George R. Shepard Papers, 1921-1944

Overview of the Collection

Creator
Shepard, George R., 1895-1944
Title
George R. Shepard Papers
Dates
1921-1944 (inclusive)
Quantity
10.25 linear feet, (19 archival boxes)
Collection Number
Mss 003
Summary
George R. Shepard was the attorney for the Missoula Mercantile in Missoula, Montana. This collection contains biographical materials, correspondence files, financial records, and legal documents relating to George Shepard and his professional endeavors.
Repository
University of Montana, Mansfield Library, Archives and Special Collections
Archives and Special Collections
Maureen and Mike Mansfield Library
University of Montana
32 Campus Dr. #9936
59812-9936
Missoula, MT
Telephone: 406-243-2053
library.archives@umontana.edu
Access Restrictions

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

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

Biographical NoteReturn to Top

George R. Shepard was born on October 25, 1895, in Concordia, Kansas. His father was a Baptist minister and served parishes in Salina and Iola, Kansas and Billings, Montana, where they moved in 1913.

Shepard graduated from Billings High School in 1914, taught in Yellowstone County, and was principal of Custer High School. While teaching he homesteaded a claim six miles north of Custer, Montana. In 1917, he enlisted in the U.S. Navy and served until 1919. He entered the University of Montana--Missoula that same year and graduated in 1921 with A.B. and LL.B degrees. He taught school for another year, then became the general attorney for the Missoula Mercantile Company and operated a general law practice.

Shepard was a Republican and served in the 1928 state legislature, where he focused on child labor and state parks. He was a member of the Business Standards Committee of Montana, the Kiwanis Club, and the Baptist Church.

He married Gertrude Orr of Missoula in 1921. They had seven children: Helen, Dorothy, George Jr., Elizabeth, Patricia, John, and Carol. Shepard was struck by a drunk driver in Three Forks, Montana, and died in Bozeman, Montana, on September 18, 1944. Gertrude Shepard died on May 17, 1996, in Bremerton, Washington.

Content DescriptionReturn to Top

This collection contains biographical materials, correspondence files, financial records, and legal documents relating to George Shepard and his professional endeavors. Collection materials are predominantly correspondence files from 1920s and detail his interactions with many of Montana's most prominent business leaders, elected officials, government administrators, and small community citizens. On behalf of his clients, Shepard dealt with a great deal of property assessments, ownership histories, and boundary definitions. The correspondence files in this collection contain valuable information regarding property histories and narrative descriptions, particularly Missoula Mercantile Company holdings.

Use of the CollectionReturn to Top

Restrictions on Use

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

Preferred Citation

[Name of document], George R. Shepard Papers, Archives and Special Collections, Maureen and Mike Mansfield Library, The University of Montana-Missoula.

Administrative InformationReturn to Top

Arrangement

The collection is arranged in three series:

Series I: Biographical, 1944, 1 folder

Series II: Correspondence, 1921-1944, 10.25 linear feet

Series III: Financial and Legal, 1926-1930, 2 folders

Acquisition Information

Gift of Mrs. Olive Haugen, 1965.

Processing Note

The papers were first arranged and described around 1968. In 2004, the collection was re-described.

Detailed Description of the CollectionReturn to Top

Series I:  Biographical, 1944Return to Top

1 folder

This series contains one newspaper clipping regarding George Shepard's death.

Container(s) Description Dates
Box/Folder
1/1
1944

Series II:  Correspondence, 1921-1944Return to Top

10.25 linear feet

This series contains George Shepard's correspondence files. These materials primarily concern his legal practice; however, some personal correspondence is also present. Correspondence files are primarily from 1920s and detail Shepard's interactions with many of Montana's most prominent business leaders, elected officials, government administrators, and small community citizens. On behalf of his clients, Shepard dealt with a great deal of property assessments, ownership histories, and boundary definitions. The correspondence files in this collection contain valuable information regarding property histories and narrative descriptions, particularly Missoula Mercantile Company holdings.

Container(s) Description Dates
Box/Folder
1/2
Dwight Mercantile
1921-1922
1/3
Gerlach, C.W.
1921-1922
1/4
Dwight Mercantile
1923
1/5
Gerlach, C.W.
1923
1/6
Beckwith Mercantile
1924
1/7
University of Montana, Beta Theta Pi
1924
1/8
General
1924
1/9
University of Montana, Missoula
1925
1/10
University of Montana, Beta Theta Pi
1925
1/11
General
1925
1/12
A
1926
1/13
Bauer, L. J.
1926
1/14
Beckwith Mercantile
1926
1/15
B
1926
2/1
B
1926
2/2
C
1926
2/3
C
1926
2/4
Deer Lodge County
1926
2/5
D
1926
2/6
E
1926
2/7
F
1926
2/8
Granite County
1926
3/1
G
1926
3/2
H
1926
3/3
H
1926
3/4
I
1926
3/5
J
1926
3/6
K
1926
3/7
Lake County, Assessor
1926
3/8
Lake County, Clerk and Recorder
1926
3/9
Lake County, Clerk of District Court
1926
3/10
Lake County, Sheriff
1926
3/11
Lake County, Treasurer
1926
3/12
L
1926
4/1
Mineral County, Clerk and Recorder
1926
4/2
Mineral County, Clerk of District Court
1926
4/3
Mineral County, Sheriff
1926
4/4
Missoula County, Assessor
1926
4/5
Missoula County, Clerk and Recorder
1926
4/6
Missoula County, Clerk of District Court
1926
4/7
Missoula County, Sheriff
1926
4/8
Missoula County, Treasurer
1926
4/9
M
1926
4/10
M
1926
4/11
M
1926
4/12
N
1926
4/13
O
1926
4/14
Powell County, Clerk and Recorder
1926
4/15
Powell County, Clerk of District Court
1926
4/16
Powell County, Sheriff
1926
4/17
Powell County, Treasurer
1926
4/18
P
1926
4/19
Ravalli County, Assessor
1926
4/20
Ravalli County, Clerk and Recorder
1926
4/21
Ravalli County, Clerk of District Court
1926
4/22
Ravalli County, Sheriff
1926
4/23
Ravalli County, Treasurer
1926
5/1
R
1926
5/2
Sanders County, Assessor
1926
5/3
Sanders County, Clerk and Recorder
1926
5/4
Sanders County, Clerk of District Court
1926
5/5
Sanders County, Sheriff
1926
5/6
Sanders County, Treasurer
1926
5/7
Silverbow County
1926
5/8
Speer, J. B.
1926
5/9
S
1926
5/10
S
1926
5/11
T
1926
5/12
United States, Federal Departments
1926
5/13
University of Montana, Missoula
1926
5/14
U
1926
5/15
V
1926
5/16
W
1926
5/17
Y
1926
6/1
A
1927
6/2
Badgely, E. Kirk
1927
6/3
Balotte, John
1927
6/4
Bank Failures
1927
6/5
Bauer, L. J.
1927
6/6
Beaverhead County
1927
6/7
Beckwith Mercantile, Sheriff
1927
6/8
Benton County, Clerk of Superior Court
1927
6/9
B
1927
6/10
B
1927
6/11
B
1927
6/12
C
1927
6/13
Daniels County, County Treasurer
1927
6/14
Deer Lodge County, Clerk of the Court
1927
6/15
D
1927
7/1
E
1927
7/2
Fergus County, County Assessor
1927
7/3
Flathead County, County Assessor, Sheriff
1927
7/4
F
1927
7/5
Gallatin County, Treasurer
1927
7/6
Granite County, County Assessor
1927
7/7
G
1927
7/8
H 1
1927
7/9
H 2
1927
7/10
I
1927
7/11
Jefferson County, County Assessor
1927
7/12
J
1927
7/13
K
1927
7/14
Lake County
1927
8/1
Lewis and Clark County, Clerk of the District Court, Sheriff
1927
8/2
L
1927
8/3
Madison County, Assessor
1927
8/4
Mineral County, Assessor
1927
8/5
Missoula County
1927
8/6
Montana, State Departments
1927
8/7
M 1
1927
8/8
M 2
1927
8/9
N
1927
8/10
O
1927
8/11
Powell County, County Assessor
1927
8/12
T. C. Power and Brother
1927
8/13
P
1927
9/1
Q
1927
9/2
Ravalli County, County Assessor
1927
9/3
R
1927
9/4
Sanders County, County Assessor
1927
9/5
Schiffman, J. C.
1927
9/6
Spaulding, C. A.
1927
9/7
Speer, J. B.
1927
9/8
Swan, J. M.
1927
9/9
Swee, John P.
1927
9/10
S
1927
9/11
Toole County. Clerk of the Court
1927
9/12
T
1927
9/13
University of Montana, Missoula
1927
9/14
University of Montana and Fraternity, Missoula
1927
10/1
University of Montana, Missoula, Homecoming
1927
10/2
United States, Federal Departments
1927
10/3
U
1927
10/4
Valley County, Sheriff
1927
10/5
V
1927
10/6
W
1927
10/7
Yellowstone County, Sheriff
1927
10/8
Z
1927
10/9
Agricultural and Livestock Credit Corporation
1928
10/10
Anderson, J. A.
1928
10/11
A
1928
10/12
Balette, John
1928
10/13
Bauer, L. J.
1928
10/14
Beckwith Mercantile
1928
10/15
B
1928
11/1
B
1928
11/2
C
1926
11/3
C
1928
11/4
Dixon, Joseph M.
1928
11/5
D
1928
11/6
Erickson, J. E.
1928
11/7
Evans, John M.
1928
11/8
E
1928
11/9
Federal Land Bank
1928
11/10
Flathead County
1928
11/11
F
1928
11/12
Granite County
1928
11/13
G
1928
12/1
Hazelbaker, Frank A.
1928
12/2
H
1928
12/3
I
1928
12/4
Judson, George A.
1928
12/5
J
1928
12/6
Kiwanis Club
1928
12/7
Kiwanis Club
1928
12/8
K
1928
12/9
Lake County
1928
12/10
Lewis and Clark County
1928
12/11
Liberty County
1928
12/12
L
1928
12/13
Madison County
1928
12/14
Mineral County
1928
12/15
Missoula County
1928
13/1
Montana, State Departments
1928
13/2
Musselshell County
1928
13/3
M
1928
13/4
M
1928
13/5
N
1928
13/6
O
1928
13/7
Powell County
1928
13/8
T. C. Power and Brother
1928
13/9
P
1928
13/10
Q
1928
13/11
Rankin, Wellington
1928
13/12
Ravalli County
1928
13/13
R
1928
13/14
Sanders County
1928
13/15
Schiffman, J. M.
1928
13/16
Silverbow County
1928
13/17
Slocum, John
1928
13/18
Spaulding, C. A.
1928
13/19
Speer, J. B.
1928
13/20
Swan, J. M.
1928
13/21
Swee, John P.
1928
14/1
S
1928
14/2
S
1928
14/3
T
1928
14/4
United States, Federal Departments
1928
14/5
United Transit Company
1928
14/6
University of Montana, Normal School, Dillion
1928
14/7
University of Montana, Missoula
1928
14/8
University of Montana, Missoula
1928
14/9
University of Montana, Missoula
1928
14/10
University of Montana, Missoula
1928
14/11
University of Montana, Missoula
1928
14/12
University of Montana, Missoula
1928
14/13
University of Montana, Missoula
1928
14/14
University of Montana, Missoula
1928
14/15
University of Montana, Missoula
1928
14/16
University of Montana, Missoula
1928
14/17
U
1928
14/18
Vermont Loan and Trust Company
1928
14/19
V
1928
14/20
Wheeler, Burton K.
1928
15/1
W
1928
15/2
Yellowstone County
1928
15/3
Y
1928
15/4
Z
1928
15/5
A
1929
15/6
Badgley, E. Kirk
1929
15/7
Balotte, John
1929
15/8
Bauer, L. J.
1929
15/9
Beckwith Mercantile
1929
15/10
Behrens, Otto
1929
15/11
Bonner Lumber Company
1929
15/12
Briggs, Mrs. Annie
1929
15/13
Buzzard, R. A.
1929
15/14
B
1929
15/15
B
1929
15/16
Clapp, C. H.
1929
15/17
C
1929
15/18
C
1929
15/19
Deer Lodge County
1929
15/20
Demers Mercantile
1929
15/21
Dixon, Joseph M.
1929
15/22
Dore, Harry
1929
16/1
D
1929
16/2
Evans, John M.
1929
16/3
E
1929
16/4
Federal Land Bank
1929
16/5
Flathead County
1929
16/6
F
1929
16/7
Granite County
1929
16/8
G
1929
16/9
Hammond, Andrew B.
1929
16/10
H
1929
16/11
H
1929
16/12
I
1929
16/13
J
1929
16/14
K
1929
16/15
Lake County
1929
17/1
L
1929
17/2
Meagher County
1929
17/3
Mineral County
1929
17/4
Missoula County
1929
17/5
Moise Mercantile
1929
17/6
Montana, State Departments
1929
17/7
M
1929
17/8
M
1929
17/9
Northern Pacific Railroad
1929
17/10
N
1929
17/11
Old National Bank
1929
17/12
O
1929
17/13
Powell County
1929
17/14
T. C. Power and Brother
1929
17/15
P
1929
17/16
Ravalli County
1929
18/1
Rosenberger, C. R.
1929
18/2
R
1929
18/3
Sanders County
1929
18/4
Slocum, John A.
1929
18/5
Speer, J. B.
1929
18/6
Stewart, William, M.
1929
18/7
Swan, J. M.
1929
18/8
Swee, John P.
1929
18/9
S
1929
18/10
S
1929
18/11
T
1929
18/12
United States, Federal Departments
1929
18/13
University of Montana, Missoula
1929
18/14
U
1929
18/15
Van Wart, Harry T.
1929
18/16
Vermont Loan and Trust Company
1929
18/17
V
1929
18/18
W
1929
18/19
W
1929
18/20
Yellowstone County
1929
18/21
Y
1929
19/1
General
1930
19/2
Balotte, John
1931
19/3
Simmons, George Finlay
1935
19/4
General
1942
19/5
General
1943
19/6
Ford, Sam C.
1944
19/7
Unidentified Correspondents
1928-1944

Series III:  Financial and Legal, 1926-1930Return to Top

2 folders

This series contains personal financial and legal records related to George Shepard's endeavors.

Container(s) Description Dates
Box/Folder
19/8
Financial Records
1927-1930
19/9
Legal Documents
1926-1928

Names and SubjectsReturn to Top

Subject Terms

  • Practice of law--Montana
  • Property--Montana

Corporate Names

  • Missoula Mercantile Company
  • University of Montana-Missoula--Alumni and alumnae

Occupations

  • Lawyers--Montana--Missoula