Robert Craig Wallace Papers, 1872-1928

Overview of the Collection

Creator
Wallace, Robert C., 1837-1928
Title
Robert Craig Wallace Papers
Dates
1872-1928 (inclusive)
Quantity
3 linear feet of shelf space
Collection Number
MC 221
Summary
Robert Wallace (1837-1928) was a Helena, Montana, grocery store owner, and partner in the Elkhorn Queen Mining Company. Collection consists primarily of records (1884-1892) of the Davis and Wallace and the R.C. Wallace Company grocery businesses, including ledgers, invoices, and inventories. There are also subgroups for the Dearborn Land and Livestock Company, Elkhorn Queen Mining Company and the W.C. Gillette Company, and for the personal papers of Robert Wallace and his partner James L. Davis.
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
Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Biographical NoteReturn to Top

Robert Craig Wallace was born in Ayrshire, Scotland, on February 26, 1837, the son of John and Agnes (Craig) Wallace. When Robert was seven, the family emigrated to the United States, settling in Detroit. Robert left school at age fifteen and went to work for a grocery where he worked for seven years. In 1860 he opened his own grocery, but when the Civil War began the following year Wallace enlisted. He served two terms of enlistment in the First Michigan Volunteer Infantry and the Fifth Michigan Cavalry, participating in the battles of Bull Run, Gettysburg, Wilderness, Appomattox, and others. He was captured at Hawkhurst Mills in 1863, and exchanged after a few months in Libby Prison near Richmond. He was discharged with the rank of major. After the war Wallace worked briefly as a traveling salesman for a tobacco company and as a clerk for a steamer line, and then in 1869 moved to Helena, Montana Territory. After working as a clerk in several stores Wallace opened his own grocery in 1871. In 1872 he took in as a partner James L. Davis. The grocery operated as Davis and Wallace until Robert Wallace bought out his partner's interest in 1883. The grocery continued as R.C. Wallace and as the R.C. Wallace Company. After Wallace died in 1928, the store was operated by his son David until it closed in 1940. In addition to his grocery business, Wallace was involved in the Union Bank and Trust Company, the Elkhorn Queen Mining Company, and numerous ranching and mining interests. Robert Wallace was active in the Republican Party, serving in the 1883 territorial legislature, and as Helena's first city treasurer and a city alderman. He was a member of the Masons, the Grand Army of the Republic, the United Workmen, the Loyal Legion, and the Caledonia Club. In 1875 Robert C. Wallace married Ellen M. Shaw. They had a son David and a daughter Margaret. Ellen Shaw died in 1890. Robert Craig Wallace died October 21, 1928.

James L. Davis was born in New Jersey around 1838. After the Civil War he lived for a period in Nebraska and moved to Helena by 1870. After selling his interest in Davis and Wallace, he became partners with Charles Jefferis in another grocery business. During 1889-1890 he returned to the R.C. Wallace grocery as a clerk. In 1890 he married Annie Cassidy. They had two children.

Content DescriptionReturn to Top

The Robert Craig Wallace Papers contain six subgroups. Robert Craig Wallace's personal papers include financial records (1873-1916), legal documents (1873-1911) and miscellany (1884-1892), including items relating to his son David's education at Michigan Military Academy. James L. Davis' personal papers consist primarily of invoices (1873-1911) for purchases he made. The bulk of the collection consists of financial records (1873-1899) for the Davis and Wallace/R.C. Wallace Company grocery business, including account ledgers, invoices, and inventories. There are also incoming correspondence (1873-1881) dealing with orders, legal documents (1876-1877), minutes (1897-1928), of the board of directors, and miscellany. The Dearborn Land and Livestock Company records consist of incoming correspondence (1911-1920) and financial records (1920-1915) The Elkhorn Queen Mining Company records consist of minor financial records and legal documents (1905-1921) and a stock transfer journal (1886-1907). The W.C. Gillette Company records consist of financial records (1910-n.d.) and legal documents (1910).

Administrative InformationReturn to Top

Arrangement

by series and subgroup

Acquisition Information

Acquisition information available upon request

Detailed Description of the CollectionReturn to Top

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

ROBERT CRAIG WALLACE Return to Top

Container(s) Description Dates
Biographical Material
Box/Folder
1 / 1-2
Autobiography of Robert Craig Wallace
1917
General Correspondence
Box/Folder
1 / 3
Miscellaneous (includes Conrad-Stanford Co., Union Bank and Trust Co.
1866-1924
Financial Records
Box/Folder
1 / 4
Damages, costs, etc. of Wallace vs. Arthur foreclosure
1891
1 / 5
Invoices
1873-1916
1 / 6
Promissory notes
1877-1920
1 / 7
Receipts and cancelled checks
1877-1908
1 / 8
Tax receipts
1885-1922, undated
1 / 9
Tax receipts: Luck Jim Lode
1897-1908
Legal Documents
Box/Folder
1 / 10
Agreements (re Theodore H. Kleinschmidt, Robert C. Wallace, Reinhold H. Kleinschmidt, and Edward W. Beattie)
1890-1907
1 / 11
Deeds (includes property in Great Falls and Helena)
1873-1911
1 / 12
Miscellaneous
1898-1914
Printed Material
Box/Folder
1 / 13
Miscellaneous (includes California Military Order of the Loyal Legion War Paper No. 9; House Bill No. 220 re State Militia; President Wilson's message re World War I; Complimentary Dinner to Major Albert J. Galen; the National Tribune Repository)
1892-1928, undated
Miscellany
Box/Folder
1 / 14
List of property transfers from James L. Davis to Robert C. Wallace
1881, undated
1 / 15
Michigan Military Acadmeny (includes invoices, receipts, report cards for David Wallace)
1891-1892
Clippings
Box/Folder
1 / 16
Charter of the City of Helena
1881

JAMES L. DAVIS Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
1 / 17-18
Invoices
1872-1880, undated
1 / 19
Tax receipts
1874-1877

DAVIS AND WALLACE / R. C. WALLACE / R. C. WALLACE COMPANY Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
1 / 20
Miscellaneous
1873-1874
1 / 21
Miscellaneous (includes T. C. Power and Bro., First National Bank, A. Lamme and Co.)
1875
1 / 22
Miscellaneous (includes T. C. Power and Bro., I. G. Baker and Co., McCormick and Hardenbrook)
1876-1877
1 / 23
Miscellaneous
1878-1980
2 / 1
Miscellaneous (includes Fish Brothers Racine Wagons, Alta Montana Company, John W. Lowell)
1881
2 / 2
Miscellaneous
undated
Outgoing Correspondence
Box/Folder
2 / 3
Letterpress book
1879-1898
Financial Records
Box/Folder
2 / 4
Account ledger
1872-1893
2 / 5
Balance sheets
1872-1893
2 / 6
Cancelled checks
1873-1878
2 / 7
Freight invoices (includes Fred J. Kiesel and Co., E. J. Maclay and Co., McCormick and Hardenbrook, T. C. Power and Bro., E. H. Wilson)
1874-1879
3 / 1-4
Inventories
1874-1894
4 / 1-5
Inventories
1895-1899
4 / 6
Invoices: A-C (includes L. Auerbach and Bro.; J. R. Boyce and Co.; Cannon Bros; Clarke, Conrad and Curtin; et al.)
1873-1877
4 / 7
Invoices: D-H (includes A. J. Davidson, John Denn, Gans and Klein, T. C. Groshon, S. M. Hall, Hoyt and Bro., et al.)
1873-1879
4 / 8
Invoices: I-L (includes Jefferis and Gibson, Charles M. Jefferis, Kinna and Jack, Kleinschmidt and Bro., Charles Lehman, Fred Lehman, et al.)
1873-1879
4 / 9
Invoices: M (includes Charles Mayn; Mayn and Heitman; McLeod and Jack; J. H. Ming and Co.; Morris Bros.; Murphy, Neel and Co.; et al.)
1873-1879
4 / 10
Invoices: N-R (includes H. M. Parchen and Co.; Paynter, Brown and Weisenhorn, T. C. Power and Co., W. G. Petvitt and Co., M. Reinig Vegetable Depot; et al.)
1873-1879
4 / 11
Invoices: S-T (includes Sands Bros., Sanford and Evans, J. Switzer, et al.)
1873-1879
4 / 12
Invoices: V-W (includes Vawter and Co., John R. Watson, Weir and Pope, E. H. Wilson Estate, et al.)
1873-1879
4 / 13
List of accounts
1884, undated
4 / 14
Receipts
1873-1879
4 / 15
Sight drafts
1873-1874, 1877
4 / 16
Tax receipts
1873-1877
Legal Documents
Box/Folder
4 / 17
Business licenses
1876-1877
Minutes
Box/Folder
4 / 18
Board of directors
1897-1928
Miscellany
Box/Folder
4 / 19
Business card
undated

DEARBORN LAND AND LIVESTOCK COMPANY Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
4 / 20
Union Bank and Trust Co.
1911-1920
Financial Records
Box/Folder
4 / 21
Balance sheets
1910-1915

ELKHORN QUEEN MINING COMPANY Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
4 / 22
Receipts
1905-1919
4 / 23
Tax receipts
1908-1921
Legal Documents
Box/Folder
4 / 24
Agreements
1920
4 / 25
Certificate of redemption of property sold for taxes
1914
Organization
Box/Folder
4 / 26
Stock transfer journal
1986-1907

W. C. GILLETTE COMPANY Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
4 / 27
Assets and sales
1910, undated
Legal Documents
Box/Folder
4 / 28
Memoranda of agreement
1910

Names and SubjectsReturn to Top

Subject Terms

  • Grocery trade--Montana
  • Land companies--Montana
  • Mines and mineral resources--Montana--Jefferson County
  • Scottish Americans--Montana

Geographical Names

  • Elkhorn (Mont.)--industries
  • Helena (Mont.)--commerce--grocery trade