View XML QR Code

Montana Board of Land Commissioners records, 1891-1937

Overview of the Collection

Creator
Montana. Board of Land Commissioners
Title
Montana Board of Land Commissioners records
Dates
1891-1937 (inclusive)
Quantity
25 linear feet
Collection Number
RS 496 (Formerly RS 29)
Summary
This collection is a subgroup (Board) of the Montana Department of Natural Resources and Conservation records, RS 496. Please see the primary finding aid for more Montana Department of Natural Resources and Conservation records. Records of Montana Board of Land Commissioners, and its administrative arm the Register of State Lands, consist of general correspondence of several state land agents, court papers, U.S. General Land Office land selection receipts, applications for lieu selections and purchases, assorted leases, scattered minutes, reports, subject files, and miscellany.
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 Montana Board of Land Commissioners was authorized by the Montana Constitution of 1889 to administer the lands set aside by the federal government for the support of the state's public schools. Over 500,000 acres of land was earmarked for the support of public schools and lesser amounts to support the various segments of the University System, the State Reform School, the State Deaf and Dumb Asylum, and the Capitol Building. The duties of the Board were formalized by an act of the 1891 Legislature, which also established the office of the State Land Agent. The Land Agent, under the direction of the Board, was given the right to select lands "in lieu of" lands already taken for homesteads, mining claims, Indian Reservations, and railroad grants. State lands were divided into three categories: agricultural land which was to be sold to homesteaders, grazing land which could either be leased or sold to ranchers, and forest land which was to be retained by the state for protection of watershed and for on-going income from the sale of timber. Some of these forest lands were in large blocks which became the basis for several state forests including the Swan River State Forest and the Stillwater State Forest.

In 1895, the office of Register of State Lands was created as the administrative arm of the Board to manage the state lands. After 1909, the state forest lands were administered by the State Forester and the State Board of Forestry, under the Board of Land Commissioners. The new agency was given the authority to administer the state's forest lands, to fight forest fires, and teach classes at the State University. The 1909 law also established procedures for evaluating state timber lands, administering timber sales, arranging for brush removal, protection of watersheds, and other administrative tasks. State Land Agents included Granville Stuart (1891-1893), R.O. Hickman (1893-1894), J.M. Page (1895-1897), Henry Neill (1897-1910), and C.A. Whipple (1911-1914). State Foresters included Charles Jungberg (1910-1914), and John C. VanHook (1914-1921). In 1927, the Department of State Land and Investments took over the functions of the Register of State Lands, and the Board of Forestry became independent.

As of 2024, DNRC is made up of the following Divisions: Director’s Office, Conservation and Resource Development Division, Forestry-Trust Lands Division, and Water Resources Division. Additionally, nine boards and commissions are attached to the Department. Six of them—the Board of Land Commissioners, Reserved Water Rights Compact Commission, Board of Oil and Gas Conservation, Board of Water Well Contractors, Flathead Basin Commission, and Montana Grass Conservation Commission—have decision-making authority. The other three—the Resource Conservation Advisory Council, Rangeland Resources Committee, and Drought Advisory Committee—act in an advisory capacity only.

Return to Top

Content Description

Records include general correspondence (1891-1914) of State Land Agents and State Foresters concerning evaluation of lands, the selection of lieu lands, negotiations with the federal government, sales of land, and management concerns. Financial records include an audit of the Register of State Lands (1909) and receipts for state land selections (1908-1913 arranged by district U.S. Land Office). Legal documents include applications for lieu selections (1910-1911 arranged by county), applications for purchase (1909-1913 arranged by county), leases of agricultural, grazing, oil and gas, and other lands (1892-1922), expirations of leases (1903-1912), and timber permits (1902). There are also minutes (1893-1909); annual reports (1901, 1913-1924) of the Register of State Lands; and subject files on Capital Building bonds, forest fires of 1910, pine bark beetle, and the Red Rock Lake Irrigation Project. A final segment of the records, labelled Miscellany, consists of testimony in a legislative investigation of the Board of Land Commissioners (1909), and land lists, plat books, and tract books (all arranged by location).

Return to Top

Use of the Collection

Restrictions on Use

Researchers must use collection in accordance with the policies of the Montana Historical Society. The Society 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

This collection is arranged by series.

Location of Collection

17:8-6

Processing Note

In 2024, the various collections of the Montana Department of Natural Resources and Conservation were integrated under one collection identifier, RS 496, in order to help facilitate access, reduce redundancy in the MTHS catalog, and to follow best archival practices.

Collections from Montana Department of Natural Resources and Conservation's various Divisions and Bureaus that were previously treated as separate entities are now integrated into this collection, RS 496. Rather than reprocessing over 280 linear feet of DNRC materials, MTHS staff decided to keep the past arrangement of those collections/finding aids, and provide access to them via links through the central finding aid. This decision has allowed the MTHS archival staff to maintain intellectual control over the collection, while removing the need to reprocess it. It also keeps State Agency finding aids at manageable sizes. Please read the scope and content note carefully to determine if this subgroup/sub-subgroup pertains to your research needs.

Acquisition Information

Acquisition information is 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

  • Interoffice Correspondence

    • Description: State Land Agents to Board of Land Commissioners (correspondents include Granville Stuart, R.O. Hickman, J.M. Page, Henry Neill)
      Dates: 1891-1897
      Container: Volume Vol. 1
  • Outgoing Correspondence

    • Description: State Land Agents (correspondents include Granville Stuart, R.O. Hickman)
      Dates: 1891-1894
      Container: Volume Vol. 2-3
    • Description: State Land Agents (Granville Stuart re school and university lands in Missoula and Ravalli counties)
      Dates: 1891
      Container: Volume Vol. 4
  • General Correspondence

    • Description: A-B (correspondents include Charles Anceny, William J. Bellefleur, Helena Berthelote, P.H. Bohart, Robert H. Bohart, Samuel A. Bostwick, Donald Buchanan, Wilson Butt, et al.; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 1
    • Description: C (correspondents include Cascade County, H.O. Chowen, Thomas A. Churchill, Clifford and Stannard realtors, Samuel H. Conrow, Mrs. A.M. Conroy, George W. Conroy, J.M. Corbet, David Corbett, county commissioners, John E. Cyr, et al.; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 2
    • Description: D (correspondents include W.E. Darling, Deer Lodge County, G.W. Dickson, W.W. Dixon, E.F. Dougan, et al.; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 3
    • Description: E-G (correspondents include G.C. Eckley, T.J. Eveland, Charles H. Flanigan, citizens of Flathead Valley, Gallagher and Gockstetter, Gallatin County, Gardner and Smith realtors, N.C. Green, et al.; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 4
    • Description: H (correspondents include William Hackshaw, W.T. Harmon, S.A. Harper, H.J. Haskell list of settlers on school land in Missoula, Henry W. Heideman, David Hilger, et al.; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 5
    • Description: I-K (correspondents include Thomas H. Irvine, Jefferson County et al.; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 6
    • Description: Logan and Brennen law firm (Sidney M. Logan)
      Dates: 1892
      Container: Box/Folder 1 / 7
    • Description: L (correspondents include B.E. LaDue, James K. Lang, John Largent, J.C. Leonard, Luce and Luce; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 8
    • Description: Montana Board of Appraisers (H.B. Baker)
      Dates: 1892
      Container: Box/Folder 1 / 9
    • Description: Montana State Land Agent (Granville Stuart)
      Dates: 1891-1892
      Container: Box/Folder 1 / 10
    • Description: M (correspondents include Malcolm McCormick, J.C. McDaniel, Wilbur McDaniel, Marion McKisson, D.G. McPherson, Martin Maginnis, Elias Marble, Thomas C. Marshall, Martin and Montgomery Bros., Owen Matthews, J.K. Miller, W.O. Miller, D.A. Moore, J.W.R. Moore, P.M. Murphy; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 11
    • Description: N-R (correspondents include William Newkirk, George R. Nichols, Kenneth M. Nicoles, Robert A. O'Hara, John W. Pace, J.L. Patterson, W.H. Peck, Charley O. Peterson, Frank Phipps, F.W. Plummer, David T. Potts, W.R. Ramsdell,J.H. Reece, August Rugger, Robert Russell, Ed Ryan; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 12
    • Description: A.W. Swaney, (Commissioner, U.S. Circuit Court, Kalispell)
      Dates: 1892
      Container: Box/Folder 1 / 13
    • Description: S-T (correspondents include James U. Sanders, Sanford and Grubb, Arthur Sayers, Edward C. Sels, James W. Shaw, John F. Sheehy, Thomas E. Sheridan, J.M. Smith, John W. Stanton, George Steele, James N. Stephens, Oscar Stephens, W.J. Stephens, Leonard Stone, J.T. Stuart, John Studdart, L.V. Swiggett, George W. Taylor, Owen E. Thomas, Thompson and Maddox; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 14
    • Description: U.S. General Land Office (Washington D.C.)
      Dates: 1891-1892
      Container: Box/Folder 1 / 15
    • Description: U.S. Land Office (Bozeman; Missoula; Helena)
      Dates: 1891-1892
      Container: Box/Folder 1 / 16
    • Description: U.S. (correspondents include U.S. Dept. of Interior, U.S. Surveyor General's Office, U.S. Treasury)
      Dates: 1892
      Container: Box/Folder 1 / 17
    • Description: U-V (correspondents include Levi VanBlaricom, Fred Vogel; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 18
    • Description: L.L. Wood (Woodside Store)
      Dates: 1892
      Container: Box/Folder 1 / 19
    • Description: W-Y (correspondents include W.E. Walker, Thomas Walsh, Fred Wollner, A.K. Yerkes, L.H. Yorker, James Young; primarily inquiries re leasing of state land)
      Dates: 1892
      Container: Box/Folder 1 / 20
    • Description: B (correspondents include Big Blackfoot Milling Company, W.W. Bryan)
      Dates: 1899
      Container: Box/Folder 1 / 21
    • Description: Collins Land Company
      Dates: 1899
      Container: Box/Folder 1 / 22
    • Description: C-G (correspondents include Copp and Luckett re Northern Pacific Railroad Company lawsuit; Fred Cormier, H.B. Dickinson, E.S. Disbrow, E. Donlan, Arthur T. Goodspeed)
      Dates: 1893-1899
      Container: Box/Folder 1 / 23
    • Description: Flathead County (includes county commissioners enclosing petition to reduce amount of land retained for state in Flathead County, county attorney, county sheriff)
      Dates: 1893-1899
      Container: Box/Folder 1 / 24
    • Description: J.O. Hanratty
      Dates: 1899
      Container: Box/Folder 1 / 25
    • Description: Charles S. Hartman
      Dates: 1893
      Container: Box/Folder 1 / 26
    • Description: J.C. Lyons
      Dates: 1899
      Container: Box/Folder 1 / 27
    • Description: Montana Arid Land Grant Commission
      Dates: 1897-1898
      Container: Box/Folder 1 / 28
    • Description: Montana Attorney General H.J. Haskell
      Dates: 1895
      Container: Box/Folder 1 / 29
    • Description: Montana Board of Land Commissioners
      Dates: 1894-1895
      Container: Box/Folder 1 / 30
    • Description: Montana Inspector of Mines John Byrne
      Dates: 1899
      Container: Box/Folder 1 / 31
    • Description: Montana State Land Agent/Assistant Land Agent Granville Stuart
      Dates: 1893-1894
      Container: Box/Folder 1 / 32-33
    • Description: Montana State Land Agent R.O. Hickman
      Dates: 1893-1894
      Container: Box/Folder 1 / 34
    • Description: Montana State Land Agent J.M. Page
      Dates: 1897
      Container: Box/Folder 1 / 35
    • Description: Montana State Land Agent Henry Neill
      Dates: 1897-1899
      Container: Box/Folder 1 / 36
    • Description: Montana Assistant Land Agent Charles H. Martien
      Dates: 1897-1898
      Container: Box/Folder 1 / 37
    • Description: Montana Assistant Land Agent R.H. Frazier
      Dates: 1898-1899
      Container: Box/Folder 1 / 38
    • Description: Montana Timber Scaler Frank C. Ives
      Dates: 1899
      Container: Box/Folder 1 / 39
    • Description: Montana Treasurer F.W. Wright
      Dates: 1893-1897
      Container: Box/Folder 1 / 40
    • Description: M-R (correspondents include G.T. McCullough, Missoula Mayor, National Congress of Charities and Correction, Edwin Norris, John Rankin, Frank L. Reece, J.H. Rice, Rocky Fork Coal Company)
      Dates: 1893-1899
      Container: Box/Folder 1 / 41
    • Description: St. Regis Lumber Company
      Dates: 1899
      Container: Box/Folder 1 / 42
    • Description: S-T (correspondents include Frank L. Sizer, D.F. Smith, Smith Bros. Sheep Company, Sam Stephenson)
      Dates: 1894-1899
      Container: Box/Folder 1 / 43
    • Description: U.S. District Attorney E.D. Weed
      Dates: 1893
      Container: Box/Folder 1 / 44
    • Description: U.S. Geological Survey (USGS)
      Dates: 1897
      Container: Box/Folder 1 / 45
    • Description: U.S. General Land Office (Washington, D.C.)
      Dates: 1893-1899
      Container: Box/Folder 1 / 46
    • Description: U.S. Land Office (Bozeman; Helena; Kalispell; Lewistown; Missoula; includes sale of buildings at Fort Maginnis, in folder 52)
      Dates: 1893-1899
      Container: Box/Folder 1 / 47-55
    • Description: U.S. Surveyor General George O. Eaton
      Dates: 1893
      Container: Box/Folder 1 / 56
    • Description: U.S. Surveyor General John S.M. Neill
      Dates: 1894-1895
      Container: Box/Folder 1 / 57
    • Description: A-B (correspondents include Mrs. M.J. Abbott, Clinton Barnes, Bielenberg and Walker)
      Dates: 1900
      Container: Box/Folder 2 / 1
    • Description: Fred Cormier
      Dates: 1900
      Container: Box/Folder 2 / 2
    • Description: C-G (correspondents include Cascade County, Cook and Hilger, Copp and Luckett, Tom Cooney, James Donovan, S.L. Drake, Charles F. Easbey, J.H. Ellis, Arthur R. Granger)
      Dates: 1900
      Container: Box/Folder 2 / 3
    • Description: J.O. Hanratty
      Dates: 1900
      Container: Box/Folder 2 / 4
    • Description: J.W. Imes
      Dates: 1900
      Container: Box/Folder 2 / 5
    • Description: J.M. Johnston
      Dates: 1900
      Container: Box/Folder 2 / 6
    • Description: L (correspondents include C.N. Lippy, J.C. Lyons)
      Dates: 1900
      Container: Box/Folder 2 / 7
    • Description: Montana Attorney General Albert Galen
      Dates: 1900
      Container: Box/Folder 2 / 8
    • Description: Montana State Land Agent Henry Neill
      Dates: 1900
      Container: Box/Folder 2 / 9
    • Description: Montana Assistant Land Agent R.H. Frazier
      Dates: 1900
      Container: Box/Folder 2 / 10
    • Description: Montana Timber Scaler Frank C. Ives
      Dates: 1900
      Container: Box/Folder 2 / 11
    • Description: Montana Railroad Company
      Dates: 1900
      Container: Box/Folder 2 / 12
    • Description: M (correspondents include Michael Mansfield; J.H. Meyers enclosing petition re fencing of land by Peter Valiton; Montana School of Mines; Montana Water, Electric Power and Mining Company)
      Dates: 1900
      Container: Box/Folder 2 / 13
    • Description: Oregon Short Line Railroad Company
      Dates: 1900
      Container: Box/Folder 2 / 14
    • Description: P-T (correspondents include J.O. Patterson, A.E. Phippen, J.H. Rice, W.B. Sands, Louis Silve, Sam Stephenson)
      Dates: 1900
      Container: Box/Folder 2 / 15
    • Description: U.S. General Land Office (Washington D.C.)
      Dates: 1900
      Container: Box/Folder 2 / 16
    • Description: U.S. Land Office (Helena; Kalispell; Lewistown; Miles City, Missoula)
      Dates: 1900
      Container: Box/Folder 2 / 17-19
    • Description: V-W (correspondents include E.C. Turner, Fred Venohr, J.Y. Warren, Cyrene V. Watkins, Western Lumber Company)
      Dates: 1900
      Container: Box/Folder 2 / 20
    • Description: B (correspondents include Big Blackfoot Milling Company, Charles H. Boyle, D.P. Boyle)
      Dates: 1901
      Container: Box/Folder 2 / 21
    • Description: Landon T. Carter
      Dates: 1901
      Container: Box/Folder 2 / 22
    • Description: Coffey and Wellenstein
      Dates: 1901
      Container: Box/Folder 2 / 23
    • Description: C-G (correspondents include Cascade County, J.E. Cashman, P.A. Cassidy, Abe Crosson, Albert Davey, Orville Denney, S.K. Deverill, Flathead County, J.W. Freeman, Great Northern Mining and Development Company)
      Dates: 1901
      Container: Box/Folder 2 / 24
    • Description: Great Falls Tribune
      Dates: circa 1901
      Container: Box/Folder 2 / 25
    • Description: Greene and Cockrill
      Dates: 1901
      Container: Box/Folder 2 / 26
    • Description: H (correspondents include William Harmison, George M. Hays, Joseph E. Hein, Helena Record, Hossfeldt Agricultural and Stock Raising Company, J.C. Huntoon)
      Dates: 1901
      Container: Box/Folder 2 / 27
    • Description: J.W. Johnston
      Dates: 1901
      Container: Box/Folder 2 / 28
    • Description: J-K (correspondents include John W. James, C.H. Kiesling, Rudolph Kleybolte and Company)
      Dates: 1901
      Container: Box/Folder 2 / 29
    • Description: Largey Lumber Company
      Dates: 1901
      Container: Box/Folder 2 / 30
    • Description: L (correspondents include Lewis and Clark County Board of Education, C.H. Lippy, Patrick Loughrin, J.C. Lyons)
      Dates: 1901
      Container: Box/Folder 2 / 31
    • Description: M. Messner
      Dates: 1901
      Container: Box/Folder 2 / 32
    • Description: Montana Attorney General James Donovan
      Dates: 1901
      Container: Box/Folder 2 / 33
    • Description: Montana Governor Joseph K. Toole
      Dates: 1901
      Container: Box/Folder 2 / 34
    • Description: Montana State Land Agent Henry Neill
      Dates: 1901
      Container: Box/Folder 2 / 35
    • Description: Montana Assistant Land Agent R.H. Frazier
      Dates: 1901
      Container: Box/Folder 2 / 36
    • Description: Montana Deputy Land Agent C.A. Whipple
      Dates: 1901
      Container: Box/Folder 2 / 37
    • Description: Montana Timber Scaler Frank C. Ives
      Dates: 1901
      Container: Box/Folder 2 / 38
    • Description: Montana [various agencies]
      Dates: 1901
      Container: Box/Folder 2 / 39
    • Description: John A. Morton
      Dates: 1901
      Container: Box/Folder 2 / 40
    • Description: Frank Moshner
      Dates: 1901
      Container: Box/Folder 2 / 41
    • Description: M (correspondents include Madison County School District, Daniel McKay, Horatio McKelvey, Martin R. Miller, Missoula citizens)
      Dates: 1901
      Container: Box/Folder 2 / 42
    • Description: H.A. Noyes
      Dates: 1901
      Container: Box/Folder 2 / 43
    • Description: N-P (correspondents include Edwin Norris, Northern Pacific Railway Company, P.J. O'Hara, Philipsburg Call, A.E. Phippen, Frank Pignocco, L.J. Price)
      Dates: 1901
      Container: Box/Folder 2 / 44
    • Description: W.S. Rainbolt (includes surveys notes for lands in Chouteau County)
      Dates: 1901
      Container: Box/Folder 2 / 45
    • Description: Ravalli County
      Dates: 1901
      Container: Box/Folder 2 / 46
    • Description: R (correspondents include Thomas Richards, H. Ross, J.H.T. Ryman)
      Dates: 1901
      Container: Box/Folder 2 / 47
    • Description: Benjamin A. Shaw
      Dates: 1901
      Container: Box/Folder 2 / 48
    • Description: Fred J. Sterling
      Dates: 1901
      Container: Box/Folder 2 / 49
    • Description: S-U (correspondents include F.L. St.Onge, Sands Cattle and Land Company, Edward Scharnikow, Andrew Seminen, John H. Simpson, State Lumber Company, N.P. Stilson, F.E. Stranahan, Bion Swim, A.D. Taylor, Union Bank and Trust Company)
      Dates: 1901
      Container: Box/Folder 2 / 50
    • Description: U.S. General Land Office (Washington, D.C.)
      Dates: 1901
      Container: Box/Folder 2 / 51
    • Description: U.S. Land Offices (Helena, Kalispell, Lewistown, Miles City, Missoula)
      Dates: 1901
      Container: Box/Folder 2 / 52-54
    • Description: U.S. Surveyor General Edward W. Beattie
      Dates: 1901
      Container: Box/Folder 2 / 55
    • Description: Louis Wassman
      Dates: 1901
      Container: Box/Folder 2 / 56
    • Description: J.T. Wood
      Dates: 1901
      Container: Box/Folder 2 / 57
    • Description: W (correspondents include William Williams, George B. Winston, William M. Wooldridge)
      Dates: 1901
      Container: Box/Folder 2 / 58
    • Description: H.H. Bradlee
      Dates: 1902
      Container: Box/Folder 2 / 59
    • Description: Siegfried Christiansen
      Dates: 1902
      Container: Box/Folder 2 / 60
    • Description: W.M. Cockrill
      Dates: 1902
      Container: Box/Folder 2 / 61
    • Description: Coffey and Wellenstein
      Dates: 1902
      Container: Box/Folder 2 / 62
    • Description: Collins Land Company (Jeremiah Collins)
      Dates: 1902
      Container: Box/Folder 2 / 63
    • Description: C-E (correspondents include E.B. Camp, J.H. Carmichael, John E. Cashman, Walter Cooper, W.H. Cowles, Arthur Davis, Walter T. Davis, Deer Lodge County Schools, Orville Denney, S.K. Deverill, William Durose, J.H. Edwards, John M. Evans)
      Dates: 1902
      Container: Box/Folder 2 / 64
    • Description: Flathead County
      Dates: 1902
      Container: Box/Folder 2 / 65
    • Description: F (correspondents include J.H. Fairfield, August Fehlberg, John H. ter Felgate, First National Bank of Missoula, John E. Fitzpatrick, Lee Forrest, David Fratt, James W. Freeman)
      Dates: 1902
      Container: Box/Folder 2 / 66
    • Description: Robert Guy
      Dates: 1902
      Container: Box/Folder 2 / 67
    • Description: G (correspondents include John Gerrick, M. Glockle, Fred Gloyn, S. Gordon, Grass Valley French Ditch Company, Great Northern Railway Company)
      Dates: 1902
      Container: Box/Folder 2 / 68
    • Description: David Hilger
      Dates: 1902
      Container: Box/Folder 2 / 69
    • Description: H-L (correspondents include W.A. Hall, D.S. Hastings, William Henry, W.C. Henson, Theodore Hillstrom, J.E. Huntoon, W.M. Johnston, W.A. Jones, A.M. Keith, Mrs. M.E. Kiehl, C.H. Kiesling, A.W. Leeds, Lewis and Clark County School District, A. Lincoln)
      Dates: 1902
      Container: Box/Folder 2 / 70
    • Description: Montana Attorney General James Donovan
      Dates: 1902
      Container: Box/Folder 2 / 71
    • Description: Montana State Land Agent Henry Neill, Deputy Land Agent Charles A. Whipple, Assistant Land Agent George F. Ingram
      Dates: 1902
      Container: Box/Folder 2 / 72
    • Description: Montana Timber Scaler Frank C. Ives
      Dates: 1902
      Container: Box/Folder 2 / 73
    • Description: Montana (miscellaneous state agencies)
      Dates: 1902
      Container: Box/Folder 2 / 74
    • Description: M-R (correspondents include George W. Magee, Manhattan Malting Company, Milton Marshall, E.E. Mathwig, W.M. McClean, David R. McGinnis, Matt McGraw, Daniel McKay, Meagher County, Charles T. Morrell, C.C. Murphy, H.H. Nelson, Bernard Noon, A.W. Noyes, The Power Company, T.C. Power and Brother, John Rankin, Harry O. Rhoades, Thomas Ross)
      Dates: 1902
      Container: Box/Folder 2 / 75
    • Description: W.B. Sands
      Dates: 1902
      Container: Box/Folder 2 / 76
    • Description: Benjamin A. Shaw
      Dates: 1902
      Container: Box/Folder 2 / 77
    • Description: S-T (correspondents include R.L. See, Thomas M. Selway, John W. Shields, E.P. Shivel, Daniel W. Slayton, John T. Smith, N.B. Smith, B.R. Smyth, E.H. Snyder, D.E. Sperry, Charles E. Sprinkle, J.L. Staats, E.J. Stanley, H.F. Staff, Annie M. Steell, F.T. Sterling, W.R.C. Stewart, Arthur L. Stone, James Stonechest, F.E. Stranahan, W.A. Stuard, Bion Swim, J.G. Taylor, Lafayette Tinkel, Carl Tollefson)
      Dates: 1902
      Container: Box/Folder 2 / 78
    • Description: U.S. General Land Office (Washington, D.C.)
      Dates: 1902
      Container: Box/Folder 3 / 1
    • Description: U.S. Land Office (Helena, Great Falls, Bozeman, Kalispell, Lewistown, Missoula, Miles City)
      Dates: 1902
      Container: Box/Folder 3 / 2-4
    • Description: Louis Wassman
      Dates: 1902
      Container: Box/Folder 3 / 5
    • Description: W-Z (correspondents include Frank Walter, S.F. Warner, A. Wesley, D.J. Whaley, T.A. Williams, Vint Williams, William Williams, Woody and Woody, A. Wormser, A.C. Zook, William C. Zook)
      Dates: 1902
      Container: Box/Folder 3 / 6
    • Description: Amans, Daigle and Barrett
      Dates: 1903
      Container: Box/Folder 3 / 7
    • Description: Big Blackfoot Milling company
      Dates: 1903
      Container: Box/Folder 3 / 8
    • Description: B (correspondents include W.R. Bailey, H.H. Bradley, H.W. Buckland)
      Dates: 1903
      Container: Box/Folder 3 / 9
    • Description: James M. Calvin (Calvin Investment Company)
      Dates: 1903
      Container: Box/Folder 3 / 10
    • Description: Arthur B. Clarke
      Dates: 1903
      Container: Box/Folder 3 / 11
    • Description: County assessors
      Dates: 1903
      Container: Box/Folder 3 / 12
    • Description: C-D (correspondents include Edgar B. Camp, Thomas E. Carey, VanBuren Case, M.J. Cavanaugh, Champion Iron Company, Belle Chrisman, Thomas Clayton, Jeremiah Collins, F.L. Conley, Walter Cooper, W.E. Crowley, J.J. Crowley, S.J. Dahlberg, F.M. Decatur, Henry Dole, Harry Drabbs, Ida Draper)
      Dates: 1903
      Container: Box/Folder 3 / 13
    • Description: J.H. Edwards
      Dates: 1903
      Container: Box/Folder 3 / 14
    • Description: H.B. Ellis and Edwin Smith
      Dates: 1903
      Container: Box/Folder 3 / 15
    • Description: E (correspondents include A.B. Eastlick, Caldwell Edwards, Nat E. Ellis, John T. Esp)
      Dates: 1903
      Container: Box/Folder 3 / 16
    • Description: Farson, Leach and Company
      Dates: 1903
      Container: Box/Folder 3 / 17
    • Description: F-G (correspondents include J.C. Farrington, Fergus County Free High School, Allen Forkner, Robert J. Forrey, Gilt Edge Mining Company, City of Great Falls, Great Northern Railway Company)
      Dates: 1903
      Container: Box/Folder 3 / 18
    • Description: David Hilger
      Dates: 1903
      Container: Box/Folder 3 / 19
    • Description: J.M. Holmes
      Dates: 1903
      Container: Box/Folder 3 / 20
    • Description: H-J (correspondents include Mrs. L.A. Halloran, W.J. Hannah, C.J. Harlander, J.K. Hart, Simon Hellman, Hempstead and Boyle, H.P. Imislund, Robert Iverson, Jahnke Brothers, A.L. Jaqueth, W.A. Jones)
      Dates: 1903
      Container: Box/Folder 3 / 21
    • Description: K-L (correspondents include F.F. Kelsey, J.B. Kendrick, E. Knott, Bernard J. Larkin, Max Lauterbach, N.R. Leonard, Lewis and Richardson, Charles Lindsay, G.A. Loasby, William Lulloff, M.L. Lynch, T.J. Lynch)
      Dates: 1903
      Container: Box/Folder 3 / 22
    • Description: Montana Attorney General James Donovan
      Dates: 1903
      Container: Box/Folder 3 / 23
    • Description: Montana State Land Agent Henry Neill; Deputy Land Agent C.A. Whipple
      Dates: 1903
      Container: Box/Folder 3 / 24
    • Description: Montana Timber Scaler Frank C. Ives
      Dates: 1903
      Container: Box/Folder 3 / 25
    • Description: Montana [various agencies]
      Dates: 1903
      Container: Box/Folder 3 / 26
    • Description: M (correspondents include Marshall and Stiff, Samuel S. May, J.P. McClain, V.B. McComb, Matt McGraw, B.M. Melum, A.R. Mettler, T.A. Metzer, E.L. Mills, Philip I. Moule)
      Dates: 1903
      Container: Box/Folder 3 / 27
    • Description: N-P (correspondents include C.C. Narum, H.H. Nelson, Mrs. D.E. Newby, Norris Safe and Lock Company, John O'Brien, Pauly Jail Building Company, D.R. Peeler, Mike Petery, George W. Pierson, Albert M. Pool, The Power Company, J.M. Price)
      Dates: 1903
      Container: Box/Folder 3 / 28
    • Description: James M. Rhoades
      Dates: 1903
      Container: Box/Folder 3 / 29
    • Description: R (correspondents include John Rabe, William Q. Ranft, John Rankin, George P. Reeves, J.H. Rice, Jesse B. Roote, J.H. Rowe)
      Dates: 1903
      Container: Box/Folder 3 / 30
    • Description: S-T (correspondents include W.B. Sands, W.A. Schroeder, W.C. Selbrede, John W. Shields, Nate and Newt Shilling, John Shipp, Shonkin Stock Association, Henry Sieben, Gust. Siegling, Anna C. Simpson, W.A. Sizer, George Steell, James Stonechest, C.E. Stuart, John Town, John Twohy)
      Dates: 1903
      Container: Box/Folder 3 / 31
    • Description: U.S. General Land Office (Washington, D.C.)
      Dates: 1903
      Container: Box/Folder 3 / 32
    • Description: U.S. Land Office (Great Falls, Helena, Kalispell, Lewistown, Missoula)
      Dates: 1903
      Container: Box/Folder 3 / 33-34
    • Description: U-Z (correspondents include U.S. Dept. of Agriculture, Jacob and Gabriel Urdal, B.E. Vaill, James D. Vance, L.H. Van Dyck, A.J. Voight, Frank Walter, Hiram Ward, Warden Brothers, R.E. Werkman, D.J. Whaley, Charles T. White, Earl White, J.H. Williard, George Woodworth, John A. Woodson, Wylie Permanent Camps, R.L. Wyman, W.C. Zook)
      Dates: 1903
      Container: Box/Folder 3 / 35
    • Description: A-B (correspondents include Anaconda Copper Mining Company, Beaverhead County, Bruegger Mercantile Company)
      Dates: 1904
      Container: Box/Folder 3 / 36
    • Description: James M. Calvin; Calvin Investment Company
      Dates: 1904
      Container: Box/Folder 3 / 37
    • Description: Cascade County
      Dates: 1904
      Container: Box/Folder 3 / 38
    • Description: C (correspondents include H.M. Caldwell, A.V. Cardwell, J.H. Carmichael, Chouteau County School District, Walter S. Clark, W.W. Clarke, Belle Collins, Conway Brothers, Cowell and Allen, A.B. Crandall, Charles M. Crutchfield)
      Dates: 1904
      Container: Box/Folder 3 / 39
    • Description: John Dodge
      Dates: 1904
      Container: Box/Folder 3 / 40
    • Description: D-E (correspondents include A.E. Dalby, Beulah Davenport, John Dixon, George Drabbs, John C. Duff, A.L. Duncan, C.T. Durell, [---] Effinger, Ole Eggen, Evan Elmer, W.H. Emery, Simon Estes)
      Dates: 1904
      Container: Box/Folder 3 / 41
    • Description: F-G (correspondents include Leo C. Farrell, W.H. Fisher, P.H. Fowler, David Fratt, Anders Frederikson, Frank G. Freeman, Gallatin County Commissioners, R.B. Gannaway, H.W. Gardiner)
      Dates: 1904
      Container: Box/Folder 3 / 42
    • Description: David Hilger
      Dates: 1904
      Container: Box/Folder 3 / 43
    • Description: H-L (correspondents include A.T. Hamilton, Hempstead and Boyle, Albert S. Howard, J.M. Holmes, A.F. Howes, W.P. Jaquette, W.B. Jordan, F. William Kraft, Conrad Kulage, Geoffrey Lavell, B.B. Lawrence, John Lepley, C.H. Lippy, W.S. Lockwood, Charles A. Lynch)
      Dates: 1904
      Container: Box/Folder 3 / 44
    • Description: Montana State Land Agent Henry Neill
      Dates: 1904
      Container: Box/Folder 3 / 45
    • Description: Montana Timber Scaler Frank C. Ives
      Dates: 1904
      Container: Box/Folder 3 / 46
    • Description: M (correspondents include Thomas McDevitt, K.B. McIver, John McLaren, John McNiven, Manhattan Malting Company, John L. Merchant, M.E. Milner, Montana agencies, S.M. Moore)
      Dates: 1904
      Container: Box/Folder 3 / 47
    • Description: H.H. Nelson
      Dates: 1904
      Container: Box/Folder 3 / 48
    • Description: N-P (correspondents include Northern Pacific Railway Company, Orr and Robinson, A.W. Osborne, J.H. Owsley, Peter Pancratz, Park County schools, George Peever, Robert T. Peterson, F.C. Poole, Maurice C. Price, Edward R. Purnell)
      Dates: 1904
      Container: Box/Folder 3 / 49
    • Description: R (correspondents include W.C. Renwick, J.H. Rice, Guy L. Rood, David Ross, John H. Rowe, J.E. Rugg, William B. Russell)
      Dates: 1904
      Container: Box/Folder 3 / 50
    • Description: S (correspondents include Enoch Sales, Edward Scharnikow, Fred H. Scott, Sharpen and Williamson, John W. Shields, Newt Shilling, Anna C. Simpson, E.L. Sliter, Fred R. Southworth, A.C. Spencer, Mrs. L. Spooner, A.C. Stoutenburg, W.X. Sudduth, C. Sweeney, Sweet Grass County Commissioners)
      Dates: 1904
      Container: Box/Folder 3 / 51
    • Description: T (correspondents include William Talcott, Charles G. Taylor, Frank Tebeau, A.M. Terry, John Town, E.P. Triol, G.M. Tuxbury)
      Dates: 1904
      Container: Box/Folder 3 / 52
    • Description: U.S. General Land Office (Washington, D.C.)
      Dates: 1904
      Container: Box/Folder 3 / 53
    • Description: U.S. Land Office (Great Falls, Kalispell, Lewistown, Missoula)
      Dates: 1904
      Container: Box/Folder 3 / 54
    • Description: V (correspondents include Joseph F. Valadon, George W. Vennum)
      Dates: 1904
      Container: Box/Folder 3 / 55
    • Description: George Wear
      Dates: 1904
      Container: Box/Folder 3 / 56
    • Description: W-Z (correspondents include August Westvelt, William Williams, Woody and Woody, Casper Zehtmeier)
      Dates: 1904
      Container: Box/Folder 3 / 57
    • Description: A-B (correspondents include F.W. Allen, Thomas F. Beham, N.J. Bielenberg, John Bowser)
      Dates: 1905
      Container: Box/Folder 4 / 1
    • Description: James M. Calvin; Calvin Investment Company
      Dates: 1905
      Container: Box/Folder 4 / 2
    • Description: Clark Brothers (Bynum)
      Dates: 1905
      Container: Box/Folder 4 / 3
    • Description: Fred Cowen
      Dates: 1905
      Container: Box/Folder 4 / 4
    • Description: C (correspondents include A.A. Cameron, Orin Carey, Elmer J. Carter, J.W. Carter, Catlin Land and Livestock Company, C.A. Cheleen, Chouteau County Commissioners, J.S. Commer, J.C. Connelly, David Cowan, Charles L. Cowell, Ole Crist, T.A. Crossen)
      Dates: 1905
      Container: Box/Folder 4 / 5
    • Description: D-G (correspondents include Mrs. L.Y. Davis, Edward Dickey, Samuel Dinsmore, E. Donlan, John Ellison, C.H. Emerson, E.E. Esselstyn, Floweree Horse and Sheep Company, A.J. Foley, Charles H. Foot, W.W. Gamble, H.J. Giltinan, Frank E. Goon, Mrs. Thirza Granniss)
      Dates: 1905
      Container: Box/Folder 4 / 6
    • Description: David Hilger
      Dates: 1905
      Container: Box/Folder 4 / 7
    • Description: J.M. Holmes
      Dates: 1905
      Container: Box/Folder 4 / 8
    • Description: H (correspondents include Hartman and Hartman, D.S. Hastings, Hedges Gold Mining and Milling Company, J.E. Hein, A.J. Holloway, T.F. Horne, A.S. Hovey, L.W. Hubbell)
      Dates: 1905
      Container: Box/Folder 4 / 9
    • Description: W.M. Johnston
      Dates: 1905
      Container: Box/Folder 4 / 10
    • Description: J-K (correspondents include N.E. Jenkins, A.C. Jones, G.I. Krueger, N.R. Leonard)
      Dates: 1905
      Container: Box/Folder 4 / 11
    • Description: Adam Landis
      Dates: 1905
      Container: Box/Folder 4 / 12
    • Description: Lee and Sons
      Dates: 1905
      Container: Box/Folder 4 / 13
    • Description: J.B. Long and Company
      Dates: 1905
      Container: Box/Folder 4 / 14
    • Description: Thomas D. Long
      Dates: 1905
      Container: Box/Folder 4 / 15
    • Description: L (correspondents include Max Lauterbach, Geoffrey Lavell, J.E. Leary, Harold F. Lewis, George Lindblom, Sidney M. Logan, C.E. Lukens, J.C. Lyndes)
      Dates: 1905
      Container: Box/Folder 4 / 16
    • Description: Montana Attorney General Albert J. Galen
      Dates: 1905
      Container: Box/Folder 4 / 17
    • Description: Montana State Land Agent Henry Neill
      Dates: 1905
      Container: Box/Folder 4 / 18
    • Description: Montana Deputy Land Agents Orville Denny, C.J. Tremblay, H.C. Tuttle
      Dates: 1905
      Container: Box/Folder 4 / 19-21
    • Description: Montana Timber Scaler Frank C. Ives
      Dates: 1905
      Container: Box/Folder 4 / 22
    • Description: Montana various agencies
      Dates: 1905
      Container: Box/Folder 4 / 23
    • Description: M-Q (correspondents include A.P. McAnelly, J.O. McEwan, W.W. Mabee, Marshall and Stiff, B.M. Melum, J.L. Merchant, T.A. Metzel, Eugene Michaels, H.S. Mitchell, C.C. Murphy, W.T. Neill, Emma Palmer, G.T. Paul, E.P. Phoenix, C.H. Pippin, Joseph Pokorney, E.M. Pollinger, A. Prescott, J.N. Purcell, Thomas Quirk)
      Dates: 1905
      Container: Box/Folder 4 / 24
    • Description: R-T (correspondents include James O. Reese, J.A. Rightenour, Helen McN. Ross, Thomas Ross, Enoch Sales, George W. Sample, John S. Schnepp, Hugo Seaberg, John Selby, T.M. Selway, John T. Smith, J.W. Speer, O.C. Stoutenburg, Fred Tebay)
      Dates: 1905
      Container: Box/Folder 4 / 25
    • Description: U.S. Land Offices (Great Falls, Helena, Kalispell, Miles City, Missoula)
      Dates: 1905
      Container: Box/Folder 4 / 26-27
    • Description: U-Y (correspondents include U.S. various agencies, John D. Waite, William Wallace, L.A. Wells, D.J. Whaley, Winstanley and Rhoades, Sam H. Wood, James A. Wright, Frank Yost)
      Dates: 1905
      Container: Box/Folder 4 / 28
    • Description: B (correspondents include Belgrade Water Company, Town of Big Timber, T.H. Burke)
      Dates: 1906
      Container: Box/Folder 4 / 29
    • Description: Calvin Investment Company; James M. Calvin
      Dates: 1906
      Container: Box/Folder 4 / 30
    • Description: Custer County
      Dates: 1906
      Container: Box/Folder 4 / 31
    • Description: C (correspondents include Orrin Carey, Champion Iron Company, F.V.H. Collins, Lavinia J. Collins, Alice Colby, W.L. Comb, C.P. Connolly, Mrs. J.C. Connolly, Patrick Connolly, G.W. Cook, J.E. Cordry, C.C. Coulter, J.C. Cronk)
      Dates: 1906
      Container: Box/Folder 4 / 32
    • Description: D-G (correspondents include W.J. Darby, M.W. Dickey, James Eckleberry, George W. Farr, L.A. Fenner, Edmond Fogarty, C.H. Foot, R.H. Frazier, O.F. Goddard, Joseph Goffena, A.C. Graves, George F. Gray, Joseph Gussenhoven)
      Dates: 1906
      Container: Box/Folder 4 / 33
    • Description: Joseph Hansen and M.J. Nulliner
      Dates: 1906
      Container: Box/Folder 4 / 34
    • Description: David Hilger
      Dates: 1906
      Container: Box/Folder 4 / 35
    • Description: J.M. Holmes
      Dates: 1906
      Container: Box/Folder 4 / 36
    • Description: H-I (correspondents include J.W. Hamilton, Harper and Baird Lumber, Charles Hayden, George E. Heath, John A. Hoffman, William Hoffstead, John S. Howe, J.C. Huntoon, Hutchinson Lumber Company, James Hylent, Ivar Ingebretsen)
      Dates: 1906
      Container: Box/Folder 4 / 37
    • Description: F.B. Jackson
      Dates: 1906
      Container: Box/Folder 4 / 38
    • Description: W.M. Johnston
      Dates: 1906
      Container: Box/Folder 4 / 39
    • Description: J-K (correspondents include Matt Jacobsen, Jarvis Brothers, W.F. Jellison, Rasmus E. Jendresen, D.D. Jennison, J.Henry Jurgens, S.A. Kean, A.J. King, Robertson Kingsley, J.H. Koehler, Frank Kremer, Carl Kruse)
      Dates: 1906
      Container: Box/Folder 4 / 40
    • Description: J.B. Long and Company
      Dates: 1906
      Container: Box/Folder 4 / 41
    • Description: L (correspondents include Riley LeMunyon, Eugene Lewright, Hugh Lillard, Thomas D. Long, James H. Lyons)
      Dates: 1906
      Container: Box/Folder 4 / 42
    • Description: Simon Marcinko
      Dates: 1906
      Container: Box/Folder 4 / 43
    • Description: Montana Attorney General Albert J. Galen
      Dates: 1906
      Container: Box/Folder 4 / 44
    • Description: M-O (correspondents include A.P. McAnelly, G.T. McCullough, Charles McGovern, Matthew McGraw, Marshall and Stiff, W.F. Meyer, E.M. Milner, Annie Nihill, H.H. Nelson, Northwestern Lumber Company, Walter M. Ober, O'Connor and Kennedy, R.A. O'Hara, Katherine O'Neill), W.J. Owen)
      Dates: 1906
      Container: Box/Folder 4 / 45
    • Description: Harvey Parker
      Dates: 1906
      Container: Box/Folder 4 / 46
    • Description: P-R (correspondents include Arthur Page, William Parrott, Goodwin T. Paul, D.R. Peeler, E.M. Pollinger, C.B. Power, John T. Proffitt, William Reimer, C.H. Rittenour, Jake Ross, Thomas Ross)
      Dates: 1906
      Container: Box/Folder 4 / 47
    • Description: S-T (correspondents include Sanders County schools, Anton Schafer, Harry Scott, James M. Self, E.O. Selway, Charles Senft, Sensiba Brothers, W.T. Sharp, Mary Pendleton Shaw, William R. Shields, C.W. Shumaker, Joseph R. Silver, J.T. Smith, O.G. Smith, A.E. Spriggs, L.B. Stark, Walter C. Staton, F.T. Sterling, Ole Syness, Charles R. Taylor, J.O. Terrell, Teton County Commissioners, Thomas D. Tice)
      Dates: 1906
      Container: Box/Folder 4 / 48
    • Description: U.S. General Land Office (Washington, D.C.)
      Dates: 1906
      Container: Box/Folder 4 / 49
    • Description: U.S. Land Offices (Billings, Great Falls, Helena, Kalispell, Miles City, Missoula)
      Dates: 1906
      Container: Box/Folder 4 / 50-52
    • Description: U-W (correspondents include U.S. various agencies, Vandalia Ditch and Improvement Company, E.B. Vater, J.W. Watson, Everett Watts, D.J. Whaley, George H. Wieglenda, C.C. Willis, G.R. Wilson, Winstanley and Rhoades, Sam H. Wood)
      Dates: 1906
      Container: Box/Folder 4 / 53
    • Description: A (correspondents include Arkwright Sheep Company, J.L. Atkinson, George W. Avery)
      Dates: 1907
      Container: Box/Folder 5 / 1
    • Description: Big Blackfoot Milling Company
      Dates: 1907
      Container: Box/Folder 5 / 2
    • Description: B (correspondents include G.D. Beattie, Will J. Beecher, Town of Big Timber, Bitter Root District Irrigation Company, Bernard Blome, Bonners Ferry Lumber Company, R.H. Boomer, John Bowser, B.W. Brockway, Michael Byrne)
      Dates: 1907
      Container: Box/Folder 5 / 3
    • Description: Carbon County
      Dates: 1907
      Container: Box/Folder 5 / 4
    • Description: Chicago, Milwaukee and St. Paul Railway Company
      Dates: 1907
      Container: Box/Folder 5 / 5
    • Description: G.H. Coulter
      Dates: 1907
      Container: Box/Folder 5 / 6
    • Description: Town of Cut Bank
      Dates: 1907
      Container: Box/Folder 5 / 7
    • Description: C (correspondents include Edward Chapman, George A. Cook, David Cowan)
      Dates: 1907
      Container: Box/Folder 5 / 8
    • Description: George W. Dana
      Dates: 1907
      Container: Box/Folder 5 / 9
    • Description: D-E (correspondents include Albert Davey, Robert D'Ewart, G.E. Evans, John M. Evans)
      Dates: 1907
      Container: Box/Folder 5 / 10
    • Description: Flathead County School district
      Dates: 1907
      Container: Box/Folder 5 / 11
    • Description: F-G (correspondents include George W. Farr, George H. Farwell, H.E. Feather, Edmund Fogarty, Foster Ranch Company, W.S. Frary, E.F. Gately, E.L. Geddes, Paris Gibson, O.F. Goddard, Adolf Gortemoller, A.H. Gray)
      Dates: 1907
      Container: Box/Folder 5 / 12
    • Description: David Hilger
      Dates: 1907
      Container: Box/Folder 5 / 13
    • Description: J.M. Holmes
      Dates: 1907
      Container: Box/Folder 5 / 14
    • Description: H (correspondents include W.T. Harmon, H.L. Hopkins, Nat J. Humphreys)
      Dates: 1907
      Container: Box/Folder 5 / 15
    • Description: F.B. Jackson
      Dates: 1907
      Container: Box/Folder 5 / 16
    • Description: C.D. Joslyn
      Dates: 1907
      Container: Box/Folder 5 / 17
    • Description: J-K (correspondents include William Jackson, James A. Johnson, Henry C. Kooken)
      Dates: 1907
      Container: Box/Folder 5 / 18
    • Description: Lung Lumber Company
      Dates: 1907
      Container: Box/Folder 5 / 19
    • Description: L (correspondents include Geoffrey Lavell, Theodore Lavold, E.E. Leech)
      Dates: 1907
      Container: Box/Folder 5 / 20
    • Description: W.M. Miller
      Dates: 1907
      Container: Box/Folder 5 / 21
    • Description: Montana Attorney General Albert Galen
      Dates: 1907
      Container: Box/Folder 5 / 22
    • Description: Montana [several agencies]
      Dates: 1907
      Container: Box/Folder 5 / 23
    • Description: M (correspondents include John McCormick, D.M. McDonald, Thomas McDonald, B.J. McIntyre, B.G. McKenzie, W.W. Mabee, Mann Lumber Company, Pete Marble, W. Mathews, Phil T. Megaarden, Carles M. Metzel, H.L. Miller, Philip I. Moule)
      Dates: 1907
      Container: Box/Folder 5 / 24
    • Description: A.J. Noyes
      Dates: 1907
      Container: Box/Folder 5 / 25
    • Description: N-O (correspondents include W.N. Noffsinger, O.B. O'Bannon, O.A. Olmsted)
      Dates: 1907
      Container: Box/Folder 5 / 26
    • Description: Park County Schools
      Dates: 1907
      Container: Box/Folder 5 / 27
    • Description: Charles N. Pray
      Dates: 1907
      Container: Box/Folder 5 / 28
    • Description: P (correspondents include Arthur Page, J.M. Page, James Parker, C.M. Parr, J.O. Patterson, W.J. Paul, Peter Pauly, John H. Penisten, Henry J. Pieper, George W. Pierson, H.H. Pigott)
      Dates: 1907
      Container: Box/Folder 5 / 29
    • Description: R (correspondents include Stephen G. Rand, Columbus Regli, Albert Reimer, J.P. Reynolds, Harry O. Rhoades, Lee Rouse)
      Dates: 1907
      Container: Box/Folder 5 / 30
    • Description: D.F. Smith and O.M. Junkins
      Dates: 1907
      Container: Box/Folder 5 / 31
    • Description: John Stengel
      Dates: 1907
      Container: Box/Folder 5 / 32
    • Description: S (correspondents include J.A. Samson, George E. Sandall, Joseph Satterlee, Marion M. Schilling, William Schmuck, R.E. Schneider, W.A. Sellers, E.O. Selway, Daniel W. Slayton, Frank W. Smith, Orton Smith, Smith Brothers Sheep Company, Charles Spear, William R. Spencer, H.F. Staph, E.A. Steere, F.T. Sterling, A.D. Stillman, E.D. Stonehouse, C.R. Stranahan, George F. Straub, Oscar Swanson, W.J. Swanton)
      Dates: 1907
      Container: Box/Folder 5 / 33
    • Description: W.W.D. Terrett
      Dates: 1907
      Container: Box/Folder 5 / 34
    • Description: Teton County
      Dates: 1907
      Container: Box/Folder 5 / 35
    • Description: M.O. Tracy
      Dates: 1907
      Container: Box/Folder 5 / 36
    • Description: T (correspondents include George M. Tangvald, Joe Teets, Dolard Tetrault, J.A. Thompson, Ben W. Toole)
      Dates: 1907
      Container: Box/Folder 5 / 37
    • Description: U.S. Forest Service
      Dates: 1907
      Container: Box/Folder 5 / 38
    • Description: U.S. General Land Office (Washington D.C.: includes A.K. Prescott controversy)
      Dates: 1907
      Container: Box/Folder 5 / 39-40
    • Description: U.S. Land Office (Billings, Bozeman, Glasgow, Great Falls, Helena, Kalispell, Lewistown, Miles City, Missoula)
      Dates: 1907
      Container: Box/Folder 5 / 41-46
    • Description: J.H. Vickery
      Dates: 1907
      Container: Box/Folder 5 / 47
    • Description: V (correspondents include R. Van Antwerp, Isaac N. Van Doren)
      Dates: 1907
      Container: Box/Folder 5 / 48
    • Description: Eugene Wessinger
      Dates: 1907
      Container: Box/Folder 5 / 49
    • Description: C.P. Whaley
      Dates: 1907
      Container: Box/Folder 5 / 50
    • Description: W (correspondents include A.J. Walrath, O.L. Ward, Patrick Ward, W.H. Warden, Bruce Wells, Frank P. Whicher, B.C. White, W. Arthur White, W.W. Whitmore, R.J. Wiley, Emma L. Williams, Thomas Wilson, Wood Live Stock Company, John Woodworth)
      Dates: 1907
      Container: Box/Folder 5 / 51
    • Description: Yegen Brothers
      Dates: 1907
      Container: Box/Folder 5 / 52
    • Description: Yellowstone County
      Dates: 1907
      Container: Box/Folder 5 / 53
    • Description: A (correspondents include J.Q. Adams, Archibald Anderson, S.M. Anderson, John C. Arbogast)
      Dates: 1908
      Container: Box/Folder 5 / 54
    • Description: Big Blackfoot Milling Company
      Dates: 1908
      Container: Box/Folder 5 / 55
    • Description: B (correspondents include Ball Ranch Company, S.B. Bean, John Beck, Frank Beltz, H.J. Bennett, Bielenberg and Son, Bingham and Bingham, Bitter Root Stock Farm, H.B. Bouton, John Bowser, Frank E. Brandt, A.J. Breckenridge, G.A. Brinkman, C.E. Broadbrooks, B.W. Brockway, J.F. Brophy, George D. Brown, Peter Burggraff, D.J. Burr)
      Dates: 1908
      Container: Box/Folder 5 / 56
    • Description: A.W. Caine
      Dates: 1908
      Container: Box/Folder 5 / 57
    • Description: Calvin Investment Company
      Dates: 1908
      Container: Box/Folder 5 / 58
    • Description: Carbon County
      Dates: 1908
      Container: Box/Folder 5 / 59
    • Description: Chicago, Milwaukee and Puget Sound Railway
      Dates: 1908
      Container: Box/Folder 5 / 60
    • Description: Malcolm Chisolm and Chasper Cook
      Dates: 1908
      Container: Box/Folder 5 / 61
    • Description: F.V.H. Collins
      Dates: 1908
      Container: Box/Folder 5 / 62
    • Description: Custer County
      Dates: 1908
      Container: Box/Folder 5 / 63
    • Description: Town of Cut Bank
      Dates: 1908
      Container: Box/Folder 5 / 64
    • Description: C (correspondents include W.M. Carpenter, E.B. Carter, Elmer J. Carter, John E. Cashman, Lou W. Chapple, L. Crichton, Charles Christ, Sule T. Christian, E.T. Cook, C.C. Covington, E.C. Stevens)
      Dates: 1908
      Container: Box/Folder 5 / 65
    • Description: Dawson County
      Dates: 1908
      Container: Box/Folder 5 / 66
    • Description: Deer Lodge County
      Dates: 1908
      Container: Box/Folder 5 / 67
    • Description: James Deering
      Dates: 1908
      Container: Box/Folder 5 / 68
    • Description: James Donovan
      Dates: 1908
      Container: Box/Folder 5 / 69
    • Description: D (correspondents include Paul Daigle, William Dallas, Daly Bank and Trust Company, Frank O. Davis, Gustine De Steffany, Edward Dickey, A.K. Doak, Ed Donlan)
      Dates: 1908
      Container: Box/Folder 5 / 70
    • Description: J.H. Ellis
      Dates: 1908
      Container: Box/Folder 5 / 71
    • Description: E (correspondents include J.L. Eckelberry, Nat E. Ellis, C.W. Estes, Evers Brothers)
      Dates: 1908
      Container: Box/Folder 5 / 72
    • Description: Fergus County
      Dates: 1908
      Container: Box/Folder 5 / 73
    • Description: Flathead County
      Dates: 1908
      Container: Box/Folder 5 / 74
    • Description: F (correspondents include R.E. Farris, J.H. Featherston, Patrick Finnegan Estate, J.B. Flynn, Edward Fogarty, C.H. Foot, George Fox, Fox School District, W.H. Frank, Theresa Franz)
      Dates: 1908
      Container: Box/Folder 5 / 75
    • Description: Gallatin County
      Dates: 1908
      Container: Box/Folder 5 / 76
    • Description: Great Northern Railway
      Dates: 1908
      Container: Box/Folder 5 / 77
    • Description: G (correspondents include Thomas C. Gardner, W.B. George, A.L. Gideon, Charles C. Goddard, Albert Goeddertz, Charles P. Goodwin, Granite County, Charles W. Gray, City of Great Falls, Greene and Cockrill)
      Dates: 1908
      Container: Box/Folder 5 / 78
    • Description: City of Helena
      Dates: 1908
      Container: Box/Folder 5 / 79
    • Description: David Hilger
      Dates: 1908
      Container: Box/Folder 5 / 80
    • Description: J.M. Holmes
      Dates: 1908
      Container: Box/Folder 5 / 81
    • Description: F.S. Hougland
      Dates: 1908
      Container: Box/Folder 5 / 82
    • Description: H (correspondents include Handel Brothers, Harris and Hatch, D.S. Hastings, E.O. Hedrick, T.S. Hogan, A.H. Hohman, C. Hokanson, Joseph E. Hooper, Frank House, W.C. Howard)
      Dates: 1908
      Container: Box/Folder 5 / 83
    • Description: I-K (correspondents include Ole Iverson, Joseph W. Jackson, Martin Jacobson, W.H. Jamison, Jefferson County, W.C. Jenizen, A.S. Johnson, James L. Johnston, Joseph Jorland, C.D. Joslyn, Kalispell Lumber Company, P.B. Kelly, F.T. Kelsey)
      Dates: 1908
      Container: Box/Folder 5 / 84
    • Description: E.J. and Nellie Lamb
      Dates: 1908
      Container: Box/Folder 5 / 85
    • Description: Lung Lumber Company
      Dates: 1908
      Container: Box/Folder 5 / 86
    • Description: L (correspondents include Joseph Labrie, Laird Brothers, E.P. Leiper, Kitt Lenard, Eugene Lewright, Frank S. Lusk, F.A. Lyon)
      Dates: 1908
      Container: Box/Folder 5 / 87
    • Description: Merrill and Merrill
      Dates: 1908
      Container: Box/Folder 5 / 88
    • Description: W.M. Miller
      Dates: 1908
      Container: Box/Folder 5 / 89
    • Description: Milton E. Milner
      Dates: 1908
      Container: Box/Folder 5 / 90
    • Description: Montana Attorney General Albert J. Galen
      Dates: 1908
      Container: Box/Folder 5 / 91
    • Description: Montana [various agencies]
      Dates: 1908
      Container: Box/Folder 5 / 92
    • Description: M (correspondents include J.P. McClain, W.M. McClean, P.R. MacHale, Olive P. McKinley, J.F. Maier, Lee Mantle, T.A. Mapes, W.A. Marks, Thomas A. Marlow, Peter Marron, Mahlon Marshall, Martinsdale Sheep Company, Charles Mason, B.M. Melum, T.A. Metzel, W.F. Meyer, J.K. Miller, Missoula County School District, Guerdon B. Moulton)
      Dates: 1908
      Container: Box/Folder 5 / 93
    • Description: N-O (correspondents include W.L. Nevins, John Nuveen and Company, I.D. O'Donnell, Leonard Oertle, Oklahoma Senate, E.E. Oxley)
      Dates: 1908
      Container: Box/Folder 6 / 1
    • Description: H.H. Pigott
      Dates: 1908
      Container: Box/Folder 6 / 2
    • Description: Charles N. Pray
      Dates: 1908
      Container: Box/Folder 6 / 3
    • Description: P (correspondents include J.M. Page, Park County, Charles W. Pomeroy, C.B. Power, L.J. Price, Eugene Prior, Proudfit-Polleys Lumber Company)
      Dates: 1908
      Container: Box/Folder 6 / 4
    • Description: Frederick Rohr
      Dates: 1908
      Container: Box/Folder 6 / 5
    • Description: Rosebud County
      Dates: 1908
      Container: Box/Folder 6 / 6
    • Description: R (correspondents include R.P. Rainey, Ravalli County, Town of Red Lodge, Columbus Regli, Frank Reynolds, Joe Rice, S.P. Rittenhouse, Susan Roberts, Mrs. C.E. Rodgers, resolution to Theodore Roosevelt re lack of impact of smelters on state forests, C.L. Roots, R.B., Rowland, Frank Rush, D.H. Russell, George A. Russell)
      Dates: 1908
      Container: Box/Folder 6 / 7
    • Description: D.F. Smith and O.M. Junkins
      Dates: 1908
      Container: Box/Folder 6 / 8
    • Description: Pearl I. Smith
      Dates: 1908
      Container: Box/Folder 6 / 9
    • Description: W.X. Sudduth
      Dates: 1908
      Container: Box/Folder 6 / 10
    • Description: S (correspondents include William T. Sayles, William Schaefer, C.B. Scott, W.C. Scott, A.E. Shepherd, C.E. Shoemaker, O.W. Schoonmaker, Alexander Sharp, L.L. Sharpe, Edmund Simmons, A.M. Snow, O.M. Solso, John A. Spencer, B.R. Stevenson, Jessie Stonehouse, C.M. Sutherland, Alfred Sweger, Sweet Grass County, O. Susia)
      Dates: 1908
      Container: Box/Folder 6 / 11
    • Description: Teton County
      Dates: 1908
      Container: Box/Folder 6 / 12
    • Description: T (correspondents include A.L. Thomas, T. Price Thomas, E.M. Tinder, Don Tower, E.C. Townsend, Robert Turner, N.O. Tuttle)
      Dates: 1908
      Container: Box/Folder 6 / 13
    • Description: U.S. Forest Service
      Dates: 1908
      Container: Box/Folder 6 / 14
    • Description: U.S. General Land Office (Washington D.C.)
      Dates: 1908
      Container: Box/Folder 6 / 15
    • Description: U.S. Land Office (Billings, Glasgow, Great Falls, Helena, Kalispell, Lewistown, Miles City, Missoula)
      Dates: 1908
      Container: Box/Folder 6 / 16-19
    • Description: U.S. Reclamation Service (Huntley, Glendive)
      Dates: 1908
      Container: Box/Folder 6 / 20
    • Description: U.S. [various agencies]
      Dates: 1908
      Container: Box/Folder 6 / 21
    • Description: V (correspondents include Valley County School District, Ernest B. Vater, James Vestal, John M. Vicars, Rudolf Von Tobel)
      Dates: 1908
      Container: Box/Folder 6 / 22
    • Description: Eugene Wessinger
      Dates: 1908
      Container: Box/Folder 6 / 23
    • Description: B.C. White
      Dates: 1908
      Container: Box/Folder 6 / 24
    • Description: W (correspondents include Edward Wagner, Walrath and Patten, Foley L. Waters, A. Wesley, H.S. Wiley, E.E. Williams, Thomas Williams, Mrs. J.H. Williard, Thomas Wilson, Wood Live Stock Company, Clayton Worst, R. and E. Wyatt, W.W. Wylie)
      Dates: 1908
      Container: Box/Folder 6 / 25
    • Description: Yellowstone County School District
      Dates: 1908
      Container: Box/Folder 6 / 26
    • Description: Y-Z (correspondents include Yellowstone National Bank, Yellowstone Valley Land and Irrigation Company, E.D. Zimmerman)
      Dates: 1908
      Container: Box/Folder 6 / 27
    • Description: A (correspondents include E.B. Adams, John Quincy Adams, D.F. Afflebaugh, Samuel W. Aiken, W.H. Albert, J.G. Allee, George R. Allen, P.E. Allen, A.E. Allison, L. Amadon, R.L. Anderson, George L. Arbuckle, Arkwright Sheep Company, C.E. Armstrong, W. Edgar Arnett, J.L. Atkinson, I.E. Aune)
      Dates: 1909
      Container: Box/Folder 6 / 28
    • Description: Big Blackfoot Milling Company
      Dates: 1909
      Container: Box/Folder 6 / 29
    • Description: George F. Brooks
      Dates: 1909
      Container: Box/Folder 6 / 30
    • Description: W.A. Brubaker
      Dates: 1909
      Container: Box/Folder 6 / 31
    • Description: B (correspondents include J.P. Bain, F.P. Baker, H.K. Ballard, Jasper J. Ballinger, C.W. Barber, H. Barhart, D.R. Baughman, Ferdinand Beauchene, Will J. Beecher, Henry V. Beeman, Thomas Behan, Oliver W. Belden, Abraham L. Bender, F.L. Benepe, A.M. Bennett, J.V. Bennett, M.A. Berger, Rosco H. Bergey, B.F. Berry, F.H. Bickford, Billings Land and Irrigation Company, E.W. Bishop, Bitter Root Valley Irrigation Company, Charles Boggio, J.M. Boorse, John Bowser, Brady Irrigation Company, C. Braithwaite, Lawrence Briscoe, British Columbia Timber and Forestry Commission, B.G. Brockway, George D. Brown, R.S. Brown, Robert Brownlee, C.W. Buck, P.H. Buckley, H.S. Buell Land Company, George W. Burton)
      Dates: 1909
      Container: Box/Folder 6 / 32-34
    • Description: Cascade County
      Dates: 1909
      Container: Box/Folder 6 / 35
    • Description: Chicago, Milwaukee and Puget Sound Railway Company
      Dates: 1909
      Container: Box/Folder 6 / 36
    • Description: Custer County
      Dates: 1909
      Container: Box/Folder 6 / 37
    • Description: C (correspondents include A.W. Caine, Robert Caldwell, Calvin Investment Company, Charles H. Campbell, John M. Campbell, Thomas H. Canfield, Frank Cannon, Thomas E. Carey, F.T. Cary, George W. Case, Will Cave, E.K. Cherrington, E.F. Clark, Ellis Clayton, Cyrus Cole, F.V.H. Collins, H.O. Colt, John J. Comerford, Conley and McTague, W.G. Conrad, G.H. Coulter, George W. Cowan, J.K. Crawford, T.A. Crossen, Charles L. Crum, Mrs. John Cuffe)
      Dates: 1909
      Container: Box/Folder 6 / 38-39
    • Description: Dawson County
      Dates: 1909
      Container: Box/Folder 6 / 40
    • Description: James Donovan
      Dates: 1909
      Container: Box/Folder 6 / 41
    • Description: D-E (correspondents include Paul Daems, J.J. Daley, William Dallas, C.E. Davis, A.R. Dearborn, H.W. Dickey, Henry Dion, W.B. Dolenty, John A. Donovan, William Dorkins, P.S. Douson, J.J. Dowling, Dry Farming Congress, Simon Dyk, P.R. Entinger, John M. Evans)
      Dates: 1909
      Container: Box/Folder 6 / 42
    • Description: Flathead County
      Dates: 1909
      Container: Box/Folder 6 / 43
    • Description: F (correspondents include J.E. Farnum, Edward F. Fisher, Edmond Fogarty, Fred France, H.A. Frank, N. Frankena, Theresa Franz, David Fratt, Florence R. Funk)
      Dates: 1909
      Container: Box/Folder 6 / 44
    • Description: Gallatin County
      Dates: 1909
      Container: Box/Folder 6 / 45
    • Description: City of Glasgow
      Dates: 1909
      Container: Box/Folder 6 / 46
    • Description: City of Glendive
      Dates: 1909
      Container: Box/Folder 6 / 47
    • Description: L.D. Glenn
      Dates: 1909
      Container: Box/Folder 6 / 48
    • Description: Great Northern Railway Company
      Dates: 1909
      Container: Box/Folder 6 / 49
    • Description: G (correspondents include Gallatin Land and Investment Company, A.L. Gesche, A.L. Gideon, L.L. Givler, Fred D. Glover, A.B. Godwin, J.C. Goettel, B.F. Gordon, G.E. Gowey, Granite County Schools, Charles W. Gray, A.J. Green, T.B. Greene, J.J. Gunther)
      Dates: 1909
      Container: Box/Folder 6 / 50
    • Description: H.J. Halvorson
      Dates: 1909
      Container: Box/Folder 6 / 51
    • Description: David Hilger
      Dates: 1909
      Container: Box/Folder 6 / 52
    • Description: A.S. Howard
      Dates: 1909
      Container: Box/Folder 6 / 53
    • Description: H (correspondents include Rosetta Haishy, R.S. Hamilton, T.E. Hammond, George H. Hankinson, Warren D. Harris, Hartman and Hartman, Fred H. Hathhorn, W.H. Hawley, E.O. Hedrick, J.B. Herford, W.W. Hockaday, C. Hokanson, Claude Hollingsworth, Willard W. Holt, Augustus F. Howes, Arthur W. Hubbard, H.D. Huff, Wallis Huidekoper, George W. Humphreys, James Hunter)
      Dates: 1909
      Container: Box/Folder 6 / 54-56
    • Description: I (correspondents include H.P. Innislund, Iowa and Minnesota Land Company, V.R. Irvin)
      Dates: 1909
      Container: Box/Folder 6 / 57
    • Description: S.E. Johns
      Dates: 1909
      Container: Box/Folder 6 / 58
    • Description: J (correspondents include F.P. Jackson, A.R. Jacobs, Cyril R. Jandus, W.C. Jenizen, James A. Johnson, John Randolph Johnson, J.W. Johnston)
      Dates: 1909
      Container: Box/Folder 6 / 59
    • Description: E.L. Kunkel
      Dates: 1909
      Container: Box/Folder 6 / 60
    • Description: K (correspondents include J.H. Karr, Eugene Keesey, James Kelleher and Son, R.M. Kelly, T.L. Kelly, F.T. Kelsey, C.L. Kirk, James Kirkpatrick, Charles M. Knowlton, H.D. Kremer, W.D. Kyle)
      Dates: 1909
      Container: Box/Folder 6 / 61
    • Description: Benjamin B. Law
      Dates: 1909
      Container: Box/Folder 7 / 1
    • Description: Lewis and Clark County
      Dates: 1909
      Container: Box/Folder 7 / 2
    • Description: Thomas D. Long
      Dates: 1909
      Container: Box/Folder 7 / 3
    • Description: L (correspondents include E.P. Lamb, M.J. Lamb, Larabie Brothers, J.H. Lathrop, Arthur Lederer, Hamilton Lee, Joseph Lejeune, E.O. Lewis, N.H. Libby, Carl Lindburg, C.H. Lindh, John Lindsay, F.B. Linfield, A.S. Lohman, J.B. Long and Company, R.O. Lunke, John J. Lunz)
      Dates: 1909
      Container: Box/Folder 7 / 4
    • Description: J.A. McDonough
      Dates: 1909
      Container: Box/Folder 7 / 5
    • Description: McKee Printing Company
      Dates: 1909
      Container: Box/Folder 7 / 6
    • Description: Finley McRae
      Dates: 1909
      Container: Box/Folder 7 / 7
    • Description: Mc (correspondents include W.M. McClean, Paul McCormick, John O. McEwan, Joe McFillin)
      Dates: 1909
      Container: Box/Folder 7 / 8
    • Description: Madison County
      Dates: 1909
      Container: Box/Folder 7 / 9
    • Description: Missoula County
      Dates: 1909
      Container: Box/Folder 7 / 10
    • Description: Montana Attorney General Albert J. Galen
      Dates: 1909
      Container: Box/Folder 7 / 11
    • Description: Montana Land Agent Henry Neill
      Dates: 1909
      Container: Box/Folder 7 / 12
    • Description: Montana Deputy Land Agent Abraham Hogeland
      Dates: 1909
      Container: Box/Folder 7 / 13
    • Description: Montana Deputy Land Agent C.J. Tremblay
      Dates: 1909
      Container: Box/Folder 7 / 14
    • Description: Montana Deputy Land Agent W.M. Williams
      Dates: 1909
      Container: Box/Folder 7 / 15
    • Description: Montana [various agencies]
      Dates: 1909
      Container: Box/Folder 7 / 16
    • Description: M (correspondents include John F. Maiar, Emil Ferdinand Madsen, E.D. Mandeville, C.O. Marcy, Thomas A. Marlow, P.L. Marston, J.A. Martin, F.A. Maxham, Henry J. Meili, S.H. Mellor, C.L. Merrill, W.K. Merryman, Frank S. Metzel, William Metzel, F.C. Metzger, John J. Miller, Miller Brothers, M.E. Milner, A.T. Morgan, G.B. Moulton, C.C. Murphy, Mary F. Myers, David Myles)
      Dates: 1909
      Container: Box/Folder 7 / 17
    • Description: W.N. Noffsinger
      Dates: 1909
      Container: Box/Folder 7 / 18
    • Description: Northern Pacific Railway Company
      Dates: 1909
      Container: Box/Folder 7 / 19
    • Description: A.J. Noyes
      Dates: 1909
      Container: Box/Folder 7 / 20
    • Description: N-O (correspondents include Della Newkirk, John T. Noble, Alex Norris, Morgan J. Nulliner, F.A. Nystrom, Charles O'Donnell, Sven Oftedal, Olson Brothers, E.E. Oxley)
      Dates: 1909
      Container: Box/Folder 7 / 21
    • Description: Ike Pace
      Dates: 1909
      Container: Box/Folder 7 / 22
    • Description: P-Q (correspondents include W. Passavant, J.H. Patrick, Andrew Pederson, Mrs. Michael W. Pelarske, Eugene Pierpoint, H.H. Pigott, Jason G. Potter, John M. Price, Maurice C. Price, John T. Proffitt, John Quintana, James Quirk)
      Dates: 1909
      Container: Box/Folder 7 / 23
    • Description: R (correspondents include G.H. Ragsdale and Company, H.L. Raiff, Smith S. Randall, Ravalli County, Recreation, William Reimer, Montgomery G. Rice, J.A. Rightenour, Jens Rivenes, Rosebud County School District, Lillie Rossbach, Lillian K. Russel, J.M. Ryan)
      Dates: 1909
      Container: Box/Folder 7 / 24
    • Description: Pearl I. Smith
      Dates: 1909
      Container: Box/Folder 7 / 25
    • Description: Somers Lumber Company
      Dates: 1909
      Container: Box/Folder 7 / 26
    • Description: State Bank of Dillon
      Dates: 1909
      Container: Box/Folder 7 / 27
    • Description: W.X. Sudduth
      Dates: 1909
      Container: Box/Folder 7 / 28
    • Description: S (correspondents include William T. Sayles, John P. Schmit, Albert Schuh, Alvena Schwartz, J.W. Selvidge, R.R. Selway, Charles Senff, Carl Shaw, A.B. Sheldon, R.E. Shepherd and Company, John W. Shields, Marie Shramek, Reginald H. Singleton, George W. Slack, Winfield M. Smart, W.H. Smead Company, D.F. Smith, Nelle Smith, T.T. Sonstrud, P.F. Sprecher, A.H. Stafford, James T. Stanford, Starks-Levis Land Company, Ernest C. Stark, W.W. Starkey, State Land Lessees Union, Alfred Stewart, W.A. Stith, Arthur W. Stoddard, M. Stone, Frank Stryker, A.L. Sutherland, Frank Swager, Ed Swainson, Gustaf Swanson)
      Dates: 1909
      Container: Box/Folder 7 / 29-30
    • Description: T (correspondents include Tash and Lenkensdorfer, Charles T. Taylor, Thomas T. Taylor, Teton County, M.O. Tracy, W.H. Trippet)
      Dates: 1909
      Container: Box/Folder 7 / 31
    • Description: U.S. Forest Service District Office (Missoula)
      Dates: 1909
      Container: Box/Folder 7 / 32
    • Description: U.S. Forest Service National Forests (Absaroka-Sioux)
      Dates: 1909
      Container: Box/Folder 7 / 33
    • Description: U.S. General Land Office (Washington D.C.)
      Dates: 1909
      Container: Box/Folder 7 / 34
    • Description: U.S. Land Office (Billings, Glasgow, Great Falls, Helena, Kalispell, Lewistown, Miles City, Missoula)
      Dates: 1909
      Container: Box/Folder 7 / 35-37
    • Description: U-V (correspondents include U.S. Indian Service, F.N. Utter, Valley County, Wilhelmina Van Swearingen, E.B. Vater)
      Dates: 1909
      Container: Box/Folder 7 / 38
    • Description: Whaley Brothers
      Dates: 1909
      Container: Box/Folder 7 / 39
    • Description: Town of Whitefish
      Dates: 1909
      Container: Box/Folder 7 / 40
    • Description: W (correspondents include John D. Waite, John Walbert, E.L. Wallace, G.A. Waterman, Wellcome and Peckover Company, B.F. White, U.P. Willett, Lark Wilson, Clarence Wing, William Witt, A.J. Woodward, W.A. Wright)
      Dates: 1909
      Container: Box/Folder 7 / 41
    • Description: Yellowstone County School District
      Dates: 1909
      Container: Box/Folder 7 / 42
    • Description: Y-Z (correspondents include Alford Yergey, Yellowstone County Clerk and Recorder, J.F. Young, E.D. Zimmerman)
      Dates: 1909
      Container: Box/Folder 7 / 43
    • Description: John Quincy Adams (Three Forks Land Company)
      Dates: 1910
      Container: Box/Folder 7 / 44
    • Description: Anaconda Copper Mining Company. Lumber Dept.
      Dates: 1910
      Container: Box/Folder 7 / 45
    • Description: Ashley Irrigation District
      Dates: 1910
      Container: Box/Folder 7 / 46
    • Description: Charles E. Avery
      Dates: 1910
      Container: Box/Folder 7 / 47
    • Description: A (correspondents include W.L. Adair, E.S. Adkins, H.R. Albion, J.W. Alexander, Charles A. Allen, Theodore Anderson, Ivy M. Ash, O.L. Avery, Arthur Aylesworth)
      Dates: 1910
      Container: Box/Folder 7 / 48
    • Description: Bonner Lumber Company
      Dates: 1910
      Container: Box/Folder 7 / 49
    • Description: William A. Bowman
      Dates: 1910
      Container: Box/Folder 7 / 50
    • Description: Burroughs Adding Machine Company
      Dates: 1910
      Container: Box/Folder 7 / 51
    • Description: B (correspondents include A.L. Babcock, Ball and McMichael, William C. Bardon, H.A. Bartlett, Mary a. Beamer, Mrs. L.W. Beebe, Alfred A. Behrens, Oliver W. Belden, John D. Bertin, J.W. Bird, D.L. Blackstone, H.A. Bolinger, S. Bouchard, Harold Bower, Thomas Bowes, Brady-Collins Sheep Company, George W. Brewster, Briggs and Ellis Company, Lawrence Briscoe, Robert C. Bryant, F.W. and J.W. Bucklin, F.S. Bull, A.E. Burleson, Alex Burrell, W.L. Butts)
      Dates: 1910
      Container: Box/Folder 7 / 52-53
    • Description: Chouteau County
      Dates: 1910
      Container: Box/Folder 7 / 54
    • Description: F.V.H. Collins
      Dates: 1910
      Container: Box/Folder 7 / 55
    • Description: Cook-Reynolds Company
      Dates: 1910
      Container: Box/Folder 7 / 56
    • Description: Custer County
      Dates: 1910
      Container: Box/Folder 7 / 57
    • Description: C (correspondents include R.A. Carnochan, R.A. Carpenter, Catron-Pigott Cattle Company, E.T. Clark, Calvin Coday, W.C. Coleman, A.J. Collins, J.H. Conrad, M.V. Conroy, F.G. Cooper, Coulter and Miller, J.J. Crowley)
      Dates: 1910
      Container: Box/Folder 8 / 1
    • Description: Dawson County
      Dates: 1910
      Container: Box/Folder 8 / 2
    • Description: James Donovan
      Dates: 1910
      Container: Box/Folder 8 / 3
    • Description: D (correspondents include Charles R. Dauterman, Albert Davey, Deer Lodge County School District, L. Deranleau, I.M. DeStaffany, Thomas Digman, Henry Dion, S. Douglas, Al L. Duncan, S. Dyk)
      Dates: 1910
      Container: Box/Folder 8 / 4
    • Description: E (correspondents include Ira Eatinger, John M. Edwards, Robert C. Edwards, Riley Eldridge Logging Contractor, Roe Emery, J. Engellant, E.N. English, John M. Evans, Thomas M. Everett)
      Dates: 1910
      Container: Box/Folder 8 / 5
    • Description: Flathead County
      Dates: 1910
      Container: Box/Folder 8 / 6
    • Description: F (correspondents include Farmers State Bank of Sidney, Fergus County School District, F.W. Fitze, S.O. Fletcher, J.E. Fritz)
      Dates: 1910
      Container: Box/Folder 8 / 7
    • Description: A.L. Gesche
      Dates: 1910
      Container: Box/Folder 8 / 8
    • Description: Great Northern Railway Company
      Dates: 1910
      Container: Box/Folder 8 / 9
    • Description: G (correspondents include Joseph Gallagher, J.E. Gallivan, E.M. Gardner Company, Thomas Garlick, A.L. Gideon, Ole Gilbertson, H.I. Gildersleeve, L.L. Givler, James C. Glenn, W.B. Graham, A.H. Gray)
      Dates: 1910
      Container: Box/Folder 8 / 10
    • Description: William Haltenhoff
      Dates: 1910
      Container: Box/Folder 8 / 11
    • Description: O.J. Hansen
      Dates: 1910
      Container: Box/Folder 8 / 12
    • Description: David Hilger
      Dates: 1910
      Container: Box/Folder 8 / 13
    • Description: Erek Hoff
      Dates: 1910
      Container: Box/Folder 8 / 14
    • Description: H (correspondents include C.E. Hale, J.E. Hamilton, Sam Hammervik, Handel Brothers, Jacob Hauserman, Daniel J. Hawkins, E.O. Hedrick, Elmer E. Hershey, A.S. Howard, G.W. Howell, Hoyt Brothers Coal Company, Wallis Huidekoper)
      Dates: 1910
      Container: Box/Folder 8 / 15
    • Description: I (correspondents include H.C. Irber, Grant S. Irwin, John T. Isaacson)
      Dates: 1910
      Container: Box/Folder 8 / 16
    • Description: A.S. Johnson
      Dates: 1910
      Container: Box/Folder 8 / 17
    • Description: J (correspondents include J.S. Jacobs, Fred N. Jacobson, C.A. Jakways, Esau James, W.C. Jenizen, J.W. Johnston)
      Dates: 1910
      Container: Box/Folder 8 / 18
    • Description: John H. Kolbeck
      Dates: 1910
      Container: Box/Folder 8 / 19
    • Description: K (correspondents include M.J. Kane, James Kelleher, Hugh Kennedy, James and A.C. Kirkpatrick, Thomas Knudson, Rudolf Kraft, Harry D. Kremer, Johannes H. Krohn)
      Dates: 1910
      Container: Box/Folder 8 / 20
    • Description: E.J. Lamb
      Dates: 1910
      Container: Box/Folder 8 / 21
    • Description: Benjamin B. Law
      Dates: 1910
      Container: Box/Folder 8 / 22
    • Description: J.B. Long and Company
      Dates: 1910
      Container: Box/Folder 8 / 23
    • Description: Thomas D. Long
      Dates: 1910
      Container: Box/Folder 8 / 24
    • Description: L (correspondents include J.N. Lamb, A.M. Lambert, Joseph Lay, Jennie K. Lewis, R.X. Lewis, E.E. Lonabaugh, E.P. Long, Fred Long, L.N. Loomis, C. Ed Lukens)
      Dates: 1910
      Container: Box/Folder 8 / 25
    • Description: Mc (correspondents include E.H. McCarthy, McCaughey Investment Company, L.L. McCurdy, J.A. McDonough, H.C. McEvony, Chastine McIntire, Frank McNally)
      Dates: 1910
      Container: Box/Folder 8 / 26
    • Description: G.H. Mansur
      Dates: 1910
      Container: Box/Folder 8 / 27
    • Description: John Marshall
      Dates: 1910
      Container: Box/Folder 8 / 28
    • Description: W. Mathews
      Dates: 1910
      Container: Box/Folder 8 / 29
    • Description: Montana Governor Edwin L. Norris
      Dates: 1910
      Container: Box/Folder 8 / 30
    • Description: Montana State Forester Charles Jungberg
      Dates: 1910
      Container: Box/Folder 8 / 31
    • Description: Montana State Land Agent Henry Neill
      Dates: 1910
      Container: Box/Folder 8 / 32
    • Description: Montana Deputy Land Agent F.S. Bull
      Dates: 1910
      Container: Box/Folder 8 / 33
    • Description: Montana Deputy Land Agents G.B. Eckles and Frank A. Elmer
      Dates: 1910
      Container: Box/Folder 8 / 34
    • Description: Montana Deputy Land Agents T.F. Henegan and A. Hogeland
      Dates: 1910
      Container: Box/Folder 8 / 35
    • Description: Montana Deputy Land Agent George F. Rigby
      Dates: 1910
      Container: Box/Folder 8 / 36
    • Description: Montana Deputy Land Agents Eugene C. Sampson and P.J. Sweeney
      Dates: 1910
      Container: Box/Folder 8 / 37
    • Description: Montana Deputy Land Agents F.E. Tibbets, Alex Trembley, and C.J. Trembly
      Dates: 1910
      Container: Box/Folder 8 / 38
    • Description: Montana Deputy Land Agents C.A. Whipple and William M. Williams
      Dates: 1910
      Container: Box/Folder 8 / 39
    • Description: Montana [various agencies]
      Dates: 1910
      Container: Box/Folder 8 / 40
    • Description: M (correspondents include Robert A. Marsh, G.D. Martin, A.D. Maynard, H.E. Meisenbach, J.L. Mendenhall, Frank S. Metzel, M.E. Milner, Neils Molgaard, Frank B. Morgan, Edward C. Mulroney)
      Dates: 1910
      Container: Box/Folder 8 / 41
    • Description: Northern Pacific Railway Company
      Dates: 1910
      Container: Box/Folder 8 / 42
    • Description: N-O (correspondents include John R. Nelson, Northwestern Lumber Company, A.J. Noyes, J.F. Nystad, Daniel L. O'Hern, E.E. Oxley)
      Dates: 1910
      Container: Box/Folder 8 / 43
    • Description: Ike Pace
      Dates: 1910
      Container: Box/Folder 8 / 44
    • Description: S.C. Purdy
      Dates: 1910
      Container: Box/Folder 8 / 45
    • Description: P (correspondents include J.M. Page, Dick Palma, Park County, Freeman Philbrick, Polson Chamber of Commerce, Francis F. Powell, John Purcell)
      Dates: 1910
      Container: Box/Folder 8 / 46
    • Description: M. Roach
      Dates: 1910
      Container: Box/Folder 8 / 47
    • Description: Rosebud County
      Dates: 1910
      Container: Box/Folder 8 / 48
    • Description: R (correspondents include C.P. Raynor, Remington Typewriter Company, Anna Mary Reynolds, F.B. Reynolds, W.B. Rhoades, John W. Rice, Ham Richardson, Jens Rivenes, Jesse B. Roote, Lee Rouse, R.H. Rutledge, James J. Ryan, R.A. Ryan)
      Dates: 1910
      Container: Box/Folder 8 / 49
    • Description: Sanders County
      Dates: 1910
      Container: Box/Folder 8 / 50
    • Description: H. Schoenfeld
      Dates: 1910
      Container: Box/Folder 8 / 51
    • Description: W.H. Schrader
      Dates: 1910
      Container: Box/Folder 8 / 52
    • Description: D.F. Smith
      Dates: 1910
      Container: Box/Folder 8 / 53
    • Description: Somers Lumber Company
      Dates: 1910
      Container: Box/Folder 8 / 54
    • Description: H.F. Staph
      Dates: 1910
      Container: Box/Folder 8 / 55
    • Description: J.H. Stevens
      Dates: 1910
      Container: Box/Folder 8 / 56
    • Description: A.L. Stone
      Dates: 1910
      Container: Box/Folder 8 / 57
    • Description: F.E. Stranahan
      Dates: 1910
      Container: Box/Folder 8 / 58
    • Description: W.X. Sudduth
      Dates: 1910
      Container: Box/Folder 8 / 59
    • Description: S (correspondents include George W. Sample, Frank Schultz, John L. Scofield, J.W. Scott, Security Trust Company, G.R. Sheldon, John H. Simpson, K.O. Slette, Amanda Smith, Theodore Smogard, G.E. Snell, William A. Stark, E.A. Steere, Carl Stolts, Herbert Strain, A.L. Sutherland)
      Dates: 1910
      Container: Box/Folder 8 / 60
    • Description: Teton County
      Dates: 1910
      Container: Box/Folder 8 / 61
    • Description: T (correspondents include Thomas Brothers, H.R. Thompson, Walter W. Thorne, A.K. Tollefson, J.W. Trimble, Gordon D. Tupper)
      Dates: 1910
      Container: Box/Folder 8 / 62
    • Description: U.S. Land Office (Billings, Glasgow, Great Falls, Helena)
      Dates: 1910
      Container: Box/Folder 8 / 63-64
    • Description: U.S. Land Office (Helena)
      Dates: 1910
      Container: Box/Folder 9 / 1
    • Description: U.S. [various agencies]
      Dates: 1910
      Container: Box/Folder 9 / 2
    • Description: U-V (correspondents include Ursuline Nuns, J.M. VanDuzer, Joseph F. Vanek, C.W. Vaughan, George W. Vennum, Elbin J. Vicain, Jacob Vogt, Rudolf Von Tobel)
      Dates: 1910
      Container: Box/Folder 9 / 3
    • Description: W (correspondents include John D. Waite, A.J. Walrath, Alex Wandell, Arthur M. Wankel, O.F. Wasmansdorff, I. Weaver, August Wetzel, B.C. White, Wilfred White, A.J. Wilcomb, W.C. Wilkins, E.J. Williams, K.A. Williams, Percy C. Willmot, E.A. Winstanley, David Wishart, O.D. Wold, A.J. Woodhart, W.M. Wooldridge, William Word, R.H. Wright)
      Dates: 1910
      Container: Box/Folder 9 / 4
    • Description: Yellowstone County
      Dates: 1910
      Container: Box/Folder 9 / 5
    • Description: Y-Z (correspondents include W.H. Yarnall, Yegan Brothers, R.G. Young, William Zimmerman)
      Dates: 1910
      Container: Box/Folder 9 / 6
    • Description: John Quincy Adams (Three Forks Land Company)
      Dates: 1911
      Container: Box/Folder 9 / 7
    • Description: Anaconda Copper Mining Company Lumber Dept.
      Dates: 1911
      Container: Box/Folder 9 / 8
    • Description: Ashley Irrigation District
      Dates: 1911
      Container: Box/Folder 9 / 9
    • Description: A (correspondents include Gus Ablem, Henry B. Albion, Bart Armstrong, George M. Arnestad)
      Dates: 1911
      Container: Box/Folder 9 / 10
    • Description: Henry Bartz
      Dates: 1911
      Container: Box/Folder 9 / 11
    • Description: B (correspondents include L.R. Babylon, Cleoria Bacheller, George T. Baggs, Oliver W. Belden, Joseph T. Berthelote, A.G. Berthot, Ingolf Birkeland, D.L. Blackstone, Boorman Lumber Company, Box Elder Sheep Company, E.L. Bradley, J.W. Bridge, C.F. Buck, Phil F. Buckley, Burroughs Adding Machine Company)
      Dates: 1911
      Container: Box/Folder 9 / 12
    • Description: Chicago, Milwaukee and Puget Sound Railway Company
      Dates: 1911
      Container: Box/Folder 9 / 13
    • Description: G.F. Coulter
      Dates: 1911
      Container: Box/Folder 9 / 14
    • Description: C (correspondents include Calvin Investment Company, Carbon County, Robert A. Carnochan, W.M. Carpenter, W.M. Clausey, E. Clayton, John Collett, Columbus State Bank, Cook-Reynolds Company, E.H. Crabtree)
      Dates: 1911
      Container: Box/Folder 9 / 15
    • Description: Dawson County
      Dates: 1911
      Container: Box/Folder 9 / 16
    • Description: D-E (correspondents include Charles R. Dauterman, E.P. Davidson, Edward Dickey, Silas C. Sichno, Dudley and Coffin, W.W. Dunlap, Russell L. Dunn re U.S. Forest Service, Robert C. Edwards, W.H. Emery, W.E. Endersby)
      Dates: 1911
      Container: Box/Folder 9 / 17
    • Description: Flathead County
      Dates: 1911
      Container: Box/Folder 9 / 18
    • Description: F (correspondents include August H. Feldhahn, Fergus County, John Flaig, Ole Flatness, Foot and Foot, B.O. Forsythe, J.M. French)
      Dates: 1911
      Container: Box/Folder 9 / 19
    • Description: Great Falls Land and Investment Company
      Dates: 1911
      Container: Box/Folder 9 / 20
    • Description: Great Northern Railway Company
      Dates: 1911
      Container: Box/Folder 9 / 21
    • Description: G (correspondents include R.W. Garland, William T. Garrison, A.L. Gideon, L.D. Glenn, O.J. Gould, Felix Gray, Oliver P. Gregg)
      Dates: 1911
      Container: Box/Folder 9 / 22
    • Description: David Hilger
      Dates: 1911
      Container: Box/Folder 9 / 23
    • Description: Erek Hoff
      Dates: 1911
      Container: Box/Folder 9 / 24
    • Description: H.K. and J.H. Howry
      Dates: 1911
      Container: Box/Folder 9 / 25
    • Description: H (correspondents include J.J. Hagen, Sam Hammervik, George Haney, Harlem News, Fred H. Hathhorn, E.O. Hedrick, J.E. Hein, J.M. Herzog, S.S. Hobson, Thomas Hollaway, Joseph E. Hooper, A.S. Howard)
      Dates: 1911
      Container: Box/Folder 9 / 26
    • Description: I (correspondents include Maurice Iddings, Grant S. Irwin)
      Dates: 1911
      Container: Box/Folder 9 / 27
    • Description: B.D. Jones
      Dates: 1911
      Container: Box/Folder 9 / 28
    • Description: J-K (correspondents include R.P. Jackson, W.A. Jackson Jr., Ben Jacobs, W.C. Jenizen, Harry T. Jones, Kalispell Chamber of Commerce, Louis Kalous, C.H. Kester, Daisy L. Kingsley, J.D. Kipe, H.E. Kiste, F.H. Knoble, Arthur W. Kopp, J.E. Kremer, E.L. Kunkel)
      Dates: 1911
      Container: Box/Folder 9 / 29
    • Description: John Law and Alex Stevens
      Dates: 1911
      Container: Box/Folder 9 / 30
    • Description: J.B. Long and Company
      Dates: 1911
      Container: Box/Folder 9 / 31
    • Description: L (correspondents include Larabie Brothers, L.T. Larson, Father Lee, Joseph I. Liberty, C.H. Lippy, John Logan, R.O. Lunke)
      Dates: 1911
      Container: Box/Folder 9 / 32
    • Description: Mc (correspondents include J.A. McCann, O.L. McCann, J.J. McCaughey, R.H. McCutcheon, Joe McFillin, John J. McIntosh, A.R. McKee)
      Dates: 1911
      Container: Box/Folder 9 / 33
    • Description: J.A. McDonough
      Dates: 1911
      Container: Box/Folder 9 / 34
    • Description: Lee Mantle
      Dates: 1911
      Container: Box/Folder 9 / 35
    • Description: Montana Agricultural Experiment Station (F.B. Linfield)
      Dates: 1911
      Container: Box/Folder 9 / 36
    • Description: Montana State Forester Charles Jungberg
      Dates: 1911
      Container: Box/Folder 9 / 37
    • Description: Montana [various agencies]
      Dates: 1911
      Container: Box/Folder 9 / 38
    • Description: M (correspondents include Anna Manning, Thomas A. Marlow, John Marshall, Edgar B. Merrill, Frank S. Metzel, W.F. Meyer, J.J. Miller, M.E. Milner, Joseph B. Moore, Morgan and Meighen, Morris and Flint, M. Mungas, P.H. Murphy)
      Dates: 1911
      Container: Box/Folder 9 / 39
    • Description: H.H. Nelson
      Dates: 1911
      Container: Box/Folder 9 / 40
    • Description: Northern Montana Forestry Association
      Dates: 1911
      Container: Box/Folder 9 / 41
    • Description: Northern Pacific Railway Company
      Dates: 1911
      Container: Box/Folder 9 / 42
    • Description: N-O (correspondents include Nelson and Moore, Albert Nelson, Ira B. Northey, Northwest Underwriters Inc., Northwestern Lumber Company, L.A. Olin, George D. Oliwien, John Olson, W.C. Orr)
      Dates: 1911
      Container: Box/Folder 9 / 43
    • Description: P-Q (correspondents include Park County, W.S. Parkhurst, J.M. Parsons, Goodwin T. Paul, Lewis Penwell, Walter I. Peterson, L.C. Piper, C.B. Power, L.D. Pugsley, C.E. Quast, J.R. Quigley)
      Dates: 1911
      Container: Box/Folder 9 / 44
    • Description: M. Roach
      Dates: 1911
      Container: Box/Folder 9 / 45
    • Description: Rosebud County
      Dates: 1911
      Container: Box/Folder 9 / 46
    • Description: R (correspondents include J.H. Ray, Rea Brothers Sheep Company, J.H. Rice, Ham Richardson, Ted O. Reilly, C.B. Roberts, Ronan State Bank, Rosebud County Commercial Club, James Ryan)
      Dates: 1911
      Container: Box/Folder 9 / 47
    • Description: W.H. Schrader
      Dates: 1911
      Container: Box/Folder 9 / 48
    • Description: John H. Simpson
      Dates: 1911
      Container: Box/Folder 9 / 49
    • Description: Justin M. Smith
      Dates: 1911
      Container: Box/Folder 9 / 50
    • Description: Pearl I. Smith
      Dates: 1911
      Container: Box/Folder 9 / 51
    • Description: South Dakota Dept. of School and Public Lands
      Dates: 1911
      Container: Box/Folder 9 / 52
    • Description: S (correspondents include Sanders County, Ed Scharnikow, F. Schmidt, Charles Schwandt, Shonkin Stock Association, Lee Simonson, Somers Lumber Company, J.W. Speer, James T. Stanford, John W. Stanton, H.F. Staph, W.A. Stark, State Land Lessees Union, C.B. Stewart, W.P. Stillman, Eric Strandlund, Harry Strong, Dan Sullivan, J.P. Sutherland)
      Dates: 1911
      Container: Box/Folder 9 / 53-54
    • Description: Teton County
      Dates: 1911
      Container: Box/Folder 9 / 55
    • Description: T (correspondents include James Teeters, A.W. Terpening, Andrew Thisted, A.T. Thompson, Allen Thomson, C.B. Toole, Cairo A. Trimble, Gurdon D. Tupper, John B. Turton)
      Dates: 1911
      Container: Box/Folder 9 / 56
    • Description: U.S. Land Office (Glasgow, Great Falls, Havre, Helena)
      Dates: 1911
      Container: Box/Folder 10 / 1-2
    • Description: U.S. [various agencies]
      Dates: 1911
      Container: Box/Folder 10 / 3
    • Description: U-V (correspondents include Underwood Typewriter Company, Valley County, Peter Valiton, Charles Vandenhook, George W. Vennum)
      Dates: 1911
      Container: Box/Folder 10 / 4
    • Description: B.C. White
      Dates: 1911
      Container: Box/Folder 10 / 5
    • Description: W-Z (correspondents include G.A. Waterman, Claude G. Watson, I. Weaver, Albert Wesley, Ira Westenhover, W.M. Williams, J.M. Wolfskill, Yegen Brothers, Yergey and Yergey, Robert Yokley, E.D. Zimmerman)
      Dates: 1911
      Container: Box/Folder 10 / 6
    • Description: John Quincy Adams (Three Forks Land Company)
      Dates: 1912
      Container: Box/Folder 10 / 7
    • Description: A (correspondents include George Abel, S.A. Aldrich, W.S. Allen, Anaconda Copper Mining Company Lumber Dept., Art Metal Construction Company, G.J. Ayars)
      Dates: 1912
      Container: Box/Folder 10 / 8
    • Description: B (correspondents include Bank of Fergus County, J.A. Bartholemew, M.M. Belknap, C.H. Benton, Charles L. Bjork, D.E. Blair, I.R. Blaisdell, George H. Bloom, G.C. Bower, John Bowser, Donald Boyd, Peter Breen, B.W. Brockway, William H. Brown Company, William Cox Buehler, H.J. Burleigh, Burroughs Adding Machine Company, City of Butte, Duane Butterfield)
      Dates: 1912
      Container: Box/Folder 10 / 9-10
    • Description: Chicago, Milwaukee and St. Paul Railway
      Dates: 1912
      Container: Box/Folder 10 / 11
    • Description: J.E. Claypool
      Dates: 1912
      Container: Box/Folder 10 / 12
    • Description: Cook-Reynolds Company
      Dates: 1912
      Container: Box/Folder 10 / 13
    • Description: C (correspondents include W.J. Carroll, E.L. Chapman, University of Chicago, Isaac F. Churchill, W.M. Clausey, Clipless Paper Fastener Company, John A. Coleman, Colony Coyote, M.B. Conrow, T.E. Counter, A.L. Crowe, Custer County)
      Dates: 1912
      Container: Box/Folder 10 / 14-15
    • Description: James Donovan
      Dates: 1912
      Container: Box/Folder 10 / 16
    • Description: D-E (correspondents include Carrie M. Davis, H. Dickman, C.J. Dougherty, M.M. Duncan, Irving Dunn, Florence M. Edwards, E.D. Ellis, Lon Etel, Victor George Evans)
      Dates: 1912
      Container: Box/Folder 10 / 17
    • Description: First National Bank of Lewistown
      Dates: 1912
      Container: Box/Folder 10 / 18
    • Description: F (correspondents include George W. Farr; Benjamin Feist; Fergus County School District; Flathead County Commissioners; Ford, Bacon and Davis Engineers, J.C. Foster)
      Dates: 1912
      Container: Box/Folder 10 / 19
    • Description: P.B. Gallagher
      Dates: 1912
      Container: Box/Folder 10 / 20
    • Description: Great Northern Railway
      Dates: 1912
      Container: Box/Folder 10 / 21
    • Description: Paul R. Gruby
      Dates: 1912
      Container: Box/Folder 10 / 22
    • Description: G (correspondents include Gallatin County, Gallatin Land and Investment Company, Albert Goeddertz, A.M. Goff, Louis Goffena, O.J. Gould, Granite County, Nellie K. Gray, Great Falls Land and Investment Company, Great Falls Power Company, Great Falls Tribune, Harrison S. Green, A.W. Greenwood, Emil Guertzgen, Robert Gwynne)
      Dates: 1912
      Container: Box/Folder 10 / 23
    • Description: Hilger Loan and Realty Company
      Dates: 1912
      Container: Box/Folder 10 / 24
    • Description: Fred Hirschy
      Dates: 1912
      Container: Box/Folder 10 / 25
    • Description: John A. Hoffman
      Dates: 1912
      Container: Box/Folder 10 / 26
    • Description: H.K. Howry
      Dates: 1912
      Container: Box/Folder 10 / 27
    • Description: H (correspondents include Handel Brothers, Richard A. Harlow, Charles M. Harris, M.W. Hartley, Dudley N. Hartt, George Heaton Lumber Company, John R. Heinz, John Helehan, Henningsen Produce Company, Elmer E. Hershey, W.F. Holder, James Hollandswurth, Levi S. Howes, Howland Brothers, L.H. Huntley, H.W. Huntington, John Hutchins)
      Dates: 1912
      Container: Box/Folder 10 / 28-29
    • Description: I-J (correspondents include S.A. Ingersoll, George B. Irving, Henry Jacobsen, W.P. Jaquette, W.C. Jenizen, Olaf Jensvold, G.W. Johnson, Means Johnston)
      Dates: 1912
      Container: Box/Folder 10 / 30
    • Description: K (correspondents include Kalispell Chamber of Commerce, Louis Kalous, J.A. Keirnes, Frank T. Kelsey, Edgar M. Kesler, J.A. Key, G.T. Kincheon, J.E. Kirkwood, C.E. Kittinger, Charles E. Kneeland, John H. Krohn)
      Dates: 1912
      Container: Box/Folder 10 / 31
    • Description: L (correspondents include M.J. Lamb, M.L. Laubach, John Laux, William Leonhard)
      Dates: 1912
      Container: Box/Folder 10 / 32
    • Description: J.A. McDonough
      Dates: 1912
      Container: Box/Folder 10 / 33
    • Description: Charles G. McPherson
      Dates: 1912
      Container: Box/Folder 10 / 34
    • Description: Frank S. Metzel
      Dates: 1912
      Container: Box/Folder 10 / 35
    • Description: H.J. Miller
      Dates: 1912
      Container: Box/Folder 10 / 36
    • Description: Montana [various state agencies]
      Dates: 1912
      Container: Box/Folder 10 / 37
    • Description: M (correspondents include John W. McBee, Benjamin McDonald, J.A. McGee, H.S. McGinley, George J. Marco and Company, John Marshall, J.W. Masser, Lettie M. Mayer, W.M. Miller, City of Missoula, Missoula County, Montana Good Roads Congress, E.J. Mulick, Mike Mungas, B.T. Murray)
      Dates: 1912
      Container: Box/Folder 10 / 38-39
    • Description: Northern Pacific Railway Company
      Dates: 1912
      Container: Box/Folder 10 / 40
    • Description: N-O (correspondents include Edgar A. Newlon, Lawrence Niven, Northwestern Live Stock Company, R.S. Nutt, John Nuveen and Company, Joseph Oker, John Oliver)
      Dates: 1912
      Container: Box/Folder 10 / 41
    • Description: Park County
      Dates: 1912
      Container: Box/Folder 10 / 42
    • Description: Howard Price et al.
      Dates: 1912
      Container: Box/Folder 10 / 43
    • Description: P (correspondents include Adolph Papritz, J.H. Patrick, J.O. Patterson, J.T. Pettitt, John B. Pick, Plentywood Herald, City of Polson, Powell County, Charles B. Power, J.W. Pratt, S.C. Purdy)
      Dates: 1912
      Container: Box/Folder 10 / 44
    • Description: Ronan State Bank
      Dates: 1912
      Container: Box/Folder 10 / 45
    • Description: R (correspondents include Donna Raymond, Fred G. Reed, Remington Typewriter Company, F.B. Reynolds, Roy Romans, Oscar Roop, Roseborough Camping Company, Rundell Brothers)
      Dates: 1912
      Container: Box/Folder 10 / 46
    • Description: Sanders County
      Dates: 1912
      Container: Box/Folder 10 / 47
    • Description: Schmidt and Schmidt
      Dates: 1912
      Container: Box/Folder 10 / 48
    • Description: Fred H. Scott
      Dates: 1912
      Container: Box/Folder 10 / 49
    • Description: Jack Sorenson and John Taylor
      Dates: 1912
      Container: Box/Folder 11 / 1
    • Description: S (correspondents include William T. Sarver, C.M. Saul, E.F. Schreiner, J. Selkirk, John O. Selstrom, C.W. Shepherd, Victor E. Sievers, John H. Simpson, Herbert E. Skinner, Justin M. Smith, Pearl I. Smith, C.A. Sprague, Amos Storey, W.C. Stotera, Charles F. Strubb, F.M. Sturgis, A.L. Sutherland, James Swindle)
      Dates: 1912
      Container: Box/Folder 11 / 2-3
    • Description: T (correspondents include H.W. Terpening, Teton County, H.E. Thayer, Fred A. Thomas, May Thomason, H.E. Trelevan, W.H. Trippett, Gordon Tupper)
      Dates: 1912
      Container: Box/Folder 11 / 4
    • Description: U.S. Land Office (Glasgow, Great Falls, Havre, Helena)
      Dates: 1912
      Container: Box/Folder 11 / 5-8
    • Description: U.S. [various agencies]
      Dates: 1912
      Container: Box/Folder 11 / 9
    • Description: George L. Upton
      Dates: 1912
      Container: Box/Folder 11 / 10
    • Description: U-V (correspondents include H.C. Underhill, Underwood Typewriter Company, Valier-Montana Land and Water Company, Valley County Sheriff, Paul L. Van Cleve, William Van de Riet)
      Dates: 1912
      Container: Box/Folder 11 / 11
    • Description: B.C. White
      Dates: 1912
      Container: Box/Folder 11 / 12
    • Description: W (correspondents include John D. Waite; James A. Walsh; Mary Watkins; I. Weaver; Western States Irrigation Exhibition; H.L. Willis; James Wood Jr.; Woodin, McNear and Moore; W.M. Wooldridge; Harry G. Woolsey; Lincoln Working; Wright Land and Investment Company; Wyoming Commissioner of Public Lands)
      Dates: 1912
      Container: Box/Folder 11 / 13
    • Description: Yellowstone County
      Dates: 1912
      Container: Box/Folder 11 / 14
    • Description: Y-Z (correspondents include Yegen Brothers, Robert Yokley, August Zastrow)
      Dates: 1912
      Container: Box/Folder 11 / 15
    • Description: A-C (correspondents include John Quincy Adams, George E. Baker, R.E. Chantry, G.M. Coffey, Collins Land Company)
      Dates: 1913
      Container: Box/Folder 11 / 16
    • Description: James Donovan
      Dates: 1913
      Container: Box/Folder 11 / 17
    • Description: D-G (correspondents include W.W. Dunlap, Henry Dyer, Flathead County Schools, Charles A. Flexon, Great Falls National Bank)
      Dates: 1913
      Container: Box/Folder 11 / 18
    • Description: H.K. Howry
      Dates: 1913
      Container: Box/Folder 11 / 19
    • Description: H-L (correspondents include John Helehan, Albert J. Hetzel, John W. James, F.L. King, C.X. Larrabee, Chris Larson, M.L. Laubach)
      Dates: 1913
      Container: Box/Folder 11 / 20
    • Description: M (correspondents include J.A. McDonough, John Marshall, Charles Morton, Arnold Moser, C.H. Moss)
      Dates: 1913
      Container: Box/Folder 11 / 21
    • Description: Northern Pacific Railway Company
      Dates: 1913
      Container: Box/Folder 11 / 22
    • Description: N-T (correspondents include Olson Brothers, Park County, J.F. Patterson, Charles B. Power, W.S. Shaw, H.J. Thaxter)
      Dates: 1913
      Container: Box/Folder 11 / 23
    • Description: U.S. Land Office (Glasgow, Havre)
      Dates: 1913
      Container: Box/Folder 11 / 24
    • Description: W (correspondents include John Wagerman, H.B. Wagner, O.D. Wold)
      Dates: 1913
      Container: Box/Folder 11 / 25
    • Description: Philip Kershten
      Dates: 1914
      Container: Box/Folder 11 / 26
    • Description: U.S. Land Office (Havre)
      Dates: 1914-1915
      Container: Box/Folder 11 / 27
    • Description: Thomas Arthur
      Dates: 1917-1919
      Container: Box/Folder 11 / 28
    • Description: Montana Deputy Land Agent William Welch
      Dates: 1924
      Container: Box/Folder 11 / 29
    • Description: A.H. Boucher re his song "Beautiful Montana, My Homeland"
      Dates: 1935
      Container: Box/Folder 11 / 30
    • Description: A-W (correspondents include Robert H. Clarkston and 43 other Chinook area ranchers, Orville Denney, Henry Neill, George D. Pease, C.A. Whipple)
      Dates: undated
      Container: Box/Folder 11 / 31
  • General Correspondence [C.A. Whipple, State Land Agent]

  • Court Papers

    • Description: Affidavits (include William J. Loveall, William Martin, Lawrence Feirstein, Jacob Knerr, E.E. Letterman, L.J. Knapp, Walter Hollensteiner)
      Dates: 1892-1901
      Container: Box/Folder 12 / 1
    • Description: Appeals of U.S. Land Office decisions
      Dates: 1892-1893, 1912
      Container: Box/Folder 12 / 2
    • Description: G.H. Ketchner application
      Dates: 1900
      Container: Box/Folder 12 / 3
    • Description: Ed Sels vs. State of Montana
      Dates: 1895
      Container: Box/Folder 12 / 4
  • Financial Records

    • Description: Assets and liabilities statements: Dept. of State Lands and Investments
      Dates: 1930-1937
      Container: Box/Folder OvBx / 1
    • Description: Audit of books of Register of State Lands
      Dates: 1909
      Container: Box/Folder 12 / 5
    • Description: U.S. Land Office state land selection receipts (Glasgow)
      Dates: 1908-1912
      Container: Box/Folder 12 / 6-7
    • Description: U.S. Land Office state land selection receipts (Great Falls)
      Dates: 1908-1912
      Container: Box/Folder 12 / 8-12
    • Description: U.S. Land Office state land selection receipts (Havre)
      Dates: 1910-1913
      Container: Box/Folder 12 / 13
    • Description: U.S. Land Office state land selection receipts (Helena)
      Dates: 1908-1912
      Container: Box/Folder 12 / 14
    • Description: U.S. Land Office state land selection receipts (Lewistown, Miles City)
      Dates: 1908-1909
      Container: Box/Folder 12 / 15
  • Legal Documents

    • Description: Applications for lieu selection leases: Flathead County
      Dates: 1910-1911
      Container: Box/Folder 12 / 16
    • Description: Applications for lieu selection leases: Missoula County
      Dates: 1910-1911
      Container: Box/Folder 12 / 17
    • Description: Applications for lieu selection leases: Sanders County
      Dates: 1910-1911
      Container: Box/Folder 12 / 18
    • Description: Applications for purchase of state land: Beaverhead County
      Dates: 1910-1912
      Container: Box/Folder 12 / 19
    • Description: Applications for purchase of state land: Broadwater County
      Dates: 1909-1910
      Container: Box/Folder 12 / 20
    • Description: Applications for purchase of state land: Carbon County
      Dates: 1909-1911
      Container: Box/Folder 12 / 21
    • Description: Applications for purchase of state land: Cascade County
      Dates: 1910-1912
      Container: Box/Folder 12 / 22
    • Description: Applications for purchase of state land: Chouteau County
      Dates: 1909-1912
      Container: Box/Folder 12 / 23-24
    • Description: Applications for purchase of state land: Custer County
      Dates: 1909-1912
      Container: Box/Folder 12 / 25
    • Description: Applications for purchase of state land: Dawson County
      Dates: 1910-1912
      Container: Box/Folder 12 / 26
    • Description: Applications for purchase of state land: Fergus County
      Dates: 1909-1912
      Container: Box/Folder 12 / 27-28
    • Description: Applications for purchase of state land: Flathead County
      Dates: 1909-1912
      Container: Box/Folder 13 / 1
    • Description: Applications for purchase of state land: Gallatin County
      Dates: 1909-1912
      Container: Box/Folder 13 / 2
    • Description: Applications for purchase of state land: Granite County
      Dates: 1909-1912
      Container: Box/Folder 13 / 3
    • Description: Applications for purchase of state land: Hill County
      Dates: 1911-1912
      Container: Box/Folder 13 / 4
    • Description: Applications for purchase of state land: Jefferson County
      Dates: 1909-1913
      Container: Box/Folder 13 / 5
    • Description: Applications for purchase of state land: Lewis and Clark County
      Dates: 1910
      Container: Box/Folder 13 / 6
    • Description: Applications for purchase of state land: Madison County
      Dates: 1909-1912
      Container: Box/Folder 13 / 7
    • Description: Applications for purchase of state land: Meagher County
      Dates: 1909-1912
      Container: Box/Folder 13 / 8
    • Description: Applications for purchase of state land: Missoula County
      Dates: 1910
      Container: Box/Folder 13 / 9
    • Description: Applications for purchase of state land: Musselshell County
      Dates: 1909-1912
      Container: Box/Folder 13 / 10
    • Description: Applications for purchase of state land: Park County
      Dates: 1909-1911
      Container: Box/Folder 13 / 11
    • Description: Applications for purchase of state land: Powell County
      Dates: 1909-1911
      Container: Box/Folder 13 / 12
    • Description: Applications for purchase of state land: Ravalli County
      Dates: 1909-1910
      Container: Box/Folder 13 / 13
    • Description: Applications for purchase of state land: Rosebud County
      Dates: 1909-1911
      Container: Box/Folder 13 / 14
    • Description: Applications for purchase of state land: Sanders County
      Dates: 1910-1912
      Container: Box/Folder 13 / 15
    • Description: Applications for purchase of state land: Sweetgrass County
      Dates: 1909-1912
      Container: Box/Folder 13 / 16
    • Description: Applications for purchase of state land: Teton County
      Dates: 1909-1910
      Container: Box/Folder 13 / 17
    • Description: Applications for purchase of state land: Valley County
      Dates: 1909-1912
      Container: Box/Folder 13 / 18
    • Description: Applications for purchase of state land: Yellowstone County
      Dates: 1910-1911
      Container: Box/Folder 13 / 19
    • Description: Leases: agricultural and grazing lands
      Dates: 1892
      Container: Box/Folder 13 / 20-22
    • Description: Leases: oil and gas lands (includes W.B. Rhodes, O. H. Mahon, A.L. Jaqueth, Tanberg Oil Company)
      Dates: 1915-1922
      Container: Box/Folder 13 / 23-27
    • Description: Leases: town lots
      Dates: 1892
      Container: Box/Folder 13 / 28
    • Description: Leases: miscellaneous
      Dates: 1903-1904
      Container: Box/Folder 13 / 29
    • Description: Timber permits
      Dates: 1902
      Container: Box/Folder 14 / 1
    • Description: Miscellaneous
      Dates: 1915, undated
      Container: Box/Folder 14 / 2
  • Minutes

    • Description: State Board of Land Commissioners
      Dates: 1893, 1909
      Container: Box/Folder 14 / 3
    • Description: Havre City Council (re bond issue)
      Dates: 1907
      Container: Box/Folder 14 / 4
    • Description: Helena City Council (re bond issues)
      Dates: 1899-1909
      Container: Box/Folder 14 / 5
  • Reports

    • Description: Annual report of State Board of Land Commissioners
      Dates: 1891
      Container: Box/Folder 14 / 6
    • Description: Annual report of State Land Agent
      Dates: 1894
      Container: Box/Folder 14 / 7
    • Description: Register of State Land Thomas D. Long
      Dates: 1901
      Container: Box/Folder 14 / 8
    • Description: Register of State Land
      Dates: 1913-1924
      Container: Box/Folder OvBx / 2-12
  • Subject Files

    • Description: Capital Building bonds
      Dates: 1901
      Container: Box/Folder 14 / 9
    • Description: Forest fires ("The Great Burn", correspondents include Charles W. Jungberg, Thomas Knudsen, C.J. Tremblay, U.S. Forest Service)
      Dates: 1910
      Container: Box/Folder 14 / 10
    • Description: Pine bark beetle (correspondents include Joseph Brunner, F.B. Linfield, H.L. Hopkins, David Hilger)
      Dates: 1909
      Container: Box/Folder 14 / 11
    • Description: Red Rock Lake irrigation project
      Dates: 1905-1906
      Container: Box/Folder 14 / 12
    • Description: Unsurveyed state lands
      Dates: 1911-1912
      Container: Box/Folder 14 / 13
  • Miscellany

    • Description: Block book [Missoula?]
      Dates: undated
      Container: Volume Vol. 5
    • Description: Expiration of leases [by expiration date each year: January-December]
      Dates: 1903-1912
      Container: Volume Vol. 6-17
    • Description: "Information for prospective buyers or leasers of Montana State Lands"
      Dates: 1909-1912
      Container: Box/Folder 14 / 14
    • Description: Land lists: Agricultural College lands
      Dates: 1907
      Container: Box/Folder 14 / 15
    • Description: Land lists: Indemnity School lands
      Dates: 1906-1907
      Container: Box/Folder 14 / 16
    • Description: Land lists: Missoula lands
      Dates: 1912, undated
      Container: Box/Folder 14 / 17
    • Description: Land lists (by Township: 14S-36N)
      Dates: 1910-1913
      Container: Box/Folder 15 / 1-4
    • Description: Land lists (miscellaneous)
      Dates: undated
      Container: Box/Folder 15 / 5
    • Description: Lease register
      Dates: 1893-1898
      Container: Volume Vol. 15
    • Description: Legislative investigation of State Board of Land Commissioners testimony, pp. 1-400
      Dates: 1909
      Container: Box/Folder 15 / 6-8
    • Description: Petition for sale of Flathead County lands
      Dates: undated
      Container: Box/Folder 15 / 9
    • Description: Petitions against leasing of state lands (includes Cascade, Teton, Valley, etc.)
      Dates: circa 1901
      Container: Box/Folder 15 / 10-11
    • Description: Petitions (miscellaneous)
      Dates: 1891, undated
      Container: Box/Folder 15 / 12
    • Description: Plat books: Beaverhead County
      Dates: undated
      Container: Volume Vol. 19
    • Description: Plat books: Cascade County
      Dates: undated
      Container: Volume Vol. 20
    • Description: Plat books: Chouteau County
      Dates: undated
      Container: Volume Vol. 21
    • Description: Plat books: Dawson County
      Dates: undated
      Container: Volume Vol. 22
    • Description: Plat books: Fergus County
      Dates: undated
      Container: Volume Vol. 23
    • Description: Plat books: Flathead County
      Dates: undated
      Container: Volume Vol. 24
    • Description: Plat books: Gallatin County
      Dates: undated
      Container: Volume Vol. 25
    • Description: Plat books: Jefferson County
      Dates: undated
      Container: Volume Vol. 26
    • Description: Plat books: Madison County
      Dates: undated
      Container: Volume Vol. 27
    • Description: Plat books: Meagher County
      Dates: undated
      Container: Volume Vol. 28
    • Description: Plat books: Park County
      Dates: undated
      Container: Volume Vol. 29
    • Description: Plat books: Ravalli County
      Dates: undated
      Container: Volume Vol. 30
    • Description: Plat books: Sweet Grass County
      Dates: undated
      Container: Volume Vol. 31
    • Description: Proclamation opening Flathead, Coeur d'Alene, and Spokane Indian Reservation lands
      Dates: 1909
      Container: Box/Folder 15 / 13
    • Description: "Rules of practice in cases before the United States District Land Offices, the General Land Office, and the Department of the Interior"
      Dates: 1906
      Container: Box/Folder 15 / 14
    • Description: School addition to Missoula
      Dates: 1891
      Container: Volume Vol. 32
    • Description: Tract books: Beaverhead County
      Dates: 1897
      Container: Volume Vol. 33
    • Description: Tract books: Broadwater County
      Dates: 1900
      Container: Volume Vol. 34
    • Description: Tract books: Carbon County
      Dates: 1899
      Container: Volume Vol. 35
    • Description: Tract books: Cascade County
      Dates: 1893, 1898
      Container: Volume Vol. 36-37
    • Description: Tract books: Chouteau County
      Dates: 1898
      Container: Volume Vol. 38
    • Description: Tract books: Custer County
      Dates: 1899
      Container: Volume Vol. 39
    • Description: Tract books: Dawson County
      Dates: 1897
      Container: Volume Vol. 40
    • Description: Tract books: Deer Lodge County
      Dates: 1898
      Container: Volume Vol. 41
    • Description: Tract books: Fergus County
      Dates: 1897
      Container: Volume Vol. 42
    • Description: Tract books: Flathead County
      Dates: 1897
      Container: Volume Vol. 43-44
    • Description: Tract books: Gallatin County
      Dates: 1892, 1895
      Container: Volume Vol. 45-46
    • Description: Tract books: Granite County
      Dates: undated
      Container: Volume Vol. 47
    • Description: Tract books: Jefferson County
      Dates: 1895
      Container: Volume Vol. 48
    • Description: Tract books: Lewis and Clark County
      Dates: 1894
      Container: Volume Vol. 49
    • Description: Tract books: Madison County
      Dates: 1894
      Container: Volume Vol. 50
    • Description: Tract books: Meagher County
      Dates: 1895
      Container: Volume Vol. 51
    • Description: Tract books: Missoula County
      Dates: 1892, 1898
      Container: Volume Vol. 52-53
    • Description: Tract books: Park County
      Dates: 1898
      Container: Volume Vol. 54
    • Description: Tract books: Ravalli County
      Dates: 1898
      Container: Volume Vol. 55
    • Description: Tract books: Silver Bow County
      Dates: 1899
      Container: Volume Vol. 56
    • Description: Tract books: Sweet Grass County
      Dates: 1897
      Container: Volume Vol. 57
    • Description: Tract books: Teton County
      Dates: 1898
      Container: Volume Vol. 58
    • Description: Tract books: Valley County
      Dates: 1899
      Container: Volume Vol. 59
    • Description: Tract books: Yellowstone County
      Dates: 1898
      Container: Volume Vol. 60
    • Description: Miscellaneous
      Dates: undated
      Container: Box/Folder 15 / 15
    • Description: J. Neils Lumber Co. Timber Title Log
      Dates: 1947
      Container: Box/Folder 15 / 16