View XML QR Code

Montana Carey Land Act Board records, 1897-1962

Overview of the Collection

Creator
Montana Carey Land Act Board
Title
Montana Carey Land Act Board records
Dates
1897-1962 (inclusive)
Quantity
18 linear feet
Collection Number
RS 496 (Formerly RS 32)
Summary
This collection is a subgroup (Board) of the Montana Department of Natural Resources and Conservation records, RS 496. Please see the primary finding aid for more Montana Department of Natural Resources and Conservation records. Records of the Montana Carey Land Act Board (1903-1962) consist of correspondence, minutes, irrigation project files, contracts, financial records, maps, and printed material.
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.

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Historical Publications and Records Commission (NHPRC)
Return to Top

Historical Note

During the early years of the New Deal in the 1930s, water conservation funds became available to the states from the federal government. To take advantage of this opportunity, a special session of the Montana Legislative Assembly convened in late 1933 and created the State Water Conservation Board to channel both state and federal money into small irrigation projects. An individual farmer who wanted to build and irrigation facility petitioned the Board and, if his proposal was accepted, the Board built the project and the farmer reimbursed the state. By 1952, the State Water Conservation Board had built 173 projects throughout the state.

In 1965, the Board assumed the functions of the State Engineer and the Carey Land Act Board. In 1967, the Montana Water Resources Board was created to assume the duties of the State Water Conservation Board, and to coordinate all water resource development programs around the state. Other duties included the administration of weather modification laws and the preparation of a comprehensive inventory of the state's water resources and a multiple use water plan for the state.

In 1971, as part of the general reorganization of state government, the Water Resources Board was abolished and its functions taken over in 1972 by the Water Resources Division of the Department of Natural Resources and by the Board of Natural Resources and Conservation.

The Carey Land Act Board was the successor to the State Arid Land Grant Commission [former RS 31]. The Board was set up by the 1903 Legislative Assembly, after the Commission was abolished. The bill authorized the Board to undertake projects for reclaiming land granted to the state under the federal Carey Land Act of 1894. Initially the Board was restricted to completing three projects begun by the Arid Land Grant Commission: District 1 near Billings, District 2 near Big Timber, and District 4, known as the Dearborn Canal. The 1905 Legislative Assembly expanded the objectives of the Board, allowing it to undertake new projects. Among these new projects were the Bynum Project, the Conrad-Valier Project, the Teton Project, and numerous smaller projects. The Carey Land Act Board was abolished in 1965 and its duties transferred to the State Water Conservation Board.

Return to Top

Content Description

This collection contains interoffice correspondence (1912-1959) among the Carey Land Act Board, individual Board members, and the State Engineer; and general correspondence (1903-1959) primarily with settlers and lease holders of Carey lands. Financial records include receipts (1910-1959) for assignment fees, entry fees, and leases; a cash book (1910-1959); and financial reports (1906-1918, 1941-1962) by the Board secretary and the State Examiner. There is a minute book (1909-1959) plus a typed transcript of minutes (1903-1909). Originals are in the State Arid Land Grant Commission Records [former RS 31].

Reports include biennial reports (1904, 1906, 1910) and a report (1941) to the Governor's Committee on Reorganization and Economy. The bulk of the collection consists of subject files (1903-1958) on Carey irrigation projects around the state. The files are not consistent in documentation. Some of the smaller project files contain only a chronology of the project; others (including the Big Timber Project, the Billings Project, the Bynum Irrigation District, the Dearborn Canal, and the Valier Project) are extensive, including detailed correspondence and reports on the building of the project and its eventual disposition. Best documented is the Valier Project.

Return to Top

Use of the Collection

Restrictions on Use

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

Preferred Citation

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

Return to Top

Administrative Information

Arrangement

The collection is arrranged by series.

Location of Collection

18:5-6 (General Correspondence, Financial); 31:11-1 (Legal, Maps, Minutes, Reports)

Processing Note

In 2024, the various collections of the Montana Department of Natural Resources and Conservation were integrated under one collection identifier, RS 496, in order to help facilitate access, reduce redundancy in the MTHS catalog, and to follow best archival practices.

Collections from Montana Department of Natural Resources and Conservation's various Divisions and Bureaus that were previously treated as separate entities are now integrated into this collection, RS 496. Rather than reprocessing over 300 linear feet of DNRC materials, MTHS staff decided to keep the past arrangement of those collections/finding aids, and provide access to them via links through the central finding aid. This decision has allowed the MTHS archival staff to maintain intellectual control over the collection, while removing the need to reprocess it. It also keeps State Agency finding aids at manageable sizes. Please read the scope and content note carefully to determine if this subgroup/sub-subgroup pertains to your research needs.

Acquisition Information

Acquisition information available upon request

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection
  • General Correspondence

    • Description: American Legion Yellowstone Post #4 (re acquisition of land for a recreational lake)
      Dates: 1929-1939
      Container: Box/Folder 1 / 2
    • Description: A-B (includes Mrs. B.M. Atwell, Richard Aust, Arthur Beeley, Big Timber Livestock Company, J.F. and Gwendolyn Bills)
      Dates: 1918-1959
      Container: Box/Folder 1 / 3
    • Description: Billings Bench Water Association
      Dates: 1920-1954
      Container: Box/Folder 1 / 4
    • Description: Billings Land and Irrigation Company (re sale of lands)
      Dates: 1908-1909
      Container: Box/Folder 1 / 5
    • Description: John F. Bobsien
      Dates: 1930-1948
      Container: Box/Folder 1 / 6
    • Description: C (includes Charles W. Campbell, Jack Clark, Francis F. Coffman, R.B. Coffman, H.W. Conrad)
      Dates: 1929-1953
      Container: Box/Folder 1 / 7
    • Description: Davis Family, Shepherd, Mont.
      Dates: 1936-1959
      Container: Box/Folder 1 / 8
    • Description: Louis Dousman
      Dates: 1943-1953
      Container: Box/Folder 1 / 9
    • Description: D-F (includes Perry Davis, D.W. Doyle, Fergus County Land and Irrigation Company, John Folkerts)
      Dates: 1927-1958
      Container: Box/Folder 1 / 10
    • Description: First National Bank of Conrad / First National Live Stock Loan Company, Conrad
      Dates: 1931-1937
      Container: Box/Folder 1 / 11
    • Description: Glass Brothers Land Company / Glass-Lindsay Land Company (re leases and land entries on Big Timber Project)
      Dates: 1924-1956
      Container: Box/Folder 1 / 12
    • Description: G (includes L.A. Gardner, Grasshaven Ranches, Everett Grigsby)
      Dates: 1924-1955
      Container: Box/Folder 1 / 13
    • Description: H (includes Gerald and Marie Habets, Earl Hamilton, Elwood Hicks, Melvin N. Hoisness, Hollam Company, Orin G. Hughes)
      Dates: 1929-1959
      Container: Box/Folder 1 / 14
    • Description: I-J (includes Idaho Dept. of Reclamation, Art Jardine, Thomas Johnson, Horace W. Judson, Henry Junior)
      Dates: 1926-1959
      Container: Box/Folder 1 / 15
    • Description: Ben Kreiger
      Dates: 1952-1959
      Container: Box/Folder 1 / 16
    • Description: K-L (includes August Keil, E.R. Kennedy, Peter Kiewit Sons' Company, Arthur F. Lamey, Jr., Hjalmar B. Landoe, Stanley Lavold, Little Missouri Land and Irrigation Company, J.A. and Addie D. Lowry)
      Dates: 1911-1959
      Container: Box/Folder 1 / 17
    • Description: Montana Attorney General (primarily opinions re work of Board)
      Dates: 1909-1957
      Container: Box/Folder 1 / 18
    • Description: Montana (miscellaneous state agencies)
      Dates: 1908-1955
      Container: Box/Folder 1 / 19
    • Description: M (includes Marigold Livestock Company, Frank Metre, George Moore; one map in oversize folder)
      Dates: 1924-1958
      Container: Box/Folder 1 / 20
    • Description: National Farm Loan Associations
      Dates: 1942-1944
      Container: Box/Folder 1 / 21
    • Description: N-O (includes Raymond T. Nagle, Frank G. Nelson, W.E. Oleson)
      Dates: 1928-1946
      Container: Box/Folder 1 / 22
    • Description: Pondera County; Pondera County Abstract Company
      Dates: 1926-1952
      Container: Box/Folder 1 / 23
    • Description: P-R (includes George D. Palin, Bernhard Pearson, Pendroy National Farm Loan Association, Raymond Ries)
      Dates: 1918-1950
      Container: Box/Folder 1 / 24
    • Description: Sweet Grass County; Sweet Grass Canal and Reservoir Company
      Dates: 1926-1944
      Container: Box/Folder 1 / 25
    • Description: S-T (includes Ben H. Schnepel, Joseph P. Seifert, South Bench Irrigation Association, Chester L. Sporleder, James T. Stanford, J.A. Swanson Agency)
      Dates: 1915-1962
      Container: Box/Folder 1 / 26
    • Description: United States General Land Office / Bureau of Land Management
      Dates: 1903-1922, 1949
      Container: Box/Folder 1 / 27
    • Description: U-V (includes Rene Vandepopelier, Frank J. Van Driest)
      Dates: 1925-1958
      Container: Box/Folder 1 / 28
    • Description: Valier-Montana Land and Water Company / The Valier Company (re leases and land entries)
      Dates: 1922-1954
      Container: Box/Folder 1 / 29-34
    • Description: Van Doorne family
      Dates: 1926-1942
      Container: Box/Folder 1 / 35
    • Description: Whitmore family
      Dates: 1927-1941
      Container: Box/Folder 1 / 36
    • Description: W-Y (includes Alfred Wagner. John P. Wagner, George P. Waller, Edward Warlick, H.O. Weddle, Peter Yegan, Jr.)
      Dates: 1908-1958
      Container: Box/Folder 1 / 37
    • Description: Yeager Family / Yeager Land and Livestock Company
      Dates: 1936-1953
      Container: Box/Folder 1 / 38
    • Description: Yellowstone County (1 map in oversize folder)
      Dates: 1914-1959
      Container: Box/Folder 1 / 39
  • Financial Records

    • Description: Banks: First National Bank and Trust Company (includes bank book, bank statement, check register)
      Dates: 1931-1937
      Container: Box/Folder 2 / 1
    • Description: Banks: Montana Trust and Savings Bank (includes bank books, bank statements, check registers, circular letter)
      Dates: 1914-1935
      Container: Box/Folder 2 / 2
    • Description: Banks: Union Bank and Trust Company (includes bank books, bank statements, cancelled checks)
      Dates: 1906-1932
      Container: Box/Folder 2 / 3
    • Description: Cash book [1903-1910 are in State Arid Land Grant Commission Records, RS 31]
      Dates: 1910-1959
      Container: Volume 1
    • Description: Expenditure notebooks
      Dates: 1921-1941
      Container: Box/Folder 2 / 4-5
    • Description: Financial reports by Board Secretary
      Dates: 1906-1918
      Container: Box/Folder 2 / 6
    • Description: Financial reports by State Examiner
      Dates: 1941-1962
      Container: Box/Folder 2 / 7
    • Description: Receipts and disbursements journal
      Dates: 1909-1917
      Container: Box/Folder 2 / 8
    • Description: Receipts: assignment fees
      Dates: 1911-1948
      Container: Box/Folder 2 / 9-10
    • Description: Receipts: entry fees
      Dates: 1910-1953
      Container: Box/Folder 2 / 11-13
    • Description: Receipts: final proof fees
      Dates: 1913-1959
      Container: Box/Folder 2 / 14-15
    • Description: Receipts: leases
      Dates: 1934-1957
      Container: Box/Folder 2 / 16-17
    • Description: Receipts: patent fees
      Dates: 1912-1945
      Container: Box/Folder 2 / 18-19
    • Description: Receipts: State Treasurer
      Dates: 1903-1912, 1940-1957
      Container: Box/Folder 3 / 1-3
    • Description: Receipts: United States General Land Office
      Dates: 1908-1909
      Container: Box/Folder 3 / 4
  • Legal Documents

    • Description: Applications and certificates: Valier Company
      Dates: 1952-1955
      Container: Box/Folder 3 / 5-8
  • Maps

    • Description: List of maps and charts in oversize folder
      Dates: undated
      Container: Box/Folder 3 / 9
  • Minutes

    • Description: Minutes [typed transcripts: originals in RS 31]
      Dates: 1903-1909
      Container: Box/Folder 3 / 10
    • Description: Minute book
      Dates: 1909-1953
      Container: Volume 2
    • Description: Minutes: notes, agendas, transcripts of selected meetings
      Dates: 1912-1953
      Container: Volume 3 / 11
    • Description: Resolutions granting State Engineer authority to act for Board
      Dates: 1909-1928
      Container: Volume 3 / 12
  • Reports

    • Description: Biennial reports
      Dates: 1904-1910
      Container: Box/Folder 3 / 13
    • Description: Report to Governor's Committee on Reorganization and Economy (includes history, functions, and organization of Board)
      Dates: 1941
      Container: Box/Folder 3 / 14
    • Description: Big Timber Project: chronology
      Dates: 1898-1916
      Container: Box/Folder 3 / 15
    • Description: Big Timber Project: correspondence
      Dates: 1909-1956
      Container: Box/Folder 3 / 16
    • Description: Big Timber Project: descriptions
      Dates: undated
      Container: Box/Folder 3 / 17
    • Description: Big Timber Project: reports by C.S. Heidel, state hydrographer and A.W. Mahan, state engineer
      Dates: 1911, 1916
      Container: Box/Folder 3 / 18
    • Description: Big Timber Project: miscellaneous (includes prospectus, clipping, map in oversize folder)
      Dates: undated
      Container: Box/Folder 3 / 19
    • Description: Billings Project: chronology
      Dates: 1897-1920
      Container: Box/Folder 3 / 20
    • Description: Billings Project: correspondence (includes 1 map in oversize folder)
      Dates: 1905-1949
      Container: Box/Folder 3 / 21-23
    • Description: Billings Project: annual reports, legal documents, lists of water users, maps
      Dates: 1903-1958
      Container: Box/Folder 3 / 24
    • Description: Billings Project: patents 3, 5, 6 [photonegatives]
      Dates: 1906-1916
      Container: Box/Folder 3 / 25
    • Description: Bynum Irrigation District: correspondence
      Dates: 1921-1927
      Container: Box/Folder 3 / 26
    • Description: Bynum Irrigation District: court papers (petitions for establishment, elimination, and expansion of district with supporting papers)
      Dates: 1920-1925
      Container: Box/Folder 3 / 27-28
    • Description: Bynum Irrigation District: legal documents
      Dates: 1925-1926
      Container: Box/Folder 3 / 29
    • Description: Bynum Irrigation District: reports by A.H. Mahon and George Henry Ellis on water supply, and by R.H. Fifield on history, agricultural conditions, irrigation plans, water supply, and operation of the Project (includes 16 charts in oversize folder)
      Dates: 1909-1924
      Container: Box/Folder 3 / 30
    • Description: Bynum Irrigation District: specifications, bids, estimates, clippings (includes 1 chart in oversize folder)
      Dates: 1924-1926
      Container: Box/Folder 3 / 31
    • Description: Cove Irrigation District: description
      Dates: circa 1937
      Container: Box/Folder 3 / 32
    • Description: Dearborn Canal: chronology, correspondence, financial records
      Dates: 1899-1911
      Container: Box/Folder 3 / 33
    • Description: Dearborn Canal: minutes of meeting with Henry Semple Ames
      Dates: 1904
      Container: Box/Folder 3 / 34
    • Description: Dearborn Canal: report of John W. Wade, state engineer
      Dates: 1904
      Container: Box/Folder 3 / 35
    • Description: Flatwillow Project: chronology
      Dates: 1945-1946
      Container: Box/Folder 3 / 36
    • Description: Flatwillow Project: correspondence (Fergus County Land and Irrigation Company, David Hilger, United States Reclamation Service)
      Dates: 1913-1921
      Container: Box/Folder 3 / 37
    • Description: Flatwillow Project: legal documents
      Dates: 1917
      Container: Box/Folder 3 / 38
    • Description: Franklin Irrigation District: chronology
      Dates: 1910-1912
      Container: Box/Folder 3 / 39
    • Description: Franklin Irrigation District: report by Gerharz-Jaqueth Engineering Company
      Dates: 1923
      Container: Box/Folder 3 / 40
    • Description: Little Missouri Project: chronology, correspondence
      Dates: 1910-1927
      Container: Box/Folder 3 / 41
    • Description: Musselshell Project: chronology
      Dates: 1909-1914
      Container: Box/Folder 3 / 42
    • Description: Red Rock Project: chronology
      Dates: 1910-1912
      Container: Box/Folder 3 / 43
    • Description: Ruby River Project: chronology
      Dates: 1910-1914
      Container: Box/Folder 3 / 44
    • Description: Teton Project: chronology, correspondence
      Dates: 1909-1921
      Container: Box/Folder 3 / 45
    • Description: Toole County Irrigation District: report by Gerharz-Jaqueth Engineering Company
      Dates: 1922
      Container: Box/Folder 3 / 46
    • Description: Valier Project: chronology
      Dates: 1908-1921
      Container: Box/Folder 4 / 1
    • Description: Valier Project: correspondence
      Dates: 1909-1953
      Container: Box/Folder 4 / 2-5
    • Description: Valier Project: court papers (In the matter of the Valier-Montana Land and Water Company petition, order, and decree)
      Dates: 1943-1944
      Container: Box/Folder 4 / 6
    • Description: Valier Project: court papers (U.S. vs. Canal Investment Company chronology and notes)
      Dates: 1905-1907
      Container: Box/Folder 4 / 7
    • Description: Valier Project: court papers (Valier Company vs. Carey Land Act Board and Pondera Canal and Reservoir Company complaint and U.S. Supreme Court transcript)
      Dates: 1947-1950
      Container: Box/Folder 4 / 8
    • Description: Valier Project: financial records
      Dates: 1919-1924
      Container: Box/Folder 4 / 9
    • Description: Valier Project: inventory of personal property owned by The Valier Company
      Dates: 1953
      Container: Box/Folder 4 / 10
    • Description: Valier Project: legal documents
      Dates: 1909-1952
      Container: Box/Folder 4 / 11
    • Description: Valier Project: lists of leases, land sales, etc.
      Dates: 1913-1952
      Container: Box/Folder 4 / 12
    • Description: Valier Project: maps and charts (some in oversize folder)
      Dates: 1917,1951
      Container: Box/Folder 4 / 13
    • Description: Valier Project: memoranda, notes, lists of documents, etc.
      Dates: 1913-1949
      Container: Box/Folder 4 / 14
    • Description: Valier Project: minutes of Pondera Canal Company, Conrad Land and Water Company, Pondera County Canal and Reservoir Company, Carey Land Act Board [copies]
      Dates: 1908-1953
      Container: Box/Folder 4 / 15
    • Description: Valier Project: petitions and applications
      Dates: 1912-1953
      Container: Box/Folder 4 / 16
    • Description: Valier Project: reports of Valier Land and Water Company Engineering Dept.
      Dates: 1920-1925
      Container: Box/Folder 5 / 1-5
    • Description: Valier Project: reports of Valier Land and Water Company Maintenance Dept.
      Dates: 1920-1925
      Container: Box/Folder 5 / 6-9
    • Description: Valier Project: reports of Valier Land and Water Company Operations Dept.
      Dates: 1919-1924
      Container: Box/Folder 5 / 10-15
    • Description: Map: Conrad Land and Water Company’s Irrigation Project, Teton County
      Dates: 1911
      Container: Box/Folder 5 / 16
    • Description: Map: Orthophoto Mosaic of Colstrip Transmission Project, Range 4 West Mineral Claims
      Dates: 1973
      Container: Box/Folder 5 / 17
    • Description: Ownership Maps, J.A. Tidyman
      Dates: 1948
      Container: Box/Folder 5 / 18
    • Description: Valier Project/Billings Project/Big Timber: Segregation Lists
      Dates: undated
      Container: Box/Folder 5 / 1
    • Description: Valier Project: report by MacMillan and Hawley
      Dates: 1926
      Container: Box/Folder 6 / 1
    • Description: Valier Project: report by J.S. James, state engineer
      Dates: 1930
      Container: Box/Folder 6 / 2
    • Description: Valier Project: report by E.M. Tice [drafts]
      Dates: 1940
      Container: Box/Folder 6 / 3
    • Description: Valier Project: report by Oscar E. Moberg, engineer
      Dates: 1949
      Container: Box/Folder 6 / 4
    • Description: Valier Project: report by Oscar E. Moberg [summary]
      Dates: 1949
      Container: Box/Folder 6 / 5
    • Description: Valier Project: report analysis by George Ebner
      Dates: 1950
      Container: Box/Folder 6 / 6
    • Description: Valier Project: reports by Fred E. Buck, state engineer
      Dates: 1951,1953
      Container: Box/Folder 6 / 7
    • Description: Valier Project: rules and regulations
      Dates: 1915,1918
      Container: Box/Folder 6 / 8
    • Description: Valier Project: water supply statistics
      Dates: 1917-1948
      Container: Box/Folder 6 / 9
    • Description: Inventory of office equipment
      Dates: 1906
      Container: Box/Folder 6 / 10
    • Description: "Laws of Montana Governing Irrigation Districts"
      Dates: 1934
      Container: Box/Folder 6 / 11
    • Description: Lists of land sales and leases
      Dates: 1907-1956
      Container: Box/Folder 6 / 12
    • Description: Lists of petroleum reserves
      Dates: 1915-1917
      Container: Box/Folder 6 / 13
    • Description: Notes on case of H.F. McFarlin (re land entry)
      Dates: 1943-1954
      Container: Box/Folder 6 / 14
    • Description: Notices, resolutions, etc.
      Dates: 1906-1959
      Container: Box/Folder 6 / 15
    • Description: Rules and regulations
      Dates: 1909-1951
      Container: Box/Folder 6 / 16
    • Description: Sample forms, legal documents and stationery [see also oversize vols. 3-5 ]
      Dates: undated
      Container: Box/Folder 6 / 17
  • Reports

    • Description: Big Timber Project - Land Lists, Relinquishments, Field Notes
      Dates: 1898-1932
      Container: Box/Folder 7 / 1-8
    • Description: Big Timber Project – Field Notes, Case Files, Geological Surveys, Agreements, Arid Land Grant Commission, Notice of Appropriations, Proposal Agreements, Bonds, Miscellaneous
      Dates: 1897-1916
      Container: Box/Folder 7/9-16
    • Description: Big Timber Project – Applications for Entry. No. 1 – No. 81
      Dates: 1910-1943
      Container: Box/Folder 7/18-22
    • Description: Billings Project: Land Lists, Segregation Lists, Correspondence, Reports, Bills, Contracts, Bonds, Financial Records, Discarded Plans, Miscellaneous
      Dates: 1897-1948
      Container: Box/Folder 7/23-26
    • Description: Billings Project: Land Lists – No. 1, 2, 3, and 7
      Dates: 1901-1914
      Container: Box/Folder 8/1-2
    • Description: Billings Project: Billings Land and Irrigation; Letters; Reports; Notices; Bills; Estimate for Reclamation
      Dates: 1897-1904
      Container: Box/Folder 8/3
    • Description: Billings Project: Billings Land and Irrigation, Contract and Modification
      Dates: 1903-1906
      Container: Box/Folder 8/4
    • Description: Billings Project: Sale of Bonds
      Dates: 1897-1898
      Container: Box/Folder 8/5
    • Description: Bridger Project: Billings Land and Irrigation, Specifications–Reinforced Headgate Concrete, Financial
      Dates: 1897-1911
      Container: Box/Folder 8/6
    • Description: Billings Project: Petitions for Land South of the Yellowstone, Unsold Land, Map
      Dates: 1911-1914
      Container: Box/Folder 8/7
    • Description: Billings Project: Billings Land and Irrigation Co.
      Dates: 1908-1915
      Container: Box/Folder 8/8
    • Description: Billings Project: Applications for Entry, No. 1-149
      Dates: 1904-1952
      Container: Box/Folder 8/9-16
    • Description: Billings Project: Land Ownership Cards
      Dates: 1920
      Container: Box/Folder 8/17-18
    • Description: Billings Project: Certification
      Dates: 1912-1920
      Container: Box/Folder 8/19
    • Description: Billings Project: District 3 Specifications
      Dates: undated
      Container: Box/Folder 8/20
    • Description: Dearborn Project: Lists No. 5 and 6 – Contracts, Agreements, Reports, Opinions, Forms, Supreme Court Decisions, Petitions, Miscellaneous
      Dates: 1942
      Container: Box/Folder 8/21-23
    • Description: Flathead Project: Parker Report, Storage Regulation, Columbia Basin Project [Includes Maps]
      Dates: 1926
      Container: Box/Folder 9/1
    • Description: Franklin Project: List No. 15, No. 20
      Dates: 1910-1925
      Container: Box/Folder 9/2-3
    • Description: Little Missouri River Project: List No. 22, Miscellaneous
      Dates: 1912-1926
      Container: Box/Folder 9/4-6
    • Description: Musselshell Project: List No. 13 [Includes Maps]
      Dates: 1909-1914
      Container: Box/Folder 9/7-9
    • Description: Pondera County Project: By Laws of Pondera County Canal and Reservoir Company
      Dates: 1927
      Container: Box/Folder 9/10
    • Description: Pondera County Project: Lease No. 1-No. 112
      Dates: 1927-1955
      Container: Box/Folder 9/11-16
    • Description: Red Rock Project: East Bench Irrigation District
      Dates: 1925-1926
      Container: Box/Folder 9/17
    • Description: Ruby River Project: List No. 16
      Dates: 1910-1914
      Container: Box/Folder 9/18
    • Description: Ruby River Project: Field Notes
      Dates: 1910-1912
      Container: Box/Folder 9/20
    • Description: Ruby River Project:
      Dates: 1911-1948
      Container: Box/Folder 9/21
    • Description: Teton Project: List No. 10 – Field Notes, Articles of Incorporation, Weed Report, Affidavit
      Dates: 1909-1919
      Container: Box/Folder 10/1-3
    • Description: Toole County: Toole County Irrigation District – Report and Plans [Includes Maps]
      Dates: 1908-1922
      Container: Box/Folder 10/4
    • Description: Toole County: Various Vouchers and Certificates
      Dates: 1912-1937
      Container: Box/Folder 10/5
    • Description: Conrad Land and Water: Lists and Field Notes – No. 8 and No. 12
      Dates: 1901-1909
      Container: Box/Folder 10/6
    • Description: Conrad Land and Water: Water Rights and Supply
      Dates: 1911-1917
      Container: Box/Folder 10/7
    • Description: Valier Project: Contracts
      Dates: 1913
      Container: Box/Folder 10/8
    • Description: Valier Project: George Henry Ellis Diaries, Correspondence, Notes
      Dates: 1912-1923
      Container: Box/Folder 10/9
    • Description: Valier Project: Lists 8, 12, 14 – Field Notes, Petitions, Letters, Notes, Schedules
      Dates: 1909-1914
      Container: Box/Folder 10/10-12
    • Description: Valier Project: Valier Montana Land and Water Company – Bonds
      Dates: 1909-1913
      Container: Box/Folder 10/13
    • Description: Valier Project: No. 14 – Lists and Field Notes
      Dates: 1909
      Container: Box/Folder 10/14
    • Description: Valier Project: Valier Montana Land and Water Company – Bonds
      Dates: 1912-1914
      Container: Box/Folder 10/15-17
    • Description: Valier Project: Certificate of Locations
      Dates: 1910-1952
      Container: Box/Folder 10/18
    • Description: Valier Project: Miscellaneous, Dartmouth/Conrad Land and Water
      Dates: 1909-1921
      Container: Box/Folder 10/19
    • Description: Valier Project: Miscellaneous
      Dates: 1913-1948
      Container: Box/Folder 10/20
    • Description: Valier Project: Record of Water Delivery
      Dates: 1912
      Container: Box/Folder 10/21
    • Description: Valier Project: Conrad Land and Water, Revised List No. 12, List No. 14 Field Notes
      Dates: 1911-1912
      Container: Box/Folder 10/22
    • Description: Valier Project: Conrad Land and Water
      Dates: 1911
      Container: Box/Folder 10/23
    • Description: Valier Project: Lists 8, 12, 14 – Ford, Bacon, Ditches, Patents, Misc.
      Dates: 1912-1916
      Container: Box/Folder 10/24
    • Description: Valier Project: Conrad Land and Water Co. – List 8, Relinquishment
      Dates: 1908
      Container: Box/Folder 10/25
    • Description: Valier Project: Dartmouth/Conrad Land and Water – State Arid Land Grant, Sun River Canal System
      Dates: 1903-1921
      Container: Box/Folder 10/26
    • Description: Valier Project: Application for Patent
      Dates: 1918-1921
      Container: Box/Folder 10/27
    • Description: Valier Project: Correspondence/Teton
      Dates: 1919-1927
      Container: Box/Folder 10/28
    • Description: Valier Project: Valier Law Suit (vs. State of Montana)
      Dates: 1947-1948
      Container: Box/Folder 10/29
    • Description: Valier Project: Various Projects, John Schrotenboer, Valier, Big Timber
      Dates: 1938-1944
      Container: Box/Folder 11/1
    • Description: Valier Project: Includes Index to Applications for Entry
      Dates: 1929-1930
      Container: Box/Folder 11/2
    • Description: Valier Project: Canals [Includes Maps]
      Dates: undated
      Container: Box/Folder 11/3
    • Description: Valier Project: Birch Creek Project/ “B” Canal
      Dates: 1907-1912
      Container: Box/Folder 11/4-5
    • Description: Valier Project: Lake Francis Dam Project
      Dates: 1909-1914
      Container: Box/Folder 11/6-7
    • Description: Valier Project: Swift Dam
      Dates: 1912-1915
      Container: Box/Folder 11/8
    • Description: Valier Project: Surveys, Rating Curves – Valier Canal
      Dates: 1915-1941
      Container: Box/Folder 11/9
    • Description: Valier Project: Miscellaneous, Correspondence, Legal
      Dates: 1909-1911
      Container: Box/Folder 11/10-13
    • Description: Valier Project: Miscellaneous, Maps, Correspondence, Hearing, Canals
      Dates: 1911-1936
      Container: Box/Folder 11/14
    • Description: Valier Project: Maps, Elevations, Water Appropriations, Project Charts, Rainfall Charts, Drill Locations, Right-of-Ways, Ditches
      Dates: 1912-1915
      Container: Box/Folder 11/15
    • Description: Valier Project: Valier Maps
      Dates: 1912-1917
      Container: Box/Folder 11/16-18
    • Description: Valier Project: Bond
      Dates: 1915
      Container: Box/Folder 11/19
    • Description: Valier Project: Miscellaneous
      Dates: 1911-1925
      Container: Box/Folder 12/1-2
    • Description: Valier Project: Maps
      Dates: 1912-1921
      Container: Box/Folder 12/3
    • Description: Valier Project: Applications for Entry, No. 1- No. 110
      Dates: 1909-1915
      Container: Box/Folder 12/4-13
    • Description: Valier Project: Applications for Entry, No. 111- No. 154
      Dates: 1909-1915
      Container: Box/Folder 13/1-4
    • Description: Valier Project: Certificates of Locations
      Dates: 1909-1917
      Container: Box/Folder 13/5-8
    • Description: Valier Project: Valier Co. vs. Carey Land Act Board, Contract Report, Report on Valier Project Irrigation Project
      Dates: 1926-1950
      Container: Box/Folder 13/9
    • Description: Valier Project: Report of the President-Valier Montana Land and Water Co., Analysis Report of Fred Buck-State Engineer Based on the Inspection of the Valier Project By Oscar Moberg
      Dates: 1941-1950
      Container: Box/Folder 13/10
    • Description: Valier Project: District 4, Applications for Land, Arid Land Grant Commission
      Dates: 1903-1904
      Container: Box/Folder 13/11
    • Description: Minutes of Arid Land Grant Commission: Opinions of Attorney General and of Chief Justice
      Dates: 1897
      Container: Box/Folder 13/12
    • Description: Articles of Agreement Between US Government and State of Montana
      Dates: 1914
      Container: Box/Folder 13/13
    • Description: Correspondence, Maps
      Dates: 1971-1976
      Container: Box/Folder 13/14
    • Description: Columbia River Basin Project
      Dates: 1907-1927
      Container: Box/Folder 13/15
    • Description: Valier Project: Correspondence, District No. 4
      Dates: 1898-1904
      Container: Box/Folder 13/16
    • Description: Valier Project: Correspondence, Legislation, “Recent Developments”
      Dates: 1979
      Container: Box/Folder 13/17
    • Description: Segregation Lists, No. 23, Hazelbaker, Beaverhead Project
      Dates: 1914
      Container: Box/Folder 13/18
    • Description: State Engineer, Miscellaneous Reports
      Dates: 1911
      Container: Box/Folder 13/19
    • Description: Department of Interior, Definition of “Actual Settler”
      Dates: undated
      Container: Box/Folder 13/20
    • Description: Various Reports, Specifications for Dams, Billings, Milk River, Teton Cooperative Reservoir, Sun River Project, Gibson, Flathead
      Dates: 1907-1914
      Container: Box/Folder 13/21
    • Description: Various Reports: Legislative, Miscellaneous
      Dates: 1935-1936
      Container: Box/Folder 13/22
    • Description: Water Resources, Branch Wells
      Dates: 1916-1917
      Container: Box/Folder 13/23
    • Description: Correspondence, Images of Swift Dam Area After June 1964 Floods, State Examiner Report, Water Irrigation Project/Reports, Maps
      Dates: 1959-1969
      Container: Box/Folder 14/1
    • Description: Miscellaneous Correspondence, Boundaries, Maps, Lands Loaned, Rules and Regulations, Preliminary Report on the Crow Creek Irrigation Project, Purchased Lands, Statement Presented to Calvin Coolidge-Aug 30, 1927 Concerning Columbia River Basin
      Dates: 1919-1927
      Container: Box/Folder 14/2
    • Description: Clippings
      Dates: 1921-1922
      Container: Box/Folder 14/3
    • Description: Valier Project: Applications for Entry, No. 155-275
      Dates: 1909-1912
      Container: Box/Folder 14/4-17
    • Description: Valier Project: Applications for Entry, No. 276-460
      Dates: circa 1912-1916
      Container: Box/Folder Box 15 (18 folders)
    • Description: Valier Project: Applications for Entry, No. 470 – 649.
      Dates: circa 1916-1920
      Container: Box/Folder Box 16 (18 folders)
    • Description: Valier Project: Applications for Entry, No. 650-799
      Dates: circa 1918-1942
      Container: Box/Folder Box 17 (20 folders

Names and SubjectsReturn to Top

Subject Terms

  • Reclamation of land--Law and legislation--United States
  • Reclamation of land--Montana

Corporate Names

  • Montana Carey Land Act Board
Loading...
Loading...