View XML QR Code

Butte (Mont.) City Clerk's Office Mortuary Records, 1901-1917

Overview of the Collection

Creator
Butte (Mont.) City Clerk's Office
Title
Butte (Mont.) City Clerk's Office Mortuary Records
Dates
1901-1917 (inclusive)
Quantity
1 reel microfilm
Collection Number
Mss 143 (collection)
Summary
This collection consists of mortuary records used to produce death certificates in Butte, Montana.
Repository
University of Montana, Mansfield Library, Archives and Special Collections
Archives and Special Collections
Maureen and Mike Mansfield Library
University of Montana
32 Campus Dr. #9936
59812-9936
Missoula, MT
Telephone: 406-243-2053
library.archives@umontana.edu
Access Restrictions

Researchers must use collection in accordance with the policies of Archives and Special Collections, the Maureen and Mike Mansfield Library, and The University of Montana--Missoula.

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 Butte, Montana, city government recorded all known deaths occurring in Butte and the surrounding area processed by local morticians. Between 1901 and 1917, private morticians operating in Butte filed death information with the City Clerk's office from which the city issued death certificates.

Return to Top

Content Description

The collection consists of one reel of microfilm covering the time between May 1901 and Dec. 1917 and is divided into four sets of filmed records with varying entries for each time period.

The film contains genealogical information such as names, dates of birth and even parental names in several of the records. Valuable immigration data is registered such as the nation or state of origin and their time of residence in Butte. Women as well as men are listed and all of the categories are evenly applied to both groups. Likewise, still-born children are equally treated. Non-European minority groups are recorded, the most prevalent of which are African-Americans (listed as black) and Chinese. In addition, places of death, causes of death (suicide, murder, illness, etc.), occupation and specific residence addresses add depth to the record for the social historian.

The film itself is in good condition but, several pages are marked poor condition due to age and use. Some inside columns are hard to read because of the difficulty of filming inside margins of books.

Return to Top

Use of the Collection

Restrictions on Use

Researchers are responsible for using in accordance with 17 U.S.C. and any other applicable statutes. Copyright not transferred to The University of Montana.

Preferred Citation

[Name of document or photograph number], Butte (Mont.) City Clerk's Office Mortuary Records, Archives and Special Collections, Maureen and Mike Mansfield Library, The University of Montana-Missoula.

Return to Top

Administrative Information

Arrangement

The collection is divided into four series:

Series I: May 1901-December 1905

Series II: January 1906-February 1908

Series III: January 1908-December 1913

Series IV: January 1914-December 1917

Location of Originals

Originals located in the Butte-Silver Bow Public Archives, Butte, Montana.

Acquisition Information

The Butte Mortuary records microfilms were donated to the Archives by the Butte-Silver Bow Archives, Butte, Montana, in 1987.

Processing Note

The collection was fully described for the first time in 1999.

Return to Top

Detailed Description of the Collection

  • Series I

    The series is ordered in Alphabetical grouping by date of death. The record contains a separate "Mc" listing for names after "M". Categories of description for the deceased include: Name, Age (yrs./mos./days), Sex, Color, Marital Status, Date of Birth, Place of Death, Place of Birth, Cause of Death, Complications, Duration of Disease, How Long in Butte, Was Post Mortem Held, Physician (declaring death), Place of Internment, and Undertaker.

    • Description: May 1901 - Dec. 1905
      Container: Reel/Frame 1/3-84
  • Series II

    The series is ordered in Alphabetical grouping by date of death. The record contains a separate "Mc" listing for names after "M". Categories of description for the deceased include:

    Name, Age (yrs./mos./days), Sex, Color, Conjugal Condition, Occupation, Date of Death, Place of Death, Late Residence, Length of Residence, Place of Birth, Birth Place of Father, Birth Place of Mother, Cause of Death, Contributing Cause, Duration of Disease, Post Mortem (yes/no), Physician or Coroner (declaring death), Place of Internment, Undertaker, Permit Number, and Remarks (such as "shipped in" if the body was brought in from another city).

    • Description: Jan. 1906 - Feb. 1908
      Container: Reel/Frame 1/86-137
  • Series III

    The series is ordered in Alphabetical grouping by date of death. The record contains a separate "Mc" listing for names after "M". Pages in this series are mis-aligned and require careful attention when following category columns from page to page. Categories of description for the deceased include: Full Name, Sex, Color, Age (yr./mos./days), Conjugal Condition, Place of Birth, Name of Father, Birthplace of Father, Maiden Name of Mother, Birthplace of Mother, Occupation, Late Residence, Length of Residence, Date of Death, Cause of Death, Contributory Cause, Duration of Disease, Physician or Coroner, Place of Internment, Undertaker and Permit Number.

    • Description: Jan. 1908 - Dec. 1913
      Container: Reel/Frame 1/138-234
  • Series IV

    The series is ordered in Alphabetical grouping by date of death. The record contains a separate "Mc" listing for names after "M". In frame 264 a copy of a death certificate for a Chas. H. Benson appears, attached to the page. Occasional mis-filing of names occurs, such as several "H" names listed in the "D" section. Categories of description for the deceased include: Full Name, Street Number, Sex, Color, Single/Married/Widowed/Divorced, Date of Birth (mos./day/yr.) Age (yr./mos./days), Occupation, Name of Father, Birthplace of Father, Maiden Name of Mother, Birthplace of Mother, Informant (reporting death), Address, Date of Death, Time Sick, Time of Death, Cause of Death, Duration of Disease, Contributing Cause, Duration of C. Cause, Physician or Coroner (declaring death), Place of Death--if in Hospital or Home, Place of Burial/Removal, Undertaker and Registration Number.

    • Description: Jan. 1914 - Dec. 1917
      Container: Reel/Frame 1/235-303