-1941

1	1	A, 1917-1928
	2	Anchor Group, 1919-1924
	3	Annual Statements, 1922-1927
	4	B, 1917
	5	Bills of lading, 1918
	6	Board account, 1918
	7	Burke, Patrick: court case, 1918
	8	C, 1917-1922
	9	Capital Stock Returns, 1924-1926
	10	Contracts, Mining, 1918
	11	Coeur D'Alene Hardware & Foundry Co., 1918-1923
	12	D-E, 1918
	13	Estate of Dennis Riordan, 1918
	14	Explosives, 1918
	15	F-H, 1917-1919
	16	Hospital contract, 1919-1920
	17	I, 1918-1920, 1933
	18	Income tax, 1920-1930
	19	Industrial Accident Board, 1918-1921
	20	Industrial Accident Board: cases, 1918-1920
	21	Insurance, fire, 1918-1919
	22	J-L, 1917-1921, 1932
	23	Labor contracts, 1918-1919
	24	Liberty loan records, 1918
	25	Lovette, Mike, 1918
	26	Lumber and stulls, 1917
	27	M, 1917-1920
	28	Miscellaneous lists and statements, 1918
	29	Minerals Separation Corporation, 1918
	30	N, 1917-1923
	31	Northport Smelting and Refining Co., 1918-1919
	32	O, 1917-1918
	33	Ownership file, 1918-1923
	34	R, 1917-1925, 1937
	35	Requisition for supplies, 1917-1918
	36	Road tax, 1917-1918
	37	S, 1917-1927
	38	Statements, 1917-1921, 1937
	39	State Mine Inspector reports, 1918-1921
	40	T-W, 1917-1927, 1937
	41	Washoe sampler, zinc quotations, 1918
	42	Workmen's compensation, 1925

Miscellaneous records

	43	Annual reports, 1928-1941
	44	Bank statements, 1917-1939
	45	Carlisle tunnel, 1940
	46	Federal income tax returns, 1928-1932
	47	Lease: Evans, Carl, 1937
	48	Miscellaneous, 1926-1938

II. Ore Production and Shipment Records, 1918

	49-50	Zinc Shipments, 1918

II. Financial Records, 1917-1922

	51	Voucher register, 1918
o.s.	52
Ledger, 1917-1922

June 1996 / mg260.htm

UI Library | Special Collections