Powder River Land and Cattle Company Records, 1911-1944

Overview of the Collection

Creator
Powder River Land and Cattle Company
Title
Powder River Land and Cattle Company Records
Dates
1911-1944 (inclusive)
Quantity
1 linear feet of shelf space
Collection Number
MC 83 (collection)
Summary
The Powder River Land and Cattle Company, incorporated by John T. Murphy, A.L. Smith, and John Tucker, operated ranches in Carter and Custer counties. Collection includes interoffice correspondence (1922-1923, 1935); incoming correspondence (1935); financial records including cattle sales records (1916-1935), monthly trial balances (1919-1935), payroll (1926-1935), etc.; and organizational records, including articles of incorporation, bylaws, and minutes (1911-1943).
Repository
Montana Historical Society, Library & Archives
Montana Historical Society Research Center Archives
225 North Roberts
PO Box 201201
Helena MT
59620-1201
Telephone: 4064442681
Fax: 4064445297
mhslibrary@mt.gov
Access Restrictions

Collection open for research.

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Historical NoteReturn to Top

The Powder River Land and Cattle Company was formed on October 14, 1911, by R.P. Heren, John T. Murphy, A.L. Smith, and John H. Tucker. Although the central office was in Helena, Montana, the principal ranch operations were located on 24,153 acres in Custer and Carter counties. The ranch headquarters were near Mizpah. Minor pasturage was also held in South Dakota near Faulkton, Midland, and Reliance. Under the foremanship of Charles Wiley, four to fourteen hired hands maintained a total herd which varied in size from approximately 2,300 to 13,000 head. In 1935, the stockholders voted to reduce the herd, ranch operations, and office activities to a minimum with the intention of liquidation the following year. However, the company managed to continue with reduced operations and increased financial aid from the stockholders until June 1938. At that time, the company agreed to a proposition from James H. Macklin of Los Angeles, to lease certain areas for the purpose of oil and gas exploration. In 1943, the corporation sold all existing leases and remaining lands to John McNierney of New Mexico. The Powder River Land and Cattle Company ceased operation in 1944.

Content DescriptionReturn to Top

Records. 1911-1944. 1 linear foot. The records consist primarily of organizational and financial records. Extensive information can be found in the monthly trial balances (1919-1935); cattle sales accounts (1916-1935); monthly payrolls (1926-1935); and the corporation's record book of minutes (1911-1943). There is some interoffice and incoming correspondence (1922-1923, 1935).

Use of the CollectionReturn to Top

Restrictions on Use

Researchers must use collection in accordance with the policies of the Montana Historical Society. The Society does not necessarily hold copyright to all materials in the collection. In some cases permission for use may require additional authorization from the copyright owners. For more information contact an archivist.

Preferred Citation

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

Administrative InformationReturn to Top

Arrangement

Arranged by series

Location of Collection

5:4-2

Acquisition Information

Acquisition information available upon request

Separated Materials

Artifacts transferred to archives. See inventory below for more information.

Related Materials

Financial records for Powder River Land and Cattle Co. can also be located in MC 84, John T. Murphy papers

Detailed Description of the CollectionReturn to Top

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

Interoffice Correspondence Return to Top

Container(s) Description Dates
Box/Folder
1 / 1
Mizpah office to Helena office; Helena office to Mizpah office (correspondents include Charles Wiley, John H. Tucker, H.C.W. Richter)
1922-1923, 1935, undated

Incoming Correspondence Return to Top

Container(s) Description Dates
Box/Folder
1 / 2
Bank of Baker
1935
1 / 3
Rosenbaum Brothers and Company (includes cattle sales accounts)
1935

Financial Records Return to Top

Container(s) Description Dates
Box/Folder
1 / 4
Cattle inventories
1918-1922
1 / 5-6
Cattle sales records
1916-1935
1 / 7-10
Checkbook registers and check stubs
1931-1933, 1939-1944
1 / 11
Journal of livestock accounts
1912-1929
1 / 12-14
Monthly trial balances
1919-1935
1 / 15
Payrolls
1926-1935
1 / 16-17
Receipts
1926, 1935
1 / 18
Tax returns
1933
1 / 19
Miscellaneous (includes totals of supplies, wages, freightage, etc.)
1919, undated

Organization Return to Top

Container(s) Description Dates
Box/Folder
2 / 1
Certificates of incorporation and extension of corporate existence
1911, 1918, 1932
2 / 2
Bylaws and amendments
1911-1943
2 / 3-4
Minutes
1911-1943
2 / 5
Notices of stockholders' meetings; proxies
1932-1942
2 / 6
Stock certificate book
1918-1935

Miscellany Return to Top

Container(s) Description Dates
Box/Folder
2 / 7
List of artifacts transferred to Museum

Names and SubjectsReturn to Top

Subject Terms

  • Land Companies
  • Livestock--Breeding

Corporate Names

  • Powder River Land and Cattle Company (creator)

Geographical Names

  • Carter County (Mont.)
  • Custer County (Mont.) (subjecy)