William R. Allen papers, 1870-1953
Table of Contents
Overview of the Collection
- Creator
- Allen, William R., 1871-1953
- Title
- William R. Allen papers
- Dates
- 1870-1953 (inclusive)18701953
- Quantity
- 4 linear feet of shelf space
- Collection Number
- MC 105 (collection)
- Summary
- William Allen was a Wise River and Anaconda, Montana, mine owner, railroad builder and lieutenant governor. This collection (1903-1953) consist of general correspondence, legal documents, organization papers, and financial records of several of William R. Allen's companies. There are subgroups for 16 companies, including the Boston and Montana Development Company, the Boston-Montana Corporation, the French Gulch Mining Company, and the Montana Southern Railway Company. There is also a small amount of political material. See user restriction note for restiction information on material use.
- Repository
-
Montana Historical Society, Library & Archives
Montana Historical Society Research Center Archives
225 North Roberts
PO Box 201201
Helena MT
59620-1201
Telephone: 4064442681
Fax: 4064445297
mhslibrary@mt.gov - Access Restrictions
-
Collection open for research.
- Languages
- English
- Sponsor
- Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.
Biographical Note
William R. Allen was born July 25, 1871, in French Gulch, southwest of Anaconda, Montana. His father, William N. Allen, travelled to Alder Gulch from Missouri as a pioneer in January 1864. In 1865, he moved to the French Gulch placer mining district. Allen's mother, Cordelia Waddell Allen, died when William was a small boy. Since winters in French Gulch were especially severe, the family acquired a ranch at Mill Creek near what later became Anaconda. They spent the winters there cattle ranching and the summers at French Gulch mining. Young William attended Deer Lodge County schools. Initially he had intended to go East for college but decided instead to go to Helena Business College, from which he graduated with honors in 1891. After graduation, Allen returned to French Gulch to mine with his father. He also became associated with Marcus Daly in his Electric Light, Street Railway, and Water Works department. After his father's death in 1898, Allen began to develop his Elkhorn Mine at Brundy (later renamed Coolidge for the President). The Elkhorn Mine became a major producer with a large processing mill. For eight years, starting in 1903, Allen also was a timber developer. He then began branching out into other enterprises, becoming involved in real estate, fire insurance, banking, and railroads. During most of the nineteen-teens, Allen lived in Boston, Massachusetts, where he established important business connections, which he used to finance his Montana enterprises. In 1913 he established the Boston and Montana Development Company. A subsidiary, the Butte, Wisdom, and Pacific Railway Company, was incorporated to build a rail line into the Big Hole Valley from the Oregon Short Line at Divide. Nothing came of this project, however, until after World War I, when the Montana Southern Railway Company--a reorganization of the Butte, Wisdom, and Pacific--started construction of a narrow gauge line. This was completed to Allen, Montana (later renamed Wise River) and then turned up the Wise River to the Elkhorn mines at Brundy. Since the railroad was totally dependent on the prosperity of the mines, when they declined in the 1920s, the railroad also declined. After several reorganizations of the railroad and its parent company, both fell victim to the Depression and to the decline of mining in the 1930s. William R. Allen was a Republican. He was elected to the Eighth Legislative Assembly, 1903, and the Ninth Legislative Assembly, 1905, and then served as Lieutenant Governor, 1909-1911, under Governor Edwin L. Norris. In 1920, and again in 1924, Allen was a delegate to the Republican National Convention. He came out of political retirement in 1940 to run for Congress, but was defeated by Jeannette Rankin in the Republican primary. Allen married Elizabeth Berkin of a pioneer Boulder family. Their first child, a son named Leslie, died in early childhood in 1893. The Allens had three other children: Mildred, Esther, and Ruth. After Elizabeth's death in 1917, Allen remarried, to Ethel Louis deMar, in Boston. They had two daughters and one son. William R. Allen died at the age of 82 on October 31, 1953.
Content Description
Papers. 1870-1953. 4 linear feet. The collection consists of general correspondence, financial records, legal documents, and organizational records of William R. Allen and of several of his companies. Allen's personal papers consist of minor correspondence and financial records; papers of two lawsuits to which Allen was a party; legal documents (1900-1941) including mining deeds, agreements, annual representations of quartz lodes, a Mexican land deal, and other papers; a subject file (1904-1917) on the Minerals Separation North American Corporation; and miscellany, including material on his campaigns for governor and congressman, a Montana Senate memorial on Allen's death, and other items. There is a small subgroup (1870-1900) for Allen's father William N. Allen. There are subgroups for sixteen companies: Allen and Foley, Allen Company; Allen Gold Mining Company; Allentown Town Site Company; Boston and Montana Development Company; Boston and Montana Milling Company; Boston and Montana Milling and Power Company; Boston-Montana Corporation; Boston-Montana Mines Company; Boston-Montana Mining Company; Butte, Wisdom and Pacific Railway Company; French Gulch Mining Company; Montana Southern Railway Company; Montana Southwestern Railway Company; National Boston Montana Mines Corporation; and Southern Montana Railway Company. These subgroups deal with Allen's mining developments in the French Gulch area south of Anaconda and his mining and railroad developments in the Wise River area south of Dewey, including the Elkhorn Mine. RESTRICTION: May be used only for scholarly research; use of the materials for the commercial exploitation of mineral lands formerly developed by W.R. Allen and companies with which he was associated is prohibited.
Use of the Collection
Restrictions on Use
RESTRICTION: May be used only for scholarly research; use of the materials for the commercial exploitation of mineral lands formerly developed by W.R. Allen and companies with which he was associated is prohibited. Researchers must use collection in accordance with the policies of the Montana Historical Society. The Society does not necessarily hold copyright to all materials in the collection. In some cases permission for use may require additional authorization from the copyright owners. For more information contact an archivist.
Preferred Citation
Item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Research Center, Archives, Helena, Montana.
Administrative Information
Arrangement
Arrangement by subgroups and series. Some material housed in Archives Map Case. Some material housed in cardfile box. See inventory below for more information.
Detailed Description of the Collection
The following section contains a detailed listing of the materials in the collection
-
William R. Allen
-
Biographical Materials
-
Description: Obituaries; biographical articlesDates: 1914-1963Container: Box/Folder 1 / 1
-
-
General Correspondence
-
Description: Letters from W.R. Allen to Montana delegates to Republican National ConventionDates: 1936 MayContainer: Box/Folder 1 / 2
-
Description: Miscellaneous (includes Sons and Daughters of Montana Pioneers; Board of Railroad and Public Service Commissioners; family)Dates: 1940-1953Container: Box/Folder 1 / 3
-
Description: Letters of recommendation for William R. AllenDates: 1903, 1910Container: Box/Folder 1 / 4
-
-
Court Papers
-
Description: Butte, Anaconda and Pacific Railway Company vs. Robert Morrell et al. (including Allen) summons including long list of property involved; Peter Jessen vs. William Norton et al. (including Allen) complaintDates: 1900-1901Container: Box/Folder 1 / 5
-
-
Financial Records
-
Description: Account bookDates: 1937-1941Container: Box/Folder 1 / 6
-
Description: CheckstubsDates: 1929-1932Container: Box/Folder 1 / 7
-
Description: General ledgerDates: 1925-1939Container: Box/Folder 1 / 8
-
Description: ReceiptsDates: 1918, 1937Container: Box/Folder 1 / 9
-
Description: Tax assessment lists: Beaverhead CountyDates: 1919-1924Container: Box/Folder 1 / 10
-
Description: Tax assessment lists: Deer Lodge CountyDates: 1901, 1911Container: Box/Folder 1 / 11
-
-
Legal Documents
-
Description: Agreements with J.M. Kirkpatrick and Elizabeth J. Kirkpatrick (re mining claims)Dates: 1902-1904Container: Box/Folder 1 / 12
-
Description: Agreements (includes T.J. Ward, J.L. Jenkins, Margaret Northey)Dates: 1900-1907Container: Box/Folder 1 / 13
-
Description: Annual representations on quartz lodesDates: 1903-1904Container: Box/Folder 1 / 14
-
Description: BondsDates: 1900-1903Container: Box/Folder 1 / 15
-
Description: Leases (includes Gin En Gaw and Tuey Hop, Joe Lee and Company, James B. Ford, W.J. Alexander; and office lease)Dates: 1887-1915Container: Box/Folder 1 / 16
-
Description: Mexican land dealDates: 1913Container: Box/Folder 1 / 17
-
Description: Mining deedsDates: 1896-1920Container: Box/Folder 1 / 18
-
Description: Real estate deedsDates: 1896-1918Container: Box/Folder 1 / 19
-
Description: Miscellaneous (includes mortgages, transportation of equipment, bills of sale, etc.)Dates: 1898-1941Container: Box/Folder 1 / 20
-
-
Speeches and Writings
-
Description: Miscellaneous (includes address to National Silver Conference, "Christmas Changes", "Your Dollars Where Are They?", "French Gulch Placers")Dates: 1935-1940Container: Box/Folder 1 / 21
-
-
Subject Files
-
Description: Minerals Separation North American Corporation (includes licenses, royalty rates, and patents)Dates: 1904-1917, undatedContainer: Box/Folder 2 / 1-2
-
-
Miscellany
-
Description: Campaign for Governor and Congressman (includes nomination petition, flyer, correspondence)Dates: 1916, 1940Container: Box/Folder 2 / 3
-
Description: Funeral memory bookDates: Nov.3, 1953Container: Box/Folder 2 / 4
-
Description: Masons 50-year certificateDates: 1951Container: Box/Folder 2 / 5
-
Description: Montana Senate memorial on death of William R. AllenDates: 1955Container: Box/Folder 2 / 6
-
Description: Promotional material for The Chequemegon (Allen's autobiography)Dates: 1949Container: Box/Folder 2 / 7
-
-
Clippings
-
Description: William Berkin and John Berkin (Allen's in-laws)Dates: 1927, 1936Container: Box/Folder 2 / 8
-
Description: Death of President Warren G. HardingDates: 1923Container: Box/Folder 2 / 9
-
Description: Miscellaneous (includes death of Leslie W. Allen; Montana politics; Theodore Roosevelt; Butte, Wisdom and Pacific Railroad; Boston and Montana Development Company; American Mining Congress)Dates: 1893-1941Container: Box/Folder 2 / 10
-
-
-
William N. Allen
-
Court Papers
-
Description: William N. Allen Estate papersDates: 1899-1900Container: Box/Folder 3 / 1
-
-
Legal Documents
-
Description: Miscellaneous (includes mining deeds, water rights, homestead claim, placer locations)Dates: 1870-1897Container: Box/Folder 3 / 2
-
-
-
Allen And Foley [Partnership]
-
Legal Documents
-
Description: Miscellaneous (includes mining deeds, insurance agreement, contract for oil land in New Mexico)Dates: 1898-1903Container: Box/Folder 3 / 3
-
-
-
Allen Company
-
General Correspondence
-
Description: Miscellaneous (correspondents include John D. Ryan, Henry M. Stevenson, Anaconda Copper Mining Company, Postmaster General)Dates: 1911-1912Container: Box/Folder 3 / 4
-
-
Court Papers
-
Description: U.S. General Land Office challenge to mineral claimDates: 1910Container: Box/Folder 3 / 5
-
-
Financial Records
-
Description: Livestock inventoryDates: 1908Container: Box/Folder 3 / 6
-
Description: Tax returns: U.S.Dates: 1914-1922Container: Box/Folder 3 / 7
-
Description: Miscellaneous (includes comparative statement of timber shipments, cash receipts and disbursements, bills payable)Dates: 1910Container: Box/Folder 3 / 8
-
-
Legal Documents
-
Description: Bills of saleDates: 1907-1908Container: Box/Folder 3 / 9
-
Description: Mining deedsDates: 1907Container: Box/Folder 3 / 10
-
Description: Miscellaneous (includes agreements to ship timbers, bond)Dates: 1907-1909Container: Box/Folder 3 / 11
-
-
Organization
-
Description: Annual reports of corporationDates: 1912-1925Container: Box/Folder 3 / 12
-
Description: ProxiesDates: 1909-1914Container: Box/Folder 3 / 13
-
Description: Miscellaneous (includes stockholder pledge of stock to secure debt, minutes of special meetings)Dates: 1909-1919Container: Box/Folder 3 / 14
-
-
Reports
-
Description: Report on condition of companyDates: 1908Container: Box/Folder 3 / 15
-
-
Subject Files
-
Description: U.S. Forest Service timber saleDates: 1906-1910Container: Box/Folder 3 / 16
-
-
-
Allen Gold Mining Company
-
Financial Records
-
Description: Miscellaneous (includes receipts, account with W.R. Allen)Dates: 1905, 1910Container: Box/Folder 3 / 17
-
-
Legal Documents
-
Description: Bills of saleDates: 1904-1906, undatedContainer: Box/Folder 3 / 18
-
Description: Mining deedsDates: 1905-1906Container: Box/Folder 3 / 19
-
Description: Placer claims acquired by companyDates: 1892-1906Container: Box/Folder 3 / 20
-
Description: Quartz claims acquired by companyDates: 1901-1906Container: Box/Folder 3 / 21-22
-
Description: Miscellaneous (includes agreement with Northwest Coal Company, settlement agreement re U.S. Forest Service timber trespass case)Dates: 1906Container: Box/Folder 3 / 23
-
-
Organization
-
Description: Articles of incorporation; change of name to Allen CompanyDates: 1903, 1907Container: Box/Folder 3 / 24
-
Description: ProspectusDates: 1903Container: Box/Folder 3 / 25
-
-
Reports
-
Description: Miscellaneous (includes "Report on French Gulch Quartz Mines" by W.R. Allen; untitled report by Arthur V. Corry; "Statement of the Allen Gold Mining Company")Dates: 1902-1904Container: Box/Folder 3 / 26
-
-
-
Allentown Town Site Company
-
Miscellany
-
Description: Blueprints (includes general store and public hall; hotel and bank; stable and garage; theatre and office building) [Map Case-See MC 95-112 folder]Dates: 1920Container: Oversize Folder MC 95-112
-
-
-
Boston And Montana Development Company
-
Interoffice Correspondence
-
Description: Freeman Davison; Davison Company, BankersDates: 1913Container: Box/Folder 4 / 1
-
Description: Letters to W.R. Allen in Boston from O.L. Heater in Butte reporting on company operations in MontanaDates: 1917-1922Container: Box/Folder 4 / 2-3
-
-
Financial Records
-
Description: Freight billsDates: 1916Container: Box/Folder 4 / 4
-
Description: List of men reported as earning $800 or more in 1917Dates: 1917Container: Box/Folder 4 / 5
-
Description: Reports to Moody's and Poor's rating servicesDates: 1914-1915Container: Box/Folder 4 / 6
-
Description: Tax assessment lists (Beaverhead and Deer Lodge Counties)Dates: 1913-1922Container: Box/Folder 4 / 7
-
Description: Tax returns (Montana)Dates: 1916-1920Container: Box/Folder 4 / 8
-
Description: Trial balances; general ledger; petty ledger [loose sheets]Dates: 1919-1928Container: Box/Folder 4 / 9-10
-
Description: Wage and stock payments to miners at Elkhorn MineDates: 1915Container: Box/Folder 4 / 11
-
-
Legal Documents
-
Description: Agreements (includes Freeman I. Davison; Allen Company; French Gulch Mining Company; Butte, Wisdom and Pacific Railway Company; Davison Company; MacArthur, Perks and Company; and many individuals)Dates: 1913-1921Container: Box/Folder 4 / 12-13
-
Description: Donation land contractsDates: 1913-1914Container: Box/Folder 4 / 14
-
Description: Transfer of mining claims to CompanyDates: 1912-1913Container: Box/Folder 4 / 15
-
-
Organization
-
Description: Annual reports of corporationDates: 1913-1923Container: Box/Folder 4 / 16
-
Description: Articles of incorporation; bylaws; increase of capital stockDates: 1913-1918Container: Box/Folder 4 / 17
-
Description: Authorization of transfer agentDates: 1913-1917Container: Box/Folder 4 / 18
-
Description: Extracts from minutesDates: 1913-1918Container: Box/Folder 4 / 19
-
Description: Report to stockholdersDates: 1917Container: Box/Folder 4 / 20
-
Description: ResignationsDates: 1913-1917Container: Box/Folder 4 / 21
-
Description: Stock certificatesDates: 1913, 1918Container: Box/Folder 4 / 22
-
Description: Stock certificates (correspondence re lost certificates)Dates: 1917-1919Container: Box/Folder 4 / 23
-
Description: Stockholders listsDates: 1914, 1918Container: Box/Folder 4 / 24
-
Description: Voting trust agreementDates: 1913-1914Container: Box/Folder 4 / 25
-
Description: Miscellaneous (includes notices to stockholders, meeting notices, proxies, etc.)Dates: 1913-1920Container: Box/Folder 4 / 26
-
-
-
Boston And Montana Milling Company
-
Organization
-
Description: Miscellaneous (includes articles of incorporation, resignations, notices of meetings)Dates: 1916-1919Container: Box/Folder 5 / 1
-
-
-
Boston And Montana Milling And Power Company
-
General Correspondence
-
Description: U.S. Federal Power CommissionDates: 1925Container: Box/Folder 5 / 2
-
-
Financial Records
-
Description: InsuranceDates: 1921-1922Container: Box/Folder 5 / 3
-
Description: Tax returns (Montana)Dates: 1919-1920Container: Box/Folder 5 / 4
-
-
Legal Documents
-
Description: Agreement with Minerals Separation North American CorporationDates: undatedContainer: Box/Folder 5 / 5
-
-
Organization
-
Description: Annual reports of corporationDates: 1919-1923Container: Box/Folder 5 / 6
-
Description: ResolutionsDates: 1920Container: Box/Folder 5 / 7
-
-
-
Boston-Montana Corporation
-
General Correspondence
-
Description: Miscellaneous (correspondents include C.W. Robison, P.F. Goodwin, John G. Brown)Dates: 1922Container: Box/Folder 5 / 8
-
-
Financial Records
-
Description: Tax assessment lists (Beaverhead County)Dates: 1924Container: Box/Folder 5 / 9
-
Description: Tax returns (Montana)Dates: 1922Container: Box/Folder 5 / 10
-
-
Legal Documents
-
Description: Agreements (includes Hardinge Company; Minerals Separation North American Corporation; Thomas J. Boynton; Ladenburg, Thalmann and Company; W.E. Ripley)Dates: 1920-1925Container: Box/Folder 5 / 11
-
Description: DeedsDates: 1922Container: Box/Folder 5 / 12
-
-
Organization
-
Description: Articles of incorporation; change in par value of stockDates: 1920-1922Container: Box/Folder 5 / 13
-
Description: Reorganization agreementDates: 1924Container: Box/Folder 5 / 14
-
Description: Miscellaneous (includes letters to stockholders, resolutions, etc.)Dates: 1920Container: Box/Folder 5 / 15
-
-
Miscellany
-
Description: Employee cardsDates: 1935Container: Box/Folder 5 / 16
-
-
-
Boston-Montana Mines Company
-
General Correspondence
-
Description: Miscellaneous (correspondents include Milton S. Gunn, Union Bank and Trust Company, Walter C. Wrye, Ed Marchesseau)Dates: 1928-1930Container: Box/Folder 5 / 17
-
-
Financial Records
-
Description: VouchersDates: 1928-1931Container: Box/Folder 5 / 18
-
-
Organization
-
Description: ProspectusDates: 1931Container: Box/Folder 5 / 19
-
-
-
Boston-Montana Mining Corporation
-
General Correspondence
-
Description: W.I. WrightDates: 1925Container: Box/Folder 5 / 20
-
-
Financial Records
-
Description: VouchersDates: 1925-1928Container: Box/Folder 5 / 21
-
-
Organization
-
Description: Articles of incorporationDates: 1925-1928Container: Box/Folder 5 / 22
-
-
-
Butte, Wisdom And Pacific Railway Company
-
Organization
-
Description: Annual report of corporationDates: 1913Container: Box/Folder 5 / 23
-
Description: Articles of incorporation, minutes, resignationsDates: 1913-1914Container: Box/Folder 5 / 24
-
-
-
French Gulch Mining Company
-
Financial Records
-
Description: Promissory notesDates: 1912Container: Box/Folder 5 / 25
-
Description: Tax assessments (Deer Lodge County)Dates: 1913Container: Box/Folder 5 / 26
-
Description: Tax returns (United States)Dates: 1914-1922Container: Box/Folder 5 / 27
-
-
Organization
-
Description: Annual reports of corporationDates: 1913-1925Container: Box/Folder 5 / 28
-
Description: Miscellaneous (includes notices of meetings, proxies, list of stock certificates)Dates: 1911-1919Container: Box/Folder 5 / 29
-
-
-
Montana Southern Railway Company
-
Incoming Correspondence
-
Description: U.S. Interstate Commerce CommissionDates: 1919Container: Box/Folder 6 / 1
-
-
Court Papers
-
Description: Affidavit of A.H. McCertney attesting to construction of railroadDates: 1931Container: Box/Folder 6 / 2
-
Description: Right-of-way proceedingsDates: 1918Container: Box/Folder 6 / 3
-
Description: Water right decree (Wise River)Dates: 1922Container: Box/Folder 6 / 4
-
-
Financial Records
-
Description: InventoryDates: 1934Container: Box/Folder 6 / 5
-
Description: Tax notices (Beaverhead County)Dates: 1929Container: Box/Folder 6 / 6
-
Description: Tax returns (Montana)Dates: 1919-1921Container: Box/Folder 6 / 7
-
-
Legal Documents
-
Description: Agreement with Oregon Short Line Railroad CompanyDates: 1919Container: Box/Folder 6 / 8
-
Description: Right of way deedsDates: 1917-1922Container: Box/Folder 6 / 9-10
-
Description: Right of way deeds [Map Case-See MC 95-112 folder]Dates: 1917-1922Container: Oversize Folder MC 95-112
-
Description: Special use permit (from Forest Service for building narrow gauge railroad and telegraph and telephone line from Wise River to Elkhorn Mine)Dates: 1917-1922Container: Box/Folder 6 / 11
-
-
Organization
-
Description: Annual reports of corporationDates: 1919-1923Container: Box/Folder 6 / 12
-
Description: Articles of incorporation; excerpts from minutesDates: 1917-1924Container: Box/Folder 6 / 13
-
-
Printed Materials
-
Description: U.S. Interstate Commerce Commission railroad classification booksDates: 1914-1920Container: Box/Folder 6 / 14
-
-
Miscellany
-
Description: Passenger and freight tariffs and tables of distancesDates: 1922Container: Box/Folder 6 / 15
-
-
-
Montana Southwestern Railway Company
-
Incoming Correspondence
-
Description: Miscellaneous (correspondents include Milton S. Gunn, R.M. Currier)Dates: 1929-1930Container: Box/Folder 6 / 16
-
-
Legal Documents
-
Description: Agreement with Claude Mitchell (includes specifications and estimates for rebuilding bridge over Wise River and track)Dates: 1929Container: Box/Folder 6 / 17
-
Description: Right of way agreementsDates: 1929Container: Box/Folder 6 / 18
-
-
-
National Boston Montana Mines Corporation
-
Organization
-
Description: Stock certificates [blank]Dates: circa 1933Container: Box/Folder 6 / 19
-
Description: Stockholder file [file cards]Dates: 1933-1936Container: Cardbox 1
-
-
-
Southern Montana Railway Company
-
Financial Records
-
Description: Financial information provided to Poor's Manual and the U.S. Interstate Commerce CommissionDates: 1914-1916Container: Box/Folder 6 / 20
-
-
Organization
-
Description: Miscellaneous (includes notice of change of name from Butte, Wisdom and Pacific Railway Company; notice of change of location of main office; notices of meetings; resignation)Dates: 1914-1917Container: Box/Folder 6 / 21
-
-
-
Transfers To Other Programs
-
Transfers
-
Description: List of printed materials, maps, photographs, and artifacts transferred to the Library, Photo Archives, and Museums respectivelyDates:Container: Box/Folder 6 / 22
-
-
Names and SubjectsReturn to Top
Subject Terms
- Mines and mineral resources--Montana--Beaverhead County
- Mines and mineral resources--Montana--Deer Lodge County
- Political parties
- Railroads--Design and construction
Personal Names
- Allen, William R., 1871-1953 (creator)
Geographical Names
- Anaconda (Mont.)--Industries
- Butte (Mont.)--Industries--Mines and mining
- Coolidge (Mont.)
- Elkhorn Mine (Mont.)
- French Gulch (Mont.)
- Wisdom (Mont.)
- Wise River (Mont.)
