View XML QR Code

James A. Flint Papers, 1897-1923

Overview of the Collection

Creator
Flint, James A., 1867-1956
Title
James A. Flint Papers
Dates
1897-1923 (inclusive)
Quantity
1 linear feet of shelf space
Collection Number
MC 229
Summary
This collection (1880's-1920s) consists of documents accumulated by James Flint in his role as a U.S. Land Commissioner, including letters, homestead forms, and information regarding homestead claims and titles during his tenure in that capacity.
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
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

Biographical Note

James A. Flint was born on May 28, 1867 in Westminister, Vermont, the son of James Johnson Flint and Ellen Susan Marcy Flint. At the age of 21, Flint entered the Kansas University at Lawrence where he earned a law degree. During the 1890s, he opened a law office in Lawrence and practiced there until 1899 when he began travelling. In the fall of 1900 Flint came to Butte, Montana, but stayed less than a year leaving the following spring for Pony, where he established a law office. Shortly thereafter, he entered into a partnership with Charles Morris under the name of Morris and Flint, a firm specializing in mining, real estate, assaying, and insurance. In 1902, Flint was appointed by the Department of the Interior to succeed A.W. Noyes as U.S. Land Commissioner for Madison and Gallatin counties. Flint served in this position for nearly fifteen years. Flint was an active member of the Pony community taking an interest in school issues and serving on the town council. From 1928 to 1943 he operated a law office in Three Forks. Flint retired in 1944 and died on September 2, 1956.

Return to Top

Content Description

This collection has been arranged in five series: General Correspondence, Miscellaneous Correspondence, Court Papers, Homestead Case Files, and Homestead Miscellany. _ The General Correspondence (1902-1917) to and from Flint, regards homestead claims, applications, and other legal business pertaining to land ownership. The Miscellaneous Correspondence (1897-1910) is to A.W. Noyes, Flint's predecessor as Land Commissioner. The Court Papers are (1908-1910) composed of legal briefs, arranged alphabetically. The Homestead Case Files (1900-1923), also arranged alphabetically, consist of affidavits, claims, petitions, land diagrams, and witness testimony. Homestead Miscellany (1911-1917) contains pamphlets, receipts, blank forms, and unidentified land diagrams.

Return to Top

Administrative Information

Arrangement

by series

Acquisition Information

Acquisition Information:

available upon request

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection

The following section contains a detailed listing of the materials in the collection

  • General Correspondence

    • Description: Chronological (correspondents include United States Land Office, Helena [Frank D. Miracle]; United States Land Office, Bozeman [M.R. Wilson and F.W. Appleton]; Northern Pacific Railway Company; H.A. Bolinger; Anna Richter; George B. Hadzor; Elsie Johnston)
      Dates: 1902-1917, n.d.
      Container: Box/Folder 1 / 1-3
    • Description: Re: Fred Morris case
      Dates: 1907; 1913-1914; 1916
      Container: Box/Folder 1 / 4
    • Description: Montana, Wyoming and Southern Railway Company
      Dates: 1901-1910
      Container: Box/Folder 1 / 5
  • Miscellaneous Correspondence

    • Description: Correspondence to A.W. Noyes (U.S. Land Office commissioner at Pony) from various individuals
      Dates: 1899-1902
      Container: Box/Folder 1 / 6
  • Court Papers

    • Description: John C. Ramsey vs. Arthur Lisbony (before U.S. Land Office, Bozeman)
      Dates: 1911;1917
      Container: Box/Folder 1 / 7
    • Description: Josiah D. Reed vs. John Vanderbilt (before U.S. Land Office, Bozeman)
      Dates: 1908
      Container: Box/Folder 1 / 8
  • Homestead Case Files

    • Description: A-Bl (includes John W. Alexander, Ella Andrews, Oliver Andrews, Albert Edson Barter, George T. Bennett, Abner J. Benson, Mary P. Benson, John S. Black)
      Dates: 1904-1918
      Container: Box/Folder 1 / 9
    • Description: Bog-Box (includes Tony O.H. Bogalsky, Jesse S. Bosworth, John Bosworth, William N. and Elsie Bowman)
      Dates: 1914-1918
      Container: Box/Folder 1 / 10
    • Description: Br-Bu (includes Luke W. Brady, David Bryant, Charley A. Burrell)
      Dates: 1908-1915
      Container: Box/Folder 1 / 11
    • Description: Ca-Cl (includes John W. Caddell, Samuel J.T. Cade, John Carey, Ethel Carmichael, John L. Carter, William L. Carter, Edwin Casson, Martha Christenot, Albert F. Church, Mary A. Cleveland)
      Dates: 1913-1916
      Container: Box/Folder 1 / 12
    • Description: Co-Cu (includes Sarah Comer, Thomas Comer, Michael L. Connor, William H. Copeland, Clarence R. Courtney, Charles Cowdrey, James Cummings)
      Dates: 1913-1917
      Container: Box/Folder 1 / 13
    • Description: D (includes Alvah Davis, William Deascey, Charles D. DeFrance, William E. Divine, John W. Drake, Woodman B. Durgin, Samuel G. Durham)
      Dates: 1908-1911
      Container: Box/Folder 1 / 14
    • Description: E (includes Hermon E. Earle, John Elliott)
      Dates: 1904-1915
      Container: Box/Folder 1 / 15
    • Description: Fa-Fl (includes Maggie J. Fain, Andrew M. Ferguson, Jefferson D. Ferguson, Roland Ferguson, Clara Ferguson, Joseph Ferrell, Albert F. Fisher, Mary A. Fisher, William B. Fisher, William J. Fitzhugh, Julia E. Fletcher)
      Dates: 1903-1916
      Container: Box/Folder 1 / 16
    • Description: Fo-Fr (includes Commodore D. Foster, Edgar [or Edwin] M. Freeman, Robert L. Freeman)
      Dates: 1916-1917
      Container: Box/Folder 1 / 17
    • Description: Ga-Gi (Charles Gardner, John W. Gardner, John H. Gibson, Byr Franklin Gilbert, Elijah S. Gilliam, Roy M. Gilliam, Elise Girard [Belisle], Ezechias Girard)
      Dates: 1910-1917
      Container: Box/Folder 1 / 18
    • Description: Go-Gr (includes Louis Goerner, Wesley Gourdier, Peter Grant, Frank Griebel, John C. Grove Jr.)
      Dates: 1904-1905
      Container: Box/Folder 1 / 19
    • Description: H (includes George B. Hadzor, Robert C. Hadzor, Jacob Hain, Joe Hain, Mary J. Hammill, Jacob J. Heck, Earl Hilderbrand, Alfred Hiscock)
      Dates: 1903-1910
      Container: Box/Folder 1 / 20
    • Description: I (includes Jacob Igleheart, Samuel D. Igleheart, Edmond J. Irwin, Nicklos G. Irwin)
      Dates: 1912-1916
      Container: Box/Folder 1 / 21
    • Description: Ja (includes Bert E. Jackson, Emily Jackson, John T. Jackson, Micajah W. Jackson, Peter V. Jackson, Frank Janiszewski, Ella Janney)
      Dates: 1903-1923
      Container: Box/Folder 2 / 1-3
    • Description: Jo-Ju (includes Benet H. Johns, Henry K. Johnson, James B. Johnson, John Johnson, Archer F. Johnston, Joseph Johnston, Ray Johnston, Royce L. Johnston, Fred S. Johnstone, Evert W. Jones, Alexander Juday)
      Dates: 1902-1921
      Container: Box/Folder 2 / 4
    • Description: K (includes Anna Kaiser, William A. Kelly, Jonas W. Knight, Walter N. Knight, Herbert F. Kuethe)
      Dates: 1915
      Container: Box/Folder 2 / 5
    • Description: L (includes Daniel H. Lake, John Lally, Andrew J. LaMar, Patrick Lamb, Leo H. Lau, Henry B. Lent, Charles F. Linebarger, Louis Locke, Albert Luik, William Luik)
      Dates: 1905-1917
      Container: Box/Folder 2 / 6
    • Description: Ma-Mc (includes Glenn W. Madison, Albert J. Mallow, Margaret M. Manley, Wilford D. Manley, Lewis E. Marshall, Lee Martin, John W. Mattice, Catherine McGrath, William McGrath, Charles B. McKinney, George H. McLean, James McNett)
      Dates: 1901-1916
      Container: Box/Folder 2 / 7
    • Description: Mi (includes Cortland P. Milgate, Albert H. Miller, Carl Miller, Louise Miller)
      Dates: 1901-1916
      Container: Box/Folder 2 / 8
    • Description: Mo-My (includes Eva K. Moger, William M. Moore, Charles E. Morris, Smiley P. Morris, Soren Mortensen, William L. Mull, Daniel W. Munro, Thomas J. Murphy, Frank C. Myers)
      Dates: 1909-1917
      Container: Box/Folder 2 / 9
    • Description: N (includes Hans Nelson, Mrs. Charles Newkirk, O.F. Newkirk, Denzil J. Nicholson, Alvin Noble, Clifford Noble, John Northey)
      Dates: 1914-1919
      Container: Box/Folder 2 / 10
    • Description: Pa (includes Alfred E. Parent, Edward J. Parent, Aden W. Paris, Wilder B. Parker, Almond Patrick, Edwin T. Patrick, James H. Patrick, Leonard H. Patrick, Ulysses G. Patrick, Mary A. Paul)
      Dates: 1900-1917
      Container: Box/Folder 2 / 11
    • Description: Ph-Pu (includes Robert J. Philpott, George W. Pope, James S. Powell, John W. Powell, Benjamin S. Priest, William A. Priest, William W. Priest, Berthold F. Purdom, George S. Purdom, William T. Purdom)
      Dates: 1903-1917
      Container: Box/Folder 2 / 12
    • Description: Ra-Re (includes William D. Ramey, William E. Reed, Charles H. Reid, John Reid, William Reynolds)
      Dates: 1905-1918
      Container: Box/Folder 2 / 13
    • Description: Ri-Ru (includes Richard A. Richter, Earl W. Roadarmel, Rose M. Roberts, George B. Rowe, Richard Royston, Glenn M. Rundell, Henry M. Rundell, William R. Rundell)
      Dates: 1906-1917
      Container: Box/Folder 2 / 14
    • Description: S-T (includes William H. Schamp, Mark Selway, James A. Shad, Zalmer A. Short, Joseph Sicard, Anna C. Smith, Harry G. Smith, Thomas W. Smith, Lillie A. Strong, Squire T. Summers, Jeff Sutton, Harry R. Thixton, Eugene Tinder)
      Dates: 1902-1912
      Container: Box/Folder 2 / 15
    • Description: W (includes Margaret P. Weaver, Hiram Williams, Lillie Woolsey, William B. Woolsey)
      Dates: 1904-1916
      Container: Box/Folder 2 / 16
    • Description: Y (includes Hilda Young, John O. Young, William Ira Young)
      Dates: 1915-1916
      Container: Box/Folder 2 / 17
  • Miscellany

    • Description: Pamphlets, blank forms, receipts, unidentified land diagrams
      Dates: 1911-1917
      Container: Box/Folder 2 / 18

Names and SubjectsReturn to Top

Subject Terms

  • Homesteading--Montana--Gallatin County
  • Homesteading--Montana--Madison County
  • Land tenure--Montana--Gallatin County
  • Land tenure--Montana--Madison County

Geographical Names

  • Gallatin County (Mont.)
  • Madison County (Mont.)
Loading...
Loading...