Cowan Family Papers, 1893-1966
Table of Contents
Overview of the Collection
- Creator
- Cowan family
- Title
- Cowan Family Papers
- Dates
- 1893-196618931966
- Quantity
- 28.2 linear feet
- Collection Number
- Collection 643, MtBC, us (collection)
- Summary
- The Cowan Family Papers consist of letters, diaries, speeches, printed materials, legal and land commission papers, and financial records. Subjects include: the 1893 Chicago World's Fair, family history, Montana and U.S. politics, Montana land, irrigation and mining projects, and the State Board of Education.
- 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
- Sponsor
- Funding for encoding this finding aid was provided by a grant from the National Endowment for the Humanities
Historical Note
In 1888, David Cowan moved from Winnipeg, Manitoba to Cypress, Montana with his wife, Jane McKina Cowan, and his 3 children. There he started a trading post which, at the request of homesteaders, he relocated to Box Elder in June 1889. By the early twentieth-century, the Box Elder trading post had evolved into a general store, the Cowan family had started a 8,000 acre ranch, and they had built a second store on the Rocky Boy Indian Reservation. David's son, William Thomas, joined him in running the family businesses in Box Elder at the age of fifteen. David Cowan died in 1925. As an adult, William T. Cowan took an active role in Montana politics and educational institutions. He was a state senator from 1921-1933, a U.S. Land Commissioner for 45 years as well as the chairman of the Hill County State Republican Committee. W.T. Cowan was also instrumental in negotiating the Marias River Project. He served on the State Board of Education and assisted in founding Northern Montana College where he has a hall dedicated in his name. W.T. Cowan and his wife, Margery Jacoby Cowan had three children, Jean, Virginia and William E. Cowan. W.T. Cowan died in January 1951. His son, William E. Cowan, continued to further the family business by establishing a grain elevator in the mid-1940s. W.E. Cowan attended the University of Montana, was an attorney, a member of the State Board of Education, and was active in the Montana Stockgrower's Association. W.E. Cowan and his wife Annabelle had one son, William Cowan, the donor of this collection.
Content Description
The Cowan Family papers consist of letters, diaries, speeches, printed materials, legal and land commission papers, and financial records. Documents have been divided into two groups, Family Records and Financial Records, each containing its own series and subseries. Group 1, Family Records, refers to the following series of: Correspondence, Biographical Materials, W.T. Cowan's Land Commission Papers, the Rocky Boy Store, Legal Papers, Political Speeches, and Photographs. In general, Family Records are organized according to subject or function, therefore, some overlap in subjects has been unavoidable. The series of Correspondence has been divided into 6 subseries, generally titled according to subject. Related documentation and some printed materials have been organized within each subseries. For example, the meeting minutes for the State Board of Education have been placed with W.E. Cowan's letters regarding his work with the State Board. W.T. Cowan corresponded and worked with a number of noted persons in his professional careers, among those found in these documents are President Harry S. Truman, Senator Burton K. Wheeler, and Governors Sam Ford and Roy E. Ayers. W.T. Cowan also kept a journal of his visit to the 1893 Chicago World's Fair and wrote a family history of which there are multiple drafts which have been placed in the Biographical Materials series. W.T. and W.E. Cowan's professional papers contain information concerning Montana and U.S. politics, Montana land, irrigation and mining projects, and the State Board of Education. Group 2, Financial Records, refers to Cowan and Son Store Records, Grain Elevator Records, Phillips Gas Records, Bank Records, and Cowan Taxes. Series have been designated according to the business. Within each series documents have been separated according to document type and then arranged chronologically. Copies of customer receipts, financial statements and other loose leaf materials are followed by notebooks containing daily tallies and then by inventories. Business ledgers and account books are not comprehensive. Those years not documented in ledgers generally have loose leaf materials which can help supply information for the missing period. Cowan taxes have been arranged chronologically and file titles indicate whether the file contains federal or state tax returns, or both.
Administrative Information
Arrangement
Group 1 Family Records
Series 1 Correspondence, 1911-1962
Subseries 1 - General Correspondence, 1911-1962
Subseries 2 - State Board of Education, 1939-1940, 1951-1952
Subseries 3 - Marias River Project, 1920s-1957
Subseries 4 - Senate, 1923-1944
Subseries 5 - Mining, 1911-1952
Subseries 6 - Rocky Boy Reservation Store, 1924-1953
Series 2 Speeches
Series 3 Biographical Materials, 1893-1966
Series 4 Cowan and Son: Ranch and Store, 1916-1953
Series 5 Legal Papers, 1901-1954
Series 6 Land Papers, 1910-1930
Series 7 Photographs and Pictures, circa 1890s-1952
Group 2 Financial Records, 1910-1962
Series 1 Cowan and Son Store Records, 1911-1962
Series 2 Grain Elevator Records, 1946-1960
Series 3 Phillips Gas Records,1908-1962
Series 4 Bank Records, 1957-1962
Series 5 Cowan Taxes, 1911-1952
Detailed Description of the Collection
-
Group 1: Family Records
Group 1 refers to both personal and professional papers of the Cowan family. Documents have been generally organized by subject, and therefore, there is an unavoidable overlap with some materials. For example, photographs of William T. Cowan's work on the Tiber Dam project are contained in both the Marias River Project, Series 4 and Photographs, Series 7. Financial Records have been organized in Group 2. Any financial records found in Group 1 are pertinent to business correspondence and have been organized with the surrounding documentation.
-
Series 1: Correspondence, 1911-1962
Correspondence has been divided into 6 subseries according to subject. Subseries titles indicated the overall subject matter of those letters. Related documentation has been kept with the original correspondence. For instance, the letters regarding the Marias River Project often contain relevant news clippings and photos.
-
Subseries 1: General Correspondence, 1911-1962
Personal, ranch, store and political correspondence created or collected by W.T. Cowan, W.E. Cowan and Annabel Cowan. The letters pertain to ranch and store business, vacations, senate business, W.E.'s attorney letters and the Havre area Correspondents include Governor Roy E. Ayres, F.A. Buttrey, Dr. G. H. Vande Bogart, U.S. Senator Zales N. Ector, Governor Sam Ford, Oscar C. Hauge, William W. Jones, J.C. Price and A.H. Stafford. Geographic areas mentioned outside of Montana include San Diego, California, Fishkill, New York, Tusner, Oregon and Ukiah, California. Letters have been arranged chronologically.
-
Dates: 1911–1920Container: Box/Folder 1/1
-
Dates: 1921–1925Container: Box/Folder 1/2
-
Dates: 1926–1930Container: Box/Folder 1/3
-
Dates: January 1931–July 1932Container: Box/Folder 1/4
-
Dates: November 1932–1940Container: Box/Folder 1/5
-
Dates: 1941Container: Box/Folder 1/6
-
Dates: 1942–1947Container: Box/Folder 1/7
-
Dates: 1946–1947Container: Box/Folder 1/8
-
Dates: 1948–1950Container: Box/Folder 1/9
-
Dates: 1952–1953Container: Box/Folder 1/10
-
Dates: 1962Container: Box/Folder 1/11
-
Dates: undatedContainer: Box/Folder 1/12
-
-
Subseries 2: State Board of Education, 1939-1952
Letters created and collected by W.T. and W.E. Cowan contain information pertaining to the State Board of Education; annual reports, magazine articles, meeting minutes, and budgets have been arranged alphabetically by subject. Correspondents include Governor Hugo Aronson, Governor Roy E., Ayers, Dr. G.H. Vande Bogart, Governor John Bonner, Mary M. Condon and Ruth Reardon.
-
Description: W.E. CowanDates: 1951–1952Container: Box/Folder 2/1
-
Description: Custodial InstitutionsDates: 1951Container: Box/Folder 2/2
-
Description: Custodial InstitutionsDates: 1952Container: Box/Folder 2/3
-
Description: High School AccreditationDates: 1951–1952Container: Box/Folder 2/4
-
Description: High School Teachers StandardsDates: 1951–1952Container: Box/Folder 2/5
-
Description: MiscellaneousContainer: Box/Folder 2/6
-
Description: Montana School for the deaf and blindDates: 1939–1940Container: Box/Folder 2/7
-
Description: Montana State Film LibraryContainer: Box/Folder 2/8A
-
Description: Northern Montana CollegeDates: 1927–1929Container: Box/Folder 2/8B
-
Description: Reading CouncilContainer: Box/Folder 2/9
-
Description: State Board of EducationDates: 1950–1951Container: Box/Folder 2/10
-
Description: State Board MinutesContainer: Box/Folder 2/11
-
Description: TransportationDates: 1950–1951Container: Box/Folder 2/12
-
Description: Vocational EducationDates: 1939–1940Container: Box/Folder 2/13
-
Description: Vocational EducationDates: 1952Container: Box/Folder 2/14-15
-
Description: University CrisisDates: 1939Container: Box/Folder 2/16
-
Description: University CrisisDates: 1940Container: Box/Folder 3/1
-
Description: University SystemDates: February–April 1952Container: Box/Folder 3/2
-
Description: University SystemDates: May–December 1952; undated 1952Container: Box/Folder 3/3
-
-
Subseries 3: Marias River Project, 1920s-1957
Correspondence and other materials pertaining to the Marias River Project, Tiber Dam and surrounding irrigation projects have been arranged alphabetically by subject. Maps, Engineer reports, blueprints, pictures, newspaper and magazine clippings, water conservation reports and documents of incorporation. Letters created and collected by W.T. and W.E. Cowan concerning other irrigation programs and leases on land near Lonesome Lake Reservoir. Correspondents include U.S. Senator Earl Bronson, George Campbell, Zales N. Ecton, Judge C.B. Elwell, U.S. Senator James E. Murray and U.S. Senator Burton K. Wheeler. An asterisk indicates oversize materials which have been removed and placed in Box 16.
-
Description: Big Sandy Pumping ProjectContainer: Box/Folder 4/1
-
Description: Clippings – Marias River ProjectContainer: Box/Folder 4/2
-
Description: Clippings and Pictures – Tiber Dam*Container: Box/Folder 4/3
-
Description: Condemnation – Tiber DamContainer: Box/Folder 4/4
-
Description: CorrespondenceContainer: Box/Folder 4/5
-
Description: Correspondence*Dates: 1935–1957Container: Box/Folder 4/6
-
Description: Irrigation ProjectDates: 1926Container: Box/Folder 4/7
-
Description: Lonesome Lake Project*Container: Box/Folder 4/8
-
Description: Lonesome Lake Reservoir Site – LeasesContainer: Box/Folder 4/9
-
Description: Marias River ProjectContainer: Box/Folder 4/10-11
-
-
Subseries 4: Senate, 1923-1944
Correspondence created and collected by Senator W.T. Cowan have been arranged alphabetically by subject. Pertinent additional materials include legislative memoranda, resolutions, memorials, bills introduced and passed, committees assignments and newspaper clippings. Correspondents include F.A. Buttrey and Max P. Kuhr.
-
Description: Agriculture exhibits at fairsContainer: Box/Folder 5/1
-
Description: Agriculture relief from PresidentContainer: Box/Folder 5/2
-
Description: Bourine, Honorable George B. – CommemorationContainer: Box/Folder 5/3
-
Description: CommitteesContainer: Box/Folder 5/4
-
Description: County BoundariesContainer: Box/Folder 5/5
-
Description: Custodial Institutions FinanceContainer: Box/Folder 5/6
-
Description: Elevator and warehouse districtsContainer: Box/Folder 5/7
-
Description: Government EconomyContainer: Box/Folder 5/8
-
Description: Hilger, David – Speech to SenateDates: 1931Container: Box/Folder 5/9A
-
Description: Hill County Central Committee Republican PartyContainer: Box/Folder 5/9B
-
Description: House Bill
1–60
Dates: (1931)Container: Box/Folder 5/10 -
Description: House Bill
61–140
Dates: (1931)Container: Box/Folder 5/11 -
Description: House Bill
141–230
Dates: (1931)Container: Box/Folder 5/12 -
Description: House Bill
231–330
Dates: (1931)Container: Box/Folder 5/13 -
Description: House Bill
331–450
Dates: (1931)Container: Box/Folder 5/14 -
Description: House Joint Memorial
1–8
Dates: (1931)Container: Box/Folder 5/15 -
Description: House Joint Resolution
1–10
Dates: (1931)Container: Box/Folder 5/16 -
Description: Industrial use of gasolineContainer: Box/Folder 5/17
-
Description: IrrigationContainer: Box/Folder 5/18
-
Description: Legislative issuesContainer: Box/Folder 5/19
-
Description: LivestockContainer: Box/Folder 5/20
-
Description: MiscellaneousContainer: Box/Folder 5/21
-
Description: Paroles and pardonsContainer: Box/Folder 5/22
-
Description: Political campaignContainer: Box/Folder 5/23
-
Description: Primary electionsContainer: Box/Folder 5/24
-
Description: Rules and milage
Rules – 1931; Mileage special session
Dates: 1931Container: Box/Folder 5/25 -
Description: SalariesDates: 1931Container: Box/Folder 5/26
-
Description: Senate Bill
1–56
Dates: (1931)Container: Box/Folder 6/1 -
Description: Senate Bill
57–127
Dates: (1931)Container: Box/Folder 6/2 -
Description: Senate Joint Memorial
3–7
Dates: (1931)Container: Box/Folder 6/3 -
Description: Senate Joint Resolution
1–6
Dates: (1931)Container: Box/Folder 6/4 -
Description: State agencies financeContainer: Box/Folder 6/5
-
Description: Taxation and exemptionsContainer: Box/Folder 6/6
-
Description: University system–Northern Montana CollegeContainer: Box/Folder 6/7
-
Description: University system–mileage fund–building at Montana State University BozemanContainer: Box/Folder 6/8
-
Description: University system–mileage fund–building at Montana State University Bozeman
– Book
Dates: (1929)Container: Box/Folder 6/9
-
-
Subseries 5: Mining, 1911-1952
Letters created and collected by W.T. and W.E. Cowan pertaining to and other information concerning supply contracts, leases, mine analysis, financial ledgers and reports. Also includes blue print for mining equipment. Correspondents include Governor Roy E. Ayers, W.B. Fry and C.F. O'Hara. An asterisk indicates oversize materials that have been removed and placed in Box 16.
-
Description: Bear Paw Mining and Milling*Container: Box/Folder 7/1
-
Description: Blue Flame Coal MineContainer: Box/Folder 7/2
-
Description: Dixon Gold MineContainer: Box/Folder 7/3
-
Description: Duck Creek Coal MineContainer: Box/Folder 7/4
-
Description: Earl Booth Coal SettlementContainer: Box/Folder 7/5
-
Description: Financial recordsContainer: Box/Folder 7/6
-
Description: Lime Rock MineContainer: Box/Folder 7/7
-
Description: Oil leases and informationContainer: Box/Folder 7/8
-
Description: PhosphateContainer: Box/Folder 7/9
-
Description: VermiculiteContainer: Box/Folder 7/10
-
-
Subseries 6: Rocky Boy Reservation Store, 1924-1953
Letters created and collected by W.T. Cowan pertaining to uncollected Indian debts, purchase vouchers, beef contracts, licenses, bill of sales, formation of reservation and land sales to reservation. Correspondents include Senator Burton K. Wheeler and Earl Woolridge.
-
Description: Bills, Rocky Boy AgencyContainer: Box/Folder 8/1
-
Description: Cattle – IndianContainer: Box/Folder 8/2
-
Description: Debts– Uncollected IndianContainer: Box/Folder 8/3
-
Description: Grazing leases – Rocky Boy ReservationContainer: Box/Folder 8/4
-
Description: History – Rocky Boy ReservationContainer: Box/Folder 8/5
-
Description: Location – Rocky Boy ReservationContainer: Box/Folder 8/6
-
Description: Rocky Boy MillContainer: Box/Folder 8/7
-
Description: Store – Rocky Boy ReservationDates: 1931–1939Container: Box/Folder 8/8
-
Description: Store – Rocky Boy ReservationDates: 1940–1953Container: Box/Folder 8/9
-
-
-
Series 2: Speeches
Speeches written and delivered by W.T. Cowan. Speeches include campaign speeches, the dedication of Northern Montana College, commencement addresses and Montana History.
-
Description: Campaign speechesContainer: Box/Folder 9/1
-
Description: Commencement addressesContainer: Box/Folder 9/2
-
Description: North Central Montana HistoryContainer: Box/Folder 9/3
-
Description: Republican party speechesContainer: Box/Folder 9/4
-
Description: Senate campaign speechesContainer: Box/Folder 9/5
-
Description: Speeches–miscellaneous civicContainer: Box/Folder 9/6
-
-
Series 3: Biographical Materials, 1893-1966
Obituaries and death announcements of family members from 1906 to 1959. Writings of W.T. Cowan including an Indian Creation story, Three Tense Moments in the Montana State Legislature and Memoirs of W.T. Cowan. Newspaper clippings about deaths, store thefts and accomplishments of W.T. Cowan. W.T.'s diary kept while attending the World Fair in 1893. Documents have been arranged alphabetically by subject.
-
Description: Cowan, Margery JacobyContainer: Box/Folder 10/1
-
Description: Cowan, William of VancouverContainer: Box/Folder 10/2
-
Description: Cowan, William ThomasContainer: Box/Folder 10/3
-
Description: Family HistoryContainer: Box/Folder 10/4
-
Description: Havre History – W.T. BibliographyContainer: Box/Folder 10/5
-
Description: Indian Creation storyContainer: Box/Folder 10/6
-
Description: Memoirs – 1st draftContainer: Box/Folder 10/7
-
Description: Memoirs – 2nd draftContainer: Box/Folder 10/8
-
Description: Memoirs – 3rd draftContainer: Box/Folder 10/9
-
Description: Memoirs – final draftContainer: Box/Folder 10/10
-
Description: Newspaper ClippingsDates: 1903–1965Container: Box/Folder 10/11
-
Description: Three Tense Moments in the Montana State LegislatureContainer: Box/Folder 10/12
-
Description: World Fair DiaryDates: 1893Container: Box/Folder 10/13
-
-
Series 4: Cowan and Son: Ranch and Store, 1916-1953
Correspondence and other information pertaining to ranch and store dealings created and collected by W.T. Cowan have been arranged alphabetically by subject. Partnership agreements, farm lot pools, cattle information, 1956 store theft, Cowan Estate information after David Cowan passed away. Correspondence pertain to depression, drought and loans. Correspondents include Minnie A. Thompson, Grace Cowan Jones, David Cowan, Otto M. Nelson and F.J. Hopkins. An asterisk indicates oversize materials that have been removed and placed in Box 16.
-
Description: Agricultural Adjustment AllotmentsContainer: Box/Folder 11/1
-
Description: Articles of Co-partnershipContainer: Box/Folder 11/2
-
Description: Bills of SaleDates: 1904Container: Box/Folder 11/3
-
Description: Box Elder Farm Lot PoolContainer: Box/Folder 11/4
-
Description: Box Elder Store*Container: Box/Folder 11/5
-
Description: Box Elder Store theftDates: 1956Container: Box/Folder 11/6
-
Description: CattleDates: 1918; 1937–1938Container: Box/Folder 11/7
-
Description: CattleDates: 1941–1944Container: Box/Folder 11/8
-
Description: CattleDates: 1951–1953Container: Box/Folder 11/9
-
Description: Cowan EstateContainer: Box/Folder 11/10
-
Description: Cowan Estate – East Havre Land*Container: Box/Folder 11/11
-
Description: Credit RatingDates: 1927–1928Container: Box/Folder 11/12
-
Description: Farm depression and droughtDates: 1916–1922Container: Box/Folder 11/13
-
Description: Farm depression and drought*Dates: 1923–1939Container: Box/Folder 11/14
-
Description: Farm ProblemsDates: 1929–1936Container: Box/Folder 11/15
-
Description: Feeder steersDates: 1938–1939Container: Box/Folder 12/1
-
Description: Great Northern RailroadDates: 1923–1962Container: Box/Folder 12/2
-
Description: Hereford Bull RegistrationsDates: 1921; 1952Container: Box/Folder 12/3
-
Description: Hill County State BankDates: 1906–1940Container: Box/Folder 12/4
-
Description: Industrial Accident BoardContainer: Box/Folder 12/5
-
Description: InvestmentsDates: 1916–1941Container: Box/Folder 12/6
-
Description: Janey, Semple, Hill and Co.Dates: 1918–1936Container: Box/Folder 12/7
-
Description: Leases; Oil and GasContainer: Box/Folder 12/8
-
Description: Milk River Production Credit AssociationDates: 1940–1943Container: Box/Folder 12/9
-
Description: MiscellaneousContainer: Box/Folder 12/10
-
Description: Property Assessment ListsDates: 1960–1961Container: Box/Folder 12/11
-
Description: RainfallDates: 1881–1913Container: Box/Folder 12/12
-
Description: State Board of EqualizationContainer: Box/Folder 12/13
-
Description: State LicensesContainer: Box/Folder 12/14
-
Description: Unemployment CompensationContainer: Box/Folder 12/15
-
Description: Wintering ContractsDates: 1935–1936Container: Box/Folder 12/16
-
-
Series 5: Legal Papers, 1901-1954
Letters and documentation created and collected by W.T. and W.E. Cowan concerning legal matters in the Box Elder area. Contains lawsuits, wills, insurance information and other matters dealt with by W.E. as an attorney. Documents are arranged alphabetically according to subject. An asterisk indicates oversize materials that have been removed and placed Box 16.
-
Description: Blayney, Mary Eliza – naturalization papersContainer: Box/Folder 13/1
-
Description: Box Elder Churches – Articles of IncorporationContainer: Box/Folder 13/2
-
Description: Box Elder to Schwartz Ranch road deedContainer: Box/Folder 13/3
-
Description: Broadwater, A.J. – suitContainer: Box/Folder 13/4
-
Description: Collard, Harriet VidalContainer: Box/Folder 13/5
-
Description: Cowan, W.E. – Legal BusinessContainer: Box/Folder 13/6
-
Description: Durant, Thomas – suitContainer: Box/Folder 13/7
-
Description: Fish and Game WardenContainer: Box/Folder 13/8
-
Description: Fort Assiniboine Indian ReservationContainer: Box/Folder 13/9
-
Description: Fort Peck to Fort Benton Transportation CompanyDates: 1947Container: Box/Folder 13/10
-
Description: Good, Henry – Lumber purchaseDates: 1935–1936Container: Box/Folder 13/11
-
Description: Havre National Bank vs. CowanContainer: Box/Folder 13/12
-
Description: Hickory, W.I. – suitContainer: Box/Folder 13/13
-
Description: Horicka, Anton – Honorable dischargeContainer: Box/Folder 13/14
-
Description: Insurance – W.E. Cowan Agent*Dates: 1950–1952Container: Box/Folder 13/15
-
Description: Insurance – W.E. Cowan AgentDates: 1953–1954Container: Box/Folder 13/16
-
Description: Insurance – Life, store and elevatorContainer: Box/Folder 13/17
-
Description: Legal action on theft of bicycleDates: 1917Container: Box/Folder 13/18
-
Description: Maloney, Dennis F. – WillContainer: Box/Folder 13/19
-
Description: Mckown, John – deed to wifeContainer: Box/Folder 13/20
-
Description: Meyer, W.M. – EstateContainer: Box/Folder 13/21
-
Description: Montana Implement CompanyContainer: Box/Folder 13/22
-
Description: Notarial Commission*Container: Box/Folder 13/23
-
Description: Postmaster at Box Elder*Dates: 1905–1914Container: Box/Folder 13/24
-
Description: Sandstone Farmers Company Operative Creamery – suitContainer: Box/Folder 13/25
-
Description: Social SecurityContainer: Box/Folder 13/26
-
Description: Stranahan and Stranahan Law OfficeContainer: Box/Folder 13/27
-
-
Series 6: Land Papers, 1910-1930
Letters and documentation concerning land matters in the Box Elder area. Including abstracts of titles, deeds, desert land qualifications, mortgages and Land Commissioner papers from W.T. Cowan. An asterisk indicates oversize materials that have been removed and placed in Box 16.
-
Description: Beck, Margaret – SaleContainer: Box/Folder 14/1
-
Description: Bennett, Frederick GordonContainer: Box/Folder 14/2
-
Description: Blanchfield, EdwardContainer: Box/Folder 14/3
-
Description: Bly, Celestia E.Container: Box/Folder 14/4
-
Description: Box Elder Townsite AbstractContainer: Box/Folder 14/5
-
Description: Brough Brothers*Container: Box/Folder 14/6
-
Description: Button, Benjamin C.Container: Box/Folder 14/7
-
Description: Card, JohnContainer: Box/Folder 14/8
-
Description: Clouse, DurrellContainer: Box/Folder 14/9
-
Description: Coombs, E. CliftonContainer: Box/Folder 14/10
-
Description: Corcoran, JamesContainer: Box/Folder 14/11
-
Description: Cowan, David and W.T.Container: Box/Folder 14/12
-
Description: Cox, J.D.Container: Box/Folder 14/13
-
Description: Crump, DoraContainer: Box/Folder 14/14
-
Description: DeedsDates: 1911–1930Container: Box/Folder 14/15
-
Description: Drake, W.K.Container: Box/Folder 14/16
-
Description: Dunlop, KerContainer: Box/Folder 14/17
-
Description: Dyer, LushionContainer: Box/Folder 14/18
-
Description: English, Charles W.Container: Box/Folder 14/19
-
Description: Erickson, CharlesContainer: Box/Folder 14/20
-
Description: Flatness, HalvorContainer: Box/Folder 14/21
-
Description: Gabrielsen, EdwartContainer: Box/Folder 14/22
-
Description: Glynn, PaulContainer: Box/Folder 14/23
-
Description: Grise, Forrest M.Container: Box/Folder 14/24
-
Description: Guenser, William G.Container: Box/Folder 14/25
-
Description: Harlock, Hannah OlsonContainer: Box/Folder 14/26
-
Description: Haskell, PaulineContainer: Box/Folder 14/27
-
Description: Hill County Abstract CompanyContainer: Box/Folder 14/28
-
Description: Hopkins, Justin P.Container: Box/Folder 14/29
-
Description: Hubbell, BenjaminContainer: Box/Folder 14/30
-
Description: Iowa Land CompanyContainer: Box/Folder 14/31
-
Description: JohnsonContainer: Box/Folder 14/32
-
Description: Kirkley, DoraContainer: Box/Folder 14/33
-
Description: Lafromboise, Isadore C.Container: Box/Folder 14/34
-
Description: Land Commissioner – W.T. CowanContainer: Box/Folder 14/35
-
Description: Lantz, WilliamContainer: Box/Folder 14/36
-
Description: Lincoln, William E.Container: Box/Folder 14/37
-
Description: MartinContainer: Box/Folder 14/38
-
Description: Maurhagen, OlusContainer: Box/Folder 14/39
-
Description: McBrideContainer: Box/Folder 14/40
-
Description: McKernan, MichaelContainer: Box/Folder 14/41
-
Description: Moyer, Joseph E.Container: Box/Folder 14/42
-
Description: Nelson, PeterContainer: Box/Folder 14/43
-
Description: Nicholas, Loring A.Container: Box/Folder 14/44
-
Description: Nielsen DebtContainer: Box/Folder 14/45
-
Description: Pazderic, KateContainer: Box/Folder 14/46
-
Description: Perham, Mabel MacKerrackerContainer: Box/Folder 14/47
-
Description: Peterson, Peter A.Container: Box/Folder 14/48
-
Description: Pogreba, FrancisContainer: Box/Folder 14/49
-
Description: Pond, Elton G.Container: Box/Folder 14/50
-
Description: Rinker, Annie vs. Thomas DoddContainer: Box/Folder 14/51
-
Description: Robinson, ThomasContainer: Box/Folder 14/52
-
Description: Shutes, William H.Container: Box/Folder 14/53
-
Description: Silha, Frank W.Container: Box/Folder 14/54
-
Description: Slavin, FrankContainer: Box/Folder 14/55
-
Description: Smith, Pauline B.Container: Box/Folder 14/56
-
Description: Stehlik, AdolphContainer: Box/Folder 14/57
-
Description: Stewart, AlexanderContainer: Box/Folder 14/58
-
Description: Stoll, Joseph and BerthaContainer: Box/Folder 14/59
-
Description: Stolz, JakeContainer: Box/Folder 14/60
-
Description: Stott, ElmerContainer: Box/Folder 15/1
-
Description: Taft, AlbertContainer: Box/Folder 15/2
-
Description: Tingley, R.S.Container: Box/Folder 15/3
-
Description: Thompson, HerbertContainer: Box/Folder 15/4
-
Description: Tow, RachaelContainer: Box/Folder 15/5
-
Description: UpJohn, CharlesContainer: Box/Folder 15/6
-
Description: Vosen, ConradContainer: Box/Folder 15/7
-
Description: Wahl, Gottliab G. Jr.Container: Box/Folder 15/8
-
Description: Walkup, EugeneContainer: Box/Folder 15/9
-
Description: Walls, WilliamContainer: Box/Folder 15/10
-
Description: Wik, GodfredContainer: Box/Folder 15/11
-
Description: Wise, ClarenceContainer: Box/Folder 15/12
-
Description: Wyss, FredContainer: Box/Folder 15/13
-
-
Series 7: Photographs
The Cowan photographs are black and white and pertain both to family life and to William T. and William E. Cowan's professional endeavors in Montana. Photographs have been grouped according to subject. Of interest may be photos of President Truman's visit to Montana to inaugurate the Tiber Dam found in file 15 as well as photos of Montana immigrant farmers of the 1920s and 1930s which can be found in file 16. More photos of the Tiber Dam project are located in Box 4, file 3.
-
Description: Portraits
#1–15
Dates: circa 1890s–circa 1950Container: Box/Folder 15/14 -
Description: Business
#16–31
Dates: circa 1930–1952Container: Box/Folder 15/15 -
Description: Rural Montana
#32–41
Dates: circa 1920–1939Container: Box/Folder 15/16 -
Description: Negatives to Portraits
#1–5
Dates: circa 1890s–circa 1920Container: Box/Folder 15/17 -
Description: Cowan and Sons business promotional drawingsContainer: Box/Folder 15/18
-
Description: Oversize Materials from Box 4Container: Box oversize folder 16/1
-
Container: Box oversize folder 16/2
-
Description: Oversize Materials from Box 11Container: Box oversize folder 16/3
-
Description: Oversize Materials from Box 13Container: Box oversize folder 16/4
-
Description: Oversize Materials from Box 14Container: Box oversize folder 16/5
-
Description: Maps: Montana and Hill CountyDates: 1916–1959Container: Box oversize folder 16/6
-
Description: Maps: Individual OwnershipDates: 1914Container: Box oversize folder 16/7
-
-
-
Group 2: Financial Records, 1910-1962
The financial documents in Group 2 have been divided into 5 series. Each series pertains to the financial records of a distinct business or to banking or government documents.
-
Series 1: Cowan and Son Store Records, 1911-1962
Store Records refer to the finances and inventory of both the Box Elder and Rocky Boy Stores. The records easily identified as being from either the Box Elder or the Rocky Boy Store have been labeled accordingly. However, most of the documents have not been separated according to store and have simply been arranged according to document type. The records begin in 1911. Most of the store business records from prior to this date were destroyed in a fire. Documents pertaining to customers, their purchases and billing are in boxes 16-23. Store sales records and inventory are in boxes 24-28. Accounts receivable and payable ledgers, and general ledgers are in boxes 29-31. Invoices from 1915-16, 1918 and 1925-26 are found in 3 volumes, #1-3. As indicated with the dates of invoice records, although extensive, many of the Cowan and Son Store Records are fragmentary and inconsistent.
-
Description: Store Charge Slips
Bundled according to date.
Dates: 1911–1912Container: Box 17 -
Description: Store Charge Slips
Stapled with adding machine totals.
Dates: October/November 1955Container: Box 18 -
Description: Store Charge Slips
(some missing) Arranged chronologically by month.
Dates: 1958; 1959Container: Box 19 -
Description: Store Charge Slips
Arranged chronologically by month.
Dates: 1960–April 1961Container: Box 20 -
Description: Store Charge Slips
Arranged chronologically by month.
Dates: May 1961–1962Container: Box 21 -
Description: Customer Statements: A–BDates: 1913–1914Container: Box/Folder 22/1
-
Description: Customer Statements: A–BContainer: Box/Folder 22/2
-
Description: Customer Statements: C–DContainer: Box/Folder 22/3-4
-
Description: Customer Statements: E–FContainer: Box/Folder 22/5
-
Description: Customer Statements: G–HContainer: Box/Folder 22/6
-
Description: Customer Statements: G–HDates: 1913–1914Container: Box/Folder 23/1
-
Description: Customer Statements: I–JContainer: Box/Folder 23/2
-
Description: Customer Statements: K–LContainer: Box/Folder 23/3-4
-
Description: Customer Statements: M–NContainer: Box/Folder 23/5-6
-
Description: Customer Statements: O–PContainer: Box/Folder 23/7
-
Description: Customer Statements: Q–RDates: 1913–1914Container: Box/Folder 24/1
-
Description: Customer Statements: SContainer: Box/Folder 24/2
-
Description: Customer Statements: S–TContainer: Box/Folder 24/3-4
-
Description: Customer Statements: U–VContainer: Box/Folder 24/5
-
Description: Customer Statements: W–XContainer: Box/Folder 24/6
-
Description: Customer Statements: Y–ZContainer: Box/Folder 24/7
-
Description: Daily Cash Register TalliesDates: 1956–1962Container: Box 25
-
Store Cash Books:
Container: Box 26
-
Dates: November 1927–December 1930
-
Dates: July 1933–January 1934
-
Dates: February 1934–March 1935
-
Dates: November 1934–July 1935
-
Dates: August 1935–January 1937
-
Dates: April 1935–August 16, 1936
-
Dates: August 17, 1936–August 22, 1938
-
Dates: January 1937–April 1939
-
Dates: August 31, 1938–April 1940
-
Dates: April 1940–December 1940
-
Dates: February–December 1947
-
Dates: January 1948–September 1949
-
Dates: September 1949–December 1950
-
Dates: May–November 1951
-
Dates: January–March 1952
-
Dates: July–November 1952
-
Dates: January–November 1953
-
Dates: January–October 1954
-
Dates: January–December 1955
-
-
Daily Sales Records:
Container: Box 26
-
Dates: May 1939–April 1940
-
Dates: May 1940–March 1941
-
Dates: April 1941–March 1942
-
Dates: April 1942–March 1943
-
Dates: March 1943–February 1944
-
Dates: March 1944–December 1946
-
-
Safe Journals:
Container: Box 26
-
Dates: December 1940–October 1941
-
Dates: November 1941–August 1942
-
Dates: August 1942–June 1943
-
Dates: June 1943–November 1945
-
Dates: November 1945–December 1946
-
Dates: January–December 1947
-
Dates: January 1948–May 1949
-
Dates: May–November 1949
-
Dates: November 1949–June 1950
-
Dates: June–February 1950
-
-
Description: Rocky Boy Store––Daily Business RecordDates: 1942–1952; 1954Container: Box/Folder 27/1
-
Description: Store Inventory and SettlementDates: 1952Container: Box/Folder 27/2
-
Description: Store Inventory and Settlement (cont.)Dates: 1952Container: Box/Folder 27/3
-
Description: Store InventoryDates: 1954Container: Box/Folder 27/4
-
Description: Store Inventory (cont.)Dates: 1954Container: Box/Folder 27/5
-
Description: Box Elder Store––Inventory NotebooksDates: circa 1950sContainer: Box/Folder 28/1
-
Description: Store InventoryDates: 1951Container: Box/Folder 28/2
-
Description: Store InventoryDates: 1952Container: Box/Folder 28/3
-
Description: Store InventoryDates: 1953Container: Box/Folder 28/4
-
Description: Store InventoryDates: 1960–1961Container: Box/Folder 28/5
-
Description: Store Inventory NotebooksDates: 1961Container: Box/Folder 28/6
-
Description: Business ReportsDates: 1951Container: Box/Folder 28/7
-
Description: General Ledgers:Dates: 1905–1910Container: Box oversize 29
-
Description: General Ledgers:Dates: 1951Container: Box oversize 29
-
Description: General Ledgers:Dates: 1952Container: Box oversize 29
-
Description: General Ledger:Dates: 1919–1936Container: Box oversize 30
-
Description: Collection Register:Dates: 1922; 1923; 1935; 1943–1950Container: Box oversize 30
-
Description: Accounts Receivable:Dates: 1919; 1936Container: Box oversize 30
-
Description: Accounts Receivable:Dates: 1952–1953Container: Box oversize 30
-
Description: Accounts Payable, A–J:Dates: 1912–1915Container: Box oversize folder 31/1
-
Description: Accounts Payable, K–Q:Dates: 1912–1915Container: Box oversize folder 31/2
-
Description: Accounts Payable, R–Z:Dates: 1912–1915Container: Box oversize folder 31/3
-
Description: Accounts Payable:Dates: 1950–1951Container: Box oversize folder 31/4
-
Description: "Combined Cash Journal":Dates: UnknownContainer: Box oversize folder 31/5
-
Description: Daily Statement Ledger:
(incomplete)
Dates: 1919; 1949Container: Box oversize 31 -
Description: Cash Record Ledger:
(incomplete)
Dates: UnknownContainer: Box oversize 31 -
Description: Accounts Payable Ledger:Dates: 1916; 1919Container: Box oversize 31
-
Description: Banking Record and Purchases
Banking Record, 1912–1913 and Purchases, 1919–1927
Dates: 1912–1913; 1919–1927Container: Box oversize 32 -
Description: Volume 1 Invoices:Dates: 1915–1916Container: Box oversize 32
-
Description: Volume 2 Invoices:Dates: 1918Container: Box oversize 32
-
Description: Volume 3 Invoices:Dates: 1925–1926Container: Box oversize 32
-
-
Series 2: Grain Elevator Records, 1946-1960
Cowan and Son Grain Elevator records have been separated according to document type and then arranged chronologically. Records relating to customers, their use of storage facilities, the quality of their grain and its value are located in boxes 32-56. Documents pertaining to the finances of the grain elevator as a business and grain shipments for the Cowan ranch are found in boxes 57-58.
-
Description: Grain Settlements:Dates: 1946–1948Container: Box/Folder 33/1-4
-
Description: Grain Settlements:Dates: 1949–1950Container: Box/Folder 34/1-4
-
Description: Grain Settlements:Dates: 1951–1952Container: Box/Folder 35/1-4
-
Description: Grain Settlements:Dates: 1953Container: Box/Folder 36/1-4
-
Description: Grain Settlements:Dates: 1954Container: Box/Folder 37/1-3
-
Description: Grain Settlements:Dates: 1955Container: Box/Folder 38/1-5
-
Description: Grain Settlements:Dates: January–July 1956Container: Box/Folder 39/1-4
-
Description: Grain Settlements:Dates: August–December 1956Container: Box/Folder 40/1-4
-
Description: Grain Settlements:Dates: 1957Container: Box/Folder 41/1-4
-
Description: Grain Settlements:Dates: 1958Container: Box/Folder 42/1-3
-
Description: Grain Settlements:Dates: 1959Container: Box/Folder 43/1-4
-
Description: Atwood Larson Company Grain SettlementsDates: 1944Container: Box/Folder 43/5
-
Description: Certificate of Grade, Weight and Dockage of Grain: A – HContainer: Box/Folder 44/1
-
Description: A – H (cont.)Container: Box/Folder 44/2
-
Description: I – RContainer: Box/Folder 44/3
-
Description: S – ZContainer: Box/Folder 44/4
-
Description: MiscellaneousContainer: Box/Folder 44/5
-
Description: Assembling Sheet Book:Dates: 1950Container: Box/Folder 45/1
-
Description: Assembling Sheet Book: ADates: 1950Container: Box/Folder 45/2
-
Description: Assembling Sheet Book: ADates: 1951–1952Container: Box/Folder 45/3
-
Description: Assembling Sheet Book: BDates: 1951–1952Container: Box/Folder 45/4-5
-
Description: Assembling Sheets/Loose Leaf:Dates: 1952/1953Container: Box 46-47
-
Description: Assembling Sheet Book:Dates: September 15, 1958–August 9, 1959Container: Box/Folder 48/1
-
Description: Assembling Sheet Book:Dates: August 10, 1959–June 1960Container: Box/Folder 48/2
-
Description: Reports of Cash Values:Dates: 1951–1953Container: Box/Folder 48/3
-
Description: Reports of Cash Values:Dates: 1953–1954Container: Box/Folder 48/4
-
Description: Storage Receipts:Dates: 1949–1951Container: Box/Folder 48/5
-
Description: Storage Receipts:Dates: 1951–1953Container: Box/Folder 48/6
-
Description: Storage Receipts:Dates: 1953–1955Container: Box/Folder 48/7
-
Description: Storage Receipts:Dates: 1956–1957Container: Box/Folder 48/8
-
Description: Grain Storage Tickets:
(bundles according to date)
Dates: 1951–1952Container: Box 49 -
Description: Grain Storage Tickets:Dates: 1953–1954Container: Box 50
-
Description: Grain Inspection Certification:Dates: 1951Container: Box/Folder 51/1
-
Description: Grain Inspection Certification:Dates: 1954Container: Box/Folder 51/2
-
Description: Wheat Sample Reports:Dates: 1955Container: Box/Folder 51/3
-
Description: Wheat Sample Reports:Dates: 1956Container: Box/Folder 51/4
-
Description: Wheat Sample Reports:Dates: 1957Container: Box/Folder 51/5
-
Description: Wheat Sample Reports:Dates: 1958Container: Box/Folder 51/6
-
Description: Wheat Grade and Weight Tickets:Dates: 1958Container: Box/Folder 51/7
-
Description: Wheat Grade and Weight Tickets:Dates: 1959Container: Box/Folder 51/8
-
Description: Wheat Grade and Weight Receipt Books:Dates: August 22–September 8, 1955Container: Box/Folder 52/1
-
Dates: August 22–November 7, 1955Container: Box/Folder 52/2
-
Dates: September 8, 1955–April 2, 1956Container: Box/Folder 52/3
-
Dates: September 10, 1955–January 10, 1956Container: Box/Folder 52/4
-
Dates: January 10–March 26, 1956Container: Box/Folder 52/5
-
Dates: April 2–May 31, 1956Container: Box/Folder 52/6
-
Dates: April 10–August 6, 1956Container: Box/Folder 52/7
-
Dates: August 7, 1956–March 1, 1957Container: Box/Folder 52/8
-
Description: Wheat Grade and Weight Receipt Books:Dates: May 31–August 1, 1956Container: Box/Folder 53/1
-
Dates: August 1–August 8, 1956Container: Box/Folder 53/2
-
Dates: August 10–August 14, 1956Container: Box/Folder 53/3
-
Dates: August 14, 1956–May 9, 1957Container: Box/Folder 53/4
-
Dates: October 20–December 28, 1956Container: Box/Folder 53/5
-
Dates: March 1–May 1, 1957Container: Box/Folder 53/6
-
Dates: May 5–July 20, 1957Container: Box/Folder 53/7
-
Description: Wheat Grade and Weight Receipt Books:Dates: July 20–July 21, 1957Container: Box/Folder 54/1
-
Dates: July 24–July 31, 1957Container: Box/Folder 54/2
-
Dates: August 1–September 3, 1957Container: Box/Folder 54/3
-
Description: Cleaning and Treating Receipts:Dates: 1956Container: Box/Folder 54/4
-
Dates: 1957Container: Box/Folder 54/5
-
Description: Scale Receipt Books:Dates: 1951Container: Box/Folder 55/1
-
Dates: 1951Container: Box/Folder 55/2-5
-
Dates: 1952Container: Box/Folder 55/6-8
-
Dates: 1954Container: Box/Folder 55/9
-
Dates: 1955Container: Box/Folder 55/10
-
Description: Scale Receipts, Loose Leaf:Dates: 1952; 1953Container: Box 56
-
Description: Scale Receipts, Loose Leaf:Dates: 1954; 1956Container: Box 57
-
Description: Inventory:Dates: 1922Container: Box/Folder 58/1
-
Description: Inventory:Dates: 1957–1958Container: Box/Folder 58/2
-
Description: Grain Bookings:Dates: 1950–1951Container: Box/Folder 58/3
-
Dates: 1951–1952Container: Box/Folder 58/4
-
Dates: 1952–1953Container: Box/Folder 58/5
-
Dates: 1953–1954Container: Box/Folder 58/6
-
Dates: 1954–1955Container: Box/Folder 58/7
-
Description: Want BookContainer: Box/Folder 58/8
-
Description: Grain Warehouse Reports and Financial CorrespondenceDates: 1940–1943Container: Box/Folder 59/1
-
Description: Grain Warehouse Reports and Financial CorrespondenceDates: 1946–1948Container: Box/Folder 59/2
-
Description: Grain Warehouse Reports and Financial CorrespondenceDates: 1951–1953Container: Box/Folder 55/3
-
Description: Grain Warehouse Reports and Financial Correspondence (cont.)Dates: 1953Container: Box/Folder 59/4
-
Description: Grain PricingDates: 1958–1959Container: Box/Folder 59/5
-
Description: Accounts Payable and Daily Journal
Accounts Payable, 1915–1916 and Daily Journal, 1927–1931
Dates: 1915–1916; 1927–1931Container: Box 60 -
Description: General Ledger, Accounts Receivable/Payable etc.:Dates: 1937–1950Container: Box 60
-
Description: Daily Business Record:Dates: 1953Container: Box 60
-
Description: Ledger Sheets:Dates: 1955–1958Container: Box 60
-
Description: Grain Shipping Ledger:Dates: 1915–1916; 1920–1921; 1928–1929; 1938; 1940–1950Container: Box 60
-
-
Series 3: Phillips Gas Records, 1957-1962
The business of selling and delivering Phillips Gas was associated with the Cowan and Son Store in Box Elder. Customer receipts make up the bulk of the documentation.
-
Description: Bulk Gas Delivery Consignment Receipt Books:Dates: 1957–1960Container: Box 61
-
Description: Bulk Gas Delivery Consignment Receipt Books:Dates: 1961Container: Box 62
-
Description: Bulk Gas Delivery Consignment Receipt Books:Dates: 1961–1962Container: Box 63
-
Description: Remittance Notices:Dates: 1961; 1962Container: Box 63
-
Description: Statement of Commissions:Dates: 1962Container: Box 63
-
-
Series 4: Banking Records, 1908-1962
Banking Records refers both to the Cowan family's business records as well as copies of the bank's records. The records have been separated according to document type and have then been placed in chronological order.
-
Description: Account Book: Hill Co. State BankDates: 1910–1935Container: Box/Folder 64/1
-
Description: Account Book: Hill Co. State Bank; Union Bank and Trust
Account Book: Hill Co. State Bank, 1940–1946; Union Bank and Trust, 1945–1950
Dates: 1940–1946; 1945–1950Container: Box/Folder 64/2 -
Description: Account Book: Citizens Bank––HavreDates: 1943–1950Container: Box/Folder 64/3
-
Description: Citizen's Bank and Safe memoDates: 1935–1950Container: Box 65
-
Description: Mortgages Held and Paid––Bank Notes for Cowan and SonDates: 1913–1921Container: Box/Folder 66/1
-
Description: Mortgages Held and Paid––Bank Notes for Cowan and SonDates: 1921–1925Container: Box/Folder 66/2
-
Description: Bank Statements and Canceled ChecksDates: 1908–1915; 1918Container: Box 67
-
Description: Deposit Slips/Store:Dates: 1926–1927; 1954–1959Container: Box 68
-
Description: Deposit Slips, Check Stubs and Bank StatementsDates: 1917–1921; 1925; 1939–1940Container: Box 69
-
Description: Deposit Slips, Bank Statements and Canceled ChecksDates: 1954; 1961–1962Container: Box 70
-
Description: Check StubsDates: 1948–1949; 1955–1958Container: Box 71
-
Description: Check StubsDates: 1959; 1961Container: Box 72
-
Description: Cash Book: Hill Co. State BankDates: 1919–1940Container: Box 73
-
Certificate of Deposit Registers:
Container: Box 73
-
Description: Stockman's National BankDates: 1922–1924
-
Description: First National Bank St. PaulDates: 1924–1925
-
Description: Brown State BankDates: 1926–1928
-
Description: Hill Co. State BankDates: 1928–1930
-
Description: Brown State Bank of Box ElderDates: 1924–1926
-
Description: Draft Register: Stockman's National Bank_Dates: 1915–1922
-
-
-
Series 5: Taxes, 1911-1952
Cowan Taxes contains both federal and state filings. Yearly files have been labeled accordingly and are in chronological order.
-
Description: Montana TaxesDates: 1911; 1917Container: Box/Folder 74/1
-
Description: Montana TaxesDates: 1918–1919Container: Box/Folder 74/2
-
Description: Montana and Federal TaxesDates: 1922Container: Box/Folder 74/3
-
Description: Federal TaxesDates: 1923Container: Box/Folder 74/4
-
Description: Montana TaxesDates: 1930Container: Box/Folder 75/1
-
Description: Montana TaxesDates: 1931Container: Box/Folder 75/2
-
Description: Montana TaxesDates: 1932Container: Box/Folder 75/3
-
Description: Montana TaxesDates: 1933Container: Box/Folder 75/4
-
Description: Montana TaxesDates: 1934Container: Box/Folder 75/5
-
Description: Montana TaxesDates: 1935Container: Box/Folder 75/6
-
Description: Montana TaxesDates: 1936Container: Box/Folder 75/7
-
Description: Hill County Delinquent TaxesDates: 1935; 1936Container: Box/Folder 75/8
-
Description: Montana TaxesDates: 1937Container: Box/Folder 75/9
-
Description: Montana TaxesDates: 1938Container: Box/Folder 75/10
-
Description: Montana TaxesDates: 1939Container: Box/Folder 75/11
-
Description: Montana TaxesDates: 1940Container: Box/Folder 76/1
-
Description: Montana TaxesDates: 1941Container: Box/Folder 76/2
-
Description: Montana and Federal TaxesDates: 1942Container: Box/Folder 76/3
-
Description: Montana and Federal TaxesDates: 1943Container: Box/Folder 76/4
-
Description: Partnership TaxesDates: 1924–1942Container: Box/Folder 76/5
-
Description: Montana and Federal TaxesDates: 1944Container: Box/Folder 77/1
-
Description: Montana TaxesDates: 1945Container: Box/Folder 77/2
-
Description: Montana and Federal TaxesDates: 1946Container: Box/Folder 77/3
-
Description: Montana and Federal TaxesDates: 1947Container: Box/Folder 77/4
-
Description: Montana TaxesDates: 1948Container: Box/Folder 77/5
-
Description: Montana and Federal TaxesDates: 1949Container: Box/Folder 77/6
-
Description: Excise TaxesDates: 1942–1949Container: Box/Folder 77/7
-
Description: Montana and Federal TaxesDates: 1950Container: Box/Folder 77/8
-
Description: Montana and Federal TaxesDates: 1952Container: Box/Folder 77/9
-
-
Names and SubjectsReturn to Top
Subject Terms
- Businessmen-Montana-Hill County
- Canadian Americans-Montana-Hill County
- Education and state-Montana
- Gasoline-Montana-Hill County
- General stores-Montana-Box Elder
- General stores-Montana-Rocky Boy's Reservation
- Grain elevators-Montana-Hill County
- Irrigation-Montana
- Lawyers-Montana-Hill County
- Legislators-Montana
- Mines and mineral resources-Montana
- Practice of law-Montana-Hill County
- Public lands-Montana-Hill County
- Ranchers-Montana-Hill County
- Ranches-Montana-Hill County
Personal Names
- Ayers, Roy Elmer, 1882-1955-Correspondence
- Ford, Sam C. (Sam Clarence), 1882-1961-Correspondence
- Truman, Harry S., 1884-1972-Correspondence
- Wheeler, Burton K. (Burton Kendall), 1882-1975-Correspondence
Corporate Names
- Marias River Irrigation Project (Mont.)
- Montana-Legislative Assembly-Senate
- Montana-State Board of Education
- Phillips Petroleum Company
- World's Columbian Exposition-(1893 :-Chicago, Ill.)
Family Names
- Cowan family
Geographical Names
- Hill County (Mont.)
- Montana-Politics and government-20th century
- Rocky Boy's Reservation (Mont.)
Form or Genre Terms
- Business records-Montana-Hill County
- Family papers-Montana-Hill County
- Financial records-Montana-Hill County
Other Creators
-
Personal Names
- Cowan, David, 1850-1925 (creator)
- Cowan, William E (creator)
- Cowan, William T. (William Thomas), 1873-1951 (creator)
