Montana Power Company Predecessor Company records, 1880-1947

Overview of the Collection

Creator
Montana Power Company
Title
Montana Power Company Predecessor Company records
Dates
1880-1947 (inclusive)
Quantity
200 linear feet of shelf space
Collection Number
MC 268 (collection)
Summary
Records (circa 1880-1947) of Montana Power Company predecessor companies consist of correspondence, financial records, legal documents, and minutes of many electric power, light, water, street railway, townsite, realty, and land companies around Western and Central Montana.
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 is 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.

Historical NoteReturn to Top

The Montana Power Company was incorporated on December 12, 1912, as a result of a merger of the Butte Electric and Power Company, the Madison River Power Company, the United Missouri River Power Company, and the Billings and Eastern Montana Power Company. The merger was brought about by John D. Ryan, head of the Anaconda Copper Mining Company, and John G. Morony, president of the First National Bank of Great Falls. Each of the constituent companies had been formed as the result of mergers of earlier companies.

The Butte Electric and Power Company, was formed in 1901 to take over the assets and liabilities of the Butte Lighting and Power Company, which was, in turn, the successor to several local Butte power generating plants, including the Brush Electric Light and Power Company, the Silver Bow Electric Light Company, the Butte Electric Light and Power Company, the Silver Bow Electric Light and Power Company, the Butte General Electric Company, the Phoenix Electric Company, the Butte Gas Light and Coke Company, and others. The Butte Electric and Power Company's properties also included a hydro-electric power station on the Big Hole River from The Montana Power Transmission Company, successor to the Big Hole Improvement Company; and a majority interest in several Great Falls companies including the Great Falls Street Railway Company, the Boston and Great Falls Electric and Power Company, and the Great Falls Electric Properties.

The Missouri River Electric and Power Company, was organized in 1911, as a successor to the United Missouri River Power Company (UMRPC), which had gone into receivership. The UMRPC was itself a merger of the Missouri River Power Company, the Capital City Power Company, and the Helena Power Transmission Company. By 1912 the successor company owned most of the hydro-electric facilities on the Missouri River, including the first Canyon Ferry Dam completed in 1898 by the Helena Water and Electric Power Company; the Hauser Dam built in 1907 by the Helena Power Transmission Company; and the Holter Dam, begun around 1907 by the Capital City Power Company; and, due to financial difficulties, not completed until after the merger into Montana Power Company.

The Madison River Power Company was organized in 1905 by Butte Electric and Power Company interests to take over the Nunn power plant on the Madison River from The Power Company. The Madison River Power Company also constructed the Lower Madison Development in 1906 and transmission lines to Butte. In addition the Company acquired the Bozeman Electric Light Company, the Bozeman Street Railway Company, the Gallatin Light, Power and Railway Company, and the Livingston Water Power Company.

The Billings and Eastern Montana Power Company was organized in 1908 to take over various power developments along the Yellowstone River, including the Yegan Brothers properties, the Yellowstone River Power Company, the Billings Water Power Company, the Montana Trading Company, and the Big Timber Electric Light and Power Company.

After the organization of the Montana Power Company in 1912, the company continued to consolidate power developments around the state. In 1929 several major systems were acquired. The Missoula Public Service Company, was a merger of the Missoula Light and Water Company and the Missoula Street Railway Company both developed by William A. Clark. The various Helena properties which had been consolidated under the Helena Gas and Electric Company in 1927, also became part of Montana Power Company in 1929. A third major acquisition in 1929 was the Thompson Falls Power Company, including its predecessor the Northwestern Development Company. The Great Falls Townsite Company, the Great Falls Power Company, and the Great Falls Street Railway Company were all acquired by Montana Power Company between 1931 and 1936. The last major system acquired before World War II was the Union Electric Company of Dillon, which included the properties of its predecessors the Rife Electric Company and the Dillon Electric Light and Power Company. In addition, many local utilities were added for which there are no records in this collection.

[For more comprehensive information on the history of the predecessor companies see "Corporate Growth" [Box 1 Folder 2] and Douglas F. Leighton, The Corporate history of the Montana Power Company, 1882-1913, (M.A. Thesis. Montana State University, Missoula, 1951)]

Content DescriptionReturn to Top

Records consist of correspondence, financial records, legal documents, organizational records and other materials for the companies that made up the Montana Power Company, both before and after the organization of the Company. Records are arranged alphabetically by subgroup. The largest subgroups include:

Butte Electric and Power Company (1901-1912) records include interoffice and general correspondence, financial records, legal documents, maps, organizational materials, and reports.

Deer Lodge Electric Company (1892-1929) records include a historical information file, financial records, and organizational materials.

Great Falls Land Improvement Company (1905-1945) records include financial records and lot contracts. The Great Falls Power Company records include financial records concerning the construction of the Big Falls Development [Rainbow Dam], the Black Eagle Redevelopment, the Great Falls Development [Volta/Ryan], Holter Development, and Rainbow Extension; legal documents; and reports. Records of Great Falls Street Railway Company (1890-1936) include financial records and subject files. Records of the Great Falls Water Power and Townsite Company and its successor the Great Falls Townsite Company (1887-1936) include interoffice, incoming, outgoing, and general correspondence, employment records, financial records, lot books and other legal documents, organizational materials, and numbered subject files.

Havre Electric Company records (1904-1914) consist primarily of financial records and organizational materials.

There are records for several Helena companies which merged, separated and re-organized several times, including the Helena Electric Company, the Helena Electric Railway Company , the Helena Gas and Electric Company, the Helena Gas Light and Coke Company, the Helena Light and Railway Company, the Helena Motor Railway Company, the Helena Power and Light Company, the Helena Power Transmission Company, the Helena Steam Power and Lighting Company, the Helena Street Railway Company, the Helena Water and Electric Power Company, and others.

Records for the Lewistown Coal, Gas and Light Company and its successor the Lewistown Electric and Power Company (1907-1914) include historical information files, court papers, financial records, legal documents, and organizational materials.

The Madison River Power Company subgroup (1905-1912) includes a historical information file, incoming correspondence, financial records, legal documents, and organizational materials.

Records of the Missoula Light and Power Company and its successor the Missoula Light and Water Company (1896-1924) include incoming and outgoing correspondence, court papers, employment records, financial records, Public Service Commission hearings, legal documents, organizational materials, reports, and miscellany. The Missoula Street Railway Company records (1889-1927) include court papers, employment records, financial records, Public Service Commission hearings, legal documents, organizational materials, and miscellany, including accident reports. The Missoula Waterworks Company/Missoula Water Company subgroup (1886-1904) includes outgoing correspondence, court papers, employment records, financial records, and field books. In 1924 the various Missoula companies merged to form the Missoula Public Service Company. Records of this company (1924-1929) include court papers, employment records, financial records, and legal documents.

Records of the Missouri River Electric and Power Company (1912) include financial records, legal documents, and organizational materials. The Missouri River Power Company subgroup (1900-1910) includes general correspondence, financial records, legal documents, and organizational materials.

Records of the Montana Power Construction Company Milwaukee Road Electrification subgroup (1914-1916) include interoffice and general correspondence, employment records, and financial records of construction camps and outfit trains involved in the electrification of the Chicago, Milwaukee, and St. Paul Railroad. Records of the Phoenix Utility Company (1929-1934) include interoffice correspondence, financial records, and reports concerning the building of transmission lines and the Flathead and Morony hydro-electric projects.

The Thompson Falls Power Company subgroup (1912-1929) includes financial records, legal documents, and organizational materials.

Records of the Union Electric Company of Dillon (1908-1940) include general correspondence, financial records, legal documents, organizational materials, and reports.

Records of the United Missouri River Power Company (1906-1912) include a historical information file, court papers, financial records, legal documents, organizational materials, and reports.

There is a subgroup of Multi-company materials (1905-1927) which includes comparative financial statements for several companies, maps of transmission systems involving several companies, and statewide transmission line construction reports.

In addition there are papers for three company attorneys in Missoula: Walter M. Bickford, James M. Brown , and William L. Murphy . The Bickford papers are notable for including extensive correspondence with William A. Clark, William A. Clark, Jr., and Clark offices in Missoula and New York, many of a personal nature.

Use of the CollectionReturn to Top

Restrictions on Use

The Montana Historical Society is the owner of the materials in the Research Library and makes available reproductions for research, publication, and other uses. Written permission must be obtained from the Research Library before any reproduction use. The Society does not necessarily hold copyright to all of the materials in the collections. In some cases, permission for use may require seeking additional authorization from the copyright owners.

Preferred Citation

Item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Research Center, Archives, Helena, Montana.

Administrative InformationReturn to Top

Arrangement

Arranged by subgroup and series. Some material housed in Oversize Boxes, Manuscript Volumes, and Archives Map Case. See inventory below for more information. NOTE: Volumes are not in numerical order.

Location of Collection

13:6-3

Location of Collection

7:3-5 (Oversize Boxes 170, 176)

Location of Collection

7:7-5 (Oversize Boxes 2 - )

Location of Collection

11:3-5 (Oversize Box 1)

Location of Collection

147:4-4 (Volumes)

Acquisition Information

Acquisition information available upon request

Related Materials

MF 456 Montana Power Company Predecessor Company Records 1891-1936 includes material in microfilm foramt. See MF 456 finding aid for more information.

Detailed Description of the CollectionReturn to Top

The following section contains a detailed listing of the materials in the collection

Montana Power Company Historical Background MaterialReturn to Top

Container(s) Description Dates
Historical Material
Box/Folder
1 / 1
"Brief history and development of the Montana Power Company and its subsidiaries"
circa 1935
1 / 2
"Corporate growth" (history of all predecessor companies at time of formation of Montana Power Company and other material)
circa 1912
1 / 3
"Events leading up to the formation of the Montana Power Company" by C.H. Kirk
1942
1 / 4
"The Montana Power Company and subsidiaries: some significant historical dates"
1953
1 / 5
"Montana Power Company and subsidiary companies construction completed, 1915"
1915
1 / 6
Original cost of predecessor companies
1942
1 / 7
Report by F.M. Kerr on history of power development in various communities
1936

Beaverhead Transmission Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
1 / 8
Cash book
1922-1940
Volume
1
General ledger
1923-1929
Box/Folder
1 / 9
Journal
1922-1940
Volume
2
Voucher register
1927-1937
Organizational Records
Box/Folder
1 / 10
Minutes
1940
1 / 11
Stock certificates
1922-1940
Subject File
Box/Folder
1 / 12
Liquidation of company
1939-1940

Billings and Eastern Montana Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
2 / 1
Historical information file
undated
Financial Records
Volume
3
Cash book
1909-1915
4
Check register
1910-1912
oversizebox
1
Construction expenditures [Oversize Box]
1908-1909
Box/Folder
2 / 2
Financial statements
1910-1911
Volume
5
General ledger
1908-1909
Box/Folder
2 / 3
General ledger
1909-1913
Volume
6
Journal
1908
Box/Folder
2 / 4
Transfer ledger
1909-1912
Volume
7-8
Voucher registers
1909-1914
9
Voucher registers: Big Timber Branch
1909-1913

Bitter Root Power and Electric Company Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
2 / 5
Agreement with United States Forest Service and Missoula National Forest (re dams, reservoirs, conduit line, and power house)
1910
Reports
Box/Folder
2 / 6
Report on Rock Creek Project
1910

Boston and Great Falls Electric Light and Power Company Return to Top

Container(s) Description Dates
Financial Records
Volume
10-12
General ledgers [continued in Great Falls Electric Properties subgroup]
1890-1908
13
Journal
1901-1907
14-15
Voucher registers [volume 2 includes Great Falls Street Railway Company]
1901-1909
Organizational Records
Box/Folder
3 / 1
Minutes, bylaws, etc.
1890-1909

Boston and Great Falls Land Company Return to Top

Container(s) Description Dates
Financial Records
oversizebox
1
Details of cost sheets [3 folders; Oversize Box]
1894-1901
Box/Folder
3 / 2
Profit and loss statement
1894
3 / 3-6
Trial balances
1894-1901
Legal Documents
Box/Folder
3 / 7-8
Lot contracts #1-239 [continued in Great Falls Land Improvement Company subgroup]
1891-1903
3 / 9
Miscellaneous (includes mortgages, deeds, foreclosure deed)
1893-1901
Miscellany
Box/Folder
3 / 10
Miscellaneous (includes lot lists, plats)
1901-1910
Volume
16
Record of lots [arranged by block]
1891-1906

Bowen Brothers Electric Light and Power Company Return to Top

Container(s) Description Dates
Organizational Records
Box/Folder
4 / 1
Stock certificates
1916-1931

Bozeman Street Railway Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
4 / 2
Cash book
1897-1908
4 / 3
General ledger
1897-1908
Volume
17
Job book
undated
Box/Folder
4 / 4
Journal
1897-1909
4 / 5
Miscellaneous record of equipment
circa 1903
4 / 6-7
Ticket record
1897-1908

Brush Electric Light and Power Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
5 / 1
Letterpress copies
1883-1886
Financial Records
Volume
18
General ledger
1882-1886
Box/Folder
5 / 2
Invoices: Rocky Mountain Electric Light Company
1882-1886
5 / 3
Invoices: miscellaneous
1883-1885
Volume
19
Journal
1882-1886
Organizational Records
Volume
20
Record book (includes minutes, articles of incorporation, bylaws, etc.)
1882-1886
Box/Folder
5 / 4
Stockholder ledger
1884

Butte Electric and Power Company Return to Top

Container(s) Description Dates
Interoffice Correspondence
Box/Folder
6 / 1
Miscellaneous (correspondents include H.W. Turner, C.W. Wetmore, R.H. Ballard, P.E. Bisland, Copley Amory, John D. Ryan, Max Hebgen, stockholders)
1902-1912
General Correspondence
Box/Folder
6 / 2
Miscellaneous (correspondents include Forbis and Mattison, J.L. Wines, Morley and Thomas, C.P. Allen, J.L. Templeman. S.Z. Mitchell, Coudert Brothers)
1902-1908
Financial Records
Box/Folder
6 / 3
Audits
1907-1912
6 / 4
Balance sheets and consolidated profit and loss statements
1910-1911
6 / 5
Bonds
1901-1908
Volume
21
Cash book
1909-1911
Box/Folder
6 / 6
Cash requirements and statement of resources
1904
6 / 7
Estimate of earnings, power requirements and available power
1911-1915
6 / 8
Financial history
1901-1912
Volume
22-30
General ledgers
1901-1908
Box/Folder
6 / 9-10
General ledger
1909-1912
7 / 1-2
General ledger (continued)
1909-1912
Volume
31-32
General ledger: gas
1895-1906
Box/Folder
7 / 3-5
General ledger: gas
1909-1912
Volume
33-35
Journals
1902-1910
Box/Folder
7 / 6
Journal entries
1905, 1912
8 / 1-5
Operating reports: monthly
1908-1910
9 / 1-4
Operating reports: monthly
1911-1912
10 / 1
Operating reports: yearly
1908-1912
10 / 2-3
Requisition books
1938-1939
10 / 4
Statistics
1906-1915
Volume
36
Trial balances
1909-1912
37-40
Voucher registers
1904-1910
41-42
Voucher registers: gas branch
1909-1912
Box/Folder
Card / Box
Voucher register index cards
1909-1912
10 / 5
Miscellaneous (includes coal tests, pole line costs)
1901, undated
Legal Documents
Box/Folder
11 / 1
Agreement of consolidation forming Montana Power Company
1912
11 / 2-6
Applications for arc and incandescent lights
1901-1906
12 / 1-5
Applications for arc and incandescent lights
1906-1908
13 / 1-6
Applications for arc and incandescent lights
1908-1909
14 / 1
City of Butte building permits
1905-1907
14 / 2
Contracts, specifications, etc.: Butte Division #9
1910-1911
14 / 3
Contracts, specifications, etc.: Lower Madison Develpment #27
1901
14 / 4
Contracts with F.A. Heinze (re franchises, Race Track power site)
1906-1907
14 / 5
"Franchises belonging to and under which Butte Electric and Power Company and subsidiary companies are operating in Montana"
1908
14 / 6
Lease from Missouri River Electric and Power Company
1912
14 / 7
Mortgages (includes material on continuation of debt under Montana Power Company)
1901-1967
14 / 8
Miscellanous
1897-1912
Maps
oversizebox
2
Maps and specifications: transmission system [Oversize Box]
1913
Box/Folder
14 / 9
Maps of properties and water power developments
1911, undated
Organizational Records
Box/Folder
14 / 10
Certificate of incorporation and bylaws
1901
14 / 11
Investment securities and stock ownership
1901-1912
14 / 12
Lists of officers, directors and stockholders
1890-1912
14 / 13
Minutes and excerpts from minutes
1901-1912
14 / 14
Plan for organization of Montana Power Company
1912
14 / 15
Purchase of Great Falls Water Power and Townsite Company
1908-1909
14 / 16
Purchase of United Missouri River Power Company property
1912
14 / 17
Stock and bond prices
1906-1912
oversizebox
2
Stock receipt books: common [Oversize Box]
1901-1912
3
Stock receipt books: preferred [Oversize Box]
1901-1912
Reports
Box/Folder
14 / 18
"Estimate of total amount of power which can be developed by the water power plants of Butte Electric and Power Company, Great Falls Power Company, United Missouri River Power Company and associated companies" by H.H. Cochrane
1910
14 / 19
Report by John A. Cole, consulting engineer on property of Butte Power Transmission Company
1902
14 / 20
"Report on Madison River", by Max Hebgen (includes photographs)
1905
14 / 21
"Preliminary Report on Power and Load Conditions, Missouri River System", by Max Hebgen
1912
Subject File
Box/Folder
14 / 22
Madison River Power Company and Madison River dam (includes correspondence, water right, M.L. MacDonald, M. Hebgen reports)
1901-1905
Clippings
Box/Folder
14 / 23
"Butte Electric's Showing: Largest Earnings in Company's History during 1909" Wall Street Summary
January 1910

Butte Electric Light Company Return to Top

Container(s) Description Dates
Miscellany
Box/Folder
15 / 1
"Book of record" (lists names and addresses of customers, numbers of lights, inventory of equipment, etc.)
1892

Butte Gas Light and Coke Company Return to Top

Container(s) Description Dates
Financial Records
Volume
43-44
General ledgers
1890-1901

Butte Gas Light and Fuel Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
15 / 2
Historical information file
1902-1908
Financial Records
Volume
45
Trial balances
1904-1912
Legal Documents
Box/Folder
15 / 3-6
Customer applications #1-513
1902-1905
Organizational Records
oversizebox
3
Minute book [Oversize Box]
1899-1904
Box/Folder
15 / 7
Bylaws, amendments, and proxies (removed from water-damaged volume)
1899-1904
15 / 8
Stock certificates
1900-1908

Butte General Electric Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
16 / 1
Historical information file
1892-1899
General Correspondence
Box/Folder
16 / 2
Miscellaneous
1893-1899
Outgoing Correspondence
Box/Folder
16 / 3-4
Letterpress books: H.W. Turner
1897-1898
16 / 5
Letterpress copies (scattered)
1895-1898
Financial Records
Volume
46-49
General ledgers
1892-1901
Box/Folder
16 / 6
Journal [first 3 pages photocopied because they would not microfilm: moldy]
1892
16 / 7
Voucher register
1892-1894
Legal Documents
Box/Folder
17 / 1
Applications for arc and incandescent lights
1892-1900
17 / 2
Miscellaneous
1889-1899
Reports
Box/Folder
17 / 3
"Report of the Butte General Electric Company"
1892-1896
17 / 4
Untitled reports on water flow of Big Hole River
1893-1897
Miscellany
Box/Folder
17 / 5
Damage from April 1899 fire
1899

Butte Lighting and Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
17 / 6
Historical information file
1899-1906
General Correspondence
Box/Folder
17 / 7
Miscellaneous
1899-1901
Financial Records
Volume
50
General ledger
1901
51
Journal
1899-1901
Legal Documents
Box/Folder
17 / 8
Agreement with Montana Power Transmission Company; applications for arc and incandescent lights
1900-1901
Organizational Records
Box/Folder
17 / 9
Certificate of incorporation; minutes
1899, 1900
Miscellany
Box/Folder
17 / 10
Index to original papers and certified copies; statistics on water flow in Big Hole River
1900-1903

Butte Missoula Realty Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
17 / 11
J.W. Ward, company secretary
1915

Capital City Improvement Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
18 / 1-3
Financial statements
1907-1910
Volume
52
General ledger
1906-1911
53
General ledger: subsidiary accounts
1909-1911
54
Journal
1906-1911
55
Journal: subsidiary accounts
1909-1911
56-57
Voucher registers
1907-1911
Organizational Records
Box/Folder
18 / 4
Articles of incorporation
1906

Capital City Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
19 / 1
Historical information file
undated
Financial Records
Box/Folder
19 / 2
Journal (includes detailed explanations of each item)
1907-1910
Legal Documents
Box/Folder
19 / 3
Merger agreement with United Missouri River Power Company
1910
19 / 4
Mortgage discharge
1914
Organizational Records
Box/Folder
19 / 5
Excerpts of minutes; stockholder lists
1907-1914
oversizebox
4
Stockholder ledger [Oversize Box]
1907-1909
Box/Folder
19 / 6
Stockholder register and transfer book
1907-1910

Capital Lighting Company Return to Top

Container(s) Description Dates
Organizational Records
Box/Folder
19 / 7
Stockholder transfer book
1895-1896

Chinook Municipal Lighting Plant Return to Top

Container(s) Description Dates
Reports
Box/Folder
19 / 8
Public Service Commission audit report by J.H. Bonner
1919

Citizens Electric Light Company / Citizens Electric Company (Lewistown) Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
19 / 9
Historical information file
1898
Financial Records
Box/Folder
19 / 10
Trial balances; inventory
1911, undated
Volume
58-59
Voucher registers
1910-1914
Legal Documents
Box/Folder
19 / 11
Miscellaneous
1902-1911
Organizational Records
Box/Folder
19 / 12
Minutes
1910-1915
19 / 13
Stock certificates
1906-1911
19 / 14
Stockholder ledger
1889-1892
19 / 15
Stockholder transfer journal
1889-1892

Clark-Missoula Power Company Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
20 / 1
State of Montana Advancement Association
1914
Court Papers
Box/Folder
20 / 2
C. LaForge vs. Clark-Missoula Power Company and Clark-Montana Realty Company
1913
Employment Records
Box/Folder
20 / 3-7
Payrolls and time checks
1910-1916
Financial Records
oversizebox
4
Financial statements [Oversize Box]
1911-1916
Volume
60-61
General ledgers
1910-1916
62
Journal
1910-1916
Box/Folder
21 / 1
Trial balances
1910-1913
21 / 2-8
Vouchers #1-31, 48-437, 1-58 [scattered]
1910-1913
22 / 1-4
Vouchers #59-501
1914-1916
Legal Documents
Box/Folder
22 / 5
Miscellaneous
1910-1911
Miscellany
Box/Folder
22 / 6
Specifications and request for bids
1911

Clark-Montana Realty Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
23 / 1-2
Letterpress books: Clark Dam Project (Jerry Rourke, George Slack)
1905-1908
Court Papers
Box/Folder
23 / 3
Clark-Montana Realty Company vs. Missoula County (re tax assessment)
1905-1908
Financial Records
Box/Folder
23 / 4
Bank book: Clark Dam Project
1909-1910
23 / 5
Cancelled checks: Clark Dam Project
1909-1910
23 / 6
Cash book: Clark Dam Project
1908-1910
24 / 1
Financial statements: Clark Dam Project
1908
24 / 2-3
Journals: Clark Dam Project
1903-1910
24 / 4
Ledger: Clark Dam Project
1908-1910
24 / 5
Trial balances: Clark Dam Project
1909-1910
Volume
63
Voucher register: Clark Dam Project
1908-1910
Legal Documents
Box/Folder
24 / 6
Affidavits re accidents on Clark Dam Project
1909
24 / 7
Miscellaneous
1906-1911, 1928
Miscellany
Box/Folder
24 / 8
Clark Dam Project field book
undated

Conrad Electric and Power Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
25 / 1
Collection book
1910-1912
25 / 2-3
General ledgers
1910-1918
25 / 4
Voucher register
1910
Volume
64
Voucher register
1911-1913
Organizational Records
Box/Folder
25 / 5
Decree of dissolution of corporation
1914
25 / 6
Minute book
1911-1914
25 / 7
Stock certificates
1911-1913

Deer Lodge Electric Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
26 / 1
Historical information file
1892-1942
Financial Records
Volume
65
Agents' cash books (collections)
1922-1924
Box/Folder
26 / 2-3
Cash books
1892-1903
Volume
66-71
Cash books
1904-1922
Box/Folder
26 / 4
General ledger
1910-1912
Volume
72-74
General ledgers
1913-1922
Box/Folder
27 / 1-5
General ledgers
1924-1928
28 / 1
General ledger
1929
28 / 2-4
Journals
1892-1909
29 / 1-4
Journals
1910-1922
30 / 1
Report to Federal Trade Commission
1928
30 / 2-3
Trial balances
1892-1902
oversizebox
4
Trial balances
1923-1928
Volume
75
Voucher register [Oversize Box]
1922-1928
Organizational Records
Box/Folder
30 / 4
Articles of incorporation
1892
30 / 5
Record book (includes bylaws, minutes)
1892-1929
31 / 1
Stock certificates
1892-1921
31 / 2
Stockholder lists, proxies, etc.
1921-1924
Miscellany
Box/Folder
31 / 3
Job orders
1923

Dillon Electric Light and Power Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
31 / 4
General ledger
1905-1908
31 / 5
Journal
1905-1908

Flathead Hydro-Electric Development Return to Top

Container(s) Description Dates
Miscellaneous Correspondence
Box/Folder
32 / 1
Letters of General Land Office re withdrawal of lands for Flathead Project
1910
Financial Records
Box/Folder
32 / 2
Analysis of operations (construction expense accounts)
1930-1933
33 / 1
Analysis of operations (construction expense accounts)
1936-1938
33 / 2
Ledger
1930-1933

Gallatin Light, Power and Railway Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
34 / 1
Historical information file
1892-1908
Financial Records
Box/Folder
34 / 2
General ledger
1892-1893
Volume
76-77
General ledgers
1893-1896
Box/Folder
34 / 3
General ledger
1898-1903
35 / 1-2
General ledgers
1903-1906
Volume
78
General ledger
1907-1909
Box/Folder
35 / 3
Journal
1892-1893
36 / 1
Journal
1892-1909
Volume
79
Journal
1893-1898
Box/Folder
36 / 2-3
Journals
1903-1905
Volume
80
Trial balances
1893-1895
Box/Folder
36 / 4
Trial balances
undated
Organizational Records
Box/Folder
36 / 5
Blank stock certificates
undated
36 / 6
Stockholder ledger
1892-1908
36 / 7
Stockholder transfer journal
1892-1908

Glacier Production Company Return to Top

Container(s) Description Dates
Employment Records
oversizebox
5
Payrolls [Oversize Box]
1939
Financial Records
Volume
81-84
Financial statements
1938-1941
Box/Folder
37 / 1
Inventory
1939
37 / 2-8
Invoices [arranged alphabetically within each month]
1939
38 / 1-5
Invoices [arranged alphabetically within each month]
1939
38 / 6
Progress billing; promissory note
1939, 1940
Organizational Records
Box/Folder
39 / 1
Articles of incorporation; bylaws; dissolution
1936-1943

Great Falls Electric Light And Power Company Return to Top

Container(s) Description Dates
Financial Records
Volume
85-86
Journals
1890-1894

Great Falls Electric Properties Return to Top

Container(s) Description Dates
Financial Records
Volume
87
Journal [continued from Boston and Great Falls Electric Light and Power Company]
1906-1908
Box/Folder
39 / 2
Transfer ledger [continued from Boston and Great Falls Electric Light and Power Company]
1909-1912
Volume
88-89
Warehouse journals
1907-1913
Organizational Records
Box/Folder
39 / 3
Record book (includes certificate of incorporation; bylaws; minutes)
1906
39 / 4
Minutes
1906-1909

Great Falls Land Improvement Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
40 / 1
Miscellaneous
1918, 1927-1943
Financial Records
Box/Folder
40 / 2
Audits
1938-1939
Volume
90
Cash book
1926-1943
Box/Folder
40 / 3
Checkstubs
1922-1935
40 / 4
General ledger
1909-1943
40 / 5
Insurance
1912-1918
40 / 6
Journal
1927-1943
Volume
91
Land improvement book
1912-1925
Box/Folder
40 / 7
Recapitulation, etc.
1928-1935
40 / 8-9
Taxes: Cascade County and Great Falls
RESTRICTED
1914-1922, 1935-1942
40 / 10
Taxes: Cascade County notice of application for tax deed
RESTRICTED
1936, 1939
40 / 11
Taxes: Cascade County notice to pay special taxes
RESTRICTED
1918-1927
40 / 12
Taxes: Montana corporate
RESTRICTED
1916-1944
40 / 13
Taxes: United States capital stock
RESTRICTED
1917-1945
41 / 1-2
Taxes: United States corporate
RESTRICTED
1915-1944
41 / 3
Trial balances, etc.
1926-1941
41 / 4
Miscellaneous
1908-1939
Legal Documents
Box/Folder
41 / 5-8
Lot contracts: #243-485 [many gaps]
1910-1941
41 / 9
Miscellaneous (includes agreements, contracts, leases, mortgages, etc.)
1906-1940
Organizational Records
Box/Folder
41 / 10
Annual reports of corporation
1917, 1933-1941

Great Falls Power Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
42 / 1
Miscellaneous (re navigability of Missouri River; Citizens Electric Company; bond issue; United Iron Works; Anaconda Copper Mining Company)
1908-1915
Financial Records
Box/Folder
42 / 2
Analysis of interest and taxes during construction
RESTRICTED
1915-1931
42 / 3
Big Falls Development [Rainbow]: construction orders #501-512
1908-1909
Oversize Folder
6
Big Falls Development [Rainbow]: payroll [Oversize: see Archives Map Case]
1910-1912
Box/Folder
42 / 4
Black Eagle Redevelopment: cash book
1926-1928
Volume
92
Black Eagle Redevelopment: payroll register
1926-1927
Box/Folder
42 / 5
Cascade Branch: rate schedules, rules, etc.
undated
Volume
93
Collection register: Northern Division
1917-1918
Box/Folder
42 / 6
Great Falls Development [Volta/Ryan]: accounting
1914-1916
42 / 7
Great Falls Development [Volta/Ryan]: boarding house and commissary daybook
1915
Volume
94
Great Falls Development (Volta/Ryan): cash report
1914-1915
Box/Folder
42 / 8
Great Falls Development [Volta/Ryan]: cost estimate to complete and inventory
1915-1916
42 / 9-12
Great Falls Development [Volta/Ryan]: cost sheets
1913-1916
42 / 13
Great Falls Development [Volta/Ryan]: cost sheets for concrete in main dam
1913-1915
oversizebox
6
Great Falls Development [Volta/Ryan]: daily distribution of time [originals too pale to film; Oversize Box]
1914
Box/Folder
43 / 1-4
Great Falls Development [Volta/Ryan]: labor distribution summary
1913-1916
43 / 5
Great Falls Development [Volta/Ryan]: mass rock for Great Falls Dam
1914
43 / 6
Great Falls Development [Volta/Ryan]: report on tests of concrete aggregates
1914
43 / 7-9
Great Falls Development [Volta/Ryan]: trial balances
1913-1916
43 / 10
Great Falls Development [Volta/Ryan]: trial balances (summaries)
1914-1916
Volume
95
Holter Development: cash book
1916-1918
Box/Folder
43 / 11-13
Invoices: A-S
1913-1915
44 / 1-2
Invoices: Three Forks Portland Cement Company
1913-1914
44 / 3
Invoices: U-W
1913-1915
44 / 4
Job orders
1922-1928
44 / 5
Morony Hydro Electric Development: cable and conduit lists and drawings
1929
44 / 6-9
Operating reports
August1910- June 1912
45 / 1
Operating reports
July-December 1912
45 / 2
Power statements
1922-1924
45 / 3-4
Rainbow Dam: construction orders
1908-1910
45 / 5
Rainbow Dam: cost sheets
1909-1910
45 / 6
Rainbow Dam: freight and invoice ledger
1910
46 / 1
Rainbow Dam: freight and invoice record
1908-1910
46 / 2
Rainbow Dam: journal entries (includes Big Falls Dam and transmission line)
1908-1911
46 / 3
Rainbow Dam: ledger
1908-1909
46 / 4
Rainbow Dam: material record and engine report
1908-1910
46 / 5
Rainbow Dam: payroll
1910
Oversize Folder
7
Rainbow Dam: payroll [Oversize: see Archives Map Case]
1910-1912
Volume
96
Rainbow Extension: cash book
1917
Box/Folder
47 / 1
Rainbow Extension: delivery of equipment and supplies
1916-1917
47 / 2
Rainbow Extension: labor distribution
1916
47 / 3
Rainbow Extension: trial balances
1916
47 / 4
Report to Federal Trade Commission
1928
47 / 5
Tax data
RESTRICTED
1912-1929
Volume
97
Trial balances
1914-1915
Box/Folder
47 / 6
Volta Station: labor distributions, payroll, misellany
1915-1916
Volume
98-101
Voucher registers
1910-1913, 1916-1923
Box/Folder
47 / 7
Miscellaneous
1910-1929
Legal Documents
Box/Folder
47 / 8
Contract with S. Morgan Smith Company for turbines
1926
47 / 9
Deed from Anaconda Copper Mining Company
1927
47 / 10
Deed to Montana Power Company for Volta Plant
1929
47 / 11
Mortgages
1911-1929
48 / 1
Permits for transmission lines
1911-1913
48 / 2
Power contracts: Anaconda Copper Mining Company
1916-1932
48 / 3
Power contracts: B
1911-1921
48 / 4
Power contracts: Chicago, Milwaukee and St. Paul Railway Company
1912-1929
48 / 5-7
Power contracts: C-U
1911-1922
48 / 8
Transfer of property from Great Falls Water Power and Townsite Company
1910
Organizational Records
Box/Folder
48 / 9
Certificate of incorporation; statement of dissolution; stockholder lists; miscellany
1910-1931
48 / 10
Minutes excerpts and notes
1910-1929
Reports
Box/Folder
48 / 11
Annual reports
1915, 1917
48 / 12
Excerpts from "Report of Missouri River Commission" listing benchmarks
1891
48 / 13
Great Falls Development [Volta/Ryan]: report on electric heaters
1915
48 / 14
History of company (includes drawings and photos of dams and power plants, histories of service in each town, etc.)
1938
49 / 1
"Inspection of the Rosebud Project" (satirical poem by Joe Bell and Frank Scotten)
undated
49 / 2
"Power development at Great Falls, Montana: a description of the Great Falls of the Missouri River, and the system of the Great Falls Power Company" by Max Hebgen
1910
49 / 3
Reports by John Edgerton on cement
1914-1915
Speeches
Box/Folder
49 / 4
Lecture by John D. Ryan on property and bonds of company
1912
Subject File
Box/Folder
49 / 5
Chicago, Milwaukee and Saint Paul Railway Company electrification project
1912-1916
Miscellany
Box/Folder
49 / 6
Charts on power load, transmission lines, etc.
1910-1928
49 / 7
"Directions for erecting Remco continuous stove pipe"
undated
49 / 8
List of employees and salaries/wages
1914
49 / 9
Specifications for Great Falls Development [Volta/Ryan]
1914-1915
49 / 10
Miscellaneous
undated

Great Falls Street Railway Company / Montana Power Company Street Railway System Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
50 / 1
Other street railway companies (re policies on reduced prices, wage scales, employee discipline, unions, etc.)
1913-1915
Financial Records
Box/Folder
50 / 2
Financial statement at time of abandonment
1913-1927
50 / 3
General ledger
1890-1893
Volume
102
General ledger
1894-1904
103
Journal
1894-1899
Box/Folder
50 / 4
Journal
1900-1906
Organizational Records
Box/Folder
50 / 5
Miscellaneous (includes articles of incorporation, minutes, bylaws, stock certificates, abandonment)
1890-1936
Subject Files
Box/Folder
50 / 6
Fare register systems
1915-1917
50 / 7
Fare register systems: Ohmer Rapid Transit System
1913-1916
51 / 1
Fenders
1916
51 / 2
Rail construction
1916
51 / 3
Rotary converters
1916-1917
51 / 4
Special work
1916
51 / 5
Street railway signals
1916-1917
51 / 6-9
West side bus propositions: F-Y (includes advertising brochures from bus manufacturers and dealers)
1923-1924
Miscellany
Box/Folder
51 / 10
Accident records
1917-1922
51 / 11
Time table
1915

Great Falls Water Power and Townsite Company / Great Falls Townsite Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
52 / 1
General information and history
undated
Interoffice Correspondence
Box/Folder
52 / 2
Charles H. Benedict to Samuel Nichols
1887-1889
52 / 3-8
C.A. Broadwater to Samuel Nichols, Charles M. Webster, and A.E. Dickerman
1887-1890
52 / 9-13
W.C. Toomey; John J. Toomey (St. Paul); W.H. Perrott (Great Falls)
1902-1905
52 / 14
John J. Toomey (St. Paul); T.H. Larkin (Great Falls)
1906
53 / 1-3
John J. Toomey, J. Parker Veazey and J.H. Probst (Saint Paul); T.H. Larkin (Great Falls)
1907-1908
53 / 4
Construction Department
1909-1910
Incoming Correspondence
Box/Folder
53 / 5
Wilmer Atkinson
1888-1890
53 / 6-7
A-B
1887-1890
53 / 8
Greenleaf Clark
1887
53 / 9
J.C. Cowles, photographer
1889
53 / 10-11
C-E
1887-1890
53 / 12
Thomas H. Fairfax (Sioux Falls, S.D.)
1887-1889
53 / 13-14
F-L
1887-1890
53 / 15
J. Kennedy Tod and Company
1888-1890
53 / 16
Frank Langford (see also as secretary to C.A. Broadwater)
1888
54 / 1
Montana Central Railway Company
1888-1889
54 / 2
Montana National Bank (correspondents include Ebenezer Sharpe, L.G. Phelps)
1888-1890
54 / 3-4
M-R
1888-1890
54 / 5
Saint Paul, Minneapolis and Manitoba Railway Company (correspondents include Edward F. Nichols, C.H. Warren, F.S. Whitney, J. Bookwalter)
1887-1889
54 / 6
W.A. Stephens (Saint Paul, Minn.)
1887-1890
54 / 7-9
S-Z
1887-1890
Outgoing Correspondence
Box/Folder
54 / 10
Letterpress book
1896-1898
General Correspondence
Box/Folder
54 / 11
Anaconda Copper Mining Company (re purchases)
1908
54 / 12
Boston and Montana Consolidated Copper and Silver Mining Company
1903, 1907
54 / 13
B-F
1903-1908
54 / 14
J.M. Forbes and Company
1904
54 / 15
Great Northern Railway Company (correspondents include J. Parker Veazey)
1903-1907
54 / 16
G-M
1903-1908
54 / 17
National Surety Company (re employee bonding)
1903-1907
54 / 18
N-T
1903-1907
54 / 19
B-W
1921-1927, 1934
Employment Records
Box/Folder
55 / 1-4
Assignments of wages; writs of attachment; garnishments: A-Y, miscellaneous
1909-1910
55 / 5
Employment cards
1941-1942
55 / 6-7
Payroll
1910, 1940-1943
Financial Records
Box/Folder
55 / 8
Balance sheets
1903-1908, 1912
Volume
104- 110
Cash books
1887-1944
Box/Folder
55 / 9
Cash book: Townsite Company
1910-1912
Volume
111- 116
Cash books: Townsite Company
1912-1943
Box/Folder
55 / 10
Cash receipts and disbursements
1940-1942
oversizebox
7
Check register [Oversize Box]
1920-1944
Box/Folder
55 / 11
Checkstubs
1910-1914
Volume
117
Construction order book
1908-1909
118
Contract ledger
1937
119- 123
Financial and operating reports: Great Falls Townsite Company
1930-1942
Box/Folder
56 / 1-2
Financial and operating reports: Great Falls Townsite Company
1943-1944
Volume
124- 125
Financial and operating reports: Great Falls Water Power and Townsite Company
1929-1934
Box/Folder
56 / 3
Financial statements (weekly list of expenses; also includes some outgoing correspondence)
1889-1892
56 / 4
Financial statements: Rainbow Hotel
1934-1935
Volume
126- 127
General ledgers: Great Falls Water Power and Townsite Company
1896-1910
Box/Folder
56 / 5-7
General ledger: Great Falls Water Power and Townsite Company
1910-1912, 1930-1943
Volume
128
General ledger: Great Falls Townsite Company
1912-1936
Box/Folder
57 / 1-5
General ledger: Great Falls Townsite Company
1936-1940
58 / 1-4
General ledger: Great Falls Townsite Company
1941-1944
59 / 1
Great Northern Railway overcharges
1909-1910
59 / 2-4
Inventories of Great Falls lots (see also subject file #16)
1903-1915 undated
59 / 5
Inventories of Great Falls lots, lands and garden tracts, contracts
1943
59 / 6
Inventories of office equipment
1902-1908
59 / 7
Invoice book
1890-1893
59 / 8-9
Invoices: Anaconda Copper Mining Company
1910
60 / 1-2
Invoices: A-W
1908
60 / 3
Job orders [2 only]
1922
oversizebox
7
Journal [Oversize Box]
1897
Box/Folder
60 / 4
Journal: Great Falls Townsite Company
1910-1912
Volume
129- 130
Journals: Great Falls Water Power and Townsite Company
1896-1934
131- 132
Journals: Great Falls Townsite Company
1912-1944
oversizebox
7
Lot contract accounts (includes Rainbow Hotel rentals) [Oversize Box]
1943-1944
Box/Folder
60 / 5
Petty cash
1938, 1942
60 / 6
Receipts [scattered]
1890
60 / 7-9
Rent ledgers
1906-1921, 1940-1943
60 / 10
Rent ledger index
1906-1919
61 / 1
Report to Federal Trade Commission
1928
61 / 2
Sale of power from Rainbow and Black Eagle dams
1892-1910
61 / 3-8
Taxes: Cascade County and other counties
RESTRICTED
1915-1940
oversizebox
7
Lot contract accounts (includes Rainbow Hotel rentals) [Oversize Box]
1943-1944
Box/Folder
61 / 9
Taxes: United States stock tax (for Montana stock tax see subject file #14-1/2)
RESTRICTED
1912
oversizebox
7
Trial balances: Great Falls Townsite Company [Oversize Box]
1911-1936
7
Trial balances: Great Falls Water Power and Townsite Company [Oversize Box]
1891-1896, 1903-1918
Volume
133
Voucher register
1908-1911
Box/Folder
61 / 10
Voucher register and account distribution
1941-1944
61 / 11
Wages for farm work
1880s
61 / 12
Miscellaneous (includes lot sale suspense account, estimates, property valuations, etc.)
1908-1928
Legal Documents
Box/Folder
61 / 13-14
Abstracts of title
1887-1889, 1919, 1941
61 / 15
Abstracts of title #1-10
1908-1909
62 / 1-4
Abstracts of title #11-50
1908-1909
63 / 1
Agreement with W.H. Bertsche et al.
1937
63 / 2
Agreement with Boston and Montana Consolidated Copper and Silver Mining Company
1908
63 / 3
Bills of sale: houses on Upper Campbell Ranch
1933
63 / 4
Building contract: Tribune Company
1890
63 / 5
Certificates of redemption
1912
63 / 6
Contracts
1889-1908
63 / 7
Contracts: John D. Ryan sale of stock
1909, 1913
63 / 8
Contracts with Montana Smelting Company
1888-1890
63 / 9
Deed from James J. Hill
1887
63 / 10
Deed to Cascade County for county poor farm
1909
63 / 11
Deed to Great Falls Power Company
1910
63 / 12
Deed to Great Falls Townsite Company
1910
Volume
134- 135
Deeds issued books: #1-6520 (including index) [also MF 456]
1891-1946
Box/Folder
63 / 13-14
Deeds to Great Falls Water Power and Townsite Company from miscellaneous people (list enclosed; see also: subject file #3 for deeds to Great Falls Townsite Company)
1887-1910
63 / 15-16
Deeds to lots [scattered]
1887-1946
63 / 17
Ferguson petition for survey of an island in Missouri River and protest thereto
1901-1902
64 / 1
Leases: G-S
1889-1907
64 / 2-3
Leases: A-Y (see also: subject file #19)
1910-1935
64 / 4
Legal opinions (re right to build dam against wishes of adjacent property owner; cancellation of old contracts; final deeds for contract consignees; riparian rights; etc.)
1895-1908
64 / 5
Lists of deeds and agreements: Samuel H. Nichols
1887
64 / 6
Lists of delinquent lot contracts and contracts in effect
1912
Volume
136- 137
Lot books: Block #1-620 [also MF 456]
1887-1900
138- 141
Lot books: contracts #396-5639 (indexed) [also MF 456]
1888-1943
142
Lot record: city additions [also MF 456]
1890-1942
143
Lot record: rural townships [also MF 456]
1882-1890
Box/Folder
64 / 7
Permit to lay water pipe
1891
64 / 8
Powers of attorney: Charles S. Hewitt; Paris Gibson
1883-1884
Volume
144
Real estate record [partially duplicates lot books]
1890s
Box/Folder
64 / 9
Right of way for tranmission lines
1909-1911
64 / 10
Royal Milling Company documents re flour mill site
1892-1904
64 / 11
Silver Smelter deeds etc: Montana Smelting Company
1888-1890
Oversize Folder
1
Silver Smelter deeds etc: Montana Smelting Company [Oversize: see Archives Map Case]
1888-1890
Box/Folder
64 / 12
Warranty deeds [scattered]
1885-1913
Volume
145
Water record
1892-1893
Box/Folder
64 / 13
Frank Webster documents
1892-1893
64 / 14-15
Miscellaneous
1888-1988, 1917-1936
Maps
Box/Folder
64 / 16
Plats of Great Falls and various additions
1910, 1928- 1930, undated
Oversize Folder
1
Plats of Great [map showing holdings, 1910, of Company; Oversize: see Archives Map Case]
1910, 1928- 1930, undated
Box/Folder
64 / 17
Right of way
1940
Oversize Folder
1
Right of way [Oversize: See Archives Map Case]
1940
Organizational Records
Box/Folder
65 / 1
Articles of incorporation and bylaws
1887
65 / 2-3
Lists of officers, directors, and stockholders
1887-1940
65 / 4
Minutes: Great Falls Water Power and Townsite Company (excerpts only)
1887-1934
65 / 5
Record book: Great Falls Townsite Company (includes articles of incorporation, bylaws, minutes, etc.)
1910-1941
65 / 6
Record book: Great Falls Townsite Company (items removed from book for preservation reasons)
1941-1944
65 / 7
Stockholder journal
1887-1908
Volume
146- 148
Stockholder ledgers
1887-1915
Box/Folder
65 / 8
Stockholder ledger index
undated
65 / 9
Stock valuation
1943
65 / 10
Voting trust agreement
1911-1913
65 / 11
Miscellaneous (includes extension of life of corporation; proxies; etc.)
1887-1931
Reports
Box/Folder
65 / 12
"Survey of evidence desired in connection with the Great Falls properties", by L.V. Ketter
1924
Subject Files
Box/Folder
66 / 1
#1 Certificates of tax sales
RESTRICTED
1896-1902
66 / 2
#2 Proposed road Montana Brewery to Boston and Montana Consolidated Copper and Silver Mining Company
1894-1908
Oversize Folder
1
#2 Proposed road Montana Brewery to Boston and Montana Consolidated Copper and Silver Mining Company [Oversize: see Archives Map Case]
1894-1908
Box/Folder
66 / 3
#3 Deeds to Great Falls Townsite Company, including tax deeds (see also: legal documents series for deeds to Great Falls Water Power and Townsite Company)
RESTRICTED
1912-1943
66 / 4
#3 Deeds from Great Falls Townsite Company (see also: legal documents series for deeds to lots from Great Falls Townsite Company)
1913-1941
66 / 5
#4 Valeria Way, Riverside Park, Black Eagle Park, Rainbow Park
1909-1913
Oversize Folder
1
#4 Valeria Way, Riverside Park, Black Eagle Park, Rainbow Park [Oversize: see Archives Map Case]
1909-1913
Box/Folder
66 / 6
#6 Great Northern Railway Company (also includes other railroads)
1890-1923
66 / 7
#7 Great Northern Railway Company
circa 1920 - 1939
Oversize Folder
1
#7 Great Northern Railway Company [Oversize: see Archives Map Case]
circa 1920 - 1939
Box/Folder
66 / 8
#10 Miscellaneous (list enclosed)
1889-1935
66 / 9
#10-1/2 Deeds to City of Great Falls
1909-1931
Oversize Folder
1
#10-1/2 Deeds to City of Great Falls [Oversize: see Archives Map Case]
1909-1931
Box/Folder
66 / 10
#11 Great Falls and Canada Railway Company
1897-1899
66 / 11
#11-B Great Falls City Council resolutions (re streets, alleys, etc.)
1942
67 / 1
#11-C Park south of 10th Avenue South
1942
67 / 2
#13 Chicago, Milwaukee and St. Paul Railway Company
1912-1938
67 / 3
#14 Miscellaneous (includes list)
1909-1931
67 / 4
#14-1/2 Montana capital stock tax and corporate license tax
RESTRICTED
1916-1932
67 / 5
#16 Inventories of lots (see also Financial Records)
1910
67 / 6
#17 Brewery sites [oversize maps in map case]
1890-1913
67 / 7
#19 Leases: B-Y (see also Legal Documents)
1923-1943
67 / 8
#20 YMCA
1914
67 / 9
#21 Glass plant
1914
67 / 10
#22 Brick plant [oversize maps in map case]
1915-1936
67 / 11
#23 Ford and Crutcher property, 5th Addition [oversize map in map case]
1904-1911
67 / 12
#24 List of records sent to Butte in 1918 (for records sent in 1941-1942 see Miscellany series); Power City Oil and Natural Gas Company
1914-1918
67 / 13
#25 Montana Flour Mills Company; Stock Pavilion Company; Barkemeyer Grain and Seed Company
1916-1943
67 / 14
#26 Montana Cord Tire Company; Joe Magagnini Macaroni Factory
1916-1920
67 / 15
#28 Grain settlements on farming operations; Jensen and Siebel; G.W. Hallett; Montgomery Machinery Company
1918-1939
68 / 1-2
#29 Miscellaneous (primarily re right of way, wheat allotments)
1930-1939
Oversize Folder
2
#29 Miscellaneous (primarily re right of way, wheat allotments) [Oversize: see Archives Map Case]
1930-1939
Box/Folder
68 / 3
#30 American Refining Company
1922
Oversize Folder
3
#30 American Refining Company [Oversize: see Archives Map Case]
1922
Box/Folder
68 / 4
#31 Sunburst Refining Company
1923-1926
68 / 5
#32 Annual reports of corporation
1922-1936
68 / 6
#34 Montana Power Company easements
1927-1943
68 / 7
#35 Gas line right of way: Montana Cities Gas Company, Great Falls Gas Company
1927-1931
68 / 8-10
#36-38 Surveys
1927-1931
Oversize Folder
3
#36-38 Surveys [Oversize: see Archives Map Case]
1927-1931
Box/Folder
68 / 11
#40 Social Security
1935
68 / 12
#41 Maps [list enclosed]
circa 1930-1939
Oversize Folder
4
#41 Maps [Oversize: see Archives Map Case]
circa 1930-1939
Box/Folder
68 / 13
#42 Abstracts of title: Latter Day Saints Church
1929-1930
68 / 14
#44 Second Addition
1940-1941
Oversize Folder
4
#44 Second Addition [Oversize: see Archives Map Case]
1940-1941
Box/Folder
68 / 15
#45 Community Hall Addition map
1937
Oversize Folder
4
#45 Community Hall Addition map [Oversize: see Archives Map Case]
1940-1941
Box/Folder
68 / 16
#46 Sunset Addition map
1937
Oversize Folder
4
#46 Sunset Addition map [Oversize: see Archives Map Case]
1940-1941
Box/Folder
68 / 17
#47 Fair Addition
1941
Oversize Folder
4
#47 Fair Addition [Oversize: see Archives Map Case]
1940-1941
Box/Folder
68 / 18
#125 "Papers relative to Iron Cross and Iron Crown mining claims, Running Wolf District, Meagher County, Montana"
1893-1944
68 / 19
Grading of Colorado Avenue in "Little Chicago"
1909
Oversize Folder
4
Grading of Colorado Avenue in "Little Chicago" [Oversize: see Archives Map Case]
1940-1941
Box/Folder
68 / 20
"Guarantee by Ryan and Butte Electric and Power Company of obligations"
1908-1909
68 / 21
Mesa Power Company acquisition
1934
68 / 22
"Sioux half-breed scrip" (includes correspondence with Collins Land Company)
1899-1902
68 / 23
Special Improvement Districts
1906-1908
69 / 1
Squatters
1909
Oversize Folder
4
Squatters [Oversize: see Archives Map Case]
1940-1941
Box/Folder
69 / 2
Squatters: John Kowell
1905-1906
69 / 3
Wagon bridge construction
1887-1891
69 / 4
Wagon bridge construction: payroll, timebooks, pay checkstubs, assignments of wages
1887-1888
Miscellany
Box/Folder
69 / 5
List of corporate records sent to Butte (see also: Subject File #24)
1941-1942

Harlowton Light and Water Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
70 / 1
Historical information file
1912

Havre Electric Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
70 / 2
Historical information file
undated
Financial Records
Volume
149
Cash book
1911-1914
Box/Folder
70 / 3-4
General ledgers
1904-1906
Volume
150- 152
General ledgers
1906-1914
Box/Folder
71 / 1-4
General ledgers
1914-1918
72 / 1-4
General ledgers
1919-1922
73 / 1-4
General ledgers
1923-1926
74 / 1
General ledger
1927
74 / 2
Journal
1904-1915
Volume
153
Journal
1912-1913
Box/Folder
74 / 3
Operating statement and balance sheet
1904
oversizebox
7
Trial balances [Oversize Box]
1908-1914
Volume
154- 156
Voucher registers
1905-1916
Legal Documents
Box/Folder
74 / 4
Miscellaneous (includes agreements with Broadwater-Pepin Company; sale of company to Montana Power Company)
1904, 1914
Organizational Records
Box/Folder
74 / 5-6
Record book (includes articles of incorporation, bylaws, minutes, and annual reports)
1904-1914
74 / 7
Stock certificates (blank)
undated
75 / 1
Stockholder journal
1904-1907
75 / 2
Stockholder ledger
1904-1907

Havre Electric, Steam Heat and Telephone Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
75 / 3
Trial balance
January 1914
Organizational Records
Box/Folder
75 / 4
Bylaws
1910
75 / 5-6
Minutes
1910-1911, 1914
75 / 7
Stock certificates (blank)
1910
75 / 8
Stockholder ledger and journal (common stock)
1910
75 / 9
Stockholder ledger and journal (preferred stock)
1910
75 / 10
Miscellaneous
1910-1911

Helena Electric Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
76 / 1-2
Letterpress books
1889-1894
Employment Records
Box/Folder
76 / 3
Payrolls
1891-1892
Financial Records
Box/Folder
76 / 4
Cash book
1890
Volume
157
Check register [labelled "Bank book"]
1890-1895
158
Customers' electric light book
1890
Box/Folder
77 / 1-2
General ledgers
1890-1891
Volume
159
General ledger
1891-1895
Box/Folder
77 / 3
Insurance policy expirations
1891-1893
77 / 4
Invoice book for electrical service (also includes some correspondence)
1891-1892
78 / 1
Invoice book for electrical service
1892-1894
78 / 2-3
Journals (also used for various other purposes)
1890-1893
Volume
160
Journal
1891-1895
Box/Folder
78 / 4
Meter readings ledger
1899-1900
79 / 1
Order book for service (also includes coal shipments)
1889-1894
79 / 2
Service book
1890, 1892
79 / 3
Trial balances
1891-1894
79 / 4
Voucher register
1894
Organizational Records
Box/Folder
79 / 5
Stock certificates (blank)
undated
79 / 6
Stockholder journal
1890-1895
79 / 7
Stockholder ledger
1890-1894

Helena Electric Railway Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
80 / 1-2
Letterpress books
1890-1894
Financial Records
Box/Folder
80 / 3
Daybook
1891-1894
Volume
161- 162
General ledgers
1890-1894
Box/Folder
80 / 4
Insurance policy expirations
1891-1895
Volume
163- 164
Journals
1890-1895
Box/Folder
80 / 5
Statements of passengers carried, etc.
1892-1894
Volume
165
Trial balances [new company, organized 1927]
1927-1929
166- 167
Voucher registers
1890-1894
Organizational Records
Box/Folder
81 / 1
Minute book (includes bylaws)
1891-1894
81 / 2
Minute book: Executive Committee
1891-1894
81 / 3
Stock certificates (blank)
undated
81 / 4
Stockholder journal
1891-1894
81 / 5
Stockholder ledger
1891-1894

Helena Gas and Electric Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
81 / 6
Chronology of Helena companies
1884-1928
Financial Records
Box/Folder
81 / 7
Checkstubs
1929
Volume
168
General ledger
1927-1928
Box/Folder
81 / 8
General ledger
1927-1929
81 / 9-10
Journals (lists "sets" and "stock")
1928-1929
Volume
169
Trial balances
1927-1928
oversizebox
8
Voucher register [Oversize Box]
1927-1928
Box/Folder
81 / 11
Unidentified meter sheets (include meter number, and appliances installed)
1929
Subject File
Box/Folder
81 / 12
Acquisition of company by Montana Power Company
1928-1942
Clippings
Box/Folder
81 / 13
New office
1929

Helena Gas Light and Coke Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
82 / 1
Letterpress book [water damaged, many letters illegible]
1891-1894
Financial Records
Box/Folder
82 / 2
Account with Montana National Bank
1888-1890
Volume
170
Check register [labelled "Bank book"]
1890-1894
Box/Folder
82 / 3
Daily record of gas produced, coal consumed, etc.
1885-1891
82 / 4-5
Daybooks
1885-1893
83 / 1
Daybook
1894
83 / 2
Gas, coke, and tar collections
1889-1890
Volume
171
General ledger
1893-1894
Box/Folder
83 / 3
Journal
1888-1891
Volume
172
Journal
1891-1895
Box/Folder
83 / 4
Journal: Stonehouse account and private service account
1892-1897
83 / 5
Receiving book (record of gas use)
1885-1888
Volume
173
Receiving book (record of gas use)
1889-1890
Box/Folder
84 / 1-2
Trial balances
1885-1895
Organizational Records
Box/Folder
84 / 3
Minutes
1892-1894
84 / 4
Stock certificates
1884-1895
84 / 5
Stockholder journal
1884-1885
84 / 6
Stockholder ledger
1884-1894
84 / 7
Stockholder ledger index
1884-1886
Miscellany
Box/Folder
84 / 8
Applications for gas service
1884-1891

Helena Hot Springs and Smelter Railroad Company Return to Top

Container(s) Description Dates
Employment Records
Box/Folder
85 / 1
Time book (re construction)
1889-1890
Financial Records
Box/Folder
85 / 2
Daybook
1890

Helena Light and Railway Company Return to Top

Container(s) Description Dates
Court Papers
Box/Folder
85 / 3
Irving Bank-Columbia Trust Company vs. Helena Light and Railway Company foreclosure
1925-1926
85 / 4
F.J. Edwards and Fred Naegele vs. Helena Light and Railway Company
1913
Financial Records
Volume
174
Details of construction expense: gas, electric and railway
1905-1929
175
Distribution of accounts
1919-1927
Box/Folder
86 / 1-2
Financial statements [water-damaged, many entries illegible]
1916-1921
Volume
176- 182
General ledgers
1905-1927
183
Journal
1905-1907
oversizebox
8
Journal [Oversize Box]
1909-1920
Volume
184- 185
Trial balances
1905-1927
Box/Folder
86 / 3
Trial balance: receivership
September 1927
86 / 4
"Valuation of the gas property of the Helena Light and Railway Company, Helena, Montana"
1918
Volume
186- 187
Voucher registers
1905-1921
Legal Documents
Box/Folder
86 / 5
Mortgage; union contract
1905, 1910
Organizational Records
Box/Folder
86 / 6
Stockholder ledger: common stock
1906
86 / 7
Stockholder ledger: preferred stock
1906
86 / 8
Stockholder list
1909
Reports
Box/Folder
86 / 9
Report by Public Service Commissioner J.H. Bonner
1919
Miscellany
oversizebox
8
Electric meter testing record [Oversize Box]
1911-1920
Box/Folder
86 / 10
Electric meter testing record
1923-1928
86 / 11
List of gas customers
1920

Helena Light and Traction Company Return to Top

Container(s) Description Dates
Financial Records
Volume
188
General ledger
1902-1905
189
Journal
1902-1905
Organizational Records
Box/Folder
87 / 1
Stockholder ledger
1902-1905

Helena Motor Railway Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
87 / 2
Letterpress book
1888-1889
Employment Records
Volume
190
Payrolls: J.J. Palmer, contractor
1888-1889
Financial Records
Volume
191
Trial balances
1889
192- 194
Voucher registers
1888-1889
Organizational Records
Box/Folder
87 / 3
Stock certificates (blank)
undated

Helena Power and Light Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
87 / 4
Letterpress book
1894-1897
88 / 1-3
Letterpress books
1897-1900
89 / 1
Letterpress book
1900-1901
Employment Records
Box/Folder
89 / 2-4
Payrolls
1889-1890, 1895, 1897
Financial Records
Box/Folder
89 / 5
Electric customers invoices (back of volume contains requests for payment of delinquent accounts)
1894-1895
89 / 6-7
Electric Department coal record
1895-1898
90 / 1
Electric Department "Superintendent's record of miscellaneous accounts"
1894-1897
90 / 2
Expense record (includes payroll)
1891-1892
90 / 3
Gas Department "Superintendent's record of miscellaneous accounts"
1894-1897
90 / 4
Gas Works record
1892-1897
90 / 5-6
General ledgers
1889-1890
Volume
195
General ledger
1894-1902
Box/Folder
91 / 1
Journal
1889-1890
Volume
196
Journal
1894-1902
oversizebox
8
Monthly charges for lights [Oversize Box]
188?
Box/Folder
91 / 2
Purchase journal [?]
1889-1890
oversizebox
8 [Oversize Box]
Receiver's cash book
1902
Box/Folder
91 / 3
Receiver's journal
1902
Volume
197
Secretary's financial reports
1894-1898
Box/Folder
91 / 4
Street railway inventories
1894-1899
91 / 5
Street railway ticket record
1894-1900
Volume
198- 199
Superintendent's registers
1894-1900
200
Voucher register
1894-1900
Box/Folder
91 / 6
Miscellaneous
1897-1898
Organizational Records
Box/Folder
91 / 7
Stock certificates
1889
Miscellany
Box/Folder
91 / 8
Job book
1897
91 / 9
Lamp renewal book
1895-1897
92 / 1
Meter books (includes types of meters, customer, address, not indexed)
1905-1907
92 / 2
"Watt-hours out-put for Railway" (includes Helena Electric Railway Company)
1894-1898

Helena Power Transmission Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
92 / 3
Historical information file
undated
Interoffice Correspondence
Box/Folder
92 / 4
Miscellaneous
1907-1908
Incoming Correspondence
Box/Folder
92 / 5-8
Westinghouse Electric and Manufacturing Company [file continued from Missouri River Power Company subgroup]
1905-1906
92 / 9-13
Westinghouse Machine Company [continued from Missouri River Power Company subgroup]
1905-1909
General Correspondence
Box/Folder
92 / 14
Missouri River Power Company (S.T. Hauser, re acquisition)
1905
Court Papers
Box/Folder
93 / 1
Helena Power Transmission Company vs. Augustus N. Spratt, et al. (re condemnation of land for dam site at Canyon Ferry)
1910
Financial Records
Box/Folder
93 / 2-3
Financial statements
1908-1909
Volume
201
General ledger
1905-1906
Box/Folder
93 / 4
General ledger
1907-1909
oversizebox
9
General ledger (includes detailed coal account; damages due to bursting of Hauser Dam; inventories) [Oversize Box]
1908
Volume
202
Journal (includes detailed entries)
1908
Box/Folder
93 / 5
Journal
1907-1909
Volume
203- 205
Voucher registers
1905-1909
Box/Folder
93 / 6
Miscellaneous (includes invoice for turbine; summary of prices from Westinghouse Electric and Manufacturing Company)
1905-1906
Legal Documents
Box/Folder
93 / 7
Grant by United States Secretary of War of right to build dam at Canyon Ferry
1905
93 / 8
Power contracts (includes Butte Electric and Power Company, Butte and Superior Copper Company, Missouri River Power Company, Robert Emmett Copper Company, and Washoe Copper Company)
1905-1908
Organizational Records
Box/Folder
93 / 9
Stock certificates (blank)
undated
93 / 10
Stockholder ledger
1905-1906
Miscellany
oversizebox
9
Typical section of steel dam (blueprint) [Oversize Box]
1906

Helena Steam Power and Lighting Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
94 / 1
Letterpress book
1886-1889
Financial Records
Box/Folder
94 / 2
General ledger
1883-1887
Volume
206
General ledger
1887-1889
Box/Folder
94 / 3
Invoices: Brush Electric Company
1886-1888
94 / 4
Invoices: Fraser and Chalmers
1887-1888
94 / 5
Invoices: A-W
1888
94 / 6
Journal
1884-1887
Volume
207
Journal
1888-1889
Box/Folder
95 / 1
Journal
undated
95 / 2
Trial balances
1888
Organizational Records
Box/Folder
95 / 3
Stock certificates
undated
95 / 4
Stockholder journal
1886-1888
95 / 5
Stockholder ledger
1886-1888

Helena Street Railway Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
95 / 6
Letterpress book
1886-1890
Financial Records
Box/Folder
95 / 7
Checkstubs
1890
Volume
208
General ledger
1886-1890
209
Journal
1886-1890
Box/Folder
95 / 8
Tickets and cash sales
1886-1890
Organizational Records
Volume
210
Record book (includes articles of incorporation, bylaws, minutes, etc.)
1886-1891
Box/Folder
95 / 9
Stockholder ledger
1886-1891
95 / 10
Stockholder transfer journal
1886-1891

Helena Water and Electric Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
96 / 1
Historical information file
undated
Financial Records
Volume
211- 212
General ledgers
1896-1899
Box/Folder
96 / 2
General ledger
1899-1902
Volume
213
Journal
1896-1902
Box/Folder
96 / 3
Trial balance book (labelled "journal")
1899-1902
Organizational Records
Box/Folder
96 / 4
Stockholder ledger
1896-1903
96 / 5
Stockholder transfer book
1896-1903

Idaho Transmission Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
97 / 1
Historical information file
undated
Financial Records
Volume
214- 216
Cash books
1917-1934
217- 220
Financial and operating reports
1929-1936
Box/Folder
97 / 2-6
General ledgers
1917-1925
98 / 1-6
General ledgers
1926-1930
99 / 1-5
General ledgers
1931-1935
100 / 1
General ledger [water damaged, many pages illegible]
1936
Volume
221
Invoice and journal register
1918-1928
Box/Folder
100 / 2
Job orders
1924-1929
oversizebox
9
Quarterly physical and service data [Oversize Box]
1930-1936
9
Trial balances [Oversize Box]
1918-1926
Organizational Records
Box/Folder
100 / 3
Bylaws
1917
100 / 4
Stockholder ledger
1917-1918

Intermountain Power Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
100 / 5
Estimate of expenses, earnings and capital expenditures under power contracts
1917-1924
Legal Documents
Box/Folder
100 / 6
Power contracts with other power companies and railroads
1916-1921
Organizational Records
Box/Folder
100 / 7
Articles of incorporation; bylaws
1916-1922

Keating Gold Mining Company Return to Top

Container(s) Description Dates
Subject File
Box/Folder
100 / 8
Right of way application for transmission line (includes copies of articles of incorporation, bylaws, etc.)
1908-1913

Lewistown Coal, Gas and Light Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
101 / 1
Historical information file
undated
Court Papers
Box/Folder
101 / 2
First National Bank of Lewistown vs. Lewistown Coal, Gas and Light Company
1913
101 / 3
B.F. Fullmer vs. J.G. Graham and Lewistown Coal, Gas and Light Company
1910
Financial Records
Box/Folder
101 / 4
Accounts due
1911
101 / 5-8
Coal sales ledger: A-Z
1909-1911
102 / 1
Customer ledger: A-Z
1910
102 / 2-3
General ledger
1907, 1909
Volume
222- 224
General ledgers
1908, 1909-1911
Box/Folder
102 / 4
Inventories
1911
102 / 5
Trial balance, summary of operations, etc.
1911
Volume
225
Voucher register
1909-1911
Box/Folder
102 / 6
Voucher register index
undated
Legal Documents
Box/Folder
102 / 7
Mortgage; agreements
1909-1911
Organizational Records
Box/Folder
102 / 8
Minutes
1909, 1911

Lewistown Electric and Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
103 / 1
Historical information file
undated
Financial Records
Box/Folder
103 / 2-4
Cash books [labelled "Journal"]
1911-1913
103 / 5
Financial statement for merger into Montana Power Company
February 1914
104 / 1-2
General ledgers
1911-1914
Legal Documents
Box/Folder
104 / 3
Agreement: Bank-Electric Building Company
1912
104 / 4
Mortgage; voting trust agreement with National Realty Company
1912-1913
Organizational Records
Box/Folder
104 / 5
Stock certificates
1912-1915

Livingston Coke and Coal Company Return to Top

Container(s) Description Dates
Miscellany
Volume
226
Carbonizing record
1892-1899

Livingston Water Power Company Return to Top

Container(s) Description Dates
Historical material
Box/Folder
105 / 1
Historical information file
undated
Financial Records
Volume
227
General ledger
1907-1909
Box/Folder
105 / 2-3
General ledger ["parts of old ledger from 1909 to 19__"]
1909-1919
105 / 4
Trial balance book [labelled "Journal"]
1907-1909
Volume
228- 229
Voucher registers
1907-1912
Organizational Records
Box/Folder
105 / 5
Minute book
1891-1908

Madison River Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
106 / 1
Historical information file
undated
Incoming Correspondence
Box/Folder
106 / 2
Miscellaneous (re wooden pipes for power site; Bozeman Street Railway Company franchise)
1904-1907
Financial Records
Volume
230- 231
Cash books
1910-1912
Box/Folder
106 / 3-6
Customer ledgers
1905-1913
107 / 1
General ledger
1905-1906
Volume
232
General ledger
1907-1908
Box/Folder
107 / 2-3
General ledgers
1909-1912
108 / 1
General ledger: Bozeman branch
1909-1912
108 / 2-4
General ledgers: subsidiaries
1909-1914
109 / 1
General ledgers: subsidiaries, plant
1909-1912
109 / 2
Journal
1905-1908
109 / 3
Journal entries from books of Butte Electric and Power Company (re mortgage)
1908
Volume
233- 236
Voucher registers
1905-1912
Box/Folder
109 / 4
Miscellaneous (includes record of power sales; investment securities; chart of net income of Company and predecessors)
1893-1912
Legal Documents
Box/Folder
109 / 5
Applications for power
1907-1910
109 / 6
Deed: The Power Company to Madison River Power Company
1905
109 / 7
Lighting contracts: cities of Bozeman and Livingston
1907-1912
109 / 8
Mortgages
1905, 1908
109 / 9-10
Power contracts: A-W
1907-1912
Organizational Records
Volume
237
Record book (includes articles of incorporation, bylaws, minutes, etc.)
1905-1912
Box/Folder
110 / 1
Stock certificates
1905-1910
110 / 2
Stock ownership lists (includes The Power Company; Gallatin Light, Power and Railway Company; Livingston Water Power Company)
1892-1908
Miscellany
Box/Folder
110 / 3
Station log: station #2 [diary of operations]
1906-1913

Malta Light and Power Company Return to Top

Container(s) Description Dates
Reports
Box/Folder
110 / 4
Report to Public Service Commission by J.H. Bonner
1919

Mesa Power Company Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
110 / 5
Great Falls Townsite Company (re proposal)
1934
Financial Records
Volume
238
Financial and operating reports
1929-1934
Box/Folder
110 / 6
General ledger
1914-1934
110 / 7
Journal
1914-1934
110 / 8
Trial balance sheet
December 1930
Organizational Records
Box/Folder
110 / 9
Record book (includes bylaws; minutes) [missing p. 1 and last pages]
1914-1933
110 / 10
Miscellaneous (includes proxies; statement of dissolution)
1933-1936

Missoula Electric Light Company Return to Top

Container(s) Description Dates
Court Papers
Box/Folder
111 / 1
Cases re Sioux Half-Breed Script claims
1893-1894
Financial Records
Box/Folder
111 / 2
Inventory
1892
Legal Documents
Box/Folder
111 / 3
Contract with City of Missoula
1890

Missoula Gas Company Return to Top

Container(s) Description Dates
Reports
Box/Folder
111 / 4
Report to Public Service Commission
1922

Missoula General Electric Company Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
111 / 5
J.T. Fanning, Consulting Engineer
1895
Outgoing Correspondence
Box/Folder
111 / 6
Letterpress book
1893-1896
Financial Records
Volume
239
Consumers register
1896-1897
Legal Documents
Box/Folder
111 / 7
Agreements between Missoula General Electric Company, Brush Electric Company, and Missoula Mercantile Company
1893-1896
111 / 8
Motor agreements with General Electric Company
1915-1924

Missoula Light and Power Company / Missoula Light and Water Company Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
112 / 1
Miscellaneous (includes C.M. McLeod; American Stoker Company)
1904-1922
Outgoing Correspondence
Box/Folder
112 / 2
Letterpress copy
May 1892
112 / 3-5
Letterpress books (M.R. Rutherford)
1896-1903
112 / 6
Letterpress books (S.R. Inch)
1903
113 / 1-3
Letterpress books: Light Dept. (S.R. Inch)
1903-1906
Court Papers
Box/Folder
114 / 1
Coen-Fisher Company vs. Missoula Light and Water Company
1914
114 / 2
James Colligan vs. Missoula Light and Water Company
1914
114 / 3
Ellen Dent vs. Missoula Light and Water Company
1914
114 / 4
Angelo DeSandro vs. Missoula Light and Water Company
1911-1915
114 / 5
Florence Laundry Company vs. Missoula Light and Water Company
1924
114 / 6
Missoula Light and Water Company vs. City of Missoula
1915-1919
114 / 7
Missoula Light and Water Company vs. Ravalli County
1923-1924
114 / 8
Ravalli Land and Irrigation Company vs. Robert S. Nicol et al. (defendants include Missoula Light and Water Company)
1913-1916
114 / 9
Laura Trainer vs. Missoula Light and Water Company
1915
114 / 10
L.E. Tucker vs. Missoula Light and Water Company (transcript on appeal)
1926
114 / 11
Miscellaneous
undated
Employment Records
Box/Folder
114 / 12-14
Employee accidents (includes deaths of A.C. Clark and E.A. Cummings)
1904-1917
114 / 15
Employee statements of understanding of dangers of job
1913
114 / 16
Payroll: Hamilton departments
1910-1916
115 / 1-2
Payroll: Hamilton departments
1917-1924
115 / 3-13
Payroll: Light Department
1902-1911
116 / 1-7
Payroll: Light Department
1912-1918
117 / 1-8
Payroll: Light Department
1919-1922
118 / 1-6
Payroll: Light Department
1923-1925
119 / 1-3
Payroll: Office
1907-1924
119 / 4-9
Payroll: Water Department [earlier payrolls in Missoula Water Company subgroup]
1904-1914
Financial Records
Box/Folder
120 / 1
Annual financial report to State Board of Equalization
1919-1924
120 / 2
Cancelled checks [sampled]
1906-1910
Volume
240- 246
Cash books
1896-1925
247- 250
Cash books: Hamilton / Bitter Root Valley System (includes Hamilton Light and Water Company)
1910-1925
251- 259
Consumer registers: Light Dept. [note: there are 2 volumes 1907-1908 one labelled "register" one labelled "ledger". One is possibly mislabelled and may be 1908-1909]
1898-1908
Box/Folder
120 / 3
Corporate income tax
RESTRICTED
1910, 1918
Volume
260- 263
Daily Heating Dept. Station reports
1909-1912
264- 265
Daily Light Dept. Substation reports
1911-1912
Box/Folder
120 / 4
Dividing wall expenditures
1921-1924
120 / 5-8
Financial statements (includes both Missoula and Bitter Root Valley)
1900-1908
oversizebox
9
Financial statements (includes Missoula only) [Oversize Box]
1908-1910
Box/Folder
120 / 9-11
Financial statements (includes both Missoula and Bitter Root Valley)
1911-1913
121 / 1-5
Financial statements (includes both Missoula and Bitter Root Valley)
1914-1918
122 / 1-5
Financial statements (includes both Missoula and Bitter Root Valley)
1919-1923
123 / 1
Financial statements (includes both Missoula and Bitter Root Valley) [continued in Missoula Public Service Company subgroup]
1924
123 / 2-6
Financial statements: Bitter Root Valley System (includes information not contained in joint statement)
1912-1914, 1917-1920
124 / 1-4
Financial statements: Bitter Root Valley System (includes information not contained in joint statement) [continued in Missoula Public Service Company subgroup]
1921-1924
124 / 5
Financial statements: Heating Dept.
1906-1907
124 / 6
General ledger
1912-1913
Volume
266- 273
General ledgers
1896-1926
oversizebox
9
General ledger indexes [Oversize Box]
1920-1926
Box/Folder
125 / 1
General ledger: Hamilton
1910
Volume
274- 278
General ledgers: Hamilton / Bitter Root Valley System (includes Hamilton Light and Water Company)
1910-1923
Box/Folder
125 / 2
Heating plant fuel reports
1910-1912
125 / 3-5
Insurance: automobile
1920-1925
125 / 6-8
Insurance: fire
1918-1924
125 / 9
Insurance: surety
1906-1924
125 / 10
Insurance: miscellaneous
1908-1912
125 / 11
Insurance policy lists
1922-1928
125 / 12-13
Inventories
1902-1907
126 / 1-4
Inventories
1913-1923
126 / 5-7
Inventories: Bitter Root Valley System
1915-1923
126 / 8
Inventory: ranch
1914
126 / 9
Invoices and bills [removed from ledger]
1912-1913
126 / 10
Journal
1902-1903
Volume
279- 282
Journal / trial balances
1904-1928
283- 286
Journal / trial balances: Hamilton / Bitter Root Valley System (includes Hamilton Water and Power Company)
1910-1925
Box/Folder
127 / 1
Ledger (re building of Gates Dam)
1905-1908
127 / 2
List of account numbers: Light Dept.
1910
127 / 3
Proof of solvency submitted to Montana Industrial Accident Board
1922-1923
127 / 4
Ranch charges (includes apple orders)
circa 1913
oversizebox
10
Repair book [Oversize Box]
1896-1899
Box/Folder
127 / 5
Spillway gates expenditures
1918-1920
127 / 6
Statement of steam furnished to H.E. Chaney for Florence Laundry and Florence Hotel
1909
127 / 7
Taxes
RESTRICTED
1909-1911
127 / 8-9
Trial balance books
1896-1904
Volume
287- 298
Voucher registers
1904-1928
299- 301
Voucher registers: Hamilton / Bitter Root Valley System (includes Hamilton Water and Power Company)
1910-1928
oversizebox
10
Water customers [Oversize Box]
1910-1920
Box/Folder
127 / 10
Work order book
1911-1913
127 / 11
Miscellaneous
1897-1924
Hearings
Box/Folder
128 / 1
Public Service Commission Docket #409 "Upon the initial motion of the Commission against the Missoula Light and Water Company in the matter of alleged excessive and unreasonable rates charged for electric service"
1914
128 / 2
Public Service Commission Docket #477 "Upon the initial motion of the Commission to require all water utilities to show cause why the Commission should not promulgate standard rules and regulations"
1915
128 / 3
Public Service Commission Docket #856 "Upon the initial motion of the Public Service Commission of Montana vs. Missoula Light and Water Company and Missoula Street Railway Company"
1924
Legal Documents
Box/Folder
128 / 4
Contracts: Bitter Root Stock Farm
1910, 1913
128 / 5
Contracts: Bitter Root Valley
1910-1913
128 / 6
Contracts: Continental Oil Company
1913-1924
128 / 7
Contracts: decorative lighting
1907-1915
128 / 8
Contracts: George Dietrich and Company (re sidewalks, walls, etc.)
1912
128 / 9-10
Contracts: electric lighting service
1909-1917
128 / 11
Contracts: electric lighting service, Hamilton
1911-1923
128 / 12
Contracts: electric power service
1909-1912
128 / 13
Contracts: Electro Bleaching Gas Company (re chlorine for water supply)
1920-1923
128 / 14
Contracts: extension of distribution system, Heating Dept.
1922-1923
128 / 15
Contracts: Fort Missoula
1910-1924
129 / 1-2
Contracts: General Electric Company
1901-1924
129 / 3
Contracts: Adam Hadalin (re excavating)
1910-1914
129 / 4
Contracts: Hot Point Electric Company
1912-1920
129 / 5-7
Contracts: incandescent lights
1911-1925
129 / 8
Contracts: International Brotherhood of Electrical Workers
1907-1921
129 / 9
Contracts: line extensions
1917
129 / 10
Contracts: Masonic Temple Association of Missoula
1909-1919
129 / 11
Contracts: City of Missoula
1888-1917
129 / 12
Contracts: Missoula Federal Building
1920-1924
129 / 13
Contracts: Missoula Mercantile Company
1906, 1912
130 / 1
Contracts: Missoula Real Estate Association
1906-1912
130 / 2
Contracts: Nelson and Pederson contractors
1909-1913, undated
130 / 3
Contracts: Northern Pacific Railway Company
1896-1924
130 / 4
Contracts: painters
1920-1923
130 / 5
Contracts: Postal Telegraph Cable Company
1910-1922
130 / 6
Contracts: Roundup Coal Company
1912-1920
130 / 7
Contracts: Stirling Consolidated Boiler Company
1906
130 / 8
Contracts: telephones (includes Rocky Mountain Bell Telephone Company; Montana Independent Telephone Company)
1905-1913
130 / 9
Contracts: Westinghouse Electric and Manufacturing Company
1911-1922
130 / 10-11
Contracts: B-W
1897-1924
130 / 12
Deeds
1907-1924
130 / 13
Franchise ordinances (includes Bozeman, Great Falls, Hamilton, Missoula, Stevensville
1886-1914
130 / 14
Leases
1905-1924
130 / 15
Liability releases
1906-1921
130 / 16
Mortgage: Florence Hotel (includes inventory of contents)
1924
130 / 17
Mortgages: miscellaneous
1896-1924
130 / 18
Pole line extension agreements
1923, 1926, undated
130 / 19
Rights of way and easements
1909-1921
130 / 20
Water main extension agreements
1915-1922
Organizational Records
Box/Folder
131 / 1
Annual statements of corporation
1906, 1919-1923
131 / 2
Record book (includes articles of incorporation; minutes)
1903-1918
131 / 3
Stock certificates
1896-1903
131 / 4
Miscellaneous (includes proxies, statement of increase of stock, decree of dissolution)
1903-1925
Reports
Box/Folder
131 / 5
Report by E.D. Hathaway on plan to divert Gold Creek water
1923
131 / 6
Reports by Public Service Commission engineers J.H. Bonner and W.B. Saunders
1918, 1922
131 / 7-8
Reports by Public Service Commission engineer H.S. Snell
1923-1924
131 / 9
Reports of water utility to Public Service Commission
1917
Subject Files
Box/Folder
131 / 10
Physical plant
1903-1910
131 / 11-12
Rates and tariffs filed with Public Service Commission
1913-1922
132 / 1
Steam heating system (includes report and proposal of P.A. Williams)
1909
132 / 2
Stirling boilers (includes proposal of Charles C. Moore and Company)
1913, 1915
132 / 3
Water main extensions
1914-1923
Miscellany
Box/Folder
132 / 4-5
Application register (indexed)
1906-1921
132 / 6
Card announcing recycling of light bulbs
1910
132 / 7
Engineers drawings #A2001-A2041
1910-1923
132 / 8
Field books (include entries for Clark-Missoula Realty Company and Clark Montana Power Company)
1911-1914, undated
132 / 9
Furnaces
1914-1915
132 / 10
List of ownership, Rattlesnake Valley
1910
132 / 11
Orders for equipment (includes specifications)
1910-1924
132 / 12
Tests of Westinghouse steam turbine
1905
132 / 13
United States census return: electric light and power stations
1912
132 / 14
Work order stub books
1916-1919

Missoula Public Service Company Return to Top

Container(s) Description Dates
Court Papers
Box/Folder
133 / 1-2
W.L. Brewer vs. Missoula Public Service Company
1927-1928
133 / 3
H.M. Davis vs. Missoula Public Service Company
1928-1929
133 / 4
City of Hamilton vs. Missoula Public Service Company
1926-1927
133 / 5
Joseph Johns and Nazema Johns vs. Missoula Public Service Company
1928
133 / 6
Missoula Public Service Company vs. Bitter Root Irrigation District
1926-1927
133 / 7-8
L.E. Tucker vs. Missoula Public Service Company
1924-1926
133 / 9
Hulda Wakefield vs. Missoula Public Service Company
1925
133 / 10
Miscellaneous
1928
Employment Records
Box/Folder
133 / 11
Payroll [earlier payrolls in Missoula Light and Water Company subgroup]
1925
134 / 1-8
Payroll
1926-1929
134 / 9-10
Payroll: Hamilton
1925-1930
135 / 1-2
Payroll: office
1925-1929
Financial Records
Box/Folder
135 / 3
Annual financial reports to State Board of Equalization
1925-1927
Volume
302
Cash book
1925-1930
303
Cash book: Bitter Root Valley System
1925-1929
Box/Folder
135 / 4
Corporation income tax questionnaire
RESTRICTED
1928
135 / 5
Corporation license tax
RESTRICTED
1928-1929
135 / 6
Dividing wall replacement expenses
1927
135 / 7-9
Financial statements [continued from Missoula Light and Water Company subgroup]
1925-1927
136 / 1
Financial statements
1928
oversizebox
11
General ledger index [Oversize Box]
1926-1928
Box/Folder
136 / 2-5
Financial statements: Bitter Root Valley System [continued from Missoula Light and Water Company subgroup]
1925-1928
Volume
304
General ledger
1926-1928
305
General ledger: Bitter Root Valley System
1927-1928
Box/Folder
136 / 6
Insurance: automobile
1925-1929
137 / 1
Insurance: employee life; surety
1924-1927
137 / 2-3
Insurance: fire
1925-1929
137 / 4-5
Inventories: Bitter Root Valley System
1924-1928
137 / 6-7
Inventories: Light, Water, and Heating Depts.
1924-1928
137 / 8
Inventory: office
1925
Volume
306
Journal / trial balances
1926-1928
Box/Folder
137 / 9
Sureties
1925-1928
137 / 10
Tax assessments
RESTRICTED
1927
137 / 11
Vouchers [scattered]
1925-1928
Volume
307- 309
Voucher registers
1924-1928
310
Voucher register: Bitter Root Valley System
1926-1929
Box/Folder
137 / 12
Miscellaneous
1925-1928
Legal Documents
Box/Folder
138 / 1
Contracts: General Electric Company
1925-1928
138 / 2
Contracts: City of Missoula
1926-1929
138 / 3
Contracts: Missoula Federal Building
1925-1929
138 / 4
Contracts: National Lamp Works (for Mazda Lamps)
1926-1927
138 / 5
Contracts: Northern Pacific Railway Company
1929
138 / 6
Contracts: painters
1925-1929
138 / 7
Contracts: pole line extensions
1926-1928
138 / 8
Contracts: U.S. Forest Service (for protection of watershed of Rattlesnake Creek)
1925-1930
138 / 9
Contracts: Westinghouse Electric and Manufacturing Company
1925-1927
138 / 10-11
Contracts: A-W
1925-1929
138 / 12
Deeds
1924
138 / 13
Leases
1925-1928
Organizational Records
Box/Folder
138 / 14
Miscellaneous (includes scattered minutes, annual report of corporation, proxies, offer to Missoula Light and Water Company)
1924-1929
Miscellany
Box/Folder
138 / 15
Field books (includes hub leaks and Hamilton water waste survey)
1927-1928

Missoula Street Railway Company Return to Top

Container(s) Description Dates
Court Papers
Box/Folder
139 / 1
Clara B. Anderson vs. Missoula Street Railway Company
1917
139 / 2
Awanda Kelley vs. Missoula Street Railway Company
1915
139 / 3
Mary E. Pasley vs. Missoula Street Railway Company
1912-1913
139 / 4
Harlan M. Townsend vs. Missoula Street Railway Company
1922-1924
139 / 5
Daisy White vs. Missoula Street Railway Company
1923-1924
139 / 6
J.E. Wilson vs. Missoula Street Railway Company
1914
Employment Records
Box/Folder
139 / 7-12
Applications for employment: A-W (includes address, age, date of birth, place of birth, nationality, next of kin, previous employment, surgeon's certificate of health, etc.)
1910-1927
139 / 13-15
Payroll: monthly and half-monthly (office workers and motormen)
1910-1912
140 / 1-11
Payroll: monthly and half-monthly (office workers and motormen)
1913-1926
141 / 1-2
Payroll: monthly and half-monthly (office workers and motormen)
1927-1928
oversizebox
11
Payroll: weekly (laborers and brakemen) [Oversize Box]
1909-1912
Box/Folder
141 / 3-13
Payroll: weekly (laborers and brakemen)
1913-1928
Financial Records
Box/Folder
142 / 1
Cancelled checks (scattered)
1909-1910
142 / 2
Cash book
1889-1897
Volume
311- 312
Cash books
1909-1928
Box/Folder
142 / 3
Cash ledger
1889-1896
142 / 4
Corporate tax returns
RESTRICTED
1909-1917
142 / 5-8
Financial statements
1911-1914
143 / 1-7
Financial statements
1915-1921
144 / 1-7
Financial statements
1922-1927
Volume
313- 315
General ledgers (includes Missoula Public Service Company Street Railway Dept.)
1909-1928
Box/Folder
144 / 8
Insurance: employee life
1920-1926
145 / 1-2
Inventories
1916-1928
145 / 3
Journal
1889-1897
Volume
316- 317
Journals / trial balances (includes Missoula Public Service Company Street Railway Dept.)
1909-1928
Box/Folder
145 / 4
Proof of solvency
1922-1923
145 / 5
Rates and tariffs filed with Public Service Commission
1919-1921
145 / 6
Trial balance
1895
145 / 7
U.S. census return on electric railways
1912
Volume
318- 321
Voucher registers (includes Missoula Public Service Company Street Railway Dept.)
1909-1927
Box/Folder
145 / 8
Voucher register index
1927
145 / 9
Work orders
1912
145 / 10
Miscellaneous
1910-1911, undated
Hearings
Box/Folder
145 / 11-12
Public Service Commission docket #478 Frank Beaulieu vs. Missoula Street Railway Company (re service on Bonner line)
1915
145 / 13
Public Service Commission docket #682 (re requested fair increase and rule change)
1918
Legal Documents
Box/Folder
145 / 14
Contracts: Amalgamated Association of Street and Electric Railway Employees of America (motormen's union: includes threatened strike, May 1911)
1910-1923
145 / 15
Contracts: American Car Company (re building of first steet cars)
1910-1912
145 / 16
Contracts: Bonner Depot construction
1911
146 / 1
Contracts: construction of system
1909-1910
146 / 2
Contracts: General Electric Company
1909-1924
146 / 3
Contracts: City of Missoula
1912
146 / 4
Contracts: County of Missoula
1908-1920
146 / 5
Contracts: G.H. Nash and Company (re Higgins Street bridge paving)
1914
146 / 6
Contracts: street car advertising
1910, 1923-1924
146 / 7
Contracts: Westinghouse Electric and Manufacturing Company
1909-1920
146 / 8
Contracts: Westinghouse Traction Brake Company
1911-1925
146 / 9
Contracts: B-W
1909-1922
146 / 10
Damage releases on building of lines
1910-1911
146 / 11
Leases
1910-1916
146 / 12
List of deeds
1909-1925
146 / 13
Mortgages and releases
1910-1925
146 / 14
Petitions for rail service
1910-1911
Organizational Records
Box/Folder
146 / 15
Annual reports of corporation
1919-1924
Volume
322
Record book (includes minutes, annual statements, etc.)
1909-1918
Box/Folder
146 / 16
Miscellaneous (includes articles of incorporation, proxies, dissolution)
1909-1925
Miscellany
Box/Folder
146 / 17
Accident releases (scattered)
1910-1918
146 / 18-24
Accident reports
1909-1917
147 / 1-8
Accident reports
1920-1926
148 / 1-7
Field books: A-K, M-Q, S
1910s
149 / 1-6
Field books: T-Z, AA-DD, FF-KK
1910s
149 / 7
Heating Plant extension notebook
1910s
150 / 1
Instructions to motormen
1911
150 / 2
Level books
1910s
150 / 3
Testimonial dinner for S.R. Inch
1912
150 / 4-5
Transit books
1910s

Missoula Water Works and Milling Company / Missoula Water Company Return to Top

Container(s) Description Dates
Outgoing Correspondence
Box/Folder
151 / 1
Letterpress book
1886-1891
151 / 2
Letterpress copies [6 pages removed from otherwise empty book]
1898
151 / 3
Letterpress book [badly water damaged, only a few letters legible, some partially legible]
circa 1900- 1901
Court Papers
Box/Folder
151 / 4
Missoula Water Company vs. J.S. Kemp (re condemnation of land for reservoir)
1901
151 / 5-7
Missoula Water Company vs. Charles E. Williams (re L.E. Tucker ditch. See related cases in Missoula Light and Water Company and Missoula Public Service Company subgroups)
1901-1926
Employment Records
Box/Folder
151 / 8-11
Payrolls [continued in Missoula Light and Water Company subgroup]
1901-1904
151 / 12-13
Payrolls: construction of new flume
1902
152 / 1
Payrolls: construction of new flume
1902
152 / 2-5
Payrolls: office [continued in Missoula Light and Water Company subgroup]
1898-1904
Financial Records
Volume
323
Cash book
1901-1902
oversizebox
12
Financial statements [Oversize Box]
1901-1904
Volume
324
General ledgers
1886-1889
Box/Folder
152 / 6-7
General ledgers [ledgers overlap in dates]
1889-1897
153 / 1-2
General ledgers
1895-1904
153 / 3
Journal
1890-1898
154 / 1
Journal (also includes other information)
1898-1900
154 / 2-3
Trial balances (1898-1904 volume labelled "Journal")
1897-1904
Legal Documents
Box/Folder
154 / 4
Miscellaneous (includes city franchise, contracts, leases, mortgages)
1889-1903
Organizational Records
Box/Folder
154 / 5
Minutes of special meeting of board of directors
August 1901
Miscellany
Box/Folder
154 / 6-7
Field books (re construction of pipeline from Rattlesnake Dam to Reservoir)
circa 1902

Missouri River Electric and Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
155 / 1
Historical information file
undated
Financial Records
Volume
325
Cash book (Butte Electric and Power Company lease)
1912
Box/Folder
155 / 2
Financial statements
1912
155 / 3
General ledger
1912
Volume
326
Voucher register (Butte Electric and Power Company lease)
1912
Legal Documents
Box/Folder
155 / 4
Deed from George F. Shelton, special master for Missouri River Power Company in foreclosure
1912
155 / 5
Lease agreements with Butte Electric and Power Company
1912
155 / 6
Mortgage
1912
Organizational Records
Box/Folder
155 / 7
Miscellaneous (includes minutes, stock certificates, stockholder ledger, stockholder transfer journal)
1912

Missouri River Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
156 / 1
Historical information file
undated
General Correspondence
Box/Folder
156 / 2
Miscellaneous (includes Helena Power Transmission Company; Samuel T. Hauser; William A. Clark)
1905-1906
156 / 3
Telegram (re flood damage)
June 1908
156 / 4
Westinghouse Electric and Manufacturing Company [continued in Helena Power Transmission Company subgroup]
1903-1905
156 / 5
Westinghouse Machine Company [continued in Helena Power Transmission Company subgroup]
1905
Financial Records
Volume
327
Cash book
1907-1909
Box/Folder
156 / 6-7
Cash books
1900-1907
156 / 8-10
Financial statements
1900-1907
157 / 1-2
Financial statements
1908-1909
157 / 3-4
General ledgers [3 sets of ledgers overlap and partially duplicate each other; difference unclear]
1900-1905
158 / 1-2
General ledgers
1900-1906
Volume
328- 331
General ledgers
1901-1907
Box/Folder
158 / 3
General ledger index
1900-1909
Volume
332- 333
Journals
1901-1909
Box/Folder
158 / 4-5
Journals [2 overlapping sets]
1900-1906
159 / 1
Journal
1906-1908
159 / 2
Organizing committee journal
1900-1901
159 / 3
Organizing committee ledger
1900-1901
159 / 4
Trial balances
1901-1904
oversizebox
12
Trial balances [Oversize Box]
1904-1906
Volume
334- 335
Voucher registers
1903-1909
Box/Folder
159 / 5
Voucher register index
1908-
Legal Documents
Box/Folder
159 / 6
Contracts: Anaconda Copper Mining Company subsidiaries
1901-1910
159 / 7
Lease to Butte Electric and Power Company
1912
159 / 8
Power contracts
1896-1908
Organizational Records
Box/Folder
159 / 9
Minutes [typescript copy]
January 1905
159 / 10
Minute book index
1900-
159 / 11
Stockholder lists
1902-1908

Montana Power Company [1897] Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
159 / 12
Contracts: Butte General Electric Company (re power from Big Hole River dam)
1897-1899
159 / 13
Contract: Forslund and Bertheau (re transmission lines from Big Hole River dam)
1897
Reports
Box/Folder
159 / 14
Report by James L. Arnott (re Butte power plant and Big Hole River dam)
1899

Montana Power Construction Company / Montana Power Company: Milwaukee Road Electrification Return to Top

Container(s) Description Dates
Interoffice Correspondence
Box/Folder
160 / 1-2
Circular letters to foremen, timekeepers, clerks, etc.
1914-1916
160 / 3
Camp F
1916
160 / 4
Camp G
1916
160 / 5
Outfit train #6
1915-1916
160 / 6-10
Outfit train #10
1915-1916
General Correspondence
Box/Folder
160 / 11
Chicago, Milwaukee and St. Paul Railway
1914-1916
160 / 12
Florence Laundry Company
1915-1916
160 / 13-15
A-W
1915-1916
Employment Records
oversizebox
13
Payrolls: Camps A, B, F, H [Oversize Box]
1915-1916
13
Payrolls: Camps and Outfit Trains 6, 8, 9, 10 [Oversize Box]
1915-1916
Financial Records
Box/Folder
160 / 16
Camp F Boarding House: summaries and inventories
1916
160 / 17
Camp F Commissary: summaries and inventories
1916
oversizebox
14
Camp F: construction reports [Oversize Box]
1916
Box/Folder
160 / 18
Camp F: copies of orders
1916
160 / 19
Camp F: labor distribution
1916
160 / 20
Camp F: progress reports
1916
oversizebox
14
Camp G: construction reports [Oversize Box]
1916
Box/Folder
160 / 21
Camp G: miscellaneous
1916
161 / 1
Camp #6 Boarding House: inventories
1915-1916
161 / 2
Camp #6 Boarding House: summaries
1915-1916
161 / 3
Camp #6 Commissary: inventories
1915-1916
161 / 4
Camp #6 Commissary: summaries
1915-1916
oversizebox
14
Camp #6: construction reports (transmission and trolley) [Oversize Box]
1915-1916
Box/Folder
161 / 5
Camp #6: requisitions
1916
161 / 6
Camp #6: weekly progress reports
1915-1916
161 / 7
Outfit Train #6: baggage reports, etc.
1915-1916
161 / 8
Outfit Train #6: copies of orders [scattered]
1915-1916
161 / 9
Outfit Train #6: labor distribution
1915-1916
161 / 10
Outfit Train #6: orders on storekeeper
1915-1916
161 / 11-12
Outfit Train #6: requisitions for supplies
1915-1916
161 / 13
Outfit Train #6: work train delay reports, baggage, etc.
1916
162 / 1
Camp #8 Boarding House summary
1915-1916
162 / 2
Camp #8 Commissary: summary
1915-1916
oversizebox
15
Camp #8: construction reports (transmission and trolley) [Oversize Box]
1916
Box/Folder
162 / 3
Camp #8: progress reports
1916
162 / 4
Camp #8: work train delays and baggage reports
1916
162 / 5-6
Outfit Train #8: labor distribution summary
1915-1916
162 / 7
Outfit Train #8: meals served
1916
162 / 8
Outfit Train #8: record of cars in use
1916
162 / 9
Camp #10 Boarding House: inventory
1915-1916
162 / 10
Camp #10 Boarding House: summary
1915-1916
oversizebox
15
Camp #10: construction reports (transmission) [Oversize Box]
1915-1916
Box/Folder
162 / 11
Camp #10: laundry bills
1915-1916
162 / 12
Camp #10: progress reports
1915-1916
162 / 13
Outfit Train #10 Commissary: inventories
1915-1916
162 / 14
Outfit Train #10 Commissary: summaries
1915-1916
163 / 1-4
Outfit Train #10: copies of orders (boarding house and commissary)
1915-1916
163 / 5
Outfit Train #10: equipment inventories
1915-1916
163 / 6-7
Outfit Train #10: orders on storekeeper (electrification supplies)
1915-1916
163 / 8
Outfit Train #10: labor distribution
1915-1916
163 / 9-11
Outfit Train #10: requisitions
1915-1916
163 / 12
Outfit Train #14: progress reports
1916
164 / 1
Chicago, Milwaukee and St. Paul Railway report of special equipment in service
1916
Volume
336
Financial and operating statements
1929-1931
Box/Folder
164 / 2
General ledger
1916-1931
164 / 3
Pay rate schedules
1916
164 / 4
Petty ledger: purchases of groceries
1915
164 / 5
Trial balance sheets [scattered]
1918-1928
Volume
337- 338
Voucher registers
1915-1917
Legal Documents
Box/Folder
164 / 6
Contract with St. Marie's Hospital Association
1915
Organizational Records
Box/Folder
164 / 7
Miscellaneous (includes articles of incorporation; bylaws; dissolution)
1916
Miscellany
Box/Folder
164 / 8
Injury reports: B-T
1916
164 / 9
Specifications
1914-1916

Montana Power Transmission Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
164 / 10
Miscellaneous (correspondents include Roy Wells, Butte City Water Company, Max Hebgen)
1901-1904
Financial Records
Volume
339
Cash book
1908-1909
Box/Folder
164 / 11
Inventory of tools at lower dam and Wise River
undated
Legal Documents
Box/Folder
164 / 12
Mortgage
1903
Organizational Records
Box/Folder
164 / 13
Miscellaneous (includes certificate of incorporation, bylaws, annual reports of corporation)
1899-1904
Miscellany
Box/Folder
164 / 14
Blueprint of truss for dam
undated
164 / 15
Interruptions to power from Madison River
1902
164 / 16
List of legal documents, other papers, etc.
1902
164 / 17-18
Power furnished by Butte Electric and Power Company and memoranda of power
1900-1906

Montana Reservoir and Irrigation Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
165 / 1
Analysis of interest and taxes during construction of Hebgen Dam
RESTRICTED
1913-1915
Volume
340- 341
Cash books
1925-1934
342- 344
Financial and operating reports
1929-1934
Box/Folder
165 / 2-7
General ledgers
1914-1918
166 / 1-6
General ledgers
1919-1925
167 / 1-5
General ledgers
1926-1930
168 / 1-4
General ledgers
1931-1934
168 / 5
General ledger: boarding house and commissary
1915-1916
169 / 1
Report to Federal Trade Commission
1928
oversizebox
15
Trial balances [Oversize Box]
1916-1928
Volume
345- 347
Voucher registers
1914-1934
Legal Documents
Box/Folder
169 / 2
Contract: Union Power Company (re Hauser Dam)
1912
Organizational Records
Box/Folder
169 / 3
Articles of incorporation, bylaws, increase in capital stock
1906-1926
169 / 4
Minutes [scattered typescript copies]
1906-1913
169 / 5
Proxies, list of stockholders, etc.
1911-1913
169 / 6
Stockholder ledger/journal
1906-1917
Reports
Box/Folder
169 / 7
Report on proposed reservoir site between Great Falls and Cascade by Frank W. Bird.
1911

Montana Water, Electric Power, and Mining Company Return to Top

Container(s) Description Dates
Financial Records
oversizebox
170
Power house record: Flint Falls [volume fire-damaged; Oversize Box]
1900-1901

National Realty Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
171 / 1
Historical information file
undated
Financial Records
Box/Folder
171 / 2-5
General ledgers
1913-1926
Volume
348
Voucher register
1922-1926
Organizational Records
Box/Folder
171 / 6
Stock certificates
1913-1926

Northwestern Development Company Return to Top

Container(s) Description Dates
Financial Records
Volume
349
Cash book
1912-1913
Box/Folder
172 / 1
General ledger
1912-1913
Legal Documents
Box/Folder
172 / 2
Power contract: Iron Mountain Tunnel Company
1913
Organizational Records
Box/Folder
172 / 3
Bylaws
circa 1909
172 / 4
Stock certificates [blank]
undated
172 / 5
Stockholder ledger/journal
1909-1911

Parrot Silver And Copper Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
173 / 1
General ledger
1897-1908
173 / 2
Journal (re property at Parrot, Montana, sold to Butte Electric and Power Company)
1897-1908

People's Electric Light and Power Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
173 / 3
Cash book
1903-1904
173 / 4
Meter locations, rates, etc.
circa 1904
Organizational Records
Box/Folder
173 / 5
Stock certificates
1903-1908

Phoenix Electric Company Return to Top

Container(s) Description Dates
Financial Records
Volume
350- 356
Customer registers [variously titled]
1898-1919
357- 359
General ledgers
1894-1907
Box/Folder
174 / 1
General ledger
1909-1912
Volume
360
Heat register
1907-1915
361- 362
Journals
1894-1909
363- 367
Voucher registers
1898-1914
Organizational Records
Box/Folder
174 / 2
Articles of incorporation; Butte franchise; blank stock certificates
1895-1896
174 / 3
Stockholder ledger
1895-1921

Phoenix Utility Company Return to Top

Container(s) Description Dates
Interoffice Correspondence
Box/Folder
175 / 1
Miscellaneous
1931
Employment Records
Box/Folder
175 / 2-6
Payrolls: electric transmission line construction
1931-1932
Financial Records
Volume
368
Agent's cash book
1931-1934
369- 370
Cash books
1929-1932
oversizebox
176
Daily field reports: equipment (includes Absarokee, Big Timber, Bozeman, Columbus, Livingston, Red Lodge, Roberts) [Oversize Box]
1931
16
Daily field reports: labor (Job 1 Roberts, includes payroll) [Oversize Box]
1931
16
Daily field reports: labor (Job 4 Dry Creek-Livingston) [Oversize Box]
1931
16
Daily field reports: labor (Job 5A, Helena tap line) [Oversize Box]
1931
17
Daily field reports: labor (Job 5A, Helena tap line) [Oversize Box]
1931
17
Daily field reports: labor (Job 5A, Marias River Crossing) [Oversize Box]
1931
18
Daily field reports: labor (Job 7, Helena Distribution System) [Oversize Box]
1931
19
Daily field reports: labor (Livingston) [Oversize Box]
1931
Box/Folder
177 / 1
Flathead Hydro-Electric Development: bank books
1930-1933
Volume
371
Flathead Hydro-Electric Development: cash book
1930-1933
372
Flathead Hydro-Electric Development: check register
1933-1934
Box/Folder
177 / 2
Flathead Hydro-Electric Development: cost analyses
1930-1933
178 / 1-2
Flathead Hydro-Electric Development: cost analyses
1936-1938
179 / 1
Flathead Hydro-Electric Development: local cash receipts
1930-1933
179 / 2
Insurance policies
1928-1931
Volume
373
Morony Development: cash book
1929-1930
Box/Folder
179 / 3
Morony Development: cost distribution
1929
179 / 4
Morony Development: daily material receipts
1929
179 / 5
Trial balances and statements of specific construction accounts
1931
179 / 6
Warehouse stores quantity record
1936-1937
179 / 7
Miscellaneous
1929, undated
Reports
Box/Folder
179 / 8
Report on Bozeman town distribution
1931
179 / 9
Report on Columbus Distribution Job 11
undated
179 / 10
Report on Red Lodge Distribution Job 14
undated
179 / 11
Field office procedure manual: Phoenix Engineering Company, New York
1936

Plains Light and Water Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
180 / 1
General ledger
1931-1936
Volume
374- 375
Journals
1930-1936

Powell Power Company Return to Top

Container(s) Description Dates
Court Papers
Box/Folder
180 / 2
Powell Power Company vs. Corporation Trust Company of Delaware final decree
1905
Organizational Records
Box/Folder
180 / 3
Record book (includes articles of incorporation, bylaws, minutes)
1902-1903

The Power Company Return to Top

Container(s) Description Dates
Financial Records
Volume
376
Cash book
1902-1905
377
General ledger
1902-1905
378
Journal
1902-1905
Organizational Records
Box/Folder
180 / 4
Certificate of incorporation and amendment
1898, 1904
180 / 5
Stock certificates
1899-1903

Rife Electric Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
180 / 6-8
General ledgers
1915-1917

Rocky Mountain Power Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
181 / 1
Miscellaneous (re Flathead power project)
1922-1927
Financial Records
Volume
379- 380
Cash books
1920-1935
Box/Folder
181 / 2
Checkstub book
1920-1929
Volume
381- 382
Financial and operating reports
1930-1938
Box/Folder
181 / 3
Financial record book (includes journal, ledger, and trial balances)
1920-1929
181 / 4-6
Flathead land account
1937-1938
181 / 7
Flathead land account: Kerr Project
1930-1936
Volume
383
General ledger
1935-1938
oversizebox
20
Statements of expenditures: project 5 [Oversize Box]
1929-1938
Legal Documents
Box/Folder
182 / 1-2
Application to Federal Power Commission for Flathead Project (includes organizational material on company, etc.)
1922
Oversize Folder
5
Application to Federal Power Commission for Flathead Project maps [Oversize: see Archives Map Case]
1922
Organizational Records
Box/Folder
182 / 3-4
Record books (includes articles of incorporation, bylaws, minutes, etc.)
1920-1921, 1937-1938
182 / 5
Dissolution papers [removed from record book]
1939
Miscellany
Box/Folder
182 / 6
Water flow data on Flathead River
1907-1921

Silver Bow Electric Light Company / Silver Bow Electric Light and Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
183 / 1
Historical information file
1891-1892
Financial Records
Box/Folder
183 / 2
General ledger
1891-1892
Organizational Records
oversizebox
20
Record book: Silver Bow Electric Light Company (includes articles of incorporation, bylaws, minutes, etc.) [Oversize Box]
1889-1892
Box/Folder
183 / 3
Record book: Silver Bow Electric Light and Power Company (includes articles of incorporation, bylaws, minutes, etc.)
1892
183 / 4
Stockholder transfer journal
1889-1892

Snake River Electric Light and Power Company Return to Top

Container(s) Description Dates
Organizational Records
Box/Folder
183 / 5
Bylaws
1916

Spring Creek Electric and Power Company Return to Top

Container(s) Description Dates
Organizational Records
Box/Folder
183 / 6
Record book (includes bylaws, minutes)
1909-1920

T.S. Henderson and Company Return to Top

Container(s) Description Dates
Reports
Box/Folder
183 / 7
"Engineer's report of Ward River Ditch and Ward's Cove land, Bitter Root Valley, Montana", by M.D. Kippen
circa 1909

Thompson Falls Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
184 / 1
Historical information file (includes sale of company to Montana Power Company)
1913-1929
Financial Records
Box/Folder
184 / 2
Camp ledger
1915
Volume
384- 387
Cash books
1913-1929
388
Cash book: development
1913-1917
Box/Folder
184 / 3
Construction ledger: #100-199 (plant accounts)
1913-1917
184 / 4
Construction ledger: #200-365 (dam accounts)
1914-1917
184 / 5-6
Construction ledger: #400-1201
1913-1917
184 / 7
Contractor's estimates: S.E. Peel (includes detailed descriptions of activities) [removed from badly water-damaged volume]
1914-1915
184 / 8
General ledger
1912-1914
185 / 1-4
General ledgers
1913-1917
186 / 1-4
General ledgers
1918-1921
187 / 1-4
General ledgers
1922-1925
188 / 1-4
General ledgers
1926-1929
189 / 1
Inventory
December 1916
189 / 2-3
Invoices: Three Forks Portland Cement Company
1914-1916
189 / 4
Invoices: B-W
1915-1916
189 / 5
Monthly financial reports
1916-1917
189 / 6-8
Monthly reports of expenditures
1916-1929
189 / 9-10
Operating reports
1915-1916
189 / 11
Operating reports: 6-month summaries
1914
190 / 1
Power consumer ledger
1913-1928
190 / 2-3
Power usage invoice books (include power transmission, losses etc. for Chicago, Milwaukee and St. Paul Railway, Missoula Light and Water Company Idaho Transmission Company, et al.)
1923-1929
Volume
389- 391
Trial balances
1914-1928
392
Voucher register
1915-1920
Legal Documents
Box/Folder
190 / 4
Contracts
1915, 1923
190 / 5
Mortgages
1921, 1929
190 / 6
Power contracts: Chicago, Milwaukee and St. Paul Railway Company
1913-1921
190 / 7
Power contracts: F-T
1913-1921
Organizational Records
Box/Folder
190 / 8
Articles of incorporation
1912
190 / 9
Minutes (includes sale of company to Montana Power Company)
1912, 1929
190 / 10
Stock certificates
1912-1929
Subject File
Box/Folder
190 / 11
Sale of Thompson Falls Power Company, Northwestern Development Company, and Idaho Water and Electric Power Company property to John D. Ryan
1912-1913

Thomson-Houston Electric Company Return to Top

Container(s) Description Dates
Interoffice Correspondence
Box/Folder
191 / 1
Northwest Thomson-Houston Electric Company
1892

Union Electric Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
191 / 2
Historical information file (includes map of Dillon and photos)
undated
General Correspondence
Box/Folder
191 / 3
Montana Electric Company
1910-1913
191 / 4
Nolan and Donovan, attorneys
1911
Financial Records
Box/Folder
191 / 5
Cash book / voucher register
1908
191 / 6
Customer ledger: A-Z
1914-1935
191 / 7
General ledger
1908-1913
192 / 1-2
General ledger
1913-1933
192 / 3
Inventory book
1921-1930
Volume
393
Inventory summary and analysis of expenditures (at time of dissolution)
1940
Box/Folder
192 / 4
Journal / trial balance
1908-1917
Volume
394- 395
Journals / trial balances
1917-1920, 1920-1939
396
Meter and transformer book
1915-1919
Box/Folder
192 / 5
Operating reports
1914-1918, 1931-1937
192 / 6
Summary of accounts, etc.: Lovell hydroelectric plant, Dillon
1903-1920
192 / 7
Tax assessments
RESTRICTED
1929
Volume
397- 401
Voucher registers (includes Dillon Light and Power Company)
1905-1934
oversizebox
20
Voucher register [Oversize Box]
1934-1940
Box/Folder
192 / 8
Working papers: Dillon distributing system valuation
1931-1937
Legal Documents
Box/Folder
193 / 1-2
Abstracts of title
1911, 1923
193 / 3
Purchase of Union Electric Company and Beaverhead Transmission Company by Montana Power Company
1939
193 / 4
Street lighting contract: City of Dillon
1939
Organizational Records
Box/Folder
193 / 5
Bylaws
1908
193 / 6-7
Record book (includes articles of incorporation, minutes, annual reports, etc.)
1908-1940
193 / 8
Stock certificates
1920-1938
193 / 9-10
Stockholder ledger and journal [some material transferred to separate folder]
1908-1939
Reports
Box/Folder
193 / 11
"Estimate of present value of physical property of Union Electric Company and Beaverhead Transmission Company"
August 1937
193 / 12
Public Service Commission report by R.J. Cobban
1919
193 / 13
Public Service Commission report by Fred E. Buck
1926-1927
193 / 14
"Report of the reproduction value of the Union Electric Company's property Dillon, Montana", by Fred W. Hassan
1926
193 / 15
"Report on Dillon, Montana", by S.P. Hogan [several versions]
1938
193 / 16
"Report on present physical conditions and earning possibilities of the Union Electric Company, Dillon, Montana" by M. Hebgen
1912
193 / 17
"Report on Union Electric Company, of Dillon, Montana" by H.R. Cochrane
1919
Miscellany
Box/Folder
193 / 18
Field book
circa 1930
193 / 19
Shutdown reports
1936-1937

United Missouri River Power Company Return to Top

Container(s) Description Dates
Historical Material
Box/Folder
194 / 1
Historical information file
undated
Court Papers
Box/Folder
194 / 2
County of Lewis and Clark vs. United Missouri River Power Company complaint
1911
194 / 3-5
United States Mortgage Company vs. United Missouri River Power Company; Central Trust Company of New York vs. United Missouri River Power Company foreclosure proceedings
1910-1912
Financial Records
Box/Folder
195 / 1
Cash book
1906-1911
195 / 2
Cash book: Reorganization Committee
1912
195 / 3
Claims account due to bursting of Hauser Lake Dam, April 14, 1908
1908-1910
195 / 4
Customer journal: Boulder
1910-1912
195 / 5
Customer journal: Radersburg
1910-1912
195 / 6
Customer ledger: Boulder
1910-1912
196 / 1-2
Financial statements: Helena
1909-1910
oversizebox
21
Financial statements: overall corporate [Oversize Box]
1910
Box/Folder
196 / 3
General ledger
1906-1909
197 / 1
General ledger
1909-1911
Volume
402
General ledger
1909-1911
403
General ledger: G.F. Shelton, receiver
1911-1912
Box/Folder
197 / 2
General ledger: Reorganization Committee
1912
197 / 3-4
Journals
1906-1911
Volume
404
Journal
1909-1911
Box/Folder
198 / 1
Journal
1911
Volume
405
Journal: G.F. Shelton, receiver
1911-1912
Box/Folder
198 / 2
Trial balances
1906-1907, 1911-1912
Volume
406
Trial balances (includes Helena Power Transmission Company, 1908; Missouri River Power Company, 1908; Capital City Power Company, 1908-1909)
1908-1910
407- 409
Voucher registers
1908-1911
oversizebox
21
Voucher register index [Oversize Box]
1908-1911
Box/Folder
198 / 3
Voucher register and Hauser Lake account
1909-1911
Legal Documents
Box/Folder
198 / 4
Contracts: Anaconda Copper Mining Company and subsidiaries (as successor to Helena Power Transmission Company and Missouri River Power Company)
1910-1911
198 / 5
Freighting contract: Charles W. Palmer (re Hauser Lake Dam reconstruction)
1908
198 / 6
Merger agreement: Missouri River Power Company, Helena Power Transmission Company, United Missouri River Power Company
1909
198 / 7
Mortgages
1908-1911
198 / 8
Power contracts: A-W
1909-1911
198 / 9
Reorganization agreement and plans
1911-1912
Maps
Box/Folder
198 / 10
Map of Canyon Ferry Dam, Hauser Dam, and proposed Wolf Creek Dam
undated
Organizational Records
Box/Folder
198 / 11
Bond certificate book
1906
199 / 1
Minutes [typed transcript]
June 1909
199 / 2
Minutes index book
1908-
199 / 3
Stock certificate (blank)
undated
199 / 4-6
Stockholder journals (common and preferred)
1906-1911
oversizebox
19
Stockholder ledger (common and preferred) [Oversize Box]
1906-1911
Box/Folder
199 / 7
Stockholder lists
1906-1911
199 / 8
Stockholder transfer register
1906-1910
199 / 9
Subscription receipts for notes
1908-1910
Reports
Box/Folder
200 / 1
Report to John D. Ryan on company properties
1912
200 / 2
"Statement of controversy between United Missouri River Power Company and Anaconda Copper Mining Company"
undated
Miscellany
Box/Folder
200 / 3
Lists of property and rights
1896-1910

Valier Townsite Company Return to Top

Container(s) Description Dates
Reports
Box/Folder
200 / 4
Report by Public Service Commission engineer J.H. Bonner
1921

Valley Mercantile Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
200 / 5
Inventory
1910
Legal Documents
Box/Folder
200 / 6
Contract: City of Hamilton
1910
Organizational Records
Box/Folder
200 / 7
Minutes
August 1910
Miscellany
Box/Folder
200 / 8
Water samples: Skalkaho Creek, Reservoir, Ravalli Hotel in Hamilton
1910

Western Lumber Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
200 / 9
Miscellaneous (correspondents include Walter M. Bickford, Collins Land Company, Joseph M. Dixon, John M. Evans, Montana Industrial Accident Board, C.H. Richardson, A.H. Wethey)
1905-1919
Court Papers
Box/Folder
200 / 10
John Doyle vs. Western Lumber Company (re injury)
1913-1914
200 / 11
Napoleon Gagnon vs. Western Lumber Company (re injury)
1925
200 / 12
Western Lumber Company vs. W.J. and W.F. Garrity (re money owed)
1914
200 / 13
Western Lumber Company vs. Missoula County (re taxes)
1922-1925
Financial Records
Box/Folder
200 / 14
Tax assessment
RESTRICTED
1922-1924
Legal Documents
Box/Folder
200 / 15
Miscellaneous
1894-1925
Organizational Records
Box/Folder
200 / 16
Miscellaneous (includes minutes, list of stockholders, annual report, dissolution)
1904-1925
Miscellany
Box/Folder
200 / 17
Transit notebook; levels and cross-sections
1910-1913

Western Montana Flouring Company Return to Top

Container(s) Description Dates
Interoffice Correspondence
Box/Folder
201 / 1
Miscellaneous
1903
Financial Records
Box/Folder
201 / 2
Trial balance; milling report; etc.
1903
Organizational Records
Box/Folder
201 / 3
Application for dissolution
1917
Volume
410
Record book (includes minutes, articles of incorporation, annual statements, corporate taxes)
RESTRICTED
1901-1917

Williams-Hill Company Return to Top

Container(s) Description Dates
Financial Records
Volume
411
Journal
1916-1922

Multi-Company Materials Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
201 / 4
Cash requirements (includes Helena Power Transmission Company; Great Falls Electric Properties; Butte Gas Light and Fuel Company; Butte Electric and Power Company; Phoenix Electric Company; Madison River Power Company; Billings and Eastern Montana Power Company; Montana Reservoir and Irrigation Company)
1909
Volume
412- 413
Comparative monthly financial statements (includes Montana Power Company; Great Falls Power Company; Thompson Falls Power Company)
1916-1927
Maps
oversizebox
22
Maps of transmission system (includes Madison River Power Company; Northwestern Development Company; Great Falls Power Company; Missouri River Power Company; Helena Power Transmission Company; Butte Electric and Power Company; et al.) [includes property descriptions] RESTRICTED: FRAGILE use only if property descriptions are needed [Oversize Box]
1905-1913
22
Maps of transmission system (includes Madison River Power Company; Northwestern Development Company; Great Falls Power Company; Missouri River Power Company; Helena Power Transmission Company; Butte Electric and Power Company; et al.) [Oversize Box; photographic copies]
1905-1913
Reports
Box/Folder
201 / 5
Transmission line construction reports (state-wide)
1909-1916

Walter M. Bickford Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
202 / 1
American Power and Light Company
1928
202 / 2
Anaconda Copper Mining Company (correspondents include John R. Toole, D. Gay Stivers, Kenneth Ross)
1911-1928
202 / 3
J.H. Anderson (New York) [see also William A. Clark Estate; William A. Clark's Office]
1922, 1927-1928
202 / 4
A (correspondents include C.M. Allen, Lolo; American Law Book Company; Anaconda Anglers' Club)
1911-1926
202 / 5
Ba-Be (correspondents include George T. Baggs, Anaconda; M.D. Baldwin, Kalispell; Barclay and Booth Abstract Company, Butte; Paul Bartless, New York; John S. Beall, Portland, Oregon; R.W. Beck, Hamilton; Robert F. Bell)
1911-1928
202 / 6
Bickford (includes Elizabeth, H.K., J.W., Katherine, Robert S., Susie M., nephew Walter, W.J.)
1911-1927
202 / 7
Big Creek Mining Company, Wallace, Idaho
1912-1927
202 / 8
Charles A. Blackburn
1911-1916
202 / 9
James M. Brown (re wartime Washington, D.C.)
1916-1918
202 / 10
Bi-Br (correspondents include John Bielenberg, Deer Lodge; F.L. Birdsall, International Falls, Minnesota; Blackfoot Land Company; Blackfoot Forest Protective Association; I.R. Blaisdell, Plains; I.D. Bogan, San Francisco; Bonita Club; A.J. Bower, Helena; Edward F. Brown, Burke, Idaho)
1911-1918
202 / 11
Butte Anglers Club (correspondents include D. Gay Stivers, William Lippincott, Arthur Perham)
1911-1917
202 / 12
Butte Electric Railway Company (correspondents include J.R. Wharton, E.J. Nash)
1911-1925
202 / 13
Bu-By (correspondents include E.C. Buckley, Boat Builder, Seattle, Washington; H.M. Buell, Helena; Massena Bullard, Helena; E.F. Bunker, Bozeman; H.J. Burleigh, Plains; Butte Electric and Power Company; J.F. Byrne, Ronan)
1911-1928
202 / 14
George H. Casey (Butte)
1911-1913
202 / 15
Chicago, Milwaukee and Puget Sound Railway; Chicago, Milwaukee and St. Paul Railway
1911-1928
202 / 16
Ca-Ci (correspondents include B.A. Calkins, Butte; John L. Campbell, Helena)
1911-1928
202 / 17
Alice H. Clark
1918
202 / 18
Amanda Clark (Mrs. Joseph K.)
1911
202 / 19
Charles W. Clark (Missoula; Jerome, Ariz.)
1911-1927
202 / 20
Charles W. Clark (telegrams re Senate fight, mostly in code)
1903
202 / 21
Ed Clark (Los Angeles)
1911-1913
202 / 22
J. Ross Clark
1911-1927
202 / 23
Paul Clark Home (Butte; May White president)
1911-1912
203 / 1
William A. Clark (re Senate fight etc, includes letters to Clark from J.A. Largent and letters to Bickford from Allen Easterly)
1900-1911
203 / 2-14
William A. Clark (includes copies of some letters of Clark to others)
1908-1913
204 / 1-10
William A. Clark (includes Missoula labor controversy; founding of Missoula Businesmen's Association)
1914-1916
205 / 1-15
William A. Clark
1917-1922
206 / 1-4
William A. Clark
1923-1925
206 / 5
William A. Clark Estate (J.H. Anderson)
1925-1926
206 / 6-10
William A. Clark Jr.
1909-1928
206 / 11
William A. Clark III
1925-1928
206 / 12
William A. Clark Jr. Library (Cora Sanders; Robert E. Cowan)
1928
206 / 13
William A. Clark's Office, Butte (Fred J. Furman)
1923-1924
206 / 14
William A. Clark's Office, Butte (W.D. Mangan)
1917-1926
206 / 15
William A. Clark's Office, Butte (H. McLeod)
1911-1913
206 / 16
William A. Clark's Office, Butte (J.C. Phillips)
1911-1927
206 / 17-18
William A. Clark's Office, Butte (W.C. Siderfin)
1911-1921
206 / 19-20
William A. Clark's Office, Butte (A.H. Wethey, general manager)
1908-1910
207 / 1
William A. Clark's Office, New York (J.H. Anderson; H.H. St.Clair)
1911-1921
207 / 2-4
W.A. Clark and Brother (Alex J. Johnston; J.K. Heslet)
1909-1927
207 / 5-8
Clark Legal Department (J.L. Templeman; Fred Furman; Jessie Roscow)
1921-1928
207 / 9
Clark-Missoula Power Company (S.R. Inch)
1911-1912
207 / 10
Clark-Montana Realty Company (W.C. Siderfin; Fred Furman; W.F. Klatt; J.C. Phillips)
1925-1928
207 / 11
Cl (correspondents include C.N. Clark; Will Clark; J.E. Clifford, deputy state game warden)
1912-1919
207 / 12-14
Jeremiah Collins / Collins Land Company (re lieu land selections Western Lumber Company; Santa Fe Railroad scrip) [see also subject file "Forest lieu land selections"]
1911-1928
208 / 1
Consaul and Heltman (re Western Lumber Company)
1913, 1918
208 / 2
Co-Cy (correspondents include R.M. Cobban Realty Company; Sid J. Coffee, Missoula; John E. Corette; Stephen P. Cushman, Boston)
1909-1928
208 / 3
Davis-Daly Copper Company (includes quarterly reports)
1916-1918
208 / 4
Democratic State Central Committee (J.L. Dobell)
1912, 1925
208 / 5
W.A. Diltz; Mrs. W.A. Diltz (Fish Lake Mountain Fish Hatchery)
1928-1929
208 / 6
Joseph Dingle Boat Works
1917-1928
208 / 7
Joseph M. Dixon
1910-1913
208 / 8
D (correspondents include H.J. Daigle, Bonita; Deer Lodge County; Charles L. Dering, Chicago; J.L. Dobell, Butte; Michael Donlan, Butte; C.P. Drennen, Butte; Cornelius H. Duggan, Fernie, B.C.)
1909-1928
208 / 9
Elks Club, Missoula
1911-1913
208 / 10-11
John M. Evans, Congressman
1908-1928
208 / 12
Exchange National Bank, Spokane, Washington (C.E. McBroom, re organization of Missoula Street Railway Company)
1909-1917
209 / 1
E (correspondents include Henry J. Elliott, Montreal, Canada; Ed G. Ellis, Sierra Madre, California; M.J. Elrod, Missoula; Erie Railroad Company; L.O. Evans, Butte)
1912-1927
209 / 2
First National Bank [various towns]
1909-1927
209 / 3
Fisher, Wilson, Battram, and Hamilton (Winnipeg, Canada)
1911
209 / 4
Adella M. Fowle (re Bickford and Mansur genealogy)
1911
209 / 5
C.M. Fowler (re Montana Mutual Dairy Loan Association; wife's illness)
1925
209 / 6
F (correspondents include Fatherless Children of France; H.J. Faust, Ovando; Clara Ferguson, Pony; Firlands Trust Company, Portland, Oregon)
1911-1928
209 / 7
W. Earl Greenough, Spokane, Washington (re General Exploration Company)
1917, 1920
209 / 8
G (correspondents include Albert J. Galen, Helena; G.H. Garnett, Victor; Geyser Land Company; Genevieve Gilbert, Portland, Oregon; John Gillie, Butte; Great Western Mines Company of Nevada; J.F. Greenawalt, Helena; H.C. Groff, Victor; C.L. Gruwell, Idaho Falls, Idaho)
1911-1928
209 / 9
Hall and Patterson, Missoula
1909-1911
209 / 10
G.B. Harrington and Company, Spokane, Washington (re mining investment)
1912-1928
209 / 11
James Alexander Henshall, Tupelo, Mississippi (re fish hatcheries)
1911-1922
209 / 12
Ha-Hi (correspondents include Walter H. Hanson, Wallace, Idaho; E.A. Hardcastle, Butte; Helen M. Harrignton, Los Angeles; Heilbronner Company; Elmer E. Hershey, Missoula; Dan J. Heyfron, Missoula)
1911-1928
209 / 13
E. Hofer and Sons (Pacific Coast Manufacturer and Industrial News Bureau)
1917-1918
209 / 14
Holcomb and Keegin, Washington, D.C.
1911-1912
209 / 15
Henry C. Hopkins, Butte
1911-1918
209 / 16
Edward Horsky, Helena
1911-1912
209 / 17
Ho-Hy (correspondents include Bertha Holland, Anaconda; Charles H. Hubbell, Cleveland, Ohio; George W. Hunt, Grandville, Illinois; F.S. Hyde, Oakland, California)
1911-1927
209 / 18
I (correspondents include State of Illinois; Inter-Mountain Good Roads Association; Interstate Consolidated Telephone Company; Irving Whitehouse Company)
1909-1920
209 / 19
George Jackman, Seguim, Washington
1917
209 / 20
Charles A. Jakways, Ovando
1911-1918
209 / 21
Charles F. Juttner (re fishing and politics)
1911-1913
209 / 22
J (correspondents include Inga Jaten, Butte; Johnson Brothers and Blanchard, Boat Builders)
1911-1920
209 / 23
J.S. Keerl (re request for pardon and his engineering work while in prison)
1911
209 / 24
Conrad Kohrs
1911-1919
209 / 25
K (correspondents include Otto Kahn, New York; John W. Keener, Washington, D.C.; Thomas J.C. Kenny, Ovando)
1911-1928
210 / 1
Lee, Higginson and Company
1927-1928
210 / 2
Lemhi Union Mining Company
1912
210 / 3
John D. Losekamp, Billings
1909-1913
210 / 4-5
L (correspondents include Larabie Brothers, Bankers; Lauzier Wolcott Company, Butte; Lawyers Cooperative Publishing Company; Scott Leavitt, Congressman; William I. Lippincott, Butte; William H. Llewellyn, New York; Floyd J. Logan, auto dealer)
1911-1928
210 / 6
E.P. Mathewson, Toronto, Canada, New York
1911-1920
210 / 7
Ma (correspondents include T.H. MacDonald, Kalispell; Sara Mackay, Bickford's daughter; M. Maher, Burke, Idaho; John J. Marquette, Missoula; Dwight N. Mason, Helena; Lee Knowles Maxey, Yakima, Washington)
1910-1927
210 / 8
Adrian McClaman (Simpson, Thatcher and Bartlett, New York)
1928
210 / 9
R. Lee McCulloch, Hamilton
1911-1918
210 / 10
Mc-Me (correspondents include Ward L. McCafferty, Roscoe, S.D.; McMullen and Wickstead, DeBorgia; Mechanics and Metals National Bank)
1911-1921
210 / 11
Missoula Chamber of Commerce
1911-1928
210 / 12
Missoula City and County
1909-1928
210 / 13-14
Missoula Light and Water Company (S.R. Inch; C.H. Christensen; G.B. McLeod; George R. Brown)
1909-1924
210 / 15
Missoula Mercantile Company (C.H. McLeod; includes Liberty Bond drive)
1917-1918
210 / 16
Missoula Public Service Company (C.H. Christensen)
1925-1928
210 / 17
Missoula Rotary Club (includes bylaws and membership list)
1917-1918
210 / 18-19
Missoula Street Railway Company (S.R. Inch; George R. Brown)
1909-1917
210 / 20
Missoula Trust and Savings Bank (J.M. Keith)
1909-1927
210 / 21
M (correspondents include C.R. Middleton, Baudette, Minnesota; William Mills and Son, Fishing Tackle; Missoula Building and Loan Association)
1911-1927
210 / 22
Montana Attorney General
1911-1927
210 / 23
Montana Bureau of Civilian Rehabilitation (includes annual report)
1928
210 / 24
Montana Fish and Game Commission; Montana Fish Hatchery (C.F. Healea; E.P. Mathewson)
1911-1920
211 / 1
Montana Governor (Edwin L. Norris; S.V. Stewart; W.R. Allen; J.E. Erickson)
1911-1927
211 / 2
Montana Industrial Accident Board (A.E. Spriggs; includes political discussions re workers compensation, Non Partisan League etc.)
1916-1919
211 / 3
Montana Public Service Commission
1913-1923
211 / 4
Montana Secretary of State (A.N. Yoder; Thomas M. Swindlehurst; A.M. Alderson; William Powers)
1911-1928
211 / 5
Montana State Land Dept. (C.A. Whipple; F.H. Ray; Sidney Miller)
1911-1920
211 / 6
Montana State University, Missoula (includes report of library committee, 1928)
1915-1928
211 / 7
Montana [miscellaneous government agencies]
1911-1928
211 / 8
Mo (correspondents include Montana Good Roads Congress; Montana Newspaper Association; Charles C. Moore and Company, Engineers; A.T. Morgan, Butte; E.A. Morley, Helena; Moulton Mining Company)
1911-1925
211 / 9
C.H. Muckler, South Dakota lands
1911-1920
211 / 10
Mulroney and Mulroney, Missoula
1927-1928
211 / 11
William L. Murphy, Missoula
1911-1917
211 / 12
William Muth, Helena
1911-1919
211 / 13
Mu (correspondents include Muchmore's Real Estate and Investments, Ovando; George V. Mullan, New York)
1911-1920
211 / 14
Henry L. Myers, Senator
1912-1919
211 / 15
T.J. Nerny, Butte
1911-1918
211 / 16
Northern Pacific Railway Company
1911-1926
211 / 17
N (correspondents include National Economic League; Navy League of the United States; New York State; New York War Camp Community Service; Dona B. Nicholson, Paris, Illinois; Joseph D. Nowell, Anaconda)
1910-1920
211 / 18
O (correspondents include W.A. O'Neill, Missoula; State of Oregon; O.B.S. Orr Realty Company, Missoula)
1909-1928
211 / 19
Pa-Pe (correspondents include Pacific National Life Assurance Company; Earle B. Patten, Mining Engineer)
1911-1928
211 / 20
James C. Phillips (personal)
1911-1913
211 / 21
Ph-Py (correspondents include W.B. Pickrell, Spokane, Washington; Frank Pierce, Washington D.C.; C.W. Pomeroy, Kalispell; Portland Railway Light and Power Company; Potomac Telephone Company; E.C. Potter, Los Angeles; Powell County; Eva Powell, Dewey; Francis F. Powell, Stevensville; Charles N. Pray, Congressman; John E. Price and Company, Investment Securities; Henry C. Prudhomme, Portland, Oregon; J. C. Pyle, Butte)
1911-1928
211 / 22
L.L. Quigley, Butte
1928
211 / 23
William Q. Ranft (includes Iron Mountain Tunnel Company)
1911-1913
211 / 24
Ravalli County
1911-1928
211 / 25
Real Republican State Committee (re Non Partisan League)
1920
211 / 26
William Leonard Renick, Butte
1911
211 / 27-30
James M. Rhoades, Real Estate, Missoula
1908-1917
212 / 1
Charles F. Ruggles, Butte
1911
212 / 2
R (correspondents include Raymond and Whitcomb Company, Tours and Cruises; J.E. Reardon, Hamilton; Record Title Company, Billings; H.C. Rice, Portland, Oregon; J.W. Rickman, Victor; George W. Robbie, Butte; Mary A. Robbins, Milltown; Robert F. Rose, Helena; J.H. Rowe, Butte)
1911-1928
212 / 3
Salmon Lake Club
1917-1928
212 / 4
Eueidas K. Scott (re Navy Recruiting Station, Portland)
1917-1918
212 / 5
Sa-Se (correspondents include Sanders County; Samuel E. Schwartz, Butte; Security Bridge Company)
1911-1927
212 / 6-7
Alex C. Shaw (re Hyde case; lieu land selection, etc.)
1913-1927
212 / 8
George F. Shelton, Butte
1911-1912
212 / 9
Sh-Sm (correspondents include Peter Sherlock, Burke, Idaho; Clara B. Shuart, New York; Silver Cable Mining Company, Missoula; C.A. Smith, Potomac)
1911-1927
212 / 10
Carroll Smith, Anaconda (re fishing)
1912-1918
212 / 11
Lewis A. Smith, Butte
1912
212 / 12
Snow Storm Mining Company; Snow Storm Mines Consolidated
1911, 1919
212 / 13
Mrs. J.K. Stadler, Helmville (re fishing trips)
1911-1912
212 / 14
W.J. Stephens, Seattle
1912-1918
212 / 15
Stewart and Welch, Spokane
1911
212 / 16
D. Gay Stivers, Butte (see also: Anaconda Copper Mining Company; Butte Anglers Club)
1912-1913
212 / 17
So-Sw (correspondents include Stilson Brothers Real Estate, Los Angeles; Andrew Stinger, Ronan; Alex D. Stoddard, Philipsburg; Stoddard and Price, Missoula Insurance and Real Estate Agency; Art Stover, Potomac; John Strasser, Butte; Superior Rod and Gun Club)
1911-1927
212 / 18
John L. Templeman, Butte (see also Clark Legal Dept.)
1912-1921
212 / 19
T (correspondents include Richard J. Taggart, Washington D.C.; H.S. Thane, Missoula; Thomas Rod Company, Bangor, Maine; Tolan and Gaines, Missoula; O.W. Tong, Helena; Truscott Boat Manufacturing Company)
1911-1927
212 / 20
United States Bureau of Fisheries
1911-1917
212 / 21
United States Forest Service
1917-1927
212 / 22
United States Internal Revenue Service
1911-1927
212 / 23
United States Land Office (includes General Land Office; Surveyor General)
1911-1928
212 / 24
United States Senate
1911-1917
212 / 25
United States [miscellaneous agencies]
1911-1920
212 / 26
U-V (correspondents include Union Bank and Trust Company, Helena; United States National Bank, Deer Lodge; Ursuline Convent, St. Ignatius; Utah Lithographing Company)
1909-1917
213 / 1
Thomas J. Walsh
1912-1920
213 / 2
Charles S. Warren, Butte
1912-1921
213 / 3
Washington (State) Secretary of State
1909-1919
213 / 4
Western Empire Insurance Company
1909-1917
213 / 5-9
Western Lumber Company (C.H. Richardson, R.J. Brown; includes lists of lands)
1910-1928
213 / 10-11
Western Lumber Company (re F.A. Hyde forest lieu land selection; correspondents include Jeremiah Collins, A.C. Shaw, U.S. General Land Office)
1901-1922
213 / 12
Western Montana Flouring Company (C.H. Richardson)
1910-1917
213 / 13
Wa-We (correspondents include C.S. Wagner, Hamilton; Wallace National Bank; Washington State Sportsmen's Association; P. Welch, Spokane, Washington; Eugene Wessinger, Lothrop; Western Sportsman)
1911-1920
213 / 14
R.G. Wiggenhorn, Red Lodge
1917-1918
213 / 15
Dr. T.C. Witherspoon, Murray Hospital, Butte
1911-1917
213 / 16
Wh-Wo (correspondents include D.J. Whaley, Stevensville; Winston Brothers Company, Minneapolis; Marguerite Wright Wohltman, Brooklyn, N.Y.; T.S. Woodford, McAllister; Charles F. Word, Helena)
1911-1920
213 / 17
Y-Z, unidentified (correspondents include Chelnessa Young, Potosi Springs; Edythe Zeigler, Missoula)
1911-1918
Case Files
Box/Folder
213 / 18
John J. Buckley Estate
1917
213 / 19
C.H. Christensen vs. E.C. Likes and Marjorie Likes; C.H. Christensen vs. G.L Walkup
1928-1929
213 / 20-24
William A. Clark vs. Walter Cooper, et al. (includes correspondence with H.A. Bollinger, W.A. Clark, W.C. Siderfin, W.S. Hartman, and others; and court papers)
1913-1917
213 / 25
C.O. Gruwell indebtedness to William A. Clark
1911
213 / 26
Edwin A. Harris Estate
1927
213 / 27
Lauzier, Wolcott and Company bankruptcy
1925
213 / 28
Clarence A. Maloney vs. William A. Clark Jr. and William A. Clark III (re vicious dog)
1927
213 / 29
William E. Pinkney vs. Bridger Improvement Company et al. (defendants include W.A. Clark; Walter M. Bickford; A.H. Wethey)
1918
Financial Records
Box/Folder
214 / 1
Bills and receipts: fishing supplies, boats, etc.
1911-1913
214 / 2
Bills and receipts: legal supplies, legal filings, law books, etc.
1911-1913
214 / 3
Bills and receipts: miscellaneous
1911-1913
214 / 4
Checkstubs
1920
Legal Documents
Box/Folder
214 / 5
Deed to land in Oregon from Grace and William Muth
1913
Printed Material
Box/Folder
214 / 6
"The Revolutionary IWW: the Greatest Menace in the United States Today"
undated
Subject Files
Box/Folder
214 / 7-10
Forest lieu land selections by F.A. Hyde and Western Land Company (includes correspondence with C.W. Holcomb and W.C. Keegan; United States General Land Office; Jeremiah Collins; Collins Land Company; John M. Evans; Elmer E. Hershey; A.C. Shaw; lists of lands) [see also individual correspondents]
1900-1922
214 / 11
Geyser Land Company
1909-1918
214 / 12
Issuance of bonds (correspondents include William A. Clark; A.H. Wethey)
1909-1911
214 / 13
Life insurance cancellation by Clark Realty Company
1928
214 / 14-15
South Missoula lots: abstracts of title and deeds
1876-1917
215 / 1
South Missoula lots: account with James M. Rhoades
1908-1911
215 / 2
South Missoula lots: lists and memoranda
undated
Oversize Folder
5
South Missoula lots: maps [Oversize: see Archives Map Case]
undated
Box/Folder
215 / 3
Spotted Bear proposed road (correspondents include William A. Clark, Jr.; William I. Lippincott, Butte; letters to Congressmen and Senators)
1925-1926
215 / 4
Stock certificates (William A. Clark, et al.)
1910-1911
215 / 5
Western Lumber Company / Big Blackfoot Milling Company negotiations
1913
215 / 6
Wyandotte and Soldiers' Scrip (includes correspondence of William A. Clark and W.E. Moses)
1904-1914
Writings
Box/Folder
215 / 7
Untitled (re constitution)
1923
Miscellany
Box/Folder
215 / 8
Court cases settled and pending
1910, 1914, 1916
215 / 9
Lists of corporations owned by William A. Clark with incorporation dates, officers, and stockholders
1910-1914
215 / 10
Stock certificates owned by Walter M. Bickford (includes Argenta Mining Company, Geyser Land Company, Lemhi-Union Company, Maxville Mines Company, Stoney Creek Coal Company)
1912-1920
Clippings
Box/Folder
215 / 11
Speech at dedication of John Mullan statue
undated

James M. Brown Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
215 / 12
Miscellaneous: A-W
1916-1917
Financial Records
Box/Folder
215 / 13
Bills and receipts
1917
Legal Documents
Box/Folder
215 / 14
Miscellaneous
1916-1917

William L. Murphy Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
216 / 1
Anaconda Copper Mining Company Lumber Dept.
1921
216 / 2
William A. Clark's Office, Butte and New York (W.C. Siderfin)
1914, 1922
216 / 3
A-W
1912-1916
Case Files
Box/Folder
216 / 4
W.J. Babington, Missoula County Clerk and Recorder vs. C.A. Stillinger
1913
216 / 5
Chicago, Milwaukee and St. Paul Railway vs. John W. Stewart and Patrick Welch
1915
216 / 6
Ella Falligan vs. School District #1, Ravalli County
1915-1916
216 / 7
George Hammrstad vs. Bates and Rogers Construction Company (re injury)
1911
216 / 8
Thomas G. Hathaway Estate
1915-1916
216 / 9
Francis G. Higgins Estate
1916
216 / 10
B.T. Lavelle vs. W.P. Mills (re medical malpractice)
1913-1916
216 / 11
City of Missoula vs. Kate H. McCormick (re Isis Theater)
1913
216 / 12
Missoula County vs. County Fair Board (re liquor sales)
1914
216 / 13
Lillian Peterson vs. John Lynch et al. (re irrigation ditch)
1915
216 / 14
Adolph Thur vs. Everett D. Peck (re medical malpractice)
1911-1912
216 / 15
William S. Weaver guardianship
1912-1914
216 / 16
John Woodson vs. First National Bank of Missoula
1912-1913

Names and SubjectsReturn to Top

Subject Terms

  • Boardinghouses--Montana.
  • Boats and boating--Montana.
  • Breweries--Montana.
  • Dams--Montana--Design and Construction.
  • Dams--Montana.
  • Electric power plants--Montana.
  • Electric power transmission--Montana.
  • Electric power--Montana.
  • Electric utilities--Montana.
  • Energy development--Montana.
  • Fish-culture--Montana.
  • Fisheries--Montana.
  • Fishing--Montana.
  • Floods--Montana.
  • Flour-mills--Montana.
  • Flumes--Montana.
  • Gas companies--Montana.
  • Hunting and fishing clubs--Montana.
  • Indian land scrip--Montana.
  • Industrial accidents--Montana.
  • Labor disputes--Montana.
  • Lieu lands--Montana.
  • Municipal Water Supply--Montana.
  • Natural gas--Montana.
  • Petroleum refineries--Montana.
  • Public utilities--Montana.
  • Railroads--Design and construction--Montana.
  • Railroads--Electrification--Montana.
  • Real estate business--Montana--Great Falls.
  • Reservoirs--Montana.
  • Street-railroads--Montana--Great Falls.
  • Street-railroads--Montana--Helena.
  • Street-railroads--Montana--Missoula.
  • Townsites--Montana--Great Falls.
  • Water-power--Montana.
  • World War, 1914-1918--Washington, D.C.

Corporate Names

  • Montana Power Company (creator)

Geographical Names

  • Big Hole River (Mont.)--Barrages
  • Bitterroot River Valley (Mont.)--Commerce
  • Black Eagle Dam (Mont.)
  • Bozeman (Mont.)--Commerce
  • Butte(Mont.)--Commerce
  • Canyon Ferry Dam (Mont.) [1st: 1896-1949]
  • Deer Lodge (Mont.)--commerce
  • Dillon (Mont.)--Commerce
  • Great Falls (Mont.)--Commerce
  • Hauser Dam (Mont.)
  • Hebgen Dam (Mont.)
  • Helena (Mont.)--Commerce
  • Holter Dam (Mont.)
  • Lewistown (Mont.)--Commerce
  • Livingston (Mont.)--Commerce
  • Madison Dam (Mont.)
  • Madison River (Mont.)--Barrages
  • Milltown Dam (Mont.)
  • Missoula (Mont.)--Commerce
  • Missouri River--Barrages
  • Missouri River--Power utilization
  • Morony Dam (Mont.)
  • Plains (Mont.)--Commerce
  • Rainbow Dam (Mont.)
  • Rattlesnake Creek (Mont.)
  • Ryan Dam (Cascade County, Mont.)
  • Spotted Bear (Mont.)
  • St. Ignatius (Mont.)