Walter H. McLeod papers, Circa 1885, 1900-1963

Overview of the Collection

Creator
McLeod, Walter H., 1887-1963
Title
Walter H. McLeod papers
Dates
Circa 1885, 1900-1963 (inclusive)
Quantity
67.5 linear feet, (111 archival boxes, 1 oversize box, 3 oversize volumes, and 1 reel of microfilm)
Collection Number
Mss 002
Summary
This collection contains personal and professional papers, financial records, photographic materials, and general corporate records generated and/or collected by Walter H. McLeod as an official of the Missoula Mercantile Company and regional business leader in western Montana. The collection documents the rural mercantile business, politics, and the personal business of one of western Montana's most prominent families.
Repository
University of Montana, Mansfield Library, Archives and Special Collections
Archives and Special Collections
Maureen and Mike Mansfield Library
University of Montana
32 Campus Dr. #9936
59812-9936
Missoula, MT
Telephone: 406-243-2053
library.archives@umontana.edu
Access Restrictions

Researchers must use collection in accordance with the policies of Archives and Special Collections, the Maureen and Mike Mansfield Library, and The University of Montana-Missoula.

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities. Funding for preparing this finding aid was provided through a grant awarded by the National Historic Publications and Records Commission.

Biographical NoteReturn to Top

Walter H. McLeod was born in Missoula, Montana, on September 30, 1887 to Charles Herbert and Clara Louise (Beckwith) McLeod. He graduated from Missoula County High School and continued his education at the University of Montana, where he was a member of the Sigma Chi fraternity.

He left college to begin his career with his father's Missoula Mercantile Company in 1911. In 1920 he became Vice President and in 1941, upon the retirement of his father, he became president of the Mercantile and of the Kalispell Mercantile Company. He became president of the Hotel Florence Company in 1939 and of the Demers Mercantile Company in Arlee, Montana, in 1942. He was also a director of the Hammond Lumber Company of San Francisco from 1941 to 1958, the Northern Pacific Railroad Company from 1948-1961, the Federal Reserve Bank of Minneapolis from 1948 to 1950, the Montana Power Company from 1955 to 1962, and the Montana Taxpayers Association from 1944 to 1961. Long active in Republican politics, he never entered public service directly, but the Mercantile provided considerable support for Republican interests.

The Missoula Mercantile and its branches and affiliates were one of the largest business concerns of the Pacific Northwest. Allied Stores Corporation purchased the Missoula Mercantile Company in 1959 for $1,056,000.

He was also active in the Boy Scouts of America; Missoula Lodge, Benevolent and Protective Order of Elks; Rotary Club of Missoula; Missoula Chamber of Commerce; and the Missoula Country Club.

McLeod married Olive Wheeler, daughter of Charles S. and Lillian (Marsh) Wheeler in San Francisco in 1915. They had three children: Olive Brewster, Walter Herbert Jr., and Clara Marsh. McLeod died in Missoula on September 13, 1963.

Content DescriptionReturn to Top

This collection contains personal and professional papers, financial records, photographic materials, and general corporate records generated and/or collected by Walter H. McLeod as an official of the Missoula Mercantile Company and regional business leader in western Montana. In conjunction with the papers of Charles H. McLeod, Walter's father, these materials constitute one of the Pacific Northwest's most detailed assemblages of rural general merchandising operations. Additionally, collection materials provide significant insights into interrelationships between Montana's most prominent economic enterprises during the middle decades of the 20th Century.

The Northern Pacific Railroad, the Montana Power Company, the Missoula Mercantile Company, and the Anaconda Copper Mining Company formed the economic nucleus for western Montana through most of the late nineteenth and twentieth century. Walter McLeod was a primary stockholder and corporate director with three of these enterprises and a close business associate of the fourth, the Anaconda Company. Additionally, he served as a director for the Federal Reserve Bank of Minneapolis and the Montana Taxpayers Association. From the production and harvest of raw materials to wholesale and retail distribution, from power generation and delivery to mass transportation, Walter McLeod was among the most highly connected and influential Montana business leaders of the mid-twentieth century. As documented in the correspondence, legal documents, and financial records of this collection the Missoula Mercantile Company dominated the retail and commercial supply trades throughout the region for half a century. Collection materials also reveal McLeod family commitments to maintaining diverse and flexible business operations as well as involvement in local, state, and regional politics.

Materials in this collection also document the role extended family played in McLeod family business decisions and daily life. In the majority of Missoula Mercantile Company subsidiaries, the boards of directors and primary shareholders were members of the extended McLeod family. The correspondence series contains extensive sequences of correspondence between family members, often seamlessly transitioning between business and personal topics. Walter McLeod's daughters and female relatives constitute a major portion of this correspondence material and, thus, present an unusually concentrated source of mid-twentieth century feminine perspectives on family, business, and life in the American west.

Use of the CollectionReturn to Top

Restrictions on Use

Researchers are responsible for using in accordance with 17 U.S.C. and any other applicable statutes. Copyright not transferred to The University of Montana.

Preferred Citation

[Name of document or photograph number], Walter H. McLeod Papers, Archives and Special Collections, Maureen and Mike Mansfield Library, The University of Montana-Missoula.

Administrative InformationReturn to Top

Arrangement

The collection is divided into twenty-six series:

Series I: Biographical and Personal, 1949-1962, 3 folders

Series II: Correspondence, 1910-1963, 39.25 linear feet and one reel of microfilm

Series III: Missoula Mercantile, 1900-1963, 3.25 linear feet

Subseries 1: Interoffice Correspondence, 1937-1963, 1.0 linear feet

Subseries 2: Financial Records, 1930, 1941-1959, 1.0 linear feet

Subseries 3: Legal, 1900-1962, 1.0 linear feet

Subseries 4: Management, 1913, 1945-1962, 0.25 linear feet

Series IV: Beckwith Mercantile, 1948-1950, 1 folder

Series V: Bozeman Feed and Grain, 1933-1954, 0.25 linear feet

Series VI: Business Properties Securities Company, 1930-1960, 0.25 linear feet

Series VII: Demers Mercantile, 1912-1960, 0.25 linear feet

Series VIII: Eddy, Hammond Company, 1949-1953, 1 folder

Series IX: Federal Reserve Bank of Minneapolis, 1947-1949, 0.5 linear feet

Series X: Florence Hotel, 1936-1963, 8.0 linear feet

Subseries 1: Correspondence, 1937-1943, 2.25 linear feet

Subseries 2: Subject File, 1936-1941, 0.75 linear feet

Subseries 3: Financial, 1939-1962, 4.5 linear feet

Subseries 4: Legal, 1939-1940, 1 folder

Subseries 5: Management, 1939-1963, 0.5 linear feet

Subseries 6: Printed Material, 1940-1942, 3 folders

Series XI: Garden City Block Company, 1948, 1 folder

Series XII: Hamilton Feed and Grain, 1939-1948, 0.25 linear feet

Series XIII: A. B. Hammond Company, 1951-1955, 1 folder

Series XIV: Hammond Lumber Company, 1945-1955, 0.75 linear feet

Series XV: Kalispell Feed and Grain Company, 1943-1945, 1 folder

Series XVI: Kalispell Grocery Company, 1947-1953, 0.25 linear feet and three oversize volumes

Series XVII: Kalispell Mercantile Company, 1943-1962, 0.75 linear feet

Series XVIII: Missoula Feed and Grain Company, 1923-1954, 0.25 linear feet

Series XIX: Montana Mercantile Company, 1959-1962, 3 folders

Series XX: Montana Power Company, 1943-1962, 0.5 linear feet

Series XXI: New Finlen Hotel Company, 1946, 1 folder

Series XXII: Northern Pacific Railroad, 1945-1961, 2.5 linear feet

Subseries 1: General, 1945-1961, 1.75 linear feet

Subseries 2: Northwestern Improvement Company, 1953-1956, 0.75 linear feet

Series XXIII: South Missoula Land Company, 1947, 1 folder

Series XXIV: Clippings, 1939-1963, 0.5 linear feet

Series XXV: Printed Materials, 1930-1963, 2.25 linear feet

Series XXVI: Photographs, circa 1885, 1908-1960, 0.5 linear feet

Acquisition Information

Gift of Olive Haugen, 1965 and 1969.

Processing Note

The materials in this collection were originally processed in three separate collections: LC 2, LC 56, and LC 171. In 2003 all Walter H. McLeod materials were integrated into one manuscript collection (Mss 002). During this reprocessing 13 bound volumes originally associated with the Charles H. McLeod Papers (Mss 001) were integrated into the Walter H. McLeod papers (Mss 002). Ten of the thirteen volumes were rehoused within archival boxes for preservation purposes. Transfer of these volumes to the current collection was based primarily on the span of years for each bound record, cross-referenced with the date of Walter's ascension to primary management of McLeod family investments. In addition, all photographs separated during original processing were reintergrated with the manuscript collection and all previously unprocessed photographs were fully processed and described within the collection.

Also, in 2003 some photographs that had long been held in the Charles H. McLeod Papers (Mss 001), were transferred to the Walter H. McLeod Papers (Mss 002). In 2011 those photographs were returned to the Charles H. McLeod Papers (Mss 001) as provenance records and earlier processing labels indicate that they were donated with the bulk of the other materials in Mss 001. The transferred photograph numbers are 76-101 through 76-119 and 78-45 through 78-85.

Detailed Description of the CollectionReturn to Top

Series I:  Biographical, 1928-1962Return to Top

3 folders

This series consists of several Who's Who in America biographical abstracts regarding Walter McLeod, one sheet of notes on McLeod family geneological notes, a newspaper clipping regarding the forestry career of George B. McLeod (a cousin and business associate of Walter), an extensive family tree tracking the Hammond, Beckwith, Fenwick, and McLeod families, a sampling of World War II ration reciepts, and several drawings (signed and priced) of bronze figures created by C.J. Swedblom.

Container(s) Description Dates
Box/Folder
1/1
Abstracts, notes, and clippings
1949-1962
1/2
Ration receipts
1943-1945
2/1
Drawings, Swedblom, C.J., bronze figures
1928-1929

Series II:  Correspondence, 1910-1963 Return to Top

39.25 linear feet and 1 reel of microfilm

This series contains general correspondence written and received by Walter H. McLeod spanning five decades as a prominent Montana businessman and member of the extended McLeod family. The letters in this series relating to Walter McLeod's professional endeavors document both mundane and significant business decisions ranging from the Missoula Mercantile Company to the Federal Reserve Bank in Minneapolis, Minnesota. Materials also document many of the commercial, political, and community organizations in which McLeod served as a member and/or leader.

This series also contains extensive sequences of correspondence between Walter and members of the extended McLeod family. Many of Walter McLeod's closest business and professional associates were relatives (direct and by marriage). These correspondence sequences provide significant insights into the depth and breadth McLeod family relations--often seamlessly transitioning back and forth between business and personal matters. Walter McLeod's daughters and female relatives constitute a major portion of this correspondence material and, thus, present an unusually concentrated source of mid-twentieth century feminine perspectives on family, business, and life in the American west. Researchers may be particularly interested in a sequence of correspondence between Walter McLeod and doctors at the Mercywood Neuropsychiatric Hospital in Ann Arbor, Michigan, where Olive McLeod, Walter's wife, was admitted for a period of several months. These exchanges document specific treatment methods and standard practices at the hospital as well as lend some insights into perceptions of mental illness at mid-century.

Container(s) Description Dates
Box/Folder
1/3
Unidentified Correspondents
1943 and undated
1/4
“A”
1918-1927
1/5
“A”
1928-1942
2/2
“A”
1941-1946
1/6
“A”
1947-1948
1/7
“A”
1949-1952
2/3
“A”
1953-1960
1/8
“A”
1961-1963
1/9
Alward, H.V.
1949
2/4
Aronson, J. Hugo
1952-1963
2/5
Associated Industries of Montana
1947
1/10
Audio Vision, Inc.
1937
1/11
Ayers, Roy E.
1946
1/12
“B”
1917-1921
3/1
“B”
1922-1923
3/2
“B”
1924-1925
3/3
“B”
1926-1927
3/4
“B”
1928-1929
3/5
“B”
1930-1931
3/6
“B”
1932-1940
3/7
“B”
1941
3/8
“B”
1942
4/1
“B”
1943
4/2
“B”
1944
4/3
“B”
1946
4/4
“B”
1947
2/6
“B”
1948
4/5
“B”
1949
4/6
“B”
1950-1951
4/7
“B”
1952
4/8
“B”
1953
5/1
“B”
1954
5/2
“B”
1955
5/3
“B”
1959
2/7
“B”
1960-1961
5/4
“B”
1962
5/5
“B”
1963
5/6
Babcock, Tim
1962
5/7
Badgley, E.K.
1925-1926
5/8
Bailly, R.G.
1917-1942
5/9
Bailly, R.G.
1943-1946
5/10
Bailly, R.G.
1947-1952
6/1
Barkley, Albin W.
1944
6/2
Barnes, C.A.
1921-1944
6/3
Battin, James F.
1961-1962
6/4
Bauer, L.J.
1923 and 1941
6/5
Beckwith, Andrew B.
1917-1943
6/6
Beckwith, Andrew B.
1943-1947
6/7
Beckwith, Andrew B.
1948-1950
6/8
Beckwith, Andrew B.
1951-1955
Microfilm Reel
1
Beckwith, Charles
1910
Box/Folder
6/9
Beckwith, George H.
1918-1947
6/10
Beckwith, George H.
1948-1950
6/11
Beckwith, George H.
1951-1952
6/12
Beckwith, Mrs. George H.
1942
6/13
Beckwith, Jack C.
1929
6/14
Beckwith Mercantile Co.
1919-1947
7/1
Beckwith, Philip
1924-1961
7/2
Beidler, William
1923-1926
7/3
Bird, Frank W.
1946-1961
7/4
Bonner, John W.
1949
7/5
Bonner, Mrs. E.L.
1927-1929
7/6
Bottolfsen, C.A.
1944
7/7
Bowden, Joseph
1920-1926
7/8
Bozeman Feed and Grain
1946-1948
7/9
Brandjord, Iver M.
1944-1949
7/10
Bunge, Louis E.
1928-1953
7/11
Burnett, Andrew H.
1961-1962
7/12
Burnett, Mrs. Grace H.
1951
7/13
Burnett, W.S.
1941-1950
7/14
Busey, J.E.
1917-1946
7/15
Busey, J.E.
1947-1949
7/16
Buying Agencies
1946
2/8
Byrd, Harry F.
1962
7/17
“C”
1917-1924
8/1
“C”
1925-1927
8/2
“C”
1928
8/3
“C”
1929-1930
8/4
“C”
1931-1932
8/5
“C”
1937-1942
8/6
“C”
1943
8/7
“C”
1944-1945
8/8
“C”
1946
9/1
“C”
1947
9/2
“C”
1948
9/3
“C”
1949
9/4
“C”
1950
9/5
“C”
1951-1952
2/9
“C”
1953-1954
9/6
“C”
1955-1959
2/10
“C”
1960-1961
10/1
“C”
1962-1963
11/1
Chaffee, George
1943-1944
11/2
Chambers, Robert and Jean
1927-1944
11/3
Charters, H.F.
1917
11/4
Cherries
1946-1953
11/5
Clapp, C.H.
1932
11/6
Clinton, R.L.
1920
11/7
Corbitt, E.L.
1923-1944
11/8
Corbitt, Mrs. E.L.
1948-1952
10/2
Corbitt, Mary
1941-1947
11/9
Corbitt, Mary
1953-1961
10/3
Corette, J.E. Jr.
1946-1963
11/10
Corette, Robert D.
1959-1961
11/11
Corette, Robert E.
1962
10/4
“D”
1917-1923
11/12
“D”
1924-1926
11/13
“D”
1927-1932
12/1
“D”
1937-1941
12/2
“D”
1942-1944
12/3
“D”
1945-1947
10/5
“D”
1948-1949
12/4
“D”
1950-1952
12/5
“D”
1953-1955
12/6
“D”
1958-1959
12/7
“D”
1960-1961
13/1
“D”
1962
10/6
“D”
1963
13/2
Davenport, Louis
1943
13/3
Demers, Louis A.
1929-1950
13/4
Demers Mercantile
1947
13/5
Denney, C.E.
1943-1944
10/7
D’Ewart, Wesley A.
1946-1955
13/6
Dixon, Joseph M.
1920-1922
13/7
Draper, Paul A.
1948
13/8
“E”
1917-1932
13/9
“E”
1940-1947
13/10
“E”
1948-1954
10/8
“E”
1955-1963
10/9
Ecton, Zales N.
1946-1953
13/11
Eddy, Hammond Company
1943-1947
13/12
Erickson, J.E.
1930
13/13
Evans, John M.
1932
13/14
“F”
1918-1927
14/1
“F”
1928-1942
14/2
“F”
1943-1946
14/3
“F”
1947-1952
14/4
“F”
1953-1959
15/1
“F”
1960-1963
14/5
Farley, James
1943
15/2
Fenwick, Georgie and Harriet
1927-1963
14/6
Fenwick, George
1921-1923
14/7
Fenwick, Mrs. George
1917-1930
15/3
Feucht Banking Article and Responses
1950
14/8
Flood, Mrs. T.J.
1918-1919
15/4
Florence Hotel
1942-1958
15/5
Florence Hotel
1959-1963
14/9
Ford, Sam C.
1942-1944
14/10
Four H Clubs
1959
14/11
Fowler, C.W.
1920
14/12
“G”
1918-1925
14/13
“G”
1926-1932
16/1
“G”
1937-1943
15/6
“G”
1944-1947
16/2
“G”
1948
16/3
“G”
1944-1951
16/4
“G”
1952-1953
16/5
“G”
1954-1959
16/6
“G”
1960-1963
16/7
Gerard, James W.
1943
16/8
Gerard, Sumner
1944
16/9
Goldwater, Barry
1958
16/10
Governors’ Conference
1960
15/7
Grand Rapids Store Equipment Company
1927-1931
18/1
“H”
1917-1924
18/2
“H”
1927-1925
17/1
“H”
1928-1930
17/2
“H”
1931-1933
17/3
“H”
1937-1941
17/4
“H”
1942
17/5
“H”
1943
17/6
“H”
1944
17/7
“H”
1945-1946
18/3
“H”
1947-1948
18/4
“H”
1949-1950
19/1
“H”
1951-1952
18/5
“H”
1953-1954
19/2
“H”
1955-1960
18/6
“H”
1961-1963
19/3
Hamilton Feed and Grain Company
1941-1947
20/1
A.B. Hammond Company
1940-1948
19/4
Hammond, A.B.
1917-1944
19/5
Hammond, Daisy E.
1941-1944
19/6
Hammond, Leonard C.
1929-1944
19/7
Hammond, Mrs. Leonard C.
1946
19/8
Hammond Lumber Company
1920-1947
20/2
Hammond Lumber Company
1948-1951
20/3
Hammond Lumber Company
1952-1956
19/9
Hansen, Burt
1963
19/10
Hanson, S. Gray
1923-1929
19/11
Hanson, S. Gray
1930-1932
21/1
Hazelbaker, Frank A.
1928
21/2
Hibbard, A.T.
1941-1942
21/3
Hibbard, A.T.
1943-1946
20/4
Hibbard, A.T.
1947-1948
20/5
Hibbard, A.T.
1949-1951
21/4
Hibbard, A.T.
1952-1953
21/5
Hibbard, A.T.
1954-1955
21/6
Hibbard, A.T.
1959-1961
21/7
Hibbard, A.T.
1962-1963
21/8
Hibbard, Henry
1941-1942
21/9
Hoblitt, B.M.
1943-1944
21/10
Hoover, W. Harold
1950
20/6
“I”
1919-1948
22/1
“I”
1949-1963
22/2
Inch, John
1917
22/3
Inch, Sidney R.
1943-1944
22/4
“J”
1917-1941
22/5
“J”
1942-1947
22/6
“J”
1948-1954
22/7
“J”
1955-1963
22/8
“K”
1918-1928
22/9
“K”
1929-1941
23/1
“K”
1942-1946
20/7
“K”
1947-1948
25/1
“K”
1949-1952
23/2
“K”
1953-1957
25/2
“K”
1955-1963
23/3
Kain, George A.
1919-1946
23/4
Kalispell Feed and Grain Company
1941-1943
25/3
Kalispell Grocery Company
1941-1951
23/5
Kalispell Grocery Company
1952-1954
23/6
Kalispell Mercantile Company
1922-1951
23/7
Kalispell Mercantile Company
1952-1963
23/8
Keith, J.M.
1922-1925
23/9
Keith, Mrs. J.M.
1927-1929
23/10
Keith, Harry C.
1941-1944
23/11
Keith, Harry C., Jr.
1946-1952
24/1
Kelley, Cornelius F.
1946-1955
24/2
Kerr, Robert S.
1962
24/3
King, Edwina Hammond
1959-1960
24/4
King, Frank B. and Edwina
1948-1952
24/5
King, Frank B.
1919-1947
24/6
King, Frank B.
1953-1963
24/7
“L”
1918-1925
24/8
“L”
1926-1931
24/9
“L”
1932-1942
24/10
“L”
1943-1945
26/1
“L”
1946-1948
26/2
“L”
1949-1959
26/3
“L”
1960-1963
26/4
Lanstrum, O.M.
1928
26/5
Leavitt, Scott
1928-1932
26/6
Lee Newspapers
1959-1961
26/7
Loffres, Amelia
1941
26/8
Lusk, Addison
1919-1926
26/9
“M”
1917-1920
26/10
“M”
1921-1923
26/11
“M”
1924-1927
27/1
“M”
1928-1930
27/2
“M”
1931-1937
25/4
“M”
1941
27/3
“M”
1942
27/4
“M”
1943-1944
25/5
“M”
1945-1946
27/5
“M”
1947
27/6
“M”
1948
25/6
“M”
1949
29/1
“M”
1950
29/2
“M”
1952
29/3
“M”
1953
29/4
“M”
1954
25/7
“M”
1956-1959
28/1
“M”
1960
29/5
“M”
1961
29/6
“M”
1962
29/7
“M”
1963
29/8
“Mc”
1943
30/1
“Mc”
1944
30/2
MacDougall, Blanche
1942
30/3
MacDougall, Blanche
1961-1962
28/5
MacDougall, Blanche
1947-1960
30/3
MacDougall, Blanche
1961-1962
30/4
MacDougall, W.A.
1941
28/6
MacDougall, W.A.
1957-1963
28/2
Mansfield, Michael J.
1943-1955
28/3
Mansfield, Michael J.
1959-1962
30/5
Marlow, Thomas A.
1929
30/6
Martin, Teddie
1926-1930
30/7
McCain, James
1953
28/4
McCormick, Washington Jay
1922-1946
30/8
McGowan Commercial Company
1923
Microfilm Reel
1
McLeod, Charles H.
1910
Box/Folder
30/9
McLeod, Charles H.
1917-1924
30/10
McLeod, Charles H.
1925-1928
30/11
McLeod, Charles H.
1929-1941
30/12
McLeod, Charles H., re: his death
1946
28/7
McLeod, Charles H., re: his death
1948
28/8
McLeod, Charles H., re: his death
1946
28/9
McLeod, Charles H., re: his estate
1949
30/13
McLeod, Charlotte
1917-1924
31/1
McLeod, Clara
1917-1927
31/2
McLeod, Clara
1928-1932
31/3
McLeod, Clara Marsh
1931-1944
28/10
McLeod, Clara Marsh
1946-1947
31/4
McLeod, Evelyn
1920-1924
31/5
McLeod, George B.
1917-1924
31/6
McLeod, George B.
1925-1928
31/7
McLeod, George B.
1929-1940
31/8
McLeod, George B.
1941
31/9
McLeod, George B.
1942
32/1
McLeod, George B.
1943
32/2
McLeod, George B.
1944
32/3
McLeod, George B.
1946
32/4
McLeod, George B.
1947
32/5
McLeod, George B.
1948
32/6
McLeod, George B.
1949
32/7
McLeod, George B.
1950
34/1
McLeod, George B.
1951
34/2
McLeod, George B.
1952
34/3
McLeod, George B.
1953
33/1
McLeod, George B.
1954-1955
34/4
McLeod, Mrs. George
1959-1963
34/5
McLeod, Harry W.
1917-1942
34/6
McLeod, Harry W.
1946-1952
34/7
McLeod, Helen
1917-1924
34/8
McLeod, Helen
1925-1926
34/9
McLeod, Herb
1961-1963
34/10
McLeod, Olive B.
1924-1932
35/1
McLeod, Olive W.
1918-1929
35/2
McLeod, Olive W.
1930
35/3
McLeod, Olive W.
1943-1948
35/4
McLeod, Olive W.
1950-1960
35/5
McLeod, Tom T.
1931-1932
35/6
McLeod, Walter H., Flowers
1949
35/7
McLeod, Walter H., Four H Club
1949-1952
33/2
McLeod, Walter H., Jr.
1929-1941
33/3
McLeod, Walter H., Jr.
1942
35/8
McLeod, Walter H., Jr.
1943-1947
35/9
McLeod, Walter H., Jr.
1944
35/10
McLeod, Walter H., Jr.
1948-1950
35/11
McLeod, Walter H., Jr.
1951-1952
36/1
McLeod, Walter H., Jr.
1953
33/4
McLeod, Walter H., Jr.
1954
36/2
McLeod, Walter H., Jr.
1955-1961
36/3
McLeod, Wayne
1959-1963
36/4
McLeod, Mrs. William H.
1941-1943
36/5
McLeod, Mrs. William H.
1944-1955
36/6
Mercywood Neuropsychiatric Hospital
1940
33/5
Metcalf, Lee
1953-1962
36/7
Meyers, H.L.
1922
36/8
Meyers, James E.
1949-1962
36/9
Missoula, City Offices
1960
33/6
Missoula Chamber of Commerce
1941-1963
33/7
Missoula Community Hospital
1945
36/10
Missoula County High School
1955-1961
36/11
Missoula Feed and Grain Company
1946-1947
36/12
Missoula Hellgate Centennial
1960
36/13
Missoula Memorial Hospital
1947
33/8
Montana Chamber of Commerce
1947-1960
33/9
Montana Corporation
1959-1963
36/14
Montana, Department of Public Instruction
1942
37/1
Montana Development Association
1919-1925
37/2
Montana Economic Council
1952
37/3
Montana Governors Conference
1962
37/4
Montana Historical Society
1959
37/5
Montana, Legislature
1941
33/10
Montana Power Company
1947-1957
38/1
Montana Power Company
1958
38/2
Montana Power Company
1958
38/3
Montana Power Company
1959
38/4
Montana Power Company
1959
38/5
Montana Power Company
1960
38/6
Montana Power Company
1960
37/6
Montana Power Company
1960
37/7
Montana Power Company
1960
38/7
Montana Power Company
1961
37/8
Montana Power Company
1961
37/9
Montana Power Company
1961
37/10
Montana Power Company
1962
37/11
Montana Power Company
1962
39/1
Montana Power Company
1962
39/2
Montana Republican Club
1960-1962
39/3
Montana Taxpayers’ Association
1944-1948
39/4
Montana Taxpayers’ Association
1952-1954
39/5
Montana Taxpayers’ Association
1955
39/6
Montana Taxpayers’ Association
1959
39/7
Montana Taxpayers’ Association
1960
39/8
Montana Taxpayers’ Association
1961
39/9
Montana, University, Missoula
1940-1949
40/1
Montana, University, Missoula
1950-1953
40/2
Montana, University, Missoula
1954-1959
40/3
Montana, University, Missoula
1960-1963
37/12
Montana, Various Departments
1947-1963
40/4
Montanans, Inc.
1940-1945
40/5
Montanans, Inc.
1946-1947
41/1
Mulroney, Olive
1946-1947
41/2
Mulroney, Thomas E.
1941-1944
40/6
Murray, James E.
1943-1960
41/3
“N”
1919-1929
41/4
“N”
1930-1941
41/5
“N”
1942
41/6
“N”
1943-1944
41/7
“N”
1946-1948
41/8
“N”
1949-1954
42/1
“N”
1955-1959
42/2
“N”
1960-1963
42/3
National Association of Manufacturers
1950-1952
40/7
National Republican Club
1941-1949
42/4
National Republican Citizens Committee
1962
42/5
National Volunteers for Nixon-Lodge
1960
42/6
Newcomen Society of England
1943-1944
42/7
Newcomen Society of England
1947
42/8
Newcomen Society of England
1948
42/9
Newcomen Society of England
1949
43/1
Newcomen Society of England
1950
40/8
Newcomen Society of England
1950
43/2
Newcomen Society of England
1951-1953
43/3
Newcomen Society of England
1954-1955
43/4
Nixon, Richard
1959
44/1
Northern Pacific Railroad
1943-1945
44/2
Northern Pacific Railroad
1948
44/3
Northern Pacific Railroad
1951
44/4
Northern Pacific Railroad
1949-1952
44/5
Northern Pacific Railroad
1953-1954
44/6
Northern Pacific Railroad
1955-1957
43/5
Northern Pacific Railroad
1959
45/1
Northern Pacific Railroad
1960
45/2
Northern Pacific Railroad
1960
43/6
Northern Pacific Railroad
1961-1963
43/7
Northern Pacific Railroad, Berry, F.J.
1949-1951
43/8
Northern Pacific Railroad, Berry, F.J.
1952-1955
45/3
Northern Pacific Railroad, Denney, C.E.
1949
45/4
Northern Pacific Railroad, Denney, C.E.
1950
45/5
Northern Pacific Railroad, Gottschald, A.M.
1950
45/6
Northern Pacific Railroad, Gottschald, A.M.
1950
45/7
Northern Pacific Railroad, Gottschald, A.M.
1950
46/1
Northern Pacific Railroad, Gottschald, A.M.
1950
46/2
Northern Pacific Railroad, Gottschald, A.M.
1951
46/3
Northern Pacific Railroad, Gottschald, A.M.
1951
46/4
Northern Pacific Railroad, Gottschald, A.M.
1959
46/5
Northern Pacific Railroad, Gottschald, A.M.
1959
47/1
Northern Pacific Railroad, Gottschald, A.M.
1955
47/2
Northern Pacific Railroad, Gottschald, A.M.
1960
48/1
Northern Pacific Railroad, Gottschald, A.M.
1961
47/3
Northern Pacific Railroad, Hines, LeRoy H.
1953
47/4
Northern Pacific Railroad, Judson, W.W.
1949-1953
47/5
Northern Pacific Railroad, Macfarlene, Robert S.
1949-1950
48/2
Northern Pacific Railroad, Macfarlene, Robert S.
1951
47/6
Northern Pacific Railroad, Macfarlene, Robert S.
1952
47/7
Northern Pacific Railroad, Macfarlene, Robert S.
1953
48/3
Northern Pacific Railroad, Macfarlene, Robert S.
1954-1955
48/4
Northern Pacific Railroad, Macfarlene, Robert S.
1959
48/5
Northern Pacific Railroad, Macfarlene, Robert S.
1960
49/1
Northern Pacific Railroad, Macfarlene, Robert S.
1961-1962
47/8
Northern Pacific Railroad, Perrin, L.L.
1949
47/9
Northern Pacific Railroad, Poore, J.H.
1949-1954
47/10
Northern Pacific Railroad, Stanton, E.B.
1953-1959
47/11
Northern Pacific Railroad, Stanton, E.B.
1960-1961
50/1
Nutter, Donald G.
1961
50/2
Nye, Walter
1943-1944
50/3
“O”
1918-1944
50/4
“O”
1946-1953
49/2
“O”
1954-1963
50/5
O’Connell, J.E.
1949-1951
50/6
O’Connell, J.F.
1943
50/7
Olsen, Arnold
1961-1962
50/8
“P”
1917-1927
50/9
“P”
1928-1930
50/10
“P”
1931-1943
49/3
“P”
1944-1949
50/11
“P”
1948-1953
51/1
“P”
1954-1960
51/2
“P”
1961-1963
49/4
Pacific Northwest Development Association
1948
49/5
Paradise Dam
1959
51/3
Price, John C.
1925-1942
51/4
Putney, C.H.
1919
51/5
“Q”
1922-1963
51/6
“R”
1917-1926
51/7
“R”
1927-1931
51/8
“R”
1937-1943
49/6
“R”
1944-1946
51/9
“R”
1947-1948
49/7
“R”
1949-1950
53/1
“R”
1951
53/2
“R”
1952
52/1
“R”
1952-1954
52/2
“R”
1955-1958
52/3
“R”
1959
52/4
“R”
1960
53/3
“R”
1961
52/5
“R”
1962
54/1
“R”
1963
54/2
Radio Advertising
1932
53/4
Rancheros Vistadores
1953
54/3
Republican National Committee
1947-1958
53/5
Republican State Central Committee
1942-1963
54/4
Richards, D.D. and Helen
1923-1928
54/5
Richards, D.D. and Helen
1929-1932
54/6
Richards, D.D. and Helen
1941
54/7
Richards, D.D. and Helen
1942-1943
54/8
Richards, D.D. and Helen
1944-1946
54/9
Richards, D.D. and Helen
1947-1948
55/1
Richards, D.D. and Helen
1949-1950
53/6
Richards, D.D. and Helen
1951
55/2
Richards, D.D. and Helen
1952-1960
55/3
Richards, D.D., re: death of Helen Richards
1960
55/4
Rittenour, C.H.
1924-1961
55/5
Robutka, Walter
1945
55/6
Rorick, Celian H.
1947
55/7
Rorick, Horton C.
1947-1950
55/8
Rorick, Horton C.
1951-1955
53/7
Rorick, Horton C.
1959-1963
55/9
Ryman, J.H.T.
1918
55/10
“S”
1917-1923
57/1
“S”
1924-1926
57/2
“S”
1927-1928
57/3
“S”
1929-1930
57/4
“S”
1931-1937
57/5
“S”
1941
57/6
“S”
1942
58/1
“S”
1943-1944
53/8
“S”
1946
58/2
“S”
1947
56/1
“S”
1948
58/3
“S”
1949-1950
58/4
“S”
1951-1952
56/2
“S”
1953-1954
58/5
“S”
1955-1959
58/6
“S”
1960-1961
58/7
“S”
1962-1963
58/8
Scearce, Stanley
1918 and 1950
59/1
Scheuch, Fred C.
1923-1941
59/2
Scheuch, Fred C.
1942-1944
59/3
Scheuch, Fred C.
1946-1947
59/4
Scheuch, Fred C.
1948-1952
59/5
Professor Scheuch Memorial
1955
59/6
Shepard, George R.
1941-1944
59/7
Shope, Irvin
1931 and 1948
59/8
Sigma Chi
1946-1959
59/9
Simmons, George Finlay
1947-1955
59/10
Simon, Clark E.
1943-1944
59/11
Sisson, E.A.
1923
59/12
Smith, Larry
1962
60/1
Smokejumper Station
1954
60/2
Steele Memorial Hospital, Salmon, ID
1949
60/3
Sterling, A.M.
1919-1931
60/4
Sterling, Fred T.
1923
60/5
Story, Nelson
1920
60/6
Sugar Beet Project
1952
60/7
“T”
1917-1920
60/8
“T”
1921-1923
60/9
“T”
1924-1932
60/10
“T”
1941-1943
61/1
“T”
1944-1947
56/3
“T”
1948-1954
61/2
“T”
1955-1963
61/3
Tascher, Harold
1944
61/4
Teslow, Walter M.
1943-1944
61/5
Thurmond, Strom
1961
61/6
Toole, K. Ross
1950
61/7
Troop, Val
1943-1944
61/8
“U”
1920-1942
56/4
“U”
1943-1952
56/5
“U”
1959-1963
61/9
United States Chamber of Commerce
1948-1954
61/10
United States, Department of Agriculture, Forest Service
1959-1960
61/11
United States, Federal Reserve Bank
1946-1949
61/12
United States, Federal Reserve Bank
1950
62/1
United States, Federal Reserve Bank
1951-1962
62/2
United States, Federal Reserve Bank, Peyton, John N.
1949-1950
62/3
United States, Federal Reserve Bank, Preston, Otis R.
1949-1950
62/4
United States, Federal Reserve Bank, Shepard, Roger B.
1949-1950
62/5
United States, Federal Reserve Bank, Powell, Oliver S.
1949-1950
62/6
United States, Federal Reserve Bank, Board of Directors
1948
62/7
United States, Various Departments
1916-1931
63/1
United States, Various Departments
1932-1963
63/2
Upper Columbia Development Association
1949-1962
64/1
Unions
1947-1948
64/2
“V”
1917-1948
64/3
“V”
1949-1963
63/3
“W”
1917-1922
63/4
“W”
1923-1926
63/5
“W”
1927-1931
63/6
“W”
1931-1941
63/7
“W”
1942
65/1
“W”
1943-1944
65/2
“W”
1946-1948
65/3
“W”
1948
65/4
“W”
1949-1950
65/5
“W”
1951-1952
65/6
“W”
1953-1955
65/7
“W”
1956-1960
66/1
“W”
1961
66/2
“W”
1962-1963
66/3
Waldorf-Hoerner Paper Products
1960-1962
66/4
Waldorf Paper Products
1959
66/5
Walmsley, George W.
1946-1955
66/6
Weill and Hartmann
1928-1929
66/7
Wheeler, Burton K.
1942-1953
66/8
Wheeler, Mr. and Mrs. Charles S., Sr.
1917-1922
66/9
Wheeler, Mr. and Mrs. Charles S., Sr.
1923-1924
67/1
Wheeler, Mr. and Mrs. Charles S., Sr.
1925-1926
67/2
Wheeler, Mr. and Mrs. Charles S., Sr.
1927-1928
67/3
Wheeler, Mr. and Mrs. Charles S., Sr.
1929-1930
64/4
Wheeler, Mr. and Mrs. Charles S., Sr.
1931-1942
67/4
Wheeler, Mr. and Mrs. Charles S., Sr.
1943-1951
67/5
Wheeler, Charles S., Jr.
1928-1931
67/6
Wheeler, Charles S., Jr.
1932-1943
64/5
Wheeler, Charles S., Jr.
1944-1948
67/7
Wheeler, Charles S., Jr.
1949-1953
64/6
Wheeler, Charles S., Jr.
1954-1961
67/8
Wheeler, Charles S., Jr.
1962-1963
68/1
Wheeler, Mr. and Mrs. Charles S., Jr.
1919-1926
68/2
Wheeler, Mr. and Mrs. Charles S., Jr.
1927-1930
68/3
Wheeler, Charles S. III
1946-1960
68/4
Wheeler, Earnest E.
1923
68/5
Whiteside, Florence
1941-1944
68/6
Whiteside, Florence
1946-1948
68/7
Whiteside, Florence
1949-1952
68/8
Whiteside, Florence
1953-1955
68/9
Whiteside, Florence
1959-1961
68/10
Wilkie, Wendell L.
1940
68/11
Wilson, Harold
1950
68/12
“X”
1924-1926
68/13
“Y”
1920-1963
64/7
Young Americans for Freedom
1961-1963
64/8
“Z”
1922-1948
70/1
“Z”
1949-1950
70/2
“Z”
1951
70/3
“Z”
1952
70/4
“Z”
1953
70/5
“Z”
1954
70/6
“Z”
1955
70/7
“Z”
1959
71/1
“Z”
1960
71/2
“Z”
1961
71/3
“Z”
1962
71/4
“Z”
1963

Series III:  Missoula Mercantile Company, 1900-1963Return to Top

3.25 linear feet

This series contains interoffice correspondence, financial records, legal documents, and company management papers generated and/or collected by employees of the Missoula Mercantile Company. The materials in this series add significant detail to the Missoula Mercantile Company records contained in Mss 1. Together, the materials in these collections constitute one of the Pacific Northwest's most detailed record assemblages of rural general merchandising practices, organizational adjustments, and distribution networks.

Container(s) Description Dates
Subseries 1: Interoffice Correspondence
1.0 linear feet
This subseries contains internal correspondence from Missoula Mercantile Company employees. Most of the materials are memos and updates written by Mercantile employees to Walter McLeod while he was away from the Missoula offices. Materials also include some examples of general posting procedural memos and employee-to-employee correspondence. This subseries presents insights into Missoula Mercantile Company procedures and management structures under Walter McLeod. The extent and nature of correspondence in this subseries indicate Walter McLeod was absent frequently and applied a management approach distinctively different than his father Charles H. McLeod.
1937-1963
Box/Folder
73/1
General
1937-1946
73/2
General
1947-1948
73/3
Applications
1949
73/4
Pensions
1949
73/5
Unions
1949
73/6
General
1949
73/7
Financing
1950
73/8
General Merchandise
1950
73/9
Party
1950
73/10
McLeod, Walter
1950
73/11
Eddy Hammond
1951
73/12
Financing
1951
73/13
Insurance
1951
73/14
Personnel
1951
73/15
Wholesale Grocery
1950-1951
74/1
General
1951
74/2
Financing
1952
74/3
Maintenance
1952
74/4
Warehouse and Store Plans
1952
74/5
General
1952-1954
74/6
General
1955-1958
74/7
Personnel
1959
74/8
General
1959
74/9
General
1959-1963
74/10
Addresses
1948-1961
Subseries 2: Financial Records
1.0 linear feet
Materials in this subseries primarily consist of company records but also include some of Walter McLeod's personal financial documents, including insurance and tax records. Company records include some general correspondence with both internal and external bookkeepers and accountants, treasurer reports, annual operating statements for business operations directly under the Missoula Mercantile, annual balance sheets detailed by department, and one inventory report. These materials constitute a significant addendum to the more extensive Missoula Mercantile Company financial records in the Charles McLeod collection by documenting the company's later years of operation.
1930, 1941-1959 and undated
Box/Folder
74/11
General Correspondence
1951
75/1
Treasurer
1952
75/2
General Correspondence
1953
75/3
Treasurer
1954
75/4
Charts of Accounts
1947
75/5
Consolidated Operating Statement
1947
75/6
Consolidated Operating Statement
1949
75/7
Consolidated Operating Statement
1950
75/8
Consolidated Operating Statement
1951
76/1
Balance Sheets
1948-1959
76/2
Comparative Balance Sheets
1947
76/3
Comparative Balance Sheets
1948
76/4
Comparative Balance Sheets
1949
76/5
Comparative Balance Sheets
1950
76/6
Comparative Balance Sheets
1951
76/7
Comparative Balance Sheets
1952
76/8
Commitments and Inventory
1950-1952
76/9
Department Sales Averages
1947
76/10
General Correspondence
1942-1959
76/11
Personal Insurance, McLeod, Walter H.
1952-1956 and undated
76/12
Personal Records, McLeod, Walter H.
1930, 1941-1955 and undated
Subseries 3: Legal
1.0 linear feet
This subseries includes a small number of McLeod family property records and assorted legal documents; however, the major portion of subseries materials consist of correspondence between R.H. Robinson, legal counsel for McLeod family businesses, and clients/associates of Walter McLeod. Such correspondence indicates that R.H. Robinson was delegated authority to act on Walter McLeod's behalf in some day-to-day aspects of company business during periods of McLeod's absence or focus on other enterprises.
1900-1962 and undated
Box/Folder
77/1
Seeley Lake Property
1962
77/2
General Documents
1900-1961
77/3
Anderson, Jack F.
Robinson, R.H.
1947-1954 and undated
77/4
Bays, Lorenzo
Robinson, R.H.
1951-1954
77/5
Bennett, C.H.
Robinson, R.H.
1950-1954
77/6
Boyan, Albert E.
Robinson, R.H.
1949-1950
77/7
Bozeman Feed and Grain
Robinson, R.H.
1948-1951
77/8
Bozeman Feed and Grain
Robinson, R.H.
1952-1954
77/9
Breaky, Clara E.
Robinson, R.H.
1953-1954
77/10
Chamber of Commerce
Robinson, R.H.
1952
77/11
Hall Meat Market and Grocery
Robinson, R.H.
1949
77/12
Hall Meat Market and Grocery
Robinson, R.H.
1950-1951
77/13
"H" "I" J"
Robinson, R.H.
1951-1954
77/14
Kalispell Mercantile Company
Robinson, R.H.
1951-1954
77/15
Lavson, John E.
Robinson, R.H.
1947-1951
77/16
Main Street Market
Robinson, R.H.
1953
77/17
McVey, Jack
Robinson, R.H.
1948-1949
78/1
Office of Price Stabilization, Ceiling Price Regulations
Robinson, R.H.
1951-1952
78/2
Office of Price Stabilization
Robinson, R.H.
1951-1952
78/3
Office of Price Stabilization
Robinson, R.H.
1951-1952
78/4
Office of Price Stabilization
Robinson, R.H.
1951-1952
78/5
Ravalli Supply
Robinson, R.H.
1954-1955
78/6
Sandpoint Building and Plumbing Supplies
Robinson, R.H.
1951-1953
78/7
Savemore Market
Robinson, R.H.
1948-1953
78/8
Savemore Market
Robinson, R.H.
1952-1953
78/9
Schlampp Furs
Robinson, R.H.
1955
78/10
Smith, Lowell
Robinson, R.H.
1948-1955
78/11
Terrell and Wood
Robinson, R.H.
1951
78/12
Turman, G.F.
Robinson, R.H.
1950-1951
Subseries 4: Management
0.25 linear feet
This subseries consists of company meeting minutes, stockholder statements, personnel records, management plans, assorted company memorabilia, and records of company merchandise in personal use by members of the extended McLeod family. These materials provide further evidence of distinct differences in management style between Charles and Walter McLeod.
1913, 1945-1962 and undated
Box/Folder
78/13
Board of Directors Meeting Minutes
1954
79/14
Managers Meeting Minutes
1955
79/1
Stockholders Statements
1953-1959
79/2
Personnel
1945-1959
79/3
Sale of Business
1958
79/4
Service Badge
1948
79/5
Business Reports
1949-1951
79/6
Managment Staff
1951-1960
79/7
Store Plans
1946
79/8
Warehouse Plan
1959
79/9
Christmas and Birthday Cards
1951-1962 and undated
79/10
Company Pamphlets
1913 and undated
79/11
List of Merchandise for Personal Use
undated
OS69/6
Missoula Mercantile Company Merchandise Bag
undated

Series IV:  Beckwith Mercantile, 1948-1950Return to Top

1 folder

This series consists of financial and organizational records generated by the Beckwith Mercantile Company, a general merchandise business in St. Ignatius, Montana, managed by McLeod family relatives. Materials include account balance sheets, income statements, and stockholder notices.

Container(s) Description Dates
Box/Folder
79/12
Account Balance Sheets, Income Statements, and Stock Notices
1948-1950 and undated

Series V:  Bozeman Feed and Grain, 1933-1954Return to Top

0.25 linear feet

This series consists of financial records and Board of Directors minutes generated by the Bozeman Feed and Grain company, a commercial agricultural supply subsidiary of the Missoula Mercantile Company in Bozeman, Montana.

Container(s) Description Dates
Box/Folder
79/13
Balance Sheets and Profit and Loss Statements
1945-1949
79/14
Accounts Receivable
1947-1949
box-volume
80/2
Minutes
1933-1954

Series VI:  Business Properties Securities Company, 1930-1960Return to Top

0.25 linear feet

This series consists of a stockholder notice and Board of Directors meeting minutes for the Business Properties Securities Company, a commercial real estate firm in Missoula, under the direction of Frank Thomas.

Container(s) Description Dates
Box/Folder
80/1
Stockholders Notice
1948
box-volume
80/3
Minutes
1930-1960

Series VII:  Demers Mercantile, 1912-1960 Return to Top

0.25 linear feet

This series consists of stockholder notices and Board of Directors meeting minutes for the Demers Mercantile, a general merchandise outlet in Arlee, Montana.

Container(s) Description Dates
Box/Folder
81/1
Stockholders Notices
1949-1951 and undated
box-volume
81/4
Minutes
1912-1960

Series VIII:  Eddy, Hammond Company, 1949-1953Return to Top

1 folder

This series consists of stockholder information and a corporate reorganization plan related to the Eddy, Hammond Company, a commercial holding company with offices in Missoula, Montana. The corporate reorganization plan establishes the process for dissolving the Eddy, Hammond Company into the Missoula Mercantile Company.

Container(s) Description Dates
Box/Folder
81/2
Stockholder and Tax Documents
1949-1953

Series IX:  Federal Reserve Bank of Minneapolis, 1947-1949Return to Top

0.5 linear feet

This series contains financial reports (and some correspondence directly attached to such reports) collected by Walter McLeod during his tenure as a Director for the Federal Reserve Bank of Minneapolis. Materials in this series relates to the extensive correspondence sequences in Series I regarding the Federal Reserve Bank and its Board of Directors. Walter McLeod played a primary role in securing and organizing the Board's 1949 annual meeting in Missoula, during a significant period of post-war economic transformation and development within western Montana.

Container(s) Description Dates
Box/Folder
81/3
Annual Reports
1947-1948
81/4
Annual Report to the Board of Directors
1947-1948
81/5
Operating Reports
1947-1948
81/6
Operating Reports
1949
82/1
Operating Reports
1949
82/2
Statement of Accounts
1948

Series X:  Florence Hotel, 1936-1963Return to Top

8.0 linear feet

This series contains extensive materials generated by the Florence Hotel in Missoula, Montana, particularly regarding reconstruction projects following the catastrophic 1938 structural fire and the 1941 grand re-opening. Materials include general correspondence, research files regarding reconstruction subjects, financial records, legal documents, management records, and pamphlets/printed materials related to the grand reopening, including reference materials regarding comparable hotels in the Pacific Northwest. Collectively, these materials lend significant insights into the expectations that directed reconstruction efforts, detail aspects of the hotel's daily operations, and suggest the relative importance of the hotel within Missoula economic and cultural development during the 1940s and 1950s.

Container(s) Description Dates
Subseries 1: Correspondence
2.25 linear feet
This subseries contains incoming and outgoing correspondence. The major portion of these materials relate to reconstruction and grand re-opening projects following a catastrophic 1938 structural fire. The correspondence in this subseries provides detailed insights into the hotel investors' intentions, conceptions, and management expectations for reconstructing the hotel as one of the Pacific Northwest's finest regional-center establishments. Walter McLeod and others studied upscale, modern hotels in other Pacific Northwest cities of comparable size and economic status to Missoula. From those studies they defined goals for style, convenience, and comfort that blended old traditions with contemporary expectations (such as immediate automobile parking and in-room refrigerated cooling) with anticipation that the facility would showcase Missoula's best qualities and indirectly fuel economic development.
1937-1943
Box/Folder
82/3
Interoffice
1939
82/4
"A"
1938-1941
82/5
Alloway and Georg
1940-1941
82/6
Anaconda Copper Mining Company
1941
82/7
"B"
1939-1941
82/8
Burnett, W. Stewart
1940-1941
82/9
"C"
1939-1943
82/10
Carlson, Henry
1938
82/11
"D"
1939-1940
82/12
Dailey, Gardner A.
1940-1941
82/13
Davenport, Louis
1939-1941
82/14
Drake and Company
1941
82/15
"E" "F" "G"
1939-1941
83/1
Faries Manufacturing Company
1940-1942
83/2
Grigware, Edward T.
1941
83/3
"H"
1939-1941
83/4
Hammond, Leonard C.
1940-1941
83/5
Hugenin and Dekay
1936
83/6
Hugenin and Dekay Blueprints
1936
83/7
Hugill and Blatherwick
1937-1939
83/8
"I" "J"
1939-1941
83/9
Johnson Service Company
1941-1942
83/10
"K" "L"
1937-1941
83/11
King, Frank B.
1940-1941
83/12
"M"
1937-1941
83/13
McLeod, George B.
1941
83/14
Metallic Arts
1940-1941
83/15
Morse, Dorthy
1941
83/16
"N"
1940
83/17
National Kellastone Company
1939
83/18
Northern Pacific Railroad
1940-1941
83/19
"O"
1937-1941
84/1
Orchard and Wilhelm Company
1937-1941
84/2
Orchard and Wilhelm Company
1941-1942
84/3
Otis Elevator Company
1941
84/4
"P"
1939-1942
84/5
Corbin, P and F
1940-1941
84/6
Corbin, P and F
1941
84/7
Pehrson, G. Albin
1939
84/8
Pehrson, G. Albin
1940
84/9
Pehrson, G. Albin
1940-1941
84/10
"R"
1936-1941
84/11
Ralston, Mrs. J.K.
1941
84/12
Rittenour, G.H.
1941
85/1
"S"
1938-1941
85/2
Shattuck, Gordon
1938-1939
85/3
Stratton, E.O.
1937-1938
85/4
Stratton, E.O.
1939-1940
85/5
Stratton, E.O.
1940
85/6
Stratton, E.O.
1940-1941
85/7
"T"
1940-1941
85/8
Tietjen, Henry
1940-1941
85/9
Trane Company
1940-1941
85/10
"U" "V"
1939-1941
85/11
Val Pagnutti and Company
1941
85/12
"W"
1939-1941
Subseries 2: Subject Files
0.75 linear feet
Materials in this subseries consist of product brochures, comparative assessments, blue prints, and research notes collected by Walter McLeod and hotel management during the process of designing and supervising Florence Hotel reconstruction after the 1938 fire.
1936-1941
Box/Folder
85/13
Acoustic
1941
86/1
Applications for Store Space
1937-1941
86/2
Awnings
1940-1941
86/3
Barber Shop Fixtures
1940-1941
86/4
Cocktail Lounge/Redwood Room (with Blueprints)
1940-1941
86/5
Finance
1936-1941 and undated
86/6
Furnishings
1937-1941
86/7
Insurance
1940-1941
86/8
Linowall/Sealey Wall
1940
86/9
Oil Burners
1940
86/10
Vault Door (with Blueprints)
1940
86/11
Watertank
1941
86/12
Well Pump
1940 and undated
Subseries 3: Financial
4.5 linear feet
This subseries contains financial records generated by the construction and operation of the Florence Hotel. The largest portion of materials in this subseries consist of subcontractor vouchers intricately detailing the stages, processes, and costs of reconstructing the hotel after a catastrophic 1938 fire. Also included are composite construction financial reports for sections of the hotel, annual operation statements, and numerous account balance sheets (several in bound volumes).
1939-1962
Box/Folder
86/13
Construction, General, Vouchers 2-5
1940
86/14
Construction, General, Vouchers 6-9
1940
87/1
Construction, General, Vouchers 10-13
1940
87/2
Construction, General, Vouchers 14-17
1940
87/3
Construction, General, Vouchers 18-21
1940
87/4
Construction, General, Vouchers 22-25
1940
87/5
Construction, General, Vouchers 26-29
1940
87/6
Construction, General, Vouchers 30-33
1940
88/1
Construction, General, Vouchers 34-36
1940
88/2
Construction, General, Vouchers 37-40
1940
88/3
Construction, General, Vouchers 41-44
1940
88/4
Construction, General, Vouchers 45-47
1940
88/5
Construction, General, Vouchers 48-52
1940-1941
88/6
Construction, General, Vouchers 53-56
1941
89/1
Construction, General, Vouchers 57-60
1941
89/2
Construction, General, Vouchers 61-64
1941
89/3
Construction, General, Vouchers 65-69
1941
89/4
Construction, General, Vouchers 70-73
1941
89/5
Construction, General, Vouchers 74-83
1941
89/6
Construction, General, Vouchers 84-90
1941
90/1
Construction, General, Vouchers 90-98
1941
90/2
Construction, General, Vouchers 99-103
1941
90/3
Construction, General, Vouchers 104-112
1941
90/4
Construction, General, Vouchers 113-119
1941
90/5
Construction, General, Vouchers 120-124
1941
90/6
Construction, General, Vouchers 125-127
1941
91/1
Construction, General, Vouchers 128-129, 131-132
1941
91/2
Construction, General, Vouchers 133-137
1941
91/3
Construction, General, Memos
1940-1941
91/4
Construction, General, Credit Memo
1940
91/5
Construction, Interior
1941
91/6
Construction, Interior
1941
91/7
Balance Sheets
1944-1962
91/8
Operating Statements
1943-1946
91/9
Operating Statements
1945
91/10
Operating Statements
1946
92/1
Operating Statements
1947
92/2
Operating Statements
1948
92/3
Operating Statements
1949
92/4
Operating Statements
1955
92/5
Operating Statements
1956
93/1
Operating Statements
1956
93/2
General Financial Records
1944-1960
box-volume
OS69/5
Cash Book
1939-1953
93/6
Journal
1939-1952
93/7
Journal
1952-1954
94/8
Transfer Ledger
1944-1954
94/9
Transfer Ledger
1942-1949
Subseries 4: Legal
1 folder
This subseries contains a copy of the Florence Hotel property deed and a blank vendor contract.
1939-1940
Box/Folder
95/1
Contract and Deed
1939-1940
Subseries 5: Management
0.5 linear feet
This subseries contains Florence Hotel management records, including stockholder notices and investor calls, Board of Directors records, construction reports from the primary engineering contractor (Henry Tietjen), certificates and documents from the Montana State Board of Health, and operation reports from vendors operating within the hotel premises.
1939-1963
Box/Folder
95/2
Board of Directors Meeting
1951
95/3
Prospectus
1939
95/4
Management Stockholders Notice First Call
1939
95/5
Management Stockholders Notice Second Call
1940
95/6
Management Stockholders Notice Third Call
1940
95/7
Management Stockholders Notice Fourth Call
1940
95/8
Stockholders Correspondence
1939-1940
95/9
Stockholders Notice of Meeting
1941
95/10
Stockholder and Board of Directors Notices
1948-1963
95/11
Construction Reports
Henry Tietjen
1940
95/12
Construction Reports
Henry Tietjen
1940-1941
95/13
State Board of Health
1939-1941
95/14
Vendor Reports
1946
Subseries 6: Printed Material
4 folders
This series contains printed materials related to the hotel. These document both the Florence Hotel's grand opening and dedication, but provide documentation of other regional hotels of similar quality.
1940-1942
Box/Folder
95/15
Clippings
1940-1942
95/16
Printed Material, Grand Opening
1941
95/17
Printed Material, Other Regional Hotels
undated
OS69/1
Florence Hotel, Printed Material Dedication Announcement
1941

Series XI:  Garden City Block Company, 1948Return to Top

1 folder

This series consists of one account balance from the Garden City Block Company, a Missoula, Montana, construction supply operation.

Container(s) Description Dates
Box/Folder
96/1
Garden City Block Company Balance Sheet
1948

Series XII:  Hamilton Feed and Grain, 1939-1948Return to Top

0.25 linear feet

This series contains financial and organizational records generated by Hamilton Feed and Grain, a commercial agricultural supply and distribution operation in Hamilton, Montana. Records include balance sheets, profit and loss statements, stockholder lists, and corporate meeting minutes.

Container(s) Description Dates
Box/Folder
96/2
Financial and Organizational Records
1943-1948
box-volume
96/10
Meeting Minutes
1939

Series XIII:  A. B. Hammond Company, 1951-1955Return to Top

1 folder

This series contains financial and organizational records generated by the A.B. Hammond Company, a commercial holding company with the sole asset of the Hammond Lumber Company. Corporate offices were located in Missoula, Montana. Materials include stockholder information and an account balance sheet.

Container(s) Description Dates
Box/Folder
96/3
Financial and Organizational Records
1951-1955

Series XIV:  Hammond Lumber Company, 1945-1955Return to Top

0.75 linear feet

This series contains financial and organizational records from the Hammond Lumber Company, headquartered in San Francisco, California, during the period of these records. The series also includes two files of transcripts and notes generated by a project to write a history of the company. Titled "History of the Hammond Lumber Company," these materials document George B. McLeod's recollections on A.B. Hammond's business activities throughout the Pacific Northwest and range from operating lumber mills to influencing state/Federal land management decisions, from building and managing railroads to establishing general merchandise outlets. George B. McLeod was Charles McLeod's brother and manager of the Hammond Lumber Company. This history is a lightly edited transcript of oral history interviews with George McLeod that does not follow a coherent chronological or thematic order; however, it offers significant insights into business practices and rivalries among the Pacific Northwest's most visible resource tycoons and augments existing genealogical accounts of the relationships between the Hammond, McLeod, and Beckwith families.

Container(s) Description Dates
Box/Folder
96/4
History of the Hammond Lumber Company Typescript
George B. McLeod
1953
96/5
History of the Hammond Lumber Company
George B. McLeod
undated
96/6
Year-end Report
1945
96/7
Monthly and Year-end Reports
1946
96/8
Monthly and Year-end Reports
1947
96/9
Monthly Reports
1948
97/1
Monthly and Year-end Reports
1949
97/2
Monthly and Year-end Reports
1950
97/3
Monthly and Year-end Reports
1951
97/4
Monthly and Year-end Reports
1952
97/5
Monthly and Year-end Reports
1953
97/6
General Reports
1950-1955

Series XV:  Kalispell Feed and Grain Company, 1943-1945Return to Top

1 folder

This series consists of one account ballance sheet from the Kalispell Feed and Grain Company, which operated in Kalispell, Montana.

Container(s) Description Dates
Box/Folder
98/1
Balance Sheet
1943-1945

Series XVI:  Kalispell Grocery Company, 1947-1953 Return to Top

0.25 linear feet and 3 oversize volumes

This series contains financial records generated by the Kalispell Grocery Company in Kalispell, Montana. Accounts receivable records and cash books in this series document the business's regular clientele and indicate seasonal fluctuations in product types and sales volume.

Container(s) Description Dates
Box/Folder
98/2
Accounts Receivable
1948-1951
98/3
Profit and Loss Statements
1947-1952
98/4
Trial Balance
1947-1952
98/5
Estimated Cost of Construction and Employee List
1953 and undated
Volume
11
Cash Book
1947-1948
12
Cash Book
1948-1950
13
Cash Book
1951-1953

Series XVII:  Kalispell Mercantile Company, 1943-1962Return to Top

0.75 linear feet

This series contains financial records generated by the Kalispell Mercantile Company, the Missoula Mercantile Company's sister operation in the Flathead valley of Montana. These records document sales volumes (both cumulatively and by department) as well as clientele lists for the "Merc," the largest general merchandise operation in northwest Montana for much of the 20th Century.

Container(s) Description Dates
Box/Folder
98/6
Operating Statements
1947-1951, 1960-1962
98/7
Comparative Balance Sheets
1943 and 1946
98/8
Comparative Balance Sheets
1949
98/9
Comparative Balance Sheets
1950
98/10
Comparative Balance Sheets
1951
98/11
Comparative Balance Sheets
1952
99/1
Comparative Balance Sheets
1959
99/2
Comparative Statement of Purchases and Sales
1959 and 1961
99/3
Comparative Statement of Sales
1959 and 1961
99/4
Statements of Inventory
1959 and 1961
99/5
Comparative Statement of Purchases
1960-1961
99/6
Accounts Receivable
1947-1949
99/7
Accounts Receivable
1950-1952
99/8
General Reports
1948-1949

Series XVIII:  Missoula Feed and Grain Company, 1923-1954Return to Top

0.25 linear feet

This series contains financial records and stockholder information from the Missoula Feed and Grain Company, a commercial agricultural outlet. Financial records consist of operating balance sheets and stockholder information includes a meeting notice and meeting minutes.

Container(s) Description Dates
Box/Folder
99/9
Balance Sheets
1947-1948
99/10
Stockholder Notice
1949
box-volume
99/1
Meeting Minutes
1923-1954

Series XIX:  Montana Mercantile Company, 1959-1962Return to Top

3 folders

This series contains financial and organizational records generated by the Montana Mercantile Company, successor to the Missoula Mercantile Company after the Board of Directors completed sale of the Missoula store in 1959.

Container(s) Description Dates
Box/Folder
100/1
General Financial Reports
1959-1962
100/2
Stockholder Meeting
1962
100/3
Insurance Proposals
undated

Series XX:  Montana Power Company, 1943-1962 Return to Top

0.5 linear feet

This series contains financial and organizational records from the Montana Power Company from the years Walter McLeod served on the company's Board of Directors. The Montana Power Company, based in Butte, was the primary producer and distributor of electric power in Montana and played a central role in Montana's economy throughout the twentieth century. Financial records primarily consist of annual reports and projected budgets. Organizational records consist of reports to stockholders, a Board of Directors governance manual, and investment assessments, and investor promotional materials.

Container(s) Description Dates
Box/Folder
100/4
Budgets
1960 and 1962
100/5
Financial and Operating Reports
1959
100/6
Financial and Operating Reports
1960
100/7
Financial and Operating Reports
1961-1962
100/8
Pacific Gas Transmission Company, Investment Assessment
1960
100/9
Stockholders Annual Reports
1943, 1954-1957
101/1
Investment Reports, Promotional Materials, and Operations Assessments
undated
101/2
Directors Manuel
1961

Series XXI:  New Finlen Hotel Company, 1946Return to Top

1 folder

This series contains a 1946 operating statement from the New Finlen Hotel Company in Butte, Montana. The Finlen was comparable to the Florence Hotel in Missoula, Montana, in terms of style and cultural importance to their respective cities.

Container(s) Description Dates
Box/Folder
101/3
Operating Statement
1946

Series XXII:  Northern Pacific Railroad Company, 1945-1961Return to Top

2.5 linear feet

This series contains financial and organizational records generated by the Northern Pacific Railroad during Walter McLeod's tenure on the company's Board of Directors. Additionally, this series contains financial records from the Northwestern Improvement Company, then a subsidiary of the railroad. The Northern Pacific Railroad was one of the primary methods for transportation of goods and passengers throughout the Pacific Northwest. Materials in this series provide insights into the railroad's role in the economy of western Montana and the larger region as well as management procedures/expectations obscured within larger archival collections from the company itself. As a member of the Board of Directors, Walter McLeod served a central role in defining company goals and procedures during the railroad industry's most dramatic transformation period since the completion of cross-continental networks. From the late 1940s through the early 1960s construction of the federal interstate highway system and expanded state routes fundamentally changed the role of railroads in mass transportation of goods and passengers. These concerns are prevalent throughout the annual reports, market assessments, and inspection tour documents contained in this series.

Container(s) Description Dates
Subseries 1: General
1.75 linear feet
This subseries contains financial and organizational records from the Northern Pacific Railroad dating from the period of Walter McLeod's service on the company's Board of Directors.
1945-1961
Box/Folder
101/4
Statements of Accounts
1953
101/5
Statements of Accounts
1953
101/6
Statements of Accounts
1954
102/1
Statements of Accounts
1955
102/2
Statements of Accounts
1956
102/3
Statements of Accounts
1956
102/4
Income Statements and Board of Directors List
1948
102/5
Income Statements
1949
102/6
Income Statements
1950
102/7
Income Statements
1959-1961
103/1
Annual Reports
1945, 1948-1957
103/2
Directors' Inspection Trip
1949
103/3
Directors' Inspection Trip
1952
103/4
Directors' Inspection Trip
1952
103/5
Directors' Inspection Trip
1954
104/1
Directors' Inspection Trip
1954
104/2
Market Reports
1952
104/3
Market Reports
1952
OS69/2
Estimated Expenditures
1952
OS69/3
Budget
1954
OS69/4
General Reports: Employee's Fringe Benefits, Class Rates Cases, Estimated Expenditures
1954-1955
Subseries 2: Northwestern Improvement Company
0.75 linear feet
This subseries contains financial records generated by the Northwestern Improvement Company, an operator subsidiary of the Northern Pacific Railroad until it was fully subsumed into the parent company in 1957. The Northwestern Improvement Company managed mostly localized rail lines from the Midwest to the Washington State coast.
1953-1956
Box/Folder
104/4
Statement of Accounts
1953
104/5
Statement of Accounts
1954
104/6
Statement of Accounts
1954
105/1
Statement of Accounts
1955
105/2
Statement of Accounts
1956
105/3
Statement of Accounts
1956

Series XXIII:  South Missoula Land Company, 1947Return to Top

1 folder

This series contains one profit and loss statement from the South Missoula Land Company, a real estate subsidiary of the Missoula Mercantile Company that, for a portion of the early twentieth century, owned or held leases for much of the residential real estate in the Missoula valley south of the Clark Fork River.

Container(s) Description Dates
Box/Folder
105/4
Profit and Loss Statement
1947

Series XXIV:  Clippings, 1939-1963 Return to Top

0.5 linear feet

This series contains newspaper clippings regarding Walter H. McLeod, other members of the McLeod family (both direct and extended family), and topics of interest to Walter McLeod.

Container(s) Description Dates
Box/Folder
105/6
1939-1947
105/7
1948
105/8
1949
106/1
1950
106/2
1951
106/3
1952
106/4
1953
106/5
1954
106/6
1955
106/7
1957
106/8
1958
106/9
1959
106/10
1960
106/11
1961
106/12
1962
106/13
1963
106/14
undated
106/15
undated
106/16
undated

Series XXV:  Printed Materials, 1930-1963Return to Top

2.25 linear feet

This series contains extensive personal research files collected by Walter McLeod over the course of his professional career. These materials primarily consist of magazine articles, general reports, and promotional materials organized into general topics. Subject headings and the general organizational structure appears to be McLeod's own system; thus, these materials have been preserved following the structure present at donation to the K. Ross Toole Archives. The nature and structure of these materials present the most direct evidence of Walter McLeod's economic, social, and political views present in this collection--even the correspondence series tends not to reveal much about McLeod's beliefs beyond the specifics of business transactions or personal exchanges.

Container(s) Description Dates
Box/Folder
107/1
Business
1945-1953
107/2
Business
1946-1960
107/3
Business
1951
107/4
Eaton's Ranch
1947-1948
107/5
Forest and Lumber
1947, 1948, and 1956
107/6
Govenor's Conference
1960
107/7
Hammond Lumber Company
1950
107/8
Horses
1952-1960
108/1
Hotels
1959-1960
108/2
Human Events
1947-1960
108/3
International Movement for Atlantic Unions
1959
108/4
Knowles Dam
1962
108/5
Mining Association of Montana
1947-1948
108/6
Missoula
1948-1961
108/7
Montana
1946-1959
108/8
Montana Chamber of Commerce
1948-1963
108/9
Montana Education
1946
108/10
Montana Flour Milling
1944
108/11
Montana Power Company
1936-1960
108/12
Montana Republican
1943 and 1962
108/13
Montana Stockgrower's Association
1960
108/14
Montana Taxpayer's Association
1952-1959
108/15
National Association of Manufacturers
1943 and 1962
109/1
National Federation of Small Business
undated
109/2
National Reclemation Association
1946-1960
109/3
National Small Businessman's Association
1945 and 1961
109/4
Northern Pacific
1947-1960
109/5
Pacific Northwest Development Association
1947-1960
109/6
Pacific Northwest Trade Association
1951-1959
109/7
Paradise Dam
1959
109/8
Pensions
1946-1959
109/9
Politics
1945-1947
109/10
Politics
1948-1958
109/11
Politics
1959
110/1
Politics
1960
110/2
Politics
1961
110/3
Politics
1962
110/4
Pulp and Paper
1960
110/5
Railroads
1950-1960
110/6
Railroads
1956-1957
110/7
Rancheros Vistadorres
1930-1960
110/8
Rancheros Vistadorres
1960-1962
110/9
Taxes
1950-1953
111/1
United States Chamber of Commerce
1945-1959
111/2
United States Federal Reserve Bank
1948
111/3
Upper Columbia Development Council
1959
111/4
Upper Missouri Basin Power
1959
111/5
Western Beet Growers
1946-1947
111/6
Wills
undated
111/7
Yellowstone Park Company
undated
111/8
Young Americans for Freedom
1962

Series XXVI:  Photographs, circa 1885, 1908-1960Return to Top

0.5 linear feet

This series contains photographic prints and negatives collected by Walter McLeod capturing members of his family, many friends, and some of his professional activities including the Missoula Mercantile. Materials in this series extensively document the members of the extended McLeod family involved in their Missoula-based business activities.

Container(s) Description Dates
Box
72
Beckwith, Andrew
1 item
1955
72
McLeod, Charles H.
1 item
undated
72
McLeod, George
3 items
undated
72
McLeod, Walter Jr.
1 item
undated
72
Missoula, Flood of 1908
1 item
1908
72
Hotel Florence, Missoula, Montana
13 items
1953 and undated
72
Hotel Florence, Missoula, Montana
9 items
undated
72
McLeod, Walter H.
26 items
1950-1960 and undated
72
Northern Pacific Railroad, western Montana
29 items
1954 and undated
72
Ranctieros Vistadores
10 items
undated
72
Marsh, Rorick
1 item
1959
72
Postcards
24 items
1949 and undated
72
Picture Books and Product Displays
10 items
1946 and undated
72
McLeod Family, Friends, and Pets
7 items
undated
72
Missoula Mercantile Company
2 items
undated
72
Missoula Mercantile Company - Warehouse and Store Plans
7 items
undated
84-18: McLeod, Charles H.
circa 1885
84-49: McLeod, Mrs. Charles H. (Emma Beckwith)
circa 1930
84-30: Lindberg, Charles A., at Seeley Lake
circa 1930
84-31: McLeod, Walter H.
undated
84-32: Queen Marie, Romania, at Northern Pacific Railroad Depot, Missoula, Montana
1926
84-33: McLeod family photo
circa 1924
84-34: McLeod, Buddy, and Ducks Shot at Mills Ranch, Just Eeast of Lolo
circa 1924
84-35: Beckwith Mercantile Company, St. Ignatius, Montana
undated
84-36: McLeod, Charles H. at Missoula Mercantile Company Picnic, West of Bonner, Montana
circa 1925
84-37: Governor Erickson, McLeod, Charles H. and [Salish-Kootenai] Chiefs
circa 1925
84-38: Hammond Lumber Being Shipped From Astoria Oregon
undated
84-39: Fire at Hammond Building, Missoula, Montana
1932
84-40: McLeod Home on East Front Street, Missoula, Montana
undated
84-41: Celebration Dinner Opening Florence Hotel, Missoula, Montana
circa 1941
84-42: McLeod, Charles H.
undated
84-43: McLeod, Walter H., at Wheel of Family Automobile
circa 1925
84-44: Parade on Higgins Street Bridge, Missoula, Montana
circa 1930
84-45: Parade on Higgins Street Bridge, Missoula, Montana
circa 1930
84-46: Parade on Higgins Street Bridge, Missoula, Montana
circa 1930
84-47: McLeod, Charles H.
1908
84-48: Missoula Mercantile Company Building
circa 1890
84-75: Hammond, Andrew
circa 1885
88-26: Beckwith Sisters, [(l-r) Eva (Beckwith), Hattie (Keith), Emma (McLeod), Annie Marie (Briggs), Clara (McLeod)]
undated
88-27: Briggs, Annie Marie Beckwith, (born 1867, died 1940)
undated
88-28: Eddy, Hammond, McLeod Home, Front Street, Missoula, Montana
undated
88-29: Beckwith, George
undated
88-30: McLeod, Olive Brewster Wheeler (born 1916)
undated
88-31: McLeod, Clara Louise Beckwith
undated
88-32: Briggs, George (born 1858, died 1927)
undated
88-33: McLeod, Charles H.
undated
88-34: Keith, John Martin (born 1860, died 1929)
undated
88-35: Keith, Harriet Beckwith
undated
88-36: Keith, Emma Beckwith
undated
88-37: Boos, Edward Hugo
undated
88-38: Keith, John Martin
undated
88-39: Price, Sara Beckwith
undated
88-40: Beckwith, Eva Elizabeth Totman
undated
88-41: McLeod, George Burpee
undated
88-42: McLeod, Charles H.
undated
Box
OS69
2(XXVI):1: Sieben Ranch Company, Sieben Station, oversize
undated

Names and SubjectsReturn to Top

Subject Terms

  • Feed industry--Montana--Kalispell
  • Feed industry--Montana--Bozeman
  • Feed industry--Montana--Hamilton
  • Feed industry--Montana--Missoula
  • General stores--Montana
  • General stores--Montana--Arlee
  • General stores--Montana--Kalispell
  • General stores--Montana--Missoula
  • General stores--Montana--Saint Ignatius
  • Grocery trade--Montana--Kalispell
  • Hotels--Montana--Butte
  • Hotels--Montana--Missoula
  • Lumber trade--United States
  • Real estate development--Montana--Missoula
  • Women--Montana--Missoula--Correspondence

Corporate Names

  • University of Montana--Missoula-Alumni and alumnae

Family Names

  • McLeod family

Geographical Names

  • Missoula (Mont.)--Commerce
  • Missoula (Mont.)--Politcs and government
  • Montana--Politics and government-20th century

Form or Genre Terms

  • Business records--Montana
  • Business records--Montana--Missoula
  • Family papers--Montana--Missoula

Occupations

  • Businessmen--Montana--Missoula

Other Creators

  • Corporate Names
    • A.B. Hammond Company
    • Beckwith Mercantile Company (Saint Ignatius, Mont.)
    • Bozeman Feed and Grain Company
    • Business Properties Securities Company
    • Demers Mercantile Company
    • Eddy, Hammond & Co.
    • Federal Reserve Bank of Minneapolis
    • Florence Hotel (Missoula, Mont.)
    • Garden City Block Company
    • Hamilton Feed and Grain Company
    • Hammond Lumber Company
    • Kalispell Feed and Grain Company
    • Kalispell Grocery Company
    • Kalispell Mercantile Company (Kalispell, Mont.)
    • Missoula Feed and Grain Company
    • Missoula Mercantile Company
    • Montana Mercantile Company
    • Montana Power Company
    • New Finlen Hotel Company
    • Northern Pacific Railway Company
    • South Missoula Land Company