Triangle Mining and Development Company Records, 1906-1923

Overview of the Collection

Creator
Triangle Mining and Development Company (Missoula, Mont.)
Title
Triangle Mining and Development Company Records
Dates
1906-1923 (inclusive)
Quantity
2.8 linear feet of shelf space
Collection Number
MC 267
Summary
The records of this early twentieth century Missoula, Montana mining company (1906-1923) consist of correspondence, employment, financial, legal and organizational records; minutes; and reports and print material. Also included are personal papers (1898-1922) of individuals associated with the company, and organizational records (1901-1950) of a variety of other companies. The company's mines were located in the Wallace Mining District.
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
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

On August 25, 1906, R.B. Hughes, E.P. Dungan, and Harry Y. Gephart, incorporated the Triangle Mining and Development Company in Missoula, Montana, with $500,000 in capital stock. By 1910 the value of the company's shares had increased to $1.2 million, but their success in raising capital does not seem to have been matched in production. The only evidence of production appears in the Montana Mine Inspector's Reports, 1909-1912, describing the development of a two compartment shaft and 500 feet of tunnels. A company brochure describes the company as a collection of eleven copper-silver-gold mining claims located just east of Missoula near Clinton, a townsite at East Clinton, a millsite along the Northern Pacific and Chicago, Milwaukee & St. Paul mainlines, and water power from Rock Creek. Although company financial records exist up to 1923, the company does not appear in the Missoula City Directory after 1916. In addition to mining, the company seems to have had interest in real estate, and a number of smaller mining companies. One of the principals throughout the life of the company, Harry Y. Gephart, a native of Pennsylvania, also served as Missoula City Treasurer during the 1910s.

Content DescriptionReturn to Top

This collection contains incoming, interoffice, and outgoing correspondence, employment records, financial records, legal documents, minutes, organizational records, printed materials, and reports. The correspondence (1906-1923) does not provide much information about the company operations, rather it is dominated by legal/property-related correspondence. The Financial Records (1906-1923), consisting of ledgers, journals, cashbooks, and invoices, provide the only means of reconstructing the mining operations, since there are no production records or engineering reports. The Legal Document records (1906-1923) include--mining claims, deeds, titles, contracts, leases, water rights, and wills/probates--which do document the creation of a corporation but do not shed any light on operations. The same applies to the Organization series, which includes stock certificates, stockholder ledgers, and articles of incorporation, but tells the researcher nothing about the daily operations of the company. There are fourteen separate small subgroups, consisting of a variety of personal papers and organizational records for other companies. The subgroups include A.K. Andersen (1913-1917), B.P.O.E. (1924-1950), Buffalo Mining Company (1915-1917), Calumet Clinton Copper Company (1909), Patsy H. Duffy (1913), East Clinton Townsite Company (1901), Harry Y. Gephart (1898-1922), O. P. Jackson (1898-1911), Hiram Knowles (1911), V. Sherwood Kutchin (1909-1913), David Lagasse (1911), Missoula Metal Milling Company (1913), Ray-Jefferson Mining Company (1910), Ten Doy Mining Company (1915), and John Wood (1908-1912).

Administrative InformationReturn to Top

Arrangement

by subgroup and series

Acquisition Information

Acquisition Information:

available upon request

Detailed Description of the CollectionReturn to Top

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

Triangle Mining and Development Company Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
1 / 1-3
Miscellaneous (includes Reuben Dwight, Clinton; Charles L. Friederichs, Helena)
1906-1923
Interoffice Correspondence
Box/Folder
1 / 4
Miscellaneous (includes J.C. Luke, Peoria, IL.; Edward Mulroney, Missoula)
1909-1923
Outgoing Correspondence
Box/Folder
1 / 5
Miscellaneous
1906-1923
Court Papers
Box/Folder
1 / 6
H. Y. Gephart v. Missoula Gas Company
1908-1910
Employment Records
Box/Folder
1 / 7
Payroll/expense accounts
1908-1912
1 / 8
Timebooks
1906-1910
Financial Records
Box/Folder
1 / 9
Accounts payable
July-Aug. 1906, Sept. 1913
1 / 10
Bankbooks
1906-1914
Volume
Vol. 1
Bond book
1913-1914
Box/Folder
1 / 11-13
Cancelled checks/check register
1909-1914
2 / 1-4
Cash books
1903-1914
2 / 5
Daybook
Apr.-Sept. 1903
2 / 6
Invoices
1909-1914
2 / 7
Journal
Apr.-June 1903
2 / 8
Journal
1910
2 / 9
Ledger
Apr.-June 1903
2 / 10
Ledger
1906-1911
Volume
Vol. 2
Ledger
1906-1911
Box/Folder
2 / 11
Ledger
Jan.-Feb. 1922
2 / 12
Receipts
1912-1923
2 / 13
Statements
1906-1922
2 / 14
Tax statements
1911-1915
Legal Documents
Box/Folder
3 / 1-2
Agreements/contracts
1904-1922
3 / 3
Bill of sale
1909-1915
3 / 4-5
Deeds
1892-1915
3 / 6
Insurance policies
June 1910
3 / 7
Leases
April 6, 1911
3 / 8-10
Mining claims
1898-1916
3 / 11
Patent applications
1901-1907
3 / 12
Promisory notes
1907-1913
3 / 13
Titles
1897-1910
3 / 14
Water Rights
1907-1909
Maps
Box/Folder
OvFd /
Miscellaneous (includes Ninemile, Missoula Co, 1919; Plat underground workings, Coeur d'Alene Star Mining Co., Sanders Co.; Underground workings, Hell Gate Coal Co., 1916) [OVERSIZE MATERIAL: Map Case]
1919
Minutes
Box/Folder
4 / 1-2
Board meetings
1906-1914
Organization
Box/Folder
4 / 3
Articles of incorporation
August 25, 1906
4 / 4
Proxies
1909-1914
4 / 5
Stock certificates/bond subscriptions
1891-1914
4 / 6-7
Stock certificate receipt books
1906-1912
5 / 1-3
Stock certificate receipt book
1912-1915
5 / 4
Stockholders list
n.d.
5 / 5
Bonds ledger
Mar.-Apr. 1913
5 / 6-7
Stock ledgers
1906-1910
6 / 1-3
Stock ledgers
1910-1916
6 / 4
Stockholders index
n.d.
Printed Material
Box/Folder
6 / 5
Brochures/promotional flyers
1913
Reports
Box/Folder
6 / 6
Piegan-Gloster Mines (includes assay-survey reports, Stemple Mining Dist., Marysville)
1906-1908
Clippings
Box/Folder
6 / 7
Newspaper article (re. Triangle stock prices)
ca. Nov. 1906

A. K. Andersen Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
7 / 1
M-O
Oct.-Nov. 1913
Financial Records
Box/Folder
7 / 2
Receipts-rental properties (604 W. Spruce)
1915-1917
7 / 3
Receipts-rental properties (716 W. Pine)
1915-1917
7 / 4
Receipts-rental properties (244 Woodford)
July-Nov. 1914

B. P. O. E. 383 - Hellgate Lodge Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
7 / 5
Bowling Committee Cancelled checks/balance sheet
Mar.- Apr. 1950
Organization
Box/Folder
7 / 6
Christmas party list
1924-1929

Buffalo Mining Company Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
7 / 7
Invoices/cancelled checks
1916-1917

Calumet Clinton Copper Company Return to Top

Container(s) Description Dates
Organization
Box/Folder
7 / 8
Articles of incorporation
Jan. 14, 1909

Patsy H. Duffy Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
7 / 9
Will/probate
1913

East Clinton Townsite Co. Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
7 / 10
Bankbook/plat
1909

Harry Y. Gephart Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
7 / 11
Rep. John Evans (re Missoula postmaster appointment)
1915-1916
Court Papers
Box/Folder
7 / 12
(Bessie Gamble v. Harry Gephart, et al.) Writ
July 1918
Financial Records
Box/Folder
7 / 13
Cancelled checks
Nov.-Dec. 1922
7 / 14
Invoices/receipts
1913-1922
7 / 15
Tax statements (Mrs. Stella Gephart)
1907-1911

O. P. Jackson Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
7 / 16
Mortgage
1898-1911

Hiram Knowles Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
7 / 17
Estate journal
1911

V. Sherwood Kutchin Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
8 / OVFD
Insurance policies [OVERSIZE MATERIAL]
1909-1913

David Lagasse Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
7 / 18
Will
May 1911

Missoula Metal Milling Co. Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
7 / 19
Invoices
1913

Ray-Jefferson Mining Company Return to Top

Container(s) Description Dates
Organization
Box/Folder
7 / 20
By-laws
April 4, 1910

Ten Doy Mining Co. Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
7 / 21
Receipts
1915

John Wood Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
7 / 22
Bankbook
1910-1911
7 / 23
Cash journals
1908-1910
Legal Documents
Box/Folder
7 / 24
Will/probate
1908-1912

Names and SubjectsReturn to Top

Subject Terms

  • Mines and mineral resources--Montana--Mineral County
  • Mines and mineral resources--Montana--Missoula County
  • Mining claims--Montana
  • Real estate business--Montana--Missoula

Geographical Names

  • Mineral County (Mont.)
  • Missoula (Mont.)--Commerce
  • Missoula County (Mont.)