History of Cambria County, Pennsylvania, Volume I, Part 40

Author: Storey, Henry Wilson
Publication date: 1907
Publisher: New York, Chicago, The Lewis Publishing Company
Number of Pages: 624


USA > Pennsylvania > Cambria County > History of Cambria County, Pennsylvania, Volume I > Part 40


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53


THE CAMBRIA STEEL COMPANY.


The capital of the Cambria Iron Company at the time it leased its property to the Cambria Steel Company was $8,468 .- 000, the par value of each share being fifty dollars. On Novem- ber 14, 1898, the Cambria Steel Company was incorporated un- der the laws of Pennsylvania, with a capital of $16,000,000. Upon its organization it leased the property of the Cambria Iron Company, consisting of ore mines, coal lands and the works, for a term of 999 years, with a fixed guaranty of four per cent per annum on its capital stock. This organization continued for almost three years, when the increased business demanded more capital. On July 1, 1901, the Conemangh Steel Company was chartered under the laws of this State, with a capital of $45,000,000. These two companies merged and formed the present Cambria Steel Company, which was incorporated at Harrisburg on August 14, 1901, with a capital of $50,000.000, of which $5,000,000 has not been issued. A cash payment of


438


HISTORY OF CAMBRIA COUNTY.


$22.50 was made on each share, the remainder being made up with the property of the company.


We follow with a concise and complete directory of the or- ganization of the Cambria Iron Company from its earliest in- ception as a chartered company; the several periods of the dif- ferent administrations, the officials, and the character and kind of departments of the entire works as it was on March 1, 1907 :


The distinct periods of the several administrations were: Cambria Iron Company, from September 13, 1852, to May 1, 1855; Wood, Morrell & Company, lessees, from May 1, 1855, to September 1, 1862; Cambria Iron Company, from September 1, 1862, to November 14, 1898; Cambria Steel Company and the


Cambria Steel Company. Bessemer Works and Rail Mill, 1906.


Conemaugh Steel Company merged; Cambria Steel Company from August 14, 1901.


The executive staff at Johnstown :


Charles S. Price .General Manager.


H. H. Weaver Assistant to General Manager.


H. C. Wolle. Mills Assistant to General Manager.


Joseph Morgan Consulting Engineer.


J. H. Geer. . Superintendent of Construction.


John W. Gocher Chief Engineer.


John C. Ogden Superintendent Mechanical Department.


H. S. Endsley Solicitor. .


John C. Davies Assistant Solicitor.


M. G. Moore. Mining Engineer. In charge of all


mines, ovens and quarries.


439


HISTORY OF CAMBRIA COUNTY.


F. E. Thompson. Superintendent Bessemer Department.


D. M. Stackhouse. Superintendent Franklin Open-Hearth Department.


John I. Souther Superintendent Blast Furnace Depart- ment.


WV. S. Weaver Superintendent Steel Car & Structural Department.


V. S. Doebler Superintendent Transportation Depart- ment.


George E. Thackray. . . Structural Engineer.


R. V. Sage. . Chief Draftsman and Steel Car Engi- neer.


J. L. Replogle. Superintendent Order Department.


William Kelley Superintendent Lake Superior Ore


Mines.


Joseph Masters Superintendent Lands and Dwellings.


A. B. Cooper Superintendent Teams and Farms.


William E. McHenry . . Auditor.


CORPORATE OFFICIALS AND MANAGERS.


Presidents:


From


To


Daniel M. Wilson,


Sept. 13, 1852-Jan. 31, 1853. Resigned.


J. G. Miner,


Jan. 31, 1853-Oct. 24, 1853. Resigned.


Peter Shoenberger,


Oct. 24, 1853-Jan. 25. 1854.


Matthew Newkirk,


Jan. 25, 1854-Jan. 22, 1862.


Charles S. Wood, Jan. 22, 1862-May 27, 1873. Deceased.


Edward Y. Townsend, Nov. 5, 1873-Nov. 5, 1891. Deceased.


Powell Stackhouse, Jan. 19, 1892-


Vice-Presidents : James Henderson,


May 17, 1853-July 25, 1853. Resigned.


J. G. Miner,


Oct. 24, 1853-Feb. 4, 1854.


J. P. Reznor. Feb. 4, 1854-Aug. 31, 1854.


Resigned.


George Trotter, Sept. 26, 1854-Jan. 15, 1856. David Reeves, Jan. 15, 1856-Jan. 18, 1859.


Samuel J. Reeves, Jan. 18, 1859-Jan. 22, 1862.


Edward Y. Townsend, Jan. 22, 1862-Nov. 5, 1873.


Chas. Stewart Wurts, Nov.


5, 1873-Jan. 16. 1883.


Powell Stackhouse, Jan. 24, 1884-Jan. 19. 1892.


John W. Townsend,. Jan. 19, 1892-


Assistant to President: John W. Townsend, Feb.


21, 1882-Jan. 15, 1889.


Second Vice-Presidents:


John W. Townsend Jan.


15, 1889-Jan. 19, 1892.


John Lowber Welsh, Jan.


19, 1892-Jan. 17, 1899.


Treasurers: S. Draper (pro tem), Oct.


23, 1852-Jan.


25, 1854.


Henry M. Watts,


Jan. 25, 1854-Feb. 3, 1855.


John T. Kille, Feb. 3, 1855-Jan. 15, 1889.


William S. Robinson, Jan. 15, 1889-Apr. 15, 1903.


Resigned. Resigned. Alex P. Robinson, Apr. 15, 1903-


Assistant Treasurers:


Harvey Ellis, June 20, 1882-Nov. 1, 1893. Resigned.


Alex P. Robinson, Jan. 16, 1894-Apr. 15, 1903.


Edward T. Stuart, Apr. 15, 1903-


Assistant Treasurers at Works:


Clifford J. Ellis, Jan. 21, 1890-June 17, 1890. Resigned.


David J. Jones, Secretaries:


June 17, 1890-Jan. 17, 1899.


William A. Shepard (pro tem),


Sept. 13, 1852-Oct. 23, 1852.


440


HISTORY OF CAMBRIA COUNTY.


George W. Hodges,


(pro tem), Oct. 23, 1852-Jan. 25, 1854.


Henry M. Watts, Jan. 25, 1854-Feb. 3, 1855.


John T. Kille, Feb. 3, 1855-Sept. 16, 1879. Resigned.


William S. Robinson, Sept. 16, 1879-Apr.


15, 1903. Resigned.


Alex P. Robinson, Apr. 15, 1903-


Assistant Secretaries:


Alex P. Robinson, Jan. 29, 1889-Apr. 15, 1903.


Edward T. Stuart, Apr. 15, 1903-Mar. 16, 1904.


D. Brewer Gehly, Mar. 16, 1904-


General Superintendents:


Jas. Henderson, May 1, 1853-July 25, 1853. Resigned.


Peter Shoenberger,


Nov. 17, 1853-Feb. 4, 1854.


J. P. Reznor, Feb. 4, 1854-Aug.


31, 1854. Resigned.


John Anderson, Nov. 29, 1854-Mar. 9, 1855. Resigned.


James L. James, Mar. 9, 1855-


Daniel J. Morrell, May 1, 1855-Jan. 20, 1874.


General Managers:


Daniel J. Morrell, Jan. 20, 1874-Jan. 15, 1884.


Philip E. Chapin,


Jan. 15, 1884-Dec. 31, 1887. Resigned.


John Fulton, Jan. 1, 1888-Mar. 1, 1892. Resigned.


Charles S. Price, . Mar. 1, 1892-Jan. 17, 1899.


General Agent:


Charles S. Price, Jan. 17, 1899-


Assistant Superintendent:


Powell Stackhouse,


Jan. 21, 1868-Jan. 21, 1879.


Assistant General Manager:


Powell Stackhouse, Jan. 21, 1879-Apr. 20, 1880.


Comptroller:


Powell Stackhouse, Agent:


Apr. 20, 1880-Jan.


15, 1884.


George S. King, Solicitors :


Feb. 5, 1853-Feb. 4, 1854. Resigned.


Cyrns Elder, Apr. 30, 1873-Jan. 15, 1901.


H. S. Endsley, Jan. 15, 1901-


Cyrus Elder was employed as associate counsel with James Potts and Abraham Kopelin about August, 1862, by Mr. Morrell. Thereafter he was the regular Solicitor of the Company and in '73 the position was made a corporate appointment. Col. John P. Linton was the local associate of Mr. Elder until his death.)


Finance Committee:


P. Shoenberger,


J. P. Reznor,


W. A. Shepard,


Nov. 17, 1853.


J. G. King,


G. W. Hodges,


J. G. Miner, Auditing Committee:


Josiah M. Bacon,


Robert F. Kennedy,


Jan. 19, 1892-Jan. 16, 1900.


R. Francis Wood,


Executive Committee:


Daniel M. Wilson,


Edward F. Grant,


Oct. 23, 1852-Jan. 31, 1853.


George S. King,


J. G. Miner, Jan. 31, 1853-May 17, 1853. Dispensed with.


George S. King, Jan. 31, 1853-Jan. 24, 1854.


George W. Hodges, Jan. 31, 1853-Jan. 24, 1854.


William A. Shepard Feb .. 5, 1853-Jan. 24, 1854.


James Henderson, May 17, 1853-July 25, 1853. Resigned.


(Last named committee not re-elected Jan. 24, 1854.) John Lowber Welsh, Chairman, Nov. 17, 1891-Jan. 21, 1902.


Robert F. Kennedy Nov. 17, 1891-Feb. 22, 1901. Deceased.


Josiah M. Bacon Nov. 17, 1891-Feb. 10, 1901. Deceased. (Vice J. M. Bacon, deceased.)


Effingham B. Morris, Directors:


Feb. 20, 1901 - Jan. 21, 1905.


Peter Shoenberger, Daniel M. Wilson,


Sept. 13, 1852-Jan. 24, 1854.


Sept. 13, 1852-Jan. 31, 1853. Resigned.


441


HISTORY OF CAMBRIA COUNTY.


Samuel H. Jones,


Sept. 13, 1852-Jan.


John Hartshorn,


Sept. 13, 1852-Apr.


Edward F. Grant,


Sept. 13, 1852-May


17, 1853.


George S. King,


Sept. 13, 1852-Jan. 24, 1854.


William A. Shepard,


Sept. 13, 1852-Jan.


24, 1854. 3, 1854.


J. G. Miner,


Jan. 31, 1853-Jan.


24, 1854. 25, 1853.


Resigned. (Vice J. Hartshorn.)


Resigned. (Vice E. F. Grant.) Resigned. (Vice Chas. Illius.)


J. P. Reznor, Oct. 13, 1853-Aug.


31. 1854.


Richard D. Wood,


Nov. 17, 1853-Jan.


17, 1865.


Matthew Newkirk,


Jan. 24, 1854-Jan.


21, 1862.


David Reeves,


Jan. 24, 1854-Jan.


18, 1859.


George Trotter, Jan. 24, 1854-Jan.


15, 1856.


John H. Shoenberger,


Jan. 24, 1854-Jan.


16, 1855.


(Vice G. W. Hodges.) (Vice J. P. Reznor.) Resigned.


Resigned.


Horatio C. Wood,


Jan. 15, 1856-Jan.


21, 1862.


Henry Musselman,


Jan. 15, 1856-Jan.


21, 1862.


Samuel J. Reeves,


Jan.


18, 1859-Jan.


21, 1862.


George R. Justice,


June


4, 1860-Jan.


21, 1862. (Vice G. H. Newkirk.)


Charles S. Wood,


Jan.


21, 1862-May


27, 1873.


Deceased.


George Trotter,


Jan.


21, 1862-Dec.


15, 1877.


Deceased. Resigned.


John M. Kennedy,


Jan.


21, 1862-Mar.


15, 1887. 5, 1891.


Deceased.


Wyatt W. Miller, James Moore,


Jan.


21, 1862-Jan.


15, 1867.


George L. Oliver,


Jan. 17, 1865-June


3, 1886. 3, 1869.


Deceased. Deceased.


Richard D. Wood,


Jan. 15, 1867-Apr.


Samuel J. Reeves,


Jan. 15, 1867-Dec.


15, 1878.


Deceased.


Resigned. (Vice R. D. Wood.)


George R. Wood,


July


18, 1873-Oct.


16, 1873.


Resigned. (Vice C. S. Wood.)


Daniel J. Morrell,


Oct.


16, 1873-Jan.


24, 1884.


Resigned. (Vice G. R. Wood.)


Chas. Stewart Wurts, Jan.


Jan.


20, 1874-Nov.


16, 1886.


Deceased.


I. V. Williamson,


Jan. 15, 1878-Mar. 19, 1889.


21, 1879-


Deceased.


Deceased. (Vice Geo. L. Oliver.)


Josiah M. Bacon,


Nov. 16, 1886-Feb.


10, 1901.


Resigned. (Vice H. Lewis.)


(Vice C. S. Wurts.)


Robert F. Kennedy,


Mar.


19, 1889-


(Vice I. V. Williamson.)


(Vice Sam'] Welsh.)


John Lowber Welsh,


Mar. 17, 1891-Sept. 21, 1904.


John W. Townsend,


Jan.


21, 1896-


Charles S. Price, Jan. 19, 1897-


Effingham B. Morris, Feb.


20, 1901-


George F. Baer, Mar. 20, 1901-


Edward L. Welsh,


Sept. 21, 1904-


Consulting Directors :


D. J. Morrell,


Jan. 24, 1884-


James McMillen,


Jan. 20, 1885-Nov. 3, 1896. Deceased.


Officers Prior to the Merging: President :


John Lowber Welsh,


Nov. 18, 1898-Nov. 18, 1898. Resigned.


Powell Stackhouse, Nov. 18, 1898-Aug. 14, 1901.


Vice-President :


John W. Townsend, Nov. 18, 1898-Aug. 14, 1901.


Second Vice-President:


John Lowber Welsh, Nov. 18, 1898-Aug. 14, 1901. Treasurer:


William S. Robinson, Nov. 18, 1898-Aug. 14, 1901.


31, 1853. Resigned. 16, 1853. Resigned. Resigned.


Resigned. (Vice S. H. Jones.) (Vice D. M. Wilson.)


James Henderson, Charles Illius,


Apr. 16, 1853-July


3, 1854-Jan.


16, 1855.


Caleb Jones,


Sept. 7, 1854-Jan.


16, 1855.


18, 1855.


Henry M. Watts, John Brock,


Jan.


16, 1855-Apr. 16, 1855-Jan.


21, 1862.


George H. Newkirk,


Jan.


16, 1855-June


, 1860.


Edward Y. Townsend, Jan.


Jan. 21, 1862-Jan.


15, 1867.


Samuel Welsh, Apr.


9, 1869-Mar.


19, 1889.


Deceased.


David Reeves, Jan.


Jan. 20, 1885-Nov. 3, 1896.


James McMillen,


Henry Lewis,


Nov. 16, 1886-Feb. 17, 1891.


R. Francis Wood,


Feb. 15, 1887-


Mar. 15, 1887-Feb. 22, 1901.


Deceased. (Vice J. M. Kennedy.)


Powell Stackhouse, A. J. Drexel, Jr.,


Mar. 19, 1889-Jan. 21, 1896.


Nov. 17, 1891-


Deceased. (Vice Henry Lewis.) (Vice E. Y. Townsend.)


Edw. T. Stotesbury,


20, 1874-Feb.


15, 1887.


Resigned.


Henry Lewis,


G. Heeberton Newkirk, May


May 17, 1853-Oct. 13, 1853.


George W. Hodges,


Jan. 31, 1853-May


Jan.


21, 1862-Nov.


(Vice J. M. Bacon.) (Vice R. F. Kennedy.) (J. L. Welsh.)


442


HISTORY OF CAMBRIA COUNTY.


Assistant Treasurer:


Alex P. Robinson, Nov. 18, 1898-Aug. 14, 1901.


Assistant Treasurer at Works:


David J. Jones, Nov. 18, 1898-Aug. 14, 1901.


Secretary :


Robert F. Kennedy, Nov. 18, 1898-Nov. 18, 1898. Resigned.


William S. Robinson Nov. 18, 1898-Aug. 14, 1901.


Assistant Secretary:


Alex P. Robinson. Nov. 18, 1898-Aug.


14, 1901.


General Manager:


C. S. Price, Nov. 18, 1898-Aug.


14, 1901.


Solicitor and General Agent:


Cyrus Elder, Nov. 18, 1898-Jan. 15, 1901. Resigned.


H. S. Endsley, Jan. 15, 1901-Aug. 14, 1901.


Directors:


Josiah M. Bacon, Nov. 18, 1898-Feb.


10, 1901. Deceased.


David Reeves, Nov. 18, 1898-Aug.


14, 1901.


Robert F. Kennedy,


Nov. 18, 1898-Feb.


22, 1901.


Powell Stackhouse, Nov. 18, 1898-Aug. 14, 1901.


R. Francis Wood, Nov. 18, 1898-Aug.


14, 1901.


Charles S. Price, Nov. 18, 1898-Aug.


14, 1901.


John Lowber Welsh,


Nov. 18, 1898-Aug.


14, 1901. 14, 1901.


Edw. T. Stotesbury, Nov. 18, 1898-Aug.


John W. Townsend, Nov. 18, 1898-Aug.


14, 1901.


Effingham B. Morris, Feb. 20, 1901-Aug.


14, 1901.


George F. Baer, Mar. 20, 1901-Aug.


14, 1901.


Executive Committee:


John Lowber Welsh, Nov. 18, 1898-Aug. 14, 1901.


Josiah M. Bacon, Nov. 18, 1898-Feb.


10, 1901.


Deceased.


Robert F. Kennedy, Nov. 18, 1898-Feb.


22, 1901.


Deceased.


Effingham B. Morris, Feb.


20, 1901-Aug.


14, 1901. (Vice J. M. Bacon.)


Auditing Committee:


Josiah M. Bacon, Nov. 18, 1898-Feb.


10, 1901. Deceased.


Robert F. Kennedy, Nov. 18, 1898-Feb. 20, 1901.


R. Francis Wood, Nov. 18, 1898-Feb. 20, 1901.


This committee was discontinued on Feb. 20, 1901.


Officers After the Merging: President:


Powell Stackhouse, Aug. 15, 1901-


Vice President :


John W. Townsend, Aug. 15, 1901-Apr. 16, 1907. Resigned.


Charles S. Price, Apr. 16, 1907-


Second Vice President:


John Lowber Welsh, Aug. 15, 1901-Oct. 16, 1901. Resigned.


Alex P. Robinson, Apl. 16, 1907-


Treasurers :


TV. S. Robinson, -


Aug. 15, 1901-Mar. 11, 1903. Resigned.


Alex P. Robinson, Mar. 17, 1903-Apl. 16, 1907. Resigned.


Edward T. Stuart, Apl. 16, 1907-


Asst. Treasurers:


Alex P. Robinson, Aug. 15, 1901-Mar. 17, 1903.


Edward T. Stuart, Mar. 17, 1903-Apr. 16, 1907.


Resigned.


L. T. Crouse, April 16, 1907-


Asst. Treasurer at Works:


D. J. Jones, Aug. 15, 1901-


Secretaries :


WV. S. Robinson,


Aug. 15, 1901-Mar. 1, 1904. Resigned.


D. Brewer Gehly, Mar. 16, 1904-


Asst. Secretary :


Alex P. Robinson, Aug. 15, 1901-


General Manager:


Charles S. Price, Aug. 15, 1901-


General Manager of Sales:


Fred Krebs, Apl. 16, 1907-


Solicitor and General Agent:


H. S. Endsley, Aug. 15, 1901-


Deceased.


(Vice J. M. Bacon.) (Vice R. F. Kennedy.)


443


HISTORY OF CAMBRIA COUNTY.


Directors:


Theodore N. Ely, Aug. 15, 1901- Effingham B. Morris, Aug. 15, 1901-


Frank J. Firth, Aug. 15, 1901-


Leonard C. Hanna, Aug. 15, 1901-


John Lowber Welsh, Aug. 15, 1901-Oct. 16, 1901. Resigned.


George Baer, Aug. 15, 1901-


Edward T. Stotesbury, Aug.


15, 1901-


John W. Townsend, Aug. 15, 1901-April 16, 1907. Resigned.


Powell Stackhouse, Aug. 15, 1901-


R. Francis Wood, Jan. 15, 1902-


Charles S. Price, Apl. 16, 1907-


Executive Committee:


John Lowber Welsh, Aug. 15, 1901-Oct. 16, 1901. Resigned.


Effingham B. Morris, Aug. 15, 1901-


Theodore N. Ely,


Sept. 18, 1901-


Frank J. Firth, Oct. 16, 1901-


Leonard C. Hanna, Nov. 20, 1901-


DIRECTORY OF THE WORKS, MARCH 1, 1907.


Cambria Steel Company, P. O. drawer 1573, Central Post Office, Philadelphia ; general offices, Arcade Building, southeast cor- ner Fifteenth and Market streets, Philadelphia.


Sales Offices: Arcade Building, Philadelphia; 71 Broadway, New York; Paddock Building, Boston; Ellicott Square, Buf- falo; 403 Center st., Baltimore; Park Building, Pittsburg; Cit- izens Building, Cleveland; Union Trust Building, Cincinnati ; Century Building, Atlanta; Hennen Building, New Orleans; Western Union Building, Chicago; Chemical Building, St. Louis; 140 Kansas st., San Francisco; and 1501 Pacific ave., Tacoma, Washington.


Capital stock. $50,000,000; par value, $50 per share; issued and full paid, 900,000 shares, aggregating $45,000,000. The Cam- bria Steel Company operates the following works, which were leased from the Cambria Iron Company in 1898 :


BLAST FURNACES-7 COMPLETED AND 1 BUILDING.


Cambria Steel Company, Johnstown, Pa. Cambria Plant, six completed stacks at Johnstown; Franklin Plant, one com- pleted and one building stack at Franklin, a suburb of Johns- town.


Cambria Plant : Six completed stacks: Nos. 1, 2, 3, and 4 were built in 1853 and 1854; No. 1, 97 x 1716, was rebuilt in 1883, 1895, 1899, and 1901; No. 2, 98 x 21, was rebuilt in 1883, 1891, 1896, and 1901; No. 3, 9534 x 201%, was rebuilt in 1886, 1894, and 1900; No. 4, 97 x 18, was rebuilt in 1886, 1892, and 1902; No. 5, 96 x 21, was built in 1873-6, blown in December 22, 1876, and rebuilt in 1890, 1896-7, and 1902; and No. 6, 87 x 22, was first blown in July 20, 1879, and rebuilt in 1893, 1896, 1900, and 1903; total annual capacity, 650,000 tons. The furnaces are equipped with twenty-four Cowper-Kennedy stoves and with 3 pig-iron casting machines .- All active in 1906.


Franklin Plant: One completed stack and one stack building: Completed stack, known as No. 7, 85 x 22, built in 1903-6 and


444


HISTORY OF CAMBRIA COUNTY.


blown in January 17, 1906; four Kennedy stoves, each 24 X 100; annual capacity, 150,000 tons. Equipped with 2 pig-iron casting machines. The stack will be known as No. 8 and will have an annual capacity of about 150.000 tons .- No. 7 active in 1906.


Fuel, Connellsville and Otto-Hoffmann coke; ores, Lake Super- ior hematite and native and foreign manganiferons; product, Bessemer and basic open-hearth pig iron and spiegeleisen and ferromanganese; total annual capacity of the completed fur- naces. 800.000 tons; of the building furnace, 150,000 tons; to- tal, 950,000 tons.


Cambria Steel Company, Johnstown. Three plants: Cambria Plant at Johnstown, Gautier Plant at Johnstown, and Frank- lin Plant at Franklin, a suburb of Johnstown.


Cambria Plant : Built as an iron rail mill in 1853; since greatly enlarged ; first iron rail rolled July 27, 1854, and first steel rail rolled in 1871; now equipped with 7 Siemens ingot and 7 Sie- mens heating furnaces, 5 continuous furnaces, 19 reverbera- tory furnaces, and 11 trains of rolls (one 2-high 48-inch bloom- ing mill, one set; one 2-high 40-inch blooming mill, one set; one 3-high 30-inch billet, slab, and shape mill, four sets ; one 3-high 28-inch rail mill; three 3-high 22-inch mills ; one 2-high 22-inch mill; one 2-high 16-inch mill; one 3-high 13-inch mill; and one 3-high 9-inch mill.)


Cambria Plant : Bessemer Steel Works; Completed in 1871 ; first blow made July 10, 1871; rebuilt and enlarged in 1889 and 1891 and remodeled in 1900; four 1216-gross-ton converters; annual capacity, 700,000 tons of ingots.


Cambria Plant: Open Hearth Plant No. 1; built originally in 1878-9; now contains two 20-gross-ton furnaces, (one acid and one basic,) one built in 1895 and one in 1896, and two 20-gross- ton basic Wellman furnaces built in 1897; annual capacity, 11,000 tons of acid ingots and 34,000 tons of basic ingots.


Gautier Plant: Built in 1878; 4 continuous heating furnaces, (3 recuperative and one reverberatory,) 10 reverberatory fur- naces, 8 trains of hot rolls, (one 3-high 8-inch, one 3-high 9- inch, one 3-high 10-inch, one 3-high 12-inch, one 3-high 14-inch, one 2-high 20-inch, one 2-high 24-inch, and one 3-high 24-inch universal,) and one train of cold rolls. The universal mill was added in 1906 and can roll universal plates from 8 to 24 inches wide. By removing the vertical rolls plates 50 inches wide can be rolled. A cold-drawing plant, with full equipment of fur- naces, shears, hammers, and special machinery, is connected with the plant.


Franklin Plant: Open Hearth Plant No. 2; built in 1900-1; fif- teen 50-gross-ton stationary furnaces (14 basic and one acid) ; first open hearth steel made April 20, 1901; one 2-high 40-inch blooming mill, one set, and one 2-high 34-inch slabbing mill, one set, added in 1901-2, and one 134-inch plate mill added in


445


HISTORY OF CAMBRIA COUNTY.


1902; annual capacity, 470,000 tons of basic and 30,000 tons of acid ingots.


Products, steel T rails from 8 pounds to 100 pounds per yard, angles and plain splice bars, standard and special track bolts and nuts ; also beams, girders, columns, roof trusses and other fitted structural work, including finished steel work for build- ings; steel axles for passenger and freight cars, street and mine cars, tender trucks, engine trucks, etc .; crank pins and piston rods ; machine bolts, nuts, rivets, and pipe or tank bands with rolled threads; car and other steel forgings of carbon steel or nickel steel; tire, toe-calk, carriage spring, and other bar steel; finger bars, knife backs, rake teeth, spring harrow teeth, and other agricultural steel and shapes; bar and slab plow steel, flat and finished plow shapes, etc .; rounds, squares, hexagons, flats, shafting, and other cold-rolled steel; steel dises with rolled bevel from 10 inches to 20 inches in diameter for harrows, drills, cultivators, etc., and steel discs with rolled bevel from 23 inches to 2814 inches in diameter for plows; pressed steel seats for agricultural implements ; and all kinds of steel freight cars.


Fuel used in all departments, coal and producer gas.


Total annual capacity of the 3 rolling mills and steel works: 700,000 gross tons of Bessemer steel ingots, 545,000 tons of open-hearth steel ingots, 300,000 tons of steel rails, and 500,- 000 tons of structural shapes, universal and other plates, twisted and other bars for concrete work, plow steel, and steel for tire, spring, toe-calk, machinery, harrow discs, rake teeth, etc.


CAR-AXLES AND OTHER FORGINGS.


Cambria Plant : Car Axle Department. Product, forged open- hearth steel car and locomotive axles, crank pins, piston rods, and miscellaneous forgings toughened by the Coffin process or oil tempered and annealed; annual capacity, about 30,000 tons.


STEEL CARBUILDING AND BOLT, NUT AND RIVET WORKS. Franklin Plant: Steel Carbuilding Department. Product, gon- dola, hopper gondola, hopper, flat and other steel freight cars; also composite cars with steel underframes; annual capacity, 9,000 cars. All cars are built of rolled shapes. This depart- ment is equipped with a 1,000-ton hydraulic press, with all the latest improvements. The entire product of the press is used by the car shops of the company.


Franklin Plant: Bolt. Nut and Rivet Department. Product, iron and steel bolts, nuts and rivets ; annual capacity 9,000 tons.


COLD-ROLLED AND COLD-DRAWN SHAFTING.


Gautier Plant : Cold Rolling and Cold Drawing Departments. Product, cold-rolled, drawn and turned steel shafting, piston rods and car axles; cold-rolled and drawn screw rods, hexa-


446


HISTORY OF CAMBRIA COUNTY.


gons, key steel, flats and squares ; also finger bars, knife backs, angles, zees, tees and other special shapes. Sizes: rounds, 3/16 of an inch to 7 inches ; squares, 3/8 of an inch to 3 inches ; flats, all sizes of merchant bars; and hexagons, 1/4 of an inch to 2 inches. Annual capacity, 18,000 tons. Does not cold- roll or cold-draw iron shapes.


COAL LANDS, COKE OVENS, IRON-ORE MINES, ETC.


The Cambria Steel Company operates extensive coal mines in Cambria county; also 260 Otto-Hoffmann coke ovens at its Franklin Plant. In addition it is building 112 new Otto- Hoffmann coke ovens at its Franklin Plant, which will be completed and ready for operations in 1907.


It also owns all the stock of the Penn Iron Mining Company, operating iron-ore mines in the Menominee Range in Michi- gan ; over 99 per cent. of the stock of the Republic Iron Com- pany, which operates the Republic mine, at Republic, Michi- gan; and one-half the stock of the Mahoning Ore and Steel Company, which operates the Mahoning mine in the Mesabi Range in Minnesota.


It also owns a controlling interest in the Juniata Limestone Company, Limited, which operates limestone quarries at Car- lin. Blair county, Pa., and owns and operates the Naginey limestone quarries in Mifflin county, Pa.


The company has over eighteen thousand employes, of whom 16,500 are in Johnstown, one thousand in the ore fields in Michigan and Minnesota, and five hundred at the coke ovens and limestone quarries. There are several who have been in the service for more than fifty years. The oldest employe is Joseph Masters, who began in August, 1852, under Shoenberger and King. Evan G. Lewis, Isaac Jones, Peter Beemish, Irwin Horrell, John Herdman and Thomas Potts entered the service in 1853; George Banfield, John D. Murphy, Michael Ryan, Henry Brown, Henry Block and John Colbert in 1854; Daniel Beemish, Casper Hertzberger, William Hoover, Isaac Berringer and Thomas Leadbeater in 1855; Powell Stackhouse and John Lead- beater in 1856; James H. Geer, Fidell Knobelspeice, John Stork, and John James in 1857; James White, Bernard C. Riley, John II. Hamilton, William Tremellon, Patrick Fardy, Manges Hipp and John W. Price in 1858.


During the year 1906 the works consumed about 1,600,000 tons of coal, and 1,237,724 tons of ore, and used a daily average of 71,000,000 gallons of water. Its net profit was $4,964,003.15.


The average price for charcoal pig metal between 1840 and 1849 inclusive, was $29.22 per ton of 2,240 pounds. The


447


HISTORY OF CAMBRIA COUNTY.


highest was in 1840 at $32.75. It was not made for general use after '49.


Foundry pig metal was on the market in 1850 for the first time at $20.SS. The average price for that decade was $26.47. Its highest value was in 1854 at $36.88. From 1860 to 1870 it was $37.83; its highest was in 1864, when it sold at $59.25. In 1880 it was $28.50; in 1890, $18.40; in 1900, it was $19.98, and in March, 1907, $26.


Iron rails were first on the market in 1847 at $69.00; in 1848, $62.25. and in 1849 at $53.38. In the decade beginning 1850 the average was $59.01, the highest being in 1854, at $80.13. The next decade was $75.96, with the highest price in 1864, at $126.00. In 1870 it was $72.25; in 1880, $49.25; and in 1882, $45.50. This is the last year iron rails are quoted, those of steel having taken their place.


Steel rails were sold in 1867 at $166; in 1868 at $158.50, and 1869 at $132.25. In 1870 they were $106.75; in 1875 sold at $68.75; in 1880, at $67.50; in 1882, the year they supplanted iron, at $48.50; in 1885 at $28.50; in 1890 at $31.75; in 1895 at $24.33; in 1900 at $32.29; in March, 1907, at $28.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.