View XML QR Code

Thomas O. Larson Papers, 1909-1950

Overview of the Collection

Creator
Larson, Thomas O., b. 1874
Title
Thomas O. Larson Papers
Dates
1909-1950 (inclusive)
Quantity
2.5 linear feet of shelf space
Collection Number
MC 307
Summary
Thomas Larson operated a sheep ranch near Choteau, Montana, and served in the Montana legislature. Collection (1912-1948) includes correspondence, financial records, legal documents, speeches, and subject files.
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.
Return to Top

Biographical Note

Thomas O. Larson was born in Norway on November 27, 1874, the second of nine children of Ole and Annie Larson. The family moved to the United States in 1880 and settled on a farm in Benton County, Minnesota. In the summer of 1895 Thomas opened a small store at Burton in Teton County, Montana. The following two years he operated a stage line between Collins and Choteau. He then went into ranching, raising cattle, horses, sheep, and wheat on a desert land claim half way between Choteau and Bynum. He was involved in the Teton Co-operative Reservoir Company, the Brady Townsite Company, and the Brady Irrigation Company. He served two terms as president of the Montana Wool Growers Association, and one term as president of the Montana Livestock Production Credit Association. Larson was also active in Republican politics. He served as assessor of Teton County from 1900 to 1904, was in the state Senate from 1911 to 1921 and from 1927 to 1937, and ran for the U.S. Senate in 1936. While in the Legislature, Larson sponsored the bill splitting Teton County into three counties; introduced the first Blue Sky Law, regulating the sale of stocks; and helped establish the 19th Judicial District. Larson was active in several fraternal orders, including the Masons, the Knights Templar, the Helena Consistory of the Scottish Rite, the Algeria Shrine Temple, the Red Cross of Constantine, and the Royal Order of Jesters. Larson married Helen Stowe in 1902. They had two daughters Alva Gertrude and Harriet Helen. Alva married Wilfred Armstrong, who succeeded Larson in managing the ranch; Harriett married the noted Choteau author A.B. Guthrie Jr. Thomas O. Larson died March 18, 1958.

Return to Top

Content Description

Papers consist of incoming correspondence (1912-1950), concerning politics, sheep raising, and fraternal activities; scattered outgoing correspondence (1917-1945); court papers (1918-1930); financial records (1910-1950) consisting primarily of county taxes, receipts, livestock shipments and inventories, wool production figures, and promissory notes; legal documents (1913-1943) primarily concerning land leases; maps and plats of Larson land holdings; printed material; and speeches concerning political campaigns and history. In addition, there is a subject file (1909-1946) focusing on politics and ranching matters. This file includes folders on several companies, in which Larson held an interest, including the Birch Creek Water Company, the Brady Irrigation Company, the Brady Townsite Company, and the Teton Co-operative Reservoir Company. It also includes files on Larson's leasing of grazing land on the Blackfeet Indian Reservation, including lists of Blackfeet tribal allotment holders. There is also a file on the Sun River elk herd, including reports on the condition of the herd. Miscellaneous material includes certificates and membership cards, fraternal order materials, humor and poetry, a booklet of the Sun River Sanitarium Association, and other items. Clippings include reviews and announcements for A.B. Guthrie Jr.'s The Big Sky, and a scrapbook (1936) of clippings concerning Larson's race for the U.S. Senate.

Return to Top

Administrative Information

Arrangement

by series

Acquisition Information

Acquisition Information:

available upon request

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 Material

  • Incoming Correspondence

    • Description: E.R. Alquist
      Dates: 1917, 1939-1941
      Container: Box/Folder 1 / 2
    • Description: A (correspondents include Will Aiken, Mary Alderson, American Legion of Montana, Anti-Saloon League of Montana)
      Dates: 1917-1921, n.d.
      Container: Box/Folder 1 / 3
    • Description: Ballie Buck (illustrations transferred to museum)
      Dates: 1937-1939
      Container: Box/Folder 1 / 4
    • Description: B (correspondents include M.E. Baatz, Lora Bailey, Arnold G. Baker, A. Beardslee, Biographical Encyclopedia of America, Arnold A. Boe [in Norwegian], J.C. Boettcher, J.G. Boswell Company, Hugh W. Buchanan, Clarence Bucher, W.J. Butler)
      Dates: 1914-1942
      Container: Box/Folder 1 / 5
    • Description: William Cowgill (re sale of ranch)
      Dates: 1922-1924, 1939
      Container: Box/Folder 1 / 6
    • Description: C (correspondents include J.J. Cain, B. Castberg, John W. Coburn, George Coffey Jr., Consistory Shrine Temple Association, Convent of the Good Shepherd, Ransom Cooper, W.H. Corry, Kenneth D. Creveling, P.H. Crossen, W.C. Curtis)
      Dates: 1915-1942
      Container: Box/Folder 1 / 7
    • Description: Day and Hansen Security Company
      Dates: 1922-1925
      Container: Box/Folder 1 / 8
    • Description: Joseph M. Dixon (includes campaign material and report of investigating committee re charges he made re oil tax)
      Dates: 1920-1921, 1930
      Container: Box/Folder 1 / 9
    • Description: D (correspondents include Henry Davidson, Glenn T. Davis, Julia DeWitt)
      Dates: 1915-1930
      Container: Box/Folder 1 / 10
    • Description: John E. Edwards (re Bank of Commerce, Forsyth)
      Dates: 1916. 1920
      Container: Box/Folder 1 / 11
    • Description: E (correspondents include George Ebner, T.S. Eidem, R.T. Ellis, Grace V. Erickson)
      Dates: 1916. 1920
      Container: Box/Folder 1 / 12
    • Description: James W. Freeman
      Dates: 1915, 1927-1933
      Container: Box/Folder 1 / 13
    • Description: F (correspondents include Mrs. J.F. Fait, R.M. Farrington, A.J. Findley, First National Bank of Conrad, First National Bank of Fairfield, First National Bank of Great Falls, L.A. Foot, Charles A. Franks, Frary and Burlingame, Frye and Company)
      Dates: 1917-1934
      Container: Box/Folder 1 / 14
    • Description: Galusha, Higgins and Galusha, accountants
      Dates: 1950
      Container: Box/Folder 1 / 15
    • Description: Great Western Sugar Company (re decision not to build sugar factory near Choteau)
      Dates: 1916-1917
      Container: Box/Folder 1 / 16
    • Description: G (correspondents include W.N. Gaines, Harry R. Gallaway, W.W. Gamble, A.C. Grinde, F.H. Gilcrest Farm Companies, W.H. Gorham, Great Falls Breweries Inc., Great Northern Railway Company, John J. Greene, A.A. Grorud, A.B. Guthrie Jr., J.W. Gwinn)
      Dates: 1915-1941
      Container: Box/Folder 1 / 17
    • Description: Charles W. Helmick
      Dates: 1915-1916
      Container: Box/Folder 1 / 18
    • Description: J.E. Hult
      Dates: 1913-1914
      Container: Box/Folder 1 / 19
    • Description: H-I (correspondents include Hallowell, Jones and Donald; J.A. Hanlon Company, E.G. Hartfield poem-letter; R.M. Hattersley; John A. Havey; Stuart Hazlett; M.J. Healey; R.P. Heren; David Hilger; Hirshberg Brothers; T.J. Hocking; L.F. Howard; H. Homer Hullinger; International Refining Company; Ives and Smith)
      Dates: 1913-1946
      Container: Box/Folder 1 / 20
    • Description: Mrs. T. Jorame [in Norwegian with translation]
      Dates: 1920
      Container: Box/Folder 1 / 21
    • Description: J-K (correspondents include C.B. Jackson, E.E. Jackson, C.P. Johnson, Kyle Jones, W.D. Jones, Arthur Jordan, E.L. Jourdonnais, F.S. Kalberg, Cornelius F. Kelley, J.M. Kennedy, W.P. Kenney, C.H. Kester, Ira M. Kiley, Wally Kingsbury, J.C. Kinney, S. Kittilson, John Krause, Henry Kurtz)
      Dates: 1912-1942
      Container: Box/Folder 1 / 22
    • Description: L (correspondents include O.M. Lanstrum, E.M. Larson, Scott Leavitt, Dan Ledgerwood, E.E. Leech Land Company, Lewis Grain Company, Nettie C. Lewis, Dan Lindseth, Jerome G. Locke, A.O. Longmuir, Henry Love)
      Dates: 1917-1933
      Container: Box/Folder 1 / 23
    • Description: Thomas A. Marlow (re Teton Co-operative Reservoir Company, Brady Irrigation Company)
      Dates: 1915-1917, 1925
      Container: Box/Folder 1 / 24
    • Description: Masonic Grand Master of New York (against any alliance with Ku Klux Klan)
      Dates: n.d.
      Container: Box/Folder 1 / 25
    • Description: Montana Land Dept./Dept. of State Lands and Investment
      Dates: 1913-1914. 1933-1934
      Container: Box/Folder 1 / 26
    • Description: Montana Livestock Finance Corporation (includes inspection of ranches)
      Dates: 1922
      Container: Box/Folder 1 / 27
    • Description: Montana... (includes Montana Board of Barber Examiners, Montana Cowboys, Montana Senate, Montana Grain Inspection Dept., Montana Stockgrowers Association, Montana Wool Growers Association)
      Dates: 1922-1933
      Container: Box/Folder 1 / 28
    • Description: M (correspondents include George W. Magee, D.F. Mains, Malone and Truchot, Duncan Martin, Valerie A. Matthews, R.E. McAllister, T.D. McCain, Washington J. McCormick, E.H. McDonnell, Kenny McKnight, F.A. Meagher, T.A. Meagher, Menomont Exploration and Development Company, Louis Momberg, G.E. Monkman, John Moore, J.C. Morgan, C.F. Morris, Mountain States Telephone and Telegraph Company, Henry L. Myers)
      Dates: 1913-1941
      Container: Box/Folder 1 / 29
    • Description: David H. Nelson (re purchase of land)
      Dates: 1918-1930
      Container: Box/Folder 1 / 30
    • Description: Northern Pacific Railway Company (includes Agricultural Development Agent E.F. Benton; Freight Agent Howard Ellsworth)
      Dates: 1924, 1938
      Container: Box/Folder 1 / 31
    • Description: N (correspondents include National Geographic Society, Anna E. Nett)
      Dates: 1915-1916
      Container: Box/Folder 1 / 32
    • Description: Frank A. Oulton (re ranch and Bynum affairs)
      Dates: 1912-1914, n.d.
      Container: Box/Folder 1 / 33
    • Description: A.K. Prescott (includes affidavit by W.H. Scott about their contract)
      Dates: 1909-1918
      Container: Box/Folder 1 / 34
    • Description: P (correspondents include Marcia L. Patterson, Lewis Penwell, P.A. Peterson, J.A. Phillips, Ray R. Porter, T.H. Pridham, E.O. Prince, Producers Co-operative Commission Company, Robert H. Proudfoot)
      Dates: 1912-1943
      Container: Box/Folder 1 / 35
    • Description: Republican Party
      Dates: 1919-1937
      Container: Box/Folder 1 / 36
    • Description: Carl W. Riddick, U.S. Congressman
      Dates: 1921-1923
      Container: Box/Folder 1 / 37
    • Description: R (correspondents include Elmer R. Reynolds, L.R. Rieder, C.B. Roberts, D.H. Roberts, Nancy Russell re memorial statue for Charles M. Russell, Robert Ryan)
      Dates: 1916-1929
      Container: Box/Folder 1 / 38
    • Description: S (correspondents include St. Joseph's Parish, George O. Sanford, Scandinavian Erickson for Governor Club, Fred Schoensigel, Sidney J.W. Sharp, Shell Oil Company, Sherburne Mercantile Company, John L. Slattery, Pete Snelson, Harry R. Snyder, George Sollid, S.V. Stewart, Tom Stout, G.W. Streeter)
      Dates: 1912-1944
      Container: Box/Folder 1 / 39
    • Description: Teton County (includes County Commissioners, Superintendent of Schools)
      Dates: 1917-1933
      Container: Box/Folder 1 / 40
    • Description: T-V (correspondents include Teton Service Company, Texas Company, J.N. Thelen, Gust Thompson, L.G. Torkelson, M.F. Trask, Trinity Lutheran Church, U.S. Bureau of Reclamation, U.S. Forest Service, U.S. Internal Revenue Service, University of Montana Agricultural Experiment Station, F. Van Orsdel)
      Dates: 1913-1942
      Container: Box/Folder 1 / 41
    • Description: N.P. Walters (re detective business and re Algeria Shrine and Royal Order of Jesters)
      Dates: 1915-1924
      Container: Box/Folder 1 / 42
    • Description: W-Y (correspondents include E.C. Waldron, Thomas J. Walsh, Arthur "Punk" Ward, Mrs. J.W. Ward, O.S. Warden, Washington Trust Company, J.R. Watkins Company, Simon Weil, T.B. Weir, A.J. West, Daniel Whetstone, B.C. White, Williams and Pauly, Winslow and Company, William N. Wright, J.E. Young)
      Dates: 1912-1941
      Container: Box/Folder 1 / 43
  • Outgoing Correspondence

    • Description: Miscellaneous [scattered]
      Dates: 1917-1945
      Container: Box/Folder 2 / 1-5
  • Court Papers

    • Description: Affidavit of weapons ownership: World War I
      Dates: 1918
      Container: Box/Folder 2 / 6
    • Description: J.E. Hodgskiss vs. Hugh Bowers complaint (re William Hodgskiss Estate)
      Dates: 1930
      Container: Box/Folder 2 / 7
    • Description: Thomas O. Larson vs. Ruth Fitzsimmons et al. complaint (re Stemple Mining District claim)
      Dates: 1922
      Container: Box/Folder 2 / 8
    • Description: Agnes Baart Radcliffe et al. vs. Roman Catholic Bishop of Helena et al. brief (re Joseph A. Baart Estate; T.O. Larson was one of defendants)
      Dates: n.d.
      Container: Box/Folder 2 / 9
    • Description: [Unidentified case] brief (re amending constitution)
      Dates: n.d.
      Container: Box/Folder 2 / 10
  • Financial Records

    • Description: Bills [scattered]
      Dates: 1915-1934, n.d.
      Container: Box/Folder 2 / 11
    • Description: Financial statements
      Dates: 1921, 1944, n.d.
      Container: Box/Folder 2 / 12
    • Description: Hay production
      Dates: 1922, n.d.
      Container: Box/Folder 2 / 13
    • Description: Income tax files on employees
      Dates: 1940-1950
      Container: Box/Folder 2 / 14
    • Description: Larson Building account book (Alva Larson and Harriet Larson Guthrie)
      Dates: 1941-1946
      Container: Box/Folder 2 / 15
    • Description: Livestock inventories
      Dates: 1940-1944
      Container: Box/Folder 2 / 16
    • Description: Livestock shipments
      Dates: 1924-1942
      Container: Box/Folder 2 / 17
    • Description: Montana Unemployment Compensation Commission filings
      Dates: 1936-1946
      Container: Box/Folder 2 / 18
    • Description: Oil royalties on Beardslee-Swears farm
      Dates: 1925
      Container: Box/Folder 2 / 19
    • Description: Promissory notes
      Dates: 1910-1925
      Container: Box/Folder 2 / 20
    • Description: Receipts: Brady Irrigation Company
      Dates: 1916-1917, 1924
      Container: Box/Folder 2 / 21
    • Description: Receipts: life insurance
      Dates: 1912-1934
      Container: Box/Folder 2 / 22
    • Description: Receipts: state lands leases
      Dates: 1913-1934
      Container: Box/Folder 2 / 23
    • Description: Receipts: miscellaneous
      Dates: 1912-1941
      Container: Box/Folder 2 / 24
    • Description: C.J.B. Stephens, dentist, accounts
      Dates: 1919-1930
      Container: Box/Folder 3 / 1
    • Description: Taxes and tax assessments: Lewis and Clark County
      Dates: 1924-1947
      Container: Box/Folder 3 / 2
    • Description: Taxes and tax assessments: Pondera County (T.O. Larson)
      Dates: 1920-1949
      Container: Box/Folder 3 / 3
    • Description: Taxes and tax assessments: Pondera County (other people, primarily William and James Cowgill)
      Dates: 1920-1925
      Container: Box/Folder 3 / 4
    • Description: Taxes and tax assessments: Pondera County (delinquent)
      Dates: 1922-1934
      Container: Box/Folder 3 / 5
    • Description: Taxes and tax assessments: Teton County (T.O. Larson)
      Dates: 1914-1949
      Container: Box/Folder 3 / 6
    • Description: Taxes and tax assessments: Teton County (Helen Larson, Alva Larson, Harriet Larson Guthrie)
      Dates: 1941-1949
      Container: Box/Folder 3 / 7
    • Description: Taxes and tax assessments: Teton County (other people)
      Dates: 1918-1949
      Container: Box/Folder 3 / 8
    • Description: Taxes and tax assessments: Teton County (delinquent)
      Dates: 1927-1924
      Container: Box/Folder 3 / 9
    • Description: Taxes and tax assessments: Toole County
      Dates: 1923-1932
      Container: Box/Folder 3 / 10
    • Description: Taxes: motor vehicles
      Dates: 1938-1939
      Container: Box/Folder 3 / 11
    • Description: Taxes: Internal Revenue Service claim and response
      Dates: 1943-1950
      Container: Box/Folder 3 / 12
    • Description: Wool production and cost statistics for Montana
      Dates: n.d.
      Container: Box/Folder 3 / 13
    • Description: Wool shipments
      Dates: 1934, n.d.
      Container: Box/Folder 3 / 14
  • Legal Documents

    • Description: Agreements (includes Fred S. Doege, R. Wolden, Arnold Baker, John Sullivan, E.W. LeRoy and Delmer Clark, E.E. Jackson, George Thervin, Sun River Electric Cooperative)
      Dates: 1915-1929, n.d.
      Container: Box/Folder 3 / 15
    • Description: Deeds and bills of sale (includes Edward J. and Gertrude Hirshberg, W.W. Wright, James and Maria Heighton, D.P. Fabrick)
      Dates: 1920-1940
      Container: Box/Folder 3 / 16
    • Description: Leases (includes Dept. of State Lands, Larson and Oulton, U.S. Forest Service, Day and Hansen Security Company, Frary and Burlingame, W.H. Babcock Company, Thacker Bond and Mortgage Company, Armada Company, J.B. Pontius)
      Dates: 1913-1934, 1942
      Container: Box/Folder 3 / 17
    • Description: Mortgages and release of mortgages (includes Walter H. Sanborn, C.H. Campbell and Son, Edward and Lucy Dennis, David H. and Maria H. Nelson)
      Dates: 1913-1918
      Container: Box/Folder 3 / 18
    • Description: Oil and gas leases (includes W.J. Johnson, California Petroleum Corporation, Oil Fields Lumber Company, Kenneth McKenzie, Louis D.M. Drumheller, Texas Company)
      Dates: 1923-1943
      Container: Box/Folder 3 / 19
    • Description: Miscellaneous (includes assignment, notice of water right on Spring Creek, livestock sales)
      Dates: 1916-1937
      Container: Box/Folder 3 / 20
  • Maps

    • Description: Land plats: Larson Ranch [one map in OVERSIZE FOLDER]
      Dates: n.d.
      Container: Box/Folder 3 / 21
  • Printed Material

    • Description: Miscellaneous (includes catechisms in Norwegian and in English, "How to Fly a Piper Cub" [airplane], "The Chancel Club Cook Book")
      Dates: 1889-1945
      Container: Box/Folder 3 / 22
  • Speeches

    • Description: Campaign speeches (race for U.S. Senate)
      Dates: 1936
      Container: Box/Folder 3 / 23
    • Description: "The Spirit of Washington in the late war"
      Dates: n.d.
      Container: Box/Folder 3 / 24
    • Description: Miscellaneous (includes talk on Teton County history, speech note cards, fragment about trade with Canada)
      Dates: 1918, 1930?
      Container: Box/Folder 3 / 25
  • Subject Files

    • Description: Agricultural Adjustment Administration
      Dates: 1933-1934
      Container: Box/Folder 4 / 1
    • Description: Wilfred Armstrong (re military service)
      Dates: 1946
      Container: Box/Folder 4 / 2
    • Description: Birch Creek Water Company (includes bylaws, assignment of stock, correspondence)
      Dates: 1939
      Container: Box/Folder 4 / 3
    • Description: Blackfeet Indian Reservation grazing leases (includes permits, names of allotment holders, correspondence, production figures, maps)
      Dates: 1930-1946, n.d.
      Container: Box/Folder 4 / 4-5
    • Description: Brady Irrigation Company (includes stock pledge, receipt)
      Dates: 1909, 1915
      Container: Box/Folder 4 / 6
    • Description: Brady Townsite Company (includes plat maps, taxes, sales lists) [maps in OVERSIZE FOLDER]
      Dates: 1914-1925
      Container: Box/Folder 4 / 7
    • Description: Federal Land Bank of Spokane (includes correspondence, receipts, notices)
      Dates: 1929-1937
      Container: Box/Folder 4 / 8
    • Description: First National Bank of Great Falls (re mortgage)
      Dates: 1932-1939
      Container: Box/Folder 4 / 9
    • Description: Free school text book law (text of bill, memos, financial statistics)
      Dates: 1932-1933?
      Container: Box/Folder 4 / 10
    • Description: Legislature (includes report of special committee to investigate the Liquor Control Board, 1939; status sheets, 1929; clippings)
      Dates: 1929, 1939
      Container: Box/Folder 4 / 11
    • Description: Liberty Loan and Red Cross (includes correspondence, statistics on town commitments)
      Dates: 1918-1919
      Container: Box/Folder 4 / 12
    • Description: Montana Livestock Production Credit Association (includes mortgages, production figures, proposed bylaws, sample documents)
      Dates: 1934-1943
      Container: Box/Folder 4 / 13-14
    • Description: Montana Wool Cooperative Marketing Association (includes correspondence, statements of participation, contracts)
      Dates: 1930-1933
      Container: Box/Folder 4 / 15
    • Description: Montana Wool Growers Association (includes correspondence, minutes, shipping statistics, printed material)
      Dates: 1935-1941
      Container: Box/Folder 4 / 16
    • Description: Norwegian Crown Prince Olav and Crown Princess Martha visit to Montana
      Dates: 1939
      Container: Box/Folder 4 / 17
    • Description: Political (includes campaign materials, presidential electors' votes, lists of legislators) [campaign poster in OVERSIZE FOLDER]
      Dates: n.d.
      Container: Box/Folder 4 / 18
    • Description: Ranch (includes correspondence, production statistics, etc.)
      Dates: 1940-1946
      Container: Box/Folder 4 / 19
    • Description: Regional Agricultural Credit Corporation (includes correspondence, contracts, loan statements)
      Dates: 1933-1934
      Container: Box/Folder 4 / 20
    • Description: Republican Party (includes letter, receipts)
      Dates: 1939
      Container: Box/Folder 4 / 21
    • Description: Ruth Dredger Manufacturing Company (includes correspondence, photo) [blueprint in OVERSIZE FOLDER]
      Dates: 1929
      Container: Box/Folder 4 / 22
    • Description: Selective Service Board appointment
      Dates: 1940-1941
      Container: Box/Folder 4 / 23
    • Description: Sheep and wool materials (includes production statistics, shearing tallies, shipments, etc.)
      Dates: 1937-1941
      Container: Box/Folder 4 / 24
    • Description: Sun River elk herd (resolution, reports)
      Dates: 1928-1930
      Container: Box/Folder 5 / 1
    • Description: Teton Co-operative Reservoir Company (includes agreements, correspondence, amendments to bylaws, stockholder list)
      Dates: 1915-1921, 1941
      Container: Box/Folder 5 / 2
    • Description: Water (includes correspondence with Robert Ryan, National Farm Loan Associations, Davis H. Nelson, Obert Peterson)
      Dates: 1937-1939
      Container: Box/Folder 5 / 3
  • Miscellany

    • Description: Carriage advertisements
      Dates: 1945
      Container: Box/Folder 5 / 4
    • Description: Certificates and membership cards (includes brand certificates, motor vehicle registration, hunting and fishing license, certificate of election as State Senator) [marriage certificate, Alva Larson birth certificate, Masonic certificates in OVERSIZE FOLDER]
      Dates: 1902-1927
      Container: Box/Folder 5 / 5
    • Description: Joseph M. Dixon speech (re history of Columbia River region, economic development, etc.)
      Dates: 1927
      Container: Box/Folder 5 / 6
    • Description: Fraternal order materials (includes membership cards and receipts for Royal Arch Masons, Knights Templar, A.F. & A.M., Red Cross of Constantine, etc.)
      Dates: 1925-1933
      Container: Box/Folder 5 / 7
    • Description: Humor and poetry
      Dates: n.d.
      Container: Box/Folder 5 / 8
    • Description: Aagot Lian candidacy for state Senate
      Dates: 1926
      Container: Box/Folder 5 / 9
    • Description: Norwegian Relief Inc. receipt books (World War II)
      Dates: 1940
      Container: Box/Folder 5 / 10
    • Description: Ration books (World War II)
      Dates: 1943, n.d.
      Container: Box/Folder 5 / 11
    • Description: John B. Ritch "Saga of the Soogon: the Ballad of the Sheepherder's Quilt" [poem]
      Dates: 1940
      Container: Box/Folder 5 / 12
    • Description: Stock certificates (primarily oil and gas companies)
      Dates: 1917-1940
      Container: Box/Folder 5 / 13
    • Description: Sun River Sanitarium Association constitution and bylaws
      Dates: n.d.
      Container: Box/Folder 5 / 14
    • Description: Miscellaneous (includes cattle inspections, booklet re McNary Haugen bill, Nonpartisan League card, announcement of meeting [possibly Ku Klux Klan], theater program, list of pallbearers for Kennie McKenzie, materials for sheep shed)
      Dates: 1916-1944
      Container: Box/Folder 5 / 15
  • Clippings

    • Description: A.B. Guthrie Jr. (includes The Big Sky reviews and ads; announcement of Harvard's Nieman Fellowship)
      Dates: 1944, 1947
      Container: Box/Folder 5 / 16
    • Description: Scrapbook (re campaign for U.S. Senate)
      Dates: 1936
      Container: Volume Vol. 1
    • Description: Scrapbook (re campaign for U.S. Senate) [loose items removed]
      Dates: 1936
      Container: Box/Folder 5 / 17
    • Description: Miscellaneous (re politics, Alva Larson, John Maynard Keynes, state insurance act, state Liquor Control Board investigation, government spending, state agencies)
      Dates: 1911-1940
      Container: Box/Folder 5 / 18