View XML QR Code

Merrill G. Burlingame Historical Ephemera Collection, 1832-1934

Overview of the Collection

Creator
Burlingame, Merrill G. (Merrill Gildea), 1901-
Title
Merrill G. Burlingame Historical Ephemera Collection
Dates
1832-1934
Quantity
.2 linear feet
Collection Number
Collection 1068, MtBC, us (collection)
Summary
The Merrill G. Burlingame Historical Ephemera Collection consists of ephemera and documents that cover a wide variety of subjects, places, and people. Subjects include Civil War veterans, mining, schools, homesteading, capital punishment, social life and customs, agricultural societies, elections, crime, and trials. Places represented include: Missoula County (Mont.); Madison County (Mont.); Gallatin County (Mont.); Bucks County (Penn.); Lee County (Ga.); Mecklenburg County (Va.); Livingston (Mont.); Bozeman (Mont.); Virginia City (Mont.). People represented include Sarah E. Bickford, William J. Beall, William W. DeLacy, Albert Gallatin, James H. Williams, Sarah Miller, Mary Hanna, Henry McEvoy, and Mrs. William Alward. Document types include land deeds, title abstracts, licenses, election ballots, pay warrants, invitations, and school awards.
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
English
Return to Top

Biographical Note

Merrill G. Burlingame was born in Boone, Iowa on March 13, 1901, the son of Nathan and Teresa Gildea Burlingame. He attended local schools prior to receiving his doctorate at the University of Iowa in 1936. In 1929 he joined the faculty of Montana State College (now Montana State University) and became chair of the history department in 1935. Burlingame's research interests were primarily concerned with Montana and the frontier west and he collected many documents from a variety of sources during his career. He donated the majority of the items in this collection directly to the library, or to the Museum of the Rockies, another heritage organization he helped establish. The museum later transferred materials deposited by Burlingame and others to the library.

Return to Top

Content Description

The ephemera and documents in this collection covers a wide variety of subjects, places, and people. Subjects include Civil War veterans, mining, schools, homesteading, capital punishment, social life and customs, agricultural societies, elections, crime, and trials. Places represented include: Missoula County (Mont.); Madison County (Montana); Gallatin County (Montana); Bucks County (Pennsylvania); Lee County (Georga.); Mecklenburg County (Virginia); Livingston (Montana); Bozeman (Montana); Virginia City (Montana). People represented include Sarah E. Bickford, William J. Beall, William W. DeLacy, Albert Gallatin, James H. Williams, Sarah Miller, Mary Hanna, Henry McEvoy, and Mrs. William Alward. Document types include land deeds, title abstracts, licenses, election ballots, pay warrants, invitations, and school awards. The materials have been calendared in this finding aid, with the original accession numbers presented in brackets where appropriate.

Return to Top

Administrative Information

Acquisition Information

Original documents collected by Merrill G. Burlingame of Bozeman, Montana were donated to the Montana State University Library in 1973. This collections also incorporates the following former accession numbers: 1422, 1423, 2145, 2169, 2170, 2175, 2176 and 2180 donated by the Museum of the Rockies in 1985; number 2232, donated by Myra Schapps of San Marcos, California in 1990; number 80, donated by Mrs. Kit Miller of Bozeman, Montana; number 592, donated by Vangie Chandler of Bozeman, Montana in 1968; number 2022, donated by E. Paul Orcutt of Bozeman, Montana, 1973; number 7, donated by Lois Diacon of Loma, Montana in 1951; number 782, donated by Rex Bundy of Kevin, Montana, number 2293, donated by Scott Aldrich of Hillsboro, Oregon; number 2434, donated by Jim Jenks of Bozeman, Montana in 2001; number 2549, donated by Robert Blackwell of Raymore, Missouri in 2011.

Processing Note

This collection was processed 2018 May

Return to Top

Detailed Description of the Collection

  • Description: Madison County (Montana). Treasurer.

    Receipt for payment of juror Joseph Boyles, May 23, 1865.

    Dates: May 23, 1865
    Container: Box/Folder 1/1
  • Description: Madison County (Montana). Treasurer.

    Poll and land tax collected in Madison County, August 1, 1865: Pine Grove, Highland, Summit, and Madison Valley. Book kept by collector Theophilus Muffly.

    Dates: August 1, 1865
    Container: Box/Folder 1/2
  • Description: Madison County (Montana). Board of Commissioners.

    Telegram from D. A. Steele asking W.G. Pfouts, Chairman of the Board of County Commissioners, to pay J. J. Tasker on contract, October 29, 1875.

    Dates: October 29, 1875
    Container: Box/Folder 1/3
  • Description: Madison County (Montana). County Surveyor.

    Letter from W. W. DeLacy about staking a road in Madison County, June 4, 1866.

    Dates: June 4, 1866
    Container: Box/Folder 1/4
  • Description: Madison County (Montana). Justice Court.

    Suit to redress grievances for assault with a deadly weapon against S. E. Bickford and Mary Hanna by Henry McEvoy, October 22, 1870.

    Dates: October 22, 1870
    Container: Box/Folder 1/5
  • Description: Madison County (Montana). Justice Court.

    Marriage license of James H. Williams and Sarah Miller, Virginia City, April 8, 1868.

    Dates: April 8, 1868
    Container: Box/Folder 1/6
  • Description: Georgia. Governor.

    Land grant for parcel in Lee County to John Turner. July 11, 1832.

    Dates: July 11, 1832
    Container: Box/Folder 1/7
  • Description: Virginia. Governor.

    Tobacco inspector appointment for signed by John Floyd, September 17, 1893.

    Dates: September 17, 1893
    Container: Box/Folder 1/8
  • Description: Berks County (Pennsylvania). Clerk’s Office.

    Last will and Testament of Debora Rothermel, March 19, 1844.

    Dates: March 19, 1844
    Container: Box/Folder 1/9
  • Description: Confederate States of America. Treasury Department.

    One-hundred-dollar bond issued to Philip D. C. Jones, February 13, 1865.

    Dates: February 13, 1865
    Container: Box/Folder 1/10
  • Description: Madison County (Montana).

    Democratic Ballot, 1864.

    Dates: 1864
    Container: Box/Folder 1/11
  • Description: International Mining Company (Springhill, Montana).

    Stock certificates 303,304, 305, 306 issued to John, Jane, and Helen Schapps, April 10, 1907. [Original accession number 2232]

    Dates: April 10, 1907
    Container: Box/Folder 1/12
  • Description: United States. General Land Office.

    Homestead certificate issued to Jacob Adami, September 2, 1892. [Original accession number 1422]

    Dates: September 2, 1892
    Container: Box/Folder 1/13
  • Description: United States. Department of the Treasury.

    Stampless cover franked by Albert Gallatin to Jacob Kittridge, Glouster, Massachusetts, February 12, 1806. [Original accession number 1423]

    Dates: February 12, 1806
    Container: Box/Folder 1/14
  • Description: Missoula County (Montana). Sheriff.

    Invitation to the execution of Clarance Cates, July 28, 1934. [Original accession number 1430]

    Dates: July 28, 1934
    Container: Box/Folder 1/15
  • Description: Virginia City Mining Company.

    Stock certificate number 1807, issued to Margaret D. Orcutt, March 27, 1935; prospectus and communications included. [Original accession number 2022]

    Dates: March 27, 1935
    Container: Box/Folder 1/16
  • Description: Gallatin County (Montana). Clerk.

    Official ballot, October 1, 1889. [Original accession number 2145]

    Dates: October 1, 1889
    Container: Box/Folder 1/17
  • Description: Livingston Social Club (Livingston, Montana).

    Invitation to social dance July 23, 1886. [Original accession number 2169]

    Dates: July 23, 1886
    Container: Box/Folder 1/18
  • Description: Montana Farmer Service Bureau.

    Certificate of membership number 5645. [Original accession number 2170]

    Container: Box/Folder 1/19
  • Description: Grand Army of the Republic. McElroy Camp 198.

    Alternate delegate certificate to Henry Roberts, January 1, 1892. [Original accession number 2175]

    Dates: January 1, 1892
    Container: Box/Folder 1/20
  • Description: Bozeman (Montana).

    Municipal bonds issued to Warren Construction Company, October 16, 1916. [Original accession number 2176]

    Dates: October 16, 1916
    Container: Box/Folder 1/21
  • Description: Alward, William, Mrs.

    Invitation to a bowling party, May 11, 1923. [Original accession number 2180]

    Dates: May 11, 1923
    Container: Box/Folder 1/22
  • Description: Montana. State Auditor.

    Choteau County tax receipts for C. J. McNamara, November 30, 1891. [Original accession number 7]

    Dates: November 30, 1891
    Container: Box/Folder 1/23
  • Description: Deer Creek School (Montana).

    Honor Card issued to Thomas Cosgriff, 1906. [Original accession number 80]

    Dates: 1906
    Container: Box/Folder 1/24
  • Description: Montana Territory. Auditor’s Office.

    Warrants for payment from territorial government for boarding convicts, bear bounties, and post office box rent, 1885-1889. [Original accession number 592]

    Dates: 1885-1889
    Container: Box/Folder 1/25
  • Description: Montana Territory. Jefferson County Recorder.

    Receipt for mining claim filing by Amos W. Hall, October 26, 1864. [Original accession number 782]

    Dates: October 26, 1864
    Container: Box/Folder 1/26
  • Description: Montana Territory. Auditor’s Office.

    Attorney’s license issued to F. A. Merideth, March 4, 1867. Also license issued by the U.S. Internal Revenue Collector dated June 22, 1867. [Original accession number 907]

    Dates: March 4, 1867; June 22, 1867
    Container: Box/Folder 1/27
  • Description: Livingston Public Schools (Livingston, Montana).

    High school diploma awarded to Montana Hawthorn, June 14, 1897. [Original accession number 960]

    Dates: June 14, 1897
    Container: Box/Folder 1/28
  • Description: Bozeman (Montana).

    Bozeman for Capitol of Montana sticker, 1894. [Original accession number 2293]

    Dates: 1894
    Container: Box/Folder 1/29
  • Description: Gallatin County (Montana).

    Deed issued to William J. Beall, March 23, 1870. [Original accession number 1279]

    Dates: March 23, 1870
    Container: Box/Folder 1/30
  • Description: United Confederate Veterans. General Marmaduke Post 1384.

    Organizational charter, November 30, 1901. [Original accession number 2363]

    Dates: November 30, 1901
    Container: Box/Folder 1/31
  • Description: Gallatin County (Montana).

    Abstract of title, lots 7 and 8 in Dawes subdivision, of portions of Block C, Blacks addition and fractional lot 17, Lindley and Guys addition to Bozeman, Montana. [Original accession number 2434]

    Container: Box/Folder 1/32
  • Description: Gallatin County (Montana).

    Abstract of title, east 115.93 feet off tract 9, Beatty’s subdivision, Bozeman, Montana. [Original accession number 2549]

    Container: Box/Folder 1/33

Names and SubjectsReturn to Top

Loading...
Loading...