View XML QR Code

William M. Nichols papers, 1914-1966

Overview of the Collection

Creator
Nichols, William M. (William Morse), 1881-1957
Title
William M. Nichols papers
Dates
1914-1966 (inclusive)
Quantity
10 linear feet of shelf space
Collection Number
MC 292 (collection)
Summary
William M. Nichols was president of the Yellowstone Park Company, the H.C. Child Corporation, the Spanish Creek Ranch, and other enterprises. Papers include general correspondence (1946-1957); financial records; minutes of the Yellowstone Park Company (1955-1962); and an extensive subject file (1914-1966) maintained both by Nichols and by his son John Q. Nichols, concerning the various corporate and financial affairs of the Nichols and Child families.
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 Endowment for the Humanities.
Return to Top

Biographical Note

William Morse Nichols was born December 1, 1881, in Hartford, Connecticut, the son of William Ford Nichols (1849-1927) and Clara Quintard Nichols (b. 1857). He had three siblings: John W. Nichols, who became Bishop of Shanghai; Clara Nichols Mills; and Margaret Nichols Clark. While Billie--as he was always known by family and friends--was a young child, the family moved to San Francisco, where William Ford Nichols was appointed Episcopal Bishop of California. William briefly attended Trinity College in Hartford, Connecticut, from 1897 to 1899. He then was appointed to the U.S. Military Academy at West Point. He graduated in 1903 and became a second lieutenant in the 11th Cavalry, assigned to Yellowstone National Park. He resigned in 1905 to work for the Engineering Division of the Northern Pacific Railway. In 1907 he left the employ of the railroad to work as secretary to Harry W. Child, president of the Yellowstone Park Transportation Company. That same year he married Child's daughter, Ellen Dean Child. Nichols gradually moved up in the company administration, becoming assistant to the president in 1915. During World War I Nichols served as a major in supply and ordnance roles in the U.S. Army. He did not serve overseas. In 1927 he took over active management of the company from his ailing father-in-law. On Child's death in 1931, Nichols succeeded him as president. Under his presidency the various concessions in Yellowstone National Park--including the Yellowstone Park Transportation Company, the Yellowstone Park Hotel Company, and others--were merged to form the Yellowstone Park Company. William Nichols continued active management of the company until the mid 1940s when his older son, John Q. Nichols, gradually began to take over active management. In December 1956, William Nichols resigned as president of the company to take the position of chairman of the board of directors. John Q. succeeded him as president. In addition to his Yellowstone Park Company holdings, Nichols was active in the H.C. Child Corporation, the H.C. Child Trust, the Spanish Creek Ranch (Flying D Ranges, Inc.) the Green Meadow Farm, and numerous real estate ventures in Gardiner, Montana, and La Jolla, California. William M. Nichols and his wife E.D.C. "Dean" Nichols had three children: Adelaide, John Q., and Dean. Nichols died August 6, 1957, in Yellowstone National Park. Ellen Dean Child was born in 1885, the daughter of Harry W. Child and Adelaide Dean Child. Her aunt was Maria Dean, pioneer woman doctor of Helena. Her brother Huntley Child and nephew Huntley Child, Jr., were active in the management of the Yellowstone Park Company. She married William M. Nichols in November 1907. Maintaining households in Yellowstone in the summer, La Jolla, California, in the winter and Helena, Montana, in the spring and fall, Dean became active in social and charitable activities in all three towns. She donated the Adelaide Child Laboratory to St. Peter's Hospital, Camp Child to the YMCA, and money to the City of Helena for the building of Beattie Memorial Park. In addition she was instrumental in the formation of the Green Meadow Country Club. She was active, with her husband, in the management of the H.W. Child Corporation and H.W. Child Trust, and served briefly as president of the Yellowstone Park Company after the death of her husband in 1957. E.D.C. Nichols died in October 1966. Adelaide Nichols, daughter of William M. and Ellen Dean Child Nichols, was born in 1909. In 1930 she married Michael Casserly. They had two children Joan and Mariana. Adelaide later married Herrick Low, who was very active in the management of the Nichols' investments. She died in Burlingame, California, January 9, 1998. John Quintard Nichols was born in 1910. He attended Harvard University and Kelsey-Jenney business college. After graduating he worked briefly for the Wood, Struthers and Company investment firm before joining his father's company. He rose from dishwasher to transportation agent to auditing office clerk from 1935 to 1937 and then became Secretary-Treasurer in 1938. During World War II he was a captain in the U.S. Army Air Force and served in Leyte and the Philippines. In 1946 he returned to the Yellowstone Park Company. He became president in 1956, and then succeeded his mother after her brief term as president following the death of William M. Nichols. John Q. Nichols died in February 1980 in La Jolla, California. Dean Nichols was born in 1914. He trained at the Yale University School of Medicine, receiving his M.D. in 1942. He interned at Baltimore City Hospital and received further training at the Mayo Clinic. During the late 1940s and early 1950s he practiced as a dermatologist and radiologist in Helena. He also practiced medicine in Texas, California, and Arizona. He died in Phoenix, Arizona, on January 25, 1973. Harry Wilbour Child was born in San Francisco in 1857. He attended prep school in Massachusetts to prepare for Harvard, but went to work in a wholesale clothing house in Boston instead. He returned to San Francisco, where he worked as a broker with his father. He did not like the business and left California for Montana. During the early 1880s he managed mines at Gloster and Gregory for A.J. Seligman, and in 1888 moved to Great Falls to manage a silver smelter. After it closed in 1890, he moved to Helena. He took over operation of the Yellowstone Park Transportation Company on the death of his brother-in-law Silas S. Huntley in 1901. That same year the company acquired the Mammoth Hotel from the Northern Pacific Railway. H.W. Child built the hotels at Upper Basin, Grand Canyon, Fountain, Yellowstone Lake, and Mammoth. The Yellowstone Park Transportation Company owned 800 horses and 500 coaches. These horses were raised by Child in partnership with Charles Anceny at the Flying D Ranch. Child married Adelaide Dean. They had one daughter Ellen Dean Child and one son Huntley Child. Harry W. Child died February 4, 1931, in La Jolla, California.

Return to Top

Content Description

Collection consists primarily of general correspondence files (1946-1957) of William M. Nichols; and subject files (1914-1966) that were maintained over the years by Harry W. Child, William M. Nichols, and John Q. Nichols. The correspondence files consist of personal letters between Nichols and a wide circle of family and friends, many of whom were also business associates. While the emphasis of the files is personal, they contain many letters concerning the operation of the various companies and concerning Yellowstone National Park management issues. The subject files contain correspondence, financial records, legal documents, and other materials organized into broad topical categories. In addition there are financial records (1914-1957) consisting principally of audit reports for several of the companies; and tax records. There are a few legal documents, and miscellaneous other records.

Return to Top

Use of the Collection

Restrictions on Use

Researchers must use collection in accordance with the policies of the Montana Historical Society. The Society 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 Research Center, Archives, Helena, Montana.

Return to Top

Administrative Information

Arrangement

Arranged by series. Some material housed in Archives Map Case. See inventory below for more information.

Location of Collection

15:3-3

Acquisition Information

Acquisition information available upon request

Separated Materials

Photos transferred to Photo Archives. See inventory below for more information.

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection

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

  • Biographical Materials

    • Description: Biographical materials (includes obituaries of William M. Nichols, Ellen Dean Child Nichols, and Harry C. Child; genealogical charts; application forms; correspondence)
      Container: Box/Folder 1 / 1
  • General Correspondence

    • Description: Col. James M. Adamson
      Dates: 1956
      Container: Box/Folder 1 / 2
    • Description: Horace M. Albright (former director of National Park Service; includes description of visit by New York Governor Thomas E. Dewey)
      Dates: 1946-1957
      Container: Box/Folder 1 / 3-5
    • Description: Army and Navy Club, Washington D.C.
      Dates: 1955-1957
      Container: Box/Folder 1 / 6
    • Description: A (correspondents include Frank A. Allen, American Red Cross, Anderson Motors, Walter Arnholt, G.F. Ashby)
      Dates: 1946-1948
      Container: Box/Folder 1 / 7
    • Description: Dr. Otto Barkan
      Dates: 1945-1957
      Container: Box/Folder 1 / 8
    • Description: Sen. Frank A. Barrett
      Dates: 1948-1955
      Container: Box/Folder 1 / 9
    • Description: Hilda Barringer (re management of La Jolla house)
      Dates: 1946-1957
      Container: Box/Folder 1 / 10-13
    • Description: Fern Bernard
      Dates: 1948
      Container: Box/Folder 1 / 14
    • Description: Boys' Clubs of America
      Dates: 1947-1955
      Container: Box/Folder 1 / 15
    • Description: Howard B. Brown
      Dates: 1946-1955
      Container: Box/Folder 1 / 16
    • Description: Burlingame Country Club
      Dates: 1949-1954
      Container: Box/Folder 1 / 17
    • Description: B (correspondents include E.W. Bache, Jesse G. Baldwin, Peter Bettledorf, Anthony Bliss, Gerald Clark Brant)
      Dates: 1946-1957
      Container: Box/Folder 1 / 18-20
    • Description: Dale Carnegie
      Dates: 1947-1948
      Container: Box/Folder 1 / 21
    • Description: Adelaide Casserly and family (daughter; see also Herrick Low)
      Dates: 1946-1956
      Container: Box/Folder 1 / 22
    • Description: Adelaide Dean Child (Mrs. Harry W. Child) (includes estate materials)
      Dates: 1946, 1949
      Container: Box/Folder 2 / 1
    • Description: Huntley Child (Sr. and Jr.)
      Dates: 1946-1954
      Container: Box/Folder 2 / 2
    • Description: William Christie (Christie Company, clothing)
      Dates: 1946-1955
      Container: Box/Folder 2 / 3
    • Description: Church Divinity School of the Pacific
      Dates: 1946-1956
      Container: Box/Folder 2 / 4
    • Description: City Dye Works (re carpets)
      Dates: 1946-1948
      Container: Box/Folder 2 / 5
    • Description: Margaret Nichols Clark (sister)
      Dates: 1949-1956
      Container: Box/Folder 2 / 6
    • Description: Committee for Constitutional Government
      Dates: 1946-1952
      Container: Box/Folder 2 / 7
    • Description: Helen Connors
      Dates: 1946, 1948
      Container: Box/Folder 2 / 8
    • Description: Continental Oil Company (includes Willis Johnson)
      Dates: 1950-1956
      Container: Box/Folder 2 / 9
    • Description: J.R. Coogan (re La Jolla house landscaping)
      Dates: 1949-1950
      Container: Box/Folder 2 / 10
    • Description: Albert Cotsworth (Chicago, Burlington and Quincy Railroad
      Dates: 1948-1953
      Container: Box/Folder 2 / 11
    • Description: N.J. "Jack" Croney
      Dates: 1946-1952
      Container: Box/Folder 2 / 12
    • Description: Edward Cunningham (J.M. Forbes and Company)
      Dates: 1948
      Container: Box/Folder 2 / 13
    • Description: C (correspondents include Elizabeth Carpenter, The Cody Club, Will Cooper, Eleanor Chittenden Cress)
      Dates: 1946-1957
      Container: Box/Folder 2 / 14
    • Description: Bill Daugherty (Yellowstone Park Company; Desert Inn, Palm Springs, California)
      Dates: 1947
      Container: Box/Folder 2 / 15
    • Description: Davis and Clifton (Burlingame, California, realtors)
      Dates: 1946-1950
      Container: Box/Folder 2 / 16
    • Description: Arthur E. Demaray (associate director, National Park Service)
      Dates: 1946-1949
      Container: Box/Folder 2 / 17
    • Description: Desmond's (re chauffeurs' uniforms)
      Dates: 1949-1957
      Container: Box/Folder 2 / 18
    • Description: U.S. Representative Wesley D'Ewart
      Dates: 1948-1957
      Container: Box/Folder 2 / 19-20
    • Description: Minnie Jean Dobie (U.S. Bureau of Reclamation)
      Dates: 1954
      Container: Box/Folder 2 / 21
    • Description: Don Doig (Automobile Club of Southern California)
      Dates: 1947-1955
      Container: Box/Folder 2 / 22
    • Description: Dale E. Doty (includes National Right to Work Committee)
      Dates: 1956-1957
      Container: Box/Folder 2 / 23
    • Description: Lewis W. and Peggy Douglas
      Dates: 1947-1956
      Container: Box/Folder 2 / 24
    • Description: Newton B. Drury (National Park Service director)
      Dates: 1947-1950
      Container: Box/Folder 2 / 25
    • Description: D (correspondents include John Henry Kelso Davis, Detroit International Bridge Company, Thomas E. Dewey, Charles D. Dickey, W.E. Diefenbach, U.S. Senator Henry C. Dworshak)
      Dates: 1946-1957
      Container: Box/Folder 2 / 26
    • Description: Eastman Kodak Company
      Dates: 1952-1957
      Container: Box/Folder 2 / 27
    • Description: U.S. Senator Zales N. Ecton (includes planned display of Declaration of Independence)
      Dates: 1948-1950
      Container: Box/Folder 2 / 28
    • Description: Dr. George Eusterman (Mayo Clinic; re Dean Nichols' fellowship)
      Dates: 1946
      Container: Box/Folder 2 / 29
    • Description: E (correspondents include Sam Eagle, Eleanor M. Ecker, Roe Emery)
      Dates: 1948-1956
      Container: Box/Folder 2 / 30
    • Description: First National Bank and Trust Company, Helena (re investments, safe deposit, etc.; correspondents include L.S. Hazard, Fred Heinecke, Walter Brutsche)
      Dates: 1946-1957
      Container: Box/Folder 3 / 1-3
    • Description: Harry FitzGerald, Inc., Furnishers to Gentlemen
      Dates: 1945-1949
      Container: Box/Folder 3 / 4
    • Description: Claire Flint
      Dates: 1952
      Container: Box/Folder 3 / 5
    • Description: F (correspondents include Farmers Creamery, John W. Fisher, U.S. Representative Orvin B. Fjare)
      Dates: 1946-1955
      Container: Box/Folder 3 / 6
    • Description: Richard E. Gaines (La Jolla painting contractor)
      Dates: 1946-1952
      Container: Box/Folder 3 / 7
    • Description: Hugh D. Galusha (accountant)
      Dates: 1946-1956
      Container: Box/Folder 3 / 8-10
    • Description: Max Goodsill (Northern Pacific Railway Company)
      Dates: 1946-1957
      Container: Box/Folder 3 / 11
    • Description: Vernon Goodwin (Yellowstone Park Company; includes discussion of proposal to open park to winter use)
      Dates: 1946-1954
      Container: Box/Folder 3 / 12-13
    • Description: Goodyear Tire and Rubber Company
      Dates: 1946-1954
      Container: Box/Folder 3 / 14
    • Description: Grand Teton Lodge and Transportation Company (Jackson Lake Lodge)
      Dates: 1952-1953
      Container: Box/Folder 3 / 15
    • Description: Ulysses S. Grant III (re original act establishing Yellowstone National Park; visit to Park)
      Dates: 1947-1955
      Container: Box/Folder 3 / 16
    • Description: Frank Gray
      Dates: 1947-1948
      Container: Box/Folder 3 / 17
    • Description: G (correspondents include Augustine James Gagliardo, Claude Gardner, Gateway Hiawatha Boys Club, Robert Everett Gillespie, Glacier Park Company, Edmund B. Gregory)
      Dates: 1946-1957
      Container: Box/Folder 3 / 18
    • Description: Warren A. Hall (W.A. Hall and Company, Gardiner)
      Dates: 1951-1957
      Container: Box/Folder 3 / 19
    • Description: Bernard O. Hallin (Yellowstone Park Company; includes Pete and Thomas Hallin)
      Dates: 1946-1956
      Container: Box/Folder 3 / 20
    • Description: C.A. Hamilton (Hamilton Stores Inc.; includes material on rivalry with Yellowstone Park Company)
      Dates: 1946-1957
      Container: Box/Folder 3 / 21-22
    • Description: Trevor O. Hammond (re First National Bank and Trust Company; Independent Coal and Coke Company)
      Dates: 1948-1952
      Container: Box/Folder 3 / 23
    • Description: Jule M. Hannaford
      Dates: 1946-1952
      Container: Box/Folder 3 / 24
    • Description: Hansen Packing Company (correspondents include Charles E. Woolfolk, D.J. Driscoll, J.V. Keyes)
      Dates: 1946-1954
      Container: Box/Folder 3 / 25
    • Description: Fred Harvey, Dagget Harvey, Byron Harvey (re Fred Harvey enterprises in several national parks; includes information on Don Tresidder)
      Dates: 1948-1955
      Container: Box/Folder 3 / 26
    • Description: Jack Ellis Haynes, Isabel Haynes (re photography business)
      Dates: 1946-1957
      Container: Box/Folder 4 / 1
    • Description: Howard H. Hays (Glacier Park Transport Company)
      Dates: 1946-1957
      Container: Box/Folder 4 / 2-3
    • Description: Fred Heinecke (see also First National Bank and Trust Company, Helena)
      Dates: 1949-1956
      Container: Box/Folder 4 / 4
    • Description: Helena Community Chest
      Dates: 1950-1956
      Container: Box/Folder 4 / 5
    • Description: A.T. Hibbard (Union Bank and Trust Company, Helena)
      Dates: 1946-1957
      Container: Box/Folder 4 / 6
    • Description: Wetmore Hodges (Hodges Research and Development Company; re proposal for containerization of shipping and other inventions; also includes William B. Nichols)
      Dates: 1946-1957
      Container: Box/Folder 4 / 7-9
    • Description: Hotels (re Nichols family travel arrangements)
      Dates: 1946-1957
      Container: Box/Folder 4 / 10-12
    • Description: Colonel Marion W. Howze (re arrangements for Joan Casserly's attendance at West Point dance)
      Dates: 1950
      Container: Box/Folder 4 / 13
    • Description: H (correspondents include Ansel F. Hall, Fred Haller, Nancy Clark Hammond, Foster Hannaford, U.S. Representative William Henry Harrison, Robert M. Henry, Hillside Improvement Company (La Jolla), DeWitt V. Hutchings)
      Dates: 1946-1957
      Container: Box/Folder 4 / 14
    • Description: Lord Inverchapel (re visit to Park)
      Dates: 1946
      Container: Box/Folder 4 / 15
    • Description: George H. Johnston
      Dates: 1955-1956
      Container: Box/Folder 4 / 16
    • Description: J (correspondents include Maude Jackson, W.L.D. Jackson, Georg Jensen Inc., Joe Joffe, Edna Crawford Johnson, Fred T. Johnston (Lassen National Park), Jordanian embassy)
      Dates: 1946-1957
      Container: Box/Folder 4 / 17
    • Description: Dr. Edmund L. Keeney
      Dates: 1953-1955
      Container: Box/Folder 4 / 18
    • Description: Marianne Casserly Kennan (grand-daughter)
      Dates: 1954-1957
      Container: Box/Folder 4 / 19
    • Description: Karl Kenyon (Security Trust and Savings Bank, La Jolla)
      Dates: 1946-1956
      Container: Box/Folder 4 / 20
    • Description: Kern County Land Company (John T. Pigott)
      Dates: 1947-1951
      Container: Box/Folder 4 / 21
    • Description: Dr. Otto Klein
      Dates: 1948-1957
      Container: Box/Folder 4 / 22
    • Description: Michael Kley (re poem "The Grand Old Gal of Yellowstone")
      Dates: 1954
      Container: Box/Folder 4 / 23
    • Description: K (correspondents include Daisy Killman, T.S. King, Dr. Melvin H. Knoeff, Robert Koppe)
      Dates: 1946-1957
      Container: Box/Folder 4 / 24
    • Description: La Jolla Beach and Tennis Club
      Dates: 1947-1957
      Container: Box/Folder 5 / 1
    • Description: La Jolla Country Club
      Dates: 1947-1953
      Container: Box/Folder 5 / 2
    • Description: Philip M. and Helen Lansdale
      Dates: 1946-1957
      Container: Box/Folder 5 / 3
    • Description: Letters of introduction
      Dates: 1947
      Container: Box/Folder 5 / 4
    • Description: William Loeb (Manchester (N.H.) Union Leader; Associated Newspapers, Inc.)
      Dates: 1953-1954
      Container: Box/Folder 5 / 5
    • Description: Herrick and Adelaide Low (see also Adelaide Casserly)
      Dates: 1956-1957
      Container: Box/Folder 5 / 6
    • Description: L (correspondents include various La Jolla businesses, I.H. Larom, Ludwig Liebwein, Life magazine, Livingston Community Hospital Association)
      Dates: 1946-1957
      Container: Box/Folder 5 / 7
    • Description: General Douglas MacArthur (re Remington safe and visit to Park by son)
      Dates: 1948-1954
      Container: Box/Folder 5 / 8
    • Description: R.J. MacDonald house
      Dates: 1947-1950
      Container: Box/Folder 5 / 9
    • Description: Machin Shirt Company
      Dates: 1950-1956
      Container: Box/Folder 5 / 10
    • Description: Madame Butterfly (clothing store)
      Dates: 1949-1955
      Container: Box/Folder 5 / 11
    • Description: McDermott Fruit Company
      Dates: 1946-1952
      Container: Box/Folder 5 / 12
    • Description: T.B. Miller Company (insurance; correspondents include T.B. Miller, George Miller)
      Dates: 1947-1957
      Container: Box/Folder 5 / 13
    • Description: Charles F. and Clare Mills (Clare was W.M. Nichols' sister)
      Dates: 1946-1957
      Container: Box/Folder 5 / 14
    • Description: Wayne Moffitt
      Dates: 1957
      Container: Box/Folder 5 / 15
    • Description: Montana Automobile Association
      Dates: 1947-1956
      Container: Box/Folder 5 / 16
    • Description: Montana Club
      Dates: 1946-1957
      Container: Box/Folder 5 / 17
    • Description: Charles C. Moore (C.M. Ranch)
      Dates: 1949
      Container: Box/Folder 5 / 18
    • Description: Ed Moorman
      Dates: 1946-1954
      Container: Box/Folder 5 / 19
    • Description: M (correspondents include Melvin E. Magnuson, Marshall Field and Company, Douglas McLellan and Associates, A.T. Mercier, Merck and Company, Rudolph Mikolich, Mission Garage, Mountain States Telephone and Telegraph Company)
      Dates: 1946-1957
      Container: Box/Folder 5 / 20-22
    • Description: National Geographic Society
      Dates: 1949-1956
      Container: Box/Folder 5 / 23
    • Description: Emil E. Nelson (Northern Pacific Railway; includes notice of death of Jule Hannaford)
      Dates: 1948-1952
      Container: Box/Folder 5 / 24
    • Description: Major L.B. Nelson (includes article "U.S. Army Hotelmen in Paris")
      Dates: 1945-1946
      Container: Box/Folder 5 / 25
    • Description: Clara Quintard Nichols (mother)
      Dates: 1926
      Container: Box/Folder 5 / 26
    • Description: Dr. Dean Nichols (son)
      Dates: 1946-1957
      Container: Box/Folder 5 / 27-28
    • Description: John Q. Nichols (son) and John Q. Nichols Jr.
      Dates: 1946-1955
      Container: Box/Folder 5 / 29
    • Description: William Ford Nichols (nephew)
      Dates: 1952
      Container: Box/Folder 5 / 30
    • Description: Nichols family
      Dates: 1950-1953
      Container: Box/Folder 5 / 31
    • Description: Northern Pacific Railway Company (includes Emil E. Nelson)
      Dates: 1947-1957
      Container: Box/Folder 5 / 32
    • Description: N (correspondents include National Council of the Churches of Christ re ministry in Park, National Parks Association, J.C. Newsome and Company, Norwegian embassy)
      Dates: 1946-1957
      Container: Box/Folder 5 / 33
    • Description: Hilmer Oehlmann (Yosemite Park and Curry Company)
      Dates: 1946-1954
      Container: Box/Folder 6 / 1
    • Description: O (correspondents include Captain H.D. Oberdorfer, U.S. Senator Joseph C. O'Mahoney, Out-of-Town Shop, Oxford University Press)
      Dates: 1946-1951
      Container: Box/Folder 6 / 2
    • Description: Harry Pence
      Dates: 1948-1956
      Container: Box/Folder 6 / 3
    • Description: Frank H. Phipps
      Dates: 1948
      Container: Box/Folder 6 / 4
    • Description: Glenn Phipps
      Dates: 1949-1954
      Container: Box/Folder 6 / 5
    • Description: Atherton and Joan Phleger (grand-daughter)
      Dates: 1954-1956
      Container: Box/Folder 6 / 6
    • Description: Ralph Pierson
      Dates: 1956-1957
      Container: Box/Folder 6 / 7
    • Description: Hal and Betty Pomeroy (neice)
      Dates: 1946-1956
      Container: Box/Folder 6 / 8
    • Description: H.A. Poole (re Quintard family genealogy)
      Dates: 1947, 1957
      Container: Box/Folder 6 / 9
    • Description: Allen M. Pope
      Dates: 1948-1957
      Container: Box/Folder 6 / 10
    • Description: Trev and Ellie Povah (Hamilton Stores Inc.; Ellie was Nichols' niece)
      Dates: 1948-1957
      Container: Box/Folder 6 / 11
    • Description: P (correspondents include Pacific Camera Store, Pacific Coast Record, Richard Payment, Kathryn K. Power, Mary Power, Thomas C. Power)
      Dates: 1946-1957
      Container: Box/Folder 6 / 12
    • Description: Julianna Quest (re CARE)
      Dates: 1949
      Container: Box/Folder 6 / 13
    • Description: Alice M. Quintard Estate (aunt)
      Dates: 1946
      Container: Box/Folder 6 / 14
    • Description: Q (correspondents include Gene Quaw, Quintard Hospital)
      Dates: 1947, 1951
      Container: Box/Folder 6 / 15
    • Description: Railroads (re travel plans, lost luggage, etc.)
      Dates: 1946-1957
      Container: Box/Folder 6 / 16
    • Description: Readers digest (re subscription problems due to multiple households)
      Dates: 1947-1956
      Container: Box/Folder 6 / 17
    • Description: Allen B. Ripley
      Dates: 1946-1953
      Container: Box/Folder 6 / 18
    • Description: Dorsey R. Rodney
      Dates: 1947-1951
      Container: Box/Folder 6 / 19
    • Description: Edmund B. Rogers (Yellowstone National Park superintendent)
      Dates: 1946-1957
      Container: Box/Folder 6 / 20
    • Description: Helen Russell Rogers
      Dates: 1947-1953
      Container: Box/Folder 6 / 21
    • Description: Erling Rohde Plumbing Company (re La Jolla residence)
      Dates: 1946-1956
      Container: Box/Folder 6 / 22
    • Description: R (correspondents include Meyer Rankin, John D. Rockefeller Jr., Winthrop Rockefeller, Victor Rossetti, Esther Roth)
      Dates: 1946-1957
      Container: Box/Folder 6 / 23
    • Description: St. Peter's Hospital; St. Peter's Parish, Helena
      Dates: 1949-1953
      Container: Box/Folder 6 / 24
    • Description: Richard H. Sanger
      Dates: 1947-1953
      Container: Box/Folder 6 / 25
    • Description: San Diego Union and Tribune
      Dates: 1950-1954
      Container: Box/Folder 6 / 26
    • Description: Frank J. Schermann
      Dates: 1954-1956
      Container: Box/Folder 6 / 27
    • Description: Major General Julian Schley (see also U.S. Military Academy, West Point, reunion)
      Dates: 1949-1957
      Container: Box/Folder 6 / 28
    • Description: Security Trust and Savings Bank, La Jolla (Karl Kenyon, Millard W. Smith)
      Dates: 1947-1956
      Container: Box/Folder 6 / 29
    • Description: Fred Sheriff (Sieben Ranch Company)
      Dates: 1946-1954
      Container: Box/Folder 6 / 30
    • Description: Dr. James W. Sherrill (Scripps Metabolic Clinic)
      Dates: 1947-1954
      Container: Box/Folder 6 / 31
    • Description: Sonotone Corporation (re hearing aids)
      Dates: 1949-1954
      Container: Box/Folder 6 / 32
    • Description: Squires Shirt Company
      Dates: 1949
      Container: Box/Folder 6 / 33
    • Description: Frank Stone
      Dates: 1946-1949
      Container: Box/Folder 6 / 34
    • Description: S (correspondents include Ah Sam, City of San Diego, U.S. Representative John P. Saylor, Dr. F.R. Schemm, Charles Scribner's Sons, Shodair Hospital for Crippled Children, J. Henry Smith, S.H. "Beau" Smith, Southern Pacific Company)
      Dates: 1946-1957
      Container: Box/Folder 6 / 35-36
    • Description: Oliver G. Taylor (National Park Service supervisor of concessions)
      Dates: 1947-1950
      Container: Box/Folder 7 / 1
    • Description: Marie McRae Temple
      Dates: 1956-1957
      Container: Box/Folder 7 / 2
    • Description: C.P. Tomlinson
      Dates: 1951-1956
      Container: Box/Folder 7 / 3
    • Description: Thomas Topping Company (re insurance; Lucille Topping)
      Dates: 1947-1957
      Container: Box/Folder 7 / 4
    • Description: Donald B. Tresidder (Stanford University)
      Dates: 1946
      Container: Box/Folder 7 / 5
    • Description: Trinity College
      Dates: 1947-1957
      Container: Box/Folder 7 / 6
    • Description: T (correspondents include Charles P. Taft, Tanner Motor Tours, Time Magazine, Hillory Alfred Tolson, Treman King and Company, C. Russell Turner Jr., Tweeds and Weeds, Eldon J. Tyson)
      Dates: 1946-1957
      Container: Box/Folder 7 / 7
    • Description: U.S. Military Academy, West Point, reunion (Julian Schley, John S. Upham, et al.)
      Dates: 1947-1948
      Container: Box/Folder 7 / 8
    • Description: U.S. Military Academy, West Point, Alumni Federation; Association of Graduates of U.S.M.A. (also includes Interim Committee of West Point Graduates reports on violations of honor code)
      Dates: 1949-1956
      Container: Box/Folder 7 / 9
    • Description: U.S. Naval Training Center, Commissioned Officers Mess
      Dates: 1950
      Container: Box/Folder 7 / 10
    • Description: University Club, New York
      Dates: 1952-1954
      Container: Box/Folder 7 / 11
    • Description: Colonel John S. Upham
      Dates: 1948-1951
      Container: Box/Folder 7 / 12
    • Description: U (correspondents include U.S. News and World Report, United Air Lines, United States Fidelity and Guaranty Company, U.S. Adjutant General, U.S. National Park Service)
      Dates: 1946-1957
      Container: Box/Folder 7 / 13
    • Description: C. Van Tassel
      Dates: 1947-1957
      Container: Box/Folder 7 / 14
    • Description: Charles Vandenhook
      Dates: 1954-1956
      Container: Box/Folder 7 / 15
    • Description: V (correspondents include Nina Valliant, Venture Petroleum Corporation)
      Dates: 1946-1953
      Container: Box/Folder 7 / 16
    • Description: James A. Wales
      Dates: 1946-1957
      Container: Box/Folder 7 / 17
    • Description: Wall Street Journal (re subscription problems due to multiple households)
      Dates: 1956-1957
      Container: Box/Folder 7 / 18
    • Description: Taylor B. Weir
      Dates: 1946-1956
      Container: Box/Folder 7 / 19
    • Description: U.S. Senator Burton K. Wheeler
      Dates: 1946-1949
      Container: Box/Folder 7 / 20
    • Description: David White Sales Company
      Dates: 1950-1951
      Container: Box/Folder 7 / 21
    • Description: Talbot Wildman (Wildman and Company, liquors)
      Dates: 1946-1950
      Container: Box/Folder 7 / 22
    • Description: Conrad L. Wirth (National Park Service, including possible sale of hotels)
      Dates: 1948-1957
      Container: Box/Folder 7 / 23
    • Description: Wood, Struthers and Company (includes James Marshall, Cornelius Bliss, A. Oakley Brooks)
      Dates: 1946-1954
      Container: Box/Folder 7 / 24
    • Description: W (correspondents include Rollin D. Weary, Martha Weathered Shops, Albert B. Wells (uncle), William Wiggins, Wilcoxson's Confectionery Company, Winterthur Museum, Dean Witter, U.S. Representative Charles A. Wolverton)
      Dates: 1946-1957
      Container: Box/Folder 7 / 25
    • Description: Yellowstone National Park, Yellowstone Park Church Committee, Yellowstone Park School Board
      Dates: 1946-1947
      Container: Box/Folder 7 / 26
    • Description: Yew Char
      Dates: 1946
      Container: Box/Folder 7 / 27
    • Description: Young Men's Christian Association (YMCA)
      Dates: 1952-1956
      Container: Box/Folder 7 / 28
    • Description: Y (correspondents include Yale University, Robert M. Yoder, Dan Young)
      Dates: 1946-1953
      Container: Box/Folder 7 / 29
    • Description: Trudy Zabriskie
      Dates: 1947-1948
      Container: Box/Folder 7 / 30
    • Description: Z (correspondents include Captain William J. Zalesky, Zion's Cooperative Mercantile Institution (ZCMI))
      Dates: 1946
      Container: Box/Folder 7 / 31
  • Diaries

    • Description: Diaries (re daily schedule of activities, persons met, weather, etc.)
      Dates: 1933-1945, 1947-1954
      Container: Box/Folder 8 / 1-9
  • Financial Records

    • Description: Audit reports: Child and Anceny (Flying D)
      Dates: 1914-1923, 1927
      Container: Box/Folder 9 / 1-4
    • Description: Audit reports: Flying D Ranges Inc.
      Dates: 1930-1942
      Container: Box/Folder 9 / 5-6
    • Description: Audit reports: Gallatin Gateway Townsite
      Dates: 1931, 1935
      Container: Box/Folder 9 / 7
    • Description: Audit reports: La Jolla Company
      Dates: 1941, 1949
      Container: Box/Folder 9 / 8
    • Description: Audit reports: Salesville Mercantile Company
      Dates: 1922
      Container: Box/Folder 9 / 9
    • Description: Balance sheets: J.D. Veach Company
      Dates: 1924
      Container: Box/Folder 9 / 10
    • Description: Dividends from Yellowstone Park Company stock
      Dates: 1951-1955
      Container: Box/Folder 9 / 11
    • Description: Employee bonus lists: Yellowstone Park Company
      Dates: 1946-1956
      Container: Box/Folder 9 / 12
    • Description: Expense accounts for travel
      Dates: 1946-1957
      Container: Box/Folder 9 / 13
    • Description: Expense distribution
      Dates: 1948-1954
      Container: Box/Folder 9 / 14
    • Description: Insurance
      Dates: 1947-1954
      Container: Box/Folder 9 / 15
    • Description: Inventories: liquor
      Dates: 1947-1956
      Container: Box/Folder 9 / 16
    • Description: Invoices (scattered)
      Dates: 1946-1957
      Container: Box/Folder 9 / 17-18
    • Description: Invoices: Yellowstone Park Company (primarily wine cellar)
      Dates: 1954-1956
      Container: Box/Folder 9 / 19
    • Description: Salary as Yellowstone Park Company president (pay check stubs)
      Dates: 1943-1955
      Container: Box/Folder 9 / 20-21
    • Description: Taxes: gift tax

      RESTRICTED

      Dates: 1949-1954
      Container: Box/Folder 10 / 1
    • Description: Taxes: income (William M. Nichols and Ellen Dean Child Nichols)

      RESTRICTED

      Dates: 1945-1957
      Container: Box/Folder 10 / 2-14
    • Description: Taxes: income (Ellen Dean Child Nichols)

      RESTRICTED

      Dates: 1958-1966
      Container: Box/Folder 10 / 15-16
    • Description: Taxes: Property (Broadwater County: Wild Cat claim)

      RESTRICTED

      Dates: 1955
      Container: Box/Folder 11 / 1
    • Description: Taxes: Property (Gallatin County: Spanish Creek Ranch (Flying D))

      RESTRICTED

      Dates: 1945-1959
      Container: Box/Folder 11 / 2
    • Description: Taxes: Property (Lewis and Clark County: Helena house)

      RESTRICTED

      Dates: 1919-1957
      Container: Box/Folder 11 / 3-4
    • Description: Taxes: Property (San Diego County, California: La Jolla house)

      RESTRICTED

      Dates: 1926-1929, 1945-1957
      Container: Box/Folder 11 / 5
    • Description: Taxes: Property (San Mateo County, California: Hillsborough house)

      RESTRICTED

      Dates: 1946-1955
      Container: Box/Folder 11 / 6
    • Description: Taxes: Social Security on household employees

      RESTRICTED

      Dates: 1952-1957
      Container: Box/Folder 11 / 7
    • Description: Miscellaneous (includes Yellowstone National Park expenditures; income distribution from Nichols/Child companies; La Jolla Company)

      RESTRICTED

      Dates: 1935-1955
      Container: Box/Folder 11 / 8
  • Legal Documents

    • Description: Miscellaneous (includes purchase of property in Hillsborough, California; sale of portion of trust property by Ellen Dean Child Nichols to John Q. Nichols)
      Dates: 1937, 1953
      Container: Box/Folder 11 / 9
  • Subject Files

    • Description: Automobiles (re licensing, maintenance, etc.)
      Dates: 1946-1957
      Container: Box/Folder 12 / 1-3
    • Description: Birth certificates (correspondence about obtaining certificates for several family members)
      Dates: 1957
      Container: Box/Folder 12 / 4
    • Description: Bricker Amendment (re foreign treaties)
      Dates: 1953-1954
      Container: Box/Folder 12 / 5
    • Description: Burglaries of Helena house
      Dates: 1953-1954
      Container: Box/Folder 12 / 6
    • Description: H.W. Child Corporation (holding company; includes information about the management of the company, investment of its funds, and its subsidiary companies)
      Dates: 1931-1962
      Container: Box/Folder 12 / 7-11
    • Description: H.W. Child Corporation and Yellowstone Park Company reorganization plan
      Dates: 1959-1963
      Container: Box/Folder 12 / 12
    • Description: H.W. Child Estate
      Dates: 1946
      Container: Box/Folder 12 / 13
    • Description: H.W. Child Trust (trust fund set up to benefit descendants of Harry W. Child; it was major stockholder of H.W. Child Corporation)
      Dates: 1935-1955
      Container: Box/Folder 12 / 14-15
    • Description: H.W. Child Trust (trust fund set up to benefit descendants of Harry W. Child; it was major stockholder of H.W. Child Corporation)
      Dates: 1956-1958
      Container: Box/Folder 13 / 1-4
    • Description: Huntley Child, Jr.
      Dates: 1938-1942
      Container: Box/Folder 13 / 5
    • Description: Maria Dean Foundation (re investments of)
      Dates: 1957-1958
      Container: Box/Folder 13 / 6
    • Description: Dishwasher (re purchase and maintenance)
      Dates: 1948
      Container: Box/Folder 13 / 7
    • Description: Bessie Ferguson House (7958 Prospect Avenue, La Jolla, California)
      Dates: 1950-1962
      Container: Box/Folder 13 / 8
    • Description: 555 Fuller Avenue Building Corporation (audit)
      Dates: 1955-1960
      Container: Box/Folder 13 / 9
    • Description: Hugh Galusha (accountant)
      Dates: 1951-1955
      Container: Box/Folder 13 / 10
    • Description: Gardiner Townsite (re real estate holdings; includes materials of Harry W. Child)
      Dates: 1920-1940
      Container: Box/Folder 13 / 11-14
    • Description: Gardiner Townsite (re real estate holdings)
      Dates: 1941-1964
      Container: Box/Folder 14 / 1-8
    • Description: Gardiner Townsite (lot register)
      Dates: 1920s-1960
      Container: Box/Folder 14 / 9
    • Description: Gardiner Townsite (maps and plats) (Oversize: see Archives map case)
      Dates: 1933-1947
      Container: Oversize Folder 1
    • Description: Vernon Goodwin (partner in Yellowstone Park Company and its predecessors)
      Dates: 1941-1948
      Container: Box/Folder 14 / 10-11
    • Description: Vernon Goodwin Estate (Margaret Goodwin)
      Dates: 1954-1958
      Container: Box/Folder 14 / 12
    • Description: Vernon Goodwin, Jr. ("Ted")
      Dates: 1955-1959
      Container: Box/Folder 14 / 13
    • Description: Newell Gough, Jr. (re Nichols family business affairs)
      Dates: 1957-1966
      Container: Box/Folder 15 / 1
    • Description: Green Meadow Farm (Harry W. Child; also includes Elliston Farm (Camp Child))
      Dates: 1923-1930
      Container: Box/Folder 15 / 2
    • Description: Green Meadow Farm
      Dates: 1931-1944
      Container: Box/Folder 15 / 3-7
    • Description: Green Meadow Farm (maps) (Oversize: see Archives map case)
      Dates: 1922, undated
      Container: Oversize Folder 2
    • Description: C.A. Hamilton; Hamilton Stores Inc.
      Dates: 1928-1945
      Container: Box/Folder 15 / 8-10
    • Description: C.A. Hamilton; Hamilton Stores Inc. (includes joint operation agreement)
      Dates: 1946-1955
      Container: Box/Folder 16 / 1-2
    • Description: Fred Harvey, L.W. Scott (includes report on operation of Yellowstone Park Company)
      Dates: 1960-1961
      Container: Box/Folder 16 / 3
    • Description: Jack Ellis Haynes (re photograph business)
      Dates: 1937-1956
      Container: Box/Folder 16 / 4-5
    • Description: House at 705 Harrison Avenue, Helena
      Dates: 1956
      Container: Box/Folder 16 / 6
    • Description: House at 1802 Floribunda, Burlingame, California
      Dates: 1953-1956
      Container: Box/Folder 16 / 7
    • Description: Insurance
      Dates: 1954-1957
      Container: Box/Folder 16 / 8
    • Description: Investments
      Dates: 1934-1944
      Container: Box/Folder 16 / 9-10
    • Description: Investments
      Dates: 1945-1952
      Container: Box/Folder 17 / 1-4
    • Description: Investments: Ellen Dean Child Nichols
      Dates: 1952-1956
      Container: Box/Folder 17 / 5-6
    • Description: Investments: William N. Nichols
      Dates: 1952-1957
      Container: Box/Folder 17 / 7
    • Description: Investments: William N. Nichols stamp collection
      Dates: 1932-1944
      Container: Box/Folder 17 / 8
    • Description: Investments: stocks and bonds held by H.W. Child Corporation, H.W. Child Trust, Spanish Creek Ranch, Yellowstone Park Company, William M. Nichols, and Ellen Dean Child Nichols
      Dates: 1955
      Container: Box/Folder 17 / 9
    • Description: Investments: records of stocks, bonds, etc. (small ledger books)
      Dates: 1922-1961
      Container: Box/Folder 18 / 1-2
    • Description: Leases (correspondence, legal documents, etc., re lease of state land)
      Dates: 1922-1927
      Container: Box/Folder 18 / 3
    • Description: E. Herrick Low (re finances of the various companies)
      Dates: 1957-1965
      Container: Box/Folder 18 / 4-7
    • Description: Clara Quintard Nichols Estate
      Dates: 1937-1946
      Container: Box/Folder 19 / 1-5
    • Description: Ellen Dean Child Nichols
      Dates: 1954-1966
      Container: Box/Folder 19 / 6-8
    • Description: John Quintard Nichols
      Dates: 1947-1956
      Container: Box/Folder 19 / 9
    • Description: William M. Nichols (death; includes sympathy cards, obituaries, etc.)
      Dates: 1957
      Container: Box/Folder 19 / 10
    • Description: William M. Nichols Estate
      Dates: 1957-1962
      Container: Box/Folder 19 / 11-13
    • Description: William M. Nichols Memorial Fund (at Mammoth chapel; includes lists of contributions by employees)
      Dates: 1957
      Container: Box/Folder 19 / 14
    • Description: William M. Nichols military record (World War I)
      Dates: 1917-1919
      Container: Box/Folder 19 / 15
    • Description: Charles E. Perkins (correspondence with Harry W. Child)
      Dates: 1923-1930
      Container: Box/Folder 20 / 1
    • Description: Anna K. Pryor (Pryor Stores)
      Dates: 1934-1952
      Container: Box/Folder 20 / 2
    • Description: Spanish Creek Ranch (Flying D Ranges; managed by Archie Martin)
      Dates: 1929, 1942-1948
      Container: Box/Folder 20 / 3-10
    • Description: Spanish Creek Ranch (Flying D Ranges; managed by Archie Martin)
      Dates: 1949-1962
      Container: Box/Folder 21 / 1-9
    • Description: Spanish Creek Ranch (Flying D Ranges; maps; architectural drawings of alterations of Vogel Ranch House) (Oversize: see Archives map case)
      Dates: 1954, undated
      Container: Oversize Folder 3
    • Description: C.P. Tomlinson (re his contract to try to sell Yellowstone Park Company)
      Dates: 1951-1958
      Container: Box/Folder 22 / 1-7
    • Description: Taylor B. Weir
      Dates: 1939-1947
      Container: Box/Folder 22 / 8-10
    • Description: Taylor B. Weir
      Dates: 1948-1956
      Container: Box/Folder 23 / 1-5
    • Description: Taylor B. Weir (re proposed legislation)
      Dates: 1948-1949
      Container: Box/Folder 23 / 6
    • Description: Western Hotels Inc. (re possible purchase of Yellowstone Park Company)
      Dates: 1961
      Container: Box/Folder 23 / 7
    • Description: George Whittaker
      Dates: 1934
      Container: Box/Folder 23 / 8
    • Description: George Whittaker (Yellowstone Park Store; architectural drawing of gas station) (Oversize: see Archives map case)
      Dates: 1934
      Container: Oversize Folder 4
    • Description: Wood, Struthers and Company (C.N. Bliss re investments)
      Dates: 1951-1957
      Container: Box/Folder 23 / 9
    • Description: Wyoming Yellowstone Park Commission (re proposal to purchase Yellowstone Park Company; includes correspondence; report of Duff, Anderson, and Company; clippings)
      Dates: 1955
      Container: Box/Folder 23 / 10-12
    • Description: Yellowstone Park Company
      Dates: 1950, 1958-1962
      Container: Box/Folder 24 / 1
    • Description: Yellowstone Park Company (re financial holdings)
      Dates: 1952-1964
      Container: Box/Folder 24 / 2-3
    • Description: Yellowstone Park Lines
      Dates: 1938-1960
      Container: Box/Folder 24 / 4
  • Miscellany

    • Description: Adelaide D. Child deed to La Jolla property; will
      Dates: 1939, 1945
      Container: Box/Folder 24 / 5
    • Description: Humorous stories, etc.
      Dates: undated
      Container: Box/Folder 24 / 6
    • Description: Itineraries for William M. Nichols and employees' travel
      Dates: 1948-1956
      Container: Box/Folder 24 / 7
    • Description: William Ford Nichols will; memorial edition of The Pacific Churchman
      Dates: 1921, 1924
      Container: Box/Folder 24 / 8
    • Description: Notebooks; address books
      Dates: undated
      Container: Box/Folder 24 / 9
    • Description: Isaac Quintard will and codicils
      Dates: 1856-1882
      Container: Box/Folder 24 / 10
    • Description: Veratina Oil Company stock certificates
      Dates: 1901
      Container: Box/Folder 24 / 11
    • Description: "Who gets what" (if H.W. Child Corporation liquidated and Yellowstone Park Company stock sold)
      Dates: 1950-1953
      Container: Box/Folder 24 / 12
    • Description: Miscellaneous (includes Yellowstone Park Company stationery, Jack and Isabel Haynes greeting packet, Western Conference of National Park Concessioners meeting agenda, itinerary of Franklin D. Roosevelt visit to Park)
      Dates: 1937-1954
      Container: Box/Folder 24 / 13
  • Transfers

    • Description: Lists of photographs transferred to the Photo Archives
      Container: Box/Folder 24 / 14

Names and SubjectsReturn to Top

Subject Terms

  • Bricker Amendment
  • Hotels--Montana
  • Investments
  • Land companies
  • Parks--Montana
  • Postage stamps as an investment
  • Ranches--Montana
  • Real estate business
  • Stamp collecting

Personal Names

  • Nichols, William M. (William Morse), 1881-1957 (creator)

Geographical Names

  • Burlingame (Calif.)
  • Camp Child (Elliston, Mont.)
  • Child-Anceney Ranch (Bozeman, Mont.)
  • Flying D Ranch (Mont.)
  • Gallatin Gateway (Mont.)
  • Gardiner (Mont.)
  • Green Meadow Farm (Helena, Mont.)
  • Helena (Mont.)
  • La Jolla (Calif.)
  • Spanish Creek Ranch (Mont.)
  • Yellowstone National Park--Leased departments, concessions, etc.
Loading...
Loading...