Marcus Daly family papers, 1883-1996

Overview of the Collection

Creator
Marcus Daly Family
Title
Marcus Daly family papers
Dates
1883-1996 (inclusive)
Quantity
91.4 linear feet
Collection Number
Mss 619
Summary
The collection contains family papers and records related to the business investments of Marcus Daly of Montana, copper magnate, businessman, and politician. The collection primarily consists of family estate papers and business records of the Bitterroot Stock Farm from the 1880s to 1990s. The daily operational activities of the Bitterroot Stock Farm, including ranching, horse breeding, and agricultural activities, are especially well documented. The records of the Valley Mercantile of Hamilton are also quite extensive and detail the financial activities of the company. The collection also contains records related to the business investments of Marcus Daly and his heirs in mining industries, water irrigation projects, retail businesses and real estate ventures from the 1880s to the 1990s. Materials include correspondence, financial records, reports, minutes, legal documents and aerial maps of the family properties.
Repository
University of Montana, Mansfield Library, Archives and Special Collections
Archives and Special Collections
Maureen and Mike Mansfield Library
University of Montana
32 Campus Dr. #9936
59812-9936
Missoula, MT
Telephone: 406-243-2053
library.archives@umontana.edu
Access Restrictions

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

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

Historical NoteReturn to Top

Marcus Daly, businessman and copper magnate, was born December 5, 1843 in county Craven, Ireland. At age 15, he immigrated to New York and worked odd jobs for five years until he saved enough money to purchase passage to San Francisco in 1861. In California, he sought out employment in mining, and by 1871, he had become a foreman for the Walker brothers in Salt Lake City where he supervised their local mining and banking interests. It was there that he met his wife, Margaret Evans, whom he wed in 1872. They had four children: Margaret Augusta, Mary, Marcus II and Harriot Daly. Harriot Daly married Count Anton Sigray and their daughter, Countess Margit Sigray Bessenyey inherited the Daly family estate in 1950 when her mother died.

Marcus Daly built an empire by seeking out potential profitable mines and convincing wealthy investors to provide financial assistance to develop them. In 1881, with the help of George Hearst, Ali Haggin, and Lloyd Tevis of California, Daly was able to develop one of the world’s most prosperous copper mines in Anaconda, Montana. Daly managed the Anaconda Copper Mining Company from 1881 to the late 1890s.

By the 1880s, Daly’s business interests expanded to the Bitterroot Valley in Hamilton, Montana. He began purchasing and developing large tracts of land in the Bitterroot Valley that eventually became a 22,000 acre farm known as the Bitterroot Stock Farm. The Stock Farm grew to be a world-class agricultural and horse breeding facility and stayed in the Daly family until the 1990s.

The Stock Farm consisted of several ranching properties, agricultural lands, and horse facilities including outdoor and covered race tracks, a horse hospital, and Tammany Castle, which was a stable that Daly built to provide luxury accommodations for his select horses. The Daly family residence, which was originally owned by Anthony Chaffin, was part of the Bitterroot Stock Farm property. Marcus Daly remodeled the home in the late 1880s into a beautiful country mansion known as Riverside. In 1909, Margaret Daly remodeled the home again in a Georgian-style Colonial Revival mansion and was one of the most elegant homes in the state of Montana. Today the home runs as a museum and is known as the Daly Mansion. The home and Stock Farm property had extensive grounds including gardens, orchards, and a deer park. Daly purchased several ditch companies in order to develop an effective irrigation system to support the agricultural activities of the Stock Farm and the surrounding area.

Once the Stock Farm was firmly established, Daly turned his attention to the timber industry in the Bitterroot Valley. He purchased vast acres of timberlands and built sawmills in the Bitterroot Valley in order to fuel the smelters for his mining operations in Anaconda. By the 1890s, because of the presence of Daly’s Stock Farm, along with the creation of several active saw mill businesses and an active railroad line, the population of the Bitterroot Valley area increased dramatically. In order to accommodate rising numbers of workers, Daly worked with land agent, James W. Hamilton, to purchase large tracts of land and developed local businesses and infrastructures to support the growing population of local workers and families. In 1890, Daly opened the Bitterroot Development Company Store in Hamilton, which eventually became the Valley Mercantile in 1908. The Mercantile was a prominent feature of downtown Hamilton and continued to thrive until it burned down in 1935. Daly continued to influence business development and local politics until his death in 1900.

After Daly’s death, his estate and investments were transferred to his wife Margaret Daly, his son Marcus Daly II, and his daughters Mary Daly Gerrard and Harriot Daly Sigray. The estate of Marcus Daly remained in the hands of the Daly family over the next several generations.

Throughout the 20th century, the Daly family heirs invested in and created new businesses in Montana and elsewhere. In 1950, the Daly estate was passed onto the granddaughter of Marcus Daly, Countess Margit Sigray Bessenyey. She oversaw the Daly properties and investments until her death in 1984. Her stepson, Francis Bessenyey, was the heir to the Daly estate and deeded the Daly Mansion to the state of Montana in 1987 in forgiveness for $400,000 in inheritance taxes. During this time, the Big Sky Management Company oversaw the Daly properties in the Bitterroot Valley. In 1986, an auction was held by the Gardner Auction Service on the grounds of the Daly Mansion to sell off remaining farm equipment, family furniture and belongings that remained on the property. It was during this time that the Daly Mansion Preservation Trust was created in an attempt to save the mansion. The Trust bought items from the Daly auction and convinced other buyers to purchase items and donate them back to the Trust. Most of the remaining Bitterroot Stock Farm property was eventually sold in 1992 to Hamilton businessman Harold Mildenberger.

Content DescriptionReturn to Top

The collection is divided into two subgroups: Family Papers and Business Records.

Subgroup I, Family Papers (1879-1986), subgroup of four series: Marcus Daly Papers (1879-1906), Margaret P. Daly Investment Files (1912-1958), Marcus Daly II Financial Records (1916-1930), and Countess Margit Sigray Bessenyey Papers (1929-1986). The family papers contain financial records, correspondence, and subject files related to Daly family investments and businesses.

Series I, Marcus Daly Papers (1879-1906), consists of an estate journal (1901-1902) as well as thoroughbred and standard bred horse records (1879-1906), an index of trotting stock, and published catalogs of horse sales from the Bitterroot Stock Farm and other places (1890-1906).

Series II, Margaret P. Daly Estate Papers (1907-1958), is divided into two subseries: financial records and subject files. Subseries 1, Financial Records (1922-1952), contains investment accounts related to the Daly family estate including estate tax and income tax records as well as valuation worksheets. Subseries 2, Subject Files (1907-1958), contains family investment subject files arranged alphabetically and includes correspondence related to investments or businesses across the family holdings or which relate to Marcus and Margaret Daly.

Series III, Marcus Daly II Financial Records (1916-1930), includes income tax records (1916-1930), a trial balance (1930) and land investment files (1925-1931).

Series IV, Countess Margit Sigray Bessenyey Papers (1929-1986), is divided into four subseries: financial records, correspondence, subject files, and Hungarian Horse Association files. Subseries 1, Financial Records (1960-1985), includes personal accounts, horse accounts, bank statements, and cancelled checks. Subseries 2, Correspondence (1958-1979) and Subseries 3, Subject Files (1929-1986), both contain information related to the daily operations of the Bitterroot Stock Farm. Subseries 4, Hungarian Horse Association Records (1955-1981), includes certificates of registration (1965-1981) and a ledger of Hungarian Horse Breeding Records (1955-1966).

Series V, Publications (1890-1912), is primarily catalogs of horses bred and maintained by Marcus Daly. Also included are some telegraph code books.

Subgroup II, Business Records (1883-1992), is divided into fourteen series and represents the bulk of the collection. Although some of the companies represented in the collection existed prior to Daly’s death in 1900, including the Bitterroot Stock Farm, the Lexington Foundry and Tuttle Mercantile, the Republican Ditch Company, and the Hamilton Flour Mill, most of the companies were investments made by the Daly family heirs after 1900. The business records include ledgers, journals, cash books, audit reports, and vouchers as well as articles of incorporation, minute books, and correspondence related to the business investments of the Daly family from the 1880s-1990s. Many of the companies represented in the collection were either dissolved or absorbed into the Bitterroot Stock Farm. It should be noted that the collection does not include records of Daly’s mining activities in Butte, Montana.

Series I, Bitterroot Stock Farm Records, (1896-1986). This series is divided into five subseries. Subseries 1, Administrative Records (1901-1962), Subseries 2, Financial Records (1896-1987), Subseries 3, Correspondence (1896-1959), which primarily contains letters of family members and superintendents of the Bitterroot Stock Farm related to daily operations of the Farm and Subseries 4, Subject Files (1959-1982), which consists of contracts, deeds, right of ways, and papers related to water rights.

Series II, Lexington Foundry Records, (1886-1889) and Tuttle Mercantile Company Records, (1889-1917). The Lexington Foundry was created to carry on and conduct a general foundry business as well as machine and repair shops and boiler works at Butte City in Silver Bow County Montana Territory. Shelley Tuttle, Joseph V. Long and William R. Kenyon were the directors. In 1889 all real and personal property transferred to Shelley Tuttle. The record book for the Lexington Foundry continues as the record book for the Tuttle Mercantile which was founded in 1903 in Napa, Idaho in Canyon County to conduct a general business of buying and selling wares and merchandise for the gain of profit and to acquire real estate necessary for business. From the records, it appears that Shelley Tuttle sold all of his shares to Margaret Daly in 1911. The company dissolved in 1917. This series contains articles of incorporation and minutes of the corporation.

Series III, Republican Ditch Company Records, (1883-1901). The Republican Ditch Company was organized in 1883 in Corvallis, Montana to furnish water for an irrigation ditch in the Bitterroot Valley. In 1901 the company and its assets were purchased by the Ravalli Land and Irrigation Company and they moved their principal place of business to Hamilton, Montana. This series contains financial records, minutes, stock records, general ledgers, and a cash book.

Series IV, Hamilton Flour Mill Company Records, (1898-1917). The Hamilton Flour Mill Company was founded in 1898 by Marcus Daly with H. H. Grant, M. D. Grant, G. F. Grant B. McGinty and P.J. Shannon as stockholders. The Flour Mill Company was created to sell, contract and deal in wheat, oats, corn, and other grains as well as the manufacture of the same into flour, meal middlings, shorts, bran feed and other milling products. The business was connected to the irrigation system in Hamilton. The mill was first operated by water power provided by a flume from the Daly saw mill. In 1911, the Marcus Daly estate transferred their shares of the Hamilton Flour Mill to the Bitterroot Stock Farm. The Daly family sold the mill in 1914 and it became the Hamilton Cereal and Flour Mill, which was destroyed by fire in 1917 never to be re-built. This series includes a corporation book and a stock certificate book.

Series V, Cattle Company Records, (1898-1902). Hodge Daly & Company was created in 1898 and was succeeded by Marcus Daly & Company in 1899. It was quickly turned over to Daly Donahue & Greenwood Company in August 1899 and was then transferred to Daly Bank & Trust in January 1901, which lasted until December 1901, when the company became William Montgomery & Company. In March 1902 the assets were transferred to the Lakeview Land & Cattle Company which was created in 1901 to buy, sell and convey lands, livestock and other assets of Marcus Daly and William M. Montgomery in Madison and Beaverhead Counties in Montana. This series consists of a journal and a ledger documenting several cattle companies that Marcus Daly either created or invested in from 1898-1902. The Lakeview Land and Cattle Company records are housed in Series VI, Lakeview Land and Cattle Company Records.

Series VI, Lakeview Land and Cattle Company Records, (1901-1917). The Lakeview Land and Cattle Company was preceded by several other companies that Daly invested in or created. Hodge, Daly & Company was succeeded by Marcus Daly & Company in 1899, followed by Daly, Donahue & Greenwood Company in August 1899 which was transferred to Daly Bank & Trust in January 1901 and lasted through December 1901, when the company became William Montgomery & Company. In March 1902, the assets were transferred to the Lakeview Land & Cattle Company, which was created in 1901 to buy, sell and convey lands, livestock and other assets of Marcus Daly and William M. Montgomery in Madison and Beaverhead Counties in Montana. The company bought and sold as well as bred horses, cattle and sheep, and constructed canals, ditches, flumes and other works of conveying water and reservoirs for storing the same. The company was dissolved in 1917. This series consists of articles of incorporation, general ledgers and journals, a stock certificate book, and an application for dissolution. A ledger (1898-1902) and journal (1898-1902) of the companies preceding Lakeview Land and Cattle Company are housed in Series V, Cattle Company Records.

Series VII, Ward Ditch Company, (1901). The Ward Ditch Company was created at Corvallis, Montana in September 1901 with G. W. Ward as President. By November 1901, the Ravalli Land and Irrigation Company purchased the Ward Ditch Company and transferred all ditches, property, water and water rights to them. This series contains minutes of the company.

Series VIII, Yale Mining Company Records, (1901-1910). The Yale Mining Company was incorporated in October 1901. The company purchased the Nickel Plate Mines situated in the Osorfoos division of the Yale Mining District near Similkameen River in British Columbia. John R. Toole and John G. Morony of Anaconda and A. J. Campbell of Butte became joint stockholders and Margaret P. Daly was also an investor. The company carried on a business of mining, milling, buying selling, converting, smelting, treating and preparing for market gold, silver, copper, lead and other materials. M. K. Rogers was the general manager. The Nickel Plate Mines in the Yale Mining District were sold to Isaac L. Merrill in 1909. This series contains articles of incorporation, minutes, a stock certificate book, and a folder of proxy statements.

Series IX, Ravalli Land and Irrigation Company Records, (1901-1953). Stockholders of Ravalli Land and Irrigation incorporated the business in 1901 in Butte to take over, through an exchange of stock, several ditch companies including the Ward Ditch Company and the Republican Ditch Company, water rights, and the water system of the Marcus Daly Estate. All assets of the corporation were sold in 1943 to the State Water Conservation Board. The corporation was dissolved in 1945. This series includes articles of incorporation, minutes, audit reports, balance sheets, inventories, journals, ledgers, cash books, cash vouchers, and a box of materials related to water problems (1951-1953).

Series X, Daly Realty Company Records, (1903-1976). The Daly Realty Company was incorporated in 1903 in Butte, Montana and later moved their offices to Hamilton. The company purchased, leased, sold real or personal property and erected buildings and improved or maintained houses owned by them. They bought and sold properties in Missoula, Anaconda, and Butte. They extended life of the corporation in 1943, and in 1953 purchased the assets belonging to the estate of Margaret P. Daly including mining claims in the Oaxaco Mines in Mexico, the Great Falls Land Improvement Company, the Bitterroot Realty Company in Washington, the Ravalli Land and Irrigation Company, the Treasure State Mining Company, the Valley Mercantile Company, and the Daly Mining Company in Arizona, the Hy-Grade Manganese Production and Sales Corporation in Virginia, the Couer D’Alene Syndicate Mining Company, and the Reserve Mining Company Limited. In 1955, Countess Margit Sigray Bessenyey was authorized to sign checks for the company and became president of the company in 1959. In 1972, the Daly Real Estate Company sold mining properties in Silver Bow County to the Anaconda Company for forty thousand dollars. The company was dissolved in 1976. This series includes articles of incorporation, minutes, general ledgers and journals, check books, tax work papers and a plan map (1977).

Series XI, Valley Mercantile Company Records, (1908-1935). The Valley Mercantile was a store that sold everything from clothing and groceries to dry goods and lumber. The business was created by Marcus Daly in 1890 as the company store for the Bitterroot Development Company. It became the Anaconda Company store in 1893, and the Anaconda Copper Mining Company store in 1894. It became Valley Mercantile in 1908 until it burned down in 1935 never to be re-built. This series contains financial records of the company including general ledgers, petty ledgers, transfer ledgers, check registers, trial balance, minute book, stock certificates, audit reports, and inventories.

Series XII, Bitterroot Realty Company Records, (1931-1944). The Bitterroot Realty Company was incorporated in 1931 in Washington in order to purchase the Rhododendron Apartment Hotel and the Northcliffe Apartment Hotel in Seattle, Washington. The hotels were purchased from the Valley Mercantile in Hamilton, Montana. The Bitterroot Realty Company was dissolved in 1944. This series consists of financial records including ledgers, cash and check registers, journals, minutes and correspondence.

Series XIII, Daly Mining Company Records, (1903-1924). Nothing is known about the Daly Mining Company except that it was in Arizona. This series contains a stock certificate book.

Series XIV, Big Sky Management Company Records, (1972-1992). The Big Sky Management Company took over the management of the Bitterroot Stock Farm in 1985. The office was located in Livingston, Montana and was primarily involved with ranch management and consulting. Roy Rose was the president of the company and manager of the Bitterroot Stock Farm and reported to Francis Bessenyey, executor of the Bitterroot Stock Farm from 1984-1992. This series is subdivided into three subseries including financial records, correspondence, and subject files. Subseries 1: Financial Records (1985-1988) - RESTRICTED, includes a check register, journal (1985-1986) and financial statements (1986-1988). Subseries 1: Financial Records, is restricted at the request of the donor because it contains payroll information. Subseries 2: Correspondence (1985-1992) and Subseries 3: Subject Files (1972-1992), contain materials that document the daily operations of the Bitterroot Stock Farm including information about disputes over hunting elk on the property, potential property subdivisions, appraisals, and legal disputes with adjacent property owners over fences and herds eating and migrating to other properties. Other materials include equipments lists for the stock farm, publicity materials related to the Bitterroot Stock Farm Auction held by the Gardner Auction Service (1986) as well as files related to the Bessenyey estate, financial accounts, breeding contracts, cattle sale information, Hungarian horse sales, hunting contracts and newspaper clippings.

Use of the CollectionReturn to Top

Restrictions on Use

Researchers are responsible for using in accordance with 17 U.S.C. and any other applicable statutes. Coppyright transferred to The University of Montana-Missoula.

Preferred Citation

[Name of document or photograph number], Marcus Daly Family Papers, Archives and Special Collections, Maureen and Mike Mansfield Library, The University of Montana-Missoula.

Administrative InformationReturn to Top

Arrangement

Subgroup I: Family Papers, 16.9 linear feet, 1879-1986

Series I: Marcus Daly Papers, 2.5 linear feet, 1879-1906

Series II: Margaret P. Daly Investment Files, 3.0 linear feet, 1907-1958

Subseries 1: Financial Records, 0.8 linear feet, 1922-1952

Subseries 2: Subject Files, 2.2 linear feet, 1907-1958

Series III: Marcus Daly II Financial Records, 0.4 linear feet, 1916-1931

Subseries 1: Taxes, 0.4 linear feet, 1916-1930

Subseries 2: Land Investments, 2 folders, 1925-1931

Series IV: Countess Margit Sigray Bessenyey Papers, 11.0 linear feet, 1929-1986

Subseries 1: Financial Records, 9.6 linear feet, 1956-1985

Subseries 2: Correspondence, 0.2 linear feet, 1958-1979

Subseries 3: Subject Files, 0.8 linear feet, 1929-1986

Subseries 4: Hungarian Horse Association Records, 0.4 linear feet, 1955-1981

Series V: Publications, 2.2 linear feet, 1890-1912

Subgroup II: Business Records, 72.3 linear feet, 1883-1992

Series I: Bitterroot Stock Farm Records, 31.65 linear feet, 1896-1986

Subseries 1: Administrative Records, 0.2 linear feet, 1901-1962

Subseries 2: Financial Records, 25.85 linear feet, 1896-1987

Subseries 3: Correspondence, 2.4 linear feet, 1896-1959

Subseries 4: Subject Files, 0.2 linear feet, 1959-1982

Subseries 5: Maps, 3.0 linear feet, 1896-1964

Series II: Lexington Foundry Records, 1886-1889 and Tuttle Mercantile Records, 0.2 linear feet, 1889-1917

Series III: Republican Ditch Company Records, 1.0 linear foot, 1883-1901

Series IV: Hamilton Flour Mill Company Records, 0.2 linear feet, 1898-1917

Series V: Cattle Company Records, 0.2 linear feet, 1898-1902

Series VI: Lakeview Land and Cattle Company Records, 0.4 linear feet and 1 volume, 1901-1917

Series VII: Ward Ditch Company, 0.2 linear feet, 1901

Series VIII: Yale Mining Company, 0.2 linear feet, 1901-1910

Series VIII: Yale Mining Company, 0.2 linear feet, 1901-1910

Series IX: Ravalli Land and Irrigation Company Records, 4.4 linear feet and 9 volumes, 1901-1953

Series X: Daly Realty Company Records, 0.6 linear feet, 1903-1976

Series XI: Valley Mercantile Company Records, 28.0 linear feet, 1908-1935

Series XII: Bitterroot Realty Company Records, 1.0 linear foot and 3 volumes, 1931-1944

Series XIII: Daly Mining Company Records, 0.2 linear feet, 1903-1924

XIV: Big Sky Management Company Records, 2.3 linear feet, 1972-1992

Subseries 1: Financial Records, 1.5 linear feet, 1985-1988 - RESTRICTED

Subseries 2: Correspondence, 0.2 linear feet, 1985-1992

Subseries 3: Subject Files, 0.6 linear feet, 1972-1992

Custodial History

The records were stored in Hamilton, Montana, on the Bitterroot Stock Farm property until their donation to The University of Montana by Francis Bessenyey in 2005.

Acquisition Information

Gift of Francis Bessenyey, 2005.

Processing Note

The majority of the records in the collection were maintained in original order. Correspondence files were arranged alphabetically by the processor and a portion of the collection was re-housed to improve long term preservation. Subject files were arranged alphabetically and then chronologically. In 2008, ten files that had been overlooked during the 2006 processing were incorporated into the collection and the finding aid was updated. In 2022, publications (Series V of Subgroup 1) were included in the finding aid for the collection.

Separated Materials

At the donor’s request, the records of the Bannister Mining Company and a stock certificate book of the Butte Theatre Association were transferred to the Butte Silver Bow Public Archives in Butte, Montana. Bitterroot Stock Farm Bank statements and cancelled checks were de-accessioned. Valley Mercantile Company transfer ledgers (1918-1935) were de-accessioned because the information is duplicated elsewhere in the collection, and Valley Mercantile itemized customer statements were sampled with the following records retained: February-September 1919, August 1922-March 1923, and July-December 1928. At the request of the donor, payroll records have been removed from the collection or restricted. In 2013 runs of Wallace’s Year Book and Wallace’s Daily Trotting Register which arrived with the collection were deaccessioned to the Daly Mansion in Hamilton, Montana.

Related Materials

Related materials are owned by the Daly Mansion Preservation Trust and are housed at the Daly Mansion Museum in Hamilton, Montana. Significant collections of Anaconda Copper Mining Company Records are housed at the Montana Historical Society and at the American Heritage Research Center at the University of Wyoming in Laramie.

Detailed Description of the CollectionReturn to Top

Subgroup I:  Daly Family Papers, 1879-1986Return to Top

16.9 linear feet
Container(s) Description Dates
Series I : Marcus Daly Papers
2.5 linear feet
1879-1906
Box
OS1
Estate Journal
1901-1902
Box/Folder
2/1
Index to Trotting Stock, undated
Box
110-111
Thoroughbred / Trotting Horse and Standard Bred Horse Card Records
900 plus individual hand-written index cards of horses owned by Marcus Daly. Each card has the name, date foaled, breeding record, and production. On the reverse of the card is the date sold and price received.
1879-1906
Series II : Margaret P. Daly Investment Files
3.0 linear feet
1907-1958
Subseries 1: Financial Records
0.8 linear feet
1922-1952
Box/Folder
3/1
Annual Information Return (U.S.)
1933-1941
3/2
Cash Statement
1951
3/3
Estate Tax (Montana)
1942-1944
3/4
Estate Tax (New York)
1943
3/5
Estate Tax (Pennsylvania)
1943
3/6
Estate Tax (Utah)
1943
3/7
Estate Tax (Ontario, Canada)
1943
3/8
Estate Tax (Wisconsin)
1943
3/9
Estate Tax (Canada)
1944
3/10
Estate Tax (U.S.)
1942-1944
3/11
Farm Property at Hamilton
1930-1941
3/12
Gift Tax (U.S.)
1933-1936
3/13
Gift Tax (U.S.)
1941
3/14
Income Tax, Montana
1933
3/15
Income Tax, Montana
1934
3/16
Income Tax, Montana
1935
3/17
Income Tax, Montana
1936
3/18
Income Tax, Montana
1937
3/19
Income Tax, Montana
1938
3/20
Income Tax, Montana
1939
3/21
Income Tax, Montana
1940
3/22
Income Tax, Montana
to July 14, 1941
3/23
Income Tax, Montana
July 15 to December 31, 1941
3/24
Income Tax, Montana
1942
4/1
Income Tax, Montana
1943
4/2
Income Tax, Montana
1944
4/3
Income Tax, Montana
1945
4/4
Income Tax, Montana
1946
4/5
Income Tax, Montana
1947
4/6
Income Tax, Montana
1949
4/7
Income Tax, Montana
1950
4/8
Income Tax, New York
1941
4/9
Income Tax, U.S.
1922, 1924
4/10
Income Tax, U.S.
1940
4/11
Income Tax, U.S.
to July 14, 1941
4/12
Income Tax, U.S.
July 15 to December 31, 1941
4/13
Income Tax, U.S.
1942
4/14
Income Tax, U.S.
1943
4/15
Income Tax, U.S.
1944
4/16
Income Tax, U.S.
1945
4/17
Income Tax, U.S.
1947
4/18
Income Tax, U.S.
1949
4/19
Income Tax, U.S.
1950
4/20
Inventory of Property
1944-1947
4/21
Montana, Exchange Payment
1952
4/22
Victory Tax
1943
4/23
Work Sheets, Valuations
as of June 30, 1941
4/24
Work Sheets, Valuations
as of July 14, 1941
4/25
Work Sheets, Valuations
as of July 14, 1941
4/26
Work Sheets, Valuations
as of September 30, 1944
4/27
Work Sheets, Valuations
as of July 31, 1945
4/28
Work Sheets, Valuations
as of August 31, 1945
4/29
Work Sheets, Valuations
as of November 30, 1945
108/2
Estate Papers of Margaret P. Daly
1941-1945
Subseries 2: Subject Files
2.2 linear feet
1902-1958
Box/Folder
5/1
American Power and Light
1913-1950
5/2
Anaconda Building Company
1942-1945
5/3
Bannister Mining Company
1909-1943
5/4
Barnes-King Development Company
1940-1948
5/5
Bitter Root Realty Company
1936
5/6
Bitter Root Stock Farm
1941
5/7
Bitter Root Stock Farm
1941
5/8
Bitter Root Stock Farm
1942
5/9
Bitter Root Stock Farm
1943
5/10
Bitter Root Stock Farm
1944
5/11
Bitter Root Stock Farm
1945
5/12
Bitter Root Stock Farm
1914-1945
6/1
Bitter Root Stock Farm
1946
6/2
Bitter Root Stock Farm
1947
6/3
Bitter Root Stock Farm
1947
6/4
Bitter Root Stock Farm
1948
6/5
Bitter Root Stock Farm
1949-1953
6/6
Bitter Root Stock Farm
1954
6/7
Bitter Root Stock Farm
1955
6/8
Bitter Root Stock Farm
1956
6/9
Bitter Root Stock Farm
1957-1958
6/10
Cinco Minas Mining Company
1938
6/11
Coeur d'Alene Syndicate Mining Company
1937-1942
6/12
Daly Mining Company
1932
7/1
Daly Realty Company
1919-1951
7/2
Daly Realty Company
1952-1954
7/3
Daly Realty Company
1955, January-August
7/4
Daly Realty Company
1955, September-December
7/5
Estate of Marcus Daly II
1930-1938
7/6
Eastman, Dillon and Company
1943
7/7
Finney and Bacon Mining Claim
1932-1941
7/8
Florence Land Company
1914-1925
7/9
Golddale Mines Limited
1921-1940
8/1
Goldwater and Flynn
1941
8/2
Goldwater and Flynn
1942, January-June
8/3
Goldwater and Flynn
1942, July-December
8/4
Goldwater and Flynn
1943
8/5
Goldwater and Flynn
1944-1951
8/6
Goldwater and Flynn, Citation and Petition
1941-1946
8/7
Great Falls Land Company
1921-1941
8/8
Hamilton Residence, furnishings
8/9
Hamilton Residence, maintenance
1941-1951
8/10
Guy E. Hill Trust
1943
8/11
Hy-Grade Manganese Production and Sales Corp.
1932
8/12
Index of Inventory of Holdings
March 31, 1907
9/1
Jalapa Railway and Power Company
1905-1951
9/2
Maglia Mining Company
1923-1942
9/3
Marcus Daly Memorial Hospital Association
1929-1932
9/4
Missoula Mercantile Company
1949
9/5
Montana Power Company
1913-1928
9/6
State of Montana, Board of Equalization
1942
9/7
Northwest Bancorporation
1929-1935
9/8
Northwest Bancorporation, FNB, Dillon
1929-1935
9/9
Palermo Land and Water Company
1915-1945
9/10
Radio Corporation of America
1942
9/11
Ravalli County Bank
1933-1947
9/12
Ravalli Land and Irrigation Company
1931-1944
9/13
Reserve Mining Company
1918-1957
9/14
Reserve Mining Company, maps (folder 1 of 2)
1905-1926
108/1
Reserve Mining Company, maps (folder 2 of 2)
1921-1922
10/1
Reserve Mining Company, Reports
1924-1925
10/2
Reserve Mining Company, Publications
1912, 1922
10/3
Reserve Mining Company, Maps
1898-1922
10/4
Reynolds Tobacco Company
1942-1944
10/5
Seattle Property
1931-1950
10/6
Estate of Harriot Daly Sigray
1931-1953
10/7
Silversmith Mining Company
1918-1927
10/8
David Stock
1946
10/9
Treasure State Mining Company
1936-1943
10/10
Valley Mercantile Company
1928-1934
Series III : Marcus Daly II Financial Records
0.4 linear feet
1916-1930
Subseries 1: Tax Records
1916-1930
Box/Folder
11/1
Income Tax, New York
1919
11/2
Income Tax, New York
1920
11/3
Income Tax, New York
1921
11/4
Income Tax, New York
1922
11/5
Income Tax, New York
1923
11/6
Income Tax, New York
1924
11/7
Income Tax, New York
1925
11/8
Income Tax, New York
1926
11/9
Income Tax, U.S.
1913-1915
11/10
Income Tax, U.S.
1916
11/11
Income Tax, U.S.
1917
11/12
Income Tax, U.S.
1918
11/13
Income Tax, U.S.
1919
11/14
Income Tax, U.S.
1920
11/15
Income Tax, U.S.
1921
11/16
Income Tax, U.S.
1922
11/17
Income Tax, U.S.
1923
11/18
Income Tax, U.S.
1924
11/19
Income Tax, U.S.
1925
11/20
Income Tax, U.S.
1926
11/21
Personal Tax, New York City
1917-1921
11/22
Financial Account Adjustments
1930-1931
11/23
Trial Balance
July 31, 1930
Subseries 2: Land Investments
1925-1931
Box/Folder
108/4
Rams Island
1925-1931
108/5
Suffolk County Property
1926-1929
Series IV : Countess Margit Sigray Bessenyey Papers
11.0 linear feet
1955-1981
Subseries 1: Financial Records
9.6 linear feet
1956-1985
Box
12
Expenses
1956-1965
12
Personal Accounts
1968-1973
12
Horse Accounts
1960-1985
13
Horse Accounts
1960-1963
14
Horse Accounts
1961-1978
15
Horse Accounts
1963-1966
16
Horse Accounts
1968-1971
17
Horse Accounts
1972-1973
18
Horse Accounts
1974-1975
19
Horse Accounts
1976-1978
20
Horse Accounts
1983-1984
21
Horse Accounts
1984-1985
OS22
Cutting Horse Association Accounts
1965-1971
OS22
Listing of Horses
1960-1966
Subseries 2: Correspondence
0.2 linear feet
1958-1986
Box/Folder
23/1
Brown, H. Carroll
1960-1962
23/2
Clark, Helen
1962-1971
23/3
Cunningham, Rose
1965-1968
23/4
Foreman, Monte
1961-1964
23/5
Hyland, Virginia T.
1958-1962
23/6
Johnson, Virginia
1965-1966
23/7
Kronovet, Saul Duff
1964-1965
23/8
McDonald, Phillip
1964-1968
23/9
Pewett, Robert A.
1963-1966
23/10
Miscellaneous
1962-1979
Subseries 3: Subject Files
0.8 linear feet
1929-1986
Box/Folder
24/1
Adenosine Triphosphate, undated
24/2
Bitter Root Competitve Trail Ride
1966-1972
24/3
Bitter Root Competitive Trail Ride, publicity
1966-1972
24/4
Catalog for Mail Orders, Horsemanship and Farming
1959-1972
24/5
Cattle, Registered
1965-1966
24/6
Census of Agriculture Survey
1964, 1970
24/7
Chelation, undated
24/8
Comfrey
1963
24/9
Endurance and Trail Ride Information
1960-1962
24/10
Endurance Ride, Conditioning Articles
1963
24/11
Equipment
1962-1964
24/12
Fallout Shelters
1961
24/13
Feed and Fences
1965-1971
24/14
Fertilizer
1966-1967
24/15
Graphoanalysis of Bitterroot Farm
undated
25/1
Health Bulletin
1965
25/2
Horse Account, Financial Statements
1985-1986
25/3
Horseshoe Supplies
1970
25/4
Industrial Accident Board
1958-1966
25/5
Industrial Commission of Arizona
1964-1966
25/6
Job Inquiries
1960-1972
25/7
Kelp for Livestock, undated
25/8
Marcus Daly Memorial Hospital
1929-1932, 1969
25/9
Montana State College, Soil and Hay Analysis
1959-1965
25/10
Montana State Water Conservation Board
1962-1970
25/11
Montana Weed Law
1951, 1968
25/12
Mower
1967
25/13
NATRC Material and Riding List
1968
25/14
Nematodes (attack face flies)
undated
25/15
Northern Pacific Railroad
1959-1961
25/16
Paint, Farm Buildings and Pool Sweep
1965
25/17
Dr. Philip, Goods in storage with M. Bessenyey
1970
25/18
Saddles
1961-1966
25/19
Trailers
1962-1966
25/20
Twogoods, Goods in storage with M. Bessenyey
undated
25/21
Water Lines, Daly Residential Property
1942
Subseries 4: Hungarian Horse Association
0.4 linear feet
1955-1981
Box/Folder
26/1
Hungarian Horse Breeding Records
1955-1966
26/2
Hungarian Horse Breeding Records
1965-1966
26/3
Certificates of Registration
1965-1972
26/4
Certificates of Registration
1968-1981
27/1-3
English translation of the 1966 Hungarian publication Kincsem, Aranyos, Imperial és a többiek ... A lovassport krónikája (Kincsem, Aranyos, Imperial and the Others)
This is a complete translation of the important equestrian history by Oszkár Radó and Róbert Sivó. The translation was completed by Hanna de Vegh in 1969.
1969
Series V: Publications
2.2 linear feet
1890-1912
Box/Folder
112/1
Catalogue of Trotting stock owned by Marcus Daly
1890
112/2
Catalogue of Trotting Stock at Marcus Daly's Stock Farm
1891
112/3
Catalogue of Thoroughbred Stock at Marcus Daly's Stock Farm
1892
112/4
Catalogue of Race Horses in Training to be Auctioned off by Marcus Daly and other
May 16, 1893
112/5
Catalogue of Thoroughbred Stock from Bitter Root Stock Farm
September 1893
112/6
Catalogue of Trotting Stock from Bitter Root Stock Farm
September 1893
112/7
Sales Catalogue of Thoroughbred Stock from Bitter Root Stock Farm
Two copies included in folder. One copy has original date of October 20, 1893. Second has postponed date of November 10, 1893.
1893
112/8
Catalogue of Trotting Foals from Bitter Root Stock Farm
August 1, 1984
112/9
Catalogue of Trotting Stock from Bitter Root Stock Farm
September 1896
112/10
Catalogue of Thoroughbred Stock at Bitter Root Stock Farm
Two copies included in folder. One copy includes a slip of paper with a list of numbers and the name "Senator Grady", one of Marcus Daly's thoroughbred horses.
September 1896
112/11
Catalogue of Thoroughbred Horses at Bitter Root Stock Farm
October, 1897
113/1
Sales Catalogue of race-Horses in training from Bitter Root Stock Farm
Februrary 20, 1900.
113/2
Catalogue of Stock to be Auctioned from Bitter Root Stock Farm
Four copies included in folder
July 3, 1900
113/3
Dispersal Sale of the Entire Bitter Root Stud
January 30, 1901
113/4
Catalogue of Standard Bred Horses and Shetland Ponies of Bitter Root Stock Farm
March 23, 1901
113/5
Catalogue of Standard Bred, Thoroughbred and Driving Horses of Bitter Root Stock Farm
Aprtil 9, 1906
113/6
Sales Catalogue of Thoroughbred Stallions and Brood Mares of Bitter Root Stock Farm
Two copies included in folder, pages have notes written on them detailing the price at which each horse was sold. One copy contains notes about foals and a telegraph to Marcus Daly.
Circa 1896-1898
113/7
Catalogue of Brood Mares Sent from Bitter Root Stock Farm to Rancho del Paso to be Bred
Undated
113/8
Catalogue of Thoroughbred and Trotting stock in Training from Bitter Root Stock farm
circa 1893-1895
113/9
Catalogue of Thoroughbred Stock at Rancho Del Paso
1891
113/10
Catalogue of Trotting Stock owned by Prospect Hill Stock Farm
1893
113/11
Nursery Stud Thoroughbreds Property if August Belmont
1897
113/12
Sales Catalogue for Madison Square Garden Sale
November 21, 1898
114/1
Old Glory Horse Auction at Madison Square Garden
November 26-December 7, 1900
114/2
Annual Spring Breeders Auction Sale Catalogue
April 16-18, 1912
114/3
Rules of Racing Adopted by the Jockey Club
May 1, 1884
114/4
The General Stud Book. Second Supplement to Vol. XVII
1894
114/5
List of Foals of 1895 and 1896 Registered and Named with the Jockey Club
1898
115/1
Register of Merit of Jersey Cattle
May 6, 1903
115/2
Herd Book, Dutch Belted Cattle Association, Vol. IX
May 1, 1909
115/3
Modern Sheep, Breeds and Management, by "Shephard Boy"
1907
115/4
Life with the Trotters by John Splan
1889
116/1
ABC Universal Commercial Electric Telegraphic Code
1883
116/2
Slater's Telegraphic Code
1888
116/3
Private Cipher Code, P.J. Fransioli and Co.
1899
116/4
Bedford McNeill's Mining and General Telegraphc Code
1899

Subgroup II:  Business Records, 1883-1992Return to Top

34.3 linear feet and 70 volumes
Container(s) Description Dates
Series I : Bitterroot Stock Farm Records
16.4 linear feet and 44 volumes
1896-1986
Subseries 1: Administrative Records
0.2 linear feet
1901-1962
Box/Folder
28/1
Minute Book
1901-1962
28/2
Articles of Incorporation, Minutes, Correspondence re: Stock
1901-1960
28/3
Legal Papers
1901-1955
Subseries 2: Financial Records
13.6 linear feet and 44 volumes
1896-1987
Box/Folder
28/4
Index to 1897-1899 Ledger
28/5
Annual Statements
1896
28/6
Annual Statements
1897
28/7
Annual Statements
1898
28/8
Annual Statements
1899
28/9
Annual Statements
1900
28/10
Annual Statements
1901
28/11
Annual Report
1902
28/12
Annual Report
1904
28/13
Annual Report
1905
28/14
Annual Report
1909
28/15
Annual Report
1910
28/16
Annual Report
1911
29/1
Annual Report
1912
29/2
Annual Report
1913
29/3
Annual Report
1914
29/4
Annual Report
1915
29/5
Annual Report
1916
29/6
Annual Report
1917
29/7
Annual Report
1918
29/8
Report on Audit
1922-1923
29/9
Report on Audit
1924-1925
29/10
Report on Audit
1926-1927
29/11
Report on Audit
1928-1929
29/12
Report on Audit
1930-1931
29/13
Annual Report
1945
29/14
Annual Report
1946
29/15
Annual Report
1947
29/16
Annual Report
1948
29/17
Annual Report
1949
29/18
Annual Report
1950
29/19
Annual Report
1951
29/20
Annual Report
1952
29/21
Annual Report
1953
29/22
Annual Report
1954
29/23
Annual Report
1956
29/24
Income Tax
1953
29/25
Income Tax
1954
29/26
Condition Report: Valley Mercantile, Bitterroot Stock Farm and Ravalli Land and Irrigation
1924-1925
29/27
Monthly Reports
1952
29/28
Monthly Reports
1953
29/29
Monthly Reports
1954
30/1
Monthly Reports
1955
30/2
Financial Correspondence
1977-1985
30/3
Farm Account, "M" Ledger
1981-1985
30/4
Financial Statements, 1977
1978
30/5
Financial Statements, 1978
1979
30/6
Financial Statements, 1980
1981
30/7
Financial Statements, 1981
1982
30/8
Financial Statements, 1982
1983
30/9
Financial Statements, 1983
1984
30/10
General Journal, 1976-1977
1982
30/11
Income Tax
1980
30/12
Income Tax
1981
30/13
Income Tax
1982
30/14
Income Tax
1983
30/15
Income Tax
1985
30/16
Income Tax
1986
31/1
Investments, "B" Ledger
1980-1985
31/2
Investments, "B" Ledger
1986
31/3
Investments, "B" Ledger
1980-1984
31/4
Investments, Stock Ledger
1975-1984
31/5
Montana Corporation License Tax
1977-1983
31/6
Work Papers
1985-1986
31/7
Work Papers
1986-1987
108/7
Miscellaneous Financial Records
1914-1951
31/8
Miscellaneous, Financial
1981 and 1986
108/6
Dividends
1941-1946
Box
32
Sales
April 1, 1930-October 31, 1932
33
Sales 31-76
November 2, 1932-March 31, 1936
34
Sales 80-112
April 6, 1936-May 31, 1938
35
Sales
June 1, 1938-July 31, 1940
36
Sales
August 1, 1940-August 11, 1945
37
Sales
August 26, 1943-June 30, 1947
38
Sales
July 1, 1947-June 30, 1951
39
Sales
July 1, 1951-March 31, 1959
40
Sales
March 25, 1961-October 31, 1967
41
Sales
February 12, 1971-January 2, 1975
42
Sales
January 1984-
42
Purchases
1985
42
Journal 1391-1464
September 1, 1929-June 1, 1930
43
Journal 1465-1617
June 1, 1930-March 31, 1932
44
Journal 1618-1770
April 1, 1932-April 1, 1934
45
Sales
October 31, 1967-March 24, 1961
46
Journal 1771-1829
April 1, 1934-October 1, 1935
47
Journal 1895-2002
October 1, 1935-February 28, 1937
48
Journal 2003-2110
March 1, 1937-May 31, 1938
49
Journal 2111-2216
June 1, 1938-Febraury 29, 1940
50
Journal 2217-2347
March 1, 1940-January 1, 1942
51
Journal 2349-2603
January 1, 1942-March 31, 1946
52
Journal 2407-2472
November 1, 1942-November 30, 1943
52
Journal 2473-2549
December 1, 1943-March 31, 1945
53
Journal 2604-2745
April 1, 1946-November 1948
54
Journal 2747-2896
December 1, 1949-March 1, 1952
54
Trial balances, 1931
March 1948
55
Trial balances, 1931
March 1948, April 1948
OS56
Payroll
[Restricted]
1960-1985
OS57
Wages by Ranch
1911-1949
OS57
Assessments
1925-1950
OS58
Hay Inventory, Leases and Insurance
1925-1951
OS59
Inventory by Company
1906-1911
Volume
1
Ledger
1897-1899
2
Ledger
1900-1901
3
Ledger
1902-1906
4
Ledger
1907-1909
5
Ledger
1910-1913
6
Ledger
1913-1922
7
Ledger
1922-1931
8
Ledger
1931-1944
9
Ledger
1945-1950
10
Ledger
1950-1968
10
Insurance
1953-1968
10
Payroll
1952-1969
11
Ledger
1969-1985
12
Journal
Oct. 1900-Dec. 1901
13
Journal
1907-1918
14
Journal and Cash Book
1918-1936
15
Journal and Cash Book
1936-1950
16
Journal
1950-1982
17
Check Register
July 1899-Aug. 1900
18
Check Register
Aug. 1900-Feb. 1902
19
Cash and Check Register
1907-1918
20
Combined Cash Journal
Apr. 1950-Nov. 1970
21
Combined Cash Journal
1980-1986
22
Sales
1905-1911
23
Inventory
1912-1931
24
Purchases and Sales Records
1907-1909
25
Sales
1912-1918
26
Sales
1918-1931
27
Sales
1931-1938
28
Sales
1938-1949
29
Sales
1949-1954
30
Sales
1954-1960
31
Sales
1960-1966
32
Sales
1967-1973
33
Land Sales Ledger
1908-1937
34
Land Sales Ledger
1938-1972
35
Current Assets Ledger
1913-1986
36
Inventory
1932-1959
37
Machinery and Equipment Register
1960-1984
38
Deed File Inventory
1950-1975
39
Investments, Ledger/Journal
1961-1975
40
Investments Journal
1976-1985
41
General Ledger
1959-1984
42
Combined Cash Journal
Jan. 1959-Dec. 1968
43
Combined Cash Journal
1980-1985
44
Bailed Hay
1911-1922
44
Tractor/Cattle Work
1941-1949
45
Crop Record by Lease
1937-1959
Subseries 3: Correspondence
2.4 linear feet
1896-1959
Box/Folder
60/1
Margit Sigray Bessenyey
1948-1959
60/2
H. Carroll Brown and Family
1922-1949
60/3
H. Carroll Brown and Family
1951
60/4
H. Carroll Brown and Family
1952-1953
60/5
H. Carroll Brown and Family
1954-1957
60/6
Laura Brunage
1934-1948
60/7
C. A. Crawford
1896-1920
60/8
C. A. Crawford
1921-1923
60/9
C.A. Crawford
1924-1929
60/10
C. A. Crawford
1930-1934
61/1
C. A. Crawford
1935-1937
61/2
C. A. Crawford
1938-1942
61/3
C.A. Crawford
1943-1945
61/4
C.A. Crawford
1946-1947
61/5
Marcus Daly II
1913-1919
61/6
Marcus Daly II
1920-1931
61/7
Marcus Daly II
1937-1957
61/8
Margaret P. Daly
1916-1925
61/9
Margaret P. Daly
1926-1940
62/1
Horace H. Durston
1947-March, 1948
62/2
Horace H. Durston
April 1948-December 1948
62/3
Horace H. Durston
1949
62/4
Horace H. Durston
1950
62/5
Horace H. Durston
1951
62/6
Horace H. Durston
1952
62/7
Horace H. Durston
1953-1954
62/8
Horace H. Durston
1955
62/9
Horace H. Durston
1956
62/10
Horace H. Durston
1957
108/10
Horace H. Durston, Miscellaneous Correspondence
1957
63/1
James W. and Mary D. Gerard
1922-1938
63/2
James W. and Mary D. Gerard
1940-1943
63/3
James W. and Mary D. Gerard
1944-1946
63/4
James W. and Mary D. Gerard
1947
63/5
James W. and Mary D. Gerard
1948
63/6
James W. and Mary D. Gerard
1949
63/7
James W. and Mary D. Gerard
1950
63/8
James W. and Mary D. Gerard
1951
63/9
Mary D. Gerard
1952
63/10
Mary D. Gerard
1953
64/1
Mary D. Gerard
1954
64/2
Mary D. Gerard
1955-1956
64/3
T. F. O'Brien
1920-1923
64/4
T. F. O'Brien
1924-1931
64/5
T. F. O'Brien
1932-1933
64/6
T. F. O'Brien
1934-1935
64/7
T. F. O'Brien
1936-1937
64/8
T. F. O'Brien
1938-1940
64/9
T. F. O'Brien
1941-1942
64/10
T. F. O'Brien
1943-1945
64/11
T. F. O'Brien
1946-1947
65/1
Harriot Sigray
1922-1940
65/2
Skinner Irrigation Company
1927-1928
65/3
Correspondence
1949-1951
65/4
Correspondence
1952-1954
65/5
Correspondence
1955-1958
65/6
Unidentified Letter Fragments
1917-1934
Subseries 4: Subject Files
0.2 linear feet
1959-1982
Box/Folder
65/7
Acreage Contract List
1970s
65/8
Rights of Way and Deeds
1959-1977
66/1
Water Rights
1963
66/2
Water Rights
1982
109/1
Stock Farm
1925-1943
109/2
Stock Farm
1944-1950
Subseries 5: Maps
1896-1964
Box/Folder
66/3
Aerial Maps, Stock Farm Property
1968-1972
Folder
OS folder 1
Bitterroot Stock Farm Maps
1912-1964
OS folder 2
Maps
Township and plat maps of Missoula, Butte, Great Falls and Anaconda
1896-1914
Series II : Lexington Foundry Records, 1886-1889 and Tuttle Mercantile Records
0.2 linear feet
1889-1917
Box/Folder
67/1
Articles of Incorporation and Minutes
1 volume
1886-1917
Series III : Republican Ditch Company Records
1 linear foot
1883-1901
Box/Folder
68/1
Agreement, Minutes, and Financial Records
1883-1894
68/2
Minutes
1894-1895
68/3
Minutes
1901
68/4
Stock Record
1889-1894
68/5
Stock Record
1894-1896
68/6
General Journal
1894-1901
68/7
General Ledger
1894-1901
68/8
Cash Book
1897-1901
68/9
Financial Records
1893-1899
Series IV : Hamilton Flour Mill Company Records
0.2 linear feet
1898-1917
Box/Folder
69/1
Articles of Incorporation and Minutes
1898-1917
69/2
Stock Certificate Book
1898-1914
69/3
Certificate of Increase of Capital Stock
+1901
Series V : Cattle Company Records
0.2 linear feet
1898-1902
Box/Folder
70/1
General Journal
1898-1902
70/2
General Ledger
1898-1902
Series VI : Lakeview Land and Cattle Company Records
0.4 linear feet and 1 volume
1901-1917
Box/Folder
71/1
Articles of Incorporation and Minutes
1901-1917
71/2
General Journal
1903-1916
71/3
General Ledger
1903-1916
71/4
Stock Certificate Book
1901-1914
71/5
Application for Dissolution, 1 folder
1917
Volume
46
Cash Book
1903-1917
Series VII : Ward Ditch Company Records
0.2 linear feet
1901
Box/Folder
72/1
Minutes
1901
Series VIII : Yale Mining Company
0.2 linear feet
1901-1910
Box/Folder
73/1
Articles of Incorporation and Minutes
1901-1910
73/2
Stock Certificate Book
1901-1909
73/3
Proxy Statements
1909
Series IX : Ravalli Land and Irrigation Company Records
4.4 linear feet and 9 volumes
1901-1953
Box/Folder
74/1
Minute Book
1901-1945
74/2
Audit Reports
1916, 1917, 1922-1931
74/3
Balance Sheet
1920-1946
74/4
Inventory
1936-1943
74/5
Journal
1940-1945
Box
75
Journal 194-325, Cash Vouchers 206-110
April 30, 1917-March, 31, 1922
76
Journal 336-056, Cash Vouchers 114-326
March 31, 1922-June 30, 1926
77
Journal 057-148, Cash Vouchers 337-598
June 30, 1926-November 30, 1929
78
Journal 149-214, Cash Vouchers 599-869
December 1, 1929-May 31, 1932
79
Journal 186-269, Cash Vouchers 865-1105
June 1, 1933-April 1, 1934
80
Journal, Cash Vouchers 1100-1351
April 1, 1934-March 31, 1935
81
Journal, Cash Vouchers 1468-1574
April 1, 1936-March 31, 1938
82
Journal, Cash Vouchers 1575-1797
April 1. 1938-March 31, 1940
83
Journal, Cash Vouchers 1798-2015
April 1, 1940-March 31, 1942
84
Journal, Cash Vouchers 2016-2126
April 1, 1942-October 16, 1944, July 1946
Box/Folder
85/1
Water Problem
1951-1953
85/2
Water Problem
1951-1953
85/3
Water Problem
1951-1953
Volume
47
Journal
1902-1924
48
Journal
1924-1934
49
Journal
1934-1940
50
Ledger
1902-1916
51
Ledger
1916-1928
52
Ledger
1928-1940
53
Ledger
1940-1945
54
Cash Book
1902-1928
55
Cash Book
1929-1945
Series X : Daly Realty Company Records
0.6 linear feet
1903-1976
Box/Folder
86/1
Articles of Incorporation and Minutes, 1 volume
1903-1976
86/2
General Journal
1903-1972
86/3
General Ledger
1903-1972
87/1
Check Book
1952-1961
87/2
Tax Workpapers
1972-1980
87/3
Tax Workpapers
1980-1985
87/4
Miscellaneous
1914-1968
Series XI : Valley Mercantile Company Records
7 linear feet and 70 volumes
1908-1935
Box
88
General Ledger Indexes, Vols. 1-6
89
Petty Ledger Indexes, Vols. 2-4
90
Petty Ledger Indexes, Vols. 5-7
Box/Folder
91/1
Corporate Minute Book
1908
91/2
Stock Certificates
1908-1934
92/1
Bank Statements
1930-1934
92/2
Bank Statements
1930-1934
92/3
Bank Statements
1930-1934
92/4
Bank Statements
1930-1934
93/1
Inventory of Horses, Wagons, and Harnesses
1914
93/2
Audit Reports
1922-1931
94/1
Unidentified Book of Names
94/2
Unidentified Index
Box
95
Financial Statements, A-O
Feb.-Sept. 1919
96
Financial Statements, P-Z
Feb.-Sept. 1919
97
Financial Statements, A-O
Aug. 1922-March 1923
98
Financial Statements, P-Z
Aug. 1922-March 1923
99
Financial Statements, A-O
July 1928-Dec. 1928
100
Financial Statements, P-Z
July 1928-Dec. 1928
Volume
56
General Journals
Jan. 1908-Jan. 1910
57
General Journals
Feb. 1910-Jan. 1911
58
General Journals
Feb. 1911-Jan. 1912
59
General Journals
Feb. 1912-Nov. 1912
60
General Journals
Dec. 1912-Dec. 1913
61
General Journals
Jan. 1914-May 1915
62
General Journals
June 1915-Mar. 1917
63
General Journals
Mar. 1917-Apr. 1919
64
General Journals
Apr. 1919-May 1922
65
General Journals
June 1922-Apr. 1925
66
General Journals
May 1925-Nov. 1928
67
General Journals
Apr. 1929-Jan. 1935
68
General Ledgers
1908
69
General Ledgers
1909-1910
70
General Ledgers
1910-1912
71
General Ledgers
1912-1914
72
General Ledgers
1914-1916
73
General Ledgers
1917-1919
74
General Ledgers
1924-1928
75
General Ledgers
1928-1935
76
Cash Book
1908-1909
77
Cash Book
1910-1912
78
Cash Book
1912-1914
79
Cash Book
1914-1915
80
Cash Book
1916-1919
81
Cash Book
1919-1926
82
Cash Book
1926-1929
83
Cash Book
1928-1935
84
Petty Ledger, No. 2 A-L
1908-1909
85
Petty Ledger, No. 2 K-Z
1908-1909
86
Petty Ledger, No. 3 A-K
1909
87
Petty Ledger, No. 3 L-Z
1909
88
Petty Ledger, No. 4 A-G
1910
89
Petty Ledger, No. 4 H-O
1910
90
Petty Ledger, No. 4 P-Z
1910
91
Petty Ledger, No. 5 A-G
1910
92
Petty Ledger, No. 5 H-O
1910
93
Petty Ledger, No. 5 P-Z
1910
94
Petty Ledger, No. 6 A-G
1911
95
Petty Ledger, No. 6 H-O
1911
96
Petty Ledger, No. 6 P-Z
1911
97
Petty Ledger, No. 7 A-G
1912
98
Petty Ledger, No. 7 H-O
1912
99
Petty Ledger, No. 7 P-Z
1912
100
Petty Ledger, No. 8 A-G
1913
101
Petty Ledger, No. 8 H-O
1913
102
Petty Ledger, No. 8 P-Z
1913
103
Petty Ledger, No. 9 A-G
1914
104
Petty Ledger, No. 9 H-O
1914
105
Petty Ledger, No. 9 P-Z
1914
106
Petty Ledger, No. 10 A-G
1915
107
Petty Ledger, No. 10 H-O
1915
108
Petty Ledger, No. 10 P-Z
1915
109
Petty Ledger, No. 11 A-G
1916
110
Petty Ledger, No. 11 H-O
1916
111
Petty Ledger, No. 11 P-Z
1916
112
Petty Ledger, No. 12 A-G
1917
113
Petty Ledger, No. 12 H-O
1917
114
Petty Ledger, No. 12 P-Z
1917
115
Petty Ledger, No. 13 A-G
1917
116
Petty Ledger, No. 13 H-O
1917
117
Petty Ledger, No. 13 P-Z
1917
118
Petty Ledger, No. 14 A-G
1918
119
Petty Ledger, No. 14 H-O
1918
120
Petty Ledger, No. 14 P-Z
1918
121
Check Register
1926-1935
122
Trial Balance
1929
123
Register of Bad Debt, Volume 1
circa 1911-1930
124
Register of Bad Debt, Volume 2
1923-
125
Bills Receivable Register
1909-1911, 1923-1931
Series XII : Bitterroot Realty Company Records
1 linear foot and 3 volumes
1931-1944
Box/Folder
101/1
Cash Vouchers, Bank Statements, and Trial Balances
1941-1944
101/2
Financial Records
1931-1941
101/3
Financial Records
1931-1943
101/4
Correspondence
1935-1943
102/1
General Ledger, Northcliffe
1928-1931
102/2
General Journal, Northdcliffe
1928-1931
102/3
General Ledger, Rhododendron
1928-1931
102/4
General Journal, Rhododendron
1928-1931
102/5
Trial Balances
1935-1943
103/1
Rhododendron, Financial and Correspondence
1928-1930
103/2
Rhodendron and Northcliffe, Financial and Correspondence
1931-1932
103/3
Rhododendron, Financial and Correspondence
1933-1934
103/4
Rhododendron, Financial and Correspondence
1934-1935
108/8
Seattle
1918-1944
Volume
126
Ledger
1931-1944
127
Journal and Cash
1931-1944
128
Minutes
1931-1944
Series XIII : Daly Mining Company Records
0.2 linear feet
1903-1924
Box/Folder
108/9
Miscellaneous
1904-1918
Volume
104
Stock Certificate Book
1903-1924
Series XIV : Big Sky Management Company Records
2.3 linear feet
1972-1992
Subseries 1: Financial Records
1.5 linear feet
Restricted
1985-1988
Box
OS105
Check Register and Journal
1985-1986
OS105
Financial Statements
1986-1987
OS105
Financial Statements
1987-1988
Subseries 2: Correspondence
0.2 linear feet
1985-1992
Box/Folder
106/1
Faxes to New York
1991-1992
106/2
Fish and Game
1986-1989
106/3
General Correspondence
1986-1992
106/4
Haines, Harry A.
1985-1990
106/5
Johnson, Vaughn
1986, 1992
106/6
Moore, Rice, O'Connell and Refling
1986, 1992
Subseries 3: Subject Files
0.6 linear feet
1972-1992
Box/Folder
106/7
Ravalli County Airport, Hamilton
1972, 1977-1978
106/8-9
Auction of Daly Estate, Gardner Auction Service
1986
106/10
Margit Bessenyey Estate
1985-1987
106/11
Margit Bessenyey Estate
1980-1987
106/12
Bessenyey, Ravalli County Bank
1987
106/13
Bids on Barn Roofs
1987-1988
106/14
Bid on House
1987
106/15
Breeding Contracts
1987
106/16
Bulls, Registration
1977-1985
106/17
Carriages, Repair and Rebuild
1987
106/18
Cattle Sale Information
November, 1985-September, 1986
106/19
Cattle Sale Information
October, 1986-September, 1987
106/20
Cattle Sale Information
October, 1987-September, 1988
107/1
Cattle Sale Information
October, 1988-September, 1989
107/2
Cattle Sale Information
October, 1989-September, 1990
107/3
Fuel Prices
1985
107/4
Hall and Hall
1987-1992
107/5
Horse Information
1986-1987
107/6
Hungarian Horse Sales
1987
107/7
Hungarian Horse Sales
1987-1988
107/8
Hunting Contract, Lazy T4 Outfitters
1982, 1987-1988
107/9
Hunting Contract, Lazy T4 Outfitters
1990
107/10
Logging Contract
1986
107/11
Mine Road Project
1977
107/12
Newspaper Clippings
1986-1988
107/13
Newspaper Clippings
1986-1988
107/14
Newspaper Clippings
1987-1988
107/15
Paint Estimates
1989
107/16
Sale of Warehouse
1986
107/17
Shelton Ranch Hunting
1986

Names and SubjectsReturn to Top

Subject Terms

  • Bitterroot River Valley (Mont.)
  • Business records--Montana
  • Cattle trade--Montana
  • Hamilton (Ravalli County, Mont.)
  • Irish Americans--Montana
  • Irrigation--Montana
  • Land companies--Montana
  • Livestock--Breeding--Montana--Bitterroot River Valley
  • Real estate business--Montana
  • Retail trade--Montana
  • Retail trade--Montana--Hamilton (Ravalli County)

Family Names

  • Daly family

Geographical Names

  • Bitterroot River Valley (Mont.)
  • Hamilton (Ravalli County, Mont.)

Form or Genre Terms

  • Family papers--Montana

Occupations

  • Businessmen--Montana

Other Creators

  • Personal Names
    • Bessenyey, Margit Sigray
    • Daly, Marcus, d.1930
    • Daly, Margaret Price Evans, 1853-1941
    Corporate Names
    • Big Sky Management Company
    • Bitterroot Realty Company
    • Bitterroot Stock Farm
    • Daly Mining Company
    • Daly Realty Company
    • Hamilton Flour Mill Company
    • Lakeview Land and Cattle Company
    • Lexington Foundry
    • Ravalli Land and Irrigation Company
    • Republican Ditch Company
    • Tuttle Mercantile
    • Valley Mercantle Company
    • Ward Ditch Company
    • Yale Mining Company