Holter Family papers, 1861-1968

Overview of the Collection

Creator
Holter, Anton M., 1831-1921
Title
Holter Family papers
Dates
1861-1968 (inclusive)
Quantity
95 linear feet of shelf space
Collection Number
MC 80 (collection)
Summary
Anton M. Holter (1831-1921) was a pioneer Helena, Montana, lumberman and founder of the A.M. Holter Hardware Company. Papers (1831-1921) include correspondence, and organizational and financial records relating to mining, agriculture, lumber, real estate, and oil interests of three generations of the family, headed successively by Anton M. Holter, Norman B. Holter, and Norman J. "Jeff" Holter. Many of the enterprises were in partnership with Samuel T. Hauser. Interests include the A.M. Holter Hardware Company; Holter Realty; Holter Research Foundation; Judith Farms; Montana Flour Mills; and the Helena and Frisco, Helena and Victor, the Maginnis mining companies, and many others.
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.

Additional Reference Guides

A name index to the inventory is in the repository.

Languages
English. A very small portion of the material is written in Norwegian.
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Biographical NoteReturn to Top

Through three generations and for more than one-hundred years, the Holter Family was an active and influential participant in the history and growth of Montana. The contributions made by the family, particularly to the economic and social development of Helena, have made the name Holter of special historical significance to that city.

Anton M. Holter (1831-1921) arrived in America from his native Norway in 1854 at the age of 23. Working as a carpenter, he traveled in Iowa and Minnesota before reaching the Pikes Peak gold fields during the Colorado gold rush. From there, Holter joined with Alex Evinson in 1863 to journey by wagon to what is now Madison County, Montana, where they established the first sawmill in the territory at Ramshorn Gulch near Virginia City. From this rustic start with makeshift machinery, Holter was to become the "father of the lumber business in Montana," establishing lumber yards in Virginia City, Nevada City, Helena, Great Falls, Sun River and Fort Benton. Holter's personal account of his days in Virginia City and the sawmill business is given in "Pioneer Lumbering in Montana."

Holter was particularly attracted to the Helena area because of the rich gold strikes at Last Chance Gulch and the subsequent need for building and other supplies. In 1865, he established a sawmill eight miles southwest of town on Ten Mile Creek. Two years later, after dissolving Holter and Evinson, he formed a general merchandise company in partnership with his brother, Martin Holter (1835-1920), located on Main Street in Helena near his lumber yards. The firm of A. M. Holter and Brother operated until 1886 when Holter incorporated the A. M. Holter Hardware Company.

Holter Hardware was located at 113 N. Main Street in the three-story Holter Block built in 1887. In addition to the main store building, the firm also had two warehouses for shipping and receiving. The first merchandise to reach the company was shipped up the Missouri River to Fort Benton and hauled to Helena by ox team. By offering wholesale and retail merchandise including general hardware, mining supplies, mining and milling machinery, and a selection of gift items, the company became one of the largest of its kind in the Northwest. A. M. Holter Hardware Company was the oldest commercial business in Montana, surviving until 1958 (advertisements claimed "since 1867"). Liquidation came in an effort to preserve assets from increasing operating losses when the firm was sold to S. W. Shames and Associates of Denver.

In addition to his lumber and hardware interests, Anton M. Holter was also active in other business enterprises and activities, many of these in partnership with Samuel T. Hauser. In 1865, he was instrumental in founding the Virginia City Water Company, the first corporation organized in the territory. The first door, blind, and sash factory is also credited to Holter, being built in 1868. He invested in several local utility companies and was a major promoter of the United Missouri River Power Company which was responsible for dam construction near Helena. Investments were made in Alaska fish packing, Oregon timber lands, mercantile companies, sheep and cattle ranches, flour mills, railroads, and land companies. Holter was also a heavy speculator in mining properties, investing in small one-man mines and in large incorporated mining companies located from Alaska to Mexico. In Montana Territory he is credited with revolutionizing quartz mining by being the first to make use of ore concentrators. Properties Holter invested in included the Elkhorn Mining Company, the Maginnis Mining Company, Seven Devils Mining District, Helena and Victor Mining Company, Blue Canyon Coal Company, Helena and Frisco Mining Company, and the Little Ben Mining Company.

A Republican, Holter was a member of the first territorial council, the first state legislature, and the first school board in Helena.

Anton M. Holter married Mary Pauline Loberg of Chicago in 1867. Their first child, born in 1868 in the back of the family mercantile store, was Norman Bernard Holter (1868-1959). It was Norman Holter who returned to Montana after graduating from Columbia University in 1891 as a mining engineer to assume major responsibility for the family enterprises after his father's retirement. He served also with the Federal Reserve Bank of Minneapolis, Montana Flour Mills, Montana Power Company, Western States Taxpayers' Association, and the Liberty Loan campaigns in Montana during World War I.

In addition to the A. M. Holter Hardware Company, two other family corporations were created. In 1902, the Holter Company was founded. This closed-end investment company was owned primarily by family members and was designed for the handling of stock investment transactions and for the conduct of other general commercial business. Heavy investments were made through the Holter Company in numerous mining ventures, in California real estate, and in oil properties. The name of the company was changed in 1960 to The 25 West 6th Avenue Company. Liquidation came in 1963 to protect stockholders "from the hazards of one-man management." Another family enterprise, the Holter Realty Company, came into existence sometime around 1917. This company handled primarily the rental of Helena business properties it owned, although it also managed some California real estate. Holter Realty also had an investment program where the working capital of the company was invested in the stock market. The company was liquidated in 1968.

Other members of the Holter family active in the business interests included three of Norman's brothers: Edwin 0. Holter (1871-196?), a lawyer in New York City, assisted with stock market investments; Albert L. Holter (1874-1921) managed one of the family ranches at Silver Star; and Aubrey M. Holter (1883-1945) held corporate offices in all of the Holter companies. Clara Holter Kennett (1869-1951), the only sister, was a major stockholder in each of the family concerns.

The retirement of Norman B. Holter brought his youngest son, Norman Jefferis (Jeff) Holter (1914-1983) into the family businesses. A chemist and physicist, Jeff Holter was a member of the Navy teams conducting atomic bomb tests at Bikini Atoll and hydrogen bomb tests at Eniwetok Atoll. After his return to Helena in 1946, he served as a corporate officer for Holter Hardware, Holter Company, Holter Realty, Montana Flour Mills, and Mountain States Telephone and Telegraph Company. In addition, he founded and worked as research director for the Holter Research Foundation, Inc. This small, non-profit research laboratory was founded in 1947 and financed by private funds and Public Health Service grants. Being involved with the field of medical physics, the foundation is credited with the discovery of several important heart monitoring devices and for the creation of "Dynamic Electrocardiography."

Content DescriptionReturn to Top

This collection is arranged into several major subgroups. The first group is for the Holter Family and allied families. The second major group is for the Holter Family Enterprises. The remainder of the collection consists of records of numerous companies grouped together in categories, including Mining subgroups, Lumber and Timber subgroups, Agriculture subgroups, Real Estate and Investment subgroups, Mercantile subgroups, Oil subgroups, Utility and Transportation subgroups, and Miscellaneous subgroups. Within each subgroup the basic arrangement is alphabetical by the name of the company.

The Holter Family Subgroup of the collection contains correspondence and other materials relating to individual family members. Within this subgroup is a series of family correspondence, which contains letters written between various Holters. The correspondence between Anton M. Holter and his sons, primarily Norman, Edwin, and Aubrey, and the correspondence between the three brothers, provides invaluable information concerning the many facets of the family's business activities and investments. Therefore, researchers are encouraged to read this family correspondence regardless of the topic of interest.

The greatest value of the collection is its completeness and its century-long time span coverage. The materials serve to provide invaluable information on the Holter family; the family companies, particularly the A. M. Holter Hardware Company; the growth and development of Helena and vicinity; and the lumber, ranching, and mining industries in the Northwest. The only weakness in the collection is the lack of any meaningful materials documenting the political activities of the period.

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 subgroups (Holter Family, Holter Enterprise, Mining, Lumber/Timber, Agriculture, Real Estate/Investments, Mercantile, Oil, Utility/Transportation, Miscellaneous), sub-subgroups, and series. Some material housed in manuscript volumes. Oversize material throughout the collection has been moved to Oversize Box 1. See inventory below for more information.

Location of Collection

4:8-2

Location of Collection

1:1-5 (oversize box 1)

Acquisition Information

Acquisition information available upon request

Related Materials

Holter Research Foundation records from Jeff Holter are catalogued separately in MC 173.

Partner S. T. Hauser's papers are catalogued separately in MC 37.

Detailed Description of the CollectionReturn to Top

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

Holter Family Subgroups Return to Top

Container(s) Description Dates
Albert L. Holter
Outgoing Correspondence
Box/Folder
1 / 1
Miscellaneous
1888-1903, 1921
General Correspondence
Box/Folder
1 / 2
Miscellaneous
1896-1929
Financial Records
Box/Folder
1 / 3
Promissory notes
1915-1919
Legal Documents
Box/Folder
1 / 4
Miscellaneous (includes deed; agreements)
1911-1920
Anton M. Holter
Biographical Material
Box/Folder
1 / 5
"Narrative: Montana pioneer, 1831-1921," by A.M. Holter
circa 1921
1 / 6
"Holter history," by Anton M. Holter (written 1910, edited 1950)
1950
1 / 7
"Holter history: outline" by Anton M. Holter
undated
1 / 8
"Pioneer Lumbering in Montana," by Anton M. Holter
1911
1 / 9
Miscellaneous (includes naturalization papers [photocopy], obituary, clippings, notes)
1883-1976
Outgoing Correspondence
Box/Folder
1 / 10
Letterpress volume
1884 October- 1888 November
2 / 1-3
Letterpress volume
1888 November- 1889 July
Volume
1
Letterpress volume
1895-1897
Box/Folder
3 / 1
Letterpress volume
1897 July- 1899 July
3 / 2-4
Letters to Edwin O. Holter
1900-1916
3 / 5
Letters to Milton Holter
1905-1917
3 / 6
Letters to Norman B. Holter
1899-1901
3 / 7
Letters to Percy W. Holter
1904
General Correspondence
Box/Folder
3 / 8-9
Miscellaneous
1876-1877
4 / 1-20
Miscellaneous
1878-1897
5 / 1-9
Miscellaneous
1897 April- 1899 October
6 / 1-9
Miscellaneous
1899 November- 1901 December
7 / 1-8
Miscellaneous
1902-1905
8 / 1-19
Miscellaneous
1906-1951, undated
8 / 20
Index to desk drawers ("memoranda of names in letter file")
undated
Diaries
Box/Folder
8 / 21
Miscellaneous (barely legible, in pencil)
undated
Financial Records
Box/Folder
9 / 1
Accounts for children
1912, undated
9 / 2
Annual statements
1891-1921
9 / 3-4
Cash books
1867-1868, 1892-1893
9 / 5
Checkbooks
1899-1911
9 / 6-8
Day books
1866-1870, 1887
10 / 1-4
General ledgers
1884-1905
10 / 5
Insurance
1871
11 / 1
Invoices (sampled)
1865-1918
11 / 2
Journal (includes ledger entries 1877-1884)
1877-1900
11 / 3-5
Journals
1892-1905
12 / 1
Journal (also used as cash book March-September 1898)
1897-1898
12 / 2
Journal: Trail Creek Venture
December 1891- September 1892
12 / 3
Ledger: mines (includes recipes in Norwegian for alcoholic beverages)
1871
12 / 4
List of notes outstanding
1893
12 / 5
Payroll
1886-1887
12 / 6
Property assessment lists
1874-1894
12 / 7
Stock certificates
1883-1917
12 / 8
Taxes
RESTRICTED
1921-1923
12 / 9
Miscellaneous (includes mining claim certificates, estate of Anton M. Holter)
1861-1915
Legal Documents
Box/Folder
12 / 10
Miscellaneous (includes quit claim deeds, indentures, mining claim patents)
1864-1889
13 / 1-2
Miscellaneous (includes indentures, promissory notes, mining claim patents, abstract of title)
1890-1924
Subject Files
Box/Folder
13 / 3
Citizens' Alliance of Helena (anti-trade union organization)
1903-1904
Miscellany
Box/Folder
13 / 4
Memberships, certificates, etc.
1863-1917
oversizebox-folder
1 / 13 / 4
Memberships, certificates, etc. [oversize box]
1863-1917
Clippings
Box/Folder
13 / 5
Miscellaneous
1904-1957
Aubrey M. Holter
Biographical Material
Box/Folder
14 / 1
Obituary and telegram re his death
1945
Incoming Correspondence
Box/Folder
14 / 2
Letters from friends and family
1916-1943
Outgoing Correspondence
Box/Folder
14 / 3
Miscellaneous (mostly to friends and family)
1898-1944
14 / 4-7
Letters to Norman B. Holter
1930-1943
14 / 8
Letters to Edwin O. Holter
1930-1942
15 / 1
Letters to Helen "Tiss" Holter Clary
1937-1944
15 / 2
Letters to Doris Holter Rice
1937-1944
15 / 3
Letters to Mary Pauline Holter Andersen
1940-1944
15 / 4
Letters to Barbara Holter Kirkland
1941-1944
Financial Records
Box/Folder
15 / 5
Stocks
1920-1936
15 / 6
Taxes
RESTRICTED
1936-1943
15 / 7
Miscellaneous (includes memorandum re property settlement between Aubrey and Florence)
1931-1937
Legal Documents
Box/Folder
15 / 8
Miscellaneous
1909-1940
Subject Files
Box/Folder
15 / 9
Estate
1946-1949
Clippings
Box/Folder
15 / 10
Miscellaneous
1945
Barbara Holter Kirkland
Biographical Material
Box/Folder
15 / 11
Clipping announcing her marriage
undated
Outgoing Correspondence
Box/Folder
15 / 12
Letters to father (Aubrey M. Holter)
1937-1944, undated
Charles Holter
Biographical Material
Box/Folder
15 / 13
Clipping re his service in the New York Cavalry
undated
Doris Holter Rice
Biographical Material
Box/Folder
15 / 14
Clippings re her service as a WAC and her wedding
1943-1944?
Outgoing Correspondence
Box/Folder
15 / 15
Letters to father (Aubrey M. Holter)
1937-1944
Edwin Olaf Holter, Sr.
Biographical Material
Box/Folder
15 / 16
Miscellaneous (includes "Biographical notes of E.O.H", clippings)
1898, 1954, 1964, undated
Outgoing Correspondence
Box/Folder
15 / 17
Letters to family members
1888-1898
15 / 18
Miscellaneous (mostly to father, Anton M. Holter)
1899-1900
16 / 1-2
Miscellaneous
1901-1903
16 / 3-5
Miscellaneous (mostly to father, Anton M. Holter)
1904-1910
17 / 1-5
Miscellaneous
1911-1957, undated
General Correspondence
Box/Folder
17 / 6
Miscellaneous
1899-1944
Financial Records
Box/Folder
17 / 7
Miscellaneous (includes list of assets, trial balance)
1905-1931
Legal Documents
Box/Folder
17 / 8
Miscellaneous (includes document assigning Anton M. or Norman B. Holter power of attorney, indentures)
1905-1931
Speeches
Box/Folder
17 / 9
Speech for the Mount Kisco Park flag raising
1917
Miscellany
Box/Folder
17 / 10
Miscellaneous (includes report card from Phillips Exeter Academy, American-Scandinavian Society materials)
1912-1917
Edwin Olaf Holter, Jr.
Outgoing Correspondence
Box/Folder
17 / 11
Letters to his cousin "Jeff" (Norman J. Holter)
1952, undated
Elias Holter
General Correspondence
Box/Folder
17 / 12
Miscellaneous (letters in Norwegian)
1892-1907
Florence Hayton Holter
Outgoing Correspondence
Box/Folder
17 / 13
Letters to her nephew "Jeff" (Norman J. Holter)
undated
Florence Marion Jefferis Holter (Florence J.)
Biographical Material
Box/Folder
18 / 1
Obituaries
1938
Incoming Correspondence
Box/Folder
18 / 2
Miscellaneous (includes congratulations on birth of children (Marian, 1903; Richard, 1904; Norman J., 1914) and letters (1891) to both Florence and Jennie Jefferis)
1890-1914
18 / 3
Miscellaneous
1917-1938
Outgoing Correspondence
Box/Folder
18 / 4
Miscellaneous
1893-1938
18 / 5
Letters to Norman B. Holter
undated
Diaries
Box/Folder
18 / 6
Miscellaneous
1906, 1927
Financial Records
Box/Folder
18 / 7
Miscellaneous (includes balance sheet, bank statements)
1931-1938
Legal Documents
Box/Folder
18 / 8
Miscellaneous (includes trust agreement with Montana Trust and Savings Bank, warranty deed with Marion Holter, escrow instructions)
1929-1935
Miscellany
Box/Folder
18 / 9
Anniversary: 25th
1925
18 / 10
Christmas concert program
1920
18 / 11
Disposition of her jewelry
1938
18 / 12
Estate
1939-1951
18 / 13
Genealogy: Jefferis family
undated
18 / 14
Red Cross work
1918-1919
19 / 1
School
1897-1899
19 / 2
Scrapbook (removed from unused scrapbook "Florence J. Holter Christmas 1934")
undated
19 / 3
Wedding: letters
1900
19 / 4
Wedding: telegrams
1900
19 / 5
Wedding: miscellaneous, including invitation
1900
19 / 6
Wedding: clippings
1900
Helen Holter Clary ("Tiss")
Outgoing Correspondence
Box/Folder
19 / 7
Miscellaneous (mostly to parents)
1940-1944
Miscellany
Box/Folder
19 / 8
Miscellaneous (includes wedding announcement, clippings re her marriage)
1938-1942
Joan Treacy Holter
Miscellany
Box/Folder
19 / 9
Miscellaneous (includes documents on stock held in Socony-Vacuum Oil Company, Inc.)
1953
Johana Holter Carlberg
General Correspondence
Box/Folder
19 / 10
Miscellaneous (Anton M. Holter's sister)
1905-1910
Marian Holter Barbour
Biographical Material
Box/Folder
19 / 11
P.E.O. memorial service
1946
Incoming Correspondence
Box/Folder
19 / 12
Miscellaneous (includes congratulations on adoption of son, James A. Barbour)
1925, 1938
Outgoing Correspondence
Box/Folder
20 / 1
Letters to parents, grandmother, and "Uncle Bobby"
1912-1920
20 / 2-4
Letters to family (mostly from school)
1921-1924
20 / 5-6
Letters to family (mostly from "Grand Tour" including France, Italy, Egypt, Jerusalem, Belgium, Germany, England, Sweden, Norway) [originals and typed transcripts]
1925-1926
21 / 1-3
Letters to family (including letter written the night before she died)
1927-1940s
Diaries
Box/Folder
21 / 4
Diary (re European tour)
1926
Subject Files
Box/Folder
21 / 5
Estate (includes order, decree, correspondence, financial records)
1948-1950
Miscellany
Box/Folder
21 / 6
Memorial of grandmother, obituaries of other family members
1900-1912, undated
21 / 7
Passport
1925
21 / 8
School memory book and pages from yearbook
1918-1922
21 / 9
Items removed from school memory book
1921
21 / 10
Travel itinerary and address book
1926, undated
21 / 11
Wedding: letters
1931
22 / 1
Wedding: letters
1931
22 / 2
Wedding: letters in Norwegian
1931
22 / 3
Wedding: telegrams
1931
22 / 4
Wedding: greeting cards
1931
22 / 5
Wedding: calling cards
1931
22 / 6
Adoption announcement of James Anton Barbour
1938
Marian Holter
Outgoing Correspondence
Box/Folder
22 / 7
Miscellaneous (Norman J. Holter's daughter)
1965, undated
Legal Documents
Box/Folder
22 / 8
Power of attorney to Norman J. Holter
1967
Martin M. Holter
General Correspondence
Box/Folder
22 / 9
Miscellaneous (mostly family)
1877-1920
Financial Records
Box/Folder
22 / 10
Miscellaneous (includes tax receipts; statement concerning property deeded to N.B. Holter, Trustee)
RESTRICTED
1887-1904
Legal Documents
Box/Folder
22 / 11
Miscellaneous (includes land patent, deeds, mining claims)
1865-1914
Mary Frances Holter (M.F.) Vicario
General Correspondence
Box/Folder
22 / 12
Miscellaneous
1951, undated
Mary Pauline Loberg Holter
Biographical Material
Box/Folder
22 / 13
Memorials, obituaries
1912
Incoming Correspondence
Box/Folder
22 / 14
Letters from family and friends
1883-1911, 1920
22 / 15
Letters from family and friends (in Norwegian)
1872-1896, 1909
Miscellany
Box/Folder
22 / 16
Miscellaneous (Society of American Pioneers certificate, "in memoriam" from Eastern Star)
1893-1914
Mary Pauline Holter Andersen Shumate
General Correspondence
Box/Folder
22 / 17
Miscellaneous (mostly to parents)
1937-1944
Miscellany
Box/Folder
22 / 18
Miscellaneous (includes wedding announcement, clipping re her visit to Helena)
1939-1943
Milton E. Holter
General Correspondence
Box/Folder
22 / 19
Miscellaneous (Anton M. Holter's nephew)
1909-1920
Miscellany
Box/Folder
22 / 20
Miscellaneous (includes promissory note, statement of money received, purchase of interest in Golden West Magazine)
1909-1920
Norman B. Holter
Biographical Material
Box/Folder
23 / 1
Testimonial: Federal Reserve Bank, Minneapolis
1930
23 / 2
Genealogical information, clippings re his death, etc.
1930-1957, undated
23 / 3
Memorial from Montana Power Company
1957
Outgoing Correspondence
Box/Folder
23 / 4-5
Letterpress volume
1891-1900
23 / 6
Letters to family
1887-1899
24 / 1-2
Letters to family and friends
1900-1933
24 / 3-4
Miscellaneous (many to Aubrey M. Holter)
1934-1952
24 / 5
Letters to his wife Florence J. Holter
1900-1933, undated
24 / 6
Letters to Aubrey M. Holter and Norman J. Holter
undated
25 / 1
Letters to "Mamma" (Mary Pauline Loberg Holter)
1888-1896, undated
25 / 2
Letters to Norman "Jeff" Holter
1939-1946
General Correspondence
Box/Folder
25 / 3-8
Miscellaneous
1877-1939
26 / 1-3
Miscellaneous
1940-1958, undated
26 / 4
Death condolences (sampled)
1957
26 / 5
Estate
1952-1962
Financial Records
Box/Folder
26 / 6-8
Account journals (some gaps in dates)
1898-1941
26 / 9
Appraisal: estate
1958
27 / 1-2
Bank statements
1945-1957
27 / 3
Bank statements: estate
1957-1961
27 / 4-5
Check register
1904-1931
27 / 6-7
General ledger
1898-1928
28 / 1
General ledger
1921-1926
28 / 2
Insurance
1913-1955
28 / 3
Investments: Filor, Bullard and Smyth
1915-1930
28 / 4
Investments: miscellaneous
1912-1943
28 / 5
Stocks
1920-1938
28 / 6-7
Taxes
RESTRICTED
1927-1957
28 / 8
Miscellaneous
1892-1955
28 / 9
Miscellaneous (estate)
1957-1959
Legal Documents
Box/Folder
29 / 1
Miscellaneous (includes deeds, leases, agreements, mostly re mining properties)
1892-1948
29 / 2
Miscellaneous: estate
1957-1962
Subject Files
Box/Folder
29 / 3
American Pioneer Trails Association
1945-1946
29 / 4-8
Liberty Loan: general correspondence
1917-1918
30 / 1-6
Liberty Loan: general correspondence
1918-1919
30 / 7
Liberty Loan: financial records
1917-1918
31 / 1
Liberty Loan: reports
1917-1918
31 / 2
Liberty Loan: miscellany
1917-1918
31 / 3
Federal Reserve Bank of Minneapolis
1917-1941
31 / 4
Montana Taxpayers' Association
1923-1942
oversizebox-folder
1 / 31 / 4
Montana Taxpayers' Association [oversize box]
1923-1942
Writings
Box/Folder
31 / 5
Re Helena and state history
1935
Miscellany
Box/Folder
31 / 6
Cartoon (re Montana Club smoker)
1901
31 / 7
Notebook
1903-1909
31 / 8
Rocky Mountain Club
1928
31 / 9
House inventory
1940
31 / 10
75th Birthday Party
1943
31 / 11
Re clubs and organizations
1901-1959
31 / 12-13
Miscellaneous (includes program and invitation to Presidential Inauguration (1929); a guide to Al-Harem Al-Sharif a Moslem temple in Jerusalem)
1884-1957
oversizebox-folder
1 / 31 / 13
Miscellaneous (includes program and invitation to Presidential Inauguration (1929); a guide to Al-Harem Al-Sharif a Moslem temple in Jerusalem) [oversize box]
1884-1957
Clippings
Box/Folder
31 / 14
Miscellaneous
1917-1958
Norman J. Holter ("Jeff")
Incoming Correspondence
Box/Folder
32 / 1
Miscellaneous (re Richard M. Holter and Norman B. Holter)
1939-1961
32 / 2
Letters from family and friends
1939-1940
Outgoing Correspondence
Box/Folder
32 / 3-4
Letters to family
1921-1957
Percy W. Holter
Outgoing Correspondence
Box/Folder
32 / 5
Miscellaneous
1892-1908, undated
Miscellany
Box/Folder
32 / 6
Miscellaneous (includes poem; letter re Percy W. Holter)
1898-1907
Richard M. Holter ("Dick")
Biographical Material
Box/Folder
32 / 7
Obituaries
1944
Incoming Correspondence
Box/Folder
32 / 8
Miscellaneous (including Compton Sanitarium, Compton, California)
1940-1944, undated
Outgoing Correspondence
Box/Folder
32 / 9-15
Letters to family
1910-1927
33 / 1-3
Letters to family
1928-1938
33 / 4
Letters to family (re military service in World War II)
1939-1944
33 / 5
Letters to family
undated
Miscellany
Box/Folder
33 / 6
Report cards and miscellaneous school items
1922-1926
33 / 7
School miscellaneous (including Yale memorial to alumni lost in World War II)
1926-1929, 1945
33 / 8
Miscellaneous (includes checks, loans)
1936-1945
33 / 9
Wedding announcement
1939
33 / 10
Miscellaneous (re service in U. S. Army, including letters of condolence after his death)
1942-1947
oversizebox-folder
1 / 33 / 10
Miscellaneous (re service in U. S. Army, including letters of condolence after his death) [oversize]
1942-1947
Sarah Manning Holter Ives
Biographical Material
Box/Folder
33 / 11
Wedding announcement and prayer read at her funeral
undated, 1981
Troy Jefferis Holter
Incoming Correspondence
Box/Folder
33 / 12
Miscellaneous (mostly from his father Norman J. Holter)
1947-1961
Miscellany
Box/Folder
33 / 13
Miscellaneous (includes letter re grades; Scripps Institute of Oceanography expedition)
1954, 1960-1961
Edwin M. Carlberg
General Correspondence
Box/Folder
33 / 14
Miscellaneous
1903-1912
Oscar A. Carlberg
General Correspondence
Box/Folder
33 / 15
Miscellaneous (mostly re loans and donations from Anton M. Holter, Carlberg's uncle)
1897-1915
Miscellany
Box/Folder
33 / 16
Miscellaneous (includes deed, mortgages, tax receipts)
RESTRICTED
1897-1914
Anna Ford Hill
Legal Documents
Box/Folder
33 / 17
Bill of sale, estate, grant deed
1943-1949
Bertha Mysen
General Correspondence
Box/Folder
33 / 18
Miscellaneous (mostly re Norman B. Holter, her property in Salt Lake City, Utah, and her estate)
1925-1939
Merton I. Loberg
Outgoing Correspondence
Box/Folder
33 / 19
Letter to Norman B. Holter re Loberg genealogy
1960
Holter Family
Miscellany
Box/Folder
34 / 1-2
Scrapbook (re family matters, Society of Montana Pioneers, history of Alder Gulch, history of Holter Hardware Co., death of Mary Pauline Holter, Folsom-Cook Yellowstone expedition)
1886-1917
34 / 3
Scrapbook (re World War I, Liberty Loan campaign, death of Anton M. Holter)
1917-1921
34 / 4-5
Scrapbook (re death of Anton M. Holter, Helena fire, Helena earthquake)
1921-1936
34 / 6
Scrapbook (miscellaneous loose material)
1907-1949

Barbour Family Subgroups Return to Top

Container(s) Description Dates
Philip Jefferis Barbour
Incoming Correspondence
Box/Folder
35 / 1
Letters from friends
1962-1966
Outgoing Correspondence
Box/Folder
35 / 2
Letters to friends and family, mostly his uncle "Jeff" (Norman J. Holter)
1958-1966
Financial Records
Box/Folder
35 / 3
Miscellaneous (includes check stubs, insurance receipts)
1960-1961
Miscellany
Box/Folder
35 / 4
Baby book, British driver's license
1939, 1961
35 / 5
Drawings
1946-1954
Philip Richmond Barbour
Outgoing Correspondence
Box/Folder
35 / 6
Miscellaneous (includes letter to Norman B. Holter prior to Barbour's marriage to Marian Holter)
1931, 1949
Miscellany
Box/Folder
35 / 7
"Catalog of books of Philip Barbour"
undated

Jefferis Family Subgroups Return to Top

Container(s) Description Dates
Charles Minor (C.M.) Jefferis
Incoming Correspondence
Box/Folder
35 / 8
Letters from associates
1890, 1892
Financial Records
Box/Folder
35 / 9
Checks
1892
Miscellany
Box/Folder
35 / 10
Miscellaneous (re his job as a territorial sheriff; California Carriage, Wagon and Blacksmith Shop)
1889, undated
Clara Jefferis Chase
Miscellany
Box/Folder
35 / 11
Receipts, telegrams, wedding announcement
1910-1925
H. E. Jefferis
Outgoing Correspondence
Box/Folder
35 / 12
Letters to "Brother" (Charles M. Jefferis)
1861
John T. Jefferis
Biographical Material
Box/Folder
35 / 13
Miscellaneous (includes obituary, Masonic resolution)
1894
Sarah Jefferis
Miscellany
Box/Folder
35 / 14
Estate files
1923-1930
Jefferis Family
Biographical Material
Box/Folder
35 / 15
Typescript copy of marriage contract of John Jefferis and Hannah Carpenter (includes list of witnesses)
1787
Mr. And Mrs. Harmon Stidger Hoblitzell
Miscellany
Box/Folder
35 / 16
Clipping, invitation to 50th Anniversary party
1909

Kennett Family Subgroups Return to Top

Container(s) Description Dates
Clara Holter Kennett
Biographical Material
Box/Folder
35 / 17
Obituaries
1951
Incoming Correspondence
Box/Folder
35 / 18
Letters from family and friends
1898-1950
Outgoing Correspondence
Box/Folder
35 / 19
Letters to family and friends
1898-1950
General Correspondence
Box/Folder
35 / 20-21
Miscellaneous (re estate)
1951-1959
Financial Records
Box/Folder
35 / 22-23
Bank statements (re estate)
1951-1958
36 / 1-3
Taxes (includes estate)
RESTRICTED
1924-1958
36 / 4-5
Miscellaneous (includes estate)
1927-1957
Legal Documents
Box/Folder
36 / 6
Estate papers (includes will, trust agreements, property settlement agreement)
1921-1957
36 / 7
Miscellaneous (includes marriage license, naturalization certificate)
1888-1947
Writings
Box/Folder
36 / 8
Notes re "Pioneering in Montana"
undated
Miscellany
Box/Folder
36 / 9
Miscellaneous (includes collection of poems)
1937-1940
36 / 10
Re estate
1941-1954
37 / 1
Re valuation of estate
1951-1957
37 / 2
Miscellaneous (includes Red Cross volunteer certificate)
1939-1947
Clippings
Box/Folder
37 / 3
Miscellaneous (re historic buildings, World War II, C.M. Russell's letter to "Brother Van" Van Orsdel)
1907-1945
George Hauser Kennett
Miscellany
Box/Folder
37 / 4
Handmade Christmas card, obituary
1902, 1917
H. Percy Kennett
Biographical Material
Box/Folder
37 / 5
Miscellaneous (includes his appointment to and resignation from the navy; clipping re his death)
1877-1900
oversizebox-folder
1 / 37 / 5
Miscellaneous (includes his appointment to and resignation from the navy; clipping re his death) [oversize box]
1877-1900

Holter Family Enterprises Subgroups Return to Top

Container(s) Description Dates
Norman B. Holter
Subject Files
Box/Folder
38 / 1
A (includes Walter H. Aldridge, John Anderson, State of Arkansas)
1923-1951
38 / 2
American Smelting and Refining Co.
1947-1957
38 / 3
American Pioneer Trail Association
1945-1948, undated
38 / 4
B
1884-1952
38 / 5
Birthday greetings
1948-1952
38 / 6
C
1865, 1917-1955
38 / 7
Capital Lanes: Board of Directors Minutes
1950
38 / 8-9
Clippings [some non clipping items placed in separate folder]
1859-1951
39 / 1
Conrad, Bruce and Co.
1946-1947
39 / 2
Dickason Correspondence
1934-1946
39 / 3
J. M. Dain and Company
1952-1953
39 / 4
E
1929-1952
39 / 5
Oliver Eielson: Merrill Lynch, Pierce, Fenner and Beane
1947-1949
39 / 6
F (includes First National Bank and Trust Co., Helena, Mont. and First National Bank of Chicago
1932-1956
39 / 7
G (includes Gold Leaf mine in conjunction with S. T. Hauser)
1883-1949
39 / 8
Gardena Land, California
1940-1946
39 / 9
Griffith-Wagenseller and Durst
1933
39 / 10
H
1925-1951
39 / 11
J. A. Hogle and Co.
1937-1949
39 / 12
E. O. Holter
1936-1951
40 / 1
Holter Hardware balance sheets
1944-1947
40 / 2
Humbird Lumber Co.
1944-1948
40 / 3
I-J
1919-1949
40 / 4
Income tax: Norman B. Holter (N.B.H.), Florence J. Holter (F.J.H.), Clara H. Kennett (C.H.K.), Richard M. Holter, Holter Realty Co., A. M. Holter Hardware Co., and Little Ben Mining Co.
RESTRICTED
1937-1945
40 / 5
Independent Coal and Coke Co. (includes annual reports, correspondence, minutes of board of directors and stockholders meetings)
1940-1963
40 / 6
K (includes Cornelius F. Kelley, Kessler Brewing Co., Kit Carson Mine, and Mrs. Aagot Kramer)
1917-1956
40 / 7
Clara H. Kennett
1935-1952
40 / 8
L
1900-1952
40 / 9
M
1935-1963
40 / 10-11
Montana Flour Mills Company
1939-1964
41 / 1
Nelson Douglass and Co.
1934-1946
41 / 2
O
1943-1949
41 / 3
P
1950-1955
41 / 4
R
1940-1952
41 / 5
Rotary Club
1948
41 / 6
Hartley Rogers and Co.
1946-1947
41 / 7
T (includes Anton Tronrud and John Boe, re farm loan repayment, 1932-1935; income and property tax)
RESTRICTED
1932-1962
41 / 8
V
1941-1947
41 / 9-11
Victor, Montana (re Curlew Mine, Helena and Victor Mining Co. : includes financial records, legal documents, and general correspondence)
1892-1951
oversizebox-folder
1 / 41 / 11
Victor, Montana (re Curlew Mine, Helena and Victor Mining Co. : includes financial records, legal documents, and general correspondence) [oversize box]
1892-1951
Box/Folder
41 / 12
W
1926-1954
41 / 13
P. A. "Andy" Wickham (re Compania de Inversiones del Pacifico, S. A. , Mazatlan, Mexico)
1946-1949
A. M. Holter and Brother
Outgoing Correspondence
Box/Folder
42 / 1-3
Letterpress volumes
1879-1883
43 / 1-3
Letterpress volumes
1883-1885
44 / 1-4
Letterpress volumes
1886-1891
45 / 1
Letterpress volume
1891-1907
General Correspondence
Box/Folder
45 / 2-4
Miscellaneous
1868-1903
Financial Records
Box/Folder
45 / 5-6
Account journals
1867-1871
46 / 1
Account journal
1870-1873
Volume
2
Account journal
1873
Box/Folder
46 / 2
Account journal
1889-1894
46 / 3
Account journal; record of property
1894-1905
46 / 4-5
Cash journals
1884, 1890-1895
47 / 1-3
General ledgers [dates overlap]
1869-1895
47 / 4
Invoices (sampled)
1865-1909
47 / 5
Notes and accounts
1885-1895
48 / 1-3
Order books
1875-1876, 1880-1882
48 / 4
Property list / assessment
1871-1901
48 / 5
Taxes
RESTRICTED
1887-1892
48 / 6
Unlabeled volume (includes inventory of lumber, shingles, lath and stable contents, December 1869; outstanding accounts, December 1869; promissory notes, January 1871; Canyon Creek accounts, undated; inventory of distillery, real estate, planing mill, lots and houses, lumber, livestock and wagons, undated; list of assays, 1872-1873; statements of shares in Rumley Mining and Reduction Company, undated; list of quartz lodes/claims, undated)
1869-1973, undated, 1865-1909
Legal Documents
Box/Folder
48 / 7-8
Miscellaneous (includes deeds to Helena lots, business licenses, water rights, dissolution of partnership with George B. Russell; quit claim for mining claim]
1867-1904
Miscellany
Box/Folder
48 / 9
Miscellaneous (includes stock certificates; earthquake damage to Claflin Store)
1880-1935
A. M. Holter Hardware Company
Outgoing Correspondence
Box/Folder
49 / 1-3
Letterpress volumes
1887 May- 1888 August
50 / 1-3
Letterpress volumes
1889 February- 1890 May
51 / 1-2
Letterpress volumes
1890 May - 1891January
52 / 1-2
Letterpress volumes
1891 January-1992 March
53 / 1-2
Letterpress volumes
1892 March-December
54 / 1-2
Letterpress volumes
1892 November- 1893 June
55 / 1-2
Letterpress volumes
1893 June- 1894 December
56 / 1-2
Letterpress volumes
1894 December- 1895 December
57 / 1-2
Letterpress volumes
1895 October- 1897 January
57a / 1
Letterpress volumes: quotations
1890 September- 1891 November
57a / 2
Letterpress volumes: quotations
1893-1895
57a / 3
Letterpress volumes: machinery
1892 January- 1893 July
General Correspondence
Box/Folder
58 / 1-2
Miscellaneous
1887-1899, 1901-1920
58 / 3
50th Anniversary congratulations
1917
58 / 4-6
Miscellaneous
1921-1948
59 / 1-4
Miscellaneous
1949-1965
59 / 5-6
Acme White Lead and Color Works (includes letters and purchase orders)
1952
60 / 1-3
Colorado Fuel and Iron Corp. (includes letters and purchase orders)
1952
60 / 4
Miscellaneous
undated
Employment Records
Box/Folder
60 / 5-6
Audits (re employees)
1931, 1934 1939, 1957
60 / 7
Detective report for employee integrity
1952
60 / 8
Employee injury reports
1943-1950
60 / 9
Employee pension and benefit program
1947-1953
60 / 10
Insurance binders
1959-1966
60 / 11
Vaccine (employee records)
undated
Financial Records
Box/Folder
61 / 1-3
Annual statements
1890-1923
62 / 1-2
Annual statements
1924-1949
62 / 3-10
Monthly statements
1950-1956
63 / 1-2
Monthly statements
1957-1958
63 / 3
Account journal
1869-1888
Volume
3-4
Account journals
1892, 1900-1902
Box/Folder
63 / 4
Account journal
1955-1963
63 / 5
Accounts receivable
1957, undated
63 / 6-8
Appraisals
1922, 1937, 1939
64 / 1
Audit reports
1944-1957
64 / 2-3
Bank statements: Helena account
1954-1958
64 / 4
Bank statements: Helena special account
1957-1958
64 / 5
Bank statements: New York account
1956-1958
64 / 6
Bank account book
1890-1892
64 / 7
Cancelled checks (includes check signed by Granville Stuart)
1874-1923
64 / 8
Cash receipts
1955-1965
64 / 9
Check register
1955-1965
64 / 10
Collections book
1890-1891
65 / 1-2
Collections book
1890-1893
65 / 3
Comparative statistics
1890-1957
65 / 4
Day book
1888-1887
Volume
5
Disbursement journal
undated
Box/Folder
65 / 5
General ledger
1890-1891
Volume
6-8
General ledgers [contains a gap in dates]
1892-1908
Box/Folder
65 / 6
General ledger
1909-1921
66 / 1-5
General ledgers [some gaps in dates]
1912-1964
67 / 1
General ledger
1958
67 / 2
Insurance
1948-1957
67 / 3
Inventories
1946-1949
67 / 4
Invoices
1886, 1888
67 / 5
Invoices
1958
Volume
9-11
Journal, cash and daily financial statement
1946-1948
Box/Folder
67 / 6
Liquidation
1958
67 / 7-9
Order books [some gaps in dates]
1889-1893
68 / 1-3
Order books
1892-1894
69 / 1-2
Order books
1894-1896
70 / 1-2
Order books
1896-1897
70 / 3
Orders: carpenter pencils
1926-1944
71 / 1-2
Payroll
1909-1956
71 / 3-9
Payroll work papers
1937-1943
72 / 1-12
Payroll work papers
1950-1952
73 / 1-12
Payroll work papers
1953-1955
74 / 1-11
Payroll work papers
1956-1958
Volume
12
Payroll records
1955-1957
Box/Folder
74 / 12
Sales
1915-1957
75 / 1-5
Sales record [some gaps in dates]
1901-1953
Volume
13
Stock book: consignments
1908
14
Stock book
1887-1953
Box/Folder
76 / 1
Stock certificates
1919-1958
76 / 2
List of stockholders and certificate numbers
1887-1958
76 / 3
Stock investments
1906-1958
76 / 4-10
Taxes [some gaps in dates]
RESTRICTED
1887-1934
77 / 1-7
Taxes [some gaps in dates]
RESTRICTED
1935-1957
78 / 1-5
Wholesale merchandise records: A-C
1932-1958
79 / 1-5
Wholesale merchandise records: C-F
1932-1958
80 / 1-4
Wholesale merchandise records: F-G
1932-1958
81 / 1-6
Wholesale merchandise records: H-P
1932-1958
82 / 1-5
Wholesale merchandise records: P-S
1932-1958
83 / 1-4
Wholesale merchandise records: T-Z
1932-1958
83 / 5
Use of company books
undated
83 / 6
Miscellaneous (sampled invoices)
1887-1958
83 / 7
Miscellaneous
1890-1959
83 / 8
Holter Hardware (Spokane): annual reports
1920; 1922
83 / 9-10
Holter Hardware (Spokane): monthly reports
1920-1923
84 / 1
Holter Hardware (Spokane): accounts receivable
1921-1923
84 / 2
Holter Hardware (Spokane): miscellaneous
1924
Legal Documents
Box/Folder
84 / 3-5
Miscellaneous
1887-1946
Organizational Records
Box/Folder
84 / 6
Articles of incorporation (copy)
1887
84 / 7
Corporate record book (includes articles of incorporation, bylaws, minutes)
1887-1947
84 / 8
Minutes, etc.
1948-1958
85 / 1
Stockholders
1887-1961
85 / 2
Employees
1905-1957
85 / 3
Holter Hardware (Spokane): corporate record book
1919-1924
Reports
Box/Folder
85 / 4
Engineering analysis
1949
85 / 5
Miscellaneous
1923-1958
Subject Files
Box/Folder
86 / 1
Sale of company: adjusting and closing entries as of July 31, 1958
1958
86 / 2
Sale of company: chronological record of adjustments to purchase price of stock
1958
86 / 3
Sale of company: correspondence with Nathan P. Feinstein and "Aged list of accounts receivable"
1958
86 / 4
Sale of company: examination by Internal Revenue agent Harry E. Downs
1958
86 / 5
Sale of company: income tax returns 1958 and loss carryback applications to 1955 and 1956
RESTRICTED
1958
86 / 6
Sale of company: purchase of all capital stock by Sam Shames and Associate
1958
86 / 7
Sale of company: report to stockholders on escrow account with First Trust Co.
1958
86 / 8
Sale of company: current work with Sam Shames
1958
Miscellany
Box/Folder
86 / 9
Addresses of suppliers
undated
86 / 10
Door counts, flow charts, etc.
1945-1956
86 / 11
Dynamite sales register
1916-1920
86 / 12
Floor plans
undated
86 / 13
Gun sales registration
1946-1948
87 / 1
Gun sales registration
1948-1949
87 / 2
"Notes" on company history
undated
87 / 3
Merchandise catalog
1898
Volume
15-16
Merchandise catalogs
1905-1906, 1915
Box/Folder
87 / 4
Merchandise catalog
1927
Volume
17-19
Merchandise catalogs
1952-1958
Box/Folder
87 / 5
Merchandise catalog (first catalog published by Holter Hardware)
undated
87 / 6
Miscellaneous office forms (including blank checks, order forms and memorabilia)
undated
87 / 7
Miscellaneous (includes plat; display case catalog)
undated
Clippings
Box/Folder
87 / 8
Miscellaneous
1917-1970
The Holter Company
General Correspondence
Box/Folder
88 / 1-7
Miscellaneous
1903-1958
89 / 1-3
Miscellaneous
1959-1963
89 / 4
Independent Coal and Coke Company
1959-1960
89 / 5
S and S Trading Company
1959-1966
Interoffice Correspondence
Box/Folder
89 / 6
Miscellaneous
1958-1965
Financial Records
Box/Folder
89 / 7-8
Account journals
1906-1929
90 / 1-4
Account journal
1913-1946
91 / 1
Account journal
1947-1957
91 / 2-5
Annual statements
1906; 1914-1959
91 / 6
Appraisal of mining properties
1960
91 / 7-8
Audit reports
1947-1960
92 / 1-8
Bank statements [some gaps in dates]
1917-1960
92 / 9
Bank statements: account #2
1933-1936
92 / 10
Bank statements: Chicago account
1953-1960
92 / 11
Bank statements: New York account
1928-1932
92 / 12
Bank statements: New York account
1959-1960
93 / 1-4
General ledgers
1906-1929
94 / 1-4
General ledgers
1917-1946
95 / 1-3
General ledgers
1947-1960
Volume
20-22
General ledgers
1957-1964
Box/Folder
95 / 4
Investments: Boothe, Gillette and Company
1934
95 / 5
Investments: Eastman Dillion, Union Securities and Co.
1958-1959
95 / 6
Investments: J. A. Hogle and Company
1935-1958
95 / 7
Investments: J. M. Dain and Company
1956-1959
95 / 8
Investments: Merrill Lynch
1956-1959
95 / 9
Investments: Nelson Douglass and Company
1934-1943
96 / 1
Investments: Nelson Douglass and Company
1934-1943
96 / 2
Investments: miscellaneous
1931-1959
96 / 3
Invoices
1935-1936
96 / 4
Payroll
1960
96 / 5
Profit sharing plan
1957-1960
96 / 6-7
Reports (fiscal reports prepared by Galusha, Higgins, Galusha, Helena, Montana)
1957-1960
96 / 8
Stock certificates
1885-1946
96 / 9
Stocks held
1934-1962
96 / 10
Stock sales, statements (Merrill Lynch)
1948-1950
96 / 11
Stockholders lists (includes gains, losses, and purchases)
1958-1960
96 / 12
Stock ledger: A-M
1920-1958
97 / 1
Stock ledger: N-Z
1920-1958
97 / 2-7
Taxes [some gaps in dates]
RESTRICTED
1917-1937
98 / 1-11
Taxes [some gaps in dates]
RESTRICTED
1938-1958
99 / 1-2
Taxes
RESTRICTED
1959-1962
99 / 3
Taxes: miscellaneous
RESTRICTED
1937-1945
99 / 4
Miscellaneous (includes trial balance sheet, invoices, receipts, etc.)
1909-1960
Legal Documents
Box/Folder
99 / 5-7
Miscellaneous (mostly deeds to real estate holdings around the state)
1902-1960
Organizational Records
Box/Folder
99 / 8
By-laws (old and new versions)
1947, 1959
100 / 1
Corporate record book (includes articles of incorporation, bylaws, minutes)
1902-1958
100 / 2
Minutes: board of directors' and stockholders' meetings (includes material re liquidation of company)
1947-1958
100 / 3
Miscellaneous
1902-1960
Reports
Box/Folder
100 / 4
Report on trip to New York to discuss corporate merger
November 1959
Subject Files
Box/Folder
100 / 5
Corrette Ranch
undated
100 / 6
[J. A.] Hogle and Company
1960-1963
100 / 7
Inflation ("USA $ Problem")
1959
100 / 8-9
Task Corporation (includes year-end and quarterly reports)
1959-1963
Miscellany
Box/Folder
100 / 10
"Brief History"
undated
100 / 11
Miscellaneous (includes plat; prospectus of Value Line Income Fund, Inc.)
undated
25 West 6th Avenue Company
Interoffice Correspondence
Box/Folder
101 / 1
Miscellaneous
1959-1964
General Correspondence
Box/Folder
101 / 2
American Detective Agency
1961-1962
101 / 3
Foley Mills and Cabinet Works
1960-1962
101 / 4
"Trustors"
1960-1961
Financial Records
Box/Folder
101 / 5
Accounting report
1961-1964
101 / 6
Audit reports
1958-1960
101 / 7
Balance sheet reports
1961-1964
101 / 8
Income tax
RESTRICTED
1962
Minutes
Box/Folder
101 / 9
Stockholders' meetings
1960
101 / 10
Trustees' meetings
1960-1963
Subject Files
Box/Folder
101 / 11
Agnico Mines, Ltd.
1967-1968
101 / 12
California land holdings
1960-1962
101 / 13
Murphy Maclay Hardware Company
1962-1963
101 / 14
North American Royalties, Inc.
1961-1963
101 / 15
Rancho California Corporation
1961
102 / 1
Rancho California Corporation
1961
Miscellany
Box/Folder
102 / 2
List of deeds received by First National Bank from The Holter Trust
1964
Holter Trust of 9 July 1962
General Correspondence
Box/Folder
102 / 3
Miscellaneous
1971-1973
Financial Records
Box/Folder
102 / 4
Audit reports by First National Bank and Trust Company
1973-1974
102 / 5
Taxes
RESTRICTED
1964-1965
Subject Files
Box/Folder
102 / 6
"Clary baloney" file (re probate of Holter Trust)
1962-1963
102 / 7-8
"Clary crap" file (re probate of Holter Trust)
1929-1982, undated
Holter Realty Trust
Incoming Correspondence
Box/Folder
102 / 9
Miscellaneous
1971-1982
Financial Records
Box/Folder
102 / 10
Report of the trust company
1974/75, 1976/77
Legal Documents
Box/Folder
102 / 11
Agreements (leases and options)
1971-1972, 1977
Holter Realty Company
General Correspondence
Box/Folder
103 / 1-4
Miscellaneous
1919-1971
103 / 5
Weir, Clift and Bennett Law Offices
1926-1948
Financial Records
Box/Folder
103 / 6
Account journal
1917-1937
104 / 1
Account journal
1938-1955
104 / 2-4
Annual statements [gap from 1924-1942]
1917-1962
104 / 5-6
Appraisal of property
1947-1948, 1956
104 / 7
Balance sheets and profit and loss statements
1955-1970
105 / 1-7
Bank statements [some gaps in dates]
1934-1960
105 / 8
Building improvements
1951-1958
105 / 9
Deposits
1970-1971
106 / 1-2
General ledger
1917-1954
106 / 3
Lease and rental accounts
1902-1971
106 / 4-6
Reports of examination [some gaps in dates]
1945-1971
107 / 1-6
Taxes
RESTRICTED
1924-1952
108 / 1-6
Taxes
RESTRICTED
1953-1961
109 / 1-3
Taxes
RESTRICTED
1962-1971
109 / 4
Trial balances
1964
109 / 5
Invoices (sampled)
1949-1960
109 / 6
Miscellaneous
1917-1971
Legal Documents
Box/Folder
109 / 7-9
Agreements: leases
1918-1970
110 / 1
Agreements: trusts
1959-1961
110 / 2
Deeds
1917-1955
110 / 3
Indentures and agreements
1916-1955
110 / 4
Miscellaneous
1918-1961
Organizational Records
Box/Folder
110 / 5
Articles of incorporation (carbon copies)
1916
110 / 6
Bylaws (carbon copies)
1916
110 / 7
Minutes of corporate organizational meeting
1916
110 / 8
Minutes of board of directors/stockholders
1946-1970
Reports
Box/Folder
110 / 9
Annual reports of corporation
1961-1962, 1969-1971
Subject Files
Box/Folder
110 / 10
Abandoned Property Division (State of Montana)
1966, undated
110 / 11
Air conditioners
undated
110 / 12
Appraisals
1947-1957
110 / 13
Blue Cross / Blue Shield
1963-1966
110 / 14
Fallout shelter license (city civil defense)
1966
110 / 15
Flame resistant draperies certificate
1965
111 / 1
Insurance
1947-1970
111 / 2
Insurance policies for building in Portland, Oregon
1949, 1953
111 / 3
Lawrence Ave. to Placer Ave. project
1965
111 / 4
Montana Power Company
1960-1961
111 / 5
Parking lot license
1961-1965
111 / 6
Plumbing
1963
111 / 7
Roofs
1949-1957
111 / 8
Tenants: general
undated
111 / 9-13
Tenants: apartments 2, 4, 7, 8, 9, 14, 15, 17 (25 West 6th Avenue)
1957-1971
111 / 14
Tenants: apartments, extra
undated
111 / 15
Tenants: Capri Lounge
1967-1971
111 / 16
Tenants: Claflin Furniture House
1969
111 / 17
Tenants: Grimes Buick
1962-1971
111 / 18
Tenants: Helena Saddlery and Tent Company
1948-1949
112 / 1
Tenants: Maddios Beauty College
1970
112 / 2
Tenants: Main Street lots (opposite 4B's)
1952
112 / 3
Tenants: Montana Liquor Store
1967-1968
112 / 4
Tenants: M. W. Vandeventer and Associates
1963-1964
112 / 5
Tenants: Neill Avenue Tire Company
1969-1971
112 / 6
Tenants: parking lot (rear of Holter Block)
1964-1970
112 / 7
Tenants: Schlesinger, Ralph D. (parking lot)
1959-1961
112 / 8
Tenants: Schultz, Donald O. (110 Neill Ave.)
1957-1967
112 / 9
Tenants: Sims, Dr. J. Richard (110 Neill Ave.)
1967
112 / 10
Tenants: Starz Pharmacy
1947-1960
112 / 11
Tenants: Susan Eaker Bookshop
1964-1970
112 / 12
Tenants: Western Bar
1961
112 / 13
Tenants: Western Life Insurance Company
1962
112 / 14
Tenants: Wong's Cafe
1969-1971
112 / 15
Urban Renewal
1970-1974
Clippings
Box/Folder
112 / 16
Miscellaneous
1954-1966, undated
The Holter Companies
Financial Records
Box/Folder
112 / 17
Affiliated corporations questionnaire
1918-1919
112 / 18
Stockbooks
undated
Miscellany
Box/Folder
112 / 19
Miscellaneous (includes insurance; bonds; dispute over possession of property)
1957-1959

Mining Subgroups Return to Top

Container(s) Description Dates
Achotla Mines Company
General Correspondence
Box/Folder
113 / 1
Miscellaneous
1909-1923
Financial Records
Box/Folder
113 / 2
Statement
1910
Reports
Box/Folder
113 / 3
Miscellaneous
1909-1923
Alma and Virginia Consolidated Company
General Correspondence
Box/Folder
113 / 4
Miscellaneous
1955-1965
Financial Records
Box/Folder
113 / 5
Account journal
1894-1895
113 / 6
Stock transfer journal
1894-1895
Organizational Records
Box/Folder
113 / 7
Corporate record book
1894-1895
113 / 8
Miscellaneous
1894
Miscellany
Box/Folder
113 / 9
Miscellaneous (includes map, plat)
1947-1965
Blue Canyon Coal Company
General Correspondence
Box/Folder
113 / 10
Miscellaneous
1894-1904
114 / 1-2
Miscellaneous
1905-1920
Financial Records
Box/Folder
114 / 3
Statements of operations
1891-1905
114 / 4
Miscellaneous (includes inventories of material at mine, invoices)
1899-1919
Legal Documents
Box/Folder
114 / 5
Miscellaneous
1891-1907
Miscellany
Box/Folder
114 / 6
Miscellaneous (includes list of stockholders, clippings, plat, sketch of mine)
1892-1906
Boulder Valley Ditch, Mining and Milling Company
Outgoing Correspondence
Box/Folder
114 / 7
Letterpress volume
1889-1893
General Correspondence
Box/Folder
114 / 8
Miscellaneous
1880-1899
Court Papers
Box/Folder
114 / 9
Miscellaneous (includes suits by Eugene T. Wilson, receiver of the First National Bank of Helena; Leslie and Violet Oertel; and H. Earl Clack Company)
1893-1954
Financial Records
Box/Folder
114 / 10
Stock ledger
1884-1893
114 / 11
Stock transfer journal
1884-1893
114 / 12
Miscellaneous (includes promissory notes, invoices, tax receipts)
RESTRICTED
1884-1892
Legal Documents
Box/Folder
114 / 13
Miscellaneous (includes land patent, deeds)
1880-1898, 1954
Organizational Records
Box/Folder
114 / 14
Certificate of incorporation, stock certificates
1875-1884
Miscellany
Box/Folder
114 / 15
Miscellaneous (includes stock certificates; clippings; sketches)
1884-1898
Crescent Mine
General Correspondence
Box/Folder
115 / 1
Miscellaneous [gap from 1901-1953]
1895-1969
Financial Records
Box/Folder
115 / 2
Assay and production reports
1893-1961
115 / 3
Miscellaneous
1891-1950
Legal Documents
Box/Folder
115 / 4
Miscellaneous
1898-1950
Reports
Box/Folder
115 / 5
Reports by Mason W. Rankin, Jack O. Horton, Dun and Bradstreet
1950-1959
Miscellany
Box/Folder
115 / 6
Miscellaneous (includes list of supplies/tools; longitudinal projection; assays; plats)
1893-1899; 1950-1963
Dixon Platinum Mining District (Sanders County)
General Correspondence
Box/Folder
115 / 7
Miscellaneous
1925-1927
Legal Documents
Box/Folder
115 / 8
Miscellaneous
1925-1927
Dry Creek Iron Mines
General Correspondence
Box/Folder
115 / 9
Miscellaneous
1902-1905
Legal Documents
Box/Folder
115 / 10
Miscellaneous
1901-1902
Miscellany
Box/Folder
115 / 11
Miscellaneous (includes sketched map; statement/improvements)
1898-1904
Edelweiss Mining Company
Organizational Records
Box/Folder
115 / 12
Corporate record book
1887-1890
Miscellany
Box/Folder
115 / 13
Miscellaneous (includes letter, deed, bank book)
1888-1899
Elkhorn Mining Company
General Correspondence
Box/Folder
115 / 14-15
Miscellaneous
1886-1966
Financial Records
Box/Folder
115 / 16
Miscellaneous
1880-1959
Legal Documents
Box/Folder
115 / 17
Miscellaneous
1889-1927
Miscellany
Box/Folder
115 / 18
Plat, etc.
1885, undated
Gold Reserve Mining Company (formerly Ruby Gulch Mining Company)
General Correspondence
Box/Folder
116 / 1
Miscellaneous
1915-1962
Interoffice Correspondence
Box/Folder
116 / 2
Norman J. Holter memoranda
1959-1965
Financial Records
Box/Folder
116 / 3
Reports
1936-1960
Legal Documents
Box/Folder
116 / 4
Miscellaneous
1931; 1959
Organizational Records
Box/Folder
116 / 5
Articles of incorporation
1959
Reports
Box/Folder
116 / 6
Progress reports
1935-1960
Miscellany
Box/Folder
116 / 7
Miscellaneous (includes notes; clippings)
1959-1960
Helena and Frisco Mining Company
Outgoing Correspondence
Volume
23
Letterpress volume
1895-1897
Box/Folder
116 / 8
Letterpress volume
1897-1899
General Correspondence
Box/Folder
116 / 9-10
Miscellaneous
1888-1891
117 / 1-8
Miscellaneous
1892-1894
118 / 1-6
Miscellaneous
1895-1896
119 / 1-8
Miscellaneous
1896-1947
Financial Records
Box/Folder
120 / 1-4
Monthly reports
1890-1897
120 / 5
Annual Reports
1890-1896
121 / 1-4
Receipts and disbursements
1897-1899
121 / 5-7
Details of operations
1897-1899
122 / 1
Assay and production reports
1890-1898
122 / 2-6
Payrolls
1890-1891
123 / 1-6
Payrolls [some gaps in dates]
1891-1893
124 / 1-6
Payrolls [some gaps in dates]
1893-1895
125 / 1-6
Payrolls
1895-1898
126 / 1-4
Payrolls
1898-1899
126 / 5
Time books
1890-1896
127 / 1
General ledger
1889
Volume
24
General ledger
1897-1908
25
Account Journal
1890-1896
Box/Folder
127 / 2
Bank account books
1890-1899
127 / 3
Insurance
1897-1898
127 / 4
Invoices
1890-1899
127 / 5
Stock ledger
1890-1897
127 / 6
Stock transfer journal
1890-1897
Legal Documents
Box/Folder
128 / 1-2
Miscellaneous
1892-1900
Organizational Records
Volume
26
Corporate record book
1890-1897
Box/Folder
128 / 3
Corporate record book
1890-1897
128 / 4
Miscellaneous
1890-1898
Reports
Box/Folder
128 / 5-6
Semi-monthly reports
1897- February 1900
Miscellany
Box/Folder
129 / 1
Miscellaneous (includes statement; charts; "Riot damage account")
1892-1900
Helena and Livingston Smelting and Reduction Company
General Correspondence
Box/Folder
129 / 2
Miscellaneous
1896-1919
Financial Records
Box/Folder
129 / 3
Miscellaneous
1893-1913
Organizational Records
Box/Folder
129 / 4
Articles of incorporation
1913, undated
129 / 5
Stockholders
1895-1913
Reports
Box/Folder
129 / 6
Miscellaneous
1892-1905
Helena and Rimini Mining Company
General Correspondence
Box/Folder
129 / 7
Miscellaneous
1891-1958
Financial Records
Box/Folder
129 / 8
Stock ledger
1873-1898
Volume
27
Stock book
1887-1899
Box/Folder
129 / 9
Miscellaneous
1891-1957
Reports
Box/Folder
129 / 10
Miscellaneous
1890-1897
Miscellany
Box/Folder
129 / 11
Miscellaneous (includes list of stockholders; memo re rumor about company manager, A.M. Essler)
1890, undated
Helena and Victor Mining Company
Outgoing Correspondence
Box/Folder
130 / 1-4
Letterpress volumes [dates overlap]
1890-1897
General Correspondence
Box/Folder
130 / 5-8
Miscellaneous
1888-1894
131 / 1-8
Miscellaneous
1895-1962, undated
Financial Records
Box/Folder
131 / 9-10
Account journals
1887-1896
131 / 11
Assay and production records
1890-1960
132 / 1-3
Cash journal
1886-1828
132 / 4
Check stub book
1892
132 / 5
Day book
1891-1892
Volume
28
General ledger
1886-1889
Box/Folder
132 / 6
General ledger
1887-1896
132 / 7
Monthly reports
1892-1893
133 / 1
Payroll
1905-1906
133 / 2
Stock ledger
1887-1896
133 / 3
Stock transfer journal
1887-1896
133 / 4
Miscellaneous
1890-1913; 1941-1958
Court Papers
Box/Folder
133 / 5
Miscellaneous
1899; 1912
Legal Documents
Box/Folder
133 / 6
Miscellaneous
1888-1938
Organizational Records
Box/Folder
133 / 7
Corporate record book
1887-1896
Reports
Box/Folder
134 / 1
Operative reports
1909
Miscellany
Box/Folder
134 / 2
Inventory, maps
1900-1957
Clippings
Box/Folder
134 / 3
Miscellaneous
1968
Independent Coal and Coke Company
General Correspondence
Box/Folder
134 / 4-6
Miscellaneous
1906-1915
134 / 7-8
Miscellaneous
1945-1953
135 / 1
Miscellaneous
1954-1971
Financial Records
Box/Folder
135 / 2
Annual reports
1961-1965
135 / 3
Consolidated balance sheets
1942-1964
135 / 4
Monthly statements
1909-1913
135 / 5
Miscellaneous
1946-1964
Legal Documents
Box/Folder
135 / 6
Miscellaneous
1900-1917; 1951
Minutes
Box/Folder
135 / 7-9
Stockholders, directors, and executive committee
1943-1967
Organizational Records
Box/Folder
135 / 10
Expenses of Norman J. Holter for trips to Board of Directors' meetings
1947-1951
135 / 11
Notices of stockholders' special meeting
1967
135 / 12
Stockholders, list of
1947
Printed Material
Box/Folder
135 / 13
"50th Anniversary, 1906-1956"
1956
Reports
Box/Folder
136 / 1
"Hoper report" (Engineering report on feasibility of generating power in Utah for transmission to Southern California)
1962
136 / 2
Report on operations, by Paul Weir
1945
136 / 3
Miscellaneous
1910-1951
Subject Files
Box/Folder
136 / 4
"Project X" (North American Coal Corporation)
1962
Miscellany
Box/Folder
136 / 5
Miscellaneous (includes magazine articles; map of workings on Kenilworth Seam)
1910-1967
Clippings
Box/Folder
136 / 6
Miscellaneous
1909-1966
Iron Mountain Company
General Correspondence
Box/Folder
136 / 7
Miscellaneous
1896-1906
Financial Records
Box/Folder
136 / 8
Miscellaneous
1897-1900
Miscellany
Box/Folder
136 / 9
Miscellaneous (includes map; resolution re abandonment of mine)
undated
Judge Mining Company
General Correspondence
Box/Folder
137 / 1
Miscellaneous
1888-1901
Financial Records
Volume
29
Stock book
1896-1898
Box/Folder
137 / 2
Stock ledger
1890-1898
137 / 3
Miscellaneous
1897-1898
Legal Documents
Box/Folder
137 / 4
Miscellaneous
1897-1904
Organizational Records
Box/Folder
137 / 5
Corporate record book
1890-1898
Reports
Box/Folder
137 / 6
Miscellaneous
1897-1917
Kit Carson Mining Company
General Correspondence
Box/Folder
137 / 7
Miscellaneous
1881-1914; 1950
Financial Records
Box/Folder
137 / 8
Assay and production reports
1887-1898
137 / 9
Miscellaneous (includes time sheets, pay orders, bills)
1882-1887
Legal Documents
Box/Folder
137 / 10
Miscellaneous (includes mining claim deeds, mineral certificates, leases, agreements)
1881-1901; 1945
Little Ben Mining Company
General Correspondence
Box/Folder
137 / 11-12
Miscellaneous
1930-1933
138 / 1-5
Miscellaneous
1934-1944
Financial Records
Box/Folder
138 / 6
Annual reports
1931-1939
138 / 7
Assay and production reports
1932-1935
138 / 8
Monthly cost statements
1935-1942
138 / 9
Receipts, disbursements, sales
1936-1942
138 / 10
Miscellaneous (includes inventory, option to buy, insurance)
1932-1938
Minutes
Box/Folder
138 / 11
Board of directors
June 1933
Reports
Box/Folder
138 / 12
Miscellaneous (includes reports on operations of August Mine, milling plant, and proposed developments)
1932-1935
Miscellany
Box/Folder
138 / 13
Maps, charts, etc.
1933-1942
Maginnis Mining Company
Outgoing Correspondence
Box/Folder
139 / 1-3
Letterpress volume
1884-1889
General Correspondence
Box/Folder
140 / 1-2
Miscellaneous
1882-1927
Financial Records
Box/Folder
140 / 3
Assay and production reports
1893-1912
140 / 4
Expenses / trial balances
1886-1900
140 / 5
Payroll
1886-1896
140 / 6
Weekly / monthly reports
1885-1889
140 / 7
Royalties [gap in dates]
1905-1921
140 / 8
Miscellaneous (includes shipments, tax receipts, bills, application for tax deed)
RESTRICTED
1886-1910; 1929
Legal Documents
Box/Folder
140 / 9-10
Miscellaneous (includes notices of location of mining claims, abstracts of title, deeds)
1881-1912
Organizational Records
Box/Folder
140 / 11
Notice of stockholders' meetings
1889-1898
Reports
Box/Folder
140 / 12
"Report on the Spotted Horse and Oro-Cache Group of Mines," by Horace F. Brown (includes sketches)
1889
Martin Mining Company / Martin Phosphate Mining Company
General Correspondence
Box/Folder
141 / 1
Miscellaneous
1938-1960
Financial Records
Box/Folder
141 / 2
Statements
1939-1941
Legal Documents
Box/Folder
141 / 3
Miscellaneous (includes special partnership agreement; stock option agreement; assignments)
1939-1953
Reports
Box/Folder
141 / 4
Reports on Canyon Creek phosphate rock deposits
1947-1948
Monarch Mining and Power Company
General Correspondence
Box/Folder
141 / 5
Miscellaneous
1903-1935
Financial Records
Box/Folder
141 / 6
Miscellaneous (includes taxes, inventory of property in bankruptcy proceeding)
RESTRICTED
1925-1942
Reports
Box/Folder
141 / 7
"Report of Monarch Mine," by C.E. Fryberger
undated
Parrot Silver and Copper Company
General Correspondence
Box/Folder
141 / 8-9
Miscellaneous (correspondents include J.H. Mathews, Robert D. Grant)
1888-1901
Financial Records
Box/Folder
141 / 10
Miscellaneous (includes reports of operations, promissory notes)
1877-1899
Legal Documents
Box/Folder
141 / 11
Miscellaneous (includes agreements, stock option)
1890-1894
Organizational Records
Box/Folder
141 / 12
Miscellaneous (includes subscribers list, resolution)
1881, 1887
Miscellany
Box/Folder
141 / 13
Miscellaneous (includes clipping re report to the New York Stock Exchange; notes)
1887-1909
Peck Montana Company
General Correspondence
Box/Folder
141 / 14
Miscellaneous
1891-1908
Financial Records
Box/Folder
141 / 15
Statements of operations
1896-1900
141 / 16
Miscellaneous
1891-1909
Legal Documents
Box/Folder
141 / 17
Miscellaneous
1891-1907
Puget Sound Copper Company
General Correspondence
Box/Folder
142 / 1-4
Miscellaneous
1899-1901
Rumley Mining Company
General Correspondence
Box/Folder
142 / 5
Miscellaneous
1877-1965
Financial Records
Box/Folder
142 / 6
Assay and production reports
1890-1964
142 / 7
Bank book (deposits)
1898-1934
142 / 8
Cash journal
1891-1892
142 / 9
General ledger
1887-1888
Volume
30
Stock book
1880-1908
Box/Folder
143 / 1
Miscellaneous (includes bills, expenses)
1887
Legal Documents
Box/Folder
143 / 2
Miscellaneous (includes deeds, agreement, bond)
1874-1922
Reports
Box/Folder
143 / 3
"Report on Comet Mine and interests of the Montana Consolidated Copper Company," by H.J. MacKenzie; "Report on the Bismark-Von Armin Group of Mines including description of Grey Eagle-Comet-Bismark vein system," by A.C.H. Rex and Robert Johnson
1919, 1930
Miscellany
Box/Folder
143 / 4
Map, article on "Operations at Comet-Rumley"
1892, 1906
Seven Devils Mining District
General Correspondence
Box/Folder
143 / 5-6
Miscellaneous
1889-1952
Court Papers
Box/Folder
143 / 7
A.M. Holter vs. Massena Bullard, et al.: interlocutory decree
1915
Financial Records
Box/Folder
143 / 8
Miscellaneous (includes taxes, promissory notes)
RESTRICTED
1886-1962
Legal Documents
Box/Folder
143 / 9
Miscellaneous (includes agreements, leases)
1893-1910
Miscellany
Box/Folder
143 / 10
Miscellaneous (includes brochure; clippings on court case; sketches of mine)
1902-1910
Summit Mining Company
General Correspondence
Box/Folder
143 / 11
Miscellaneous
1898-1899
Financial Records
Box/Folder
143 / 12
Cash journal
1898-1900
143 / 13
Invoice from A.M. Holter Hardware Company
1899
Organizational Records
Box/Folder
143 / 14
Corporate record book
1898-1901
Miscellaneous Mining Companies
Miscellany
Box/Folder
144 / 1
Alaska Mexican Gold Mining Company
1897
144 / 2
Alaska Treadwell Gold Mining Company
1896-1901
144 / 3
Algom Uranium Mines Limited
1956
144 / 4
American Smelting and Refining Company
1901-1902
144 / 5
Bonanza Chief Mining Company
1899-1900
oversizebox-folder
1 / 144 / 5
Bonanza Chief Mining Company [oversize box]
1899-1900
Box/Folder
144 / 6
Bourbon Mining Company
1888-1889
144 / 7
Buckeye-Apache Mines Company
1964
144 / 8
Cameron-Nimmons Syndicate (Mitchell Gulch Mines)
1937-1942
144 / 9
Clendennin Group of Mining Claims
1940-1942
144 / 10
Coal Report
1887
144 / 11
Cokedale Coal Company
1906-1912
144 / 12
Compania de Inversiones del Pacifico (South America)
1946-1949
144 / 13
Cone Butte Mining District
1882-1883
144 / 14
Congress Mine
1892-1922
144 / 15
Consolidated Caribou Silver Mines, Inc.
1948-1949
144 / 16
Consolidated Coppermines Corporation
1926-1927
144 / 17
Consolidated Denison Mines Limited
1956
144 / 18
Continental Group of Mines
1900
144 / 19
Copper Canyon Mining Company
1941
144 / 20
Copper-Silver Montana Mining Company
1913-1914
144 / 21
Copper Stock Market Report
1913
144 / 22
Copperopolis Mine
1896-1901
144 / 23
Corbin Copper Belt
undated
144 / 24
Dandy and Ollie Consolidated Mines, Ltd.
1897-1914
144 / 25
Dolores Mines Company
1906-1907
144 / 26
East Pacific Mining Company
undated
144 / 27
Federal Group of Mining Company
1938-1939
144 / 28
Galena Mining Company
1895
144 / 29
Gold Leaf Mine
1941-1946
144 / 30
Gray Eagle Copper Company
1935-1936
144 / 31
Hamilton and Victor Reduction Company
1938-1951
144 / 32
Helena Mining and Reduction Company
1885-1888
144 / 33
Helena Silver Mining Company
1900-1905
144 / 34
Horr Coke and Coal Company
undated
144 / 35
Iona Gold Mining Company
1907-1909
144 / 36
Iron Mask Mine
1891-1899
144 / 37
Johannesberg Gold Mining Company
1906
144 / 38
Josephine Mining Company
1892
144 / 39
Kennecott Copper Corporation
1940; 1948
144 / 40
Kenwood Copper Mining Company
1900-19018
145 / 1
Livingston Coal and Coke Company
1901
145 / 2
Lucky Mc Uranium Corporation (Riverton, Wyoming Gas Hills Region)
1959
145 / 3
MacLeod-Cockshutt Gold Mines, Limited
1935
145 / 4
Marble Development Company
1903
145 / 5
Mascotte Mine
1907
145 / 6
Mineral Hill Mining District (Idaho)
1881
145 / 7
Mines Finance Company
1906-1912
145 / 8
Mines Management Company
1911-1912
145 / 9
Mining and Development Corporation
1922-1934
145 / 10
Montana Mining and Development Company
1901
145 / 11
Montana Verde Copper Company
1902
145 / 12
Mountain Chief Mine
1893-1910
145 / 13
Mullan Pass Coal Mining Company
1885-1901
145 / 14
North Butte Copper Corporation
1953-1954
145 / 15
North Moccasin Mining District
1882
145 / 16
Norwich Mine
1954
145 / 17
Nutmeg Group of Claims
1920-1923
145 / 18
Old Beckie Lode
1875
145 / 19
Polaris Mining Company
1957
145 / 20
Queen Mining and Milling Company
1900
145 / 21
Red Chief Mining Company
1895-1941
145 / 22
Richmond-Eureka Mining Company (reports)
1919
145 / 23
Ruby Silver Mining Company (organization)
undated
145 / 24
Rustler Mine
1893
145 / 25
Seven-Up Gold Mining Company, Inc.
1935-1936
145 / 26
Shannon Copper Company
1901-1902
145 / 27
Shannon Mining Company
1914-1915
145 / 28
St. Louis Mining and Milling Company of Montana
1895-1897
145 / 29
Suriana Mining and Smelting Company
1910
145 / 30
Tonopah Mining Company
1910-1912
145 / 31
United Park City Mines Company
1960
145 / 32
United Smelting and Refining Company
1894-1901
145 / 33
Valley Forge Mining Company
1907
145 / 34
Volunteer Mining Company
1910-1921
145 / 35
West Kootenai Mining District
1891-1898
145 / 36
Yellowstone Mining Company
1898-1901; 1959
145 / 37
Miscellaneous Mining Properties
1905-1960

Lumber and Timber Subgroups Return to Top

Container(s) Description Dates
D. M. Stuart and Son
General Correspondence
Box/Folder
146 / 1
Miscellaneous
1914-1921
Financial Records
Box/Folder
146 / 2
Miscellaneous
1911-1916
Miscellany
Box/Folder
146 / 3
Miscellaneous (includes maps)
undated
E. Z. Ferguson
General Correspondence
Box/Folder
146 / 4
Miscellaneous
1899-1917
Legal Documents
Box/Folder
146 / 5
Miscellaneous
1910-1915
Foley's Mill and Cabinet Works
General Correspondence
Box/Folder
146 / 6
Miscellaneous
1947-1959
Reports
Box/Folder
146 / 7
Annual reports
1947-1957
Hillsboro Timber
General Correspondence
Box/Folder
146 / 8
Miscellaneous
1911-1937
Financial Records
Box/Folder
146 / 9
Taxes
RESTRICTED
1911-1927
Legal Documents
Box/Folder
146 / 10
Miscellaneous
1911-1928
Holter-Boorman Lumber Company
General Correspondence
Box/Folder
146 / 11
Miscellaneous
1907-1915
Financial Records
Box/Folder
146 / 12
Miscellaneous
1911-1915
Legal Documents
Box/Folder
146 / 13
Miscellaneous
1908
Holter Lumber Company
General Correspondence
Box/Folder
146 / 14-17
Miscellaneous
1893-1908
Financial Records
Volume
31
General ledger
1898-1900
32
Sales abstract ledger
1903-1905
Box/Folder
147 / 1
Time books
May 1890- October 1895
147 / 2
Miscellaneous (includes statement of liabilities, inventories, taxes)
RESTRICTED
1892-1904
Legal Documents
Box/Folder
147 / 3
Miscellaneous (includes deeds to Sun River and Great Falls lots, purchase agreement for Wegner Creek saw mill)
1887-1907
Organizational Records
Box/Folder
147 / 4
Corporate record book
1887-1907
Humbird Lumber Company
General Correspondence
Box/Folder
147 / 5-10
Miscellaneous
1901-1907
148 / 1-3
Miscellaneous
1908-1953
Financial Records
Box/Folder
148 / 4-5
Annual reports
1914-1920, 1942
148 / 6
Miscellaneous (includes insurance, royalties paid, trial balance statement)
1909-1921
Legal Documents
Box/Folder
148 / 7
Agreement between John A. Humbird, Frederick Weyerhaeuser, and A.M. Holter
1900
Organizational Records
Box/Folder
148 / 8
Bylaws and minutes
1905-1932
Montana Lumber and Manufacturing Company
General Correspondence
Box/Folder
148 / 9
Miscellaneous
1895-1916
Financial Records
Box/Folder
148 / 10
Statements of account
1903-1910
148 / 11
Stock book
1889-1908
Legal Documents
Box/Folder
148 / 12
Deeds
1910
Organizational Records
Box/Folder
149 / 1
Corporate record book
1889-1910
Nehalem Timber
General Correspondence
Box/Folder
149 / 2-3
Miscellaneous
1895-1930
Financial Records
Box/Folder
149 / 4
Tax receipts
RESTRICTED
1895-1900
Legal Documents
Box/Folder
149 / 5
Miscellaneous
1892-1912
Miscellany
Box/Folder
149 / 6
Miscellaneous (includes list of timber lands owned by A. M. Holter in Caitsop County, Oregon; maps)
undated
Sand Point Lumber Company
General Correspondence
Box/Folder
149 / 7-9
Miscellaneous
1898-1900
150 / 1-2
Miscellaneous
1900
Financial Records
Box/Folder
150 / 3
Land account
1899-1900
Legal Documents
Box/Folder
150 / 4
Agreement
1900
Organizational Records
Box/Folder
150 / 5
Corporate record book
1898-1902
Stuart and Ferguson Timber Company
General Correspondence
Box/Folder
150 / 6-7
Miscellaneous
1909-1915
Financial Records
Box/Folder
150 / 8
Miscellaneous (includes statement of account)
1910-1914
Legal Documents
Box/Folder
150 / 9
Release agreements
1910-1916
Clippings
Box/Folder
150 / 10
Re sheriff's sale on execution in foreclosure
1919
Siuslaw Timber
General Correspondence
Box/Folder
151 / 1-2
Miscellaneous
1911-1932
Financial Records
Box/Folder
151 / 3
Taxes
RESTRICTED
1915-1923
151 / 4
Miscellaneous (includes statements of account, payment schedule of purchase of land)
1915-1925
Legal Documents
Box/Folder
151 / 5
Miscellaneous (includes deeds and agreements with Mapleton Timber Company and others for purchase of Siuslaw timber lands)
1913-1928
Miscellany
Box/Folder
151 / 6
Miscellaneous (includes plats; maps)
undated
Walter Cooper Company
General Correspondence
Box/Folder
151 / 7-10
Miscellaneous
1904-1920
Financial Records
Box/Folder
152 / 1
Miscellaneous
1903-1912
Legal Documents
Box/Folder
152 / 2
Miscellaneous (includes deeds, negotiations with Northern Pacific Land Department for timber purchase)
1903-1911
Organizational Records
Box/Folder
152 / 3
Articles of incorporation
1904
152 / 4
Corporate record book
1904-1911
152 / 5
Miscellaneous (includes stock certificates, notices of meetings, proxies)
1904-1911
Miscellany
Box/Folder
152 / 6
Township/range plats
1903-1912
152 / 7
Miscellaneous (includes inventories of lands, buildings, and supplies)
undated
Miscellaneous Lumber and Timber Companies
Miscellany
Box/Folder
152 / 8
Alameda Land Company
1910-1917
152 / 9
Alemeda Trust/Investment Company
1912-1917
152 / 10
Calaveras Land and Timber Corporation
1947-1949
152 / 11
Clancy Mill
1877
152 / 12
Holter and Evenson Lumber
1864-1865
152 / 13
Minnesota and Oregon Land and Timber Company
1914-1920
152 / 14
Oregon and Montana Lumber Company
1899-1905

Agriculture Subgroups Return to Top

Container(s) Description Dates
Blackfoot Cattle Company
General Correspondence
Box/Folder
153 / 1-5
Miscellaneous
1901-1917
Financial Records
Box/Folder
153 / 6
Balance sheets
1912-1916
Volume
33
Cash book
1913
Box/Folder
153 / 7
Journal
1902-1916
153A / 1-2
Ledgers
1913-1916
153A / 3
Miscellaneous (includes inventories, board bills, report on stallions and jacks)
1901-1917
Legal Documents
Box/Folder
153A / 4
Miscellaneous (includes deeds and agreements)
1903-1918
Organizational Records
Box/Folder
153A / 5
Corporate record book
1902-1916
153A / 6
Miscellaneous (includes stock certificates, proxies, organization proposal)
1913-1916
Miscellany
Box/Folder
153A / 7
Miscellaneous (includes township/range plats, description of claim improvements, statement of creditors)
1914, undated
Holter and Arnold
General Correspondence
Box/Folder
154 / 1
Miscellaneous
1902-1918
Financial Records
Box/Folder
154 / 2-3
Miscellaneous (includes invoices, wool sales, taxes)
RESTRICTED
1904-1915
Legal Documents
Box/Folder
154 / 4
Lease of ranch by A. Whitney
1903
Judith Farms Company / N-Bar Ranch Company
General Correspondence
Box/Folder
154 / 5-11
Miscellaneous [Judith Farms Company]
1913-1919
155 / 1-7
Miscellaneous [Judith Farms Company]
1920-1922
156 / 1-9
Miscellaneous [Judith Farms Company]
1922-1926
157 / 1-9
Miscellaneous [Judith Farms Company]
1927-1941
158 / 1-7
Miscellaneous [N-Bar Ranch Company]
1942-1963, undated
Financial Records
Box/Folder
158 / 8
Appraisal of N-Bar Ranch
1957
158 / 9
Audit reports [Judith Farms Company; N-Bar Ranch Company]
1922; 1931-1951
159 / 1-3
Audit reports [N-Bar Ranch Company]
1952-1962
159 / 4
Balance sheets
1913-1938
Volume
34-35
Cash books [gap 1920-1921]
1913-1924
Box/Folder
159 / 5
Comparative financial statements
1951-1961
159 / 6
Inventories
1923-1937
159 / 7
Invoices
1914-1924
159 / 8
Land transactions volume
1913-1923
159 / 9
Payroll
1923-1945
159 / 10
Statements of accounts
1922-1930
159 / 11
Tax assessment lists
RESTRICTED
1927-1930
159 / 12
Tax receipts
RESTRICTED
1921-1928
160 / 1-2
Tax returns
RESTRICTED
1922-1946
Legal Documents
Box/Folder
160 / 3-4
Miscellaneous (includes deeds, oil and gas leases, land grants, abstracts of title)
1906-1956
Minutes
Box/Folder
160 / 5
N-Bar Ranch Company
1958-1963
Organizational Records
Box/Folder
160 / 6
Miscellaneous (includes bylaws, resolution and annual report)
1927, undated
Printed Materials
Box/Folder
160 / 7
Annual Angus sale catalogs; T-Bone Feeders, Inc. prospectus; announcement of offering for sale of the N-Bar Ranch
1948-1962, undated
Reports
Box/Folder
160 / 8
"Report on N-Bar Ranch," by Professor Thomas Shaw
1914
Miscellany
Box/Folder
160 / 9
Township/range plats
undated
160 / 10
Miscellaneous (includes memoranda of lands sold, inventory of office, notes, water rights)
undated
Clippings
Box/Folder
160 / 11
Miscellaneous (re history of N-Bar Ranch, cattle sales, subdivision into small farms, etc.)
1921-1963
Lavold Ranch
General Correspondence
Box/Folder
161 / 1
Miscellaneous
1925-1930
Financial Records
Box/Folder
161 / 2
Miscellaneous (includes accounts, bills, taxes)
RESTRICTED
1924-1928
Legal Documents
Box/Folder
161 / 3
Miscellaneous (includes deeds, mortgages, grazing permits)
1891-1927
McDonald Creek Sheep Company
General Correspondence
Box/Folder
161 / 4
Miscellaneous
1893-1915
Financial Records
Box/Folder
161 / 5
Miscellaneous (includes bank statements, statement of indebtedness, expenses)
1892-1900
Legal Documents
Box/Folder
161 / 6
Deeds
1893
Organizational Records
Box/Folder
161 / 7
Corporate record book
1892-1897
Montana Flour Mills Company
General Correspondence
Box/Folder
162 / 1-7
Miscellaneous
1911-1965
Interoffice Correspondence
Box/Folder
163 / 1
Board of directors
1933; 1956-1957
163 / 2
Miscellaneous
1944; 1956-1959
Financial Records
Box/Folder
163 / 3
Analysis [of] capital expenditures
1961-1964
163 / 4
Auditor's report
1959, 1962
163 / 5-9
Balance sheets [gap 1943-1951]
1913-1958
163 / 10
Comparative balance sheets [gap 1932-1941]
1931-1959
163 / 11
Comparison earnings
1913-1957
164 / 1
Comparison earnings
1957-1959
164 / 2
Montana Elevator Company balance sheets
1942-1959
164 / 3
Progress reports: capital expenditures
1956-1958
164 / 4-5
Miscellaneous (includes financial statements, sales, stock dividends)
1942-1963, undated
Organizational Records
Box/Folder
164 / 6
Bylaws additions
undated
164 / 7
Colorado Milling and Elevator Company merger
1947-1948
164 / 8-9
Minutes: Board of directors
1954-1964
164 / 10
Minutes: Stockholders
1937-1940, 1963
164 / 11
Stockholders lists
circa 1948
Printed Material
Box/Folder
165 / 2
Employee pension plan booklets
1960
165 / 3
The Hook-Up of the Millers' National Federation [newsletter]
1948-1949
165 / 4
Miscellaneous (includes "It's the wheat plus intelligent milling" brochures, Millers' National Federation directory of mill executives, financial planning brochures)
1935-1948, 1961
Reports
Box/Folder
165 / 5
Annual report of stockholders' meeting
1941-1944
165 / 6
Annual report to stockholders
1961-1967
165 / 7
Elevator Division report
1961-1962
165 / 8
Feed Division report
1961-1962
165 / 9
General manager
1913-1962
Press Releases
Box/Folder
165 / 1
20th anniversary of flour and bread enrichment
1961
Subject Files
Box/Folder
165 / 10-13
Montana Flour Mills Company sale to Colorado Milling and Elevator Company
1947-1948
Clippings
Box/Folder
166 / 1
Articles re Montana Flour Mills Company
1940s-1960s
Silver Star Ranch
General Correspondence
Box/Folder
166 / 2-4
Miscellaneous
1902-1921
167 / 1
Miscellaneous
1929-1946
Financial Records
Box/Folder
167 / 2
Miscellaneous (includes statements, invoices)
1913-1945
Legal Documents
Box/Folder
167 / 3
Miscellaneous (includes deeds, lien, land patents, grazing permit, agreements)
1903-1938
Miscellany
Box/Folder
167 / 4
Miscellaneous (includes township/range plat, brand recordings, pedigree records)
1928, 1941, undated
Miscellaneous Agriculture Companies
Miscellany
Box/Folder
167 / 5
Adolf Gobel, Inc.
1941
167 / 6
Boulder Ranch
1912-1915
167 / 7
Cascade Land Company
1892-1911
167 / 8
Crow Creek Ranch Company
1914-1915
167 / 9
Holter, McNinch and Monroe
1904-1908
167 / 10
Mexican Plantation Company of Wisconsin
1904-1907
167 / 11
Meyer Coffee Creek Ranch
1920-1941
167 / 12
O'Donnell-Flanagan Ranch
1916-1927
167 / 13
Ross Fork Sheep Company
1913-1914
167 / 14
Seven Devils Ranch
undated
167 / 15
Valley Farms Company
1913-1918

Real Estate and Investment Subgroups Return to Top

Container(s) Description Dates
Castle Land Company
General Correspondence
Box/Folder
168 / 1
Miscellaneous
1893-1910
Legal Documents
Box/Folder
168 / 2
Miscellaneous (includes abstract of title, land patent)
1891, 1923
Organizational Records
Box/Folder
168 / 3
Corporate record book
1897-1900
168 / 4
Miscellaneous (includes stock certificate, proxies, resolution, disincorporation)
1897-1907
Couch's Addition (Portland, Oregon)
General Correspondence
Box/Folder
168 / 5
Miscellaneous
1910-1960
Financial Records
Box/Folder
168 / 6
Taxes
RESTRICTED
1916-1954
168 / 7
Miscellaneous (includes lot sales, collections)
1910-1916
Legal Documents
Box/Folder
168 / 8
Miscellaneous (includes deeds, mortgages, trusts)
1910-1958
Miscellany
Box/Folder
168 / 9
Plat
undated
Hotel Investment Company
Financial Records
Box/Folder
168 / 10
General ledger
undated
Miscellany
Box/Folder
168 / 11
Miscellaneous (includes stock certificates; letter re mortgage)
1911-1933
Lewistown Commercial Company
General Correspondence
Box/Folder
168 / 12
Miscellaneous
1914-1918
Financial Records
Box/Folder
168 / 13
Miscellaneous (includes balance sheets, rent rolls)
1912-1915
Minutes
Box/Folder
168 / 14
Shareholders meeting
1913
Montana Loan and Realty Company
General Correspondence
Box/Folder
169 / 1
Miscellaneous (encloses testimony of George H. Casey in Maxime LaLande vs. City of Butte)
1901-1912
Organizational Records
Box/Folder
169 / 2
Miscellaneous (includes annual report, prospectus)
1893-1908
Montana Wholesale Land Company
General Correspondence
Box/Folder
169 / 3-4
Miscellaneous
1913-1928
Financial Records
Box/Folder
169 / 5
Railroad Division land contract payments
1917-1921
169 / 6
Miscellaneous (includes land prices, profits, taxes)
RESTRICTED
1917-1922
Legal Documents
Box/Folder
169 / 7
Agreements
1919-1923
Miscellany
Box/Folder
169 / 8
Township/range plats
undated
Park Avenue Building Company
General Correspondence
Box/Folder
169 / 9
Miscellaneous
1923-1962
Financial Records
Box/Folder
169 / 10
Balance sheets
1946-1961
Rancho California Corporation
General Correspondence
Box/Folder
169 / 11
Miscellaneous
1958-1961
Financial Records
Box/Folder
169 / 12
Account journal
1958-1961
170 / 1
Bank statements
1958-1962
170 / 2
General ledger
1958-1961
170 / 3
Miscellaneous (includes tax returns, balance sheets, Thriftmart, Inc. rent payments, checkstubs)
RESTRICTED
1958-1961
Organizational Records
Box/Folder
170 / 4
Corporate record book [loose-leaf sheets]
1958-1961
Miscellany
Box/Folder
170 / 5
Miscellaneous (includes memoranda re Pomona, California super market investment)
1958
Thompson Investment Company
General Correspondence
Box/Folder
170 / 6-7
Miscellaneous
1896-1918
Financial Records
Box/Folder
170 / 8
A. M. Holter account
1904-1907
Veterans Building Corporation (Culver City, California)
General Correspondence
Box/Folder
170 / 9
Miscellaneous
1942-1949
Financial Records
Box/Folder
170 / 10
Balance sheets
1946-1947
Legal Documents
Box/Folder
170 / 11
Miscellaneous (includes articles of incorporation, bylaws, stock subscription, minutes)
1946
Clippings
Box/Folder
170 / 12
Miscellaneous (re James F. Dickason, founder of company)
1936, 1949
Austin W. Warr
General Correspondence
Box/Folder
171 / 1-4
Miscellaneous (re Lewistown real estate; letters after March 1917 concern his estate)
1902-1923
Financial Records
Box/Folder
171 / 5
Miscellaneous (re estate)
1913-1917
Legal Documents
Box/Folder
171 / 6
Miscellaneous (re estate)
1917-1927
Western Loan and Building Company
Financial Records
Box/Folder
171 / 7-10
Balance sheets [some gaps in dates]
1938-1946
172 / 1-2
Balance sheets
1947
Organizational Records
Box/Folder
172 / 3
Articles of incorporation
undated
Miscellaneous Real Estate Companies
Miscellany
Box/Folder
172 / 4
Boulder Real Estate
1883-1902
172 / 5
Castle Real Estate and Improvement Company
1892-1894
172 / 6
Collins Land Company
1901-1928
172 / 7
Conrad, Bruce and Company Investors
1943-1946
172 / 8
Electric Building Company
1892-1902
172 / 9
Gardena Tract (California)
1939-1942
172 / 10
Helena Development Company
undated
172 / 11
Judith Realty Company
1923
172 / 12
Northern Land Company
1912-1910
172 / 13
Rainbow Falls Land Company
1912
172 / 14
Republic Land Company
1934-1936
172 / 15
Standard Shares, Inc.
1959

Mercantile Subgroups Return to Top

Container(s) Description Dates
Coeur D'alene Hardware Company
General Correspondence
Box/Folder
173 / 1
Miscellaneous
1895-1914
Financial Records
Box/Folder
173 / 2
Financial statements
1911-1913
F. S. Lang Company (Nome, Alaska)
General Correspondence
Box/Folder
173 / 3-5
Miscellaneous
1893-1910
Financial Records
Box/Folder
173 / 6
Miscellaneous (includes balance sheets, financial report)
1905-1910
Legal Documents
Box/Folder
173 / 7
Miscellaneous (includes deeds, mining claims, patent application for "Oderless Dry Closet", employment contracts)
1893-1905
Organizational Records
Box/Folder
173 / 8
Corporate record book
1887-1901
Graves Mercantile Company
General Correspondence
Box/Folder
174 / 1
Miscellaneous
1904-1915
Financial Records
Box/Folder
174 / 2
Miscellaneous
1901-1914
Legal Documents
Box/Folder
174 / 3
Miscellaneous (includes bill of sale, escrow agreement)
1912, undated
Organizational Records
Box/Folder
174 / 4
Miscellaneous (includes corporate record book, stock certificates)
1901-1902
Clippings
Box/Folder
174 / 5
Article re fatal explosion at Graves Mercantile Company warehouse in Boulder
1910
Judith Hardware Company
General Correspondence
Box/Folder
174 / 6
Miscellaneous
1901-1924
Legal Documents
Box/Folder
174 / 7
Miscellaneous (includes abstracts of title, extension agreements)
1924-1937
Murphy-Maclay Hardware Company
General Correspondence
Box/Folder
174 / 8
Miscellaneous
1948-1959
Financial Records
Box/Folder
174 / 9
Annual reports
1957-1962
174 / 10
Balance sheets, statements
1947-1961
Minutes
Box/Folder
174 / 11
Stockholders and board of directors
1950-1958
Miscellany
Box/Folder
174 / 12
Miscellaneous (includes notice of stockholders meeting; graph of "Where the dollar received from sales goes.")
1949-1959
Norris Mercantile Company
General Correspondence
Box/Folder
174 / 13-14
Miscellaneous
1902-1915
Financial Records
Box/Folder
174 / 15
Miscellaneous (includes audit report, statement of accounts)
1906, 1908
Miscellaneous Mercantile Companies
Miscellany
Box/Folder
174 / 16
Holter and Ellis
1881
174 / 17
Missoula Mercantile Company
1933

Oil Subgroups Return to Top

Container(s) Description Dates
Harold R. Hamilton
General Correspondence
Box/Folder
175 / 1
Miscellaneous
1936-1950
Legal Documents
Box/Folder
175 / 2
Consent of transferee of mineral interest
1939
Eugene B. Milburn
General Correspondence
Box/Folder
175 / 3-5
Aubrey M. Holter
1930-1944
175 / 6
Norman B. Holter
1913-1955
175 / 7
Miscellaneous
1932-1956
Financial Records
Box/Folder
175 / 8
Balance sheets
1930-1939
Milburn and Hamilton
General Correspondence
Box/Folder
175 / 9
Miscellaneous
1937-1957
Financial Records
Box/Folder
175 / 10
Cash position
1935
Miscellany
Box/Folder
175 / 11
Plats
1937, undated
Miscellaneous Oil Companies
Miscellany
Box/Folder
175 / 12
Amerada Petroleum Corporation
1959-1960
175 / 13
California Company
1959-1960
175 / 14
Continental Oil Company
1940-1943
176 / 1
Dome Oil Company
1934-1939
176 / 2
Elk Basin Petroleum Company
1917
176 / 3
Hammil Oil Corporation
1933-1937
176 / 4
Hammil Royalties Corporation
1938-1944
176 / 5
Homer and Bull Bayou Oil Fields
1919
176 / 6
Honolulu / Seaboard Oil Corporations
1938-1944
176 / 7
Hover, Schwartz and Company
1932-1934
176 / 8
Irvine E. Stewart (Reagan Oil Lease)
1935-1942
176 / 9
Reagan Associates (Reagan Oil Lease)
1942-1954
176 / 10
McAlester California Oil Company
1942-1959
176 / 11
Milton Oil Corporation
1933-1942
176 / 12
Mohawk Petroleum Corporation
1934-1960
176 / 13-14
Pacific Western Oil Corporation
1930-1943
176 / 15
Reading Oil Corporation
1940-1944
176 / 16
Ring Oil Company
1940-1960
176 / 17
Standard Oil Company of California
1959-1960
176 / 18
Sun Oil Company
1959-1960
176 / 19
Union Oil Company of California
1936-1960
176 / 20
Miscellaneous oil companies
1935-1960

Utility and Transportation Subgroups Return to Top

Container(s) Description Dates
Bellingham Bay and Eastern Railroad Company
General Correspondence
Box/Folder
177 / 1-2
Miscellaneous
1892-1912
Financial Records
Box/Folder
177 / 3
Miscellaneous (includes operations of J.J. Donovan, Trustee; list of notes held by Anton M. Holter)
1891-1905
Legal Documents
Box/Folder
177 / 4
Miscellaneous (includes agreements)
1899
Helena Electric Railway Company
General Correspondence
Box/Folder
177 / 5
Miscellaneous
1889-1894
Financial Records
Box/Folder
177 / 6
Balance sheets
1891-1894
Miscellany
Box/Folder
177 / 7
Miscellaneous (includes employment and wage testimonial; list of stockholders)
1887-1903
Montana Power Company
General Correspondence
Box/Folder
177 / 8-9
Miscellaneous
1941-1959
Financial Records
Box/Folder
177 / 10
Miscellaneous (includes financial statements, dividends paid, statistical information)
1949-1954
Legal Documents
Box/Folder
177 / 11
Agreements
1948-1952
Organizational Records
Box/Folder
177 / 12
Bylaws
1952
177 / 13
Notices of meetings
1948-1952
Press Releases
Box/Folder
177 / 14
Securities and Exchange Commission, Philadelphia
1942
Printed Material
Box/Folder
177 / 15
Miscellaneous (includes "The Montana Power Outlet", "Power for Montana", "A Study of the Montana Power Company")
1949-1953, undated
Speeches
Box/Folder
177 / 16
Talks given by J. E. Corette, Jr.
1949, 1952
Clippings
Box/Folder
177 / 17
Newspaper article (re power needs of Montana and Wyoming)
1951
United Missouri River Power Company
General Correspondence
Box/Folder
178 / 1-2
Miscellaneous
1899-1913
Financial Records
Box/Folder
178 / 3
Miscellaneous (re re-financing)
1907-1908
Reports
Box/Folder
178 / 4
President's report
1907
Miscellany
Box/Folder
178 / 5
Miscellaneous (includes purchase agreements; clipping)
1903-1909
Miscellaneous Utility and Transportation Companies
Miscellany
Box/Folder
178 / 6
Castle Water and Power Company
1890-1895
178 / 7
Great Falls Electric Street Railway
1888-1889
178 / 8
Helena and Northern Railroad Company
1887-1889
178 / 9
Helena, Boulder Valley and Butte Railroad Company
1887-1895
178 / 10
Helena Electric Company
1891-1893
178 / 11
Helena Gas Light and Coke Company
1889-1905
178 / 12
Helena Power and Light Company
1896-1899
178 / 13
Helena Steam Power and Lighting Company
1888, undated
178 / 14
Helena Water Works Company
1910
178 / 15
Helena Water and Electric Power Company
1898-1901

Miscellaneous Subgroups Return to Top

Container(s) Description Dates
Automobile Warehouse And Service Company
General Correspondence
Box/Folder
179 / 1
Miscellaneous
1917-1922
Financial Records
Box/Folder
179 / 2
Miscellaneous (includes financial statements, balance sheets)
1917-1920
Capital Lanes, Inc.
General Correspondence
Box/Folder
179 / 3
Miscellaneous
1948-1953
Financial Records
Box/Folder
179 / 4
Miscellaneous (includes audit reports, balance sheets)
1950-1952
Legal Documents
Box/Folder
179 / 5
Miscellaneous (includes mortgages, options)
1949-1956
Minutes
Box/Folder
179 / 6
Capital Lanes, Inc.; Benevolent and Protective Order of Keglers
1949-1951
Miscellany
Box/Folder
179 / 7
Miscellaneous (includes "Brief history"; Benevolent and Protective Order of Keglers ritual; clippings)
1949-1950
Deeks, Inc.
General Correspondence
Box/Folder
179 / 8
Miscellaneous
1947-1949
Financial Records
Box/Folder
179 / 9
Miscellaneous (includes operating statement, balance sheet)
1947
Legal Documents
Box/Folder
179 / 10
Miscellaneous (includes Canadian patent certificate of Joseph Chester Fox for hunting decoys)
1940-1949
Minutes
Box/Folder
179 / 11
Stockholders' meeting
1948
Miscellany
Box/Folder
179 / 12
Miscellaneous (includes lists of questions prepared for M. M. Neal and John L. Feusner)
1947
Lower Yellowstone Project
General Correspondence
Box/Folder
179 / 13-14
Miscellaneous
1905-1909; 1953
Financial Records
Box/Folder
179 / 15
Miscellaneous (includes check registers, statements of work done)
1907-1909
Legal Documents
Box/Folder
179 / 16
Contract, specifications
1905-1907
179 / 17
Miscellaneous (includes contracts with Charles Stabern for construction of head works)
1905-1908
Miscellany
Box/Folder
179 / 18
Map, inventory, etc.
1906-1907
Pacific Coast and Norway Packing Company
General Correspondence
Box/Folder
180 / 1-5
Miscellaneous
1901-1920
Financial Records
Box/Folder
180 / 6
Miscellaneous (includes financial statements, balance sheets)
1909-1914
Legal Documents
Box/Folder
181 / 1
Miscellaneous (includes deeds, purchase agreement for canned salmon, stock agreement)
1904-1917
Minutes
Box/Folder
181 / 2
Board of directors, stockholders
1912
Reports
Box/Folder
181 / 3
Miscellaneous (includes report to stockholders, report on canned salmon markets, report on company store)
1910, undated
Society of Montana Pioneers
General Correspondence
Box/Folder
181 / 4
Miscellaneous
1909-1916
Financial Records
Box/Folder
181 / 5
Treasurer's reports
1898-1916
Organizational Records
Box/Folder
181 / 6
Constitution, membership
1910-1911
Miscellany
Box/Folder
181 / 7
Miscellaneous (includes program from the 20th annual meeting of the Society of Montana Pioneers [1903]; "Some Old History: As Told By Martin Barrett"; list of subscribers to W. F. Sanders Memorial Association Fund)
1899-1905
Clippings
Box/Folder
181 / 8
Miscellaneous (includes reports on annual meetings, reminiscences by Barney Hughes and Reginald Stanley)
1904-1912, undated
Warehouse and Trackage Company
General Correspondence
Box/Folder
181 / 9
Miscellaneous
1913-1915
Financial Records
Box/Folder
181 / 10
Miscellaneous (includes balance sheets, tax notices)
RESTRICTED
1913-1919
Miscellany
Box/Folder
181 / 11
Miscellaneous (includes plat; map)
1914
Miscellaneous
Legal Documents
Box/Folder
181 / 12
Abstracts of Title: Lewis and Clark County
1888-1930
181 / 13
Abstracts of Title: Madison County
1921, 1929
181 / 14
Abstracts of Title: Missoula County
1909
182 / 1
Abstracts of Title: Sweet Grass County
1912
182 / 2
Affidavits
1912-1917
182 / 3
Agreements
1866-1945
182 / 4
Certificates
1875-1911
182 / 5
Deeds
1881-1948
182 / 6
Extracts
1891
182 / 7
Mortgages
1911-1927
182 / 8
Water rights
1884-1905
Subject Files
Box/Folder
182 / 9
Adams Cable Codex
1896
182 / 10
Creeklyn Ditch Company
1912
182 / 11
E. G. Maclay and Company
1872-1876
182 / 12
Fourteen Karats, Inc.
1958-1963
182 / 13
Great Falls Iron Works
1892-1932
182 / 14
Helena
1890-1937
182 / 15
Helena: school census
1879 February
182 / 16
Heinrich Spick personnel file
1923
182 / 17
Henry Elling
1902
182 / 18
"History of the Montana Railroad Company"
undated
182 / 19
Kessler Brewing Company
1915-1954
182 / 20
Lewis and Clark Broadcasting Corporation
1947-1949
182 / 21
"Looking backwards : Early history of Pharmacy in Montana"
1928
182 / 22
Montana Club
1895
182 / 23
Montana Industrial Laboratory
1950
182 / 24
Montana Opera House Company
1939, 1959
182 / 25
Montana Republican Budget and Finance Committee
1943-1944
182 / 26
Petersburg Packing Company
1919-1923
182 / 27
Teton Cooperative Reservoir Company
1917
182 / 28
Warr Townsite plat
undated
182 / 29
Western Empire Insurance Company
1908-1915

Names and SubjectsReturn to Top

Subject Terms

  • Bowling--Montana
  • Building materials--Montana
  • Cattle Ranching--Montana
  • Coal mines and mining--Montana
  • Copper mines and mining--Montana
  • Dams --Missouri River
  • Electric power--Montana
  • Fisheries--Montana
  • Flour-mills--Montana
  • Frontier and pioneer life--Montana
  • Fuelwood gatherers--Montana
  • Gold mines and mining--Montana
  • Grain--Milling--Montana
  • Hardware stores--Montana--Helena
  • Hardware stores--Montana--Virginia City
  • History--Montana--Societies
  • Horse industry--Montana
  • Investments--Montana--Helena
  • Iron mines and mining--Montana
  • Land companies--Montana
  • Lumber trade--Montana
  • Lumber trade--Montana--Helena
  • Lumber trade--Oregon
  • Mines and mineral resources--Alaska
  • Mines and mineral resources--Arizona
  • Mines and mineral resources--Canada
  • Mines and mineral resources--Colorado
  • Mines and mineral resources--Idaho
  • Mines and mineral resources--Mexico
  • Mines and mineral resources--Montana
  • Mines and mineral resources--Nevada
  • Mines and mineral resources--Utah
  • Mines and mineral resources--Washington
  • Mines and mineral resources--Wyoming
  • Mining machinery--Design and construction
  • Mules --Montana
  • Norwegian Americans--Montana
  • Petroleum industry and trade--Montana
  • Phosphate mines and mining--Montana
  • Physicists--Montana
  • Platinum mines and mining
  • Railroads--California
  • Railroads--Design and Construction
  • Railroads--Montana
  • Real estate business--Montana--Helena
  • Research--Montana--Helena
  • Reservoirs--Montana
  • Retail trade--Montana--Helena
  • Sheep Ranches--Montana
  • Silver mines and mining--Montana
  • Smelting--Montana--East Helena
  • Street-railroads--Montana--Helena
  • Telephone--Montana
  • Townsites--Montana
  • Uranium mines and mining
  • Water-supply--Montana
  • World War, 1914-1918

Personal Names

  • Holter, Anton M., 1831-1921 (creator)

Geographical Names

  • Alaska--Commerce
  • Arizona--Commerce
  • Boulder (Mont.)--Commerce
  • Bozeman (Mont.)--Commerce
  • Butte (Mont.)--Commerce
  • Canada--Commerce
  • Castle (Mont.)--Commerce
  • Clancy (Mont.)
  • Cokedale (Mont.)
  • Colorado--Commerce
  • Cone Butte Mining District (Mont.)
  • Corbin (Mont.)
  • East Helena (Mont.)
  • Emigrant (Mont.)
  • Flesher (Mont.)
  • Fort Buford (undated)
  • Great Falls (Mont.)--Commerce
  • Hauser Dam (Mont.)
  • Helena (Mont.)--Commerce
  • Helena (Mont.)--History
  • Hillsboro (Or.)--Commerce
  • Idaho--Commerce
  • Jefferson County (Mont.)
  • Kalispell (Mont.)--Commerce
  • Landusky (Mont.)--Commerce
  • Lewistown (Mont.)--Commerce
  • Livingston (Mont.)--Commerce
  • Lower Yellowstone Irrigation Project (Mont.)
  • Maiden (Mont.)
  • Melville (Mont.)
  • Mexico--Commerce
  • Michigan--Commerce
  • Miles City (Mont.)--Commerce
  • Missoula (Mont.)--Commerce
  • Missouri River--Power utilization
  • N Bar Ranch (Mont.)
  • Nehalem (Or.)
  • Neihart (Mont.)
  • Nevada--Commerce
  • Norris (Mont.)
  • Oregon--Commerce
  • Petersburg (Alaska)
  • Portland (Or.)
  • Rimini (Mont.)
  • Seven Devils Mining District (Idaho)
  • Seven Devils Ranch (Idaho)
  • Silver Star (Mont.)
  • Silver Star Ranch (Mont.)
  • Siuslaw National Forest (Or.)
  • Utah--Commerce
  • Virginia City (Mont.)--Commerce
  • Washington (State)--Commerce
  • West Kootenai Mining District (Wash.)
  • White Sulphur Springs (Mont.)
  • Wickes (Mont.)
  • Willamette Gardens (Or.)
  • Wyoming--Commerce.
  • Yale (Mont.)