View XML QR Code

Edmond G. Toomey papers, 1907-1961

Overview of the Collection

Creator
Toomey, Edmond G.
Title
Edmond G. Toomey papers
Dates
1907-1961 (inclusive)
Quantity
5.75 linear feet
Collection Number
MC 375 (collection)
Summary
Edmond Toomey (1892-1960) was a Helena, Montana, attorney, legislator, and mining and oil promoter and investor. Records (1907-1961) include office time books, estate case files, briefs, and organizational and financial records for sixteen companies with which Toomey was involved, either as officer or attorney.
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 is open for research.

Languages
English
Return to Top

Biographical Note

Edmond Galbraith Toomey was born in Deer Lodge, Montana, on September 13, 1892, the son of Humphrey and Mary (Galbraith) Toomey. He attended school in Deer Lodge and college at Pomona, and in 1916 received his law degree from the University of Wisconsin. He served in the American Expeditionary Force in Europe during World War I, first as a major in the judge advocate's office, although later he decided to serve as a common soldier. After the war, Toomey began his practice as an attorney in Helena. From 1920 to 1927 he served as counsel for three governors, Stewart, Dixon, and Erickson, as well as the Montana Railroad and Public Service Commission. He also served four terms in the Montana Legislative Assembly. In 1925, he was one of the founders of the Corporation Company, which aimed to assist companies in managing their affairs. He married Ruth Egge in 1925 and together they had one son, Bruce. Edmond G. Toomey died in his law office on September 7, 1960, just short of his 68th birthday.

Return to Top

Content Description

Records (1907-1961) include office time books (1938-1960) for Edmond G. Toomey, Michael J. Hughes, Wilbur H. Wood, and E. M. Hall; estate case files (1940s-1950s); published briefs (1940s-1950s) for Montana Supreme Court cases Toomey argued; and organizational and financial records 1907-1951) for sixteen companies with which Toomey was involved, either as officer or attorney.

Return to Top

Use of the Collection

Restrictions on Use

Collection consists predominantly of estate case files. Correspondence folders are restricted due to attorney-client privilege. Legal documents and other information in the case files are open for use.

Preferred Citation

item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Research Center, Archives, Helena, Montana.

Return to Top

Administrative Information

Arrangement

This collection is arranged into four series: 1) Office Records, 2) Case Files, 3) Subject Files and 4) Printed Materials.

Location of Collection

17:2-1

Acquisition Information

Acquisition information available upon request

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection
  • Office Records

    • Description: Office case books: E. G. Toomey (includes name of client, work done, and billable hours)
      Dates: 1944-1957
      Container: Box/Folder 1 / 1-7
    • Description: Office case books: E. G. Toomey (includes name of client, work done, and billable hours)
      Dates: 1958-1960
      Container: Box/Folder 2 / 1-4
    • Description: Office case books: Wilbur H. Wood and E. M. Hall (includes name of client, work done, and billable hours)
      Dates: 1938-1945
      Container: Box/Folder 2 / 5
    • Description: Office case books: Michael J. Hughes (includes name of client, work done, and billable hours)
      Dates: 1951-1957
      Container: Box/Folder 3 / 1-2
    • Description: Office ticklers (includes schedule and reminders of filing deadlines)
      Dates: 1952-1959
      Container: Box/Folder 3 / 3-4
  • Case Files

    • Description: Josiah Bowden estate (correspondence) RESTRICTED
      Dates: 1945-1953
      Container: Box/Folder 4 / 1
    • Description: Josiah Bowden estate (legal and financial documents)
      Dates: 1946-1948
      Container: Box/Folder 4 / 2-4
    • Description: Eva Mae Carter estate (correspondence) RESTRICTED
      Dates: 1942-1954
      Container: Box/Folder 4 / 5
    • Description: Eva Mae Carter estate (legal and financial documents)
      Dates: 1916-1948
      Container: Box/Folder 4 / 6-7
    • Description: John Galen Carter estate (correspondence) RESTRICTED
      Dates: 1939-1948
      Container: Box/Folder 4 / 8
    • Description: John Galen Carter estate (legal and financial documents)
      Dates: 1937-1947
      Container: Box/Folder 4 / 9-10
    • Description: Lukas Chovonak estate (correspondence) RESTRICTED
      Dates: 1947-1958
      Container: Box/Folder 4/ 11
    • Description: Lukas Chovonak estate (will and financial documents)
      Dates: 1948
      Container: Box/Folder 4 / 12
    • Description: Omar Clyde Curtis, Jr. estate (correspondence) RESTRICTED
      Dates: 1948-1955
      Container: Box/Folder 4 / 13
    • Description: Omar Clyde Curtis, Jr. estate (legal and financial documents)
      Dates: 1944-1955
      Container: Box/Folder 4 / 14
    • Description: Henry H. Dueringer estate (correspondence) RESTRICTED
      Dates: 1950-1952
      Container: Box/Folder 4 / 15
    • Description: Henry H. Dueringer estate (legal and financial documents)
      Dates: 1950-1952
      Container: Box/Folder 4 / 16
    • Description: Gust E. Enochson guardianship and estate (correspondence) RESTRICTED
      Dates: 1934-1953
      Container: Box/Folder 5 / 1
    • Description: Gust E. Enochson guardianship and estate (legal documents)
      Dates: 1934-1950
      Container: Box/Folder 5 / 2
    • Description: James Kennett Fisk estate (legal documents)
      Dates: 1952
      Container: Box/Folder 5 / 3
    • Description: Robert Loveland Fisk estate (correspondence) RESTRICTED
      Dates: 1952-1954
      Container: Box/Folder 5 / 4
    • Description: Robert Loveland Fisk estate (legal documents and genealogy)
      Dates: 1952-1954
      Container: Box/Folder 5 / 5
    • Description: Harry L. Hale estate (correspondence) RESTRICTED
      Dates: 1942-1955
      Container: Box/Folder 5 / 6
    • Description: Harry L. Hale estate (legal and financial documents)
      Dates: 1938-1955
      Container: Box/Folder 5 / 7-8
    • Description: Victor L. Hegman estate (correspondence) RESTRICTED
      Dates: 1948-1951
      Container: Box/Folder 5 / 9
    • Description: Victor L. Hegman estate (legal and financial documents)
      Dates: 1942-1950
      Container: Box/Folder 5 / 10-11
    • Description: John B. L. Hume estate (transcript on appeal to Montana Supreme Court; re Montana Children's Home and Shodair Hospital)
      Dates: 1953
      Container: Box/Folder 5 / 12
    • Description: Alexander Conrad Johnson estate (correspondence) RESTRICTED
      Dates: 1947-1955
      Container: Box/Folder 6 / 1
    • Description: Shirley Hamilton Kemp estate (will only)
      Dates: 1956
      Container: Box/Folder 6 / 2
    • Description: John Leggerini estate (correspondence) RESTRICTED
      Dates: 1947-1955
      Container: Box/Folder 6 / 3
    • Description: John Leggerini estate (legal documents)
      Dates: 1940-1953
      Container: Box/Folder 6 / 4
    • Description: Louise Madigan estate (legal documents: see also Jasper J. Postlewait, her brother)
      Dates: 1947-1953
      Container: Box/Folder 6 / 5
    • Description: Clarence G. Manuel estate (correspondence) RESTRICTED
      Dates: 1945-1949
      Container: Box/Folder 6 / 6
    • Description: Clarence G. Manuel estate (legal and financial documents)
      Dates: 1941-1947
      Container: Box/Folder 6 / 7-8
    • Description: Mary Poole McGaffigan and Annie Cruse estates (correspondence) RESTRICTED
      Dates: 1943-1952
      Container: Box/Folder 6 / 9
    • Description: Mary Poole McGaffigan and Annie Cruse estates (financial and wills of Richard and James Cruse; includes material on Thomas Cruse Mining and Development Company)
      Dates: 1919, 1943
      Container: Box/Folder 6 / 10
    • Description: Anna Wenstrom Miller estate (correspondence, largely with Swedish Embassy) RESTRICTED
      Dates: 1948-1952
      Container: Box/Folder 6 / 11
    • Description: Anna Wenstrom Miller guardianship and estate (legal and financial documents, genealogy)
      Dates: 1948-1952
      Container: Box/Folder 6 / 12-13
    • Description: Lena Bell Munding estate (correspondence) RESTRICTED
      Dates: 1946-1950
      Container: Box/Folder 6 / 14
    • Description: Lena Bell Munding estate (legal and financial documents; includes will)
      Dates: 1933-1948
      Container: Box/Folder 6 / 15-16
    • Description: Thea Odegaard estate (correspondence) RESTRICTED
      Dates: 1946-1954
      Container: Box/Folder 6 / 17
    • Description: Thea Odegaard estate (legal documents, including will)
      Dates: 1920-1954
      Container: Box/Folder 6 / 18
    • Description: William T. Pigott, estate (correspondence) RESTRICTED
      Dates: 1946-1949
      Container: Box/Folder 6 / 19
    • Description: William T. Pigott, estate (legal documents re trust for Dawson County land)
      Dates: 1945-1949
      Container: Box/Folder 6 / 20
    • Description: Alice Pomeroy guardianship (correspondence) RESTRICTED
      Dates: 1941-1949
      Container: Box/Folder 7 / 1
    • Description: Alice Pomeroy guardianship (legal documents)
      Dates: 1941-1946
      Container: Box/Folder 7 / 2
    • Description: Jarvis J. Postlewait estate (correspondence) RESTRICTED
      Dates: 1946-1955
      Container: Box/Folder 7 / 3
    • Description: Jarvis J. Postlewait estate (legal: see also Louise Madigan, his sister)
      Dates: 1947-1953
      Container: Box/Folder 7 / 4
    • Description: Frederick W. D. Sherwood estate (correspondence) RESTRICTED
      Dates: 1938-1953
      Container: Box/Folder 7 / 5
    • Description: Frederick W. D. Sherwood estate (legal and financial documents)
      Dates: 1938-1953
      Container: Box/Folder 7 / 6
    • Description: Samuel McClellan Smithers estate (correspondence) RESTRICTED
      Dates: 1940-1946
      Container: Box/Folder 7 / 7
    • Description: Samuel McClellan Smithers estate (legal and financial documents)
      Dates: 1941-1943
      Container: Box/Folder 7 / 8-9
    • Description: Louis Solina estate (correspondence) RESTRICTED
      Dates: 1954
      Container: Box/Folder 7 / 10
    • Description: Louis Solina estate (legal and financial documents)
      Dates: 1953-1955
      Container: Box/Folder 7 / 11
    • Description: Margaret Steele estate (correspondence) RESTRICTED
      Dates: 1951-1953
      Container: Box/Folder 7 / 12
    • Description: Margaret Steele estate (legal and financial documents)
      Dates: 1951-1953
      Container: Box/Folder 7 / 13
    • Description: Carl P. Statton, Carl P. estate (correspondence) RESTRICTED
      Dates: 1945
      Container: Box/Folder 7 / 14
    • Description: Carl P. Statton, Carl P. estate (legal documents and eulogy)
      Dates: 1945
      Container: Box/Folder 7 / 15
    • Description: Amelia Mau Kleinschmidt Taylor estate (correspondence) RESTRICTED
      Dates: 1947-1955
      Container: Box/Folder 8 / 1-2
    • Description: Amelia Mau Kleinschmidt Taylor estate (legal and financial documents)
      Dates: 1920-1952
      Container: Box/Folder 8 / 3-4
    • Description: Emory E. Uhl estate [also known as Edward Earl Uhl] (correspondence) RESTRICTED
      Dates: undated
      Container: Box/Folder 8 / 5
    • Description: Emory E. Uhl estate [also known as Edward Earl Uhl] (legal and financial documents)
      Dates: undated
      Container: Box/Folder 8 / 6
    • Description: Zachariah T. Vinson estate (legal and financial documents; mostly mining claims and mining company stock certificates)
      Dates: 1877-1947
      Container: Box/Folder 8 / 7-8
    • Description: William Weinsheimer estate (correspondence) RESTRICTED
      Dates: 1945-1953
      Container: Box/Folder 8 / 9
    • Description: William Weinsheimer estate (legal and financial documents)
      Dates: 1947-1953
      Container: Box/Folder 8 / 10
    • Description: Linaire O. Wells guardianship of minor (correspondence) RESTRICTED
      Dates: 1948-1949
      Container: Box/Folder 8 / 11
    • Description: Linaire O. Wells guardianship of minor (legal documents)
      Dates: 1949-1950
      Container: Box/Folder 8 / 12
    • Description: John Young [also known as Johann Jung] re immigration of niece Maria Louise Steinmetz and Aloysius Joseph Meyrer (correspondence) RESTRICTED
      Dates: 1942-1958
      Container: Box/Folder 8 / 13
    • Description: John Young [also known as Johann Jung] re immigration of niece Maria Louise Steinmetz and Aloysius Joseph Meyrer (legal documents)
      Dates: 1942-1958
      Container: Box/Folder 8 / 14
    • Description: Montana Bankers Association opinions (E. G. Toomey, counsel) (correspondence) RESTRICTED
      Dates: 1949, 1956
      Container: Box/Folder 9 / 1-3
  • Subject Files

    • Description: The Corporation Company (articles of incorporation and annual reports, copied from Secretary of State business entity files #D015081)
      Dates: 1915-1928
      Container: Box/Folder 10 / 1
    • Description: Fishers Millinery Company, Helena (stockholders' ledger)
      Dates: 1915-1928
      Container: Box/Folder 10 / 2
    • Description: Golden Curry Consolidated Mining Co., Helena and Elkhorn (cash book / journal)
      Dates: 1907-1913
      Container: Box/Folder 10 / 3
    • Description: Golden Curry Consolidated Mining Co., Helena and Elkhorn (general ledger; includes 1908 minutes pasted in back)
      Dates: 1907-1913
      Container: Box/Folder 10 / 4
    • Description: Golden Curry Consolidated Mining Co., Helena and Elkhorn (corporation record book, including articles of incorporation, minutes, stockholders
      Dates: 1907-1934
      Container: Box/Folder 10 / 5
    • Description: Golden Curry Consolidated Mining Co., Helena and Elkhorn (minutes, loose in record book)
      Dates: 1934-1938
      Container: Box/Folder 10 / 6
    • Description: Golden Curry Consolidated Mining Co., Helena and Elkhorn (treasurer's report; certificate of incorporation)
      Dates: 1907-1909
      Container: Box/Folder 10 / 7
    • Description: Green Oil Co., South Dakota (bond certificate book)
      Dates: 1928
      Container: Box/Folder 10 / 8
    • Description: Green Oil Co., South Dakota (stock certificates)
      Dates: 1928
      Container: Box/Folder 10 / 9
    • Description: Holiday Mining Co., Helena (articles of incorporation, by-laws, minutes, contracts, deeds, taxes)
      Dates: 1947-1951
      Container: Box/Folder 11 / 1
    • Description: Howard Petroleum Co., Helena (articles of incorporation, by-laws, contracts)
      Dates: 1943-1944
      Container: Box/Folder 11 / 2
    • Description: Industrial Minerals Corp., Helena (minutes)
      Dates: 1944-1945
      Container: Box/Folder 10 / 3
    • Description: Interstate Oil and Gas Co., Helena (minutes)
      Dates: 1927
      Container: Box/Folder 10 / 4
    • Description: Interstate Oil and Gas Co. Helena (stock certificates)
      Dates: 1928
      Container: Box/Folder 10 / 5
    • Description: Kelley Land and Livestock Co. (stock certificates)
      Dates: 1930
      Container: Box/Folder 11 / 6
    • Description: Kelley Ranch Co., Helmville (articles of incorporation, minutes)
      Dates: 1921-1938
      Container: Box/Folder 11 / 7
    • Description: Last Chance Gulch Restoration Association, Helena (minutes, financial records: re purchase of Gilpatrick Cabin)
      Dates: 1938-1940
      Container: Box/Folder 11 / 8
    • Description: McDonald Mining Co. (stockholder ledger)
      Dates: 1940
      Container: Box/Folder 11 / 9
    • Description: Midland Transportation Co., Helena (stock certificates
      Dates: 1927
      Container: Box/Folder 11 / 10
    • Description: Mining Securities Co. (stock certificates)
      Dates: 1929-1934
      Container: Box/Folder 11 / 11
    • Description: Montana Lead Co., Helena and Rimini (articles of incorporation, bylaws, and minutes)
      Dates: 1927-1929
      Container: Box/Folder 11 / 12
    • Description: Montana Lead Co., Helena and Rimini (stock certificates)
      Dates: 1928-1933
      Container: Box/Folder 11 / 13
    • Description: Montana Loan and Debenture Co. (stock certificates)
      Dates: 1922
      Container: Box/Folder 11 / 14
    • Description: Towsley Mining Co., Helena and Marysville (bylaws, minutes, annual reports, stockholder lists, legal documents)
      Dates: 1910-1947
      Container: Box/Folder 11 / 15-16
    • Description: Towsley Mining Co., Helena and Marysville (stock certificates)
      Dates: 1908-1934
      Container: Box/Folder 11 / 17
    • Description: Veterans of Foreign Wars, Harold H. Joyce Post #1116
      Dates: 1940
      Container: Box/Folder 11 / 18
  • Printed Materials (Toomey and Hughes briefs)

Names and SubjectsReturn to Top

Subject Terms

  • Lawyers--Montana--Helena
  • Probate law and practice--Montana--Helena

Personal Names

  • Toomey, Edmond G. (creator)

Geographical Names

  • Helena (Mont.)--History
Loading...
Loading...