add.mss. 2500 cominco

78
MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 1 MS-2500 Cominco Ltd. Originals 1896-1985 50 m Microfilm (neg.) 1898-1975 16mm 119 reels [A01502-A01622] Microfilm (neg.) [ca.1910-1960], 1987 35mm [A01285(7)] The Consolidated Mining and Smelting was formed from various properties that were established in the late nineteenth century after the discovery of gold-copper ore at Rossland in 1890. In 1895, A.F. Heinze of Butte, Montana, formed the British Columbia Smelting and Refining Company after he had secured a contract with Le Roi Mining Company of Rossland. Heinze started construction of a smelter at Trail on September 13, 1895 and by January 1896, it had begun operation. In 1898, the Canadian Pacific Railway bought the smelter and the railway Heinze had built from his smelter at Trail to the mines at Rossland together with other railway rights. Before an electrolytic lead refinery was built at Trail in 1902 using the Betts process, lead had to be shipped to the United States for refining. In February 1906, the Consolidated Mining and Smelting Company of Canada Ltd. was issued a Dominion charter with the amalgamation of the above mentioned properties. Its first managing director was W.H. Aldridge. Initially the company centered its activities in southeastern BC, chiefly at Rossland and Trail, and employed about 1,000 persons. It has since grown to become one of the world's largest producers of the base metals and chemical fertilizers, the latter being first produced in 1931. On May 16, 1966, the company name was changed to Cominco, Ltd. MS-2500 is an extensive collection of records selected by Cominco, from its offices in Vancouver, Trail, and elsewhere, in 1985, for transfer to the British Columbia Archives and Records Service. The records include: annual reports, early correspondence, financial and legal records, research and development department records, records of metallurgical, smoke, chemical and fertilizer operations, diverse records of Cominco's various mines, subsidiaries, and affiliates, smoke control records, public relations department records, histories of Cominco, and personnel records. The legal department series of documents are organized according to the Cominco assigned identifying number, the first two digits of which group the document by subject. For example, numbers beginning with .02 and .03 refer to legal documents re Rossland. The public relations and advertising series of records were removed from their original filing sequences by Cominco staff for transfer to the Provincial Archives. In that process, evidence of their original order was lost and the series have been reconstructed by Archives’ staff on the basis of physical similarity. In cases where there was no evidence that files have previously existed as a series a note "put into series by Public Archives of British Columbia" has been put beside the series description. The public relations and advertising series contains files relating to the production and management of press releases, brochures on various Cominco operations, employee newsletters, information brochures for employees, shareholder information, some training manuals, files on donations made by Cominco to various community and recreational groups, and information prepared for submission to various regulatory and legislative bodies. The history files series contains original records selected by Cominco officials because they were thought to be of historical interest. Records include: published and unpublished articles; notes on reference questions answered by the Cominco Library; correspondence, research notes, and draft manuscripts connected with the preparation of company histories; and notes,

Upload: others

Post on 09-Apr-2022

1 views

Category:

Documents


0 download

TRANSCRIPT

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 1

MS-2500 Cominco Ltd. Originals 1896-1985 50 m Microfilm (neg.) 1898-1975 16mm 119 reels [A01502-A01622] Microfilm (neg.) [ca.1910-1960], 1987 35mm [A01285(7)] The Consolidated Mining and Smelting was formed from various properties that were established in the late nineteenth century after the discovery of gold-copper ore at Rossland in 1890. In 1895, A.F. Heinze of Butte, Montana, formed the British Columbia Smelting and Refining Company after he had secured a contract with Le Roi Mining Company of Rossland. Heinze started construction of a smelter at Trail on September 13, 1895 and by January 1896, it had begun operation. In 1898, the Canadian Pacific Railway bought the smelter and the railway Heinze had built from his smelter at Trail to the mines at Rossland together with other railway rights. Before an electrolytic lead refinery was built at Trail in 1902 using the Betts process, lead had to be shipped to the United States for refining. In February 1906, the Consolidated Mining and Smelting Company of Canada Ltd. was issued a Dominion charter with the amalgamation of the above mentioned properties. Its first managing director was W.H. Aldridge. Initially the company centered its activities in southeastern BC, chiefly at Rossland and Trail, and employed about 1,000 persons. It has since grown to become one of the world's largest producers of the base metals and chemical fertilizers, the latter being first produced in 1931. On May 16, 1966, the company name was changed to Cominco, Ltd. MS-2500 is an extensive collection of records selected by Cominco, from its offices in Vancouver, Trail, and elsewhere, in 1985, for transfer to the British Columbia Archives and Records Service. The records include: annual reports, early correspondence, financial and legal records, research and development department records, records of metallurgical, smoke, chemical and fertilizer operations, diverse records of Cominco's various mines, subsidiaries, and affiliates, smoke control records, public relations department records, histories of Cominco, and personnel records. The legal department series of documents are organized according to the Cominco assigned identifying number, the first two digits of which group the document by subject. For example, numbers beginning with .02 and .03 refer to legal documents re Rossland. The public relations and advertising series of records were removed from their original filing sequences by Cominco staff for transfer to the Provincial Archives. In that process, evidence of their original order was lost and the series have been reconstructed by Archives’ staff on the basis of physical similarity. In cases where there was no evidence that files have previously existed as a series a note "put into series by Public Archives of British Columbia" has been put beside the series description. The public relations and advertising series contains files relating to the production and management of press releases, brochures on various Cominco operations, employee newsletters, information brochures for employees, shareholder information, some training manuals, files on donations made by Cominco to various community and recreational groups, and information prepared for submission to various regulatory and legislative bodies. The history files series contains original records selected by Cominco officials because they were thought to be of historical interest. Records include: published and unpublished articles; notes on reference questions answered by the Cominco Library; correspondence, research notes, and draft manuscripts connected with the preparation of company histories; and notes,

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 2

correspondence, lists of people interviewed, and transcripts connected with Cominco oral history project. A sample of two boxes, out of fifteen, from the smoke control series, of photographic plates of smoke measurements taken at Columbia Gardens have been transferred to the Visual Records accession number 199105-001. The old Rossland employment history cards (no. 28) series includes the following data on the cards: record card number, name, occupation, age, marital status, height, dependents, weight, nationality, birth, citizenship, last employer, length of employment, date leaving, signature, dates of employment, day rate and bonus earnings, clock number, department, division, classification of work, and reason for quitting, transferring or being laid off. Based on a sampling of recorded occupations, the cards appear to cover employment in the Trail operations as well as at the Rossland mines; specific place of employment is not stated on the cards. In the insurance history cards in alphabetical order (no. 29) series, each individual represented in the file is documented by two cards. Card 1 contains the following information: name, man number, record of share certificates received, and occupation/job. Card 2 contains: date of birth, gender, marital status, nationality, date entering service, clock numbers, date of severance, reason, beneficiaries, certificate no. plan "A" group assurance c/w dates, certificate no. plan "B" group assurance c/w amount and monthly premiums, payroll deduction authorization c/w signature in full, man number and name. The general payroll index 1898-1915, found in the IRD (industrial relations division) pay office records, Trail, records series, contains the following information: record of shifts worked, earnings per month, workplace, name, date of birth, nationality, married or single, pay period, clock no., balance, and pick-up balance. In 1916, a new format was introduced along with the existing format and additional information was captured, including: name, department, earning by month and shift, and total bi-monthly. In 1922, the format was changed to a bi-monthly debit-credit sheet with name, date of birth, nationality, marital status, period, ledger page reference, doctor, credit, balance and pick-up balance. In 1927 a “bonus” element was added. In 1932, there was another change in format and the following information was captured: clock no. name, workplace and/or job title, month, man number, month and hours worked, gross, tax, total, and bonus share. Audio visual records transferred to Sound and Moving Images item numbers, T3135-T3147, T4217:1-2, T4245, T4350:1-88, and F1988:17/1-16. Items T3135-3147 consist of oral history interviews with retired Cominco employees conducted by students in 1977 with the assistance of the Provincial Archives. Item list available in Appendix A. Items T4217:1-2 consist of the proceedings of the annual general meetings for Cominco, 1978 and 1980. Items T4245 consist of oral history interviews, some are duplicates of the items catalogued as T3135-T3147. Related textual records may be found in box 431. Item list available in Appendix B. Items T4350:1-88 consist of oral history interviews, radio broadcasts and audio tracks for slide presentations, social events and pension rallies. Item list for T4350 in Appendix C. Items F1988:17/1-16 consist of original footage, printing elements and composite prints related to sixteen film titles. For the most part, they document Cominco operations in British Columbia from 1933 to 1971. A minor portion of the films shows staff and activities related to Cominco operations in other Canadian provinces and territories. One film, "Challenge in the Rock", presents an overview of the mining industry in British Columbia and the Yukon, and another

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 3

film, "The March of Power" documents some of Morrison Knudsen's construction activities in the Pacific northwest United States. Photographs transferred to Visual Records accession number 199105-001 and ca. sixty maps to the Map Division, number M90-012. Botanical samples were destroyed with the concurrence of the Royal British Columbia Museum, Curator of Botany. These records are closed until terms of access are determined. Researchers wishing to view the collection must obtain written permission from Teck Resources Limited. Requests should be directed to Jennifer Pecho (Team Lead, Information Management) Teck Resources Ltd., Suite 3300, 550 Burrard Street, Vancouver, British Columbia V6C 0B3, email: [email protected], telephone: 604-699-4352. In the absence of Jennifer Pecho, contact Jennette Chalcraft (Records and Information Analyst) at [email protected], telephone: 604-699-4471. The following audiotapes are open: oral history interviews numbers T3135-T3147 (and transcripts) and annual general meetings T4217:1-2. Related records at BC Archives are MS-0015 and MS-0888. Related records also available at Trail City Archives, record numbers 86.1; 91.9; 1997-4 and the Rossland Historical Museum. Records presented by Cominco, Ltd. in 1985 and 1987. Table of Contents Series Description Dates A. Financial: statements and records 1898-1967 B. Operations: management meetings 1928-1982 C. Operations: metallurgical 1898-1968 D. Operations: smoke plants 1937-1946 E. Operations: chemicals and fertilizer 1930-1949 F. Research department records G. Legal department records H. Exploration reports 1899-1958 I. Labour relations J. Operations: mines, subsidiaries and affiliates K. Public relations and advertising files L. History files M. Smoke control N. Technical files: correspondence and reports. O. President's files 2: correspondence and reports 1946-1956 P. Personnel, correspondence and reports re labour 1898-1975 Q. Balance sheets of the Consolidated Mining and Smelting Company

of Quebec

R. Other companies: correspondence and records S. President's files 3 T. Coal: Canadian Pacific Railway-Cominco correspondence and

records

U. Miscellaneous V. Old Rossland employment history cards 1917-1927

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 4

X. Insurance history cards in alphabetical order as at March 1942 1942 Y. Employment history cards in order of clock number [ca.1928-

1940] Z. Employment history envelopes (includes some insurance cards and

correspondence.

AA. IRD (Industrial Relations division) pay office records, Trail BB. History series Appendix A: item list of T3135-3147, sound recordings Appendix B: item list of T4245, sound recordings Appendix C: item list of T4350, sound recordings Appendix D: historic summary of Cominco [chronology prepared by

Cominco, taken from box 424, file 9] 1969

Box File Contents Date Series A - Financial: statements and records 1898-1967 Annual reports 1937-1983

1 1-20 Consolidated Mining and Smelting Company 1937-1956 2 1-20 Consolidated Mining and Smelting Company/Cominco 1957-1976 3 1-6 Cominco 1977-1979;

1981-1983 Balance sheets and accounts 1910-1977 3 7-16 Consolidated Mining and Smelting Company 1910-1949 4 1-6 Consolidated Mining and Smelting Company/Cominco 1950-1977 Plant and property statements 1906-1948 5 1-6 Consolidated Mining and Smelting Company 1906-1941 6 1-6 Consolidated Mining and Smelting Company 1942-1947 7 1-6 Consolidated Mining and Smelting Company 1948 Year books [record/details of general balance sheets

and profit and loss accounts] 1906-1948

8 1-2 Consolidated Mining and Smelting Company 1906-1919 9 1-5 Consolidated Mining and Smelting Company 1920-1926 10 1-4 Consolidated Mining and Smelting Company 1927-1930 11 1-3 Consolidated Mining and Smelting Company 1931-1933 12 1-2 Consolidated Mining and Smelting Company 1934-1935 13 1-2 Consolidated Mining and Smelting Company 1936-1937 14 1-2 Consolidated Mining and Smelting Company 1938-1939 15 Consolidated Mining and Smelting Company 1940 16 Consolidated Mining and Smelting Company 1941 17 Consolidated Mining and Smelting Company 1942 18 Consolidated Mining and Smelting Company 1943 19 Consolidated Mining and Smelting Company 1944

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 5

20 Consolidated Mining and Smelting Company 1945 21 Consolidated Mining and Smelting Company 1946 22 Consolidated Mining and Smelting Company 1947 23 Consolidated Mining and Smelting Company 1948 Cashbook 1903-1905 24 Canadian Smelting Works 1903-1905 Journals 1902-1958 25 Canadian Smelting Works Dec 1902 -

Mar 1905 26 Canadian Smelting Works Apr 1905 -

Nov 1905 27 Canadian Smelting Works/Consolidated Mining and

Smelting Company Dec 1905 - Apr 1907

28 Canadian Smelting Works, refinery journal May 1902 - Mar 1905

29 Consolidated Mining and Smelting Company, journal re formation of the company

Apr 1906 - Aug 1906

30 Consolidated Mining and Smelting Company May 1907 - Jun 1908

31 Consolidated Mining and Smelting Company Jul 1908 - Jun 1909

32 Consolidated Mining and Smelting Company Jul 1909 - Jun 1910

33 Consolidated Mining and Smelting Company Jul 1910 - Jun 1911

34 Consolidated Mining and Smelting Company Jul 1911 - Jun 1912

35 Consolidated Mining and Smelting Company Jul 1912 - Jun 1913

36 Consolidated Mining and Smelting Company Jul 1913 - Jul 1914

37 Consolidated Mining and Smelting Company Aug 1914 - Sep 1915

38 Consolidated Mining and Smelting Company Oct 1916 - Sep 1916

39 Consolidated Mining and Smelting Company Oct 1916 - Sep 1917

40 Consolidated Mining and Smelting Company Oct 1917 - Sep 1918

41 Consolidated Mining and Smelting Company Oct 1918 - Dec 1919

42 Consolidated Mining and Smelting Company 1920 43 Consolidated Mining and Smelting Company 1921 44 Consolidated Mining and Smelting Company 1922 45 Consolidated Mining and Smelting Company 1923 46 Consolidated Mining and Smelting Company 1924

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 6

47 Consolidated Mining and Smelting Company Jan 1925 - Oct 1925

48 Consolidated Mining and Smelting Company Nov 1925 - Dec 1925

49 Consolidated Mining and Smelting Company Jan 1926 - Mar 1926

50 Consolidated Mining and Smelting Company Apr 1926 - Dec 1926

51 Consolidated Mining and Smelting Company 1927 52 Consolidated Mining and Smelting Company 1928 53 Consolidated Mining and Smelting Company Jan 1929 -

Jun 1929 54 Consolidated Mining and Smelting Company Jul 1929 -

Dec 1929 55 Consolidated Mining and Smelting Company Jan 1930 -

Jun 1930 56 Consolidated Mining and Smelting Company Jul 1930 -

D ec 1930 57 Consolidated Mining and Smelting Company Jan 1931 -

Jun 1931 58 Consolidated Mining and Smelting Company Jul 1931 -

Dec 1931 59 Consolidated Mining and Smelting Company Jan 1932 -

Jun 1932 60 Consolidated Mining and Smelting Company Jul 1932 -

Dec 1932 61 Consolidated Mining and Smelting Company 1933 62 Consolidated Mining and Smelting Company 1934 63 Consolidated Mining and Smelting Company 1935 64 Consolidated Mining and Smelting Company 1936 65 Consolidated Mining and Smelting Company 1937 66 Consolidated Mining and Smelting Company 1938 67 Consolidated Mining and Smelting Company 1939 68 Consolidated Mining and Smelting Company 1940 69 Consolidated Mining and Smelting Company 1941 70 Consolidated Mining and Smelting Company 1942 71 Consolidated Mining and Smelting Company 1943 72 Consolidated Mining and Smelting Company 1944 73 Consolidated Mining and Smelting Company 1945 74 Consolidated Mining and Smelting Company 1946 75 Consolidated Mining and Smelting Company 1947 76 Consolidated Mining and Smelting Company 1948 77 Consolidated Mining and Smelting Company 1949 78 Consolidated Mining and Smelting Company 1950 79 Consolidated Mining and Smelting Company 1951 80 Consolidated Mining and Smelting Company 1952 81 Consolidated Mining and Smelting Company 1953 82 Consolidated Mining and Smelting Company 1954 83 Consolidated Mining and Smelting Company 1955 84 Consolidated Mining and Smelting Company 1956

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 7

85 Consolidated Mining and Smelting Company 1957 86 Consolidated Mining and Smelting Company 1958 General ledgers 1898-1957 87 Canadian Smelting Works, ledger 1898-1901 88 Canadian Smelting Works, ledger 1902-1904 89 Canadian Smelting Works, ledger 1905 - Jul

1906 90 Canadian Smelting Works, ledger 31 May

1902 - 20 Dec 1906

91 Consolidated Mining and Smelting Company, ledger Jul 1906 - Jun 1908

92 Consolidated Mining and Smelting Company, ledger Jul 1908 - Jun 1909

93 Consolidated Mining and Smelting Company, ledger Jul 1909 - Jun 1910

94 Consolidated Mining and Smelting Company, ledger Jul 1910 - Jul 1912

95 Consolidated Mining and Smelting Company, ledger Jul 1912 - Sep 1913

96 Consolidated Mining and Smelting Company, ledger Oct 1913 - Sep 1914

97 Consolidated Mining and Smelting Company, ledger Oct 1914 - Sep 1915

98 Consolidated Mining and Smelting Company, ledger Oct 1915 - Sep 1916

99 Consolidated Mining and Smelting Company Oct 1916 - Sep 1917

100 Consolidated Mining and Smelting Company Oct 1917 - Sep 1918

101 Consolidated Mining and Smelting Company Oct 1918 - Dec 1919

102 Consolidated Mining and Smelting Company 1920 103 Consolidated Mining and Smelting Company 1921 104 Consolidated Mining and Smelting Company 1922 105 Consolidated Mining and Smelting Company 1923 106 Consolidated Mining and Smelting Company 1924 107 Consolidated Mining and Smelting Company 1925 108 Consolidated Mining and Smelting Company 1926 109 Consolidated Mining and Smelting Company 1927 110 Consolidated Mining and Smelting Company 1928 111 Consolidated Mining and Smelting Company 1929 112 Consolidated Mining and Smelting Company 1930 113 Consolidated Mining and Smelting Company 1931 114 Consolidated Mining and Smelting Company 1932 115 Consolidated Mining and Smelting Company 1933 116 Consolidated Mining and Smelting Company 1934 117 Consolidated Mining and Smelting Company 1935

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 8

118 Consolidated Mining and Smelting Company 1936 119 Consolidated Mining and Smelting Company 1937 120 Consolidated Mining and Smelting Company 1938 121 Consolidated Mining and Smelting Company 1939 122 Consolidated Mining and Smelting Company 1940 123 Consolidated Mining and Smelting Company 1941 124 Consolidated Mining and Smelting Company 1942 125 Consolidated Mining and Smelting Company 1943 126 Consolidated Mining and Smelting Company 1944 127 Consolidated Mining and Smelting Company 1945 128 Consolidated Mining and Smelting Company 1946 129 Consolidated Mining and Smelting Company, general

ledger transfer 1907-1919

130 Consolidated Mining and Smelting Company, Tadanac office, general ledger transfer

1947-1957

131 Consolidated Mining and Smelting Company, ledger, property accounts

1906-1922

132 Consolidated Mining and Smelting Company, ledger, property accounts

1922-1927

133 Consolidated Mining and Smelting Company, ledger, smelter/refinery accounts

Jul 1906 - Jun 1910

134 Consolidated Mining and Smelting Company, ledger, smelter/refinery accounts

Jul 1910 - Mar 1914

135 Consolidated Mining and Smelting Company, ledger [operating accounts?]

1906-1913

136 Consolidated Mining and Smelting Company, ledger [mines accounts?]

1921-1925

137 Consolidated Mining and Smelting Company, plant ledger

1906-1913

138 Consolidated Mining and Smelting Company, plant ledger

1918-1921

139 Consolidated Mining and Smelting Company, plant ledger/smelter

1921-1933

140 Consolidated Mining and Smelting Company[?], ledger 1924-1925 141 Consolidated Mining and Smelting Company[?], ledger 1926 - Apr

1928 142 Consolidated Mining and Smelting Company[?], ledger May 1928 -

1929 Trail Controlling Office journals and ledgers 1947-1960 143 Consolidated Mining and Smelting Company, general

journal 1947-1951

144 Consolidated Mining and Smelting Company, general journal

1952-1955

145 Consolidated Mining and Smelting Company, general ledger

1958-1960

Montreal Office journal and ledgers 1921-1967

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 9

146 Consolidated Mining and Smelting Company, general journal

Dec 1965 - 1967

147 Consolidated Mining and Smelting Company, mines ledger

1924-1948

148 Consolidated Mining and Smelting Company, general ledger A-H

1921-1952

149 Consolidated Mining and Smelting Company, general ledger, I-Z

1921-1952

150 Consolidated Mining and Smelting Company, general ledger, balance sheet accounts up to Jul 31, 1967

1957-1967

151 Consolidated Mining and Smelting Company, general ledger, profit and loss accounts, up to Jul 31, 1967

1957-1967

Shareholder information 1913-1915,

1931-1933 152 Consolidated Mining and Smelting Company, lists of

the capital stockholders 1931-1933

153 Consolidated Mining and Smelting Company, stock ledger, A-G

1913-1915

154 Consolidated Mining and Smelting Company, stock ledger, H-N

1913-1915

155 Consolidated Mining and Smelting Company, stock ledger, O-Z

1913-1915

Miscellaneous financial statements 156 Canadian Smelter Works/Consolidated Mining and

Smelting Company, trial balances and smelter statements

31 Jan 1904 - 30 Nov 1908

157 Consolidated Mining and Smelting Company, monthly estimated net profits and current assets and liabilities

31 Jan 1943 - 31 Jan 1950

158 Consolidated Mining and Smelting Company/Cominco, investments in subsidiaries

1947-1973

159 Consolidated Mining and Smelting Company/Cominco, investments in other companies

1947-1973

Series B - Operations: management meetings 1928-1982 Staff board meeting minutes, Trail 1928-1947 160 1-4 Minutes 1928-1931 161 1-4 Minutes 1932-1935 162 1-4 Minutes 1936-1939 163 1-4 Minutes 1940-1943 164 1-3 Minutes 1944-1946 165 1 Minutes 1947 Works board meeting minutes, Trail 1948-1951

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 10

165 2-5 Minutes 1948-1951 Senior staff board meeting minutes, Trail 1948-1959 166 1-3 Minutes 1948-1949,

1953-1954 167 1-3 Minutes 1955-1957 168 1-2 Minutes 1958-1959 British Columbia group managers' meeting minutes,

Trail 1977-1982

168 3 Minutes 1977-1978 169 1-2 Minutes 1979-1982 Series C - Operations: metallurgical 1898-1968 Copper 1916-1930 Blister copper shipments record book, [see box 372] 1916-1930 Zinc 1928-1947 170 4-5 Zinc department, yearbooks 1928-1930 170 1-3 Zinc department, yearbooks 1931-1932,

1936 171 1-2 Zinc department, yearbooks 1937-1938 172 1-2 Zinc department, yearbooks 1940-1941 173 1-2 Zinc department, yearbooks 1942-1943 174 1-2 Zinc department, yearbooks 1944-1945 175 1-2 Zinc department, yearbooks 1946-1947 Metallurgical division 1913-1967 175 3-4 Metallurgical division, yearbooks 1945-1946 176 1-7 Metallurgical division, yearbooks 1951-1957 177 1-5 Metallurgical division, yearbooks 1958-1967 178 Metallurgical costs, year end statements 1913-1916 179 Metallurgical costs, year end statements 1918 180 Metallurgical costs, year end statements 1919 181 Metallurgical costs, year end statements 1920-1922 182 Metallurgical costs, year end statements 1923-1926 183 Metallurgical costs, year end statements 1927-1930 184 Metallurgical costs, year end statements 1931-1934 185 Metallurgical costs, year end statements 1935-1941 186 Metallurgical costs, year end statements 1935-1941 187 Metallurgical costs, year end statements 1946-1949 188 Metallurgical costs, year end statements 1950-1951 189 Metallurgical costs, year end statements 1952-1953

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 11

190 Metallurgical costs, year end statements 1954 Iron and steel 1932-1968 191 1 Iron and steel, miscellaneous correspondence 1932-1949 Newspaper clippings re British Columbia iron and steel

industry [see box 373] 1964-1969

191 3-8 Kimberley Steel Plant, equipment data 1968 192 1-3 Kimberley Steel Plant, equipment data 1968 192 4-8 Custom ores 1898-1921 French Process litigation 1910-1952 193 1-13 French Process litigation, legal documents 1924-1929 194 1-6 French Process litigation, legal documents 1929 195 1-4 French Process litigation, legal documents 1929 195 5-8 French Process litigation, correspondence 1910-1952 195 9-24 French Process litigation, patents and related

documents 1911-1924

Series D - Operations: smoke plants 1937-1946 Smoke plants 1937-1946 196 1-2 Smoke plants, yearbooks 1939-1938 197 1-3 Smoke plants, yearbooks 1940-1942 198 1-2 Smoke plants, yearbooks 1943, 1946 Series E - Operations: chemicals and fertilizer 1930-1980 198 3-4 Annual reports 1931-1939 Warfield office statements 1930-1949 199 1-2 Statements 1930-1932 200 Statements 1933 201 Statements 1934 202 1-3 Statements 1935-1936 203 1-3 Statements 1936-1937 204 1-3 Statements 1938-1939 205 1-3 Statements 1939-1941 206 1-3 Statements 1942-1944 207 1-2 Statements 1945-1946 208 Statements 1947-1948 209 1 Statements 1949 Yearbooks 1931-1964

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 12

209 2-4 Yearbooks 1931-1935, 1940-1941

210 1-4 Yearbooks 1942-1945 211 1-4 Yearbooks 1946-1949 212 1 Warfield yearbooks, monthly reports 1943-1950 212 2 Tadanac department, yearbooks, monthly reports 1951-1955 213 1-2 Tadanac department, yearbooks, monthly reports 1956-1965 214 1-3 Kimberley fertilizer department, yearbooks, monthly

reports 1953-1964

215 1-2 Alberta nitrogen department, yearbooks, monthly reports

1952-1950

216 Calgary fertilizer department, yearbooks, monthly reports

1961-1964

Operating statements 1939-1949 217 Operating statements 1939 218 Operating statements 1940 219 Operating statements 1941 220 Operating statements 1942 221 Operating statements 1943 222 Operating statements 1944 223 Operating statements 1945 224 Operating statements 1946 225 Operating statements 1947 226 Operating statements 1948 227 Operating statements 1949 Data sheets 1940-1951 228 Data sheets 1940-1942 229 Data sheets 1943-1944 230 Data sheets 1945 231 Data sheets 1946-1947 232 Data sheets 1948-1949 233 Data sheets 1950-1951 Ledgers, operating manuals 234 Fertilizer shipping record 1949-1963 235 Building and plant equipment evaluation, Warfield 1955 236 Phosphate processing logs 1948-1968 237 Montana phosphates shipments [incomplete] 1935-1963 238 Manuals pertaining to nitrogen and ammonium nitrate

plants

238 1 G. Kaftal and F.A. Consolo, "A Brief Survey of the Nitrogen Industry"

1931

238 2 Operating manual for the manufacture of Crystalline Ammonium Nitrate

[ca.1940]

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 13

238 3 "Organizing and Operating Instructions for the Ammonia Group"

1946

238 4 "Organizing and Operating Instructions for the Ammonium Nitrate Plant", Warfield

1957

238 5 Index to drawings pertaining to ammonia, hydrogen, phosphate, sulphate, and SO2 divisions

[ca.1940]

238 6 Nitrate plant operating manual, draft copy [ca.1970] 238 7 Operating instructions, synthetic ammonia plant [ca.1940] Manuals pertaining to Warfield chlor alkali plant 239 1 Organization and operating instructions, draft copy [ca.1960] 239 2 Organization and operating instructions [ca.1960] 239 3 Equipment data 1960-1971 239 4 Tank capacity data 1961-1962 Reference files 240 1 A - M 1960-1970 240 2 N - Z 1960-1970 240 3 General part 1 1960-1970 240 4 General 1960-1970 Equipment codes 240 5 Sulphate and storage plant 240 6 Ammonia plant 241 1 NH3 plant 1949 241 2 Phosphate plant 1949 241 3 Hydrogen plant 1951 Project 9 1940-1980 241 4 Alphabetized memorandum file 1943-1955 241 5 Basis of agreement, correspondence 1941-1944 241 6 F.T. Barr correspondence Feb 1942-

Jun 1942 241 7 R.W. Diamond correspondence 1945-1947 241 8 Security correspondence 1943-1949 242 1 Security correspondence 1950-1955 242 2 General correspondence 1942 242 3 General correspondence 1943 242 4 General correspondence 1940-1980 242 5 Serial no. 1, chemical technology 1942-1945 242 6 Serial no. 1, chemical technology 1945-1951 242 7 Serial no. 3 1952-1957 242 8 Serial no. 3, legal division 1955-1958 242 9 Early reports and correspondence re heavy water 1942 242 10 Reports and correspondence re heavy water 1943 242 11 Reports and correspondence re heavy water 1945-1953

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 14

242 12 Report on heavy water 1977 243 1 Sec. 900 organization and operating instructions,

report nos. 1-11, 13-24, 26 1942-1956

243 2 Sec. 900 report no. 12, no. 9 plant - primary section operating manual

1943

243 3 Sec. 900 report no. 25, project 9 primary plant and secondary plant operating manuals

1953

243 4 Sec. 901 general process studies, report nos. 1-12 1934-1949 243 5 Sec. 902 specification and characteristics of product 9,

report nos. 1-16 1942-1955

243 6 Sec. 903 processes, plants and general studies other than project 9

1933, 1942-1946

243 7 Sec. 903 processes, plants and general studies other than project 9 [papers by S.K. Allison, E. Fermi, and A.C. Klein]

1945-1946

243 8 Sec. 904 plant flow sheets, report nos. 1-5 1942-1952 243 9 Sec. 904 plant flow sheets, report no. 5 1952 243 10 Sec. 911 primary cells and electrolysis, water

balances, fractionation, report nos. 1-24 1942-1944

243 11 Sec. 911 primary cells and electrolysis, water balances, fractionation, report nos. 25-47

1945-1954

244 1 Sec. 912 condensers, coolers, spray catchers and gas mains - primary cell plant, report nos. 1-15

1942-1951

244 2 Sec. 914 distillation and purification of condensates - primary cell plant, report nos. 1-3

1942-1946

244 3 Sec. 915 feed water supply, including impurities - primary cell plant, report nos. 1-4

1942-1945

244 4 Sec. 916 oxygen stripping plant, report nos. 1-4 1943-1944 244 5 Sec. 917 miscellaneous equipment - primary cell plant,

report nos. 1-7 1943-1944

244 6 Sec. 930 general process studies - exchange plant, report nos. 1-4

1943

244 7 Sec. 930 general process studies - exchange plant, report nos. 5-11

1943-1945

244 8 Sec. 931 tower design and construction, report nos. 1-3

1943-1944

244 9 Sec. 932 catalysis, theory of exchange reaction, catalysis general, report nos. 1-38

244 10 Sec. 933 catalyst tests - Consolidated Mining and Smelting, report nos. 1-13

1942-1943

244 11 Sec. 933 catalyst tests - Consolidated Mining and Smelting, report nos. 14-25

1943

244 12 Sec. 933 catalyst tests - Consolidated Mining and Smelting, report nos. 26-42

1943-1951

244 13 Sec. 934 catalyst tests other than Consolidated Mining and Smelting, report nos. 1-14

1942-1943

244 14 Sec. 934 catalyst tests other than Consolidated Mining and Smelting, report nos. 15-25

1943-1944

244 15 Sec. 935 bubble plate sections, superheaters - exchange plant, report nos. 1-3

1943

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 15

244 16 Sec. 936 nitrogen supply and utilization - exchange plant, report no. 1

1943

244 17 Sec. 937 miscellaneous equipment - exchange plant, report no. 1

1943

244 18 Sec. 938 gas supply, including impurities - exchange plant, report no. 1

1944

244 19 Sec. 950 general process studies - secondary plant, report no. 1-4

1943-1947

244 20 Sec. 951 secondary cells and electrolysis fractionation, report nos. 1-5

1942-1943

244 21 Sec. 951 secondary cells and electrolysis fractionation, report nos. 6-11

1943-1951

245 1 Sec. 952 gas drying, burning and condensing - secondary plant, report nos. 1-13

1942-1946

245 2 Sec. 953 evaporation - secondary plant, report nos. 1-7

1943-1951

245 3 Sec. 954 product storage and shipping, report nos. 1-11

1943-1951

245 4 Sec. 957 miscellaneous equipment - secondary plant, report nos. 1-2

1943

245 5 Sec. 970 laboratories general, including sampling and analysis schedules, report nos. 1-5

1942-1944

245 6 Sec. 971 analytical methods, report nos. 1-24 1941-1943 245 7 Sec. 971 analytical methods and analysis, report nos.

25-60 1943-1944

245 8 Sec. 971 analytical methods and analysis, report nos. 61-97

1944-1953

245 9 Sec. 972 plant instrumentation, report nos. 1-2 1943, 1945 245 10 Laboratory operating manual 1946 Series F - Research department records Publications and reports: reviews of industry 246 1 Research department, "The Lead Industry, A

Comprehensive Review." 1944

246 2 Research and Development division, "The Zinc Industry, a Comprehensive Review."

1948

246 3 Engineering division, "Application of Lead and Lead Alloys in the Chemical and Metallurgical Industries"

1955

Publications and reports: indexes to reports 247 1 Research division, numerical index to progress reports 1944 247 2 Research department, revised index to testing

department reports 1946

247 3 Research department, inventory of testing department files

1946

247 4 Research division, lists of papers prepared by Cominco staff

1956-1965

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 16

Publications and reports: standard unit costs 247 5 Zinc plant [1920?]-

1934 247 6 Smelter 1923-1928 247 7 Refinery 1926-1931 247 8 Chemical plants 1920-1935 247 9 Paint making 1931-1936 247 10 Concentrators 1920-1934 247 11 Warfield 1931-1934 247 12 Lead and zinc 1920-1934 247 13 Sullivan concentrator 1920-1934 247 14 Miscellaneous items 1920-1934 Series G - Legal department records Reel [A01285(7)]

Registers to legal files

Numbered document series 248 1-15 Documents .010046 - .011782 249 1-24 Documents .011799 - .012547 250 1-19 Documents.012674 - .01899970 251 1-16 Documents.0211 - .0237 252 1-23 Documents .02391 - .02798 253 1-17 Documents .027991 - .02999995 254 1-15 Documents .041 - .14016 255 1-12 Documents.14331 - .25008 - I 256 1-19 Documents .25026 - .263544 257 1-50 Documents.26360 - .2694996 258 1-25 Documents .259431 - .269779 (new obsolete ledger

only)

259 1-23 Documents .26978 - .29016 260 1-24 Documents .29027 - .3039 261 1-20 Documents .3040 - .362 262 1-18 Documents .36210 - .39001 263 1-18 Documents .41002 - .434010 264 1-13 Documents .434021 - .47289 265 1-17 Documents .50550 - .55518 266 1-20 Documents .61019 - .61198 267 1-18 Documents .61450 - .62055 268 1-12 Documents .662060 - .62646 269 1-7 Documents .62676 - .65209 270 1-19 Documents .65212 - .65943 271 1-16 Documents .65944 - .73208 272 1-16 Documents .73210 - .73325 273 1-7 Documents .73335 - .73379 274 1-11 Documents .73385 - .73432 275 1- Documents .73442 - .75036

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 17

Unnumbered document series 275 1-31 Documents, A-C 276 1-11 Documents, D-O 277 1-34 Documents, P-Y Local government correspondence and records 278 1-11 Castlegar-Kimberley 1902-1978 279 1-12 Kimberley-Kootenay, Central 1902-1978 280 1-13 Kootenay, Central-Nelson and Slocan School Districts 1902-1978 281 1-15 Nelson-Slocan 1902-1978 282 1-3 Tadanac 1902-1978 283 1-3 Tadanac 1902-1978 284 1-14 Tadanac 1902-1978 285 1-8 Trail 1902-1978 286 1-7 Trail-Tadanac amalgamation 1902-1978 Hospital and medical services correspondence 287 1-9 Correspondence 1930-1962 288 1-7 Correspondence 1930-1962 289 1-8 Pension funds correspondence and brochures 1926-1963 Series H - Exploration reports 290 1-38 Exploration reports 1899-1958 Series I - Labour relations Workmen's Co-operative Committee minutes 1923-1943 291 1-14 Minutes 1923-1937 292 1-12 Minutes 1938-1941 293 1-13 Minutes 1941-1943 294 1-7 Labour: industrial hygiene Manuals 294 8 Supervisor's manuals/employment manuals 295 1-2 Manuals/general instructions 1960 Series J - Operations: mines, subsidiaries and

affiliates

Company records [boxes 319 to 373 are oversize]

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 18

296 1-2 Abasand Oils Ltd. 1939-1963 296 3 Amalgamated Lardo Mines, Ltd. 1948-1954 296 4 Atlas Exploration Company Ltd. Benson Lake Mines [see box 319-324] 296 5-8 Bluebell Mine: new Canadian metal records 1907-1923 296 9-10 Bluebell Mine records 1924-1930 293 11 Bluebell Mine miscellaneous 1931-1978 296 Bluebell Mine: Riondel office see vols. 325-326 296 12 Bridge River Association Mines, annual report 1946 Box Mine [see boxes 327-329] 296 13 Campbell Chibougamau Mines, Ltd., annual report 1951 297 1 Canadian North Eastern Railway Company, minute

book 1907-1943

297 2 Canadian North Eastern Railway Company, balance sheets

1933-1935, 1939

297 3 Canadian North Eastern Railway Company, share register

297 4 Canadian North Eastern Railway Company (Portland Canal Short Line), correspondence

1910-1912

297 5-13 Canadian North Eastern Railway Company, correspondence

1928-1933

298 1-14 Canadian North Eastern Railway Company, correspondence

1933-1944

298 15 Canadian North Eastern Railway Company, article on "The Portland Canal Short Line Railway", Western Miner (Oct 1968)

298 16 Canam Copper Company Ltd., annual reports 1955, 1958, 1961, 1962

298 17 CanPac Minerals Ltd., annual report 1973 298 18 Caribou Mines (Nova Scotia), correspondence 1939-1947 298 19 Cassiar Consolidated Mines Ltd., annual reports 1957, 1959,

1962, 1964 298 20 Centre Star Mining Company, annual reports 1900-1904 298 21 Operations: Centre Star Mine, working places of

Centre Star Mine, survey book [ca. 1905-1916]

298 22 Chiminis Gold Mines Ltd., annual report 1937-1938 299 1 Operations: Chesterville Lardo Lake Gold Mining

Company, annual report 1939

Coast Copper Company Ltd. [see also boxes 330-332] 299 2 Coast Copper Company Ltd., ledger 1931-1939 299 3 Coast Copper Company Ltd., paper on the Benson

Lake mine and miscellaneous documents, [ca.1970]

299 4 Coleman Collieries Ltd., annual report 1953, 1955, 1958

299 5 Coleman Collieries Ltd., memorandum of association and articles of association amended to Mar 31 1953

1953

299 6 Coleman Collieries Ltd., trust deed 1951 299 7 Coleman Collieries Ltd., reports and accounts 1952 300 1-2 Coleman Collieries Ltd., reports and accounts 1952-1953

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 19

300 3-5 Coleman Collieries Ltd., McGillivray Creek Coal and Coke Company/International Coal and Coke Company records

1903-1951

300 6 Coleman Collieries Ltd., McGillivray Creek Coal and Coke Company/International Coal and Coke Company/Hillcrest Mohawk Collieries amalgamation

1952-1954

300 7 Coleman Collieries Ltd., correspondence 1955-1982 300 8 Coleman Collieries Ltd., McGillivray Creek Coal and

Coke Company, letters patent, by-laws, minutes 1917-1924

300 9 Coleman Collieries Ltd., International Coal and Coke Company, letters patent, by-laws

1919-1931

301 1-7 Coleman Collieries Ltd., McGillivray Creek Coal and Coke Company/ International Coal and Coke Company, records

1929-1951

302 1-5 Coleman Collieries, Ltd., McGillivray Creek Coal and Coke Company/ International Coal and Coke Company, records

1952-1954

302 6 Cominco Binani Zinc Ltd., miscellaneous 1969 302 Cominco Products Ltd. [see box 304] 302 7 Con Mine, operating profit and loss statements 1938-1939 302 8 Con Mine, bullion shipments 1938 302 Con Mine [see also boxes 333-334] 303 1 Consolicated Chibougamau Gold Fields Ltd., minute

book 1934-1953

303 Consolidated Chibougamau Gold Fields [see also box 335]

303 2 Consolidated Mining and Smelting Company of Quebec Ltd., minute book

1937-1971

303 3 Consolidated Mining and Smelting Company of Quebec Ltd., cancelled share certificates

303 4 Cordova Exploration Company Ltd./Belmont Gold Mines Ltd., legal documents

1859-1923

304 1 Cordova Mines Ltd. (Belmont Gold Mine, Ontario), minute book

1911-1932

304 2 Cordova Mines Ltd., by-laws 1911 304 3 Cordova Mines Ltd., abstracts of title 1899, 1902,

1905, 1911 304 4 Cordova Mines Ltd., assignments of claim 1915-1916 304 5 Cordova Mines Ltd., legal documents 1908-1924 304 6 Cominco Products Inc., annual reports 1961-1964 304 7 Cominco Products Inc., financial statements 1956-1965 304 8 Cowichan Copper Company Ltd., annual report and

president's report 1963

305 1 Esquimalt and Nanaimo Railway Company, correspondence

1920-1922

305 2 Esquimalt and Nanaimo Railway Company, report of mineral investigation

1921

305 Fort Steele Mining and Smelting Company [see box 336-337]

305 3-5 Garrcon Mines Ltd., annual reports 1936-1957

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 20

305 Garrison Mining and Phosphate Company [see box 338]

305 6 George Gold-Copper Mining Company Ltd., annual reports

1929-1968

305 7-8 George Gold-Copper Mining Company Ltd., balance sheets

1937-1965

305 9 George Gold-Copper Mining Company Ltd., journal 1925-1926 306 1 George Gold-Copper Mining Company Ltd., journal

[see also box 339] 1925-1928

306 2-4 George Gold-Copper Mining Company Ltd., ledger 1925-1939 306 5-12 H.B. Mine, progress reports 1951-1957 306 H.B. Mine [see also boxes 340-343] 307 1-10 H.B. Mine, progress reports 1957-1962 308 1-8 H.B. Mine, progress reports 1962-1965 309 1-4 H.B. Mine, progress reports 1966 309 5-6 H.B. Mine, concentrator reports 1963-1966 309 7 H.B. Mine, construction, maintenance and

transportation reports 1962-1965

309 8-9 H.B. Mine, period reports, property superintendent 1962-1966 310 1 H.B. Mine, union/management safety and health

committee minutes 1973-1978

310 2-5 H.B. Mine, staff meeting minutes 1964-1978 310 6 H.B. Mine, shift bosses meetings, minutes 1973, 1975

and 1976 310 7 H.B. Mine, supervisors meetings minutes 1974 310 8 H.B. Mine, miscellaneous minutes 1973-1974 310 9 H.B. Mine, superintendent's correspondence,

Association of Professional Engineers, West Kootenay Branch

1965-1966

310 10 H.B. Mine, superintendent's correspondence, Selkirk College

1966

310 11 H.B. Mine, Staff Sick Benefit Society reports 1964-1966 310 12 H.B. Mine, West Kootenay Mine safety association

minutes 1964-1966

310 13 H.B. Mine, 1967 Centennial, Salmo, British Columbia 1967 310 14 H.B. Mine, agreements with contractors 1930-1961 311 1 Huestis Mining Corporation Ltd., annual reports 1965 311 2 Ingenika Mines, miscellaneous documents 1958-60 311 3 Iva Fern Mines Ltd., annual reports 1929-1930 311 4 Iva Fern Mines Ltd., minutes, by-laws, stock ledger

and transfer book 1928-1943

311 5 Jed Mines Ltd., annual report 1952 311 6 Jed Mines Ltd., agreement and resolution 1947 311 7 Jed Mines Ltd., share transfer register 1948 311 8 Kootenay Engineering Company Ltd., balance sheets 1960-1965 311 9 Kootenay Engineering, inter-office credit and debit

advisories and journal vouchers 1972

311 10 Le Roi Mine, working places of LeRoi Mine, survey book

1905-1916

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 21

311 11 Mineral Hill Mining Company (Butte Montana), minute book

1929-1953

311 Mineral Hill Mining Company [see also box 346] 312 1 Moscow Silver Mines Company, assessment notice 1937 312 New Canadian Metal Company [see Bluebell Mine] 312 2 New Golden Rose Mines Ltd., minute book, transfer

register and stock ledger 1935-1942

312 3 Nova Beaucage Mines Ltd., annual reports 1955-1959 312 4 Otterburn Mines Ltd., annual general meetings 1960-1970 312 5 Otterburn Mines Ltd., balance sheets 1960-1966 312 6 Otterburn Mines Ltd., correspondence 1960-1962,

1964 312 7-8 Pacific Coast Terminals Company Ltd., annual reports 1942-1963,

1967-1969 312 9-10 Panarctic Oils Ltd., annual report 1972, 1978 312 Pinchi Lake Mine [see boxes 347-355] 313 1 Pine Point Mines Ltd., journal 1951-1965 313 2 Pine Point Mines Ltd., financial statements 1972 313 3 Pine Point Mines Ltd., annual and interim reports 1974-1979 313 4 Pine Point Mines Ltd., clippings 1964-1967 313 5 Pine Point Mines Ltd., correspondence re townsite

development 1964

314 1 Princeton Gold Mines Ltd., annual reports 1975, 1977 314 2 Ptarmigan Mines Ltd., balance sheets 1962-1964 314 3 Ptarmigan Mines Ltd., ledger 1938-1969 314 Ptarmigan Mines [see also box 356] 314 4 Quatsino Copper Company Ltd., time book 1925 314 Riondell [see Bluebell Mines] 314 5 Rossland Mines Ltd., Directors financial statement 1948 314 6 Rycon Mines Ltd., annual general meeting 1939-1944 314 Rycon Mines [see also box 357] 314 Salmo office [see H.B. Mine] 314 7 St. Eugene Consolidated Mining Company, minute

book, 1899-1911

314 8 St. Eugene Consolidated Mining Company Ltd., annual report

1904

314 St. Eugene Consolidated [see also boxes 358-359] 314 Seven Sisters Mines Ltd. [see box 360] 314 9 Silver King Mines Ltd., minute book 1912-1926 315 1 Snowshoe Gold and Copper Mines, Ltd., prospectus 1901 315 2 Snowshoe Gold and Copper Mines, Ltd., report of

second ordinary general meeting 1902

315 3 Solar Development Company Ltd., minute book, transfer register and stock ledger

1929-1944

315 4 Solar Development Company Ltd., minute book 1945-1966 315 5 Stanrock Uranium Mines Ltd., reports and clippings 1963, 1965-

1966 315 6 Sullivan Concentrator, milling handbook 1936 316 1 Sullivan Concentrator, handbook 1941 316 2 Sunloch Mines Ltd., journal 1917-1919

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 22

316 3 Sunloch Mines Ltd., journal 1919-1946 316 4 Sunloch Mines Ltd., ledger 1929-1939 316 Sunloch Mines Lts., Jordan River [see box 361] 316 5 Tulsequah Mines Ltd., ledger 1947-1957 317 1 Tulsequah Mines Ltd., equipment data, mill [ca.1957] 317 2 Tulsequah Mines Ltd., equipment data, power house [ca.1958] 317 3 Tulsequah Mines Ltd., equipment data, mine [ca.1957] 317 4 Tulsequah Mines Ltd., equipment data, vehicle,

construction and shop [ca.1951-1968]

317 5 Tulsequah Mines Ltd., equipment data, heating units and miscellaneous

317 Tulsequah Mines Ltd. [see also box 365-369] 318 1-2 Vestgron Mines Ltd., annual report 1974, 1983 318 3 War Eagle Consolidated Mining and Development

Company, annual reports 1897-1905

318 4 War Eagle Mine, mining engineer's report 1896 318 5 War Eagle Mine, working places of the War Eagle

Mine and Iron Mask Mine, survey book [ca.1905-1916]

318 6 Wedge Mine, journal 1961-1964 318 Wedge Mine [see also boxes 370-371] 318 7-9 West Kootenay Power and Light Company Ltd., annual

reports 1942-1965

318 10 Wisik, Gold Mines Ltd., statement 1937 319 Benson Lake Office, general ledger transfer 1961-1970 320 Benson Lake Office, general journal transfer 1962-1970 321 Benson Lake Office, general ledger 1967-1972 322 Benson Lake Office, general journal 1971-1973 323 Benson Lake Office, mill log 1962-l970 324 Benson Lake Office, mill log 1968-1972 325 Bluebell Mine Riondel office, general journal 1951-1964 326 Bluebell Mine Riondel office, general journal 1959-1965 327 Box Mine, transfer journal 1938-1942 328 Box Mine, ledger 1938-1942 329 Box Mine, ledger 1942 330 Coast Copper Company, journal 1916-1928 331 Coast Copper Company, journal 1929-1939 332 Coast Copper Company, register of transfers made by

Trusts and Guarantee Company 1928-1950

333 Con Mine, general journal 1947-1950 334 Con Mine, general journal 1951-1952 335 Consolidated Chibougamau Goldfields Ltd., ledger 1935-1942 336 Fort Steele Mining and Smelting Company, journal 1911-1913 337 Fort Steele Mining and Smelting Company, journal 1913-1915 338 Garrison Mining and Phosphate Company, minute

book 1930-1937

339 George Gold-Copper Mining Col. Ltd., journal 1929-1911 340 H.B. Mine, general journal 1951-1964 341 H.B. Mine, general ledger transfer 1955-1967 342 H.B. Mine, general ledger 1965-1966 343 H.B. Mine, lands, buildings and equipment ledger 1944-1961

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 23

344 Kootenay Engineering Company Ltd., general ledger 1967-1971 345 Kootenay Engineering Company Ltd., journal 1969-1972 346 Mineral Hill Mining Company, journal 1929-1950 347 Pinchi Lake Mine, journal 1941-1944 348 Pinchi Lake Mine, journal 1945-1949 349 Pinchi Lake Mine, journal 1969-1975 350 Pinchi Lake Mine, journal 1975-1976 351 Pinchi Lake Mine, general ledger 1941-1948 352 Pinchi Lake Mine, general ledger 1972-1975 353 Pinchi Lake Mine, plant ledger 1939-1944 354 Pinchi Lake Mine, mill metallurgical daily log 1968-1975 355 Pinchi Lake Mine, mercury shipping record 1969-1975 356 Ptarmigan Mines Ltd., mine office ledger 1939-1942 357 Rycon mines Ltd., transfer journal 1939-1947 358 St. Eugene Consolidated Mining and Smelting

Company of Canada Ltd., ledger 1909-1920

359 St. Eugene Mining Company, ore shipments 1906-1920 360 Seven Sisters Mines Ltd., minute book, share register,

transfer register 1929-1939

361 Sunloch Mines Ltd., Jordan River Mine, journal 1919-1939 362 Sunloch Mines Ltd., ledger 1924-1965 363 Sunloch Mines Ltd., share register 1917-1928 364 Sunloch Mines Ltd., transfer share register 1928-

[ca.1965] 365 Tulsequah Mines Ltd., journal transfer 1951-1956 366 Tulsequah Mines Ltd., journal 1956-1957 367 Tulsequah Mines Ltd., general ledger 1951-1955 368 Tulsequah Mines Ltd., general ledger 1951-1957 369 Tulsequah Mines Ltd., house rentals 1957, employee

accounts, 1949-1951 1949-1951, 1957

370 Wedge Mine, journal 1965-1968 371 Wedge Mine, general ledger 1961-1968 372 Blister Copper shipments record book 1916-1930 373 Newspaper clippings re British Columbia iron and steel

industry 1964-1969

Series K - Public relations and advertising files 374 1 Press releases 1958 374 2 Press releases 1959 374 3 Press releases 1963 374 4-7 Press releases 1965 374 8 Press releases Jan 1966 -

Mar 1966 375 1-3 Press releases Mar 1966 -

Dec 1966 375 4-7 Press releases 1967 376 1-3 Press releases 1968 376 4-6 Press releases 1969

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 24

376 7-8 Press releases Jan 1970 - Oct 1970

377 1 Press releases Oct 1970 - Dec 1970

377 2-4 Press releases 1971 377 5-7 Press releases 1972 377 8-9 Press releases Jan 1973 -

Oct 1973 378 1 Press releases Oct 1973 -

Dec 1973 378 2-3 Press releases 1974 378 4-6 Press releases 1975 378 7-8 Press releases 1976 378 9 Press releases Jan 1977 -

Jul 1977 379 1 Press releases Jul 1977 -

Dec 1977 379 2-3 Press releases Jan 1978 -

Dec 1978 379 4-5 Press releases 1979 379 6 Press releases 1980 379 7-8 Press releases 1981 379 9 Press releases 1982 379 10 Press releases 1983 379 11 Press releases 1984 News releases and clippings by subject 1974-1977 380 1 Environment 380 2 Kimberley, fertilizer 380 3 Kimberley, mine concentrator 380 4 [no name on file] 380 5 Northern Group 380 6 Vancouver Group 380 7 Other 380 8 [no name on file] 380 9 Trail, zinc 380 10 Trail, iron 380 11 Trail, lead 380 12 [no name on file] 380 13 [no name on file] 380 14 75th anniversary, correspondence 381 1 75th anniversary 1981 381 2 75th anniversary, miscellaneous 381 3 75th anniversary, clippings 381 4 Clippings, Cominco-Union 1979 381 5 Clippings, negotiations 1981 381 6 Clippings, bargaining negotiations CAIMAW 1981 382 1 Clippings, Cominco miscellaneous Jul 1982 -

Dec 1982

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 25

382 2-3 Clippings, Cominco miscellaneous 1983 382 4 Press releases and clippings [ca.1984-

1985] 382 5 Opening of E and M plant Sep 1983 382 6 CIM tour Aug 1983 382 7 "Opportunities in Mining" show 382 8 History file, clippings Public relations, and public relations supervisor's

numbered files [ca.1950-1977]

383 1 Donations, general 12-B 1958-1961 383 2-3 Publications, news releases (press) to 49-B 1962 383 4-5 Historical 1974 383 6 Fording Coal Ltd. 130-19 383 7 Fording Coal Ltd. clippings 130-20 1968-78 384 1 Visits and visitors, group tours 210-2 384 2 Union meetings 220-5 1964 384 3 Union meetings 220-5-1 1964 384 4 Speeches by D.D. Morris 250-3 1952-1967 384 5 History, general 250-8 1955-1963 385 1 60th anniversary and Centennial 250-15 385 2 Kimberley Iron Plant opening 251-6a 1963-1964 385 3 Press releases, chlor alkali, urea, and thermoelectrics

251-13 1959-1970

385 4 Press releases, personnel appointments, senior 252-1 1956-1963 385 5 Press releases, personnel appointments, general 252-

2 1958-1963

385 6 Medals and awards 252-5 385 7 Addresses to shareholders 252-8 1952-1963 385 8 Photography, general 253-0 386 1 George Hunter, professional photographer 253-2 386 2 Slides, general 254-2 1955-1963 386 3 Film "No man is an island" 254-4 386 4 Radio, general 255-0 1950-1963 386 5 Radio, hockey broadcasts 255-3 386 6 Displays, general 256-0 386 7 Displays, minor 256-2 387 1 British Columbia and Yukon Chamber of Mines 256-3 387 2 Advertising, general 258 1962-1969 387 3 British Columbia, plant information for outside use 259-

1

387 4 Alberta, plant information for outside use 259-2 387 5 Ontario, plant information for outside use 259-3 387 6 Canada, plant information for outside use 259-4 387 7 United States, plant information for outside use 259-5 388 1-2 Overseas, plant information for outside use 259-6 388 3 Information for outside use, chemical publications 259-

9

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 26

388 4 Information for outside use, mining publications Western Business and Industry 259-12

388 5 Information for outside use, newspapers 259-13 388 6-8 Management speeches and messages 262-3 389 1 Management speeches 262-5 389 2 Rod and Gun Clubs, Wildlife Federation, recreation

273-4

389 3 Golf Club, Kimberley 273-5 389 4 Parks Board 273-7 389 5 Kimberley, recreational 273-8 1948-1965 389 6 Rossland Civic Activities Association 273-9 389 7 Trail, recreational 273-10 389 8 Hockey recreational - 273-14 [before

1965] 389 9 Kinnaird, Robson, Castlegar Community Chest 274-5 390 1 Fruitvale, Montrose, Beaver Falls, welfare 274-7 390 2 Forestry associations, technical societies 276-8 1946-1968 Unnumbered files [ca. 1951-

1982] 390 3 Expenditures on advertising, Kootenay area 1978 390 4 Cominco and Publicity Committee minutes 1952-1959 390 5 British Columbia Mining Association exhibit, British

Columbia International Trade Fair 1966

390 6 1971 British Columbia Centennial 1971 390 7 Diamond Jubilee Committee 1976 390 8 Follow-up of refinery family day, May 27 1977 1977 390 9 Cominco, directors meeting at Calgary and tour of

Cominco fertilizer operations at Calgary and Carseland 1977

391 1 Cominco potash [scrapbook of newspaper clippings] 1965-1968 391 2 Zinc, galvanizing award 391 3 Consolidated Coinsurance Company 391 4 The Pension Fund Society of the Consolidated Mining

and Smelting Company of Canada, by Michael J.G. Randall (B. Comm, UBC)

Oct 1956

391 5 Donation, general 391 6 Donations, legal division 392 1 Donations 1947 392 2 Donations 1948 392 3 Donations 1951-1966 392 4 Kimberley Benevolent Society, legal division 392 5 Investments, Trail Rink Company 1934-1949 392 6 Employee relations in the decentralized organization

(President's conference) 1979

392 7 Supervisor's emergency training course 1967 392 8 Miscellaneous from personnel files 392 9 Dental plan 392 10 Cominco guaranteed retirement income plan for

salaried employees

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 27

392 11 Tadanac medical and hospital agreements [pamphlet] 1927 392 12 Health clipping file 1973-1974 392 13 "Consolidated Industrial Relations Plan" 392 14 Safety crossword puzzle 1960 392 15 Safety month Mar 1959 Subject files

[containing press releases, clippings and correspondence, mainly addressed to the public relations division, re company policy, operations, union relations, community relations and metals in general]

[ca.1951-1982]

393 1 Cominco general 393 2-3 Mining, general [G-7] 393 4 Modernization, Trail and Kimberley 393 5 Apprenticeship 393 6 Metal sales 393 7 Speeches 393 8 Financial 394 1 Government 394 2 Political 394 3 Senior officers, 1906-1956 394 4-5 President 394 Director's visit photographs [transferred to Visual

Records 199105-001]

394 6 Brine Tine 394 7 Safety month 1958 395 1 Accident statistics 395 2 Accidents, safety 395 3 C.I.M. Course, Dr. Binnington 395 4 Blaylock Rose Bowl First Aid Competition [photos

transferred to Visual Records 199105-001]

395 5 Cominco Cup 395 6 Press report on strike (Trail Daily Times) 1964 395 7 Conciliation [photos transferred to Visual Records

199105-001] 1964

395 8 Canadian Workers Union 1972 396 1-2 Cominco-Union negotiations 396 3-4 Cominco-Union relations 396 5-7 Cominco-Union relations 1973 397 1-2 Cominco-Union relations 1974 397 3-4 Cominco-Union 1977 397 5-6 Administration 397 7 Historical 398 1-3 British Columbia International Trade Fair 1964 398 4 Official openings 398 5 British Columbia Centennial 1958 398 6 Trade fair 1967 398 7 Waneta open house 398 8 Golden Jubilee - Coronation celebrations

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 28

399 1-2 Expo '67 [photos transferred to Visual Records 199105-001]

399 3 6th Commonwealth Mining and Metallurgical Congress 1957 399 4 Cominco album 399 5 Home show [audio tape transferred to Sound and

Moving Images division]

399 6-7 Community public relations 400 1 Doukhobors [photos transferred to Visual Records

199105-001]

400 2 Fall Fair prizes 1967-1984 400 3 Education 400 4 Red Cross 400 5-6 Student essays 400 7 Trail Times/Cominco fish derby 400 8 Trail International Fiesta 400 9 Turkey distribution 401 1 Arvik Mines 401 2 Bathurst Norsemines Ltd. 401 3 Bluebell Mine 401 4 C.F.D. [Calgary Fertilizer Operation] 401 5 Canada Metal 401 6 Canpac Minerals 401 7 Cariboo Mine 401 8 Carseland 401 9 Coast Copper 401 10 Cominco American Inc. 401 11 Cominco Australia 401 12 Cominco Binani 401 13 Cominco Gardner 402 1-2 Cominco Potash 402 3 HB Mine, Salmo 402 4 Kimberley Copper 402 5 Magmont Mine, Missouri 402 6 Mitsubishi Shoji Kaisha Ltd. 402 7 National Hardware Specialties 402 8 Other properties 402 9-10 Pacific Bulk Loading Terminals 403 1-2 Pinchi Lake Ops 403 3 Product Research Centre, Sheridan Park 403 4 Regina Fertilizer department 403 5 Trail Chemical and Fertilizer 403 6 Trail Metallurgical 403 7 Trail operations, general 403 8-0 Valley Copper Mines Ltd. 404 1 Vestgron 404 2 Wedge Property, Newcastle, N.B. 404 3 Western Canada Steel 404 4 Zinc Mns Plant (Warfield) 404 5 Index to progress reports 404 6 Research and development

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 29

404 7 Cominco development 404 8 Opening new research wing Jul 1957 404 9 Recent developments in world lead and zinc markets

by R. Hendricks

404 10 Cominco's iron and steel project (background data) 404 11 Exploration 405 1 Purity metals 405 2 Projects underway 405 3 New Larder U [photgraphs transferred to Visual

Records 199105-001]

405 4 Labrador exploration 405 5 Hat Creek Coal Study 405 6 BC Copper Smelter Study 1969 405 7 Proposed copper smelter 405 8 Proposed steel smelter 405 9 Expo 67 Cominco-Canadian Pacific Railway Pavilion 406 1-2 Fertilizers, general 406 3-6 Lead 407 1-6 Zinc 407 7 Indium 407 8 Antimony 407 9 Amonia 407 10 Bismuth 407 11 Cadmium 407 12 Silver 407 13 Iron Files and miscellaneous unpublished manuscripts

[consisting mainly of articles and brochures on Cominco operations and of company newsletters, put into series by Public Archives of BC]

[ca. 1977-1980]

408 1 Trail bridge paint 1971-1976 408 2 Canadian Interiors Jun 1974 408 3 The Canadian Architect 1963 408 4 "The Railway: Patron of the Arts in Canada" 1976 408 5-6 Directories (general) 1971-1979 408 7 Carseland Fertilizer operations 1980 408 8 Chemical fertilizer, combines investigation 1980 408 9 Cominco employee profile 1978 408 10 Cominco Ltd. (Kimberley-Sullivan Mine) 1980 408 11 The Communicator 1979, 1980,

1984 408 12 Trail operations 408 13 Elephant Brand Fertilizer farm information sheets 1978-1979 408 14 "Information for Salaried Employees [Northern Group]" 408 15 "Job Enrichment Simulation Exercise" 409 1 Management Newsletter, British Columbia Group 1980 409 2 News of the North 9 Jun 1976 409 3 North of Sixty Newsletter 1977-1979

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 30

409 4 North of 60 1980 409 5 The Orbit 1975-1980 409 6 Polaris Vision 1980, 1981 409 7 Con Gold operations 1977, 1980 409 8 "The Con Mine's 40th Birthday" 1978 409 9 "The Metal Indium and its uses" 409 10 Exploration, clippings file 1967-1979 409 11 Fording Coal Ltd. 1980 409 12 National Hardware Specialties 409 13 Panarctic Oils Ltd. 1978 409 14 Pine Point Mines Ltd. 1972, 1975-

[197-] 409 15 Pine Point, Northwest Territories, the modern town

north of 60 degrees

409 16 Polaris Mine Project, clippings and articles 1980-1981 409 17 Polaris Mine Project, information packet 409 18 Polaris Mine Project, "Operation Katak - training

manual”

409 19 Polaris Mine Project, "Transshipment of concentrate at Marmorilik, Greenland”

409 20 The Polaris Project and the Inuit by J.E. Barrett and Associates

410 1 Outcrop Ltd. "Potential Socio-Economic Impacts of the Polaris Mine Project”

1980

410 2 Polaris Mine Project: Development of the Canadian High Arctic

1974

410 3 Inuit Tapirisat of Canada, ITC News 1980 410 4 Royal Society of Canada, Symposium Program for "A

Century of Canada's Arctic Islands, 1880-1980", Yellowknife

1980

410 5 Pollution (arsenic) 1977 410 6 Technical data summary, arsenic in the Yellowknife

environment 1977

410 7 Task force on arsenic, final report 1979 410 8 Superplastic zinc alloys 410 9 Tara Exploration and Development (Ireland) 1974-1979 410 10 United Steelworkers of America 1978-1979 410 11 Vancouver Stock Exchange 1976-1977 410 12 Vanscoy Potash Operations 1980 411 1-2 Vestgron Mines Ltd. (Black Angel Mine), press

releases 1970-1976

411 3 Vestgron Mines Ltd. (Black Angel Mine), clippings 411 4 Vestgron Mines Ltd. (Black Angel Mine), to the

shareholders 1971-1975

411 5 Vestgron Mines Ltd. (Black Angel Mine), correspondence

1972-1974

411 6 West Kootenay Power and Light 1978-1980 411 7 British Columbia Heritage Trust, annual report 1979/80 1980 411 8 Gold Information Centre, "Man and His Gold",

brochure 1980

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 31

411 9 Northwest Territories health care plan brochure 1978 411 10 Placer Development Ltd., The Mine Development

Process 1972

411 11 Saskatchewan Department of Industy and Commerce, People at Work: Small Town Industry in Saskatchewan

411 12 Saskatchewan Culture and Youth, Saskatchewan Craftspeople

1979

411 13 University of Victoria, President's annual report 1977-1978 411 14 Miscellaneous newsletters 1976-1980 412 1 Submission to Board of Inquiry, "Workmen's

Compensation in the Yukon and Northwest Territories 1966

412 2 "The Mining Association of British Columbia Taxation Brief

1967

412 3 "Canada Water Act, Submission of Cominco Ltd." 12 Dec 1969

412 4 "Mineral Leasing in a Private Enterprise System" 18 Sep 1974 - 20 Sep 1974

412 5 "Cominco Ltd.'s Position on Natural Gas Price Increases in Alberta"

1978

412 6 List of exhibits re escape clause proceedings, testimony before U.S. International Trade Commission

1978

412 7 "Application for Water Licence Renewal by Cominco Ltd., Con Operations"

Nov 1979

Biographical files [put into series by PABC] 412 8 Allison, John Fitzgerald 412 9 Crump, Norris Roy 412 10 Douglas, John F.M. 412 11 Gautschi, E.H. 412 12 Hendricks, Robert 412 13 Hurdle, Bruce Edgar 412 14 Joplin, Albert Frederick 412 15 Kirkpatrick, William Stafford 412 16 Lewis, Herbert M.M. 412 17 McEachen, Ronald G. 412 18 Mason, Miller H. 412 19 Mitchell, Ernest Alexander 412 20 Modak, Narhar Divakar 412 21 Moodie, William 412 22 Murray, Alan Macdonald 412 23 Rice, David F. 412 24 Roblin, Hon. Duff 412 25 Rothman, Saul Maurice 412 26 Salter, John Henry 412 27 Stewart, Peter Clayton 412 28 Weitzel, Robert E. 412 29 Winter, D.B.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 32

Annual reports, other companies [put into series by PABC]

413 1 Calgary Power Ltd. 1964-1965 413 2 Canada Permanent Trust Company 1953 413 3 Canada Trustco Mortgage Company 1978 413 4 Canadian Pacific, "Fifty Years Ago and Today 1886-1936 413 5 Canadian Pacific, "Brief to the Royce Commission on

Corporate Concentration" 1975

413 6 Canadian Pacific Ltd., "Canadian Pacific in British Columbia"

[ca.1977]

413 7 Canadian Pacific Ltd., "Brief... 'Charter of the French Language in Quebec"

1977

413 8 Canadian Pacific Ltd., A.E. Ames and Company, analysis

1977

413 9 Canadian Pacific Ltd., "Shareholder Dividend Reinvestment Plan"

1892

413 10 Canadian Pacific Enterprises, "Yesterday, Today and Tomorrow"

1981

413 11 Canadian Pacific Investments Ltd. 1973 413 12 Canadian Pacific Railway Company, British Columbia

Southern Railway Company, Crow's Nest Pass Coal Company Ltd., and the Government of Canada, statutes, agreements, deeds, etc. re Crow's Nest Pass Railway and Coal Lands in British Columbia

413 13 Canadian Pacific Railway, "Canadian Pacific War Memorials"

1922

413 14 Canadian Pacific Railway Company, "Pension Plan, Rules and Regulations"

1953

413 15 Canadian Pacific Railway, "Centennial Family Day Album"

1981

413 16 Canadian Pacific Railway News, Centennial Issue 16 Feb 1981

413 17 Canadian Pacific Air Lines, 40th anniversary collector's plate offer

1981

413 18 Crown Zellerbach Canada 1980 413 19 Western Mines Ltd. 1952-1965 Manuals and directories, various Cominco operations 413 20 Cominco corporate reference file, revised draft [1969] 414 1 Directory of Cominco supervisors 16 Jan

1968 414 2 Stenographic procedure manual Jul 1967 414 3 Science in Industry: a senior science teaching aid

based on the mining, metallurgical and chemical operations of Cominco

414 4 Technical library decimal filing system 1957 414 5 Universal fertilizer attachment manuals 1951-1964 414 6 Co-op Indian Brand and Elephant Brand decals

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 33

414 7 Cominco standards manual [ca.1960] 414 8 Instructions, emergency created by a gas break 414 9 Safety work permit regulations, C. and F. Warfield

operations 1968

414 10 Odd pages from manual, caustic-chlorine plant and others

414 11 Phone number signs "All Emergencies" 414 12 Product data, Cominco and Tadanac metals 414 13 Cominco technical research directory 414 14 Cominco production flow Files re associations 415 1 British Columbia Aviation Council 1957-1960 415 2 Mid West Metal Mining Association 1947-1956 415 3-5 Pacific Northwest Trade Association correspondence 1953-1957 415 6 Pacific Northwest Trade Association papers 1955, 1956 415 7 British Columbia Association of Assessors 1966 415 8 Regional District of East Kootenay 1965-1970 Miscellaneous unnumbered files, [including some

legal, operating and research files, put into series by PABC]

416 1 Brief to "Group of Companies" re Bill C-7 Competition

Act

416 2 Cominco in the Pacific: a memorandum to the Standing Senate Committee on Foreign Affairs

1970

416 3 Economic aspects of the Canadian metal mining industry: preliminary report

1960

416 4 Cominco submission on tax reform 1970 416 5 KIDA Development Ltd., economic profile, KIDA

Country

416 6 Work sampling, Montreal office 416 7 The Consolidated Mining and Smelting Company of

Canada, capitalization [report] 1951

416 8 Report on 66 ton zinc plant extension May 1952 - Jun 1952

416 9 Report on smelter revision construction May 1952 416 10 Report on smelter revision Jun 1952 -

Jul 1952 416 11 Report on smelter revision Oct 1952 -

Nov 1952 416 12 Report on smelter revision Dec 1952 -

Jan 1953 416 13 Report on smelter revision Feb 1953 -

Mar 1953 416 14 Report on smelter revision Apr 1953 -

May 1953

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 34

416 15 Report on smelter revision Jun 1953 - Jul 1953

417 1 Copper smelter 1971 417 2 Cominco American: label to be used in sending soil or

plant samples "Power To Grow Fertilizer Service"

417 3 Copy of agreement between Sherrit Gordon Mines Ltd. and Cominco allowing Cominco to use a patented zinc leaching process in countries other than Canada.

417 4 Demolition programme 1972 417 5 Canadian Pacific Barge Number 2 - [sunk at Riondel

loaded with concentrate] 1970

417 6 Letters from public relations to Nelson Daily News and British Columbia and Yukon Chamber of Mines

1970

417 7 Fact sheet about zinc 417 8 Trail Kimberley collective bargaining 1964 417 9 Cominco's public relations [report] Oct 1959 417 10 Directors' tour 1966 417 11 Fording Coal Limited presentation (script to

accompany video)

417 12 Pine Point Mines Ltd. news release 15 Apr 1965

417 13 The Doukhobors of British Columbia [2 pages, typescript]

417 14 W.S. Kirkpatrick, President, speeches 417 15 R. Hendricks, President, speeches 417 16 Summary of current Cominco activities for VSE

Bulletin

417 17 B.E. Hurdle, "The Pine Point Mine" [6 pages, typescript]

417 18 Mining Association of British Columbia press release, re taxing powers of Regional Districts

1 Mar 1967

417 19 J.H.Salter. The Mineral Industry and Community Development

417 20 Pine Point - from prospect to production [9 pages, typescript]

417 21 Environmental control at Cominco by Nigel Doyle [6 pages, typescript]

417 22 Town of Pine Point, history [4 pages, typescript] 417 23 Untitled study of sources of pollution in the Lower

Columbia basin

417 24 Pollution control today [2 pages, typescript] 417 25 Financial Stock Journal, subscriptions to New Stock

1915, 1917; subscriptions to bonds, 1918-1919

418 1-2 Kimberley Tin, operating costs, profit and loss statements

1941-1950

418 3 Hospital Societies, life insurance, agreements, information brochures

1920-1944

418 4 Facilities, Coleman Colliery 418 5 Urea formaldehyde and methanol market surveys 1947

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 35

418 6 Cost estimate report, engineering study of a urea synthesis plant at Alberta Nitrogen department, [for Cominco] prepared complementary to the report by Chemical Construction Company, New York

1948

418 7 Engineering study of a urea synthesis plant for Cominco, by Chemical Construction Corporation

1948

418 8 Treatment of chemical fertilizer drier exhaust fumes at Trail, British Columbia by Harold Doyle

[1949]

418 9 Cominco melamine process: laboratory and pilot plant investigations, revised

1959

Series L - History files Original records Consolidated Mining and Smelting

Company

419 1 Correspondence and records 1896-1909 419 2 Correspondence and records 1911 419 3 Correspondence and records 1912-1920 419 4 Correspondence and records 1922-1929 419 5 Correspondence and records 1930-1932 419 6 Correspondence and records (G.S. Blaylock) 1933-1942 419 7 Correspondence and records 1943-1985 419 8 Correspondence and records, undated, fragments,

unattached publications

420 1 Correspondence, pamphlet 1902-1943 420 2 Correspondence, pamphlet [ca.1923-

1952] 420 3 Correspondence, letter to Mr. Adlridge, re zinc Articles about Cominco by Cominco staff 421 1 Consolidated Mining and Smelting operations

described in Cominco magazine articles 1940-1952

421 2 List of Cominco-related published articles 1976 421 3 Index to published articles on Cominco by staff

members 1978

421 4 Index to published articles on Cominco by staff members

1982

421 5 Development of the Sullivan Mine, A-5 1924 421 6 A brief history of Consolidated Mining and Smelting

Company, A-16 Oct 1936

421 7 Chemistry of Trail and Kimberley, A-17 May 1937 421 8 Mr. Blaylock on industrial relations, A-18 Jun 1937 421 9 Industrial relations at Trail, A-22 [MISSING] 1937 421 10 Metallurgical and chemical operations, A-23 1978 421 11 The story of the Consolidated Mining and Smelting

Company, A-24 1938

421 12 Operations of the Consolidated Mining and Smelting Company, A-29

1938

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 36

421 13 The mining, metallurgical and chemical Industries, A-34

1950

421 14 Detection and prevention of early plumbism, A-37 1943 421 15 Job evolution, A-40 1943 421 16 Consolidated looks ahead, A-44 1943 421 17 The challenge to democracy in Canada, A-59 1939 421 18 Education for world co-operation, A-64 1946 421 19 Consolidated smelter builds on solid foundation, A-72 1948 421 20 Consolidated Mining and Smelting Company research

and development methods, A-74 1948

421 21 Canada's Number One mining men, A-76 1948 421 22 Pattern for tomorrow, A-77 1948 421 23 New electrolytic cells, A-79 1948 421 24 Effect of high pressure steam curing, A-80 1948 421 25 Indexing and classification of technical records, A-81 1949 421 26 Trail of '49, A-82 1949 421 27 Remarks...Queen's University convention, A-83 1949 421 28 No man is an island, A-85 1949 421 29 New processes for low grade ore concentration, A-86 1949 421 30 Industrial application of statistical methods correlation

analysis, A-89 1950

421 31 Cominco's Trail smelter and its development, A-90 1950 421 32 One billion for a song, A-91 421 33 The engineer and industrial management, A-94 421 34 The world lead situation, A-97 1952 421 35 Lead, zinc and gold metallurgy, A-98 1952 421 36 The organization and functions of an instrument

department, A-99 1952

421 37 C.O.D., A-100 1952 421 38 Non-ferrous metals engineer, A-101 1952 421 39 Resources, research, rewards, A-104 1954 421 40 The contribution of the engineer, A-105 1952 421 41 A history of the Consolidated Mining and Smelting

Company of Canada, A-106 1954

421 42 Some relationships between human resources and the mining industry, A-109

1955

421 43 Some aspects of management training, A-111 1955 421 44 Forum on zinc, A-113 1956 421 45 57 years of corporate aviation 1976 421 46 Cominco at work, A-122 1959 421 47 High purity metals, A-123 1955 421 48 World reserves of lead and zinc, A-132 1960 421 49 An international program in research in lead and zinc,

A-133 1960

421 50 Resource industries and secondary manufacturing, A-134

1966

421 51 Lead and zinc outlook, A-155 1968 421 52 Cominco, modern, resourceful, successful, A-168 1973 421 53 In defence of private enterprise, A-170 1975 422 1 The position of metallic minerals, A-171 1976

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 37

422 2 Special report on Cominco, A-173 1976 422 3 Cominco souvenir issue, 75 Years A-184 1906-1976,

1981 422 4 Cominco leads in lead and zinc, A-185 1981 422 5 Utilization of electric power at the metal and fertilizer

plants, Trail, British Columbia, B-9 1937

422 6 Electric power conversion at the Trail plant, B-16 1946 422 7 Large rectifier station practice, B-17 1949 422 8 Power development on the Kootenay River, B-18 1948 422 9 The Kootenay Lake span, B-19 1952 422 10 The Kootenay Lake 2-Mile, transmission line crossing,

B-23 1954

422 11 Power, the pathway to progress, B-25 1955 422 12 Flotation practice at the Sullivan Mine, C-3 1928 422 13 The Sullivan Mine and concentrator, C-4 1926 422 14 The Sullivan Mine, C-5 1929 422 15 The Box Mine, C-29 1940 422 16 Pillar extraction at the Sullivan Mine, C-63 1948 422 17 The Sullivan operation, C-64 1948 422 18 42136 surface raise at the Sullivan Mine, C-66 1948 422 19 A perspective on mining geology, C-67 1949 422 20 The Con-Rycon Mine, Yellowknife, North West

Territories, C-68 1949

422 21 Mining operations of the Montana Phosphate Products Company, C-69

1949

422 22 The Sullivan Mine, Kimberley, British Columbia, C-70 1948 422 23 Con Mining operation, Yellowknife, North West

Territories, C-71 1950

422 24 Recent improvements at the Sullivan operation, C-72 1956 422 25 Sink-float at the Sullivan concentrator, C-73 1956 422 26 Underground ore haulage by conveyor at the Sullivan

Mine, C-76 1951

422 27 Tungsten carbide drilling at the Sullivan Mine, C-77 1951 422 28 The electrical features of the 3700 level haulage

system, C-78 1952

422 29 Review of practices at the Sullivan Mine, C-79 1952 422 30 The rod mill in the Sullivan flow, C-80 1952 422 31 Materials, handling, Sullivan concentrator, C-84 1954 422 32 Milling practice at Tulsequah, C-85 1954 422 33 Recent developments in flotation practice at the

Sullivan concentrator, C-87 1955

422 34 Montana Phosphate starts open pit to mine thin ore bed on 24° slope, C-90

1955

422 35 Reagent control in flotation, C-92 1956 422 36 Evaluation of ore deposits, C-93 1956 422 37 Underground mining methods at the Sullivan Mine, C-

94 1956

422 38 The use of hydraulic cyclones in the filtration of Sullivan lead concentrates, C-95

1956

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 38

422 39 Mining a half-million ton poller at the Sullivan Mine, C-97

422 40 The HB concentrator, C-100 1957 422 41 Drifting through heavy running ground at the Bluebell

Mine, C-101 1957

422 42 Transportation at the Sullivan Mine, C-102 1951 422 43 Piller mining at the Sullivan Mine, C-103 1957 422 44 Stope filling at the Sullivan Mine C-104 1957 422 45 Open stope benching at the Sullivan Mine, C-105 1957 422 46 The milling of lead-zinc ores, C-106 1957 422 47 Con Mine... the milling of gold ores, C-107 1957 422 48 The Sullivan concentrator, C-108 1957 422 49 The Bluebell concentrater, C-109 1957 422 50 The Tadanac concentrator, C-110 1957 422 51 Tulsequah Mines, Ltd., C-111 1957 422 52 Mercury in Canada, C-112 1957 422 53 Behaviour of xanthates in flotation, C-113 1958 422 54 The Sullivan concentrator pilot mill, C-116 1960 422 55 Geology of the H.B. Mine, C-177 1960 422 56 A compound shaft at the Sullivan Mine, C-118 1960 422 57 Some reasons for selectivity in copper activation of

minerals, C-121 1961

422 58 A large pillar blast at the Sullivan Mine, C-122 1961 422 59 The development of the treatment by flotation of the

ore of the Sullivan Mine, C-123 1917-1923, 1961

422 60 The Benson Lake project, C-126 1962 422 61 Copper activation of pyrite, C-127 1962 422 62 Kinetics of flotation, C-129 1962 422 63 Pine Point Mine, C-143 1964 422 64 Benson Lake Mine, C-158 1971 422 65 Lead blast furnace practice at Trail, British Columbia,

D-8 1936

422 66 Slag treatment for the recovery of lead and zinc at Trail, British Columbia, D-9

1936

422 67 Electrolytic lead refining, betts process, D-10 1936 422 68 The use of oxygen enriched air in the metallurgical

operations of Cominco, D-20 1949

422 69 Legal blast furnace gas handling and dust collection, D-21

1952

422 70 Cominco development in lead sintering techniques, D-22

1953

423 1 Sulfur in ores, concentrates, and other metallurgical samples, D-24

423 2 Fuming of zinc from lead blast furnace slag, D-26, 1955 423 3 Best designs for lead installations, D-27 1956 423 4 A new look at slag fuming, D-29 1957 423 5 Cominco's new sinter plant, D-30 1957 423 6 Automatic lead cladding slashes costs 1958 423 7 Use of lead in chemical and metallurgical plant

construction, D-33 1959

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 39

423 8 Oxygen-enriched air in lead and zinc smelting, D-34 1960 423 9 The production, handling and uses of tonnage oxygen

by Cominco, D-35 1961

423 10 The Cominco suspension roasting process, E-15 1952 423 11 The effect of certain metallic impurities on zinc-base

die casting alloys, E-16 1952

423 12 Cominco's zinc melting and casting facilities, E-19 1957 423 13 Forum on roasting, E-33 1961 423 14 Pilot plant filtration of zinc suspension roaster gases

through glass fabrid, E-41 1962

423 15 Zinc coatings for industry, E-43 1963 423 16 Electrolytics for hydrogen-oxygen cells, F-8 1933 423 17 An interesting link between mining and agriculture in

Canada, F-9 1937

423 18 The Trail heavy-chemical plants, F-10 1934 423 19 The Trail heavy-chemical plants, F-11 1939 423 20 Fluorine contract and recovery, F-12 1937 423 21 Chemistry of sulfur dioxide reduction, F-13 1940 423 22 Trail solves its sulfur problem, F-14 1938 423 23 Elemental sulfur, F-18 1942 423 24 Electrolytic hydrogen cells of Trail design, F-19 1944 423 25 Nitrogen production from waste nitric acid plant tail

gas, F-20 1945

423 26 Production of hydrogen and synthetic gas by the oxygen gasification of solid fuel, F-28

1948

423 27 Trail refuse to Trail in chemical pioneering, F-30 1948 423 28 Liquid distribution characteristics of tower packing

materials, F-31

423 29 Some trends in the utilization of industrial minerals in canadian chemical industry, F-32

1948

423 30 Localized overheating...effect on rupture strength, F-34

1948

423 31 The production of nitrogen fertilizer in Canada, F-35 1948 423 32 The economic utilization of waste gases by the

integration of base metal and chemical fertilizer operations of Trail, British Columbia, F-36

1949

423 33 Phosphate processes at Trail, British Columbia, F-37 1949 423 34 Sulfur dioxide in the atmosphere and its relation to

plant life, F-39 1949

423 35 Corrosion restraint materials and coatings in Trail chemical operations, F-40

1950

423 36 Phosphoric acid manufacture, F-41 1950 423 37 Economic utilization of sulfur dioxide from metallurgical

gases, F-42 1950

423 38 Safety practices in handling certain gases, F-48 1953 423 39 Determinations of low concentrations of oxygen in

hydrogen, F-50 1954

423 40 Cominco's fertilizer branch has pioneered the field, F-51

1954

423 41 SO2 recovery process, F-53 1956

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 40

423 42 New developments in smoke control at Cominco, F-54 1956 423 43 A mathematical study of crystal growth in a cascade of

agitators, F-55 1957

423 44 The Doyle scrubber, F-56 1957 423 45 The measurement of atmospheric sulfur dioxide and

chlorides, F-59 1958

423 46 Recovery of fume and dust from metallurgical gasses at Trail, British Columbia, F-60

1959

423 47 Control of citrate-insoluable phosphate fermentation in ammonium phosphate manufacture, F-65

1961

423 48 Cominco's fertilizer operations, F-72 1965 423 49 The history of sulfur dioxide emission control at

Cominco, Ltd., F-81 1972

423 50 Foliar fertilization in forestry ,G-17 1962 423 51 A new electrolytic process for indium, I-4 1953 423 52 Commercial production of indium, I-11 1959 423 53 Experimental production of big iron and steel from

Cominco iron concentrates, J-3 1955

423 54 Iron and steel produced from pyrrhotite tailings opens up potential market, J-4

1955

423 55 Cominco commences iron production at Kimberley, J-8 1961 423 56 Properties and structure of zinc-aluminium alloys, a

report on work in progress, K-38 1960

423 57 Lead-Zinc smelting, 40 years of pollution control, M-8 1973 423 58 Temperature co-efficients for self-diffusion in solution,

R-3 1954

423 59 Tracer studies with phosphate fertilizers, S-1 1950 Chronologies 424 1 Chronological record of outstanding events in the

history of Consolidated Mining and Smelting Company 1948

424 2 Chronology of important dates and anniversaries 1948 424 3 Chronology of West Kootenay Power and Light

Company 1948

424 4 History of engineering development of the Trail smelter 1956 424 5 Notes re SO

2 recovery 1963

424 6 Chronology of Cominco's research and development 1940-1963 424 7 Metallurgical division, chronology of events, 1895-1963 1964 424 8 Corporate history of Cominco 1966 424 9 Chronological summaries of Cominco 1965, 1972,

1974, 1977, 1979

Manuscript articles and speeches re the history of

Cominco

424 10 The British Columbia Smelting and Refining Company 1898 424 11 Brewer, William, Smelter of the Canadian Pacific

Railway Company at Trail

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 41

424 12 Haggen, E.A., The mineral industry of British Columbia 424 13 Metallurgical Practice in British Columbia 1924 424 14 Archibald et al., A short history of the Sullivan Mine [ca. 1925] 424 15 The story of the Consolidated Mining and Smelting

Company 1928

424 16 Trail Smelter, speech for Slocan District Board of Trade

1940

424 17 Rickard, T.A., Further history Sullivan Mine 1943 424 18 No Man is an Island [re film] 1946-1949 424 19 Bayley, H.W., The story of Consolidated prepared for

Associated Screen News 1947

424 20 Detailed history (1890-1911) of the Sullivan Mine 1949 424 21 Bryden, J., The growth of Cominco 1954 424 22 Whittaker, Lance, All is not gold 424 23 Critique of all is not gold 424 24 Consolidated Mining and Smelting Company financial

history 1955

424 25 Early history...and the part played by government aid in the acquisition by Canadian Pacific...

1956

424 26 Critique of D.M. leBourdais manuscript 1957 424 27 Article on indium, Imperial Oilways 1957 424 28 Turnbull, J.M., A century of mining in British Columbia 1967 424 29 Centennial Issue, Western Miner 1967 424 30 McDougall, J.L., Canadian Pacific 1968 424 31 Filippelli, G.L., The early history of Cominco and its

acquisition by Canadian Pacific 1969

424 32 Modernization trends in zinc electrolysis 1977 424 33 Historical metallurgy notes 1980 Research files and files re the preparation of company

histories

425 1 Leith, W.C., The philosopher's stone [ca. 1971] 425 2 Cominco profile 1975 425 3 Take this earth [draft] 1975 425 4 Cominco, an historical outline [ca 1975] 425 5 Howard, Marguerite, A look at Trail in the depression

years [ca. 1975]

425 6 Cominco at 70, an informal history [ca. 1976] 425 7 Cominco, an informal history [draft #1] 1976 425 8 Cominco, an informal history [draft #1] 425 9 Cominco, an informal history [draft #2] 1976 425 10 Hard rock and tough men... 1976 425 11 From barren fields to bumper yields [draft chapter -

Cominco history] [ca. 1980]

426 1 The Cominco story: background material 1 426 2 The Cominco story: background material 2 [manuscript

and correspondence]

426 3 Jones, Thelma, A portrait of progress, correspondnece 1980 426 4 Boze manuscript, chapter I

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 42

426 5 Boze manuscript, chapter II 426 6 Boze manuscript, chapter III 426 7 Boze manuscript, chapter IV 426 8 Boze manuscript, chapter V 426 9 Boze manuscript, chapter VI 426 10 Boze manuscript, chapter VII 426 11 Boze manuscript, chapter VIII 426 12 Boze manuscript, venturing out 427 1 Correspondence, notes and draft pages of a

manuscript history of Cominco under preparation, [ca. 1980-1982]

427 2 Research notes on annual reports, 1906-1920 427 3 Research notes on annual reports, 1921-1930 427 4 Research notes on annual reports, 1931-1940 427 5 Research notes on annual reports, 1941-1950 427 6 Research notes on annual reports, 1951-1960 427 7 Extracts from annual reports, 1939-1963 427 8 Research notes on Presidents’ and General Managers’

files, 1906-1920

427 9 Research notes on Presidents’ and General Managers’ files, 1921-1930

427 10 Research notes on Presidents’ and General Managers’ files, 1931-1940

427 11 Research notes on Presidents’ and General Managers’ files, 1941-1950

427 12 Research notes on personnel files, 1906-1920 427 13 Research notes on personnel files, 1921-1930 427 14 Research notes on personnel files, 1931-1940 427 15 Research notes on personnel files, 1941-1950 427 16 Research notes on health and safety, 1898-1967 428 1 Research notes on Trail and Kimberley, 1944-1973 428 2 Research notes on general operations, 1951-1973 428 3 Research notes on administration, legal and finance,

1951-1973

428 4 Research notes on BC Archives 428 5 Research notes on interviews with retired employees 428 6 Kathleen Nichol, librarian, research questions and

answers 1980-1981

428 7-10 Kathleen Nichol, librarian, research notes 1980-1981 428 11 Kathleen Nichol, librarian, research questions and

answers 1981

428 12 Pat Swadden, librarian, research notes 1981 429 1-2 Jim Wright, Fforbez Publishers, research questions

and answers 1980-1981

429 3 Jim Wright, Fforbez Publications, Ltd., correspondence 1980 429 4 Notes on aviation 429 5 Miscellaneous requests for research 429 6 Walter H. Aldridge, correspondence 1944 429 7 Walter C. Burchett, correspondence 1943-1944 429 8 E.H. (Ted) Nagle, reminiscences of Kimberley and

McKenzie River (1920-1930) 1979

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 43

429 9 Fred Walton, reminiscences of various mines and properties, (1928-1948)

1980

429 10 Trail miscellaneous 429 11 Cominco Day at University of British Columbia 1970 429 12 Graphs 429 13 Rock Candy Group (fluorspar mines) 429 14 Miscellaneous photocopies from Cominco publications 1960s 429 15 Parts of illustrated company history 429 16 Flowsheets of Kimberley Fertilizer department 430 1 Retirement dinner programs 1945-1970 430 2 Cominco Newspic 1969 430 3 75 year anniversary poster 1981 430 4 Cominco material used for Northwest Territories

Pavilion, Expo 86

430 5 Correspondence re history and records of Cominco 430 6 History miscellaneous 430 7 Organizational chart, list of presidents 1906-1974,

numbers of employees, 1977

430 8 Draft reports on Cominco operations, Con Mine 1974 430 9 Draft reports on Cominco operations, H.B. Mine 1974 430 10 Draft reports on Cominco operations, Pinchi Lake Mine 1974 430 11 Draft reports on Cominco operations, Pine Point Mines 1974 430 12 Draft reports on Cominco operations, Potash division 430 13 Draft reports on Cominco operations, Sullivan

concentrator

430 14 Draft reports on Cominco operations, Sullivan Mine 430 15 History of a few of the Rossland mines [typescript, 7

pages]

430 16 Miscellaneous photocopies and notes 430A [History files : publications – various] 1905-1981 Files re Cominco oral history projects

[tapes transferred to Sound and Moving Image number T4245]

431 1 Abstracts, correspondence [includes Young Canada

Works Program, Oral History Project 1977] 1977-1980

431 2 Archives and records co-ordinator, [Oral History Program] correspondence and personnel files of pensioned employees

1978-1980

431 3 Barker, Howard G., correspondence 1979-1982 431 4 Chronological list of employee work files 1927-1937 431 5 Cominco history interviews, Joanne Pepper [Young

Canada Works Program Oral History Project] 1977

431 6 Cominco Ltd., [Oral History Program] inventory of sound recordings and transcripts

1979

431 7 Cominco Ltd., [Oral History Program] miscellaneous notes and tape summaries

1974-1977

431 8 Pensioner addresses 1983

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 44

431 9 Cominco Ltd., [Oral History Program] personnel files of pensioned employees, A-L

431 10 Cominco Ltd., [Oral History Program] personnel files of pensioned employees, M-W

431 11 Summary notes on interviews. [see Appendices A and B, for lists of transcripts and sound tapes of interviews]

Series M - Smoke control Two boxes of photographic plates of smoke

measurements taken at Columbia transferred to Visual Records accession number 199105-001.

432 1 United States Department of Agriculture, Soil survey of

Stevens County, Washington by C.Van Duyne and F.W. Ashton

1915

432 2 In the Supreme Court of Canada on Appeal, Consolidated Mining and Smelting Company of Canada Ltd. and Alfred Endersby, appeal case

1917-1919

432 3 In the Supreme Court of Canada on Appeal, Consolidated Mining and Smelting Company of Canada Ltd. and Alfred Endersby, respondent's factum

432 4 Washington Geological Survey, Bulletin 20, The Mineral Resources of Stevens County, Charles E. Weaver

1920

432 5 William Crocker, “The Necessity of Sulfur Carriers in Artificial Fertilizers”, Journal of the American Society of Agronomy

1923

432 6 International Joint Commission, Trail smelter reference. In the matter of the investigation of alleged damage in the State of Washington caused by fumes from the smelter of the Consolidated Mining and Smelting Company of British Columbia, hearing at Northport, Washington

1929

432 7 International Joint Commission, Trail smelter reference, hearing at Washington, D.C. [2 copies]

1929

432 8 International Joint Commission, Trail smelter reference, statement of G.L. Oldridge, United States Bureau of Mines, Washington, DC

1929

International Joint Commission, Trail smelter reference, In the matter of the investigation of alleged damage in the State of Washington caused by fumes from the smelter of the Consolidated Mining and Smelting Company of British Columbia, hearing at Washington, D.C.

Jan 1930 - Feb 1930

433 1 Volume 1 (pages 1 - 396) 433 2 Volume 2 (pages 397 - 790) 433 3 Volume 3 (pages 791 - 989)

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 45

434 1 Volume 4 (pages 990 - 1167) 434 2 Volume 5 (pages 1168 - 1358) 434 3 Volume 6 (pages 1359 - 1644) 434 4 Volume 7 (pages 1645 - 1981) 435 1 Volume 8 (pages 1982 - 2241) 435 2 Volume 9 (pages 2242 - 2513) 435 3 Volume 10 (pages 2514 - 2777) 436 1 Volume 11 (pages 2778 - 3020) 436 2 Volume 12 (pages 3021 - 3260) 436 3 Volume 13 (pages 3261 - 3518) 437 1 Volume 14 (pages 3519 - 3796) 437 2 Volume 15 (pages 3797 - 4063) 437 3 Volume 16 (pages 4064 - 4341) 438 1 Volume 17 argument (pages A1 - A332) 438 2 International Joint Commission, Trail Smelter

Reference. In the matter of the investigation of alleged damage in the State of Washington caused by fumes from the smelter of the Consolidated Mining and Smelting Company of British Columbia, hearing at Nelson, British Columbia.

4 Nov 1929

438 3 Statement presented in behalf of the United States to the Canadian Agent.

25 Apr 1936

438 4 Answer and argument presented in behalf of the United States to the Canadian Agent, volume 1, pages 1 - 250

439 1 Answer and argument presented in behalf of the United States to the Canadian Agent, volume 2, pages 251 - 508 plus annexed material

International Joint Commission, Trail smelter reference. In the matter of the investigation of alleged damage in the State of Washington caused by fumes from the smelter of the Consolidated Mining and Smelting Company of British Columbia, hearing at Washington, DC.

1930

439 2 Appendix No. 1, volume 1, pages 1-501 1930 440 Appendix No. 1, volume 2, pages 502 - 1011 1930 441 Appendix No. 1, volume 3, pages 1012 - 1630 1930 442 Appendix No. 1, volume 4, pages 1631 - 2205 1930 443 Appendix No. 2, recapitulation of Indian claimants 1930 444 Appendix No. 3, claims received by mail 1930 445 1 International Joint Commission, Trail smelter

reference, brief of Consolidated Mining and Smelting Company of Canada Ltd.

International Joint Commission, Trail smelter

reference, briefs

445 2 Government of Canada

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 46

445 2 Government of the United States 445 2 Opening brief, J.T. Raftis for Citizens' Protective

Association

445 2 Opening brief, F.M. Turner and Wentz and Bailey for claimants

445 2 Opening brief, J.T. Raftis for Upper Columbia Company

445 2 Opening brief, Thomas I. Oakshott for Stevens County 445 2 Brief of S.W. O'Brien 445 2 Supplemental brief of S.W. O'Brien 445 2 Reply brief for United States government 445 2 Reply brief for J.T. Raftis and F.M. Turner and Wentz

and Bailey for claimants

445 2 Reply brief for Thomas I. Oakshott and Albert I. Kulzer for Stevens County

445 2 Reply brief, S.W. O'Brien 445 2 Supplement to reply brief, S.W. O'Brien 445 3 International Joint Commission, Trail smelter

reference, abstract of evidence of hearing at Washington DC

Jan 1930 - Feb 1930

446 1 National Research Council, Trail smelter smoke investigation 1931, The effects of sulpher dioxide on plants by Morris Katz, Ottawa

May 1934

446 2 National Research Council, Trail smelter investigation, report on forest conditions, Jun - Nov 1934 by A.M. McCallum, Ottawa

1935

446 3 National Research Council, Trail smelter fumes investigation, report on agricultural conditions in the Northport area growing season 1934 by Morris Katz and G.A. Ledingham, Ottawa

1935

446 4 Report of work done in the Northport area between Jul 8 and Sep 17 1935 by B.L. Richards

446 5 National Research Council of Canada, first interim report Trail smelter fumes investigation growing season 1936 by Morris Katz, Ottawa

Jul 1936

446 6 National Research Council of Canada, interim report on the effect of dilute sulphur dioxide on crop plants, summerland fumigation experiments, May - Oct 1935 by Morris Katz, Ottawa

Apr 1936

446 7 Index and critical abstracts of evidence presented by United States to the Canadian Agent in the Trail smelter case by staff of Boyce Thompson Institute for Plant Research Inc., Yonkers, N.Y.

Nov 1936

446 8 National Research Council, Trail smelter smoke investigation, report on agricultural conditions in the Northport area growing season 1935 by G.A. Ledingham, Ottawa

Jan 1936

446 9 Trail smelter question, statement of facts, submitted by the Agent for the Government of Canada

3 May 1936

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 47

Trail smelter arbitration, hearing of complaints arising

from the operation of the smelter at Trail British Columbia before an International Tribunal pursuant to a convention between the United States and Canada.

447 1 Volume 1, Washington, DC 21 Jun

1937 447 2 Volume 2, Washington, DC 22 Jun

1937 447 3 Volume 3, Spokane, Washington 8 Jul 1937 447 4 Volume 4, Spokane, Washington 9 Jul 1937 447 5 Volume 5, Spokane, Washington 10 Jul 1937 447 6 Volume 6, Spokane, Washington 12 Jul 1937 447 7 Volume 7, Spokane, Washington 13 Jul 1937 447 8 Volume 8, Spokane, Washington 16 Jul 1937 447 9 Volume 9, Spokane, Washington 17 Jul 1937 448 1 Volume 10, Spokane, Washington 19 Jul 1937 448 2 Volume 11, Spokane, Washington 20 Jul 1937 448 3 Volume 12, Spokane, Washington 21 Jul 1937 448 4 Volume 13, Spokane, Washington 22 Jul 1937 448 5 Volume 14, Spokane, Washington 23 Jul 1937 448 6 Volume 15, Spokane, Washington 24 Jul 1937 449 1 Volume 16, Spokane, Washington 26 Jul 1937 449 2 Volume 17, Spokane, Washington 27 Jul 1937 449 3 Volume 18, Spokane, Washington 28 Jul 1937 449 4 Volume 19, Spokane, Washington 29 Jul 1937 449 5 Volume 20, Washington, DC 16 Aug

1937 449 6 Volume 21, Washington, DC 17 Aug

1937 449 7 Volume 22, Washington, DC 18 Aug

1937 450 1 Volume 23, Washington, DC 19 Aug

1937 450 2 Volume 24, Ottawa, Ontario 23 Aug

1937 450 3 Volume 25, Ottawa, Ontario 24 Aug

1937 450 4 Volume 26, Ottawa, Ontario 25 Aug

1937 450 5 Volume 27, Ottawa, Ontario 26 Aug

1937 450 6 Volume 28, Ottawa, Ontario 27 Aug

1937 450 7 Volume 29, Ottawa, Ontario 30 Aug

1937 451 1 Volume 30, Ottawa, Ontario 31 Aug

1937 451 2 Volume 31, Ottawa, Ontario 1 Sep 1937

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 48

451 3 Volume 32, Ottawa, Ontario 2 Sep 1937 451 4 Volume 33, Ottawa, Ontario 3 Sep 1937 451 5 Volume 34, Ottawa, Ontario 4 Sep 1937 452 1 Volume 35, Ottawa, Ontario 6 Sep 1937 452 2 Volume 36, Ottawa, Ontario 7 Sep 1937 452 3 Volume 37, Ottawa, Ontario 9 Sep 1937 452 4 Volume 38, Ottawa, Ontario 10 Sep

1937 452 5 Volume 39, Ottawa, Ontario 11 Sep

1937 452 6 Volume 40, Ottawa, Ontario 13 Sep

1937 453 1 Volume 41, Ottawa, Ontario 14 Sep

1937 453 2 Volume 42, Ottawa, Ontario 15 Sep

1937 453 3 Volume 43, Ottawa, Ontario 16 Sep

1937 453 4 Volume 44, Ottawa, Ontario 17 Sep

1937 453 5 Volume 45, Ottawa, Ontario 18 Sep

1937 453 6 Volume 46, Ottawa, Ontario 12 Oct

1937 454 1 Volume 47, Ottawa, Ontario 13 Oct

1937 454 2 Volume 48, Ottawa, Ontario 14 Oct

1937 454 3 Volume 49, Ottawa, Ontario 15 Oct

1937 454 4 Volume 50, Ottawa, Ontario 16 Oct

1937 454 5 Volume 51, Ottawa, Ontario 18 Oct

1937 455 1 Volume 52, Ottawa, Ontario 19 Oct

1937 455 2 Volume 53, Montreal, Quebec 9 Dec 1940 455 3 Volume 54, Montreal, Quebec 10 Dec

1940 455 4 Volume 55, Montreal, Quebec 11 Dec

1940 455 5 Volume 56, Montreal, Quebec 12 Dec

1940 456 1 Trail smelter arbitration, hearing of complaints,

Spokane 7 Jul 1937

456 2 Proceedings of the 10th meeting of the Associate Committee on Trail Smelter Smoke, Ottawa

22 Oct 1937

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 49

456 3 Proceedings of the 11th meeting of the Associate Committee on Trail Smelter Smoke, Ottawa

23 Nov 1937

456 4 Critical review of sulphur dioxide fumigation experiments on crop plants conducted by the United States Department of Agriculture at Wenatchee, Washington 1929-1933 by Morris Katz and G.A. Ledingham, Ottawa

Apr 1937

456 5 Relationship of sulpher dioxide in the atmosphere to photosynthesis and respiration of alfalfa by Moyer D. Thomas and George R. Hill

456 6 The continuous measurement of photosynthesis, respiration and transpiration of alfalfa and wheat growing under field conditions by Moyer D. Thomas and George R. Hill

1937

456 7 Trail smelter question, answer submitted by the Agent for the Government of Canada

9 Nov 1940

456 8 Trail smelter question, document series A 456 8 The Deans report - appendix A1 456 8 The Tory report - appendix A2 456 8 Report of the International Joint Commission -

appendix A3

456 8 The Convention - appendix A4 456 9 Trail smelter question, document series AA 1937 456 9 Economic survey 1937 - appendix AA1 (agricultural

statistics, real estate transfers, climate and crop yields, farm practice survey, business conditions)

1937

456 10 Trail smelter question, document series B 456 10 Sulphur dioxide content of atmosphere, 1930-1935 -

appendix B1

456 10 Sulphur content of vegetation - appendix B2 456 10 Sulphur emission from smelter and remedial measures

- appendix B3

456 11 Trail smelter question, document series BB 456 11 Soil and water - appendix BB1 1936 456 11 Sulpher dioxide (atmospheric) - appendix BB2 1936 456 11 Detroit fumigations - appendix BB3 1934 456 11 Soil and water - appendix BB4 1936 456 11 Sulphur content (vegetation) - appendix BB5 1935 456 11 Sulphur content (vegetation) - appendix BB6 1937 456 11 Urban fumigations - appendix BB7 1937 456 11 Sulphur content - appendix BB8 1937 456 12 Trail smelter question, documents series C 456 12 Forest conditions - appendix C1 1934 456 12 Forest conditions - appendix C2 1935 456 12 Forest growth studies - appendix C3 456 12 Effect of sulphur dioxide on yellow pine and douglas fir

- appendix C4

456 13 Trail smelter question, document series CC 456 13 Forest conditions - appendix CC1 1936 456 13 Height increment - appendix CC2 1936

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 50

456 13 Effect of sulpher dioxide on conifers - appendix CC3 1935-1936 456 13 Cruise of timber - appendix CC4 457 1 Trail smelter question, documents series D 457 1 Agricultural conditions - appendix D1 1934 457 1 Agricultural conditions - appendix D2 1935 457 1 Effect of sulphur dioxide on barley - appendix D3 457 1 Effect of sulphur dioxide on alfalfa - appendix D4 457 1 Stroh experimental plots - appendix D5 1930-1935 457 1 Survey of field conditions (Richards) - appendix D6 1935 457 1 Survey of field conditions (Pool) - appendix D7 1935 457 1 Survey of agricultural conditions (Mathews) - appendix

D8 1935

457 2 Trail smelter question, documents series DD (part I) 457 2 Effect of sulphur dioxide on alfalfa - appendix DD1 1935 457 3 Trail smelter question, documents series DD (part II) 457 3 Agricultural survey (Ledingham) - appendix DD2 1936 457 3 Orchards survey - appendix DD2(a) 1936 457 3 Effect of SO2, alfalfa - appendix DD3 1936 457 3 Stomatal behaviour, alfalfa - appendix DD3(a) 1936 457 3 Field conditions (Richards) - appendix DD4 1936 457 3 Field conditions (Pool) - appendix DD5 1936 457 3 Effect of SOP2, alfalfa and grain - appendix DD6 1937 457 3 Feeding qualities (alfalfa injured by SO2) - appendix

DD7 1937

457 3 Effect of SO2 on plants (Boyce-Thompson Inst.) - appendix DD8

457 4 Trail smelter question, Canadian supplementary documents

457 4 Effect of sulphur dioxide on plants - supplement to appendix DD 8

457 4 Sulphur dioxide content of air - supplement to appendix BB8

457 5 Trail smelter question, supplement to Canadian documents series B and BB, appendices B1 and BB2, sulphur dioxide content of the atmosphere

1937-1940

457 6 Appendices to the statement presented in behalf of the United States to the Canadian Agent, Trail smelter reference, brief of the United States to the International Joint Commission, reply brief of the United States to the International Joint Commission

457 6 Appendix 1, Convention between United States and Canada

1935

457 6 Appendix 2, Correspondence resulting in reference to an International Joint Commission

457 6 Appendix 3, Statement of the Honourable L.W. Johnson

457 6 Appendix 4, Report of the International Joint Commission

28 Feb 1937

457 6 Appendix 5, Correspondence subsequent to rendition of the report of the Commission

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 51

458 United States appendices, volume 2, Appendix 6 and 6a, Concentrations of Sulpher Dioxide

1932-1934

459 United States appendices, volume 3, Appendix, 6B, 6c, 6d, Concentrations of Sulpher Dioxide

1932-1934

460 United States appendices, volume 4, Appendix 7, Investigations of Smelter Smoke Damage in Northern Stevens County, Washington, detailed report of studies in the nature of S02 injury and its damage to crops

1927-1930

460 United States appendices, volume 4, Appendix 7, Investigations of Smelter Smoke Damage in Northern Stevens County, Washington, detailed report on experimental fumigation of plants

461 United States appendices, volume 5, Appendix 8-11, Fumigation experiments

1931-1934

462 United States appendices, volume 6, Appendix 12-17, Smelter injury to forest trees and shrubs

1930-1934

463 United States appendices, volume 7, Appendix 18, Abstracts of recorder strips Northport

1931-1934

463 United States appendices, volume 7, Appendix 19, Abstracts of recorder strips Evans

1932-1934

463 United States appendices, volume 7, Appendix 20, Specimen recorder strips Northport - Boundary

464 United States appendices, volume 8, Appendix 21, Termination of controversies between the United States Government and certain smelter companies in the United States

464 United States appendices, volume 8, Appendix 22, Restriction in respect to emmission of sulpher dioxide by the smelter in certain foreign countries

464 United States appendices, volume 8, Appendix 23, Analysis of soil, water supply and alfalfa plants

464 United States appendices, volume 8, Appendix 24, Government of the United States Investigations since Jan 1

1932

464 United States appendices, volume 8, Appendix 25, List of claimants

464 United States appendices, volume 8, Appendix 26, 1934 Questionaire

1934

465 1 United States appendices, volume 9, Appendix 27, Assessed value of cleared/uncleared and improved land in Stevens County, Washington

1928, 1932

465 1 United States appendices, volume 9, Appendix 28, Injury to crops

1935

465 1 United States appendices, volume 9, Appendix 29, Injury to trees

1935

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 52

465 1 United States appendices, volume 9, Appendix 30, Testimony of S.G. Blaylock

12 Apr 1929 - 13 Apr 1929, 22 Jan 1930 - 12 Feb 1930

465 1 United States appendices, volume 9, Appendix 31, Summarized report of Dr. R. Neidig for Trail smelter

14 May 1927, 15 Sep 1927

465 1 United States appendices, volume 9, Appendix 32, Pollution of atmosphere in northern Stevens County, Washington

1935

465 1 United States appendices, volume 9, Appendix 33, Precipitation at Northport

Oct 1927 - Jun 1935

465 1 United States appendices, volume 9, Appendix 34, Quality of witness of Canadian Government and Trail smelter before International Joint Commission

465 1 United States appendices, volume 9, Appendix 35, Appendix to brief presented to International Joint Commission by J.T. Rettis

465 2 United States appendices, volume 9 supplement, Appendix 34-35, Quotations of witnesses

466 1 United States appendices, volume 10, Appendix 36, Economic data sheets, United States Census data

466 2 United States appendices, volume 11, Appendix 37, United States Bureau of Mines

466 2 United States appendices, volume 11, Appendix 38, Dr. F.R. Jones

466 2 United States appendices, volume 11, Appendix 39, Dr. L.E. Day

466 2 United States appendices, volume 11, Appendix 40, Federal Land Bureau Spokesman

466 2 United States appendices, volume 11, Appendix 41, Sales of land in Stevens County

466 2 United States appendices, volume 11, Appendix 42, Slag Pollution

466 2 United States appendices, volume 11, Appendix 43, Summary of data on terminal growth

1930-1935

466 2 United States appendices, volume 11, Appendix 44, Summary of data on ring growth

1928-1934

466 2 United States appendices, volume 11, Appendix 45, Summary of data on reproduction

1930-1935

466 2 United States appendices, volume 11, Appendix 46, Summary of data on foliage and growth of conifers

1931-1935

466 2 United States appendices, volume 11, Appendix 47, Summary of data on mortality and deterioration of Western Yellow Pine

1928-1935

466 2 United States appendices, volume 11, Appendix 48, Reports on Air Pollution and Meteorology Northern Stevens County

Mar 1936 - Aug 1936

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 53

466 2 United States appendices, volume 11, Appendix 49, Articles of Association Citizens Protection Association.

466 2 United States appendices, volume 11, Appendix 50, Shipments of forest products Northport to Colville

466 2 United States appendices, volume 11, Appendix 51, Two economic charts

467 1 United States appendices, volume 12, part I, Appendix 52, Injury to crops

1936

467 1 United States appendices, volume 12, part I, Appendix 53, Injury to forest

1936

467 1 United States appendices, volume 12, part I, Appendix 54, Pollution of atmosphere in Northern Stevens County

Sep 1936 - Mar 1937

467 1 United States appendices, volume 12, part I, Appendix 55, Accumulation of Sulpher in Western Yellow Pine during winter and early spring.

467 1 United States appendices, volume 12, part I, Appendix 56, Examination of rain and snow for sulphate and possible acidity

467 2 United States appendices, volume 12, part II, Appendix 57, Corrosion of metals

467 2 United States appendices, volume 12, part II, Appendix 58, Accumulations of sulpher and foliage

467 2 United States appendices, volume 12, part II, Appendix 59, Summations of data from fumigation experiments

467 2 United States appendices, volume 12, part II, Appendix 60, Yellow top and chronic sulpher dioxide injury

467 2 United States appendices, volume 12, part II, Appendix 61, Maps of area of injury to forests

1929-1936

467 2 United States appendices, volume 12, part II, Appendix 62, Comparison of salient sulpher dioxide air pollution factors - Northport records

467 2 United States appendices, volume 12, part II, Appendix 63, Original monthly record of observations at Spokane for May, Jun, Jul and Aug

467 3 United States appendices, volume 13 Appendix 64, map of Smelter fumes injury to conifers 1935-1936, map of acute injury to crops and shrubs 1936, census report on farms in the State of Washington [oversize]

1935-1936

468 United States exhibits, index, 1-97 469 United States exhibit 88, seven volumes containing

recorder strip readings submitted by Mr. Griffin at the request of the Tribunal

470 United States exhibit 92, photo album, area of Upper Columbia Valley

1937

471 1 Additional material supplied at the request of the Tribunal, recorder readings, Northport smoke easements, numerical key to map properties

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 54

472-473 Trail smoke arbitration, Canadian exhibits 1-80 474 Trail smelter reference, brief material abstract and

criticism of United States statement and appendices 1937

475-476 Canadian exhibits 24 A-F Stroth Recorder graphs, 6 volume, Canadian exhibit 24 G Columbia Gardens recorder 1 volume

1934-1937

477 List of land in Stevens County conveyed to the United States prior to 1 Jul 1929

477A List of lands in Stevens County conveyed to United States (prior to Jan 1st 1937) in connection with Resettlement Administration Project LA-WA-2

478 Real property assessment record, Stevens County 1937 479 Trail smelter question, brief material for Canadian

Council, hearing at International arbitration tribunal at Montreal

Dec 1940

480-481 Sulphur Dioxide content of the Atmosphere [3 boxes] 1934-1940 482 1 United States statement in relation to the report of the

technical consultants on meteorological investigations near Trail 1938-1940, Washington

1940

482 2 Trail smelter arbitration, United States and Canada, supplementary statement of the United States to the Agent for the Canadian government

25 Sep 1940

482 3 Report submitted to the Trail smelter arbitration tribunal on meteorological investigations near Trail, British Columbia, R.S. Dean and R.E. Swain

1938-1940

483 1 Trail smelter question, decision reported on Apr 16 1938 to the Government of the United States of America and to the Government of the Dominion of Canada by the Trail smelter arbitral tribunal under the convention signed Apr 15 1935

1935, 1938

483 1 Trail smelter question, decision reported on Mar 11 1941, to the Government of the United States of America and to the Government of the Dominion of Canada by the Trail smelter arbitral tribunal under the convention signed Apr 15 1935

1935, 1941

483 2 Report on examination of trees and shrubs in the Columbia Valley, Sep 1941 by A.W. McCallum

1941

483 2 Report on examination of trees and shrubs in the Columbia Valley, by A.W. McCallum

Jun and Sep 1942

483 3 National Research Council of Canada. Trail smelter smoke investigation, report of surveys on agricultural conditions in the Northport Area 1941 by G.A. Ledingham, Ottawa

1942

483 3 National Research Council of Canada. Trail smelter smoke investigation, report of surveys on agricultural conditions in the Northport Area 1942 by G.A. Ledingham, Ottawa

1943

483 4 Report by Dr. R.E. Neidig, detailed report on examination of trees, shrubs and crops in the Columbia River Valley

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 55

483 5 Trail Smelter Arbitration, United States and Canada, under the convention of Apr 15 1935, precis of United States supplementary statement and supporting exhibits

1935

483 6 Trail Smelter Question, part I, abstract and analysis of United States statement and reply and appendices thereto; part II, material prepared for Canadian counsel for argument. Consolidated Mining and Smelting Company of Canada Ltd.

484-486 Observations of smoke, weather, etc., field books, 69 volumes

[193-]

487 List of mortgages, Stevens County 1 Jan 1915 - 1 Jul 1929

488 Tables 1930-1941 Reel No. File Contents Date Cominco

Reel No. Series N - Technical files:

correspondence and reports (no. 26)

A01502 70 - 92 Smelter 1902-1949 1 A01503 92 - 103 Smelter 1949-1959 2 A01503 104 - 114 Indium 1940-1959 2 A01503 115 - 116 Zinc 1912-1918 2 A01504 116 - 139 Zinc 1918-1944 3 A01505 140 - 154 Zinc 1945-1959 4 A01505 155 - 162 Chemicals and fertilizers 1917-1930 4 A01506 162 - 178 Chemicals and fertilizers 1930-1940 5 A01507 178 - 198 Chemicals and fertilizers 1940-1947 6 A01508 198 - 215 Chemicals and fertilizers 1947-1955 7 A01509 215 - 224 Chemicals and fertilizers 1955-1959 8 A01509 225 - 239 Smoke 1909-1959 8 A01510 240 - 264 Refinery 1901-1940 9 A01511 265 - 272 Refinery 1941-1959 10 A01511 273 - 274 Heavy water 1933-1962 10 A01511 275 - 277 Magnesium 1935-1959 10 A01511 278 - 285 Iron and steel 1901-1949 10 A01512 285 - 289 Iron and steel 1949-1957 11 A01513 290 - 293 Iron and steel 1957-1960 12 A01513 294 - 300 Tin 1925-1953 12 A01513 301 - 307B Custom ores 1898-1952 12 A01513 308 - 310 Electric materials 1956-1961 12 A01514 310 - 311 Electric materials 1961-1962 13 Commerce, traffic: railways A01514 312 Esquimalt and Nanaimo Railway 1920-1922 13 A01514 313 - 317 C.N.E.R. 1910-1934 13 A01514 318 - 319 ALPHA 1935-1936 13

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 56

A01514 320 ALPHA - Canadian Pacific Railway 1937-1941 13 A01514 321 ALPHA - C.N.E.R. 1937-1940 13 13 Presidents's files 2, correspondence and

reports (no. 26)

A01514 322 - 325 Correspondence and reports 1946-1947 13 A01515 325 - 337 Correspondence and reports 1947-1956 14 Series P - Personnel, correspondence

and reports re labour (no. 26) 1898-1975

A01515 338 - 339 Employment 1929-1940 14 A01515 340 Employment, work schedules 1936-1940 14 A01515 341 Employment, remuneration 1934-1947 14 A01516 341 Employment, remuneration 1934-1937 15 A01516 342 Gifts and bonuses 1935-1968 15 A01516 343 - 365 Personnel 1898-1939 15 A01517 366 - 385 Personnel 1939-1944 16 A01518 386 - 402 Personnel 1944-1948 17 A01519 402 - 420 Personnel 1948-1953 18 A01520 421 - 436 Personnel 1953-1959 19 A01521 436 - 438 Personnel 1959 20 A01521 439 - 440 Personnel miscellaneous 1917-1975 20 Series Q - Balance sheets (no. 26) A01521 441 Consolidated Mining and Smelting

Company of Quebec 1937-1969 20

Series R - Other companies,

correspondence and records (no. 26)

A01521 442 West Kootenay Power and Light 1912-1969 20 A01521 443 Henry Gardner and Company 1926-1930 20 A01521 444 Union Steamships 1946 20 A01521 445 Solar Development Company 1946 20 A01521 446 - 448 Consolidated Chibougamau Goldfields 1934-1954 20 A01521 449 - 453 Balfour Guthrie 1931-1956 20 A01521 454 Canadian Northeastern Railway 1937-1944 20 A01521 455 - 461 Bluebell Mine 1906-1909 20 A01522 461 - 478 Bluebell Mine 1909-1926 21 A01523 478 - 482 Bluebell Mine 1926-1930 22 Series S - President’s papers 3 (no. 26) A01523 483 - 495 Papers 1948-1963 A01524 496 - 512 Papers 1963-1968 23 A01525 513 - 522 Papers 1968-1952 24

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 57

A01525 523 Minutes of coal company executive meetings

1948-1953 24

A01525 524 Miscellaneous documents 1940-1953 24 A01525 525 Miscellaneous documents 1917-1939 24 Series T - Coal: Canadian Pacific

Railway - Cominco correspondence and records (no. 26)

A01525 525 - 535 Correspondence and records 1903-1951 24 A01526 535 - 541 Correspondence and records 1951-1953 25 Series U - Miscellaneous (no. 26) A01526 542 News clippings on S.G. Blaylock 25 A01526 543 Speeches, R.W. Diamond 1938-[195-] 25 A01526 544 - 545 Speeches, W.S. Kirkpatrick 1948-1969 25 A01526 546 Speeches, R. Hendricks 1960-1966 25 A01526 547 - 549 Speeches 1935-1969 25 Series V - Old Rossland employment

history cards (no. 28) 1917-1927

A01527 Aalgard, M. to Clausen, J. 1 A01528 Clay, J. to Freeman, E.R. 2 A01529 Freeman, John to Kozienka, J. 3 A01530 Kopko, G. to McLeod, D. 4 A01531 McLeod, D. to Robinson G. 5 A01532 Robinson, G. to Wallach J. 6 A01533 Wallas, A.S. to Zuereff, John 7 A01534 Corrections 1917-1938 8 Series X - Insurance history cards in

alphabetical order as at Mar 1942 (no. 29)

Cominco 1921-1942 A01535 Aasland, Olaf to Jones, Colin Cameron 1 A01536 Jones, Colin Cameron to Luzar, John 2 A01537 Lyle, Robert William to Zuk, Steven 3 Con Mine 1937-1942 A01537 Ainsworth, Robert Henry to Gaudet,

Clifford Francis 4

A01538 Gaudet, Clifford Francis to Zarowny, Carl Ernest

4

Ptarmigan Mine 1927-1942 A01538 Anderbert, John Elof to Zaste, Eliziard 4

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 58

Thompson-Lundmark Property 1933-1942 A01538 Aitken, James to Workman, Warren

Edwin 4

Buena Vista property 1922-1942 A01538 Aisthorpe, Louis to Zablesky, Michael 4 Box property 1920-1942 A01538 Aalborg, Alf Gordon to Yours, Charles

Samyal 4

Pinchi Lake Mercury property 1942 A01538 Abbott, Fred to Alatner, Joseph 4 Red Rose property 1942 A01538 Aling, Eric William to Zucco, Jack 4 Tungsten Queen property A01538 Gaddy, Berlyn Eugene to Westburg,

Oscar 4

Prospect and exploration staff A01538 Andrews, Anna Mae to Zalitach, Michael

Wasel 4

Branch sales offices A01538 Baird, Robert John to Wetherspoon,

Thomas 4

Calgary general roll A01538 Allison, Andrew McC. Sloan to Wright,

Leonard Franklin 4

Trail Farm and Retail A01538 Farm number 42: Brown, Wm. Milton to

Ward, Maurice Ambrose Retail number 41: Alty, Thomas Edward to Wilkinson, Dorothy

4

Vancouver office, mines staff A01538 Dyer, Harry O'Regan [1 only] 4 Coast Copper Company A01538 Paterson, William Cook [1 only] 4 New Westminster A01538 Armstrong, Edward Colvert [1 only] 4 Vancouver office, staff

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 59

A01538 Brace, George Edwin to White, Henry Carley

4

Men carried for group assurance

purposes only

A01538 Cooper, A. to Robinson G. 4 Pensions and special allowances

Andrews

A01538 Andrews, Albert James to Whittemore, Ellison

4

Pensions A01538 Albo, Frank to ? 4 Names not included in payroll count A01538 Archibald W.M. [1 only] 4 Military roll A01538 A - Spence, Geoffrey 4 A01539 Spence to Z 5 Series Y - Employment history cards in

order of clock number (no. 30) [ca.1928-1940]

A01540 A-1 to N-150 1 A01541 N-207 to V-36 2 A01542 V-92 to end 3 Series Z - Cominco industrial relations

division, employment history envelopes [includes some insurance cards and correspondence] (no. 31)

A01543 Aas, Jakob to Benishke, Maurice R. 1 A01544 Bennett, A.E. to Butterill, H.J.M. 2 A01545 Buxton, Harry to Couture, A.J. 3 A01546 Christian, M.M. to Dennis, William 4 A01547 Densky, Alexander to Fisher, J.M. 5 A01548 Fisher, K.A. to Gosselin P. 6 A01549 Gough, D.H. to Hofstedt, E.M. 7 A01550 Hoffman, Jacob to Johnson, J.R. 8 A01551 Johnson, M.E. to LeFevre, F.E. 9 A01552 LeFlufy, E.M. to Matthews, M.G. 10 A01553 Matson, M. to McCracken, N.R. 11 A01554 McCracken, N.R. to Nicholson, R.A. 12 A01555 Nielsen, M.K. to Piper, R.L. 13 A01556 Pitcher, P.N. to Schuman, J.H. 14 A01557 Schuring, Geert to Starey, Albert 15 A01558 Stariha, J. to Unger, H. 16

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 60

A01559 Urquhart, K.D. to Wilson, Robert 17 A01560 Wilson, Robert to Zwicker, Fred Earl 18 Series AA - Industrial relations division

pay office records, Trail

Special changes of rate A01561 Old series, numbers 1 – 1157 1920-1929 7 A01561 New series, numbers 1 - 996A 1929-1933 7 A01562 New series, numbers 997-2590 1933-1938 7A A01563 New series, numbers 1067-2590 1934-1938 8 General payroll index A01563 "A" - "Z" 1898 8 A01563 "A" to Guinan, Frank 1899 8 A01564 Gunnio, N. to "Z" 1898 9 A01564 "A" to "Z" 1900 9 A01564 "A" to "Z" 1901 9 A01564 "A" to Christian, H. 1902 9 A01565 Christian, H. to "Z" 1902 10 A01565 "A" to "Z" 1903 10 A01565 "A" to McMillan, Angus 1904 10 A01566 McMum, J. to "Z" 1904 11 A01566 "A" to "Z" 1905 11 A01566 "A" to Sopa, J. 1906 11 A01567 Soppe, G. to "Z" 1906 12 A01567 "A" to "Z" 1907 12 A01567 "A" to Sutherland, J.F. 1908 12 A01568 Sutherland, W. to "Z" 1908 13 A01568 "A" to "Z" 1909 13 A01568 "A" to "Z" 1910 13 A01568 "A" to DiCesare, F. 1911 13 A01569 DiCesare, Gio to "Z" 1911 14 A01569 "A" to "Z" 1912 14 A01569 "A" to Janron, J.A. 1913 14 A01570 Jeffery, Burt to "Z" 1913 15 A01570 "A" to "Z" 1914 15 A01570 "A" to Lipsett, J. 1915 15 A01571 Little, W. to "Z" 1915 16 A01571 "A" to McFadyen, E.N. 1916 16 A01572 McFarlane, A.E. to "Z" 1916 17 A01572 "A" to Grennemko 1917 17 A01573 Greo, G. to "Z" 1917 18 A01573 "A" to Fortin, C.D. 1918 18 A01574 Fossey, P.R. to "Z" 1918 19 A01574 "A" to Hutchens, R.H. 1919 19 A01575 Ingram, F. to "Z" 1919 20 A01575 "A" to Giandominico, J. 1920 20 A01576 Giani, P. to "Z" 1920 21

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 61

A01576 "A" to Leckie, J.H. 1921 21 ---------- [Cominco Reel 22 missing] 22 A01577 Perri, R. to "Z" 1922 23 A01577 "A" to Stainton, J. 1923 23 A01578 Stanish, V. to "Z" 1923 24 A01578 "A" to McLean, D.O. 1924 24 A01579 McLean, E.G. to "Z" 1924 25 A01579 "A" to Dyson, Wm. J. 1925 25 A01580 Earle, L.H. to Smith, T.B. [missing names

due to splice] 1925 26

A01581 Smith, W.R. to "Z" 1925 27 A01581 "A" to Ford, Robert 1926 27 A01582 Ford, Robert to Perri, R. 1926 28 A01583 Perrin, F.W. to "Z" 1926 29 A01583 "A" to Carlson, Charles 1927 29 A01584 Carlson, Ed to McKenzie, L.W. 1927 30 A01585 MacKenzie, N. to "Z" [specific work sites,

ie. Moyie or Antler Creek designated and kept separate as A-2 runs]

1927 31

A01585 "A" to Benedet, A. No. 2 1928 31 A01586 Bengeson, Charles to Fox, H.T. 1928 32 A01587 Fox, J.T. to Montgomery, K. 1928 33 A01588 Monypenny, L.H. to Spencer, F. 1928 34 A01589 Speno, V. to "J" clock control ledger 1928 35 A01590 "J" clock control ledger to Yuell, J.B. 1928 36 A01590 "A" to Boddington, R.J. 1929 36 A01591 Bomben, L. to Garnett, W. 1929 37 A01592 Garrison, A.L. to Meachem, Thomas 1929 38 A01593 Mear, Charles to Shaw, Herman 1929 39 A01594 Shaw, John to Fife Quarry 1929 40 A01595 Fife quarry to women janitors 1929 41 A01595 "A" to Bowcock, F. 1930 41 A01596 Bowkett, A. to Ford, David D. 1930 42 A01597 Ford, John L. to LePlastrier, H. 1930 43 A01598 LeRose, A. to Ondregak, T. 1930 44 A01599 O'Neill, Patrick to Trehub, Sam 1930 45 A01600 Tremblay, J. to Mines and Misc.

Monaghan property 1930 46

A01601 Red Eagle payroll to lady janitors payroll 1930 47 A01601 "A" - Fors, Helge 1931 47 A01602 Fors, V. to Phillips, Donald 1931 48 A01603 Phillips, James to "Z" 1931 49 A01604 "A" - Marcino, Mike 1932 50 A01605 Marcuzzi to "Z" 1932 51 A01605 Mines and miscellaneous to Trail farm,

Postnikoff, J. 1932 51

A01606 Mines and miscellaneous, Trail farm, Postnikoff, P to end of year

1932 52

A01606 "A" to Osborne, Richard 1933 52 A01607 O'Shea, C. to end of year 1933 53

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 62

A01607 "A" to Daniel, Joseph 1934 53 A01608 Danish, Carl to Stewart, Samuel 1934 54 A01609 Stewart, W.J. to end of year 1934 55 A01609 "A" to Fleury 1935 55 A01610 Fleckhart, J. to Thor, Conrad 1935 56 A01611 Thornber, Jack to end of year 1935 57 Series BB - History series (no. 33) A01612 Cominco metal sales. Correspondence

and records concerning the sale of smelter products: copper, lead, zinc, silver, cadmium, bismuth, etc., includes discussions of prices, standards, used and new products, transportation costs, industry structures, as well as general and specific marketing strategies, import/export issues, customs duties, tariffs, quotas, France, Japan, United Kingdom

1898-1952 A

A01613 Cominco metal sales 1953-1959 B A01613 Henry Gardner and Company re British

sales 1915-1957 B

A01613 A. Cameron and Company (China) Ltd. (East Asian Sales)

1911-1962 B

A01614 Cominco corporate services, chauffeur (Montreal Office), correspondence, court records, insurance reports pertaining to car rentals and accidents including company owned vehicles in Montreal [in rough chronological order]

1968-1970 C

A01614 Fire - Canadian Industries Ltd. house correspondence, Cominco's Montreal office location burned on Sunday 8 Dec 1969

1969-1970 C

A01615 Fire - Canadian Industries Ltd. house correspondence

1969-1970 D

A01615 Fire - Canadian Industries Ltd. house, Fire Commissioner's report

1971 D

A01615 Fire - Canadian Industries Ltd. house, loss, furniture details of damage and costs

1970 D

A01616 Pine Point 1928-1961 E A01616 Correspondence and records re lead-zinc

mine on Great Slave Lake, North West Territories. Includes Report of the Royal Commission on the Great Slave Lake Railway.

1960 E

A01617 Box property gold fields, Saskatchewan F A01617 Hydro electric power, Saskatchewan F

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 63

A01617 Canadian Northeastern Railway, correspondence

1928-1943 F

A01617 Cascade smelter site, correspondence 1896-1908 F A01617 H.T. Fargey's Company History: notes

and correspondence, 1945; chronology of events in West Kootenay Power and Light Company; history of the development of fertilizer production, 1945; recent Consolidated Mining and Smelting Company events [from annual reports], 1930-1947; chronology re Sullivan Mine; table of daily wages paid common labour at Trail operations, 1898-1947; summary statement showing net profit and dividends paid by Cominco, 1906-1947.

F

A01617 Union Steamship and correspondence 1934-1946 F A01617 General company historical files 1896 G A01617 Miscellaneous selected correspondence

and records 1896-1967 G

A01618 General history files, correspondence and records

1941-1948 G

A01619 General history files, correspondence and records

1933-1942 H

A01620 General history files, correspondence and records

1922-1932 I

A01621 General history files, correspondence and records

1898-1922 J

A01622 General history files, correspondence and records

1917-1920 K

A01622 British Columbia mining and tax, correspondence

1947-1958 K

A01622 Trail District recreational projects society annual reports

1927-1959 K

Appendix A: item list of T3135-T3147, sound recordings These tapes have been renumbered from the original number, 4245. However, the documentation files and transcripts for these items are still found under the original number. See Appendix B for a list of these numbers. Tape Number Interviewee Location 3135:1 Adie, H.R. Victoria 3136:1 Chisholm, D.D. Vancouver 3137:1 Fortier, F.A. Vancouver 3138:1-2 Glen, A. Vancouver 3139:1 Hayden, S.H. Vancouver 3140:1 Honeyman, D.R. Vancouver 3141:1-2 Ivison, R. Vancouver

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 64

3142:1 McLennan, D.L. Vancouver 3143:1 Marshall, M. Victoria 3144:1 Martin, J.H. Vancouver 3145:1 Portman, R.J. Vancouver 3146:1-2 Rowlands, E.H. Vancouver 3147:1 Chisholm, R.A. Victoria Appendix B: item list of T4245, sound recordings Some items in T4245 have been renumbered (T3135-T3147), however, the transcript and documentation files are filed under the original T4245 number and are included in this list. Unlike other tape accessions, the tape numbers do not correspond to the documentation and transcript file numbers, therefore both numbers have been included. Researchers who would like to use both the tapes and the files should provide both numbers. Name Description Tape Number Date Transcript and

Documentation File Number

Adie, H.R. T (1 x 5 in.) 3135:1 1977 4245:1 (doc. file

only) Anderson, Robert G., 1899-

C (2 x 60) 4245:1-2 1975 4245:2-3

Armstrong, R.J. C (4 x 60) 4245:3-6 197- 4245:4-7 Armstrong, R.J. T (1 x 7-in.) 4245:7 197- 4245:8 Beduz, Mark T (1 x 5 in.) 4245:8 1978 Biker, J., 1907- C (2 x 60) 4245:9-10 1977 4245:10-11 Brenda Mine (M37) C (1 x 60) 4245:11 197- Bryden, James C (2 x 90) 4245:12-13 1979 4245:13-14 Burnet, Fred E. C (1 x 90) 4245:14 1980 4245:15 Burt, D., Sommerville, I. And Walton, R.

C (3 x 60) 4245:15-17 1977

Carruthers, W. Howard C (2 x 60) 4245:18-19 1975 4245:19-20 Chisholm, C.D.M., 1906- C (1 x 90) 4245:20 1979 4245:21 Chisholm, D.D. T (1 x 5 in.) 3136:1 1977 4245:22 Chisholm, R.A. T (1 x 5 in.) 3147:1 1977 4245:23 Cronie, T.A. C (2 x 60) 4245:21-22 1977 Diamond, R.W. C (2 x 60) 4245:23-24 1975 Dolmage, Victor, 18?-1980 C (2 x 90) 4245:25-26 1979 4245:28-29 Finland, G.H. (Mike) C (2 x 90) 4245:27-28 1979 4245:30-31 Fogh-Dohmsmidt, Hans C (1 x 90) 4245:29 1979 4245:32 Forrest, William, 1910- T (2 x 5 in.) 4245:30-31 1978 4245:33-34 Fortier, F.A. T (1 x 5 in.) 3137:1 1977 4245:35 (doc. file

only) Freeze, Art C. C (1 X 90) 4245:32 1979 4245:36 Gatenby, Eleanor transcript only no tape 1980 4245:37 Giegerich, Joseph R. C (1 x 90) 4245:34 1979 4245:38 Gilmour, E.R. C (1 x 120) 4245:35 1977 Glen, Archibald T (2 x 5 in.) 3138:1-2 1977 4245:40-41 Gordon, Tom C (1 x 90) 4245:36 1980

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 65

Halliwell, P., 1906- C (2 x 60) 4245:37-38 1977 4245:43-44 Hargrave, Howard C (1 x 90) 4245:39 1979 4245:45 Harrop, Ben C (1 x 90) 4245:40 1979 4245:46 Hayden, S.H. T (1 x 5 in.) 3139:1 1977 4245:47 Honeyman, David R.M., 1890-

T (1 x 5 in.) 3140:1 1977 4245:48

Irvine, William T. C (2 x 90) 4245:41-42 1979 4245:49-50 Ivison, Edward T (1 x 5 in.) 3141:1 1977 4245:51 Jewitt, William (Bill) G. C (2 x 60) 4245:43-44 1975 4245:52-54 Jewitt, William (Bill) G. T (1 x 5 in.) 4245:45 1975 4245:52-54 Kwasney, Jack C (1 x 90) 4245:46 1979 4245:55 Landucci, M. C (2 x 60) 4245:47-48 1977 Lauzon, Mrs. Armand notes only no tape 1978 4245:58 McAllister, R.E. C (1 x 90) 4245:50 1979 4245:59 McBeath, Tom C. C (1 x 90) 4245:51 1979 4245:60 McCallum, J.L. Gordon memoirs only no tape 1982 4245:61 McEachern, Ron G. C (1 x 90) 4245:53 1979 4245:62 McIntyre, P.F. C (2 x 60) 4245:54-55 1975 4245:63-64 McKay, John J. T (2 x 5 in.) 4245:56-57 1978 McKechnie, D.C. T (3 x 5 in.) 4245:58-60 1978 4245:67-69 Mackie, G. (Dub) T (1 x 5 in.) 4245:61 1978 MacLean, J.C. C (2 x 90) 4245:62-63 1981 4245:71-72 McLennan, David L. T (1 x 5 in.) 3142:1 1977 4245:73-75 McNaughton, R.R. C (2 x 60) 4245:64-65 1975 4245:76-77 Marleau, Frank T (2 x 5 in.) 4245:66-67 1978,

1979

Marshall, M. T (1 x 5 in.) 3143:1 1977 4245:80 (doc. file only)

Martin, James Herbert T (1 x 5 in.) 3144:1 1977 4245:81 Mason, E.E. C (2 x 90) 4245:68-69 1979-80 4245:82-83 Mercredi, Dolly C (1 x 120) 4245:70 [197-] Mills, J.R. C (2 x 60) 4245:71-72 1975 4245:85-86 Moore, G.N. (Neely) C (1 x 90) 4245:73 1982 4245:87 (doc. file

only) Morris, D.D. C (2 x 60) 4245:74-75 1975 4245:88-89 Nagle, E.H. C (1 x 60) 4245:76 1978 Ommanney, H. Tudor C (2 x 90) 4245:77-78 1979 4245:91-92 Perry, Ralph D. C (2 x 60) 4245:79-80 1975 4245:93-94 Porter, Robin M. C (1 x 90) 4245:81 1979 4245:95 Portman, Robert John T (3 x 5 in.) 3145:1 1977 4245:96-98 Randall, Norman G. C (1 x 90) 4245:82 1979 4245:99 Rice, David F. T (1 x 5 in.) 4245:83 1978 Rowlands, Edward H. T (2 x 5 in.) 3146:1-2 1977 4245:101-102 Seaborne, Ken C (1 x 90) 4245:84 1979 4245:103 Soderholm, Ruth T (1 x 5 in.) 4245:85 1978 Sommerville, I. see Burt, D.

Sutherland, B.P. C (2 x 60) 4245:86-87 1975 4245: 105-106 Telfer, Leo C (2 x 60) 4245:88-89 1975 4245:107-109 Telfer, Leo C (1 x 90) 4245:90 1977

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 66

Thompson, R. Clem T (1 x 5 in.) 4245:91 1978 Toms, L. Gordon C (1 x 90) 4245:92 1979 4245:111 Turnbull, A. Douglas C (2 x 60) 4245:93-94 1975 4245:112-116 Turnbull, A. Douglas T (3 x 7 in.) 4245:95-97 1975 4245:112-116(?) Wallinger, Gordon A., 1899-

C (2 x 60) 4245:98-99 1975 4245:117-118

Walton, Fred C (1 x 90) 4245:100 1979 4245:119 Walton, R. see Burt, D. Wheatley, G. C (2 x 60) 4245:101-102 1977 White, H. Carley, 1902- C (1 x 90) 4245:103 1980 4245:122 Winter, John C (1 x 90) 4245:104 1979 Woodford, Raymond S. C (1 x 90) 4245:105 1980 4245:124 Appendix C: item list of T4350, sound recordings This collection of audio tapes is part of a larger donation made to the Provincial Archives of British Columbia in 1986. It consists of eighty-eight audio tape recordings covering a wide range of subjects each relating to Cominco. The collection has been divided into two parts. Part I is a series of oral history interviews and Part II includes miscellaneous sound recordings. For a complete description of the accession see Sound and Moving Image Division finding aid 4350, available in the BC Archives Reference Room. Tape Number (s) Description 4350:1-42 Part I - Oral history interviews 4350:1-2 Jewitt, William G. (Bill) 4350:3-4 Howe, Clarence 4350:5 Ashworth, Charles Robert 4350:6-7 Casey, Daryl 4350:8-9 Page, Gilbert John 4350:10-11 Morris, James Henry 4350:12-13 Player, Elliot George N. 4350:14-15 Mason, Ernest 4350:16 Harvey, Walter Clarke 4350:17 Kenneway, David 4350:18 Reid, Thomas 4350:19 Dobbs, William Ernest 4350:20 Mawdsley, David William 4350:21-22 Lauriente, Arnold and Peter 4350:23 D'arcangelo, Setty Paul. 4350:24 Lloyd, Robert Reginald (Bill) 4350:25-26 Ford, William Herbert and Jack 4350:27 Martin, Tarly 4350:28-29 Dalgleish, Jim 4350:30 Martinelli, Guido 4350:31-32 Nicholson, Laurence Jami 4350:33 Forrest, William Archibald (Bill) 4350:34-35 Ellison, Alfred Lee

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 67

4350:36 Backstrom, Clarence David, Allan Keer, Vance Cliff [and Marc Beduz and Tom Hulland]

4350:37 Beduz, Mark, Tom Hulland, Clarence David Backstrom, Allan Keer and Cliff Vance

4350:38 McLoy, Bill, Don Morrison and James Howard Davis 4350:39 Lauriente, Peter and Sam McBride 4350:40 Righton, Chester 4350:41 Mathews, Pat, Clarence Kennett, Einar Jensen, and Charlie McKenzie 4350:42 McKenzie, Charlie and Chester Righton 4350:43-88 Part II - Miscellaneous sound recordings 4350:43 [Arsenic polution-Yellowknife]. Off air (?) recording of a report on

arsenic pollution in Yellowknife. 4350:44 [Lead blood levels - Trail area]. Off air recording of an interview with Dr.

N. Schmitt, Director, West Kootenay Health Clinic, about lead blood levels in the Trail area.

4350:45 [Union member asks for resignation of Leo Nimsick]. This is an off air recording of a CBC interview with Paul Falkowski, United Steel Workers, who wrote to Mr. David Barrett asking for the resignation of Leo Nimsick (Minister of Mines).

4350:46-47 [United Steel Workers Union strike]. Phone-in comments/questions regarding the United Steel Workers Union strike against Cominco. (side one only of each cassette).

4350:48 [Lead poisoning]. CJAT interview with A.B. Kidd, veterinarian, who discusses the cause and effect of lead poisoning in animals in theTrail area.

4350:49 [Cominco's pension committee]. An off air recording with Norman Locke, chairman of the Cominco pensions committee, and John Weir of Local 480. Mr. Locke discusses the concerns of its members, and Mr. Weir presents us with an update of current union negotiations.

4350:50 Canadian Scene Series: The Rich Hill. An introduction to and analysis of the Sullivan mine.

4350:51 [Cominco - air exploration]. Side 1: Cominco's air exploration activities. Also included are interviews by Dr. Joanne Pepper with Bob Walton and Doug Burt. Side 2: Interviews continued.

4350:52 Cominco Album [part 1 of 3]. Indium production at Cominco with Basil Hunt.

4350:53 Cominco Album [part 2 of 3]. Indium production at Cominco in Trail. 4350:54 Cominco Album [part 3 of 3]. Indium production at Cominco in Trail. 4350:55 Cominco Album. Mr. R.W. Diamond's retirement banquet-highlights. 4350:56 Cominco Album. A portrait of people in the Kootenays: 1.

Accomodation at Expo '67 in Montreal; 2. Centennial song; 3. Cominco carpenter shop; 4. Christmas past.

4350:57 Cominco Album. Retirement notices and Cominco historical note. 4350:58 Cominco auditions. Tape 1, several speakers give a talk about the new

Trail Hospital ready for construction in 1954. 4350:59 Cominco auditions. Tape 2, discussions on the proposed new Trail

Hospital.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 68

4350:60 [Cominco - fertilizer industry]. Cominco and the fertilizer industry; recycling; general involvement; Rossland.

4350:61 Cominco is; Lets tour Cominco. Who needs lead and zinc: audio portion for three separate slide presentations.

4350:62 Cominco perspectives. Side 1: Four commercial spots that feature Cominco's favourable safety record, research and development, and economic expansion. Side 2: Endorsement: Helen Smart's employment at Cominco as a secretary.

4350:63 Cominco perspectives: modernization/expansion project at Cominco. (side one only)

4350:64 Cominco program in Spokane. Cominco Electronic Materials Inc. 4350:65 [Cominco slide tour]. The audio portion of a slide tape presentation

describing Cominco operations”at home and abroad”. 4350:66 [Cominco tour]. Audio portion of slide presentation examining Cominco

operations around the world. 4350:67 [Cominco - various]. Side 1: (1) Skit: Canadian Pacific Railway buying

Canadian Smelting Works.(2) Interview segment with Cominco's labour

relations manager, John Versaneto. Side 2: (1)Off air recording concerning Cominco strike. Marvin McLean, president of Trail union, discusses issues.

4350:68 Cominco's 75th anniversary. Momento of Cominco's 75th anniversary. Ceremony held in Butler Park, Trail, British Columbia, dedicated to Mr. Mark Marcolin.

4350:69 Day with a miner: the way it was. [slide presentation]. Audio portion for slide presentation describing daily routine of a miner; features specific Cominco employees.

4350:70 Cominco directors' luncheon. Regular June meeting of board of directors.

4350:71 Expo - Canadian Pacific Railway Cominco [pavillion]. The Sullivan mine pavillion at Expo '67 in Montreal is discussed.

4350:72 [Lead contamination]. Keith Graham of the United Steel Workers Health and Safety Committee, Local 480, discusses the lead contamination problem amongst mine and smelter workers.

4350:73 Graham, Robert Buchanen. Outline of work done for Cominco and the Canadian Pacific Railway.

4350:74 Jewitt, William G. Northern air exporation for Cominco. 4350:75 Local 480 [radio announcement]. A paid broadcast by Local 480 of the

Mine, Mill and Smelter Workers Union regarding the upcoming vote on a collective bargaining agreement.

4350:76 [Local 651]. An off air recording of a union bargaining committee meeting (topic: union update).

4350:77 Good Morning radio [interview with Gilles Melnorich]. Interview with University of British Columbia sociologist Gilles Melnorich about the strike situation in Trail, Kimberley and Salmo.

4350:78 Mining Association of Canada [radio messages]. Series of paid braodcasts that are educational messages about mining in Canada.

4350:79 Opening of research building. Side 1: Official opening ceremony of the south wing of Cominco's new Central Research Laboratory in Trail. Side 2: Banquet to honour opening of the new wing. Short history of Cominco's research and development work.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 69

4350:80 Pensioners Rally. Retired Cominco employees examine Canada Pension Plan.

4350:81 This is your life R.D. Perry. Presentation in honour of Ralph D. Perry 4350:82 Political spots - Bob Briscoe. Two 60 second promotional messages for

Bob Briscoe sponsored by the West Kootenay Progressive Conservative Association.

4350:83 [Radio strike ads]. 1974. A series of radio anouncements that discuss issues involved in the Cominco strike.

4350:84 [Red Cross Society, British Columbia branch - General Alfred. Abreviated version of an address given at the 42nd annual meeting of the British Columbia branch of the Red Cross Society.

4350:85 [Red Dog property in North Western Alaska - Cominco]. Audio portion of slide presentation illustrates scope of Red Dog project.

4350:86 It all started with the Rossland Mine. The audio portion of a slide presentation on the history of the Rossland mine.

4350:87 [Strip mining]. A discussion of the Legislation governing mining. A question and answer period is included.

4350:88 [Trail City Hall screen unveiling]. Speakers include artist George Norris and R.D. Perry.

Appendix D: Historic summary of Cominco 1890 Copper-gold ore was discovered at Red Mountain. The War Eagle, Le Roi, Centre Star and other claims were staked, founding the mining camp of Rossland, British Columbia In the next few years the camp developed rapidly shipping its ore via Trail Creek Landing on the Columbia River to U.S. smelters. 1892 The surface outcrop of the Sullivan ore body was found near the present site of Kimberley, British Columbia The St. Eugene lead-zinc mine on Moyie Lake, British Columbia was staked. 1895 A small copper-gold smelter was built by F. Augustus Heinze at Trail Creek Landing for the treatment of Rossland ores. 1896 Heinze built a narrow-gauge railway from Trail to Rossland. 1897 Heinze built a standard-gauge railway from Trail to West Robson the "Columbia and Western Railway".

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 70

1898 The Canadian Pacific Railway purchased Heinze's smelter and railway holdings and rights forming a subsidiary, "The Canadian Smelting Works", to operate the smelter. The first plant of the West Kootenay Power and Light Company was completed at Lower Bennington on the Kootenay River, supplying power to Canadian Smelting Works and Rossland mines. 1899 The Canadian Smelting Works completed a lead smelting plant. 1901 The small city of Trail was incorporated. 1902 The world's first electrolytic lead refinery was built at Trail. 1906 The Consolidated Mining and Smelting Company of Canada Limited was formed by the amalgamation of the St. Eugene, Centre Star, and War Eagle mines, the Rossland Power Company and the Canadian Smelting Works. The Canadian Pacific Railway held the controlling interest. 1909 A lease and option to purchase the Sullivan mine at Kimberley was obtained from the Federal Mining and Smelting Company. The option was exercised in 1910 and complete ownership acquired in 1913. 1910 Regular shipments of handpicked Sullivan lead ore to Trail were commenced. 1916 A Pioneer electrolytic zinc plant was completed at Trail, based on crude Sullivan zinc ore. The plant was built on the specific request of the Canadian Government to supply zinc for brass in World War I. Cominco acquired control of the West Kootenay Power and Light Company. 1919 Two and one half years' intensive research on the complex and refractory Sullivan ore culminated in the development of a differential flotation process which made possible the separation of the lead, zinc and iron minerals as high-grade concentrates.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 71

1920 A temporary flotation concentrator for Sullivan ore was started at Trail. It operated successfully for three years. 1923 A concentrator of 3000 tons daily capacity was completed at Chapman Camp, British Columbia, near Kimberley, for treatment of the Sullivan ore. Since increased to 10,000 tons per day. 1920-1930 A period of rapid growth in Cominco's metal production, with large increases in lead and zinc plants and first Trail production of by-product cadmium (1927) and bismuth (1928). Communities of Trail and Kimberley expanded rapidly. 1927 Alleged damage to farms in Washington State by Trail smelter fumes was referred to an international tribunal. Company imposed its own regime of maximum gas content for air in the area, which was well below that imposed by the tribunal; and began to make sulphuric acid from low concentration of sulphur dioxide gas in smelter smoke - the forerunner of Cominco's fertilizer operations. 1930 Construction of sulphuric acid, ammonia and other plants for the manufacture of fertilizer commenced at Trail. 1931 Production of ammonium sulphate and ammonium phosphate fertilizers commenced. 1931-1939 Period of development and expansion in fertilizer production, of the integration of the metallurgical and fertilizer operations and of the establishment of fertilizer markets, in Western Canada, U.S. and overseas. 1935 Cominco acquired 55% (now 74%) interest in Pacific Coast Terminals Company Ltd. 1938 Cominco played a leading role in opening up the Northwest Territories and brought the Con Mine at Yellowknife into production. Cominco obtained ownership of Montana Phosphate Products Company (now Cominco American Inc.) as a source of phosphate rock for the fertilizer plants. 1939-1945

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 72

Metal and fertilizer production was expanded to meet the needs of the allied nations. Mercury was produced at a mine brought into operation at Pinchi Lake, British Columbia (1940-1944). The Red Rose tungsten mine near Hazleton, British Columbia was operated from 1942 to 1943. Refined tin production at Kimberley was commenced (1942). The Company constructed and operated ordnance ammonium nitrate plants at Trail (1941) and Calgary (1942) for the Canadian Government later converted to "nitraprill" fertilizer production. Production of "heavy tiater" for the U.S. Government commenced at Trail (1943); 2,500 employees joined the armed forces, of whom 105 died on active service. Many women were employed in the plants. 1946 The Company purchased the Canadian Government plants at Trail and Calgary. 1948 A smelter revision and modernization plan was started. Over a period of years this will cover aspects of feed preparation, a new sintering plant, furnace modernization and smoke treatment. 1949 A new haulageway connecting the Sullivan mine and concentrator and a sink-float plant were completed at Kimberley, British Columbia The Cominco Arena ($500,000) was completed and given to the people of Trail, the first of several major recreational contributions by the Company to communities in which large numbers of employees live. The production of indium commenced at Trail. 1951 The Tulsequah gold-copper-lead-zinc mining properties were brought into production at a cost of $2,500,000. (operation suspended in 1957). 1952 The Bluebell lead-zinc mine on Kootenay Lake was brought into production at a cost of $1,300,000. Construction of the 86-mile transmission line between the Kootenay River power plants and Kimberley was completed. This included the two-mile aerial crossing of Kootenay Lake. ($4,200,000). 1953 The fertilizer plant at Kimberley was completed. ($11,200,000). The 66-ton extension to the zinc plant was completed. ($3,200,000). 1954

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 73

The Waneta Power Plant was completed with settings for four units. Two 120,000 h.p. generating units comprised the initial installation. ($35,000,000). 1955 The H.B. zinc-lead mine at Salmo was brought into production ($3,000,000). Operation was suspended in 1966. 1956 The Company established Cominco Products, Inc., a wholly owned subsidiary company with fertilizer warehousing and liquid fertilizer conversion facilities, at Spokane, Washington, for product marketing services in the United States. 1957 The Smelter Revision program started in 1948 was completed. ($12,600,000). A new wing was added to the Central Research building at Trail to accommodate the Company's expanded research program. 1958 The zinc melting plant was fully converted to electrical melting and mechanical casting as the modernization program for this section progressed. A natural gas distribution system was installed at the Trail operations. 1959 The Company purchased National Hardware Specialties Limited, which is a zinc die casting plant at Dresden, Ontario, and during the following year, Luster Corporation, Wallaceburg, Ontario, a plant for plating die castings. A small plant was established at Trail to produce very high purity metals and special forms of these for the electronic industry. 1960 A 36,500 tons per year urea plant was completed at Calgary. ($5,500,000). 1961 A 36,500 tons per year pig iron plant at Kimberley was completed at a cost of $7,500,000, the first stage of the Company's iron and steel project. An electronic materials plant using ultra high purity metals from Trail was established by Cominco Products Inc. at Spokane, Washington.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 74

A new plant at Trail began producing 7,300 tons per year of chlorine and 8,000 tons per year of caustic soda. ($2,600,000). 1962 The Wedge copper mine, near Newcastle, New Castle, was brought into production at 750 tons per day. ($2,500,000). The Company brought the subsidiary Coast Copper Company Ltd.'s copper mine at Benson Lake, British Columbia into production at 750 tons per day, concentrating the ore at a mill constructed there by Cominco. ($5,000,000). A $16,000,000 chemical fertilizer and pig iron expansion project was started at Kimberley, British Columbia - to double fertilizer output there to 170,000 tons per year and treble pig iron output to 110,000 tons per year. Major process revisions were completed at the zinc plant, Trail. ($3,000,000). Formation of Cominco Binani Zinc Limited in conjunction with Metal Distributors Limited of Calcutta was announced. Cominco (with a 40% interest) will supervise construction of a zinc smelter and electrolytic refinery, and a sulphuric acid plant. Cost is approximately $12,000,000 and the plants are scheduled for completion late in 1965 or early 1966. A $6,000,000 phosphate rock mining and concentration development on the Douglas property near Philipsburg, Montana, was commenced by Montana Phosphate Products Company Limited, a Cominco subsidiary. 1963 A $1,000,000 expansion of the chlor-alkali plant at Trail was announced. The project will increase present production by 50%. The Company began survey work for a $1,500,000 power line from Vlaneta to the U.S. border required for the equichange of energy between Cominco and the Bonneville Power Administration in the United States. The Company announced a $3,500,000 expansion of the Trail ammonia plant. Major pre-production construction and development work advanced at Pine Point, North West Territories, 58 miles east of Hay River. Cominco, which holds 73.2% of Pine Point Mines Limited, will bring this lead-zinc property into production on completion of the Great Slave Lake Railway (scheduled for 1966). A third 120,000 h.p. generator began operation at the Company's Waneta hydro plant near Trail at a cost of $4,000,000, bringing the plant's installed capacity up to 360,000 h.p. Work commenced on a $1,500,000 metal products research centre at the Ontario Research Community, Sheridan Park, near Toronto.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 75

Exploration offices were opened at Vancouver, British Columbia and Toronto, Ontario. Projects to double the capacity of Urea production at Calgary ($3,500,000) and for a new sulphuric acid plant at Trail ($2,700,000) were announced. The Company optioned land at Regina, Saskatchewan for a proposed chemical fertilizer plant. The Company announced construction of a zinc dust plant at Trail. At year-end, plans were announced for a $7,000,000 expansion of Cominco's fertilizer operations at Kimberley to produce additional phosphoric acid to supply the new Regina plant. Cominco-Gardner GinbH established in Dusseldorf, West Germany, to market Cominco metals in Europe (Cominco and Henry Gardner each hold 50% interest). National Hardwares Specialties Ltd., a subsidiary, acquired controlling interest in Schultz Die Casting Company, of Canada Ltd. 1964 A $2.5 million project to increase Cominco's refined zinc capacity by 25,000 tons was announced in January. This is the third step in a major program to prepare the Trail plants to receive lead and zinc concentrates from Pine Point in 1966. The Product Research Centre opened at Sheridan Park near Toronto. The Centre is designed for customer service and to develop new uses for company metals. This is the largest facility of its kind in the world doing end use research on lead and zinc. As part of the expansion plans for Kimberley, a second pig iron furnace was brought into operation and authorization given for construction of a $2 million steel plant. Following a long range program Western Canada Steel Limited was acquired. This company has an annual capacity of 100,000 tons of steel products and has 50% interest in Hawaiian Western Steel Limited, Honolulu, Hawaii. A 15-mile 230-kv transmission line was completed from Waneta power plant to interconnect with the U.S. system. To expand chemical and fertilizer facilities, construction included: extension of Trail sulphuric acid plant; a 36,500ton addition to the Trail ammonia plant; a Trail plant to produce 25,000 tons of zinc-carrying fertilizer annually; a 100,000-ton fertilizer plant at Regina; a 45,000 ton per year extension at the Calgary urea plant; and a $15 million fertilizer plant at Beatrice, Nebraska was started by Cominco Products Incorporated (now Cominco American Incorporated), 1965 During the year the new chemical and fertilizer facilities were completed at Trail, Kimberley, Regina and Calgary.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 76

Construction of concentration plant and service buildings at Pine Point completed and shipment of lead and zinc concentrates started at the end of the year. Following plan for integrating lead products, 507 ownership of The Canada Metal Company Limited was acquired. Canada Metal is the largest lead fabricator in Canada. Plans were announced for construction of a 40,000 ton per year lead smelter at Naoshima, Japan, in co-operation with the Mitsubishi Metal Mining Company A 45% interest is held in the new company, Mitsubishi Cominco Smelting Company Ltd. Authorization was given for construction of the fourth 120,000 h.p. generator at Waneta, British Columbia Sinking of the two production shafts was commenced at the Saskatchewan potash project (Veda, Sask., 27 miles S.W. of Saskatoon). This is largest single project undertaken by Cominco to date ($65 million). Cominco Exploration (UK) Ltd. and Cominco Exploration Pty. Ltd. were formed for exploration in England and Australia respectively. Montana Phosphate Products Company changed its name to Cominco American Incorporated. Company was acquired in 1938. 1966 After 60 years of corporate life as The Consolidated Mining and Smelting Company of Canada Limited, the new name, Cominco Ltd., was officially adopted. Oak Limited was incorporated in the United Kingdom to produce and sell zinc alloys. This is a joint venture between Cominco and Imperial Smelting Corporation. The Mitsubishi Cominco lead smelter was completed and began production, using lead concentrates from Pine Point Mines Limited. Installation of a fourth generating unit of 120,000 h.p. at Waneta hydro electric power plant on the Pend d'Oreille River was completed, and a fourth generator of 40,000 h.p. was ordered for the Brilliant power plant on the Kootenay River. Cominco American Incorporated started production of granular ammonium nitrate and liquid nitrogen fertilizers at its $15 million plant in Beatrice, Nebraska. Construction of an 80,000-ton capacity steel ingot plant at Kimberley was completed and production commenced. A new 165,000 tons per year rolling mill was completed at Western Canada Steel in Vancouver. Pine Point Mines Limited acquired holdings of adjoining Pyramid Mining Company Limited.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 77

At Trail construction of 130,000 tons per year capacity sulphuric acid unit was underway. This will replace plants built in the 1930's which have become obsolete. Ammonium nitrate production facilities at Calgary were modernized and recommissioned. Cominco Products Inc. merged with Cominco American Incorporated bringing together all the mining, exploration, fertilizer and high purity metal activity of the Company in United States of America 1967 The Company joined with Canadian Pacific in participation in the Canadian Pacific-Cominco Pavilion at Expo 67 in Montreal. The Product Research Centre researched and produced for the first time an iridescent reproducible coloured zinc called Cominco 740. The material was introduced at the Canadian Pacific-Cominco Pavilion at Expo. The Company acquired a 9% interest in Panaretic Oils Ltd. which holds exploration rights to 44 million acres in the Arctic Islands. The decision was made to mine mercury on a property at Pinchi Lake, 30 miles from Fort St. John, British Columbia The marketing of Cominco metals in the United Kingdom was transferred from Henry Gardner and Company Ltd. to Cominco-Gardner Ltd. in which Cominco holds a 51% interest. Cominco American Incorporated acquired a 50% interest in Hill Chemicals Inc. to be able to participate in the development of 1,000 ton per day ammonia plant at Borger, Texas. Cominco American Incorporated joined with Dresser Industries to develop the Magmont lead mine near Saleni, Montana A major expansion of dock and bulk loading facilities was completed and put into service by Pacific Coast Terminals Company Ltd. at New Westminster, British Columbia and at its subsidiary, Pacific Coast Bulk Terminals Limited at Port Moody, British Columbia Construction of the 22,000-ton Cominco-Binani zinc smelter and sulphuric acid plant at Alwaye, Kerala State, India completed and production commenced in late spring. 1968 The two production shafts at the potash project, Vade, Saskatchewan, were completed ahead of schedule. The coloured zinc coating on steel, previously named Cominco 740, was marketed under the trade name of Decraloy. Promotion of continuously cast thin lead sheet, under the trade name of Sheald, led to a satisfactory number of commercial applications. Initial test marketing was commenced with zinc extrusions, aimed at the home appliance field. Major development work was undertaken at the Con gold mine in the North West Territories in order to deepen the shaft for production and exploration purposes.

MS-2500 Cominco selected records 1896-1985, 1987 G:\RSD\@ORCS09\13050.20\MS-2500.DOC:2018/08/31 Page 78

Industrial waste-control was actively pursued at all Company locations, including construction of a large dyked area at Kimberley to hold gypsum and other waste products. Three new mining operations were brought into production during the year. These were: Magaiont lead mine in Missouri; the Pinchi Lake mercury mine; and the Benson Lake copper mine on Vancouver Island. The Wedge copper mine in New Brunswick was closed due to the exhaustion of ore reserves. Potential production was reduced by a serious fire at National Hardware Specialties die cast plant at Dresden. However, following rebuilding, production was near capacity at year's end. Hill Chemical (50% owned by Cominco American Incorporated) brought into production the 1,000 ton per day ammonia plant at Borger, Texas. tmonia was successfully delivered 850 miles by pipeline to markets through the Midwest and to Cominco American's ammonium nitrate plant at Beatrice, Nebraska. Preliminary drilling indicated significant copper deposits on the property of Valley Copper Mines in the Highland Valley area of British Columbia. The fourth generating unit of 40,000 h.p. was completed at the Brilliant Power Plant giving Cominco a total installed capacity of 860,000 h.p. Cominco and Canadian Pacific Investments Ltd. reached agreement for joint development of a coal property (Fording Coal Limited) in the Crows Nest area of British Columbia at an estimated cost of between $40 million and $50 million. C.P.I. will hold 607. interest and Cominco will hold balance as well as operate mine. Negotiations underway with Japanese steel interests for sales of 45 million long tons over a period of 15 years commencing 1971. Prepared 19 August 1969.