Little Ben Mining Company records, 1892-1946

Overview of the Collection

Creator
Little Ben Mining Company
Title
Little Ben Mining Company records
Dates
1892-1946 (inclusive)
Quantity
3 linear feet
Collection Number
MC 159 (collection)
Summary
The Little Ben Mining Company was a Helena and Landusky, Montana, gold mining company, incorporated in 1932, to develop the Little Ben Quartz Lode which had been discovered in 1892. Records include general correspondence (1932-1945); financial records (1932-1945); legal documents, including an abstract of title (1892-1913); organizational materials (1932-1944) including minutes, stock books, etc.; and mint deposit reports (1933-1942).
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 open for research.

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

The Little Ben Quartz Lode, located south of Harlem, Montana, was first discovered on January 1, 1892, by Robert M. Orman, and contained gold and silver and other precious metals. On August 17, 1893, Orman discovered the August Quartz Lode just north of the Little Ben. In April 1901 Orman deeded his interests in the Little Rockies Unorganized Mining District to Louis V. Bogy, in trust for Thomas C. Power and his heirs. The claim included the Little Ben, the Surprise, and the August. In February 1908 the claims were sold to Louis Goslin, who in turn deeded the properties to the newly incorporated August Mining Company in 1909. The federal government granted claims to the August and Little Ben mines in 1912. The next recorded change in ownership came in the early 1930s when the company was sold to Norman B. Holter of Helena, who reorganized the property as the Little Ben Mining Company. The new company was incorporated on June 3, 1932, with a capital stock of 120,000 no-par value shares. The directors of the company were T.B. Weir, George T. McGee, and James T. Finlen. John J. Mitchke served as the company's secretary-treasurer. The company kept offices in both Helena and Landusky and held over 540 acres of patented and unpatented claims. In 1933 the Little Ben Mining Company increased its capital stock to $600,000, divided into 120,000 shares with a par value of $5.00 each. Managers of the company's mines through the years included Frank B. Bryant, Frank H. MacPherson, P.A. Wickham, and G.C. Worthington. In 1940 the company began to encounter financial problems and in June 1942, all operations at the mines ceased. At that time the Board of Directors held a special meeting with the stockholders and their proxies and authorized the disposition of the property and assets of the corporation. Liquidation was started with the first of three payments to stockholders issued in December 1942. The final payment was issued in October 1944.

Content DescriptionReturn to Top

Records. 1892-1946. 3 linear feet. This collection consists primarily of financial records (1930-1944) of the Little Ben Mining Company including taxes, bank transactions, and dividend payments. In addition there are general correspondence, reports of ore deposits to the Denver mint, and organizational materials (1932-1944), including articles of incorporation, minutes, and stock certificates. There is also an abstract of title (1892-1913) and related documents for property owned by the August Mining Company, including the Little Ben Mine.

Use of the CollectionReturn to Top

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.

Administrative InformationReturn to Top

Arrangement

Arranged by series. Some material housed in Manuscript Volumes. See inventory below.

Location of Collection

7:5-2

Acquisition Information

Acquisition information available upon request.

Detailed Description of the CollectionReturn to Top

General Correspondence Return to Top

Container(s) Description Dates
Box/Folder
1 / 1
Miscellaneous (correspondents include First National Bank & Trust Co of Helena, T. B. Weir, John E. Corette, N. B. Holter, Burt Moylan)
1932
1 / 2
Miscellaneous (correspondents include Charles Whitcomb, N. B. Holter, John J. Mitchke, G. C. Worthington, George T. McGee, Arthur Worsdell)
1933
1 / 3
Miscellaneous (correspondents include G. C. Worthington, John J. Mitchke, L. W. Shotwell, Hugh D. Galusha, C. B. Power, Arthur Worsdell, N. B. Holter, Frank H. MacPherson)
1933
1 / 4
Miscellaneous (correspondents include Charles Whitcomb, Katie D. Whitcomb)
1934
1 / 5
Miscellaneous (correspondents include P. A. Wickham)
1935
1 / 6
Miscellaneous (correspondents include Katherine B. Whitcomb, George T. McGee, T. B. Weir)
1936
1 / 7
Miscellaneous (correspondents include P. A. Wickham, John J. Mitchke)
1937
1 / 8
Miscellaneous (correspondents include P. A. Wickham, John E. Corett)
1938
1 / 8
Miscellaneous (correspondents include P. A. Wickham, John E. Corett)
1938
1 / 9
Miscellaneous (correspondents include Hugh D. Galusha, James F. Finlen, George T. McGee)
1939
1 / 10
Miscellaneous (correspondents include John J. Mitchke, N. B. Holter, P. A. Wickham, George T. McGee, Katie B. Whitcomb)
1940
1 / 11
Miscellaneous (correspondents include N. B. Holter, John J. Mitchke, P. A. Wickham, John Huber, Ruby Gulch Mining Company)
1942
1 / 12
Miscellaneous (correspondents include Hugh D. Galusha, P. A. Wickham, John J. Mitchke, George T. McGee)
1943
1 / 13
Miscellaneous (correspondents include John J. Mitchke)
1944-1945

Court Papers Return to Top

Container(s) Description Dates
Box/Folder
1 / 14
Holter v. McGee, et al.; Whitcomb v. McGee, et al. re stipulations for dismissal
1932

Financial Records Return to Top

Container(s) Description Dates
Box/Folder
1 / 15
Bank account book: Frank B. Bryant
1920-1942
1 / 16
Bank account book: Little Ben Mining Company
1932-1943
1 / 30-31
Check registers (1-599)
1932-1938
2 / 1-2
Check registers (600-1079)
1939-1944
2 / 3
Charge slips, etc.
1933-1945
2 / 4-8
Deposit slips: Little Ben Mining Company
1933-1943
2 / 9-13
Deposit slips: Little Ben operating account
1933-1942
2 / 14
Disbursements and receipts
1942
2 / 15
Dividend payments and liquidating distributions (includes related correspondence)
1932-1944
2 / 16
Expense estimates, etc.
1932-1933
2 / 17
Financial cost statements
1942
2 / 18
Invoice of equipment sold to the War Department
1942
2 / 19
Receipts
1932-1944, undated
2 / 20
Taxes for 1930 (includes related correspondence)
1938
2 / 21
Taxes for 1932 (includes related correspondence)
1933
2 / 22
Taxes for 1933 (includes related correspondence)
1933-1935
2 / 23
Taxes for 1934 (includes return of Capital Stock Tax and related correspondence)
1933-1936
2 / 24
Taxes for 1935 (includes amended 1934 Montana Corporation License Tax and related correspondence)
1935-1936
2 / 25
Taxes for 1936 (includes related correspondence)
1936-1937
3 / 1
Taxes for 1937 (includes amended 1936 Montana Corporation License Tax and related correspondence)
1937-1939
3 / 2
Taxes for 1938 (includes related correspondence)
1938-1939
3 / 3
Taxes for 1939 (includes related correspondence)
1939-1940; 1942
3 / 4
Taxes for 1940 (includes amended 1939 Annual Information Return related correspondence)
1940-1941; 1943
3 / 5
Taxes for 1941 (includes related correspondence)
1941-1942
3 / 6
Taxes for 1942 (includes related correspondence)
1942-1943
3 / 7
Taxes for 1943 (includes related correspondence)
1943-1944
3 / 8
Taxes for 1944 (includes related correspondence)
1944-1945
3 / 9
Taxes
1933-1946
3 / 10
Unemployment compensation
1943-1944

Legal Documents Return to Top

Container(s) Description Dates
Box/Folder
3 / 11
Abstract of title: property of August Mining Company (includes Little Ben Mine)
1892-1913
3 / 12
Notes, etc. removed from abstract of title
1892-1913
3 / 13
Certificate of dissolution
1944
3 / 14
Miscellaneous
1932-1944, undated

Organizational Records Return to Top

Container(s) Description Dates
Volume
1
Record book
1932-1944
Box/Folder
3 / 15
Articles, minutes, etc. removed from record book
1932-1944
3 / 16
Stock certificate book
1932-1944
3 / 17
Correspondence, etc. removed from stock certificate book
1932-1944
4 / 1
Stock certificate book
1933-1940
4 / 2
Correspondence, etc. removed from stock certificate book
1933-1940
4 / 3
Stock certificate book
1940-1943

Reports Return to Top

Container(s) Description Dates
Box/Folder
4 / 4
Memo of G. C. Worthington (re mining matters)
1933
4 / 5-10
Mint deposits (includes related correspondence)
1933-1938
5 / 1-4
Mint deposits (includes related correspondence)
1939-1942

Miscellany Return to Top

Container(s) Description Dates
Box/Folder
5 / 5
Inventory for power plant (Ruby Gulch)
undated
5 / 6
Notes, etc.
1932, undated

Names and SubjectsReturn to Top

Subject Terms

  • Gold mines and mining
  • Mines and mineral resources--Montana

Corporate Names

  • Little Ben Mining Company (creator)

Geographical Names

  • Phillips County (Mont.)