University of Idaho logo

Special Collections & Archives


Manuscript Group 295

Cincinnati Mining Company

Records, 1923-1961
0.5 cubic feet


The records of the Cincinnati 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 Judith Nielsen in April 1988 as part of the project funded by the National Historical Publications and Records Commission. Processing was completed by Judith Nielsen in July 1992.

Company History

The Cincinnati Mining Company was incorporated January 18, 1924, by R.E. Seysler, who was president through 1941, G.F. Holman, and W.H. Herrick. Its capitalization was 1,000,000 shares with a par value of 25 cents per share. The Cincinnati Group of claims consisted of five unpatented claims, Cincinnati, Buckeye, Red Doc, Pointer, and Key West, adjacent to the Gold Hunter Mine in the Hunter District near Mullan.

In 1950 the property was taken over by Pilot Silver Company, but its charter was forfeit several years later for failure to file annual reports. In 1954 Henry L. Day reorganized the company but did not retain an interest in it, claiming his only interest was to put the company in good standing with the Secretary of State, although it is not listed in the annual report of the Inspector of Mines from 1951-1958. By 1959 Day Mines, Inc. was owner of all outstanding stock in the company and on September 6 all assets were also transferred to Day Mines. In 1961 the company was merged into Day Mines, Inc., and all claims except Key West were patented.

Scope and Content

The records of the Cincinnati Mining Company span the years 1923 to 1961, with the bulk of the material covering the years 1940 to 1961. Included are minutes of meetings, correspondence, annual financial statements, cancelled stock certificates, assessment records, lists of stockholders, and tax returns.

Arrangement and Description

The records of the Cincinnati Mining Company are divided into four series.

The first series, Records of the Board of Directors and the Stockholders, includes articles of incorporation and by-laws, minutes and other records relating to meetings, and papers concerning the dissolution of the company in 1961.

General Correspondence and Related Records, the second series, contains, in addition to correspondence, maps of the mining area and a proof of labor. The Day miles correspondence file is divided into four sections: Robert C. Herrick, Lease & option Keane-Pilot Silver; Miscellaneous; and Mrs. Mary K. Whalen. The General Correspondence folder concerns the business of the company, including attempts in 1953 to locate the records of the company. The correspondence with Vincent Whalen details the work he did for the company and contains bank statements for 1955-1956 which he returned to the new officers.

The third series is Capital Stock Records. Included are stock certificates, assessment records, and lists of stockholders.

The fourth series, Financial Records, contains annual financial statements, capital stock tax returns, federal and state income tax returns, federal and state unemployment tax statements, and the 1940-1945 individual income tax returns for Augusta K. Seysler.

Series List

										Container
I.	Records of the Board of Directors and the Stockholders, 1923-1962	1
II.	General Correspondence and Related Records, 1938-1960	1
III.	Capital Stock Records, 1924-1961	1
IV.	Financial Records, 1940-1961	1

Cincinnati Mining Company
Inventory

Box		Folder		Description                

I. Records of the Board of Directors and the Stockholders, 1923-1962

1	1	Minutes, 1959-1961
	2	Articles of incorporation and by-laws, 1923
	3	Records relating to meetings, 1940-1961
	4	Dissolution, 1961-1962

II. General Correspondence and Related Records, 1938-1960

	5	Abstract of title, 1958
	6	Robert M. Adams: Option and agreement, 1938-1940
	7	Day Mines correspondence file, 1954-1957
	8	General correspondence, 1946-1959
	9	Robert C. Herrick; W.H. Herrick estate, 1954-1955
	10	Piatt Hull, 1958
	11	Maps; Patent mining claims; Proof of labor, 1953-1960
	12	Wallace Brokerage Company, 1959
	13	Pat and Vincent Whelan, 1954-1959

III. Capital Stock Records, 1924-1961

	14	Stock certificates, 1924-1959
	15	Correspondence concerning stock transfers and assessments, 1940-1959
	16	Assessment records, 1940
	17	Assessments, Voluntary, 1941-1954
	18	Audit of stockholders, 1959-1961
	19	List of stockholders, 1926-1961

IV. Financial Records, 1940-1961

	20	Annual financial statements, 1941-1961
	21	Capital stock tax return, 1940-1945
	22	Federal and state income tax returns, 1940-1961
	23	Federal and state unemployment taxes, 1939-1944
	24	Augusta K. Seysler income tax file, 1940-1945

mg295.htm / March 1995

UI Library | Special Collections