Guide to the CF&I Archives - Financial Authorities Series - Part 1


Steelworks Center of the West

Steelworks Center of the West
215 Canal Street
Pueblo, CO 81004



2007-2008


Guide to the CF&I Archives - Financial Authorities Series - Part 1

Title CF&I Archives - Financial Record Group
Dates 1910 - 1984
Identification SCW-CFI-RG4-SG4.2-Series4.2.2
Extent: 116 cubic feet
Repository CF&I Archives, Steelworks Center of the West, 215 Canal Street, Pueblo, CO 81004, Phone: 719-564-9086

www.steelworkscenter.org


Financial Authorities Scope and Content Note

The files in this series were created by the company from 1903-1984. They describe in detail expenditures made by the company, specifically for equipment (capital) and construction at the steel mill, mines, quarries and the various offices that CF&I owned. Though the format and content of each folder changes slightly throughout the years, each file is numbered with an authority number, dated, and includes a list of the items purchased and their cost.

Items in this series are arranged by box number, which in most cases also corresponds to ascending authority number and date. Each authority includes the company division from which the authority originated, and the department or location where the equipment was needed, which are shown here separated by commas, followed by the title of the authority file.

Go to boxes 38-74

Go to boxes 74-112

Return to Financial Subgroup Description


Restrictions

Restrictions on access:

Certain materials are restricted due to privacy concerns. Please contact SCW staff for further information.

Restrictions on use:

Restrictions on use:

Not all of the material in the collection is in the public domain. Researchers are responsible for addressing copyright issues. Please see the SCW copyright statement at

http://www.steelworks.us/newsite/index.php/archives/services-and-policies/copyright-information

.


Index Terms

Subject Terms:

Coal mines and mining.

Colorado Fuel and Iron Corporation.

Colorado Fuel and Iron Company.

Colorado Fuel and Iron Corporation. John A. Roebling's Sons Corporation.

Iron mines and mining.

Steel industry and trade.


Description Container

Fuel Division, 10 Inch Merchant Mill, 1 - 10 Stall Garage,   1920 April 22

Box FIN-0001 Folder 0217

Mines and Quarries, 10 Inch Merchant Mill, Installation of Electric Main Hoist and abolishing Steam Plant,   1932 June 24

Box FIN-0001 Folder 0218

Fuel Division, 10 Inch Merchant Mill, Equipment for De-Watering Rouse Mine,   1920 April 22

Box FIN-0001 Folder 0218

Fuel Division, 10 Inch Merchant Mill, 15 Tenant House,   1920 August 06

Box FIN-0001 Folder 0219

Fuel Division, 10 Inch Merchant Mill, 5 Houses,   1920 August 06

Box FIN-0001 Folder 0220

Fuel Division, 10 Inch Merchant Mill, 1 - 5 Room House for Mine Forman,   1920 August 09

Box FIN-0001 Folder 0221

Iron Mines and Quarries, 10 Inch Merchant Mill, Six two Story House,   1920 October 06

Box FIN-0001 Folder 0222

Fuel Division, 10 Inch Merchant Mill, 1 - 12 Stall Mule Barn with Hay storage,   1920 April 20

Box FIN-0001 Folder 0223

Fuel Division, 10 Inch Merchant Mill, 1 - 6 Stall Garage,   1920 March 17

Box FIN-0001 Folder 0224

Minnequa Works, 11 Inch Bar Mill, Six 2 inch Diamond Mesh Poultry Netting Machine,   1920 May 14

Box FIN-0001 Folder 0225

Minnequa Works, 11 Inch Bar Mill, Extension of Field Fence Building,   1920 June 23

Box FIN-0001 Folder 0226

Fuel Division, 11 Inch Bar Mill, Nut Jig and Change in Washery,   1920 May 21

Box FIN-0001 Folder 0227

Fuel Division, 11 Inch Bar Mill, 1 - 10 Stall Tile Garage,   1920 May 25

Box FIN-0001 Folder 0228

Fuel Division, 11 Inch Bar Mill, Bath House,   1920 May 26

Box FIN-0001 Folder 0229

Fuel Division, 11 Inch Bar Mill, 3 General Electric 150 K.V.A. Transformers,   1920 June 07

Box FIN-0001 Folder 0230

Fuel Division, 11 Inch Bar Mill, 300 Ft. Drill Hole. 3 Mile Feed Line,   1920 June 07

Box FIN-0001 Folder 0231

Fuel Division, 11 Inch Bar Mill, 3 Stall Addition to Concrete Block Garage,   1920 June 08

Box FIN-0001 Folder 0232

Fuel Division, 11 Inch Bar Mill, 4 Stall Addition to Corrugated Iron Garage,   1920 June 08

Box FIN-0001 Folder 0233

Fuel Division, 11 Inch Bar Mill, 10,000 Ft. 4/0 W.P Cooper Wire and 350 Slip Insulators and Bases,   1920 June 10

Box FIN-0001 Folder 0234

Minnequa Works, 11 Inch Bar Mill, New Machine Tools for Wire Mill Shop,   1920 June 14

Box FIN-0001 Folder 0235

Fuel Division, 11 Inch Bar Mill, 1 Steel Works Single Drum Hoist 24 inch by 36 inch,   1920 June 21

Box FIN-0001 Folder 0236

Fuel Division, 11 Inch Bar Mill, 1 - G.E. 75 H.P. Motor,   1920 July 06

Box FIN-0001 Folder 0237

Fuel Division, 11 Inch Bar Mill, 15 Houses,   1920 August 06

Box FIN-0001 Folder 0238

Fuel Division, 11 Inch Bar Mill, 1 - 10 Stall Tile Garage,   1920 July 20

Box FIN-0001 Folder 0239

Fuel Division, 11 Inch Bar Mill, 1 - 10 Stall Tile Concrete Block Garage,   1920 July 24

Box FIN-0001 Folder 0240

Fuel Division, 12 Inch and 14 Inch Merchant Mill and Rod Mill, Substitute Electricity for Steam and Air Power,   1920 July 28

Box FIN-0001 Folder 0241

Fuel Division, 12 Inch and 14 Inch Merchant Mill and Rod Mill, 1 - 10 Stall Garage,   1920 July 31

Box FIN-0001 Folder 0242

Fuel Division, 12 Inch and 14 Inch Mills, 1 - 10 Stall Garage,   1920 August 02

Box FIN-0001 Folder 0243

Fuel Division, 12 Inch and 14 Inch Mills, Addition to Bath House to be used for Sub-Station Building,   1920 August 02

Box FIN-0001 Folder 0244

Fuel Division, 12 Inch and 14 Inch Mills, Warehouse 24' x 60',   1920 August 04

Box FIN-0001 Folder 0245

Fuel Division, 12 Inch and 14 Inch Mills, Extension to Bath House,   1920 August 11

Box FIN-0001 Folder 0246

Minnequa Works, 12 Inch and 14 Inch Mills, Comfort Station at the Spike Mill,   1920 August 11

Box FIN-0001 Folder 0247

Fuel Division, 12 Inch and 14 Inch Mills, 1 Only Sullivan Mining Machine,   1920 August 09

Box FIN-0001 Folder 0248

Fuel Division, 12 Inch and 14 Inch Mills, Comfort Station at Old Merchant Mill and Bolt Mill,   1920 August 11

Box FIN-0001 Folder 0249

Fuel Division, 12 Inch and 20 Inch Mills, Three Electric Loco. Cranes,   1920 August 16

Box FIN-0001 Folder 0250

Fuel Division, 12 Inch and 20 Inch Mills, 1 Sullivan Mining Machine,   1920 August 15

Box FIN-0001 Folder 0251

Fuel Division, 12 Inch and 20 Inch Mills, 1 Sullivan Air Compress,   1920 August 16

Box FIN-0001 Folder 0252

Fuel Division, 12 Inch Hand Merchant Mill, 50 Mine Cars,   1920 August 18

Box FIN-0001 Folder 0253

Fuel Division, 12 Inch Hand Merchant Mills, 50 Pit Cars,   1920 August 18

Box FIN-0001 Folder 0254

Fuel Division, 12 Inch Hand Merchant Mills, Club House,   1920 August 18

Box FIN-0001 Folder 0255

Fuel Division, 12 Inch Hand Merchant Mills, Lighting Plant,   1920 August 23

Box FIN-0001 Folder 0256

Fuel Division, 12 Inch Mill, 2 - 5 Room Cottages, 2 Boarding House,   1920 August 30

Box FIN-0001 Folder 0257

Fuel Division, 12 Inch Mill, Extension to Bath House,   1920 August 31

Box FIN-0001 Folder 0258

Fuel Division, 14 Inch and Rail Mills, 1 -101 Stall Garage,   1920 September 04

Box FIN-0001 Folder 0259

Fuel Division, 14 Inch and Rail Mills, Open Hearth, 1 - 6 Stall Garage, 1 - 10 Stall Garage,   1920 September 07

Box FIN-0001 Folder 0260

Fuel Division, 14 Inch Merchant Mill, 1 - 10 Stall Garage,   1920 September 15

Box FIN-0001 Folder 0261

Fuel Division, 14 Inch Merchant Mill, 3 Stall Garage,   1920 September 14

Box FIN-0001 Folder 0262

Fuel Division, 14 Inch Merchant Mill, 60 Mine Cars,   1920 September 14

Box FIN-0001 Folder 0263

Fuel Division, 14 Inch Merchant Mill, 270 Mine Cars,   1920 September 14

Box FIN-0001 Folder 0264

Fuel Division, 14 Inch Merchant Mill, 2 Storage Battery Locomotives, 1 G.E. Motor Generator Set,   1921 January 27

Box FIN-0001 Folder 0265

Equipment Miscellaneous, 14 Inch Merchant Mill, New Bins, New Scales and LOCO. Crane,   1920 September 15

Box FIN-0001 Folder 0266

Fuel Division, 14 Inch Merchant Mill, New Office Building,   1920 September 17

Box FIN-0001 Folder 0267

Hospital Department, 14 Inch Merchant Mill, Addition to Laundry Building, Minnequa Hospital,   1920 October 06

Box FIN-0001 Folder 0268

Minnequa Works, 14 Inch Mill, Addition to Main Office Building,   1920 October 06

Box FIN-0001 Folder 0269

Fuel Division, 14 Inch Mill, 20 Pt Cars Complete,   1920 October 06

Box FIN-0001 Folder 0270

Iron Mines and Quarries, 14 Inch Mill, Two Garages,   1920 October 11

Box FIN-0001 Folder 0271

Fuel Division, 14 Inch Mill, 1 Sullivan CE-7 Mining Machine,   1920 October 25

Box FIN-0001 Folder 0272

Fuel Division, 14 Inch Mill, 1 - 400 Drill Hole, 3200 Ft. 4 inch Pipe and Fitting 1 - 8000 Gallon Tank,   1920 October 25

Box FIN-0001 Folder 0273

Fuel Division, 14 Inch Mill, Car Haul and 1 - 10 H.P. Motor,   1920 October 25

Box FIN-0001 Folder 0274

Fuel Division, 14 Inch Mill, Installing Boilers and Engines for Fan,   1920 October 27

Box FIN-0001 Folder 0275

Fuel Division, 14 Inch Mill, Opening Old Rope Road,   1920 October 27

Box FIN-0001 Folder 0276

Fuel Division, 14 Inch Mill, 1 - 6 Stall Garage,   1920 October 28

Box FIN-0001 Folder 0277

Fuel Division, 14 Inch Mill, Sewerage System,   1920 October 29

Box FIN-0001 Folder 0278

Fuel Division, 14 Inch Mill, Water Supply up to New House Connections,   1920 October 29

Box FIN-0001 Folder 0279

Fuel Division, 14 Inch Mill, Camp Water Supply,   1920 October 29

Box FIN-0001 Folder 0280

Fuel Division, 14 Inch Mill, One 47' 9 inch Suspension Track Scale,   1920 November 22

Box FIN-0001 Folder 0281

, 14 Inch Mill, ,   undated

Box FIN-0001 Folder 0282

Fuel Division, 14 Inch Mill, Rock Disposal,   1920 December 14

Box FIN-0001 Folder 0283

Fuel Division, 14 Inch Mill, 50 Mine Cars,   1920 December 15

Box FIN-0001 Folder 0284

Fuel Division, 14 Inch Mill, One Hoist and Hoist House,   1920 December 17

Box FIN-0001 Folder 0285

Fuel Division, 14 Inch Mill, One Sirocco Fan,   1921 January 08

Box FIN-0001 Folder 0286

Fuel Division, 14 Inch Mill, New Fan for First East Mine,   1921 January 08

Box FIN-0001 Folder 0287

Fuel Division, 14 Inch Mill, 1 Jeffrey Fan and Fan House,   1921 January 08

Box FIN-0001 Folder 0288

Iron Mines and Quarries, 14 Inch Mill, Three Pit Car Track Scale,   1921 January 24

Box FIN-0001 Folder 0289

Fuel Division, 14 Inch Mill, One Track Scale,   1921 February 22

Box FIN-0001 Folder 0290

Fuel Division, 14 Inch Mill, Sewer and Septic Tank,   1921 April 04

Box FIN-0001 Folder 0291

Fuel Division, 14 Inch Mill, 1 - 10 Ton Westinghouse Locomotive,   1921 April 18

Box FIN-0001 Folder 0292

Fuel Division, 14 Inch Mill, 1 - 10 Ton Westinghouse Locomotive,   1921 April 18

Box FIN-0001 Folder 0293

Fuel Division, 14 Inch Mill, 1 - 10 Ton Westinghouse Locomotive, 1 Generator Set,   1921 April 18

Box FIN-0001 Folder 0294

Iron Mines and Quarries, 14 Inch Mill, Two Electric Locomotives, Tracks Etc.,   1921 April 21

Box FIN-0001 Folder 0295

Fuel Division, 14 Inch Mill, Ladies Club House,   1921 April 25

Box FIN-0001 Folder 0296

Mines and Quarries, 14 Inch Mill, Power Line to Quarry - 50 H.P. Motor Curtis Air Compressor and Housing for Same,   1921 April 27

Box FIN-0001 Folder 0297

Fuel Division, 14 Inch Mill, Installing Sandusky Pump and Pipe Line,   1921 May 17

Box FIN-0001 Folder 0298

Fuel Division, 14 Inch Mill, One Sullivan Longwall Mining Machine,   1921 May 24

Box FIN-0001 Folder 0299

Fuel Division, 14 Inch Mill, One Sullivan Longwall Mining Machine,   1921 May 24

Box FIN-0001 Folder 0300

Fuel Division, 14 Inch Mill, Addition to Colored Y.M.C.A.,   1921 May 26

Box FIN-0001 Folder 0301

Fuel Division, 14 Inch Mill, Fifty New Mine Cars,   1921 June 03

Box FIN-0001 Folder 0302

Fuel Division, 14 Inch Mill, Fifty Pit Cars,   1921 June 10

Box FIN-0001 Folder 0303

Fuel Division, 14 Inch Mill, Power Improvements,   1921 June 18

Box FIN-0001 Folder 0304

Fuel Division, 14 Inch Mill, Power Improvements,   1921 June 18

Box FIN-0001 Folder 0305

Fuel Division, 14 Inch Mill, Water Pipe Line to New House,   1921 June 18

Box FIN-0001 Folder 0306

, 14 Inch Mill, Gas Line from Coke Ovens to Wire Mill Boilers,   1921 July 21

Box FIN-0001 Folder 0307

Fuel Division, 14 Inch Mill, Power Line for New Mining Machine,   1921 August 05

Box FIN-0001 Folder 0308

Fuel Division, 14 Inch Mill, 2 - 4 1/2 inch x 5 inch Duplex Electric Pumps, 2 - 5 H.P. Motors,   1921 October 05

Box FIN-0001 Folder 0309

Fuel Division, 14 Inch Mill, Two 75 H.P. Motors fro Fan Drive,   1921 October 10

Box FIN-0001 Folder 0310

, 14 Inch Mill Finishing, Temporary Slick Pockets at West Colfax Yard,   1921 October 28

Box FIN-0001 Folder 0311

Fuel Division, 14 Inch Mill Finishing, New Sub-Station,   1921 November 21

Box FIN-0001 Folder 0313

Fuel Division, 14 Inch Mill Finishing, New Sub-Station,   1921 November 21

Box FIN-0001 Folder 0314

Fuel Division, 14 Inch Mill Finishing, Expansion to Bath House,   1922 June 09

Box FIN-0001 Folder 0315

Fuel Division, 14 Inch Mill Finishing, Bath House Equipment,   1922 June 21

Box FIN-0001 Folder 0316

Fuel Division, 20 Inch Merchant Mill, 7 - 8 Room Houses, 3 - 4 Room Houses, 62 - -3 Room Houses,   1923 May 18

Box FIN-0001 Folder 0317

Fuel Division, 20 Inch Merchant Mill, Bath House,   1922 August 09

Box FIN-0001 Folder 0318

Fuel Division, 20 Inch Merchant Mill, 4 Tenant Houses,   1922 October 23

Box FIN-0001 Folder 0319

Fuel Division, 20 Inch, 14 Inch and 25 Inch Mills, Crusher Installation,   1922 September 22

Box FIN-0001 Folder 0320

Fuel Division, 20 Inch, 14 Inch and 25 Inch Mills, Blacksmith and Machine Shop,   1922 December 30

Box FIN-0001 Folder 0321

Iron Mines and Quarries, 25 Inch Mill, One Revolving Steam Shovel,   1923 January 02

Box FIN-0001 Folder 0322

Fuel Division, 25 Inch Mill, Coal Crusher,   1923 February 06

Box FIN-0001 Folder 0323

Fuel Division, 25 Inch Mill, Creosoting Plant,   1923 February 21

Box FIN-0001 Folder 0324

Fuel Division, 25 Inch Mill, Garages,   1923 March 06

Box FIN-0001 Folder 0325

Minnequa Works, 25 Inch Mill, Reinforcing Foundations for Battery C comprising 41 Coke Ovens,   1940 February 19

Box FIN-0001 Folder 0907

Fuel Division, 25 Inch Mill, One Single Drum Hoist, One 75 H.P. Motor,   1923 March 06

Box FIN-0002 Folder 0326

, 25 Inch Mill, ,   undated

Box FIN-0002 Folder 0327

Fuel Division, 25 Inch Mill, Additions to Sopris Club,   1923 April 11

Box FIN-0002 Folder 0328

Iron Mines Division, 25 Inch Mill, Angle Bar Aoil Quenching Plant,   1923 April 23

Box FIN-0002 Folder 0329

Iron Mines Division, 25 Inch Mill, Southern Colorado Power Company,   1923 April 18

Box FIN-0002 Folder 0330

Iron Mines and Quarries, 25 Inch Mill, Club House,   1923 April 25

Box FIN-0002 Folder 0331

Fuel Division, 25 Inch Mill, 50 Wood Pit Cars,   1923 March 23

Box FIN-0002 Folder 0332

Fuel Division, 25 Inch Mill, 25 Wood Pit Cars,   1923 March 23

Box FIN-0002 Folder 0333

Iron Mines and Quarries, 25 Inch Mill, 2 5 1/2 Tone Combination Electric Locomotives,   1923 May 10

Box FIN-0002 Folder 0334

Iron Mines and Quarries, 25 Inch Mill, 23 Garages,   1923 July 02

Box FIN-0002 Folder 0335

Iron Mines Division, 25 Inch Mill, Comfort Station at Open Hearth,   1923 July 13

Box FIN-0002 Folder 0336

Fuel Division, 25 Inch Mill, Underground Pumping Plant,   1923 July 27

Box FIN-0002 Folder 0337

Iron Mines Division, 25 Inch Mill, Machines for making Steel Wire Spools,   1923 August 02

Box FIN-0002 Folder 0338

Fuel Division, 25 Inch Mill, Air Compressor,   1923 August 23

Box FIN-0002 Folder 0339

Fuel Division, 25 Inch Mill, One Steine Fan and Motor,   1923 September 04

Box FIN-0002 Folder 0340

, 25 Inch Mill, 2 - 1 Ton G.M.C. Truck,   1923 September 08

Box FIN-0002 Folder 0341

, 25 Inch Mill, One Barber and Green Coal Loader,   1923 September 18

Box FIN-0002 Folder 0342

Fuel Division, 25 Inch Mill, Addition to Mule Barn,   1923 September 29

Box FIN-0002 Folder 0343

Fuel Division, 25 Inch Mill, 16 Stall Addition to Mule Barn,   1923 November 09

Box FIN-0002 Folder 0344

Fuel Division, 25 Inch Mill, Changes in Ventilation System,   1923 November 19

Box FIN-0002 Folder 0345

Fuel Division, 25 Inch Mill, Loaded Car Haul,   1924 January 17

Box FIN-0002 Folder 0346

Fuel Division, 25 Inch Mill, Auxiliary Drive for Fan,   1924 January 29

Box FIN-0002 Folder 0347

Iron Mines Division, 25 Inch Mill, 4th Hot Bed for Rail Mill,   1924 February 22

Box FIN-0002 Folder 0348

Iron Mines and Quarries, 25 Inch Mill, 2 - 5 Ton White Truck,   1924 February 26

Box FIN-0002 Folder 0349

Iron Mines Division, 25 Inch Mill, 2 Sets Wellman-Seaver Morgan Coal Feeders,   1923 December 07

Box FIN-0002 Folder 0350

Fuel Division, 25 Inch Mill, Alterations to Tipple and Machinery,   1924 March 22

Box FIN-0002 Folder 0353

Iron Mines Division, 25 Inch Mill, Clay Grinding Machine at Pipe Foundry,   1924 March 28

Box FIN-0002 Folder 0354

Iron Mines and Quarries, 25 Inch Mill, Engine and Air Compressor,   1924 April 01

Box FIN-0002 Folder 0355

Fuel Division, 25 Inch Mill, One 7'x7' Steel Works Triplex II Pump and 1800' 6 inch W.I. Pipe,   1924 April 14

Box FIN-0002 Folder 0356

Fuel Division, 25 Inch Mill, 140 Garages,   1924 April 14

Box FIN-0002 Folder 0357

Minnequa Works, 25 Inch Mill, 30 Glass and 2 Screened-In Porches for New House,   1924 April 17

Box FIN-0002 Folder 0358

Fuel Division, 25 Inch Mill, Pumping Plant,   1924 April 21

Box FIN-0002 Folder 0359

Fuel Division, 25 Inch Mill, Addition to Mine Drainage System,   1924 April 21

Box FIN-0002 Folder 0360

Fuel Division, 25 Inch Mill, Power Changes,   1924 April 21

Box FIN-0002 Folder 0361

Fuel Division, 25 Inch Mill, One Sullivan Longwall Mining Machine,   1924 April 21

Box FIN-0002 Folder 0362

Iron Mines Division, 25 Inch Mill, Rearrangement of Rail Mill Finishing Department to Handle 39' Rails,   1924 April 23

Box FIN-0002 Folder 0363

Iron Mines Division, 25 Inch Mill, High Pressure Gas Burners on Two 14 inch Mill Furnaces,   1924 May 21

Box FIN-0002 Folder 0364

Iron Mines Division, 25 Inch Mill, 12 - 3 Room Houses, Toilets and Coal House,   1924 June 02

Box FIN-0002 Folder 0365

Fuel Division, 25 Inch Mill, Shaker Lump Feeder Installation,   1924 May 28

Box FIN-0002 Folder 0366

Iron Mines and Quarries, 25 Inch Mill, One 10 Stall Garage,   1924 July 01

Box FIN-0002 Folder 0367

Iron Mines and Quarries, 25 Inch Mill, 8 Garages,   1924 July 08

Box FIN-0002 Folder 0368

Iron Mines Division, 25 Inch Mill, One 4 inch Mesh Reinforced Concrete Machine for Wire Mill,   1924 July 29

Box FIN-0002 Folder 0369

Iron Mines Division, 25 Inch Mill, Installation of Angle Straightening Machine for Straightening 3 x 3 up to 6 x 6 x 3/4 inch angles to be rolled on 20-inch Mill,   1924 July 29

Box FIN-0002 Folder 0370

Iron Mines Division, 25 Inch Mill, One Wire Straightening Machine,   1924 July 29

Box FIN-0002 Folder 0371

Iron Mines Division, 25 Inch Mill, One Le Blond Lathe,   1924 July 31

Box FIN-0002 Folder 0372

Iron Mines Division, 25 Inch Mill, Rail Loading Cranes, Runways, Rearrangement of Loading Dock Refinishing Building and Machinery at Rail Mill,   1924 August 22

Box FIN-0002 Folder 0373

, 25 Inch Mill, 5 Overhead Slack Pockets,   1924 March 25

Box FIN-0002 Folder 0374

Iron Mines Division, 25 Inch Mill, Blacksmith Shop,   1924 September 19

Box FIN-0002 Folder 0375

Iron Mines Division, 25 Inch Mill, Machinery for Shops,   1924 October 09

Box FIN-0002 Folder 0376

Iron Mines Division, 25 Inch Mill, One Cone Wire Drawing Machine,   1924 November 26

Box FIN-0002 Folder 0377

Iron Mines Division, 25 Inch Mill, 40 Roller Bearing-2 Side Dump-3 ton Mine Cars,   1924 December 19

Box FIN-0002 Folder 0378

Iron Mines Division, 25 Inch Mill, 10 Steel Body Mine Cars,   1924 November 15

Box FIN-0002 Folder 0379

Fuel Division, 25 Inch Mill, One 7 inch by 7 inch Triplex Steel Works Pump, Motor and Starter,   1925 January 07

Box FIN-0002 Folder 0380

Iron Mines Division, 25 Inch Mill, Alternations to Furnace E to increase size of Bosh,   1925 January 09

Box FIN-0002 Folder 0381

Fuel Division, 25 Inch Mill, Additions to Hoisting and Ventilating System,   1925 January 10

Box FIN-0002 Folder 0382

, 25 Inch Mill, Addition to Mine,   undated

Box FIN-0002 Folder 0383

Iron Mines Division, 25 Inch Mill, One Roll Lathe for 14 inch Mill,   1925 February 02

Box FIN-0002 Folder 0384

Iron Mines Division, 25 Inch Mill, New Equipment for Bolt Mill,   1924 December 15

Box FIN-0002 Folder 0385

Iron Mines Division, 25 Inch Mill, Changing Location of Shears in 10 inch Mill,   1924 December 15

Box FIN-0002 Folder 0386

Iron Mines Division, 25 Inch Mill, Piping Gas from Precipitator to Rail Mill Soaking Pits,   1924 December 15

Box FIN-0002 Folder 0387

Iron Mines Division, 25 Inch Mill, One Automatic Heating Furnace for Bolt Mill,   1924 December 15

Box FIN-0002 Folder 0388

Iron Mines Division, 25 Inch Mill, One Machine for Drawing Copper Liquor Finishing Wire,   1924 December 15

Box FIN-0002 Folder 0389

Iron Mines Division, 25 Inch Mill, Comfort Station for Rail Mill Finishing Department,   1924 December 15

Box FIN-0002 Folder 0390

Iron Mines Division, 25 Inch Mill, 5 Bubble in Rail Mill Finishing Department,   1924 December 15

Box FIN-0002 Folder 0391

Iron Mines Division, 25 Inch Mill Maintenance, Alteration to Furnace F, increase size of Bosh,   1924 December 15

Box FIN-0002 Folder 0392

Iron Mines Division, 36 Inch Mill, Two Mules,   1924 April 01

Box FIN-0002 Folder 0393

Iron Mines Division, 40 Inch Blooming Mill, New Trestle,   1924 May 01

Box FIN-0002 Folder 0394

Iron Mines Division, 40 Inch Blooming Mill, Calcite Quarry,   1924 May 01

Box FIN-0002 Folder 0395

Iron Mines Division, 40 Inch Blooming Mill, Additional to Nurses Home,   1924 April 01

Box FIN-0002 Folder 0396

Fuel Division, 40 Inch Blooming Mill, Westinghouse Watt Meters,   1924 December 15

Box FIN-0002 Folder 0397

Fuel Division, 40 Inch Blooming Mill, Repairs to Rescue Car No. 1,   1924 December 15

Box FIN-0002 Folder 0398

Iron Mines Division, 40 Inch Blooming Mill, Linen Y.M.C.A. Equipment,   1924 December 15

Box FIN-0002 Folder 0399

Iron Mines Division, 40 Inch Blooming Mill, Office Equipment,   1924 December 15

Box FIN-0002 Folder 0400

Iron Mines Division, 40 Inch Blooming Mill, Office Equipment,   1924 December 15

Box FIN-0002 Folder 0401

Iron Mines Division, 40 Inch Blooming Mill, Roll Storage Skids for Roll Shop,   1924 December 15

Box FIN-0002 Folder 0402

Iron Mines Division, 40 Inch Blooming Mill, Fifty One charging Buggies - Open Hearth,   1924 December 15

Box FIN-0002 Folder 0403

Iron Mines Division, 40 Inch Blooming Mill, New Rail Scrap Yard and Enlarging Stock Yard at Open Hearth,   1924 December 15

Box FIN-0002 Folder 0404

Iron Mines Division, 40 Inch Blooming Mill, 48 Ingot Capacity Warming Pit at Rail Mill,   1924 December 15

Box FIN-0002 Folder 0406

Iron Mines Division, 40 Inch Blooming Mill, Steel Walkways on Each side of Track on Spiegal Plant Trestle,   1924 December 15

Box FIN-0002 Folder 0407

Iron Mines Division, 40 Inch Blooming Mill, Enlarging Open Hearth Stock Yard,   1924 December 15

Box FIN-0002 Folder 0408

Iron Mines Division, 40 Inch Blooming Mill, Mine Equipment,   1924 August 01

Box FIN-0002 Folder 0409

Iron Mines Division, 40 Inch Blooming Mill, Electrification,   1925 February 11

Box FIN-0002 Folder 0410

Iron Mines Division, 40 Inch Blooming Mill, New Cupola in Calcining Plant,   1925 March 25

Box FIN-0002 Folder 0411

Iron Mines Division, 40 Inch Blooming Mill, 6 inch Pipe Line Connecting Coke Plant and Wire Mill Fire System,   1925 March 25

Box FIN-0002 Folder 0412

Iron Mines Division, 40 Inch Blooming Mill, Two Centrifugal Pumps for rail Mill Well,   1925 March 25

Box FIN-0002 Folder 0413

Iron Mines Division, 40 Inch Blooming Mill, New Tie Plate Punch at 14 inch Mill,   1925 March 30

Box FIN-0002 Folder 0414

Iron Mines Division, 40 Inch Blooming Mill, Two Mules,   1925 April 06

Box FIN-0002 Folder 0415

Iron Mines Division, 40 Inch Blooming Mill, Coil Winding Equipment - Electric Shop,   1925 April 10

Box FIN-0002 Folder 0416

Iron Mines Division, 40 Inch Blooming Mill, Portable Arc Welder - Shop,   1925 April 10

Box FIN-0002 Folder 0417

Fuel Division, 40 Inch Blooming Mill, 4700' of 6 inch W.I. Pipe Installed,   1925 April 13

Box FIN-0002 Folder 0418

Iron Mines Division, 40 Inch Blooming Mill, Rearrangement of Roll Threading Machines In bold Mill Oil Quenching Plant,   1925 April 14

Box FIN-0002 Folder 0419

Iron Mines Division, 40 Inch Blooming Mill, Reinforcing D.C. Power Line Between Open Hearth and Skull Cracker,   1925 April 15

Box FIN-0002 Folder 0420

Iron Mines Division, 40 Inch Blooming Mill, One 2 Ton Capacity Electric Hoist,   1925 April 15

Box FIN-0002 Folder 0421

Iron Mines Division, 40 Inch Blooming Mill, One Portable Elevator in Open Hearth Cellar,   1925 April 21

Box FIN-0002 Folder 0422

Iron Mines Division, 40 Inch Blooming Mill, Mechanical Feeds on Four Hughes Gas Producers,   1925 April 29

Box FIN-0002 Folder 0423

Iron Mines Division, 40 Inch Blooming Mill, One 50 Ton Locomotive Crane,   1925 April 10

Box FIN-0002 Folder 0424

Iron Mines Division, 40 Inch Blooming Mill, Electric Pusher for Handling Brick at Open Hearth,   1925 April 21

Box FIN-0002 Folder 0425

Steel Department, 40 Inch Blooming Mill, One No. 8 Marvel Metal Band Saw,   1925 April 20

Box FIN-0002 Folder 0426

Iron Mines Division, 40 Inch Blooming Mill, One Hydraulically Operated Bending Machine Intended for Testing Angle Bars, Etc.,   1925 April 30

Box FIN-0002 Folder 0427

Steel Department, 40 Inch Blooming Mill, Saw Dust Bin, Elevator and 3 Rumblers at Wire Mill,   1925 May 18

Box FIN-0002 Folder 0428

Iron Mines Division, 40 InCh Blooming Mill, 6 inch Gas Line from Main at Rail Mill to Pipe Foundry,   1925 May 18

Box FIN-0002 Folder 0429

, 40 Inch Blooming Mill, Two Ford Trucks,   1925 May 18

Box FIN-0002 Folder 0430

Iron Mines Division, 40 Inch Blooming Mill, Drinking Water System to Connect all Departments North of Bessemer Ditch to City Water Mains and to Provided Drinking Fountains,   1925 May 18

Box FIN-0002 Folder 0431

, 40 Inch Blooming Mill, One 9' Grinding Pan in Calcining Plant,   1925 May 18

Box FIN-0002 Folder 0432

Iron Mines Division, 40 Inch Blooming Mill, Bloom Turning Device for 36 inch Mill,   1925 June 03

Box FIN-0002 Folder 0433

Iron Mines Division, 40 Inch Blooming Mill, Blower System fro Calcining Plant,   1925 June 03

Box FIN-0002 Folder 0434

Iron Mines Division, 40 Inch Blooming Mill, Air Line to Cool Workmen - Spike Mill,   1925 June 03

Box FIN-0002 Folder 0435

Iron Mines Division, 40 Inch Blooming Mill, One Clark Dust Tructractor for Wire Mill,   1925 June 19

Box FIN-0002 Folder 0436

Iron Mines Division, 40 Inch Blooming Mill, Five Hot Metal Cars for Blast Furnace,   1925 June 25

Box FIN-0002 Folder 0437

Fuel Division, 40 Inch Blooming Mill, Shaker screen installation,   1925 July 11

Box FIN-0002 Folder 0438

Fuel Division, 40 Inch Blooming Mill, Rock Disposal System,   1925 July 13

Box FIN-0002 Folder 0439

Fuel Division, 40 Inch Blooming Mill, Belt Picking Table and Loading,   1925 July 14

Box FIN-0002 Folder 0440

Fuel Division, 40 Inch Blooming Mill, One 25 G.P.M. Pump and One 5 H.P. Motor,   1925 July 20

Box FIN-0002 Folder 0441

Iron Mines Division, 40 Inch Blooming Mill, Sout Tilting and stationery Tables fro 26 inch Intermediate Mill - Rail Mill,   1925 July 29

Box FIN-0002 Folder 0442

Iron Mines Division, 40 Inch Blooming Mill, 8 inch Gas Line from Coke Ovens to Wire Mill,   1925 July 29

Box FIN-0002 Folder 0443

Iron Mines Division, 40 Inch Blooming Mill, Three Scrap Tanks for Fuel Oil Casting Foundry and Smith Shop,   1925 July 29

Box FIN-0002 Folder 0444

Iron Mines Division, 40 Inch Blooming Mill, Coal Screens at Coke Plant,   1925 July 29

Box FIN-0002 Folder 0445

Fuel Division, 40 Inch Blooming Mill, New Fan Installation,   1925 July 24

Box FIN-0002 Folder 0446

Iron Mines Division, 40 Inch Blooming Mill, Fifteen Garages,   1925 July 26

Box FIN-0002 Folder 0447

Steel Department, 40 Inch Blooming Mill, Two 4 inch Mesh Concrete Reinforcing Machine,   1925 August 01

Box FIN-0002 Folder 0448

Fuel Division, 40 Inch Blooming Mill, One 4 1/2 inch x 5 inch 25 Gallon Pump and HP Motor Freight,   1925 August 07

Box FIN-0002 Folder 0449

Steel Department, 40 Inch Blooming Mill, Grinding Pans, Revolving Screens, etc.,   1925 August 15

Box FIN-0002 Folder 0450

Fuel Division, 40 Inch Blooming Mill, Underground Conveyor System,   1925 August 18

Box FIN-0002 Folder 0451

Fuel Division, 40 Inch Blooming Mill, One Graham Brothers Truck,   1925 August 20

Box FIN-0002 Folder 0452

Fuel Division, 40 Inch Blooming Mill, Rock Disposal and Boiler Coal Handling System,   1925 August 24

Box FIN-0002 Folder 0453

, 40 Inch Blooming Mill, Three Graham Bros. Trucks - One Dodge Brothers Coupe one Dodge Brothers Commercial Care,   1925 August 21

Box FIN-0002 Folder 0454

Steel Department, 40 Inch Blooming Mill, One Molding Machine for Pipe Foundry,   1925 August 27

Box FIN-0002 Folder 0455

Iron Mines Division, 40 Inch Blooming Mill, One Molding Machine - Casting Foundry,   1925 August 27

Box FIN-0002 Folder 0456

Steel Department, 40 Inch Blooming Mill, Moving Bessemer Mixers to Open Hearth for Spiegel,   1925 September 01

Box FIN-0002 Folder 0457

Iron Mines Division, 40 Inch Blooming Mill, 50 Garage Stalls,   1925 September 09

Box FIN-0002 Folder 0458

Fuel Division, 40 Inch Blooming Mill, One C.F. and I. Co. Electric Hoist,   1925 September 12

Box FIN-0002 Folder 0459

Fuel Division, 40 Inch Blooming Mill, One C.F. and I. Co. Electric Hoist and Move,   1925 September 12

Box FIN-0002 Folder 0460

Minnequa Works, 40 Inch Blooming Mill, Two Sand Mixers for Casting Foundry,   1925 September 16

Box FIN-0002 Folder 0461

Iron Mines Division, 40 Inch Blooming Mill, One Gleason Bevel Gear Planner,   1925 September 25

Box FIN-0002 Folder 0462

Fuel Division, 40 Inch Blooming Mill, Two 25 G.P.M. Pumps Drivers,   1925 September 25

Box FIN-0002 Folder 0463

Fuel Division, 40 Inch Blooming Mill, Air Drill Installation,   1925 September 28

Box FIN-0002 Folder 0464

Fuel Division, 40 Inch Blooming Mill, One Buick Coupe,   1925 October 06

Box FIN-0002 Folder 0465

Fuel Division, 40 Inch Blooming Mill, One Buick Touring Sedan,   1925 October 06

Box FIN-0002 Folder 0466

, 40 Inch Blooming Mill, One Buick Coach,   1925 October 19

Box FIN-0002 Folder 0467

Fuel Division, 40 Inch Blooming Mill, One 35 inch x 42 inch Hoist and Motor,   1925 October 12

Box FIN-0002 Folder 0468

Fuel Division, 40 Inch Blooming Mill, Crusher Installation at Tipple,   1925 November 02

Box FIN-0002 Folder 0469

Fuel Division, 40 Inch Blooming Mill, 10 Stall Garage,   1925 November 03

Box FIN-0002 Folder 0470

Fuel Division, 40 Inch Blooming Mill, 12 Stall Garage,   1925 November 03

Box FIN-0002 Folder 0471

, 40 Inch Blooming Mill, 3 - 50 Ton Ladies,   1925 November 23

Box FIN-0002 Folder 0472

, 40 Inch Blooming Mill, Air Compressor,   1925 November 23

Box FIN-0002 Folder 0473

Iron Mines Division, 40 Inch Blooming Mill, Continuous Wire Drawing Machines for Wire Mill,   1925 November 23

Box FIN-0002 Folder 0474

Minnequa Works, 40 Inch Blooming Mill and Open Hearth, 1 Ford Truck,   1925 November 23

Box FIN-0002 Folder 0475

Iron Mines Division, 40 Inch Blooming Mill and Open Hearth, Two Clark 2 Ton Trucklifts for Bolt and Spike Mill,   1925 November 23

Box FIN-0002 Folder 0476

Iron Mines Division, 40 Inch Conditioning Yard, Four Clark dust Tructractors for Wire Mill,   1925 November 25

Box FIN-0002 Folder 0477

Steel Department, 40 Inch Mill, Engineering testing equipment,   1925 November 23

Box FIN-0002 Folder 0478

, 40 Inch Mill, One Graham Motor Truck Equipped with Crane,   1925 November 23

Box FIN-0002 Folder 0479

Iron Mines Division, 40 Inch Mill, Nut Machines - Bolt Mill,   1925 November 23

Box FIN-0002 Folder 0480

Steel Department, 40 Inch Mill, 15 - Reversing Valves for Open Hearth Furnaces,   1925 November 21

Box FIN-0002 Folder 0481

Steel Department, 40 Inch Mill, New Open Hearth Scrap Yard,   1925 November 21

Box FIN-0002 Folder 0482

Steel Department, 40 Inch Mill, 18 - Mechanical Gas Producers,   1925 November 21

Box FIN-0002 Folder 0483

Iron Mines Division, 40 Inch Mill, 150 Electric Motors,   1925 November 24

Box FIN-0002 Folder 0484

Iron Mines Division, 40 Inch Mill, One Concrete Culvert Oven A.V.C. at Adobe, Colorado,   1925 November 28

Box FIN-0002 Folder 0485

Fuel Division, 40 Inch Mill, Addition to Boiler House and Water Storage,   1925 November 05

Box FIN-0002 Folder 0486

Fuel Division, 40 Inch Mill, Car Pulier for Rail Road Cars,   1925 December 17

Box FIN-0002 Folder 0487

Fuel Division, 40 Inch Mill, Electric Welding and Pipe Thawing Outfit,   1925 November 18

Box FIN-0002 Folder 0488

Fuel Division, 40 Inch Mill, One 1 1/2 Ton Electric Hoist,   1925 December 17

Box FIN-0002 Folder 0489

Iron Mines Division, Accounting Department, Hoists and Scraper,   1926 January 04

Box FIN-0002 Folder 0490

Fuel Division, Accounting Department, Portable Air Compressor,   1926 January 09

Box FIN-0002 Folder 0491

Fuel Division, Accounting Department, New Tipple,   1925 September 24

Box FIN-0002 Folder 0492

Fuel Division, Accounting Department, New Double Drum Steam Hoist Installation,   1925 December 22

Box FIN-0002 Folder 0493

Fuel Division, Accounting Department, One Jeffrey Fan Installed,   1926 January 06

Box FIN-0002 Folder 0494

Fuel Division, Accounting Department, One 2 Ton Electric Hoist for Operating Table,   1926 January 16

Box FIN-0002 Folder 0495

Iron Mines Division, Accounting Department, 200 Ton Track Scale Near Pig Machine,   1926 January 19

Box FIN-0002 Folder 0496

Iron Mines Division, Accounting Department, One Graham Brothers Truck,   1926 February 22

Box FIN-0002 Folder 0497

Steel Department, Accounting Department, 25 inch Mill,   1926 March 20

Box FIN-0002 Folder 0498

Steel Department, Accounting Department, New Tools for Shop,   1926 April 02

Box FIN-0002 Folder 0499

Fuel Division, Accounting Department, 2000 Lin. Ft. 4 inch W. I. Pipe and Installation,   1926 January 26

Box FIN-0002 Folder 0500

Iron Mines Division, Accounting Department, Trolleys for Cranes in West Building 14 inch Mill,   1926 February 15

Box FIN-0002 Folder 0501

Iron Mines Division, Accounting Department, Changing Table to Double Runway - Rod Mill,   1926 February 06

Box FIN-0002 Folder 0502

Fuel Division, Accounting Department, Tipple Changes,   1926 March 06

Box FIN-0002 Folder 0503

Fuel Division, Accounting Department, Crusher Installation,   1926 March 08

Box FIN-0002 Folder 0504

Fuel Division, Accounting Department, 25 pit cars,   1926 March 08

Box FIN-0002 Folder 0505

Fuel Division, Accounting Department, 25 four room houses, coal and outhouses,   1926 March 13

Box FIN-0002 Folder 0506

Fuel Division, Accounting Department, Twelve room addition to boarding house,   1926 March 13

Box FIN-0002 Folder 0507

Fuel Division, Accounting Department, 75 New Pit Cars,   1926 March 12

Box FIN-0002 Folder 0508

Fuel Division, Accounting Department, Scraper Line box Car Loader,   1926 March 22

Box FIN-0002 Folder 0509

Fuel Division, Accounting Department, Scraper Line box Car Loader,   1926 March 22

Box FIN-0002 Folder 0510

Fuel Division, Accounting Department, Scraper Line box Car Loader,   1926 March 22

Box FIN-0002 Folder 0511

Steel Department, Accounting Department, Alterations to Furnace D,   1926 March 22

Box FIN-0002 Folder 0512

Fuel Division, Accounting Department, 1 Ford Truck - Main Electric,   1926 March 23

Box FIN-0002 Folder 0513

Iron Mines Division, Accounting Department, One Clark Gasoline Dual Tructractor,   1926 March 23

Box FIN-0002 Folder 0514

Steel Department, Accounting Department, One two-position, 300 Circuit Telephone Switchboard,   1926 March 24

Box FIN-0002 Folder 0515

Fuel Division, Accounting Department, Automatic Substation Installation,   1926 April 03

Box FIN-0002 Folder 0516

Fuel Division, Accounting Department, 100 Ingot Cars,   1926 April 08

Box FIN-0002 Folder 0517

Iron Mines Division, Accounting Department, One 50 ton Locomotive Crane,   1926 April 06

Box FIN-0002 Folder 0518

Steel Department, Accounting Department, Re-Vamping H. and P. Pig Machine,   1926 April 06

Box FIN-0002 Folder 0519

Steel Department, Accounting Department, Continuous Wire Drawing Eq.,   1926 April 06

Box FIN-0002 Folder 0520

Steel Department, Accounting Department, Equipping sixteen Treadwell Cinder Ladles with Steam Dumps and Fourteen New Treadwell Ladles to Replace About Twenty Weimer Ladles,   1926 April 06

Box FIN-0002 Folder 0521

Steel Department, Accounting Department, Conveyor and Bin Installation at Gas Producers,   1926 April 06

Box FIN-0002 Folder 0522

Fuel Division, Accounting Department, Tipple Changes to Load Lump in R.R. Cars,   1926 April 06

Box FIN-0002 Folder 0523

Fuel Division, Accounting Department, Equipment Purchased from Vezetti and Moschetto,   1926 April 15

Box FIN-0002 Folder 0524

Steel Department, Accounting Department, 3d Turbo Generator New Power Plant,   1926 April 06

Box FIN-0002 Folder 0525

Steel Department, Accounting Department, 24 inch C.I. Pipe Line from Lake Minnequa to Works,   1926 April 05

Box FIN-0002 Folder 0526

Steel Department, Accounting Department, 36 inch Concrete Gravity Water Line from Bessemer Ditch through one setting basin to New Power Sump,   1926 April 05

Box FIN-0002 Folder 0527

Steel Department, Accounting Department, Warehouse and shipping Building south of 14 inch and 25 inch Mills,   1926 April 12

Box FIN-0002 Folder 0528

Steel Department, Accounting Department, One U.F.I. Schmid Automatic Wire Fencing Machine,   1926 May 24

Box FIN-0002 Folder 0529

Fuel Division, Accounting Department, Rock Tunnel from Tabasco Seam to Berwind Seam,   1926 May 17

Box FIN-0002 Folder 0530

Fuel Division, Accounting Department, Run of mine chute,   1926 May 17

Box FIN-0002 Folder 0531

Fuel Division, Accounting Department, Sinking pumps and accessories,   1926 April 08

Box FIN-0002 Folder 0532

Steel Department, Accounting Department, Equipment for garages,   1926 May 19

Box FIN-0002 Folder 0533

Steel Department, Accounting Department, Electric clocks for shops,   1926 May 22

Box FIN-0002 Folder 0534

Steel Department, Accounting Department, Two white trucks,   1926 June 18

Box FIN-0002 Folder 0535

Iron Mines Division, Accounting Department, One Whitecomb Gasoline Locomotive,   1926 June 11

Box FIN-0002 Folder 0536

Fuel Division, Accounting Department, Two Longwall Mining Machines,   1926 May 18

Box FIN-0002 Folder 0537

Iron Mines Division, Accounting Department, One 1 - 1/2 Ton Graham Truck,   1926 May 31

Box FIN-0002 Folder 0538

Fuel Division, Accounting Department, Portable Air Compressor and Rock Drills,   1926 June 01

Box FIN-0002 Folder 0539

Fuel Division, Accounting Department, Tipple Changes,   1926 May 26

Box FIN-0002 Folder 0540

Iron Mines Division, Accounts Recievable, 4 Double 6 Room Brick Houses,   1926 June 04

Box FIN-0002 Folder 0541

Iron Mines Division, Accumulate Cost, Two 6 Ton D C Trolley Locomotives,   1926 July 09

Box FIN-0002 Folder 0542

Fuel Division, Accumulate Cost, Bath House Extension,   1926 May 14

Box FIN-0002 Folder 0543

Fuel Division, Accumulate Cost, 75 Electric Lamps (Edison),   1926 June 05

Box FIN-0002 Folder 0544

Fuel Division, Accumulate Cost, Mule Barn,   1926 June 10

Box FIN-0002 Folder 0545

Fuel Division, Accumulate Cost, Nut Picking and Loading Belt,   1926 May 18

Box FIN-0002 Folder 0546

Fuel Division, Accumulate Cost, Nut Picking and Loading Belt,   1926 May 25

Box FIN-0002 Folder 0547

Fuel Division, Accumulate Cost, Double Drum Hoist for New Slope,   1926 May 28

Box FIN-0002 Folder 0548

Fuel Division, Accumulate Cost, Addition to Underground Stable,   1926 June 04

Box FIN-0002 Folder 0549

Fuel Division, Accumulate Cost, Relay Hoist for Main Inside Haulage Slope,   1926 May 11

Box FIN-0002 Folder 0550

Fuel Division, Activated Carbon Plant, 50 New Pit Cars,   1926 May 04

Box FIN-0002 Folder 0551

Fuel Division, Activated Carbon Plant, Dry Pea Screening Plant,   1926 June 04

Box FIN-0002 Folder 0552

Fuel Division, Activated Carbon Plant, 2 Shotwall Mining Machines,   1926 June 04

Box FIN-0002 Folder 0553

Fuel Division, Activated Carbon Plant, 2 Shotwall Mining Machines,   1926 June 04

Box FIN-0002 Folder 0554

Fuel Division, Administration- Managers Office, Twelve Stall Garage,   1926 June 01

Box FIN-0002 Folder 0555

Fuel Division, Administration- Managers Office, 125 Edison Electric Lamps,   1926 June 02

Box FIN-0002 Folder 0556

Steel Department, Administration- Managers Office, Transformers for General Power Distribution,   1926 June 01

Box FIN-0002 Folder 0557

Steel Department, Administration- Managers Office, 1,000 KW Motor Generator Set,   1926 July 01

Box FIN-0002 Folder 0558

Steel Department, Administration-Managers Office, 1 Class 90 Locomotive,   1926 July 01

Box FIN-0002 Folder 0559

Steel Department, Administration-Managers office, Alterations to 40-inch Mill,   1926 July 01

Box FIN-0002 Folder 0560

Iron Mines Division, Administrative, Storage Shed at Bold Mill,   1926 July 09

Box FIN-0002 Folder 0561

Steel Department, Advertising Department, 2 Electrical Car Pullers (Coke Plant, Sintering Plant),   1926 July 09

Box FIN-0002 Folder 0562

Iron Mines Division, Advertising Department, Addition to Office at Wire Mill,   1926 July 09

Box FIN-0002 Folder 0563

Steel Department, Advertising Department, Clam Shall Buckets,   1926 July 09

Box FIN-0002 Folder 0564

Iron Mines Division, Advertising Department, Fine Wire Galvanizing Unit - Wire Mill,   1926 July 09

Box FIN-0002 Folder 0566

Steel Department, Advertising Department, 8 Room Bunk House,   1926 June 04

Box FIN-0002 Folder 0567

Steel Department, Advertising Department, 1 4 Room House Complete,   1926 June 04

Box FIN-0002 Folder 0568

Iron Mines Division, Advertising Department, Pumping Plant at Guernsey,   1926 April 28

Box FIN-0002 Folder 0569

Iron Mines Division, Advertising Department, 3 Hartz Jigs and Trommel Screen,   1926 May 12

Box FIN-0002 Folder 0570

Iron Mines Division, Advertising Department, Tram Trestle to Mill,   1926 May 12

Box FIN-0002 Folder 0571

Fuel Division, Advertising Department, Auxiliary Pump for Mine Drainage,   1926 April 27

Box FIN-0002 Folder 0572

Fuel Division, Advertising Department, Rock Disposal System,   1926 May 06

Box FIN-0002 Folder 0573

Fuel Division, Advertising Department, Tipple Changes and Dry Pea Screening Plant,   1926 May 22

Box FIN-0002 Folder 0574

Fuel Division, Advertising Department, Tipple Changes and House Coal Bin,   1926 May 26

Box FIN-0002 Folder 0575

Steel Department, Advertising Department, Emergency Line,   1927 August 02

Box FIN-0002 Folder 0766

Steel Department, Advertising Department, Emergency Line,   1927 August 02

Box FIN-0003 Folder 0766

Fuel Division, Advertising Department, Safety Lamp Installation,   1926 May 25

Box FIN-0003 Folder 0576

Fuel Division, Advertising Department, Additional Transformer Equipment,   1926 May 27

Box FIN-0003 Folder 0577

Fuel Division, Air Power, 6 inch Pipe Line,   1926 June 02

Box FIN-0003 Folder 0578

Fuel Division, Albany and Platt Counties, Wyoming, Underground Pumping Plant,   1926 June 01

Box FIN-0003 Folder 0579

Fuel Division, Albany and Platte Counties, Wyoming, 50 New Pit Cars,   1926 June 05

Box FIN-0003 Folder 0580

Fuel Division, All Departments, 2 - 25 G.P.M. Pumps and Drives,   1926 June 02

Box FIN-0003 Folder 0581

Fuel Division, All Mines, 25 New Pit Cars,   1926 June 05

Box FIN-0003 Folder 0582

Iron Mines Division, Allen Mine, New Tran Line,   1926 August 06

Box FIN-0003 Folder 0583

Iron Mines Division, Allen Mine, One 6 Ton Trolley Locomotive,   1926 August 12

Box FIN-0003 Folder 0584

Iron Mines Division, Allen Mine, 24 New Pit Cars,   1926 August 12

Box FIN-0003 Folder 0585

Iron Mines Division, Allen Mine, One Keystone Well Drill Tractor,   1926 August 13

Box FIN-0003 Folder 0586

Iron Mines Division, Allen Mine, One Whitcomb Gasoline Fordson Tractor,   1926 August 16

Box FIN-0003 Folder 0587

Hospital Department, Allen Mine, Water Softener,   1926 August 01

Box FIN-0003 Folder 0588

Hospital Department, Allen Mine, Sun Porch 12' - 2 Stories,   1926 August 01

Box FIN-0003 Folder 0589

Iron Mines Division, Allen Mine, Installing Mohr Boiler from Chicago,   1926 August 27

Box FIN-0003 Folder 0590

Fuel Division, Allen Mine, Portable Air Compressor and Rock Drills,   1926 May 26

Box FIN-0003 Folder 0591

Fuel Division, Allen Mine, Additions to Walsen Office,   1926 May 28

Box FIN-0003 Folder 0592

Fuel Division, Allen Mine, 8 Inch Pile Line,   1926 May 29

Box FIN-0003 Folder 0593

Fuel Division, Allen Mine, 10 Stall Garage,   1926 May 29

Box FIN-0003 Folder 0594

Fuel Division, Allen Mine, Extension to Substation,   1926 June 03

Box FIN-0003 Folder 0595

Fuel Division, Allen Mine, Central Repair Shop,   1926 June 04

Box FIN-0003 Folder 0596

Fuel Division, Allen Mine, 25000 Gal. Tank for Domestic Use,   1926 June 02

Box FIN-0003 Folder 0597

Fuel Division, Allen Mine, 12 Room Addition to Boarding House,   1926 June 05

Box FIN-0003 Folder 0598

Fuel Division, Allen Mine, Car Dropper for Loading Trip,   1926 May 29

Box FIN-0003 Folder 0599

Fuel Division, Allen Mine, Drainage Installation,   1926 June 05

Box FIN-0003 Folder 0600

Fuel Division, Allen Mine, 25000 Gal. Tank for Domestic Use,   1926 June 02

Box FIN-0003 Folder 0601

Fuel Division, Allen Mine, New Oats Bin,   1926 June 05

Box FIN-0003 Folder 0602

Steel Department, Allen Mine, 150 K.W. Exciter Set,   1926 July 01

Box FIN-0003 Folder 0603

Steel Department, Allen Mine, Heating System - Field Fence Room,   1926 July 01

Box FIN-0003 Folder 0604

Steel Department, Allen Mine, Heating System - Drawing Room,   1926 July 01

Box FIN-0003 Folder 0605

Steel Department, Allen Mine, Main Sewer at Skull Cracker,   1926 September 02

Box FIN-0003 Folder 0606

Steel Department, Allen Mine, Re-pumping System from Main Sewer near Skull Cracker,   1926 September 02

Box FIN-0003 Folder 0607

Iron Mines Division, Allen Mine, 6 Dump Cars,   1926 August 30

Box FIN-0003 Folder 0608

Iron Mines Division, Allen Mine, 1 Koering Gasoline Shovel 3/4 Yd. Dipper,   1926 September 04

Box FIN-0003 Folder 0609

Fuel Division, Allen Mine, 50000 Gallon Water Tank,   1926 September 08

Box FIN-0003 Folder 0610

Fuel Division, Allen Mine, 10 Stall Garage,   1926 September 08

Box FIN-0003 Folder 0611

Fuel Division, Allen Mine, 5 Stall Garage,   1926 September 15

Box FIN-0003 Folder 0612

Fuel Division, Allen Mine, 10 Stall Garage,   1926 September 15

Box FIN-0003 Folder 0613

Fuel Division, Allen Mine, 12 Stall Garage,   1926 September 15

Box FIN-0003 Folder 0614

Fuel Division, Allen Mine, 15 Stall Garage,   1926 September 15

Box FIN-0003 Folder 0615

Steel Department, Allen Mine, New Employment Office,   1926 September 20

Box FIN-0003 Folder 0616

Iron Mines Division, Allen Mine, 70 Double Lockers,   1926 September 24

Box FIN-0003 Folder 0617

Hospital Department, Allen Mine, 6 American Auto Clamp Bed Pan Sterilizers,   1926 September 22

Box FIN-0003 Folder 0618

Steel Department, Allen Mine, Air Compressors 14 inch mill, Rail Mill and Open Hearth,   1926 September 28

Box FIN-0003 Folder 0619

Fuel Division, Allen Mine, Rock Dust Distributor,   1926 October 04

Box FIN-0003 Folder 0620

Steel Department, Allen Mine, Changing Three Electric Locomotive Cranes to Gas Engine or Gas Engine Electric Drives,   1926 September 30

Box FIN-0003 Folder 0621

Steel Department, Allen Mine, Bakers to replace present Bakers at the Wire Mill,   1926 September 30

Box FIN-0003 Folder 0622

Steel Department, Allen Mine, Drinking Water System,   1926 September 30

Box FIN-0003 Folder 0623

Steel Department, Allen Mine, Chic-Tite Fence Machine,   1926 September 30

Box FIN-0003 Folder 0624

Steel Department, Allen Mine, Sintering machine,   1926 September 30

Box FIN-0003 Folder 0625

Steel Department, Allen Mine, Minnequa Works,   1926 November 24

Box FIN-0003 Folder 0626

Steel Department, Allen Mine, Pipe Foundry,   1926 November 26

Box FIN-0003 Folder 0627

Steel Department, Allen Mine, 6 Bristol Temperature Controllers,   1926 November 26

Box FIN-0003 Folder 0628

Steel Department, Allen Mine, 3 Autos for Water Department,   1926 December 04

Box FIN-0003 Folder 0629

Steel Department, Allen Mine, Eight new electric precipitators Nos. 17 to 24,   1926 December 16

Box FIN-0003 Folder 0630

Steel Department, Allen Mine, One 3 Stall Garage,   1926 October 30

Box FIN-0003 Folder 0631

Iron Mines Division, Allen Mine, Addition to Engine House,   1926 October 30

Box FIN-0003 Folder 0632

Iron Mines Division, Allen Mine, One Barn,   1926 October 30

Box FIN-0003 Folder 0633

Fuel Division, Allen Mine, Remodeling Ambulance,   1926 October 28

Box FIN-0003 Folder 0634

Fuel Division, Allen Mine, Rebuilding Washery Jig,   1926 November 05

Box FIN-0003 Folder 0635

Fuel Division, Allen Mine, Installing 2 New Cages in Shaft,   1926 November 02

Box FIN-0003 Folder 0636

Fuel Division, Allen Mine, New Camp Water Supply System,   1926 November 18

Box FIN-0003 Folder 0637

Fuel Division, Allen Mine, One Ford Coupe,   1926 November 29

Box FIN-0003 Folder 0638

Fuel Division, Allen Mine, Lighting Plant,   1926 November 30

Box FIN-0003 Folder 0639

Fuel Division, Allen Mine, Draining Pump for Emergency Use,   1926 December 10

Box FIN-0003 Folder 0640

Fuel Division, Allen Mine, Crushing Plant for making Slack Coal,   1926 December 10

Box FIN-0003 Folder 0641

Fuel Division, Allen Mine, Power Line to Pump Station - Cameron Slope,   1926 December 11

Box FIN-0003 Folder 0642

Fuel Division, Allen Mine, New Pump for Mine Drainage,   1926 December 20

Box FIN-0003 Folder 0643

Steel Department, Allen Mine, 6 Transformers, Switchboard etc.,   1926 December 16

Box FIN-0003 Folder 0644

Steel Department, Allen Mine, Electric Furnace for Smith Shop,   undated

Box FIN-0003 Folder 0645

Steel Department, Allen Mine, Metallography Equipment,   1926 December 16

Box FIN-0003 Folder 0646

Fuel Division, Allen Mine, Remodeling and Enlarging Club Building,   1926 June 04

Box FIN-0003 Folder 0647

Y.M.C.A., Allen Mine, Equipment for Addition to the Toller Y.M.C.A. Building, which is Covered by Authority 647, as Per Attached List.,   1928 August 20

Box FIN-0003 Folder 0647-A

Fuel Division, Allen Mine, Portable Air Compressor and Rock Drills,   1926 December 10

Box FIN-0003 Folder 0648

Fuel Division, Allen Mine, Portable Air Compressor and Rock Drills,   1926 December 10

Box FIN-0003 Folder 0649

Fuel Division, Allen Mine, Portable Air Compressor and Rock Drills,   1926 December 10

Box FIN-0003 Folder 0650

Fuel Division, Allen Mine, Auxiliary Motor Drive for Mine,   1926 December 15

Box FIN-0003 Folder 0651

Fuel Division, Allen Mine, Box Car Loader for Lump Coal,   1926 December 15

Box FIN-0003 Folder 0652

Fuel Division, Allen Mine, Treating Plant for Camp Water,   1926 December 31

Box FIN-0003 Folder 0653

Iron Mines Division, Allen Mine, Arc Welding Outfit,   1926 December 30

Box FIN-0003 Folder 0654

Steel Department, Allen Mine, 2 Cold saws and Motors - Rail Mill,   1926 December 30

Box FIN-0003 Folder 0655

Steel Department, Allen Mine, 1 -3 Ton White and 1 - 1 1/2 Tom Graham Truck,   1926 December 29

Box FIN-0003 Folder 0656

Fuel Division, Allen Mine, 20 Gross Tons 25# Rails,   1926 November 15

Box FIN-0003 Folder 0657

Fuel Division, Allen Mine, One N Diamond Drill, etc.,   1927 January 17

Box FIN-0003 Folder 0658

, Allen Mine, Gasoline Tank and Pumping Equipment,   1927 February 10

Box FIN-0003 Folder 0659

Steel Department, Allen Mine, Extension Cold Blast Main, new Power House to A,   1927 January 26

Box FIN-0003 Folder 0661

Fuel Division, Allen Mine, 50 Pit Cars,   1927 January 19

Box FIN-0003 Folder 0662

Fuel Division, Allen Mine, Drainage Installation - Main Slope,   1927 January 31

Box FIN-0003 Folder 0663

Fuel Division, Allen Mine, 30 Tons 25# Rails,   1927 January 12

Box FIN-0003 Folder 0664

Fuel Division, Allen Mine, 30 Tons 25# Rails,   1927 February 16

Box FIN-0003 Folder 0665

Fuel Division, Allen Mine, Power Equipment,   1927 February 26

Box FIN-0003 Folder 0666

Fuel Division, Allen Mine, 1610 Electric Meters,   1927 March 03

Box FIN-0003 Folder 0667

Iron Mines Division, Allen Mine, Boarding House,   1927 March 10

Box FIN-0003 Folder 0668

Fuel Division, Allen Mine, 25 - Four Room Frame House Complete,   1926 October 11

Box FIN-0003 Folder 0669

Fuel Division, Allen Mine, Portable Sinking Pump and Motor,   1927 January 18

Box FIN-0003 Folder 0670

Fuel Division, Allen Mine, Mule and Hay Barn,   1927 January 19

Box FIN-0003 Folder 0671

Fuel Division, Allen Mine, 25000 Gallon Tank for Bath House,   1927 January 26

Box FIN-0003 Folder 0672

Fuel Division, Allen Mine, 8 Stall Garage,   1927 January 27

Box FIN-0003 Folder 0673

Fuel Division, Allen Mine, Addition to Supt's House,   1927 January 28

Box FIN-0003 Folder 0674

Iron Mines Division, Allen Mine, One Ingersoll-Rand Drill Sharpener,   1927 February 02

Box FIN-0003 Folder 0675

Iron Mines Division, Allen Mine, Six Pit Cars,   1927 February 02

Box FIN-0003 Folder 0676

Iron Mines Division, Allen Mine, One 5 Stall Garage,   1927 February 02

Box FIN-0003 Folder 0677

Iron Mines Division, Allen Mine, One 3 and one 2 Stall Garage,   1927 February 02

Box FIN-0003 Folder 0678

Iron Mines Division, Allen Mine, One 5 Stall Garage,   1927 February 02

Box FIN-0003 Folder 0679

Fuel Division, Allen Mine, Box Car Loader and Tipple Changes,   1927 February 12

Box FIN-0003 Folder 0680

Fuel Division, Allen Mine, Bolt and Pipe Machine,   1927 March 03

Box FIN-0003 Folder 0681

Fuel Division, Allen Mine, Two Room Addition - Boarding House,   1927 March 03

Box FIN-0003 Folder 0682

Fuel Division, Allen Mine, Electric stove for Y.M..C.A.,   1927 March 03

Box FIN-0003 Folder 0683

Fuel Division, Allen Mine, One Ford Coupe,   1927 March 03

Box FIN-0003 Folder 0684

Fuel Division, Allen Mine, Changes to Bath House,   1927 March 03

Box FIN-0003 Folder 0685

Fuel Division, Allen Mine, Bath House Extension,   1927 March 03

Box FIN-0003 Folder 0686

Fuel Division, Allen Mine, New Type Picking Table,   1927 March 03

Box FIN-0003 Folder 0687

Fuel Division, Allen Mine, Shearing Machine,   1927 March 03

Box FIN-0003 Folder 0688

Fuel Division, Allen Mine, New Boarding House,   1927 March 03

Box FIN-0003 Folder 0689

Fuel Division, Allen Mine, Tipple Changes,   1927 March 08

Box FIN-0003 Folder 0690

Fuel Division, Allen Mine, 3-75 K.V.A. Outdoor Type Transformers,   1927 March 24

Box FIN-0003 Folder 0691

Steel Department, Allen Mine, Ore Picking Plant,   1927 April 02

Box FIN-0003 Folder 0692

Steel Department, Allen Mine, One 4 inch Sewer Line 1100' Long,   1927 April 02

Box FIN-0003 Folder 0693

Hospital Department, Allen Mine, One Hobart Electric Mixer,   1927 April 07

Box FIN-0003 Folder 0694

Iron Mines Division, Allen Mine, New Wheel Gap,   1927 April 12

Box FIN-0003 Folder 0695

Fuel Division, Allen Mine, Portable Air Compressor,   1926 December 10

Box FIN-0003 Folder 0696

Fuel Division, Allen Mine, One Graham Truck,   1927 March 22

Box FIN-0003 Folder 0697

Steel Department, Allen Mine, Electric Driven Hydraulic Pumps East and Rail Mill,   1927 March 22

Box FIN-0003 Folder 0698

Steel Department, Allen Mine, Spare Parts for Three Hydraulic Accumulator Pumps,   1928 March 28

Box FIN-0003 Folder 0698-A

Steel Department, Allen Mine, Additional Wire Drawing Machine,   1928 March 28

Box FIN-0003 Folder 0699

Iron Mines Division, Allen Mine, One 25 H.P. Motor,   1927 April 15

Box FIN-0003 Folder 0700

Hospital Department, Allen Mine, One Steam Table,   1927 April 16

Box FIN-0003 Folder 0701

Hospital Department, Allen Mine, Repair to Medical and Surgical Equipment,   1927 April 16

Box FIN-0003 Folder 0702

Iron Mines Division, Allen Mine, One White Chassis for Ambulance,   1927 April 23

Box FIN-0003 Folder 0703

Fuel Division, Allen Mine, 2300' - 8 inch Wrought Iron Pipe,   1928 July 13

Box FIN-0003 Folder 0704

Steel Department, Allen Mine, Miscellaneous Equipment,   1927 February 02

Box FIN-0003 Folder 0705

Retail, Allen Mine, Water Supply at Rental Yard,   1927 May 05

Box FIN-0003 Folder 0706

Hospital Department, Allen Mine, Hospital Equipment,   1927 May 07

Box FIN-0003 Folder 0707

Steel Department, Allen Mine, Additional Bank of Transformers at the Power House,   1928 May 21

Box FIN-0003 Folder 0708

Iron Mines Division, Allen Mine, Heating Plant for Engine House, Crane House, Laboratory, etc.,   1927 February 02

Box FIN-0003 Folder 0709

Hospital Department, Allen Mine, Roasting and Baking Oven N-A124-220 Volt,   1927 May 16

Box FIN-0003 Folder 0710

Steel Department, Allen Mine, Install Powder Coal Eq. on Boilers 1 and 2 New Plant,   1927 April 26

Box FIN-0003 Folder 0711

Steel Department, Allen Mine, Explosive Storage Building,   1927 April 25

Box FIN-0003 Folder 0712

Steel Department, Allen Mine, Lathe Motor and Control,   1927 April 25

Box FIN-0003 Folder 0713

Steel Department, Allen Mine, Fire Pump in Power House,   1927 April 25

Box FIN-0003 Folder 0714

Steel Department, Allen Mine, Rebuilding Telephone Lines,   1927 April 25

Box FIN-0003 Folder 0715

Steel Department, Allen Mine, 25 Inch Mill - Superintendent and Clerical Office. 25 Inch Mill - Comfort Station. 25 Inch Mill - Finishing Department and Shipping Department, Office and Comfort Station.,   1927 April 25

Box FIN-0003 Folder 0716

Steel Department, Allen Mine, Rolls for 25 inch Mill,   1927 April 25

Box FIN-0003 Folder 0717

Steel Department, Allen Mine, Additional Housing for 25 inch Mill,   1927 April 26

Box FIN-0003 Folder 0718

Steel Department, Allen Mine, Additional Tie Plate Punch Equipment,   1927 April 26

Box FIN-0003 Folder 0719

Steel Department, Allen Mine, Three New Gasoline Tructractors for the Wire Mill to Include Firelight on Same,   1927 April 25

Box FIN-0003 Folder 0720

Steel Department, Allen Mine, Hot Dipped Nail Galvanizing Equipment,   1927 April 26

Box FIN-0003 Folder 0721

Steel Department, Allen Mine, Exhaust Fan for Nail Rumbler Room at Wire Mill,   1927 April 26

Box FIN-0003 Folder 0722

Steel Department, Allen Mine, Fuel Oil Tank for Storage,   1927 April 26

Box FIN-0003 Folder 0723

Steel Department, Allen Mine, Warehouse at Tin Plate Plant,   1927 April 26

Box FIN-0003 Folder 0724

Fuel Division, Allen Mine, Fences for 25 House,   1927 April 15

Box FIN-0003 Folder 0725

Iron Mines Division, Allen Mine, 12 or 15 Cabins,   1927 May 17

Box FIN-0003 Folder 0726

Iron Mines Division, Allen Mine, One Air Compressor,   1927 May 31

Box FIN-0003 Folder 0727

, Allen Mine, 2 Lighting Plants,   1927 May 27

Box FIN-0003 Folder 0728

Fuel Division, Allen Mine, 10 Stall Garage,   1927 June 09

Box FIN-0003 Folder 0729

Fuel Division, Allen Mine, 6 Stall Garage,   1927 June 09

Box FIN-0003 Folder 0730

Fuel Division, Allen Mine, Rock Disposal System,   1927 April 18

Box FIN-0003 Folder 0731

Fuel Division, Allen Mine, Underground Hoist Installation,   1927 May 20

Box FIN-0003 Folder 0732

Fuel Division, Allen Mine, 75 Pit Cars,   1927 May 26

Box FIN-0003 Folder 0733

Fuel Division, Allen Mine, 1 Curtis 3 x 3-1/2 Compressor,   1927 May 25

Box FIN-0003 Folder 0734

Fuel Division, Allen Mine, Underground Hoist Installation,   1927 May 21

Box FIN-0003 Folder 0735

Fuel Division, Allen Mine, Outside Slope Hoist,   1927 May 23

Box FIN-0003 Folder 0736

Fuel Division, Allen Mine, Concrete Mixer,   1927 June 09

Box FIN-0003 Folder 0737

Fuel Division, Allen Mine, 12 Stall Garage,   1927 June 25

Box FIN-0003 Folder 0738

Retail, Allen Mine, Iron Garage and Shop at Retail Yard,   1927 June 22

Box FIN-0003 Folder 0739

Steel Department, Allen Mine, 2 Sludge Tanks and Pumps,   1927 April 25

Box FIN-0003 Folder 0740

Steel Department, Allen Mine, Fence Stay Machine Equipment fro Wire Mill,   1927 June 02

Box FIN-0003 Folder 0741

Steel Department, Allen Mine, Four Inch Gas Line, Rail Mill to Bottom House,   1927 June 02

Box FIN-0003 Folder 0742

, Allen Mine, Furniture and Fixtures for Employment Office,   1927 June 02

Box FIN-0003 Folder 0743

Steel Department, Allen Mine, Extension to Open Hearth Laboratory,   1927 June 02

Box FIN-0003 Folder 0744

Steel Department, Allen Mine, Excavation for Proposed Warehouse South or Rod Mill,   1927 June 02

Box FIN-0003 Folder 0745

Steel Department, Allen Mine, Transmission Line Power House to Shops,   1927 June 02

Box FIN-0003 Folder 0746

Fuel Division, Allen Mine, Churn and Diamond Drill Work and Prospecting,   1927 July 15

Box FIN-0003 Folder 0747

Steel Department, Allen Mine, Three Rock Dump Cars,   1927 July 21

Box FIN-0003 Folder 0748

Steel Department, Allen Mine, To Make Ingot Molds at Bottom House,   1927 June 20

Box FIN-0003 Folder 0749

Water Division, Allen Mine, Repair Face of Dam Sink Drainage Shaft on Back of Dam,   1927 June 25

Box FIN-0003 Folder 0750

Steel Department, Allen Mine, Enlarge Field Fence Comfort Station - Wire Mill,   1927 July 01

Box FIN-0003 Folder 0751

Steel Department, Allen Mine, Alterations 3d Floor Main Office Building,   1927 July 01

Box FIN-0003 Folder 0752

Steel Department, Allen Mine, Quenching Station at Coke Plant,   1927 July 01

Box FIN-0003 Folder 0753

Steel Department, Allen Mine, Subway at Canal Street Entrance to Minnequa Works,   1927 July 01

Box FIN-0003 Folder 0754

Fuel Division, Allen Mine, Mule and Hay Barn,   1927 July 18

Box FIN-0003 Folder 0755

Water Division, Allen Mine, Double Compartments Screening Arrangement,   1927 September 21

Box FIN-0003 Folder 0756

Iron Mines Division, Allen Mine, 2 Jeffrey 6 Ton Electric Locomotives,   1927 August 24

Box FIN-0003 Folder 0757

Hospital Department, Allen Mine, Portable Electro Cardiograph,   1927 October 03

Box FIN-0003 Folder 0758

Steel Department, Allen Mine, Reinforced Concrete Ditch Section Near Reservoir No. 2,   1927 September 24

Box FIN-0003 Folder 0759

Steel Department, Allen Mine, Transfers at Rail Straightening Machines,   1927 September 10

Box FIN-0003 Folder 0760

Fuel Division, Allen Mine, Painting Mine Rescue Car No.1,   1927 September 16

Box FIN-0003 Folder 0761

Iron Mines Division, Allen Mine, Super Smokeless Furnace - Supt's House,   1927 August 22

Box FIN-0003 Folder 0762

Iron Mines Division, Allen Mine, Painting and Repairing House,   1927 August 22

Box FIN-0003 Folder 0763

Iron Mines Division, Allen Mine, Sunrise Heating System,   1927 August 29

Box FIN-0003 Folder 0764

Steel Department, Allen Mine, Repairs to 36 Inch Blooming Mill,   1927 August 02

Box FIN-0003 Folder 0765

Steel Department, Allen Mine, Repairs to Two Coke Plant Stacks,   1927 August 11

Box FIN-0003 Folder 0767

Steel Department, Allen Mine, Two new 65 Inch Magnets and One New 55 Inch Magnet,   1927 August 11

Box FIN-0003 Folder 0768

Steel Department, Allen Mine, One Jordan Spreader,   1927 August 11

Box FIN-0003 Folder 0769

Steel Department, Allen Mine, Additions to Tin Plate Building,   1927 August 20

Box FIN-0003 Folder 0770

Steel Department, Allen Mine, Bolt Mill,   1927 August 20

Box FIN-0003 Folder 0771

Steel Department, Allen Mine, Comfort Station at Skull Cracker,   1927 August 20

Box FIN-0003 Folder 0772

Fuel Division, Allen Mine, Hoist for main slope haulage,   1927 August 20

Box FIN-0003 Folder 0773

Fuel Division, Allen Mine, Painting and Repairing Tenant House,   1927 August 23

Box FIN-0003 Folder 0774

Fuel Division, Allen Mine, Repairs and addition to Boiler House,   1927 April 20

Box FIN-0003 Folder 0775

Fuel Division, Allen Mine, Building stopping at Crested Butte Mine,   1927 August 20

Box FIN-0003 Folder 0776

Fuel Division, Allen Mine, Replacing Shingle roofs on 10 Tenant Houses with Galvanized Roofing,   1927 August 25

Box FIN-0003 Folder 0777

Fuel Division, Allen Mine, Changing Location High Tension Tower,   1927 August 24

Box FIN-0003 Folder 0778

Fuel Division, Allen Mine, Replacing 40 Timber Sets (Main Hoisting Shaft),   1927 August 24

Box FIN-0003 Folder 0779

Fuel Division, Allen Mine, 10 Stall Garage (Transf. from Fremont),   1927 August 24

Box FIN-0003 Folder 0780

Steel Department, Allen Mine, Cold Saw Dressing Machine,   1927 September 01

Box FIN-0003 Folder 0781

Steel Department, Allen Mine, Two Coke Quenching Cars, Complete,   1928 March 28

Box FIN-0003 Folder 0782

, Allen Mine, Warehouse South of the 25 inch and 14 inch Mills,   1927 September 01

Box FIN-0003 Folder 0783

Steel Department, Allen Mine, Equipment 20 Ingot Car with Roller bearings,   1927 September 01

Box FIN-0003 Folder 0784

Steel Department, Allen Mine, Protection Around Skull Cracker,   1927 September 09

Box FIN-0003 Folder 0785

Steel Department, Allen Mine, Additional Bank of Transformers,   1927 September 08

Box FIN-0003 Folder 0786

Steel Department, Allen Mine, Combination Gasoline Crawler Crane and Shovel,   1927 September 10

Box FIN-0003 Folder 0787

Steel Department, Allen Mine, Table at 14 Inch Mill,   1927 September 10

Box FIN-0003 Folder 0788

Steel Department, Allen Mine, Ornamental Fence Machine,   1927 September 10

Box FIN-0003 Folder 0789

Steel Department, Allen Mine, Addition to Main Boiler House,   1927 September 10

Box FIN-0003 Folder 0790

Steel Department, Allen Mine, Installation of Boiler at Ore Thawing Sheds,   1927 September 10

Box FIN-0003 Folder 0791

Steel Department, Allen Mine, Electric Welders for Machine Shop,   1927 September 10

Box FIN-0003 Folder 0792

Steel Department, Allen Mine, Throttling Valves on Water Lines,   1927 September 10

Box FIN-0003 Folder 0793

Steel Department, Allen Mine, Trolleys for Various Cranes,   1927 September 10

Box FIN-0003 Folder 0794

Steel Department, Allen Mine, A line of Arkansas Valley /conduit near Syphon V-A consisting of 1600 ft. tunnel and a 500 ft. concrete siphon,   1927 August 31

Box FIN-0003 Folder 0795

Denver Retail, Allen Mine, One Second Hand Screening Plant,   1927 August 31

Box FIN-0003 Folder 0796

Denver Retail, Allen Mine, One White 1-Ton Truck,   1927 September 16

Box FIN-0003 Folder 0797

Steel Department, Allen Mine, Three Auto for Sales Department,   1928 March 14

Box FIN-0003 Folder 0799

Fuel Division, Allen Mine, Stenciling Equipment,   1927 March 11

Box FIN-0003 Folder 0800

Hospital Department, Allen Mine, Additions to Hospital,   1927 December 12

Box FIN-0003 Folder 0801

Hospital Department, Allen Mine, 6 Electric Refrigerators,   1927 November 26

Box FIN-0003 Folder 0802

Steel Department, Allen Mine, Open Hearth Reconstruction,   1928 July 10

Box FIN-0003 Folder 0803

Steel Department, Allen Mine, 6 Ore Cars,   1928 March 20

Box FIN-0003 Folder 0804

Minnequa Works, Allen Mine, Temporary arrangements for Hot Tie Plates,   1927 August 20

Box FIN-0003 Folder 0805

Iron Mines Division, Allen Mine, Additional Change House Facilities,   1927 October 27

Box FIN-0003 Folder 0806

Iron Mines Division, Allen Mine, Additional Change House Facilities,   1927 November 04

Box FIN-0003 Folder 0806-B

Water Division, Allen Mine, 600 ft. 21 Inch Vitrified Pipe Overflow Line, Lake Minnequa to City Sewer- See Drawing L-398,   1927 August 23

Box FIN-0003 Folder 0807

Hospital Department, Allen Mine, 1 Electric Refrigerator,   1927 December 25

Box FIN-0003 Folder 0808

Iron Mines Division, Allen Mine, 46 sets Wheels and Axles and a Few Spare Wheels and Boxings to Make up Minimum Car,   1927 November 15

Box FIN-0003 Folder 0809

Minnequa Works, Allen Mine, Repairing Roof on No. 1 Warehouse at Wire Mill,   1927 November 30

Box FIN-0003 Folder 0810

Hospital Department, Allen Mine, Installation of Mechanical Refrigerating Plant to Refrigerate Four Large Ice Boxes and to Make 2,000 Pounds of Ice Per Day,   1928 January 14

Box FIN-0003 Folder 0811

Fuel Division, Allen Mine, Self-Dumping Cage 1-Olsen Self-Dumping Cage-Type O.C.4- Delivered,   1927 September 27

Box FIN-0003 Folder 0812

Fuel Division, Allen Mine, Fan Engine Transferred Equipment 10 inch x 12 inch Atlas Engine from Elk Mountain,   1927 September 28

Box FIN-0003 Folder 0813

Fuel Division, Allen Mine, 20 Tons 25# Rails,   undated

Box FIN-0003 Folder 0814

Fuel Division, Allen Mine, Repairs to Stock Canon Pipe Line,   1927 October 10

Box FIN-0003 Folder 0815

Steel Department, Allen Mine, 1- Chemical and Hose Fire Truck,   1927 October 29

Box FIN-0003 Folder 0816

Steel Department, Allen Mine, Three Tram Cars,   1927 November 08

Box FIN-0003 Folder 0817

Minnequa Works, Allen Mine, Connecting City Water Line with Showers and Wash Basins in Comfort Stations,   1927 November 30

Box FIN-0003 Folder 0818

Minnequa Works, Allen Mine, Track Changes between Blast Furnaces B and D,   1927 November 30

Box FIN-0003 Folder 0819

Minnequa Works, Allen Mine, Jib Crane Air Compressor,   1927 November 30

Box FIN-0003 Folder 0820

Minnequa Works, Allen Mine, Blast Furnace Water Pump,   1927 November 30

Box FIN-0003 Folder 0821

Minnequa Works, Allen Mine, Open Hearth Charging Crane Trolley,   1927 November 30

Box FIN-0003 Folder 0822

Minnequa Works, Allen Mine, Dynamic Braking and Additional Holding Brakes on Open Hearth Pit Cranes,   1927 November 30

Box FIN-0003 Folder 0823

Minnequa Works, Allen Mine, Motor Controls on 36 Inch Mill Tables,   1927 November 30

Box FIN-0003 Folder 0824

Minnequa Works, Allen Mine, Table from Furnaces to the sShear at the 14 Inch Mill,   1927 October 22

Box FIN-0003 Folder 0825

Minnequa Works, Allen Mine, Electric Monorail Trolley,   1927 November 30

Box FIN-0003 Folder 0826

Minnequa Works, Allen Mine, A Device for Setting up I-beams and Channels on Edge of Hot Bed at 25 Inch Mill,   1927 October 22

Box FIN-0003 Folder 0827

Fuel Division, Allen Mine, 20-Stall Garage,   1928 February 15

Box FIN-0003 Folder 0828

Minnequa Works, Allen Mine, 25 Inch Mill Spindle Supports,   1927 November 30

Box FIN-0003 Folder 0828

Minnequa Works, Allen Mine, Redesigning Feed Rollers on Cold Punch Tie Plate Machine,   1927 November 30

Box FIN-0003 Folder 0829

Minnequa Works, Allen Mine, Rebuilding No.3 Annealing Furnace in the Galvanizing Department at the Wire Mill,   1927 October 22

Box FIN-0003 Folder 0830

Minnequa Works, Allen Mine, Changing Spacing on Three Inch V-Mesh Machines from 4.143 Inch to 4 -1/4 Centers,   1928 July 10

Box FIN-0003 Folder 0831

Minnequa Works, Allen Mine, Two Large Head Roofing Nail Machines,   1927 November 30

Box FIN-0003 Folder 0832

Iron Mines Division, Allen Mine, Head Frame- No. 2 Shaft,   1928 February 16

Box FIN-0003 Folder 0833

Fuel Division, Allen Mine, Diamond Drill Boiler and Pump,   1928 February 21

Box FIN-0003 Folder 0834

Fuel Division, Allen Mine, 5 Sets Card Pit Car Trucks with 14 Inch Roller Bearing Wheels,   1928 February 16

Box FIN-0003 Folder 0835

Fuel Division, Allen Mine, Portable Electric Room Hoist,   1928 February 27

Box FIN-0003 Folder 0836

Fuel Division, Allen Mine, Repairing and Painting- Camp Houses,   1928 February 17

Box FIN-0003 Folder 0837

Fuel Division, Allen Mine, New Style Picking Table,   1927 December 19

Box FIN-0003 Folder 0839

Fuel Division, Allen Mine, Car Haul for Loads and New Tipple Deck,   1928 February 17

Box FIN-0003 Folder 0840

Fuel Division, Allen Mine, Re-timbering Lower Half Main Hoisting Shaft,   1927 December 19

Box FIN-0003 Folder 0841

Fuel Division, Allen Mine, Chlorinating Plant for Camp Water,   1928 January 24

Box FIN-0003 Folder 0842

Fuel Division, Allen Mine, 36 Sets Card Pit Car Trucks-24 Inch Wheel Base,   1928 February 17

Box FIN-0003 Folder 0843

Fuel Division, Allen Mine, Drainage Installation,   1928 April 04

Box FIN-0003 Folder 0844

Fuel Division, Allen Mine, 8 inch Steam Line for Main Hoist,   1927 December 21

Box FIN-0003 Folder 0845

Fuel Division, Allen Mine, Coaling Chute for R.R. Locomotives,   1928 February 16

Box FIN-0003 Folder 0846

Fuel Division, Allen Mine, 15 Sets Card Pig Car Trucks with Roller Bearing Wheels,   1928 February 13

Box FIN-0003 Folder 0847

Fuel Division, Allen Mine, 25 Sets 16 Inch Card Pig Car Trucks-24 Inch Wheel Base,   1927 December 15

Box FIN-0003 Folder 0848

Hospital Department, Allen Mine, Dish Washer,   1928 February 06

Box FIN-0003 Folder 0849

Minnequa Works, Allen Mine, Drinking Water System for Wire Mill,   1927 October 22

Box FIN-0003 Folder 0850

Minnequa Works, Allen Mine, Equipment for Galvanizing Angles,   1927 November 30

Box FIN-0003 Folder 0851

Minnequa Works, Allen Mine, Equipment for Galvanizing Angles and Bars,   1928 November 26

Box FIN-0003 Folder 0851-B

Minnequa Works, Allen Mine, Installation of motor drive in Bar Wire Department of the Wire Mill,   1928 January 30

Box FIN-0003 Folder 0852

Minnequa Works, Allen Mine, Additional Authority for $600.00 on Throttling Valves on 30 inch and 20 Inch Water Lines Entering the Main Power House,   1928 October 09

Box FIN-0003 Folder 0853-A

Minnequa Works, Allen Mine, Pipe Line from the Coke Plant to Power House Pond to Handle Waste Water from Coke Plant,   1928 January 30

Box FIN-0003 Folder 0854

Minnequa Works, Allen Mine, Six Ingot Mold Flasks and Eight Pouring Stools,   1928 October 09

Box FIN-0003 Folder 0855

Minnequa Works, Allen Mine, Re-sheeting Roof on Bolt and 12 Inch and 20 Inch, Old Merchant Mills,   1927 October 22

Box FIN-0003 Folder 0856

Minnequa Works, Allen Mine, Temporary Repairs to 12 Inch and 20 Inch Mill Roof. Re-sheeting Bolt Mill Roof,   1928 March 28

Box FIN-0003 Folder 0856-A

Minnequa Works, Allen Mine, 25 Inch Warehouse Storage Racks,   1928 January 30

Box FIN-0003 Folder 0857

Minnequa Works, Amado, Arizona, Rebuilding No. 7 Open Hearth Furnace,   1928 June 11

Box FIN-0003 Folder 0858

Fuel Division, Amarillo, Tex., Churn and Diamond Drill Work and Prospecting,   1928 October 09

Box FIN-0003 Folder 0859

Fuel Division, Angle Bar Oil Quenching Plant, Experimental Coal Loading Machine,   1928 March 16

Box FIN-0003 Folder 0860

Rental Department, Angle Bar Oil Quenching Plant, Painting Tenant Houses,   1928 March 26

Box FIN-0003 Folder 0861

Hospital Department, Angle Bar Oil Quenching Plant, New Roof on Nurses Home,   1928 March 26

Box FIN-0003 Folder 0862

Hospital Department, Angle Bar Oil Quenching Plant, Furnishing and Installation of X-ray Equipment at the Sunrise Dispensary-quotation of Victor X-ray Corp., Attached herewith,   1928 March 20

Box FIN-0003 Folder 0863

Minnequa Works, Angle Bar Oil Quenching Plant, Natural Gas Lines inside the Plant, and Branches up to Offices, Y.M.C.A., etc.,   1928 March 28

Box FIN-0003 Folder 0864

Minnequa Works, Angle Finishing, Two 18 Inch Type A Libby Heavy Duty Lathes, One 26 Inch Type C Heavy Duty Turret Lathe,   1928 March 28

Box FIN-0003 Folder 0865

Minnequa Works, Angle Finishing, Munro Ball Rolling Mill,   1928 March 28

Box FIN-0003 Folder 0866

Minnequa Works, Angle Finishing, Repairing East and West Walls of Galvanizing Room,   1928 March 28

Box FIN-0003 Folder 0867

Minnequa Works, Angle Finishing, Testing Machine for Inspection Department at the Wire Mill,   1928 March 28

Box FIN-0003 Folder 0868

Minnequa Works, Angle Finishing, Arrangement of Fence Post Fabricating Machinery at Wire Mill,   1928 March 28

Box FIN-0003 Folder 0869

Minnequa Works, Angle Finishing, Repairs to Open Hearth steel ladles,   1928 March 28

Box FIN-0003 Folder 0870

Minnequa Works, Angle Finishing, Enlarging Service Room and Electrifying Dumbwaiter at the Y.M.C.A. Building,   1928 March 28

Box FIN-0003 Folder 0871

Water Division, Angle Finishing, Irrigation on Project near Boone,   1928 March 08

Box FIN-0003 Folder 0872

Fuel Division, Angle Finishing, Converting Old Boiler House into Coach House,   1928 April 04

Box FIN-0003 Folder 0873

Steel Sales, Angle Finishing, One Buick Coupe Standard,   1928 April 09

Box FIN-0003 Folder 0874

Minnequa Works, Angle Finishing, Gathmann Ingot Molds and stools,   1928 April 30

Box FIN-0003 Folder 0875

Minnequa Works, Angle Finishing, McKee Automatic Stock Distributing Top for Blast Furnace D,   1929 April 25

Box FIN-0004 Folder 0001

Minnequa Works, Angle Finishing, Granite Sulphuric Acid Tanks,   1929 April 25

Box FIN-0004 Folder 0002

Minnequa Works, Angle Finishing, Reinforcing Floors in Building,   1929 April 25

Box FIN-0004 Folder 0003

Minnequa Works, Angle Finishing, Ice Cooled Drinking Fountain,   1929 July 11

Box FIN-0004 Folder 0003-B

Minnequa Works, Angle Finishing, General Repairs,   1929 October 30

Box FIN-0004 Folder 0003-C

Minnequa Works, Angle Finishing, Brine Pump for Steelworks,   1929 November 29

Box FIN-0004 Folder 0003-D

Minnequa Works, Angle Finishing and Shipping Department, Tractor, Trailer, and Jib Crane,   1929 May 02

Box FIN-0004 Folder 0004

Minnequa Works, Angle Finishing and Shipping Department, Electricity Operated Automatic Drinking Fountains,   1929 May 01

Box FIN-0004 Folder 0005

, Annealing, One Heating Furnace,   1928 November 14

Box FIN-0004 Folder 0006

Minnequa Works, Annealing, Repairs to Cold Blast and Rebuilding Water Seal and Gas Main,   1929 May 03

Box FIN-0004 Folder 0007

Fuel Sales, Annealing, 2 Bins for Retail Yard,   1929 June 18

Box FIN-0004 Folder 0008

Fuel Sales, Annealing, 1 Oil House,   1929 June 19

Box FIN-0004 Folder 0009

Minnequa Works, Apache Reservation, Replacing Steam Engine Drive,   1929 June 27

Box FIN-0004 Folder 0010

Hospital Department, Apache Reservation, Ear treatment,   1929 July 09

Box FIN-0004 Folder 0011

Minnequa Works, Arkansas Valley Conduit, Relocating and Rearranging Fence Post,   1929 July 11

Box FIN-0004 Folder 0012

Minnequa Works, Arkansas Valley Conduit, Replacement of West Wall,   1929 July 11

Box FIN-0004 Folder 0013

Minnequa Works, Arkansas Valley Conduit, Barricade,   1929 July 11

Box FIN-0004 Folder 0014

Fuel Division, Arkansas Valley Conduit, Replacement of Graham Truck,   1929 July 10

Box FIN-0004 Folder 0015

Minnequa Works, Arkansas Valley Conduit, Improvements at 10 Inch Merchant Mill Furnace,   1929 July 15

Box FIN-0004 Folder 0016

Iron Mines Division, Arkansas Valley Conduit, 50,000 gal. Domestic Water Tank,   1929 July 30

Box FIN-0004 Folder 0017

Iron Mines Division, Arkansas Valley Conduit, 1 - 24 Inch x 120' 0 Inch Hancock Jig - Material and Labor,   1929 July 19

Box FIN-0004 Folder 0019

Minnequa Works, Arkansas Valley Conduit, Remodeling the Plant Dispensary,   1929 August 01

Box FIN-0004 Folder 0020

Minnequa Works, Arkansas Valley Conduit, Sharpless Sulphate Dryer in by-products Building,   1929 July 31

Box FIN-0004 Folder 0021

Minnequa Works, Arkansas Valley Conduit, 94-Inch Inch V Mesh Machine,   1929 August 06

Box FIN-0004 Folder 0022

Minnequa Works, Arkansas-Oklahoma, Installation of Roller Straightener,   1929 August 01

Box FIN-0004 Folder 0023

Minnequa Works, As Mentioned, Replace Obsolete Furnace at 2110 Cedar Street, Pueblo, Co.,   1929 September 04

Box FIN-0004 Folder 0024

Minnequa Works, As Mentioned, Replace Obsolete and Inefficient Furnace at 412 Minnequa Ave., Pueblo, Co.,   1929 September 04

Box FIN-0004 Folder 0025

Fuel Division, Assigned Maintenance, Box Car Loader for Washed Nut Coal,   1929 September 05

Box FIN-0004 Folder 0026

Minnequa Works, Atlanta Warehouse, Additional Ventilator on the Power House Roof,   1929 August 22

Box FIN-0004 Folder 0027

Minnequa Works, Atmospheric and Water, For Additional Ore Storage Space,   1929 September 11

Box FIN-0004 Folder 0028

Minnequa Works, Atmospheric and Water, For Means to Pump Additional Plant Service Water from Bessemer Ditch for Emergency Purposes,   1929 September 12

Box FIN-0004 Folder 0029

Minnequa Works, Atmospheric and Water, For Additional Annealing Capacity at the Wire Mill,   1929 September 12

Box FIN-0004 Folder 0030

Minnequa Works, Atmospheric and Water, For Improved Loading and Finished Material Handling Facilities at the Wire Mill Warehouses,   1929 September 12

Box FIN-0004 Folder 0031

Minnequa Works, Atmospheric and Water, For an Experimental Installation to Improve Combustion Conditions at one Open Hearth Furnace,   1929 September 10

Box FIN-0004 Folder 0032

Minnequa Works, Atmospheric and Water, For Additional X-Ray Equipment - to Facilitate Work in Eye, Ear, Nose and Throat Department,   1929 September 17

Box FIN-0004 Folder 0033

Minnequa Works, Atmospheric and Water, Rugs for Nurses' Home,   1929 September 17

Box FIN-0004 Folder 0034

Minnequa Works, Atmospheric and Water, For X-Ray Equipment for Urological Department,   1929 September 17

Box FIN-0004 Folder 0035

Fuel Sales, Atmospheric and Water, Yard Equipment Consisting of Second-hand Tanks, etc.,   1929 September 07

Box FIN-0004 Folder 0036

Fuel Sales, Atmospheric and Water, One Purchase one link-belt, Electrically-driven, Portable Conveyor and one Electrically-driven Shaker Screen (Request to purchase from Mile High Coal Company),   1929 September 07

Box FIN-0004 Folder 0037

Fuel Sales, Auditing Department, Improvements and Electrification of Mine,   1929 September 07

Box FIN-0004 Folder 0038

Fuel Division, Auditing Department, Salida Screening Plant,   1929 September 16

Box FIN-0004 Folder 0039

Fuel Division, Auditing Department, Transferring 13 - 3-room Portable Blaw-Knox Houses and out-buildings from Ideal to Kebler,   1929 September 16

Box FIN-0004 Folder 0040

Minnequa Works, Auto Repair Shop, Dodge Graham, 3 Ton, 135 Inch Dump Truck,   1929 September 26

Box FIN-0004 Folder 0041

Fuel Division, Autos and Trucks, Four Model 20, two-ton-truck chassis, with 36x6,   1929 October 02

Box FIN-0004 Folder 0042

Minnequa Works, Autos and Trucks, An Additional Pugh Type Iron Ladle,   1929 September 30

Box FIN-0004 Folder 0043

Iron Mines Division, Autos and Trucks, 30 Tons 40# Rails and Splice Bars,   1929 October 07

Box FIN-0004 Folder 0044

Water Division, Autos and Trucks, Model A Ford Truck Equipped with Platform Body and Removable Dump Body,   1929 October 16

Box FIN-0004 Folder 0045

Minnequa Works, Aviation Department, Reinforcing Bridge Girder Boiler Shop Yard Crane,   1929 October 12

Box FIN-0004 Folder 0046

Fuel Division, Aviation Department, Transferring from Lester and re-erecting at Kebler, 16 garage stalls.,   1929 October 16

Box FIN-0004 Folder 0047

Fuel Division, Aviation Department, Miners Electric Cap Lamps,   1929 September 20

Box FIN-0004 Folder 0048

Iron Mines Division, Ball Mill, For Clifford R. Wilfley of the Schlumberger Electrical Prospecting Methods,   1929 November 01

Box FIN-0004 Folder 0049

Iron Mines and Quarries, Ball Mill, Geophysical Survey,   1930 November 26

Box FIN-0004 Folder 0049-B

Minnequa Works, Ball Mill, Additional by-product Coke Oven Capacity,   1929 October 28

Box FIN-0004 Folder 0050

Minnequa Works, Ball Mill, For Booster Equipment for the Coke Plant,   1930 February 20

Box FIN-0004 Folder 0050-A

Water Division, Ball Mill, Ford Sedan,   1929 November 05

Box FIN-0004 Folder 0051

Minnequa Works, Ball Mill, Two Portable Arc Welding Machine,   1929 November 08

Box FIN-0004 Folder 0052

Minnequa Works, Bar Mill, One Portable Compressor,   1929 November 09

Box FIN-0004 Folder 0053

Water Division, Bar Mill, Tenant House Improvement,   1929 October 15

Box FIN-0004 Folder 0054

Minnequa Works, Basic Oxygen Furnace, Crane and Crane Runway over Open Hearth Mold Yard,   1929 October 15

Box FIN-0004 Folder 0055

Minnequa Works, Basic Oxygen Furnace, Sulphuric Acid Storage Tank for Wire Mill,   1929 November 13

Box FIN-0004 Folder 0057

Fuel Division, Basic Oxygen Furnace, 40 Electric Locomotive Batteries,   1929 November 15

Box FIN-0004 Folder 0058

Minnequa Works, Basic Oxygen Furnace, Alterations to Chemical Laboratory,   1929 November 16

Box FIN-0004 Folder 0059

Minnequa Works, Basic Oxygen Furnace, Equipment to Teach Practical Dietetics to Pupil Nurses,   1929 December 07

Box FIN-0004 Folder 0060

Minnequa Works, Basic Oxygen Furnace, One McIntosh Polysine Generator for use in Physiotherapy Department,   1929 November 26

Box FIN-0004 Folder 0061

Minnequa Works, Basic Oxygen Furnace, Automatic Fire Door Between Main Office Building and Annex,   1929 November 29

Box FIN-0004 Folder 0062

Minnequa Works, Basic Oxygen Furnace, Improving Two Rod Mill Furnaces,   1929 December 07

Box FIN-0004 Folder 0063

Minnequa Works, Basic Oxygen Furnace, One Set of 16 Baby Nail Machines,   1929 November 29

Box FIN-0004 Folder 0064

Minnequa Works, Basic Oxygen Furnace, 16 Additional Small Nail Manufacturing Machines,   1930 April 14

Box FIN-0004 Folder 0064-A

Minnequa Works, Basic Oxygen Furnace, One Set of 16 small Nail Machines,   1930 June 10

Box FIN-0004 Folder 0064-B

Iron Mines Division, Benzoyl Department, Turbinair Hoist Installation,   1929 December 06

Box FIN-0004 Folder 0065

General Offices, Berwind and Tabasco Mines, Printing Department Building,   1929 December 31

Box FIN-0004 Folder 0066

General Offices, Berwind Mine, Printing Equipment,   1929 December 23

Box FIN-0004 Folder 0067-A

General Offices, Berwind Mine, Office Equipment,   1930 June 10

Box FIN-0004 Folder 0067-B

General Offices, Berwind Mine, 1 Kluge Automatic Job Press,   1930 August 04

Box FIN-0004 Folder 0067-C

Minnequa Works, Berwind Mine, Portable Gas Engine,   1929 December 10

Box FIN-0004 Folder 0068

Minnequa Works, Berwind Mine, Installing Roller Straightener,   1929 November 26

Box FIN-0004 Folder 0069

Minnequa Works, Berwind Mine, Sand Reclaiming Equipment,   1929 December 09

Box FIN-0004 Folder 0070

Minnequa Works, Berwind Mine, Replacement Gas Piping in Coke Plant,   1929 December 09

Box FIN-0004 Folder 0071

Minnequa Works, Berwind Mine, Drilling equipment,   1929 December 14

Box FIN-0004 Folder 0072

Minnequa Works, Berwind Mine, Scraper blade finishing plant,   1930 March 22

Box FIN-0004 Folder 0072-A

Minnequa Works, Berwind Mine, Welding Shop,   1929 December 09

Box FIN-0004 Folder 0073

Minnequa Works, Berwind Mine, Installation of one cubic yard,   1930 January 01

Box FIN-0004 Folder 0074

Iron Mines Division, Berwind Mine, screening and loading plant,   1929 April 02

Box FIN-0004 Folder 01000

Minnequa Works, Berwind Mine, New crane in 14 Inch Merchant building,   1929 July 30

Box FIN-0004 Folder 0186

Iron Mines Division, Berwind Mine, Schlumberger Electrical Prospecting Methods,   1929 December 16

Box FIN-0004 Folder 049-B

Fuel Division, Berwind Mine, Club House,   1929 July 10

Box FIN-0004 Folder 0876

Y.M.C.A., Berwind Mine, 75 Folding Chairs,   1928 April 17

Box FIN-0004 Folder 0878

Y.M.C.A., Berwind Mine, 200 Folding Chairs,   1928 April 17

Box FIN-0004 Folder 0879

Y.M.C.A., Berwind Mine (El Moro No. 2), Stereopticon Machine, Moving Picture camera and projector, films for moving picture machine portable orthophonic,   1928 April 28

Box FIN-0004 Folder 0880

Y.M.C.A., Berwind Mine (El Moro No. 2), Redecorating Auditorium,   1928 April 17

Box FIN-0004 Folder 0881

Y.M.C.A., Berwind Mine (El Moro No. 2), Y.M.C.A. Miscellaneous Equipment,   1928 April 27

Box FIN-0004 Folder 0882

Minnequa Works, Berwind Mine (El Moro No. 2), Electric wiring at sintering plant,   1928 May 02

Box FIN-0004 Folder 0883

Minnequa Works, Berwind Mine (El Moro No. 2), Installing of a 3/4 inch Nut Machine and New Furnace,   1928 May 02

Box FIN-0004 Folder 0884

Fuel Division, Berwind Mine (El Moro No. 2), New fan for Tabasco,   1928 July 10

Box FIN-0004 Folder 0886

Fuel Division, Berwind Mine (El Moro No. 2), Moving one 4 room house from McNally to Pictou,   1928 May 01

Box FIN-0004 Folder 0887

Fuel Division, Berwind, Toller, Ideal, Cameron Mines, Washed Pea Screening Plant/Transferred equipment, Revolving screen from Segundo or Sopris,   1928 April 19

Box FIN-0004 Folder 0888

Fuel Division, Big Four Mine, Drainage Installation,   1928 April 19

Box FIN-0004 Folder 0889

Fuel Division, Billing Department, 40 Only No. MVA-21 Batteries,   1928 April 21

Box FIN-0004 Folder 0890

, Billing Department, Bucky Diaphragm,   1928 May 11

Box FIN-0004 Folder 0891

, Billing Department, Nitro Oxide Oxygen Machine,   1928 May 12

Box FIN-0004 Folder 0892

, Billings, Montana, Ventilating system,   1928 May 12

Box FIN-0004 Folder 0893

Steel Sales, Black Hills, South Dakota, Replacement of Essex coach in Wyoming,   1928 May 18

Box FIN-0004 Folder 0894

Iron Mines Division, Black Hills, South Dakota, Clock House and Time Clocks,   1928 April 30

Box FIN-0004 Folder 0895

Fuel Division, Black Hills, South Dakota, Washed Pea Screened Plant,   1928 May 23

Box FIN-0004 Folder 0896

Minnequa Works, Blacksmith shop, McKee revolving stock distributor for Blast Furnace E,   1928 May 30

Box FIN-0004 Folder 0897

Minnequa Works, Blacksmith Shop, Installation of four 36 inch ventilators in the Precipitator House,   1928 June 07

Box FIN-0004 Folder 0898

Minnequa Works, Blacksmith Shop, Pig casting machine,   1928 June 08

Box FIN-0004 Folder 0899

Iron Mines Division, Blast Furnace Department, 100 Tom Pilot Mill,   1928 July 03

Box FIN-0004 Folder 0900

Iron Mines Division, Blast Furnace Department, Mine cars be equipped with Card Roller bearings,   1928 July 03

Box FIN-0004 Folder 0901

Water Division, Blast Furnace Department, Rebuild 200 feet wood flume east of Syphon,   1928 June 20

Box FIN-0004 Folder 0902

Water Division, Blast Furnace Department, Rebuild concrete section of Arkansas Valley Conduit West of Syphon,   1928 June 20

Box FIN-0004 Folder 0903

Arkansas Valley Conduit Water Department, Blast Furnace Department, Repair East and West Penstocks Arkansas Valley Conduit Syphon No. 1,   1928 June 20

Box FIN-0004 Folder 0904

Arkansas Valley Conduit Water Department, Blast Furnace Department, 100 inch new concrete section West of Syphon No. 16,   1928 June 20

Box FIN-0004 Folder 0905

Arkansas Valley Conduit Water Department, Blast Furnace Department, Build Ice Skimmer at Sand Gate at Adobe,   1928 June 20

Box FIN-0004 Folder 0906

Water Division, Blast Furnace Department, Screen Box at Lake Minnequa,   1928 June 20

Box FIN-0004 Folder 0907

Water Division, Blast Furnace Department, Rip Rap 200 cubic yards at Reservoir No. 2,   1928 June 20

Box FIN-0004 Folder 0908

Water Division, Blast Furnace Department, Repair Levee at No. 3 Reservoir valve house,   1928 June 20

Box FIN-0004 Folder 0909

Fuel Division, Blast Furnace Department, Steam Heating System Boarding House,   1928 February 21

Box FIN-0004 Folder 0910

Retail, Blast Furnace Department, New boiler for crane,   1928 June 25

Box FIN-0004 Folder 0911

Denver Retail, Blast Furnace Department, 40 ton truck scale,   1928 June 29

Box FIN-0004 Folder 0912

Denver Retail, Blast Furnace Department, Advertising,   1928 July 02

Box FIN-0004 Folder 0913

Iron Mines Division, Blast Furnace Department, Painting and Kalsoming Houses,   1928 July 03

Box FIN-0004 Folder 0914

Iron Mines Division, Blast Furnace Department, Steam Heated Garage for Fire Truck and Ambulances,   1928 July 03

Box FIN-0004 Folder 0915

Iron Mines and Quarries, Blast Furnace Department, Six room house for doctor,   1928 July 03

Box FIN-0004 Folder 0916

Fuel Division, Blast Furnace Department, Replacing two 66 inch x 16' - 0 inch boilers,   1928 July 12

Box FIN-0004 Folder 0917

Minnequa Works, Blast Furnace Department, Improved motor equipment for Open Hearth 75 ton charging crane hoist drive,   1928 June 25

Box FIN-0004 Folder 0918

Minnequa Works, Blast Furnace Department, Track changes at the Shops Foundry,   1928 July 05

Box FIN-0004 Folder 0919

, Blast Furnace Department, Connecting Blast Furnace Gas Distributing System,   1928 July 07

Box FIN-0004 Folder 0920

Minnequa Works, Blast Furnace Department, Piping drinking water to the Sintering Plant and Ore Crushing Plant,   1928 July 10

Box FIN-0004 Folder 0921

Minnequa Works, Blast Furnace Department, Rebuilding operator's cab for Skull Cracker Crane,   1928 July 10

Box FIN-0004 Folder 0922

Minnequa Works, Blast Furnace Department, Providing individual motor drivers,   1928 July 10

Box FIN-0004 Folder 0923

Minnequa Works, Blast Furnace Department, Extending existing crane runway,   1928 July 10

Box FIN-0004 Folder 0924

Minnequa Works, Blast Furnace Department, Providing fire wall at Shipping Office,   1928 July 10

Box FIN-0004 Folder 0925

Minnequa Works, Blast Furnace Department, Removing and reinstalling an existing air compressor,   1928 July 10

Box FIN-0004 Folder 0926

Minnequa Works, Blast Furnace Department, Tong turning device for two soaking pit cranes,   1928 July 10

Box FIN-0004 Folder 0927

Minnequa Works, Blast Furnace Department, Twenty improved wire drawing machines,   1928 July 05

Box FIN-0004 Folder 0928

Minnequa Works, Blast Furnace Department, Renewal of roofs at the Wire Mill,   1928 July 10

Box FIN-0004 Folder 0929

Minnequa Works, Blast Furnace Department, Renewal of roofs and gutters at the Wire Mill,   1929 April 30

Box FIN-0004 Folder 0929-A

Minnequa Works, Blast Furnace Department, Completion of renewal of roofs and gutters,   1930 June 19

Box FIN-0004 Folder 0929-B

Fuel Production, Blast Furnace Department, 3 new boiler stacks,   1928 August 15

Box FIN-0004 Folder 0930

Fuel Production, Blast Furnace Department, Transferring and installing one boiler,   1928 August 15

Box FIN-0004 Folder 0931

Minnequa Works, Blast Furnace Department, Bleeder on dirty gas main,   1928 August 16

Box FIN-0004 Folder 0932

Minnequa Works, Blast Furnace Department, Purchase of land for new Open Hearth Plant,   1928 August 16

Box FIN-0004 Folder 0933

Minnequa Works, Blast Furnace Department, Cold saw and feed tables,   1928 August 16

Box FIN-0004 Folder 0934

Minnequa Works, Blast Furnace Department, Annealing Furnace at Casting Foundry,   1928 August 16

Box FIN-0004 Folder 0935

Minnequa Works, Blast Furnace Department, Experimental field fence machine,   1928 August 17

Box FIN-0004 Folder 0936

Fuel Sales, Blast Furnace Department, 6 model 15 white trucks,   1928 September 08

Box FIN-0004 Folder 0937

Minnequa Works, Blast Furnace Department, Air compressor filters,   1928 September 08

Box FIN-0004 Folder 0938

Fuel Production, Blast Furnace Department, Labor and Material,   1928 September 07

Box FIN-0004 Folder 0939

Fuel Production, Blast Furnace Department, 16 stalls at 135.00 each,   1928 September 07

Box FIN-0004 Folder 0940

Fuel Production, Blast Furnace Department, Lamps,   1928 September 14

Box FIN-0004 Folder 0941

Minnequa Works, Blast Furnace Department, Transfers to the front and back tables,   1928 October 09

Box FIN-0004 Folder 0942

Minnequa Works, Blast Furnace Department, Additional space and offices,   1928 December 17

Box FIN-0004 Folder 0943

Minnequa Works, Blast Furnace Department, Additional wash oil scrubber at Coke Plant,   1928 October 05

Box FIN-0004 Folder 0944

Minnequa Works, Blast Furnace Department, Booster equipment,   1928 October 09

Box FIN-0004 Folder 0945

Minnequa Works, Blast Furnace Department, Creosote Recovery Plant,   1928 October 11

Box FIN-0004 Folder 0946

Minnequa Works, Blast Furnace Department, Repairing the roof of Boiler House B,   1928 October 09

Box FIN-0004 Folder 0947

Minnequa Works, Blast Furnace Department, New stamping machine,   1928 October 09

Box FIN-0004 Folder 0948

Minnequa Works, Blast Furnace Department, Additional overhead electric crane in the Shipping and warehouse building,   1928 October 09

Box FIN-0004 Folder 0949

Iron Mines Division, Blast Furnace Department, 10 rocker dump cars,   1928 October 08

Box FIN-0004 Folder 0950

Iron Mines Division, Blast Furnace Department, Diamond Drilling at Sunrise,   1928 October 08

Box FIN-0004 Folder 0951

Iron Mines Division, Blast Furnace Department, Two 8 ton Jeffrey Locomotives,   1928 October 08

Box FIN-0004 Folder 0952

Iron Mines Division, Blast Furnace Department, One Sullivan Oil Heating Furnace,   1928 October 08

Box FIN-0004 Folder 0953

Iron Mines Division, Blast Furnace Department, One 5 inch Direct Connected Stine Fan,   1928 October 08

Box FIN-0004 Folder 0954

Fuel Production, Blast Furnace Department, Ten Stall Garage,   1928 October 09

Box FIN-0004 Folder 0955

Fuel Production, Blast Furnace Department, Repairs to 40 Tenant Houses,   1928 October 09

Box FIN-0004 Folder 0956

Water Division, Blast Furnace Department, Cleaning Arkansas Valley Conduit ditch,   1928 October 11

Box FIN-0004 Folder 0957

Fuel Sales, Blast Furnace Department, Structure 24' x 12' for protection of drivers and lunch during bad weather,   1928 November 05

Box FIN-0004 Folder 0958

Iron Mines Division, Blast Furnace Department, Screening plant,   1928 November 05

Box FIN-0004 Folder 0959

Fuel Production, Blast Furnace Department, Crusher installation,   1928 November 01

Box FIN-0004 Folder 0960

Fuel Division, Blast Furnace Department, Rebuilding Mine Office,   1928 November 12

Box FIN-0004 Folder 0961

Minnequa Works, Blast Furnace Department, Replacement of steam engines with motors,   1928 November 26

Box FIN-0004 Folder 0962

Minnequa Works, Blast Furnace Department, Roller straightening equipment at finishing end of Mill,   1928 November 26

Box FIN-0004 Folder 0963

Minnequa Works, Blast Furnace Department, Shipping office and furniture,   1928 December 17

Box FIN-0004 Folder 0964

Minnequa Works, Blast Furnace Department, 100 molds to be purchased,   1928 December 17

Box FIN-0004 Folder 0965

Minnequa Works, Blast Furnace Department, Minnequa Poultry Netting Machines,   1928 December 17

Box FIN-0004 Folder 0966

Minnequa Works, Blast Furnace Department, Repairs to Merchant Mill building and crane runways,   1928 December 17

Box FIN-0004 Folder 0967

Iron Mines Division, Blast Furnace Department, Stripping,   1928 December 08

Box FIN-0004 Folder 0968

Iron Mines Division, Blast Furnace Department, Oil Furnace,   1928 December 08

Box FIN-0004 Folder 0969

Iron Mines Division, Blast Furnace Department, Mine Cars,   1928 December 08

Box FIN-0004 Folder 0970

Iron Mines Division, Blast Furnace Department, Ford Truck,   1928 December 08

Box FIN-0004 Folder 0971

Iron Mines Division, Blast Furnace Department, Garage for truck,   1928 December 08

Box FIN-0004 Folder 0972

Iron Mines Division, Blast Furnace Department, 10,000 gallon storage tank,   1928 December 08

Box FIN-0004 Folder 0973

Iron Mines Division, Blast Furnace Department, Mine phones,   1928 December 08

Box FIN-0004 Folder 0974

Iron Mines Division, Blast Furnace Department, Improvements spot shaft,   1928 December 08

Box FIN-0004 Folder 0975

Iron Mines Division, Blast Furnace Department, Motor for slope hoist,   1928 December 08

Box FIN-0004 Folder 0976

Iron Mines Division, Blast Furnace Department, Underground hoist equipment,   1928 December 08

Box FIN-0004 Folder 0977

Iron Mines Division, Blast Furnace Department, Truck scales, dumping platform and hoist,   1928 December 08

Box FIN-0004 Folder 0978

Iron Mines Division, Blast Furnace Department, Installation of truck scales,   1929 July 24

Box FIN-0004 Folder 0978-A

Iron Mines Division, Blast Furnace Department, Development work for caving systems of mining,   1928 December 08

Box FIN-0004 Folder 0979

Fuel Division, Blast Furnace Department, Cleaning up of Berwind Mine,   1929 January 09

Box FIN-0004 Folder 0980

Fuel Division, Blast Furnace Department, Painting exterior and roofs of 24 houses and out houses,   1929 January 15

Box FIN-0004 Folder 0981

, Blast Furnace Department, Churn and diamond drill work and other prospecting,   1929 January 17

Box FIN-0004 Folder 0982

Fuel Production, Blast Furnace Department, Miners' electric cap lamps,   1929 February 12

Box FIN-0004 Folder 0983

Fuel Production, Blast Furnace Department, Warehouse,   1929 February 15

Box FIN-0004 Folder 0984

Water Division, Blast Furnace Department, Changes at Adobe,   1929 February 12

Box FIN-0004 Folder 0985

Minnequa Works, Blast Furnace Department, Additional tools,   1929 February 22

Box FIN-0004 Folder 0986

Minnequa Works, Blast Furnace Department, New beds for 84 inch and 60 inch planers,   1929 February 22

Box FIN-0004 Folder 0987

Minnequa Works, Blast Furnace Department, Installation of belt conveyor coke plant,   1929 February 22

Box FIN-0004 Folder 0988

Minnequa Works, Blast Furnace Department, Reinforcing skip hoist,   1929 February 22

Box FIN-0004 Folder 0989

Minnequa Works, Blast Furnace Department, Electric magnet for 40 Inch Mill,   1929 February 22

Box FIN-0004 Folder 0990

Minnequa Works, Blast Furnace Department, Improvement combustion apparatus,   1929 February 22

Box FIN-0004 Folder 0991

Minnequa Works, Blast Furnace Department, Machine tools for machine shop,   1929 February 22

Box FIN-0004 Folder 0992

Minnequa Works, Blast Furnace Department, Chic-Tite fence machine,   1929 February 26

Box FIN-0004 Folder 0993

Minnequa Works, Blast Furnace Department, Repairs,   1929 February 22

Box FIN-0004 Folder 0994

Minnequa Works, Blast Furnace Department, Zinc and lead skimming apparatus,   1929 February 22

Box FIN-0004 Folder 0995

Minnequa Works, Blast Furnace Department, Stave drying kiln equipment,   1929 February 26

Box FIN-0004 Folder 0996

Iron Mines Division, Blast Furnace Department, 40 lb 24 ft rails and 106 pair of splices and 2 kegs of track bolts,   1929 February 25

Box FIN-0004 Folder 0997

Iron Mines Division, Blast Furnace Department, One car load steel plate,   1929 February 26

Box FIN-0004 Folder 0998

Fuel Production, Blast Furnace Department, Rebuilding three washery jigs,   1929 March 19

Box FIN-0004 Folder 0999

Iron Mines and Quarries, Blast Furnace Department, Ingersoll Drills,   1930 January 20

Box FIN-0005 Folder 0075

Minnequa Works, Blast Furnace Department, Metal band saw at Machine Shop,   1930 January 29

Box FIN-0005 Folder 0076

, Blast Furnace Department, Bosch radio,   1930 February 07

Box FIN-0005 Folder 0077

, Blast Furnace Department, Film safe,   1930 February 07

Box FIN-0005 Folder 0078

Hospital Department, Blast Furnace Department, Suction and force pump,   1930 February 14

Box FIN-0005 Folder 0079

, Blast Furnace Department, Fuel Exploration,   1930 January 20

Box FIN-0005 Folder 0080

Fuel Division, Blast Furnace Department, Fuel Exploration,   1930 September 06

Box FIN-0005 Folder 0080-A

Fuel Division, Blast Furnace Department, Changing 125 Sopris No. 1 pit cars from 38 in to 36 in,   1930 January 20

Box FIN-0005 Folder 0081

Minnequa Works, Blast Furnace Department, Three 65 inch magnets,   1930 February 21

Box FIN-0005 Folder 0082

Minnequa Works, Blast Furnace Department, Two Ford 1 and 1/2 ton trucks,   1930 March 10

Box FIN-0005 Folder 0083

Iron Mines Division, Blast Furnace Department, Poster Service,   1930 February 26

Box FIN-0005 Folder 0084

Iron Mines and Quarries, Blast Furnace Department, One 1-1/2 ton Ford truck with platform body,   1930 February 27

Box FIN-0005 Folder 0085

Water Division, Blast Furnace Department, Lining 1250 line ft of ditch section with cement plaster,   1930 March 04

Box FIN-0005 Folder 0086

Fuel Division, Blast Furnace Department, Miners electric cap lamps,   1930 March 18

Box FIN-0005 Folder 0087

Iron Mines Division, Blast Furnace Department, Installation of baths, toilets, furnaces,   1930 March 11

Box FIN-0005 Folder 0088

Minnequa Works, Blast Furnace Department, Two lighting transformers,   1930 March 19

Box FIN-0005 Folder 0089

Minnequa Works, Blast Furnace Department, Extension to Main Office,   1930 March 17

Box FIN-0005 Folder 0090

Minnequa Works, Blast Furnace Department, Additional entrance to basement,   1930 October 04

Box FIN-0005 Folder 0090-A

Minnequa Works, Blast Furnace Department, Fountain and cafeteria equipment,   1930 March 24

Box FIN-0005 Folder 0091

Minnequa Works, Blast Furnace Department, Clean and restore water systems,   1930 April 09

Box FIN-0005 Folder 0091-A

Minnequa Works, Blast Furnace Department, Automatic electric carbonator fountain,   1930 June 02

Box FIN-0005 Folder 0091-B

Minnequa Works, Blast Furnace Department, Automatic Sterilization equipment,   1930 July 10

Box FIN-0005 Folder 0091-C

Minnequa Works, Blast Furnace Department, Babbitt Melting Shop,   1930 March 06

Box FIN-0005 Folder 0092

Minnequa Works, Blast Furnace Department, New gas line to sintering plant,   1930 March 05

Box FIN-0005 Folder 0093

Fuel Division, Blast Furnace Department, Trolley Locomotive Haulage Installation,   1930 February 24

Box FIN-0005 Folder 0094

Minnequa Works, Blast Furnace Department, Two turbine driven boiler feed,   1930 March 27

Box FIN-0005 Folder 0095

Hospital Department, Blast Furnace Department, Furnish equipment for Chemistry Department,   1930 March 31

Box FIN-0005 Folder 0096

Iron Mines Division, Blast Furnace Department, One 6 in electric traction churn drill,   1930 April 08

Box FIN-0005 Folder 0097

Iron Mines Division, Blast Furnace Department, Crusher Installation and Quarry,   1930 April 17

Box FIN-0005 Folder 0097-A

Mines and Quarries, Blast Furnace Department, Complete installation of Quarry,   1931 March 13

Box FIN-0005 Folder 0097-B

Water Division, Blast Furnace Department, Preliminary survey,   1930 April 08

Box FIN-0005 Folder 0098

Minnequa Works, Blast Furnace Department, Spare mill housing,   1930 April 08

Box FIN-0005 Folder 0099

Minnequa Works, Blast Furnace Department, Partial relining of blast furnace,   1930 April 04

Box FIN-0005 Folder 0100

Minnequa Works, Blast Furnace Department, Partial relining of blast furnace,   1930 December 12

Box FIN-0005 Folder 0100-A

, Blast Furnace Department, New roofs for ten new houses,   1930 April 11

Box FIN-0005 Folder 0101

Minnequa Works, Blast Furnace Department, Improved equipment for galvanizing link chain fence,   1930 April 14

Box FIN-0005 Folder 0102

Minnequa Works, Blast Furnace Department, Additional chain link fence,   1930 April 29

Box FIN-0005 Folder 0102-A

Minnequa Works, Blast Furnace Department, One ornamental fence machine,   1930 April 14

Box FIN-0005 Folder 0103

Minnequa Works, Blast Furnace Department, Gypsum Mixing Facilities,   1930 April 14

Box FIN-0005 Folder 0104

Minnequa Works, Blast Furnace Department, Additional dearator and feed water heater,   1930 April 15

Box FIN-0005 Folder 0105

Denver Retail, Blast Furnace Department, Sturtevant super vacuum furnace cleaner,   1930 April 09

Box FIN-0005 Folder 0106

Fuel Division, Blast Furnace Department, Sturtevant super vacuum furnace cleaner,   1930 August 23

Box FIN-0005 Folder 0106-A

Retail, Blast Furnace Department, Super vacuum furnace cleaner,   1930 October 14

Box FIN-0005 Folder 0106-B

, Blast Furnace Department, Instruments for Trachec-Broncho-Oesophagoscopy,   1930 April 21

Box FIN-0005 Folder 0107

Water Division, Blast Furnace Department, Portable gasoline driven centrifugal pump,   1930 May 01

Box FIN-0005 Folder 0108

Water Division, Blast Furnace Department, One Ford station wagon,   1930 April 23

Box FIN-0005 Folder 0109

Fuel Sales, Blast Furnace Department, Office furniture, fixtures, tools,   1930 April 24

Box FIN-0005 Folder 0110

Minnequa Works, Blast Furnace Department, Repairs and improvements to the combustion end,   1930 April 17

Box FIN-0005 Folder 0111

Minnequa Works, Blast Furnace Department, Plant service water requirements,   1930 April 25

Box FIN-0005 Folder 0112

Minnequa Works, Blast Furnace Department, Electrically operated water cooler systems,   1930 May 05

Box FIN-0005 Folder 0113

Minnequa Works, Blast Furnace Department, Amsler Integrating Machine,   1930 May 15

Box FIN-0005 Folder 0114

Fuel Sales, Blast Furnace Department, Pump and motor,   1930 April 24

Box FIN-0005 Folder 0115

Steel Sales, Blast Furnace Department, One second hand Ford truck,   1930 May 27

Box FIN-0005 Folder 0116

Water Division, Blast Furnace Department, 600 linear ft wood stave pipe with banks, shoes, tongues,   1930 May 15

Box FIN-0005 Folder 0117

Fuel Division, Blast Furnace Department, One set Nolan automatic cagers,   1930 May 30

Box FIN-0005 Folder 0118

Fuel Division, Blast Furnace Department, Crusher installation,   1930 May 30

Box FIN-0005 Folder 0119

General Offices, Blast Furnace Department, Camera for Blast Printing,   1930 June 04

Box FIN-0005 Folder 0120

Sales - Fuel, Blast Furnace Department, Alternations and additions to new store room,   1930 June 05

Box FIN-0005 Folder 0121

Sales - Fuel, Blast Furnace Department, Lighting fixtures for salesroom,   1930 June 05

Box FIN-0005 Folder 0121-A

Sales - Fuel, Blast Furnace Department, Linoleum, Laying second hand linoleum for salesroom,   1930 June 05

Box FIN-0005 Folder 0121-B

Retail, Blast Furnace Department, Painting and decorating,   1930 June 23

Box FIN-0005 Folder 0121-C

Fuel Division, Blast Furnace Department, Boilers and proposed heating connections,   1930 August 05

Box FIN-0005 Folder 0121-D

Retail, Blast Furnace Department, Labor in connection with new heating plant,   1930 November 13

Box FIN-0005 Folder 0121-E

Water Division, Blast Furnace Department, Rebuild 100 feet of flume between Siphons 7-A and 8,   1930 June 10

Box FIN-0005 Folder 0122

Water Division, Blast Furnace Department, Rebuild 320 feet of flume between Siphons 10-A and 11,   1930 June 10

Box FIN-0005 Folder 0123

Minnequa Works, Blast Furnace Department, Renewal of flat roofing and flashing on Steelworks Y.M.C.A.,   1930 June 14

Box FIN-0005 Folder 0124

Minnequa Works, Blast Furnace Department, Repairing plaster work and tiles,   1930 June 20

Box FIN-0005 Folder 0124-A

Minnequa Works, Blast Furnace Department, Alternation of shipping building crane,   1930 June 14

Box FIN-0005 Folder 0125

Minnequa Works, Blast Furnace Department, Improvement of electrical wiring,   1930 June 14

Box FIN-0005 Folder 0126

Minnequa Works, Blast Furnace Department, Rebuilding No. 12 Open Hearth Furnace,   1930 May 17

Box FIN-0005 Folder 0127

Minnequa Works, Blast Furnace Department, Re-roof sixteen tenant houses in Mesa District,   1930 June 14

Box FIN-0005 Folder 0128

Minnequa Works, Blast Furnace Department, Replacement of bearings and spindles,   1930 June 18

Box FIN-0005 Folder 0129

Minnequa Works, Blast Furnace Department, Relocating 2 narrow gauge tracks,   1930 June 16

Box FIN-0005 Folder 0130

Minnequa Works, Blast Furnace Department, Improvements for Power Station Water Softener,   1930 June 19

Box FIN-0005 Folder 0131

Minnequa Works, Blast Furnace Department, Improving boiler feed water conditions,   1930 June 17

Box FIN-0005 Folder 0132

Minnequa Works, Blast Furnace Department, Improved combustion facilities,   1930 June 16

Box FIN-0005 Folder 0133

Fuel Division, Blast Furnace Department, Labor and material,   1930 May 05

Box FIN-0005 Folder 0134

Minnequa Works, Blast Furnace Department, Garr-Will-Rochester Corporation Service,   1930 July 01

Box FIN-0005 Folder 0135

Minnequa Works, Blast Furnace Department, Glass partition in basement of new office building,   1930 August 05

Box FIN-0005 Folder 0136

, Blast Furnace Department, Roofing,   1930 August 05

Box FIN-0005 Folder 0137

Minnequa Works, Blast Furnace Department, Installation of new steam heating systems,   1930 August 11

Box FIN-0005 Folder 0138

Fuel Division, Blast Furnace Department, Mine draining equipment,   1930 August 21

Box FIN-0005 Folder 0139

Minnequa Works, Blast Furnace Department, Glass partition on second floor of new office building,   1930 August 29

Box FIN-0005 Folder 0140

Minnequa Works, Blast Furnace Department, Improved electrical operations,   1930 August 27

Box FIN-0005 Folder 0141

Minnequa Works, Blast Furnace Department, Sulphuric acid storage tank,   1930 August 27

Box FIN-0005 Folder 0142

Minnequa Works, Blast Furnace Department, Replacement of 20 inch Mill steam engine cylinder,   1930 August 27

Box FIN-0005 Folder 0143

Fuel Division, Blast Furnace Department, 1 Sullivan Class CLU Electric Coal,   1930 August 30

Box FIN-0005 Folder 0144

Fuel Sales, Blast Furnace Department, 1 Ford coupe,   1930 September 02

Box FIN-0005 Folder 0145

Minnequa Works, Blast Furnace Department, Lots 27 and 28 block 162, C. C. and I. Co.,   1930 September 04

Box FIN-0005 Folder 0146

, Blast Furnace Department, One type N-O cement gun,   1930 September 04

Box FIN-0005 Folder 0147

Water Division, Blast Furnace Department, Repair cross-over ditch,   1930 December 02

Box FIN-0005 Folder 0148-A

Iron Mines Division, Blast Furnace Department, Diamond drill,   1930 September 04

Box FIN-0005 Folder 0149

Minnequa Works, Blast Furnace Department, Extraordinary repairs,   1930 August 12

Box FIN-0005 Folder 0150

Minnequa Works, Blast Furnace Department, One Chevrolet Coach with standard equipment,   1930 September 13

Box FIN-0005 Folder 0151

Minnequa Works, Blast Furnace Department, Build private garage on lots 21 and 22 in block 166,   1930 September 13

Box FIN-0005 Folder 0153

Minnequa Works, Blast Furnace Department, Repairs to 12 inch Mill engine,   1930 September 15

Box FIN-0005 Folder 0154

Minnequa Works, Blast Furnace Department, Repairs, replacements and reinforcing stock yard,   1930 September 17

Box FIN-0005 Folder 0155

Fuel Division, Blast Furnace Department, Removing timbers,   1930 September 22

Box FIN-0005 Folder 0156

, Blast Furnace Department, Equipment for Physic Therapy,   1930 September 25

Box FIN-0005 Folder 0157

, Blast Furnace Department, Apparatus for Physic Therapy Department,   1930 September 25

Box FIN-0005 Folder 0158

Water Division, Blast Furnace Department, Purchase of rights to Western Slope,   1930 October 04

Box FIN-0005 Folder 0159

Fuel Division, Blast Furnace Department, Repairs to tenant houses,   1930 November 14

Box FIN-0005 Folder 0160

Minnequa Works, Blast Furnace Department, Rebuilding angle bar reheating furnace,   1930 October 06

Box FIN-0005 Folder 0161

Minnequa Farm Dairy, Blast Furnace Department, Necessary repairs to water tank,   1930 October 07

Box FIN-0005 Folder 0162

, Blast Furnace Department, Partially clean storm ditch,   1930 October 10

Box FIN-0005 Folder 0163

Retail, Blast Furnace Department, Repair fire damage on garage and boiler room,   1930 November 26

Box FIN-0005 Folder 0164

Minnequa Works, Blast Furnace Department, Improved journal bearings,   1930 November 26

Box FIN-0005 Folder 0165

Iron Mines Division, Blast Furnace Department, Expense of sending samples of iron ore, coal and fluorspar,   1930 November 26

Box FIN-0005 Folder 0166

Minnequa Works, Blast Furnace Department, Improvements in the continuous roughing stands,   1930 December 12

Box FIN-0005 Folder 0167

Minnequa Works, Blast Furnace Department, Renewal of roof and repairs to side walls,   1930 December 22

Box FIN-0005 Folder 0168

Mines and Quarries, Blast Furnace Department, Opening up 6th level Orient Mine,   1930 December 27

Box FIN-0005 Folder 0169

Water Division, Blast Furnace Department, Survey of Salt Creek Reservoir,   1931 January 05

Box FIN-0005 Folder 0170

Water Division, Blast Furnace Department, Request to cover completion of field survey and office work,   1931 October 30

Box FIN-0005 Folder 0170-A

Water Division, Blast Furnace Department, Supplemental authority to cover over-run,   1932 June 01

Box FIN-0005 Folder 0170-B

, Blast Furnace Department, 1 only No. V-2131 Dr. Sweet's Eye,   1931 January 09

Box FIN-0005 Folder 0171

Minnequa Works, Blast Furnace Department, Replacement of portion of Open Hearth roof from furnace 1 to 10,   1931 February 11

Box FIN-0005 Folder 0172

Mines and Quarries, Blast Furnace Department, One model M single head sterling electric fire siren,   1931 January 22

Box FIN-0005 Folder 0173

Fuel Division, Blast Furnace Department, Labor and material to develop a powered coal furnace,   1931 January 27

Box FIN-0005 Folder 0174

Minnequa Works, Blast Furnace Department, One Gurley Transit,   1930 October 17

Box FIN-0005 Folder 0175

Corwin Hospital, Blast Furnace Department, 1 only Cecile Plummer apparatus for oxygen administration to pneumonia patents,   1931 January 30

Box FIN-0005 Folder 0176

Fuel Division, Blast Furnace Department, Ford business man's coupe,   1931 February 04

Box FIN-0005 Folder 0177

Minnequa Works, Blast Furnace Department, Rebuilding No. 14 Open Hearth Furnace,   1931 January 15

Box FIN-0005 Folder 0178

Minnequa Works, Blast Furnace Department, Necessary outside painting and repairs,   1931 February 11

Box FIN-0005 Folder 0179

Minnequa Works, Blast Furnace Department, Repairs to managers residence, 2016 Oakland St.,   1931 March 14

Box FIN-0005 Folder 0179-A

Mines and Quarries, Blast Furnace Department, 1 Ford truck,   1931 February 07

Box FIN-0005 Folder 0180

Minnequa Works, Blast Furnace Department, Build private garage on lots 13 and 14, block 166,   1931 February 27

Box FIN-0005 Folder 0181

Minnequa Works, Blast Furnace Department, Sulphuric acid recovery process,   1931 February 26

Box FIN-0005 Folder 0182

Mines and Quarries, Blast Furnace Department, Crusher Installation,   1931 April 07

Box FIN-0005 Folder 0183

Mines and Quarries, Blast Furnace Department, Development charges for caving section during the year 1931,   1931 April 23

Box FIN-0005 Folder 0184

Minnequa Farm Dairy, Blast Furnace Department, Painting and necessary repairs to all buildings,   1931 April 27

Box FIN-0005 Folder 0185

Water Division, Blast Furnace Department, Filing Fee state engineer,   1931 April 28

Box FIN-0005 Folder 0186

Steel Sales, Blast Furnace Department, Storage bins at general metals corporation,   1931 May 19

Box FIN-0005 Folder 0187

Minnequa Works, Blast Furnace Department, Electrically operated bell for Blast Furnace D,   1931 May 13

Box FIN-0005 Folder 0188

Fuel Division, Blast Furnace Department, Recondition Retail Department Motor Equipment,   1931 June 02

Box FIN-0005 Folder 0189

Minnequa Works, Blast Furnace Department, By-pass chute to facilitate production of Foundry Coke at Coke Oven,   1931 June 03

Box FIN-0005 Folder 0190

Minnequa Works, Blast Furnace Department, New furnace shell, new furnace columns, etc. at Blast Furnace D,   1931 May 13

Box FIN-0005 Folder 0191

Real Estate Rentals, Blast Furnace Department, Re-roofing Eagle Ranch Main Building,   1931 July 10

Box FIN-0005 Folder 0192

Minnequa Works, Blast Furnace Department, Casting and Installation Expense for valve seats - Sugar Loaf Dam,   1931 August 03

Box FIN-0005 Folder 0193

Mines and Quarries, Blast Furnace Department, 40 Exide Ironclad Batteries for Storage Battery Locomotive no. 8522,   1931 August 17

Box FIN-0005 Folder 0194

Fuel Division, Blast Furnace Department, 20 Experimental Powdered Fuel Plants,   1931 August 19

Box FIN-0005 Folder 0195

Minnequa Works, Blast Furnace Department, Additional Storage Tank - Coke Plant,   1931 August 18

Box FIN-0005 Folder 0196

Minnequa Works, Blast Furnace Department, Replacement of Storehouse Roof,   1931 September 02

Box FIN-0005 Folder 0197

Mines and Quarries, Blast Furnace Department, Electrification - Surface Equipment,   1913 September 04

Box FIN-0005 Folder 0198

Minnequa Works, Blast Furnace Department, Recirculating Water for the Coke Plant,   1931 October 05

Box FIN-0005 Folder 0199

Minnequa Works, Blast Furnace Department, Installing Coal Flotation Pilot Plant - Coke Plant Coal Washery,   1931 October 12

Box FIN-0005 Folder 0200

Minnequa Works, Blast Furnace Department, Replacement of Heating System - Main Plant Roll Shop,   1931 October 26

Box FIN-0005 Folder 0201

Minnequa Works, Blast Furnace Department, Two Ryerson Glader Nail Machines - Wire Mill,   1932 February 03

Box FIN-0005 Folder 0201

Mines and Quarries, Blast Furnace Department, Power and Drainage Installation,   1931 October 21

Box FIN-0005 Folder 0202

Mines and Quarries, Blast Furnace Department, Re-roofing 17 Tenant House,   1931 November 14

Box FIN-0005 Folder 0203

Minnequa Works, Blast Furnace Department, Crown Plate for High Pressure Boiler at Steel Y.M.C.A. No. 1,   1931 December 17

Box FIN-0005 Folder 0204

Fuel Division, Blast Furnace Department, Appropriation for Experimental Purposes with Powdered Fuel Units,   1931 December 14

Box FIN-0005 Folder 0205

Minnequa Works, Blast Furnace Department, Improvements at the Rail Mill Saw Run,   1932 January 21

Box FIN-0005 Folder 0206

Steel Sales, Blast Furnace Department, Ford truck,   1932 February 16

Box FIN-0005 Folder 0207

Minnequa Works, Blast Furnace Department, Improved Cutter Heads and Cutters for 1 inch Thread Cutting Machine,   1932 March 05

Box FIN-0005 Folder 0208

Watson, Blast Furnace Department, Changing locations and repairs to ditches,   1932 April 14

Box FIN-0005 Folder 0210

Minnequa Works, Blast Furnace Department, Repairs to charging floor at Open Hearth,   1932 April 14

Box FIN-0005 Folder 0211

Minnequa Works, Blast Furnace Department, Improvement at the 25 inch Mill Cold Saw,   1932 April 22

Box FIN-0005 Folder 0212

Fuel Sales, Blast Furnace Department, Overhauling Coal Trucks,   1932 April 28

Box FIN-0005 Folder 0213

Hospital Department, Blast Furnace Department, 1 40-quart-Freezer,   1932 May 02

Box FIN-0005 Folder 0214

Minnequa Works, Blast Furnace Department, Plymouth Sedan and Second-Hand Coupe,   1932 May 13

Box FIN-0005 Folder 0215

Minnequa Works, Blast Furnace Department, Corrugating Machine,   1932 May 17

Box FIN-0005 Folder 0216

Mines and Quarries, Blast Furnace Department, Determine quality and thickness of vein on Emma Hendershot Lease,   undated

Box FIN-0005 Folder 0217

, Blast Furnace Department, Fixing up and office in the Sullivan Warehouse,   1932 July 01

Box FIN-0005 Folder 0219

Mines and Quarries, Blast Furnace Department, Installation of Lump and Nut Box Car Loaders,   1932 July 23

Box FIN-0005 Folder 0220

, Blast Furnace Department, Moving Picture Camera,   1932 August 11

Box FIN-0005 Folder 0221

Fuel Division, Blast Furnace Department, Repair two Wagon Scales,   1932 September 12

Box FIN-0005 Folder 0222

Fuel Division, Blast Furnace Department, Repair Heating Plant,   1932 September 12

Box FIN-0005 Folder 0223

General, Blast Furnace Department, Geological Examination of Maxwell Land Grant,   1932 September 14

Box FIN-0005 Folder 0224

Mines and Quarries, Blast Furnace Department, Mine Fan Installation,   1932 November 04

Box FIN-0005 Folder 0225

Minnequa Works, Blast Furnace Department, Patching Roll Shop Roof,   1932 November 04

Box FIN-0005 Folder 0226

Fuel Division, Blast Furnace Department, One inch Hand Chevrolet Truck,   1932 January 17

Box FIN-0005 Folder 0227

Minnequa Works, Blast Furnace Department, Rebuilding Open Hearth Furnaces,   1932 December 16

Box FIN-0005 Folder 0228

Mines and Quarries, Blast Furnace Department, 8 inch Surface Pipe Line for domestic water,   1933 January 01

Box FIN-0005 Folder 0229

Minnequa Works, Blast Furnace Department, Improvements at 25 inch Mill Hot Saw,   1933 July 17

Box FIN-0005 Folder 0230

Mines and Quarries, Blast Furnace Department, New main outside steam hoist,   1933 March 27

Box FIN-0005 Folder 0231

Minnequa Works, Blast Furnace Department, New Tar and Felt Roof on Pattern Storage and Shipping Office Building,   1933 May 09

Box FIN-0005 Folder 0232

Minnequa Works, Blast Furnace Department, Repair Work to Crane Runways in the Pouring Building at the Open Hearth,   1933 May 17

Box FIN-0005 Folder 0233

Minnequa Works, Blast Furnace Department, Improving Roughing Table at Rail Mill,   1933 June 14

Box FIN-0005 Folder 0234

Minnequa Works, Blast Furnace Department, Replacing two and rebuilding One Roller Straighter,   1933 June 24

Box FIN-0005 Folder 0235

Minnequa Works, Blast Furnace Department, Replacement of Open Hearth Equipment,   1933 July 24

Box FIN-0005 Folder 0236

Minnequa Works, Blast Furnace Department, Crossover on Open Hearth Limestone Trestle,   1933 July 19

Box FIN-0005 Folder 0237

Minnequa Works, Blast Furnace Department, Replacing precipitator columns,   1933 July 19

Box FIN-0005 Folder 0238

Minnequa Works, Blast Furnace Department, Improvement to the Angle Bar Continuous Furnace,   1933 July 26

Box FIN-0005 Folder 0239

Minnequa Works, Blast Furnace Department, Improved Die equipment for Wire Drawing Machine,   1933 August 02

Box FIN-0005 Folder 0240

Water Division, Blast Furnace Department, Replacement of 1930 Model A Ford Truck by Dodge 6 Model H-43,   1933 August 04

Box FIN-0005 Folder 0241

Water Division, Blast Furnace Department, Repair to Weston ditches,   1933 July 29

Box FIN-0005 Folder 0242

Minnequa Works, Blast Furnace Department, Relining and replacements at Blast Furnace E,   1933 August 14

Box FIN-0005 Folder 0243

Minnequa Works, Blast Furnace Department, Rebuilding Open Hearth Furnaces No. 4,6,8,14, and 15,   1933 October 12

Box FIN-0005 Folder 0244

Minnequa Works, Blast Furnace Department, One Air Heater for Roll Shop,   1933 October 25

Box FIN-0005 Folder 0245

Minnequa Works, Blast Furnace Department, Rebuild one Spike Furnace at Spike Mill,   1933 October 31

Box FIN-0005 Folder 0246

Mines and Quarries, Blast Furnace Department, Electric power changes and installation of D. C. Mining Machines,   1933 October 28

Box FIN-0005 Folder 0247

Mines and Quarries, Blast Furnace Department, 6 large mules freight and feed en-route,   1933 December 12

Box FIN-0005 Folder 0248

Minnequa Works, Blast Furnace Department, Coal dryer for Coke Plant,   1933 November 02

Box FIN-0005 Folder 0249

Minnequa Works, Blast Furnace Department, Painting seven open hearth stacks,   1933 November 13

Box FIN-0005 Folder 0250

Minnequa Works, Blast Furnace Department, One 4 ton truck with body for general plant purposes,   1933 November 22

Box FIN-0005 Folder 0251

Minnequa Works, Blast Furnace Department, Additional flack equipment for pipe foundry,   1933 December 07

Box FIN-0005 Folder 0252

Mines and Quarries, Blast Furnace Department, One 6 inch electric blast hole drill,   1933 November 16

Box FIN-0005 Folder 0253

Minnequa Works, Blast Furnace Department, Drying out Blast Furnace D lining,   1934 January 09

Box FIN-0005 Folder 0254

Mines and Quarries, Blast Furnace Department, Storage,   1934 January 22

Box FIN-0005 Folder 0255

Minnequa Works, Blast Furnace Department, One roll lathe,   1934 February 28

Box FIN-0005 Folder 0256

Steel Sales, Blast Furnace Department, Double decking warehouse at 2210 Market Street, Denver, Colorado.,   1934 April 09

Box FIN-0005 Folder 0257

Minnequa Works, Blast Furnace Department, One 3 ton truck with body for general plant purposes,   1934 April 02

Box FIN-0005 Folder 0258

Minnequa Works, Blast Furnace Department, Painting 30 houses,   1934 April 10

Box FIN-0005 Folder 0259

Mines and Quarries, Blast Furnace Department, Powder storage Magazine,   1934 March 19

Box FIN-0005 Folder 0260

Minnequa Works, Blast Furnace Department, Rebuilding one spike furnace at the Spike Mill,   1934 January 03

Box FIN-0005 Folder 0261

Mines and Quarries, Blast Furnace Department, Installation of 3 concentrating tables in mill,   1934 April 12

Box FIN-0005 Folder 0262

Minnequa Works, Blast Furnace Department, Welding Machines,   1934 April 17

Box FIN-0005 Folder 0263

Minnequa Works, Blast Furnace Department, Repairs to Saturator Foundations in By-Product Department,   1934 April 19

Box FIN-0005 Folder 0264

Mines and Quarries, Blast Furnace Department, Transferring and installing four H.R.T. Boilers,   1934 April 19

Box FIN-0005 Folder 0265

Minnequa Works, Blast Furnace Department, Repairs to concrete work in basement of general stores building,   1934 May 01

Box FIN-0005 Folder 0266

Minnequa Works, Blast Furnace Department, Replaces existing angle conductors for Open Hearth charging Crane runway,   1934 May 01

Box FIN-0005 Folder 0267

Minnequa Works, Blast Furnace Department, Additional electrical transforming equipment at the Wire Mill,   1934 May 01

Box FIN-0005 Folder 0268

Minnequa Works, Blast Furnace Department, Changes to g-inch steam line supplying steam,   1934 May 02

Box FIN-0005 Folder 0269

Minnequa Works, Blast Furnace Department, Bulldozer for Bolt and Spike Department,   1934 May 01

Box FIN-0005 Folder 0270

Minnequa Works, Blast Furnace Department, One platform type trucklift,   1934 May 08

Box FIN-0005 Folder 0271

Minnequa Works, Blast Furnace Department, Equipping 10 inch Merchant Mill with rosin impregnated fabric,   1934 May 09

Box FIN-0005 Folder 0272

Water Division, Blast Furnace Department, One Army type oxy-acetylene Welding outfit,   1934 May 14

Box FIN-0005 Folder 0273

Minnequa Works, Blast Furnace Department, Replacements at Rod Mill Reels,   1934 May 17

Box FIN-0006 Folder 0274

Minnequa Works, Blast Furnace Department, Facilities to manufacture an H-section type of fence post,   1934 May 23

Box FIN-0006 Folder 0275

Minnequa Works, Blast Furnace Department, Replacement of cable for Rod Bundle Conveyor,   1934 June 20

Box FIN-0006 Folder 0276

Minnequa Works, Blast Furnace Department, Replacement of crane runway rails on pouring side at Open Hearth,   1934 June 21

Box FIN-0006 Folder 0277

Minnequa Works, Blast Furnace Department, Rebuilding and replacing soaking pits,   1934 June 27

Box FIN-0006 Folder 0278

Minnequa Works, Blast Furnace Department, Revamping the pulverized coal delivery and ash collecting truck,   1934 July 17

Box FIN-0006 Folder 0279

Minnequa Works, Blast Furnace Department, Repairs to Open Hearth stock yard crane runways,   1934 July 17

Box FIN-0006 Folder 0280

Minnequa Works, Blast Furnace Department, Replacements of one 40 inch roll lathe and one 40 inch necking lathe,   1934 July 23

Box FIN-0006 Folder 0281

Steel Sales, Blast Furnace Department, 2 hand operated platform trucks,   1934 August 02

Box FIN-0006 Folder 0282

Minnequa Works, Blast Furnace Department, Insulating old batteries of coke ovens,   1934 August 04

Box FIN-0006 Folder 0283

Minnequa Works, Blast Furnace Department, One dump body truck and one stake body truck,   1934 August 06

Box FIN-0006 Folder 0284

Minnequa Works, Blast Furnace Department, Rebuilding one reheating furnace,   1934 August 10

Box FIN-0006 Folder 0285

Water Division, Blast Furnace Department, One international pick-up truck,   1934 September 06

Box FIN-0006 Folder 0286

Minnequa Works, Blast Furnace Department, One 24 inch motor driven shaper,   1934 September 12

Box FIN-0006 Folder 0287

Minnequa Works, Blast Furnace Department, Additions and alterations to present chain-link fence,   1934 September 12

Box FIN-0006 Folder 0288

Minnequa Works, Blast Furnace Department, One brass furnace at Casting Foundry,   1934 October 19

Box FIN-0006 Folder 0289

Mines and Quarries, Blast Furnace Department, Repairs to Sunrise Y.M.C.A. Building,   1931 October 31

Box FIN-0006 Folder 0290

Minnequa Works, Blast Furnace Department, Repairs to Blast Furnace track No. 73,   1934 October 30

Box FIN-0006 Folder 0291

, Blast Furnace Department, 4 electric automatic computing type gasoline dispensing pumps,   1936 August 01

Box FIN-0006 Folder 0291

Mines and Quarries, Blast Furnace Department, Installation of 58' 3 inch railroad truck scale,   1934 July 06

Box FIN-0006 Folder 0292

Colorado Supply Company, Blast Furnace Department, 1 gasoline storage tank and spark proof motor,   1936 September 04

Box FIN-0006 Folder 0292

Water Division, Blast Furnace Department, Cost of location survey,   1934 November 12

Box FIN-0006 Folder 0293

Mines and Quarries, Blast Furnace Department, 5 large young mules,   1934 October 13

Box FIN-0006 Folder 0294

Minnequa Works, Blast Furnace Department, Insulating furnace,   1934 October 16

Box FIN-0006 Folder 0295

Minnequa Works, Blast Furnace Department, Used electrically driven car leader for Yard Department,   1934 October 24

Box FIN-0006 Folder 0296

Minnequa Works, Blast Furnace Department, Repairs to roof over west side of Wire Mill Boiler House,   1934 October 30

Box FIN-0006 Folder 0297

Minnequa Works, Blast Furnace Department, Replacing Main service water feeder and relocating a hydraulic supply main,   1934 November 06

Box FIN-0006 Folder 0298

Minnequa Works, Blast Furnace Department, Rigging for casting iron slag pots,   1934 November 09

Box FIN-0006 Folder 0299

Mines and Quarries, Blast Furnace Department, New compressed air lines and relocation of material hoist,   1934 November 14

Box FIN-0006 Folder 0300

Minnequa Works, Blast Furnace Department, Repairs to 2 rail Mill Soaking Pit Stacks,   1934 November 14

Box FIN-0006 Folder 0301

Minnequa Works, Blast Furnace Department, Additional shearing facilities,   1934 November 15

Box FIN-0006 Folder 0302

Minnequa Works, Blast Furnace Department, Improved type reversing valves for soaking Pit No. 4,   1934 November 20

Box FIN-0006 Folder 0303

Minnequa Works, Blast Furnace Department, Rebuilding 5 casting cars for casting foundry,   1934 November 22

Box FIN-0006 Folder 0304

Minnequa Works, Blast Furnace Department, Altering roll housing bearings,   1934 November 22

Box FIN-0006 Folder 0305

Minnequa Works, Blast Furnace Department, New housing caps,   1934 November 27

Box FIN-0006 Folder 0306

Minnequa Works, Blast Furnace Department, Magnet control equipment for locomotive crane,   1934 November 30

Box FIN-0006 Folder 0307

Minnequa Works, Blast Furnace Department, Improved roll neck bearings,   1934 December 03

Box FIN-0006 Folder 0308

Mines and Quarries, Blast Furnace Department, Transfer of the Pictou Manierre nut box car loader for installation at Salida screening plant,   1934 November 22

Box FIN-0006 Folder 0309

Steel Sales, Blast Furnace Department, Office equipment,   1934 December 10

Box FIN-0006 Folder 0310

Pueblo, Colo., Blast Furnace Department, One Boston No. 4 Wire stitcher complete with motor,   1934 December 04

Box FIN-0006 Folder 0311

Minnequa Works, Blast Furnace Department, Protecting gas booster motors at Coke Plant,   1934 December 04

Box FIN-0006 Folder 0312

Minnequa Works, Blast Furnace Department, Improvements to 12 Inch Mill hot bed,   1934 January 04

Box FIN-0006 Folder 0313

Mines and Quarries, Blast Furnace Department, Cardox installation at Kebler,   1935 January 19

Box FIN-0006 Folder 0314

Minnequa Works, Blast Furnace Department, Equipment to manufacture machine bolts,   1935 January 29

Box FIN-0006 Folder 0315

Minnequa Works, Blast Furnace Department, Additional angle storage and handling facilities,   1935 January 31

Box FIN-0006 Folder 0316

Minnequa Works, Blast Furnace Department, Phenolic-compound bearings,   1935 February 07

Box FIN-0006 Folder 0317

Corwin Hospital, Blast Furnace Department, One McKesson oxygen tent,   1935 February 23

Box FIN-0006 Folder 0318

Medical Department, Blast Furnace Department, Repairs and painting at Corwin Hospital,   1935 February 07

Box FIN-0006 Folder 0319

Water Division, Blast Furnace Department, One 210 cu. Ft. actual free air delivery,   1935 February 22

Box FIN-0006 Folder 0320

Minnequa Works, Blast Furnace Department, New rolls for round straightening machine,   1935 February 23

Box FIN-0006 Folder 0321

, Blast Furnace Department, 1 only No., 3115 singer sewing machine,   1935 February 25

Box FIN-0006 Folder 0322

Minnequa Works, Blast Furnace Department, Replacement of crane runway rails,   1935 February 26

Box FIN-0006 Folder 0323

Mines and Quarries, Blast Furnace Department, One Ford V-8 1 1/2 ton truck,   1935 March 12

Box FIN-0006 Folder 0324

Mines and Quarries, Blast Furnace Department, Six mine mules,   1935 March 23

Box FIN-0006 Folder 0325

Steel Sales, Blast Furnace Department, Reopening of Portland offices, Porter buildings, Portland, Oregon,   1935 April 16

Box FIN-0006 Folder 0326

Minnequa Works, Blast Furnace Department, Improving shearing facilities at the Hot Splice Bar Shear,   1935 April 01

Box FIN-0006 Folder 0327

Minnequa Works, Blast Furnace Department, Painting 6 Open Hearth furnace stacks,   1935 April 02

Box FIN-0006 Folder 0328

, Blast Furnace Department, Angle Bar oil quenching plant,   1935 April 18

Box FIN-0006 Folder 0329

Minnequa Works, Blast Furnace Department, Rebuilding of the west furnace,   1935 April 08

Box FIN-0006 Folder 0329

Mines and Quarries, Blast Furnace Department, Repairs to Marion Electric Shovel at Monarch Quarry,   1935 April 16

Box FIN-0006 Folder 0330

Mines and Quarries, Blast Furnace Department, Vibrating screen installation,   1935 April 16

Box FIN-0006 Folder 0331

Mines and Quarries, Blast Furnace Department, Electric water heater and insulation of ceiling in women's shower room,   1935 April 17

Box FIN-0006 Folder 0332

Mines and Quarries, Blast Furnace Department, Drilling one churn drill hole,   1935 April 17

Box FIN-0006 Folder 0333

Minnequa Works, Blast Furnace Department, Repairs to railroad tracks,   1935 May 08

Box FIN-0006 Folder 0334

Minnequa Works, Blast Furnace Department, Extending the Open Hearth South Scrap Yard,   1935 May 02

Box FIN-0006 Folder 0335

Mines and Quarries, Blast Furnace Department, Drainage and Power installation,   1935 May 04

Box FIN-0006 Folder 0336

Mines and Quarries, Blast Furnace Department, Waste Disposal System,   1935 May 25

Box FIN-0006 Folder 0337

Minnequa Works, Blast Furnace Department, Rebuilding one tie plate furnace,   1935 May 27

Box FIN-0006 Folder 0338

Mines and Quarries, Blast Furnace Department, Changes and additions to screening and loading equipment,   1935 May 28

Box FIN-0006 Folder 0339

Minnequa Works, Blast Furnace Department, Replacement of roofing over the generator room,   1935 May 28

Box FIN-0006 Folder 0340

Mines and Quarries, Blast Furnace Department, Painting and re-decorating 27 dwellings and painting exterior of hotel,   1935 May 31

Box FIN-0006 Folder 0341

Mines and Quarries, Blast Furnace Department, Water Supply,   1935 May 25

Box FIN-0006 Folder 0342

Mines and Quarries, Blast Furnace Department, One diamond T Model truck,   1935 June 20

Box FIN-0006 Folder 0343

Minnequa Houses, Blast Furnace Department, Repairs to house at 412 Minnequa,   1935 June 17

Box FIN-0006 Folder 0344

Minnequa Works, Blast Furnace Department, Equipment to dip pipe bands,   1935 July 01

Box FIN-0006 Folder 0345

Minnequa Works, Blast Furnace Department, Individual fan system for Rod Mill Furnace,   1935 July 11

Box FIN-0006 Folder 0346

Mines and Quarries, Blast Furnace Department, Shingling fifteen houses,   1935 July 19

Box FIN-0006 Folder 0347

, Blast Furnace Department, Repairs, re-shingling where necessary, and painting buildings,   1935 July 25

Box FIN-0006 Folder 0348

Water Division, Blast Furnace Department, Diving outfits,   1935 August 01

Box FIN-0006 Folder 0349

Minnequa Works, Blast Furnace Department, Repairs to roofs, gutters, and downspouts,   1935 September 05

Box FIN-0006 Folder 0350

Minnequa Works, Blast Furnace Department, One 18,500 gallon steel tank,   1935 September 19

Box FIN-0006 Folder 0351

Fuel Division, Blast Furnace Department, One returned pump and motor,   1924 January 29

Box FIN-0006 Folder 0352

Mines and Quarries, Blast Furnace Department, Water supply system - Lime Quarry,   1935 September 14

Box FIN-0006 Folder 0352

Mines and Quarries, Blast Furnace Department, Underground diamond drilling at Crested Butte,   1935 August 26

Box FIN-0006 Folder 0353

Minnequa Works, Blast Furnace Department, Equipment to hot galvanize bolts etc.,   1935 June 09

Box FIN-0006 Folder 0354

Minnequa Works, Blast Furnace Department, Ingot mold casting equipment,   1935 August 09

Box FIN-0006 Folder 0355

Minnequa Works, Blast Furnace Department, Replacements and repairs to heating system,   1935 August 30

Box FIN-0006 Folder 0356

Minnequa Works, Blast Furnace Department, Service water pressure recording equipment,   1935 August 30

Box FIN-0006 Folder 0357

Water Division, Blast Furnace Department, Lay 735' of 6 inch drain tile at Sugar Loaf,   1935 September 11

Box FIN-0006 Folder 0358

Mines and Quarries, Blast Furnace Department, Rock Dusting Machine,   1935 September 17

Box FIN-0006 Folder 0359

Mines and Quarries, Blast Furnace Department, Underground relay hoist installation,   1935 September 19

Box FIN-0006 Folder 0360

Mines and Quarries, Blast Furnace Department, Mine cars for Sunrise mine,   1935 September 20

Box FIN-0006 Folder 0361

Minnequa Works, Blast Furnace Department, Repairs to pouring tracks,   1935 October 07

Box FIN-0006 Folder 0362

Minnequa Works, Blast Furnace Department, Replacement for certain bearings,   1935 October 07

Box FIN-0006 Folder 0363

Minnequa Works, Blast Furnace Department, Replacement of roofing over the coal and coke conveyor galleries,   1935 October 07

Box FIN-0006 Folder 0364

Steel Sales, Blast Furnace Department, One 1 1/2 ton special truck,   1935 October 28

Box FIN-0006 Folder 0365

Corwin Hospital, Blast Furnace Department, Connection to City's sewer,   1935 October 30

Box FIN-0006 Folder 0366

Mines and Quarries, Blast Furnace Department, Trolley Locomotive installation for main line haulage,   1935 August 24

Box FIN-0006 Folder 0367

Minnequa Works, Blast Furnace Department, Replacing the heating furnace,   1935 September 25

Box FIN-0006 Folder 0368

Minnequa Works, Blast Furnace Department, Installing separate drive for nine table rollers,   1935 October 18

Box FIN-0006 Folder 0369

Minnequa Works, Blast Furnace Department, Installing additional pull-over on transfer between loader runout,   1935 October 18

Box FIN-0006 Folder 0370

Minnequa Works, Blast Furnace Department, Re-tubing turbo-driven blast furnace blower condenser,   1935 October 18

Box FIN-0006 Folder 0371

Minnequa Works, Blast Furnace Department, Additional electrical feeder,   1935 October 24

Box FIN-0006 Folder 0372

Minnequa Works, Blast Furnace Department, Rearranging Shear, roller straightened, tables, etc.,   1935 October 24

Box FIN-0006 Folder 0373

Minnequa Works, Blast Furnace Department, 50 Ingot Cars -- 140 Charging Cars -- 200 Charging Boxes -- 22 Slag Ladles for the Open Heart,   1935 October 23

Box FIN-0006 Folder 0374

Mines and Quarries, Blast Furnace Department, Installation of New Rock Disposal System,   1935 October 28

Box FIN-0006 Folder 0375

Steel Sales, Blast Furnace Department, One Reo 11/2 Ton Truck,   1935 November 20

Box FIN-0006 Folder 0376

Mines and Quarries, Blast Furnace Department, A. C. and D. C. Power Line,   1935 October 30

Box FIN-0006 Folder 0378

Mines and Quarries, Blast Furnace Department, Changes to Domestic Water System,   1935 October 30

Box FIN-0006 Folder 0379

Minnequa Works, Blast Furnace Department, Additional Lathe Capacity and Improvements at the Main Plant Roll Shop,   1935 November 04

Box FIN-0006 Folder 0380

Minnequa Works, Blast Furnace Department, Relining Blast Furnace A,   1935 November 12

Box FIN-0006 Folder 0381

Mines and Quarries, Blast Furnace Department, Garage for Waste Disposal Trucks,   1935 November 12

Box FIN-0006 Folder 0382

Minnequa Works, Blast Furnace Department, Replacement and betterments to rolling equipment at the 14 Inch Merchant Mill,   1935 November 16

Box FIN-0006 Folder 0383

Minnequa Works, Blast Furnace Department, One 5 Ton Diamond T Truck for General Plant Service,   1935 November 18

Box FIN-0006 Folder 0384

Mines and Quarries, Blast Furnace Department, Facilities fro Loading Egg and Nut Coal in Box Cars,   1935 November 26

Box FIN-0006 Folder 0385

Minnequa Works, Blast Furnace Department, One Jeffrey Power Unit Converted to Vibrating Type of Screen,   1935 December 04

Box FIN-0006 Folder 0386

Minnequa Works, Blast Furnace Department, Additional Service Water Main from Stand Pipe to Open Hearth,   1935 December 06

Box FIN-0006 Folder 0387

Mines and Quarries, Blast Furnace Department, Four Brownie Portable Hoists,   1935 December 09

Box FIN-0006 Folder 0388

Minnequa Works, Blast Furnace Department, Improving Means to handle Open Hearth Slag,   1935 December 16

Box FIN-0006 Folder 0389

Mines and Quarries, Blast Furnace Department, Sixty Young Mine Mules,   1935 December 09

Box FIN-0006 Folder 0390

Minnequa Works, Blast Furnace Department, Equipping five Stoker fired Boilers at North End of East Mills Boiler House to burn Coke Oven and Natural Gas,   1935 December 17

Box FIN-0006 Folder 0391

Minnequa Works, Blast Furnace Department, One Power Paper Drill for Printing Plant,   1935 December 18

Box FIN-0006 Folder 0392

Minnequa Works, Blast Furnace Department, One 2 Door Plymouth Sedan,   1935 December 28

Box FIN-0006 Folder 0393

Minnequa Works, Blast Furnace Department, Additional Appropriation to cover over expenditure on,   1935 December 21

Box FIN-0006 Folder 0394

Minnequa Works, Blast Furnace Department, One Shovel Dragline Combination,   1935 December 26

Box FIN-0006 Folder 0395

Mines and Quarries, Blast Furnace Department, Installation of 150-Ton Domestic Coal Bins for Truck Trade,   1935 November 26

Box FIN-0006 Folder 0396

Mines and Quarries, Blast Furnace Department, One Metal Cutting Band Saw for the Machine Shop,   1935 November 30

Box FIN-0006 Folder 0397

Minnequa Works, Blast Furnace Department, Power and Drainage Installation,   1935 December 23

Box FIN-0006 Folder 0398

Minnequa Works, Blast Furnace Department, One No. 320 Diamond T Truck,   1936 January 30

Box FIN-0006 Folder 0399

Minnequa Works, Blast Furnace Department, One Meteor LaSalle Ambulance,   1936 January 30

Box FIN-0006 Folder 0400

Mines and Quarries, Blast Furnace Department, Transfer and Installation of 200 K. W. Motor Generator Set,   1936 January 31

Box FIN-0006 Folder 0401

Mines and Quarries, Blast Furnace Department, Two Brownie Portable Hoist,   1936 February 03

Box FIN-0006 Folder 0402

Minnequa Works, Blast Furnace Department, One Finder of Machine Shop,   1936 February 05

Box FIN-0006 Folder 0403

Hospital Department, Blast Furnace Department, One no. 55 Motorized Portable Oxygen Tent without tank truck,   1936 February 06

Box FIN-0006 Folder 0404

Mines and Quarries, Blast Furnace Department, Pump House and Water Lines for Fire Protection,   1936 February 22

Box FIN-0006 Folder 0405

Steel Sales, Blast Furnace Department, Division of large office in warehouse into separate office,   1936 February 28

Box FIN-0006 Folder 0406

Mines and Quarries, Blast Furnace Department, Safety glass goggles for coal miners,   1936 March 06

Box FIN-0006 Folder 0407

Mines and Quarries, Blast Furnace Department, 16 Underground Diamond Drill Holes total length 7620',   1936 March 09

Box FIN-0006 Folder 0408

Minnequa Works, Blast Furnace Department, Three Industrial Tractors for the Shipping Department,   1936 March 10

Box FIN-0006 Folder 0409

Minnequa Works, Blast Furnace Department, Three Additional Arc Welding Machines for the Mechanical Department,   1936 March 10

Box FIN-0006 Folder 0410

Minnequa Works, Blast Furnace Department, Installation of 10-Ton platform scale in the Grader Blade and Grinding Ball Plants,   1936 March 12

Box FIN-0006 Folder 0411

Hospital Department, Blast Furnace Department, Air Cooled X-Ray Tube and Equipment,   1936 March 14

Box FIN-0006 Folder 0412

Mines and Quarries, Blast Furnace Department, Additional Prospecting - - New Ore Bodies between Sunrise and Chicago Mines,   1936 March 16

Box FIN-0006 Folder 0413

Minnequa Works, Blast Furnace Department, Installation of improved cooling system for drinking water,   1936 March 16

Box FIN-0006 Folder 0414

Mines and Quarries, Blast Furnace Department, New shaker lump loading chute and repairs to lump box car loader,   1936 March 17

Box FIN-0006 Folder 0415

Minnequa Works, Blast Furnace Department, Facilities to recover fine coal,   1936 March 24

Box FIN-0006 Folder 0416

Minnequa Works, Blast Furnace Department, Volumetric blast recording,   1936 March 25

Box FIN-0006 Folder 0417

Minnequa Works, Blast Furnace Department, Installing a ventilator over brass furnace,   1936 March 26

Box FIN-0006 Folder 0418

Minnequa Works, Blast Furnace Department, Reinforcing foundations,   1936 March 26

Box FIN-0006 Folder 0419

Minnequa Works, Blast Furnace Department, Facilities to heat treat rail ends,   1936 April 01

Box FIN-0006 Folder 0421

Mines and Quarries, Blast Furnace Department, Loading and screening bin,   1936 April 04

Box FIN-0006 Folder 0422

Minnequa Works, Blast Furnace Department, Replacement of acetylene car,   1936 April 07

Box FIN-0006 Folder 0423

Minnequa Works, Blast Furnace Department, Two sand conditioners,   1936 April 08

Box FIN-0006 Folder 0424

Minnequa Works, Blast Furnace Department, Control equipment for 4 Open Hearth furnaces,   1936 April 09

Box FIN-0006 Folder 0425

Minnequa Works, Blast Furnace Department, Carbometer,   1936 April 11

Box FIN-0006 Folder 0426

Mines and Quarries, Blast Furnace Department, Addition to storehouse,   1936 April 14

Box FIN-0006 Folder 0427

Mines and Quarries, Blast Furnace Department, New animals to replace old ones,   1936 April 14

Box FIN-0006 Folder 0428

Mines and Quarries, Blast Furnace Department, Two 15-ton trolley locomotives,   1936 April 15

Box FIN-0006 Folder 0429

Steel Department, Blast Furnace Department, Combination Westcott Orifice Meter and picot tube,   1936 April 20

Box FIN-0006 Folder 0430

Corwin Hospital, Blast Furnace Department, Cafeteria at Corwin Hospital,   1936 April 22

Box FIN-0006 Folder 0431

, Blast Furnace Department, One used Waukesha gasoline engine,   1936 April 22

Box FIN-0006 Folder 0432

Minnequa Works, Blast Furnace Department, Stencils and platens,   1936 April 28

Box FIN-0006 Folder 0433

Minnequa Works, Blast Furnace Department, Bolts and rivet manufacturing equipment,   1936 April 29

Box FIN-0006 Folder 0434

Mines and Quarries, Blast Furnace Department, Underground diamond drilling,   1936 May 04

Box FIN-0006 Folder 0435

Minnequa Works, Blast Furnace Department, Extraordinary repairs to East Mills,   1936 May 04

Box FIN-0006 Folder 0436

Minnequa Works, Blast Furnace Department, Repairing and replacing various roofs,   1936 May 12

Box FIN-0006 Folder 0437

Minnequa Works, Blast Furnace Department, Man-cooling fans,   1936 May 13

Box FIN-0006 Folder 0438

Mines and Quarries, Blast Furnace Department, Rebuilding covered stairway,   1936 May 13

Box FIN-0006 Folder 0439

Mines and Quarries, Blast Furnace Department, Moving 10-stall corrugated iron garage unit,   1936 May 13

Box FIN-0006 Folder 0440

Mines and Quarries, Blast Furnace Department, New pipe line from main line in town,   1936 May 13

Box FIN-0006 Folder 0441

Minnequa Works, Blast Furnace Department, Replacement of lifting magnet,   1936 May 14

Box FIN-0006 Folder 0442

Mines and Quarries, Blast Furnace Department, Extension to Bath House,   1936 May 16

Box FIN-0006 Folder 0443

Minnequa Works, Blast Furnace Department, Future printing department demands,   1936 May 19

Box FIN-0006 Folder 0444

Minnequa Works, Blast Furnace Department, Two diamond T trucks,   1936 May 21

Box FIN-0006 Folder 0445

Minnequa Works, Blast Furnace Department, Extending 25 inch mill bloom storage yard,   1936 May 23

Box FIN-0006 Folder 0446

Minnequa Works, Blast Furnace Department, Plymouth Sedan,   1936 June 03

Box FIN-0006 Folder 0447

Mines and Quarries, Blast Furnace Department, Conversion of lump box car loader from scraper line,   1936 June 04

Box FIN-0006 Folder 0448

Mines and Quarries, Blast Furnace Department, One Sullivan RHE-5 room hoist,   1936 June 10

Box FIN-0006 Folder 0449

Mines and Quarries, Blast Furnace Department, One diamond T truck,   1936 June 12

Box FIN-0006 Folder 0450

Land Department, Blast Furnace Department, Raising and repairing part of old flume on Quattro ditch,   1936 June 25

Box FIN-0006 Folder 0451

Minnequa Works, Blast Furnace Department, Pyrometers for controlled cooling department,   1936 June 16

Box FIN-0006 Folder 0452

Mines and Quarries, Blast Furnace Department, One Leonard refrigerator,   1936 June 18

Box FIN-0006 Folder 0453

Minnequa Works, Blast Furnace Department, Combustion control for one boiler,   1936 June 22

Box FIN-0006 Folder 0454

Minnequa Works, Blast Furnace Department, Metal tag stamping equipment,   1936 July 02

Box FIN-0006 Folder 0455

Minnequa Works, Blast Furnace Department, Ventilator,   1936 July 03

Box FIN-0006 Folder 0456

Minnequa Works, Blast Furnace Department, Insulating Battery A of coke ovens,   1936 July 06

Box FIN-0006 Folder 0457

Minnequa Works, Blast Furnace Department, Partial relining ammonium sulfate saturators,   1936 July 11

Box FIN-0006 Folder 0458

Minnequa Works, Blast Furnace Department, Replacement of cable in Rod Bundle conveyor,   1936 July 11

Box FIN-0006 Folder 0459

Mines and Quarries, Blast Furnace Department, Additional Screen bars and extra loading bin,   1936 July 15

Box FIN-0006 Folder 0460

Minnequa Works, Blast Printing Department, Replacement of rails on various crane runways,   1936 July 15

Box FIN-0006 Folder 0461

, Blast Printing Department, One pick-up truck,   1936 July 16

Box FIN-0006 Folder 0462

Minnequa Works, Blast Printing Department, Improved ingot mold slurrying facilities,   1936 July 17

Box FIN-0006 Folder 0463

Minnequa Works, Blast Printing Department, Replacement of rail marketing stamps,   1936 July 18

Box FIN-0006 Folder 0464

Mines and Quarries, Blast Printing Department, Repairs and interior decoration,   1936 July 17

Box FIN-0006 Folder 0465

Mines and Quarries, Blast Printing Department, Power and drainage installation,   1936 July 22

Box FIN-0006 Folder 0466

Minnequa Works, Blast Printing Department, Replacement of two tractors,   1936 July 22

Box FIN-0006 Folder 0467

Mines and Quarries, Blast Printing Department, Steel tank for water storage,   1936 July 23

Box FIN-0006 Folder 0468

Water Division, Blast Printing Department, engineering work,   1936 July 30

Box FIN-0006 Folder 0469

Minnequa Works, Blast Printing Department, Repairs and replacements to blast furnace,   1936 August 01

Box FIN-0006 Folder 0470

Minnequa Works, Blast Printing Department, Welding equipment,   1936 August 04

Box FIN-0006 Folder 0471

Realty Holding Co., Blast Printing Department, Pump and motor,   1936 July 17

Box FIN-0006 Folder 0472

Minnequa Works, Blast Printing Department, Portable welding machine,   1936 August 06

Box FIN-0006 Folder 0473

Corwin Hospital, Blast Printing Department, Interior kalsomining and painting and repairs,   1936 August 12

Box FIN-0006 Folder 0474

Mines and Quarries, Blast Printing Department, Extension to power house and installation of 200 K.W. motor generator set,   1936 August 11

Box FIN-0006 Folder 0475

Minnequa Works, Blast Printing Department, No. 457 for replacement of plant roofs,   1936 August 12

Box FIN-0006 Folder 0476

Mines and Quarries, Blast Printing Department, Two shaker conveyer units and miscellaneous equipment for driving entries,   1936 June 15

Box FIN-0006 Folder 0477

Minnequa Works, Blast Printing Department, Replacing operating valves,   1936 July 02

Box FIN-0006 Folder 0478

Minnequa Works, Blast Printing Department, Cost of raising and extending No. 3 reservoir,   1936 July 17

Box FIN-0006 Folder 0479

Minnequa Works, Blast Printing Department, Repairs and patching lining,   1936 August 05

Box FIN-0006 Folder 0480

Minnequa Works, Blast Printing Department, Replacement of east reheating furnace,   1936 August 10

Box FIN-0006 Folder 0481

Minnequa Works, Blast Printing Department, Machine and misc. bolt order,   1936 August 23

Box FIN-0006 Folder 0482

Minnequa Works, Blooming Mills, Moving 3 ton Jib Crane,   1936 August 27

Box FIN-0006 Folder 0483

Minnequa Works, Blooming Mills, Railroad track repairs,   1936 August 26

Box FIN-0006 Folder 0484

Minnequa Works, Blooming Mills, Extraordinary repairs additions,   1936 August 26

Box FIN-0006 Folder 0485

Minnequa Works, Blooming Mills, Additional drainage facilities,   1936 August 28

Box FIN-0006 Folder 0486

Minnequa Works, Blooming Mills, Painting and repairing,   1936 September 01

Box FIN-0006 Folder 0487

Minnequa Works, Blowout Mine, Additional lift truck,   1936 September 03

Box FIN-0006 Folder 0488

Minnequa Works, Blowout Mine, Replace end carriages and track wheels,   1936 September 12

Box FIN-0006 Folder 0489

Mines and Quarries, Blowout Mine, Additional prospecting- new ore body between Sunrise and Chicago Mines,   1936 September 17

Box FIN-0006 Folder 0490

Minnequa Houses, Bokoshe, Oklahoma, Repairs and replacements at General Superintendent's residence, 2016 Oakland Avenue,   1936 September 18

Box FIN-0006 Folder 0491

Mines and Quarries, Bokoshe, Oklahoma, Nine Mine Mules,   1936 September 21

Box FIN-0006 Folder 0492

Minnequa Works, Bokoshe, Oklahoma, Control equipment for eight Open Hearth furnaces,   1936 September 16

Box FIN-0006 Folder 0493

Minnequa Works, Bokoshe, Oklahoma, Additional fuel oil storage facilities,   1936 September 28

Box FIN-0006 Folder 0494

Mines and Quarries, Bolt and Spike Mill, New mine office,   1936 October 09

Box FIN-0006 Folder 0495

Mines and Quarries, Bolt and Spike Mill, Conversion of present mine office into doctor's office,   1936 October 09

Box FIN-0006 Folder 0496

Mines and Quarries, Bolt and Spike Mill, Supplemental authority for additional repairs,   1936 October 13

Box FIN-0006 Folder 0497

Mines and Quarries, Bolt and Spike Mill, Remodeling dwelling house No. 36,   1936 October 13

Box FIN-0006 Folder 0498

Minnequa Works, Bolt and Spike Mill, Replacement of roofing,   1936 October 15

Box FIN-0006 Folder 0499

Minnequa Works, Bolt and Spike Mill, Ordinary repairs to Rail Mill Soaking Pits,   1936 October 20

Box FIN-0006 Folder 0500

Minnequa Works, Bolt and Spike Mill, Heating facilities,   1936 October 20

Box FIN-0006 Folder 0501

Minnequa Works, Bolt and Spike Mill, Additional carbometer,   1936 October 20

Box FIN-0006 Folder 0502

Mines and Quarries, Bolt and Spike Mill, Supplementary request to authority No. 396 - Installation of 150 ton domestic coal bins,   1936 October 24

Box FIN-0006 Folder 0503

Mines and Quarries, Bolt and Spike Mill, Charging and storage equipment for Edison Electric Mine Lamps,   1936 October 30

Box FIN-0006 Folder 0504

Mines and Quarries, Bolt and Spike Mill, One 64 inch to 66 inch heavy cart mule,   1936 November 09

Box FIN-0006 Folder 0505

Maxwell Land Grant, Bolt and Spike Mill, Drilling seven wells and windmills,   1936 November 22

Box FIN-0006 Folder 0506

Mines and Quarries, Bolt and Spike mill, Electric motor drive for Sullivan class Wk-26 portable air compressor,   1936 November 04

Box FIN-0006 Folder 0507

Corwin Hospital, Bolt and spike mill, Repairs to doctors' residences,   1936 November 13

Box FIN-0006 Folder 0508

Minnequa Works, Bolt and spike mill, Improved coke screening facilities,   1936 November 27

Box FIN-0006 Folder 0509

Mines and Quarries, Bolt and spike mill, Picking belt for Nut Coal,   1936 November 07

Box FIN-0006 Folder 0510

Corwin Hospital, Bolt and spike mill, 1 only young improved cystoscope,   1936 November 19

Box FIN-0006 Folder 0511

Mines and Quarries, Bolt and Spike Mills, 60 new steel mine cars,   1936 September 16

Box FIN-0006 Folder 0512

Minnequa Works, Bolt and Spike Mills, One used gas electric, crawler type combination dipper and dragline crane,   1936 November 25

Box FIN-0006 Folder 0513

Minnequa Works, bolt and spike mills, Repairs to general purpose tracks,   1936 December 09

Box FIN-0006 Folder 0515

Mines and Quarries, bolt and spike mills, Four room hoists,   1936 December 10

Box FIN-0006 Folder 0516

Mines and Quarries, bolt and spike mills, 35 coal houses for dwellings,   1936 December 10

Box FIN-0006 Folder 0517

Minnequa Works, Bolt and Spike mills, License to use Naismith patented back wall construction,   1936 December 10

Box FIN-0006 Folder 0518

Minnequa Works, Bolt and Spike mills, Repairs to Nurses Home,   1936 December 10

Box FIN-0006 Folder 0519

Mines and Quarries, Bolt Mill, Domestic Water Tank,   1936 December 11

Box FIN-0006 Folder 0520

Mines and Quarries, Bolt Mill, 1-1/2 ton truck,   1936 December 10

Box FIN-0006 Folder 0521

Mines and Quarries, Bolt Mill, Industrial Building Group,   1936 December 14

Box FIN-0006 Folder 0522

Mines and Quarries, Bolt Mill, Six room hoists,   1936 December 10

Box FIN-0006 Folder 0523

Mines and Quarries, Bolt Mill, Additional Steel Tank for water storage,   1936 December 10

Box FIN-0006 Folder 0524

Mines and Quarries, Bolt Mill, Underground power feeder line,   1936 December 14

Box FIN-0006 Folder 0525

Mines and Quarries, Bolt Mill, 12 mine mules,   1936 December 14

Box FIN-0006 Folder 0526

Mines and Quarries, Bolt Mill, Relaying main slope track with 60-lb. rails,   1936 December 14

Box FIN-0006 Folder 0527

Mines and Quarries, Bolt Mill, Installation of 25 net tons 60-lb rails and 100 net ton 40-lb rails for underground haulage ways,   1936 December 14

Box FIN-0006 Folder 0528

Mines and Quarries, Bolt Mill, Double-tracking 5,000 Ft. of underground haulage way,   1936 December 14

Box FIN-0006 Folder 0529

Minnequa Works, Bolt Mill, License to use Danforth patented furnace,   1936 December 10

Box FIN-0006 Folder 0530

Minnequa Works, Bolt Mill, One machine suitable for making 1 inch hoop twist netting,   1936 December 14

Box FIN-0006 Folder 0531

Minnequa Works, Bolt Mill, Additional producing equipment,   1936 December 14

Box FIN-0006 Folder 0532

Mines and Quarries, Bolt Mill, Truck installation for hauling concentrates,   1936 December 16

Box FIN-0006 Folder 0533

Minnequa Works, Bolt Mill, Additional overhead electrical crane,   1936 December 19

Box FIN-0006 Folder 0534

Minnequa Works, Bolt Mill, One 50 ton steam locomotive crane,   1936 December 19

Box FIN-0006 Folder 0535

Minnequa Works, Bolt Mill, Purchase of one Diamond T truck,   1936 December 20

Box FIN-0006 Folder 0536

Minnequa Works, Bolt Mill, Replacement of hot rolled threading equipment,   1936 December 20

Box FIN-0006 Folder 0537

Minnequa Works, Bolt Mill, Replacement of the existing main plant highway bridge,   1936 December 20

Box FIN-0006 Folder 0538

Minnequa Works, Bolt Mill, Rebuilding one coal drier in the washer building,   1936 December 20

Box FIN-0006 Folder 0539

Minnequa Works, Bolt Mill, Replacement of existing rod cleaning equipment,   1936 December 21

Box FIN-0006 Folder 0540

Minnequa Works, Bolt Mill, Machine shop tools,   1936 December 21

Box FIN-0006 Folder 0541

Minnequa Works, Bolt Mill, Improved strip feeding facilities,   1936 December 23

Box FIN-0006 Folder 0542

Mines and Quarries, Bolt Mill, Storage battery locomotive for gathering coal,   1937 January 09

Box FIN-0006 Folder 0543

Mines and Quarries, Bolt Mill, Fire protection for surface plant,   1937 January 05

Box FIN-0006 Folder 0544

Minnequa Works, Bolt Mill, Machine to produce duplex headed nails,   1936 November 23

Box FIN-0006 Folder 0545

Minnequa Works, Bolt Mill, Increasing the capacity of two blast furnace blowers,   1937 January 14

Box FIN-0006 Folder 0546

Minnequa Works, Bolt Mill, 2 open hearth cinder pot transfer cars,   1937 January 18

Box FIN-0006 Folder 0547

Minnequa Works, Bolt Mill, Installation of 2 forced draft fans for power,   1937 January 19

Box FIN-0006 Folder 0548

Mines and Quarries, Bolt Mill, Three 7-yard trucks,   1937 January 21

Box FIN-0006 Folder 0549

Minnequa Works, Bolt Mill, Additional machine for making hoop twist netting,   1937 January 15

Box FIN-0006 Folder 0550

Minnequa Works, Bolt Mill, Combustion control for six boilers,   1937 January 19

Box FIN-0006 Folder 0551

Mines and Quarries, Bolt Mill, Experimental Work - Dewatering screens,   1937 January 21

Box FIN-0006 Folder 0552

Mines and Quarries, Bolt Mill, 500-Cu. Ft. air compressor installation,   1937 January 21

Box FIN-0006 Folder 0553

Mines and Quarries, Bolt Mill, Prospecting black canon tract,   1937 February 01

Box FIN-0006 Folder 0554

Water Division, Bolt Mill, Shares of capital stock,   1937 January 25

Box FIN-0006 Folder 0555

Minnequa Works, Bolt Mill, Rebuilding one coal dryer in washery building,   1937 February 01

Box FIN-0006 Folder 0556

Mines and Quarries, Bolt Mill, Air compressor and air lines,   1937 February 02

Box FIN-0006 Folder 0557

Mines and Quarries, Bolt Mill, Bowling Alley,   1937 February 02

Box FIN-0006 Folder 0558

Minnequa Works, Bolt Mill, Two metal tag stamping machines,   1937 February 03

Box FIN-0006 Folder 0559

Water Division, Bolt Mill, Shares of Capital stock,   1937 February 04

Box FIN-0006 Folder 0560

Maxwell Land Grant, Bolt Mill, Diamond truck, gasoline power unit, steel flexible cable, rubber bolting,   1937 February 05

Box FIN-0006 Folder 0561

Minnequa Works, Bolt Mill, Installation of mixed fertilizer,   1937 February 08

Box FIN-0006 Folder 0562

Minnequa Works, Bolt Mill, Replacement of x-ray and fluoroscopic equipment,   1937 January 22

Box FIN-0006 Folder 0563

Minnequa Works, Bolt Mill, Replacement of bolt mill rumbling equipment,   1937 January 25

Box FIN-0006 Folder 0564

Water Division, Bolt Mill, Shares of Capital stock,   1937 January 25

Box FIN-0006 Folder 0565

Minnequa Works, Bolt Mill, Increasing the compressed air generating capacity,   1937 February 08

Box FIN-0006 Folder 0566

Steel Department, Bolt Mill, Replace of the Warehouse Building at 2219 Market St. Denver, Colorado,   1937 January 30

Box FIN-0007 Folder 0567

Mines and Quarries, Bolt Mill, Portable Welding Set,   1937 February 22

Box FIN-0007 Folder 0568

Mines and Quarries, Bolt Mill, Slusher Hoist and Scraper,   1937 February 16

Box FIN-0007 Folder 0569

Minnequa Works, Bolt Mill, Lino-Tabler for the Print Shop,   1937 February 18

Box FIN-0007 Folder 0570

Missing, Bolt Mill, ,   undated

Box FIN-0007 Folder 0571

Minnequa Works, Bolt Mill, Multiple spindle drill press,   1937 February 25

Box FIN-0007 Folder 0572

Minnequa Works, Bolt Mill, Changing table drive mechanism for three tilting tables at 25 inch Mill,   1937 February 26

Box FIN-0007 Folder 0573

Minnequa Works, Bolt Mill, Additional service water feeder main from the existing 48 inch reservoir supply main to the power station,   1937 March 13

Box FIN-0007 Folder 0574

Minnequa Works, Bolt Mill, Automatic railway air operated dump cars and facilities to maintain tracks at the plant refuse dump,   1937 February 24

Box FIN-0007 Folder 0575

Mines and Quarries, Bolt Mill, 12 Mine Mules for Frederick,   1937 March 23

Box FIN-0007 Folder 0576

Minnequa Works, Bolt Mill, Replace one section of bed plate on 40 Inch Mill blooming engine,   1937 March 24

Box FIN-0007 Folder 0577

Water Division, Bolt Mill, Parshell concrete measuring flune, Recording device,   1937 March 06

Box FIN-0007 Folder 0578

Water Division, Bolt Mill, One Plymouth 4-door sedan,   1937 March 06

Box FIN-0007 Folder 0579

Minnequa Works, Bolt Mill, Welding machine for the Wire Mill,   1937 March 24

Box FIN-0007 Folder 0580

Minnequa Works, Bolt Mill, Additional railroad track at the Open Hearth East Scrap Yard,   1937 March 25

Box FIN-0007 Folder 0581

Minnequa Works, Bolt Mill, Replacement of trucks for tank cars,   1937 March 26

Box FIN-0007 Folder 0582

Minnequa Works, Bolt Mill, Additional wire drawing equipment at the Wire Mill,   1937 March 27

Box FIN-0007 Folder 0583

Corwin Hospital, Bolt Mill, No. A0513C Model R-31 Radiographic X-Ray Unit 200/260 V., 50/60 cy. Complete with: high voltage and filament transformers,   1937 March 28

Box FIN-0007 Folder 0584

Minnequa Works, Bolt Mill, For Equipment and supplies for refurnishing and re-equipping of Steel Works YMCA,   1937 April 06

Box FIN-0007 Folder 0585

Minnequa Works, Bolt Mill, One 1500 cubic foot capacity,   1937 March 19

Box FIN-0007 Folder 0586

Water Division, Bolt Mill, Cost of painting and repairs to the house and barn located at the St. Charles Storm Ditch Head gate,   1937 April 14

Box FIN-0007 Folder 0587

Minnequa Works, Bolt Mill, Experimental forged steel grinding ball rolling device.,   1937 April 15

Box FIN-0007 Folder 0588

Mines and Quarries, Bolt Mill, 30 Mine Mules for Morley and Crested Butte,   1937 April 16

Box FIN-0007 Folder 0589

Minnequa Works, Bolt Mill, Additional transformer capacity at the 25 inch Mill Structural Finishing end,   1937 April 09

Box FIN-0007 Folder 0590

Water Division, Bolt Mill, Trail Builder Complete,   1937 April 05

Box FIN-0007 Folder 0591

Maxwell Land Grant, Bolt Mill, Two McCormick-Deering Grain Drills,   1937 April 26

Box FIN-0007 Folder 0592

Minnequa Works, Bolt Mill, Replacement of tilting device on two iron ladles at the Casting Foundry,   1937 April 22

Box FIN-0007 Folder 0593

Minnequa Works, Bolt Mill, Reinforcing crane runway in the Tin Plate Warehouse Building,   1937 April 28

Box FIN-0007 Folder 0594

Corwin Hospital, Bolt Mill, One only 20 inch Sturdex Power Lawn Mower,   1937 May 01

Box FIN-0007 Folder 0595

Minnequa Works, Bolt Mill, Replacement of electrical controls for the three 125-ton open hearth pit cranes.,   1937 May 05

Box FIN-0007 Folder 0596

Mines and Quarries, Bolt Mill, Linoleum for Sunrise Y.M.C.A.,   1937 May 08

Box FIN-0007 Folder 0597

Corwin Hospital, Bolt Mill, Two only 48 inch Sand Filters , lean-to for housing same,   1937 May 13

Box FIN-0007 Folder 0598

Minnequa Works, Bolt Mill, Slow Cooling equipment for tie plate manufacturer,   1937 May 14

Box FIN-0007 Folder 0599

Minnequa Works, Bolt Mill, Replacement and repairs to the Blast Furnace stock trestle,   1937 May 14

Box FIN-0007 Folder 0600

Water Division, Bolt Mill, Purchase and Installation of Vacuum power brake equipment on the La Cross Trailer,   1937 May 18

Box FIN-0007 Folder 0601

Water Division, Bolt Mill, Purchase of one small Bantam Weight Centrifugal Pump,   1937 May 18

Box FIN-0007 Folder 0602

Minnequa Works, Bolt Mill, Painting cleaning and repairing the Steel Works Y.M.C.A.,   1937 May 20

Box FIN-0007 Folder 0603

Corwin Hospital, Bolt Mill, Diathermy Machine,   1937 May 17

Box FIN-0007 Folder 0604

Mines and Quarries, Bolt Mill, 35 outdoor toilets,   1937 May 20

Box FIN-0007 Folder 0605

Water Division, Bolt Mill, Extra work on the raising of the embankment of St. Charles Reservoir No. 3,   1937 May 29

Box FIN-0007 Folder 0606

Minnequa Works, Bolt Mill, Plymouth four-door sedan for general plant transportation,   1937 June 17

Box FIN-0007 Folder 0607

Mines and Quarries, Bolt Mill, Freight and handling expense in connection with transferring 50 mine care from Morley to Nonac,   1937 June 14

Box FIN-0007 Folder 0608

Minnequa Works, Bolt Mill, Electrically Operated Water Coolers for Plant,   1937 June 21

Box FIN-0007 Folder 0609

Minnequa Works, Bolt Mill, Preparatory cost in the opening of Steel Y.M.C.A.,   1937 June 24

Box FIN-0007 Folder 0610

Corwin Hospital, Bolt, Spike, Blade, and Ball Mill, Activated Carbon Water Purifier for installation with Sand Filer,   1937 June 23

Box FIN-0007 Folder 0611

Corwin Hospital, Bolt, Spike, Blade, and Ball Mill, Activated Carbon Water Purifier for Installation with Sand Filter,   1937 June 23

Box FIN-0007 Folder 0611

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Weather stripping and caulking between the frames and brick work at the YMCA,   1937 June 23

Box FIN-0007 Folder 0612

Water Division, Bolt, Spike, Blade, and Ball Mill, Warehouse and small shop at the west valve of Reservoir No. 2,   1937 June 22

Box FIN-0007 Folder 0613

Mines and Quarries, Bolt, Spike, Blade, and Ball Mill, Mine Drainage Installation,   1937 June 25

Box FIN-0007 Folder 0614

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Replacement of a gasoline lift truck at the Spike Mill,   1937 June 26

Box FIN-0007 Folder 0615

Corwin Hospital, Bolt, Spike, Blade, and Ball Mill, 1 only Singer Special Sewing Machine No. 1200 -2,   1937 June 18

Box FIN-0007 Folder 0616

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Equipment to improve our Spike die, header tool and general Foundry practice.,   1937 June 28

Box FIN-0007 Folder 0617

Mines and Quarries, Bolt, Spike, Blade, and Ball Mill, 70 steel mine cars,   1937 June 17

Box FIN-0007 Folder 0618

Mines and Quarries, Bolt, Spike, Blade, and Ball Mill, Packard Sedan,   1937 June 26

Box FIN-0007 Folder 0619

Hospital Department, Bolt, Spike, Blade, and Ball Mill, Replace Linoleum in Nursery in Corwin Hospital,   1939 September 28

Box FIN-0007 Folder 0620

Mines and Quarries, Bolt, Spike, Blade, and Ball Mill, Truck for General Haulage,   1937 June 28

Box FIN-0007 Folder 0620

Mines and Quarries, Bolt, Spike, Blade, and Ball Mill, 24 Mine Mules,   1937 July 01

Box FIN-0007 Folder 0621

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, One Heavy duty paper saw for the Blast Print Shop,   1937 July 02

Box FIN-0007 Folder 0622

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Alterations in the drafting room,   1937 July 02

Box FIN-0007 Folder 0623

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Partially supplemental to Authority No. 437 for replacement of various plant roofs,   1937 July 06

Box FIN-0007 Folder 0624

Mines and Quarries, Bolt, Spike, Blade, and Ball Mill, Experimental work in developing a product for the dust proofing of coal,   1937 July 08

Box FIN-0007 Folder 0625

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Naismith patented back wall construction on one additional Open Hearth Furnace.,   1937 July 08

Box FIN-0007 Folder 0626

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Dismantled hot water system reveals that further work is needed,   1937 July 12

Box FIN-0007 Folder 0627

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, For man cooling facilities at the hot saw in the rail mill.,   1937 July 14

Box FIN-0007 Folder 0628

Mines and Quarries, Bolt, Spike, Blade, and Ball Mill, Storage battery Locomotive and Charging Equipment,   1937 June 01

Box FIN-0007 Folder 0629

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Replacing the Producing Equivalent of one battery of 60 by-product coke ovens,   1937 June 22

Box FIN-0007 Folder 0630

Water Division, Bolt, Spike, Blade, and Ball Mill, Cost of screening station complete,   1937 June 22

Box FIN-0007 Folder 0631

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Extra-ordinary repairs and replacements and for increasing the cooling capacity of the 10 Inch Merchant Mill cooling bed,   1937 June 26

Box FIN-0007 Folder 0632

Mines and Quarries, Bolt, Spike, Blade, and Ball Mill, Two shaking conveyor units and miscellaneous equipment for mechanical loading of coal at Crested Butte Mine,   1937 July 08

Box FIN-0007 Folder 0634

Minnequa Works, Bolt, Spike, Blade, and Ball Mill, Steel stock cabinet for small electrical parts for the storehouse.,   1937 July 20

Box FIN-0007 Folder 0635

Water Division, Bolt, Spike, Blade, and Ball Mill, Cover cost of completing the work outlined in Authority No. 469,   1937 July 30

Box FIN-0007 Folder 0636

Water Division, Boston District, Cover cost of removing old lifting devices,   1937 August 04

Box FIN-0007 Folder 0637

Mines and Quarries, Bottom House Blast Furnace Department, Cardox charging plant,   1937 July 22

Box FIN-0007 Folder 0638

Minnequa Works, Brass Foundry, One 1/12 Ton T Truck,   1937 August 10

Box FIN-0007 Folder 0639

Minnequa Works, Brass Foundry, Additional repairs and supplies for Y.M.C.A,   1937 August 18

Box FIN-0007 Folder 0640

Corwin Hospital, Brookside Mine, Gas Heavy Duty Equipment for Kitchen,   1937 August 19

Box FIN-0007 Folder 0641

Denver Warehouse, Buena Vista and Salida, Equipment for the Warehouse,   1937 August 23

Box FIN-0007 Folder 0642

Mines and Quarries, Building maintenance, Additional Diamond Drill Holes,   1937 August 23

Box FIN-0007 Folder 0643

Maxwell Land Grant, Building Services, Saw mill equipment,   1937 August 21

Box FIN-0007 Folder 0644

Corwin Hospital, Building Services, Food Heating Tables and Pans,   1937 September 01

Box FIN-0007 Folder 0645

Minnequa Works, Building Services, Rebuilding Open Hearth Furnaces,   undated

Box FIN-0007 Folder 0646

Minnequa Works, Building Services, Supplemental to Authority 603,   1937 September 11

Box FIN-0007 Folder 0647

Minnequa Works, Building Services, Extension to Wire Mill Warehouse,   1937 August 03

Box FIN-0007 Folder 0648

Minnequa Works, Building Services, Improvements and Additional to Cleaning Yard at the Casting Foundry,   1937 July 23

Box FIN-0007 Folder 0649

Mines and Quarries, Building Services, Two Shaking Conveyor Units and Miscellaneous Equipment,   1937 September 08

Box FIN-0007 Folder 0650

Minnequa Works, Building Services, Replacement of Electric galvanizing equipment for nails, bolts, and nuts, at the Wire Mill,   1937 September 21

Box FIN-0007 Folder 0651

Minnequa Works, Building Services, Replacement of heating systems at the machine shop and boiler shop,   1937 September 27

Box FIN-0007 Folder 0652

Minnequa Works, Building Services, One 4-ft. radial drill and one 18-in. engine lathe for ware mill machine shop,   1937 September 27

Box FIN-0007 Folder 0653

Mines and Quarries, Building Services, Supplementary to Authority 512,   1937 November 19

Box FIN-0007 Folder 0654

Minnequa Works, Building Services, Machine for Making Suplex Head Nails,   1937 October 14

Box FIN-0007 Folder 0655

Minnequa Works, Building Services, Supplementary to Authority 603 for Y.M.C.A.,   1937 November 12

Box FIN-0007 Folder 0656

Minnequa Works, Building Services, One Monomelt Machine for the Blast Printing Plant,   1937 October 15

Box FIN-0007 Folder 0657

Corwin Hospital, Building Services, Oxygen Tent,   1937 October 18

Box FIN-0007 Folder 0658

Minnequa Works, Building Services, Two Grinding Ball Truing Machine,   1937 September 15

Box FIN-0007 Folder 0659

Corwin Hospital, Building Services, One Standard Model Drinker - Collins Respirator,   1937 September 23

Box FIN-0007 Folder 0660

, Building Services, One Universal Slit Lamp,   1937 October 30

Box FIN-0007 Folder 0661

Corwin Hospital, Building Services, Eye Testing Equipment,   1937 December 28

Box FIN-0007 Folder 0662

Minnequa Works, Building Services, Supplementary to Auth. 541 and for additional Attachments for Brass Working Lathe,   1937 December 29

Box FIN-0007 Folder 0663

Minnequa Works, Building Services, Extending the assembly beds and for further insulating the rail cooling boxes at the controlled cooling plant,   1938 January 04

Box FIN-0007 Folder 0664

Minnequa Works, Building Services, Rearranging Track Bolt equipment and Replacing Track Bolt Furnace,   1938 February 24

Box FIN-0007 Folder 0665

Mines and Quarries, Building Services, One surfacing machine,   1938 March 02

Box FIN-0007 Folder 0666

Minnequa Works, Building Services, One Radiation Type Pyrometer for the Metallurgical Department,   1938 March 10

Box FIN-0007 Folder 0667

Mines and Quarries, Building Services, 35 Net Tons 60# Rails,   1938 March 11

Box FIN-0007 Folder 0668

Minnequa Works, Building Services, Closing in No. 4 and Warehouse Building,   1938 March 17

Box FIN-0007 Folder 0669

Minnequa Works, Building Services, One Duplex Grinder for the Spike Mill,   1938 March 23

Box FIN-0007 Folder 0670

Minnequa Works, Building Services, Insulating Battery A of Coke Ovens,   1938 March 22

Box FIN-0007 Folder 0671

Corwin Hospital, Building Services, Repairs to the Heating System at the Hospital,   1938 March 31

Box FIN-0007 Folder 0672

Mines and Quarries, Building Services, Repairs to Domestic Water Pump Power Line,   1938 April 15

Box FIN-0007 Folder 0673

Minnequa Works, Building Services, Curbing and Gutter construction on Northern Avenue,   1938 April 20

Box FIN-0007 Folder 0674

Minnequa Works, Building Services, Ingot Mold Equipment for making big end up type of ingots and alterations and equipment for stripping ingots of the above type.,   1938 May 04

Box FIN-0007 Folder 0675

Corwin Hospital, Building Services, Kitchen Equipment,   1938 May 06

Box FIN-0007 Folder 0676

Corwin Hospital, Building Services, Replace Roof Over Operating Room,   1938 May 21

Box FIN-0007 Folder 0677

Minnequa Works, Building Services, Equipment to be used in Silicosia Surveys,   1938 March 28

Box FIN-0007 Folder 0678

, Building Services, Material required for Curb and Gutter to be installed along Minnequa and Lake Ave,   1938 June 02

Box FIN-0007 Folder 0679

Minnequa Works, Building Services, Lighting system at the employees' parking lot near the Indiana Avenue Gate.,   1938 May 31

Box FIN-0007 Folder 0680

Minnequa Works, Building Services, Facilities to ventilate the wire drawing room at the Wire Mill,   1938 May 31

Box FIN-0007 Folder 0681

, Building Services, 25 Mattresses and 12 Hall Beds,   1938 May 31

Box FIN-0007 Folder 0682

Water Division, Building Services, Installation of operating mechanism on pike at No. 3 Reservoir,   1938 June 06

Box FIN-0007 Folder 0683

Mines and Quarries, Building Services, Reroofing 55 Tenant Houses at Walsen Camp,   1938 June 14

Box FIN-0007 Folder 0684

Minnequa Works, Building Services, Replacement of main drive motor at Spike Mill,   1938 June 14

Box FIN-0007 Folder 0685

Mines and Quarries, Building Services, 10 McCaa Oxygen breathing apparatus,   1938 June 17

Box FIN-0007 Folder 0686

Water Division, Building Services, To cover the purchase of 1205 shares of the capital of the Union Ditch and Water Company,   1937 May 11

Box FIN-0007 Folder 0687

Corwin Hospital, Building Services, One Booster Pump for Water Supply at Hospital,   1938 July 01

Box FIN-0007 Folder 0688

Mines and Quarries, By-Product Coke Plant, Repairing, Painting and Kalsomining Tenant Houses,   1938 June 28

Box FIN-0007 Folder 0689

Fuel Division, By-Product Coke Plant, Repairing to Roof on Buildings at the West Colfax Yard,   1938 July 07

Box FIN-0007 Folder 0690

Mines and Quarries, By-Product Coke Plant, New storage Batteries for Gathering Locomotive,   1938 July 11

Box FIN-0007 Folder 0691

Minnequa Works, By-Product Coke Plant, Rolls and Equipment to Produce 4 inch 5 inch and 6 inch H-Beams,   1938 July 14

Box FIN-0007 Folder 0692

Corwin Hospital, By-Product Coke Plant, Repairs and Alterations to Store Room for Nurses Chemical Laboratory,   1938 July 25

Box FIN-0007 Folder 0693

Corwin Hospital, By-Product Coke Plant, Additional for Authority No. 688,   1938 July 26

Box FIN-0007 Folder 0694

Mines and Quarries, By-Product Coke Plant, New Ambulance,   1938 August 03

Box FIN-0007 Folder 0695

Corwin Hospital, By-Product Coke Plant, One Benedict - Roth Metabolism Machine,   1938 August 05

Box FIN-0007 Folder 0696

Minnequa Works, Calcite Quarry, One Portable Scleroscope for the Metallurgical Department,   1938 January 25

Box FIN-0007 Folder 0697

Minnequa Works, Calcite Quarry, Improvements to the Rod Mill and 10 inch Merchant Mill Continuous Roughing Trains.,   1938 June 07

Box FIN-0007 Folder 0698

Minnequa Works, Calcite Quarry, Annual Overhauling of Bowing Alleys,   1938 August 17

Box FIN-0007 Folder 0700

Minnequa Works, Calcite Quarry, Experimental Combustion Control Installation for one Boiler at East Mills Boiler House,   1938 September 13

Box FIN-0007 Folder 0701

Minnequa Works, Calcite Quarry, Continuance of an Established Research to Improve Quality of our Coke,   1938 September 14

Box FIN-0007 Folder 0703

Mines and Quarries, Calcite Quarry, Addition to Tenant House No. 200,   1938 September 16

Box FIN-0007 Folder 0704

Corwin Hospital, Calcite Quarry, Three Oxygen Tents and Onew Puria Portable Oxdyaerator,   1938 September 29

Box FIN-0007 Folder 0705

Y.M.C.A., Calcite Quarry, Repairs and overhaul to Sunrise Bowling Alleys,   1938 September 20

Box FIN-0007 Folder 0706

Minnequa Works, Calcite Quarry, On Machine for making 2 inch Hoop Twist Netting,   1938 October 05

Box FIN-0007 Folder 0707

Corwin Hospital, Calcite Quarry, Curb and Gutter along Orman Avenue at Corwin Hospital,   1938 October 28

Box FIN-0007 Folder 0708

Minnequa Works, Calcite Quarry, Replace Drives on Two Drill Presses at the Machine Shop,   1938 November 02

Box FIN-0007 Folder 0709

Mines and Quarries, Calcite Quarry, Conversion of Westinghouse Locomotive No. 59642 from 250 Volts to 500 Volts,   1938 November 07

Box FIN-0007 Folder 0710

Minnequa Works, Calcite Quarry, Additional Water Main to tie in with the City Water System,   1938 November 29

Box FIN-0007 Folder 0711

Minnequa Works, Calcite Quarry, Trail builder for the Yard Department,   1938 November 02

Box FIN-0007 Folder 0712

Minnequa Works, Calcite Quarry, Repairing and reinforcing Crane Runway New Hot Metal Ladles for Open Hearth, Replace one hot metal crane Trolley,   1938 November 29

Box FIN-0007 Folder 0713

Mines and Quarries, Cameron Mine, Conversion of Lump Box Car Loader from Scraper Line to Belt Type,   1938 December 02

Box FIN-0007 Folder 0714

Water Division, Cameron Mine, Steel Radial Gate with hand operated hoist lifts and Expense for Grizzly Bars,   1938 December 14

Box FIN-0007 Folder 0715

Minnequa Works, Cameron Mine, Improved Screening Facilities on grinding unit at the Bottom House,   1938 December 16

Box FIN-0007 Folder 0716

Minnequa Works, Cameron Mine, City Water to Corwin Hospital,   1938 December 21

Box FIN-0007 Folder 0717

Minnequa Works, Cameron Mine, Repairs to Quenching Cars,   1938 December 16

Box FIN-0007 Folder 0718

Mines and Quarries, Cameron Mine, New Steel Casing for Boiler Coal Elevator,   1938 December 20

Box FIN-0007 Folder 0719

Mines and Quarries, Cameron Mine, Extension of Underground Power Feeder Line,   1938 December 23

Box FIN-0007 Folder 0720

Minnequa Works, Cameron Mine, Repairs at sintering plant,   1938 December 27

Box FIN-0007 Folder 0721

Minnequa Works, Cameron Mine, Installation New Rails and Reinforce Crane Runway in Soaking Pit Building,   1939 January 10

Box FIN-0007 Folder 0722

Mines and Quarries, Cameron Mine, Installation of Plant for Blasting Coal with Cardox,   1939 January 09

Box FIN-0007 Folder 0723

Minnequa Works, Cameron Mine, Change No. 2 Galvanizing Frame to produce un-wiped wire,   1939 January 12

Box FIN-0007 Folder 0724

Corwin Hospital, Cameron Mine, Hospital Equipment - Medical,   1939 January 24

Box FIN-0007 Folder 0725

Corwin Hospital, Cameron Mine, 25 - New Hospital Beds and Mattresses - Rebuild Mattresses,   1939 January 30

Box FIN-0007 Folder 0726

Minnequa Works, Cameron Mine, Replacement of Automatic Electrically Driven Air Compressor with Receiver Tank,   1939 January 31

Box FIN-0007 Folder 0727

Minnequa Works, Cameron Mine, Power Driven Cold Metal Saw,   1939 February 02

Box FIN-0007 Folder 0728

Minnequa Works, Cameron Mine, Extension of City Water Lines to various Wards at Corwin,   1939 February 02

Box FIN-0007 Folder 0729

Minnequa Works, Cameron Mine, To Equip two Additional Boilers to Burn Gas,   1939 January 31

Box FIN-0007 Folder 0730

Minnequa Works, Cameron Mine, Combustion Control fro Four Additional East Mill Boilers,   1939 January 30

Box FIN-0007 Folder 0731

Water Division, Cameron Mine, Two Ingersoll Rand Chipping Hammers,   1939 February 15

Box FIN-0007 Folder 0732

Mines and Quarries, Cameron Mine, Two D.A. Ingersoll - Rand Drifter Rock Drills,   1939 February 22

Box FIN-0007 Folder 0733

Minnequa Works, Cameron Mine, Repair to Electric Power Transmission Line to Lime and Reservoir district,   1939 February 24

Box FIN-0007 Folder 0734

Minnequa Works, Cameron Mine, Rebuild two 58 inch V Mesh Machine at Wire Mill,   1939 February 17

Box FIN-0007 Folder 0735

Land and Tax, Cameron Mine, Alterations and repairs to Minnequa Dairy Barn,   1939 March 02

Box FIN-0007 Folder 0736

Minnequa Works, Cameron Mine, Replacements and improvements to Draining Water System in Main Office,   1939 March 06

Box FIN-0007 Folder 0737

Mines and Quarries, Cameron Mine, Two Rubber Cables Vulcanizers for Various size Cables,   1939 March 14

Box FIN-0007 Folder 0738

Mines and Quarries, Cameron Mine, 16 Steel Mine Cars,   1939 March 16

Box FIN-0007 Folder 0739

Minnequa Works, Cameron Mine, Repairs on track no. 84,   1939 March 22

Box FIN-0007 Folder 0740

Minnequa Works, Canon Dolomite Quarry, Temperature Control Equipment,   1939 March 23

Box FIN-0007 Folder 0741

Minnequa Works, Canon Dolomite Quarry, Drying equipment at the Wire Mill Bakers,   1939 March 23

Box FIN-0007 Folder 0742

Mines and Quarries, Canon Dolomite Quarry, High-Tension Demand Meter Installation,   1939 March 16

Box FIN-0007 Folder 0743

Land and Tax, Canon Dolomite Quarry, One Model No 35-H Chattin Ditcher,   1939 March 28

Box FIN-0007 Folder 0744

Minnequa Works, Canon Dolomite Quarry, For Slag Removing Equipment at the Open Hearth,   1939 March 29

Box FIN-0007 Folder 0745

Minnequa Works, Canon Dolomite Quarry, For Two Grinders for the Roll Shop,   1939 March 31

Box FIN-0007 Folder 0746

Minnequa Works, Canon Dolomite Quarry, Four Machine Shop Tools,   1939 March 31

Box FIN-0007 Folder 0747

Mines and Quarries, Canon Dolomite Quarry, For Ingersoll-Rand JA-35 Jackhammer Drill,   1939 March 29

Box FIN-0007 Folder 0748

, Canon Dolomite Quarry, For Pilot Mill to Semi Commercially Produce Activated Carbon,   1939

Box FIN-0007 Folder 0749

Minnequa Works, Canon Dolomite Quarry, For Scrap Grapple for the Open Hearth,   1939 April 04

Box FIN-0007 Folder 0750

Mines and Quarries, Canon Dolomite Quarry, For 2 Model 93 Gardner-Denver Wet Waughammers,   1939 April 13

Box FIN-0007 Folder 0751

Minnequa Works, Canon Dolomite Quarry, Two Disc type fans for ventilating the Rectifier Room at the Precipitator Installation,   1939 April 13

Box FIN-0007 Folder 0752

Land and Tax, Canon Dolomite Quarry, For Operating Coal Land,   1939 April 19

Box FIN-0007 Folder 0753

Minnequa Works, Canon Dolomite Quarry, For Hand Grinding Emery Wheel,   1939 April 11

Box FIN-0007 Folder 0754

Minnequa Works, Canon Dolomite Quarry, For replacement of a Metering Instrument,   1939 April 20

Box FIN-0007 Folder 0755

Land and Tax, Canon Dolomite Quarry, For Cover Purchase of 40.64 Miles of Fence,   1939 April 24

Box FIN-0007 Folder 0756

Minnequa Works, Canon Dolomite Quarry, For Replacement of One Truck for General Plant Service,   1939 April 20

Box FIN-0007 Folder 0757

Corwin Hospital, Canon Dolomite Quarry, 1 Burdick Model SWD-10 Triplex Short Wave Diathermy, complete with accessories,   1939 April 28

Box FIN-0007 Folder 0758

Minnequa Works, Canon Dolomite Quarry, Additional stock storage space at the Wire Mill,   1939 May 15

Box FIN-0007 Folder 0759

Minnequa Works, Canon Dolomite Quarry, Repairs at the Steel Works Y.M.C.A. No. 1 and No. 2,   1939 May 15

Box FIN-0007 Folder 0760

Minnequa Works, Canon Dolomite Quarry, A Building to House Hex-lock netting machine at the Wire Mill,   1939 May 12

Box FIN-0007 Folder 0761

Mines and Quarries, Canon Dolomite Quarry, Installation of 7' Stine fan and Fireproof housing for Ventilating Cameron seam workings,   1939 May 24

Box FIN-0007 Folder 0762

Minnequa Works, Canon Dolomite Quarry, Instrument room and toilet facilities at Boiler House B,   1939 May 26

Box FIN-0007 Folder 0763

Colorado, Canon Dolomite Quarry, Caterpillar tractor and miscellaneous equipment,   1939 May 29

Box FIN-0007 Folder 0764

Water Division, Canon Dolomite Quarry, Cost of Acquiring Certain Land and Water Rights in Lake Count,   1939 June 01

Box FIN-0007 Folder 0765

Mines and Quarries, Canon Dolomite Quarry, Fire Proof Cap House,   1939 June 02

Box FIN-0007 Folder 0766

Mines and Quarries, Canon Dolomite Quarry, Repairs to main haulage way and underpass to bath house,   1939June 02

Box FIN-0007 Folder 0767

Minnequa Works, Canon Dolomite Quarry, Additional screening facilities at the bottom house,   1939 June 01

Box FIN-0007 Folder 0768

Minnequa Works, Canon Dolomite Quarry, Additional screening facilities at the bottom house,   1939 June 01

Box FIN-0007 Folder 0768

Minnequa Works, Carbon Plant, Additional 220 Volt AC feeder to the Bolt and Spike District,   1939 June 01

Box FIN-0007 Folder 0769

Water Division, Carpenter Shop, Creosoted Pressure Treated Staves and Bands,   1939 June 02

Box FIN-0007 Folder 0770

Minnequa Works, Carpenter Shop, Acetylene generating, cutting, and flame hardening equipment,   1939 June 01

Box FIN-0007 Folder 0771

Steel Sales, Carpenter Shop, Partitioning five additional office for sales personnel,   1939 June 15

Box FIN-0007 Folder 0772

Minnequa Works, Carpenter Shop, Ventilating Equipment for Coke Plant,   1939 June 14

Box FIN-0007 Folder 0773

Minnequa Works, Carpenter Shop, Roof replacements and repair work at Casting Foundry and No. 2 and No. 3 Merchant Mill Warehouse,   1939 May 29

Box FIN-0007 Folder 0774

Medical Department, Cashier, Miscellaneous instruments (orthopedic) to replace those belonging to Dr. Norman personally,   1939 June 21

Box FIN-0007 Folder 0775

Mines and Quarries, Casting Foundry, Extension of Power Feeder Line to Quarry,   1939 June 20

Box FIN-0007 Folder 0776

Mines and Quarries, Casting Foundry, Haulage Tunnel from New Cameron Slopes up to the Walsen Seam Workings of Globe Shaft District,   1939 June 20

Box FIN-0007 Folder 0777

Minnequa Works, Casting Foundry, Fourteen Rolled Steel Wheels for Quenching Cars at Coke Plant,   1939 June 28

Box FIN-0007 Folder 0778

Mines and Quarries, Casting Foundry, Pressure Greasing System for Apron Conveyors,   1939 July 12

Box FIN-0007 Folder 0779

Mines and Quarries, Casting Foundry, Mine Fan Installation,   1939 July 17

Box FIN-0007 Folder 0780

, Casting Foundry, Plant Spare Auto-Transformer - Power Lines,   1939 July 20

Box FIN-0007 Folder 0781

Minnequa Works, Casting Foundry, Installing a Benzol Storage and Paint Mixing Building at the Wire Mill.,   1939 July 21

Box FIN-0007 Folder 0782

Minnequa Works, Casting Foundry, Providing Means to Meter the Water passing through the 30 inch Main which Connects the 48 inch Reservoir Main and the Power Station,   1939 July 21

Box FIN-0007 Folder 0783

Minnequa Works, Casting Foundry, Replacement of Two Sulphuric Acid Storage Tanks for the By-Product Department,   1939 July 28

Box FIN-0007 Folder 0784

Minnequa Works, Casting Foundry, Repair Parts for Centrifugal Exhauster, Coke Plant By-Products Departments,   1939 July 28

Box FIN-0007 Folder 0785

Mines and Quarries, Casting Foundry, 48 MVM-21 Exide Iron-Clad Battery Cells for Mancha Storage Battery Locomotives,   1939 July 22

Box FIN-0007 Folder 0786

Mines and Quarries, Casting Foundry, Wet Type Jackhammers and Accessory Equipment - Various Mines,   1939 July 24

Box FIN-0007 Folder 0787

Mines and Quarries, Casting Foundry, Installation for Oil - treating Slack Coal,   1939 August 07

Box FIN-0007 Folder 0788

Minnequa Works, Casting Foundry, Installation of Individual on Four Stoker Fired Boilers at Wire Mill,   1939 August 09

Box FIN-0007 Folder 0789

Mines and Quarries, Casting Foundry, Fire Protection for Surface Plant,   1939 August 04

Box FIN-0007 Folder 0790

Minnequa Works, Casting Foundry, Repairs to the roof of the rectifier room at the blast furnace precipitator installation,   1939 August 09

Box FIN-0007 Folder 0791

Minnequa Works, Casting Foundry, Repair to Overhead Travelling Crane in Main Pump station,   1939 August 09

Box FIN-0007 Folder 0792

Minnequa Works, Casting Foundry, Additional Nail Buggies at Wire Mill,   1939 August 14

Box FIN-0007 Folder 0793

Minnequa Works, Casting Foundry, Equipment forty ingot cars with anti friction bearings for the Open Hearth,   1939 July 12

Box FIN-0007 Folder 0794

Minnequa Works, Casting Foundry, Reconditioning Bowling Alley at the Steel Works YMCA and to Provide a Bowling Fung,   1939 August 14

Box FIN-0007 Folder 0795

Minnequa Works, Casting Foundry, One Set of sixteen nail and tack machines for the Wire Mill,   1939 August 14

Box FIN-0007 Folder 0796

Mines and Minnequa Works, Casting Foundry, Hand Operated Dust Impinger for Industrial Hygiene Work,   1939 August 15

Box FIN-0007 Folder 0797

Mines and Quarries, Casting Foundry, Electric Coal Drill,   1939 August 15

Box FIN-0007 Folder 0798

Mines and Quarries, Casting Foundry, Re-decking a Portion of Tipple,   1939 August 15

Box FIN-0007 Folder 0799

Minnequa Works, Casting Foundry, New Micro-metallographic equipment for Main Plant Laboratory,   1939 August 15

Box FIN-0007 Folder 0800

Minnequa Works, Casting Foundry, Repair to overhead traveling crane in Engine House A,   1939 August 09

Box FIN-0007 Folder 0801

Minnequa Works, Casting Foundry, Enamel Baking ovens for the Wire Mill,   1939 August 29

Box FIN-0007 Folder 0802

Minnequa Works, Casting Foundry, Completing Construction work on Battery C Ovens and Heating Up Minnequa,   1939 September 06

Box FIN-0007 Folder 0803

Minnequa Works, Casting Foundry, Replacement of One Positive Displacement Type Gas Booster at the Coke Plant,   1939 September 06

Box FIN-0007 Folder 0804

Minnequa Works, Casting Foundry, Installing equipment provided under Auth. 0771 for welding shop,   1939 September 11

Box FIN-0007 Folder 0805

Minnequa Works, Casting Foundry, Providing a foot Bridge across the Bessemer Ditch near the Main Gate and also provide parking space South of Bessemer Ditch,   1939 September 11

Box FIN-0007 Folder 0806

Minnequa Works, Casting Foundry, One Portable Arc Welder for the Wire Mill,   1939 September 12

Box FIN-0007 Folder 0807

Mines and Quarries, Casting Foundry, Re-decorating Y.M.C.A. Building,   1939 September 15

Box FIN-0007 Folder 0808

Mines and Quarries, Casting Foundry, Alterations to Picking and Loading Facilities to Improve Preparation of Nut Coal,   1939 September 16

Box FIN-0007 Folder 0809

Minnequa Works, Casting Foundry, One Descaler for the Ball Mill,   1939 September 18

Box FIN-0007 Folder 0810

Minnequa Works, Casting Foundry, Replacement of roof sheeting on a lean-to in the bottom house,   1939 September 18

Box FIN-0007 Folder 0811

Mines and Quarries, Casting Foundry, 62 Mine Mules for Morley, Frederick, and Crested Butte,   1939 September 20

Box FIN-0007 Folder 0812

Mines and Quarries, Casting Foundry, One Two - Horse Wagon without box,   1939 September 26

Box FIN-0007 Folder 0813

Mines and Quarries, Casting Foundry, Ten Cardox cartridges,   1939 September 25

Box FIN-0007 Folder 0814

Mines and Quarries, Casting Foundry, Electric Motor Drive for Sullivan Class W.K. 26 Portable Air Compressor,   1939 September 26

Box FIN-0007 Folder 0815

Land and Tax, Casting Foundry, New Milk Barn, Cooling Room and Feed Room on Patterson Lease,   1939 September 28

Box FIN-0007 Folder 0816

Land and Tax, Casting Foundry, Enlarging Consolidated Ditch on Maxell Grant from Head gate down to the large Redwood Flume,   1939 September 27

Box FIN-0007 Folder 0817

Minnequa Works, Casting Foundry, One Surfacing Machine for the Carpenter Shop,   1939 September 08

Box FIN-0007 Folder 0818

Hospital Department, Casting Foundry, Repairs to G Ward,   1939 September 15

Box FIN-0007 Folder 0819

Minnequa Works, Casting Foundry, Replacing Rail skids at the Rail Mill Loading Dock,   1939 September 28

Box FIN-0007 Folder 0821

Minnequa Works, Casting Foundry, Repairs and partial relining, Blast Furnace E,   1939 September 25

Box FIN-0007 Folder 0822

Minnequa Works, Casting Foundry, Spare Electrical Equipment for Plant Motors,   1939 September 27

Box FIN-0007 Folder 0823

Water Division, Casting Foundry, Concrete Floor and Grease it in Shop End of Screening Station,   1939 September 28

Box FIN-0007 Folder 0824

Mines and Quarries, Casting Foundry, Crusher Installation,   1939 October 02

Box FIN-0007 Folder 0825

Minnequa Works, Casting Foundry, Replacing of Pneumatic Equipment at the Casting Foundry,   1939 October 02

Box FIN-0007 Folder 0826

Water Division, Casting Foundry, Heating Equipment for Piping, Pumps and Sprays in the new Screening Station,   1939 September 28

Box FIN-0007 Folder 0827

Minnequa Works, Casting Foundry, Reinforcing Foundations and Floor Replacements,   1939 October 05

Box FIN-0007 Folder 0828

Minnequa Works, Casting Foundry, Repairing the Quenching Car Locomotive at Coke Plant,   1939 October 06

Box FIN-0007 Folder 0829

Minnequa Works, Casting Foundry, One Saw Grinder for Rail Mill Finishing Dep't,   1939 October 06

Box FIN-0007 Folder 0830

Minnequa Works, Casting Foundry, Installing an Existing Roller Straightener for 25 inch Mill Cooling Bed,   1939 October 07

Box FIN-0007 Folder 0831

Minnequa Works, Casting Foundry, Facilities to Manufacture welded wire fabric,   1939 October 06

Box FIN-0008 Folder 0833

Minnequa Works, Casting Foundry, Additional Coke Screening capacity at the Coke Plant,   1939 October 06

Box FIN-0008 Folder 0834

Minnequa Works, Casting Foundry, Seven Rotary Grinders for Beveling Rail Ends at the Rail Mill,   1939 October 13

Box FIN-0008 Folder 0835

Maxwell Land Grant, Casting Foundry, One Ideal red flash boiler no. 4-S-8 jacketed etc.,   1939 October 10

Box FIN-0008 Folder 0836

Mines and Quarries, Casting Foundry, Cardox Cartridges, Conveyor Pans, and Room Hoist,   1939 October 18

Box FIN-0008 Folder 0837

Mines and Quarries, Casting Foundry, Three Rock Drills,   1939 October 23

Box FIN-0008 Folder 0838

Minnequa Works, Casting Foundry, Emergency Rail Storage space at the Rail Mill Loading Docks,   1939 October 20

Box FIN-0008 Folder 0840

Minnequa Works, Casting Foundry, Replacement of One Calorimeter for the Coke Plant Laboratory,   1939 October 24

Box FIN-0008 Folder 0841

Mines and Quarries, Casting Foundry, Two Double Drum Scraper Hoists,   1939 October 25

Box FIN-0008 Folder 0842

Mines and Quarries, Casting Foundry, 55 Mine Mules to Meet Increased Demand for Coke Oven Coal,   1939 October 23

Box FIN-0008 Folder 0843

Minnequa Works, Casting Foundry, One Polishing Machine for the Wire Mill Die Room,   1939 October 30

Box FIN-0008 Folder 0844

Minnequa Works, Cedar City, Utah, Replacement of one jackhammer drill with blower for the blast furnaces,   1939 October 30

Box FIN-0008 Folder 0845

Minnequa Works, Cedar City, Utah, Repairing Roof to Screening Station at the Coke Plant,   1939 October 30

Box FIN-0008 Folder 0846

Hospital Department, Cedar City, Utah, One Roger Anderson Anatomic Splint,   1939 October 30

Box FIN-0008 Folder 0847

Minnequa Works, Central Insurance, One De-seaming Torch for the 20 inch Mill,   1939 November 08

Box FIN-0008 Folder 0848

Minnequa Works, Central Insurance, One Paving Breaker for the Open Hearth,   1939 November 08

Box FIN-0008 Folder 0849

Minnequa Works, Central Shipping, Air Conditioning for the Main Shipping Office,   1939 November 08

Box FIN-0008 Folder 0850

Minnequa Works, Central Shipping, On Heavy Duty Grinding for Tie Plate and Angle Bar Department,   1939 November 08

Box FIN-0008 Folder 0851

Minnequa Works, Central Shipping, One Pneumatically Operated hand grinder for the Boiler Shop,   1939 November 09

Box FIN-0008 Folder 0852

Minnequa Works, Central Shipping, Additional screening equipment at the blast furnace bottom house,   1939 November 09

Box FIN-0008 Folder 0853

Hospital Department, Central Shipping, One No. 76 Serological Water Bath,   1939 November 10

Box FIN-0008 Folder 0854

Minnequa Works, Central Shipping, New Gearmotor Drive on Three Rumblers at the Bolt Mill,   1939 November 10

Box FIN-0008 Folder 0855

Mines and Quarries, Central Shipping, Mine Ventilation Blower,   1939 November 15

Box FIN-0008 Folder 0856

Water Division, Central Shops, Purchase of the SE 1/4 of Section 33 Township So 21 Range 65 West Pueblo Co.,   1939 November 21

Box FIN-0008 Folder 0857

Minnequa Works, Central Shops, Slag crusher for the blast furnace bottom house,   1939 October 30

Box FIN-0008 Folder 0858

Minnequa Works, Central Shops, Automatic Pressure Control Equipment for the Hi Pressure Boilers at the Main Boiler House,   1940 October 16

Box FIN-0008 Folder 0859

Minnequa Works, Central Shops, One Ainsworth Balance for the Main Laboratory,   1939 November 16

Box FIN-0008 Folder 0860

Minnequa Works, Central Shops, Fan to be used in connection with Plant Hygiene,   1939 November 20

Box FIN-0008 Folder 0861

Minnequa Works, Central Shops, Replacement of Car Haulage Cable at the Coke Plant,   1939 November 20

Box FIN-0008 Folder 0862

Minnequa Works, Central Shops, Combustion Control for 4 Additional Boilers at the East Mills Boiler House.,   1939 November 20

Box FIN-0008 Folder 0863

Minnequa Works, Central Shops, A Road Maintainer for the Steel Plant,   1939 November 24

Box FIN-0008 Folder 0864

Minnequa Works, Central Shops, A Ventilating fan for Etching Room at Main Laboratory,   1939 November 25

Box FIN-0008 Folder 0865

Minnequa Works, Central Shops, A spare Pure Still Tank in the Benzol Department. Coke Plant,   1939 November 21

Box FIN-0008 Folder 0866

Hospital Department, Central Shops, A 3--Gas Kinet-O-Metre, to replace Nitrous-Oxide-Oxygen Machine,   1939 November 28

Box FIN-0008 Folder 0867

Minnequa Works, Central Shops, A Paymasters Office at the Rail Mill Finishing End,   1939 December 01

Box FIN-0008 Folder 0868

Minnequa Works, Central Shops, Alterations to Standard Gauge Railroad Track No. 115 and others which are C. F. I. Property,   1939 November 23

Box FIN-0008 Folder 0869

Mines and Quarries, Central Shops, Mine Haulage Equipment,   1939 November 27

Box FIN-0008 Folder 0870

Mines and Quarries, Central Shops, Rock-Dusting Machine,   1939 December 05

Box FIN-0008 Folder 0871

Maxwell Land Grant, CF&I Blast, Remodeling four 4-Room Houses at Tercio for Store Employees and Tenants of Rincon Lease,   1939 December 05

Box FIN-0008 Folder 0872

Mines and Quarries, CF&I Energy Resources, 10 Sets of McCaa Oxygen Breathing Apparatus (Mine Rescue Helmets),   1939 December 07

Box FIN-0008 Folder 0873

Minnequa Works, CF&I Fabricators, Repairs to the Open Hearth Office,   1939 December 16

Box FIN-0008 Folder 0874

Mines and Quarries, Chemical Coke and Coal Sales, Supplementary Request to Authority No. 825 - Crusher Installation,   1939 December 26

Box FIN-0008 Folder 0875

Mines and Quarries, Chemical Coke and Coal Sales, Portable Welding Set,   1939 December 25

Box FIN-0008 Folder 0876

Hospital Department, Chemical Coke and Coal Sales, Replacement of Laundry Machinery,   1939 December 26

Box FIN-0008 Folder 0877

Minnequa Works, Chemical Coke and Coal Sales, Motor operated clam shell bucket for the blast furnace bottom house,   1939 November 29

Box FIN-0008 Folder 0878

Minnequa Works, Chemical Laboratory, A Coke Storage Track to become the property of C. and W.,   1939 December 20

Box FIN-0008 Folder 0879

Minnequa Works, Chemical Laboratory, Replacing Roof of Conveyor H Gallery from Motor Room to Head House-Coke Plant,   1939 December 27

Box FIN-0008 Folder 0880

Minnequa Works, Chemical Plant, Replacement of Valve Bodies in By Product Department at the Coke Plant,   1940 January 03

Box FIN-0008 Folder 0881

Minnequa Works, Chemical Plant, Replacement of a Pulverizer for the Coke Plant Laboratory,   1940 January 03

Box FIN-0008 Folder 0882

Minnequa Works, Chemical Plant, Ten Spinks Indicator Attachments for Various Departments,   1940 January 03

Box FIN-0008 Folder 0883

Minnequa Works, Chemical Plant, Equipment to be used in Plant Hygiene Improvement,   1940 January 08

Box FIN-0008 Folder 0884

Corwin Hospital, Chemical Plant, Replacement of Old Equipment - Corwin Hospital,   1940 January 09

Box FIN-0008 Folder 0885

Mines and Quarries, Chemical Plant, Charging and Storage Equipment for Edison Electric Mine Lamps,   1940 January 11

Box FIN-0008 Folder 0886

Minnequa Works, Chemical Plant, 75 Additional Ingot Cars for the Open Hearth,   1940 January 29

Box FIN-0008 Folder 0887

Minnequa Works, Chemical Plant, Repair to Wire Mill Boiler House Roof,   1940 January 15

Box FIN-0008 Folder 0888

Water Division, Chemical Plant, One Model 201-S One-Ton Diamond T Pickup Truck,   1940 January 16

Box FIN-0008 Folder 0889

Minnequa Works, Chemical Plant, An addition to the Foreign Inspectors Office and to Provide a Paymasters Office.-Rail Mill,   1940 January 26

Box FIN-0008 Folder 0890

Minnequa Works, Chemical Plant, Benzol Products Emergency Storage Capacity at the Coke Plant,   1940 January 15

Box FIN-0008 Folder 0891

Medical Department, Chemical Plant, To Provide Living Quarters for Nurses at Sterner Ward and Interview Room for Superintendent Of Nurses,   1940 January 16

Box FIN-0008 Folder 0892

Mines and Quarries, Chemical Plant, Purchase of Ground for Waste Disposal,   1940 January 23

Box FIN-0008 Folder 0893

Minnequa Works, Chemical Plant, Repairs to Coal Trestle at the Wire Mill Boiler Home,   1940 January 26

Box FIN-0008 Folder 0894

Hospital Department, Chemical Plant, One American Steam Jacketed Sterilizer,   1940 January 26

Box FIN-0008 Folder 0895

Hospital Department, Chemical Plant, Equipment for Tray Room to serve B Ward and G Ward Patients,   1940 January 26

Box FIN-0008 Folder 0896

Minnequa Works, Chemical Plant, Repairs to blast furnace bins,   1940 January 01

Box FIN-0008 Folder 0897

Maxwell Land Grant, Chemical Plant, Diesel engine drive for sawmill,   1940 November 02

Box FIN-0008 Folder 0898

Minnequa Works, Chemical Plant, Attachments to an existing shear at the Bolt Mill to produce grinding slugs,   1940 January 26

Box FIN-0008 Folder 0899

Minnequa Works, Chemical Plant, Further replacement and repairs to the blast furnace stock trestle,   1940 January 29

Box FIN-0008 Folder 0900

Minnequa Works, Chemical Plant, Replacement of heating system in electric repair,   1940 September 03

Box FIN-0008 Folder 0900

Minnequa Works, Chemical Plant, Reinforcing man-way Tunnel at the Rail Mill soaking Pits,   1940 January 31

Box FIN-0008 Folder 0901

Medical Department, Chemical Plant, Sinks for Hospital Operating Room,   1940 February 09

Box FIN-0008 Folder 0902

Minnequa Works, Chemical Plant, A New Ammonia Sulphate Dryer and rearrangement of equipment in the sulphate storage building at the Coke Plant,   1940 January 26

Box FIN-0008 Folder 0903

Mines and Quarries, Chemical Plant, Purchase of Camp Bird Mining Claim, Survey Lot No. 4233, Monarch Mining District, Chaffee Co., Colorado,   1940 February 02

Box FIN-0008 Folder 0904

Minnequa Works, Chemical Plant, Replacement of table roller drive on continuous roughing train, 14 Inch Merchant Mill,   1940 February 02

Box FIN-0008 Folder 0905

Minnequa Works, Chemical Plant, Rearrangement of Spike Machine Drives at the Spike Mill,   1940 February 19

Box FIN-0008 Folder 0906

Hospital Department, Chemical Plant, Labor and materials for two examination rooms in the North end of Dr. Senger's office,   1940 February 20

Box FIN-0008 Folder 0908

Minnequa Works, Chemical Plant, Repairs to the wharf at the Coke Plant,   1940 February 02

Box FIN-0008 Folder 0909

Minnequa Works, Chemical Plant, Improvements at the 40 Inch Blooming Mill comfort station,   1939 November 25

Box FIN-0008 Folder 0910

Mines and Quarries, Chemical Plant, Rock Drills and Paving Breakers,   1940 February 22

Box FIN-0008 Folder 0911

Hospital Department, Chemical Plant, Furniture for waiting rooms outside G Ward,   1940 March 04

Box FIN-0008 Folder 0912

Land and Tax, Chemical Research, Corporation's share of the Expense entailed in Rebuilding the Upper End of the Pollard Ditch and Construction of an Inverted Steel Siphon across the St. Charles,   1940 March 04

Box FIN-0008 Folder 0913

Minnequa Works, Chemical Research, Install equipment to Fabricate Tunnel Linings,   1940 March 01

Box FIN-0008 Folder 0914

, Chemical Research, Facilities to manufacture 155mm Shell Forgings,   undated

Box FIN-0008 Folder 0915

, Chemical Research, Continuance of Research work to improve the quality of coke,   undated

Box FIN-0008 Folder 0916

Minnequa Works, Chief Engineers, Handling Equipment at the Galvanized Department,   1940 March 08

Box FIN-0008 Folder 0917

Minnequa Works, Civil Engineering, Passageway under the 40 Inch Blooming Mill run-out table,   1940 March 13

Box FIN-0008 Folder 0918

Maxwell Land Grant, Cleaning House, 1940 Chevrolet 1/2 ton pickup truck,   1940 March 19

Box FIN-0008 Folder 0919

Land and Tax, Cleaning House, Installation of 5 inch Water Line in portion of Block 1, East Lake,   1940 March 26

Box FIN-0008 Folder 0920

Water Division, Coal Creek Mine, Constructing a new Measuring weir and settling Basin on Salt Creek Channel above St. Charles Reservoir No.3,   1940 March 28

Box FIN-0008 Folder 0921

Water Division, Coal Creek Mine, Repairing Bridge and Gunite Cover on approx. 75 Lin. Ft. of Pipe Low point of Siphon No.7,   1940 March 28

Box FIN-0008 Folder 0922

Water Division, Coal Creek Mine, Repair in the Sand Ditch Arkansas Valley Conduit,   1940 March 28

Box FIN-0008 Folder 0923

Minnequa Works, Coal Creek Mine, Replacement of One Trailer,   1940 March 27

Box FIN-0008 Folder 0924

Minnequa Works, Coal Creek Mine, Re-railing of a portion of the blast furnace cinder track,   1940 April 01

Box FIN-0008 Folder 0925

Minnequa Works, Coal Creek Mine, Replacement Tubs for One Pure Product Benzol Still at Coke Plant,   1940 March 29

Box FIN-0008 Folder 0926

Minnequa Works, Coal Creek Mine, Stacking and Car Loading Equipment - Finishing End Wire Mill,   1940 April 03

Box FIN-0008 Folder 0927

, Coal Creek Mine, Outpatient Department to be added to Corwin Hospital,   undated

Box FIN-0008 Folder 0928

Minnequa Works, Coal Creek Mine, Replacement of direct ice type water cooling facilities at various locations in the Steel Plant,   1940 April 03

Box FIN-0008 Folder 0929

Minnequa Works, Coal Creek Mine, Equipping 70 additional Ingot cars with anti-friction bearings,   1940 April 03

Box FIN-0008 Folder 0930

Minnequa Works, Coal Creek Mine, One additional Class-900 narrow gauge locomotive for Open Hearth Service,   1940 April 03

Box FIN-0008 Folder 0931

Minnequa Works, Coal Creek Mine, Replacement of tapping hole auger drills,   1940 April 09

Box FIN-0008 Folder 0932

Minnequa Works, Coal Creek Mine, Replacement of one automobile for general pick-up service,   1940 April 09

Box FIN-0008 Folder 0933

Minnequa Works, Coal Mines, Equip bridge trucks of nos. 1 and 2 cranes in 14 Inch Mill with anti-friction bearings,   1940 April 11

Box FIN-0008 Folder 0934

Minnequa Works, Coal Washery, Replacement of Blower System that supplies air for combustion to the Spike Mill Furnaces,   1940 April 09

Box FIN-0008 Folder 0935

Minnequa Works, Coal Washery, Install brakes of one 125 ton mixer type hot metal car,   1940 April 11

Box FIN-0008 Folder 0936

Minnequa Works, Coke Mill, Alterations and additions to the Refrigeration System,   1940 May 03

Box FIN-0008 Folder 0937

, Coke Plant, Corporation Liability in Connection with the executing of a soil conservation agreement on Thomas, Donley and Everhart Leases,   undated

Box FIN-0008 Folder 0938

Maxwell Land Grant, Coke Plant, Corporation's participation in expense of timber cruise to be made on a portion of the Maxwell Land Grant,   1940 May 09

Box FIN-0008 Folder 0939

Mines and Quarries, Coke Plant, Rebuilding Tipple,   1940 April 18

Box FIN-0008 Folder 0940

Mines and Quarries, Coke Plant, Pressure Greasing system for Pit cars and Tipple machinery,   1940 April 26

Box FIN-0008 Folder 0941

Mines and Quarries, Coke Plant, Concreting 100 Lineal feet of surface haulage tunnel and rebuilding 53 feet of snow shed over surface tramway,   1940 May 11

Box FIN-0008 Folder 0942

Minnequa Works, Coke Plant, Replacement of Blower at Pipe Foundry Mold Drying Oven,   1940 May 10

Box FIN-0008 Folder 0943

Minnequa Works, Coke Plant, Conditioning the floor in the Main Pump Station,   1940 May 17

Box FIN-0008 Folder 0944

Minnequa Works, Coke Plant, Replacement of quenching car track,   1940 May 18

Box FIN-0008 Folder 0945

Mines and Quarries, Coke Plant, Transferring 50 wooden mine cars from Frederick Mine to Crested Butte Mine,   1940 May 21

Box FIN-0008 Folder 0946

Minnequa Works, Coke Plant, Complete replacement of one coal dryer in the Washery Building,   1940 May 22

Box FIN-0008 Folder 0947

Minnequa Works, Coke Plant, Replacement and repair parts for the tram rail system at the rod storage installation at the Wire Mill rod dock,   1940 May 24

Box FIN-0008 Folder 0948

Mines and Quarries, Coke Plant, Repairs to power boilers,   1940 May 22

Box FIN-0008 Folder 0949

Mines and Quarries, Coke Plant, Conversion of portion of Colorado Supply Warehouse into Medical Dispensary,   1940 May 17

Box FIN-0008 Folder 0950

Mines and Quarries, Coke Plant, Mine haulage equipment,   1940 May 22

Box FIN-0008 Folder 0951

, Coke Plant, Facilities to Roll Billets on the Rail Mill,   undated

Box FIN-0008 Folder 0952

Mines and Quarries, Coke Plant, Painting, Kalsomining and repairing tenant houses,   1940 May 30

Box FIN-0008 Folder 0953

Minnequa Works, Coke Plant, Naphtha Storage tank for the wire mill,   1940 June 03

Box FIN-0008 Folder 0954

Minnequa Works, Coke Plant, Repairs and Replacement to C.F. and I. Corp Tracks no. 115, no. 180 and no. 84,   1940 June 05

Box FIN-0008 Folder 0955

, Coke Plant, Exploration Program for Coking Coal - Coal Prospective,   undated

Box FIN-0008 Folder 0956

Minnequa Works, Coke Plant, Equipping the six units comprising the operative boiler equipment at the Boiler House B,   1940 April 09

Box FIN-0008 Folder 0957

Minnequa Works, Coke Plant, Replacement of one Open Hearth furnace charging machine,   1940 June 01

Box FIN-0008 Folder 0958

Minnequa Works, Coke Plant, Roofing replacement at the Screening Station,   1940 June 12

Box FIN-0008 Folder 0959

Mines and Quarries, Coke Plant, Truck for General Haulage,   1940 June

Box FIN-0008 Folder 0960

Minnequa Works, Coke Plant, Silencer for Blast Furnace Blower relief valves at the Power Station,   1940 June 06

Box FIN-0008 Folder 0961

Minnequa Works, Coke Plant, Replacement of bleeder stack at the Coke Plant,   1940 June 12

Box FIN-0008 Folder 0962

Minnequa Works, Coke Plant, Benzol-gasoline blending station at the Coke Plant,   1940 June 17

Box FIN-0008 Folder 0963

Minnequa Works, Coke Plant, Provide and equip an office in the main office building for the District Sales Manager,   1940 June 19

Box FIN-0008 Folder 0964

Warehouse Delivery, Coke Plant, One 2 1/2 or 3 ton delivery truck,   1940 June 20

Box FIN-0008 Folder 0965

Minnequa Works, Coke Plant, Replacement of two light, gasoline driven, industrial tractors at the Wire Mill,   1940 June 20

Box FIN-0008 Folder 0966

, Coke Plant, Creosote Recovery Equipment,   undated

Box FIN-0008 Folder 0967

Minnequa Works, Coke Plant, Replacement of friction saw at the Grader Blade Plant,   1940 June 12

Box FIN-0008 Folder 0968

, Coke Plant, Replacement of Centrifugal sulphate Dryer in the By Products Department,   undated

Box FIN-0008 Folder 0969

Minnequa Works, Coke Plant, Provide hoisting equipment to serve trimmers, threaders and nutting equipment at the Bolt Mill,   1940 June 27

Box FIN-0008 Folder 0970

Minnequa Works, Coke Plant, Safety switches for various overhead electric travelling cranes,   1940 June 27

Box FIN-0008 Folder 0971

Minnequa Works, Coke Plant, Replacement of a 100 HP motor and drive for the Barb Wire Department at the Wire Mill,   1940 June 27

Box FIN-0008 Folder 0972

Minnequa Works, Coke Plant, Replacement of trolleys, complete with motors for one stock yard crane, and one ingot yard crane at the Open Hearth,   1940 June 27

Box FIN-0008 Folder 0973

Mines and Quarries, Coke Plant, Additional Water Storage Facilities,   1940 June 27

Box FIN-0008 Folder 0974

Minnequa Works, Coke Plant, Repairs to roof sheeting at the by-product Pump room,   1940 June 27

Box FIN-0008 Folder 0975

Minnequa Works, Coke Plant, Vulcanizer for splicing and repairing rubber belting,   1940 July 08

Box FIN-0008 Folder 0976

Hospital Department, Coke Plant, Two Hess Infant incubators - one Hess infant Oxygen Therapy Unit,   1940 July 15

Box FIN-0008 Folder 0977

Minnequa Works, Coke Plant, 17 8500-2 Semi-Monthly International Fully Automatic Time Clocks,   1940 July 25

Box FIN-0008 Folder 0978

Mines and Quarries, Coke Plant, Altering and Renovating Dispensary,   194 July 31

Box FIN-0008 Folder 0979

Mines and Quarries, Coke Plant, Water System for Mining Machines,   1940 July 30

Box FIN-0008 Folder 0980

Mines and Quarries, Coke Plant, Water System for Mining Machines,   1940 July 30

Box FIN-0008 Folder 0981

Mines and Quarries, Coke Plant, Two intake air courses to improve ventilation,   1940 July 30

Box FIN-0008 Folder 0982

Minnequa Works, Coke Plant, Extension to the Tin Plate Warehouse,   1940 August 05

Box FIN-0008 Folder 0983

Minnequa Works, Coke Plant, Extending the No. 1 Warehouse at the Wire Mill,   1940 August 05

Box FIN-0008 Folder 0984

Minnequa Works, Coke Plant, Establishment of a new dump for blast furnace slag,   1940 August 06

Box FIN-0008 Folder 0985

Minnequa Works, Coke Plant, Two Vaughn type, heavy duty, wire drawing blocks for the wire mill,   1940 August 14

Box FIN-0008 Folder 0986

Minnequa Works, Coke Plant, Additional charging scarp facilities at the Open hearth,   1940 August 13

Box FIN-0008 Folder 0987

Minnequa Works, Coke Plant, Additional Welded wire fabric manufacturing facilities,   1940 August 09

Box FIN-0008 Folder 0988

Mines and Quarries, Coke Plant, 4 shaking conveyor unites, 4 mining machines, miscellaneous equipment and Power supply system for mechanical loading of coal at Frederick Mine,   1940 August 02

Box FIN-0008 Folder 0989

Minnequa Works, Coke Plant, Extending one runway of the 40 Inch Blooming Mill billet yard,   1940 September 04

Box FIN-0008 Folder 0991

Minnequa Works, Coke Plant, Reinforcing the south end of the Open Hearth charging floor,   1940 September 04

Box FIN-0008 Folder 0992

Minnequa Works, Coke Plant, Modern Fire-Proof Oil House and Equipment,   1940 August 28

Box FIN-0008 Folder 0993

Mines and Quarries, Coke Plant, Water system for mining machines,   1940 August 28

Box FIN-0008 Folder 0994

Mines and Quarries, Coke Plant, Rock Drilling Equipment,   1940 August 28

Box FIN-0008 Folder 0995

Mines and Quarries, Coke Plant, Mine Rescue Equipment,   1940 August 28

Box FIN-0008 Folder 0996

Mines and Quarries, Coke Plant, Fifty 2-100 Cardox shells,   1940 September 04

Box FIN-0008 Folder 0997

Minnequa Works, Coke Plant, Fire protection equipment at the Coke Plant and Wire Mill,   1940 September 11

Box FIN-0008 Folder 0998

Mines and Quarries, Coke Plant, Supplementary request to Authority No 940 - rebuilding tipple,   1940 September 11

Box FIN-0008 Folder 0999

Water Division, Coke Plant, Cost of constructing a preliminary dike across No. 3 Spillway, together with the necessary rip-rap on the up-stream and down-stream faces to protect the embankment in case of heavy runoff Salt Creek Area,   1940 September 05

Box FIN-0008 Folder 1000

Hospital Department, Coke Plant, Replacement of 12 beds and mattresses in Orthopedic ward,   1940 September 23

Box FIN-0008 Folder 1001

Minnequa Works, Coke Plant, One additional overhead travelling crane,   1940 September 18

Box FIN-0008 Folder 1002

Mines and Quarries, Coke Plant, Two shaker conveyor units and accessory equipment,   1940 September 07

Box FIN-0008 Folder 1003

Corwin Hospital, Coke Plant, replacement of roof on the North Building of the Nurses Home Unit at Corwin Hospital,   1940 September 26

Box FIN-0008 Folder 1005

Mines and Quarries, Coke Plant, New Heating Boiler for Surface Plant,   1940 October 05

Box FIN-0008 Folder 1006

Water Division, Coke Plant, Cost of moving, repairing, painting, etc., an eight room duplex from Lime Camp to the Screening Station, Reservoir No. @,   1940 October 09

Box FIN-0008 Folder 1007

Minnequa Works, Coke Plant, Extending the warehouse end of the Welded Fabric Building,   1940 September 30

Box FIN-0008 Folder 1012

Minnequa Works, Coke Plant, Two additional scrap handling magnets for the Open Hearth,   1940 October 02

Box FIN-0008 Folder 1015

Minnequa Works, Coke Plant, Central Comfort Station at the Coke Plant,   1940 October 02

Box FIN-0008 Folder 1016

Minnequa Works, Coke Plant, four additional welding machines for the plant shops,   1940 October 21

Box FIN-0008 Folder 1018

Minnequa Works, Coke Plant, Shaper for the Wire Mill Machine Shop,   1940 October 21

Box FIN-0008 Folder 1019

Minnequa Works, Coke Plant, Carbanalyzer for the Open hearth Plant,   1940 October 21

Box FIN-0008 Folder 1020

Denver Warehouse, Coke Plant, Necessary addition to warehouse to provide warehouseman and outside truckers with comfortable working quarters,   1940 October 17

Box FIN-0008 Folder 1021

Water Division, Coke Plant, Cost of one four door sedan and one half ton pickup,   1940 October 26

Box FIN-0008 Folder 1022

Water Division, Coke Plant, Cost of one medium size crawler type tractor equipped with a front end loader and bulldozer,   1940 October 24

Box FIN-0008 Folder 1023

Phoenix, Ariz., Coke Plant, Storage rack for netting and fence, together with necessary stringers and posts to reinforce flooring on the first floor and balcony,   1940 October 29

Box FIN-0008 Folder 1024

Minnequa Works, Coke Plant, Replacement of Coke Quenching tank at Coke Plant,   1940 October 31

Box FIN-0008 Folder 1025

Minnequa Works, Coke Plant, Replacement of air operated tools at Casting Foundry and machine shop,   1940 October 31

Box FIN-0008 Folder 1026

Trucking Department, Coke Plant, Purchase of two flat bed trucks and one dump truck,   1940 October 30

Box FIN-0008 Folder 1027

Minnequa Works, Coke Plant, Purchase of recording meters to determine load and circuit conditions on plant motors, feeders, etc.,   1940 November 14

Box FIN-0008 Folder 1028

Minnequa Works, Coke Plant, Replacement of four hand operated chain hoists at the Boiler Shop,   1940 November 14

Box FIN-0008 Folder 1029

Minnequa Works, Coke Plant, Portable Hydraulic press for the machine shop,   1940 November 16

Box FIN-0008 Folder 1030

Minnequa Works, Coke Plant, Lathes for the Coke Plant Machine Shop,   1940 November 20

Box FIN-0008 Folder 1032

Mines and Quarries, Coke Plant, Truck for general haulage,   1940 November 12

Box FIN-0008 Folder 1033

Minnequa Works, Coke Plant, Reconditioning a motor to serve as a spare for the drives at the Ore Crusher, the Spike Mill main drive and two fan drives at the Sintering plant,   1940 November 28

Box FIN-0008 Folder 1035

Minnequa Works, Coke Plant, Two 200,000 gallon storage tanks for additional creosote storage capacity,   1940 December 09

Box FIN-0008 Folder 1036

Mines and Quarries, Coke Plant, Dressing and instrument sterilizer and miscellaneous equipment for new medical dispensary,   1940 December 07

Box FIN-0008 Folder 1037

Mines and Quarries, Coke Plant, Portable Welding Set,   1940 December 10

Box FIN-0008 Folder 1038

Minnequa Works, Coke Plant, two additional nail machines suitable to increase our capacity to produce plaster board nails,   1940 December 11

Box FIN-0008 Folder 1040

Mines and Quarries, Coke Plant, Vibrating screen for preparing blast furnace stone,   1940 December 18

Box FIN-0008 Folder 1041

Mines and Quarries, Coke Plant, Truck for general haulage,   1940 November 28

Box FIN-0008 Folder 1042

Minnequa Works, Coke Plant, Replacement of Chandler and Price 12x18 Craftsman platen press no. X3516 with Kluge feeder no. 121490 12x18 automatic press with Kluge feeder and equipped with Dayco rubber rollers,   1940 December 16

Box FIN-0008 Folder 1044

Minnequa Works, Coke Plant, Tractor type care and truck loader for the Yard Department,   1940 December 20

Box FIN-0008 Folder 1046

Maxwell Land Grant, Coke Plant, One truck, maximum gross rating 18,800 pounds,   1940 December 23

Box FIN-0008 Folder 1047

Mines and Quarries, Coke Plant, Shelter House,   1941 January 10

Box FIN-0008 Folder 1048

Mines and Quarries, Coke Plant, 3 Chicago pneumatic no. 22 jackhammers with 7/8 inch Hex chucks, dry type and 3 Ingersoll-Rand no. 48 Stoper machines with 7/8 inch hex chucks, wet type,   1940 December 23

Box FIN-0008 Folder 1049

Mines and Quarries, Coke Plant, Ambulance,   1940 December 23

Box FIN-0008 Folder 1050

Water Division, Coke Plant, One model 614 2 1/2 - 5 ton Diamond T Truck Chassis (similar to trucks used in the Mill) equipped with 4 cubic yard dump body,   1941 January 08

Box FIN-0008 Folder 1051

Hospital Department, Coke Plant, 2 only Heidbrink Oxygen Machines,   1941 January 21

Box FIN-0008 Folder 1052

Hospital Department, Coke Plant, 1 south bend range, 1 hotpoint dishwasher,   1941 January 21

Box FIN-0008 Folder 1053

Minnequa Works, Coke Plant, Improvements to the lighting system in the main office group of buildings,   1941 January 22

Box FIN-0008 Folder 1054

Mines and Quarries, Coke Plant, Wet type jackhammers and accessory equipment,   1941 January 14

Box FIN-0008 Folder 1055

Minnequa Works, Coke Plant, repairs and replacement of drive for no. 7 straightener in the east end of no. 5 warehouse,   1941 January 22

Box FIN-0008 Folder 1056

Minnequa Works, Coke Plant, purchase of new electrical control for No. 1 Open Hearth Charging machine,   1941 January 22

Box FIN-0008 Folder 1057

Minnequa Works, Coke Plant, replacement of general steam supply main at Corwin Hospital,   1941 January 22

Box FIN-0008 Folder 1058

Minnequa Works, Coke Plant, construction of an additional narrow gage track to connect with the narrow gage system at the south end of the Open hearth,   1941 January 22

Box FIN-0008 Folder 1059

Mines and Quarries, Coke Plant, Mine Haulage Equipment,   1941 January 25

Box FIN-0009 Folder 1060

Minnequa Works, coke Plant, Replacement and repairs to the blast furnace stock trestle,   1941 February 05

Box FIN-0009 Folder 1061

Minnequa Works, Coke Plant, Additional Ingot Cars for the Open Hearth Department,   1941 February 06

Box FIN-0009 Folder 1062

Minnequa Works, Coke Plant, Additional Chain Link Fence Manufacturing Machine,   1941 February 12

Box FIN-0009 Folder 1063

Minnequa Works, Coke Plant, Replacement of one truck tractor,   1941 February 12

Box FIN-0009 Folder 1065

Minnequa Works, Coke Plant, Three additional recording pyrometers for the Wire Mill,   1941 February 12

Box FIN-0009 Folder 1066

Hospital Department, Coke Plant, One A-2285 Surg-O-Ray Portable, standard model,   1941 February 18

Box FIN-0009 Folder 1067

Medical Department, Coke Plant, Apparatus to complete X-ray unit now installed in the Sunrise Dispensary,   1941 February 21

Box FIN-0009 Folder 1068

Hospital Department, Coke Plant, One only Model D-R-# Mobile X-Ray Unit with equipment necessary to adapt it to field work.,   1941 February 21

Box FIN-0009 Folder 1069

Medical Department, Coke Plant, One only Model D-3-38 combination X-ray unit with table, Bucky diaphragm, vertical cassette tunnel and dark room equipment,   1941 February 21

Box FIN-0009 Folder 1070

Minnequa Works, Coke Plant, Replacement of chipping hammers and grinder at the Casting Foundry,   1941 February 27

Box FIN-0009 Folder 1071

Minnequa Works, Coke Plant, Additional flame hardening and shape cutting equipment for the welding shop,   1941 March 04

Box FIN-0009 Folder 1074

Minnequa Works, Coke plant, Track extensions at the Rail Mill Billet yard,   1941 March 05

Box FIN-0009 Folder 1075

Minnequa Works, Coke Plant, Improved lighting of the second floor of the Main Office Annex Extension: Room no. 23 (working office in the Auditing Department) and two office in the Industrial Engineering Department,   1941 March 03

Box FIN-0009 Folder 1076

Minnequa Works, Coke Plant, two gasoline driven truck tractors for the Shipping Department at the Wire Mill,   1941 March 04

Box FIN-0009 Folder 1077

Minnequa Works, Coke Plant, Improvement to the lighting system in the boiler shop,   1941 March 06

Box FIN-0009 Folder 1078

Hospital Department, Coke Plant, Model B Portable Electrocardiograph with auxiliary battery switch and connecting cord,   1941 March 07

Box FIN-0009 Folder 1080

Minnequa Works, Coke Plant, replacement of fan drives at the wire mill boilers,   1941 March 14

Box FIN-0009 Folder 1081

Mines and Quarries, Coke Plant, Wet Type jackhammer and Accessory Equipment,   1941 March 14

Box FIN-0009 Folder 1082

Land and Tax, Coke Plant, Labor and materials necessary to fence Tract A to eliminate area being used for dump ground,   1941 March 10

Box FIN-0009 Folder 1083

Medical Department, Coke Plant, One G.E. Model B Indoctotherm for operations 100/130 v., 50-60 cycle, including cable and spacer set,   1941 March 15

Box FIN-0009 Folder 1084

Minnequa Works, Coke Plant, Replacement of electrical control panel on the south dodge crane serving the blast furnace ore yard,   1941 March 24

Box FIN-0009 Folder 1085

Minnequa Works, Coke Plant, Replacement of track at the blast furnace bottom house,   1941 March 24

Box FIN-0009 Folder 1086

Mines and Quarries, Coke Plant, Repairs to two Stirling Power Boilers,   1941 March 28

Box FIN-0009 Folder 1087

Land and Tax, Coke Plant, Lots Purchased for Street North of Corwin Hospital,   1941 April 03

Box FIN-0009 Folder 1088

Mines and Quarries, Coke Plant, Repairs to Floors and painting exterior of Y.M.C.A building at Frederick Mine,   1941 April 04

Box FIN-0009 Folder 1091

Minnequa Works, Coke Plant, Reconditioning of two brick chimneys at the wire mill,   1941 April 07

Box FIN-0009 Folder 1092

Minnequa Works, Coke Plant, 3 rotary grinders for the Rail Mill Finishing,   1941 April 09

Box FIN-0009 Folder 1094

Water Division, Coke Plant, Installing a travelling screen to the 27 inch Line, Lake Minnequa to Steel Plant,   1941 April 09

Box FIN-0009 Folder 1095

Steel Sales, Coke Plant, One Type T floormaster wagon truck,   1941 April 15

Box FIN-0009 Folder 1096

Mines and Quarries, Coke Plant, Truck for General Haulage,   1941 April 14

Box FIN-0009 Folder 1097

Land and Tax, Coke Plant, For the purchase of Tract B, Lake Minnequa Reservation Second Filing, Pueblo County, Colorado,   1941 March 21

Box FIN-0009 Folder 1098

Mines and Quarries, coke plant, Underground equipment,   1941 April 17

Box FIN-0009 Folder 1099

Minnequa Works, Coke Plant, Replacement of distillation unit for the Coke Plant Laboratory,   1941 April 17

Box FIN-0009 Folder 1102

Medical Department, Coke Plant, 1-B2021B Model 35 Portable two section tube stand with carrying case, two carrying cases, three lead lined metal containers for unexposed film, 1-E8017A X-ray caliper,   1941 April 28

Box FIN-0009 Folder 1104

Minnequa Works, Coke Plant, Pneumatic tools for the casting foundry,   1941 April 24

Box FIN-0009 Folder 1106

Minnequa Works, Coke Plant, gas meters at the Rail Mill Soaking Pits,   1941 April 29

Box FIN-0009 Folder 1109

Minnequa Works, Coke Plant, One tractor for the Wire Mill drawing Department,   1941 April 29

Box FIN-0009 Folder 1111

Minnequa Works, Coke Plant, Extension of stock yard crane runway at the spike mill,   1941 May 01

Box FIN-0009 Folder 1112

Mines and Quarries, Coke Plant, Rock drilling equipment,   1941 May 07

Box FIN-0009 Folder 1114

Water Division, Coke Plant, Cost of Outboard motor, scow or boat and power operated spreading equipment to be used in dosing the reservoirs with copper sulphate,   1941 May 10

Box FIN-0009 Folder 1115

Minnequa Works, Coke Plant, replacement and repairs to the control on the Salt Room Crane in the by-products department at the coke plant,   1941 May 09

Box FIN-0009 Folder 1116

Minnequa Works, Coke Plant, One inhalator for first aid work,   1941 May 13

Box FIN-0009 Folder 1117

Mines and Quarries, Coke Plant, Improvements to tenant houses,   1941 May 20

Box FIN-0009 Folder 1118

Mines and Quarries, Coke Plant, Toilet facilities for bath house,   1941 May 20

Box FIN-0009 Folder 1119

Land and Tax, Coke Plant, Purchase of Lots 1 and 2, Section 5, township 34 south, range 65 west of the 6th P.M. Las Animas County Colorado from Jessie Nicholson,   1941 May 22

Box FIN-0009 Folder 1120

, Coke Plant, Purchase of one pickup truck,   1941 May 26

Box FIN-0009 Folder 1122

Mines and Quarries, Coke Plant, Outside traveling way and rebuilding 350 feet of snow shed over surface tramway,   1941 May 20

Box FIN-0009 Folder 1126

Minnequa Works, Coke Plant, Patching the top brick work of Blast Furnace B,   1941 May 24

Box FIN-0009 Folder 1128

Minnequa Works, Coke Plant, One lift truck for the Bolt Mill,   1941 May 27

Box FIN-0009 Folder 1129

Minnequa Works, Coke Plant, personnel identification facilities at the Forge Shop,   1941 May 29

Box FIN-0009 Folder 1132

Minnequa Works, Coke Plant, Conveyor chain in the keg conveyor, in the rumbler room at the Wire Mill,   1941 June 03

Box FIN-0009 Folder 1133

Mines and Quarries, Coke Plant, Drilling equipment,   1941 June 03

Box FIN-0009 Folder 1134

Minnequa Works, Coke Plant, two gasoline filling stations for industrial trucks at the wire mill,   1941 June 04

Box FIN-0009 Folder 1135

Medical Department, Coke Plant, Two bed pan sterilizers, Two white vitreous china service sinks, Five kitchen sinks, A and E Wards,   1941 June 05

Box FIN-0009 Folder 1136

Minnequa Works, Coke Plant, Three paving breakers for the Open Hearth,   1941 June 10

Box FIN-0009 Folder 1138

Minnequa Works, Coke Plant, Continue installing office lights that will meet the State Commission requirements,   1941 June 18

Box FIN-0009 Folder 1139

Minnequa Works, Coke Plant, spare KVA transformer for electric lighting service,   1941 June 18

Box FIN-0009 Folder 1140

Minnequa Works, Coke Plant, Purchase of stringers for the blast furnace stock trestle,   1941 June 27

Box FIN-0009 Folder 1142

Minnequa Works, Coke Plant, 9 no. 8500-2 Semi-Monthly International fully automatic time clocks equipped with heat units,   1941 July 08

Box FIN-0009 Folder 1145

Minnequa Works, Coke Plant, overhauling, cleaning and repairing three water filters at Steel Works Y.M.C.A. No. 1,   1941 July 08

Box FIN-0009 Folder 1146

Steel Sales, Coke Plant, Labor and material furnished in making alterations at the M.P. Barnes building,   1941 July 15

Box FIN-0009 Folder 1148

Minnequa Works, Coke Plant, Replacement of benzol products pumps,   1941 July 11

Box FIN-0009 Folder 1150

Water Division, Coke Plant, Cost of purchase of a new engine and installation of same in our no. 360 Diamond T chassis, Corporation truck no. 12,   1941 July 22

Box FIN-0009 Folder 1153

Steel Sales, Coke Plant, Two balcony offices to be constructed with specifications furnished by the Hallack and Howard Lumber Company,   1941 July 23

Box FIN-0009 Folder 1154

Minnequa Works, Coke Plant, metalizing equipment for general plant use,   1941 July 24

Box FIN-0009 Folder 1155

Minnequa Works, Coke Plant, Paint spray gun equipment for Rail Mill Finishing Department,   1941 July 25

Box FIN-0009 Folder 1156

Minnequa Works, Coke Plant, Steam hammer for the Open Hearth,   1941 July 26

Box FIN-0009 Folder 1157

Minnequa Works, Coke Plant, Wire welder for the wire mill,   1941 August 21

Box FIN-0009 Folder 1168

Land and Tax, Coke Plant, Acquiring : W-1/2 of Elm Street, Block 12, SL&I Co's Sub, Lots 9-16 inclusive , Block 10 Minnequa. Town Co's Sub, Lots 10 to 15 inclusive, Block 12, S.L.I Co's sub,   1941 August 28

Box FIN-0009 Folder 1170

Mines and Quarries, Coke Plant, 50 mine mules to meet increased demand for coal and for replacing old mules,   1941 August 19

Box FIN-0009 Folder 1171

Minnequa Works, Coke Plant, motion picture projector for the Y.M.C.A,   1941 September 08

Box FIN-0009 Folder 1178

Minnequa Works, Coke Plant, Power driven masonry saw for the Yard Department,   1941 September 30

Box FIN-0009 Folder 1182

, Coke plant, Installation of a skip hoist for Furnace B,   1918 November 14

Box FIN-0012 Folder 0030

, Coke Plant, Comfort Station at Sintering Plant,   1918 October 22

Box FIN-0012 Folder 4465

, Coke Plant, Car Haulage Winch at Pig Machine,   1920 September 29

Box FIN-0012 Folder 

, Coke Plant, Cooling bins and conveyors for three Van Fossen Spike Machines,   1918 December 03

Box FIN-0012 Folder 

, Coke Plant, Safety Guard on trestle north of the blast furnace - 395 feet long - dropped with Supt. FJ's 12/1922,   1918 December 19

Box FIN-0012 Folder 

, Coke Plant, Erection of storage building for the Spike Mill,   1918 December 03

Box FIN-0012 Folder 

Minnequa Works, Coke Plant, Installation of boiler at ore thawing sheds,   1927 September 10

Box FIN-0012 Folder 0791

Minnequa Works, Coke Plant, McKee automatic stock distributing top for blast furnace D,   1929 April 25

Box FIN-0012 Folder 0001

Minnequa Works, Coke Plant, Tractor, trailer, jib crane, cable and spares for recovering pig iron from blast furnace slag,   1929 May 02

Box FIN-0012 Folder 0004

Minnequa Works, Coke Plant, Repairs to cold blast main and rebuilding water seal and gas main for Blast Furnace D,   1929 May 03

Box FIN-0012 Folder 0007

Minnequa Works, Coke Plant, Additional ore storage space,   1929 September 11

Box FIN-0012 Folder 0028

Minnequa Works, Coke Plant, Two 2 1/2 ton White Trucks,   1926 June 18

Box FIN-0012 Folder 0035

Minnequa Works, Coke Plant, One Dodge - Graham 3-ton 135 inch dump truck,   1929 September 28

Box FIN-0012 Folder 0041

Minnequa Works, Coke Plant, Additional Pugh type iron ladle,   1930 September 29

Box FIN-0012 Folder 0043

Minnequa Works, Coke Plant, Drilling equipment to produce scraper blades,   1929 December 14

Box FIN-0012 Folder 0072

Minnequa Works, Coke Plant, Scraper blade finishing plant, including equipment for producing polished blades,   1930 March 22

Box FIN-0012 Folder 0072A

Minnequa Works, Coke Plant, Installation of a one cubic yard single line grab bucket for use in the bottom house,   1930 January 01

Box FIN-0012 Folder 0074

Minnequa Works, Coke Plant, Two (2) 1 1/2 ton Ford trucks, with cab and dump bodies,   1930 March 10

Box FIN-0012 Folder 0083

Minnequa Works, Coke Plant, New gas line to the sintering plant and ore thaw shed boiler,   1930 May 05

Box FIN-0012 Folder 0093

Minnequa Works, Coke Plant, Partial relining of Blast Furnace E,   1930 December 12

Box FIN-0012 Folder 0100-A

Minnequa Works, Coke Plant, One Chevrolet Coach with stand. Equipment for Electrical and Engr. Department's.,   1930 August 15

Box FIN-0012 Folder 0151

Minnequa Works, Coke Plant, Scraper blade and Grinder Ball Manufacturing Plant,   1930 August 21

Box FIN-0012 Folder 0152

Minnequa Works, Coke Plant, Electrical bell operating mechanism, automatic skip and top control and automatic stock line recorder, Blast Furnace D,   1931 May 13

Box FIN-0012 Folder 0188

Minnequa Works, Coke Plant, Relining and providing a new furnace shell, new furnace columns, etc. at Blast Furnace D,   1931 May 13

Box FIN-0012 Folder 0191

Minnequa Works, Coke Plant, Replacement of Storehouse Roof,   1931 September 02

Box FIN-0012 Folder 0197

Minnequa Works, Coke Plant, improved cutter heads and cutters for the 1 inch Thread cutting machine at the Bolt Mill,   1932 March 08

Box FIN-0012 Folder 0208

Minnequa Works, Coke Plant, Replacing precipitator columns,   1933 July 19

Box FIN-0012 Folder 0238

Minnequa Works, Coke Plant, Relining and replacements at Blast Furnace E,   1933 August 14

Box FIN-0012 Folder 0243

Minnequa Works, Coke Plant, Rebuilding one spike furnace at the Spike Mill,   1933 October 31

Box FIN-0012 Folder 0246

Minnequa Works, Coke Plant, One four ton truck with body for General plant purposes Diamond T truck,   1933 November 22

Box FIN-0012 Folder 0251

Minnequa Works, Coke Plant, Drying out lining, Blast Furnace D,   1934 January 09

Box FIN-0012 Folder 0254

Minnequa Works, Coke Plant, One three tone truck with body for general plant purposes,   1934 April 02

Box FIN-0012 Folder 0258

Minnequa Works, Coke Plant, rebuilding one spike furnace at the Spike Mill,   1934 January 03

Box FIN-0012 Folder 0261

Minnequa Works, Coke Plant, Repairs to concrete work in basement of general stores building,   1934 May 01

Box FIN-0012 Folder 0266

Minnequa Works, Coke Plant, bulldozer for the bolt and spike department,   1935 May 01

Box FIN-0012 Folder 0270

Minnequa Works, Coke Plant, One platform type truck lift, gasoline driver for the bolt mill,   1935 May 08

Box FIN-0012 Folder 0271

Minnequa Works, Coke Plant, One - 1 1/2 ton dump body truck and one 1 1/2 ton stake body truck,   1934 August 06

Box FIN-0012 Folder 0284

Minnequa Works, Coke Plant, Repairs to Blast Furnace Track No. 73,   1934 October 30

Box FIN-0012 Folder 0291

Minnequa Works, Coke Plant, equipment to manufacture machine bolts,   1935 January 29

Box FIN-0012 Folder 0315

, Coke Plant, Track Bolt Quenching Plant,   1923 March 20

Box FIN-0012 Folder 0327

Minnequa Works, Coke Plant, Equipment to dip pipe bands,   1935 July 01

Box FIN-0012 Folder 0345

Minnequa Works, Coke Plant, Repair to pouring tracks at the pig casting machines,   1935 October 07

Box FIN-0012 Folder 0362

Minnequa Works, Coke Plant, Replacement of certain bearings, gears, etc. for the skip hoists at Blast Furnaces D and E,   1935 October 07

Box FIN-0012 Folder 0363

Minnequa Works, Coke Plant, replacing the heating furnace at the Oil Quenching Plant,   1935 September 25

Box FIN-0012 Folder 0368

Minnequa Works, Coke Plant, One LeBlond lathe 27 inch by 7 foot 11 inch heavy duty,   1924 July 31

Box FIN-0012 Folder 0372

Minnequa Works, Coke Plant, Relining Blast Furnace A,   1935 November 22

Box FIN-0012 Folder 0381

Minnequa Works, Coke Plant, Alterations to Furnace E to increase size of bosh and change bleeders and outcomers,   1925 January 09

Box FIN-0012 Folder 0381

Minnequa Works, Coke Plant, One 5-ton truck for General Plant Service,   1935 November 18

Box FIN-0012 Folder 0384

Minnequa Works, Coke Plant, new equipment for bolt mill - nut machines, rivet header, die sharpener - heating furnace - sorting pan, etc.,   1924 December 15

Box FIN-0012 Folder 0385

Minnequa Works, Coke Plant, Automatic heating furnace,   1924 December 15

Box FIN-0012 Folder 0388

Minnequa Works, Coke Plant, Alterations to Blast Furnace F to increase size of bosh,   1924 December 15

Box FIN-0012 Folder 0392

Minnequa Works, Coke Plant, Plymouth 2- door Sedan for general transportation of employees on business trips,   1935 December 28

Box FIN-0012 Folder 0393

Minnequa Works, Coke Plant, Replacement of No. 1 dump truck with a No. 320 Diamond T truck,   1936 January 30

Box FIN-0012 Folder 0399

Minnequa Works, Coke Plant, Replacement of Steelworks Ambulance,   1936 January 30

Box FIN-0012 Folder 0400

Minnequa Works, Coke Plant, installation of a 10-ton platform scale in the Grader Blade and Grinding ball plants,   1936 March 12

Box FIN-0012 Folder 0411

Minnequa Works, Coke Plant, Volumetric blast recording and indicating facilities at the blast furnaces,   1936 March 25

Box FIN-0012 Folder 0417

Minnequa Works, Coke Plant, Rearrangement of roll threading machines in bolt mill oil quenching plant,   1925 April 14

Box FIN-0012 Folder 0419

Minnequa Works, Coke Plant, Increasing office space for the shipping department at the Bolt and Spike Mills,   1936 March 26

Box FIN-0012 Folder 0420

Minnequa Works, Coke Plant, Two 2 1/2 ton Ford trucks with dump bodies,   1925 May 18

Box FIN-0012 Folder 0420

Minnequa Works, Coke Plant, Bolt and rivet manufacturing equipment for the Bolt Mill,   1936 April 29

Box FIN-0012 Folder 0434

Minnequa Works, Coke Plant, Air line, including blower and motor, to cool workmen in Spike Mill,   1925 June 03

Box FIN-0012 Folder 0435

Minnequa Works, Coke Plant, Five hot metal cars,   1925 June 25

Box FIN-0012 Folder 0437

Minnequa Works, Coke Plant, One no. 320 Diamond T and one no. 360 Diamond T dump trucks,   1936 May 21

Box FIN-0012 Folder 0445

Minnequa Works, Coke Plant, Plymouth sedan for the General Superintendent's use,   1936 June 03

Box FIN-0012 Folder 0447

Minnequa Works, Coke Plant, Grinding pans, revolving screen, pugmill, elevators, drives, etc. for Bottom House at Blast Furnace,   1925 August 15

Box FIN-0012 Folder 0450

Minnequa Works, Coke Plant, 3 Graham Trucks - 1 Dodge Coupe - 1 Doge Commercial Car,   1925 August 21

Box FiN-0012 Folder 0454

Minnequa Works, Coke Plant, Replacement of two tractors for the Blast Furnace Department,   1936 July 22

Box FIN-0012 Folder 0467

Minnequa Works, Coke Plant, Repairs and replacements to blast furnace tracks,   1936 August 01

Box FIN-0012 Folder 0470

Minnequa Works, Coke Plant, One 1 ton Ford Truck,   1925 November 23

Box FIN-0012 Folder 0475

Minnequa Works, Coke Plant, 2 - two-ton gasoline lifting platform trucks,   1925 November 23

Box FIN-0012 Folder 0476

Minnequa Works, Coke Plant, One Graham Truck equipped with crane,   1925 November 25

Box FIN-0012 Folder 0479

Minnequa Works, Coke Plant, Nut machine,   1925 November 23

Box FIN-0012 Folder 0480

Minnequa Works, Coke Plant, Repairs and patching lining, Blast Furnace D,   1936 August 05

Box FIN-0012 Folder 0480

Minnequa Works, Coke Plant, machine and miscellaneous bolt order assembling and packing facilities at the Bolt Mill,   1936 August 22

Box FIN-0012 Folder 0482

Minnequa Works, Coke Plant, moving a 3 ton Jib Crane from the Rail Mill to the Bolt Mill,   1936 August 27

Box FIN-0012 Folder 0483

Minnequa Works, Coke Plant, additional lift truck for the Bolt Mill,   1936 September 03

Box FIN-0012 Folder 0488

Minnequa Works, Coke Plant, 200 ton track scale for 115 ton ladle cars for the blast furnace,   1926 January 19

Box FIN-0012 Folder 0496

Minnequa Works, Coke Plant, heating facilities for the Bolt Threading and Nut Tapper room at the Bolt Mill,   1936 October 20

Box FIN-0012 Folder 0501

Minnequa Works, Coke Plant, Alterations to seventh lining, Blast Furnace D,   1926 March 22

Box FIN-0012 Folder 0512

Minnequa Works, Coke Plant, One 1 ton Platform body Ford Truck,   1926 March 22

Box FIN-0012 Folder 0513

Minnequa Works, Coke Plant, Re-vamping present Hely-Petterson pig machine to the same construction of the Uehling pig machine,   1926 April 06

Box FIN-0012 Folder 0519

Minnequa Works, Coke Plant, Equipping sixteen Treadwell ladles with 12 to 33 cu ft steam dumping cylinders and Treadwell side dump cinder cars on twelve ladles,   1926 April 06

Box FIN-0012 Folder 0521

Minnequa Works, Coke Plant, Replacement of hot rolled threading equipment at the bolt mill,   1936 December 20

Box FIN-0012 Folder 0537

Minnequa Works, Coke Plant, Increasing the capacity of two blast furnace blowers,   1937 January 14

Box FIN-0012 Folder 0546

Minnequa Works, Coke Plant, Storage shed at Bolt Mill,   1926 July 09

Box FIN-0012 Folder 0561

Minnequa Works, Coke Plant, replacement of bolt mill rumbling equipment and handling facilities for same,   1937 January 25

Box FIN-0012 Folder 0564

Minnequa Works, Coke Plant, multiple spindle drill press for drilling cotter holes in bolts, pins and rods at the Bolt Mill,   1937 February 25

Box FIN-0012 Folder 0572

Minnequa Works, Coke Plant, experimental forged steel grinding ball device,   1937 April 15

Box FIN-0012 Folder 0588

Minnequa Works, Coke Plant, Replacement and repairs to the blast furnace stock trestle,   1937 May 14

Box FIN-0012 Folder 0600

Minnequa Works, Coke Plant, Plymouth four-door sedan for general plant transportation,   1937 June 17

Box FIN-0012 Folder 0607

Minnequa Works, Coke Plant, Purchase of one Diamond T Truck,   1936 December 20

Box FIN-0012 Folder 0607

Minnequa Works, Coke Plant, Replacement of a gasoline lift truck at the Spike Mill,   1937 June 26

Box FIN-0012 Folder 0615

Minnequa Works, Coke Plant, Second sintering machine at sintering plant,   1926 September 30

Box FIN-0012 Folder 0625

Minnequa Works, Coke Plant, Eight new electric precipitators units no. 17 to no. 24 included,   1926 December 15

Box FIN-0012 Folder 0630

Minnequa Works, Coke Plant, Additional stock and product handling and storage facilities at the bolt mill, grinding ball and grader shops, etc.,   1937 June 28

Box FIN-0012 Folder 0633

Minnequa Works, Coke Plant, Steel stock cabinet for small electrical parts for the storehouse,   1937 July 20

Box FIN-0012 Folder 0635

Minnequa Works, Coke Plant, Replacement of a 1 1/2 ton truck,   1937 August 10

Box FIN-0012 Folder 0639

Minnequa Works, Coke Plant, Two - 3-ton White trucks, One - 1 1/2 ton Graham Truck,   1926 December 29

Box FIN-0012 Folder 0656

Minnequa Works, Coke Plant, Two grinding ball truing machines,   1937 September 15

Box FIN-0012 Folder 0659

Minnequa Works, Coke Plant, rearranging track bolt equipment and for replacing the track bolt furnace at the bolt mill,   1938 February 24

Box FIN-0012 Folder 0665

Minnequa Works, Coke Plant, One duplex grinder for the Spike Mill,   1938 March 23

Box FIN-0012 Folder 0670

Minnequa Works, Coke Plant, replacement of main drive motor at Spike Mill,   1938 June 14

Box FIN-0012 Folder 0685

Minnequa Works, Coke Plant, Building for Storage of Explosives,   1937 April 25

Box FIN-0012 Folder 0712

Minnequa Works, Coke Plant, Improved screening facilities on one grinding unit at the bottom house,   1938 December 16

Box FIN-0012 Folder 0716

Minnequa Works, Coke Plant, Extraordinary repairs to the sintering plant,   1938 December 27

Box FIN-0012 Folder 0721

Minnequa Works, Coke Plant, Replacement of an automatic eclectically driven air compressor complete with receiver tank for Steel Works Garage,   1939 January 31

Box FIN-0012 Folder 0727

Minnequa Works, Coke Plant, Four inch gas line for coke oven gas to supply the bottom house,   1927 September 02

Box FIN-0012 Folder 0742

Minnequa Works, Coke Plant, Temporary arrangement for making ingot molds at bottom house due to congested conditions at the casting foundry,   1927 September 20

Box FIN-0012 Folder 0749

Minnequa Works, Coke Plant, Replacement of one truck for general plant service,   1939 April 20

Box FIN-0012 Folder 0757

Minnequa Works, Coke Plant, Additional screening facilities at the bottom house,   1939 June 01

Box FIN-0012 Folder 0768

Minnequa Works, Coke Plant, Heating furnace and dip tank,   1927 October 20

Box FIN-0012 Folder 0771

Minnequa Works, Coke Plant, Repairs to overhead traveling crane in Engine House A,   1939 September 09

Box FIN-0012 Folder 0801

Minnequa Works, Coke Plant, Descaler for Ball Mill,   1939 September 18

Box FIN-0012 Folder 0810

Minnequa Works, Coke Plant, Replacement of roof sheeting on the lean-to 30 ft. x 80 ft. at the blast furnace bottom house,   1939 September 18

Box FIN-0012 Folder 0811

Minnequa Works, Coke Plant, Track changes between Blast Furnaces B and D,   1927 November 30

Box FIN-0012 Folder 0819

Minnequa Works, Coke Plant, Air compressor and jib crane for pig casting machines,   1927 November 30

Box FIN-0012 Folder 0820

Minnequa Works, Coke Plant, Centrifugal pump for delivering water to blast furnace tops,   1928 May 21

Box FIN-0012 Folder 0821-A

Minnequa Works, Coke Plant, Repairs and partial rebuilding, Blast Furnace E,   1939 September 25

Box FIN-0012 Folder 0822

Minnequa Works, Coke Plant, Replacement of one jack hammer drill with blower,   1939 October 30

Box FIN-0012 Folder 0845

Minnequa Works, Coke Plant, Additional screening equipment at the blast furnace bottom house,   1939 November 09

Box FIN-0012 Folder 0853

Minnequa Works, Coke Plant, New gearmotor drives on three rumblers at the bolt mill,   1939 November 10

Box FIN-0012 Folder 0855

Minnequa Works, Coke Plant, Slag crusher for the blast furnace bottom house,   1939 October 30

Box FIN-0012 Folder 0858

Minnequa Works, Coke Plant, Motor operated clam shell bucket for the blast furnace bottom house,   1939 November 29

Box FIN-0012 Folder 0878

Minnequa Works, Coke Plant, Electric wiring at sintering plant,   1928 May 02

Box FIN-0012 Folder 0883

Minnequa Works, Coke Plant, installing of a 3/4 inch Nut machine and new furnace,   1928 May 02

Box FIN-0012 Folder 0884

Minnequa Works, Coke Plant, Repairs to blast furnace bins,   1940 January 01

Box FIN-0012 Folder 0897

Minnequa Works, Coke Plant, Motor house at west pig casting machine and lean-to at the east pig casting machine,   1928 June 08

Box FIN-0012 Folder 0899

Minnequa Works, Coke Plant, provide attachments to an existing shear at the Bolt Mill to produce grinding slugs,   1940 January 26

Box FIN-0012 Folder 0899

Minnequa Works, Coke Plant, Further replacement and repairs to the Blast Furnace stock trestle,   1940 January 29

Box FIN-0012 Folder 0900

Minnequa Works, Coke Plant, Rearrangement of spike machine drives at the Spike Mill,   1940 February 19

Box FIN-0012 Folder 0906

Minnequa Works, Coke Plant, Connecting Blast Furnace A gas line with Cottrell Precipitators,   1928 July 07

Box FIN-0012 Folder 0920

Minnequa Works, Coke Plant, Piping drinking water to the Sintering Plant and the Ore Crushing Plant,   1928 July 10

Box FIN-0012 Folder 0921

Minnequa Works, Coke Plant, Replacement of one trailer,   1940 March 27

Box FIN-0012 Folder 0924

Minnequa Works, Coke Plant, re-railing a portion of the blast furnace cinder Track - 1170 feet in length,   1940 January 01

Box FIN-0012 Folder 0925

Minnequa Works, Coke Plant, Bleeder on the dirty gas main at the Precipitators,   1928 August 16

Box FIN-0012 Folder 0932

Minnequa Works, Coke Plant, Replacement of tapping hole auger drills for the blast department,   1940 April 09

Box FIN-0012 Folder 0932

Minnequa Works, Coke Plant, Replacement of one automobile for general pick-up service,   1940 April 09

Box FIN-0012 Folder 0933

Minnequa Works, Coke Plant, Replacement of the blower system that supplies air for combustion to the Spike Mill Furnace,   1940 April 09

Box FIN-0012 Folder 0935

Minnequa Works, Coke Plant, Install brakes on one 125 ton mixer type hot metal car,   1940 April 11

Box FIN-0012 Folder 0936

Minnequa Works, Coke Plant, Replacement of friction saw at the Grader Blade Plant,   1940 June 12

Box FIN-0012 Folder 0968

Minnequa Works, Coke Plant, Provide hoisting equipment to serve trimmers, threaders and nutting machines at the Bolt Mill,   1940 June 27

Box FIN-0012 Folder 0970

Minnequa Works, Coke Plant, Establishment of a new dump for Blast Furnace slag,   1940 August 06

Box FIN-0012 Folder 0985

Minnequa Works, Coke Plant, McKee Revolving Stock distributor for Blast Furnace E,   1928 May 30

Box FIN-0012 Folder 0987

Minnequa Works, Coke Plant, Reinforcing and increasing the capacity of the skip hoist at the Sintering Plant,   1929 February 22

Box FIN-0012 Folder 0989

Minnequa Works, Coke Plant, One new blast furnace,   1940 September 27

Box FIN-0012 Folder 1009

Minnequa Works, Coke Plant, Increasing the capacity of two blast furnace blowers,   1940 October 01

Box FIN-0012 Folder 1014

Trucking Department, Coke Plant, Purchase two flat bed trucks and one dump truck,   1940 October 20

Box FIN-0012 Folder 1027

Minnequa Works, Coke Plant, bolt trimmer for Bolt Mill,   1940 November 21

Box FIN-0012 Folder 1031

Minnequa Works, Coke Plant, Further replacement and repairs to the blast furnace stock trestle,   1941 February 05

Box FIN-0012 Folder 1061

Minnequa Works, Coke Plant, Equipment to produce small railroad track spike at the Spike Mill,   1941 February 27

Box FIN-0012 Folder 1072

Minnequa Works, Coke Plant, Replacement of electrical control panel on the south Dodge crane serving the blast furnace ore yard,   1941 March 24

Box FIN-0012 Folder 1085

Minnequa Works, Coke Plant, Replacement of track at the blast furnace bottom house,   1941 March 24

Box FIN-0012 Folder 1086

Minnequa Works, Coke Plant, Additional Store Building,   1941 March 15

Box FIN-0012 Folder 1089

Minnequa Works, Coke Plant, Extension of stock yard crane runway at the Spike Mill,   1941 May 01

Box FIN-0012 Folder 1112

Minnequa Works, Coke Plant, Patching the top brick work of Blast Furnace E,   1941 May 24

Box FIN-0012 Folder 1128

Minnequa Works, Coke Plant, One lift truck for the Bolt Mill,   1941 May 27

Box FIN-0012 Folder 1129

Minnequa Works, Coke Plant, Purchase of stringers for the blast furnace stock trestle,   1941 June 27

Box FIN-0012 Folder 1142

Minnequa Works, Coke Plant, Relining Blast Furnace D,   1941 June 26

Box FIN-0012 Folder 1143

, Coke Plant, Purchase of used 1940 Chevrolet 2-door,   1942 January 05

Box FIN-0012 Folder 1231

, Coke Plant, For authority 1337,   undated

Box FIN-0012 Folder 1233

Trucking Department, Coke Plant, Purchase of one 1942 Oldsmobile Model 66, four door sedan,   1942 February 13

Box FIN-0012 Folder 1240

Trucking Department, Coke Plant, Purchase two trucks,   1942 February 10

Box FIN-0012 Folder 1243

Minnequa Works, Coke Plant, New cinder cars for the blast furnaces,   1942 February 20

Box FIN-0012 Folder 1247

Minnequa Works, Coke Plant, Ore preparation plant - blast furnace department,   1942 May 12

Box FIN-0012 Folder 1290

Minnequa Works, Coke Plant, Steam hammer for the Bolt and Spike Department,   1942 September 24

Box FIN-0012 Folder 1308

Minnequa Works, Coke Plant, Floor and machine cleaning machine for the Bolt and Spike Mill,   1942 July 09

Box FIN-0012 Folder 1319

Minnequa Works, Coke Plant, lumber for repairs to blast furnace stock trestle,   1942 August 06

Box FIN-0012 Folder 1337

Minnequa Works, Coke Plant, additional capacity to cool quenching oil at the Bolt Mill,   1942 September 25

Box FIN-0012 Folder 1357

Minnequa Works, Coke Plant, Women's comfort station at the Bolt and Spike Mills,   1942 October 28

Box FIN-0012 Folder 1367

Minnequa Works, Coke Plant, Office at the Bolt and Spike Mill,   1942 November 28

Box FIN-0012 Folder 1376

Garage and Mining Department, Coke Plant, Purchase six Dodge 4 door sedans,   1942 November 30

Box FIN-0012 Folder 1377

Minnequa Works, Coke Plant, Lift type platform trucks for the Bolt Mill,   1942 December 31

Box FIN-0012 Folder 1383

Minnequa Works, Coke Plant, Replacement of one spike machine at the Spike Mill,   1943 March 08

Box FIN-0012 Folder 1405

Minnequa Works, Coke Plant, Relining of Blast Furnace A from the mantel up,   1943 March 17

Box FIN-0012 Folder 1412

Minnequa Works, Coke Plant, Grab bucket for blast furnace department,   1943 June 16

Box FIN-0012 Folder 1425

Minnequa Works, Coke Plant, Tool grinder for the Spike Mill,   1943 June 17

Box FIN-0012 Folder 1435

Minnequa Works, Coke Plant, Lift truck equipment for the Bolt and Spike Mills,   1943 June 17

Box FIN-0012 Folder 1436

Minnequa Works, Coke Plant, Extension of Superintendent's office at the Bolt Mill,   1943 August 27

Box FIN-0012 Folder 1458

Minnequa Works, Coke Plant, Improvements to the oil quenching system at the Bolt Mill,   1943 August 27

Box FIN-0012 Folder 1467

Minnequa Works, Coke Plant, Gas main from blast furnace precipitators to furnish requirements for new steam generator,   1943 August 31

Box FIN-0012 Folder 1471

Minnequa Works, Coke Plant, Replacement of two additional spike machines at the spike mill,   1943 August 30

Box FIN-0012 Folder 1481

Minnequa Works, Coke Plant, heating equipment for the east wing of the Bolt Mill,   1943 October 15

Box FIN-0012 Folder 1488

Minnequa Works, Coke Plant, Relining for Blast Furnace E,   1943 November 10

Box FIN-0012 Folder 1495

Minnequa Works, Coke Plant, Improved handling equipment at the Bolt Mill,   1943 December 28

Box FIN-0012 Folder 1518

Minnequa Works, Coke Plant, An additional 125 ton football type hot metal ladle,   1943 December 30

Box FIN-0012 Folder 1527

Minnequa Works, Coke Plant, Purchase of equipment to convert nut tapping machines at the Bolt Mill from manual to power-operated,   1944 January 25

Box FIN-0012 Folder 1531

Minnequa Works, Coke Plant, Further replacement and repairs to blast furnace stock trestle,   1944 February 22

Box FIN-0012 Folder 1539

Minnequa Works, Coke Plant, Heat treating equipment for track bolts at the Bolt Mill,   1944 March 20

Box FIN-0012 Folder 1541

Minnequa Works, Coke Plant, Bolt blank distributor and conveyor at the track bolt header - Bolt Mill,   1944 March 23

Box FIN-0012 Folder 1558

Minnequa Works, Coke Plant, Keg heading and nailing machine for the bolt mill,   1944 March 24

Box FIN-0012 Folder 1559

Minnequa Works, Coke Plant, Keg heading and nailing machine for the Spike Mill,   1944 March 25

Box FIN-0012 Folder 1560

Minnequa Works, Coke Plant, Building for the storage of spares and equipment at the ore preparation plant - blast furnace Department,   1944 May 13

Box FIN-0012 Folder 1580

Minnequa Works, Coke Plant, Grinder for Spike Mill,   1944 June 07

Box FIN-0012 Folder 1589

Minnequa Works, Coke Plant, Spare and replacement copper bosh cooling plates for Blast Furnaces 'D', 'E' and 'F',   1944 June 20

Box FIN-0012 Folder 1596

Minnequa Works, Coke Plant, Pressure blower for the ignition furnaces at the sintering plant,   1944 July 07

Box FIN-0012 Folder 1598

Minnequa Works, Coke Plant, Storage battery to replace gas engine in an industrial truck at the Bolt Mill,   1944 August 02

Box FIN-0012 Folder 1600

Minnequa Works, Coke Plant, Re-roofing main storehouse,   1944 September 01

Box FIN-0012 Folder 1609

Minnequa Works, Coke Plant, Relining of Blast Furnace A from the foundation to the mantel,   1944 September 22

Box FIN-0012 Folder 1616

Minnequa Works, Coke Plant, Furnace charging machine at the automatic track bolt furnace,   1944 September 21

Box FIN-0012 Folder 1617

Minnequa Works, Coke Plant, concrete floor in the packing room at the Bolt Mill,   1944 October 17

Box FIN-0012 Folder 1623

Minnequa Works, Coke Plant, Replacement panels for switchboard at the Rectifier room of the Blast Furnace precipitators,   1944 October 24

Box FIN-0012 Folder 1625

Minnequa Works, Coke Plant, Man cooling facilities at the Spike Mill,   1944 October 24

Box FIN-0012 Folder 1627

Minnequa Works, Coke Plant, Reinforce plant water supply to the Bolt and Spike Mill,   1944 October 30

Box FIN-0012 Folder 1629

Minnequa Works, Coke Plant, Feeder to the sample ore crushers,   1944 November 14

Box FIN-0012 Folder 1640

Minnequa Works, Coke Plant, Installation of existing tank for storage of lubricating oil storage,   1944 November 28

Box FIN-0012 Folder 1644

Minnequa Works, Coke Plant, Rebuilding of Blast Furnace D,   1944 November 28

Box FIN-0012 Folder 1655

Minnequa Works, Coke Plant, Workman's Shelter House, Blast Furnace F,   1944 December 27

Box FIN-0012 Folder 1666

Minnequa Works, Coke Plant, High lift industrial truck with auxiliary equipment for the Spike Mill,   1945 February 06

Box FIN-0012 Folder 1683

Minnequa Works, Coke Plant, Repairs to Blast Furnace Stock Trestle,   1945 February 16

Box FIN-0012 Folder 1684

Minnequa Works, Coke Plant, Spare Impeller for Sintering Plant Draft Fans,   1945 February 23

Box FIN-0012 Folder 1685

Minnequa Works, Coke Plant, Alterations to two bays of the spare parts storage building at the spike mill,   1945 April 07

Box FIN-0012 Folder 1705

Minnequa Works, Coke Plant, Relining No. 3 Stove, Blast Furnace A,   1945 April 12

Box FIN-0012 Folder 1707

Minnequa Works, Coke Plant, 6' x 12' Rod Mill at Ore Preparation Plant,   1945 April 10

Box FIN-0012 Folder 1716

Minnequa Works, Coke Plant, Replacement of pig molds on one pig casting machine,   1945 May 17

Box FIN-0012 Folder 1721

Minnequa Works, Coke Plant, Replacement of exhaust Fan on Sintering Machine,   1945 August 03

Box FIN-0012 Folder 1748

Minnequa Works, Coke Plant, Relining Blast Furnace F,   1945 October 03

Box FIN-0012 Folder 1771

Minnequa Works, Coke Plant, Means to control and record coke and ore fed to pug mills,   1945 October 22

Box FIN-0012 Folder 1780

Minnequa Works, Coke Plant, Bridge Crane,   1945 December 11

Box FIN-0012 Folder 1794

Minnequa Works, Coke Plant, Grease Pump,   1946 January 01

Box FIN-0012 Folder 1801

, Coke Plant, Purchase of two dump trucks, three flat bed trucks, one pickup and one use pickup to replace worn out vehicles in our present fleet,   1946 October 05

Box FIN-0012 Folder 1804

Minnequa Works, Coke Plant, Spare Blower,   1946 April 03

Box FIN-0012 Folder 1827

Minnequa Works, Coke Plant, Crane type gas driven truck,   1946 June 10

Box FIN-0012 Folder 1844

Minnequa Works, Coke Plant, Relining Blast Furnace E,   1946 April 30

Box FIN-0012 Folder 1850

, Coke Plant, Purchase of an electric drive fork truck to replace and existing worn-out life truck and an electric battery to replace a worn out gasoline truck motor,   1946 September 26

Box FIN-0012 Folder 1853

Minnequa Works, Coke Plant, Gasoline pump at the oil storage house,   1946 August 21

Box FIN-0012 Folder 1875

Minnequa Works, Coke Plant, Repair parts for Symons Cone ore crushers,   1946 November 26

Box FIN-0012 Folder 1894

Minnequa Works, Coke Plant, Moving grader blade plant and re-arranging Grinding Ball Facilities,   1946 September 06

Box FIN-0012 Folder 1895

Minnequa Works, Coke Plant, Cover the overrun on Authority 1629 which provided for reinforcing plant water supply to Bolt and Spike Mills,   1946 November 06

Box FIN-0012 Folder 1900

Minnequa Works, Coke Plant, Relining Furnace A,   1946 December 10

Box FIN-0012 Folder 1911

, Coke Plant, Purchase and install punch press,   1946 November 29

Box FIN-0012 Folder 1918

Minnequa Works, Coke Plant, Replacement slides for 3 inch ball forging machine,   1946 December 06

Box FIN-0012 Folder 1920

Minnequa Works, Coke Plant, Experimental work slag for concrete aggregate.,   1946 October 03

Box FIN-0012 Folder 1926

Minnequa Works, Coke Plant, replacement parts for No. 3 ball forging machine,   1947 January 21

Box FIN-0012 Folder 1932

Minnequa Works, Coke Plant, Replacement of sheeting - South 3 bays,   1947 February 18

Box FIN-0012 Folder 1944

Minnequa Works, Coke Plant, Overrun in connection with relining No. 3 Stove,   1947 February 25

Box FIN-0012 Folder 1952

, Coke Plant, Purchase one passenger car to replace worn out car,   1947 February 25

Box FIN-0012 Folder 1954

, Coke Plant, Purchase one passenger car to replace worn out car,   1947 March 02

Box FIN-0012 Folder 1976

Minnequa Works, Coke Plant, Relining Blast Furnace A,   1947 April 03

Box FIN-0012 Folder 1980

Minnequa Works, Coke Plant, Purchase and installation of tapping and burring machine from Inland Steel Co.,   1947 April 04

Box FIN-0012 Folder 1981

Minnequa Works, Coke Plant, To cover overrun on installation of two Spike Machines, (Authority 1853,   1947 April 25

Box FIN-0012 Folder 2001

Minnequa Works, Coke Plant, Store House for Electrical Parts and Service,   1947 April 14

Box FIN-0012 Folder 2005

Minnequa Works, Coke Plant, Repairs to Stock Trestle,   1947 May 14

Box FIN-0012 Folder 2013

Minnequa Works, Coke Plant, Spare parts for No. 3 Ball Forging Machine,   1947 June 10

Box FIN-0012 Folder 2024

Minnequa Works, Coke Plant, Replacement of Air Drills,   1947 June 17

Box FIN-0012 Folder 2027

Minnequa Works, Coke Plant, Purchase of spare motor for grinding Ball and Bolt Mill,   1947 June 26

Box FIN-0012 Folder 2033

, Coke Plant, A-frame and power winch,   1947 September 29

Box FIN-0012 Folder 2052

Minnequa Works, Coke Plant, Purchase and installation of equipment to manufacture grinding balls,   1947 July 28

Box FIN-0012 Folder 2068

, Coke Plant, Purchase of passenger car to replace worn out car,   1947 August 22

Box FIN-0012 Folder 2077

Minnequa Works, Coke Plant, Provide portable bridge between bolt and spike mill,   1947 August 25

Box FIN-0012 Folder 2083

, Coke Plant, Replacement of demolished truck,   1947 September 11

Box FIN-0012 Folder 2085

, Coke Plant, Hand Lift Pallet Truck,   1947 October 08

Box FIN-0012 Folder 2096

, Coke Plant, Ford Pickup,   1947 November 11

Box FIN-0012 Folder 2114

, Coke Plant, Purchase and Install Semi Trailer onto Existing Truck,   1947 December 22

Box FIN-0012 Folder 2147

Minnequa Works, Coke Plant, One Plymouth Sedan (4) for Minnequa works and water system,   1932 May 13

Box FIN-0012 Folder 215

, Coke Plant, Comfort Station at Blast Furnace,   1919 February 24

Box FIN-0012 Folder E111

Minnequa Works, Coke Plant, Replacement of an EBR-9 Marchant calculating machine for the blast furnace office,   1940 January 15

Box FIN-0012 Folder E150

, Coke Plant, Installation of a Comfort station at the Spike Mill to accommodate 140 men,   1920 August 11

Box FIN-0012 Folder E195

Minnequa Works, Coke Plant, Furniture for equipping punch mill office and Bolt and Spike Mill Shipping and Stock keeping office,   1943 May 07

Box FIN-0012 Folder E301

, Coke Plant, Installing Fire protection system at the by-product Coke plant,   1918 October 24

Box FIN-0013 Folder 

, Coke Plant, Comfort station at Coal washery,   1919 February 24

Box FIN-0013 Folder 

, Coke Plant, New 75 horsepower motors and link-belt silent chain drives for dryers at coal washery,   1920 May 26

Box FIN-0013 Folder 

, Coke Plant, Installing coke oven gas lines to 7 boilers at the East Mill Boiler House,   1918 October 22

Box FIN-0013 Folder 

, Coke Plant, Comfort station at pipe foundry,   1919 February 24

Box FIN-0013 Folder 

, Coke Plant, Plato Coal washing tables for Coal washery,   1922 February 27

Box FIN-0013 Folder 

, Coke Plant, Changes to coke screening station at coke plant,   1922 January 30

Box FIN-0013 Folder 

Minnequa Works, Coke Plant, Electronically operate automatic drinking fountains at the coke plant,   1929 May 01

Box FIN-0013 Folder 0005

Minnequa Works, Coke Plant, Sharpless sulphate dyer in by-product building at the coke plant,   1939 July 31

Box FIN-0013 Folder 0021

, Coke Plant, Installation of a new coal crushing plant at the by-product coke plant,   1919 February 28

Box FIN-0013 Folder 0032

Minnequa Works, Coke Plant, Booster equipment for the coke plant,   1930 February 20

Box FIN-0013 Folder 0050-A

Minnequa Works, Coke Plant, replacement of gas piping in coke plant by-product building,   1929 December 09

Box FIN-0013 Folder 0071

, Coke Plant, Installation of a conveyor for handling excess coal from ovens at by-product coke plant,   1919 March 03

Box FIN-0013 Folder 0077

, Coke Plant, Installation of comfort station at the by-product coke plant,   1919 May 10

Box FIN-0013 Folder 0093

Minnequa Works, Coke Plant, Gypsum mixing facilities at the coke plant,   1930 April 14

Box FIN-0013 Folder 0104

Minnequa Works, Coke Plant, Renewal of roof and repairs to side walls at the Pipe foundry,   1930 December 22

Box FIN-0013 Folder 0168

Minnequa Works, Coke Plant, Sulphuric acid recovery process for the coke plant,   1931 February 26

Box FIN-0013 Folder 0182

Minnequa Works, Coke Plant, By-pass chute to facilitate production of foundry coke at coke ovens,   1931 June 03

Box FIN-0013 Folder 0190

Minnequa Works, Coke Plant, One additional storage tank at the coke plant,   1931 August 18

Box FIN-0013 Folder 0196

Minnequa Works, Coke Plant, Recirculating water for coke plant,   1931 October 05

Box FIN-0013 Folder 0199

Minnequa Works, Coke Plant, Installing coal flotation pilot plant at coal washery coke plant,   1931 October 12

Box FIN-0013 Folder 0200

Minnequa Works, Coke Plant, Replacement of one coal dryer at coal washery,   1933 November 02

Box FIN-0013 Folder 0249

Minnequa Works, Coke Plant, Additional flask equipment for 12 inch C.I. Pipe B&S. for pipe foundry,   1933 July 07

Box FIN-0013 Folder 0252

Minnequa Works, Coke Plant, Repairs to saturator foundations in the by-product department at the coke plant,   1934 April 19

Box FIN-0013 Folder 0264

Minnequa Works, Coke Plant, insulating one of the old batteries of coke ovens,   1934 August 04

Box FIN-0013 Folder 0283

, Coke Plant, 12 inch pipe line to carry gas from coke plant to wire mill boilers,   1921 July 21

Box FIN-0013 Folder 0307

Minnequa Works, Coke Plant, Protecting gas booster motors at the coke plant by-product building,   1934 December 04

Box FIN-0013 Folder 0312

, Coke Plant, Mixer installation for grinding clay at pipe foundry,   1924 March 28

Box FIN-0013 Folder 0345

Minnequa Works, Coke Plant, Replacement of roofing over the coal and coke conveyor galleries at the coke plant,   1935 October 07

Box FIN-0013 Folder 0364

Minnequa Works, Coke Plant, Purchase a Jeffrey power unit which was converted here to a vibrating type of screen,   1935 December 04

Box FIN-0013 Folder 0386

Minnequa Works, Coke Plant, 6 inch pipe line to connect coke plant fire system to wire mill fire system,   1925 March 25

Box FIN-0013 Folder 0412

Minnequa Works, Coke Plant, Facilities to recover fine coal washery water and to remove bone from coal at coke plant coal washery,   1936 March 24

Box FIN-0013 Folder 0416

Minnequa Works, Coke Plant, 6 inch gas line connecting to gas main at rail mill running to pipe foundry, with burners and connections to the different furnaces,   1925 May 16

Box FIN-0013 Folder 0429

Minnequa Works, Coke Plant, 8 inch gas main from coke ovens to wire mill,   1925 July 29

Box FIN-0013 Folder 0443

Minnequa Works, Coke Plant, Temporary installation of coal screens,   1925 July 29

Box FIN-0013 Folder 0445

Minnequa Works, Coke Plant, Purchase and installation of one molding machine to replace hand ramming of molds,   1925 August 27

Box FIN-0013 Folder 0455

Minnequa Works, Coke Plant, Insulating Battery A of Coke Ovens,   1936 July 06

Box FIN-0013 Folder 0457

Minnequa Works, Coke Plant, Partial relining of ammonium sulphate saturators,   1936 July 11

Box FIN-0013 Folder 0458

Minnequa Works, Coke Plant, Portable welding machine for the coke plant,   1936 August 06

Box FIN-0013 Folder 0473

Minnequa Works, Coke Plant, improved coke screening facilities at the coke plant,   1936 November 27

Box FIN-0013 Folder 0509

Minnequa Works, Coke Plant, Conveyor and bin installation at Gas Producer Coal screening station,   1926 April 06

Box FIN-0013 Folder 0522

Minnequa Works, Coke Plant, Rebuilding one coal drier at the washer building at the coke plant,   1936 December 20

Box FIN-0013 Folder 0539

Minnequa Works, Coke Plant, Rebuilding one coal dryer in the washery building at the coke plant,   1937 February 01

Box FIN-0013 Folder 0556

Minnequa Works, Coke Plant, Installation of a mixed fertilizer unit at the by product plant at Pueblo,   1937 February 08

Box FIN-0013 Folder 0562

Minnequa Works, Coke Plant, Replacement of trucks for four tank cars,   1937 March 26

Box FIN-0013 Folder 0582

Minnequa Works, Coke Plant, Gasoline locomotive for handling pig iron to pipe foundry,   1926 November 26

Box FIN-0013 Folder 0627

Minnequa Works, Coke Plant, Insulating Battery A of Coke Ovens,   1938 March 22

Box FIN-0013 Folder 0671

Minnequa Works, Coke Plant, Additional research work and the continuance of an established systematic research campaign to improve the quality of our coke,   1938 September 14

Box FIN-0013 Folder 0703

Minnequa Works, Coke Plant, Extraordinary repairs to quenching cars at the coke plant,   1938 December 16

Box FIN-0013 Folder 0718

Minnequa Works, Coke Plant, One Quenching station,   1928 July 01

Box FIN-0013 Folder 0753

Minnequa Works, Coke Plant, Ventilating equipment for the coke plant,   1939 June 14

Box FIN-0013 Folder 0773

Minnequa Works, Coke Plant, Replacement of a metering instrument for the meter in the C.O. gas main supplying the steel works,   1939 April 20

Box FIN-0013 Folder 0775

Minnequa Works, Coke Plant, Rolled steel wheels for the quenching cars,   1939 June 28

Box FIN-0013 Folder 0778

Minnequa Works, Coke Plant, Two Quenching cars for Coke Plant,   1928 October 28

Box FIN-0013 Folder 0782

Minnequa Works, Coke Plant, Replacement of two sulphuric acid storage tanks for the by-products department,   1939 July 28

Box FIN-0013 Folder 0784

Minnequa Works, Coke Plant, Repair parts for centrifugal exhauster - by-products plant,   1939 July 28

Box FIN-0013 Folder 0785

Minnequa Works, Coke Plant, Repairs to two coke plant stacks,   1927 August 11

Box FIN-0013 Folder 0787

Minnequa Works, Coke Plant, Completing construction work on Battery C comprising 41 coke ovens and for heating up same prior to putting the battery into operation,   1939 September 06

Box FIN-0013 Folder 0803

Minnequa Works, Coke Plant, Replacement of one positive displacement type gas booster,   1939 September 06

Box FIN-0013 Folder 0804

Minnequa Works, Coke Plant, Reinforcing foundations and floor replacements, etc.,   1939 October 05

Box FIN-0013 Folder 0828

Minnequa Works, Coke Plant, Repairing the quenching car locomotive at the coke plant,   1939 October 06

Box FIN-0013 Folder 0829

Minnequa Works, Coke Plant, Additional coke screening capacity at the coke plant,   1939 October 06

Box FIN-0013 Folder 0834

Minnequa Works, Coke Plant, Replacement of calorimeter for the coke plant laboratory,   1939 October 24

Box FIN-0013 Folder 0841

Minnequa Works, Coke Plant, Repairing roof to Screening station at the coke plant,   1939 October 30

Box FIN-0013 Folder 0846

Minnequa Works, Coke Plant, Replacement of car haulage cable at the coke plant,   1939 November 20

Box FIN-0013 Folder 0862

Minnequa Works, Coke Plant, Spare pure still tank on the Benzol Department,   1939 November 24

Box FIN-0013 Folder 0866

Minnequa Works, Coke Plant, Replacing roof of conveyor H gallery from motor room to head house,   1939 December 27

Box FIN-0013 Folder 0880

Minnequa Works, Coke Plant, Replacement of valve bodies in the by-product Department,   1940 January 03

Box FIN-0013 Folder 0881

Minnequa Works, Coke Plant, Replacement of a pulverizer for the coke plant laboratory,   1940 January 03

Box FIN-0013 Folder 0882

Minnequa Works, Coke Plant, Benzol product emergency storage capacity at the coke plant,   1940 January 15

Box FIN-0013 Folder 0891

Minnequa Works, Coke Plant, New ammonia sulphate dyer and rearrangement of equipment in the sulphate storage building at the coke plant,   1940 January 26

Box FIN-0013 Folder 0903

Minnequa Works, Coke Plant, Reinforcing foundations for Battery C comprising 41 coke ovens,   1940 February 19

Box FIN-0013 Folder 0907

Minnequa Works, Coke Plant, Repairs to the coke wharf at the coke plant,   1940 February 02

Box FIN-0013 Folder 0909

Minnequa Works, Coke Plant, Continuance of research work to improve the quality of coke undertaken under Authority no. 703,   1940 March 11

Box FIN-0013 Folder 0916

Minnequa Works, Coke Plant, Replacement of tubes for one pure product benzol still at the coke plant,   1940 March 29

Box FIN-0013 Folder 0926

Minnequa Works, Coke Plant, Replacement of blower at pipe foundry mold drying oven,   1940 April 10

Box FIN-0013 Folder 0943

Minnequa Works, Coke Plant, Additional wash oil scrubber at Benzol Plant,   1928 October 08

Box FIN-0013 Folder 0944

Minnequa Works, Coke Plant, Booster equipment to permit utilizing excess coke over gas going to waste to be used for open hearth fuel,   1928 October 09

Box FIN-0013 Folder 0945

Minnequa Works, Coke Plant, Replacement of quenching car track at the coke plant,   1940 May 18

Box FIN-0013 Folder 0945

Minnequa Works, Coke Plant, Creosote recovery plant,   1926 October 11

Box FIN-0013 Folder 0946

Minnequa Works, Coke Plant, Complete replacement of one coal dryer in the Washery Building at the Coke Plant,   1940 May 22

Box FIN-0013 Folder 0947

Minnequa Works, Coke Plant, roofing replacement at the screening station - coke plant,   1940 June 12

Box FIN-0013 Folder 0959

Minnequa Works, Coke Plant, Replacement of bleeder stack at the coke plant,   1940 June 12

Box FIN-0013 Folder 0962

Minnequa Works, Coke Plant, Benzol-gasoline blending station at the coke plant,   1940 June 17

Box FIN-0013 Folder 0963

Minnequa Works, Coke Plant, Creosote recovery equipment for the coke plant,   1940 June 10

Box FIN-0013 Folder 0967

Minnequa Works, Coke Plant, Replacement of a centrifugal sulphate dryer in the by-product Department at the coke plant,   1940 June 12

Box FIN-0013 Folder 0969

Minnequa Works, Coke Plant, Repairs to roof sheeting at the by-product pump room - coke plant,   1940 June 27

Box FIN-0013 Folder 0975

Minnequa Works, Coke Plant, Installation of belt conveyor at by-product Department,   1929 July 19

Box FIN-0013 Folder 0998-A

Minnequa Works, Coke Plant, Central comfort station at the Coke Plant,   1940 October 02

Box FIN-0013 Folder 1016

Minnequa Works, Coke Plant, Replacement of Coke Quenching tank at the coke plant,   1940 October 31

Box FIN-0013 Folder 1025

Minnequa Works, Coke Plant, Lathes for the Coke Plant Machine Shop,   1940 November 20

Box FIN-0013 Folder 1032

Minnequa Works, Coke Plant, Two 200,000 gallon storage tanks for additional creosote storage capacity,   1940 December 09

Box FIN-0013 Folder 1036

Minnequa Works, Coke Plant, Gas main to connect old and new exhausters,   1947 July 09

Box FIN-0013 Folder 1049

Minnequa Works, Coke Plant, Replacement of one primary cooler in the by-product Department at the coke plant,   1941 February 27

Box FIN-0013 Folder 1073

Minnequa Works, Coke Plant, Replacement of one distillation unit for the coke plant laboratory,   1941 April 17

Box FIN-0013 Folder 1102

Minnequa Works, Coke Plant, Replacement of a suction main for Battery C and the coke plant,   1941 May 05

Box FIN-0013 Folder 1113

Minnequa Works, Coke Plant, Replacement and repairs to the control on the Salt Room Crane in the by-products Department at the coke plant,   1941 May 09

Box FIN-0013 Folder 1116

Minnequa Works, Coke Plant, Additional flushing liquor pump at the Coke Plant,   1941 July 11

Box FIN-0013 Folder 1149

Minnequa Works, Coke Plant, Replacement of benzol products pumps,   1941 July 11

Box FIN-0013 Folder 1150

Minnequa Works, Coke Plant, Replacement of one tank on C.F. and I. Corp owned tank car CFIZ-103 used for the transportation of Benzol Products,   1941 August 19

Box FIN-0013 Folder 1166

Minnequa Works, Coke Plant, Tank replacements and additional tanks at the Coke Plant,   1941 August 19

Box FIN-0013 Folder 1167

Minnequa Works, Coke Plant, equipping three Benzol tank cars with heating coils,   1941 October 02

Box FIN-0013 Folder 1186

Minnequa Works, Coke Plant, Seven spare, special purpose motors for the Creosote Plant,   1941 October 10

Box FIN-0013 Folder 1190

Minnequa Works, Coke Plant, Replacement of motors and overhauling the drives on two coal conveyor drives at the coke plant,   1941 October 10

Box FIN-0013 Folder 1192

Minnequa Works, Coke Plant, Repairs to the pusher track at Coke Oven Batteries A and B,   1941 November 04

Box FIN-0013 Folder 1205

Minnequa Works, Coke Plant, Condenser spares for the new Creosote Recovery Plant,   1942 March 13

Box FIN-0013 Folder 1263

Minnequa Works, Coke Plant, Installation of 12,000 gallon fuel oil tank at the coke plant,   1942 May 13

Box FIN-0013 Folder 1287

Minnequa Works, Coke Plant, Pitch stump at the Washery Building, Coke Plant,   1942 June 04

Box FIN-0013 Folder 1295

Minnequa Works, Coke Plant, Replacement of two 20,000 gallon tanks in Benzol department of the coke plant,   1942 June 06

Box FIN-0013 Folder 1298

Minnequa Works, Coke Plant, Repairs to various roofs at the coke plant,   1942 July 27

Box FIN-0013 Folder 1329

Minnequa Works, Coke Plant, remodeling and installing one tank for Benzol storage at the Coke Plant,   1942 August 06

Box FIN-0013 Folder 1339

Minnequa Works, Coke Plant, Insulation for water treating facilities for the primary coolers and benzol dephlegmators at the Coke Plant,   1942 September 03

Box FIN-0013 Folder 1352

Minnequa Works, Coke Plant, Gauges at Batteries A and B,   1942 November 13

Box FIN-0013 Folder 1373

Minnequa Works, Coke Plant, Installation of flotation machine and filter for recovery of very fine coal from sludge at the coke plant coal washery,   1942 December 07

Box FIN-0013 Folder 1378

Minnequa Works, Coke Plant, Repairs to one primary cooler at the coke plant,   1942 December 09

Box FIN-0013 Folder 1380

Minnequa Works, Coke Plant, Repairs and replacements of by-products equipment,   1943 February 24

Box FIN-0013 Folder 1404

Minnequa Works, Coke Plant, Repairs to primary coolers at the coke plant,   1943 March 02

Box FIN-0013 Folder 1406

Minnequa Works, Coke Plant, Installation of a storage tank for caustic soda at the coke plant,   1943 April 23

Box FIN-0013 Folder 1414

Minnequa Works, Coke Plant, Women's comfort station at the coke plant,   1943 June 17

Box FIN-0013 Folder 1428

Minnequa Works, Coke Plant, Railroad track and changes necessary to allow construction of a new battery of ovens,   1943 September 21

Box FIN-0013 Folder 1449

Minnequa Works, Coke Plant, Oil purifier for the coke plant,   1943 August 26

Box FIN-0013 Folder 1456

Minnequa Works, Coke Plant, Converting space under coal bin at the coke plant into office rooms,   1943 August 31

Box FIN-0013 Folder 1465

Fuel and By-products, Coke Plant, Equipment needed for chemicals research programs,   1943 September 27

Box FIN-0013 Folder 1475

Minnequa Works, Coke Plant, Removing the saturator room building structure at the coke plant by-product department,   1943 November 10

Box FIN-0013 Folder 1499

Minnequa Works, Coke Plant, Replacement of trucks on one quenching car at the coke plant,   1943 December 27

Box FIN-0013 Folder 1511

Minnequa Works, Coke Plant, Installation of condenser for elimination of fumes at the Tar distillation plant,   1944 January 25

Box FIN-0013 Folder 1530

Minnequa Works, Coke Plant, Replacement of one quenching care for the Coke Plant,   1944 May 04

Box FIN-0013 Folder 1575

Minnequa Works, Coke Plant, Extension to the office and laboratory under the coal bin at the coke plant,   1944 June 12

Box FIN-0013 Folder 1591

Minnequa Works, Coke Plant, Experimental equipment to produce refined naphthalene at the coke plant,   1944 August 08

Box FIN-0013 Folder 1602

Minnequa Works, Coke Plant, Refractory gun for the coke plant,   1944 August 19

Box FIN-0013 Folder 1605

Minnequa Works, Coke Plant, Testing equipment to determine the expansion factor of coking coals available for CF&I,   1944 December 16

Box FIN-0013 Folder 1619

Minnequa Works, Coke Plant, Shed to protect Battery E of Coke Ovens until they are placed in operation,   1944 October 20

Box FIN-0013 Folder 1621

Minnequa Works, Coke Plant, Extraordinary repairs to Battery D of Coke Ovens,   1944 November 03

Box FIN-0013 Folder 1636

Minnequa Works, Coke Plant, Track crossing protection on plant highway north of the new quenching station, Coke Plant,   1944 November 04

Box FIN-0013 Folder 1637

Minnequa Works, Coke Plant, Providing standard brake equipment for four benzol tank cars at the coke plant,   1944 November 10

Box FIN-0013 Folder 1638

Minnequa Works, Coke Plant, Standby motor for coal conveyor to the 2000 ton coal bin serving Batteries C, D, and E,   1944 November 28

Box FIN-0013 Folder 1642

Minnequa Works, Coke Plant, Replacement of one sulphuric acid storage tank at the coke plant,   1944 December 01

Box FIN-0013 Folder 1656

Minnequa Works, Coke Plant, Replacement of electric feeder panel for the coal crusher circuit at the Coke Plant,   1944 December 13

Box FIN-0013 Folder 1659

Minnequa Works, Coke Plant, Equipment to produce refined naphthalene,   1945 April 23

Box FIN-0013 Folder 1713

Minnequa Works, Coke Plant, Replacement of screens on coal breakers, coke plant,   1945 May 24

Box FIN-0013 Folder 1723

Minnequa Works, Coke Plant, Coal tar roofing pitch mixing facilities,   1945 June 01

Box FIN-0013 Folder 1727

Minnequa Works, Coke Plant, Additions and alterations at the coke plant coal washery for recovery of boiler coal,   1945 August 20

Box FIN-0013 Folder 1754

Minnequa Works, Coke Plant, Lightning arrestors for protection of motor on No. 3 gas booster,   1945 July 06

Box FIN-0013 Folder 1754

Minnequa Works, Coke Plant, Facilities to manufacture activated carbon,   1945 September 10

Box FIN-0013 Folder 1765

Minnequa Works, Coke Plant, alterations to and rearrangement of conveyors and chutes at the Coke Screening station,   1945 October 04

Box FIN-0013 Folder 1773

Minnequa Works, Coke Plant, installation of a filter to remove tar and oils from feed liquor to ammonia stills,   1945 October 17

Box FIN-0013 Folder 1778

Minnequa Works, Coke Plant, Construction of pilot plant for making activated carbon,   1945 October 29

Box FIN-0013 Folder 1782

Minnequa Works, Coke Plant, Asphalt ductibility machine,   1946 January 01

Box FIN-0013 Folder 1800

Minnequa Works, Coke Plant, Spur track at north end of coal car storage area,   1946 January 02

Box FIN-0013 Folder 1802

Minnequa Works, Coke Plant, Replacement of oven door sealing rings for Battery C,   1946 July 02

Box FIN-0013 Folder 1845

Minnequa Works, Coke Plant, Complete work of repairing Coke Oven Battery D,   1946 September 12

Box FIN-0013 Folder 1872

Minnequa Works, Coke Plant, Installation of additional equipment at coal tar roofing pitch plant,   1946 September 17

Box FIN-0013 Folder 1881

Minnequa Works, Coke Plant, Replacement of the car haulage machine at the Coke Plant coke screening station,   1946 September 23

Box FIN-0013 Folder 1888

Minnequa Works, Coke Plant, Car shake-out for coal unloading station at Coke Plant,   1946 October 24

Box FIN-0013 Folder 1891

Minnequa Works, Coke Plant, Enclosing the north end of the new coke quenching station,   1946 October 30

Box FIN-0013 Folder 1902

Minnequa Works, Coke Plant, Spare parts for DPC quenching locomotive,   1946 November 18

Box FIN-0013 Folder 1903

Minnequa Works, Coke Plant, Paving area west of new Coke Plant Quenching station settling sump,   1947 February 18

Box FIN-0013 Folder 1945

Minnequa Works, Coke Plant, Replacement of conveyor belt idlers for coal and coke handling systems,   1947 February 25

Box FIN-0013 Folder 1956

Minnequa Works, Coke Plant, Repairs to Batteries C and D stack,   1947 March 24

Box FIN-0013 Folder 1973

Minnequa Works, Coke Plant, Overrun on replacement of the Car Haulage system at the coke plant screening station,   1947 April 25

Box FIN-0013 Folder 1999

Minnequa Works, Coke Plant, Air compressor at Booster room,   1947 April 25

Box FIN-0013 Folder 2003

Minnequa Works, Coke Plant, Overrun of construction of Activated Carbon Pilot Plant,   1947 May 07

Box FIN-0013 Folder 2015

Minnequa Works, Coke Plant, Purchase of Battery E of Coke Ovens,   1947 June 23

Box FIN-0013 Folder 2032

Minnequa Works, Coke Plant, Purchase and install vibrators at coke plant,   1947 July 30

Box FIN-0013 Folder 2063

Minnequa Works, Coke Plant, Pilot liquid fuel blending plant,   1947 September 15

Box FIN-0013 Folder 2089

Minnequa Works, Coke Plant, Illumination at the car yard south of the Coke Plant unloading station,   1947 September 15

Box FIN-0013 Folder 2090

Minnequa Works, Coke Plant, Experimental work on production of char,   1947 November 06

Box FIN-0013 Folder 2110

Minnequa Works, Coke Plant, 18 inch typewriter for the Coke plant,   1941 February 12

Box FIN-0013 Folder E204

Minnequa Works, Coke Plant, Electric calculating machine for the Coke Plant,   1944 November 22

Box FIN-0013 Folder E314

Minnequa Works, Coke Plant, 12 inch carriage Royal typewriter - chemical research specific,   1945 August 23

Box FIN-0013 Folder E324

, Coke Plant, Installation of a wire mill cooper shop,   1919 February 24

Box FIN-0014 Folder 

Minnequa Works, Coke Plant, Granite flux and acid tanks for wire mill galvanizing Department,   1929 September 11

Box FIN-0014 Folder 0002A

Minnequa Works, Coke Plant, replacing steam engine drive in wire mill nail room with three electric motors,   1929 June 27

Box FIN-0014 Folder 0010

Minnequa Works, Coke Plant, Relocating and rearranging of fence post department,   1929 July 11

Box FIN-0014 Folder 0012

Minnequa Works, Coke Plant, Replacement of west wall of wire mill galvanizing room,   1929 July 11

Box FIN-0014 Folder 0013

Minnequa Works, Coke Plant, 94 inch V mesh machine,   1929 August 06

Box FIN-0014 Folder 0022

Minnequa Works, Coke Plant, Additional annealing capacity at the wire mill,   1929 September 12

Box FIN-0014 Folder 0030

Minnequa Works, Coke Plant, Improved loading and finished material handling facilities at the wire mill warehouse,   1929 September 12

Box FIN-0014 Folder 0031

Minnequa Works, Coke Plant, Sulphuric acid storage tank for wire mill,   1929 November 13

Box FIN-0014 Folder 0057

Minnequa Works, Coke Plant, Automatic fire door to be placed in the corridor between main office and the main office annex,   1929 November 29

Box FIN-0014 Folder 0062

Minnequa Works, Coke Plant, One set of sixteen baby nail machines,   1929 November 29

Box FIN-0014 Folder 0064

Minnequa Works, Coke Plant, 16 additional small nail manufacturing machines,   1930 April 14

Box FIN-0014 Folder 0064A

Minnequa Works, Coke Plant, One set of 16 small nail machines,   1930 June 10

Box FIN-0014 Folder 0064B

, Coke Plant, Building of one heavy bale tie machine for making heavy bale ties 15' C inch long,   1919 March 13

Box FIN-0014 Folder 0073

Minnequa Works, Coke Plant, Additional entrance to the basement of the main office annex,   1930 October 04

Box FIN-0014 Folder 0090

, Coke Plant, Installation of one poultry and rabbit fence machine,   1919 June 10

Box FIN-0014 Folder 0095

Minnequa Works, Coke Plant, Improved equipment for galvanizing link chain fence,   1930 April 14

Box FIN-0014 Folder 0102

Minnequa Works, Coke Plant, Additional chain link fence manufacturing equipment,   1930 April 29

Box FIN-0014 Folder 0102A

Minnequa Works, Coke Plant, One ornamental fence machine,   1930 April 14

Box FIN-0014 Folder 0103

Minnequa Works, Coke Plant, Remington Electric adding and listing machine and type stand for General Accounting,   1937 March 15

Box FIN-0014 Folder 0110

Minnequa Works, Coke Plant, Electrically operated water cooler system for the main office,   1930 May 05

Box FIN-0014 Folder 0113

, Coke Plant, Three 2 inch diamond mesh poultry netting machines,   1919 September 11

Box FIN-0014 Folder 0118

Minnequa Works, Coke Plant, Improvement in electrical wiring at the wire mill,   1930 June 14

Box FIN-0014 Folder 0126

Minnequa Works, Coke Plant, Sulphuric acid storage tank for the wire mill,   1930 August 27

Box FIN-0014 Folder 0142

, Coke Plant, Installation of four Harrington stokers,   1919 August 25

Box FIN-0014 Folder 0145

, Coke Plant, Installation of four cox stokers at the wire mill boiler room,   1919 February 14

Box FIN-0014 Folder 0145

Minnequa Works, Coke Plant and Wire Mill, Two No. 3-s Ryerson glader nail machines,   1932 February 03

Box FIN-0014 Folder 0201

Minnequa Works, Cold Roll Mills, One corrugating machine,   1932 May 17

Box FIN-0014 Folder 0216

Minnequa Works, Cold Roll Mills, Six mesh netting machines, 4 keystone knot field fence machines,   1920 May 14

Box FIN-0014 Folder 0225

Minnequa Works, Cold Roll Mills, Extension to field fence building,   1920 June 23

Box FIN-0014 Folder 0226

Minnequa Works, Cold Roll Mills, Installation of new machine tools for the wire mill shop,   1920 June 14

Box FIN-0014 Folder 0235

Minnequa Works, Cold Roll Mills, Improved die equipment for wire drawing machines at the wire mill,   1933 August 02

Box FIN-0014 Folder 0240

Minnequa Works, Cold Roll Mills, Three butt welding machines,   1934 April 17

Box FIN-0014 Folder 0263

Minnequa Works, Cold Roll Mills, Additional electrical transformer equipment at the wire mill,   1934 May 01

Box FIN-0014 Folder 0268

Minnequa Works, Cold Roll Mills, Facilities to manufacture and H-section type of fence post,   1934 May 23

Box FIN-0014 Folder 0275

Minnequa Works, Cold Roll Mills, Additions and alterations to the present chain-link fence coiler to coil poultry netting,   1934 September 12

Box FIN-0014 Folder 0288

, Cold Roll Mills, Machinery to enable us to make wire spools on which to reel barb wire,   1923 August 22

Box FIN-0014 Folder 0338

Minnequa Works, Cold Roll Mills, Replacement of roofing over the generator room at the wire mill,   1935 May 28

Box FIN-0014 Folder 0340

Minnequa Works, Colorado, Equipment to hot galvanize bolts and other small products,   1935 June 09

Box FIN-0014 Folder 0354

, Colorado & Wyoming Railway, One concrete reinforcing fabric machine,   1924 July 29

Box FIN-0014 Folder 0369

Minnequa Works, Colorado & Wyoming Railway, One straightening machine,   1924 July 29

Box FIN-0014 Folder 0371

Minnequa Works, Colorado Realty Holding Company, One cone wire drawing machine,   1924 November 26

Box FIN-0014 Folder 0377

Minnequa Works, Colorado Realty Holding Company, Copper liquor finish wire drawing machines,   1924 December 15

Box FIN-0014 Folder 0389

Minnequa Works, Colorado Realty Holding Company, Three industrial tractors for the shipping department at the wire mill,   1936 March 10

Box FIN-0014 Folder 0409

Minnequa Works, Colorado Realty Holding Company, One sawdust bin, one sawdust elevator, three rumblers,   1925 May 18

Box FIN-0014 Folder 0428

Minnequa Works, Colorado Realty Holding Company, Stencils and platens for the wire mill,   1936 April 28

Box FIN-0014 Folder 0433

Minnequa Works, Colorado Supply Company, One Clark dual tructractors,   1925 June 19

Box FIN-0014 Folder 0436

Minnequa Works, Colorado Supply Company, 8 inch gas main from coke ovens to wire mill,   1925 July 29

Box FIN-0014 Folder 0443

Minnequa Works, Colorado Supply Company, Two 4 inch reinforced concrete mesh machines including slight changes to existing machines to make it more efficient,   1925 August 01

Box FIN-0014 Folder 0448

Minnequa Works, Colorado Supply Company, Additional welding equipment for the wire mill,   1936 August 04

Box FIN-0014 Folder 0471

Minnequa Works, Colorado Supply Company, 8 Morgan-Conner type 5-C-22, 2 inch type B-5, and two no. 12 Vaughn motorlocs,   1925 November 23

Box FIN-0014 Folder 0474

Minnequa Works, Colorado Supply Company, 4 Clark gasoline dual truck tractors,   1925 November 23

Box FIN-0014 Folder 0477

Minnequa Works, Colorado Supply Company, Painting and repairing the main office buildings,   1936 September 01

Box FIN-0014 Folder 0487

Minnequa Works, Colorado Supply Company, One Clark gasoline dual tructractor,   1926 March 23

Box FIN-0014 Folder 0514

Minnequa Works, Colorado Supply Company, One - two-position, 300 circuit telephone switchboard,   1926 March 24

Box FIN-0014 Folder 0515

Minnequa Works, Colorado Supply Company, Continuous wire drawing equipment for wire mill,   1926 April 26

Box FIN-0014 Folder 0520

Minnequa Works, Colorado Supply Company, One U.F.I Schmid Automatic wire fencing machine with one set each no. 6 and no. 9 wire netting sets,   1926 May 24

Box FIN-0014 Folder 0529

Minnequa Works, Colorado Supply Company, One machine suitable for making 1 inch hoop twist netting,   1936 December 14

Box FIN-0014 Folder 0531

Minnequa Works, Colorado Supply Company, Additional producing equipment at the wire mill,   1936 December 14

Box FIN-0014 Folder 0532

Minnequa Works, Colorado Supply Company, Replacement of existing rod cleaning equipment and for new rod handling and storage facilities at the wire mill,   1936 December 21

Box FIN-0014 Folder 0540

Minnequa Works, Colorado Supply Company, Machine to produce duplex headed nails at the wire mill,   1936 November 23

Box FIN-0014 Folder 0545

Minnequa Works, Combustion Engineering Department, Additional machine for making hoop twist netting at the wire mill,   1937 January 15

Box FIN-0014 Folder 0550

Minnequa Works, Combustion Engineering Department, Addition to office at wire mill,   1926 July 09

Box FIN-0014 Folder 0563

Minnequa Works, Combustion Engineering Department, Fine wire galvanizing unit,   1926 July 09

Box FIN-0014 Folder 0566

Minnequa Works, Combustion Engineering Department, Welding machine for the wire mill,   1937 March 24

Box FIN-0014 Folder 0580

Minnequa Works, Combustion Engineering Department, Additional wire drawing equipment at the wire mill,   1937 March 27

Box FIN-0014 Folder 0583

Minnequa Works, Combustion Engineering Department, Heating system for field fence room,   1926 July 01

Box FIN-0014 Folder 0604

Minnequa Works, Combustion Engineering Department, Heating system for drawing room,   1926 July 01

Box FIN-0014 Folder 0605

Minnequa Works, Combustion Engineering Department, Bakers to replace present bakers at the wire mill,   1926 September 30

Box FIN-0014 Folder 0622

Minnequa Works, Combustion Engineering Department, Drinking water system,   1926 September 30

Box FIN-0014 Folder 0623

Minnequa Works, Combustion Engineering Department, Chic-Tite fence machine,   1926 September 30

Box FIN-0014 Folder 0624

Minnequa Works, Combustion Engineering Department, Extension of wire mill warehouse systems,   1937 August 03

Box FIN-0014 Folder 0648

Minnequa Works, Commercial Research, Replacement of electric galvanizing equipment for nails, bolts and nuts,   1937 September 21

Box FIN-0014 Folder 0651

Minnequa Works, Commercial Research, One 4 foot radial drill and one 18 inch engine lathe for wire mill machine shop,   1937 September 27

Box FIN-0014 Folder 0653

Minnequa Works, Commercial Steel Sales, Additional machine to produce duplex headed nails at the wire mill,   1937 October 14

Box FIN-0014 Folder 0655

Minnequa Works, Commercial Steel Sales, Facilities to ventilate the wire drawing room at the wire mill,   1938 May 31

Box FIN-0014 Folder 0681

Minnequa Works, Commercial Steel Sales, Six type B and two type A wire drawing machines,   1927 March 28

Box FIN-0014 Folder 0699

Minnequa Works, Commercial Steel Sales, Additional machine to produce 2 inch hoop twist hexagon and trapezoidal mesh netting at the wire mill,   1938 October 05

Box FIN-0014 Folder 0707

Minnequa Works, Commercial Steel Sales, Rebuilding telephone lines,   1937 April 25

Box FIN-0014 Folder 0715

Minnequa Works, Commercial Steel Sales, Three new gasoline tructractors for the wire mill - to include freight on same,   1937 April 25

Box FIN-0014 Folder 0720

Minnequa Works, Commercial Steel Sales, Hot dipped nail galvanizing equipment,   1927 April 26

Box FIN-0014 Folder 0721

Minnequa Works, Commercial Steel Sales, Exhaust fan for nail rumbler room at wire mill,   1927 April 25

Box FIN-0014 Folder 0722

Minnequa Works, Commercial Steel Sales, Change no. 2 galvanizing frame to produce un-wiped wire,   1939 January 12

Box FIN-0014 Folder 0724

Minnequa Works, Commercial Steel Sales, One power driven cold metal saw for the wire mill,   1939 February 02

Box FIN-0014 Folder 0728

Minnequa Works, Commercial Steel Sales, Rebuild two 58 inch V mesh machines,   1939 February 17

Box FIN-0014 Folder 0735

Minnequa Works, Commercial Steel Sales, Fence stay machine equipment for wire mill,   1927 June 02

Box FIN-0014 Folder 0741

Minnequa Works, Commercial Steel Sales, Drying equipment at the wire mill bakers,   1939 March 23

Box FIN-0014 Folder 0742

Minnequa Works, Commercial Steel Sales, Comfort station in field fence department - enlargements and additions,   1927 July 01

Box FIN-0014 Folder 0751

Minnequa Works, Commercial Steel Sales, Alterations to third floor of main office building,   1927 July 01

Box FIN-0014 Folder 0752

Minnequa Works, Commercial Steel Sales, Additional space stock storage space,   1939 May 15

Box FIN-0014 Folder 0759

Minnequa Works, Commercial Steel Sales, Building to house hex-lock netting machine,   1939 May 12

Box FIN-0014 Folder 0761

Minnequa Works, Commercial Steel Sales, Installing benzol storage and paint mixing building at the wire mill,   1939 July 21

Box FIN-0014 Folder 0782

Minnequa Works, Commercial Steel Sales, One set of sixteen nail and tack machines for the wire mill,   1939 August 14

Box FIN-0014 Folder 0786

Minnequa Works, Commercial Steel Sales, Ornamental fence machine,   1927 September 10

Box FIN-0014 Folder 0789

Minnequa Works, Commercial Steel Sales, Additional wire buggies at the wire mill,   1939 August 14

Box FIN-0014 Folder 0793

Minnequa Works, Commercial Steel Sales, Enamel baking ovens at the wire mill,   1939 August 29

Box FIN-0014 Folder 0802

Minnequa Works, Commercial Steel Sales, Portable arc welder for the wire mill,   1939 September 12

Box FIN-0014 Folder 0807

Minnequa Works, Commercial Steel Sales, Repairing roof on No. 1 warehouse at wire mill,   1927 November 30

Box FIN-0014 Folder 0810

Minnequa Works, Commercial Steel Sales, Rebuilding No. 3 annealing furnace in the galvanizing department at wire mill,   1927 October 22

Box FIN-0014 Folder 0830

Minnequa Works, Commercial Steel Sales, Changing spacing on 3 v-mesh machines from 4.143 inch to 4 1/4 inch centers,   1928 November 20

Box FIN-0014 Folder 0831A

Minnequa Works, Commercial Steel Sales, Two large head roofing nail machines,   1927 November 30

Box FIN-0014 Folder 0832

Minnequa Works, Commercial Steel Sales, Facilities to manufacture welded wire fabric,   1939 October 06

Box FIN-0014 Folder 0833

Minnequa Works, Commercial Steel Sales, Polishing machine for the wire mill die room,   1939 October 30

Box FIN-0014 Folder 0844

Minnequa Works, Commercial Steel Sales, Drinking water system for wire mill, with small mechanical refrigerating machines with fountains attached,   1927 October 22

Box FIN-0014 Folder 0850

Minnequa Works, Commercial Steel Sales, Angle galvanizing equipment at the wire mill,   1928 November 26

Box FIN-0014 Folder 0851B

Minnequa Works, Commercial Steel Sales, Installation of motor drive in barb wire department at wire mill,   1928 January 30

Box FIN-0014 Folder 0852

Minnequa Works, Commercial Steel Sales, Repairing east and west walls of galvanizing room,   1928 March 28

Box FIN-0014 Folder 0867

Minnequa Works, Commercial Steel Sales, Testing machine for inspection department at the wire mill,   1928 March 28

Box FIN-0014 Folder 0868

Minnequa Works, Commercial Steel Sales, Arrangement of fence post fabricating machinery at wire mill,   1928 March 28

Box FIN-0014 Folder 0869

Minnequa Works, Commercial Steel Sales, Repairs to the wire mill boiler house roof,   1940 January 15

Box FIN-0014 Folder 0888

Minnequa Works, Commercial Steel Sales, Repairs to coal trestle at the wire mill boiler house,   1940 January 02

Box FIN-0014 Folder 0894

Minnequa Works, Commercial Steel Sales, Handling equipment at the galvanizing department,   1940 March 08

Box FIN-0014 Folder 0917

Minnequa Works, Commercial Steel Sales, Stacking and car loading equipment; finishing end, wire mill,   1940 April 03

Box FIN-0014 Folder 0927

Minnequa Works, Commercial Steel Sales, Twenty improved wire drawing machines to replace existing obsolete equipment now utilized in two and three hole drawing,   1928 July 05

Box FIN-0014 Folder 0928

Minnequa Works, Commercial Steel Sales, Roofs at the wire mill,   1928 July 10

Box FIN-0014 Folder 0929

Minnequa Works, Commercial Steel Sales, Renewal of roof and gutters at the wire mill,   1929 April 30

Box FIN-0014 Folder 0929-A

Minnequa Works, Commercial Steel Sales, Completion of a program of renewal of roofs and gutters at the wire mill,   1930 June 19

Box FIN-0014 Folder 0929-B

Minnequa Works, Commercial Steel Sales, Experimental field fence machine,   1928 August 17

Box FIN-0014 Folder 0936

Minnequa Works, Commercial Steel Sales, Replacement and repair parts for the tranrail system at the rod storage installation at the wire mill rod dock,   1940 May 24

Box FIN-0014 Folder 0948

Minnequa Works, Commercial Steel Sales, Naphtha storage tank for the wire mill,   1940 June 03

Box FIN-0014 Folder 0954

Minnequa Works, Commercial Steel Sales, Provide and equip an office in the Main office building for the District Sales Manager,   1940 September 19

Box FIN-0014 Folder 0964

Minnequa Works, Commercial Steel Sales, Changing one 2 inch Minnequa poultry netting machine to 1 inch spacing,   1928 December 17

Box FIN-0014 Folder 0966

Minnequa Works, Commercial Steel Sales, replacements of two light, gasoline driven, industrial tractors at the wire mill,   1940 June 20

Box FIN-0014 Folder 0966

Minnequa Works, Commercial Steel Sales, replacement of 100 HP motor and drive for the barb wire department,   1940 September 27

Box FIN-0014 Folder 0972

Minnequa Works, Commercial Steel Sales, Extending No. 1 warehouse at the wire mill,   1940 August 05

Box FIN-0014 Folder 0984

Minnequa Works, Commercial Steel Sales, two Vaughn type heavy duty wire drawing blocks for the wire mill,   1940 August 14

Box FIN-0014 Folder 0986

Minnequa Works, Commercial Steel Sales, additional welded wire fabric manufacturing facilities,   1940 August 09

Box FIN-0014 Folder 0988

Minnequa Works, Commercial Steel Sales, improve combustion apparatus at the wire mill,   1929 February 22

Box FIN-0014 Folder 0991

Minnequa Works, Commercial Steel Sales, machine tools for wire mill machine shop,   1929 February 22

Box FIN-0014 Folder 0992

Minnequa Works, Commercial Steel Sales, New chic-titer fence machine,   1929 February 26

Box FIN-0014 Folder 0993

Minnequa Works, Commercial Steel Sales, completing reinforcing of roof trusses at the wire mill drawing room and nail room,   1929 April 30

Box FIN-0014 Folder 0994A

Minnequa Works, Commercial Steel Sales, zinc and lead skimming recovery apparatus,   1929 February 22

Box FIN-0014 Folder 0995

Minnequa Works, Commercial Steel Sales, stave drying kiln equipment at the wire mill,   1929 February 26

Box FIN-0014 Folder 0996

Minnequa Works, Commercial Steel Sales, Shaper for the Wire Mill Machine Shop,   1940 October 21

Box FIN-0014 Folder 1019

Minnequa Works, Commercial Steel Sales, Replacement of four hand operated chain hoists,   1940 November 14

Box FIN-0014 Folder 1029

Minnequa Works, Commercial Steel Sales, portable hydraulic press for the machine shop,   1940 November 16

Box FIN-0014 Folder 1030

Minnequa Works, Commercial Steel Sales, two additional nail machines suitable to increase our capacity to produce plaster board nails,   1940 December 11

Box FIN-0014 Folder 1040

Minnequa Works, Commercial Steel Sales, improvements to the lighting system in the main office group of buildings,   1941 January 22

Box FIN-0014 Folder 1054

Minnequa Works, Commercial Steel Sales, one additional chain link fence manufacturing machine,   1941 February 12

Box FIN-0014 Folder 1063

Minnequa Works, Commercial Steel Sales, replacement of one truck tractor,   1941 February 12

Box FIN-0014 Folder 1065

Minnequa Works, Commercial Steel Sales, three additional recording pyrometers for the wire mill,   1941 February 12

Box FIN-0014 Folder 1066

Minnequa Works, Commercial Steel Sales, replacement of chipping hammers and grinder,   1941 February 27

Box FIN-0014 Folder 1071

Minnequa Works, Commercial Steel Sales, Additional flame hardening and shape cutting equipment,   1941 March 04

Box FIN-0014 Folder 1074

Minnequa Works, Commercial Steel Sales, Improved lighting of the second floor of the main office annex extension room no. 23 and two offices in industrial Engineering Department,   1941 March 03

Box FIN-0014 Folder 1076

Minnequa Works, Commercial Steel Sales, Improvement to the lighting system,   1941 March 06

Box FIN-0014 Folder 1078

Minnequa Works, Commercial Steel Sales, Reconditioning of two brick chimneys at the wire mill,   1941 April 07

Box FIN-0014 Folder 1092

Minnequa Works, Commercial Steel Sales, pneumatic tools,   1941 April 24

Box FIN-0014 Folder 1106

Minnequa Works, Computer Accounting, lean-to on side of Rumbler Room and relocation of cement coating rumbler at the wire mill,   1941 April 25

Box FIN-0014 Folder 1108

Minnequa Works, Computer Accounting, one tractor for the wire mill drawing department,   1941 April 29

Box FIN-0014 Folder 1111

Minnequa Works, Computer Accounting, personnel identification facilities,   1941 May 29

Box FIN-0014 Folder 1132

Minnequa Works, Comstock Mine, conveyor chain in the keg conveyor, in the rumbler room,   1941 September 03

Box FIN-0014 Folder 1133

Minnequa Works, Comstock Mine, two gasoline filling stations for industrial truck at the wire mill,   1941 June 04

Box FIN-0014 Folder 1135

Minnequa Works, Comstock Mine, continue the program of installing office lights that will meet the State Commission requirements,   1941 June 18

Box FIN-0014 Folder 1139

Minnequa Works, Comstock Mine, metalizing equipment for general plant use,   1941 July 24

Box FIN-0014 Folder 1155

Minnequa Works, Comstock Mine, wire welder for the wire mill,   1941 August 21

Box FIN-0014 Folder 1168

Minnequa Works, Comstock Mine, vertical grinder for the shops department,   1941 September 30

Box FIN-0014 Folder 1183

Minnequa Works, Comstock Mine, replacement of steam hammer,   1941 October 09

Box FIN-0014 Folder 1189

Minnequa Works, Comstock Mine, new electric power cable,   1941 November 19

Box FIN-0014 Folder 1210

Minnequa Works, Comstock Mine, replacement of water heating facilities at the electric shop, boiler shop, roll shop and the general shipping office,   1941 November 19

Box FIN-0014 Folder 1211

Minnequa Works, Comstock Mine, office for the Gate Posts and Fence Fittings Departments,   1942 March 10

Box FIN-0014 Folder 1256

Minnequa Works, Comstock Mine, physical testing machine at the wire mill,   1942 April 23

Box FIN-0014 Folder 1274

Minnequa Works, Comstock Mine, improve lighting at the Nail and Barbed Wire Room, wire mill,   1942 June 04

Box FIN-0014 Folder 1293

Minnequa Works, Comstock Mine, Additional car loader at the wire mill shipping department,   1942 June 08

Box FIN-0014 Folder 1296

Minnequa Works, Comstock Mine, Annealing furnace,   1942 June 24

Box FIN-0014 Folder 1317

Minnequa Works, Construction Department, Provide adequate ventilation,   1942 July 17

Box FIN-0014 Folder 1344

Minnequa Works, Construction Department, increasing sanitary facilities in the main office building,   1942 September 11

Box FIN-0014 Folder 1354

Minnequa Works, Construction Department, Women's comfort station,   1942 October 28

Box FIN-0014 Folder 1364

Minnequa Works, Construction Department, women's comfort station in the mechanical shops area,   1942 November 16

Box FIN-0014 Folder 1374

Minnequa Works, Construction Department, replacement of main frame of 4000 lb. steam hammer,   1943 March 19

Box FIN-0014 Folder 1409

Minnequa Works, Construction Department, ventilation on third floor of main office,   1943 May 25

Box FIN-0014 Folder 1423

Minnequa Works, Construction Department, repairs to the roof and parapet walls - main office building annex,   1943 June 17

Box FIN-0014 Folder 1430

Minnequa Works, Construction Department, rip-rapping the Bessemer Ditch,   1943 July 23

Box FIN-0014 Folder 1450

Minnequa Works, Construction Department, repairs to acid pickling tank at the wire mill,   1943 August 25

Box FIN-0014 Folder 1454

Minnequa Works, Construction Department, oxygen-acetylene cutting machine for general shop use,   1943 August 28

Box FIN-0014 Folder 1460

Minnequa Works, Continuous Rod Mill, repairs to heating system serving Barb Wire, Nail and Bale Tie departments at the wire mill,   1943 August 28

Box FIN-0014 Folder 1461

Minnequa Works, Continuous Rod Mill, relocating a portion of the acid sewer from the wire mill,   1943 October 02

Box FIN-0014 Folder 1480

Minnequa Works, Continuous Rod Mill, temperature control equipment for wire mill lead annealing pans,   1943 December 27

Box FIN-0014 Folder 1510

Minnequa Works, Continuous Rod Mill, repairs to the Main Office building roof,   1943 December 28

Box FIN-0014 Folder 1512

Minnequa Works, Continuous Rod Mill, experimental equipment to recover iron oxide and sulphuric acid from spent pickling liquor, now a waste product at the wire mill,   1943 December 28

Box FIN-0014 Folder 1520

Minnequa Works, Continuous Rod Mill, Oxweld cutting machine attachment to prepare plates for welding,   1944 January 26

Box FIN-0014 Folder 1532

Minnequa Works, Continuous Rod Mill, additional transformer capacity in the main office area,   1944 March 01

Box FIN-0014 Folder 1540

Minnequa Works, Continuous Rod Mill, replacement of an undersized cupola,   1944 March 14

Box FIN-0014 Folder 1551

Minnequa Works, Continuous Rod Mill, Car puller at the wire mill,   1944 March 22

Box FIN-0014 Folder 1556

Minnequa Works, Continuous Rod Mill, replacement of acid tanks at No. 6 Galvanizing Unit,   1944 May 08

Box FIN-0014 Folder 1577

Minnequa Works, Continuous Rod Mill, Two welding positioners for the weld shop,   1944 May 09

Box FIN-0014 Folder 1578

Minnequa Works, Continuous Rod Mill, repairs to east galvanizing building at the wire mill,   1944 May 23

Box FIN-0014 Folder 1585

Minnequa Works, Control, three man cooling fans for shell forging plant,   1944 May 26

Box FIN-0014 Folder 1587

Minnequa Works, Controlled Cooling Plant, extend the drinking water system to the plant,   1944 June 13

Box FIN-0014 Folder 1593

Minnequa Works, Controlled Cooling Plant, ventilating brass foundry,   1944 October 05

Box FIN-0014 Folder 1618

Minnequa Works, Controller's Office, steel checker floor plates for repairs at the wire mill,   1944 October 17

Box FIN-0014 Folder 1624

Minnequa Works, Controller's Office, 54 inch vertical turret lathe,   1944 November 23

Box FIN-0014 Folder 1648

Minnequa Works, Controller's Office, addition and alterations to wire drawing equipment to accommodate larger rod bundles,   1944 November 23

Box FIN-0014 Folder 1649

Minnequa Works, Controller's Office, electro galvanizing facilities at the wire mill,   1944 November 23

Box FIN-0014 Folder 1650

Minnequa Works, Controller's Office, replacement of existing wire mill pot annealing facilities with two units of modern radiant tube type annealing furnaces,   1944 November 23

Box FIN-0014 Folder 1651

Minnequa Works, Controller's Office, producing close-spaced, fine gage (sic) welded wire fabric,   1944 November 23

Box FIN-0014 Folder 1652

Minnequa Works, Controller's Office, new crane to serve the shops and 12 inch and 20 inch mill billet yard and extension of the crane runway between the smith shop and the machine chop,   1944 November 24

Box FIN-0014 Folder 1653

Minnequa Works, Controller's Office, reinforcing rod storage building at the wire mill,   1944 December 09

Box FIN-0014 Folder 1657

Minnequa Works, Controller's Office, exit from the basement under the main office annex,   1944 December 14

Box FIN-0014 Folder 1660

Minnequa Works, Controller's Office, altering and rearranging basement for stationery and tabulating,   1945 January 20

Box FIN-0014 Folder 1680

Minnequa Works, Controller's Office, two man cooling fans for the forge plant,   1945 January 26

Box FIN-0014 Folder 1681

Minnequa Works, Controller's Office, air weight control for 3 foundry cupolas,   1945 April 05

Box FIN-0014 Folder 1703

Minnequa Works, Controller's Office, replacement of lime storage and slacking facilities,   1945 April 16

Box FIN-0014 Folder 1709

Minnequa Works, Controller's Office, Replacement of drain from wire mill boiler house to Bessemer Ditch,   1945 May 07

Box FIN-0014 Folder 1719

Minnequa Works, Controller's Office, construction of a siding track,   1945 May 31

Box FIN-0014 Folder 1725

Minnequa Works, Controller's Office, lift type fork truck,   1945 June 23

Box FIN-0014 Folder 1731

Minnequa Works, Controller's Office, equipment for removal of fumes and dust at Wire Mill Galvanizing Units,   1945 July 03

Box FIN-0014 Folder 1733

Minnequa Works, Controller's Office, construction of a slack lime drying over for the wire mill,   1945 July 11

Box FIN-0014 Folder 1736

Minnequa Works, Controller's Office, Repairs to roofs,   1945 July 27

Box FIN-0014 Folder 1745

Minnequa Works, Controller's Office, Necessary wiring units and electrotypes to cover proposed expansion in the tabulating procedure,   1945 August 04

Box FIN-0014 Folder 1749

Minnequa Works, Controller's Office, Materials for reconditioning roofs,   1945 August 06

Box FIN-0014 Folder 1750

Minnequa Works, Controller's Office, Replacement of monitor and louvers on the main galvanizing building,   1945 August 07

Box FIN-0014 Folder 1751

Minnequa Works, Controller's Office, New drive for the north line shaft in the Nail Room,   1945 August 23

Box FIN-0014 Folder 1755

Minnequa Works, Controller's Office, extension to the Main Office group of buildings,   1945 September 19

Box FIN-0014 Folder 1768

Minnequa Works, Controller's Office, New roofing on the shed roofs over loading docks,   1945 September 27

Box FIN-0014 Folder 1770

Minnequa Works, Controller's Office, underpass under the highline track near Northern Ave. Gates,   1945 October 20

Box FIN-0014 Folder 1779

Denver Office, Controller's Office, Partition for seventh floor, Continental Oil Building,   1945 November 13

Box FIN-0014 Folder 1783

Minnequa Works, Controller's Office, exhaust fan and stack for sand muller,   1945 December 07

Box FIN-0014 Folder 1789

Minnequa Works, Controller's Office, construction of pilot plant for recovering ammonium sulphate and iron from the waste pickling liquor,   1946 March 20

Box FIN-0014 Folder 1823

Chemical Division, Controller's Office, Contract for rearrangement of office,   1946 March 26

Box FIN-0014 Folder 1824

General Steel Sales, Controller's Office, 2 Plymouth Automobiles,   1946 May 04

Box FIN-0014 Folder 1829

Minnequa Works, Controller's Office, Two machines to produce chain link fence,   1946 May 10

Box FIN-0014 Folder 1832

Minnequa Works, Controller's Office, uniforms for forty plant guards,   1946 May 20

Box FIN-0014 Folder 1834

Minnequa Works, Controller's Office, replacement of heating faculties,   1946 May 31

Box FIN-0014 Folder 1838

Minnequa Works, Controller's Office, additional motor generating capacity at the wire mill,   1946 May 31

Box FIN-0014 Folder 1839

Minnequa Works, Controller's Office, Chlorinating equipment for the office area, Y.M.C.A. and hospital,   1946 July 24

Box FIN-0014 Folder 1862

, Controller's Office, purchase one electric driven trucklift with material carrying attachments and batteries and motor generator set for charging batteries,   1946 July 12

Box FIN-0014 Folder 1863

Minnequa Works, Controller's Office, replacement of city water line to the pipe, electric, carpenter and main machine shops,   1946 September 05

Box FIN-0014 Folder 1867

Minnequa Works, Controller's Office, purchase 3 fork lift trucks and construction of bulk nail containers,   1946 August 14

Box FIN-0014 Folder 1874

Minnequa Works, Controller's Office, replacement of 3 steam flow meters,   1946 August 27

Box FIN-0014 Folder 1876

Minnequa Works, Controller's Office, replacement of existing muriatic acid storage tanks with a rubber lined steel tank,   1946 October 09

Box FIN-0014 Folder 1889

Minnequa Works, Controller's Office, supplemental request to cover over-expenditure on Authority 1733,   1946 October 11

Box FIN-0014 Folder 1901

Minnequa Works, Controller's Office, cover overrun on Authority 1651 for pot annealing facilities,   1946 December 06

Box FIN-0014 Folder 1913

Minnequa Works, Controller's Office, temperature control equipment for lead and zinc pens,   1946 December 11

Box FIN-0014 Folder 1921

Minnequa Works, Controller's Office, replacement of heating elements in steam unit heaters,   1946 December 30

Box FIN-0014 Folder 1923

Minnequa Works, Controller's Office, partial replacement of roof covering on valley roofs at wire mill,   1946 December 30

Box FIN-0014 Folder 1928

Minnequa Works, Controller's Office, cover purchase of spars for Wilson annealing furnaces,   1947 January 24

Box FIN-0014 Folder 1930

Minnequa Works, Controller's Office, ventilators and installation of deflecting vanes on fans at Wire Drawing and Bale Tie Rooms at the Wire Mill,   1946 December 09

Box FIN-0014 Folder 1941

Minnequa Works, Controller's Office, purchase of steel floor plates for use at new Wilson annealing furnaces,   1947 February 18

Box FIN-0014 Folder 1946

Minnequa Works, Controller's Office, 2 electric magnets,   1947 February 14

Box FIN-0014 Folder 1947

Minnequa Works, Controller's Office, alterations at the main entrance,   1947 February 25

Box FIN-0014 Folder 1950

Minnequa Works, Controller's Office, apply sheeting to north end of east wall of rod storage dock,   1947 March 12

Box FIN-0014 Folder 1959

, Controller's Office, relocation and expansion of chain link gate and fittings manufacturing shop,   1947 February 28

Box FIN-0014 Folder 1960

, Controller's Office, relocation and expansion chain link fence component's storage and assembly facilities,   1947 February 19

Box FIN-0014 Folder 1962

Minnequa Works, Controller's Office, cover the over-run on Authority 1768 - extension to main office,   1947 March 14

Box FIN-0014 Folder 1965

Minnequa Works, Controller's Office, purchase of pneumatically operated impact wrench and sockets,   1947 March 14

Box FIN-0014 Folder 1966

Minnequa Works, Controller's Office, Purchase oil dispensers,   1947 March 24

Box FIN-0014 Folder 1974

Minnequa Works, Controller's Office, overrun on Air Weight Control on three cupolas,   1947 April 25

Box FIN-0014 Folder 1996

Minnequa Works, Controller's Office, Electric arc stud welder,   1947 April 24

Box FIN-0014 Folder 1997

Minnequa Works, Controller's Office, Ventilation and heating in tin shop,   1947 May 26

Box FIN-0014 Folder 2016

Minnequa Works, Controller's Office, purchase of wire -drawing equipment and related facilities,   1947 July 07

Box FIN-0014 Folder 2039

Minnequa Works, Controller's Office, drainage trenches,   1947 July 15

Box FIN-0014 Folder 2041

Minnequa Works, Controller's Office, cover overrun on Authority 1755 - new drive for North Line shaft in nail room,   1947 July 15

Box FIN-0014 Folder 2042

Minnequa Works, Controller's Office, alterations to Bridge Drive South Crane,   1947 July 17

Box FIN-0014 Folder 2047

Minnequa Works, Controller's Office, purchase of a universal flame hardening machine,   1947 July 08

Box FIN-0014 Folder 2048

Minnequa Works, Controller's Office, equipment to coil bale tie wire,   1947 July 28

Box FIN-0014 Folder 2053

Minnequa Works, Controller's Office, re-roofing buildings at Wire Mill,   1947 August 05

Box FIN-0014 Folder 2061

Minnequa Works, Controller's Office, purchase of a surface grinder for the machine shop,   1947 July 30

Box FIN-0014 Folder 2064

Minnequa Works, Controller's Office, construction of an annealing furnace at the shops department,   1947 July 14

Box FIN-0014 Folder 2067

Minnequa Works, Controller's Office, replacement of electric heat treating furnace,   1947 August 22

Box FIN-0014 Folder 2081

Minnequa Works, Controller's Office, New equipment and alterations to farm fence post shop,   1947 October 20

Box FIN-0014 Folder 2097

Minnequa Works, Controller's Office, facilities to manufacture light welded wire fabric,   1947 October 03

Box FIN-0014 Folder 2103

Minnequa Works, Controller's Office, re-arranging and re-furnishing Vice President's and Works Manager's office,   1947 November 07

Box FIN-0014 Folder 2109

Minnequa Works, Controller's Office, Man cooling system for nail and barb wire rooms,   1947 November 07

Box FIN-0014 Folder 2111

Minnequa Works, Controller's Office, typewriter necessary for use in Paymaster's office,   1947 November 24

Box FIN-0014 Folder 2128

, Controller's Office, Truck mounted weld shop,   1947 December 10

Box FIN-0014 Folder 2144

Minnequa Works, Controller's Office, replacement of mono-rail hoist over bar galvanizing pan,   1947 December 18

Box FIN-0014 Folder 2148

Minnequa Works, Controller's Office, One Underwood Standard 18 typewriter, with palm tabulator and ten key key-set tabulator,   1936 December 17

Box FIN-0014 Folder E102

Minnequa Works, Controller's Office, Six stenographic model posture chairs and two swivel chairs for the wire mill shipping and scheduling office,   1942 September 19

Box FIN-0014 Folder E286

Minnequa Works, Controller's Office, remodeling two shears and one nail machine to make steel fence posts,   1924 December 15

Box FIN-0014 Folder E296

Minnequa Works, Controller's Office, Synchromatic Accounting Machines for Punch card accounting methods,   1945 June 06

Box FIN-0014 Folder E320

Steel Sales, Controller's Office, Furniture for Amarillo office,   1945 July 07

Box FIN-0014 Folder E321

Steel Sales, Controller's Office, One ediphone transcriber desk model,   1945 July 12

Box FIN-0014 Folder E322

Minnequa Works, Controller's Office, One 7-213-W Monroe Calculator,   1945 August 21

Box FIN-0014 Folder E323

Minnequa Works, Controller's Office, One 7-213-W Monroe Calculator,   1945 August 28

Box FIN-0014 Folder E325

Minnequa Works, Controller's Office, Office furniture and equipment to be used in various offices,   1946 January 14

Box FIN-0014 Folder E336

Steel Sales, Controller's Office, Inter-office communication system,   1946 March 29

Box FIN-0014 Folder E341

Phoenix, Ariz., Controller's Office, Office furniture,   1946 April 05

Box FIN-0014 Folder E343

Minnequa Works, Controller's Office, Check signing machine,   1946 April 26

Box FIN-0014 Folder E345

Minnequa Works, Controller's Office, Purchase of office furniture for Industrial Engineering Department,   1946 May 19

Box FIN-0014 Folder E353

Minnequa Works, Controller's Office, Office machinery and equipment,   1946 May 22

Box FIN-0014 Folder E354

Minnequa Works, Controller's Office, Office furniture to be used in the new building,   1946 May 22

Box FIN-0014 Folder E355

Minnequa Works, Controller's Office, Machinery and Equipment,   1947 January 20

Box FIN-0014 Folder E374

Minnequa Works, Controller's Office, Ediphone equipment to be used in the Accounting Department,   1947 January 25

Box FIN-0014 Folder E377

Minnequa Works, Controller's Office, Steel files for necessary replacement and additions in Accounting Department offices,   1947 April 30

Box FIN-0014 Folder E395

Minnequa Works, Controller's Office, Electromatic typewriter for writing purchase orders in Purchasing Department,   1947 April 30

Box FIN-0014 Folder E396

Minnequa Works, Controller's Office, office furniture for necessary additions and replacements in various mill and general offices,   1947 May 29

Box FIN-0014 Folder E400

Minnequa Works, Controller's Office, Steel tabulating card files needed in various accounting department offices,   1947 May 28

Box FIN-0014 Folder E401

Minnequa Works, Controller's Office, Remington typewriter necessary for use in the General Accounting Office,   1947 November 04

Box FIN-0014 Folder E421

, Controller's Office, Comfort station at wire mill,   1919 February 24

Box FIN-0014 Folder E071

Minnequa Works, Controller's Office, Office equipment,   1935 June 04

Box FIN-0014 Folder E74

Minnequa Works, Controller's Office, Electrically operated graphotype,   1935 May 20

Box FIN-0014 Folder E75

Minnequa Works, Controller's Office, Office equipment at Minnequa Works,   1935 May 27

Box FIN-0014 Folder E77

Colorado, Controller's Office, Diamond drill exploration for iron ore reserves, Comstock area,Iron County, Utah,   1954 March 02

Box FIN-0015 Folder 0001

Colorado, Controller's Office, Diamond drill prospecting for iron ore reserves - Sunrise District,   1954 March 02

Box FIN-0015 Folder 0002

Colorado, Controller's Office, Batteries for gathering locomotives,   1950 January 16

Box FIN-0015 Folder 1-0515

Colorado, Controller's Office, Diamond drill exploration for additional iron ore reserves, Comstock area,   1953 June 25

Box FIN-0015 Folder 1-1292

Colorado, Controller's Office, Prospecting for iron ore reserves, Sunrise District,   1953 July 21

Box FIN-0015 Folder 1-1302

Colorado, Controller's Office, Alterations to central heating plant,   1943 August 05

Box FIN-0015 Folder 1-1304

Colorado, Controller's Office, Calculating machine,   1953 August 25

Box FIN-0015 Folder 1-1311

Colorado, Controller's Office, Converted panel truck,   1953 August 17

Box FIN-0015 Folder 1-1312

Colorado, Controller's Office, Diamond drill exploration for additional iron ore reserves, Comstock Areas,   1953 September 09

Box FIN-0015 Folder 1-1323

Colorado, Controller's Office, Batteries for gathering locomotives,   1953 September 23

Box FIN-0015 Folder 1-1325

Colorado, Controller's Office, Tractor and dozer,   1953 October 15

Box FIN-0015 Folder 1-1336

Colorado, Controller's Office, Geophysical prospecting for iron ore,   1953 October 09

Box FIN-0015 Folder 1-1346

Colorado, Controller's Office, Diamond Drill exploration for limestone reserves, Monarch (Colorado) District,   1953 November 30

Box FIN-0015 Folder 1-1354

Colorado, Controller's Office, Diamond drill exploration for additional iron ore reserves, Comstock Area,   1953 December 18

Box FIN-0015 Folder 1-1359

Colorado, Controller's Office, Purchase of coal rights to the Saporit0 Lands, near Allen Mine, Las Animas County, Colorado,   1953 December 29

Box FIN-0015 Folder 1-1364

Colorado, Controller's Office, Aeromagnetic Survey,   1954 February 17

Box FIN-0015 Folder 1-1385

Colorado, Controller's Office, Geophysical prospecting for iron ore,   1954 February 17

Box FIN-0015 Folder 1-1386

Colorado, Controller's Office, Acquisition of options to prospect and lease lands - Sunrise District,   1954 March 02

Box FIN-0015 Folder 1396

Colorado, Controller's Office, Adoph Schmidt Magnetometer and recording attachment,   1954 March 02

Box FIN-0015 Folder 1397

Colorado, Controller's Office, Pickup truck for exploration and prospecting work to be done on the Maxwell Land Grant for oil and fissionable material,   1954 May 19

Box FIN-0015 Folder C1418

Colorado, Controller's Office, Rock tunnel from fifth level to central ore body,   1954 April 14

Box FIN-0015 Folder C1434

Colorado, Controller's Office, Battery for gathering locomotives,   1954 August 17

Box FIN-0015 Folder C1441

Colorado, Controller's Office, Batteries for gathering locomotives,   1954 September 13

Box FIN-0015 Folder C1446

Colorado, Controller's Office, Scintillation Country Accessory,   1954 September 30

Box FIN-0015 Folder C1451

Colorado, Controller's Office, One I.B.M. electric typewriter,   1954 October 08

Box FIN-0015 Folder C1461

Colorado, Controller's Office, Shovel,   1954 October 14

Box FIN-0015 Folder C1462

Colorado, Controller's Office, Rock tunnel from fifth level to central ore body,   1954 October 16

Box FIN-0015 Folder C1463

Colorado, Controller's Office, 3/4 ton pickup truck,   1954 December 08

Box FIN-0015 Folder C1485

Colorado, Controller's Office, Acquisition of options to prospect and lease lands - Sunrise District,   1954 December 28

Box FIN-0015 Folder C1497

Colorado, Controller's Office, One I.B.M. Electric Typewriter,   1955 January 27

Box FIN-0015 Folder C1508

Colorado, Controller's Office, Drilling equipment,   1955 February 07

Box FIN-0015 Folder C1515

Colorado, Controller's Office, Monromatic calculator,   1955 March 08

Box FIN-0015 Folder C1521

Colorado, Controller's Office, Capital expenditures in connection with rock tunnel from fifth level to central ore body,   1955 March 24

Box FIN-0015 Folder C1539

Colorado, Controller's Office, Battery charging equipment and batteries for gathering locomotives,   1955 March 24

Box FIN-0015 Folder C1540

Colorado, Controller's Office, Mine drainage installation,   1955 March 25

Box FIN-0015 Folder C1541

Colorado, Controller's Office, Pumping installation for domestic water,   1955 April 01

Box FIN-0015 Folder C1549

Colorado, Controller's Office, Location of mineral claims - Sunrise District,   1955 February 23

Box FIN-0015 Folder C1550

Colorado, Controller's Office, Roof bolting equipment,   1955 April 26

Box FIN-0015 Folder C1557

Colorado, Controller's Office, Communication and transpiration equipment,   1955 April 26

Box FIN-0015 Folder C1558

Colorado, Controller's Office, Pickup truck,   1955 April 27

Box FIN-0015 Folder C1559

Colorado, Controller's Office, Mining equipment,   1955 May 04

Box FIN-0015 Folder C1564

Colorado, Controller's Office, Deepening No. 3 shaft, installing new underground loading pockets and opening 7th mining level,   1955 May 07

Box FIN-0015 Folder C1572

Colorado, Controller's Office, Steam heating plant for house on Highway No. 12, five miles east of Allen Mine, and reimbursement of previous tenant for improvements,   1955 June 03

Box FIN-0015 Folder C1582

Colorado, Controller's Office, Pick-up truck,   1955 May 31

Box FIN-0015 Folder C1588

Colorado, Controller's Office, Capital items in connection with opening a new working level at Monarch Quarry,   1955 July 01

Box FIN-0015 Folder C1601

Colorado, Controller's Office, Mine haulage equipment,   1955 June 20

Box FIN-0015 Folder C1602

Colorado, Controller's Office, Belt conveyor unit,   1955 July 26

Box FIN-0015 Folder C1619

Colorado, Controller's Office, Battery charging set and batteries for gathering locomotives,   1955 July 27

Box FIN-0015 Folder C1620

Colorado, Controller's Office, Trolley locomotive,   1955 August 15

Box FIN-0015 Folder C1627

Colorado, Controller's Office, Truck for Monarch Quarry,   1955 July 25

Box FIN-0015 Folder C1628

Colorado, Controller's Office, Mine cars,   1955 September 12

Box FIN-0015 Folder C1637

Colorado, Controller's Office, Purchase of mineral rights to Sunrise District,   1955 August 25

Box FIN-0015 Folder C1638

Colorado, Controller's Office, Purchase of miscellaneous mineral rights - Sunrise District,   1955 August 25

Box FIN-0015 Folder C1639

Colorado, Controller's Office, Haulage Equipment,   1955 August 29

Box FIN-0015 Folder C1649

Colorado, Controller's Office, Mine locomotive,   1955 August 30

Box FIN-0015 Folder C1650

Colorado, Controller's Office, Air Compressor,   1955 September 26

Box FIN-0015 Folder C1658

Colorado, Controller's Office, Location of mineral claims, Sunrise district,   1955 October 20

Box FIN-0015 Folder C1666

Colorado, Controller's Office, Metalizing Unit,   1955 October 21

Box FIN-0015 Folder C1667

Colorado, Controller's Office, Cutter Bit sharpener,   1955 October 21

Box FIN-0015 Folder C1673

Colorado, Controller's Office, Power Distribution units,   1955 October 21

Box FIN-0015 Folder C1674

Colorado, Controller's Office, Supply cars,   1955 October 25

Box FIN-0015 Folder C1675

Colorado, Controller's Office, Mine cars,   1955 October 25

Box FIN-0015 Folder C1676

Colorado, Controller's Office, Connection with rock tunnel from fifth level to central ore body,   1955 October 20

Box FIN-0015 Folder C1677

Colorado, Controller's Office, Core drill and accessories,   1955 November 23

Box FIN-0015 Folder C1686

Colorado, Controller's Office, Pick-up truck,   1955 December 16

Box FIN-0015 Folder C1690

Colorado, Controller's Office, Equipment for measuring earth resistivity,   1955 December 21

Box FIN-0015 Folder C1692

Colorado, Controller's Office, Mining, Transpiration and electrical equipment,   1955 November 30

Box FIN-0015 Folder C1711

Colorado, Controller's Office, Mine haulage equipment,   1956 January 24

Box FIN-0015 Folder C1715

Colorado, Controller's Office, Belt conveyor equipment,   1956 January 23

Box FIN-0015 Folder C1716

Colorado, Controller's Office, Portable air compressor,   1956 January 10

Box FIN-0015 Folder C1717

Colorado, Controller's Office, Mine Drainage pumps,   1956 February 15

Box FIN-0015 Folder C1728

Colorado, Controller's Office, Mining equipment,   1956 February 15

Box FIN-0015 Folder C1729

Colorado, Controller's Office, Mining equipment,   1956 February 16

Box FIN-0015 Folder C1730

Colorado, Controller's Office, Conversion of club house basement into Doctor's quarters,   1956 February 16

Box FIN-0015 Folder C1731

Colorado, Controller's Office, Pickup Truck,   1956 March 22

Box FIN-0015 Folder C1750

Colorado, Controller's Office, Purchase of interest in the mine,   1956 September 20

Box FIN-0015 Folder C1754

Colorado, Controller's Office, Procurement of right-of-way parcels for railroad track changes,   1956 May 14

Box FIN-0015 Folder C1771

Colorado, Controller's Office, Rock Dusting Equipment,   1956 April 23

Box FIN-0015 Folder C1775

Colorado, Controller's Office, Pickup truck,   1956 June 06

Box FIN-0015 Folder C1784

Colorado, Controller's Office, Storage batteries for gathering locomotives,   1956 June 06

Box FIN-0015 Folder C1788

Colorado, Controller's Office, Road grader,   1956 June 06

Box FIN-0015 Folder C1790

Colorado, Controller's Office, Tractor and dozer,   1956 May 03

Box FIN-0015 Folder C1797

Colorado, Controller's Office, X-ray equipment for dispensary,   1956 July 11

Box FIN-0015 Folder C1812

Colorado - Pueblo Plant, Controller's Office, Purchase of Truck Tractor and Trailer,   1956 October 11

Box FIN-0015 Folder C1855

Colorado, Controller's Office, Pick-up truck for use by engineers at Minnequa works,   1956 November 13

Box FIN-0015 Folder C1873

Colorado, Controller's Office, Conveyor belting,   1956 November 13

Box FIN-0015 Folder C1874

Colorado, Controller's Office, Mining machine truck,   1956 November 13

Box FIN-0015 Folder C1875

Colorado, Controller's Office, Mining Equipment,   1956 December 01

Box FIN-0015 Folder C1895

Colorado, Controller's Office, Central heating plant,   1956 November 30

Box FIN-0015 Folder C1898

Colorado, Controller's Office, Apron feeder,   1956 November 30

Box FIN-0015 Folder C1899

Colorado, Controller's Office, Scalping Screen installation,   1956 November 30

Box FIN-0015 Folder C1900

Colorado, Controller's Office, acquisition of options to prospect and lease lands, and to locate mineral claims, Nemo District, South Dakota,   1956 December 13

Box FIN-0015 Folder C1902

Colorado, Controller's Office, Deepening No. 3 shaft, installing new underground locking pockets, and opening seventh mining level,   1957 January 03

Box FIN-0015 Folder C1924

Colorado, Controller's Office, Capital expenditures in connection with rock tunnel from fifth level to central ore body,   1957 January 03

Box FIN-0015 Folder C1925

Colorado, Controller's Office, Conversion of Club House basement into Doctor's Quarters,   1957 January 14

Box FIN-0015 Folder C1926

Colorado, Controller's Office, 1/2 ton pickup truck - to be used at Minnequa Works,   1957 January 25

Box FIN-0015 Folder C1936

Colorado, Controller's Office, Shuttle Car,   1957 February 22

Box FIN-0015 Folder C1958

Colorado, Controller's Office, Panel belt Conveyor group,   1957 March 05

Box FIN-0015 Folder C1965

Colorado, Controller's Office, Mining Equipment,   1957 March 14

Box FIN-0015 Folder C1975

Colorado, Controller's Office, Air Compressor,   1957 March 19

Box FIN-0015 Folder C1976

Colorado, Controller's Office, Rock dust distributor,   1957 March 18

Box FIN-0015 Folder C1977

Colorado, Controller's Office, Mine power center,   1957 March 27

Box FIN-0015 Folder C1986

Colorado, Controller's Office, Locomotive armatures,   1957 March 27

Box FIN-0015 Folder C1987

Colorado, Controller's Office, Fire Truck,   1957 April 04

Box FIN-0015 Folder C1990

Colorado, Corwin Hospital, Oil House,   1957 April 02

Box FIN-0015 Folder C1991

Colorado, Corwin Hospital, Dump Truck,   1957 April 02

Box FIN-0015 Folder C1992

Colorado, Corwin Hospital, Mantrip Cars,   1957 March 05

Box FIN-0015 Folder C1996

Colorado, Corwin Hospital, Air compressor,   1957 April 22

Box FIN-0015 Folder C2010

Colorado, Corwin Hospital, Mining Machine Truck,   1957 April 22

Box FIN-0015 Folder C2011

Colorado, Corwin Hospital, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1957 April 29

Box FIN-0015 Folder C2019

Colorado, Corwin Hospital, Heating boiler installation,   1957 May 06

Box FIN-0015 Folder C2025

Colorado, Corwin Hospital, Acquisition of options to prospect and lease or purchase lands, and to locate mineral claims, Nemo District, South Dakota,   1957 April 10

Box FIN-0015 Folder C2028

Colorado, Corwin Hospital, Changes and additions to screening plant,   1957 May 24

Box FIN-0015 Folder C2032

Colorado, Corwin Hospital, Truck engine and transmission,   1957 May 27

Box FIN-0015 Folder C2036

Colorado, Corwin Hospital, Shuttle car,   1957 June 12

Box FIN-0015 Folder C2051

Colorado, Corwin Hospital, Rebuilding underground loading machine - Serial No. 514,   1957 June 12

Box FIN-0015 Folder C2052

Colorado, Corwin Hospital, Rebuilding underground loading machine - Serial No. 519,   1957 June 12

Box FIN-0015 Folder C2053

Colorado, Corwin Hospital, Rebuilding underground loading machine - Serial No. 510,   1957 June 12

Box FIN-0015 Folder C2055

Colorado, Corwin Hospital, Mono-chromatic Calculator for Eng. Office,   1957 June 19

Box FIN-0015 Folder C2060

Colorado, Corwin Hospital, Mine power center,   1957 July 05

Box FIN-0015 Folder C2074

Colorado, Corwin Hospital, material handling crane,   1957 July 24

Box FIN-0015 Folder C2091

Colorado, Corwin Hospital, Pickup truck,   1957 August 16

Box FIN-0015 Folder C2099

Colorado, Corwin Hospital, Conveyor belting,   1957 August 16

Box FIN-0015 Folder C2100

Colorado, Corwin Hospital, Mine Fire Truck,   1957 August 16

Box FIN-0015 Folder C2101

Colorado, Corwin Hospital, Transportation Equipment,   1957 August 16

Box FIN-0015 Folder C2102

Colorado, Corwin Hospital, Changes and additions to screening plant,   1957 August 23

Box FIN-0015 Folder C2109

Colorado, Corwin Hospital, Improvements and additions to house No. 6 Weston, Colorado, (chief electrician Allen Mine),   1957 September 19

Box FIN-0015 Folder C2119

Colorado, Corwin Hospital, Mine cars,   1957 August 22

Box FIN-0015 Folder C2120

Colorado, Corwin Hospital, Tractor and Dozer,   1957 October 19

Box FIN-0015 Folder C2125

Colorado, Corwin Hospital, Mining Equipment,   1957 September 27

Box FIN-0015 Folder C2129

Colorado, Corwin Hospital, Quarry Truck,   1957 September 10

Box FIN-0015 Folder C2133

Colorado, Corwin Hospital, Storage batteries for gathering locomotives,   1957 October 14

Box FIN-0015 Folder C2136

Colorado, Corwin Hospital, Mine cars,   1957 October 28

Box FIN-0015 Folder C2142

Colorado, Corwin Hospital, garage for mine foreman's house,   1957 December 02

Box FIN-0015 Folder C2158

Colorado, Corwin Hospital, Diamond drill prospecting for iron ore reserves, Nemo district, South Dakota,   1948 January 14

Box FIN-0015 Folder C2177

Colorado, Corwin Hospital, Purchase of Surface lands -,   1958 January 08

Box FIN-0015 Folder C2180

Colorado, Corwin Hospital, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1958 January 20

Box FIN-0015 Folder C2182

Colorado, Corwin Hospital, Assessment work on unpatented mining claims - Nemo District, South Dakota,   1958 January 27

Box FIN-0015 Folder C2184

Colorado, Corwin Hospital, Assessment work on unpatented mining claims - Sunrise District, Wyoming,   1958 January 27

Box FIN-0015 Folder C2185

Colorado, Corwin Hospital, acquisition of option to purchase and location of mineral claims - Fremont County, Wyoming,   1958 January 27

Box FIN-0015 Folder C2186

Colorado, Corwin Hospital, Storage batteries for baker tractors,   1958 February 13

Box FIN-0015 Folder C2187

Colorado, Corwin Hospital, acquisition of options and location of mineral claims - Albany and Platte Counties, Wyoming,   1958 February 13

Box FIN-0015 Folder C2188

Colorado, Corwin Hospital, prospecting for iron ore - Fremont County, Wyoming,   1958 February 19

Box FIN-0015 Folder C2190

Colorado, Corwin Hospital, prospecting for iron ore - Albany and Platte Counties, Wyoming,   1958 March 10

Box FIN-0015 Folder C2191

Colorado, Corwin Hospital, Water Meter,   1958 March 10

Box FIN-0015 Folder C2192

Colorado, Corwin Hospital, assessment work on unpatented mining claims - Glenwood Springs District, Colorado,   1958 March 14

Box FIN-0015 Folder C2193

Colorado, Corwin Hospital Dairy, Diamond drilling prospecting for iron ore reserves, Sunrise District,   1958 February 19

Box FIN-0015 Folder C2194

Colorado, Cost Department, electric motor for continuous mining machine,   1958 March 22

Box FIN-0015 Folder C2196

Colorado, Cotopaxi, Colo., pickup truck (to be used in vicinity of Sunrise, Wyoming),   1958 April 12

Box FIN-0015 Folder C2199

Colorado, Crane Millwrights, patenting mining claims - Sunrise District, Wyoming,   1958 April 12

Box FIN-0015 Folder C2200

Colorado, Crane Millwrights, deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1958 April 15

Box FIN-0015 Folder C2201

Colorado, Creosote Plant, Bulldozer,   1958 June 12

Box FIN-0015 Folder C2212

Colorado, Crested Butte and Nonac, Rewind Power Transformers,   1958 June 12

Box FIN-0015 Folder C2213

Colorado, Crested Butte Mine, Pickup truck,   1958 June 20

Box FIN-0015 Folder C2218

Colorado, Crested Butte Mine, Pickup truck,   1958 July 25

Box FIN-0015 Folder C2226

Colorado, Crested Butte Mine, Roof bolting equipment,   1958 August 07

Box FIN-0015 Folder C2231

Colorado, Crested Butte Mine, Willy's Jeep Truck,   1958 August 09

Box FIN-0015 Folder C2232

Colorado, Crested Butte Mine, Power distribution unit,   1958 August 23

Box FIN-0015 Folder C2240

Colorado, Crested Butte Mine, Engine for Quarry Truck,   1958 August 22

Box FIN-0015 Folder C2241

Colorado, Crested Butte Mine, Improvements to sewage system - Weston, Colorado,   1958 October 01

Box FIN-0015 Folder C2255

Colorado, Crested Butte Mine, X-ray equipment,   1958 October 27

Box FIN-0015 Folder C2263

Colorado, Crested Butte Mine, Acquisition of option to purchase and location of mineral claims, Fremont County, Wyoming,   1958 November 05

Box FIN-0015 Folder C2271

Colorado, Crested Butte Mine, Storage batteries for gathering locomotives,   1958 November 06

Box FIN-0015 Folder C2273

Colorado, Crested Butte Mine, Roof bolting equipment,   1958 November 07

Box FIN-0015 Folder C2274

Colorado, Crested Butte Mine, Continuous Mining machine,   1958 November 14

Box FIN-0015 Folder C2278

Colorado, Crested Butte Mine, Willy Jeep Truck (general use),   1958 December 12

Box FIN-0015 Folder C2290

Colorado, Crested Butte Mine, Trailer,   1959 January 22

Box FIN-0015 Folder C-2305

Colorado, Crested Butte Mine, Shuttle cars,   1959 February 26

Box FIN-0015 Folder C-2308

Colorado, Crested Butte Mine, Battery for gathering locomotive,   1959 February 12

Box FIN-0015 Folder C-2312

Colorado, Crested Butte Mine, Roof bolting equipment,   1959 January 28

Box FIN-0015 Folder C-2316

Colorado, Crested Butte Mine, Core Storage building,   1958 November 07

Box FIN-0015 Folder C-2317

Colorado, Crested Butte Mine, Air Compressor,   1959 January 29

Box FIN-0015 Folder C-2318

Colorado, Crested Butte Mine, Drilling equipment,   1959 February 18

Box FIN-0015 Folder C-2320

Colorado, Crested Butte Mine, Engine Drive for crane,   1959 February 19

Box FIN-0015 Folder C-2321

Colorado, Crested Butte Mine, Mine Cars,   1959 February 11

Box FIN-0015 Folder C-2323

Colorado, Crested Butte Mine, Rock dust distributors,   1959 February 04

Box FIN-0015 Folder C-2324

Colorado, Crested Butte Mine, Assessment work on iron ore claims, Iron County, Utah,   1959 April 10

Box FIN-0015 Folder C-2325

Colorado, Crested Butte Mine, Standard electric typewriter,   1959 March 04

Box FIN-0015 Folder C-2334

Colorado, Crested Butte Mine, Ambulance,   1959 March 16

Box FIN-0015 Folder C-2340

Colorado, Crested Butte Mine, Addition to core Storage Building,   1959 April 09

Box FIN-0015 Folder C-2351

Colorado, Crested Butte Mine, Roof bolting equipment,   1959 April 10

Box FIN-0015 Folder C-2355

Colorado, Crested Butte Mine, Assessment work on unpatented Claims, Monarch District, Chaffee County, Colorado,   1959 April 10

Box FIN-0015 Folder C-2356

Colorado, Crested Butte Mine, Hoisting skips,   1959 April 15

Box FIN-0015 Folder C-2359

Colorado, Crested Butte Mine, Replacement of stoker - west portal,   1959 April 28

Box FIN-0015 Folder C-2377

Colorado, Crested Butte Mine, Trolley jeep,   1959 April 24

Box FIN-0015 Folder C-2378

Colorado, Crested Butte Mine, Pickup trucks,   1959 May 06

Box FIN-0015 Folder C-2385

Colorado, Crested Butte Mine, Mine locomotive,   1959 May 06

Box FIN-0015 Folder C-2389

Colorado, Crested Butte Mine, Storage batteries for gathering locomotives,   1959 June 19

Box FIN-0015 Folder C-2405

Colorado, Crested Butte Mine, Assessment work on unpatented mining Claims - Nemo District, South Dakota,   1959 July 16

Box FIN-0015 Folder C-2419

Colorado, Crested Butte Mine, acquisition of options and location of mineral Claims - Sunrise District, Wyoming,   1959 August 03

Box FIN-0015 Folder C-2420

Colorado, Crested Butte Mine, Diamond drill prospecting for iron ore reserves, Sunrise District,   1959 June 08

Box FIN-0015 Folder C-2421

Colorado, Crested Butte Mine, Quarry Truck,   1959 December 14

Box FIN-0015 Folder C-2438

Colorado, Crested Butte Mine, Pickup truck,   1959 November 23

Box FIN-0015 Folder C-2441

Colorado, Crested Butte Mine, Power Distribution Unit,   1959 November 23

Box FIN-0015 Folder C2442

Colorado, Crested Butte Mine, Roof bolting equipment,   1959 November 30

Box FIN-0015 Folder C-2443

Colorado, Crested Butte Mine, Assessment work unpatented mining Claims - Sunrise district, Wyoming,   1959 December 04

Box FIN-0015 Folder C-2447

Colorado, Crested Butte Mine, engine for quarry truck,   1959 December 02

Box FIN-0015 Folder C-2448

Colorado, Crested Butte Mine, Spare A.C. Motors for shuttle Cars,   1959 December 04

Box FIN-0015 Folder C-2449

Colorado, Crested Butte Mine, Tramp Iron Detector,   1959 December 07

Box FIN-0015 Folder C-2450

Colorado, Crested Butte Mine, Magnetometer for use in Webb Canyon near Sunrise and Apache Reservation, AZ,   1960 January 08

Box FIN-0015 Folder C-2467

Colorado, Crested Butte Mine, Diamond drill prospecting for iron ore reserves, Sunrise District,   1960 January 21

Box FIN-0015 Folder C-2473

Colorado, Crested Butte Mine, Roof Bolting equipment,   1960 January 21

Box FIN-0015 Folder C-2474

Colorado, Crested Butte Mine, Pickup Truck,   1960 January 29

Box FIN-0015 Folder C2477

Colorado, Crested Butte Mine, Traction Motor Drive for D.C. Shuttle Cars,   1960 February 02

Box FIN-0015 Folder C2478

Colorado, Crested Butte Mine, patenting Mining Claims - Nemo District, South Dakota,   1960 February 17

Box FIN-0015 Folder C-2485

Colorado, Crested Butte Mine, Bulldozer,   1960 February 01

Box FIN-0015 Folder C2491

Colorado, Crested Butte Mine, Continuous Mining Machine,   1960 February 12

Box FIN-0015 Folder C-2492

Colorado, Crested Butte Mine, Mine Power Center,   1960 March 14

Box FIN-0015 Folder C-2506

Colorado, Crested Butte Mine, Conveyor belt,   1960 March 21

Box FIN-0015 Folder C-2519

Colorado, Crested Butte Mine, Storage batteries for gathering locomotives,   1960 April 07

Box FIN-0015 Folder C-2534

Colorado, Crested Butte Mine, Roof bolting equipment,   1960 April 11

Box FIN-0015 Folder C-2538

Colorado, Crested Butte Mine, Tractor and Dozer,   1960 April 05

Box FIN-0015 Folder C-2545

Colorado, Crowley County, Colo., diamond drill prospecting for iron ore reserves, Sunrise District,   1960 June 13

Box FIN-0015 Folder C-2562

Colorado, Dairy Farm, Heating Boiler and accessories for Dispensary,   1960 July 13

Box FIN-0015 Folder C-2571

Colorado, Data Processing, Assessment work on unpatented mining Claims - Glenwood Springs District, Colorado,   1960 July 28

Box FIN-0015 Folder C-2576

Colorado, Denver General Office, Prospecting permit and option to lead lands - Fort Apache Indian Reservation - Navajo and Gila Counties, Arizona,   1960 August 03

Box FIN-0015 Folder C-2577

Colorado, Denver General Office, exploration for iron ore - Fort Apache Indian Reservation, Arizona,   1960 September 01

Box FIN-0015 Folder C-2590

Colorado, Denver General Office, Engine for waste disposal truck,   1960 November 17

Box FIN-0015 Folder C-2601

Colorado, Denver General Office, Varian Portable M49 Magnetometer - aerial and ground surveys,   1960 November 30

Box FIN-0015 Folder C2603

Colorado, Denver General Office, Diamond drill prospecting for iron ore reserves, Sunrise District,   1960 November 21

Box FIN-0015 Folder C-2604

Colorado, Denver General Office, Exploration for iron ore - Fort Apache Indian Reservation, Arizona,   1961 February 08

Box FIN-0015 Folder C-2612

Colorado, Denver General Office, Assessment work on unpatented mining Claims - Glenwood Springs District, Colorado,   1961 March 15

Box FIN-0015 Folder C-2624

Colorado, Denver General Office, Conveyor Belt,   1961 March 13

Box FIN-0015 Folder C-2625

Colorado, Denver General Office, Equipping Allen Mine for 4 blast furnace Coal requirements, eliminating Frederick Mine,   1961 February 23

Box FIN-0015 Folder C-2628

Colorado, Denver General Office, 570 miners' Cap lamps and 15 trip lamps under rental Contract - for Frederick Mine,   1961 April 11

Box FIN-0015 Folder C-2638

Colorado, Denver General Office, Willys Jeep Truck - Ft. Apache Indian Reservation, Arizona,   1961 May 01

Box FIN-0015 Folder C-2647

Colorado, Denver General Office, New and replacement radio for Mining Department Airplane,   1961 May 12

Box FIN-0015 Folder C-2651

Colorado, Denver General Office, Exploration for iron ore - Fort Apache Indian reservation, Arizona,   1961 May 24

Box FIN-0015 Folder C-2661

Colorado, Denver General Office, Assessment work on unpatented Claims, Nemo District, South Dakota,,   1961 June 16

Box FIN-0015 Folder C-2668

Colorado, Denver Retail Department, Exploration for iron ore, Ft. Apache Indian Reservation, Arizona,   1961 July 17

Box FIN-0015 Folder C-2676

Colorado, Denver Retail Department, Exploration for Iron Ore - Fort Apache Indian Reservation, Arizona,   1961 August 24

Box FIN-0015 Folder C-2693

Colorado, Denver Retail Department, Assessment work on unpatented mining Claims - Monarch District, Chaffee County, CO,   1961 September 25

Box FIN-0015 Folder C-2709

Colorado, Denver Retail Department, Assessment work on iron ore Claims - Iron County, Utah,   1961 September 25

Box FIN-0015 Folder C-2710

Colorado, Denver Retail Department, Remodeling 300 K.W. Ignitron Rectifier,   1961 October 09

Box FIN-0015 Folder C2721

Colorado, Denver Retail Department, exploration for iron ore - Fort Apache Indian Reservation, Arizona,   1961 October 20

Box FIN-0015 Folder C2725

Colorado, Denver Retail Department, diamond drill prospecting for iron ore reserves, Sunrise District,   1961 October 23

Box FIN-0015 Folder C-2735

Colorado, Denver Retail Department, exercise of option to purchase iron ore land in Black Hills, SD,   1961 November 06

Box FIN-0015 Folder C-2744

Colorado, Denver Retail Department, Medical dispensary,   1961 October 26

Box FIN-0015 Folder C-2745

Colorado, Denver Retail Department, Engine for quarry truck,   1961 November 21

Box FIN-0015 Folder C-2748

Colorado, Denver Retail Department, Exploration for iron ore, Fort Apache Indian Reservation, Arizona,   1961 November 21

Box FIN-0015 Folder C-2749

Colorado, Denver Warehouse, Pickup truck for Sunrise,   1961 December 26

Box FIN-0015 Folder C-2772

Colorado, Denver Warehouse, Exploration for Iron Ore, Fort Apache Reservation, Arizona.,   1961 December 18

Box FIN-0015 Folder C2778

Colorado, Denver Warehouse, Monroematic Calculator for mining engineers use,   1962 January 29

Box FIN-0015 Folder C2782

Colorado, Denver Warehouse, Motor Grader,   1962 January 29

Box FIN-0015 Folder C-2785

Colorado, Denver Warehouse, Exercise of option to purchase iron ore land in Black Hill of S. Dakota,   1962 January 31

Box FIN-0015 Folder C-2786

Colorado, Denver Warehouse, Pickup truck for Apache Indian Reservation Mining,   1962 April 30

Box FIN-0015 Folder C-2809

Colorado, Direct Mail Advertising, Used Air Compressor,   1962 May 17

Box FIN-0015 Folder C-2814

Colorado, Director of Export Sales, geophysical prospecting for iron ore - Sunrise District,   1954 June 17

Box FIN-0015 Folder X008

Colorado, Director of Insurance, diamond drilling prospecting for iron ore reserves - Sunrise District,   1954 July 15

Box FIN-0015 Folder X009

Colorado, Director of National Accounts, Rock tunnel from fifth level to central ore body,   1954 April 14

Box FIN-0015 Folder X010

Colorado, Director of National Accounts, Radiometric survey for fissionable materials in the Guernsey-Sunrise-Lusk area of Wyoming,   1964 October 04

Box FIN-0015 Folder X012

Colorado, Director of Traffic, Geophysical prospecting for iron ore - Sunrise District,   1954 October 14

Box FIN-0015 Folder X014

Colorado, Director, Office Administration, Diamond drill prospecting for iron ore reserves - Sunrise District,   1954 December 30

Box FIN-0015 Folder X019

Colorado, Director, Office Administration, Rock tunnel from fifth level workings to central ore body,   1955 January 14

Box FIN-0015 Folder X024

Colorado, Dispensary, Geophysical prospecting for iron ore - Sunrise District,   1955 February 23

Box FIN-0015 Folder X030

Colorado, Dispensary, rock tunnel from fifth level workings to central ore body,   1955 May 13

Box FIN-0015 Folder X035

Colorado, Dispensary, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1955 May 07

Box FIN-0015 Folder X036

Colorado, Dispensary, Diamond Drill prospecting for iron ore reserves - Sunrise District,   1955 June 24

Box FIN-0015 Folder X045

Colorado, District Office, Geophysical prospecting for iron ore - Sunrise District,   1955 June 24

Box FIN-0015 Folder X046

Colorado, District Office, Diamond Drill prospecting,   1955 August 20

Box FIN-0015 Folder X051

Colorado, District Office, Expense items in connection with rock tunnel from fifth level workings to central ore body,   1955 August 31

Box FIN-0015 Folder X052

Colorado, District Office, Diamond drill prospecting for iron ore reserves - Sunrise District,   1955 September 19

Box FIN-0015 Folder X053

Colorado, District Office, Geophysical prospecting for iron ore - Sunrise District,   1955 September 19

Box FIN-0015 Folder X054

Colorado, Ditch Section, Rock tunnel from fifth level workings to central ore body,   1955 November 18

Box FIN-0015 Folder X057

Colorado, Divisional Sales, Diamond drill prospecting for iron ore reserves, Sunrise District,   1955 November 18

Box FIN-0015 Folder X058

Colorado, Divisional Sales, Rock tunnel from fifth level workings to central ore body,   1956 February 15

Box FIN-0015 Folder X062

Colorado, Doctors' Offices, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1956 March 21

Box FIN-0015 Folder X065

Colorado, Domestic Pulverized Fuel, Diamond drill prospecting for coking coal,   1956 April 10

Box FIN-0015 Folder X067

Colorado, Domestic Pulverized Fuel, Diamond drilling,   1956 April 26

Box FIN-0015 Folder X068

Colorado, Drinking Water System, rock tunnel from fifth level workings to central ore body,   1956 April 26

Box FIN-0015 Folder X069

Colorado, Duncan, diamond drill prospecting for iron ore reserves, Sunrise District,   1956 April 26

Box FIN-0015 Folder X070

Colorado, E and M Services, Interpretation and analysis of exploration data,   1956 April 27

Box FIN-0015 Folder X071

Colorado, E.D.P. Operations, Rock tunnel from fifth level workings to central ore body,   1956 August 17

Box FIN-0015 Folder X079

Colorado, E.D.P. Operations, Preliminary investigations to determine iron ore concentration research procedure,   1956 August 16

Box FIN-0015 Folder X080

Colorado, E.D.P. Operations, Deepening No. 3 shaft, installing new underground loading pockets and opening 7th mining level,   1956 September 05

Box FIN-0015 Folder X081

Colorado, E.D.P. Operations, Aeromagnetic survey - Fremont County - WY,   1958 September 26

Box FIN-0015 Folder X083

Colorado, E.D.P. Operations, rock tunnel development,   1956 October 19

Box FIN-0015 Folder X085

Colorado, E.D.P. Operations, diamond drill prospecting for iron ore reserves, Sunrise District,   1956 October 19

Box FIN-0015 Folder X086

Colorado, E.D.P. Operations, Diamond drill prospecting for iron ore reserves, Nemo District, South Dakota,   1956 December 11

Box FIN-0015 Folder X092

Colorado, E.D.P. Operations, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1957 January 03

Box FIN-0015 Folder X094

Colorado, E.D.P. Operations, Rock tunnel from fifth level workings to central ore body,   1957 January 14

Box FIN-0015 Folder X095

Colorado, E.D.P. Operations, Diamond drill prospecting for iron ore reserves, Sunrise District,   1957 March 05

Box FIN-0015 Folder X103

Colorado, E.D.P. Operations, Research on procedures for beneficiating iron ore,   1957 March 07

Box FIN-0015 Folder X104

Colorado, E.D.P. Operations, Photographic coverage - S. MT and N. WY,   1957 March 12

Box FIN-0015 Folder X106

Colorado, Eagle Ranch, Aeromagnetic survey - S. MT and N. WY as well as Carbon County, MT,   1957 March 12

Box FIN-0015 Folder X107

Colorado, East and West Penstocks Syphon No. 1, Rock tunnel from fifth level workings to central ore body,   1957 March 18

Box FIN-0015 Folder X108

Colorado, East Mill Boilers, Aeromagnetic survey - north of Santa Fe, NM - to also possibly include Absaroke and Beartooth Mountains of MT and WY,   1957 April 15

Box FIN-0015 Folder X109

Colorado, East Mill Boilers, prospecting for coking coal - Las Animas County, Colorado,   1957 June 12

Box FIN-0015 Folder X113

Colorado, East Mill Boilers, Diamond drill prospecting for iron ore reserves, Nemo District, South Dakota,   1957 June 10

Box FIN-0015 Folder X114

Colorado, East Mill Boilers, Rock tunnel face from fifth level workings to central ore body,   1957 September 19

Box FIN-0015 Folder X116

Colorado, East Mill Boilers, Diamond drill prospecting for iron ore reserve, Sunrise District,   1957 July 23

Box FIN-0015 Folder X117

Colorado, East Mill Boilers, Deepening No. 3 shaft, installing new underground loading pockets, opening seventh mining level,   1957 July 23

Box FIN-0015 Folder X118

Colorado, East Mill Boilers, Diamond drilling prospecting for iron ore reserves, Nemo District, South Dakota,   1957 August 17

Box FIN-0015 Folder X121

Colorado, East Mill Boilers, expense items - rock tunnel from fifth level workings to central ore body,   1957 September 20

Box FIN-0015 Folder X124

Colorado, East Mill Boilers, Aeromagnetic Survey - Northern New Mexico,   1957 September 20

Box FIN-0015 Folder X125

Colorado, East Mill Boilers, Aeromagnetic Survey - North and Central Wyoming,   1957 September 20

Box FIN-0015 Folder X126

Colorado, East Mill Boilers, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1953 February 13

Box FIN-0015 Folder X135

Colorado, East Mill Boilers, Prospecting for coking coal - Las Animas County, Colorado,   1953 February 11

Box FIN-0015 Folder X136

Colorado, East Mill Boilers, Research of procedures for beneficiating iron ore,   1958 February 28

Box FIN-0015 Folder X137

Colorado, Elect Spares, Deepening No. 3 shaft, installing new underground loading pockets, and opening 7th Mining level,   1958 June 12

Box FIN-0015 Folder X141

Colorado, Elect. Power Distribution, Prospecting for coking coal, Las Animas County, Colorado,   1958 July 10

Box FIN-0015 Folder X142

Colorado, Elect. Power Distribution, prospecting permits, Fort Apache Indian Reservation, Navajo County, Arizona,   1958 September 08

Box FIN-0015 Folder X147

Colorado, Elect. Power Distribution, Prospecting for coking coal, Las Animas County Colorado,   1958 November 05

Box FIN-0015 Folder X149

Colorado, Elect. Power Distribution, Deepening No. 3 Shaft, installing new underground loading pockets and opening seventh mining level,   1958 November 05

Box FIN-0015 Folder X150

Colorado, Electric Furnaces, Prospecting permit, Fort Apache Indian Reservation, Navajo and Gila Counties, Arizona,   1958 November 24

Box FIN-0015 Folder X153

Colorado, Electric Furnaces, Exploration - Navajo and Gila counties, Arizona,   1959 January 22

Box FIN-0015 Folder X154

Colorado, Electric Furnaces, Deepening No. 3 shaft, installing new loading pockets and opening seventh mining level,   1959 February 12

Box FIN-0015 Folder X155

Colorado, Electric Furnaces, Prospecting for coking coal, Las Animas County, Colorado,   1959 March 04

Box FIN-0015 Folder X156

Colorado, Electric Power, Deepening No. 3 Shaft, installing new underground loading pockets and opening seventh mining level,   1959 June 09

Box FIN-0015 Folder X163

Colorado, Electric Power, Prospecting for coking coal, Las Animas County Colorado,   1959 June 09

Box FIN-0015 Folder X164

Colorado, Electric Power Department, Prospecting for coking coal - Las Animas County, Colorado,   1959 September 11

Box FIN-0015 Folder X165

Colorado, Electric Power Distr., prospecting for coking coal - Las Animas County, Colorado,   1960 January 21

Box FIN-0015 Folder X170

Colorado, Electric Power Distribution, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1960 February 29

Box FIN-0015 Folder X174

Colorado, Electric Power Distribution, Prospecting permit and option to lease - Fort Apache Indian Reservation, Navajo and Gila Counties, Arizona,   1960 March 11

Box FIN-0015 Folder X175

, Electric Power Distribution, Test work procedures for beneficiating iron ore,   undated

Box FIN-0015 Folder X179

Colorado, Electric Shop, Prospecting for Coking coal - Las Animas County, Colorado,   1960 May 27

Box FIN-0015 Folder X183

Colorado, Electric Shop, prospecting for coking coal - Las Animas County, Colorado,   1960 August 08

Box FIN-0015 Folder X188

Colorado, Electric shop, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1960 September 19

Box FIN-0015 Folder X189

Colorado, Electric Shop, Exploration for iron ore on optional mineral claims - Iron County, Utah,   1961 January 06

Box FIN-0015 Folder X194

Colorado, Electric Shop, deepening No. 3 shaft, installing new underground loading pockets, and opening seventh mining level,   1961 March 15

Box FIN-0015 Folder X195

Colorado, Electric Shop, deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level,   1961 May 25

Box FIN-0015 Folder X196

Colorado, Electric Shop, Deepening No. 3 shaft, installing new underground loading pockets, and opening seventh mining level,   1961 July 17

Box FIN-0015 Folder X197

Colorado, Electric Shop, Exploration for iron ore on isolated CF&I patented claims - Iron County, Utah,   1961 July 17

Box FIN-0015 Folder X198

Colorado, Electric Shop, Deepening No. 3 shaft, installing new loading pockets and opening seventh mining level,   1961 September 22

Box FIN-0015 Folder X200

Colorado, Electric Shop, Deepening No. 3 shaft, installing new underground loading pockets and opening seventh mining level (continuation of x200),   1961 October 20

Box FIN-0015 Folder X201

Colorado, Electric Shop, Exploration for iron ore on isolated CF&I. patented claims - Iron County, Utah,   1961 October 20

Box FIN-0015 Folder X202

Colorado, Electric Shop, Grouting east portal rope slope,   1961 November 03

Box FIN-0015 Folder X204

Colorado, Electric Shop, Expense items - deepening No. 3 shaft, installing new underground loading pockets, and opening seventh mining level,   1961 December 18

Box FIN-0015 Folder X206

, Electric Shop, Washout house for the Colorado and Wyoming Railway Company,   1919 August 20

Box FIN-0016 Folder 

, Electric Shop, New locomotive Coaling station for the Colorado and Wyoming Railway Company,   1918 December 26

Box FIN-0016 Folder 

, Electric Shop, Colorado and Wyoming Railway Company locomotive Crane shed and Coal bin,   1918 October 22

Box FIN-0016 Folder 

, Electric Shop, Y.M.C.A. - $400,000.00,   1919 February 24

Box FIN-0016 Folder 

Minnequa Works, Electric Shop, Reinforcing floors in the Y.M.C.A.,   1929 April 25

Box FIN-0016 Folder 0003

Minnequa Works, Electric Shop, Ice cooled drinking fountain with floor-type ice chamber and bubbler,   1929 July 11

Box FIN-0016 Folder 0003-B

Minnequa Works, Electric Shop, Brine pump replacement for the Steelworks Y.M.C.A. refrigerating plant,   1929 November 29

Box FIN-0016 Folder 0003-D

Minnequa Works, Electric Shop, Automatic sterilization equipment for swim pool,   1930 July 10

Box FIN-0016 Folder 0091-C

, Electric Shop, Addition to the Grandstand at the Ball Park,   1919 March 06

Box FIN-0016 Folder 0096

Minnequa Works, Electric Shop, Renewal of all of the flat roofing and flashing,   1930 June 14

Box FIN-0016 Folder 0124

Minnequa Works, Electric Shop, One Gurley Transit,   1930 October 17

Box FIN-0016 Folder 0175

Minnequa Works, Electric Shop, New crown plate for High Pressure boiler,   1931 December 17

Box FIN-0016 Folder 0204

Minnequa Works, Electric Shop, Engineering testing equipment,   1925 November 23

Box FIN-0016 Folder 0478

Minnequa Works, Electric Shop, Weld Shop, Equipment and supplies for the refinishing and re-equipping of Steel Works Y.M.C.A,   1937 April 06

Box FIN-0016 Folder 0585

Minnequa Works, Electric Shop, Weld Shop, Painting, cleaning and repairing Steel Works YMCA; including Colored Branch,   1937 May 20

Box FIN-0016 Folder 0603

Minnequa Works, Electric Spares, Automatic, electrically operated, water coolers for various plant shops for YD department and shipping department offices,   1937 June 21

Box FIN-0016 Folder 0609

Minnequa Works, Electrical, Preparatory costs in the opening of the Steel Y.M.C.A. including Colored branch. Kitchen dormitory, salaries/wages (director of children's bands, swim instructress, head maid, cafeteria director),   1937 June 24

Box FIN-0016 Folder 0610

Minnequa Works, Electrical, Weather stripping and caulking between the frames and brick work at the YMCA building in Pueblo,   1937 June 23

Box FIN-0016 Folder 0612

Minnequa Works, Electrical, Alterations to the drafting rooms to provide privacy and control salesmen's access to sensitive information,   1937 July 02

Box FIN-0016 Folder 0623

, Electrical, Additional expenditures for hot water system; also ventilation for bowling alleys, swim pool,   undated

Box FIN-0016 Folder 0627

Minnequa Works, Electrical, Additional repairs and supplies,   1937 August 18

Box FIN-0016 Folder 0640

Minnequa Works, Electrical, Addition to existing authority for general repair and supplies at the Steel Works YMCA,   1937 September 11

Box FIN-0016 Folder 0647

Minnequa Works, Electrical, Completion of unfinished work at the Steel Y.M.C.A. and at the Colored Y,   1937 October 12

Box FIN-0016 Folder 0656

Minnequa Works, Electrical, Annual overhaul to bowling alleys - Pueblo,   1938 August 17

Box FIN-0016 Folder 0700

, Electrical, An additional main to tie in with the City water system,   1938 November 29

Box FIN-0016 Folder 0711

, EleCtriCal, Steel radial gate for back ditch leading from Reservoir. No. 2,   1938 December 14

Box FIN-0016 Folder 0715

, Electrical, Two Ingersoll-Rand No. 400 Chipping hammers,   1939 February 15

Box FIN-0016 Folder 0732

Minnequa Works, Electrical, Repairs to the Steel Works Y.M.C.A. No. 1 and No. 2,   1939 May 15

Box FIN-0016 Folder 0760

, Electrical, Cost of acquiring title to property below Sugar Loaf Reservoir, formerly belonging to Kyle Mining Co.,   1939 June 01

Box FIN-0016 Folder 0765

, Electrical, Wood staves , bands shoes, etc. to erect 2800 linear ft. 66 inch I.D. Pipe,   1939 June 02

Box FIN-0016 Folder 0770

, Electrical and Engineering, Provide means to meter the water passing through the 30 inch main which connects the 48 inch reservoir main and the power station,   1939 July 21

Box FIN-0016 Folder 0783

Minnequa Works, Electrical and Engineering, Reconditioning bowling alleys at the Steel works YMCA and to provide a bowling fund,   1939 August 13

Box FIN-0016 Folder 0795

Mines and Quarries, Electrical and Mechanical, re-decorating Y.M.C.A.,   1939 September 15

Box FIN-0016 Folder 0808

, Electrical and Mechanical, Cover cost of concrete floor and grease pit in shop end of screening station building at Reservoir No. 3,   1939 September 28

Box FIN-0016 Folder 0824

, Electrical and Mechanical, Cover Cost of heating equipment for piping, pumps and sprays in the new screening station,   1939 September 28

Box FIN-0016 Folder 0827

, Electrical and Mechanical, Purchase of SE 1/4, Sec. 33, T1 S, R65 W (Pueblo County) to permit increase in Reservoir No. 3,   1939 November 11

Box FIN-0016 Folder 0857

Minnequa Works, Electrical and Mechanical, Enlarging service room and electrifying dumbwaiter at the Y.M.C.A. building,   1929 March 28

Box FIN-0016 Folder 0871

, Electrical and Mechanical, One Diamond T pickup truck,   1940 January 16

Box FIN-0016 Folder 0889

, Electrical and Mechanical, Corporation's share of expense in rebuilding upper end Pollard Ditch,   1940 March 04

Box FIN-0016 Folder 0913

, Electrical and Mechanical, Constructing new weir and settling basin on the Salt Creek Channel above St. Charles Reservoir No. 3,   1940 March 28

Box FIN-0016 Folder 0921

, Electrical and Mechanical, Repairing bridge at low point of siphon No. 7 and gunite cover on approximately 75 ft. of this siphon,   1940 March 28

Box FIN-0016 Folder 0922

, Electrical and Mechanical, Repairs in sand ditch A.V.C. from outlet of railroad culvert to upper waste gate,   1940 March 28

Box FIN-0016 Folder 0923

, Electrical Department, Soil conservation agreement on corporation land south of Pueblo Water Department,   1940 May 08

Box FIN-0016 Folder 0938

, Electrical Department, Preliminary Dike across No. 3 spillway - Reservoir No. 3,   1940 September 05

Box FIN-0016 Folder 1000

, Electrical Department, Cost of moving, repairing, painting, etc. an eight room duplex from Lime Camp to the Screening Station, Reservoir No. 2,   1940 October 09

Box FIN-0016 Folder 1007

, Electrical Department, Cost of installation of hydraulic lifts on two (2) of the six (60 gates in the head gates at the St. Charles flood or storm ditch,   1940 October 09

Box FIN-0016 Folder 1008

, Electrical Department, Cover cost of one four door sedan and one half ton pickup,   1940 October 26

Box FIN-0016 Folder 1022

, Electrical Department, Cover the cost of one medium size crawler type tractor equipped with a front end loader,   1940 December 24

Box FIN-0016 Folder 1023

Colorado, Electrical Department, Logging trucks,   1949 March 23

Box FIN-0016 Folder 1-0308

Colorado, Electrical Department, Furniture for G. H. Rupp's office,   1949 March 23

Box FIN-0016 Folder 1-0310

Colorado, Electrical Department, Furniture for General mining office,   1949 April 14

Box FIN-0016 Folder 1-0323

Colorado, Electrical Department, Exploration,   1949 March 15

Box FIN-0016 Folder 1-0330

Colorado, Electrical Department, Furniture - more modern furniture for R. L. Hair's office,   1949 April 25

Box FIN-0016 Folder 1-0343

Colorado, Electrical Department, Ambulance,   1949 April 28

Box FIN-0016 Folder 1-0344

Colorado, Electrical Spare, stripping rock overburden,   1949 March 15

Box FIN-0016 Folder 1-0351

Mines and Quarries, Electrical Spares, Pickup Truck,   1949 June 01

Box FIN-0016 Folder 1-0369

Colorado, Electrocardiograph, Purchase of Cromwell Mining Claim, Survey Lot, No. 4231, Monarch Mining District, Chaffee Co. Colorado,   1949 March 15

Box FIN-0016 Folder 1-0370

Colorado, Electro-Galvanizing, Furniture for general storekeeper,   1949 June 20

Box FIN-0016 Folder 1-0387

Colorado, Elk Mountain Mine, Arc welding set,   1949 June 23

Box FIN-0016 Folder 1-0395

Colorado, Elk Mountain Mine, Water tank,   1949 June 23

Box FIN-0016 Folder 1-0409

Colorado, Elk Mountain Mine, Bugduster for mining machine,   1949 June 23

Box FIN-0016 Folder 1-0410

Colorado, Elk Mountain Mine, Truck for general haulage,   1949 July 08

Box FIN-0016 Folder 1-0411

Colorado, Elk Mountain Mine, 28 mules for hauling coal underground,   1949 July 22

Box FIN-0016 Folder 1-0422

Colorado, Elk Mountain Mine, Pick-up truck,   1949 August 02

Box FIN-0016 Folder 1-0430

Colorado, Elk Mountain Mine, Alterations to Mines laboratory,   1949 August 09

Box FIN-0016 Folder 1-0433

Colorado, Elk Mountain Mine, Man-trip cars,   1949 April 20

Box FIN-0016 Folder 1-0435

Colorado, Elk Mountain Mine (Pershing), Prospecting - Duncan Tract,   1949 July 01

Box FIN-0016 Folder 1-0441

Colorado, Elk Mountain Mine (Pershing), Right angle drives for shaker conveyors - Frederick, Kebler No.2, Rockvale No. 2 and Crested Butte Mines,   1949 September 07

Box FIN-0016 Folder 1-0442

Colorado, Emerald Mine, Battery for haulage locomotive,   1949 September 13

Box FIN-0016 Folder 1-0451

Colorado, Emerald Mine, Recondition 3 bowling alleys,   1949 September 14

Box FIN-0016 Folder 1-0452

Colorado, Emerald Mine, Purchase of snooker pool table,   1949 September 14

Box FIN-0016 Folder 1-0453

Colorado, Emerald Mine, Pin setting equipment for bowling alley,   1949 November 16

Box FIN-0016 Folder 1-0474

Colorado, Emerald Mine, Facilities for oiling slack coal,   1949 November 28

Box FIN-0016 Folder 1-0480

, Emerald Mine, Cover cost of one Model 614 2 1/2 ton Diamond T Truck Chassis,   1941 January 08

Box FIN-0016 Folder 1051

Colorado, Emerald Mine, Grease pump,   1950 January 16

Box FIN-0016 Folder 1-0514

Colorado, Emergency hosital, Purchase of 140 acres of land, Fremont County, Colorado,   1950 January 31

Box FIN-0016 Folder 1-0526

Colorado, Emergency Hospital, Purchase of coal basin and Placita coking coal tracts in Pitkin and Gunnison Counties, Colorado,   1950 January 31

Box FIN-0016 Folder 1-0533

Colorado, Emergency hospital, Equipment for bolting mine roof,   1950 March 06

Box FIN-0016 Folder 1-0560

Colorado, Employee Benefits, Pick-up truck,   1950 March 04

Box FIN-0016 Folder 1-0561

Colorado, Employee Benefits, Petrographic microscope,   1950 April 14

Box FIN-0016 Folder 1-0600

Colorado, Employee Benefits, Alterations to mine laboratory,   1950 April 20

Box FIN-0016 Folder 1-0609

Colorado, Employee service, Battery for haulage locomotive,   1950 May 13

Box FIN-0016 Folder 1-0630

Colorado, Employment, Waste disposal truck,   1950 May 22

Box FIN-0016 Folder 1-0634

Colorado, Employment, File necessary for use in the office of Sunrise Mine,   1950 June 07

Box FIN-0016 Folder 1-0637

Colorado, Employment, Rock drill,   1950 June 20

Box FIN-0016 Folder 1-0655

Colorado, Employment, Air conditioner for office of Manager, Mining Department,   1950 June 29

Box FIN-0016 Folder 1-0660

Colorado, Employment and Safety offices, Pneumatic dust collector for stopper drill,   1951 July 11

Box FIN-0016 Folder 1-0668

Colorado, Employment Department, Rock drills,   1950 July 31

Box FIN-0016 Folder 1-0685

Colorado, Employment Office, Equipment for bolting mine roof,   1950 August 09

Box FIN-0016 Folder 1-0696

Colorado, Employment Office, Sectionalizing circuit breakers,   1950 September 11

Box FIN-0016 Folder 1-0712

Colorado, Employment Office, Slusher hoists and scrapers,   1950 September 15

Box FIN-0016 Folder 1-0713

Colorado, Employment section, Motor for shaker conveyor,   1950 September 14

Box FIN-0016 Folder 1-0719

Colorado, Engineering, Equipment for bolting mine roof,   1950 October 05

Box FIN-0016 Folder 1-0741

Colorado, Engineering, Equipment for bolting mine roof,   1950 October 05

Box FIN-0016 Folder 1-0742

Colorado, Engineering, Opening and equipping mine - $4,666,400.00,   1950 August 16

Box FIN-0016 Folder 1-0749

Colorado, Engineering, Truck for general haulage,   1950 October 23

Box FIN-0016 Folder 1-0753

Colorado, Engineering, Right angle drive for shaker conveyor,   1950 November 03

Box FIN-0016 Folder 1-0772

Colorado, Engineering, Power saw,   1950 December 02

Box FIN-0016 Folder 1-0815

Colorado, Engineering, Rock drills,   1950 December 18

Box FIN-0016 Folder 1-0825

Colorado, Engineering, Tractor,   1951 January 20

Box FIN-0016 Folder 1-0867

Colorado, Engineering, Batteries for gathering locomotives,   1951 January 19

Box FIN-0016 Folder 1-0877

Colorado, engineering, Pick-up truck,   1951 February 01

Box FIN-0016 Folder 1-0881

Colorado, Engineering, Timber trucks,   1951 February 12

Box FIN-0016 Folder 1-0890

Colorado, Engineering, Diamond drill exploration for additional limestone reserves, Salida - Buena Vista (Colo.) area,   1951 January 20

Box FIN-0016 Folder 1-0897

Colorado, Engineering, Diamond drill exploration for limestone reserves, Monarch (Colorado) District,   1951 January 20

Box FIN-0016 Folder 1-0898

Colorado, Engineering, Two diesel electric road switching locomotives,   1951 March 20

Box FIN-0016 Folder 1-0917

, Engineering, cover the cost of installing a traveling screen on the 27 inch line, lake Minnequa to Steel Plant,   1941 April 09

Box FIN-0016 Folder 1095

Colorado, Engineering, Diamond drill exploration for additional iron ore reserves, Comstock area,   1951 April 24

Box FIN-0016 Folder 1-0952

Colorado, Engineering, Diamond drill exploration for additional iron ore reserves at Iron Mountain, Utah,   1951 April 24

Box FIN-0016 Folder 1-0953

Colorado, Engineering, Railroad yard tracks at Tippler,   1951 April 27

Box FIN-0016 Folder 1-0978

Colorado, Engineering, Battery for gathering locomotive,   1951 June 26

Box FIN-0016 Folder 1-1005

Colorado, Engineering, Mules for hauling coal underground,   1951 June 23

Box FIN-0016 Folder 1-1007

Colorado, Engineering, Tractor,   1951 July 10

Box FIN-0016 Folder 1-1026

Colorado, Engineering, Chain conveyor,   1951 August 16

Box FIN-0016 Folder 1-1027

Colorado, Engineering, Edger for saw mill,   1951 July 10

Box FIN-0016 Folder 1-1028

Minnequa Works, Engineering, replacement of automatic pin setters in Y bowling Alley,   1951 April 17

Box FIN-0016 Folder 1103

Colorado, Engineering, Quarry truck,   1951 August 01

Box FIN-0016 Folder 1-1030

Colorado, Engineering, Equipment for bolting mine roof,   1951 November 06

Box FIN-0016 Folder 1-1065

Colorado, Engineering, Willys Pickup truck,   1951 October 31

Box FIN-0016 Folder 1-1066

Colorado, Engineering, Exploration for additional iron ore reserves, Sunrise District, Wyoming,   1951 October 31

Box FIN-0016 Folder 1-1068

Colorado, Engineering, Pick-up truck,   1951 November 19

Box FIN-0016 Folder 1-1080

Colorado, Engineering, Engine for quarry truck,   1951 December 13

Box FIN-0016 Folder 1-1094

Colorado, Engineering, Diamond drill exploration for additional iron ore reserves, Comstock Area,   1952 February 18

Box FIN-0016 Folder 1-1097

Colorado, Engineering, Batteries for gathering locomotives,   1952 February 16

Box FIN-0016 Folder 1-1099

Colorado, Engineering, Dust collectors for roof bolting equipment,   1952 February 05

Box FIN-0016 Folder 1-1100

Colorado, Engineering, Drilling Equipment,   1952 April 22

Box FIN-0016 Folder 1-1138

Colorado, Engineering, Timber trucks,   1952 May 01

Box FIN-0016 Folder 1-1139

Colorado, Engineering, Diamond drill exploration for additional iron ore reserves, Comstock area,   1952 June 07

Box FIN-0016 Folder 1-1146

Colorado, Engineering, Budget covering opening and equipping mine for quarter ending June 30, 1952,   1952 June 12

Box FIN-0016 Folder 1-1147

, Engineering, Cover cost of outboard motor, scow or boat,   1941 May 10

Box FIN-0016 Folder 1115

Colorado, Engineering, Mining Equipment,   1952 April 22

Box FIN-0016 Folder 1-1156

Colorado, Engineering, Geophysical prospecting for iron ore, Sunrise District, Wyoming,   1952 March 24

Box FIN-0016 Folder 1-1161

Colorado, Engineering, Exchange of 460 acres of surface land known as Vigil Tract for 160 acres surface and mineral rights known as Schneider Tract, Near Allen Mine, Las Animas County, Colo.,   1952 August 19

Box FIN-0016 Folder 1-1174

Colorado, Engineering, Budget covering opening and equipping mine for quarter ending Sept. 30, 1952,   1952 July 15

Box FIN-0016 Folder 1-1180

Colorado, Engineering, Diamond drill exploration for additional iron ore reserves, Comstock area,   1953 September 13

Box FIN-0016 Folder 1-1189

Colorado, Engineering, Battery for gathering locomotive,   1952 November 20

Box FIN-0016 Folder 1-1204

Colorado, Engineering, Diamond drill exploration for additional iron ore reserves, Comstock Area,   1952 December 19

Box FIN-0016 Folder 1-1208

Colorado, Engineering, Adolph Schmidt Magnetometer,   1953 January 05

Box FIN-0016 Folder 1-1211

Colorado, Engineering, Acquisition of options to prospect and lease lands, Sunrise District,   1953 February 02

Box FIN-0016 Folder 1-1219

Colorado, Engineering, Location of mineral claims, Sunrise District,   1953 February 02

Box FIN-0016 Folder 1-1220

Colorado, Engineering, Opening and equipping Allen mine,   1953 January 19

Box FIN-0016 Folder 1-1226

, Engineering, Purchase of right-of-way for the Minnequa Canal from the head gate on the Arkansas River to the reservoirs south of Pueblo,   1937 July 19

Box FIN-0016 Folder 1123

Colorado, Engineering, Pickup truck,   1953 February 16

Box FIN-0016 Folder 1-1234

Colorado, Engineering Department, Tractor and dozer,   1953 February 25

Box FIN-0016 Folder 1-1235

Colorado, Engineering Department, Geophysical prospecting for iron ore - Sunrise District,   1953 February 12

Box FIN-0016 Folder 1-1237

Colorado, Engineering Department, Installation of bathhouse in Y.M.C.A club house for use by C.L. Wendel,   1944 January

Box FIN-0016 Folder 1-1244

Colorado, engineering department, Churn drill and accessories,   1953 April 07

Box FIN-0016 Folder 1-1254

Colorado, Engineering Department, Diamond drill exploration for additional iron ore reserves, Comstock area,   1953 March 25

Box FIN-0016 Folder 1-1255

Colorado, Engineering Department, Option to explore and purchase the white lime placer near Cotopaxi, CO,   1953 March 25

Box FIN-0016 Folder 1-1256

Colorado, Engineering Department, Diamond drill exploration for additional limestone reserve,   1953 March 25

Box FIN-0016 Folder 1-1257

Mines and Quarries, Engineering Dep't, Pickup truck,   1953 May 01

Box FIN-0016 Folder 1-1268

Minnequa Works, Engle Mine, Overhauling cleaning and repairing three water filters,   1941 July 08

Box FIN-0016 Folder 1146

, Engle Mine, Purchase of a new engineer and installation of same in No. 360 Diamond T chassis, Corporation truck no. 12,   1941 July 22

Box FIN-0016 Folder 1153

Minnequa Works, Engle Mine, Replacement of chlorine dispensing apparatus at the Y.M.C.A. swimming pool,   1948 September 03

Box FIN-0016 Folder 1166

Minnequa Works, Engle Mine, Motion picture projector,   1941 September 08

Box FIN-0016 Folder 1178

, Engle Mine, Purchase of land to further expansion of St. Charles Reservoir No. 3,   1941 September 09

Box FIN-0016 Folder 1179

, Engle Mine, Raising St. Charles reservoir No. 3 and purchase diesel tractor and clam shell bucket,   1941 September 26

Box FIN-0016 Folder 1185

, EPD Operations, Purchase of one Oldsmobile four door sedan,   1941 October 30

Box FIN-0016 Folder 1204

, Equipment, Purchase one diesel power unit for portable air compressors,   1941 December 04

Box FIN-0016 Folder 1219

, Equipment, cost of exchanging Caterpillar D-4 Tractor for Caterpillar D-6 Tractor,   1941 December 05

Box FIN-0016 Folder 1220

, Exam Clinic, Cover cost of erecting fence in the screening station and back ditch areas,   1942 February 12

Box FIN-0016 Folder 1239

, Exam Clinic, One one-half ton 1941 Chevrolet pickup truck,   1942 February 25

Box FIN-0016 Folder 1250

, Examination Clinic, One Bucyrus-Ruth Excavator, Model HU,   1942 February 25

Box FIN-0016 Folder 1252

Minnequa Works, Examination Clinic, Replacement of high pressure boiler,   1942 March 18

Box FIN-0016 Folder 1259

Minnequa Works, Examination Clinic, Plant hygiene laboratory equipment,   1942 March 19

Box FIN-0016 Folder 1261

Colorado, Examination Clinic, Geophysical prospecting for Iron Ore - Sunrise district,   1953 April 30

Box FIN-0016 Folder 1269

, Examination Clinic, Fund to cover cost of water supply facilities for the Steel Plant,   1942 May 28

Box FIN-0016 Folder 1291

, Executive, Fund to cover cost of water supply facilities for the steel plant - Minnequa Canal, Pipe line from screening station,   1942 May 28

Box FIN-0016 Folder 1292

Minnequa Works, Executive, Equipment for engineering department testing laboratory,   1942 June 29

Box FIN-0016 Folder 1311

Minnequa Works, Executive, Repairs and improvement to building used by the Testing Department,   1942 July 27

Box FIN-0016 Folder 1330

Minnequa Works, Executive, Provide office space in the Steelworks Y.M.C.A. for the Minnequa Mutual Benefit Association and the Minnequa Works Federal Credit Union,   1943 March 16

Box FIN-0016 Folder 1407

Minnequa Works, Executive, Oil testing equipment for the testing engineering division of engineering department,   1943 March 24

Box FIN-0016 Folder 1410

, Executive, one Colorado Centro-Turbine Pump,   1943 April 29

Box FIN-0016 Folder 1417

Minnequa Works, Executive Department, Two units of interoffice communication (Teletalks),   1943 July 19

Box FIN-0016 Folder 1448

Minnequa Works, Executive Department, Repairs to building roof,   1943 December 28

Box FIN-0016 Folder 1519

Minnequa Works, Executive Department, Testing laboratory equipment for hygiene investigations, including lead levels in workers,   1944 February 07

Box FIN-0016 Folder 1536

, Executive Department, Supplement funds for pipe line from valve house south of the Bessemer ditch to power house,   1944 April 10

Box FIN-0016 Folder 1565

, Executive Department, Supplement funds authorized in 1292 - Minnequa Canal improvements,   1944 April 11

Box FIN-0016 Folder 1572

, Executive Department, Purchase of one 5-ton truck, with 5 cubic yard dump bed,   1944 April 12

Box FIN-0016 Folder 1573

, Executive Department, cover purchase of one Aeroil Model 66-B weed burner,   1944 May 16

Box FIN-0016 Folder 1581

Minnequa Works, Executive Department, Vibration test recording instrument,   1944 June 14

Box FIN-0016 Folder 1594

Minnequa Works, Executive Department, Additional fire escapes,   1944 August 19

Box FIN-0016 Folder 1604

, Executive Department, Duplex residence at Screening Station - re-roof, repair plaster on second floor, replace ceilings in kitchens, redecorate and weather strip,   1945 April 05

Box FIN-0016 Folder 1701

Minnequa Works, Executive Department, Black and white printing and developing machine,   1945 April 04

Box FIN-0016 Folder 1702

Minnequa Works, Executive Headquarters, 18 steel draftsman stools,   1945 May 03

Box FIN-0016 Folder 1717

, Executrive Vice President, Installation of a stream gauging station on the Lake Fork of the Arkansas River above Sugar Loaf Reservoir,   1945 August 01

Box FIN-0016 Folder 1747

Minnequa Works, Eye Clinic, Replacement of refrigeration and water cooling equipment,   1945 August 08

Box FIN-0016 Folder 1752

Land and Tax, Facilities Planning, Paint main dairy building and feed room inside and out, repair plumbing , screen, ventilators, etc. and provide the necessary sewer facilities per Health Department,   1945 August 23

Box FIN-0016 Folder 1756

Land and Tax, Facilities Planning, Provide 4-room house with full basement and furnace, together with domestic water system, etc. at the Eagle Ranch,   1945 August 23

Box FIN-0016 Folder 1757

, Factory Administration, Repairs to bowling alleys,   1946 February 01

Box FIN-0016 Folder 1809

Minnequa Works, Femont County, Wyoming, Purchase of two one-half ton pickup trucks to replace vehicles now in service,   1946 January 31

Box FIN-0016 Folder 1811

Minnequa Works, Femont County, Wyoming, Dishwashing machine for cafeteria,   1946 February 11

Box FIN-0016 Folder 1814

Minnequa Works, Field Timekeeping, Purchase 4 one-half ton pickup, 1 two-ton dump truck to replace equipment beyond economical repair,   1946 September 25

Box FIN-0016 Folder 1887

Minnequa Works, Filing station, Rearranging the employment and safety offices,   1946 September 26

Box FIN-0016 Folder 1899

Minnequa Works, Financial Planning, Build 2-stall garage and equipment room building at Red Creek site and purchase of 1.5KW light plant destroyed in fire,   1947 January 07

Box FIN-0016 Folder 1924

Minnequa Works, Financial Planning, Paint the outside of 4-room duplex and the 4-room cottage located at Screening Station. Res no. 2,   1947 January 07

Box FIN-0016 Folder 1925

Minnequa Works, Finishing, Plaster two rooms, paint and paper four rooms and paint outside - Head gate Keeper's house at St. Charles Storm Ditch,   1947 January 07

Box FIN-0016 Folder 1927

Minnequa Works, Finishing, Purchase one passenger car to replace worn out car,   1947 April 16

Box FIN-0016 Folder 1988

Minnequa Works, Finishing, Conditioning bowling alleys at Steelworks Y.M.C.A.,   1947 April 28

Box FIN-0016 Folder 1998

Minnequa Works, Finishing, Purchase of two Engineer's transits for the civil engineers,   1947 May 12

Box FIN-0016 Folder 2009

Minnequa Works, Finishing, Extend City water line to the Engineering Department's field laboratory,   1947 June 09

Box FIN-0016 Folder 2021

, Finishing, provide two room addition to caretaker's house at Sugar Loaf Reservoir,   1947 August 12

Box FIN-0016 Folder 2071

Minnequa Works, Finishing, An employment office to include facilities for giving physicals,   1926 September 20

Box FIN-0016 Folder 616

Minnequa Works, Finishing, Furniture and fixtures,   1927 June 02

Box FIN-0016 Folder 743

Minnequa Works, Finishing, Purchase of a hand-operated Mar Chant Calculator for use of the Civil engineering department,   1936 December 08

Box FIN-0016 Folder E100

Minnequa Works, Finishing - Hot Tie Plate Punching Unit., One hand operated Marchant calculating machine,   1929 August 08

Box FIN-0016 Folder E11

Minnequa Works, Finishing and Rolling Mills, One Planfile and two filing cabinets,   1929 October 14

Box FIN-0016 Folder E16

Minnequa Works, Finishing Department, Record keeping system,   1945 October 29

Box FIN-0016 Folder E327

Minnequa Works, Finishing Department, Three carded cabinets,   1947 April 08

Box FIN-0016 Folder E388

Minnequa Works, Finishing Department, Typewriter,   1947 July 16

Box FIN-0016 Folder E407

Minnequa Works, finishing department, Typewriters,   1947 October 29

Box FIN-0016 Folder E418

Minnequa Works, finishing department, One Model 3, 20 inch Underwood Typewriter Elite Type, Hard Platen, with Keyset Decimal Tabulator,   1931 January 15

Box FIN-0016 Folder E60

Minnequa Works, Finishing Department, Replacement of pressure controls on 16 open hearth furnaces,   1947 August 12

Box FIN-0017 Folder 2065

Minnequa Works, Finishing Department, Narrow Gauge Locomotive Coal Handling Station,   1940 September 30

Box FIN-0017 Folder 1010

Minnequa Works, Finishing Department, Repairs To 18 Open Hearth Ladles,   1940 September 30

Box FIN-0017 Folder 1011

Minnequa Works, Finishing Department, Big End Up, Hot Top Ingot Equipment At Open Hearth and Casting Foundry,   1942 October 30

Box FIN-0017 Folder 1013

Minnequa Works, Finishing Department, Two Additional Scrap Handling Magnets For The Open Hearth,   1940 October 02

Box FIN-0017 Folder 1015

Minnequa Works, Finishing-Hot Tie Plate Punching Unit, Carbanalyzer For The Open Hearth,   1940 October 21

Box FIN-0017 Folder 1020

Minnequa Works, First Division, Electrical Control for No. 1 Open Hearth Charging Machine,   1941 January 22

Box FIN-0017 Folder 1057

Minnequa Works, First Division, Additional Narrow Gauge Track To Connect With Narrow Gauge System At South End Of Open Hearth,   1941 January 22

Box FIN-0017 Folder 1059

Minnequa Works, Foft Apache Indian Reservation, 50 Additional Ingot Cars For Open Hearth,   1941 February 06

Box FIN-0017 Folder 1062

Minnequa Works, Forge Plant, For Repair Work On Calcining Plant Trestle,   1941 May 24

Box FIN-0017 Folder 1127

Minnequa Works, Forge Plant, Three Paving Breakers For The Open Hearth,   1941 June 10

Box FIN-0017 Folder 1138

Minnequa Works, Forge Plant, For A Steam Hammer For The Open Hearth,   1941 July 26

Box FIN-0017 Folder 1157

Minnequa Works, Forge Plant, For Motor Crane For Open Hearth Department,   1941 July 18

Box FIN-0017 Folder 1159

Minnequa Works, forge plant, For A Central Change Station At The Open Hearth,   1941 August 29

Box FIN-0017 Folder 1175

Minnequa Works, Forge Plant, To Replace Electrical Controls On Two Charging Machines At Open Hearth,   1941 November 19

Box FIN-0017 Folder 1209

Minnequa Works, Forge Shop, To Replace End Trucks And Wheels On Two 40-Ton Floor Cranes At Open Hearth,   1941 November 19

Box FIN-0017 Folder 1213

Minnequa Works, Forge Shop, For One 65 inch Diameter Lifting Magnet For The Open Hearth,   1941 December 03

Box FIN-0017 Folder 1218

Minnequa Works, Forge Shop, 3 Replacement Optical Pyrometers For The Open Hearth,   1942 March 23

Box FIN-0017 Folder 1264

Minnequa Works, Forge Shop, Rebuilding No. 12 Open Hearth Furnace,   1930 May 17

Box FIN-0017 Folder 127

Minnequa Works, Fort Apache, Four Additional Steel Ladles For Open Hearth And New Bottoms For Existing Ladles,   1942 April 24

Box FIN-0017 Folder 1279

Minnequa Works, Frederick, Extension To Brick Sheds At The Open Hearth,   1942 May 11

Box FIN-0017 Folder 1284

Minnequa Works, Frederick, Brick Transportation Facilities At The Open Hearth,   1942 May 11

Box FIN-0017 Folder 1285

Minnequa Works, Frederick, One type MC Mill Motor For Auxiliary Trolley Of North 40-Ton Charging Crane At The Open Hearth,   1942 June 08

Box FIN-0017 Folder 1297

Minnequa Works, Frederick, Relocating Two Narrow Gauge Tracks At North End of The Open Hearth Scrap Yard,   1930 June 16

Box FIN-0017 Folder 130

Minnequa Works, Frederick, Oven For Drying Stopper Rod Assemblies,   1942 June 25

Box FIN-0017 Folder 1309

Minnequa Works, Frederick, Tote Box For Handling Waste Materials At The Open Hearth,   1942 July 24

Box FIN-0017 Folder 1326

Minnequa Works, Frederick, Conveyors for Handling Slag Brick And Other Waste Material At Open Hearth,   1942 July 24

Box FIN-0017 Folder 1327

Minnequa Works, Frederick, Two Tar Meters at the Open Hearth,   1942 August 14

Box FIN-0017 Folder 1343

Minnequa Works, Frederick, Spare Diesel Engine for The Diesel-Electric Locomotive Purchased Under Authority 931 For The Open Hearth,   1942 September 30

Box FIN-0017 Folder 1359

Minnequa Works, Frederick, Ingot Yard Foreman's Office,   1942 October 28

Box FIN-0017 Folder 1366

Minnequa Works, Frederick, Grapple Bucket For Open Hearth,   1942 November 04

Box FIN-0017 Folder 1370

Minnequa Works, Frederick, Used Grapple Bucket,   1942 November 02

Box FIN-0017 Folder 1371

Minnequa Works, Frederick, Revamping North Slag Yard Crane At The Open Hearth,   1942 November 07

Box FIN-0017 Folder 1372

Minnequa Works, Frederick, Extension to Scrap Yard,   1942 December 29

Box FIN-0017 Folder 1381

Minnequa Works, Frederick, Portable Scrap Shear At the Open Hearth Scrap Yard,   1943 July 20

Box FIN-0017 Folder 1393

Minnequa Works, Frederick, Barricade At Skull Cracker Open Hearth,   1929 July 11

Box FIN-0017 Folder 14

Minnequa Works, Frederick, Women's Comfort Station East Side Of Open Hearth,   1943 June 17

Box FIN-0017 Folder 1427

Minnequa Works, Frederick, Two Grab Buckets For The Open Hearth,   1943 June 12

Box FIN-0017 Folder 1431

Minnequa Works, Frederick, Replacement Of Carbanalyzer,   1943 July 18

Box FIN-0017 Folder 1438

Minnequa Works, Frederick, Replacement Of Bridge Drive 75 Ton Open Hearth Overhead Door Crane,   1943 July 13

Box FIN-0017 Folder 1447

Minnequa Works, Frederick, Replacement Of Electric Motors On 3 Steel Runner Hoists,   1943 August 27

Box FIN-0017 Folder 1459

Minnequa Works, Frederick, Replacement Of Cage and Electrical Controls on Slag Yard Bucket Crane,   1943 August 27

Box FIN-0017 Folder 1469

Minnequa Works, Frederick, Circuit Breaker For Open Hearth Scrap Yard,   1943 September 21

Box FIN-0017 Folder 1474

Minnequa Works, Frederick, Spare Traction Electric Motor For 44-Ton Diesel Electric Locomotive.,   1943 September 24

Box FIN-0017 Folder 1478

Minnequa Works, Frederick, Repairs To Railroad Trestle Serving Open Hearth Calcite Plant,   1943 October 01

Box FIN-0017 Folder 1479

Minnequa Works, Frederick, Replace One Carbometer,   1943 November 09

Box FIN-0017 Folder 1490

Minnequa Works, Frederick, Electrically Operated Door Hoists for Six Open Hearth Furnaces,   1943 November 10

Box FIN-0017 Folder 1498

Minnequa Works, Frederick, Repairs To Open Hearth Building,   1930 August 12

Box FIN-0017 Folder 150

Minnequa Works, Frederick, Two Rock Drills For The Open Hearth,   1943 November 15

Box FIN-0017 Folder 1502

Minnequa Works, Frederick, Furnace Door Repair Facilities At Open Hearth,   1943 November 23

Box FIN-0017 Folder 1503

Minnequa Works, Frederick, Rebuilding No.l4 Open Hearth Furnace,   1943 December 09

Box FIN-0017 Folder 1506

Minnequa Works, Frederick, Improvement To Three 125-Ton Open Hearth Ladle Cranes,   1943 December 16

Box FIN-0017 Folder 1508

Minnequa Works, Frederick, Extension To Comfort Station At Open Hearth Scrap Yard,   1943 December 29

Box FIN-0017 Folder 1524

Minnequa Works, Frederick, Additional Electrically Operated Overhead Crane For Open Hearth Slag Yard,   1943 December 29

Box FIN-0017 Folder 1525

Minnequa Works, Frederick, A Jib Crane For Handling Scrap Along Narrow Gauge Tracks At The Open Hearth,   1944 February 05

Box FIN-0017 Folder 1538

Minnequa Works, Frederick, Rebuilding Skull Cracker Crane At Open Hearth,   1944 March 16

Box FIN-0017 Folder 1542

Minnequa Works, Frederick, Replacement Of Motors On One Stock Yard Crane At The Open Hearth,   1944 March 10

Box FIN-0017 Folder 1543

Minnequa Works, Frederick, Repairs, Replacements and Reinforcements For Stock Yard Crane Runway.,   1930 September 17

Box FIN-0017 Folder 155

Minnequa Works, Frederick, Replacement of Office At Open Hearth,   1944 March 16

Box FIN-0017 Folder 1554

Minnequa Works, Frederick, License For Construction Of Naismith Soping Backwall To Open Hearth furnace No. 5,   1944 March 28

Box FIN-0017 Folder 1561

Minnequa Works, Frederick, Ingot Loosening Equipment for 40 inch blooming Mill Ingot Stripper,   1944 April 07

Box FIN-0017 Folder 1564

Minnequa Works, Frederick, Grinder for Open Hearth Millwright Shop,   1944 April 11

Box FIN-0017 Folder 1570

Minnequa Works, Frederick, Two 65 inch Magnets for the Open Hearth,   1944 April 25

Box FIN-0017 Folder 1574

Minnequa Works, Frederick, Reinforcing Foundations at the Ingot Storage Yard.,   1944 May 16

Box FIN-0017 Folder 1582

Minnequa Works, Frederick, Drainage Pump at No. 16 Open Hearth Furnace,   1944 May 24

Box FIN-0017 Folder 1586

Minnequa Works, Frederick, Replacement of Motors on Three Charging Machines.,   1944 June 07

Box FIN-0017 Folder 1590

Minnequa Works, Frederick, Two Single Drum Hoists for the Open Hearth Department,   1944 June 27

Box FIN-0017 Folder 1597

Minnequa Works, Frederick, Replacement of Electric Motors,   1944 September 18

Box FIN-0017 Folder 1613

Minnequa Works, Frederick, Completion of Ingot Loosening Equip. at 40 inch Blooming Mill Ingot Strippers,   1944 September 20

Box FIN-0017 Folder 1614

Minnequa Works, Frederick, Yard Lights in the Open Hearth South Scrap Yard,   1944 September 19

Box FIN-0017 Folder 1615

Minnequa Works, Frederick, Repairs to Slag Yard Crane Runway,   1944 October 31

Box FIN-0017 Folder 1630

Minnequa Works, Frederick, Improved Journal Bearings For Ingot Cars.,   1930 November 26

Box FIN-0017 Folder 165

Minnequa Works, Frederick, Spare Motor for Auxiliary Trolley Drive on Pit Crane,   1944 December 14

Box FIN-0017 Folder 1662

Minnequa Works, Frederick, Rebuilding no. 15 Furnace,   1944 December 16

Box FIN-0017 Folder 1668

Minnequa Works, Frederick, Reinforcing Crane Girders and replace Sheeting on Open Hearth Building,   1944 December 16

Box FIN-0017 Folder 1669

Minnequa Works, Frederick, Centrifugal Pump for Hydraulic System at the Rolling Mills and Open Hearth,   1944 December 28

Box FIN-0017 Folder 1670

Minnequa Works, Frederick, Portable Single Drum Hoist,   1945 January 19

Box FIN-0017 Folder 1678

Minnequa Works, Frederick, Rebuilding No. 4 Open Hearth Furnace,   1945 March 01

Box FIN-0017 Folder 1688

Minnequa Works, Frederick, Spare Gear Reduction Units for Door Lifting Machines,   1945 March 01

Box FIN-0017 Folder 1689

Minnequa Works, Frederick and Morley, 65 inch Electric Magnet,   1945 April 09

Box FIN-0017 Folder 1706

Minnequa Works, Frederick and Morley, Partial Replacement of Open Hearth Roof. From Furnace no. 1 to no. 10.,   1931 February 11

Box FIN-0017 Folder 172

Minnequa Works, Frederick Mine, Motor Controls at the Calcining Plant,   1945 June 18

Box FIN-0017 Folder 1730

Minnequa Works, Frederick Mine, Improvement to Open Hearth Sewers,   1945 July 03

Box FIN-0017 Folder 1732

Minnequa Works, Frederick Mine, Rebuilding No. 7 Open Hearth Furnace,   1945 July 16

Box FIN-0017 Folder 1738

Minnequa Works, Frederick Mine, Portable single drum air hoist,   1945 July 26

Box FIN-0017 Folder 1744

Minnequa Works, Frederick Mine, Replacement of 3-way gas valves,   1945 August 13

Box FIN-0017 Folder 1753

Minnequa Works, Frederick Mine, Furnishing Power to Open Hearth when regular supply is interrupted.,   1945 August 25

Box FIN-0017 Folder 1758

Minnequa Works, Frederick Mine, Bearings and Bodies for 25 charging box cars,   1945 August 25

Box FIN-0017 Folder 1759

Minnequa Works, Frederick Mine, Six Water cooled Archless furnace Door Frames,   1945 September 25

Box FIN-0017 Folder 1769

Minnequa Works, Frederick Mine, Rebuilding Auxiliary Trolleys on two 40-ton Charging Floor Cranes,   1945 August 25

Box FIN-0017 Folder 1769

Minnequa Works, Frederick Mine, Replacement of 11 Steam Driven Locomotives,   1945 October 10

Box FIN-0017 Folder 1772

Minnequa Works, Frederick Mine, Rebuilding No. 10 Open Hearth Furnace. Amount Authorized $81,000.,   1931 January 15

Box FIN-0017 Folder 178

Minnequa Works, Frederick Mine, Ammonium Sulphate filter,   1946 January 05

Box FIN-0017 Folder 1803

Minnequa Works, Frederick Mine, Four 100-ton Hot Metal Ladles,   1946 January 22

Box FIN-0017 Folder 1812

Minnequa Works, Frederick Mine, Magnetic Brakes for Bridge Drives,   1946 March 06

Box FIN-0017 Folder 1817

Minnequa Works, Frederick Mine, Replacement of electric Motor for Transfer Car,   1946 May 31

Box FIN-0017 Folder 1840

Minnequa Works, Frederick Mine, Improved Water Cooled Door Frames and Doors for 4 Open Hearth furnaces,   1946 June 06

Box FIN-0017 Folder 1841

Minnequa Works, Frederick Mine, Partial replacement of 5 stacks,   1946 June 21

Box FIN-0017 Folder 1848

Minnequa Works, Frederick Mine, Improved Water cooled Open Hearth doors and frames for 2 furnaces,   1946 July 22

Box FIN-0017 Folder 1857

Minnequa Works, Frederick Mine, Rebuilding No. 12 Open Hearth furnace,   1947 March 07

Box FIN-0017 Folder 1860

Minnequa Works, Frederick Mine, Cover installation of water line to reinforce the Open Hearth system,   1946 September 04

Box FIN-0017 Folder 1868

Minnequa Works, Frederick Mine, One Grab Bucket for Stockyard,   1946 September 12

Box FIN-0017 Folder 1871

Minnequa Works, Frederick Mine, Repairs to Trestle between East Mill Boilers and Open Hearth,   1946 September 12

Box FIN-0017 Folder 1873

Minnequa Works, Frederick Mine, Extension of 18 inch Water Line To Open Hearth,   1946 November 06

Box FIN-0017 Folder 1892

Minnequa Works, Frederick Mine, Water cooled doors and frames for 4 Furnaces,   1946 November 21

Box FIN-0017 Folder 1904

Minnequa Works, Frederick Mine, Boxes for Handling dolomite between incoming railroad cars and Hearth Floor,   1946 November 26

Box FIN-0017 Folder 1908

Minnequa Works, Frederick Mine, Replace Crane girders in 4 bays at Stockyard,   1946 December 05

Box FIN-0017 Folder 1919

Minnequa Works, Frederick Mine, Portable Pipe cutting and Threading Machine,   1947 February 03

Box FIN-0017 Folder 1937

Minnequa Works, Frederick Mine, Motor to spare with Main Hoist motors on 3 pouring cranes,   1947 February 18

Box FIN-0017 Folder 1943

Minnequa Works, Frederick Mine, Overrun on laying new 18 inch water line,   1947 February 25

Box FIN-0017 Folder 1951

Minnequa Works, Frederick Mine, Used 20-Ton diesel-electric Locomotive,   1947 March 10

Box FIN-0017 Folder 1958

Minnequa Works, Frederick Mine, Equipping one Open Hearth furnace to experimentally use oxygen to increase flame temperature.,   1947 April 02

Box FIN-0017 Folder 1978

Minnequa Works, Frederick Mine, Rebuilding no. 8 furnace,   1947 April 14

Box FIN-0017 Folder 1990

Minnequa Works, Frederick Mine, Purchase Water Cooled Doors, Frames and accessories for furnaces,   1947 April 22

Box FIN-0017 Folder 2007

Minnequa Works, Frederick Mine, Installation of additional Drain Lines,   1947 April 25

Box FIN-0017 Folder 2008

Minnequa Works, Frederick Mine, Comfort Station and Change House in Stripper Area,   1947 April 18

Box FIN-0017 Folder 2018

Minnequa Works, Frederick Mine, Air Conditioning Unit in Melter Foreman's Office,   1947 April 28

Box FIN-0017 Folder 2019

Minnequa Works, Frederick Mine, Overrun on Repairs to Trestle between East Mill Boilers,   1947 June 13

Box FIN-0017 Folder 2025

Minnequa Works, Frederick Mine, Replacement of Magnetic Controller No. 4 Charging Machine,   1947 June 26

Box FIN-0017 Folder 2035

Minnequa Works, Frederick Mine, Replacement of manual starter on Table Drive at O.H. Scrap Yard,   1947 June 26

Box FIN-0017 Folder 2036

Minnequa Works, Frederick Mine, Replacement of the Bridge Motion Controller on No. 1 Charging Machine,   1947 June 26

Box FIN-0017 Folder 2037

Minnequa Works, Frederick Mine, Steam line from Rod Mill Pump House to Open Hearth,   1947 July 09

Box FIN-0017 Folder 2045

Minnequa Works, Frederick Mine, Purchase of a lifting magnet,   1947 August 22

Box FIN-0017 Folder 2075

Minnequa Works, Frederick Mine, Installation of a tank and pump for handling fuel oil,   1947 September 12

Box FIN-0017 Folder 2087

Minnequa Works, Frederick Mine, Replacement of auxiliary trolley on 75 ton ladle crane.,   1947 September 15

Box FIN-0017 Folder 2091

Minnequa Works, Frederick Mine, New type electric door operating machines,   1947 September 17

Box FIN-0017 Folder 2092

Minnequa Works, Frederick Mine, Repairs To Charging Floor At Open Hearth Furnace No. 5,   1932 April 14

Box FIN-0017 Folder 211

Minnequa Works, Frederick Mine, Purchase of two dolomite machines and installation of auxiliary handling equipment,   1947 September 15

Box FIN-0017 Folder 2115

Minnequa Works, Frederick Mine, Rebuilding Open Hearth Furnaces Nos. 2,5,9.10, and 11. New Bottoms Etc.,   1932 December 16

Box FIN-0017 Folder 228

Minnequa Works, Frederick Mine, Repairs To Crane Runways In Open Hearth Pouring building,   1933 May 17

Box FIN-0017 Folder 233

Minnequa Works, Frederick Mine, Replacement Of Open Hearth Equipment. 50 Ingot Cars,18 Steel Slag Pots, Channels For Skew Backs Etc.,   1933 July 24

Box FIN-0017 Folder 236

Minnequa Works, Frederick Mine, Crossover On Open Hearth Limestone Trestle,   1933 July 19

Box FIN-0017 Folder 237

Minnequa Works, Frederick Mine, Extraordinary Expenditures In Rebuilding Open Hearth Furnaces Nos. 4,6,8.14,and 15,   1933 October 12

Box FIN-0017 Folder 244

Minnequa Works, Frederick Mine, Painting Seven Open Hearth Stacks,   1933 November 13

Box FIN-0017 Folder 250

Minnequa Works, Frederick Mine, Replacing Existing Angle Conductors For Open Hearth Charging Crane Runway,   1934 May 01

Box FIN-0017 Folder 267

Minnequa Works, Frederick Mine, Replacement Of Crane Runway Rails On Pouring Side At The Open Hearth,   1934 June 21

Box FIN-0017 Folder 277

Minnequa Works, Frederick Mine, Repairs To Open Hearth Stock Yard Crane Runway,   1934 July 17

Box FIN-0017 Folder 280

Minnequa Works, Frederick Mine, Insulation Of One Open Hearth Furnace,   1934 October 16

Box FIN-0017 Folder 295

Minnequa Works, Frederick Mine, Replacing The Main Service Water Feeder And Relocating A Hydraulic supply Main At The Open Hearth,   1934 November 06

Box FIN-0017 Folder 298

Minnequa Works, Frederick Mine, Rigging For Casting Iron Slag Pots For The Open Hearth,   1934 November 09

Box FIN-0017 Folder 299

Minnequa Works, Frederick Mine, Experimental Combustion Apparatus on No. 13 Open Hearth Furnace,   1929 September 10

Box FIN-0017 Folder 32

Minnequa Works, Frederick Mine, Replacement Of Crane Runway Rails On Charging Side Of Open Hearth,   1935 February 26

Box FIN-0017 Folder 323

Minnequa Works, Frederick Mine, Painting Six Open Hearth Furnace Stacks,   1935 April 02

Box FIN-0017 Folder 328

Minnequa Works, Frederick Mine, Extending Open Hearth Scrap Yard,   1935 May 02

Box FIN-0017 Folder 335

Minnequa Works, Frederick Mine, Comfort Station At Open Hearth South End Of Building,   1923 July 13

Box FIN-0017 Folder 336

Minnequa Works, Frederick Mine, 2 Sets Wellman-Seaver-Morgan Mechanical Coal Feeders for Hughes Gas Producers,   1923 December 07

Box FIN-0017 Folder 350

Minnequa Works, Frederick Mine, 50 Ingot Cars, 140 Charging Buggies, 200 Charging boxes and 22 Slag Ladles For Open Hearth,   1935 October 23

Box FIN-0017 Folder 374

Minnequa Works, Frederick Mine, Improving Means To Handle Open Hearth Slag,   1935 December 16

Box FIN-0017 Folder 389

Minnequa Works, Frederick Mine, Fifty-One New Charging Buggies At Open Hearth,   1924 December 15

Box FIN-0017 Folder 403

Minnequa Works, Frederick Mine, Steel Walkways On Each Side of Track on Spiegel Plant Trestle,   1924 December 15

Box FIN-0017 Folder 407

Minnequa Works, Frederick Mine, New Rail Scrap Yard and Enlarging Stock Yard At Open Hearth,   1924 December 15

Box FIN-0017 Folder 408 and 404

Minnequa Works, Frederick Mine, New Cupola In Open Hearth Calcining building,   1925 March 25

Box FIN-0017 Folder 411

Minnequa Works, Frederick Mine, Reinforcing Foundations At The Open Hearth,   1936 March 26

Box FIN-0017 Folder 419

Minnequa Works, Frederick Mine, Portable Conveyor And Elevator For Handling Refuse From Open Hearth Cellar,   1925 April 21

Box FIN-0017 Folder 422

Minnequa Works, FrederiCk Mine, Replacement Of The Acetylene Car For The Open Hearth Department,   1936 April 07

Box FIN-0017 Folder 423

Minnequa Works, Frederick Mine, Mechanical Feeds On Four Hughes Gas Producers,   1925 April 29

Box FIN-0017 Folder 423

Minnequa Works, Frederick Mine, Control Equipment For Four Open Hearth Furnaces,   1936 April 09

Box FIN-0017 Folder 425

Minnequa Works, Frederick Mine, Electric Pusher for Handling Brick At Open Hearth,   1925 April 21

Box FIN-0017 Folder 425

Minnequa Works, Frederick Mine, A Carbometer For The Open Hearth,   1936 April 11

Box FIN-0017 Folder 426

Minnequa Works, Frederick Mine, One 9 inch Grinding Pan with Vertical Conveyor and Horizontal Screw For Calcining Plant,   1925 May 18

Box FIN-0017 Folder 432

Minnequa Works, Frederick Mine, Blower system For Calcining Plant To Cool Air For Workmen.,   1925 June 03

Box FIN-0017 Folder 434

Minnequa Works, Frederick Mine, Extraordinary Repairs To East Mill Boiler House Trestle - Open Hearth,   1936 May 04

Box FIN-0017 Folder 436

Minnequa Works, Frederick Mine, Moving Bessemer Mixers To Open Hearth For Spiegel,   1925 September 01

Box FIN-0017 Folder 457

Minnequa Works, Frederick Mine, Improved Ingot Mold Slurrying Facilities At The Open Hearth,   1936 July 17

Box FIN-0017 Folder 463

Minnequa Works, Frederick Mine, Three 50 ton Ladles.,   1925 November 23

Box FIN-0017 Folder 472

Minnequa Works, Frederick Mine, 15 Reversing Valves. Only 4 Installed On furnaces 7,12,13 and 14.,   1925 November 21

Box FIN-0017 Folder 481

Minnequa Works, Frederick Mine, New Open Hearth Scrap Yard - Including 100 Charging Cars and 300 Charging Boxes, Cranes, Scale, Moving Rail, Breaker, Bridge Etc.,   1925 November 21

Box FIN-0017 Folder 482

Minnequa Works, Frederick Mine, Wellman-Seaver-Morgan Mechanical Gas Producers at Open Hearth,   1925 November 21

Box FIN-0017 Folder 483

Minnequa Works, Frederick Mine, Control Equipment For Eight Open Hearth Furnaces,   1936 September 16

Box FIN-0017 Folder 493

Minnequa Works, Frederick Mine, Additional Fuel Oil Storage Facilitates At Open Hearth,   1936 September 28

Box FIN-0017 Folder 494

Minnequa Works, Frederick Mine, Additional Carbometer For Open Hearth,   1936 October 20

Box FIN-0017 Folder 502

Minnequa Works, Frederick Mine, 100 Ingot Cars for Open Hearth. 27 Replacement and 73 New Equipment.,   1926 April 05

Box FIN-0017 Folder 517

Minnequa Works, Frederick Mine, License To Use Naismith Patented Backwall Construction On One Additional Open Hearth,   1936 December 10

Box FIN-0017 Folder 518

Minnequa Works, Frederick Mine, License To Use Danforth Patented Furnace Construction For The Open Hearth Furnace,   1936 December 10

Box FIN-0017 Folder 530

Minnequa Works, Frederick Mine, Two Open Hearth Cinder Pot Transfer Cars For The Open Hearth,   1937 January 18

Box FIN-0017 Folder 547

Minnequa Works, Frederick Mine, Crane and Crane Runway Over Open Hearth Mold Yard,   1929 October 15

Box FIN-0017 Folder 55

Minnequa Works, Frederick Mine, Locomotive Between Open Hearth and Scrap Yard,   1926 July 01

Box FIN-0017 Folder 559

Minnequa Works, Frederick Mine, For Additional Railroad Track At The Open Hearth East Scrap Yard,   1937 March 25

Box FIN-0017 Folder 581

Minnequa Works, Frederick mine, For Replacement Of Electrical Controls For The Three 125-Ton Pit Cranes,   1937 May 05

Box FIN-0017 Folder 596

Minnequa Works, Frederick Mine, Air Compressors for 14 inch Mill Rail Mill and Open Hearth,   1926 September 28

Box FIN-0017 Folder 619

Minnequa Works, Frederick Mine, License To Use Naismith Patented Backwall Construction On One Additional Open Hearth Furnace,   1937 July 08

Box FIN-0017 Folder 626

Minnequa Works, Frederick Mine, For Completion Of Program To Rebuild O.H. Furnaces Being Supplemental To Auth. 22,   1937 August 25

Box FIN-0017 Folder 646

Minnequa Works, Frederick Mine, For Hot Metal Ladles And For Replacing Of One Hot Metal Crane Trolley And Repairing And Reinforcing Crane Runway,   1938 November 29

Box FIN-0017 Folder 713

Minnequa Works, Frederick Mine, One Second-Hand 10,000 Gal. fuel Oil Storage Tank Purchased From Continental Oil Co.,   1927 April 26

Box FIN-0017 Folder 723

Minnequa Works, Frederick Miner, 12 Ft. Extension To Open Hearth Laboratory,   1927 June 02

Box FIN-0017 Folder 744

Minnequa Works, Frederick Mines, Slag Removing Equipment At The Open Hearth,   1939 March 29

Box FIN-0017 Folder 745

Minnequa Works, Frederick, Kebler No. 2, Scrap Grapple For The Open Hearth,   1939 April 04

Box FIN-0017 Folder 750

Minnequa Works, Frederick/Kebler No. 3, Rockvale No. 2, CB mines, Comfort Station At Skull Cracker,   1927 August 20

Box FIN-0017 Folder 772

Minnequa Works, Fredrick Mine, Equipping 20 Ingot Cars With Roller Bearings.,   1927 September 01

Box FIN-0017 Folder 784

Minnequa Works, Fredrick Mine, Protection Around Skull Cracker,   1927 September 08

Box FIN-0017 Folder 785

Minnequa Works, Fredrick Mine, Equipping 40 Ingot Cars With Anti Friction Bearings for The Open Hearth,   1939 July 12

Box FIN-0017 Folder 794

Minnequa Works, Fredrick Mine, Open Hearth Reconstruction-Building of No. 16 Furnace,   1928 July 10

Box FIN-0017 Folder 803

Minnequa Works, Fredrick Y.M.C.A., Three 65 inch Lifting Magnets At The Open Hearth,   1930 February 21

Box FIN-0017 Folder 82

Minnequa Works, Fremont Mine, Open Hearth Charging Crane Trolley,   1927 November 30

Box FIN-0017 Folder 822

Minnequa Works, Fremont Mine, Dynamic Braking and Control For Open Hearth Pouring Cranes,   1927 November 30

Box FIN-0017 Folder 823

Minnequa Works, Fremont Mine, Paving Breaker for The Open Hearth,   1939 November 08

Box FIN-0017 Folder 849

Minnequa Works, Fremont County, Wyoming, Rebuilding No. 7 Open Hearth,   1928 June 11

Box FIN-0017 Folder 858 and 858 A

Minnequa Works, Fremont Mine, Repairs To Open Hearth Steel Ladles,   1928 March 28

Box FIN-0017 Folder 870

Minnequa Works, Fremont Mine, Repairs To Open Hearth Office,   1939 December 16

Box FIN-0017 Folder 874

Minnequa Works, Fremont Mine, Gathmann Ingot Molds and Stools,   1928 April 30

Box FIN-0017 Folder 875

Minnequa Works, Fremont Mine, 75 Additional Ingot Cars For The Open Hearth,   1939 November 29

Box FIN-0017 Folder 887

Minnequa Works, Fuel, Improved Motor Equipment For Open Hearth 75-Ton Charging Crane Hoist,   1928 June 25

Box FIN-0017 Folder 918

Minnequa Works, Fuel, Rebuilding Operator's Cab On Skull Cracker Crane,   1928 July 10

Box FIN-0017 Folder 922

Minnequa Works, Fuel Sales, Equipping 70 Additional Ingot Cars With Anti-Friction Bearings This Request Being Supplemental To Auth. 794,   1940 April 03

Box FIN-0017 Folder 930

Minnequa Works, Fuel Department, An Additional Class-900 Narrow Gauge Locomotive For The Open Hearth,   1940 April 03

Box FIN-0017 Folder 931

Minnequa Works, Fuel Department, Purchase Of Land For New Open Hearth Plant To Be Erected,   1928 August 16

Box FIN-0017 Folder 933

Minnequa Works, Fuel Department Tabasco Mine, Replacement Of One Charging Machine At Open Hearth,   1940 June 01

Box FIN-0017 Folder 958

Minnequa Works, Fuel Mines, One Hundred Ingot Molds,   1929 April 30

Box FIN-0017 Folder 965

Minnequa Works, Fuel Mines, Replacement Of Trolleys And Motors For Stock Yard Crane And Ingot Yard Crane,   1940 June 27

Box FIN-0017 Folder 973

Minnequa Works, Fuel Mines, Additional Charging Scrap Facilities At The Open Hearth,   1940 August 13

Box FIN-0017 Folder 987

Minnequa Works, Fuel mines, Reinforcing South End Of Open Hearth Charging Floor,   1940 September 04

Box FIN-0017 Folder 992

Minnequa Works, Fuel Mines Department - Various, Office Equipment For Observers Office At Open Hearth,   1942 January 23

Box FIN-0017 Folder E268

Minnequa Works, Fuel Sales, Comfort Station At Open Hearth,   1919 February 24

Box FIN-0017 Folder E56

Minnequa Works, Fuel Sales, Purchase of two dolomite machines and installation of auxiliary handling equipment,   1947 September 15

Box FIN-0017 Folder 2115

Minnequa Works, Furnace Annealing, Portable arc welding machine,   1929 November 08

Box FIN-0018 Folder 0052

Minnequa Works, furniture and equipment, Portable air compressor,   1929 November 09

Box FIN-0018 Folder 0053

Minnequa Works, Galvanizing, Build comfort station,   1919 June 03

Box FIN-0018 Folder 0094

Minnequa Works, Garage, Replace office equipment,   1937 February 25

Box FIN-0018 Folder 0109

Minnequa Works, Garage, Replace office equipment,   1937 September 15

Box FIN-0018 Folder 0121

Minnequa Works, Garage, 2 Brown and Sharpe gear cutting machines. 1s Brown and Sharpe milling machine. Jones and lamson lathes,   1920 April 18

Box FIN-0018 Folder 0216

Minnequa Works, Garage, Three electric locomite cranes,   1920 August 16

Box FIN-0018 Folder 0250

Minnequa Works, Garage, Electrically driven car loader,   1934 October 24

Box FIN-0018 Folder 0296

Minnequa Works, Garage, Electric control and wiring for locomotive crane,   1934 November 30

Box FIN-0018 Folder 0307

Minnequa Works, Garage, Steam operated locomotive crane,   1925 April 10

Box FIN-0018 Folder 0424

Minnequa Works, Garage, Lifting magnet,   1936 May 14

Box FIN-0018 Folder 0442

Minnequa Works, Garage, Used crawler type crane and dragline,   1936 November 25

Box FIN-0018 Folder 0513

Minnequa Works, Garage, Extend warehouse capacity in east mills district,   1936 November 26

Box FIN-0018 Folder 0514

Minnequa Works, Garage and Trucking, 50 ton locomotive crane,   1926 April 06

Box FIN-0018 Folder 0518

Minnequa Works, Garage and Trucking, add overhead electrical crane,   1936 December 19

Box FIN-0018 Folder 0534

Minnequa Works, Garage and Trucking, 50 ton locomotive crane,   1936 December 19

Box FIN-0018 Folder 0535

Minnequa Works, Garage and Trucking, Improve strip feeding for hot worked tie plate machines,   1936 December 23

Box FIN-0018 Folder 0542

Minnequa Works, Garage and Trucking, Two metal stamping machines,   1937 February 03

Box FIN-0018 Folder 0559

Minnequa Works, Garage and Trucking, Clam shell buckets,   1926 July 09

Box FIN-0018 Folder 0564

Minnequa Works, Garage and Trucking, Change table drive for tilting table,   1937 February 26

Box FIN-0018 Folder 0573

Minnequa Works, Garage and trucking, Replace bed plate for 40 Inch Blooming Mill engine,   1937 March 24

Box FIN-0018 Folder 0577

Minnequa Works, Garage and Trucking, Buy 1500 cu ft. capacity air compressor,   1937 March 19

Box FIN-0018 Folder 0586

Minnequa Works, Garage and Trucking, Increase transformer capacity,   1937 April 09

Box FIN-0018 Folder 0590

Minnequa Works, Garage and Trucking, Reinforce crane runway,   1937 April 28

Box FIN-0018 Folder 0594

Minnequa Works, Garage and Trucking, Equipment for slow cooling of tie plate,   1937 May 14

Box FIN-0018 Folder 0599

Minnequa Works, Garage and Trucking, Exchange three electric locomotive cranes from electric to gasoline drive,   1926 September 30

Box FIN-0018 Folder 0621

Minnequa Works, Garage and Trucking, Replacement and increasing colling capacity,   1937 June 26

Box FIN-0018 Folder 0632

Minnequa Works, Garage and Trucking, Closing in no. 4 warehouse,   1938 March 17

Box FIN-0018 Folder 0669

Minnequa Works, Garage and Trucking, Equipment in order to roll 4, 5, and 6 inch H beams,   1938 July 14

Box FIN-0018 Folder 0692

Minnequa Works, Garage and Trucking, Improve continuous roughing train,   1938 June 07

Box FIN-0018 Folder 0698

Minnequa Works, Garage and Trucking, Mimeograph machine,   1938 August 16

Box FIN-0018 Folder 0699

Minnequa Works, Garage and Trucking, International tractor with trail builder,   1938 November 02

Box FIN-0018 Folder 0712

Minnequa Works, Garage and Trucking, Temperature control for spring rail locks, punch mill,   1939 March 23

Box FIN-0018 Folder 0741

Minnequa Works, Garage and Trucking, Hand grinding emery wheel,   1939 April 11

Box FIN-0018 Folder 0754

Minnequa Works, Garage and Trucking, Jordan spreader,   1927 August 11

Box FIN-0018 Folder 0769

Minnequa Works, Garage and Trucking, Gasoline crawler crane and shovel,   1927 September 10

Box FIN-0018 Folder 0787

Minnequa Works, Garage and Trucking, Recap rail skids at loading dock,   1939 September 28

Box FIN-0018 Folder 0821

Minnequa Works, Garage and Trucking, Buy saw grinder,   1939 October 06

Box FIN-0018 Folder 0830

Minnequa Works, Garage and Trucking, Install roller straightener,   1939 October 07

Box FIN-0018 Folder 0831

Minnequa Works, Garage and Trucking, Rotary grinder,   1939 October 13

Box FIN-0018 Folder 0835

Minnequa Works, Garage and Trucking, Emergency rail storage space,   1939 October 20

Box FIN-0018 Folder 0840

Minnequa Works, Garage and Trucking, De-seaming torch,   1939 November 08

Box FIN-0018 Folder 0848

Minnequa Works, Garage and Trucking, Air conditioning equipment,   1939 November 08

Box FIN-0018 Folder 0850

Minnequa Works, Garage and Trucking, Heavy duty grinder,   1939 November 08

Box FIN-0018 Folder 0851

Minnequa Works, Garage and Trucking, Buy road maintainer,   1939 November 24

Box FIN-0018 Folder 0864

Minnequa Works, Garage and Trucking, Add paymasters office,   1939 December 01

Box FIN-0018 Folder 0868

Minnequa Works, Garage and Trucking, Addition to foreign inspectors office,   1940 January 26

Box FIN-0018 Folder 0890

Minnequa Works, Garage and Trucking, Reinforce runway tunnel at rail mill,   1940 January 31

Box FIN-0018 Folder 0901

Minnequa Works, Garage and Trucking, Replace table roller,   1940 February 02

Box FIN-0018 Folder 0905

Minnequa Works, Garage and Trucking, Improve comfort station,   1939 November 25

Box FIN-0018 Folder 0910

Minnequa Works, Garage and Trucking, Build passageway under 40 Inch Blooming Mill run-out table,   1940 March 13

Box FIN-0018 Folder 0918

Minnequa Works, Garage and Trucking, Equip bridge trucks with anti-friction brakes,   1940 April 11

Box FIN-0018 Folder 0934

Minnequa Works, Garage and Trucking, Air compressor filters,   1928 September 08

Box FIN-0018 Folder 0938

Minnequa Works, Garage and Trucking, Add facilities to roll billets in rail mill,   undated

Box FIN-0018 Folder 0952

Minnequa Works, Garage and Trucking, Extension of warehouse,   1940 May 29

Box FIN-0018 Folder 0983

Minnequa Works, Garage and Trucking, New overhead traveling crane,   1940 August 05

Box FIN-0018 Folder 1002

Minnequa Works, Garage and Trucking, Facilities To Produce Rough Turned forgings for 155MM Shells-general,   1940 September 18

Box FIN-0018 Folder 1004

Minnequa Works, Garage and Trucking, Extend warehouse end of welded fabric building,   1940 September 30

Box FIN-0018 Folder 1012

Minnequa Works, Garage and Trucking, New comfort station,   1940 October 02

Box FIN-0018 Folder 1017

Minnequa Works, Garage and Trucking, Four Additional Welding Machines - Mechanical Department,   1940 October 21

Box FIN-0018 Folder 1018

Minnequa Works, Garage and Trucking, Replacement Of Air Operated Tools,   1940 October 31

Box FIN-0018 Folder 1026

Minnequa Works, Garage and Trucking, Buy tractor driven loader,   1940 December 20

Box FIN-0018 Folder 1046

Minnequa Works, Garage and Trucking, Replace no. 7 straightener,   1941 January 22

Box FIN-0018 Folder 1056

Minnequa Works, Garage and Trucking, Track extension for billet yard,   1941 March 05

Box FIN-0018 Folder 1075

Minnequa Works, Garage and Trucking, Gasoline driven truck tractor,   1941 March 03

Box FIN-0018 Folder 1077

Minnequa Works, Garage and Trucking, Three rotary grinders,   1941 April 09

Box FIN-0018 Folder 1094

Minnequa Works, Garage and Trucking, Siliceous dust removal equipment,   1941 April 24

Box FIN-0018 Folder 1105

Minnequa Works, Garage and Trucking, New gas meters for rail mill soaking pit,   1941 April 29

Box FIN-0018 Folder 1109

Minnequa Works, Garage and Trucking, Four 60 ton hydraulic jacks,   1941 April 29

Box FIN-0018 Folder 1110

Minnequa Works, Garage and Trucking, Order temperature furnace,   1941 June 09

Box FIN-0018 Folder 1137

Minnequa Works, Garage and Trucking, Extend north bay billet yard,   1941 June 30

Box FIN-0018 Folder 1144

Minnequa Works, Garage and Trucking, Replace 8 rotary grinders,   1941 July 17

Box FIN-0018 Folder 1152

Minnequa Works, Garage and Trucking, Paint spray gun equipment,   1941 July 25

Box FIN-0018 Folder 1156

Minnequa Works, Garage and Trucking, Add lighting,   1941 August 21

Box FIN-0018 Folder 1169

Minnequa Works, Garage and Trucking, Office equipment,   1941 August 29

Box FIN-0018 Folder 1176

Minnequa Works, Garage and Trucking, Buy power driven masonry saw,   1941 September 30

Box FIN-0018 Folder 1182

Minnequa Works, Garage and Trucking, Install controlled cooling boxes,   1941 September 30

Box FIN-0018 Folder 1184

Minnequa Works, Garage and Trucking, Panel replacement at sub-station,   1941 October 07

Box FIN-0018 Folder 1187

Minnequa Works, Garage and Trucking, Spare auto-transformer,   1941 October 10

Box FIN-0018 Folder 1193

Minnequa Works, Garage and Trucking, Rebuild electric traveling crane,   1941 October 10

Box FIN-0018 Folder 1197

Minnequa Works, Garage and Trucking, Replace motor drives,   1941 October 10

Box FIN-0018 Folder 1198

Minnequa Works, Garage and Trucking, Extend soaking pit,   1941 November 04

Box FIN-0018 Folder 1207

Minnequa Works, Garage and Trucking, Enclosing and heating 25 inch roll shop,   1941 November 19

Box FIN-0018 Folder 1212

Minnequa Works, Garage and Trucking, Buy ten trailer trucks,   1941 November 20

Box FIN-0018 Folder 1215

Minnequa Works, Garage and Trucking, 65 inch dia. Lifting magnet,   1941 December 03

Box FIN-0018 Folder 1217

Minnequa Works, Garage and Trucking, Buy six concrete busters,   1941 December 16

Box FIN-0018 Folder 1224

Minnequa Works, Garage and Trucking, Re-heating furnace,   1941 December 16

Box FIN-0018 Folder 1225

Minnequa Works, Garage and Trucking, Inter communication equipment,   1942 January 01

Box FIN-0018 Folder 1226

Minnequa Works, Garage and Trucking, Replace cooling fans,   1942 January 23

Box FIN-0018 Folder 1234

Minnequa Works, Garage and Trucking, Scrap handling magnet,   1942 January 26

Box FIN-0018 Folder 1236

Minnequa Works, Garage and Trucking, Used gas-electric crawler shovel and dragline,   1942 January 30

Box FIN-0018 Folder 1236

Minnequa Works, Garage and Trucking, Jack hammer,   1942 February 07

Box FIN-0018 Folder 1238

Minnequa Works, Garage and trucking, Add lighting,   1942 March 19

Box FIN-0018 Folder 1251

Minnequa Works, Garage and Trucking, Install equipment to drop test machine to control cool specimens,   1942 March 19

Box FIN-0018 Folder 1260

Minnequa Works, Garage and Trucking, Repair soaking pit crane,   1942 March 13

Box FIN-0018 Folder 1262

Minnequa Works, Garage and Trucking, Crawler type gasoline driven shovel and dragline,   1942 April 07

Box FIN-0018 Folder 1271

Minnequa Works, Garage and Trucking, Rail handling magnet,   1942 May 12

Box FIN-0018 Folder 1286

Minnequa Works, Garage and Trucking, International tractor with dozer blade,   1942 May 12

Box FIN-0018 Folder 1288

Minnequa Works, Garage and Trucking, Install 200 KW motor generator,   1942 June 04

Box FIN-0018 Folder 1294

Minnequa Works, Garage and Trucking, Floor grinder,   1942 June 16

Box FIN-0018 Folder 1300

Minnequa Works, Garage and Trucking, New comfort station,   1942 June 22

Box FIN-0018 Folder 1303

Minnequa Works, Garage and Trucking, Roof on building,   1942 June 23

Box FIN-0018 Folder 1305

Minnequa Works, Garage and Trucking, Replace hot saw tooth sharpener,   1942 June 24

Box FIN-0018 Folder 1307

Minnequa Works, Garage and Trucking, Replace cooling motors,   1942 July 09

Box FIN-0018 Folder 1320

Minnequa Works, Garage and Trucking, Add office space,   1942 July 20

Box FIN-0018 Folder 1322

Minnequa Works, Garage and Trucking, Women's comfort station,   1942 September 24

Box FIN-0018 Folder 1355

Minnequa Works, Garage and Trucking, Women's comfort station,   1942 September 24

Box FIN-0018 Folder 1356

Minnequa Works, Garage and Trucking, New manufacturing equipment,   1942 May 01

Box FIN-0018 Folder 1358

Minnequa Works, Garages, Add office space,   1942 October 28

Box FIN-0018 Folder 1365

Minnequa Works, General, Replace roll changing device,   1943 January 04

Box FIN-0018 Folder 1384

Minnequa Works, General, Provide more office space,   1943 January 15

Box FIN-0018 Folder 1388

Minnequa Works, General Office, Pedestrian subway under 14 Inch Mill,   1943 January 15

Box FIN-0018 Folder 1390

Minnequa Works, General Office, Replace parts on shear depressing table,   1943 January 13

Box FIN-0018 Folder 1391

Minnequa Works, General, Women's comfort station,   1943 March 29

Box FIN-0018 Folder 1411

Minnequa Works, General, Women's comfort station at angle finishing and shipping department,   1943 July 17

Box FIN-0018 Folder 1426

Minnequa Works, General, Extend cold finishing bed,   1943 July 17

Box FIN-0018 Folder 1429

Minnequa Works, General, Billet handling table for 40 Inch Blooming Mill,   1943 July 17

Box FIN-0018 Folder 1434

Minnequa Works, General, Ash and slag handling equipment,   1943 June 17

Box FIN-0018 Folder 1437

Minnequa Works, General, Repair cooling fan,   1943 July 03

Box FIN-0018 Folder 1443

Minnequa Works, General, Temperature control equipment,   1943 July 03

Box FIN-0018 Folder 1444

Minnequa Works, General, Improve pit crane hoists,   1943 August 31

Box FIN-0018 Folder 1466

Minnequa Works, General, International tractor with angle dozer,   1943 August 27

Box FIN-0018 Folder 1468

Minnequa Works, General, Replace burner equipment,   1943 November 30

Box FIN-0018 Folder 1504

Minnequa Works, General, Install coke oven gas main,   1943 December 13

Box FIN-0018 Folder 1507

Minnequa Works, General, Replace roof,   1943 December 28

Box FIN-0018 Folder 1513

Minnequa Works, General, Air tempering facilities,   1944 February 07

Box FIN-0018 Folder 1534

Minnequa Works, General, Install car puller,   1944 March 22

Box FIN-0018 Folder 1557

Minnequa Works, General, Improvements to plant,   1944 May 05

Box FIN-0018 Folder 1576

Minnequa Works, General, Improvements to hot angle plant,   1944 June 12

Box FIN-0018 Folder 1592

Minnequa Works, General, hydraulic brakes for three cranes,   1944 July 26

Box FIN-0018 Folder 1601

Minnequa Works, General, replace floor covering,   1944 September 14

Box FIN-0018 Folder 1611

Minnequa Works, General, Repair crane girders,   1944 November 01

Box FIN-0018 Folder 1622

Minnequa Works, General, Building for roll shop employees,   1944 October 25

Box FIN-0018 Folder 1628

Minnequa Works, General, Correct unsafe conditions for damaged building,   1944 November 01

Box FIN-0018 Folder 1632

Minnequa Works, General, Replace rod rolling facilities,   1944 November 24

Box FIN-0018 Folder 1645

Minnequa Works, General, Replace 10 inch mill,   undated

Box FIN-0018 Folder 1646

Minnequa Works, General, Extend crane runway,   1944 November 25

Box FIN-0018 Folder 1653

Minnequa Works, General, Replace motor controls,   1944 December 13

Box FIN-0018 Folder 1658

Minnequa Works, General, Quenching oil circulating pump,   1944 December 14

Box FIN-0018 Folder 1663

Minnequa Works, General, Purchase hand shelter for tool room,   1945 January 02

Box FIN-0018 Folder 1667

Minnequa Works, General, Replace bed plate for blooming mill engine,   1945 January 02

Box FIN-0018 Folder 1677

Minnequa Works, General, Used steam hammer,   1945 March 19

Box FIN-0018 Folder 1694

Minnequa Works, General, Additional lighting,   1945 March 22

Box FIN-0018 Folder 1695

Minnequa Works, General, Tachometer for blooming mill engine,   1945 March 29

Box FIN-0018 Folder 1698

Minnequa Works, General, Purchase car loader,   1945 April 06

Box FIN-0018 Folder 1699

Minnequa Works, General, install racks for mine rails,   1945 March 31

Box FIN-0018 Folder 1700

Minnequa Works, General, Install air operated clutches,   1945 April 17

Box FIN-0018 Folder 1712

Minnequa Works, General, Install fabric bearings,   1945 April 24

Box FIN-0018 Folder 1714

Minnequa Works, General, Repair motor room north wall,   1945 May 01

Box FIN-0018 Folder 1715

Minnequa Works, General, Install electric monorail hoist,   1945 July 16

Box FIN-0018 Folder 1739

Minnequa Works, General, Replace pinion housing,   1945 July 20

Box FIN-0018 Folder 1740

Minnequa Works, General, 18 inch X 60 inch road sweeping magnet,   1945 July 20

Box FIN-0018 Folder 1741

Minnequa Works, General, Air conditioning system,   1946 March 07

Box FIN-0018 Folder 1818

Minnequa Works, General, Hydraulic brakes for cranes,   1946 May 16

Box FIN-0018 Folder 1833

Minnequa Works, General, Repair north crane,   1946 June 19

Box FIN-0018 Folder 1849

Minnequa Works, General, Construct 3,000 feet of track to refuse dump,   1946 July 01

Box FIN-0018 Folder 1851

Minnequa Works, General, Improvements to oil cooling,   1946 August 19

Box FIN-0018 Folder 1880

Minnequa Works, General, Purchase gas powered towing tractor,   1947 January 16

Box FIN-0018 Folder 1912

Minnequa Works, General, Replace heating coils for man cooling system,   1947 February 14

Box FIN-0018 Folder 1942

Minnequa Works, General, Three cast steel boxes,   1947 March 06

Box FIN-0018 Folder 1953

Minnequa Works, General, Gear reducer for tie plate punch,   1946 March 19

Box FIN-0018 Folder 1963

Minnequa Works, General, Replace piston rods,   1947 March 28

Box FIN-0018 Folder 1972

Minnequa Works, General, Alterations to engine room,   1947 April 14

Box FIN-0018 Folder 1979

Minnequa Works, General, Purchase electric fork lift truck,   1947 April 14

Box FIN-0018 Folder 1983

Minnequa Works, General, Purchase safety valves,   1947 April 28

Box FIN-0018 Folder 2002

Minnequa Works, General, Replace towing tractor,   1947 May 09

Box FIN-0018 Folder 2006

Minnequa Works, General, Two steel roll housings,   1947 May 15

Box FIN-0018 Folder 2014

Minnequa Works, General, Replace hot water boiler,   1947 June 20

Box FIN-0018 Folder 2026

Minnequa Works, General, Replace crane runway rails,   1947 July 25

Box FIN-0018 Folder 2046

Minnequa Works, General, Repair and replace roof,   1947 July 09

Box FIN-0018 Folder 2050

Minnequa Works, General, Extend crane runway 100 feet,   1947 August 18

Box FIN-0018 Folder 2058

Minnequa Works, General, Build 2,000 feet of track,   1947 August 06

Box FIN-0018 Folder 2062

Minnequa Works, General, Revamp fader blade finishing,   1947 May 07

Box FIN-0018 Folder 2069

Minnequa Works, General, Comptometers,   1947 August 13

Box FIN-0018 Folder 2072

Minnequa Works, General, Replace rod mill,   1947 October 23

Box FIN-0018 Folder 2104

Minnequa Works, General, Comptometer,   1947 November 15

Box FIN-0018 Folder 2112

Minnequa Works, General, New table drives for shear runout table,   1947 November 07

Box FIN-0018 Folder 2113

Minnequa Works, General, Five hydraulic operating valves,   1947 November 14

Box FIN-0018 Folder 2127

Minnequa Works, General, Ditto machine,   1947 December 10

Box FIN-0018 Folder 2136

Minnequa Works, General, Office furniture,   1947 December 05

Box FIN-0018 Folder 2142

Minnequa Works, General, Double end grinder,   1947 December 15

Box FIN-0018 Folder 2145

Minnequa Works, General, Install floor covering,   1947 December 17

Box FIN-0018 Folder 2146

Minnequa Works, General, New Tar and Felt Roof For Pattern Storage and Shipping Office Building,   1933 May 09

Box FIN-0018 Folder 232

Minnequa Works, General, One 25 inch and One 28 inch Motor Driven Shaper, and Individual Motor Drives On Other Equipment,   1934 September 12

Box FIN-0018 Folder 287

Minnequa Works, General, One Brass Furnace At Casting Foundry,   1934 October 19

Box FIN-0018 Folder 289

Minnequa Works, General, Rebuilding Five Casting Cars,   1934 November 22

Box FIN-0018 Folder 304

Minnequa Works, General, Machinery,   1924 October 19

Box FIN-0018 Folder 375

Minnequa Works, General, Machinery,   1924 October 09

Box FIN-0018 Folder 376

Minnequa Works, General, Metal Cutting Band Saw,   1935 November 30

Box FIN-0018 Folder 397

Minnequa Works, General, Grinder For Shop,   1936 February 05

Box FIN-0018 Folder 403

Minnequa Works, General, 3 Additional Arc Welding Machines,   1936 March 10

Box FIN-0018 Folder 410

Minnequa Works, General, Portable Arc Welder,   1925 April 10

Box FIN-0018 Folder 417

Minnequa Works, General, Installation Of Ventilator Over Brass Furnace,   1936 March 26

Box FIN-0018 Folder 418

Minnequa Works, General, Two Ton Capacity Electric Hoist,   1925 April 15

Box FIN-0018 Folder 421

Minnequa Works, General, 2 Sand Conditioners,   1936 April 08

Box FIN-0018 Folder 424

Minnequa Works, General, One No. 8 Marvel Metal band saw,   1925 April 30

Box FIN-0018 Folder 426

Minnequa Works, General, Three Scrap Tanks For Fuel Oil,   1925 July 29

Box FIN-0018 Folder 444

Minnequa Works, General, Molding Machine,   1925 August 27

Box FIN-0018 Folder 456

Minnequa Works, General, Reinforcing Bridge Girder On Boiler Shop Yard Crane,   1929 October 12

Box FIN-0018 Folder 46

Minnequa Works, General, Two Sand Mixers,   1925 September 16

Box FIN-0018 Folder 461

Minnequa Works, General, Gleason Bevel Gear Planer,   1925 September 25

Box FIN-0018 Folder 462

Minnequa Works, General, New Tools,   1926 April 02

Box FIN-0018 Folder 499

Minnequa Works, General, Electric Clocks,   1926 May 22

Box FIN-0018 Folder 534

Minnequa Works, General, Machine Shop Tools,   1936 December 21

Box FIN-0018 Folder 541

Minnequa Works, General, Compressor House And Chipping Shed,   1926 July 09

Box FIN-0018 Folder 565

Minnequa Works, General, For Increasing The Compressed Air General Capacity At North End Of Plant,   1937 February 08

Box FIN-0018 Folder 566

Minnequa Works, General, Replacement Of Tilting Device On Two Iron Ladles,   1937 April 22

Box FIN-0018 Folder 593

Minnequa Works, General, Equipment To Improve Spike Die, Header Tool and General Foundry Practice.,   1937 June 28

Box FIN-0018 Folder 617

Minnequa Works, General, Electric Furnace For Tempering Tools At Smith Shop,   1926 December 16

Box FIN-0018 Folder 645

Minnequa Works, General, New Equipment and Improvements For Foundry and Cleaning Yard,   1937 July 23

Box FIN-0018 Folder 649

Minnequa Works, General, Replacement Of Heating Systems,   1937 September 27

Box FIN-0018 Folder 652

Minnequa Works, General, Empty File. See Authority 541,   undated

Box FIN-0018 Folder 663

Minnequa Works, General, Equipment For Ingot Mold Making And For Stripping Ingots,   1938 May 04

Box FIN-0018 Folder 675

Minnequa Works, General, Sand Reclaiming Equipment,   1929 December 09

Box FIN-0018 Folder 70

Minnequa Works, General, For Replacing Drives on Two Drill Presses,   1938 November 02

Box FIN-0018 Folder 709

Minnequa Works, General, Welding Shop,   1929 December 09

Box FIN-0018 Folder 73

Minnequa Works, General, Tools For Machine Shop,   1939 March 31

Box FIN-0018 Folder 747

Minnequa Works, General, Metal Band Saw,   1930 January 29

Box FIN-0018 Folder 0076

Minnequa Works, General, Acetylene generating, cutting, and flame hardening equipment For Welding Shop-Shops Department,   1939 June 01

Box FIN-0018 Folder 0771

Minnequa Works, General, Two Electric Welders,   1927 September 10

Box FIN-0018 Folder 792

Minnequa Works, General, Electric Arc Welding Outfit,   1922 June 28

Box FIN-0018 Folder 802

Minnequa Works, General, Installing Equipment Provided Under Auth. 0771 for Welding Ship,   1939 September 11

Box FIN-0018 Folder 0805

Minnequa Works, General, Surfacing Machine For Carpenter Shop - Mechanical Department.,   1939 September 08

Box FIN-0018 Folder 818

Minnequa Works, General, Replacement Of Pneumatic Equipment At Casting Foundry Mechanical Department,   1939 September 02

Box FIN-0018 Folder 826

Minnequa Works, General, One Pneumatically Operated Hand Grinder For The Boiler Shop,   1939 November 09

Box FIN-0018 Folder 852

Minnequa Works, General, Ingot Mold Flasks And Stools,   1928 October 09

Box FIN-0018 Folder 855 and 855A

Minnequa Works, General, Lathes And Tools For Machine Shop,   1928 March 28

Box FIN-0018 Folder 865

Minnequa Works, General, Equipment To Fabricate Tunnel Linings,   1940 March 01

Box FIN-0018 Folder 914

Minnequa Works, General, Track Changes,   1928 July 05

Box FIN-0018 Folder 919

Minnequa Works, General, Babbitt Welding Shop - Mechanical Department,   1930 March 06

Box FIN-0018 Folder 92

Minnequa Works, General, Individual Motor Drives On 60 inch and 84 inch Planers,   1928 July 10

Box FIN-0018 Folder 923

Minnequa Works, General, Annealing Furnace,   1928 August 16

Box FIN-0018 Folder 935

Minnequa Works, General, Splicing Vulcanizer For Repairing Rubber Belting For Carpenter Shop - Mechanical Department,   1940 July 08

Box FIN-0018 Folder 976

Minnequa Works, General, Additional Tools,   1929 August 05

Box FIN-0018 Folder 986 and 986A

Minnequa Works, General, New Beds For 84 inch and 60 inch Planers,   1929 February 22

Box FIN-0018 Folder 987

Minnequa Works, General, Extend runway to 40 Inch Booming Mill billet yard,   1940 September 04

Box FIN-0018 Folder 0991

Minnequa Works, General, Replace office equipment,   1940 July 10

Box FIN-0018 Folder E173

Minnequa Works, General, Weed killing equipment,   1947 June 19

Box FIN-0018 Folder E209

Minnequa Works, General, New Comptometer,   1941 July 12

Box FIN-0018 Folder E239

Minnequa Works, General, New Comptometer,   1941 July 12

Box FIN-0018 Folder E239

Minnequa Works, General, Filing Cabinets,   1941 September 24

Box FIN-0018 Folder E251

Minnequa Works, General, Billing machine,   1942 January 12

Box FIN-0018 Folder E266

Minnequa Works, General, Purchase duplicating and stock keeping equipment,   1942 January 21

Box FIN-0018 Folder E270

Minnequa Works, General, 10 Column Comptometer,   1942 May 12

Box FIN-0018 Folder E279

Minnequa Works, General, Filing system supplies,   1942 September 22

Box FIN-0018 Folder E287

Minnequa Works, General, Office furniture,   1942 November 23

Box FIN-0018 Folder E290

Minnequa Works, General, Office furniture,   1943 January 04

Box FIN-0018 Folder E291

Minnequa Works, General, Office furniture,   1943 January 26

Box FIN-0018 Folder E293

Minnequa Works, General, Venetian blinds,   1943 February 11

Box FIN-0018 Folder E294

Minnequa Works, General, Stencil machine,   1943 April 22

Box FIN-0018 Folder E300

Minnequa Works, General, furniture,   1943 May 20

Box FIN-0018 Folder E302

Minnequa Works, General, Four Comptometers,   1943 July 15

Box FIN-0018 Folder E303

Minnequa Works, General, Lease three comptometers,   1944 December 15

Box FIN-0018 Folder E-315

Minnequa Works, General, Five drawer steel files,   1947 February 19

Box FIN-0018 Folder E378

Minnequa Works, General, Build Comfort station,   1919 February 24

Box FIN-0018 Folder E039

Minnequa Works, General, Burroughs Calculating machine,   1947 October 20

Box FIN-0018 Folder E417

Minnequa Works, General, Build comfort station,   1919 February 24

Box FIN-0018 Folder E096

Minnequa Works, General, One heating furnace at New Merchant Mill.,   1918 November 14

Box FIN-0019 Folder 0006

Minnequa Works, General, Extending storage and warehouse facilities at Tin Plate.,   1929 April 30

Box FIN-0019 Folder 0006

Minnequa Works, General, One heating furnace at Rod Mill,   1918 November 14

Box FIN-0019 Folder 0007

Minnequa Works, General, Improvements at 10 Inch Mill Furnace,   1929 July 15

Box FIN-0019 Folder 0016

Minnequa Works, General, New overhead crane for 14 Inch Merchant Mill building,   1929 July 30

Box FIN-0019 Folder 0018

Minnequa Works, General, Installation of roller straightener, shear, etc. in No. 1 warehouse, 14 Inch Mill,   1929 August 01

Box FIN-0019 Folder 0023

Minnequa Works, General, Two 60 inch ventilators for Power House roof.,   1929 August 22

Box FIN-0019 Folder 0027

Minnequa Works, General, Air cooling device for cooling test pieces at Rail Mill Drop Test.,   1929 November 11

Box FIN-0019 Folder 0056

Minnequa Works, General, Improving two rod mill furnaces,   1929 December 07

Box FIN-0019 Folder 0063

Minnequa Works, General, Roller straightener for straighten 1 1/4 Inch to 3 1/2 Inch rounds,   1929 November 26

Box FIN-0019 Folder 0069

Minnequa Works, General, Two lighting transformers for spare equipment - Electrical Department,   1930 April 19

Box FIN-0019 Folder 0089

Minnequa Works, General, Two turbine driven boiler feed pumps for supplying water to Boiler House B,   1930 March 27

Box FIN-0019 Folder 0095

Minnequa Works, General, Spare mill housing for 40 Inch Blooming Mill,   1930 April 08

Box FIN-0019 Folder 0099

Minnequa Works, General, Additional de-aerator and feed water heater capacity - Power House.,   1930 April 15

Box FIN-0019 Folder 0105

Minnequa Works, General, Repairs and improvements to combustion end of fourth furnace in Rod-10 inch Mill Group of Furnaces B,   1930 April 17

Box FIN-0019 Folder 0111

Minnequa Works, General, Water requirements for plant service and conservation of water supply.,   1930 April 28

Box FIN-0019 Folder 0112

Minnequa Works, General, For alterations to shipping building crane, 14 Inch Mill,   1930 June 14

Box FIN-0019 Folder 0125

Minnequa Works, General, Replacement bearings and spindles on train drives roughing and intermediate stands at Rail Mill.,   1930 June 18

Box FIN-0019 Folder 0129

Minnequa Works, General, Improvements for power station water softener.,   1930 June 19

Box FIN-0019 Folder 0131

Minnequa Works, General, Improving boiler feed water conditions at Wire Mill - Boiler House.,   1930 June 17

Box FIN-0019 Folder 0132

Minnequa Works, General, Improved combustion facilities at Wire Mill Boilers.,   1930 June 16

Box FIN-0019 Folder 0133

Minnequa Works, General, Improved electrical operations at the 40 Inch Mill and Open Hearth,   1930 August 27

Box FIN-0019 Folder 0141

Minnequa Works, General, Repairs to 12 Inch Mill engine,   1930 August 15

Box FIN-0019 Folder 0154

Minnequa Works, General, Repairs and rebuilding angle bar Oil Quenching Plant.,   1930 October 06

Box FIN-0019 Folder 0161

Minnequa Works, General, For replacements of stands one to four, 14 Inch Continuous Mill,   1930 December 12

Box FIN-0019 Folder 0167

Minnequa Works, General, Improvements at Rail Mill Hot Saw Run,   1932 January 21

Box FIN-0019 Folder 0206

Minnequa Works, General, Alterations at the Rail Mill,   1932 April 05

Box FIN-0019 Folder 0209

Minnequa Works, General, For improvements at 25 inch Mill Hot Saw,   1932 April 22

Box FIN-0019 Folder 0212

Minnequa Works, General, One 1200 K.W. Motor Generator set for Power House,   1920 April 20

Box FIN-0019 Folder 0215

Minnequa Works, General, Repairs to Roll Shop roof,   1932 November 04

Box FIN-0019 Folder 0226

Minnequa Works, General, Improvements at 25 inch Mill Hot Saw,   1933 March 17

Box FIN-0019 Folder 0230

Minnequa Works, General, Improving the roughing table at the Rail Mill,   1933 June 14

Box FIN-0019 Folder 0234

Minnequa Works, General, For replacing two and rebuilding one, roller straighteners 14 Inch Mill and Angle Finishing,   1933 June 24

Box FIN-0019 Folder 0235

Minnequa Works, General, For improvements to angle bar continuous Furnace - Finishing Department,   1933 July 26

Box FIN-0019 Folder 0239

Minnequa Works, General, Air Heater for Roll Shop,   1933 October 25

Box FIN-0019 Folder 0245

Minnequa Works, General, New heavy roll lathe - Roll Shop,   1934 February 28

Box FIN-0019 Folder 0256

Minnequa Works, General, Changes to 8-inch steam line supplying steam to 12 inch and 20 inch Mill Engines, and installation of separator in line,   1934 May 02

Box FIN-0019 Folder 0269

Minnequa Works, General, For equipping 10 inch Merchant Mill with impregnated fabric type roll neck bearings.,   1934 May 09

Box FIN-0019 Folder 0272

Minnequa Works, General, For replacements at the Rod Mill Reels, and for providing individual drives for same.,   1934 July 17

Box FIN-0019 Folder 0274

Minnequa Works, General, Replacement of Cable for Rod Bundle Conveyor,   1934 June 20

Box FIN-0019 Folder 0276

Minnequa Works, General, Rebuilding and repairing soaking pits at the Rail Mill,   1934 June 27

Box FIN-0019 Folder 0278

Minnequa Works, General, Revamping pulverized coal delivery and ash collecting truck - Power Plant,   1934 July 17

Box FIN-0019 Folder 0279

Minnequa Works, General, Replacement of one 40 inch roll lathe and one 40 inch necking lathe - Main Rolling Shop,   1934 July 23

Box FIN-0019 Folder 0281

Minnequa Works, General, Rebuilding one reheating furnace at 14 Inch Merchant Mill, Rolling Mills,   1934 September 10

Box FIN-0019 Folder 0285

Minnequa Works, General, Repairs to roof over west side of wire mill boiler house - Power Department,   1934 October 30

Box FIN-0019 Folder 0297

Minnequa Works, General, Extraordinary repairs to two rail mill soaking pit stacks - Rail Mill.,   1934 November 14

Box FIN-0019 Folder 0301

Minnequa Works, General, Additional shearing facilities at the Tin Plate Warehouse - Finishing Department,   1934 November 15

Box FIN-0019 Folder 0302

Minnequa Works, General, Improved type reversing valves for soaking pit No. 4 - Rail Mill.,   1934 November 20

Box FIN-0019 Folder 0303

Minnequa Works, General, For altering roll housing bearings at the 25 inch Mill,   1934 November 22

Box FIN-0019 Folder 0305

Minnequa Works, General, New housing caps for the Rail Mill Roll Housings.,   1934 November 27

Box FIN-0019 Folder 0306

Minnequa Works, General, Improved roll neck bearings for the Rail Mill Finishing stand.,   1934 December 03

Box FIN-0019 Folder 0308

Minnequa Works, General, Improvements to 12 Inch Mill hot bed,   1934 January 04

Box FIN-0019 Folder 0313

Minnequa Works, General, $14,000.00. Additional angle storage and handling facilities at Tin Plate Shipping Warehouse.,   1935 January 31

Box FIN-0019 Folder 0316

Minnequa Works, General, Additional phenolic-compound bearings for the Rail Mill.,   1935 February 07

Box FIN-0019 Folder 0317

Minnequa Works, General, New rolls for round straightening machine, 14 Inch Mill Finishing,   1935 February 23

Box FIN-0019 Folder 0321

Minnequa Works, General, $200.00. For improving shearing facilities at the Hot Splice Bar Shear, Finishing Department,   1935 April 01

Box FIN-0019 Folder 0327

Minnequa Works, General, Complete rebuilding of the west furnace at the 12 Inch and 20 Inch Hand Mills,   1935 April 08

Box FIN-0019 Folder 0329

Minnequa Works, General, $84,700.00. Angle Bar Oil Quenching Plant.,   1923 April 12

Box FIN-0019 Folder 0329

Minnequa Works, General, Sub-Station in Power House to receive power from the Southern Colo. Power Co.,   1923 April 18

Box FIN-0019 Folder 0330

Minnequa Works, General, $7,000. For rebuilding one tie plate furnace.,   1935 May 27

Box FIN-0019 Folder 0338

Minnequa Works, General, $950.00. Individual Fan System for the Rod Mill Furnaces.,   1935 July 11

Box FIN-0019 Folder 0346

Minnequa Works, General, Fourth hot bed for Rail Mill.,   1924 February 22

Box FIN-0019 Folder 0348

Minnequa Works, General, Repairs to roofs, gutters, and downspouts at Merchant Mills group of buildings,   1935 August 05

Box FIN-0019 Folder 0350

Minnequa Works, General, Ingot mold casting equipment, and alterations at Rail Mill and 40 inch Soaking Pits - Larger Ingot.,   1935 August 09

Box FIN-0019 Folder 0355

Minnequa Works, General, $400. For replacements and repairs to heating system for the Main Plant Shipping Office.,   1935 August 30

Box FIN-0019 Folder 0356

Minnequa Works, General, For service water system Pressure recording equipment at Power Station.,   1935 August 30

Box FIN-0019 Folder 0357

Minnequa Works, General, Rearrangement of rail mill finishing department to handle 39 inch rails - Rail Mill.,   1924 April 23

Box FIN-0019 Folder 0363

Minnequa Works, General, High pressure gas burners on two 14 Inch Mill Furnaces,   1924 May 21

Box FIN-0019 Folder 0364

Minnequa Works, General, Installing separate drive for table rollers Rail Mill Hot Bed Approach Table.,   1935 October 18

Box FIN-0019 Folder 0369

Minnequa Works, General, Angle straightening machine at 14 Inch Mill,   1924 July 29

Box FIN-0019 Folder 0370

Minnequa Works, General, Installing additional pull-over on transfer between leader runout table and fin. Stand approach table - Rail Mill.,   1935 October 18

Box FIN-0019 Folder 0370

Minnequa Works, General, Re-tubing one turbo-driven blast furnace blower - Power Department.,   1935 October 18

Box FIN-0019 Folder 0371

Minnequa Works, General, Additional electrical feeder to Blast Furnace D power department,   1935 October 24

Box FIN-0019 Folder 0372

Minnequa Works, General, Rail loading elec. Magnet cranes, runways, rearrangement of loading dock Refinishing Building and Machinery - Rail Mill.,   1924 August 22

Box FIN-0019 Folder 0373

Minnequa Works, General, $6,000.00. Rearranging Shear, roller straightener, tables, etc. for heavy angle straightening unit at the south tin-plate warehouse-Finishing,   1935 October 24

Box FIN-0019 Folder 0373

Minnequa Works, General Accounting, Additions to Rail Mill Finishing end to provide for controlled cooling of rails.,   1935 October 23

Box FIN-0019 Folder 0377

Minnequa Works, General Accounting, Additional lathe capacity and improvements at the main plant - Roll Shop.,   1935 November 04

Box FIN-0019 Folder 0380

Minnequa Works, General Accounting, For replacements and betterments to rolling equipment at the 14 Inch Merchant Mill,   1935 November 16

Box FIN-0019 Folder 0383

Minnequa Works, General Accounting, $3,300.00. One roll lathe for 14 inch Mill.,   1925 February 02

Box FIN-0019 Folder 0384

Minnequa Works, General Insurance, $7,683.37. Changing location of Shear at 10 inch Mill.,   1924 December 15

Box FIN-0019 Folder 0386

Minnequa Works, General Manager Western Sales, Gas line from precipitators to Rail Mill Pits.,   1924 December 15

Box FIN-0019 Folder 0387

Minnequa Works, General Managers, Comfort station for Rail Mill Finishing Department.,   1924 December 15

Box FIN-0019 Folder 0390

Minnequa Works, General Mining, Equipping 5 boilers at north end East Mills to burn natural or coke oven gas.,   1935 December 17

Box FIN-0019 Folder 0391

Minnequa Works, General Mining Department, Drinking water system for Rail Mill Finishing Department,   1924 December 15

Box FIN-0019 Folder 0391

Minnequa Works, General Office, Roll storage skids for Roll Shop.,   1924 December 15

Box FIN-0019 Folder 0402

Minnequa Works, General Office, Comfort station for Rail Mill Refinishing Department,   1924 December 15

Box FIN-0019 Folder 0405

Minnequa Works, General Office, 48 - Ingot capacity warming pit at Rail Mill.,   1925 December 15

Box FIN-0019 Folder 0406

Minnequa Works, General Office, Two centrifugal pumps for well at Rail Mill,   1925 March 25

Box FIN-0019 Folder 0413

Minnequa Works, General Office, New tie plate punch,   1925 April 30

Box FIN-0019 Folder 0414

Minnequa Works, General Office - Denver, Installation of improved cooling system for drinking water in Powerhouse and at High Pressure Boilers.,   1936 April 16

Box FIN-0019 Folder 0414

Minnequa Works, General Office, Coil winding equipment - Electrical Shop.,   1925 April 10

Box FIN-0019 Folder 0416

Minnequa Works, General Office, Reinforcing line from Open Hearth to Skull Cracker - Elec. Department,   1925 May 15

Box FIN-0019 Folder 0420

Minnequa Works, General Office, Facilities to heat treat rail ends - Rail Mill Finishing.,   1936 April 01

Box FIN-0019 Folder 0421

Minnequa Works, General Offices, Bloom turning device at 36 inch mill hydraulic shear table - Rail Mill.,   1925 June 03

Box FIN-0019 Folder 0433

Minnequa Works, General Plant, For man-cooling fans for the 20 inch, 14 inch, and 25 inch Mills.,   1936 May 13

Box FIN-0019 Folder 0438

Minnequa Works, General Plant, South tilting and stationary tables for 26 inch intermediate mill. Rail Mill.,   1925 July 29

Box FIN-0019 Folder 0442

Minnequa Works, General Plant, $2,900. For extending the 25 inch Mill Bloom Storage Yard.,   1936 May 23

Box FIN-0019 Folder 0446

Minnequa Works, General Plant, Pyrometers for the controlled cooling department at the Rail Mill.,   1936 June 16

Box FIN-0019 Folder 0452

Minnequa Works, General Plant, Combustion control for one boiler at the Power Station's High Pressure Boiler House.,   1936 June 22

Box FIN-0019 Folder 0454

Minnequa Works, General Plant, $925. For metal tag stamping equipment for the Shipping Department and replacement of a metal tag stamping machine for the Finishing Department.,   1936 July 02

Box FIN-0019 Folder 0455

Minnequa Works, General Plant, Ventilator at Rail Mill.,   1936 July 03

Box FIN-0019 Folder 0456

Minnequa Works, General Purpose Tracks, $1,800. For replacement of cable in Red Bundle Conveyor.,   1936 July 11

Box FIN-0019 Folder 0459

Minnequa Works, General Sales, $3,200 for replacement of rails on various crane runways, including runways of,   1936 July 15

Box FIN-0019 Folder 0461

Minnequa Works, General Sales, Replacing rail marking stamps and altering the rail stamping machines.,   1936 July 18

Box FIN-0019 Folder 0464

Minnequa Works, general Shipping, $21,000. For replacing operating valves, and for improving reversing valve operating mechanism at the Rail Mill and 40 inch Mill Soaking Pits,   1936 July 02

Box FIN-0019 Folder 0478

Minnequa Works, general Shipping, Replacement of the east reheating furnace at 12 Inch and 20 Inch Hand Mills,   1936 August 10

Box FIN-0019 Folder 0481

Minnequa Works, General Shops, Extraordinary repairs and additions at the Rail Mill.,   1936 August 26

Box FIN-0019 Folder 0485

Minnequa Works, General Steel, Providing additional drainage facilities at the Rail Mill.,   1936 august 28

Box FIN-0019 Folder 0486

Minnequa Works, General Steel, To replace end carriages and track wheels on the three cranes at the 40 Inch Mill billet yard,   1936 September 12

Box FIN-0019 Folder 0489

Minnequa Works, General Steel, $1,700,000.00. New 25 inch Mill,   1926 April 12

Box FIN-0019 Folder 0498

Minnequa Works, General Steel, Replacement of roofing at Rail Mill.,   1936 October 15

Box FIN-0019 Folder 0499

Minnequa Works, General Steel, Ordinary repairs to Rail Mill Soaking Pits.,   1936 October 20

Box FIN-0019 Folder 0500

Minnequa Works, General Steel, $27,156.00. New Trollies for cranes in West Building - Shipping and 14 inch Mill,   1926 February 15

Box FIN-0019 Folder 0501

Minnequa Works, General Steel, $4,300.00. Changing table to double runway from furnaces to first pass at Rod Mill.,   1926 April 03

Box FIN-0019 Folder 0502

Minnequa Works, General Steel, $188,150.00. Warehouse and shipping buildings south of l4 inch and 25 inch Mills,   1926 April 12

Box FIN-0019 Folder 0528

Minnequa Works, General Steel, Installation of two forced draft fans for power station high pressure boilers - Power House.,   1937 January 19

Box FIN-0019 Folder 0548

Minnequa Works, General Steel, Combustion control for six boilers at the Power Station Boiler House.,   1937 January 19

Box FIN-0019 Folder 0551

Minnequa Works, General Steel, $31,200.00. 1000 kw Motor Generator Set for 25 inch Mill.,   1926 July 01

Box FIN-0019 Folder 0557

Minnequa Works, General Steel, ,   undated

Box FIN-0019 Folder 0558

Minnequa Works, General Steel, Transformers for general power distribution at Power House.,   1925 June 01

Box FIN-0019 Folder 0558

Minnequa Works, General Steel, Alterations to 40 inch Mill.,   1926 July 01

Box FIN-0019 Folder 0560

Minnequa Works, General Steel, One 150 Kilowatt Exciter set for Power House.,   1926 July 01

Box FIN-0019 Folder 0603

Minnequa Works, General Steel, Air compressors for 14 Inch Mill, Rail Mill, and Open Hearth,   1926 September 28

Box FIN-0019 Folder 0619

Minnequa Works, General Steel, Air Compressors for Rail Mill, 14 Inch Mill, Open Hearth,   1926 September 29

Box FIN-0019 Folder 0619

Minnequa Works, General Steel, Miscellaneous electrical equipment - Electrical Department,   1926 November 24

Box FIN-0019 Folder 0626

Minnequa Works, General Steel, Man cooling facilities at the Hot Saw - Rail Mill.,   1937 July 14

Box FIN-0019 Folder 0628

Minnequa Works, General Stores, Transformers, switchboards, etc. for Electrical Department,   1926 December 16

Box FIN-0019 Folder 0644

Minnequa Works, General Stores, Two cold saws and two motors Finishing End of Rail Mill.,   1926 December 30

Box FIN-0019 Folder 0655

Minnequa Works, General Superintendent's. Office, Extension to loading crane and additional beds at Rail Mill.,   1927 January 26

Box FIN-0019 Folder 0660

Minnequa Works, Geologists Office, Extension to cold blast main from new Power House to Furnace A,   1927 January 25

Box FIN-0019 Folder 0661

Minnequa Works, Glenwood Springs, For extending the assembly beds and for further insulating the rail cooling boxes at Controlled Cooling Plant, Rail Mill,   1938 January 04

Box FIN-0019 Folder 0664

Minnequa Works, Glenwood Springs, Electric driven hydraulic pumps at East Mills and Rail Mill,   1927 August 02

Box FIN-0019 Folder 0698

Minnequa Works, Glenwood Springs, Colorado, Experimental combustion control equipment installation for one boiler at East Mill Boiler House - Power Department,   1938 September 13

Box FIN-0019 Folder 0701

Minnequa Works, Glenwood Springs, Colorado, Additional Powered coal burners in Boiler House,   1927 April 26

Box FIN-0019 Folder 0711

Minnequa Works, Glenwood Springs, Colorado, One lathe, motor and control for Electric Shop.,   1927 April 25

Box FIN-0019 Folder 0713

Minnequa Works, Grader Blade, Fire pump at Power House.,   1927 April 25

Box FIN-0019 Folder 0714

Minnequa Works, Grader Blade, 25 inch Mill - Supt. And clerical offices and comfort station - Finish Departmentand Shipping Department Offices, and Comfort Station.,   1927 April 25

Box FIN-0019 Folder 0716

Minnequa Works, Grader Blade, Rolls for I-beams, channels and angles for 25 inch and 14 inch Mills.,   1927 April 25

Box FIN-0019 Folder 0717

Minnequa Works, Grader blade, Additional housings for 25 inch Mill.,   1927 April 26

Box FIN-0019 Folder 0718

Minnequa Works, Grader blade, Additional equipment for Hot Punch Tie Plate Plant.,   1927 April 26

Box FIN-0019 Folder 0719

Minnequa Works, Grader Blade, To install new rails and reinforce crane runway in soaking pit building- Rail Mill.,   1939 January 10

Box FIN-0019 Folder 0722

Minnequa Works, Grader Blade, Warehouse at Tin Plate.,   1927 April 26

Box FIN-0019 Folder 0724

Minnequa Works, Grader Blade, To equip two additional boilers to burn gas at Wire Mill Boiler House - Power Department.,   1939 January 31

Box FIN-0019 Folder 0730

Minnequa Works, Grader Blade, For combustion control for four additional boilers at East Mill Boiler House - Power Department,   1939 January 30

Box FIN-0019 Folder 0731

Minnequa Works, Grader Blade, Repairs to electric power trans. Line to Lime and the Reservoir District - Power Department,   1939 February 24

Box FIN-0019 Folder 0734

Minnequa Works, Grader Blade, Excavation for proposed Warehouse south of Rod Mill.,   1927 June 02

Box FIN-0019 Folder 0745

Minnequa Works, Grader Blade, Two rollers for Roll Shop,   1939 March 31

Box FIN-0019 Folder 0746

Minnequa Works, Grader Blade, Addition of two l,000,000 circular mill cables between Power House and Shops.,   1927 June 02

Box FIN-0019 Folder 0746

Minnequa Works, Grader Blade - Grinding Ball, Two disc type fans for rectifier room at Precipitator Installation - Power Department,   1939 April 13

Box FIN-0019 Folder 0752

Minnequa Works, Grader blade and Grinding Ball Plants, Five additional transfers at rail straightening machines - Rail Mill.,   1927 September 10

Box FIN-0019 Folder 0760

Minnequa Works, Grader Blade and Grinding Ball Plants, Instrument room and toilet facilities at Boiler House B, Power Department,   1939 May 26

Box FIN-0019 Folder 0763

Minnequa Works, Grader Blade Department, Alterations to 36 inch blooming mill - Rail Mill.,   1927 August 02

Box FIN-0019 Folder 0765

Minnequa Works, Grader Blade Department, Emergency line between the southern Colo. Power Co. and the Mill Lighting circuit.,   1927 August 02

Box FIN-0019 Folder 0766

Minnequa Works, Grader Blade Department, Three lifting magnets charged to open Hearth and 25 inch Mill,   1927 August 11

Box FIN-0019 Folder 0768

Minnequa Works, Grader Blade Department, For supplying at additional 220 volt A.C. feeder to Bolt and Spike Mill Dist. - Elec. Power Distribution.,   1939 June 01

Box FIN-0019 Folder 0769

Minnequa Works, Grader Blade Department, Repairs and additions to Tin Plate Building,   1927 August 20

Box FIN-0019 Folder 0770

Minnequa Works, Grader blade pit, For a plant spare auto-transformer - Power lines Minnequa Works,   1939 July 20

Box FIN-0019 Folder 0781

Minnequa Works, Grader Blade Pl., Warehouse south of the 25 inch and 14 inch Mill.,   1927 September 01

Box FIN-0019 Folder 0783

Minnequa Works, Grader Blade Plant, One additional KV.A. Transformer Bank.,   1927 September 08

Box FIN-0019 Folder 0786

Minnequa Works, Grader Blade Plant, 14 Inch Mill transfer table,   1927 September 10

Box FIN-0019 Folder 0788

Minnequa Works, Grader Blade Plant, Installation of individual clutches on four stoker fired boilers at Wire Mill Boiler House - Power Department,   1939 August 09

Box FIN-0019 Folder 0789

Minnequa Works, Grianding Ball plant, Addition to Main Roller House,   1927 September 10

Box FIN-0019 Folder 0790

Minnequa Works, Grindign BallL Department, Repairs to roof of Rectifier Room at Blast Furnace precipitator installation. Power Department,   1939 August 09

Box FIN-0019 Folder 0791

Minnequa Works, Grinding Ball, Repairs to overhead travelling crane in Main Pump Station - Power Department,   1939 August 09

Box FIN-0019 Folder 0792

Minnequa Works, Grinding Ball, Electrical spares for plant motors - Elec. Department,   1939 September 27

Box FIN-0019 Folder 0823

Minnequa Works, Grinding Ball, Motor controls on 36 inch tables - Rail Mill,   1927 November 30

Box FIN-0019 Folder 0824

Minnequa Works, Grinding Ball, Table from furnaces to shears at 14 Inch Mill,   1927 October 22

Box FIN-0019 Folder 0825

Minnequa Works, Grinding Ball, Electric monorail trolley for 14 Inch Mill,   1927 November 30

Box FIN-0019 Folder 0826

Minnequa Works, Grinding Ball, Device for setting up I-beams and channels on edge of Hot Bed at 25 inch Mill.,   1927 December 22

Box FIN-0019 Folder 0827

Minnequa Works, Grinding Ball, $31,000.00. Cancelled - Operating Committee Meeting No.42. No expenditures.,   1927 November 30

Box FIN-0019 Folder 0828

Minnequa Works, Grinding Ball, $32,810.00. Feed rollers for 5 cold tie plate punches - Finishing Department,   1927 November 30

Box FIN-0019 Folder 0829

Minnequa Works, Grinding Ball Department, 10 inch pipe line from Coke Plant to Spray Pond.,   1928 January 30

Box FIN-0019 Folder 0854

Minnequa Works, Grinding Ball Department, 25 inch Mill warehouse storage racks,   1928 January 30

Box FIN-0019 Folder 0857

Minnequa Works, Grinding Ball Department, Automatic pressure control equipment for the Hi-Pressure Boilers at Main Boiler House - Power Plant.,   1939 November 16

Box FIN-0019 Folder 0859

Minnequa Works, Grinding Ball Department, Combustion control for four additional boilers at East Mill Boiler House - Power Department.,   1939 November 20

Box FIN-0019 Folder 0863

Minnequa Works, Grinding Ball Pl., Three 36 inch ventilators on Precipitator House,   1928 June 07

Box FIN-0019 Folder 0898

Minnequa Works, Grinding Ball Plant, For extending crane runway between Merchant Mill and Rod Mill Engine Room.,   1928 October 10

Box FIN-0019 Folder 0924

Minnequa Works, Grinding Ball Plant, Fire wall at Shipping Office,   1928 October 10

Box FIN-0019 Folder 0925

Minnequa Works, Grinding Ball Plant, Removing and installing an existing air compressor at 40 Inch Mill,   1928 July 10

Box FIN-0019 Folder 0926

Minnequa Works, Grinding Ball Plant, Tong turning device for 40 Inch soaking pit cranes,   1928 July 10

Box FIN-0019 Folder 0927

Minnequa Works, Grinding Ball Plant, Cold saw and feed table for 14 inch Mill Finishing Department,   1928 August 16

Box FIN-0019 Folder 0934

Minnequa Works, Grinding Ball Plant, Additions to transfers at front and back tables of 25 inch Mill.,   1928 October 09

Box FIN-0019 Folder 0942

Minnequa Works, Grinding Ball Plant, Conditioning floor in Main Pump Station - Power Department,   1940 May 17

Box FIN-0019 Folder 0944

Minnequa Works, Grinding Ball Plant, Repairs to roof on Boiler House B,   1928 October 09

Box FIN-0019 Folder 0947

Minnequa Works, Grinding Ball Plant and Bolt Mill, Stamping machine at Rail Mill.,   1928 October 09

Box FIN-0019 Folder 0948

Minnequa Works, Gringing ball and bolt mill, Electric overhead crane at Shipping and Warehouse at Tin Plate Finishing.,   1928 October 09

Box FIN-0019 Folder 0949

Minnequa Works, Guards, Combustion control equipment for 6 units comprising operative boiler equipment at Boiler House B, Power Department,   1940 April 09

Box FIN-0019 Folder 0957

Minnequa Works, Hail Damage, Silencer for blast furnace blower relief valves. Power Station.,   1940 June 06

Box FIN-0019 Folder 0961

Minnequa Works, Heating System, Motor drive on forced draft fans in Furnace Boiler House B,   1928 November 26

Box FIN-0019 Folder 0962

Minnequa Works, Hezron Mine, For roller straightening equipment for 14 inch Mill Finishing Department,   1928 November 26

Box FIN-0019 Folder 0963

Minnequa Works, Hezron Mine, Office for Merchant Mill Shipping, 25 inch Mill Shipping and Stock keepers - also furniture, etc.,   1928 December 17

Box FIN-0019 Folder 0964

Minnequa Works, High Pressure Boiler Plant, Reinforcing crane girders at 14 inch Mill,   1928 December 17

Box FIN-0019 Folder 0967

Minnequa Works, Hopto and Rams, Safety switches for various overhead electric cranes. Power and Electric Department,   1940 June 27

Box FIN-0019 Folder 0971

Minnequa Works, Hospital, Electric magnet for 40 Inch Mill,   1929 February 22

Box FIN-0019 Folder 0990

Minnequa Works, Hospital, Replacement of heating system in Electric Repair Shop.,   1940 September 03

Box FIN-0019 Folder 0990

Minnequa Works, Hospital, Recording meters to determine load and circuit conditions on plant motors, feeders, etc. Electric Shop.,   1940 November 14

Box FIN-0019 Folder 1028

Minnequa Works, Hospital, Electrical spares - Electrical Department.,   1940 November 28

Box FIN-0019 Folder 1035

Minnequa Works, Hospital, Replacement of Fan Drives at Wire Mill Boilers - Wire Mill.,   1941 April 14

Box FIN-0019 Folder 1081

Minnequa Works, Hospital, For spare KVA transformer for electric lighting service. Electric Department,   1941 June 18

Box FIN-0019 Folder 1140

Minnequa Works, Hospital, For one recording CO-2 meter and one orsatomat for East Mill Boilers. Power Department,   1941 June 20

Box FIN-0019 Folder 1141

Minnequa Works, Hospital, For spare auto transformer at Power House - Power Department,   1941 October 10

Box FIN-0019 Folder 1188

Minnequa Works, Hospital, For replacing electrical transmission Tower No. 7 between Blacksmith Shop and Casting Foundry.,   1941 November 20

Box FIN-0019 Folder 1214

Minnequa Works, Hospital, Building to house crane - Millwrights Department.,   1942 April 11

Box FIN-0019 Folder 1254

Minnequa Works, Hospital, For hot condensate pump for the Power Station.,   1942 April 10

Box FIN-0019 Folder 1255

Minnequa Works, Hospital, Additional coil baking oven - Electric Shop.,   1942 July 21

Box FIN-0019 Folder 1325

Minnequa Works, Hospital, Replacement of ventilating stacks at the Rail Mill Soaking Pits - Rail Mill.,   1942 September 02

Box FIN-0019 Folder 1351

Minnequa Works, Hospital, Cold saws and rearrangement of Handling Facilities at the Re-Finishing Department - Rail Mill.,   1942 December 30

Box FIN-0019 Folder 1382

Minnequa Works, Hospital, Replacement of heating elements for the Roll Shop heating system.,   1943 February 16

Box FIN-0019 Folder 1399

Minnequa Works, Hospital, Comfort station and template storage vault at 25 inch Mill Roll Shop.,   1943 May 17

Box FIN-0019 Folder 1418

Minnequa Works, Hospital, Replacement of eight rotary grinder at Rail Mill Finishing - Rolling Mills.,   1943 July 06

Box FIN-0019 Folder 1445

Minnequa Works, Hospital, Extension to Finishing and Shipping Office at the Rail Mill.,   1943 August 30

Box FIN-0019 Folder 1455

Minnequa Works, Hospital, Installation of hydraulic brakes on controlled cooling cranes at Rail Mill - Rolling Mills,   1943 August 30

Box FIN-0019 Folder 1463

Minnequa Works, Hospital, Replacement of motor driven hydraulic pump at Rail Mill - Rolling Mills.,   1943 August 30

Box FIN-0019 Folder 1470

Minnequa Works, Hospital, Replacement of one herring-bone pinion for Finishing Stand- Rail Mill.,   1943 November 25

Box FIN-0019 Folder 1476

Minnequa Works, Hospital, Spare Hydraulic Unit for Cold Saws - Rail Mill.,   1944 January 13

Box FIN-0019 Folder 1528

Minnequa Works, Hospital, Repairs to wall of 25 inch Mill Roll Shop.,   1944 January 25

Box FIN-0019 Folder 1529

Minnequa Works, Hospital, Improvements to floor at Rail Mill Drop Test Machine - Rail Mill.,   undated

Box FIN-0019 Folder 1535

Minnequa Works, Hospital, Providing new trolleys and overhauling soaking pit cranes at Rail Mill.,   1944 April 14

Box FIN-0019 Folder 1552

Minnequa Works, Hospital, Additional rail loading crane at the Rail Mill.,   1944 April 16

Box FIN-0019 Folder 1553

Minnequa Works, Hospital, Replacement of two rows of turbine blading for No. 1 Electric Generator - Power House.,   1944 April 11

Box FIN-0019 Folder 1571

Minnequa Works, Hospital, Extensions to the electric shop and weld shop buildings - Electric Shop.,   1944 May 11

Box FIN-0019 Folder 1579

Minnequa Works, Hospital, Chain hoist at Boiler House B, Power Department,   1944 August 18

Box FIN-0019 Folder 1603

Minnequa Works, Hospital, Building to house band steel at Rail Mill.,   1944 August 24

Box FIN-0019 Folder 1606

Minnequa Works, Hospital, Replacement of airline between Powerhouse and mechanical Shops.,   1944 September 01

Box FIN-0019 Folder 1610

Minnequa Works, Hospital, Raising track and track hopper at Powdered Coal Plant - Main Boiler House.,   1944 December 24

Box FIN-0019 Folder 1626

Minnequa Works, Hospital and Main Office area, Extension to existing Power Station electrical buss etc.,   1944 November 23

Box FIN-0019 Folder 1647

Minnequa Works, Hospital Department, Repairs and replacement of roofing,   1944 December 14

Box FIN-0019 Folder 1664

Minnequa Works, Hospital Department, Repairs to old Bessemer Laboratory Building.,   1944 December 16

Box FIN-0019 Folder 1665

Minnequa Works, Hospital Department, $650.00. Exhaust system for Grinders.,   1945 January 10

Box FIN-0019 Folder 1674

Minnequa Works, Hot Angle Bar Plant, Replacement of 14 Drill Presses - Finishing End Rail Mill.,   1944 November 25

Box FIN-0019 Folder 1674

Minnequa Works, Hot Metal and Slag, Office space for Foreign Rail Inspectors.,   1945 April 23

Box FIN-0019 Folder 1697

Minnequa Works, Hot Punch Mill, Blast furnace gas control at the High Pressure Boiler Plant.,   1945 April 12

Box FIN-0019 Folder 1708

Minnequa Works, Hot Roll Mills, Extension electrical bus and power distributing system.,   1944 November 25

Box FIN-0019 Folder 1718

Minnequa Works, Hot Rolling Mills, Drainage trenches.,   1945 June 02

Box FIN-0019 Folder 1724

Minnequa Works, Hot Rolling Mills, Boiler feed water heating and treating facilities.,   1945 May 29

Box FIN-0019 Folder 1726

Minnequa Works, Hot Rolling Mills, Replacement of all soaking pit facilities.,   1945 June 14

Box FIN-0019 Folder 1729

Minnequa Works, Hot Rolling Mills, Electric hoist at the Blast Furnace Precipitators.,   1945 July 06

Box FIN-0019 Folder 1735

Minnequa Works, Hot Rolling Mills, Fan for North end of Rail Mill soaking pits.,   1945 July 20

Box FIN-0019 Folder 1742

Minnequa Works, Hot Rolling mills, To provide a spare governor set for blast furnace turbo-blowers.,   1945 July 30

Box FIN-0019 Folder 1746

Minnequa Works, Hot Rolling Rod Mill, Spare parts for switchgear.,   1945 October 16

Box  Folder 1776

Minnequa Works, Hot Rolling Rod Mill, Improvements to Rail Inspection and slow cooling test rails.,   1945 November 16

Box FIN-0019 Folder 1784

Minnequa Works, Hot Rolling Rod Mill, Conveyor Type Pile and hand truck for handling soda ash, lime, etc.,   1945 November 30

Box FIN-0019 Folder 1788

Minnequa Works, Hot Tie Plate, Spare motor for centrifugal hydraulic pump.,   1945 December 21

Box FIN-0019 Folder 1799

Minnequa Works, Hot Tie Plate, End-hardening of rails. Experimental.,   1946 March 15

Box FIN-0019 Folder 1820

Minnequa Works, Hot Tie Plate, Replacement of motor drive on Hot Saw.,   1946 June 19

Box FIN-0019 Folder 1846

Minnequa Works, Hot Tie Plate, Pantograph Machine for cutting steel stamps.,   1946 July 19

Box FIN-0019 Folder 1856

Minnequa Works, Hot Tie Plate, Saw Sharpener - Rail Mill,   1946 July 12

Box FIN-0019 Folder 1861

Minnequa Works, Hot Tie Plate Department, Construction of a Magnet Coil Wind. Machine,   1946 October 25

Box FIN-0019 Folder 1883

Minnequa Works, Hot Tie Plate Department, Replacement of South Rough Mill.,   1946 December 25

Box FIN-0019 Folder 1884

Minnequa Works, Hot Tie Plate Plant, Repairs for a 1946 centrifugal hydraulic pump.,   1946 December 09

Box FIN-0019 Folder 1905

Minnequa Works, Hot Tie Plate Plant, Lockers at various Boiler Houses.,   1947 January 15

Box FIN-0019 Folder 1916

Minnequa Works, Hot Tie Plate Plant, Conveyor-type Piler and Hand Truck.,   1947 February 02

Box FIN-0019 Folder 1933

Minnequa Works, Hot Tie Plate Plant, Temperature Recording Facilities.,   1947 February 02

Box FIN-0019 Folder 1934

Minnequa Works, Hot Tie Plate Plant, Replacement of drainage gutter and spout between Rail Mill and engine room.,   1947 February 27

Box FIN-0019 Folder 1949

Minnequa Works, Hot Tie Plate Unit, Alter pipe line from Coke Plant to Wire Mill Boilers.,   1947 March 19

Box FIN-0019 Folder 1961

Minnequa Works, House Tract, Overrun on Boiler Feed Water Heating.,   1945 June 05

Box FIN-0019 Folder 2000

Minnequa Works, Houston, Texas Sales, Combustible recording equipment for No. 1 pressure boiler.,   1947 June 09

Box FIN-0019 Folder 2023

Minnequa Works, Hygiene, Purchase and installation of chlorinating equipment.,   1947 June 28

Box FIN-0019 Folder 2029

Minnequa Works, Ideal Mine, Repairs to drop test machine,   1947 July 22

Box FIN-0019 Folder 2051

Minnequa Works, Ideal Mine, Purchase and install meters for plant water.,   1947 August 22

Box FIN-0019 Folder 2082

Minnequa Works, Ideal Mine, Purchase of spare armatures for new G.E. type mill.,   1947 September 10

Box FIN-0019 Folder 2088

Minnequa Works, Ideal Mine, 2 Unit heaters - Roll Shop,   1947 November 18

Box FIN-0019 Folder 2108

Minnequa Works, Ideal Mine, Improving air compressor capacity in east Mill Dist.,   1947 December 12

Box FIN-0019 Folder 2143

Minnequa Works, Ideal Mine, Spare parts for three hydraulic accumulator pumps - Rolling Mills.,   1928 April 28

Box FIN-0019 Folder 698A

Minnequa Works, Ideal Mine, Bank of additional transformers at Power House.,   1927 April 25

Box FIN-0019 Folder 708A

Minnequa Works, Ideal Mine, Temporary arrangements for hot punching Tie Plates.,   1927 August 20

Box FIN-0019 Folder 805B

Minnequa Works, Ideal Mine, Water throttling valves on 30 inch water line entering Main Power House for water supply.,   1928 October 09

Box FIN-0019 Folder 853A

Minnequa Works, Ideal Mine, Temporary repairs to 12 inch and 20 inch and Bolt Mill Roofs,   1928 April 28

Box FIN-0019 Folder 856A

Minnequa Works, Ideal Mine, Additional space and office equipment at Combined Central Shipping Mill Superintendents' Office building,   1928 December 17

Box FIN-0019 Folder 943A

Minnequa Works, Ideal Mine, Office furniture for Finishing Depts.,   1929 December 02

Box FIN-0019 Folder E018

Minnequa Works, Ideal Mine, One No. 3 Underwood Typewriter(18 inch carriage) Shipping Department,   1930 April 23

Box FIN-0019 Folder E037

Minnequa Works, Ideal Mine, Comfort station at Rod Mill.,   1919 February 24

Box FIN-0019 Folder E075

Minnequa Works, Ideal Mine, Comfort station at Rod Mill (No. 1),   1919 February 24

Box FIN-0019 Folder E076

Minnequa Works, Ideal Mine, Comfort station - Elec. Department,   1919 February 24

Box FIN-0019 Folder E087

Minnequa Works, Ideal Mine, For additional offiCe furniture and equipment for the Shipping Department,   1936 May 11

Box FIN-0019 Folder E089

Minnequa Works, Ideal Mine, Comfort station at the Rail Mill.,   1919 February 24

Box FIN-0019 Folder E090

Minnequa Works, Ideal Mine, Comfort station at New Merchant Mill.,   1919 February 24

Box FIN-0019 Folder E105

Minnequa Works, Ideal Mine, Comfort station at Old Merchant Mills and Bolt Mill.,   1920 August 11

Box FIN-0019 Folder E196

Minnequa Works, Ideal Mine, Extension to Rail Mill Finishing End OffiCe.,   1922 April 24

Box FIN-0019 Folder None

Minnequa Works, Ideal Mine, New Power House - EleCtrifiCation of Mills - Transformers - Turbo Generator, etC.,   1927 December 08

Box FIN-0019 Folder See Notes

Mines and Quarries, Ideal Mine, 50 Cardox shells, size 2-100 for blasting coal.,   1941 October 16

Box FIN-0020 Folder 1200

Corwin Hospital, Ideal Mine, l Surg-O-Ray for Hospital Operating Room.,   1941 October 28

Box FIN-0020 Folder 1201

Mines and Quarries, Ideal Mine, Powder House,   1941 November 01

Box FIN-0020 Folder 1202

Minnequa Works, Ideal Mine, One 1942 Oldsmobile 4-Door , Sedan 8 cylinder, Series 78,   1941 November 01

Box FIN-0020 Folder 1204

Minnequa Works, Ideal Mine, Repairs to pusher track at batteries A and B,   1941 November 05

Box FIN-0020 Folder 1205

Mines and Quarries, Ideal Mine, Superintendent's House,   1941 November 06

Box FIN-0020 Folder 1206

Minnequa Works, Idustrial Hygene, Extending the 40 Inch soaking pit building and adding one row of soaking pit furnaces,   1941 November 05

Box FIN-0020 Folder 1207

Corwin Hospital, Industrial Relations, 4 Hall Gatch Beds no. 1807, and 4 mattresses for hospital,   1941 November 18

Box FIN-0020 Folder 1208

Minnequa Works, Industrial Relations, Replace electrical controls on two charging machines.,   1940 November 21

Box FIN-0020 Folder 1209

Minnequa Works, Industrial Relations, New electric power cable to be used in Casting Foundry Area.,   1941 November 21

Box FIN-0020 Folder 1210

Minnequa Works, Industrial Engineering, Replacement of water heating facilities.,   1941 November 21

Box FIN-0020 Folder 1211

Minnequa Works, Industrial Relations, Replace end trucks and wheels on two forty-ton floor cranes.,   1941 November 21

Box FIN-0020 Folder 1213

Minnequa Works, Industrial Relations, Replace electrical transmission Tower no. 7 located between Blacksmith Shop and Casting Foundry.,   1941 November 21

Box FIN-0020 Folder 1214

Minnequa Works, Industrial Relations, Ten trailer trucks,   1941 November 21

Box FIN-0020 Folder 1215

Mines and Quarries, Industrial Relations, Shelter over passage way to Lamp Station,   1941 December 05

Box FIN-0020 Folder 1216

Minnequa Works, Industrial Relations, One 65 inch diameter lifting magnet for 25 inch Mill and 40 inch Billet Yard.,   1941 December 05

Box FIN-0020 Folder 1217

Minnequa Works, Industrial Relations, One 65 inch diameter lifting magnet - Delivered,   1941 December 05

Box FIN-0020 Folder 1218

Minnequa Works, Industrial Relations, One diesel power unit for use on portable air compressor.,   1941 December 09

Box FIN-0020 Folder 1219

Minnequa Works, Industrial Relations, Caterpillar D-6 Tractor equipped with trail builder,   1941 December 09

Box FIN-0020 Folder 1220

Mines and Quarries, Industrial Relations, Spare Electrical Equipment,   1941 December 09

Box FIN-0020 Folder 1221

Mines and Quarries, Industrial Relations, Mine haulage equipment - 30 steel mine cars - Delivered.,   1941 December 12

Box FIN-0020 Folder 1222

Mines and Quarries, Industrial Relations, Renewals and repairs - crusher elevator,   1941 December 12

Box FIN-0020 Folder 1223

Minnequa Works, Industrial Relations, 6 concrete busters - Delivered,   1941 December 19

Box FIN-0020 Folder 1224

Minnequa Works, Industrial and Plant Engineers, Additional heating furnace at Rod Mill,   1941 December 19

Box FIN-0020 Folder 1225

Minnequa Works, Industrial and Plant Engineers, An inter-communication system for the Order and Shipping Depts.,   1942 January 03

Box FIN-0020 Folder 1226

Mines and Quarries, Industrial Engineering, Four shaker conveyer units and accessory equipment,   1942 January 02

Box FIN-0020 Folder 1227

Minnequa Works, Industrial Engineering, l - Tray drawer sectional unit (5 sections 6 drawers each) complete with base.,   1942 January 09

Box FIN-0020 Folder 1228

Hospital Department, Industrial Engineering, 1 Tomac Centrifuge, 1 electric refrigerator, etc. for Blood Bank.,   1942 January 09

Box FIN-0020 Folder 1229

Hospital Department, Industrial Engineering, Alterations to provide additional space for Chemical Laboratory - and to provide Science Laboratory for Training School.,   1942 January 09

Box FIN-0020 Folder 1230

Minnequa Works, Industrial Engineering, Purchase one used 1939 Dodge Sedan No. 142,   1942 January 09

Box FIN-0020 Folder 1231

Minnequa Works, Industrial Engineering, Six watchmen's time clocks,   1942 January 14

Box FIN-0020 Folder 1232

Minnequa Works, Industrial Engineering, Replacement and repairs to stock trestle,   1942 August 11

Box FIN-0020 Folder 1233 and 1337

Minnequa Works, Industrial Engineering, Replacement of man cooling fans - 6 man cooling fans without motors but with electric starters.,   1942 January 28

Box FIN-0020 Folder 1234

Minnequa Works, Industrial Engineering, One scrap handling magnet,   1942 January 28

Box FIN-0020 Folder 1235

Minnequa Works, Industrial Engineering, 1- Used gas electric shovel and drag line,   1942 February 02

Box FIN-0020 Folder 1236

Minnequa Works, Industrial Engineering, Machine tool equipment for Physical Testing Laboratory.,   1942 February 13

Box FIN-0020 Folder 1237

Minnequa Works, Industrial Engineering, Two jack hammers,   1942 February 13

Box FIN-0020 Folder 1238

Minnequa Works, Industrial Engineering, Cost of erecting fence at screening station - Reservoir No. 2,   1942 February 14

Box FIN-0020 Folder 1239

Minnequa Works, Industrial Engineering Department, One 1942 Oldsmobile, Model 66, 4-Door Sedan,   1942 February 14

Box FIN-0020 Folder 1240

Minnequa Works, Industrial engineers, Uniforms for the Plant Guards,   1942 February 17

Box FIN-0020 Folder 1241

Minnequa Works, Industrial engineers, Corp's share of expense with forest service to obtain maps compiled from aerial photographs of lands known as Maxwell Land Grant,   1942 February 14

Box FIN-0020 Folder 1242

Minnequa Works, Industrial Engineers, Two Diamond T Trucks,   1942 February 12

Box FIN-0020 Folder 1243

Minnequa Works, Industrial Engineers, 2- 40 inch Troy vertical motor driven extractors,   1942 February

Box FIN-0020 Folder 1244

Mines and Quarries, Industrial Engineers, 44 Mine Mules,   1942 February

Box FIN-0020 Folder 1245

Mines and Quarries, Industrial Engineers, Extension and alterations - power distribution,   1942 February

Box FIN-0020 Folder 1246

Minnequa Works, Industrial Engineers, New cinder cars (6),   1942 February 24

Box FIN-0020 Folder 1247

Mines and Quarries, Industrial Hygiene, Bulldozer,   1942 February 27

Box FIN-0020 Folder 1248

Mines and Quarries, Industrial Hygiene, Drilling for shaft site to determine the nature of the strata,   1942 February 27

Box FIN-0020 Folder 1249

Minnequa Works, Industrial Relations, One 1/2 Ton 1941 Chevrolet pickup truck,   1942 February 27

Box FIN-0020 Folder 1250

Minnequa Works, Industrial Relations, Provide adequate lighting,   1942 March 03

Box FIN-0020 Folder 1251

Minnequa Works, Industrial Relations, One Bucyrus-Ruth Excavator - Model HU,   1942 February 27

Box FIN-0020 Folder 1252

Minnequa Works, Industrial Relations, Overhauling newspaper press,   1942 March 06

Box FIN-0020 Folder 1253

Minnequa Works, Industrial Relations, Building to house the crane millwrights Department,   1942 March 11

Box FIN-0020 Folder 1254

Minnequa Works, Industrial Relations, Hot condensate pump,   1942 March 13

Box FIN-0020 Folder 1255

Minnequa Works, Industrial Relations, Office for gate posts and fence fittings Departments - Wire Mill,   1941 July 16

Box FIN-0020 Folder 1256

Minnequa Works, Industrial Relations, 1 - No. S.W.D. 10 Triplex Diathermy Machine - 1 Special Drum,   1942 March 21

Box FIN-0020 Folder 1257

Mines and Quarries, Industrial Relations, Rock dusting machine,   1942 March 21

Box FIN-0020 Folder 1258

Minnequa Works, Industrial Relations, Replacement of high pressure boiler,   1942 March 23

Box FIN-0020 Folder 1259

Minnequa Works, Industrial relations, Controlled cooling of drop test specimens,   1942 March 23

Box FIN-0020 Folder 1260

Minnequa Works, Industrial Relations, Plant Hygiene Laboratory Equipment,   1942 March 23

Box FIN-0020 Folder 1261

Minnequa Works, Industrial Relations, Repairs to two soaking pit cranes,   1942 March 18

Box FIN-0020 Folder 1262

Minnequa Works, Industrial Relations, Condenser spaces for new creosote recovery plant,   1942 March 18

Box FIN-0020 Folder 1263

Minnequa Works, Industrial Relations, Three replacement Optical pyrometers,   1942 March 15

Box FIN-0020 Folder 1264

Mines and Quarries, Industrial Relations, Two shaker conveyor units and accessory equipment,   1942 March 21

Box FIN-0020 Folder 1265

Mines and Quarries, Industrial Relations, Wright Shaft-Combination ore and material shaft,   1942 March 10

Box FIN-0020 Folder 1266

Minnequa Works, Industrial Relations, 50 Hall Beds and Mattresses,   1942 April 08

Box FIN-0020 Folder 1267

Mines and Quarries, Industrial Relations, Additions and alterations to Main Office,   1942 April 10

Box FIN-0020 Folder 1270

Minnequa Works, Industrial Relations, 1 Used Crawler type, gasoline engine driven, combination shovel and dragline,   1942 April 09

Box FIN-0020 Folder 1271

Minnequa Works, Industrial Relations, Make cut across south end of old slag dump,   1942 April 10

Box FIN-0020 Folder 1272

Minnequa Works, Industrial Relations, Paving and installing curb and gutter, Main Office driveway.,   1942 April 24

Box FIN-0020 Folder 1273

Minnequa Works, Industrial Relations, Physical Testing Machine,   1942 April 27

Box FIN-0020 Folder 1274

Minnequa Works, Industrial Relations, Provide adequate ventilation, welding shop,   1942 August 22

Box FIN-0020 Folder 1344

Mines and Quarries, Industrial Relations, Crusher installation,   1942 April 30

Box FIN-0021 Folder 1275

Mines and Quarries, Industrial Relations, Second hand radial axe machine,   1942 April 30

Box FIN-0021 Folder 1276

Minnequa Works, Industrial Relations, Alteration to third floor,   1942 April 30

Box FIN-0021 Folder 1277

Mines and Quarries, Industrial Relations, Buy Diamond T truck,   1942 May 02

Box FIN-0021 Folder 1278

Minnequa Works, Industrial Relations, 4 additional steel ladles and new bottoms,   1942 April 30

Box FIN-0021 Folder 1279

Mines and Quarries, Ingot Yard, Portable air compressor,   1942 May 02

Box FIN-0021 Folder 1280

Mines and Quarries, Inspect, Test, Buy Caterpillar tractor,   1942 May 07

Box FIN-0021 Folder 1281

Minnequa Works, Inspection Department, Erect fence around lake Minnequa,   1942 May 06

Box FIN-0021 Folder 1282

Minnequa Works, Insurance, Repair dairy farm residence,   1942 May 06

Box FIN-0021 Folder 1283

Minnequa Works, Insurance Department, External brick shed,   1942 May 15

Box FIN-0021 Folder 1284

Minnequa Works, Insurance Department, Brick transportation facilities,   1942 May 15

Box FIN-0021 Folder 1285

Minnequa Works, Insurance Department, Billet yard,   1942 May 15

Box FIN-0021 Folder 1286

Minnequa Works, Invoice, Install 12,000 gallon fuel oil tank,   1942 May 15

Box FIN-0021 Folder 1287

Minnequa Works, Invoice department, Buy diesel tractor with angle dozer,   1942 May 22

Box FIN-0021 Folder 1288

Mines and Quarries, Invoice department, Prospecting iron ore claims-magnetometer survey,   1942 May 15

Box FIN-0021 Folder 1289

Minnequa Works, Irom Mountain Utah, Construction of ore preparation plant,   1942 May 22

Box FIN-0021 Folder 1290

Minnequa Works, Irom Mountain Utah, 48 inch pipeline to power house,   1942 May 28

Box FIN-0022 Folder 1291

Minnequa Works, Iron County Utah, Maintain Minnequa canal except headworks,   1942 November 05

Box FIN-0022 Folder 1292

Minnequa Works, Iron County Utah, Improve lighting in nail room,   1942 June 06

Box FIN-0022 Folder 1293

Minnequa Works, Iron Conty Utah, Install 200KW motor generator for tin plate warehouse,   1942 June 06

Box FIN-0022 Folder 1294

Minnequa Works, Iron Conty Utah, Pitch sump at washery building,   1942 June 04

Box FIN-0022 Folder 1295

Minnequa Works, Iron Counth Utah, Additional car loader,   1942 June 10

Box FIN-0022 Folder 1296

Minnequa Works, Iron County Utah, Mill motor for auxiliary trolley,   1942 June 10

Box FIN-0022 Folder 1297

Minnequa Works, Iron County Utah, Replace 20,000 gal. tanks,   1942 June 10

Box FIN-0022 Folder 1298

Corwin Hospital, Iron County Utah, National cash register,   1942 June 11

Box FIN-0022 Folder 1299

Mines and Quarries, Iron County Utah, Bulldozer,   1942 July 27

Box FIN-0023 Folder 1132

Minnequa Works, Iron County Utah, Tank for Benzol storage,   1942 August 10

Box FIN-0023 Folder 1139

Minnequa Works, Iron County, Utah, Floor grinder,   1942 June 19

Box FIN-0023 Folder 1300

Mines and Quarries, Iron Department, Electric coal drill,   1942 June 23

Box FIN-0023 Folder 1301

Corwin Hospital, Iron Department, Model L margraf CO2, commercial adapter, one set NASCO pharyngeal tubes,   1942 June 23

Box FIN-0023 Folder 1302

Minnequa Works, Iron Mines, Comfort station,   1942 June 20

Box FIN-0023 Folder 1303

Mines and Quarries, Iron Mountain Utah, Prospecting material and labor,   1942 June 23

Box FIN-0023 Folder 1304

Minnequa Works, Iron Mountain Utah, Roof portion of building,   1942 June 25

Box FIN-0023 Folder 1305

Mines and Quarries, Iron Mountain Utah, Mine haulage equipment,   1942 June 27

Box FIN-0023 Folder 1306

Minnequa Works, Iron Mountain Utah, Replace hot saw tooth sharpener,   1942 June 06

Box FIN-0023 Folder 1307

Minnequa Works, Iron Mountain Utah, Install steam hammer,   1942 July 06

Box FIN-0023 Folder 1308

Minnequa Works, Iron Mountain Utah, Oven for drying stopper rod assemblies,   1942 July 06

Box FIN-0023 Folder 1309

Land and Tax, Iron Mountain Utah, Oldsmobile sedan,   1942 July 06

Box FIN-0023 Folder 1310

Minnequa Works, Iron Mountain Utah, Various engineering equipment,   1942 July 06

Box FIN-0023 Folder 1311

Corwin Hospital, Iron Mountain, Utah, Rebuilt cash register,   1942 July 06

Box FIN-0023 Folder 1312

Corwin Hospital, Iron Ore Mines - Sunrise, Inductotherm, mobile cabinet, and disc electrode,   1942 July 06

Box FIN-0023 Folder 1313

Corwin Hospital, Jansen, Urological table, shockproof cables, X-Ray unit, synchronut time, film worker set,   1942 July 06

Box FIN-0023 Folder 1314

Minnequa Works, Jansen Mine, new roof,   1942 July 10

Box FIN-0023 Folder 1315

Minnequa Works, Jansen Shop and Crested Butte Mine, Install pulverizing equipment,   1942 July 07

Box FIN-0023 Folder 1316

Minnequa Works, Jobal Mine, Buy annealing furnace,   1942 July 24

Box FIN-0023 Folder 1317

Mines and Quarries, Jobal Mine, Log hauling equipment,   1942 July 07

Box FIN-0023 Folder 1318

Minnequa Works, Jobal Mine, Floor cleaning machine,   1942 July 11

Box FIN-0023 Folder 1319

Minnequa Works, Jobal Mine, Replace motors on main cooling blowers,   1942 July 11

Box FIN-0023 Folder 1320

Corwin Hospital, Kebler, Microtone-spencer lens company,   1942 July 22

Box FIN-0023 Folder 1324

Minnequa Works, Kebler, Coil baking oven,   1942 July 22

Box FIN-0023 Folder 1325

Minnequa Works, Kebler, Tote box for material handling,   1942 July 28

Box FIN-0023 Folder 1326

Minnequa Works, Kebler, conveyors for handling slag, brick, and waste,   1942 July 28

Box FIN-0023 Folder 1327

Minnequa Works, Kebler, 4 second hand steel tanks,   1942 July 28

Box FIN-0023 Folder 1328

Minnequa Works, Kebler #2 Mine, REPAIR ROOF,   1942 July 29

Box FIN-0023 Folder 1329

Minnequa Works, Kebler Mine, Repairs to building,   1942 July 29

Box FIN-0023 Folder 1330

Crested Butte, Colo., Kebler Mine, Portable air compressor,   1942 July 27

Box FIN-0023 Folder 1331

Mines and Quarries, Kebler Mine, Portable air compressor and auxiliaries,   1942 July 27

Box FIN-0023 Folder 1333

Mines and Quarries, Kebler Mine, Three Goodwall mining machines,   1942 July 27

Box FIN-0023 Folder 1334

Minnequa Works, Kebler Mine, Hospital equipment,   1942 July 31

Box FIN-0023 Folder 1335

Corwin Hospital, Kebler Mine, 51 beds and mattresses,   1942 July 31

Box FIN-0023 Folder 1336

Minnequa Works, Kebler Mine, Repair roofs on various buildings,   1942 August 31

Box FIN-0023 Folder 1338

Mines and Quarries, Kebler Mine, Power storage magazine and distributing magazine,   1942 August 15

Box FIN-0023 Folder 1340

Denver, Colo., Kebler Mine, Improve old toilets and make a new toilet,   1942 August 14

Box FIN-0023 Folder 1341

Corwin Hospital, Kebler Mine, Repairs to roof,   1942 August 10

Box FIN-0023 Folder 1342

Minnequa Works, Kebler Mine, Two tar motors,   1942 August 18

Box FIN-0023 Folder 1343

Mines and Quarries, Kebler Mine, four shaking units for conveyor belts,   1942 August 25

Box FIN-0023 Folder 1345

Monarch Quarry, Kebler Mine, Model W/60 dump truck,   1942 August 25

Box FIN-0023 Folder 1346

Mines and Quarries, Kebler Mine, New storage timber yard,   1942 August 29

Box FIN-0023 Folder 1348

Mines and Quarries, Kebler Mine, Diesel bulldozer with blade,   1942 August 31

Box FIN-0023 Folder 1349

Mines and Quarries, Kebler Mine, High tension metering set,   1942 December 11

Box FIN-0023 Folder 1350

Minnequa Works, Kebler Mine, Replace ventilating stacks for soaking pits,   1942 September 05

Box FIN-0023 Folder 1351

Minnequa Works, Kebler Mine, Water treating facilities and Benzol dephlegmaters,   1942 September 05

Box FIN-0023 Folder 1352

Corwin Hospital, Kebler Mine, Shock proof superficial therapy tube,   1942 September 12

Box FIN-0023 Folder 1353

Minnequa Works, Kebler Mine, Sanitary facilities,   1942 September 15

Box FIN-0023 Folder 1354

Minnequa Works, Kebler Mine No. 2, Women's comfort station,   1942 September 26

Box FIN-0023 Folder 1355

Minnequa Works, Kebler Mine No. 1 Mine, Women's comfort station,   1942 September 26

Box FIN-0023 Folder 1356

Minnequa Works, Kebler Mine No. 2, more capacity for quenching oil,   1942 September 28

Box FIN-0023 Folder 1357

Minnequa Works, Kebler Mine No. 2, handling facilities for heavy hot tie plates,   1942 September 29

Box FIN-0023 Folder 1358

Minnequa Works, Kebler No. 2, 150 HP Hercules engine for electric locomotive,   1942 October 03

Box FIN-0023 Folder 1359

Corwin Hospital, Kebler No. 2, Durclay vitreous glazed autopsy table,   1942 October 07

Box FIN-0023 Folder 1360

Monarch Quarry, Kebler No. 2, Diesel truck,   1942 October 07

Box FIN-0023 Folder 1361

Corwin Hospital, Kebler No. 2, One maximar therapy unit,   1942 October 13

Box FIN-0023 Folder 1362

Mines and Quarries, Kebler No. 2, No. 3 American saw mill carriage,   1942 October 20

Box FIN-0023 Folder 1363

Minnequa Works, Kebler No. 2, women's comfort station,   1942 November 02

Box FIN-0023 Folder 1364

Minnequa Works, Kebler No. 2, Office for Blooming Mill,   1942 November 02

Box FIN-0023 Folder 1365

Minnequa Works, Kebler No. 4, Extend foreman's office,   1942 November 07

Box FIN-0023 Folder 1366

Corwin Hospital, Kebler No. 1 Mine, One X-ray unit,   1942 November 06

Box FIN-0023 Folder 1368

Mines and Quarries, Kebler No. 1 Mine, Six jackhammers,   1942 November 11

Box FIN-0023 Folder 1369

Minnequa Works, Kebler No. 1 Mine, Grapple bucket,   1942 November 11

Box FIN-0023 Folder 1370

Minnequa Works, Kebler No. 1 Mine, Used grapple bucket,   1942 November 14

Box FIN-0023 Folder 1371

Minnequa Works, Kebler No. 2, Revamp north slag yard 15 ton crane,   1942 November 14

Box FIN-0023 Folder 1372

Minnequa Works, Kebler No. 2 Mine, Gauges for Batteries A and B,   1942 November 24

Box FIN-0023 Folder 1373

Minnequa Works, Kebler No. 2 Mine, Gauges for Batteries A and B,   1942 November 24

Box FIN-0023 Folder 1374

Mines and Quarries, Kebler No. 2 Mine, Repair heating plant,   1942 November 24

Box FIN-0023 Folder 1375

Mines and Quarries, Kebler No. 2 Mine, Six 4-door dodge sedans for various locations,   1942 December 01

Box FIN-0023 Folder 1377

Minnequa Works, Kebler No. 2 Mine, Floatation machine and filter for recovery of very fine coal from sludge,   1942 December 10

Box FIN-0023 Folder 1378

Corwin Hospital, Kebler No. 2 Mine, Replace furniture,   1942 December 14

Box FIN-0023 Folder 1379

Minnequa Works, Kebler No. 2 Mine, Repair primary cooler,   1942 December 16

Box FIN-0023 Folder 1380

Minnequa Works, Kebler No. 2 Mine, Extend scrap yard,   1943 January 01

Box FIN-0023 Folder 1381

Minnequa Works, Kebler No. 2 Mine, Cold saws and handling facilities,   1943 January 01

Box FIN-0023 Folder 1382

Minnequa Works, Kebler No. 2 Mine, Two lift platform trucks,   1943 January 01

Box FIN-0023 Folder 1383

Minnequa Works, Kebler No. 2 Mine, Replace roll changing device,   1943 January 08

Box FIN-0023 Folder 1384

Mines and Quarries, Kebler No. 2 Mine, 4 Ingersoll-Rand paving breakers,   1943 January 08

Box FIN-0023 Folder 1385

Corwin Hospital, Kebler No. 2 Mine, 18 infant care bassinets,   1943 January 21

Box FIN-0023 Folder 1386

Corwin Hospital, Kebler No. 2 Mine, one Chevalier Jackson bronchoscopy instrument set,   1943 January 21

Box FIN-0023 Folder 1387

Minnequa Works, Kebler No. 2 Mine, Office space for punch mill,   1943 January 21

Box FIN-0023 Folder 1388

Corwin Hospital, Kebler No. 2 Mine, repair roof,   1943 January 21

Box FIN-0023 Folder 1389

Minnequa Works, Kebler No. 2 Mine, Pedestrian subway under 14 Inch Mill,   1943 January 21

Box FIN-0023 Folder 1390

Minnequa Works, Kebler No. 2 Mine, Shear depressing table,   1943 January 21

Box FIN-0023 Folder 1391

Minnequa Works, Kebler No. 2 Mine, Portable scrap shear,   1943 January 26

Box FIN-0023 Folder 1393

Minnequa Works, Kebler No. 2 Mine, Replace uniforms,   1943 February 01

Box FIN-0023 Folder 1395

Mines and Quarries, Kebler No. 2 Mine, Prospect coal seams,   1943 January 12

Box FIN-0023 Folder 1396

Corwin Hospital, Kebler No. 2 Mine (Big Four), alterations to operating room,   1943 February 15

Box FIN-0023 Folder 1397

Corwin Hospital, Kebler No. 2 Mine (Big Four), alterations to clinic building,   1943 February 15

Box FIN-0023 Folder 1398

Minnequa Works, Kebler No. 2 Mine (Big Four), replace heating elements,   1943 February 16

Box FIN-0023 Folder 1399

Mines and Quarries, Kebler No. 2 Mine (Big Four), Renewals - Crusher elevator,   1943 February 26

Box FIN-0024 Folder 1400

Mines and Quarries, Kebler No. 2 Mine (Big Four), Cost of repairing house at Weston and house at Stonewall,   1943 February 26

Box FIN-0024 Folder 1401

Mines and Quarries, Kebler No. 2 Mine (Big Four), Mining equipment,   1943 February 27

Box FIN-0024 Folder 1402

Mines and Quarries, Kebler No. 2 Mine (Big Four), Cost of repairs to Superintendent's Office, clerk's apartment, warehouse no. 1, tenant houses, and sawmill and planer buildings,   1943 March 05

Box FIN-0024 Folder 1403

Minnequa Works, Kebler No. 2 Mine (Big Four), Repairs and replacements of By-Products equipment,   1943 February 24

Box FIN-0024 Folder 1404

Minnequa Works, Kebler No. 2 Mine (Big Four), Replacement of one spike machine,   1943 March 11

Box FIN-0024 Folder 1405

Minnequa Works, Kebler No. 2 Mine (Big Four), Additional office space in Steel Y.M.C.A.,   1943 March 22

Box FIN-0024 Folder 1407

Minnequa Works, Kebler No. 2 Mine (Big Four), Operating table and accessories,   1943 March 24

Box FIN-0024 Folder 1408

Minnequa Works, Kebler Nos. 1 and 2 Mine, Replacement of Main Frame of 4,000# Steam Hammer,   1943 March 23

Box FIN-0024 Folder 1409

Minnequa Works, Kebler Nos. 1 and 2 Mine, Oil testing equipment for Testing Engineering Division of Engineering Department,   1943 March 29

Box FIN-0024 Folder 1410

Minnequa Works, Kebler Nos. 1 and 2 Mine, Women's Comfort Station,   1943 March 31

Box FIN-0024 Folder 1411

Minnequa Works, Kebler Nos. 1 and 2 Mine, Relining Furnace A, ninth lining,   1943 March 22

Box FIN-0024 Folder 1412

Minnequa Works, Kebler Nos. 1 and 2 Mine, Reinforcing foundation and Leveling floors of operating wing.,   1943 April 30

Box FIN-0024 Folder 1415

Minnequa Works, Kebler Nos. 1 and 2 Mine, Providing crane hoist safety limit switches throughout the Steel Works.,   1943 April 29

Box FIN-0024 Folder 1416

Minnequa Works, Kilker Tract Prospecting, 1 Colorado Centro-Turbine pump equipped with V-Belt Sheaves,   1943 May 01

Box FIN-0024 Folder 1417

Minnequa Works, Kirchman Mine, Comfort Station and Template Storage Vault,   1943 May 21

Box FIN-0024 Folder 1418

Minnequa Works, Kirchman Mine, Equipment to furnish second operating room.,   1943 May 24

Box FIN-0024 Folder 1419

Mines and Quarries, Kirchman Mine, One 6,000 gallon underwriter's gasoline storage tank,   1943 May 26

Box FIN-0024 Folder 1420

Mines and Quarries, Kirchman Mine, Installation of goggles at Sunrise,   1943 May 27

Box FIN-0024 Folder 1421

Mines and Quarries, Kirchman Mine, Dismantling and moving eight room sectional house from Orient Mine to Weston,   1943 May 27

Box FIN-0024 Folder 1422

Minnequa Works, Kirchman Mine, Ventilation facilities on third floor - Main Office,   1943 May 27

Box FIN-0024 Folder 1423

Minnequa Works, Kirchman Mine, Re-plastering and Patching part of Nurses Home,   1943 June 09

Box FIN-0024 Folder 1424

Minnequa Works, Kirchman Mine, Grab Bucket, Furnace D,   1943 January 14

Box FIN-0024 Folder 1425

Minnequa Works, Kirchman Mine, Women's Comfort Station at Angle Finishing and Shipping Department,   1943 June 18

Box FIN-0024 Folder 1426

Minnequa Works, Kirchman Mine, Women's Comfort Station,   1943 June 18

Box FIN-0024 Folder 1427

Minnequa Works, Kirchman Mine, Women's Comfort Station,   1943 June 18

Box FIN-0024 Folder 1428

Minnequa Works, Kirchman Mine, Extension to Cold Finishing Bed,   1943 June 18

Box FIN-0024 Folder 1429

Minnequa Works, Kirchman Mine, Repairs to roof and parapet walls.,   1943 June 18

Box FIN-0024 Folder 1430

Minnequa Works, Kirchman Mine, Two grab buckets and handling slag at Open Hearth.,   1943 June 16

Box FIN-0024 Folder 1431

Minnequa Works, L. P. Steam Lines, Carbanalyzer,   1943 June 25

Box FIN-0024 Folder 1432

Mines and Quarries, L. P. Steam Lines, Air Compressor,   1943 June 18

Box FIN-0024 Folder 1432

Minnequa Works, Laboratory, Converting Doctor's home into suitable home for graduate nurses',   1943 June 26

Box FIN-0024 Folder 1433

Minnequa Works, Laboratory, Auxiliary billet handling table,   1943 June 17

Box FIN-0024 Folder 1434

Minnequa Works, Lake Minnequa, Tool grinder for Spike Mill,   1943 June 18

Box FIN-0024 Folder 1435

Minnequa Works, Lake Minnequa, Lift truck equipment for Bolt and Spike Mills,   1943 June 18

Box FIN-0024 Folder 1436

Minnequa Works, Land and Tax, Ash and slag handling facilities,   1943 June 17

Box FIN-0024 Folder 1437

Minnequa Works, Land and Tax, Equipment for second operating room,   1941 July 10

Box FIN-0024 Folder 1439

Mines and Quarries, Land and Tax, Moving 12 stall garage from Orient and Re-erecting at Wagon Wheel Gap.,   1943 July 08

Box FIN-0024 Folder 1440

Mines and Quarries, Land and Tax, Moving 3 sectional houses from Orient and re-erecting at Wagon Wheel Gap,   1943 July 08

Box FIN-0024 Folder 1441

Mines and Quarries, Land and Tax, Moving boarding house and 6 dwellings to new location,   1943 July 08

Box FIN-0024 Folder 1442

Minnequa Works, Land and Tax, Spare motor for man cooling fans,   1943 July 07

Box FIN-0024 Folder 1443

Minnequa Works, Land and Tax, Temperature Control equipment,   1943 July 07

Box FIN-0024 Folder 1444

Minnequa Works, Land and Tax, Replacement of 8 rotary grinders,   1943 October 10

Box FIN-0024 Folder 1445

Mines and Quarries, Land and Tax, 2 single drum electric hoists for handling freight in conveyor room.,   1943 July 17

Box FIN-0024 Folder 1446

Minnequa Works, Land and Tax, Replacement of bridge, drive for 75-Ton Overhead Floor Crane,   1943 July 17

Box FIN-0024 Folder 1447

Minnequa Works, Land and Tax, Inter-office communication system for Engineering Department,   1943 July 19

Box FIN-0024 Folder 1448

Minnequa Works, Land and Tax, Railroad track and changes necessary to align construction of new battery of ovens,   1943 July 21

Box FIN-0024 Folder 1449

Minnequa Works, Land and Tax, Rip-rapping Bessemer Ditch,   1943 July 30

Box FIN-0024 Folder 1450

Minnequa Works, Land and Tax, Replace linoleum,   1943 August 06

Box FIN-0024 Folder 1451

Mines and Quarries, Land and Tax, Exploration for coking coal,   1943 July 27

Box FIN-0024 Folder 1452

Mines and Quarries, Land and Tax, Examinations and goggles,   1943 August 09

Box FIN-0024 Folder 1453

Minnequa Works, Land and Tax, Repairs to acid pickling tank,   1943 August 31

Box FIN-0024 Folder 1454

Minnequa Works, Land and Tax, Oil Purifier,   1943 August 30

Box FIN-0024 Folder 1456

Denver, Colo., Land and Tax, Developing line of chain link fence,   1943 August 30

Box FIN-0024 Folder 1457

Minnequa Works, Land and Tax, Extension to Superintendent's Office,   1943 August 31

Box FIN-0024 Folder 1458

Minnequa Works, Land and Tax, Replacement of electric motors on three steel runner hoists.,   1943 August 31

Box FIN-0024 Folder 1459

Minnequa Works, Land and Tax, Oxygen acetylene cutting machine,   1943 August 31

Box FIN-0024 Folder 1460

Minnequa Works, Land and Tax, Repairs and replacements to Wire Mill Nail Room heating system.,   1943 August 31

Box FIN-0024 Folder 1461

Mines and Quarries, Land and Tax, Extension to industrial building,   1943 September 01

Box FIN-0024 Folder 1462

Minnequa Works, Land and Tax, Replacement of hydraulic brakes on controlled cooling cranes.,   1943 August 01

Box FIN-0024 Folder 1463

Mines and Quarries, Land and Tax, Wagon drill and accessories,   1943 September 01

Box FIN-0024 Folder 1464

Minnequa Works, Land and Tax, Converting space under coal bin into office rooms,   1943 September 01

Box FIN-0024 Folder 1465

Minnequa Works, Land and Tax, Magnet control equipment for two soaking pit cranes,   1943 September 01

Box FIN-0024 Folder 1466

Minnequa Works, Land and Tax Department, Improvements to oil quenching system,   1943 August 31

Box FIN-0024 Folder 1467

Minnequa Works, Land and Tax Department, Additional tractor with angle dozer,   1943 August 31

Box FIN-0024 Folder 1468

Minnequa Works, Land and Tax department, Replacement of cage and electrical controls on slag yard bucket crane.,   1943 August 31

Box FIN-0024 Folder 1469

Minnequa Works, Land and Tax department, Replacement of motor-driven hydraulic pump,   1943 September 01

Box FIN-0024 Folder 1470

Minnequa Works, Land and Tax, Kit Carson Co., Clean gas main from precipitators to Boiler House B,   1943 September 01

Box FIN-0024 Folder 1471

Mines and Quarries, Land and Water, Sectionalizing circuit breakers,   1943 September 01

Box FIN-0024 Folder 1472

Minnequa Works, Land and Water, Prospecting Bunker Hill tract, east of Rouse, Huerfano County.,   1943 September 21

Box FIN-0024 Folder 1473

Minnequa Works, Land and Water, Circuit breaker for Open Hearth scrap yard.,   1943 September 23

Box FIN-0024 Folder 1474

Minnequa Works, Land and Water, Chemicals Research Program equipment,   1943 September 27

Box FIN-0024 Folder 1475

Minnequa Works, Land and Water, Replacing one herringbone pinion for finishing stand,   1943 September 30

Box FIN-0024 Folder 1476

Minnequa Works, Land and Water, High pressure cast iron heating elements,   1943 September 28

Box FIN-0024 Folder 1477

Minnequa Works, Land and Water, Spare traction electric motor for 44-Ton diesel electric locomotive,   1943 September 28

Box FIN-0024 Folder 1478

Minnequa Works, Land and Water, Necessary repairs to railroad trestle serving Open Hearth calcine plant,   undated

Box FIN-0024 Folder 1479

Minnequa Works, Land and Water, Necessary repairs to railroad trestle serving Open Hearth calcine plant.,   1943 October 05

Box FIN-0024 Folder 1479

Minnequa Works, Land and Water, Relocating a portion of acid sewer from Wire Mill.,   1943 October 06

Box FIN-0024 Folder 1480

Minnequa Works, Land and Water, Replacement of two additional spike machines,   1943 October 12

Box FIN-0024 Folder 1481

Mines and Quarries, Land and Water, Shaker conveyor installation,   1943 October 12

Box FIN-0024 Folder 1482

Mines and Quarries, Land and Water, Two shaker conveyor units and accessory equipment,   1943 October 12

Box FIN-0024 Folder 1483

Mines and Quarries, Land and Water, Installation of four shaker conveyors and accessories,   1943 October 12

Box FIN-0024 Folder 1484

Mines and Quarries, Land and Water, Reroofing and repairing old coach house and garage building,   1943 October 12

Box FIN-0024 Folder 1485

Mines and Quarries, Land and Water, Three trucks,   1943 October 15

Box FIN-0024 Folder 1486

Minnequa Works, Land and Water, Replacement and addition of hospital equipment,   1943 October 22

Box FIN-0024 Folder 1487

Minnequa Works, Land and Water, Chemical Research Laboratory,   1943 November 12

Box FIN-0024 Folder 1489

Minnequa Works, Land and Water, One carbometer for Open Hearth,   1943 November 11

Box FIN-0024 Folder 1490

Mines and Quarries, Land and Water, Portable welding set,   1943 November 12

Box FIN-0024 Folder 1491

Mines and Quarries, Land and Water, Re-roofing Y.M.C.A. Building at Frederick,   1943 November 11

Box FIN-0024 Folder 1492

Mines and Quarries, Land and Water, Jackhammers and paving breakers,   1943 November 12

Box FIN-0024 Folder 1493

Minnequa Works, Land and Water, Repairs and replacements of C.F.and I. owned general purpose railroad track between the Open Hearth and Rail Mill,   1943 November 11

Box FIN-0024 Folder 1494

Minnequa Works, Land and Water, Relining Blast Furnace E, eighth lining,   1943 November 12

Box FIN-0024 Folder 1495

Mines and Quarries, Land and Water, Bulldozer,   1943 November 12

Box FIN-0024 Folder 1496

Mines and Quarries, Land and Water, Prospecting at NONAC,   1943 November 12

Box FIN-0024 Folder 1497

Minnequa Works, Land and Water, Electrically operated door hoists for six Open Hearth furnaces.,   1943 November 12

Box FIN-0024 Folder 1498

Minnequa Works, Land and Water, Removing the saturator room building structure at Coke Plant By-Products Department,   1943 November 12

Box FIN-0024 Folder 1499

Mines and Quarries, Land and Water, Prospecting at NONAC,   1943 September 22

Box FIN-0024 Folder 1612

Mines and Quarries, Land and Water, Prospecting at NONAC,   1945 January 09

Box FIN-0024 Folder 1672

Mines and Quarries, Land and Water, Shaker Conveyors and Accessories,   1943 November 17

Box FIN-0025 Folder 1500

Mines and Quarries, Land and Water, Shaker Conveyors and Accessories,   1943 November 17

Box FIN-0025 Folder 1501

Minnequa Works, Land and Water, Two rock drills,   1943 November 22

Box FIN-0025 Folder 1502

Minnequa Works, Land and Water, Furnace door repair,   1943 November 26

Box FIN-0025 Folder 1503

Minnequa Works, Land and Water, Replace burner equipment on reheating furnace,   1943 December 04

Box FIN-0025 Folder 1504

Mines and Quarries, Land and Water, Equipment for repair shop,   1943 December 04

Box FIN-0025 Folder 1505

Minnequa Works, Land and Water, Rebuild No. 14 open hearth furnace,   1943 December 04

Box FIN-0025 Folder 1506

Minnequa Works, Land and Water, Install coke oven gas main,   1943 December 16

Box FIN-0025 Folder 1507

Minnequa Works, Land and Water, Improve 3 125 ton ladle cranes,   1943 December 22

Box FIN-0025 Folder 1508

Boone, Colo., Land and Water, Buildings and equipment,   1943 December 13

Box FIN-0025 Folder 1509

Minnequa Works, Land and Water, Temperature control for lead annealing pans,   1943 December 30

Box FIN-0025 Folder 1510

Minnequa Works, Land and Water, Replace two trucks on coke quenching car,   1943 December 30

Box FIN-0025 Folder 1511

Minnequa Works, Land and Water, Repair roof,   1943 December 30

Box FIN-0025 Folder 1512

Minnequa Works, Land and Water, Replace roof,   1943 December 30

Box FIN-0025 Folder 1513

Mines and Quarries, Land and Water, Bulldozer,   1943 December 31

Box FIN-0025 Folder 1514

Mines and Quarries, Land and Water, Paving breakers,   1943 December 31

Box FIN-0025 Folder 1515

Mines and Quarries, Land and Water, Loading machine,   1943 December 31

Box FIN-0025 Folder 1516

Mines and Quarries, Land and Water, Transformer station,   1943 December 31

Box FIN-0025 Folder 1517

Minnequa Works, Land and Water, Improved handling equipment,   1943 December 31

Box FIN-0025 Folder 1518

Minnequa Works, Land and Water, Repair roof,   1943 December 30

Box FIN-0025 Folder 1519

Minnequa Works, Land and Water, Experimental equipment to recover iron oxide from spent pickling liquor,   1943 December 31

Box FIN-0025 Folder 1520

Minnequa Works, Land and Water, Replace linotype machine,   1943 December 31

Box FIN-0025 Folder 1521

Mines and Quarries, Land and Water, Build powder house,   1944 January 03

Box FIN-0025 Folder 1522

Mines and Quarries, Land and Water, Garage building,   1944 January 03

Box FIN-0025 Folder 1523

Minnequa Works, Land and Water, Scrap yard comfort station,   1943 December 12

Box FIN-0025 Folder 1524

Minnequa Works, Land and Water, Additional electric overhead crane for scrap yard,   1943 December 12

Box FIN-0025 Folder 1525

Mines and Quarries, Land and Water, Mine haulage equipment,   1944 January 03

Box FIN-0025 Folder 1526

Minnequa Works, Land and Water, Add 125 ton football hot metal ladle,   1944 January 03

Box FIN-0025 Folder 1527

Minnequa Works, Land and Water, Spare hydraulic unit for cold saws,   1944 January 19

Box FIN-0025 Folder 1528

Minnequa Works, Land and Water, Repair walls of 25 inch mill roll shop,   1944 January 27

Box FIN-0025 Folder 1529

Minnequa Works, Land and Water, Install condenser for eliminating fumes at tar distillation plant,   1944 January 27

Box FIN-0025 Folder 1530

Minnequa Works, Land and Water, Convert nut-tapping machine from manual to power operated,   1944 January 27

Box FIN-0025 Folder 1531

Minnequa Works, Land and Water, Oxweld cutting machine to prepare plates for welding,   1944 January 28

Box FIN-0025 Folder 1532

Mines and Quarries, Land and Water, Truck for general haulage,   1944 February 10

Box FIN-0025 Folder 1533

Minnequa Works, Land and Water, Air tempering facilities,   1944 February 09

Box FIN-0025 Folder 1534

Minnequa Works, Land and Water, Improve floor at rail mill drop test machine,   1944 February 09

Box FIN-0025 Folder 1535

Minnequa Works, Land and Water, Testing lab equipment for hygiene investigation,   1944 February 09

Box FIN-0025 Folder 1536

Corwin Hospital, Land and Water, Resuscitation equipment for infants,   1944 February 16

Box FIN-0025 Folder 1537

Minnequa Works, Land and Water, Jib crane for handling scrap along narrow gauge tracks,   1944 February 16

Box FIN-0025 Folder 1538

Minnequa Works, Land and Water, Replace blast furnace stock trestle`,   1944 February 24

Box FIN-0025 Folder 1539

Minnequa Works, Land and water, Add transformer capacity,   1944 March 03

Box FIN-0025 Folder 1540

Minnequa Works, Land and water, Heat treating equipment for track bolts,   1944 March 21

Box FIN-0025 Folder 1541

Minnequa Works, Land and water, Rebuild skull cracker crane,   1944 March 17

Box FIN-0025 Folder 1542

Minnequa Works, Land and Water, Replace motors for hoist drive and trolley drive,   1944 March 13

Box FIN-0025 Folder 1543

Mines and Quarries, Land and water, Repairs and improvements,   1944 March 15

Box FIN-0025 Folder 1544

Mines and Quarries, Land and Water, Lighting fixtures for mine office,   1944 March 15

Box FIN-0025 Folder 1545

Mines and Quarries, Land and Water, Prospecting,   1944 March 15

Box FIN-0025 Folder 1546

Mines and Quarries, Land and Water, Wagon drill and auxiliaries,   1944 March 15

Box FIN-0025 Folder 1547

Mines and Quarries, Land and Water, Buy 1939 Buick sedan,   1944 March 15

Box FIN-0025 Folder 1548

Mines and Quarries, Land and Water, Exploration for coking coal,   1944 March 15

Box FIN-0025 Folder 1549

Mines and Quarries, Land and Water, Jackhammers and accessories,   1944 March 17

Box FIN-0025 Folder 1550

Minnequa Works, Land and Water, Replace undersized cupola,   1944 March 16

Box FIN-0025 Folder 1551

Minnequa Works, Land and Water, Provide trolley s and overhauling soaking pit cranes,   1944 March 16

Box FIN-0025 Folder 1552

Minnequa Works, Land and Water, Additional rail loading crane,   1944 March 17

Box FIN-0025 Folder 1553

Minnequa Works, Land and Water, Replace office,   1944 March 17

Box FIN-0025 Folder 1554

Minnequa Works, Land and Water, Add air operated railway dump cars,   1944 March 17

Box FIN-0025 Folder 1555

Minnequa Works, Land and Water, Car puller at wire mill boilers,   1944 March 25

Box FIN-0025 Folder 1556

Minnequa Works, Land and Water, Install car puller and butt handling jib crane,   1944 March 29

Box FIN-0025 Folder 1557

Minnequa Works, Land and Water, Bolt blank distributor and conveyor at track bolt header,   1944 March 25

Box FIN-0025 Folder 1558

Minnequa Works, Land and Water, Keg nailing equipment,   1944 April 11

Box FIN-0025 Folder 1559

Minnequa Works, Land and water, Keg heading and nailing machine,   1944 March 29

Box FIN-0025 Folder 1560

Minnequa Works, Land and Water, License for naismith sloping backwall - furnace No. 5,   1944 March 31

Box FIN-0025 Folder 1561

Mines and Quarries, Land and Water, Purchase Bulkley Mine,   1944 May 31

Box FIN-0025 Folder 1562

Minnequa Works, Land and Water, Manway tunnel from ore prep plant to plant west fence,   1944 April 06

Box FIN-0025 Folder 1563

Minnequa Works, Land and Water, Ingot loosening equipment,   1944 September 25

Box FIN-0025 Folder 1564

Mines and Quarries, Land and Water, Log hauling equipment,   1944 April 13

Box FIN-0025 Folder 1566

Minnequa Works, Land and Water, Install interceptor pump,   1955 May 27

Box FIN-0025 Folder 1567

Mines and Quarries, Land and Water, Loading machine,   1944 April 13

Box FIN-0025 Folder 1567

Mines and Quarries, Land and Water, Cardox shells,   1944 April 13

Box FIN-0025 Folder 1568

Mines and Quarries, Land and Water, Move warehouse,   1944 April 13

Box FIN-0025 Folder 1569

Minnequa Works, Land and Water, Grinder for open hearth millwright shop,   1944 April 13

Box FIN-0025 Folder 1570

Minnequa Works, Land and Water, Replace two rows of turbine blading for no. 4 electric generator,   1944 April 13

Box FIN-0025 Folder 1571

Water Division, Land and Water, Water rights and equipment,   1942 June 05

Box FIN-0025 Folder 1572

Minnequa Works, Land and Water, Five ton International truck,   1944 April 13

Box FIN-0025 Folder 1573

Minnequa Works, Land and Water, Two 65 inch magnets,   1944 May 04

Box FIN-0025 Folder 1574

Minnequa Works, Land and Water, Replace one quenching car,   1944 May 08

Box FIN-0025 Folder 1575

Minnequa Works, Land and Water, Attachments to tie plate machines,   1944 May 12

Box FIN-0025 Folder 1576

Minnequa Works, Land and Water, Replace acid tanks at no. 6 galvanizing unit,   1944 May 12

Box FIN-0025 Folder 1577

Minnequa Works, Land and Water, Two welding positioners,   1944 May 12

Box FIN-0025 Folder 1578

Minnequa Works, Land and Water, Extensions to electric shop and weld shop,   1944 May 13

Box FIN-0025 Folder 1579

Minnequa Works, Land and Water, Building for storage,   1944 May 17

Box FIN-0025 Folder 1580

Water Division, Land and Water, By 66-B weed burner,   1944 May 19

Box FIN-0025 Folder 1581

Minnequa Works, Land and Water, Rreinforce foundations at ingot yard,   1944 May 17

Box FIN-0025 Folder 1582

Corwin Hospital, Land and Water, Humidity control for operating wing,   1944 May 25

Box FIN-0025 Folder 1583

Mines and Quarries, Land and Water, Air compressor and accessories,   1944 May 24

Box FIN-0025 Folder 1584

Minnequa Works, Land and Water, Repair east galvanizing building CANCELLED,   1944 May 26

Box FIN-0025 Folder 1585

Minnequa Works, Land and Water, Drainage pump at no. 16 furnace,   1944 May 31

Box FIN-0025 Folder 1586

Minnequa Works, Land and Water, Man cooling fans,   1944 May 31

Box FIN-0025 Folder 1587

Mines and Quarries, Land and Water, Power storage magazine,   1944 June 04

Box FIN-0025 Folder 1588

Minnequa Works, Land and Water, Grinder,   1944 June 07

Box FIN-0025 Folder 1589

Minnequa Works, Land and Water, Replace motors on three charging machines,   1944 June 07

Box FIN-0025 Folder 1590

Minnequa Works, Land and Water, Extend office on lab under coal bin,   1944 June 13

Box FIN-0025 Folder 1591

Minnequa Works, Land and Water, Improve hot angle bar plant,   1944 June 15

Box FIN-0025 Folder 1592

Minnequa Works, Land and Water, Vibrating test recording instrument,   1944 June 16

Box FIN-0025 Folder 1594

Corwin Hospital, Land and Water, Hospital equipment,   1944 June 24

Box FIN-0025 Folder 1595

Minnequa Works, Land and Water, Replace copper bosh cooling plates,   1944 June 27

Box FIN-0025 Folder 1596

Minnequa Works, Land and Water, Two single drum hoists,   1944 June 28

Box FIN-0025 Folder 1597

Minnequa Works, Land and Water, Pressure blower for ignition furnaces,   1944 July 12

Box FIN-0025 Folder 1598

Corwin Hospital, Land and Water, Six electric water coolers,   1944 August 11

Box FIN-0025 Folder 1599

Minnequa Works, Land and Water, Storage battery to replace gas engine indulstrial truck,   1944 August 05

Box FIN-0026 Folder 1600

Minnequa Works, Land and Water, Hydraulic brakes for three cranes,   1944 August 01

Box FIN-0026 Folder 1601

Minnequa Works, Land and Water, Experimental equipment to produce refined napthalene,   1944 August 14

Box FIN-0026 Folder 1602

Minnequa Works, Land and Water, Replace chain hoist at Boiler House B,   1944 August 22

Box FIN-0026 Folder 1603

Minnequa Works, Land and Water, Refractory cement gun,   1944 August 24

Box FIN-0026 Folder 1605

Wichita, Kan., Land and Water, Alterations to south door of warehouse,   1944 August 30

Box FIN-0026 Folder 1608

Minnequa Works, Land and Water, Re-roofing main storehouse,   1944 September 19

Box FIN-0026 Folder 1609

Minnequa Works, Land and Water, Replace air line between power house and mechanical shops,   1944 September 18

Box FIN-0026 Folder 1610

Minnequa Works, Land and Water, Repair floor in 25 inch structural shiopping office,   1944 September 21

Box FIN-0026 Folder 1611

Minnequa Works, Land and Water, Replace electric motors,   1944 September 22

Box FIN-0026 Folder 1613

Minnequa Works, Land Department, Ingot loosening equipment for open hearth stripper: see athourity 1564,   undated

Box FIN-0026 Folder 1614

Minnequa Works, Las Animas County, Colo., Yard lights in scrap yard,   1944 September 25

Box FIN-0026 Folder 1615

Minnequa Works, Las Animas County, Colo., Reline Blast Furnace A, tenth lining,   1944 September 26

Box FIN-0026 Folder 1616

Minnequa Works, Las Animas County, Colorado, Furnace charging machine at automatiac track bolt machine,   1944 September 26

Box FIN-0026 Folder 1617

Minnequa Works, Las Animas County, Colorado, Ventaliting brass foundry,   1944 October 19

Box FIN-0026 Folder 1618

Minnequa Works, Laundry, Testing equipment to determine expansion factor of coking coals,   1944 October 19

Box FIN-0026 Folder 1619

Minnequa Works, Laundry, Universal spestrophotometer,   1944 October 21

Box FIN-0026 Folder 1620

Minnequa Works, Lester Mine, Oven shed for Battery E,   1944 October 26

Box FIN-0026 Folder 1621

Minnequa Works, Lester Mine, Repair crane girders for no. 2 warehouse,   1944 November 01

Box FIN-0026 Folder 1622

Minnequa Works, Lester Mine, Concrete floor in packing room,   1944 November 01

Box FIN-0026 Folder 1623

Minnequa Works, Lester Mine, Steel checker floor plates for repairs,   1944 November 01

Box FIN-0026 Folder 1624

Minnequa Works, Lester Mine, Replace panels for switchboard in rectifier room at precipitators,   1944 October 31

Box FIN-0026 Folder 1625

Minnequa Works, Lester Mine, Raise track and track hopper at powdered coal plant,   1944 November

Box FIN-0026 Folder 1626

Minnequa Works, Lester Mine, Man-cooling facilities,   1944 November 01

Box FIN-0026 Folder 1627

Minnequa Works, Lester Mine, Repair slag yard crane runway,   1944 November 03

Box FIN-0026 Folder 1630

Mines and Quarries, Lester Mine, Septic tank and sewer line,   1944 November 03

Box FIN-0026 Folder 1631

Minnequa Works, Lester Mine, Weigh house in no. 2 warehouse building,   1944 November 03

Box FIN-0026 Folder 1632

Mines and Quarries, Lester Mine, Fire protection for surface plant,   1944 November 09

Box FIN-0026 Folder 1633

Corwin Hospital, Lester Mine, Replace annunciator system for 6 wards, fire escapes and remove hazards,   1944 November

Box FIN-0026 Folder 1634

Corwin Hospital, Lester Mine, Two refrigerators,   1944 November 10

Box FIN-0026 Folder 1635

Minnequa Works, Lester Mine, Extraordinary repairs to Battery D, Coke Ovens,   1944 November 09

Box FIN-0026 Folder 1636

Minnequa Works, Lester Mine (Midway), Track crossing protection on plant highway,   1944 November 09

Box FIN-0026 Folder 1637

Minnequa Works, Lester Mine (Midway), Provide standard brake equipment for four benzol tank cars,   1944 November 17

Box FIN-0026 Folder 1638

Mines and Quarries, Lester Mine (Midway), Batteries for gathering locomotives,   1944 November 17

Box FIN-0026 Folder 1639

Minnequa Works, Lester Mine (Midway), Feeder to sample ore crusher,   1944 November 22

Box FIN-0026 Folder 1640

Minnequa Works, Lester Mine (Midway), Extend lab - separate etching building at physical lab,   1944 November 14

Box FIN-0026 Folder 1641

Minnequa Works, Lime Plant, Standby motor for coal to the 2000 ton bin serving Batteries C, D, and E,   1944 December 01

Box FIN-0026 Folder 1642

Minnequa Works, Lime Quarry, Abrasive wheel cutting machine,   1944 December 01

Box FIN-0026 Folder 1643

Minnequa Works, Lime Quarry, Lubricating oil storage at oil house,   1944 November 28

Box FIN-0026 Folder 1644

Minnequa Works, Lime Quarry, Replace rod rolling facilities,   1944 November 24

Box FIN-0026 Folder 1645

Minnequa Works, Lime Quarry, Replace 10 inch merchant mill, replace Edwards gravity section,   1944 December 04

Box FIN-0026 Folder 1646

Minnequa Works, Lime Quarry, Install extension to existing power station electrical bus and power system,   1944 November 25

Box FIN-0026 Folder 1647

Minnequa Works, Lime Quarry, Alterations to wire drawing equipment,   1944 November 25

Box FIN-0026 Folder 1649

Minnequa Works, Lime Quarry, Electro-galvanizing facilities,   1947 May 08

Box FIN-0026 Folder 1650

Minnequa Works, Lime Quarry, Producing close-spaced, fine guage welded wire fabric,   1944 November 23

Box FIN-0026 Folder 1652

Minnequa Works, Lime Quarry, Replace drill presses in finishing end of rail mill,   1944 November 25

Box FIN-0026 Folder 1654

Minnequa Works, Lime Quarry, Reline Furnace D,   1944 December 01

Box FIN-0026 Folder 1655

Minnequa Works, Lime Quarry, Replace two sulphuric acid tanks,   1944 December 13

Box FIN-0026 Folder 1656

Minnequa Works, Lime Quarry, Replace motor controls,   1944 December 19

Box FIN-0026 Folder 1658

Minnequa Works, Lime Quarry, Replace electric feeder panel for coal crusher circuit,   1944 December 19

Box FIN-0026 Folder 1659

Minnequa Works, Lime Quarry, Exit fom basement under main office anex,   1944 December 19

Box FIN-0026 Folder 1660

Minnequa Works, Lime Quarry, Replace electrical transmission line,   1944 December 19

Box FIN-0026 Folder 1661

Minnequa Works, Lincoln Office, Spare motor for auxiliary trolly drive on 125 ton pit cranes,   1944 December 19

Box FIN-0026 Folder 1662

Minnequa Works, Lincoln Office, Quenching oil circulating pump,   1944 December 19

Box FIN-0026 Folder 1663

Minnequa Works, Loco Cranes, Repair roofing on various boiler houses,   1944 December 19

Box FIN-0026 Folder 1664

Minnequa Works, Locomotive Cranes, Repair old Bessemer laboratory building,   1944 December 26

Box FIN-0026 Folder 1665

Minnequa Works, Locomotive Cranes, Workman's shelter at Furnace F,   1944 December 30

Box FIN-0026 Folder 1666

Minnequa Works, Locomotive Cranes, Rebuild No. 15 open hearth furnace,   1944 December 26

Box FIN-0026 Folder 1668

Minnequa Works, Locomotive Cranes, Reinforce crand girders and replace sheeting on east side of open hearth,   1944 December 26

Box FIN-0026 Folder 1669

Minnequa Works, Locomotive Cranes, Centrifujbal pump for hydraulic system at rolling mill and open hearth,   1944 December 28

Box FIN-0026 Folder 1670

Mines and Quarries, Loopro Rod Cleaning, Prospecting Pictou tract. Huerfant County,   1945 January 09

Box FIN-0026 Folder 1671

Mines and Quarries, Machine and Boiler Shop, Prospecting at Nonac,   1945 January 04

Box FIN-0026 Folder 1672

Minnequa Works, Machine and Boiler Shop, Printing varioius plant stacks,   1945 January 09

Box FIN-0026 Folder 1673

Minnequa Works, Machine and Boiler Shops, Exhaust system for grinders,   1945 January 10

Box FIN-0026 Folder 1674

Mines and Quarries, Machine and boiler shops, Motor for Koehring No. 1 shovel,   1945 January 10

Box FIN-0026 Folder 1675

Minnequa Works, Machine Shop, Replace east bed plate under 40 Inch Blooming Mill engine,   1945 January 02

Box FIN-0026 Folder 1677

Minnequa Works, Machine Shop, Portable single drum hoist,   1945 January 24

Box FIN-0026 Folder 1678

Minnequa Works, Machine Shop, two used electrical heat treating furnaces,   1945 January 24

Box FIN-0026 Folder 1679

Minnequa Works, Machine Shop, alter basement office,   1945 January 25

Box FIN-0026 Folder 1680

Minnequa Works, Machine Shop, Two man-cooling fans for break room and pump room,   1945 February 09

Box FIN-0026 Folder 1681

Minnequa Works, Machine shop, Mixer for chemical research lab,   1945 February 09

Box FIN-0026 Folder 1682

Minnequa Works, Machine Shop, High lift fork truck,   1945 February 09

Box FIN-0026 Folder 1683

Minnequa Works, Machine Shop, Replace stock trestle,   1945 February 21

Box FIN-0026 Folder 1684

Minnequa Works, Machine Shop, Spare impeller for draft fans,   1945 March 03

Box FIN-0026 Folder 1685

Minnequa Works, Machine Shop, Temprature control for furnaces,   1945 March 03

Box FIN-0026 Folder 1686

Mines and Quarries, Machine Shop, Purchase coal remaining in E. D. Wright lease,   1945 March 07

Box FIN-0026 Folder 1687

Minnequa Works, Machine Shop, Rebuild No. 4 open hearth furnace,   1945 March 08

Box FIN-0026 Folder 1688

Minnequa Works, Machine Shop, Spare gear reducing units for door lifting,   1945 March 12

Box FIN-0026 Folder 1689

Mines and Quarries, Machine Shop, Explore for coking coal,   1945 February 19

Box FIN-0026 Folder 1690

Mines and Quarries, Machine Shop, Prospecting for iron ore,   1945 September 30

Box FIN-0026 Folder 1691

Mines and Quarries, Machine Shop, Rock loading machine,   1945 March 22

Box FIN-0026 Folder 1692

Mines and Quarries, Machine Shop, Shaker conveyor and accsssory equpt.,   1945 March 22

Box FIN-0026 Folder 1693

Minnequa Works, Machine Shop, Steam hammer for pike driver,   1945 March 22

Box FIN-0026 Folder 1694

Minnequa Works, Machine shop, Reinforce light feeder and provide additional lighting,   1945 March 27

Box FIN-0026 Folder 1695

Minnequa Works, Machine shop, Uniforms for guards,   1945 March 27

Box FIN-0026 Folder 1696

Minnequa Works, Machine shop, Carloader,   1945 April 06

Box FIN-0026 Folder 1699

Minnequa Works, Machine Shop, Reinforce rod storage building,   1944 December 13

Box FIN-0026 Folder 1757

Minnequa Works, Machine Shop, Finished mine rail racks,   1945 April 06

Box FIN-0027 Folder 1700

Minnequa Works, Machine Shop, General repairs to duplex residence at screening station,   1945 April 09

Box FIN-0027 Folder 1701

Minnequa Works, Machine Shop, Black and white printing developing machine,   1945 April 13

Box FIN-0027 Folder 1702

Minnequa Works, Machine Shop, Air weight control for three foundry cupolas,   1945 April 13

Box FIN-0027 Folder 1703

Mines and Quarries, Machine Shop, High tension power metering set,   1945 April 13

Box FIN-0027 Folder 1704

Minnequa Works, Machine Shop, Alterations to two bays of spare parts storage building,   1945 April 13

Box FIN-0027 Folder 1705

Minnequa Works, Machine Shop, 65 inch electric magnet,   1945 April 13

Box FIN-0027 Folder 1706

Minnequa Works, Machine Shop, Reline No. 3 stove at Furnace A,   1945 April 20

Box FIN-0027 Folder 1707

Minnequa Works, Machine Shop, Blast furnace gas control at high pressure boiler plant,   1945 April 20

Box FIN-0027 Folder 1708

Minnequa Works, Machine Shop, Replace lime storage and slacking facillities,   1945 April 20

Box FIN-0027 Folder 1709

Mines and Quarries, Machine Shop, Prospecting iron ore claims,   1945 April 09

Box FIN-0027 Folder 1710

Mines and Quarries, Machine Shop, Six paving breakers,   1945 April 23

Box FIN-0027 Folder 1711

Minnequa Works, Machine Shop, Applying air operated clutches to no. 1 and no. 2 hot tie plate punches,   1945 April 27

Box FIN-0027 Folder 1712

Minnequa Works, Machine Shop, Equipment to producfe refined napthalene,   1945 April 27

Box FIN-0027 Folder 1713

Minnequa Works, Machine Shop, Install fabric bearings,   1945 April 27

Box FIN-0027 Folder 1714

Minnequa Works, machine shop, Repair motor room north wall,   1945 May 01

Box FIN-0027 Folder 1715

Minnequa Works, Machine Shop, 6' X 12' rod mill ore preparation,   1945 April 23

Box FIN-0027 Folder 1716

Minnequa Works, Machine shop, 18 steel drafting tools,   1945 May 09

Box FIN-0027 Folder 1717

Minnequa Works, Machine Shop, Install extension to existing power station electrical bus,   1945 May 09

Box FIN-0027 Folder 1718

Minnequa Works, Machine shop, Replace drain from wire mill boiler house to bessemer ditch,   1945 May 17

Box FIN-0027 Folder 1719

Mines and Quarries, Machine Shop, Electric motors,   1945 May 21

Box FIN-0027 Folder 1720

Minnequa Works, Machine Shop, Bulldozer,   1945 May 25

Box FIN-0027 Folder 1722

Minnequa Works, Machine Shop, Drainage ditches,   1945 June 02

Box FIN-0027 Folder 1724

Minnequa Works, Machine Shop, Construction of siding track,   1945 June 02

Box FIN-0027 Folder 1725

Minnequa Works, Main Boiler House, Water treating equipment,   1945 June 05

Box FIN-0027 Folder 1726

Minnequa Works, Main Boiler House, Coal tar roofing pitch mixing facilities,   1945 June 06

Box FIN-0027 Folder 1727

Mines and Quarries, Main Boiler House, Diamond drill prospecting between Kebler No. 2 and Butte Valley mines,   1945 June 15

Box FIN-0027 Folder 1728

Minnequa Works, Main Boiler House, Lift type fork truck,   1945 July 11

Box FIN-0027 Folder 1730

Minnequa Works, Main Boiler House, Motor controls at calcining plant,   1945 June 22

Box FIN-0027 Folder 1730

Minnequa Works, Main Electric, Additional sewer facility at north end of open hearth,   1945 July 07

Box FIN-0027 Folder 1732

Minnequa Works, Main Lab, Means to remove health hazard due to lead in galvanizing departmentq,   1945 July 12

Box FIN-0027 Folder 1733

Minnequa Works, Main Laboratory, Lighting aresstors for protection of motor no. 3 gas booster,   1945 July 12

Box FIN-0027 Folder 1734

Minnequa Works, Main Laboratory, Electric hoist at blast furnace precipitators,   1945 July 12

Box FIN-0027 Folder 1735

Minnequa Works, Main Laboratory, Construction of slack drying oven for wire mill,   1945 July 16

Box FIN-0027 Folder 1736

Mines and Quarries, Main Laboratory, Second hand pick-up truck,   1945 July 19

Box FIN-0027 Folder 1737

Minnequa Works, Main Machine Shop, rebuilding No. 7 open hearth furnace,   1945 July 19

Box FIN-0027 Folder 1738

Minnequa Works, Main Mill Roll Shop, Electric mono-rail hoist for handling bloom butts,   1945 July 18

Box FIN-0027 Folder 1739

Minnequa Works, Main Offic Annex, Replace pinion housing,   1945 July 20

Box FIN-0027 Folder 1740

Minnequa Works, Main Office, Road sweeping magnet,   1945 July 20

Box FIN-0027 Folder 1741

Minnequa Works, Main Office, Fan for north end of rial mill soaking pit cellar,   1945 July 20

Box FIN-0027 Folder 1742

Mines and Quarries, Main Office, Storage battery locomotive and accessories,   1945 July 30

Box FIN-0027 Folder 1743

Minnequa Works, Main Office, Portable single drum air hoist,   1945 July 31

Box FIN-0027 Folder 1744

Minnequa Works, Main Office, Repair hail damaged roofs,   1945 July 31

Box FIN-0027 Folder 1745

Minnequa Works, Main Office, Spare governor for blast furnace turbo blowers,   1945 August 02

Box FIN-0027 Folder 1746

Water Division, Main Office, Install stream gauging station on Lake Fork of Arkansas River above Sugar Loaf Reservoir,   1945 August 06

Box FIN-0027 Folder 1747

Minnequa Works, Main Office, Replace exhaust fan,   1945 August 07

Box FIN-0027 Folder 1748

Minnequa Works, Main Office, Wiring units and electrotypes to cover proposed expansion of tab procedure,   1945 August 17

Box FIN-0027 Folder 1749

Minnequa Works, Main Office, Replace screens on coal breaker,   1945 May 26

Box FIN-0027 Folder 1923

Minnequa Works, Main Office, Materials forf reconditioning the roof,   1945 August 20

Box FIN-0028 Folder 1750

Minnequa Works, Main Office, Replace monitor and louvers on main galvanizing building,   1945 August 20

Box FIN-0028 Folder 1751

Minnequa Works, Main Office, Replace refrigeration and watera cooling equipment,   1945 August 20

Box FIN-0028 Folder 1752

Minnequa Works, Main Office, Replace three-way gas valves,   1945 August 25

Box FIN-0028 Folder 1753

Minnequa Works, Main Office, Add and alterations at coke plant coal washery for recovery of boiler coal,   1945 August 25

Box FIN-0028 Folder 1754

Minnequa Works, Main Office, New drive for north line shaft in nail room,   1945 August 28

Box FIN-0028 Folder 1755

Minnequa Works, Main Office, Repairs to Corwin Hospital dairy farm and milk room,   1945 August 30

Box FIN-0028 Folder 1756

Minnequa Works, Main Office, Extension to main office group of buildings,   1945 September 25

Box FIN-0028 Folder 17568

Water Division, Main Office, Construction of dwelling a Eagle Ranch,   1945 August 30

Box FIN-0028 Folder 1757

Minnequa Works, Main Office, Furnish power to open hearth when regular supply is interupted,   1945 August 30

Box FIN-0028 Folder 1758

Minnequa Works, Main Office, Bearings and bodies for 25 charaging cars,   1945 August 30

Box FIN-0028 Folder 1759

Minnequa Works, Main Office, Rebuild auxiliary trolleys on two 40-ton charging floor cranes,   1945 August 30

Box FIN-0028 Folder 1760

Mines and Quarries, Main Office, Exploration program for coking coal,   1945 August 30

Box FIN-0028 Folder 1761

Mines and Quarries, Main Office, Prospecting for claims,   1945 August 30

Box FIN-0028 Folder 1762

Mines and Quarries, Main Office, Water storage tank,   1945 September 06

Box FIN-0028 Folder 1763

Mines and Quarries, Main Office, Re-open Robinson No. 3 mine,   1945 September 06

Box FIN-0028 Folder 1764

Minnequa Works, Main Office, Facilities to manufacture activated carbon,   1945 September 06

Box FIN-0028 Folder 1765

Mines and Quarries, Main Office, Budget covering exploration for additiional coking coal,   1945 September 15

Box FIN-0028 Folder 1766

Mines and Quarries, Main Office, Budget covering exploration for additional iron ore,   1945 September 15

Box FIN-0028 Folder 1767

Minnequa Works, Main Office, Water cooled archless door frames,   1945 September 24

Box FIN-0028 Folder 1769

Minnequa Works, Main Office, Roofing and flashing on loading dock canopies,   1945 October 02

Box FIN-0028 Folder 1770

Minnequa Works, Main Office, Reline Furnace F,   1945 October 15

Box FIN-0028 Folder 1771

Minnequa Works, Main Office, Alterations to conveyors and chutes at coke screening station,   1945 October 16

Box FIN-0028 Folder 1773

Mines and Quarries, Main Office, Renewals and additions to camp water and sewage systems,   1945 October 17

Box FIN-0028 Folder 1774

Mines and Quarries, Main Office and Employment Office, Purchase of Cherokee and Pittsburg mining company's interst in land,   1945 October 17

Box FIN-0028 Folder 1775-1806

Minnequa Works, Main Office Annex, Spare parts for switchgear,   1945 October 18

Box FIN-0028 Folder 1776

Mines and Quarries, Main Office Annex, re-opening lime quarry,   1945 October 22

Box FIN-0028 Folder 1777

Minnequa Works, Main Office Annex, Install filter to remove tar and oils from feed liquor to ammonia stills,   1945 October 22

Box FIN-0028 Folder 1778

Minnequa Works, Main Office Annex and Employment Office, Underpass ulndr high line track near northern Avenue gate,   1945 October 25

Box FIN-0028 Folder 1779

Minnequa Works, Main Office Annex and Main Office, Means to control and record coke and ore fed into pug mills at sintering plant,   1947 January 01

Box FIN-0028 Folder 1780

Mines and Quarries, Main Office Annex and Main Office, Power chain saw and sharpener,   1945 October 30

Box FIN-0028 Folder 1781

Minnequa Works, Main Office Building, Activated carbon pilot plant,   1945 November 03

Box FIN-0028 Folder 1782

Denver Office, Main Office Building, partition 7th floor - Continental oil building,   1945 November 14

Box FIN-0028 Folder 1783

Minnequa Works, Main Office Building, Improve rail inspection and slow cooling of test rails,   1945 November 16

Box FIN-0028 Folder 1784

Corwin Hospital, Main Office Building, Equipment for doctors offices,   1945 November 20

Box FIN-0028 Folder 1785

Mines and Quarries, Main Office Buildings, Power saw and accessories,   1945 November 21

Box FIN-0028 Folder 1786

Mines and Quarries, Main Office, Restore railroad facilities and serve tipple,   1945 November 27

Box FIN-0028 Folder 1787

Minnequa Works, Main Office, Conveyor type piler and hand truck for handling soda, ash, lime, etc,   1945 December 01

Box FIN-0028 Folder 1788

Corwin Hospital, Main Pump Sta., Replace annunciator system in six wards, fire escapes, amd rempove fire hazards,   1945 December 10

Box FIN-0028 Folder 1790

Mines and Quarries, Main Pump Sta., budget explorationn for additional iron ore,   1945 December 11

Box FIN-0028 Folder 1791

Mines and Quarries, Main Pump Station, Diamond drill prospecting,   1945 December 13

Box FIN-0028 Folder 1792

Mines and Quarries, Main Pumping Station, Budget covering exploration for additional coking reserves,   1945 December 11

Box FIN-0028 Folder 1793

Minnequa Works, Main Roll Shop, Bridge crane,   1945 December 13

Box FIN-0028 Folder 1794

Denver, Colo., Main Roll Shop, Chain link erection and fabriacation shop equipment,   1945 December 17

Box FIN-0028 Folder 1795

Mines and Quarries, Main Roller House, Safety sopers,   1945 December 15

Box FIN-0028 Folder 1796

Corwin Hospital, Maintenance Department, Heidrink Kinert-O-Meter, Cyclopropane attachment,   1945 December 17

Box FIN-0028 Folder 1797

Mines and Quarries, Maintenance Department, 1-1/2 ton dump truck,   1945 December 21

Box FIN-0028 Folder 1798

Minnequa Works, Maintenance Department, Spare motor for centrifujgal hydraulic pump,   1945 December 22

Box FIN-0028 Folder 1799

Mines and Quarries, Maintenance Department, Open Prentiss seam,   1946 June 06

Box FIN-0029 Folder 1737

Minnequa Works, Maintenance Department, Asphalt ducility machne,   1946 February 02

Box FIN-0029 Folder 1800

Minnequa Works, Maintenance Department, Grease pump for sinteing plant,   1946 February 02

Box FIN-0029 Folder 1801

Minnequa Works, Maintenance Department, Spur track at north end of coal car storage yard,   1946 February 02

Box FIN-0029 Folder 1802

Minnequa Works, Maintenance Department, Ammonium sulphate filter,   1945 January 07

Box FIN-0029 Folder 1803

Minnequa Works, Maintenance Department, Purchase two dump trucks, three flat bed trucks, and one pickup truck,   1946 January 08

Box FIN-0029 Folder 1804

Denver, Colo., Maintenance Department, Wire rope handling equipment,   1946 January 15

Box FIN-0029 Folder 1805

Mines and Quarries, Maintenance Department, Edger for saw mill,   1946 January 22

Box FIN-0029 Folder 1807

Mines and Quarries, Maintenance Department, Pipe thawing outfit,   1946 January 24

Box FIN-0029 Folder 1808

Mines and Quarries, Maintenance Department, YMCA Repairs at bowling alley,   1946 February 01

Box FIN-0029 Folder 1809

Mines and Quarries, Maintenance Department, Rock drills,   1946 February 08

Box FIN-0029 Folder 1810

Minnequa Works, Maintenance Department, Purchase two 0ne-half pickup trucks,   1946 January 31

Box FIN-0029 Folder 1811

Minnequa Works, Maintenance Department, Four 100 ton hot metal ladles,   1946 January 31

Box FIN-0029 Folder 1812

Mines and Quarries, Maintenance Department, Additional bath house facilities,   1945 February 18

Box FIN-0029 Folder 1813

Minnequa Works, Maintenance Department, Dishwashing machine for cafeteria,   1946 February 25

Box FIN-0029 Folder 1814

Minnequa Works, Maintenance Department, Laboratory filter,   1946 February 25

Box FIN-0029 Folder 1815

Mines and Quarries, Maintenance Department, Mine mules,   1946 March 07

Box FIN-0029 Folder 1816

Minnequa Works, Maintenance Department, Magnetic brakes for bridge drives,   1946 March 07

Box FIN-0029 Folder 1817

Minnequa Works, Maintenance Department, Install air conditioning system,   1946 March 07

Box FIN-0029 Folder 1818

Minnequa Works, Maintenance Department, Purchase and install salt bath furnace,   1946 March 13

Box FIN-0029 Folder 1819

Minnequa Works, Maintenance Department, Experimental rail end hardning,   1946 March 16

Box FIN-0029 Folder 1820

Mines and Quarries, Maintenance Department, Exploration for additional coking coal,   1946 March 15

Box FIN-0029 Folder 1821

Minnequa Works, Maintenance Department, Construction of pilot plant for recovering ammonium sulphate and iron from picling liquor,   1946 March 25

Box FIN-0029 Folder 1823

Denver, Colo., Maintenance Department, Change partitions on Chemical Division 8th floor,   1946 March 28

Box FIN-0029 Folder 1824

Corwin Hospital, Maintenance Department, Operating light with ceiling attachment,   1946 April 02

Box FIN-0029 Folder 1826

Mines and Quarries, Maintenance Department, Mine mules,   1946 April 17

Box FIN-0029 Folder 1828

Denver, Colo., Maintenance Department, 2 Plymoth autos, 4 door sedan, compete with heater,   1946 May 06

Box FIN-0029 Folder 1829

Mines and Quarries, Maintenance Department, Power feeder cables,   1946 April 29

Box FIN-0029 Folder 1830

Corwin Hospital, Maintenance Department, Replace annunciator system in six wards,   1944 December 10

Box FIN-0029 Folder 1831

Minnequa Works, Maintenance Department, Two machines to produce chain link fence,   1946 May 17

Box FIN-0029 Folder 1832

Minnequa Works, Maintenance Department, Hydraulic brakes for cranes,   1946 May 29

Box FIN-0029 Folder 1833

Minnequa Works, Maintenance Department, Uniforms for plant guards,   1946 May 29

Box FIN-0029 Folder 1834

Mines and Quarries, Maintenance Department, Mining equipment,   1946 May 29

Box FIN-0029 Folder 1835

Denver, Colo., Maintenance Department, Alteratiions to offices 7th floor,   1946 May 29

Box FIN-0029 Folder 1836

Minnequa Works, Maintenance Department, Replace heating facilities in field fence department,   1946 June 06

Box FIN-0029 Folder 1838

Minnequa Works, Maintenance Department, Additional motor generating equipment,   1946 May 31

Box FIN-0029 Folder 1839

Minnequa Works, Maintenance Department, Replace electric motor for transfer car,   1946 May 31

Box FIN-0029 Folder 1840

Minnequa Works, Maintenance Department, Improved type water-cooled opeh hearth door frames for 4 furnaces,   1946 June 06

Box FIN-0029 Folder 1841

Corwin Hospital, Maintenance Department, Miscellaneous equipment,   1946 June 06

Box FIN-0029 Folder 1842

Minnequa Works, Maintenance Department, Crane type gas driven truck,   1946 June 24

Box FIN-0029 Folder 1844

Minnequa Works, Maintenance Department, Oven door sealing rings for Battery C,   1946 July 12

Box FIN-0029 Folder 1845

Minnequa Works, Maintenance Department, Replace motor on hot saw,   1946 July 12

Box FIN-0029 Folder 1846

Corwin Hospital, Maintenance Department, Air conditioner for pediatric department,   1946 July 12

Box FIN-0029 Folder 1847

Minnequa Works, Maintenance Department, Replace 96 ft top section of stacks no. 4 and no. 6,   1946 July 12

Box FIN-0029 Folder 1848

Minnequa Works, Maintenance Department, Repair and reinforce north crane,   1946 July 12

Box FIN-0029 Folder 1849

Minnequa Works, Maintenance Department, Reline Blast Furnace E, ninth lining,   1946 July 15

Box FIN-0029 Folder 1850

Minnequa Works, Maintenance Department, Construction of 3,000' of standard guage track on refuse dump,   1946 July 12

Box FIN-0029 Folder 1851

Minnequa Works, Maintenance Department, Alterations to clock house at main Indiana gate and Northern Ave. gates,   1946 July 19

Box FIN-0029 Folder 1852

Minnequa Works, Maintenance Department, Install two spike machines no. 7 and no. 8,   1946 July 22

Box FIN-0029 Folder 1853

Minnequa Works, Maintenance Department, Purchase surplus property form reconstruction finance corp.,   1946 January 18

Box FIN-0029 Folder 1854

Minnequa Works, Maintenance Department, Purchase surplus property form reconstruction finance corp.,   1946 January 18

Box FIN-0029 Folder 1854

Minnequa Works, Maintenance Department, Cost to remove government owned machinery and equipment,   1946 July 24

Box FIN-0029 Folder 1855

Minnequa Works, Maintenance Department, Improve water-cooled open hearth door frames an water cooled doros on two furnaces,   1946 July 26

Box FIN-0029 Folder 1857

Mines and Quarries, Maintenance Department, explore for coking coal,   1945 September 25

Box FIN-0029 Folder 1858

Mines and Quarries, Maintenance Department, explore for iron reserves,   1946 August 16

Box FIN-0029 Folder 1859

Minnequa Works, Maintenance Department, rebuild no. 12 open hearth furnace,   1946 August 05

Box FIN-0029 Folder 1860

Minnequa Works, Maintenance Department, saw sharpener,   1946 August 05

Box FIN-0029 Folder 1861

Minnequa Works, Maintenance Department, chlorinating equipment for offilce area,   1946 August 05

Box FIN-0029 Folder 1862

Minnequa Works, Maintenance Department, electric driven truck lift with carrying equipment and batteries,   1946 August 12

Box FIN-0029 Folder 1863

Various, Maintenance Department, geological investigation of corporation lands,   1946 August 15

Box FIN-0029 Folder 1866

Minnequa Works, Maintenance Department, replace city water line to pipe shop, electric shop, carpenter shop,   1946 September 26

Box FIN-0029 Folder 1867

Minnequa Works, Maintenance Department, 18 inch water line connecting 24 inch to the 10 inch line entering open hearth at no. 12 furnace,   1946 September 25

Box FIN-0029 Folder 1868

Mines and Quarries, Maintenance Department, re-opening mine,   1946 August 16

Box FIN-0029 Folder 1869

Minnequa Works, Maintenance Department, comeplete work of repairing Battery D, Coke Ovens,   1946 September 25

Box FIN-0029 Folder 1872

Minnequa Works, Maintenance Department, repair trestle between east mill boilers and open hearth,   1946 September 25

Box FIN-0029 Folder 1873

Minnequa Works, Maintenance Department, purchase 3 fork lifts and construction of bulk nail containers,   1946 September 25

Box FIN-0029 Folder 1874

Minnequa Works, Maintenance Department, Gasoline pump at oil storage house,   1946 September 25

Box FIN-0030 Folder 1875

Minnequa Works, Maintenance Department, Replace three steam flow meters,   1946 September 25

Box FIN-0030 Folder 1876

Mines and Quarries, Maintenance Department, Portable electriac chain saw,   1946 September 25

Box FIN-0030 Folder 1877

Minnequa Works, Maintenance Department, Repair main lab roof,   1946 September 25

Box FIN-0030 Folder 1878

Corwin Hospital, Maintenance Department, American Laboratory Aautoclave,   1946 September 05

Box FIN-0030 Folder 1879

Minnequa Works, Maintenance Department, Improvements to quenching oil cooling system,   1946 October 25

Box FIN-0030 Folder 1880

Minnequa Works, Maintenance Department, Install additional equipment at coal tar roofing plant,   1946 October 25

Box FIN-0030 Folder 1881

Denver, Colo., Maintenance department, Electrical Wiring for warehouse,   1946 October 25

Box FIN-0030 Folder 1882

Minnequa Works, Maintenance Department, Construction of magnet coil winding machine,   1946 October 25

Box FIN-0030 Folder 1883

Minnequa Works, Maintenance Department, Replace roughing south tilting table and drive,   1946 October 25

Box FIN-0030 Folder 1884

Mines and Quarries, Maintenance Department, Mine Car dumping mechanism fifth level,   1946 October 25

Box FIN-0030 Folder 1885

Denver, Colo., Maintenance Department, One new 1946 Lincoln Sedan,   1946 October 25

Box FIN-0030 Folder 1886

Minnequa Works, Maintenance Department, Purchase 4 half ton pickup trucks and two ton dump truck to replace,   1946 October 25

Box FIN-0030 Folder 1887

Minnequa Works, Maintenance Department, Replace car haulage machine at the coke plant screening station,   1946 October 25

Box FIN-0030 Folder 1888

Minnequa Works, Maintenance Department, Replace existing muriatiac acid storage tanks with rubber lined steel tanks,   1946 October 25

Box FIN-0030 Folder 1889

Minnequa Works, Maintenance Department, Complete extension of 18 inch water line,   1946 November 11

Box FIN-0030 Folder 1892

Denver, Colo., Maintenance department, Remodel and refurnish general office,   1947 February 05

Box FIN-0030 Folder 1893

Minnequa Works, Maintenance Department, Repair parts for Symons cone ore crushers,   1946 December 09

Box FIN-0030 Folder 1894

Houston, Tex., Maintenance Department, 1946 Ford Super De-Lukxe 5 passenger coupe,   1946 December 02

Box FIN-0030 Folder 1896

Denver, Colo., Maintenance Department, Equipment, tools and dies for manufacture of wire hooks,   1946 December 04

Box FIN-0030 Folder 1897

Denver, Colo., Maintenance Department, One-Half ton truck with stake body,   1946 December 04

Box FIN-0030 Folder 1898

Minnequa Works, Maintenance Department, Re-Arrange employment and safety offices,   1946 December 05

Box FIN-0030 Folder 1899

Minnequa Works, Maintenance Department, Reinforce plant water supply,   1946 December 06

Box FIN-0030 Folder 1900

Minnequa Works, Maintenance Department, Supplemental request covering over-expenditure of authority 1733,   1946 October 11

Box FIN-0030 Folder 1901

Minnequa Works, Maintenance Department, Leanto at Battery E quinching station,   1946 December 05

Box FIN-0030 Folder 1902

Minnequa Works, Maintenance Department, Spare parts foe DFC quinching locomotive,   1946 December 05

Box FIN-0030 Folder 1903

Minnequa Works, Maintenance Department, Water cooled doors and frames for four open hearth furnaces,   1946 December 05

Box FIN-0030 Folder 1904

Minnequa Works, Maintenance Department, Repairs tor a centrifugal hyudraulic pump,   1946 December 09

Box FIN-0030 Folder 1905

Denver, Colo., Maintenance Department, Remodel and refurnish general office,   1947 February 05

Box FIN-0030 Folder 1906

Denver, Colo., Maintenance Department, Move PBX switchboard,   1946 October 07

Box FIN-0030 Folder 1907

Minnequa Works, Maintenance Department, Two boxes for handling dolomite between incoming RR cars,   1946 December 05

Box FIN-0030 Folder 1908

Corwin Hospital, Maintenance Department, Laundry tumbler,   1947 January 10

Box FIN-0030 Folder 1909

Denver, Colo., Management Information, Lots and improvements thereon, lots 41 and 42 Block 1 Asbury Park,   1947 March 11

Box FIN-0030 Folder 1910

Minnequa Works, Management Information, Reline Blast Furnace A from mantle up,   1947 January 27

Box FIN-0030 Folder 1911

Minnequa Works, Management Information, Gas powered towing tractor,   1947 January 16

Box FIN-0030 Folder 1912

Minnequa Works, Management Information, Replace existing wire mill pot annealing facilities witrh two units of modern tupe,   1944 November 25

Box FIN-0030 Folder 1913

Mines and Quarries, Management Information, Churn Drill and accessories,   1947 January 15

Box FIN-0030 Folder 1914

Mines and Quarries, Management Information, Wash room for employees,   1947 January 15

Box FIN-0030 Folder 1915

Minnequa Works, Manager-Market Research, Lockers at various boiler houses,   1947 January 15

Box FIN-0030 Folder 1916

Minnequa Works, Manager's Office, Electric lights between ore preparation plant and Indiana plant entrance,   1947 January 15

Box FIN-0030 Folder 1917

Minnequa Works, Manager's Office, Purchase and istall punh press,   1947 January 15

Box FIN-0030 Folder 1918

Minnequa Works, Manager's Office, Replace crane girders in four bays at stock yard,   1947 January 15

Box FIN-0030 Folder 1919

Minnequa Works, Manager's Office, Replace slides for 3 inch ball grinding machine,   1947 January 15

Box FIN-0030 Folder 1920

Minnequa Works, Manager's Office, Temperature control equipment for lead and zink pans,   1947 January 15

Box FIN-0030 Folder 1921

Minnequa Works, Manager's Office, Printing various pant stacks,   1945 January 09

Box FIN-0030 Folder 1922

Minnequa Works, Manager's Office, Replace heating elements in steam unit heaters,   1947 January 15

Box FIN-0030 Folder 1923

Water Division, Manager's Office, Fire at Red Creek siphon 12/15/1946, replace equipment and personal equipment,   1947 January 15

Box FIN-0030 Folder 1924

Water Division, Manager's Office, Paint outside of for room duplex and four room cottage at screening station,   1947 January 15

Box FIN-0030 Folder 1925

Minnequa Works, Manager's Office, Pilot plant afor experimental work in processing slag,   1947 January 15

Box FIN-0030 Folder 1926

Water Division, Manager's Office, Plaster two rooms, paint paper and paint outside head keepers house,   1947 January 15

Box FIN-0030 Folder 1927

Minnequa Works, Manager's Office, Partial repalcement of roof covering on valley roofs,   1947 January 15

Box FIN-0030 Folder 1928

Mines and Quarries, Manager's Office, Mine Mules,   1947 January 15

Box FIN-0030 Folder 1929

Minnequa Works, Manager's Office, Purchase spares for Wilson annealing furnaces,   1947 February 02

Box FIN-0030 Folder 1930

Corwin Hospital, Manager's Office, Partition and plumbing for pediariac rooms, A Ward,   1947 February 02

Box FIN-0030 Folder 1931

Minnequa Works, Manager's Office, Replace parts for no. 3 ball forging machine,   1947 February 02

Box FIN-0030 Folder 1932

Minnequa Works, Manager's Office, Conveyor type piler and hand truck,   1947 February 02

Box FIN-0030 Folder 1933

Minnequa Works, Manager's Office, Temperature recording facilities-controlled coolikng of rails,   1947 February 02

Box FIN-0030 Folder 1934

Mines and Quarries, Manager's Office, Mining equipment,   1947 February 05

Box FIN-0030 Folder 1935

Mines and Quarries, Manager's Office, Stoper Drill,   1947 February 05

Box FIN-0030 Folder 1936

Minnequa Works, Manager's Office, Portable pipe cutting and threadnng machine,   1947 February 10

Box FIN-0030 Folder 1937

Denver, Colo., Manager's Office, Lots 23 and 24 Block 15 Alta Vista addition,   1947 May 23

Box FIN-0030 Folder 1938

Minnequa Works, Manager's Office, One-half ton pickup,   1947 February 17

Box FIN-0030 Folder 1939

Minnequa Works, Manager's Office, Man-cooling system,   1947 February 17

Box FIN-0030 Folder 1940

Minnequa Works, Manager's Office, Means for ventilating wire mill drawing and bale tie room,   1947 February 17

Box FIN-0030 Folder 1941

Minnequa Works, Manager's Office, Replace heating coils for the man-cooling system,   1947 February 27

Box FIN-0030 Folder 1942

Minnequa Works, Manager's Office, Spare motor for main hoists of 125 ton pouring cranes,   1947 February 27

Box FIN-0030 Folder 1943

Minnequa Works, Manager's Office, Repair sintering building,   1947 February 27

Box FIN-0030 Folder 1944

Minnequa Works, Manager's Office, Paving area west o fnew coke plant quinacing station,   1947 February 27

Box FIN-0030 Folder 1945

Minnequa Works, Manager's Office, Paving area west o fnew coke plant quinacing station,   1947 February 27

Box FIN-0030 Folder 1946

Minnequa Works, Manager's Office, Two Electric magnets,   1947 February 27

Box FIN-0030 Folder 1947

Mines and Quarries, Manager's Office, Pickup truck,   1947 February 27

Box FIN-0030 Folder 1948

Minnequa Works, Manager's Office, Replace drainage gutter and downspouts between rail mill,   1947 February 27

Box FIN-0030 Folder 1949

Mines and Quarries, Manager's Office, Electric motor and scraper afor slosher hoist,   1946 October 25

Box FIN-0030 Folder 1990

Minnequa Works, Manager's Office, Alterations to main entrance,   1947 March 06

Box FIN-0031 Folder 1950

Minnequa Works, Manager's Office, 18 inch water line connecting 24 inch to 10 inch line entering heartha at no. 12 furnace,   1946 September 25

Box FIN-0031 Folder 1951

Minnequa Works, Manager's Office, Relining no. 3, Blast Furnace A,   1947 February 25

Box FIN-0031 Folder 1952

Minnequa Works, Manager's Office, 3 additional cooling boxes,   1947 March 06

Box FIN-0031 Folder 1953

Minnequa Works, Manager's Office, Purchase passenger car to replace worn out car,   1947 March 06

Box FIN-0031 Folder 1954

Denver, Colo., Manufacture, Remodel general office,   1947 February 05

Box FIN-0031 Folder 1955

Minnequa Works, Market researach, Replace conveyor belt idlers for coal and coke handling,   1947 March 11

Box FIN-0031 Folder 1956

Mines and Quarries, Market Research, Logging trailers,   1947 March 11

Box FIN-0031 Folder 1957

Minnequa Works, Market research, Purchase used 20 ton diesel-electric locomotive for open hearth,   1947 March 14

Box FIN-0031 Folder 1958

Minnequa Works, Market research, Apply sheeting to north end o f east wall at rod storge,   1947 March 19

Box FIN-0031 Folder 1959

Minnequa Works, Market research, Relocate expansion of chain link gate at manufacturing shop,   1947 March 19

Box FIN-0031 Folder 1960

Minnequa Works, Market research, Alter pipeline carrying hot water from primary coolers at coke plant to wire mill,   1947 March 19

Box FIN-0031 Folder 1961

Minnequa Works, Market Research, Relocate exansion chain link fence,   1947 March 19

Box FIN-0031 Folder 1962

Minnequa Works, Market Research, Replace gear reducer for feed roll drive on no. 2 tie plate punch,   1947 March 19

Box FIN-0031 Folder 1963

Minnequa Works, Market Research, Repair building to garage and workshop for building maintenance,   1947 March 19

Box FIN-0031 Folder 1964

Minnequa Works, Market research and stastical, Extension to main office group of buildings,   1945 September 25

Box FIN-0031 Folder 1965

Minnequa Works, Market research and stastical, Purchase pneumatically operated impact wrench and sockets,   1947 March 19

Box FIN-0031 Folder 1966

Denver, Colo., Market St., Denver, Purchase equipment,   1947 March 19

Box FIN-0031 Folder 1968

Denver, Colo., Mason Department, Additional office space, chain link fence including weld shop, toilets, and doors,   1947 March 20

Box FIN-0031 Folder 1969

Corwin Hospital, Material Handling, Surgical instruments,   1947 March 22

Box FIN-0031 Folder 1970

Denver, Colo., Material Handling, Brine mix and storage tanks,   1947 March 20

Box FIN-0031 Folder 1971

Minnequa Works, Materials Handling, Replace piston rods for 40 Inch Blooming Mill engine,   1947 March 28

Box FIN-0031 Folder 1972

Minnequa Works, Materials Handling, Repair Battery A and B storage,   1947 March 28

Box FIN-0031 Folder 1973

Minnequa Works, Materials Handling, Purchase oil dispenssers,   1947 March 31

Box FIN-0031 Folder 1974

Mines and Quarries, Materials Handling, Sinker drills,   1947 April 04

Box FIN-0031 Folder 1975

Minnequa Works, Materials Handling, Purchase an automobile,   1947 Aril 02

Box FIN-0031 Folder 1976

Denver, Colo., Materials Handling, Reconversion of TC plant for manufacture of DDT,   1947 April 03

Box FIN-0031 Folder 1977

Minnequa Works, Materials Handling, Equip open hearth furnace to experimentally use oxygen to increase flame temprature,   1947 April 07

Box FIN-0031 Folder 1978

Minnequa Works, Materials Handling, Alterations to 40 Inch Mill engine room,   1947 April 14

Box FIN-0031 Folder 1979

Minnequa Works, Materials Handling, Reline Furnace A, tenth lining,   1947 April 14

Box FIN-0031 Folder 1980

Minnequa Works, Materials Handling, Purchase and instalation of tapping and burning machines from Inland Steel,   1947 April 14

Box FIN-0031 Folder 1980

Mines and Quarries, Materials Handling, Trucks,   1947 April 14

Box FIN-0031 Folder 1982

Minnequa Works, Materials Handling, Wire mill shipping, electric lift truck,   1947 April 14

Box FIN-0031 Folder 1983

Denver, Colo., Materials Handling, Ventilating office, seventh Floor,   1947 July 18

Box FIN-0031 Folder 1984

Denver, Colo., Materials Handling, Purchase Cadillac seven passenger sedan for the president,   1947 January 10

Box FIN-0031 Folder 1985

Denver, Colo., Materials Handling, Lots 19,20, Block 103 Chamberlin and Miller Park Hill Denver, Colo.,   1947 May 23

Box FIN-0031 Folder 1986

Mines and Quarries, Materials Handling, Add bathhouse facililties,   1946 February 18

Box FIN-0031 Folder 1987

Minnequa Works, Materials Handling, purchase passenger car to replace worn out car,   1947 April 29

Box FIN-0031 Folder 1988

Amarillo, Tex., Materials Handling, Partition Amarillo office,   1947 April 29

Box FIN-0031 Folder 1989

Minnequa Works, Materials Handling, Rebuild No. 8 Open Hearth Furnace,   1947 May 05

Box FIN-0031 Folder 1990

Denver, Colo., Materials Handling, Complete Chlorobenzol Manufacturilng plant,   1948 December 06

Box FIN-0031 Folder 1991

Mines and Quarries, Materials Handling, Repair superintendent's office,   1947 May 06

Box FIN-0031 Folder 1992

Denver, Colo., Materials Handling, Labor and material for installing 3 inch line connecting Arssenal air distsribution,   1947 May 05

Box FIN-0031 Folder 1993

Denver, Colo., Materials Handling, wire rope handling equipment,   1947 August 08

Box FIN-0031 Folder 1994

Phoenix, Ariz., Materials Handling, 2,500 cubic foot cooler with 1/4 HP motor,   1947 August 08

Box FIN-0031 Folder 1995

Minnequa Works, Materials Handling, Air weight control for three foundry cupolas,   1945 April 13

Box FIN-0031 Folder 1996

Minnequa Works, Materials Handling, Electric arc stud welder,   1947 May 09

Box FIN-0031 Folder 1997

Minnequa Works, Materials Handling, Conditioning bowling alleys at Steelworks Y.M.C.A.,   1947 September 09

Box FIN-0031 Folder 1998

Minnequa Works, Materials Handling, Replace car haulage machine at coke plant screening station,   1946 October 25

Box FIN-0031 Folder 1999

Minnequa Works, Materials Handling, Boiler feed water and treating facilities,   1945 June 05

Box FIN-0032 Folder 2000

Minnequa Works, Materials Handling, Complete and install two spike machines no. 7 and no. 8,   1947 July 22

Box FIN-0032 Folder 2001

Minnequa Works, Materials Handling, Purchase and install safety closing valves in gas lines to furnaces,   1947 February 09

Box FIN-0032 Folder 2002

Minnequa Works, Materials Handling, Air conditioning in Booster room,   1947 May 09

Box FIN-0032 Folder 2003

Mines and Quarries, Materials Handling, Crusher and Drag conveyor installation,   1947 May 09

Box FIN-0032 Folder 2004

Minnequa Works, Materials Handling, Provide storhouse building and electrical parts and service,   1947 May 09

Box FIN-0032 Folder 2005

Minnequa Works, Materials Handling, Replace towing tractor,   1947 May 09

Box FIN-0032 Folder 2006

Minnequa Works, Materials Handling, Purchase water cooled doors, frames and accessories for furnaces,   1947 May 09

Box FIN-0032 Folder 2007

Minnequa Works, Materials Handling, Install additional drain from the open hearth,   1947 May 09

Box FIN-0032 Folder 2008

Minnequa Works, Materials Handling, purchase two engineers transits,   1947 May 12

Box FIN-0032 Folder 2009

Various, Materials Handling, Geological investigations of corporation lands,   1950 May 16

Box FIN-0032 Folder 2010

Wichita, Kan., Materials Handling, Air conditioning unit (Cancelled),   1947 May 14

Box FIN-0032 Folder 2011

Mines and Quarries, Materials Handling, Rock Dust distributor,   1947 May 15

Box FIN-0032 Folder 2012

Minnequa Works, Materials Handling, Repair blast furnace stock trestle,   1947 May 20

Box FIN-0032 Folder 2013

Minnequa Works, Materials Handling, Purchase two steel roll housings and accessories,   1947 May 21

Box FIN-0032 Folder 2014

Minnequa Works, Materials Handling, Activated Carbon pilot plant,   1945 November 03

Box FIN-0032 Folder 2015

Minnequa Works, Materials Handling, Ventilation and heating in tin shop,   1947 June 12

Box FIN-0032 Folder 2016

Minnequa Works, Materials Handling, Roof repairs to building leased to Colorado Builders Supply CO.,   1947 June 10

Box FIN-0032 Folder 2017

Minnequa Works, Materials Handling, Purchase and install air conditioniong in melter foreman's office,   1947 June 12

Box FIN-0032 Folder 2019

Phoenix, Ariz., Materials Handling, Wire rope handling equipment,   1947 June 10

Box FIN-0032 Folder 2020

Minnequa Works, Materials Handling, Replace lighting in main chemical laboratory,   1947 June 16

Box FIN-0032 Folder 2021

Minnequa Works, Materials Handling, Extend city water line to engineering dept's field laboratory,   1947 June 16

Box FIN-0032 Folder 2021

Minnequa Works, Materials Handling, Install oxygen and combustable equipment for high pressure boiler house,   1947 June 16

Box FIN-0032 Folder 2023

Minnequa Works, Materials Handling, Spare parts for no. 3 ball forging machine,   1947 June 16

Box FIN-0032 Folder 2024

Minnequa Works, Materials Handling, Repair trestle between east mill boilers and open hearth,   1947 September 25

Box FIN-0032 Folder 2025

Minnequa Works, Materials Handling, Replace hot water boile at rod and 10 inch mill comfort station,   1947 June 20

Box FIN-0032 Folder 2026

Minnequa Works, Materials Handling, Replace two air drills and tapping out furnaces,   1947 June 24

Box FIN-0032 Folder 2027

Minnequa Works, Materials Handling, Purchase weed killing outfit,   1947 June 24

Box FIN-0032 Folder 2028

Minnequa Works, Materials Handling, Purchase and install chloinating equipment at power house condensors,   1947 June 28

Box FIN-0032 Folder 2029

Mines and Quarries, Materials Handling, Slusher hoists and scrapers,   1947 June 28

Box FIN-0032 Folder 2030

Wichita, Kan., Materials Handling, Two 350 cu. ft. capacity air coolers with 1/4 HP motors,   1947 June 30

Box FIN-0032 Folder 2031

Minnequa Works, Materials Handling, Purchase coke ovens-steam generating plnt facilities rom U. S. government,   1949 July 08

Box FIN-0032 Folder 2032

Minnequa Works, Materials Handling, purchase spare parts,   1947 July 07

Box FIN-0032 Folder 2033

Mines and Quarries, Materials Handling, Pickup Truck,   1947 July 07

Box FIN-0032 Folder 2034

Minnequa Works, Materials Handling, Replace magnetic controller for Bridge motion of no. 4 charging machine,   1947 June 07

Box FIN-0032 Folder 2035

Minnequa Works, Materials Handling, Replace manual starter on table drive at open hearth scrap yard rail breaker,   1947 June 07

Box FIN-0032 Folder 2036

Minnequa Works, Materials Handling, Replace bridge moion controller no. 1 charging machine at open hearth,   1947 July 07

Box FIN-0032 Folder 2037

Denver, Colo., Materials Handling, Floor scrubbing machine,   1947 July 10

Box FIN-0032 Folder 2038

Minnequa Works, Materials Handling, Wire drawing equipment,   1947 July 16

Box FIN-0032 Folder 2039

Denver, Colo., Materials Handling, miscellaneous office furniture and fixtures,   1947 August 15

Box FIN-0032 Folder 2040

Minnequa Works, Materials Handling, Purchase and install salt bath furnace,   1946 March 13

Box FIN-0032 Folder 2043

Denver, Colo., Materials Handling, Spare part for chlorine plant,   1947 July 23

Box FIN-0032 Folder 2044

Minnequa Works, Materials Handling, Four-inch steam line form rod mill pump house to open hearth,   1947 July 25

Box FIN-0032 Folder 2045

Minnequa Works, Materials Handling, Four inch steam line from rod mill pump house to open hearth,   1947 July 25

Box FIN-0032 Folder 2046

Minnequa Works, Materials Handling, Alterations to bridge drive south crane,   1947 July 28

Box FIN-0032 Folder 2047

Minnequa Works, Materials Handling, Purchase universal flame hardening machine,   1947 July 28

Box FIN-0032 Folder 2048

Minnequa Works, Materials Handling, Gas Main to connect old plant and new exhausters,   1947 July 28

Box FIN-0032 Folder 2049

Minnequa Works, Materials Handling, Replace and repair roof over 14 Inch Mill building,   1947 July 25

Box FIN-0032 Folder 2050

Minnequa Works, Materials Handling, Repair drop test machine,   1947 August 01

Box FIN-0032 Folder 2051

Minnequa Works, Materials Handling, Purchase and install winch and powe take-off for truck,   1947 August 05

Box FIN-0032 Folder 2052

Minnequa Works, Materials Handling, Equipment to manufacture coils of bale tie wire,   1947 July 31

Box FIN-0032 Folder 2053

Tulsa, Okla., Materials Handling, 18 inch Marsalis Cooler and installation,   1947 August 07

Box FIN-0032 Folder 2054

Denver, Colo., Materials Handling, One 3 inch model 2-M-GMC self priming pumping unit,   1947 August 11

Box FIN-0032 Folder 2055

Denver, Colo., Materials Handling, Purchase two 10,000 gal. steel tanks, use as storage for caustic at scrubbers,   1947 August 11

Box FIN-0032 Folder 2057

Minnequa Works, Mech. Storehouse, Extend crane runway 100 feet north,   1947 August 08

Box FIN-0032 Folder 2058

Mines and Quarries, Mech. Stores, Batteries for gathering locomotives,   1947 August 07

Box FIN-0032 Folder 2059

Corwin Hospital, Mech. Stores, Refracting units and accessories for eye clinic,   1947 August 20

Box FIN-0032 Folder 2060

Minnequa Works, Mech. Stores and Trucks, Re-Roofing buildings,   1947 August 12

Box FIN-0032 Folder 2061

Minnequa Works, Mechanical, Construct 2,000 lineal feet of dump track,   1947 August 12

Box FIN-0032 Folder 2062

Minnequa Works, Mechanical, Purchase and Install vibrators on discharge hoppers at carpenter driers,   1947 August 12

Box FIN-0032 Folder 2063

Minnequa Works, Mechanical, Purchase surface grinder,   1947 August 12

Box FIN-0032 Folder 2064

Minnequa Works, Mechanical, Partial replacement and rehab pressure controls on 16 open hearth furnaces,   1947 August 12

Box FIN-0032 Folder 2065

Albuquerque, N.M., Mechanical, Trucks, Constriction equipment and miscellaneous,   1947 August 20

Box FIN-0032 Folder 2066

Minnequa Works, Mechanical, Construction of an annealing furnace,   1947 August 14

Box FIN-0032 Folder 2067

Minnequa Works, Mechanical, Revamp grader blade and structural finishing,   1947 August 14

Box FIN-0032 Folder 2069

Mines and Quarries, Mechanical, Mining Equipment,   1947 August 14

Box FIN-0032 Folder 2070

Water Division, Mechanical, Provide 2-room addition to caretakers house at Sugar Loaf Reservoir,   1947 August 27

Box FIN-0032 Folder 2071

Minnequa Works, Mechanical, Comptometers in grader blade shipping office and chain link office (cancelled),   1947 August 13

Box FIN-0032 Folder 2072

Denver, Colo., Mechanical, One no. 2 VM Dorrco sludge pump,   1947 September 03

Box FIN-0032 Folder 2073

Denver, Colo., Mechanical, One 50 ton hydraulic press,   1947 September 04

Box FIN-0032 Folder 2074

Minnequa Works, Mechanical, Drainage trenches,   1947 June 02

Box FIN-0032 Folder 2941

Minnequa Works, Mechanical, Purchase lifting magnet,   1947 September 04

Box FIN-0033 Folder 1-2075

Mines and Quarries, Mechanical, Twenty five mules for haulin coal underground,   1947 September 05

Box FIN-0033 Folder 1-2076

Minnequa Works, Mechanical, Purchase passenger car,   1947 September 05

Box FIN-0033 Folder 1-2077

Mines and Quarries, Mechanical, Electric shovel and accessories,   1947 September 09

Box FIN-0033 Folder 1-2078

Various, Mechanical, Geological investigation of corportion lands,   1947 August 11

Box FIN-0033 Folder 1-2079

Denver, Colo., Mechanical, High density crystallizers and condensors,   1947 September 10

Box FIN-0033 Folder 1-2080

Minnequa Works, Mechanical, Replace electric heat treating furnace,   1947 September 15

Box FIN-0033 Folder 1-2081

Minnequa Works, Mechanical, Purchase and install meters for principal plant water distrubution mains,   1947 September 15

Box FIN-0033 Folder 1-2082

Minnequa Works, Mechanical, Provide portable bridge over depressed loading track,   1947 September 15

Box FIN-0033 Folder 1-2083

Minnequa Works, Mechanical, Replace demolished truck,   1947 September 24

Box FIN-0033 Folder 1-2085

Minnequa Works, Mechanical, Replace naturala gas line between mill and hospital ( cancelled),   1947 September 24

Box FIN-0033 Folder 1-2086

Minnequa Works, Mechanical, Install tank and pump for storing and handling fuel oil emulsifier,   1947 September 23

Box FIN-0033 Folder 1-2087

Minnequa Works, Mechanical, Purchase spare armatures for new GE mill type motors,   1947 September 23

Box FIN-0033 Folder 1-2088

Minnequa Works, Mechanical, Fuel oil Project,   1947 September 23

Box FIN-0033 Folder 1-2089

Minnequa Works, Mechanical, Provide illuminiation at car yard soth of coke plant coal unloading station,   1947 September 23

Box FIN-0033 Folder 1-2090

Minnequa Works, Mechanical, Replace auxiliary trolley on 75 ton ladle crand,   1947 September 23

Box FIN-0033 Folder 1-2091

Minnequa Works, Mechanical, New type electric door operating machines,   1947 September 23

Box FIN-0033 Folder 1-2092

Denver, Colo., Mechanical, Wire Rope handling equipment to be loaned t stock distributor,   1947 September 23

Box FIN-0033 Folder 1-2093

Minnequa Works, Mechanical, Complete Battery E including heating up,   1948 April 28

Box FIN-0033 Folder 1-2094

Minnequa Works, Mechanical, Complete Battery E including heating up,   1948 April 28

Box FIN-0033 Folder 1-2094

Minnequa Works, Mechanical, Complete Battery E including heating up,   1948 April 28

Box FIN-0033 Folder 1-2094

Minnequa Works, Mechanical, Complete Battery E including heating up,   1948 April 28

Box FIN-0033 Folder 1-2094

Minnequa Works, Mechanical, Complete Battery E including heating up,   1948 April 28

Box FIN-0033 Folder 1-2094

Minnequa Works, Mechanical, Complete Battery E including heating up,   1948 April 28

Box FIN-0033 Folder 1-2094

Denver, Colo., Mechanical, Construct deck over open area on mezzanine floor, relocate stairway,   1947 October 16

Box FIN-0033 Folder 1-2095

Minnequa Works, Mechanical, Hand lift pallet truck,   1947 October 28

Box FIN-0033 Folder 1-2096

Minnequa Works, Mechanical, Rearranging fence post plant,   1947 October 28

Box FIN-0033 Folder 1-2097

Mines and Quarries, Mechanical, New saw mill,   1947 October 17

Box FIN-0033 Folder 1-2098

Denver, Colo., Mechanical, Purchase equipment,   1947 March 19

Box FIN-0033 Folder 1-2099

Minnequa Works, Mechanical, Painting and repairs, including main building, garage and fence,   1947 September 10

Box FIN-0033 Folder 1-2984

Denver, Colo., Mechanical, Starting up expense of chemical plantq,   1947 March 19

Box FIN-0034 Folder 1-2100

Denver, Colo., Mechanical, Reconversion of TC plant for manufacture of DDT,   1947 April 03

Box FIN-0034 Folder 1-2101

Denver, Colo., Mechanical, Cost of surplus material and equipment purchased fro war assets administration,   1947 October 30

Box FIN-0034 Folder 1-2102

Minnequa Works, Mechanical, Purchase and install Rex multi-welder fabrating machine,   1947 November 04

Box FIN-0034 Folder 1-2103

Minnequa Works, Mechanical, 3 strand rod mill electrical apparatus,   1948 May 04

Box FIN-0034 Folder 1-2104

Denver, Colo., Mechanical, Two cast iron caustic fusion pots - replacement,   1947 November 05

Box FIN-0034 Folder 1-2105

Wichita, Kan., Mechanical, One circular heater, 85,000 BTU unit,   1947 November 12

Box FIN-0034 Folder 1-2106

Mines and Quarries, Mechanical, Bridge over Goose Creek,   1947 November 18

Box FIN-0034 Folder 1-2107

Minnequa Works, Mechanical, Two unit heaters,   1947 November 18

Box FIN-0034 Folder 1-2108

Minnequa Works, Mechanical, Repair, painting and re-furnishing vice president works managers office,   1947 November 18

Box FIN-0034 Folder 1-2109

Minnequa Works, Mechanical, Experimental work on production of charcoal,   1947 November 18

Box FIN-0034 Folder 1-2110

Minnequa Works, Mechanical, Man-cooling system for nail and barbed wire rooms,   1947 November 18

Box FIN-0034 Folder 1-2111

Minnequa Works, Mechanical, Computer for use in the office,   1947 November 18

Box FIN-0034 Folder 1-2112

Minnequa Works, Mechanical, New table for shear runout and skew tables,   1947 November 18

Box FIN-0034 Folder 1-2113

Minnequa Works, Mechanical, One Ford Pickup,   1947 November 18

Box FIN-0034 Folder 1-2114

Minnequa Works, Mechanical, Alterations at Dolomite plant for belt conveyor,   1947 November 05

Box FIN-0034 Folder 1-2115

Denver, Colo., Mechanical, Carpeting,   1947 November 18

Box FIN-0034 Folder 1-2116

Denver, Colo., Mechanical, Carpeting,   1947 November 18

Box FIN-0034 Folder 1-2117

Denver, Colo., Mechanical, Mailing machine, postage scale, letter opener,   1947 November 18

Box FIN-0034 Folder 1-2118

Salt Lake City, Utah, Mechanical, Walnut finish double desk,   1947 November 18

Box FIN-0034 Folder 1-2119

Denver, Colo., Mechanical, Chest of drawers for filing drawings and prints,   1947 November 18

Box FIN-0034 Folder 1-2120

Denver, Colo., Mechanical, Complete chlorobenzol manfacuring plant with hydrocloric acid recovery,   1947 April 29

Box FIN-0034 Folder 1-2121

Denver, Colo., Mechanical, Exterior and interior painting, sound proofing, flooring, heating and lights,   1947 November 18

Box FIN-0034 Folder 1-2122

Phoenix, Ariz., Mechanical, Two desks, three chairs, and filing cabinet,   1947 December 08

Box FIN-0034 Folder 1-2123

Minnequa Works, Mechanical, Multigraph machine,   1947 November 24

Box FIN-0034 Folder 1-2123

Tulsa, Okla., Mechanical, Wire rope re-reeling machine for warehouse,   1947 November 25

Box FIN-0034 Folder 1-2124

Mines and Quarries, Mechanical, Quarry truck,   1947 November 26

Box FIN-0034 Folder 1-2125

Corwin Hospital, Mechanical, Remington-Rand accounting machine for processing patients accounts,   1947 December 01

Box FIN-0034 Folder 1-2126

Minnequa Works, Mechanical, Replace hydraulic operating valves,   1947 October 02

Box FIN-0034 Folder 1-2127

Minnequa Works, Mechanical, Typewriter for Paymaster's Office,   1947 December 02

Box FIN-0034 Folder 1-2128

Minnequa Works, Mechanical, Painting brick wall and install chain link fence along Northern Avenue,   1947 December 02

Box FIN-0034 Folder 1-2129

Mines and Quarries, MECHANICAL, Wast disposal truck,   1947 December 02

Box FIN-0034 Folder 1-2130

Denver, Colo., Mechanical, 11 inch standard typewriter,   1947 December 04

Box FIN-0034 Folder 1-2131

Denver, Colo., Mechanical, Check writing machine,   1947 December 04

Box FIN-0034 Folder 1-2132

Denver, Colo., Mechanical, Equipment for clerical forces,   1947 December 10

Box FIN-0034 Folder 1-2134

Denver, Colo., Mechanical, Two Ingersoll-Rand pumps (canceled),   1947 November 26

Box FIN-0034 Folder 1-2135

Minnequa Works, Mechanical and All Shop Departments, Ditto machine for order section shippng department,   1947 December 10

Box FIN-0034 Folder 1-2136

Denver, Colo., Mechanical and Shipping, 10 Column adding machine,   1947 December 16

Box FIN-0034 Folder 1-2137

Denver, Colo., Mechanical and Shipping Department, Additional office space, Chain link work room including weld shop, toilet facilities,   1947 March 20

Box FIN-0034 Folder 1-2138

Denver, Colo., Mechanical Department, Repair office and purchase misc. Furniture,   1947 December 16

Box FIN-0034 Folder 1-2139

Denver, Colo., Mechanical Department, Underwood noiseless typewriter,   1947 December 16

Box FIN-0034 Folder 1-2140

Denver, Colo., Mechanical Department, 20 inch typewriter,   1947 December 17

Box FIN-0034 Folder 1-2141

Minnequa Works, Mechanical Department, Office furniture for Superintendent,   1947 December 23

Box FIN-0034 Folder 1-2142

Minnequa Works, Mechanical Department, Improve air compressor capacity in East Mill,   1947 December 26

Box FIN-0034 Folder 1-2143

Minnequa Works, Mechanical Department, Truck mounted weld shop,   1947 December 26

Box FIN-0034 Folder 1-2144

Minnequa Works, Mechanical Department, Grinder for guides and general mill use,   1947 December 26

Box FIN-0034 Folder 1-2145

Minnequa Works, Mechanical Department, Purchase and install Semi-trailer onto exissting truck,   1947 December 31

Box FIN-0034 Folder 1-2147

Minnequa Works, Mechanical Department, Replace mono-rail hoist over bar galvaning pan,   1947 December 31

Box FIN-0034 Folder 1-2148

Minnequa Works, Mechanical Department, improve drives and hydraulic brakes for 5 cranes,   1948 January 06

Box FIN-0035 Folder 1-0001

Mines and Quarries, Mechanical Department, Tractor,   1948 January 06

Box FIN-0035 Folder 1-0002

Corwin Hospital, Mechanical Department, Purchase two Burroughs electric calcualtring machines,   1948 January 06

Box FIN-0035 Folder 1-0003

Minnequa Works, Mechanical Department, Two steel filing cabinets graphotype and plates,   1948 January 06

Box FIN-0035 Folder 1-0004

Minnequa Works, Mechanical Division - Retail, Improve creosote cap;acity of the creosote plant,   1948 January 13

Box FIN-0035 Folder 1-0005

Minnequa Works, Mechanical Shop areas, Stand-by drier for ammonium sulphate,   1948 January 13

Box FIN-0035 Folder 1-0006

Minnequa Works, Mechanical Shop areas, Replace lights at second floor drafting and engineering offices,   1948 January 13

Box FIN-0035 Folder 1-0007

Minnequa Works, Mechanical Storehouse, Motor to spare with main trolley motion motors, three pouring cranes,   1948 January 13

Box FIN-0035 Folder 1-0008

Minnequa Works, Mechanical Storehouse, Watchmens shelter at Northern Ave. vehicle gate,   1948 January 13

Box FIN-0035 Folder 1-0009

Salt Lake City, Utah, Mechanical Stores, Flat top stenographer's desk, walnut finish and on steel posture chair,   1948 January 14

Box FIN-0035 Folder 1-0010

Minnequa Works, Mechanical Stores, Install existing air conditioning unit,   1948 January 19

Box FIN-0035 Folder 1-0011

Minnequa Works, Mechanical Stores, Battery Charger - diesel locomotive,   1948 January 19

Box FIN-0035 Folder 1-0012

Colorado Supply Company, Mechanical Stores, Addition to complete Lake Avenue station Zeon building,pavng and gutter,   1948 January 20

Box FIN-0035 Folder 1-0013

Mines and Quarries, Mechanical Stores, Colorado Supply delivery truck,   1948 January 20

Box FIN-0035 Folder 1-0014

Mines and Quarries, Mechanical Stores, Slusher hoist and accessories,   1948 January 21

Box FIN-0035 Folder 1-0015

Minnequa Works, Mechanical Stores, Office furniture in assistant controller's office,   1948 January 23

Box FIN-0035 Folder 1-0016

Minnequa Works, Mechanical Stores, Adding machine for use in general accountning section,   1948 January 23

Box FIN-0035 Folder 1-0017

Pueblo, Colo., Mechanical Stores, Equipment and supplies to store necesssary to control credit and records,   1947 October 14

Box FIN-0035 Folder 1-0018

Mines and Quarries, Mechanical Stores, Electric switch thrower,   1948 January 30

Box FIN-0035 Folder 1-0019

Minnequa Works, Mechanical Stores, Repair crane runway at stock yard,   1948 February 02

Box FIN-0035 Folder 1-0020

Denver, Colo., Mechanical Stores, retube condensor and evaporator for Carrier machine,   1948 February 02

Box FIN-0035 Folder 1-0022

Mines and Quarries, Mechanical Stores, Auxiliary brake for main hoist,   1948 February 04

Box FIN-0035 Folder 1-0023

Minnequa Works, Mechanical Stores, extend roofing pitch storage and shipping dock,   1948 February 04

Box FIN-0035 Folder 1-0024

Minnequa Works, Mechanical Stores, Replace part of three open hearth stacks,   1948 February 04

Box FIN-0035 Folder 1-0025

Minnequa Works, Mechanical Stores, Heating facilities for Boiler B feed water,   1948 February 04

Box FIN-0035 Folder 1-0027

Minnequa Works, Mechanical Stores, Replace sewer piping from filter and drier building,   1948 February 04

Box FIN-0035 Folder 1-0028

Mines and Quarries, Mechanical Stores, Crusher and drag conveyor installation,   1947 May 09

Box FIN-0035 Folder 1-0029

Minnequa Works, Mechanical Stores, Desk for office superintendent,   1948 February 06

Box FIN-0035 Folder 1-0030

Denver, Colo., Mechanical Stores, Typewriter for Realock fence Department,   1948 February 10

Box FIN-0035 Folder 1-0031

Denver, Colo., Mechanical Stores, Miscellaneous furniture,   1948 February 17

Box FIN-0035 Folder 1-0032

Denver, Colo., Mechanical Stores, Refinish general offiace lobby,   1948 February 20

Box FIN-0035 Folder 1-0033

Denver, Colo., Mechanical Stores, Royal Typewriter 14 inch carriage, four drawer legal suspension files,   1948 February 20

Box FIN-0035 Folder 1-0034

Minnequa Works, Mechanical Stores, Purchase and install combustion control wire mill boilers,   1948 March 01

Box FIN-0035 Folder 1-0035

Minnequa Works, Mechanical Stores, Purchase and install combustion control wire mill boilers,   1948 March 01

Box FIN-0035 Folder 1-0036

Minnequa Works, Mechanical Stores, One IBM electronic typewriter 12 inch carriage,   1948 March 02

Box FIN-0035 Folder 1-0037

Minnequa Works, Mechanical Stores, Facilities to re-pump open hearth drain water,   1948 February 07

Box FIN-0035 Folder 1-0039

Minnequa Works, Mechanical Stores, Spare motor armature for 45 ton diesel electric locomotibe,   1948 March 03

Box FIN-0035 Folder 1-0040

Minnequa Works, Mechanical Stores, Purchase and install combustion control on six gas fired boilers at east mill steam,   1948 March 03

Box FIN-0035 Folder 1-0041

Minnequa Works, Mechanical Stores, Purchase spare oil pump assembly for turbo blowers,   1948 March 06

Box FIN-0035 Folder 1-0042

Minnequa Works, Mechanical stores, Purchase spare throttle valve for 10,000 KW steam turbine generators,   1948 March 03

Box FIN-0035 Folder 1-0043

Minnequa Works, Mechanical stores and truck, Facilities for furnishing dehydrated tar to roofing pitch plant,   1948 March 03

Box FIN-0035 Folder 1-0044

Mines and Quarries, Mechanical Stores and Trucking, Quarry truck and accessory equipment,   1948 March 06

Box FIN-0035 Folder 1-0045

Minnequa Works, Mechanical Stores and Trucking, Cheston Electric rivet heaters,   1948 March 03

Box FIN-0035 Folder 1-0046

Mines and Quarries, Mechanicla shops, Rock Drills,   1948 March 03

Box FIN-0035 Folder 1-0047

Tulsa, Okla., Medical Department, Remington Rand typewritter, 11 inch carriage,   1948 March 04

Box FIN-0035 Folder 1-0048

Minnequa Works, MEDICAL Department, Remodel west coke haulage system,   1948 March 08

Box FIN-0035 Folder 1-0049

Minnequa Works, Medical Department, Resurface main driveway around main office,   1948 March 08

Box FIN-0035 Folder 1-0050

Mines and Quarries, Medical Department, Mining equipment,   1948 March 10

Box FIN-0035 Folder 1-0051

Various, Medical Department, Geological investigatioin of corporation lands,   1950 May 16

Box FIN-0035 Folder 1-0052

Minnequa Works, Medical Department, Purchase Caterpillar motor grader,   1948 March 11

Box FIN-0035 Folder 1-0053

Minnequa Works, Medical Department, Furniture for ladies rest room,   1948 March 12

Box FIN-0035 Folder 1-0054

Minnequa Works, Medical Department, Remodel oil storage house and repair pipe foundry building for cement storge,   1948 March 15

Box FIN-0035 Folder 1-0055

Minnequa Works, Medical Emergency Hospital, Spare axle ulnits forf 24 and 44 ton diesel electric locomostives,   1948 March 15

Box FIN-0035 Folder 1-0056

Mines and Quarries, Melallurgical, Batteries foe gathering locomotives,   1948 March 15

Box FIN-0035 Folder 1-0057

Corwin Hospital, Melt Shop, Time attendance recording equipmen,   1948 March 15

Box FIN-0035 Folder 1-0058

Corwin Hospital, Melt Shop, Remodel,   1948 March 16

Box FIN-0035 Folder 1-0059

Corwin Hospital, Melt Shop, Purchase and install Autoclave or Sterilizer,   1948 March 16

Box FIN-0035 Folder 1-0060

Corwin Hospital, Melt Shop, Purchase and install air conditioning unit,   1948 March 16

Box FIN-0035 Folder 1-0061

Mines and Quarries, Melt Shop, Truck for general haulage,   1948 March 18

Box FIN-0035 Folder 1-0062

Minnequa Works, Merchant Finishing, Buick Sedan,   1948 March 18

Box FIN-0035 Folder 1-0063

Minnequa Works, Merchant Finishing Rolling Mills, Repair roofs and gutters,   1948 March 18

Box FIN-0035 Folder 1-0064

Wichita, Kan., Merchant Mill, Four door sedan, De-Luxe 1948 Plymouth,   1948 February 18

Box FIN-0035 Folder 1-0065

Denver, Colo., Merchant Mill, Electromatic typewriter Elite, 16 inch carriage,   1948 March 24

Box FIN-0035 Folder 1-0066

Denver, Colo., Merchant Mill, Two safe files,   1948 March 24

Box FIN-0035 Folder 1-0067

Denver, Colo., Merchant Mill, Three Royal standard typewriters,   1948 March 24

Box FIN-0035 Folder 1-0068

Denver, Colo., Merchant Mill, Purchase two 10,000 gallon steel tanks for caustic at caustic scrubbers,   1947 August 11

Box FIN-0035 Folder 1-0069

Denver, Colo., Merchant Mill, High Densith crystallizers and condensers for DDT plant,   1947 September 10

Box FIN-0035 Folder 1-0070

Denver, Colo., Merchant Mill, Complete chlorobenzol manufacturing plant with hydrochloric acid recovery,   1947 April 29

Box FIN-0035 Folder 1-0071

Denver, Colo., Merchant Mill, Reconversion of TC plant for manfuacture of DDT,   1947 April 03

Box FIN-0035 Folder 1-0072

Denver, Colo., Merchant Mill, Starting up expense of Chemical plant,   1947 March 19

Box FIN-0035 Folder 1-0073

Denver, Colo., Merchant Mill, Purchase and install equipment for temporary steam generating plant,   1948 April 01

Box FIN-0035 Folder 1-0074

Butte, Mont., Merchant Mill, Monroe eight bank electric calculator (used),   1948 April 02

Box FIN-0035 Folder 1-0075

Minnequa Works, Merchant Mill, Replace and improve doors,   1948 April 06

Box FIN-0035 Folder 1-0076

Minnequa Works, Merchant mill, Replace conveyor belt idlers for coal and coke handling,   1947 March 11

Box FIN-0035 Folder 1-0077

Minnequa Works, Merchant Mill Finishing, Re-aligning and repair angle finishing shipping crane and runway,   1948 April 09

Box FIN-0035 Folder 1-0079

Minnequa Works, Merchant Mill Finishing, replace ten steam driven locomotives,   1945 October 15

Box FIN-0035 Folder 1-0080

Minnequa Works, Merchant Mill Finishing, Remove saturator room building structure at coke plant,   1943 November 12

Box FIN-0035 Folder 1-0081

Minnequa Works, Merchant Shipping, Micromax temperature recorder for one thawing shed,   1948 April 09

Box FIN-0035 Folder 1-0082

Denver, Colo., Merchant shipping, Model MA-7 Monroe electric calcualtor,   1948 April 15

Box FIN-0035 Folder 1-0083

Minnequa Works, Metallurgical, Repair parts foe 30 inch hot blast valve at Furnace E,   1948 April 26

Box FIN-0035 Folder 1-0084

Minnequa Works, Metallurgical, Repairs to sintering building,   1947 February 27

Box FIN-0035 Folder 1-0085

Minnequa Works, Metallurgical, Repair multiple drill,   1948 April 26

Box FIN-0035 Folder 1-0086

Minnequa Works, Metallurgical, Replace brick surfacing on coke plant wharf at coke oven department,   1948 April 26

Box FIN-0035 Folder 1-0087

Minnequa Works, Metallurgical, tables for roughing mill,   1948 April 28

Box FIN-0035 Folder 1-0088

Minnequa Works, Metallurgical Department, Re-arranging fence post plant,   1947 October 28

Box FIN-0035 Folder 1-0089

Minnequa Works, Metallurgical Department, Industrial battery replacement,   1948 April 26

Box FIN-0035 Folder 1-0090

Minnequa Works, Metallurgical department, Construction of annealing furnace,   1947 August 14

Box FIN-0035 Folder 1-0091

Abilene, Tex., Metallurgical Inspection, Office equipment,   1948 May 03

Box FIN-0035 Folder 1-0092

Minnequa Works, Metallurgical lab, Desk,   1948 April 28

Box FIN-0035 Folder 1-0093

Minnequa Works, metallurgical lab, Provide 2 room house adjacent to foreman's duplex at screening plant,   1948 April 28

Box FIN-0035 Folder 1-0094

Minnequa Works, Metallurgical laboratory, Purchase power saw for nail room,   1948 April 28

Box FIN-0035 Folder 1-0095

Minnequa Works, Metallurgical Laboratory, replace wood surfacer,   1948 April 28

Box FIN-0035 Folder 1-0096

Minnequa Works, Metalurgicala, Purchase 12 inch casing lathe,   1948 April 28

Box FIN-0035 Folder 1-0097

Minnequa Works, Mine Office lobby, Tow tractor,   1948 April 28

Box FIN-0035 Folder 1-0098

Minnequa Works, Mineral County, Colorado, extend coke plant air lines to grader blade plant,   1948 April 28

Box FIN-0035 Folder 1-0099

Minnequa Works, Mines, Purchase 12 ladle bottoms for 100-ton ladles,   1948 June 16

Box FIN-0036 Folder 1-0121

Minnequa Works, Mines and Quarries, Establish emergency hospital,   1948 April 23

Box FIN-0036 Folder 1-0122

Minnequa Works, Mines and quarries, Calcualator,   1948 April 23

Box FIN-0036 Folder 1-0123

Minnequa Works, Mines and Quarries, Provide comfort station and change house in open hearth stripper area,   1947 February 12

Box FIN-0036 Folder 1-0124

Mines and Quarries, Mines and Quarries, Electric shovel and accessories,   1947 September 09

Box FIN-0036 Folder 1-0125

Houston, Tex., Mines and Quarries, Additional facilities for handling wire rope,   1948 June 23

Box FIN-0036 Folder 1-0126

Houston, Tex., Mines and Quarries General, Steelcase arm swivel chair and gree steelcase desk,   1948 June 24

Box FIN-0036 Folder 1-0127

Denver, Colo., Mining, Starting up expense on chemical plant,   1947 March 19

Box FIN-0036 Folder 1-0128

Minnequa Works, Mining, Reinforce girders and columns on no. 3 building,   1948 June 24

Box FIN-0036 Folder 1-0129

Minnequa Works, Mining, Purchase spare armatures for new GE mill type motors,   1947 September 23

Box FIN-0036 Folder 1-0130

Minnequa Works, Mining, Steel storage racks to be used in storing and filing punched tabulating cards,   1947 July 21

Box FIN-0036 Folder 1-0131

Minnequa Works, Mining, Purchase two netting machines,   1948 June 29

Box FIN-0036 Folder 1-0132

Minnequa Works, Mining, Four 330 cubic feet cinder cars,   1948 June 30

Box FIN-0036 Folder 1-0134

Minnequa Works, Mining, Purchase and install tapping and burring machines from Inland Steel Company,   1947 April 14

Box FIN-0036 Folder 1-0135

Minnequa Works, Mining, Equip %, ^, and and Open Hearth furnaces to use oxygen,   1948 June 30

Box FIN-0036 Folder 1-0136

Minnequa Works, Mining, Replace hydraulic operating valves,   1947 December 02

Box FIN-0036 Folder 1-0137

Minnequa Works, Mining, Repair 40 Inch Blooming Mill engine,   1948 June 30

Box FIN-0036 Folder 1-0138

Minnequa Works, Mining, Install housings, shoes, pinions, etc.,   1948 June 30

Box FIN-0036 Folder 1-0139

Minnequa Works, Mining, Repair two floors,   1948 June 30

Box FIN-0036 Folder 1-0140

Minnequa Works, Mining, Replace brick surfacing on coke wharf at the coke oven department,   1948 April 26

Box FIN-0036 Folder 1-0141

Minnequa Works, Mining, Replace two sets lightning arrestors 1t 14 inch Mill and Rod Mill,   1948 June 30

Box FIN-0036 Folder 1-0142

Fort Worth, Tex., Mining, Two model A style Royal typewriters,   1948 July 02

Box FIN-0036 Folder 1-0143

Colorado Supply Company, Mining, Repair waterproffing basement walls, Repair roof and redecorate tenant house,   1948 July 08

Box FIN-0036 Folder 1-0144

Fort Worth, Tex., Mining, One Miracle Ediphone, desk moden,   1948 July 13

Box FIN-0036 Folder 1-0145

Minnequa Works, Mining, Purchase fuel gas regulated nozzels for Battery E of Coke Ovens,   1948 July 13

Box FIN-0036 Folder 1-0146

Water Division, Mining, Purchase used weed-o-matic weed spray machine,   1948 July 13

Box FIN-0036 Folder 1-0147

Minnequa Works, Mining, Office machines for use,   1948 July 29

Box FIN-0036 Folder 1-0148

Mines and Quarries, Mining, Twenty five mules for hauling coal underground,   1948 July 29

Box FIN-0036 Folder 1-0149

Las Animas County, Colo., Mining, Acquire tax sale on 3,640 acres of coal and mineral rights,   1948 July 30

Box FIN-0036 Folder 1-0150

Denver, Colo., Mining, One add and subtract Monroe duplex adding machine model 410-011-092,   1948 August 03

Box FIN-0036 Folder 1-0151

Mines and Quarries, Mining, Truck,   1948 August 03

Box FIN-0036 Folder 1-0152

Fort Worth, Tex., Mining, Wire rope handling equipment to Crane Company Dallas Texas,   1948 August 03

Box FIN-0036 Folder 1-0153

Oklahoma City, Okla., Mining, Philco York air conditioning unit, half-ton size,   1948 August 03

Box FIN-0036 Folder 1-0154

Denver, Colo., Mining, Office equipment,   1948 August 04

Box FIN-0036 Folder 1-0155

Minnequa Works, Mining, Forklift truck and pallets,   1948 August 11

Box FIN-0036 Folder 1-0157

Denver, Colo., Mining, Install dial switchboard,   1948 August 13

Box FIN-0036 Folder 1-0158

Mines and Quarries, Mining, Water tank,   1948 August 13

Box FIN-0036 Folder 1-0159

Minnequa Works, Mining, Replace of oil pump,   1948 August 16

Box FIN-0036 Folder 1-0160

Denver, Colo., Mining, Purchase Duririb pump for circulating sulphuric acid through clorine drying,   1948 August 11

Box FIN-0036 Folder 1-0161

Mines and Quarries, Mining, Colorado Supply delivery truck,   1948 September 01

Box FIN-0036 Folder 1-0162

Minnequa Works, Mining, Replace two steel ladles,   1948 September 08

Box FIN-0036 Folder 1-0163

Minnequa Works, Mining, Replace two air drills,   1948 September 08

Box FIN-0036 Folder 1-0164

Mines and Quarries, Mining, Bugduster for mining machine,   1948 September 08

Box FIN-0036 Folder 1-0165

Minnequa Works, Mining, Replace chlorine dispensing aparatus at Y.M.C.A.,   1948 September 08

Box FIN-0036 Folder 1-0166

Denver, Colo., Mining, Office furniture,   1948 September 13

Box FIN-0036 Folder 1-0167

Denver, Colo., Mining, Two Royal typewriters 12 inch carriage,   1948 September 16

Box FIN-0036 Folder 1-0168

Mines and Quarries, Mining, Vacuum heating pump,   1948 September 21

Box FIN-0036 Folder 1-0169

Minnequa Works, Mining, Repair Dolomite trestle,   1948 September 21

Box FIN-0036 Folder 1-0170

Mines and Quarries, Mining, Mine Jeep,   1948 September 20

Box FIN-0036 Folder 1-0171

Fort Worth, Tex., Mining, Wire rope handling equipment furnished by Crane Co.,   1948 August 03

Box FIN-0036 Folder 1-0172

Minnequa Works, Mining, Purchase and install electric pump at rail mill hydraulic station,   1948 September 24

Box FIN-0036 Folder 1-0173

Las Animas County, Colo., Mining, Land acquistions,   1948 September 23

Box FIN-0036 Folder 1-0174

Minnequa Works, Mining, Re-location of acid lines at filter and drier building,   1948 September 23

Box FIN-0036 Folder 1-0175

Minnequa Works, Mining, New table drives for shear run-out and skew tables,   1947 November 18

Box FIN-0036 Folder 1-176

Mines and Quarries, Mining, Stripping rock overburden,   1948 October 01

Box FIN-0036 Folder 1-0177

Wichita, Kan., Mining, Partition and furniture,   1948 September 30

Box FIN-0036 Folder 1-0178

Phoenix, Ariz., Mining, Wire rope handling equipment,   1948 September 30

Box FIN-0036 Folder 1-0179

Minnequa Works, Mining, Install additional hot galvanizing unit,   1948 September 29

Box FIN-0036 Folder 1-0180

Minnequa Works, Mining, Diesel locomotive storage batteries,   1948 October 04

Box FIN-0036 Folder 1-0181

Minnequa Works, Mining, Replace sewer piping in and from filter and drier building,   1948 February 04

Box FIN-0036 Folder 1-0182

Denver, Colo., Mining, Five chairs,   1948 October 08

Box FIN-0036 Folder 1-0183

Minnequa Works, Mining, Replace food mixer in cafeteria kitchen,   1948 October 08

Box FIN-0036 Folder 1-0184

Minnequa Works, Mining, Replace 6 metal hooks at cleanng house,   1948 October 08

Box FIN-0036 Folder 1-0185

Minnequa Works, Mining, Replace motion picture projector,   1948 October 08

Box FIN-0036 Folder 1-0186

Minnequa Works, Mining, Replace water-cooled door frames for the furnaces,   1948 October 08

Box FIN-0036 Folder 1-0187

Minnequa Works, Mining, Replace two wood pickling tables at no. 6 unit,   1948 October 08

Box FIN-0036 Folder 1-0188

Denver, Colo., Mining, 12 inch IBM electric typwriter,   1948 October 12

Box FIN-0036 Folder 1-0189

Minnequa Works, Mining, Typewriters,   1948 October 12

Box FIN-0036 Folder 1-0190

Minnequa Works, Mining, Replace heating system and hot water heater at main comfort station,   1948 October 18

Box FIN-0036 Folder 1-0191

Minnequa Works, Mining, Facilities to re-pump open hearth drain water,   1948 February 07

Box FIN-0036 Folder 1-0192

Denver, Colo., Mining, 4 door sedan Plymouth 1948 model,   1948 October 18

Box FIN-0036 Folder 1-0193

Minnequa Works, Mining, Office furniture,   1948 October 21

Box FIN-0036 Folder 1-0194

Minnequa Works, Mining, Replace one Geiselier plastometer,   1948 October 25

Box FIN-0036 Folder 1-0195

Minnequa Works, Mining, Furniture and carpeting,   1948 November 02

Box FIN-0036 Folder 1-0196

Minnequa Works, Mining, Provide equipment for burning steel buttons and heavy scrap,   1948 November 02

Box FIN-0036 Folder 1-0197

Minnequa Works, Mining, Replace controls for hot saw tables and hot saw dip control,   1948 November 02

Box FIN-0036 Folder 1-0198

Denver, Colo., Mining, Repair refractory ovens on caustic fusion pots,   1948 November 02

Box FIN-0036 Folder 1-0199

Minnequa Works, Mining, PurChase instrument to determine dust Content of blast furnaCe gas,   1948 November 26

Box FIN-0037 Folder 1-0210

Minnequa Works, Mining, New collector system for cranes in ALLey,   1948 November 08

Box FIN-0037 Folder 1-0200

Minnequa Works, Mining, Spare truck motor,   1948 November 08

Box FIN-0037 Folder 1-0201

Salt Lake City, Utah, Mining, One eight column Remington Rand adding machine,   1948 November 09

Box FIN-0037 Folder 1-0202

Albuquerque, N.M., Mining, Office furniture,   1948 November 10

Box FIN-0037 Folder 1-0203

Denver, Colo., Mining, Two Royal typewriters 12 inch carriage,   1948 November 19

Box FIN-0037 Folder 1-0204

Denver, Colo., Mining, Edison electronic voicewriter fully enclosed pedistal,   1948 November 22

Box FIN-0037 Folder 1-0205

Minnequa Works, Mining, Reline no. 4 hot blast stove, Blast Furnace E,   1948 November 22

Box FIN-0037 Folder 1-0206

Minnequa Works, Mining, Replace rod mill,   1947 November 04

Box FIN-0037 Folder 1-0207

Denver, Colo., Mining, 12 inch Royal typewriter,   1948 November 22

Box FIN-0037 Folder 1-0208

Houston, Tex., Mining, Two filing cabinets one storage cabinet,   1948 November 28

Box FIN-0037 Folder 1-0209

Mines and Quarries, Mining, Colorado Supply delivery truck,   1948 December 01

Box FIN-0037 Folder 1-0211

Mines and Quarries, Mining, Tractor,   1948 November 29

Box FIN-0037 Folder 1-0212

Minnequa Works, Mining, Purchase engineer's transit,   1948 December 01

Box FIN-0037 Folder 1-0213

Mines and Quarries, Mining, Portable electric chain saw,   1948 December 01

Box FIN-0037 Folder 1-0214

Minnequa Works, Mining, Calculators for use in testing section,   1948 December 01

Box FIN-0037 Folder 1-0215

Minnequa Works, Mining, Fork lift truck and pallets,   1948 December 01

Box FIN-0037 Folder 1-0216

Mines and Quarries, Mining, Truck for haulage,   1948 November 29

Box FIN-0037 Folder 1-0217

Minnequa Works, Mining, Calculators,   1948 November 29

Box FIN-0037 Folder 1-0218

Minnequa Works, Mining, Altimeters,   1948 November 29

Box FIN-0037 Folder 1-0219

Mines and Quarries, Mining, Mine cars,   1948 December 03

Box FIN-0037 Folder 1-0220

Minnequa Works, Mining, Replace electrical conductor wires on No. 1 billet yard crane,   1948 December 06

Box FIN-0037 Folder 1-221

Minnequa Works, Mining, Gate welding fixture and fume elimination,   1948 December 06

Box FIN-0037 Folder 1-0222

Minnequa Works, Mining, Purchase Buick 4-door A. F. Franz,   1948 December 03

Box FIN-0037 Folder 1-0223

Corwin Hospital, Mining, Purchase equipment for cashiers office,   1948 December 10

Box FIN-0037 Folder 1-0224

Minnequa Works, Mining, Replace old headline type and purchase additionala headline type,   1948 December 09

Box FIN-0037 Folder 1-0225

Minnequa Works, Mining, Neutral grounding system to protect all plant electrical rotating equipment,   1948 December 10

Box FIN-0037 Folder 1-0226

Minnequa Works, Mining, New drive and test piece conveyor for hot saw,   1948 December 14

Box FIN-0037 Folder 1-0227

Minnequa Works, Mining, Air brakes for four electric locomotive cranes,   1948 December 14

Box FIN-0037 Folder 1-0228

Mines and Quarries, Mining, one Underwood typewriter 14 inch Carriage,   1948 December 14

Box FIN-0037 Folder 1-0229

Minnequa Works, Mining, Replace no. 4 coal drier washery,   1948 December 14

Box FIN-0037 Folder 1-0231

Corwin Hospital, Mining, Purchase Castle humidcrib,   1948 December 14

Box FIN-0037 Folder 1-0232

Minnequa Works, Mining, Standard Royal typewriter,   1948 December 14

Box FIN-0037 Folder 1-0233

Minnequa Works, Mining, Equipment,   1948 December 10

Box FIN-0037 Folder 1-0234

Minnequa Works, Mining, Replace heating and hot water facilities a ore crusher building,   1948 December 17

Box FIN-0037 Folder 1-0235

Minnequa Works, Mining, Install car puller,   1948 December 17

Box FIN-0037 Folder 1-0236

Mines and Quarries, Mining, Facilities for screening stocker coal,   1948 December 29

Box FIN-0037 Folder 1-0237

Minnequa Works, Mining, Improve creosote capacity of creosote plant,   1948 January 13

Box FIN-0037 Folder 1-0238

Minnequa Works, Mining, Purchase one carbometer,   1948 December 29

Box FIN-0037 Folder 1-0239

Minnequa Works, Mining, Roof repairs to building lesed to Colorado Builders SupplY Co.,   1947 June 10

Box FIN-0037 Folder 1-0240

Minnequa Works, Mining, Replace part of three open hearth stacks,   1948 February 04

Box FIN-0037 Folder 1-0241

Minnequa Works, Mining, Additional heaters for fence post plant and warehouse,   1948 November 29

Box FIN-0037 Folder 1-0242

Minnequa Works, Mining, Flame measuring equipment,   1948 November 29

Box FIN-0037 Folder 1-0244

Minnequa Works, Mining, Replace Auxiliary trolley; on 75 ton ladle crane,   1947 September 23

Box FIN-0037 Folder 1-0245

Minnequa Works, Mining, Replace pallets,   1949 January 03

Box FIN-0037 Folder 1-0246

Minnequa Works, Mining, Replace part of five stacks,   1946 July 12

Box FIN-0037 Folder 1-0247

Denver, Colo., Mining, Audograph Electronic soundwriter, soundreader and accessories,   1949 January 07

Box FIN-0037 Folder 1-0248

Minnequa Works, Mining, Replace electrical controlk on alley crane,   1949 January 07

Box FIN-0037 Folder 1-0249

Minnequa Works, Mining, Provide spare spare rotor for exciter set serving 1-10,000 KW generator,   1949 January 07

Box FIN-0037 Folder 1-0250

Minnequa Works, Mining, Motoreducers and parts for spare parts for latch tightnng devices and machines,   1949 January 07

Box FIN-0037 Folder 1-0251

Minnequa Works, Mining, Typewriter for shipping department,   1949 January 07

Box FIN-0037 Folder 1-0252

Minnequa Works, Mining, Coil wrapping machine,   1949 January 07

Box FIN-0037 Folder 1-0253

Mines and Quarries, Mining, Auxiliary motor drive for mine fan,   1948 May 26

Box FIN-0037 Folder 1-0254

Minnequa Works, mining, Overhaul cash registers, charge phones, switchboard, and install new rectifiers,   1949 January 17

Box FIN-0037 Folder 1-0255

Denver, Colo., Mining, Wire rope handling equipment (Canceled),   1949 January 06

Box FIN-0037 Folder 1-0256

Minnequa Works, Mining, Improve truck loading facilities at warehouse,   1949 January 18

Box FIN-0037 Folder 1-0257

Minnequa Works, Mining, Provide safety around the fuel oil storge tanks,   1949 January 18

Box FIN-0037 Folder 1-0258

Minnequa Works, Mining, Reline no. 4 hot blast at Furnace E,   1949 January 18

Box FIN-0037 Folder 1-0259

Various, Mining, Geological investigation of corporation lands,   1946 August 15

Box FIN-0037 Folder 1-0260

Various, Mining, Geological investigation of corporation lands,   1946 August 15

Box FIN-0037 Folder 1-0261

Minnequa Works, Mining, Repair Battery B,   1949 January 17

Box FIN-0037 Folder 1-0262

Minnequa Works, Mining, Miscellaneous equipment,   1949 January 23

Box FIN-0037 Folder 1-0263

Minnequa Works, Mining, General repairs,   1949 January 23

Box FIN-0037 Folder 1-0264

Minnequa Works, Mining, Facilities for handling billets 24' long at rail mill billet yard,   1949 January 25

Box FIN-0037 Folder 1-0265

Denver, Colo., Mining, One table,   1949 January 27

Box FIN-0037 Folder 1-0266

Denver, Colo., Mining, 24 inch IBM electric typewriter,   1949 January 27

Box FIN-0037 Folder 1-0267

Minnequa Works, Mining, Improve type nail machine,   1949 January 28

Box FIN-0037 Folder 1-0268

Mines and Quarries, Mining, Electric switch thrower with accessories,   1949 January 28

Box FIN-0037 Folder 1-0269

Minnequa Works, Mining, New truck with loader lugger attachments,   1949 January 28

Box FIN-0037 Folder 1-0270

Mines and Quarries, Mining, Delivery Truck,   1949 January 28

Box FIN-0037 Folder 1-0271

Minnequa Works, Mining, 27 inch X 40' centers machine lathe,   1949 January 29

Box FIN-0037 Folder 1-0272

Minnequa Works, Mining, Three Burroughs billing machines,   1949 February 01

Box FIN-0037 Folder 1-0273

Minnequa Works, Mining, Extension of Blast print shop 19 foot 4 inch by 50 foot,   1949 February 02

Box FIN-0037 Folder 1-0274

Denver, Colo., Mining, Adding machines,   1949 February 04

Box FIN-0037 Folder 1-0275

Denver, Colo., Mining - Cotopaxi, Colorado, Audograph electronic soundwriter and accessories,   1949 February 04

Box FIN-0037 Folder 1-0276

Fort Worth, Tex., Mining - Iron County Utah, Alterations for the office,   1949 February 07

Box FIN-0037 Folder 1-0277

Mines and Quarries, Mining - Iron County Utah, Batteries for gathering locomotives,   1949 February 07

Box FIN-0037 Folder 1-0278

Minnequa Works, Mining and Ry. Branch, Purchase and install electric pump at mill hydraulic station,   1948 September 24

Box FIN-0037 Folder 1-0279

Minnequa Works, Mining Department, Electrical controls and motors for two single block wire drawing machines,   1949 February 07

Box FIN-0037 Folder 1-0280

Minnequa Works, Mining department, One typewriter,   1949 February 07

Box FIN-0037 Folder 1-0281

Minnequa Works, Mining department, One Burroughs ten-column duplex calculator,   1949 February 08

Box FIN-0037 Folder 1-0282

Minnequa Works, Mining Department, Bookcase for use in assistant controllers office,   1949 January 13

Box FIN-0037 Folder 1-0284

Minnequa Works, Mining Department, Alterations in basement of main office Annex for space for dial telephone,   1949 February 10

Box FIN-0037 Folder 1-0285

Minnequa Works, Mining Department, Purchase and install exhaust fan over ball degreasing unit,   1949 February 24

Box FIN-0037 Folder 1-0286

Minnequa Works, Mining department, Rugs,   1949 February 24

Box FIN-0037 Folder 1-0287

Minnequa Works, Mining department, Steel file in rolling mill office,   1949 February 24

Box FIN-0037 Folder 1-0288

Minnequa Works, Mining department, Repair Furnace E, ninth lining,   1949 February 24

Box FIN-0037 Folder 1-0289

Minnequa Works, Mining department, Remodel first floor offices,   1949 February 25

Box FIN-0037 Folder 1-0290

Odessa, Tex., Mining department, Two wire rope reeling machines,   1949 February 28

Box FIN-0037 Folder 1-0292

Minnequa Works, Mining Department, Replace part of three open hearth stacks,   1949 February 04

Box FIN-0037 Folder 1-0293

Minnequa Works, Mining Department, Purchase and install oxygen and combudtibule recording equipment,   1949 February 28

Box FIN-0037 Folder 1-0294

Minnequa Works, Mining Department, Safety platforms and walks in by-products plant,   1949 February 28

Box FIN-0037 Folder 1-0295

Minnequa Works, Mining department, Replace soot blower elements at High Pressure bouler houses,   1949 March 03

Box FIN-0037 Folder 1-0296

Minnequa Works, Mining Department, File necessary in employment office of industrial relations,   1949 March 03

Box FIN-0037 Folder 1-0297

Minnequa Works, Mining Department, Excess coal skip hoist, south end of Battery A,   1949 March 03

Box FIN-0037 Folder 1-0298

Minnequa Works, Mining Department, Plastiphomotor Machine,   1949 March 14

Box FIN-0037 Folder 1-0299