A.W. Miles Family Records, 1882-1997
Table of Contents
Overview of the Collection
- Title
- A.W. Miles Family Records
- Dates
- 1882-1997 (inclusive)18821997
- Quantity
- 9.6 linear feet
- Collection Number
- 2367
- Summary
- The A. W. Miles Family Records consists of correspondence, business documents, land and legal documents, insurance and financial records, and personal articles relating to the family and the various Miles businesses. Subjects include real estate transactions, property management concerns, lumber and coal business, and Yellowstone National Park.
- Repository
-
Montana State University Library, Merrill G. Burlingame Special Collections
Montana State University-Bozeman Library
Merrill G Burlingame Special Collections
P.O. Box 173320
Bozeman, MT
59717-3320
Telephone: 4069944242
Fax: 4069942851
- Access Restrictions
-
This collection is open for research.
- Languages
- Collection materials are in English
- Sponsor
- Funding for encoding this finding aid was provided by a grant from the National Endowment for the Humanities
Historical Note
Arthur Wellington Miles moved to Montana in 1880 while serving as Army paymaster at Fort Keogh near present-day Miles City. Following his resignation from the Army, Miles started a hardware business at Coulson, and by 1882 opened a similar business in Billings. Later in that year he joined Colonel A. L. Babcock in creating the Bozeman firm, Babcock and Miles. During the winter of 1882-1883, Miles opened his first business in Livingston. Miles and Babcock severed their partnership in 1893 and Miles concentrated his business ventures in Livingston and its surrounding communities. His operations in Livingston grew to include the A. W. Miles Lumber and Coal Company, the A. W. Miles Land and Investment Company, and the A. W. Miles Company. Miles also held a majority interest in the Thompson Company and the Park Ice and Storage Company. In addition to these businesses Miles owned an extensive sheep ranch and held a controlling interest in numerous companies across Montana. His buisness, the Miles Land and Investment Company, built several prominent buildings in Livingston, including the Livingston Theatre, the Park Hotel, and the Miles Building.
Beyond business interests, A. W. Miles played an important role in state and local politics. He was served two terms as Mayor of Livingston beginning in 1887. Between 1906 and 1909 Miles served as a state senator representing Park County. A. W. Miles married Idella M. Draper in 1885. Together the couple had four children: Louise Gertrude, Adena Josephine, Perry, and Daniel Nelson. By the late 1920s Daniel Miles took control of the companies as his father retired to Los Angeles, California. A. W. Miles died in 1933. Dan Miles continued operating the primary companies and other business interests including mining and ranching. Like his father, Dan Miles also played a significant role in local politics and civic organizations. In 1982, the A. W. Miles Company was dissolved.
Content Description
The A. W. Miles papers include correspondence, business documents, land and legal documents, insurance and financial records, and personal articles relating to the family and the various Miles businesses. Subjects include real estate transactions, property management concerns, lumber and coal business, and Yellowstone National Park.
Administrative Information
Arrangement
Series 1 Correspondence, 1888-1997
Series 2 Literary Productions
Series 3 Insurance Documents
Series 4 Photographs
Series 5 Topical Files
Series 6 Land and Property Documents, 1886-1975
Series 7 Legal Documents, 1882-1984
Series 8 Financial Records, 1887-1982
Detailed Description of the Collection
-
1: Correspondence, 1888-1997
This series contains letters to and from members of the Miles family. Much of the correspondence includes comments on the state of the various businesses controlled by the Miles family. Files in this series are arranged chronologically. At the end of the series are two files containing correspondence that is either incomplete or without a date.
-
Dates: 1888-1926Container: Box 1, Folder 1-30
-
Dates: 1927-1940Container: Box 2, Folder 1-14
-
Dates: 1941-1969Container: Box 3, Folder 1-27
-
Dates: 1978-1997Container: Box 4, Folder 1-8
-
Dates: undatedContainer: Box 4, Folder 9-10
-
-
2: Literary Productions, circa 1923-1973
This series contains speeches, fiction, diaries, and journals by members of the Miles family. Also included in this series are pamphlets, leaflets, newspaper and magazine clippings which were either collected or written by a member of the Miles family. Under the miscellaneous heading are speeches or pieces of fiction of which a complete copy is not available. Of particular note are the typed manuscripts of the two children's books written by Dan Miles. Box 6 contains bound materials consisting of diaries, journals, and appointment books.
-
Description: Partial Biography of Edward H. MoormanContainer: Box 5, Folder 1
-
Description: Newspaper/Magazine articles collected by Miles familyContainer: Box 5, Folder 2
-
Description: Northern Herd NewsContainer: Box 5, Folder 3
-
Description: Newspaper/Magazine articles by Miles familyContainer: Box 5, Folder 4
-
Description: Published articles about Miles family membersContainer: Box 5, Folder 5
-
Description: Yarns of Yellowstone--Rough DraftContainer: Box 5, Folder 6
-
Description: A Lamb's Tale--Rough DraftContainer: Box 5, Folder 7
-
Description: Miscellaneous, incomplete, unsigned fiction and speechesContainer: Box 5, Folder 8
-
Description: Speeches & Papers delivered by A.W. MilesContainer: Box 5, Folder 9
-
Description: Speeches & Papers delivered by Dan MilesContainer: Box 5, Folder 10
-
Description: A.W. Miles Biography (2)Container: Box 5, Folder 11
-
Description: Dan Miles, Autobiographical sketchContainer: Box 5, Folder 12
-
Description: DiaryDates: 1922Container: Box 5, Folder 13
-
Description: Address BookDates: 1939Container: Box 5, Folder 14
-
Description: DiaryDates: 1926Container: Box 6, Folder 1
-
Description: DiaryDates: 1937Container: Box 6, Folder 2
-
Description: DiaryDates: 1952Container: Box 6, Folder 3
-
Description: DiaryDates: 1954Container: Box 6, Folder 4
-
Description: Address BookDates: 1973Container: Box 6, Folder 5
-
Description: Appointment BookDates: 1959Container: Box 6, Folder 6
-
-
3: Insurance Documents, 1891-1982
Series 3 contains all insurance related documents. Within the series documents are grouped into various subseries. These subgroups contain insurance summaries, insurance policies, payment receipts, insurance registers, and related correspondence. The summaries are compiled lists of policy coverage for business and personal interests and are filed chronologically. Policies, payment receipts, and correspondence are filed by company name. NOTE: It is likely that some insurance related correspondence will also be found throughout Series 1.
-
Description: Insurance SummariesDates: 1911, 1913-1915, 1925, 1928, 1951Container: Box 7, Folder 1-7
-
Description: Insurance Policies: American States Insurance Co.Container: Box 7, Folder 8
-
Description: Insurance Policies: Clayton and Working AgencyContainer: Box 7, Folder 9
-
Description: Insurance Policies: Commercial Union Insurance Co.Container: Box 7, Folder 10
-
Description: Insurance Policies: Firemen's Insurance Co.Container: Box 7, Folder 11
-
Description: Insurance Policies: Hartford Accident and Indemnity Co.Container: Box 7, Folder 12
-
Description: Insurance Policies: Knoxville Fire Insurance Co.Container: Box 7, Folder 13
-
Description: Insurance Policies: Lloyd's of LondonContainer: Box 7, Folder 14
-
Description: Insurance Policies: Lumbermen's Underwriting AllianceContainer: Box 7, Folder 15
-
Description: Insurance Policies: Montana Life Insurance Co.Container: Box 7, Folder 16
-
Description: Insurance Policies: Montana Livestock & Casualty Insurance Co.Container: Box 7, Folder 17
-
Description: Insurance Policies: The Mutual Life Insurance Co. of New YorkContainer: Box 7, Folder 18
-
Description: Insurance Policies: Northwestern Mutual Life Insurance Co.Container: Box 7, Folder 19
-
Description: Insurance Policies: Northwestern National Insurance GroupContainer: Box 7, Folder 20
-
Description: Insurance Policies: Reliance Insurance Co.Container: Box 7, Folder 21
-
Description: Insurance Policies: St. Paul Fire and Marine Insurance Co.Container: Box 7, Folder 22
-
Description: Insurance Policies: The Supreme Lodge Knights of PythiasContainer: Box 7, Folder 23
-
Description: Insurance Policies: United States Fidelity and Guaranty Co.Container: Box 7, Folder 24
-
Description: Insurance Correspondence: Bankers Life Co.Container: Box 7, Folder 25
-
Description: Insurance Correspondence: C.E. HildrethContainer: Box 7, Folder 26
-
Description: Insurance Correspondence: Central Life Assurance SocietyContainer: Box 7, Folder 27
-
Description: Insurance Correspondence: Continental Life Insurance Co.Container: Box 7, Folder 28
-
Description: Insurance Correspondence: Davis & Clayton AgencyContainer: Box 7, Folder 29
-
Description: Insurance Correspondence: The Equitable Life Assurance SocietyContainer: Box 7, Folder 30
-
Description: Insurance Correspondence: Lumbermen's Underwriting AllianceContainer: Box 7, Folder 31
-
Description: Insurance Correspondence: The Minnesota Mutual Life Insurance Co.Container: Box 7, Folder 32
-
Description: Insurance Correspondence: Missouri State Life Insurance Co.Container: Box 7, Folder 33
-
Description: Insurance Correspondence: Montana Life Insurance Co.Container: Box 7, Folder 34
-
Description: Insurance Correspondence: The Mutual Life Insurance Co. of New YorkContainer: Box 7, Folder 35
-
Description: Insurance Correspondence: Northwestern Mutual Life Insurance Co.Container: Box 7, Folder 36
-
Description: Insurance Correspondence: The Supreme Lodge: Knights of PythiasContainer: Box 7, Folder 37
-
Description: Insurance Correspondence: United Mutual Insurance Co.Container: Box 7, Folder 38
-
Description: Insurance Correspondence: United AgenciesContainer: Box 7, Folder 39
-
Description: Insurance Correspondence: Insurance RegisterDates: 1933-1934Container: Box 7, Folder 40
-
Description: Insurance Correspondence: Miscellaneous Insurance DocumentsContainer: Box 8, Folder 1
-
Description: Insurance Correspondence: Worker's Compensation DocumentsDates: 1979-1982Container: Box 8, Folder 2
-
Description: Insurance Receipts: The Bankers Life AssociationContainer: Box 8, Folder 3
-
Description: Insurance Receipts: Central Life Assurance SocietyContainer: Box 8, Folder 4
-
Description: Insurance Receipts: Continental Life Insurance Co.Container: Box 8, Folder 5
-
Description: Insurance Receipts: The Equitable Life Assurance SocietyContainer: Box 8, Folder 6
-
Description: Insurance Receipts: Minnesota Mutual Life Insurance Co.Container: Box 8, Folder 7
-
Description: Insurance Receipts: Montana Life Insurance Co.Container: Box 8, Folder 8
-
Description: Insurance Receipts: Mutual Life Insurance Co. of New YorkContainer: Box 8, Folder 9
-
Description: Insurance Receipts: New York Life Insurance Co.Container: Box 8, Folder 10
-
Description: Insurance Receipts: Northwestern Mutual Life Insurance Co.Container: Box 8, Folder 11
-
Description: Insurance Receipts: The Penn Mutual Life Insurance Co.Container: Box 8, Folder 12
-
Description: Insurance Receipts: The Prudential Insurance Co.Container: Box 8, Folder 13
-
Description: Insurance Receipts: Supreme Lodge Knights of PythiasContainer: Box 8, Folder 14
-
Description: Insurance Receipts: Royal Insurance Co. LTDContainer: Box 8, Folder 15
-
Description: Insurance Receipts: United AgenciesContainer: Box 8, Folder 16
-
Description: Insurance Receipts: Western Life Insurance Co.Container: Box 8, Folder 17
-
-
4: Photographs, 1916-1970
This series includes one photo album and loose photographs taken from the early 1910s to the late 1970s. In most cases, no descriptions are written on the back of the photographs. Of particular note is the photo album which contains numerous pictures from the Livingston and Yellowstone area in 1916.
-
Description: Photo AlbumContainer: Box 9, Folder 1
-
Description: Loose Photographs, numbers #1-29Container: Box 9, Folder 2
-
-
5: Topical Files
This series includes files that do not fit into any specific category within this collection. Documents (partial or complete) that could not be labeled to fit a specific category were placed in the final two folders entitled "Miscellaneous." File 13 contains various pieces of Miles memorabilia. This includes a company calendar, blank checks, and business stationary.
-
Description: City Business LicenseDates: 1962-1963Container: Box 9, Folder 3
-
Description: Yellowstone Park travel statisticsContainer: Box 9, Folder 4
-
Description: Rotary Club informationContainer: Box 9, Folder 5
-
Description: Woodmen of the WorldContainer: Box 9, Folder 6
-
Description: Mining InformationContainer: Box 9, Folder 7
-
Description: National Parks Highway AssociationContainer: Box 9, Folder 8
-
Description: Chamber of Commerce CertificateContainer: Box 9, Folder 9
-
Description: Livingston Tennis Club Meeting Notes (bound volume)Container: Box 9, Folder 10
-
Description: Miscellaneous (A)Container: Box 9, Folder 11
-
Description: Miscellaneous (B)Container: Box 9, Folder 12
-
Description: Display ItemsContainer: Box 9, Folder 13
-
Description: Oversize Folder--Ancient Arabic Order CertificateContainer: Folder os 1
-
-
6: Land and Property Documents, 1886-1975
Included in this series are deeds, mortgages, land abstracts, titles, building surveys, and leases all pertaining to property owned by the Miles family and connected businesses. Also included in this series are blueprints and maps marking property owned by the Miles Land and Investment Co. With the exception of the Building Survey folder, all documents are filed chronologically.
-
Dates: 1886-1919Container: Box 10, Folder 1-31
-
Dates: 1920-1975Container: Box 11, Folder 1-31
-
Description: Building SurveysContainer: Box 11, Folder 32
-
Description: Oversize Folder--Gallatin/Absaroka National Forest MapsContainer: Folder 1
-
Description: Oversize Folder--Park Hotel BlueprintsContainer: Folder 1
-
Description: Oversize Folder--Unknown Store PlanContainer: Folder 1
-
-
7: Legal Documents, 1882-1984
Series 7 includes land contracts, letters of patent, employment, purchase and sale contracts, wills, bills of sale and any other documents of a legal nature. This series is arranged chronologically, followed with separate folders for wills, letters of patent, and meeting minutes.
-
Dates: undatedContainer: Box 12, Folder 1
-
Dates: 1882-1928Container: Box 12, Folder 2-35
-
Dates: 1929-1984Container: Box 13, Folder 1-18
-
Description: Last Will and Testament, Daniel N. MilesContainer: Box 13, Folder 19
-
Description: Last Will and Testament, Arthur W. MilesContainer: Box 13, Folder 20
-
Description: Minutes, Stockholders' MeetingsContainer: Box 13, Folder 21
-
Description: Meeting Minutes, The Thompson Co. (Bound)Dates: 1902-1911Container: Box 13, Folder 22
-
Description: Meeting Minutes, A.W. Miles Co. of Clyde Park, MT (Bound)Container: Box 13, Folder 23
-
Description: Letters of PatentDates: 1892Container: Box 13, Folder 24
-
Description: Letters of PatentDates: 1893Container: Box 13, Folder 25
-
Description: Letters of PatentDates: 1895Container: Box 13, Folder 26
-
-
8: Financial Records, 1887-1982
Series 7 includes land contracts, letters of patent, employment, purchase and sale contracts, wills, bills of sale, and any other documents of a legal nature. This series is arranged chronologically, followed with separate folders for wills, letters of patent, and meeting minutes.
-
Description: Financial StatementsDates: 1892-1948Container: Box 14, Folder 1-49
-
Description: Financial StatementsDates: 1960-1982, undatedContainer: Box 15, Folder 1-12
-
Description: Comparative Financial StatementsContainer: Box 15, Folder 13
-
Description: Business AppraisalDates: 1976Container: Box 15, Folder 14
-
Description: Stock CertificatesContainer: Box 15, Folder 15
-
Description: Stock Certificates (Bound): A.W. Miles Mercantile Co.Container: Box 15, Folder 16-18
-
Description: Stockholders LedgerContainer: Box 15, Folder 19
-
Description: Stockholders ListContainer: Box 15, Folder 20
-
Description: Chromium Products Corp., Financial DocumentsDates: 1942-1945Container: Box 15, Folder 21
-
Description: Miscellaneous Receipts and BillsContainer: Box 15, Folder 22
-
Description: Federal Tax DocumentsDates: 1916-1919Container: Box 16, Folder 1
-
Description: Federal Tax DocumentsDates: 1922-1926Container: Box 16, Folder 2
-
Description: Federal Tax DocumentsDates: 1928-1933Container: Box 16, Folder 3
-
Description: Federal Tax DocumentsDates: 1943-1947Container: Box 16, Folder 4
-
Description: Federal Tax DocumentsDates: 1975-1983Container: Box 16, Folder 5
-
Description: Montana State Tax DocumentsDates: 1895, 1916Container: Box 16, Folder 6
-
Description: Montana State Tax DocumentsDates: 1929-1935Container: Box 16, Folder 7
-
Description: Montana State Tax DocumentsDates: 1947-1949Container: Box 16, Folder 8
-
Description: Montana State Tax DocumentsDates: 1979-1982Container: Box 16, Folder 9
-
Description: Park County Tax DocumentsDates: 1896-1902Container: Box 16, Folder 10
-
Description: Park County Tax DocumentsDates: 1917-1927Container: Box 16, Folder 11-12
-
Description: Park County Tax DocumentsDates: 1974-1981Container: Box 16, Folder 13
-
Description: Check Stubs (A.W. Miles Lumber & Coal Co.)Dates: 1976-1978Container: Box 16, Folder 14
-
Description: Check StubsDates: 1975-1977Container: Box 16, Folder 15
-
Description: Bank Deposit Record BooksDates: 1976-1977Container: Box 16, Folder 16-22
-
Description: First Security Bank StatementsDates: 1978Container: Box 16, Folder 23
-
Description: First National Park Bank StatementsDates: 1978-1982Container: Box 16, Folder 24
-
Description: First National Park Bank StatementsDates: 1928-1929Container: Box 16, Folder 25
-
Description: National Bank of Montana StatementsDates: 1912, 1915Container: Box 16, Folder 26
-
Description: National Bank of Montana Deposit BookDates: 1915Container: Box 16, Folder 27
-
Description: First State Bank Deposit BookDates: 1913Container: Box 16, Folder 28
-
Description: Stillwater Valley Bank (Ohio) Deposit BookDates: 1899-1901Container: Box 16, Folder 29
-
Description: Payroll BookDates: 1904 January -1908 JuneContainer: Box 17, Folder 1
-
Description: Payroll BookDates: 1965 December-1971 OctoberContainer: Box 17, Folder 2
-
Description: Payroll BookDates: 1975Container: Box 17, Folder 3
-
Description: Payroll RecordsDates: 1977Container: Box 17, Folder 4
-
Description: Payroll BookDates: 1977Container: Box 17, Folder 5
-
Description: Rent BookDates: 1909-1914Container: Box 17, Folder 6
-
Description: Rent BookDates: 1914-1917Container: Box 17, Folder 7
-
Description: Rent BookDates: 1916-1923Container: Box 17, Folder 8
-
Description: Trial Balance & Rent BookDates: 1922, 1954-1966Container: Box 18, Folder 1
-
Description: Miles Land & Investment Co. AppraisementDates: 1936Container: Box 18, Folder 2
-
Description: Miles Land & Investment Co. AppraisementDates: 1939Container: Box 18, Folder 3
-
Description: Business JournalDates: 1930Container: Box 18, Folder 4
-
Description: General Store Ledger and Miscellaneous financial recordsDates: 1948-1971Container: Box 18, Folder 5
-
Description: Bills ReceivableDates: 1887-1889Container: Box 19, Folder 1
-
Description: Bills PayableDates: 1887-1888Container: Box 19, Folder 2
-
Description: Bills PayableDates: 1890-1893Container: Box 19, Folder 3
-
Description: Bills ReceivableDates: 1890-1899Container: Box 19, Folder 4
-
Description: Bills ReceivableDates: 1900-1909Container: Box 19, Folder 5
-
Description: Bills ReceivableDates: 1910-1919Container: Box 19, Folder 6
-
Description: Bills PayableDates: 1915-1918Container: Box 19, Folder 7
-
Description: Bills ReceivableDates: 1920-1929Container: Box 19, Folder 8
-
Description: Bills PayableDates: 1920-1926Container: Box 19, Folder 9
-
Description: Bills ReceivableDates: 1930-1939Container: Box 19, Folder 10
-
Description: Bills Payable--LedgerDates: 1916-1937Container: Box 19, Folder 11
-
Description: Bills Payable--LedgerDates: 1910-1925Container: Box 19, Folder 12
-
Description: List of Outstanding NotesContainer: Box 19, Folder 13
-
Description: Notes and Bills Receivable--LedgerDates: 1909-1926Container: Box 19, Folder 14
-
Description: Curtis' Note Collection RegisterDates: 1904-1913Container: Box 19, Folder 15
-
Description: Park Ice & Storage--Account BookDates: 1927Container: Box 20, Folder 1
-
Description: Deposit Record BookDates: 1915-1920Container: Box 20, Folder 2
-
Description: Personal Expense BookDates: 1915-1916Container: Box 20, Folder 3
-
Description: Personal Expense Book/LedgerDates: 1916Container: Box 20, Folder 4
-
Description: Personal Expense Book/Ledger--A.W. MilesDates: 1899-1916Container: Box 20, Folder 5
-
Description: Personal Expense Book/LedgerDates: 1919Container: Box 20, Folder 6
-
Description: General Expense BookDates: 1957-1973Container: Box 20, Folder 7
-
Description: Cash BookDates: 1915Container: Box 21, Folder 1
-
Description: Cash BookDates: 1916-1917Container: Box 21, Folder 2
-
Description: Cash BookDates: 1917Container: Box 21, Folder 3
-
Description: Cash BookDates: 1914-1930Container: Box 21, Folder 4
-
Description: Cash BookDates: 1929Container: Box 21, Folder 5
-
Description: Cash BookDates: 1934 JanuaryContainer: Box 21, Folder 6
-
Description: LedgerDates: 1916-1917Container: Box 22, Folder 1
-
Description: LedgerDates: 1922Container: Box 22, Folder 2
-
Description: LedgerDates: 1914-1918Container: Box 22, Folder 3
-
Description: LedgerDates: 1919-1921Container: Box 22, Folder 4
-
Description: LedgerDates: 1966Container: Box 23, Folder 1
-
Description: LedgerDates: 1967Container: Box 23, Folder 2
-
Description: LedgerDates: 1968Container: Box 23, Folder 3
-
Description: LedgerDates: 1969Container: Box 23, Folder 4
-
Description: LedgerDates: 1970Container: Box 23, Folder 5
-
Description: LedgerDates: 1971Container: Box 23, Folder 6
-
Description: LedgerDates: 1972Container: Box 24, Folder 1
-
Description: LedgerDates: 1973Container: Box 24, Folder 2
-
Description: LedgerDates: 1974Container: Box 24, Folder 3
-
Description: LedgerDates: 1975Container: Box 24, Folder 4
-
Description: LedgerDates: 1976Container: Box 24, Folder 5
-
Description: LedgerDates: 1977-1982Container: Box 24, Folder 6
-
Description: LedgerDates: 1924Container: Box 25, Folder 1
-
Description: Checkbook RecordDates: 1923 January-1927 FebruaryContainer: Box 25, Folder 2
-
Description: Ledger/Cash JournalDates: 1914-1917Container: Box 25, Folder 3
-
Description: Invoice RecordDates: 1910 July-1911 MarchContainer: Volume 1
-
Description: Insurance LedgerDates: 1907-1968Container: Volume 2
-
Description: Cash BookDates: 1919-1924Container: Volume 3
-
Description: Cash LedgerDates: 1917-1918Container: Volume 4
-
Description: General LedgerDates: 1913Container: Volume 5
-
Description: Wage and Expense LedgerDates: 1978Container: Volume 6
-
Names and SubjectsReturn to Top
Subject Terms
- Businessmen-Montana-Livingston
- Coal trade-Montana
- Lumber trade-Montana
- Real estate management-Montana
- Real property--Montana
Geographical Names
- Yellowstone National Park
Form or Genre Terms
- Business records-Montana-Livingston
- Family papers-Montana-Livingston
