View XML QR Code

Little Ben Mining Company records, 1892-1946

Overview of the Collection

Creator
Little Ben Mining Company
Title
Little Ben Mining Company records
Dates
1892-1946 (inclusive)
Quantity
3 linear feet
Collection Number
MC 159 (collection)
Summary
The Little Ben Mining Company was a Helena and Landusky, Montana, gold mining company, incorporated in 1932, to develop the Little Ben Quartz Lode which had been discovered in 1892. Records include general correspondence (1932-1945); financial records (1932-1945); legal documents, including an abstract of title (1892-1913); organizational materials (1932-1944) including minutes, stock books, etc.; and mint deposit reports (1933-1942).
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.
Return to Top

Historical Note

The Little Ben Quartz Lode, located south of Harlem, Montana, was first discovered on January 1, 1892, by Robert M. Orman, and contained gold and silver and other precious metals. On August 17, 1893, Orman discovered the August Quartz Lode just north of the Little Ben. In April 1901 Orman deeded his interests in the Little Rockies Unorganized Mining District to Louis V. Bogy, in trust for Thomas C. Power and his heirs. The claim included the Little Ben, the Surprise, and the August. In February 1908 the claims were sold to Louis Goslin, who in turn deeded the properties to the newly incorporated August Mining Company in 1909. The federal government granted claims to the August and Little Ben mines in 1912. The next recorded change in ownership came in the early 1930s when the company was sold to Norman B. Holter of Helena, who reorganized the property as the Little Ben Mining Company. The new company was incorporated on June 3, 1932, with a capital stock of 120,000 no-par value shares. The directors of the company were T.B. Weir, George T. McGee, and James T. Finlen. John J. Mitchke served as the company's secretary-treasurer. The company kept offices in both Helena and Landusky and held over 540 acres of patented and unpatented claims. In 1933 the Little Ben Mining Company increased its capital stock to $600,000, divided into 120,000 shares with a par value of $5.00 each. Managers of the company's mines through the years included Frank B. Bryant, Frank H. MacPherson, P.A. Wickham, and G.C. Worthington. In 1940 the company began to encounter financial problems and in June 1942, all operations at the mines ceased. At that time the Board of Directors held a special meeting with the stockholders and their proxies and authorized the disposition of the property and assets of the corporation. Liquidation was started with the first of three payments to stockholders issued in December 1942. The final payment was issued in October 1944.

Return to Top

Content Description

Records. 1892-1946. 3 linear feet. This collection consists primarily of financial records (1930-1944) of the Little Ben Mining Company including taxes, bank transactions, and dividend payments. In addition there are general correspondence, reports of ore deposits to the Denver mint, and organizational materials (1932-1944), including articles of incorporation, minutes, and stock certificates. There is also an abstract of title (1892-1913) and related documents for property owned by the August Mining Company, including the Little Ben Mine.

Return to Top

Use of the Collection

Restrictions on Use

Researchers must use collection in accordance with the policies of the Montana Historical Society Library & Archives. The Library & Archives 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 Library & Archives, Helena, Montana.

Return to Top

Administrative Information

Arrangement

Arranged by series. Some material housed in Manuscript Volumes. See inventory below.

Location of Collection

7:5-2

Acquisition Information

Acquisition information available upon request.

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection
  • General Correspondence

    • Description: Miscellaneous (correspondents include First National Bank & Trust Co of Helena, T. B. Weir, John E. Corette, N. B. Holter, Burt Moylan)
      Dates: 1932
      Container: Box/Folder 1 / 1
    • Description: Miscellaneous (correspondents include Charles Whitcomb, N. B. Holter, John J. Mitchke, G. C. Worthington, George T. McGee, Arthur Worsdell)
      Dates: 1933
      Container: Box/Folder 1 / 2
    • Description: Miscellaneous (correspondents include G. C. Worthington, John J. Mitchke, L. W. Shotwell, Hugh D. Galusha, C. B. Power, Arthur Worsdell, N. B. Holter, Frank H. MacPherson)
      Dates: 1933
      Container: Box/Folder 1 / 3
    • Description: Miscellaneous (correspondents include Charles Whitcomb, Katie D. Whitcomb)
      Dates: 1934
      Container: Box/Folder 1 / 4
    • Description: Miscellaneous (correspondents include P. A. Wickham)
      Dates: 1935
      Container: Box/Folder 1 / 5
    • Description: Miscellaneous (correspondents include Katherine B. Whitcomb, George T. McGee, T. B. Weir)
      Dates: 1936
      Container: Box/Folder 1 / 6
    • Description: Miscellaneous (correspondents include P. A. Wickham, John J. Mitchke)
      Dates: 1937
      Container: Box/Folder 1 / 7
    • Description: Miscellaneous (correspondents include P. A. Wickham, John E. Corett)
      Dates: 1938
      Container: Box/Folder 1 / 8
    • Description: Miscellaneous (correspondents include P. A. Wickham, John E. Corett)
      Dates: 1938
      Container: Box/Folder 1 / 8
    • Description: Miscellaneous (correspondents include Hugh D. Galusha, James F. Finlen, George T. McGee)
      Dates: 1939
      Container: Box/Folder 1 / 9
    • Description: Miscellaneous (correspondents include John J. Mitchke, N. B. Holter, P. A. Wickham, George T. McGee, Katie B. Whitcomb)
      Dates: 1940
      Container: Box/Folder 1 / 10
    • Description: Miscellaneous (correspondents include N. B. Holter, John J. Mitchke, P. A. Wickham, John Huber, Ruby Gulch Mining Company)
      Dates: 1942
      Container: Box/Folder 1 / 11
    • Description: Miscellaneous (correspondents include Hugh D. Galusha, P. A. Wickham, John J. Mitchke, George T. McGee)
      Dates: 1943
      Container: Box/Folder 1 / 12
    • Description: Miscellaneous (correspondents include John J. Mitchke)
      Dates: 1944-1945
      Container: Box/Folder 1 / 13
  • Court Papers

    • Description: Holter v. McGee, et al.; Whitcomb v. McGee, et al. re stipulations for dismissal
      Dates: 1932
      Container: Box/Folder 1 / 14
  • Financial Records

    • Description: Bank account book: Frank B. Bryant
      Dates: 1920-1942
      Container: Box/Folder 1 / 15
    • Description: Bank account book: Little Ben Mining Company
      Dates: 1932-1943
      Container: Box/Folder 1 / 16
    • Description: Check registers (1-599)
      Dates: 1932-1938
      Container: Box/Folder 1 / 30-31
    • Description: Check registers (600-1079)
      Dates: 1939-1944
      Container: Box/Folder 2 / 1-2
    • Description: Charge slips, etc.
      Dates: 1933-1945
      Container: Box/Folder 2 / 3
    • Description: Deposit slips: Little Ben Mining Company
      Dates: 1933-1943
      Container: Box/Folder 2 / 4-8
    • Description: Deposit slips: Little Ben operating account
      Dates: 1933-1942
      Container: Box/Folder 2 / 9-13
    • Description: Disbursements and receipts
      Dates: 1942
      Container: Box/Folder 2 / 14
    • Description: Dividend payments and liquidating distributions (includes related correspondence)
      Dates: 1932-1944
      Container: Box/Folder 2 / 15
    • Description: Expense estimates, etc.
      Dates: 1932-1933
      Container: Box/Folder 2 / 16
    • Description: Financial cost statements
      Dates: 1942
      Container: Box/Folder 2 / 17
    • Description: Invoice of equipment sold to the War Department
      Dates: 1942
      Container: Box/Folder 2 / 18
    • Description: Receipts
      Dates: 1932-1944, undated
      Container: Box/Folder 2 / 19
    • Description: Taxes for 1930 (includes related correspondence)
      Dates: 1938
      Container: Box/Folder 2 / 20
    • Description: Taxes for 1932 (includes related correspondence)
      Dates: 1933
      Container: Box/Folder 2 / 21
    • Description: Taxes for 1933 (includes related correspondence)
      Dates: 1933-1935
      Container: Box/Folder 2 / 22
    • Description: Taxes for 1934 (includes return of Capital Stock Tax and related correspondence)
      Dates: 1933-1936
      Container: Box/Folder 2 / 23
    • Description: Taxes for 1935 (includes amended 1934 Montana Corporation License Tax and related correspondence)
      Dates: 1935-1936
      Container: Box/Folder 2 / 24
    • Description: Taxes for 1936 (includes related correspondence)
      Dates: 1936-1937
      Container: Box/Folder 2 / 25
    • Description: Taxes for 1937 (includes amended 1936 Montana Corporation License Tax and related correspondence)
      Dates: 1937-1939
      Container: Box/Folder 3 / 1
    • Description: Taxes for 1938 (includes related correspondence)
      Dates: 1938-1939
      Container: Box/Folder 3 / 2
    • Description: Taxes for 1939 (includes related correspondence)
      Dates: 1939-1940; 1942
      Container: Box/Folder 3 / 3
    • Description: Taxes for 1940 (includes amended 1939 Annual Information Return related correspondence)
      Dates: 1940-1941; 1943
      Container: Box/Folder 3 / 4
    • Description: Taxes for 1941 (includes related correspondence)
      Dates: 1941-1942
      Container: Box/Folder 3 / 5
    • Description: Taxes for 1942 (includes related correspondence)
      Dates: 1942-1943
      Container: Box/Folder 3 / 6
    • Description: Taxes for 1943 (includes related correspondence)
      Dates: 1943-1944
      Container: Box/Folder 3 / 7
    • Description: Taxes for 1944 (includes related correspondence)
      Dates: 1944-1945
      Container: Box/Folder 3 / 8
    • Description: Taxes
      Dates: 1933-1946
      Container: Box/Folder 3 / 9
    • Description: Unemployment compensation
      Dates: 1943-1944
      Container: Box/Folder 3 / 10
  • Legal Documents

    • Description: Abstract of title: property of August Mining Company (includes Little Ben Mine)
      Dates: 1892-1913
      Container: Box/Folder 3 / 11
    • Description: Notes, etc. removed from abstract of title
      Dates: 1892-1913
      Container: Box/Folder 3 / 12
    • Description: Certificate of dissolution
      Dates: 1944
      Container: Box/Folder 3 / 13
    • Description: Miscellaneous
      Dates: 1932-1944, undated
      Container: Box/Folder 3 / 14
  • Organizational Records

    • Description: Record book
      Dates: 1932-1944
      Container: Volume 1
    • Description: Articles, minutes, etc. removed from record book
      Dates: 1932-1944
      Container: Box/Folder 3 / 15
    • Description: Stock certificate book
      Dates: 1932-1944
      Container: Box/Folder 3 / 16
    • Description: Correspondence, etc. removed from stock certificate book
      Dates: 1932-1944
      Container: Box/Folder 3 / 17
    • Description: Stock certificate book
      Dates: 1933-1940
      Container: Box/Folder 4 / 1
    • Description: Correspondence, etc. removed from stock certificate book
      Dates: 1933-1940
      Container: Box/Folder 4 / 2
    • Description: Stock certificate book
      Dates: 1940-1943
      Container: Box/Folder 4 / 3
  • Reports

    • Description: Memo of G. C. Worthington (re mining matters)
      Dates: 1933
      Container: Box/Folder 4 / 4
    • Description: Mint deposits (includes related correspondence)
      Dates: 1933-1938
      Container: Box/Folder 4 / 5-10
    • Description: Mint deposits (includes related correspondence)
      Dates: 1939-1942
      Container: Box/Folder 5 / 1-4
  • Miscellany

    • Description: Inventory for power plant (Ruby Gulch)
      Dates: undated
      Container: Box/Folder 5 / 5
    • Description: Notes, etc.
      Dates: 1932, undated
      Container: Box/Folder 5 / 6