Skip Navigation

NEW RIVER COAL COMPANY COLLECTION
Ms2003-180


BOX 1

New River Company records, 1934-39

New River Company records, 1934-41

New River Company records, 1936-41

New River Company records, 1942-44

Technical Specifications, April 1985, Preliminary, Gates Engineering Company, Consultants, Beckley

White Oak Fuel Corporation, Corporate Records, blank book for stockholders

Asset Appraisal, Furniture, Parts, Equipment and Vehicles, The New River Company, Fayette & Raleigh Counties, West Virginia, 1986

Fire Creek Coal & Coke, Incorporated, Mount Hope, West Virginia, Engineering Services for Proposed 200 TPH coal preparation and material handling facilities

Book of Patents Specifically Commentated on in Validity and Infringement Report

Book of Patents Possessing Pertinent Features of Construction But Not Claimed Nor Mentioned in Infringement and Validity Report

Sample and analysis book, Geo. A. Harrison, Tioga, WV, 1926-28


BOX 2

White Oak Fuel Company, minute book, board of directors meetings, 1920-34

Stuart Colliery Company, minute book, board of directors meetings, 1920-34

Mossy Coal & Land Company, minute book, board of directors meetings, 1920-34

Prudence Coal Company, minute book, board of directors meetings, 1920-34


BOX 3

Dunn Loop Coal & Coke Company, minute book, board of directors meetings, 1920-34

Harvey Coal & Coke Company, minute book, board of directors meetings, 1920-34

Mabscott Coal & Coke Company, minute book, board of directors meetings, 1920-34

Dillon Coal & Land Company, minute book, board of directors meetings, 1920-34


BOX 4

White Oak Railway Company, minute book, board of directors meetings, 1920-34

White Oak Railway Company, minute book, board of directors meetings, 1935-36

White Oak Coal Company, minute book, board of directors meetings, 1908-20

White Oak Coal Company, minute book, board of directors meetings, 1920-34

Price Hill Fuel Company, minute book, board of directors meetings, 1906-18


BOX 5

Macdonald Colliery Company, minute book, board of directors meetings, 1920-34

Cranberry Fuel Company, minute book, board of directors meetings, 1920-34

Beckley Coal & Coke Company, minute book, board of directors meetings, 1920-34

Collins Colliery Company, minute book, board of directors meetings, 1920-34


BOX 6

New River Company, Directors Reports, 1915-17

New River Company, Minutes, 7 May 1906 - 20 October 1920

New River Company, Minutes, 3 November 1920 - 18 December 1934

New River Company, Stockholders Meetings, 1948-55


BOX 7

White Oak Fuel Company, Minutes, 1899-1920

White Oak Railway Company, Minutes, 1905-20

New River Company, Common Stock Ledger, 1943-49

New River Company, Preferred Stock Ledger, 1943-53

New River Company, Common Stock Transfer Journal, 1943-56

New River Company, Corporate Record Book, 1941

New River Company, Corporate Record Book, 1941-48


BOX 8

Siltix Mine Disaster, Mount Hope, 23 July 1966 - telegrams, correspondence, notes on official hearing (2) and final reports

Spotlight: White Oak Coal Company newsletter, February 1939-March 1942

Statement of Policy of The New River Company, Retirement and Pension Plan. Revised May 1958-October 1971

Copyright Registration of Mine Names, Scatter Tags, Slogans, etc., 1942-45

White Oak Fuel Corporation - letterhead paper, envelopes, statements, advertising materials, and scatter tags ("Coal contained in this car is about a bushel of ash per ton. White Oak Smokeless Coal produced and prepared by the New River Company, Mount Hope, Fayette Co., W. Va.")

New River Company - letterhead paper, envelopes, foreman's weekly reports, daily tonnage and cost reports, invoices, vouchers, and daily time sheets.

Wage and Hour Act - legislation and correspondence

The New River Company Employes' Magazine, September 1931-December 1941 (scattered issues)

New River Company, Capital Expenditures/Capital Assets, 1913

New River Company, Capital Expenditures/Capital Assets, 1914

New River Company, Capital Expenditures/Capital Assets, 1915

New River Company, Capital Expenditures/Capital Assets, 1916

New River Company, Capital Expenditures/Capital Assets, 1917

New River Company, Coal Cost Sheets, 1912

New River Company, Coal Cost Sheets, 1913

New River Company, Coal Cost Sheets, 1914

New River Company, Coal Cost Sheets, 1915

New River Company, Coal Cost Sheets, 1910-17


BOX 9

New River Company, Purchases of Preferred Stock, 1928, 2 folders

New River Company, Stock Certificates, 1906-43, 2 folders

New River Company, Coal Mine Reports, 1963-68

New River Company, Coal Mine Reports, 1963-68

New River Company, Mine Supply Warehouse Inventory, 31 December 1937


BOX 10

New River Company, minute book, board of directors meetings, 1984-85

Crab Orchard Improvement Company, Operating Department, Annual Report, 1924

New River Company, memos to superintendents, 1911-12

New River Company, minute book, board of directors meetings, 1980-83

Mountain Laurel Resources Company, minutes, correspondence, 1986-95

New River Company, Boston Office Cash Account, 1912-17


BOX 11

New River Company History, design layout for publication (3)

New River Company, Historical Materials

Story of New River Company

Correspondence regarding publication on history of New River Company

New River Company, Miscellaneous Financial Records, 1910-82

New River Company, Miscellaneous Correspondence, 1927-77

New River Company, Company Stores Correspondence and Articles

New River Company, Company Store Merchandise Statements, 1916-17

New River Company, Engineering Specifications, Buildings:

New River Company, Engineering Specifications, Residences:

New River Company, Engineering Specifications, Operations:

Coal Sampling and Testing

Coal Reserves

New River Company, Deposit and Security Agreements for Company Houses, 1963-64

New River Company, By-Laws, 1935

New River Company, Stockholders, 1906-47

New River Company, Certificate of Incorporation, 20 April 1906

New River Company, Directors' First Report to Stockholders, to January 1, 1907

Mount Hope Souvenir Booklet, 1927

Meetings Minutes, 1917-48 and sales agreement, 1973

New River Company, Advertising and Promotional Materials, 1944-58

Industrial Retail Stores, August 1938. Features article on Scarbro store (2)


BOX 12

6 boxes of slides relating to safety training


BOX 13

One box of slides relating to safety training

Miscellaneous loose slides

Training transparencies

Unboxed

New River Company, stock certificates, 4 bound volumes

New River Company, Trial Balance book, 1903-05

Miscellaneous certificates


Oversized Bound Materials

Cranberry Fuel Company, House Rent and Electric Light Book, 1919

Prudence Coal Company, Mine Pay Roll, 1930

Harvey Coal and Coke Company, Mine Pay Roll Book, 1915-16

Whipple, Mine Pay Roll Book, 1915

Collins Colliery, Mine Pay Roll Book, 1922

Sprague, Mine Pay Roll Book, 1946 (CLOSED)

Some small oversized in Dr056; drawings flattening


Manuscript Collections

West Virginia Archives and History