Hubert Alfred Simmons papers, 1906-1967
Table of Contents
Overview of the Collection
- Creator
 - Simmons, H.A. (Hubert Alfred), 1881-1967
 - Title
 - Hubert Alfred Simmons papers
 - Dates
 -  1906-1967  (inclusive)19061967
 - Quantity
 - 10 linear feet of shelf space
 - Collection Number
 - MC 204
 - Summary
 - Hubert Simmons (1881-1967) was a Red Lodge, Montana, attorney, state legislator, and coal mine owner. Papers consist of five subgroups: Simmons' personal papers (1906-1967); Eagle Coal Company records (1918-1947); Owl Mining Company records (1930-1958); W.B. Innes and Company records (1919-1930); and Western States Coal Company records (1917-1927).
 - 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.
 
Biographical Note
Hubert Alfred (H.A.) Simmons was born in Spadra, Arkansas, the son of Ferdinand Simmons, on November 13, 1881. Simmons moved to Red Lodge, Montana, in 1899, where he worked in local coal mines and for the Montana Mercantile Co. He left Red Lodge to attend the University of Indiana Law School from which he graduated in 1906; he was admitted to the Montana Bar that same year. In 1906 Simmons, a Republican, was elected clerk of the district court, and he held that position through 1916, when he was elected Carbon County attorney. He held that post until 1920, when he began a twelve-year term as Red Lodge city attorney. In the years following World War I, Simmons was accused of being a member of the local Liberty Committee, a vigilante group established to police political non-conformists. Simmons denied the charges, and in 1932 was elected to the Montana state senate; he ran successfully for that office seven times. In his capacity as a legislator, Simmons was an advocate for the construction of the Beartooth Highway to connect Red Lodge with Cooke City and create a northeastern entrance to Yellowstone National Park. In 1928 Simmons was the chairman of the Hoover-Curtis Volunteer Committee of Carbon County, part of the statewide campaign for presidential candidate Herbert Hoover.
On June 1, 1907, Hubert Simmons married Ellen Freeman, daughter of William R. Freeman, and sister of James M. and William R. Freeman, Jr., both of whom were owner-operators of the Montana Coal and Iron Company of Washoe. The couple had a son, Hubert A., Jr. (born, February 10, 1910; died, 1976); and twin daughters, Helen Annie and Margaret (born, April 20, 1918). Ellen Simmons died on March 24, 1940, and Simmons married Mrs. Dorothy Chase Denison on June 14, 1940. During the Second World War Helen served as a clerk-typist in the U.S. Marine Corps, stationed primarily in Charleston, South Carolina. She enlisted in Butte on March 16, 1944, and was honorably discharged on August 21, 1946, having obtained the rank of sergeant. In addition to his political activities, H.A. Simmons maintained a law office in Red Lodge. He was joined in his practice by his son in May 1937.
Simmons also invested in various coal mining and distribution firms, including the Eagle Coal Company, the Owl Mining Company, W.B. Innes and; Co., and the Western States Coal Company. The Eagle Coal Company was established in December 1918 by T.E. Frasure, and John T. Flaherty and his brother J.V. Flaherty, all of Red Lodge, to operate the Foster coal mining claims in the Bearcreek-Foster Gulch area of Carbon County. The Flahertys were brothers-in-law of James M. Freeman. The company office was located in the U.S. National Bank Building in Red Lodge. In March 1919, H.A. Simmons bought some of the company's stock. The company actively mined and sold coal through the 1920s. By the 1930s much of the company's mine management and sales had come under the auspices of the Montana Coal and Iron Company. On June 30, 1938, that company formally took over the management, ownership, and interest of the Eagle Coal Company, which continued to produce coal for some additional years. The company was officially dissolved on December 31, 1947.
The Western States Coal Company was established on September 18, 1917, as a coal distributor. The firm's stockholders included John T. Flaherty, H.A. and Ellen Simmons, and E.A. Logan, all of Red Lodge. The company also owned stock in the Eagle Coal Company. At their annual meeting in January 1920, the stockholders voted to discontinue business and transfer all its liabilities and assets to H.A. Simmons.
W.B. Innes and Co. was incorporated in March 1919 as the general sales agent for the Eagle Coal Company and other firms. Stockholders included Walter B. and M.C. Innes of Billings and H.A. and Ellen Simmons, and Charlott Dilworth of Red Lodge. Walter B. Innes served as the district fuel administration for all of Montana and parts of Wyoming during the First World War, and as secretary of the Western Coal Producers' Association. The firm, headquartered in the Electric Building in Billings, operated through 1922, when its accounts were assigned to Montana Coal and Iron Company.
The Owl Mining Company was incorporated in Idaho to develop mining claims near Shoup, Lemhi County, Idaho. The original officers of the company were J.M. Freeman, Billings; E.H. Casterlin, Salmon, Idaho; and H.A. Simmons. Some development work was done on the claims during the 1930s, but for most of its existence, the company's mines were nonproductive.
H.A. Simmons was a member of the Methodist Church, Rotary Club, the Inquiry Club and the Masons. In the early 1940s Simmons was involved in the formation of the Carbon County Pioneers' Association, a group composed of men and women who became residents of Carbon County prior to 1901. The group incorporated in 1942, and Simmons was elected its president. H.A. Simmons died on December 14, 1967, in Red Lodge, at the age of 86.
Content Description
This collection consists of the papers of Hubert Alfred Simmons and is divided into five subgroups: Hubert Alfred Simmons, Eagle Coal Company, Owl Mining Company, W.B. Innes and Co., and Western States Coal Company. Maps, photographs, and printed material have been transferred to the Library Map Collection, Photograph Archives, and Library respectively.
The Hubert Alfred Simmons Subgroup documents Simmons' family and professional life, and is comprised of general correspondence (1906-1956), including letters concerning his family, legal practice, legislative concerns, Helen Simmons, military service; etc.; miscellaneous correspondence (1944); financial records (1936); legal documents (1912-1948); reports (1916-1920); speeches (1911, 1939; undated); subject files (1928-1967); writings (1906, 1967); miscellany (1928-1967, undated); and clippings.
The Eagle Coal Company Subgroup is comprised of general correspondence (1918-1945), arranged alphabetically by correspondent, dealing primarily with coal sales in Montana, North Dakota, and Washington. These letters, to and from coal dealers and distributors, touch upon matters such as type and quality of coal mined, labor relations and other day-to-day problems of coal mining. Also included are financial records (1918-1947), including payrolls; legal documents (1920-1940); maps (1927-1930); minutes (1919-1931); organizational records (1918-1945), including stock certificates; production records (1920-1934); reports (1919, 1943), including an account of the Smith Mine disaster; subject files (1919-1941), pertaining in part to the Bituminous Coal Producers Board for District No. 22 of the National Bituminous Coal Commission, and the Montana Coal Operators Association; and miscellany (1918-1935).
The Owl Mining Company Subgroup consists of interoffice correspondence (1931-1949), financial records (1930-1958); and legal documents (1930-1948).
The W.B. Innes and Co. Subgroup is comprised of financial records (1919-1930), legal documents (1919); minutes (1919-1922); and organizational records (1919-1922).
The Western States Coal Company Subgroup includes general correspondence (1919-1928), financial records (1917-1919), and organizational records (1917-1919).
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.
Administrative Information
Arrangement
Arranged by subgroup and series. Some material housed in oversize boxes, Archives Map Case, and Manuscript Volumes. See inventory below for more information.
Detailed Description of the Collection
The following section contains a detailed listing of the materials in the collection
- 
Hubert Albert Simmons
- 
Incoming Correspondence
- 
Description: John T. Flaherty Estate (re Montana Power Company right of way)Dates: 1950Container: Box/Folder 1 / 1
 
 - 
 - 
General Correspondence
- 
Description: Legislative session, 1933Dates: 1932 November- 1933 MarchContainer: Box/Folder 1 / 2-5
 - 
Description: Legislative session, 1933 [Extraordinary session, 1933-1934]Dates: 1933 November- 1934 JanuaryContainer: Box/Folder 1 / 6
 - 
Description: Legislative session, 1935Dates: 1934 September- 1935 MarchContainer: Box/Folder 1 / 7-8
 - 
Description: Legislative session, 1937Dates: 1936 February- 1937 JuneContainer: Box/Folder 1 / 9
 - 
Description: Legislative session, 1939Dates: 1938 May-DecemberContainer: Box/Folder 1 / 10
 - 
Description: Legislative session, 1939Dates: 1939 January-AprilContainer: Box/Folder 2 / 1-6
 - 
Description: Legislative session, 1939 [Extraordinary session]Dates: 1940 June-DecemberContainer: Box/Folder 2 / 7
 - 
Description: Legislative session, 1941 (includes Wendell Wilkie for President material)Dates: 1941 JanuaryContainer: Box/Folder 2 / 8-9
 - 
Description: Legislative session, 1941Dates: 1941 February-MarchContainer: Box/Folder 3 / 1-4
 - 
Description: Legislative session, 1943Dates: 1942 November-DecemberContainer: Box/Folder 3 / 5
 - 
Description: Legislative session, 1943 (includes family correspondence; and letter from Corporal Elliott Miller to Leo Graybill re internment of Japanese Americans)Dates: 1943 January-AprilContainer: Box/Folder 3 / 6-8
 - 
Description: Legislative session, 1945Dates: 1944 December- 1945 NovemberContainer: Box/Folder 3 / 9
 - 
Description: Legislative session, 1947Dates: 1946 August- 1947 FebruaryContainer: Box/Folder 4 / 1-2
 - 
Description: Legislative session, 1947 [Extraordinary session]Dates: 1948 March-OctoberContainer: Box/Folder 4 / 3
 - 
Description: Helen Annie Simmons (includes correspondence to, from, and concerning Simmons' daughter)Dates: 1944-1947Container: Box/Folder 4 / 4-7
 - 
Description: Speakers LibraryDates: 1950-1953Container: Box/Folder 4 / 8
 - 
Description: Mr. and Mrs. Curtis J. WilderDates: 1944-1947Container: Box/Folder 4 / 9
 - 
Description: MiscellaneousDates: 1906-1956, undatedContainer: Box/Folder 4 / 10
 
 - 
 - 
Miscellaneous Correspondence
- 
Description: "Jinx" to Mrs. H.A. Simmons Jr.Dates: 1944 June 8Container: Box/Folder 5 / 1
 
 - 
 - 
Financial Records
- 
Description: Campaign expensesDates: 1936Container: Box/Folder 5 / 2
 
 - 
 - 
Legal Documents
- 
Description: Certificates of election; certificates to practice law; oath of office as president pro tempore and acting governorDates: 1906-1948Container: Box/Folder 5 / 3
 - 
Description: Certificates of election; certificates to practice law; oath of office as president pro tempore and acting governor [Oversize: See Archives Map Case]Dates: 1906-1948Container: Oversize Folder 1
 
 - 
 - 
Photographs and Printed Material
- 
Description: Lists of photographs and printed materials transferred to the Photo Archives and Library respectivelyDates:Container: Box/Folder 5 / 4
 
 - 
 - 
Reports
- 
Description: Annual reports of Hubert A. Simmons, Carbon County AttorneyDates: 1916-1920Container: Box/Folder 5 / 5
 
 - 
 - 
Speeches
- 
Description: Miscellaneous (includes eulogy for James S. Robbins; talks to the Red Lodge Inquiry Club on national and world politics; poet Robert Burns; Philippine independence; child labor; ; etc.)Dates: 1911, 1939, undatedContainer: Box/Folder 5 / 6
 
 - 
 - 
Subject Files
- 
Description: Beartooth Highway (Red Lodge to Cooke City)Dates: 1947-1967Container: Box/Folder 5 / 7
 - 
Description: Carbon County Pioneers' Association (includes constitution, bylaws, and list of pioneers who arrived in Carbon county prior to 1901)Dates: 1942-1951Container: Box/Folder 5 / 8
 - 
Description: Hoover-Curtis Volunteer Committee of Carbon County (re Herbert Hoover presidential campaign: includes correspondence to Julius Wuerthner, state chairman; financial records; etc.)Dates: 1928Container: Box/Folder 5 / 9
 
 - 
 - 
Writings
- 
Description: MiscellaneousDates: 1906, 1967Container: Box/Folder 5 / 10
 
 - 
 - 
Miscellany
- 
Description: Carbon County Chronicle articles of incorporation and lists of subscribers to company stockDates: 1924Container: Box/Folder 5 / 11
 - 
Description: Certificates, etc. (includes Indiana Law School diploma; certificate of honor as Four-Minute Man of the Committee of Public Information [World War I])Dates: 1906, 1918Container: Oversizebox 22
 - 
Description: Fromberg Methodist Church 1966-1967 ReviewDates: 1967Container: Box/Folder 5 / 12
 - 
Description: Home insurance policy (includes description of residence)Dates: 1924Container: Box/Folder 5 / 13
 - 
Description: David Lay, Civil Engineer, daily record of work done; financial record; David Lay Estate financial recordsDates: 1897-1929Container: Box/Folder 5 / 14
 - 
Description: Liberty Committee (Carbon County) membership list (includes note by Simmons stating that he was not a member)Dates: 1917, 1934Container: Box/Folder 5 / 15
 - 
Description: List of artifacts transferred to MuseumDates:Container: Box/Folder 5 / 16
 - 
Description: List of homesteads filed in Carbon County, 1889-1916 (arranged by township and range; includes locator, name, and date filed, parenthetical notations)Dates: 1889-1916Container: Box/Folder 5 / 17-18
 - 
Description: List of land selections of the Northern Pacific Railway rejected by the U.S. Land Office at Billings [in Township 8 South, Range 21 East]Dates: undatedContainer: Box/Folder 5 / 19
 - 
Description: List of state lands sold in Carbon County (arranged by township and range; includes locator, name of purchaser, and date)Dates: 1897-1910Container: Box/Folder 5 / 20
 - 
Description: Montana Association of County Commissioners resolutions passed at 35th annual meetingDates: 1944Container: Box/Folder 5 / 21
 - 
Description: Montana Bar Association certificate of 50-year serviceDates: 1960Container: Box/Folder 5 / 22
 - 
Description: Montana Bar Association extract of minutesDates: 1942 AugustContainer: Box/Folder 5 / 23
 - 
Description: Montana ex re. L.C. Howard vs. Elizabeth Ireland, State Superintendent of Public Instruction brief by H.A. Simmons and H.A. Simmons Jr.Dates: undatedContainer: Box/Folder 5 / 24
 - 
Description: Montana State Tax Conference materials (includes program, etc.)Dates: 1934 DecemberContainer: Box/Folder 5 / 25
 - 
Description: Outline of events re county printing controversy between Carbon County Commission and Carbon County News, Frombert Herald, Bridger TimesDates: 1938Container: Box/Folder 5 / 26
 - 
Description: Poems (includes "To our Husbands in the Legislature", "To the Wives at Home", "In Montana: a Land of Contrasts" by Washington Jay McCormick)Dates: 1945, 1947Container: Box/Folder 5 / 27
 - 
Description: Report of Eastern Star Jurisprudence CommitteeDates: 1936 DecemberContainer: Box/Folder 5 / 28
 - 
Description: "Rules of Practice of the District Court of the Thirteenth Judicial District of the State of Montana in and for the Counties of Yellowstone, Big Horn, Carbon, Stillwater, and Treasure"Dates: 1956Container: Box/Folder 5 / 29
 - 
Description: Seventh Annual Extemporaneous Speaking Contest, Butte, programDates: 1928Container: Box/Folder 5 / 30
 - 
Description: Hubert A. Simmons campaign materialDates: undatedContainer: Box/Folder 5 / 31
 - 
Description: "Why State Advertising" (re gasoline tax to fund promotion of tourism in Montana)Dates: 1941Container: Box/Folder 5 / 32
 
 - 
 - 
Clippings
- 
Description: Miscellaneous (includes article on Simmons' oratorical abilities; report of county prosecutor; Helen and Margaret Simmons' graduation; legislation; Hubert A. Simmons Jr. graduation from law school and wedding)Dates: 1928-1939Container: Box/Folder 5 / 33
 
 - 
 
 - 
 - 
Eagle Coal Company
- 
General Correspondence
- 
Description: Assignments of wages and garnishmentsDates: 1918-1922Container: Box/Folder 6 / 1
 - 
Description: A (correspondents include A.W. Miles Lumber and Coal Company; Alling Mercantile and Lumber Company; American Mining Congress; American Smelting and Refining Company; Anaconda Coal Company; Anaconda Copper Mining Company Coal Sales Dept.; Argo Beverage; Frank B. Ashworth)Dates: 1919-1925Container: Box/Folder 6 / 2
 - 
Description: B (correspondents include Bair-Collins Company; Belgrade Company Ltd.; C.E. Berglund Lumber Company; B. Betor; Big Timber Lumber Company; Birdseye Mercantile Company; Bituminous Code Authority Division V; Bituminous Operators' Special Committee; George Blinn; Bozeman Investment Company; Bridger Coal Mining Company; Broadwater Bottling Works; also includes list of employees liable for city of Bearcreek road tax, 1925)
RESTRICTED
Dates: 1919-1927, 1935Container: Box/Folder 6 / 3 - 
Description: Collections (re "check offs" for physicians, room and board, etc.)Dates: 1919-1921Container: Box/Folder 6 / 4
 - 
Description: Consolidated Coal Company, Great FallsDates: 1919-1922Container: Box/Folder 6 / 5-7
 - 
Description: Continental Coal Company, Spokane, Wash. (includes sales agreements)Dates: 1932-1943Container: Box/Folder 6 / 8-9
 - 
Description: Continental Oil Company (includes contracts)Dates: 1922-1928Container: Box/Folder 6 / 10
 - 
Description: C (correspondents include Cascade Co-operative Association; H. Earl Clack Company; Clyde Park Mercantile Company; John H. Cole; Consumer Coal Company; Crocker Coal Company; Crystal Ice and Fuel Company)Dates: 1919-1928Container: Box/Folder 7 / 1
 - 
Description: Robert I. DefenderferDates: 1922-1923Container: Box/Folder 7 / 2
 - 
Description: D (correspondents include Jack Danens; O.H. Davidson Equipment Company; James Derham; A.A. Dinsdale; H.O. Doering; Dogden Farmers Elevator and Mercantile Company; Dunham Elevator Company; E.I. DuPont de Nemours and Company)Dates: 1919-1926Container: Box/Folder 7 / 3
 - 
Description: E (correspondents include East Butte Copper Mining Company; East Side Service Station, Missoula; Eastern Montana Light and Power Company; Egland Lumber Company; Electrical Equipment Company; Elliston Lime Company; Equity Co-operative Association [of Brady, Bynum, Cut Bank, Glasgow, Harlem, and Valier])Dates: 1919-1926Container: Box/Folder 7 / 4
 - 
Description: John T. Flaherty (includes personal correspondence; federal income tax returns, etc.)
RESTRICTED
Dates: 1922-1925Container: Box/Folder 7 / 5 - 
Description: F (correspondents include Farmers Cooperative Elevator Company; Farmers Educational and Cooperative Union of America; Farmers Grain Company; Farmers Grain and Fuel Company; Farmers' Marketing Department; Fobes Supply Company; Foerschler's Garage; Forsyth Lumber Company)Dates: 1919-1927Container: Box/Folder 7 / 6
 - 
Description: Goodman Manufacturing CompanyDates: 1920-1927Container: Box/Folder 7 / 7
 - 
Description: Great Northern Railway CompanyDates: 1919-1923Container: Box/Folder 7 / 8
 - 
Description: G (correspondents include Gackle Grain Company; Gallatin Laundry Company; Gallatin Lumber Company; Givens Coal Company; Granite BiMetallic Consolidated Mining Company; Great Falls Retail Dealers' Association)Dates: 1919-1926Container: Box/Folder 7 / 9
 - 
Description: H.M. Yaw CompanyDates: 1932, 1927Container: Box/Folder 7 / 10
 - 
Description: Helena Adjustment Company (re T.J. DeLaHunt; R.I. Diefenderfer; Montana Transfer Company; Interstate Coal and Dock Company, etc.)Dates: 1921-1924Container: Box/Folder 7 / 11-12
 - 
Description: Ha-He (correspondents include Charles R. Hadley Company; H.P. Harmon; James E. Harrington; J.F. Harvey, Coal and Metal Mining Equipment; Hastings Grain Company; Helena Fuel Company; Helena Fuel Dealers Association; Helena Light and Railway Company; Hellekson Lumber Company; Hendrie and Bolthoff Manufacturing and Supply Company)Dates: 1919-1928Container: Box/Folder 7 / 13-14
 - 
Description: Ho-Hu (correspondents include T.J. Hocking; Hoffman Coal Company; Al Holland; Holly Sugar Corporation; T.R. Holmes Lumber Company; W.W. Hurd; Wilkinson F. Hutton)Dates: 1921-1927Container: Box/Folder 8 / 1
 - 
Description: I (correspondents include Imperial Elevator Company; Independent Elevator; Ort Irons)Dates: 1920-1923Container: Box/Folder 8 / 2
 - 
Description: R.J. Johannes, agent for Eagle Coal (includes correspondence between Johannes and his customers)Dates: 1919-1924Container: Box/Folder 8 / 3-6
 - 
Description: J (correspondents include William Jarvis; Johnson and Johnson; C.L. Jones Coal Agency; Jud Community Consumers Club)Dates: 1919-1924Container: Box/Folder 8 / 7
 - 
Description: Kraft Coal Company (re coal sales agreement)Dates: 1938-1942Container: Box/Folder 8 / 8
 - 
Description: K (correspondents include Karnak Farmers Elevator Company; P.J. Kelly; Kenyon-Noble Lumber Company [on stationery advertising Bozeman and its rodeo]; Kessel and Lippert; M. Knisel; Krein Electric Company; Frank Kyle)Dates: 1919-1924Container: Box/Folder 8 / 9
 - 
Description: Lindrooth, Shubart and Company, Mining and Material Handling Machinery (includes drawing of a swiveling, loading and picking boom for box and gondola cars)Dates: 1919-1927Container: Box/Folder 8 / 10
 - 
Description: L (correspondents include H. La Barre; L.H. Labbitt; John J. Lally; John T. Lamb Estate; William Larkin; Louis Larson Company; Swan Larson; A. Leschen and Sons Rope Company; Linwell Company; Lobdell Rubber Company; Ewin Lockridge; August Lund)Dates: 1918-1924, 1932Container: Box/Folder 8 / 11
 - 
Description: Mine and Smelter Supply CompanyDates: 1920-1927Container: Box/Folder 9 / 1
 - 
Description: Montana Coal and Iron CompanyDates: 1919-1945Container: Box/Folder 9 / 2-4
 - 
Description: Montana Industrial Accident Board (includes Inspector of Coal Mines, monthly reports of employment, accident reports, etc.)Dates: 1919-1930, 1935, undatedContainer: Box/Folder 9 / 5
 - 
Description: Montana state agencies (includes Montana Attorney General; Montana State Auditor; Montana Board of Equalization; Montana State Forester; Montana Governor Joseph M. Dixon; Montana Board of Railroad Commissioners; Montana Secretary of State; Montana State Treasurer)Dates: 1919-1935Container: Box/Folder 9 / 6
 - 
Description: Montana, Wyoming and Southern Railroad CompanyDates: 1919-1928Container: Box/Folder 9 / 7
 - 
Description: Montana-Wyoming Association of Credit MenDates: 1923-1925Container: Box/Folder 9 / 8
 - 
Description: Ma-Mi (correspondents include Malta Mercantile Company; McCaull-Webster Elevator Company; McCurdy Lumber Company; P.S. McGuire, Mid-Continental Equipment and Machinery Company; Miles City Light and Power Department; Miles City Hospital; Miners State Bank of Bearcreek; Mining Association of Montana; Minneapolis, St. Paul and Sault Ste. Marie Railway Company; G.N. Mires; Missoula Fuel Company; Missoula Laundry Company; J.E. Mitchell)Dates: 1919-1926, 1938, 1943Container: Box/Folder 9 / 9
 - 
Description: Mo-Mu (correspondents include Model Clothing House; Monahan Coal Company; Montana Association of Commercial Organization Secretaries; Montana Coal and Transfer Company; Montana Electric Company; Montana Grain Growers; Montana Mining Association; Montana Sash and Door Company; Montana-Wyoming Coal Operators; Morse Brothers Mercantile Company; M.J. Murphy)Dates: 1919-1926Container: Box/Folder 9 / 10
 - 
Description: Northern Pacific Railway CompanyDates: 1919-1924Container: Box/Folder 10 / 1
 - 
Description: Nugent's Transfer and StorageDates: 1919-1925Container: Box/Folder 10 / 2
 - 
Description: N (correspondents include National Coal Association; Nelson Coal Company; Nora Farmers Elevator Company; Northern Grain and Warehouse Company; Northwest Coal Company; Northwestern Improvement Company; R.D. Nuttall Company)Dates: 1919-1925Container: Box/Folder 10 / 3
 - 
Description: O (correspondents include Fanny E. Officer, Hunters Hot Springs; A.W. Olson; O'Malley Lumber and Coal Company; Ottumwa Box Car Loader Company; Ottumwa Iron Works; R.B. Overhuls)Dates: 1919-1930Container: Box/Folder 10 / 4
 - 
Description: Pioneer Coal Company (R.J. Johannes, general manager)Dates: 1922-1925Container: Box/Folder 10 / 5
 - 
Description: P (correspondents include Peabody Coal Company; Pekin Co-operative Elevator Company; C.T. Perry and Company; Perry Fuel and Cement Company; Perry-Ullman Lumber Company; P.F. Pettibone and Company; Philipsburg Mining Company; Pillsbury Farmers Elevator Company; Pioneer Store; Piper-Howe Lumber Company; Pittsburgh and Ashland Coal and Dock Company; Portland Cement Association; M.V. Potter; T.C. Power and Brother)Dates: 1919-1927Container: Box/Folder 10 / 6
 - 
Description: Thomas B. QuawDates: 1921-1923Container: Box/Folder 10 / 7
 - 
Description: R (correspondents include Red Trail Transfer; Regional Fuel Distributor for Montana; Reliant Milling Company; Riba Lumber Company; Harry Riis; Rochdale Society of Fargo; Royal Typewriter Sales Company)Dates: 1919-1927Container: Box/Folder 10 / 8
 - 
Description: Hubert A. Simmons (re contract with Montana Coal and Iron Company)Dates: 1929Container: Box/Folder 10 / 9
 - 
Description: Sturm and Yaw, wholesale distributor of coal and lumberDates: 1921-1925Container: Box/Folder 10 / 10-14
 - 
Description: S (correspondents include Sacred Heart Church, Glendive & Miles City; St. Anne's Hospital, Anaconda; St. Anthony and Dakota Elevator Company; St. Joseph's Hospital, Deer Lodge; St. Joseph's Rectory, Butte; St. Luke's Hospital, Aberdeen S.D.; St. Mary's Academy, Deer Lodge; St. Mary's Church, Columbus; St. Vincent's Hospital, Billings; Peter Schierts; Schroeder Brothers Company; Security Adjustment Company; Shattuck Commercial Company; Silver Bow County Commissioners; Silver Bow Fuel Dealers' Association; John Skadberg; State Elevator Company; State Milling Company; State Nursery and Seed Company; William Steele and Company; F.J. Steidl; Cleve M. Straight)Dates: 1919-1924Container: Box/Folder 11 / 1
 - 
Description: T (correspondents include Talmage-Sayer Company; Temvik Farmers Elevator Company; Texas Company; Thompson Farmers Co-operative Elevator Company; Thompson Lumber Company; Thompson Yards Inc.; Traffic Underwriters Association; Trail Garage; Twin Bridge Lumber Company)Dates: 1919-1925Container: Box/Folder 11 / 2
 - 
Description: United Mine Workers of America, Local #4457 (includes membership applications and hospital fee deductions)Dates: 1919-1927Container: Box/Folder 11 / 3
 - 
Description: United States Coal CommissionDates: 1922-1923Container: Box/Folder 11 / 4
 - 
Description: United States Bureau of Mines and United States Geological Survey (includes reports)Dates: 1919-1934Container: Box/Folder 11 / 5
 - 
Description: United States Fuel Administrator (includes list of retail coal dealers and wholesale coal consumers of Montana)Dates: 1918-1922Container: Box/Folder 11 / 6
 - 
Description: United States Treasury Department (includes map of Eagle Coal Company mines and financial information)Dates: 1920-1928Container: Box/Folder 11 / 7-8
 - 
Description: U (correspondents include United Creditors' Association; United States Army; United States Forest Service; United States National Bank of Red Lodge)Dates: 1921-1925Container: Box/Folder 11 / 9
 - 
Description: Vanadium Corporation (re proposed sale of 35 mining claims near Shoup, Idaho)Dates: 1930Container: Box/Folder 11 / 10
 - 
Description: V (correspondents include G. Venhuizen; Valley Lumber Company)Dates: 1920-1922Container: Box/Folder 11 / 11
 - 
Description: W.B. Innes and CompanyDates: 1919-1921Container: Box/Folder 11 / 12
 - 
Description: Westinghouse Electrical and Manufacturing CompanyDates: 1922-1927Container: Box/Folder 11 / 13
 - 
Description: W (correspondents include G.L. Walker; Walkerville Mercantile Company; J.E. Walsh; Watt Mining Car Wheel Company; J.H. Wead; W.F. Weibke; J.J. Welch; Western Coal Producers Association; Western Weighing and Inspection Bureau; Ira Wilber; Frank Woody)Dates: 1919-1927Container: Box/Folder 11 / 14
 - 
Description: Y (correspondents include Chris Yegan; Yellowstone Co-Operative Association)Dates: 1920-1922Container: Box/Folder 11 / 15
 - 
Description: Zimmerman and DoggettDates: 1920-1921Container: Box/Folder 11 / 16
 
 - 
 - 
Financial Records
- 
Description: Account ledgersDates: 1918-1925Container: Box/Folder 12 / 1-5
 - 
Description: Annual statementsDates: 1922-1923, 1925Container: Box/Folder 13 / 1
 - 
Description: Assignments and attachments of wagesDates: 1922-1943Container: Box/Folder 13 / 2-9
 - 
Description: Bills of sale (includes indenture made with John T. Flaherty and Martin Flaherty for mine and proposal to exchange property for stock)Dates: 1919, 1925Container: Box/Folder 13 / 10
 - 
Description: "Bituminous, semibituminous, subbituminous (including lignite) and semianthracite coal and coke special report: schedule for licensees" (includes amount of coal mined, rate, and total; miners' names etc.)Dates: 1918-1919Container: Oversizebox 22
 - 
Description: Carbon County assessment list of property subject to taxation
RESTRICTED
Dates: 1920-1933Container: Box/Folder 13 / 11 - 
Description: Carbon County road and poll tax deductions from wages (lists employees)
RESTRICTED
Dates: 1921Container: Box/Folder 13 / 12 - 
Description: Cash bookDates: 1921-1928Container: Volume 1
 - 
Description: Cash book / cash in banking accounts (United States National Bank of Red Lodge; Red Lodge State Bank; Midland National Bank, Billings)Dates: 1919-1934Container: Box/Folder 13 / 13-15
 - 
Description: Coal salesDates: 1918-1920Container: Box/Folder 13 / 16
 - 
Description: Employee check-off for union dues and hospital care (includes names of union members, names of attending physician, etc.)Dates: 1921-1943Container: Box/Folder 14 / 1-3
 - 
Description: General ledgersDates: 1919-1939Container: Box/Folder 14 / 4-5
 - 
Description: Inventory and approximate value of Eagle Coal Company property at the mineDates: 1929 MarchContainer: Box/Folder 14 / 6
 - 
Description: JournalsDates: 1919-1921Container: Box/Folder 14 / 7-8
 - 
Description: Journal voucher and coal sales (includes sales record, date, name of customer, destination, carrier, rate, type and amount of coal; etc.)Dates: 1921-1934Container: Volume 2
 - 
Description: Journal voucherDates: 1932-1939Container: Box/Folder 14 / 9
 - 
Description: Miners' miscellaneous earnings books (includes name, amount mined, rate, and total paid)Dates: 1922-1933Container: Box/Folder 15 / 1-3
 - 
Description: Miners' supply book (includes daily records of fuses and powder used)Dates: 1922-1929Container: Box/Folder 15 / 4
 - 
Description: Montana coal mining license tax returns
RESTRICTED
Dates: 1919-1926Container: Box/Folder 15 / 5 - 
Description: Montana corporation license tax returns (includes balance sheets)
RESTRICTED
Dates: 1919-1947Container: Box/Folder 15 / 6 - 
Description: Montana State Board of Equalization assessments of net proceedsDates: 1919-1943Container: Box/Folder 15 / 7
 - 
Description: Mortgage of Eagle Coal Company real estate to H.A. SimmonsDates: 1920Container: Box/Folder 15 / 8
 - 
Description: Orders register (includes order number, date received, customer, destination, kind of coal, price, carrier, date of shipment, amount of coal)Dates: 1921-1926Container: Box/Folder 15 / 9
 - 
Description: PayrollDates: December 1918Container: Box/Folder 15 / 10
 - 
Description: PayrollsDates: 1920-1934Container: Box/Folder 16 / 1-3
 - 
Description: Payroll (includes name, amount earned, deductions for hospital, rent, union, etc.)Dates: 1937-1938Container: Oversizebox 22
 - 
Description: Payrolls (annual wages and salaries; includes name, marital status, and amount paid)Dates: 1938-1940Container: Box/Folder 16 / 4
 - 
Description: Payroll check registers (1919-1927 includes sundry expenses)Dates: 1919-1933Container: Box/Folder 16 / 5-8
 - 
Description: Payroll check registersDates: 1941-1943Container: Box/Folder 17 / 1
 - 
Description: Payroll voucher register (includes name and occupation; tons of mine run coal; days; rate; deductions for supplies, union, tool sharpening, etc.) [OVERSIZE: See Archives Map Case folder MC 199-215]Dates: 1920-1921Container: Oversize Folder MC 199-215
 - 
Description: Promissory notesDates: 1920, 1926Container: Box/Folder 17 / 2
 - 
Description: Sales bookDates: 1920-1921Container: Volume 2a
 - 
Description: Tonnage book (includes miners' names, daily amount mined, rate, amount paid; also includes list of accidents, 1933; and "Statement of Total Mine Run Tonnage, Total Local Coal Sales, Tons Shipped and Amounts Shipped for the Year 1933")Dates: 1922-1934Container: Box/Folder 17 / 3
 - 
Description: Trial balances of customer and general ledgers, bank account reconciliationsDates: 1919-1947Container: Box/Folder 17 / 4-5
 - 
Description: U.S. capital stock tax returns
RESTRICTED
Dates: 1919-1945Container: Box/Folder 17 / 6 - 
Description: U.S. corporate income tax returns
RESTRICTED
Dates: 1919-1947Container: Box/Folder 17 / 7 - 
Description: Western Coal and Iron Company accountDates: 1920-1928Container: Box/Folder 17 / 8
 
 - 
 - 
Legal Documents
- 
Description: Agreement [unsigned] with Montana Coal and Iron Company for lease and option to purchase Eagle Coal Company mining propertiesDates: 1933Container: Box/Folder 18 / 1
 - 
Description: Agreements with Western States Coal Company and Hubert A. Simmons (re sale of coal)Dates: 1920, 1928-1931, 1938Container: Box/Folder 18 / 2
 - 
Description: Assignments of debtsDates: 1920, 1922Container: Box/Folder 18 / 3
 - 
Description: Assignments of leasesDates: 1919-1930Container: Box/Folder 18 / 4
 - 
Description: General provision by Coal Operators Association; agreement between United Mine Workers of America District #27 and Eagle Coal CompanyDates: undatedContainer: Box/Folder 18 / 5
 - 
Description: Insurance policiesDates: 1926-1927Container: Box/Folder 18 / 6
 - 
Description: National Bituminous Coal Commission certificate of registration in the Bituminous Coal Code; certificate of registration as a registered distributor of bituminous coalDates: 1936, 1940Container: Box/Folder 18 / 7
 
 - 
 - 
Maps
- 
Description: Map of mine tunnel; Eagle Coal Company's Spring Creek claims, Mineral Hill District Lemhi County, Idaho [OVERSIZE: See Archives Map Case folder MC 199-215]Dates: 1927, 1930Container: Oversize Folder MC 199-215
 - 
Description: List of maps transferred to the Library Map CollectionDates:Container: Box/Folder 18 / 8
 
 - 
 - 
Minutes
- 
Description: Minutes and resolutionsDates: 1919, 1926-1927, 1930Container: Box/Folder 18 / 9
 
 - 
 - 
Organizational Records
- 
Description: Articles of incorporationDates: 1918Container: Box/Folder 18 / 10
 - 
Description: Stock certificates, stock register, stock transfer recordDates: 1918-1945Container: Box/Folder 18 / 11
 
 - 
 - 
Production Records
- 
Description: Cars loaded and shipped (includes type and weight of coal, carrier, etc.)Dates: 1920-1934Container: Box/Folder 18 / 12-15
 - 
Description: Daily mine weight recordDates: 1929-1934Container: Oversizebox 23
 - 
Description: National Recovery Administration [NRA] Bituminous Coal Forms A-D ("Production and Distribution Costs"; " Summary of Costs for Each Operating Company"; "Data on Man-Hours of Piece Workers"; "Individual Mine Report")Dates: 1933-1934Container: Oversizebox 23
 
 - 
 - 
Reports
- 
Description: Annual report of the Eagle Coal Company to Montana Secretary of StateDates: 1919Container: Box/Folder 18 / 16
 - 
Description: "Report of a Mine Explosion that Occurred at the Smith Mine, Washoe, Montana, on February 27, 1943" by J.M. Freeman and W.A. RomerDates: 1943 JuneContainer: Box/Folder 18 / 17
 - 
Description: Summary of reports to federal and state agenciesDates: 1934-1935Container: Box/Folder 18 / 18
 
 - 
 - 
Subject Files
- 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (includes tonnage report; list of coal producers by county; list of code members; price schedules; bylaws; etc.)Dates: 1937Container: Box/Folder 18 / 19-21
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (includes rules of practice)Dates: 1938Container: Box/Folder 18 / 22-24
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (includes termination of coal production by Eagle Coal company; proposed uniform rules)Dates: 1938Container: Box/Folder 19 / 1
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (includes lists of code members; price schedules; etc.)Dates: 1940-1942Container: Box/Folder 19 / 2
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (financial records)Dates: 1937-1939Container: Box/Folder 19 / 3
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (minutes)Dates: 1937-1938Container: Box/Folder 19 / 4-6
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (news releases)Dates: 1937-1938Container: Box/Folder 19 / 7
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (orders)Dates: 1937Container: Box/Folder 19 / 8
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (orders)Dates: 1937-1941Container: Box/Folder 20 / 1
 - 
Description: Bituminous Coal Producers Board for District #22, National Bituminous Coal Commission (report to Secretary of District #22 on production, 1913-1936; list of coal consumers; bids and awards for federal buildings; etc.)Dates: 1938Container: Box/Folder 20 / 2
 - 
Description: Coal sales with Montana Coal and Iron CompanyDates: 1936-1940Container: Box/Folder 20 / 3
 - 
Description: Deer Creek gold claims lease, Sweetgrass CountyDates: 1933Container: Box/Folder 20 / 4
 - 
Description: Dissolution of Eagle Coal CompanyDates: 1947-1948Container: Box/Folder 20 / 5
 - 
Description: Montana Coal Operators' Association (includes tonnage reports; meetings with United Mine Workers; report on dues and assessments by Eagle employees; decisions in labor disputes; labor contract with Eagle Coal Company; financial reports)Dates: 1919-1934Container: Box/Folder 20 / 6
 - 
Description: Westinghouse Electric and Manufacturing Company locomotive contractDates: 1922Container: Box/Folder 20 / 7
 
 - 
 - 
Miscellany
- 
Description: Minutes of special meeting of stockholders of Montana Coal and Iron CompanyDates: 1918 DecemberContainer: Box/Folder 20 / 8
 
 - 
 
 - 
 - 
Owl Mining Company [Lemhi County, Idaho]
- 
General Correspondence
- 
Description: Chronological (includes E.H. Casterlin; J.M. Freeman; C. Walker Lyon)Dates: 1931, 1948-1949Container: Box/Folder 20 / 9
 
 - 
 - 
Financial Records
- 
Description: Annual reports to Idaho Secretary of StateDates: 1930-1958Container: Box/Folder 20 / 10
 - 
Description: Capital stock tax returns
RESTRICTED
Dates: 1933-1945Container: Box/Folder 20 / 11 - 
Description: Check and deposit registerDates: 1934-1958Container: Box/Folder 20 / 12
 - 
Description: Corporation income tax returns
RESTRICTED
Dates: 1928-1930Container: Box/Folder 20 / 13 - 
Description: Idaho State Insurance Fund premium statementsDates: 1930-1934Container: Box/Folder 20 / 14
 - 
Description: Voucher register (includes payroll)Dates: 1930-1934Container: Box/Folder 20 / 15
 
 - 
 - 
Legal Documents
- 
Description: Abstract of title on Missouri Belle Lode Mining Claim, Mineral Hill Mining District, Lemhi County, IdahoDates: 1933Container: Box/Folder 20 / 16
 - 
Description: Eagle Lode claims, Mineral Hill Mining District, Lemhi County, IdahoDates: 1930-1936Container: Box/Folder 20 / 17
 - 
Description: Options on claims, Mineral Hill Mining District, Lemhi County, IdahoDates: 1930Container: Box/Folder 20 / 18
 - 
Description: Proposal to exchange property for common capital stock (includes assignment of lease and option)Dates: 1930Container: Box/Folder 20 / 19
 - 
Description: Notices of lode locations and of intentions to hold mining claimsDates: 1929-1948Container: Box/Folder 20 / 20
 
 - 
 - 
Organizational Records
- 
Description: Annual reports (includes names of officers and directors; condition of capital stock)Dates: 1930-1958Container: Box/Folder 20 / 21
 
 - 
 
 - 
 - 
W. B. Innes and Company
- 
Financial Records
- 
Description: General journalDates: 1919-1922Container: Volume 3
 - 
Description: General ledgerDates: 1919-1922Container: Volume 4
 - 
Description: Petty ledger trial balance sheetDates: 1922Container: Box/Folder 21 / 1
 
 - 
 - 
Legal Documents
- 
Description: Agreement with Montana Coal and Iron Company as exclusive handling and sales agentDates: 1919Container: Box/Folder 21 / 2
 
 - 
 - 
Organizational Records
- 
Description: Articles of incorporation; share subscription list; minutes; bylawsDates: 1919-1922Container: Box/Folder 21 / 3-5
 - 
Description: Stock certificatesDates: 1919, 1922Container: Box/Folder 21 / 6
 - 
Description: Stock registerDates: 1919-1922Container: Volume 5
 
 - 
 
 - 
 - 
Western States Coal Company
- 
General Correspondence
- 
Description: Miscellaneous (includes J.A. Blessing; Perry-Eck Fuel and Morter Company)Dates: 1918-1919, 1928Container: Box/Folder 21 / 7
 
 - 
 - 
Financial Records
- 
Description: General ledgerDates: 1917-1919Container: Volume 6
 - 
Description: JournalDates: 1917-1919Container: Volume 7
 - 
Description: Petty ledger balanceDates: 1919 JanuaryContainer: Box/Folder 21 / 8
 
 - 
 - 
Organizational Records
- 
Description: Stock certificate register (includes blank stock certificates)Dates: 1917-1918Container: Box/Folder 21 / 9
 
 - 
 
 - 
 
Names and SubjectsReturn to Top
Subject Terms
- Coal mines and mining--Montana--Red Lodge
 - Coal trade--Montana
 - Homesteading--Montana--Carbon County
 - Labor relations--Montana--Red Lodge
 - Labor unions--Montana
 - Legislators--Montana
 - Mine accidents--Montana--Red Lodge
 - Mines and mineral resources--Idaho--Lemhi County
 - Mines and mineral resources--Montana--Carbon County
 - Mining machinery--Design and construction
 - Silicosis--Montana
 - Strikes and lockouts--Coal mining--Montana
 - World War, 1939-1945--Women
 
            