William R. Mackay papers, 1935-1971
Table of Contents
Overview of the Collection
- Creator
- Mackay, William R.
- Title
- William R. Mackay papers
- Dates
- 1935-1971 (inclusive)19351971
- Quantity
- 4 linear ft
- Collection Number
- MC 465 (collection)
- Summary
- This collection pertains to Montana State Senator, Willliam R. Mackay (1911-1999). Mackay served as a Montana State Representative from 1950 to 1952 and as a State Senator from 1953 to 1972. Materials include personal correspondence and legal records, along with ephemera, professional correspondence, financial records, business-related legal records, minutes, organizational materials, published materials, press releases and radio broadcasts, reports, speeches, subject files, and writings. Materials date from 1935 to 1971.
- 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. Please note that some materials are RESTRICTED and require special permission to access.
- Languages
- English
Historical Note
William “Bill” Raynor Mackay was born on November 12, 1911, in Tenafly, New Jersey, son of Malcolm Sutherland Mackay Sr. and Helen Raynor Mackay. He had three siblings, Malcolm “Bud” Mackay, Donald “Pete” Mackay, and Mary Ellen Wang (née Mackay). As a young man, he attended Berkshire School and later Williams College, both in Massachusetts. In 1937, he married Joyce Selleck Childs, daughter of Alfred DeForest Childs and Mrs. Ernest (Theodora) Stauffen Jr., in Englewood, New Jersey. Together the couple had three children, Julie Childs Snell (née Mackay), Helen Kampfe (née Mackay), and William R. Mackay Jr.
In 1935, William Mackay (and later Joyce Mackay) moved to his family’s ranch, the Lazy E-L Ranch, in Roscoe, Montana. The Lazy E-L Ranch was primarily a cattle operation that expanded to 13,000 acres over the years. Mackay helped run the ranch with George Wright, a veterinarian, until 1942 when Wright left to form his own vet practice.
Mackay frequently corresponded with family, particularly his older brother, Malcolm “Bud” Mackay Jr., who worked as a managing partner at Mackay & Co., a New York-based stock company, and later as director of Northwest Airlines, and his younger sister, Mary Ellen Wang (née Mackay).
In 1950, William Mackay campaigned for and was elected as a state representative from Carbon County in the Montana Legislature. He served on the finance and appropriations committees during his tenure as state representative, and he was also appointed to the Commission on Reorganization in the State of Montana, chaired by Senator Glen Larson, which operated from 1951 to 1953. In 1952, Mackay began his campaign for state senator and was elected in 1953, where he served until 1972.
Additionally, in 1952, the Mackay family offered their collection of Charles Russell artworks to the Montana Historical Society for a sum of 50,000 dollars. Malcolm S. Mackay Sr. was a longtime friend of Russell and a collector of his work. The collection included fifteen large oil paintings, seven bronzes, and numerous watercolor and ink sketches and was appraised at approximately 300,000 dollars. Dr. K. Ross Toole, Director at the Historical Society, spearheaded the six-month fundraising campaign, receiving aid or donations from several organizations. Toole successfully raised the 50,000 dollars needed to purchase the collection and, in December 1952, the Russell collection was packaged and shipped from Billings, MT to MTHS. Mackay was appointed to the Montana Historical Society Board of Trustees in 1951 where he remained until 1961, and he served on the board again from 1981 until 1996.
One of Mackay’s most notable accomplishments as a state senator was assisting in the development of the Montana Legislative Council. In 1951, an interim committee, designed to study state government and make recommendations, suggested the creation of a legislative council. This governmental body could make inquiries, conduct investigations, and provide assistance, including drafting of bills, to state legislators in and in between the biennium sessions. In 1953, Mackay, along with other legislators, put forth the Montana Legislative Council act, which was passed and signed into law. Mackay served as chairman of the council during this time. The act was later struck down by the Montana Supreme Court as unconstitutional in January 1954 in a three-two decision, cited reasons being the council’s extended term outside the legislative session, pay for the committee, and its subpoena powers.
The Legislative Council act was passed into law a second time in 1957 and was held up as constitutional by the Montana Supreme Court in August 1957. The council had twelve members serving on it, including Mackay, who later served as chairman from 1961-1962. The Legislative Council was tasked with analyzing the state government for opportunities to consolidate departments, eliminate unnecessary activities, increase efficiencies, and study the problems related to the collection of taxes. In 1961, the Council was empowered to carry out studies related to the reorganization of Montana state government and fiscal procedures.
Mackay also served as the chairman of the Legislative Audit Committee. This committee, along with the position of legislator auditor, was created by Senate Bill 2, sponsored by Mackay, and was signed into law by Governor Tim Babcock during the 1967 session. The Legislative Audit Committee was granted the authority to audit state agencies and ensure that their fiscal operations were carried out appropriately. Mackay served on this committee until 1971.
In addition to politics, William Mackay was involved in a variety of organizations, including the Montana Stockgrowers Association, an organization established in 1884 to help protect ranchers and cattlemen from predators, disease, and rustlers. He was first elected to the executive committee in 1949 and later served as second Vice-President in 1964, first Vice-President in 1965, and as President from 1967 to 1969. Mackay worked closely with Ralph Miracle, who served at various times as the secretary and president of the Stockgrowers Association, to discuss pertinent bills and the Stockgrowers’ position on them. Mackay gave numerous speeches at annual conventions and county meetings, often speaking on legislative issues that pertained to ranchers or cattlemen, including government reapportionment and beef imports.
During Mackay’s last session as state senator, in 1971, the Montana Legislature put the question of a sales tax to the public. The issue remained unresolved, and the legislature had a special session in the summer of 1971, where they passed a referendum to be given to the people to vote on in the fall of 1971, where the people voted it down.
Mackay also opposed reapportionment, a decision passed down from the United States Supreme Court case Baker v. Carr in 1962, which caused significant legislative redistricting and increased the political power of urban areas while reducing the influence of rural ones. Mackay argued this case limited rural Montanan’s representation in the legislature and, consequently, did not run for reelection in 1972, after reapportionment reduced his term from four years to two years.
Mackay served on a variety of boards of directors, including the Carbon County Memorial Hospital, the Red Lodge Music Festival, Koal Krudes Inc., Colorado Rocky Mountain college, among others. He remained active in an assortment of organizations until the mid-1990s. William Mackay died on December 6, 1999, at the age of 88. He was buried at Roscoe Cemetery in Roscoe, Montana.
Content Description
This collection is arranged into two subgroups, Personal Papers and Professional Papers.
Personal Papers (1936-1970) contain biographical materials, correspondence, and legal records. Biographical materials include obituaries and a writing on Malcolm Mackay Sr. Correspondence pertains to non-business matters, and includes correspondents such as Carl Anderson, Prince “Red” Hodgson Gordon, Malcolm “Bud” Mackay, Mary Ellen Wang, and others. Legal records mostly pertain to family Trusts, Estates, and Wills.
Professional Papers (1935-1971) include ephemera, which contain various certificates and nominations; general correspondence, organized alphabetically by person, organization, or subject, depending on original order; financial records; legal records, including agreements; minutes, including the Appropriations Sub-Committee of the University System and the Montana Stockgrowers Association; organizational materials, including bylaws, constitutions, and resolutions of various organizations; published materials; press releases and radio broadcast transcripts; reports; speeches, discussing various state issues like education, financing State services, and the reorganization of Montana State Government; subject files, which primarily refer to House Bills, Senate Bills, legislative committees, State issues, or associations; and miscellaneous writings.
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.
Administrative Information
Arrangement
This collection is arranged into two subgroups: Personal Papers and Professional Papers. Personal Papers has three series: Biographical Materials, General Correspondence, and Legal. Professional Papers has twelve series: Ephemera, General Correspondence, Financial, Legal, Minutes, Organizational, Published Materials, Press Releases/Radio Broadcasts, Reports, Speeches, Subject Files, and Writings.
Detailed Description of the Collection
-
Personal Papers
-
Biographical Materials
-
Description: Mackay family Biographical MaterialsDates: undatedContainer: Box/Folder 1 / 1
-
-
General Correspondence
-
Description: A-L (including: J.P. Brown, J.V. Crawford, Tyson Dines, Albert J. Ditman, James Flack, Curry B. Freeman, Gary Glantz, Francis H. Low, Josiah O. Low, etc.)Dates: 1936-1969Container: Box/Folder 1 / 2
-
Description: A (Carl G. Anderson)Dates: 1947-1967Container: Box/Folder 1 / 3
-
Description: A (W.W. Arrasmith, M.D.)Dates: 1948-1950Container: Box/Folder 1 / 4
-
Description: E (Edwin C. Ernest, M.D.)Dates: 1946-1950Container: Box/Folder 1 / 5
-
Description: F (Lyman and Bryon Farwell)Dates: 1948-1950Container: Box/Folder 1 / 6
-
Description: G (Prince "Red" Hodgson Gordon and Hugh H. Gordon)Dates: 1938-1965, undatedContainer: Box/Folder 1 / 7
-
Description: H (Charles "Sox" Hendry)Dates: 1936-1950Container: Box/Folder 1 / 8
-
Description: M-W (including: Watt R. Matthews, C. A. Meyer, H. C. Olcott, Richard Poole, Benjamin J. Rabe, Ralph W. Selkirk, Dan Thornton, A. H. Tibbits, Edward Foss Wilson, Charles Wright, etc.)Dates: 1936-1969Container: Box/Folder 1 / 9
-
Description: M (re: Discharge of Donald Mackay)Dates: 1943Container: Box/Folder 1 / 10
-
Description: M (re: Helen Mackay acceptance into Carleton)Dates: 1959Container: Box/Folder 1 / 11
-
Description: M (Mackay family)Dates: 1967; undatedContainer: Box/Folder 1 / 12
-
Description: M (Malcolm Mackay Jr.)Dates: 1935-1939Container: Box/Folder 1 / 13
-
Description: M (Malcolm Mackay Jr.)Dates: 1940-1959Container: Box/Folder 1 / 14
-
Description: M (Merrill Miller)Dates: 1944-1949Container: Box/Folder 1 / 15
-
Description: M (H. Mason Morfit)Dates: 1952-1960Container: Box/Folder 1 / 16
-
Description: S (Ernest Stauffen Jr.)Dates: 1937-1945Container: Box/Folder 1 / 17
-
Description: W (Mary Ellen Wang)Dates: 1952-1967Container: Box/Folder 1 / 18
-
Description: W (George Wright)Dates: 1936-1942Container: Box/Folder 1 / 19
-
Description: W (John "Jack" Wright)Dates: 1938-1947Container: Box/Folder 1 / 20
-
-
Legal
-
Description: Bainton, Devlin, Douglas, and Voorhees (re: Wills of Malcolm S. Mackay Sr. and William Mackay)Dates: 1949-1958Container: Box/Folder 1 / 21
-
Description: Cooke, Moulton, Bellingham, and Longo (re: Will of William and Joyce Mackay)Dates: 1957-1967Container: Box/Folder 1 / 22
-
Description: Giddings Howd (re: Will of Jennie L. Mackay)Dates: 1967Container: Box/Folder 1 / 23
-
Description: Holland and Hart (re: Escrow Agreement)Dates: 1963Container: Box/Folder 1 / 24
-
Description: Matter of the Estate of Malcolm S. Mackay Sr.Dates: 1970; undatedContainer: Box/Folder 1 / 25
-
Description: Trust DocumentsDates: 1935-1968Container: Box/Folder 1 / 26
-
Description: United States Trust Company of New York (re: Trusts under Malcolm S. Mackay Sr. Will for William Mackay)Dates: 1958-1968Container: Box/Folder 1 / 27
-
-
-
Professional Papers
-
Ephemera
-
Description: Certificates, Nominations, notesDates: 1952-1967Container: Box/Folder 2 / 1
-
Description: Certificates of Election, Member of the Board of Trustees of the Montana Historical Society certificates, Member of the Charles M. Russell Memorial Commission certificateDates: 1952-1967Container: Oversizebox folder 1 / 1
-
-
General Correspondence
-
Description: A (including: A& K Flooring, Dorothy Aldrich, Deparment of Agriculture Agricultural Adjustment Administration, Andrew L. Anderson, Ory J. Armstrong, Mrs. Jack Arnold, Boyd H. Ash, etc.)Dates: 1938-1968Container: Box/Folder 2 / 2
-
Description: A (J. Hugo Aronson)Dates: 1952-1960Container: Box/Folder 2 / 3
-
Description: A (American National Cattlemen's Association)Dates: 1956-1957Container: Box/Folder 2 / 4
-
Description: A (Forrest H. Anderson)Dates: 1969-1971Container: Box/Folder 2 / 5
-
Description: B (including: Beatrice Bailey, Jim Barnard, Glenn M. Beach, Beartooth Stock Association, Beck, Mack & Oliver, Frank L. Beeler, Robert Bennett, H. F. Bergmann, Billings Hardware Company, Billings Pioneer Baseball Club, Billings State Bank, etc.)Dates: 1938-1969Container: Box/Folder 2 / 6
-
Description: B (including: Birtwhistle & Livingston Real Estate and Insurance, Edward Blazina, Blue Shield Blue Cross, James H. Bourne, George Bousliman, J. S. Brenner, Kingman Brewster, Bridger Commercial Club, H.E. Britzman, Pauline C. Brook, Mrs. Granger Brown, Ben Brownfield, Robert Burbank, Paul E. Burdett, Byerly Publishing Co., etc.)Dates: 1937-1967Container: Box/Folder 2 / 7
-
Description: B (Tim Babcock)Dates: 1964-1968Container: Box/Folder 2 / 8
-
Description: B (re: Recommendation letters for Jeffery Baker)Dates: 1968Container: Box/Folder 2 / 9
-
Description: B (Bank of New York)Dates: 1937-1959Container: Box/Folder 2 / 10
-
Description: B (Bank of New York)Dates: 1960-1969Container: Box/Folder 2 / 11
-
Description: B (Clayton J. Banta)Dates: 1953-1954Container: Box/Folder 2 / 12
-
Description: B (Berkshire School)Dates: 1938-1959Container: Box/Folder 2 / 13
-
Description: B (Henry Biederman)Dates: 1946-1960Container: Box/Folder 2 / 14
-
Description: B (John W. Bonner)Dates: 1950-1952Container: Box/Folder 2 / 15
-
Description: B (James Burnett)Dates: 1967Container: Box/Folder 2 / 16
-
Description: C (including: Carbon County Memorial Hospital, Josephine Chitwood, Christensen Plumbing & Heating, Earl V. Cline, Oakley E. Coffee, Chandler C. Cohagen, Thomas Collins, Colorado Outings Inc., Marie V. Cool, Corette, Smith & Dean, Chris Cosgriffe, Ormsby A. Court, Earl M. Cranston, Nancy Critelli, William C. Cullen, Newton J. Cummings, Cushing and Terrell, etc.)Dates: 1936-1968Container: Box/Folder 2 / 17
-
Description: C (Mrs. A. B. Caton)Dates: 1958Container: Box/Folder 2 / 18
-
Description: C (Christian Rural Overseas Program (CROP))Dates: 1951-1956Container: Box/Folder 2 / 19
-
Description: C (Citizens National Bank and Trust Company)Dates: 1937-1954Container: Box/Folder 2 / 20
-
Description: C (Congregational Church, Red Lodge, Mont.)Dates: 1953-1959Container: Box/Folder 3 / 1
-
Description: C (Constituent letters A-C)Dates: 1967-1971Container: Box/Folder 3 / 2
-
Description: C (Constituent letters D-H)Dates: 1967-1971Container: Box/Folder 3 / 3
-
Description: C (Constituent letters I-L)Dates: 1967-1971Container: Box/Folder 3 / 4
-
Description: C (Constituent letters M-N)Dates: 1967-1971Container: Box/Folder 3 / 5
-
Description: C (Constituent letters O-R)Dates: 1967-1971Container: Box/Folder 3 / 6
-
Description: C (Constituent letters S-T)Dates: 1967-1971Container: Box/Folder 3 / 7
-
Description: C (Constituent letters V-Z)Dates: 1967-1971Container: Box/Folder 3 / 8
-
Description: C (The Council of State Government)Dates: 1953Container: Box/Folder 3 / 9
-
Description: D (including: Harry Darby, Davey Motor Co., Inc., Richard Davis, Henry P. DeForest, M.D., Dewey and O'Brien, Ida Dickson, Diana S. Dowling, Horace J. Dwyer, Dick Dzivi, etc.)Dates: 1936-1971Container: Box/Folder 3 / 10
-
Description: D (Wesley A. D'Ewart)Dates: 1948-1957Container: Box/Folder 3 / 11
-
Description: D (Thomas M. Dines)Dates: 1948-1954Container: Box/Folder 3 / 12
-
Description: E (including: Helen Early, Hugh E. Easton, William Eddy, Dwight D. Eisenhower, Elliots Inc., State Board of Equalization, Helen Evans, State Board of Examiners, etc.)Dates: 1939-1957Container: Box/Folder 3 / 13
-
Description: E (Embro Picture Company)Dates: 1946-1947Container: Box/Folder 3 / 14
-
Description: F (including: John R. Fanshawe, Hart Fessenden, H. B. Field, Hotel Finlen, First National Bank and Trust Company of Helena, Montana State Fish and Game Commission, Frederick L. Fisher, H. B. Foote, John S. Forsman, etc.)Dates: 1937-1961Container: Box/Folder 3 / 15
-
Description: G (including: Glenn A. Gardner, Sumner "Jerry" Gerard Jr., Fred N. Gilchrist, George M. Gosman, Frank B. Graham, W. A. Groff, William Gullickson, William L. Guy, etc.)Dates: 1939-1969Container: Box/Folder 3 / 16
-
Description: G (Galusha, Higgins, and Galusha)Dates: 1959-1969Container: Box/Folder 3 / 17
-
Description: G (Sam Gilluly)Dates: 1967-1971Container: Box/Folder 3 / 18
-
Description: H (including: Leonard Hall, Louis R. Hall, John R. Hallowell, C. O. "Kelly" Hansen, James T. Harrison, Harris, Kerr, Forester & Company, William D. Hassett, James M. Haughey, Harold Hesse, Rex Hibbs, J. Higham, etc.)Dates: 1938-1971Container: Box/Folder 3 / 19
-
Description: H (including: State Highway Commission, Montana Highway Patrol, Thomas Hildt Jr., Hazel Hinman, Ervin D. Hintzpeter, John S. Holden, Home Life Insurance Company, The Horseless Carriage Club, Montana Horse Racing Commission, Wallis Huidekoper, Louis Hyem, etc.)Dates: 1937-1969Container: Box/Folder 4 / 1
-
Description: H (John J. Holmes)Dates: 1960Container: Box/Folder 4 / 2
-
Description: H (Hotel Hana-Maui)Dates: 1966-1967Container: Box/Folder 4 / 3
-
Description: I (including: State Industrial Accident Board, Erna Ingle, United States Department of the Interior, etc.)Dates: 1937-1957Container: Box/Folder 4 / 4
-
Description: J (including: J & A Insurance Associates, Ted James, William J. Jameson, C. Bland Jamison, Orvel M. Johnson, etc.)Dates: 1948-1970Container: Box/Folder 4 / 5
-
Description: J (re: Recommendation letter for Raymond Johnson)Dates: 1960; undatedContainer: Box/Folder 4 / 6
-
Description: K (including: N. C. Keith, Virgil L. Kellogg, Ann Klein, Herbert J. Klindt, Alexander Kroll, Thomas B. Knowles, Buford Kratz, etc.)Dates: 1938-1971Container: Box/Folder 4 / 7
-
Description: K (Koal Krudes, Inc.)Dates: 1957-1962Container: Box/Folder 4 / 8
-
Description: L (including: Lahaina Hardwoods, Frank J. Laird Jr., Henry Latham, Andy Lehman, John H. Leuthold, Sigfrid K. Lonegren, Lowe Construction Co., Lowen-Thomson-Brown Inc., Mary Lowry, James P. Lucas, etc.)Dates: 1939-1971Container: Box/Folder 4 / 9
-
Description: L (Laidlaw & Co.)Dates: 1938-1967Container: Box/Folder 4 / 10
-
Description: L (Glenn H. Larson)Dates: 1953-1960Container: Box/Folder 4 / 11
-
Description: L (Robert Lazear)Dates: 1937-1943Container: Box/Folder 4 / 12
-
Description: L (re: Creation of the Legislative Audit Committee)Dates: 1967Container: Box/Folder 4 / 13
-
Description: L (Legislative Audit Committee)Dates: 1967-1971Container: Box/Folder 4 / 14
-
Description: L (The Litte International, Montana State College)Dates: 1939-1940Container: Box/Folder 4 / 15
-
Description: L (Livestock Commission)Dates: 1946-1971Container: Box/Folder 4 / 16
-
Description: M (including: John J. MacDonald, Melvin E. Magnuson, Mahan & Marchi, Stuart L. Mandell, Brinton B. Markle, Gail Maryott, Mauna Kea Beach Hotel, Joseph A. McElwain, Harriet E. Miller, J. E. Miller, Sam W. Mitchell, Montana Children's Home and Hospital,Dates: 1935-1971Container: Box/Folder 4 / 17
-
Description: M (Mackay & Co.)Dates: 1938-1945Container: Box/Folder 4 / 18
-
Description: M (re: Guardianship of Hugh A. MacMillian III)Dates: 1957-1958Container: Box/Folder 4 / 19
-
Description: M (Mike Mansfield)Dates: 1964-1967Container: Box/Folder 4 / 20
-
Description: M (Helen McAlear, re: Estate of J. H. McAlear and Probate Law)Dates: 1970-1971Container: Box/Folder 4 / 21
-
Description: M (J. H. McAlear)Dates: 1949-1967Container: Box/Folder 4 / 22
-
Description: M (McCaughen and Burr, re: Charles Russell paintings)Dates: 1945-1952Container: Box/Folder 4 / 23
-
Description: M (Montana Chamber of Commerce, Helena Mont.)Dates: 1947-1954Container: Box/Folder 4 / 24
-
Description: M (re: Directorship of Montana Historical Society)Dates: 1958-1959Container: Box/Folder 4 / 25
-
Description: M (re: Applicants to Montana Legislative Council)Dates: 1953Container: Box/Folder 4 / 26
-
Description: M (re: Montana Legislative Council)Dates: 1953Container: Box/Folder 4 / 27
-
Description: M (Montana State University, Bozeman, Mont.)Dates: 1935-1968Container: Box/Folder 5 / 1
-
Description: M (Montana Stockgrower's Association)Dates: 1940-1966Container: Box/Folder 5 / 2
-
Description: M (Montana Stockgrower's Association)Dates: 1967-1969Container: Box/Folder 5 / 3
-
Description: M (Montana Taxpayers' Association)Dates: 1952-1957Container: Box/Folder 5 / 4
-
Description: M (The Mutual Life Insurance Company of New York)Dates: 1936-1938Container: Box/Folder 5 / 5
-
Description: M (Frank Murray)Dates: 1966-1967Container: Box/Folder 5 / 6
-
Description: N (including: Ed Nelson, Ellsworth G. Nelson, Norris Nichols, Richard Nixon, Tom Nolan, Donald G. Nutter, Walter C. Nye, A. R. Nystul, Donna Nystul, etc.)Dates: 1937-1969Container: Box/Folder 5 / 7
-
Description: O (including: James B. O'Brien, Morgan S. Odell, Harry Olcott, E. V. "Sunny" Omholt, E. P. Orcutt, Louise Owens, etc.)Dates: 1938-1967Container: Box/Folder 5 / 8
-
Description: O (Wally Olds)Dates: 1967-1971Container: Box/Folder 5 / 9
-
Description: P (including: Winfield E. Page, George A. Pelton, Lewis Penwell, Carl B. Peters, Helen M. Peterson, Scott A. Pfohl, W. E. Pierce, Nick Poncelet, Montana Public Service Commission, etc.)Dates: 1941-1970Container: Box/Folder 5 / 10
-
Description: P (Page and Hill Co.)Dates: 1937-1941Container: Box/Folder 5 / 11
-
Description: P (Charles Park)Dates: 1935-1938Container: Box/Folder 5 / 12
-
Description: P (Harlan and Carleton Pierpont)Dates: 1943-1944; undatedContainer: Box/Folder 5 / 13
-
Description: P (Polhemus & Coffin)Dates: 1936-1937Container: Box/Folder 5 / 14
-
Description: R (including: Board of Railroad Commissioners, James B. Rankin, Hank Rate, Riedesel Construction Co., John S. Riggs, Jack W. Rimel, Joseph H. Roe, Thos A. Ross, etc.)Dates: 1937-1971Container: Box/Folder 5 / 15
-
Description: R (F. J. Rahrer)Dates: 1951-1957Container: Box/Folder 5 / 16
-
Description: R (Franklin Robbie)Dates: 1953-1968Container: Box/Folder 5 / 17
-
Description: R (O. P. Roberts)Dates: 1939-1955Container: Box/Folder 5 / 18
-
Description: R (Rocky Mountain College)Dates: 1950-1969Container: Box/Folder 5 / 19
-
Description: R (Royal Indemnity Company)Dates: 1939Container: Box/Folder 5 / 20
-
Description: S (including: Uuno M. Sahinen, Frances Sanborn, C. T. "Tad" Sanders, C. R. Schmidt, John C. Schwarz, Charles L. Scofield, Maxine B. Scott, Security Trust & Savings Bank, Bernard M. Shanley, Cora B. Skarie, Allen Smith, LaRue Smith, etc.)Dates: 1938-1971Container: Box/Folder 5 / 21
-
Description: S (including: G. E. Snell, W. Spidel, R. J. Spratt, South Central Montana Development Federation, Stark and Hanover Inc., Jack W. Strain, Bob Stevens, Henry A. Stokke, Albert Sturm, Swift & Company, Robert C. Sykes, etc.)Dates: 1936-1971Container: Box/Folder 5 / 22
-
Description: S (re: Schools)Dates: 1947-1950Container: Box/Folder 5 / 23
-
Description: S (re: Senate Bill No. 249)Dates: 1969Container: Box/Folder 5 / 24
-
Description: S (re: Senate Resolution No. 1)Dates: 1967Container: Box/Folder 5 / 25
-
Description: S (John G. Skinner)Dates: 1937-1940Container: Box/Folder 5 / 26
-
Description: S (Henry Swan, M.D.)Dates: 1949Container: Box/Folder 5 / 27
-
Description: T (including: Clinton T. Tanimura, Harold H. Tearse Jr., Mrs. C. E. Thompson, Thompson Yards, Inc., Ralph A. Thrall, Harry A. Tibbals, Clara Timonen, K. Ross Toole, Willard F. Trask, William W. Treat, etc.)Dates: 1939-1971Container: Box/Folder 6 / 1
-
Description: U (including James S. Umber, Unemployment Compensation Commission of Montana, Union Bank and Trust Company, United States National Bank, and U.S.D.A. War Board)Dates: 1943-1968Container: Box/Folder 6 / 2
-
Description: U (University of Montana, Missoula, Mont.)Dates: 1963-1967Container: Box/Folder 6 / 3
-
Description: V (including: Don F. Valiton, Arthur Hoffman Van Brunt Jr., Wayne B. Vaughan, Veterans' Welfare Commission, and Harold Voight)Dates: 1938-1964Container: Box/Folder 6 / 4
-
Description: W (including: E. H. Walrath & Sons, Ellen T. Weidman, Harry A. Weisbord, Western Interstate Commission for Higher Education, Dan Whetstone, Aba Willard, Mrs. Dan Williams, Fred S. Willson, Kate Wilson, Donovan Worden, Paul Working, Whitney Wright, etc.)Dates: 1937-1967Container: Box/Folder 6 / 5
-
Description: W (Weir, Gough & Booth)Dates: 1952-1967Container: Box/Folder 6 / 6
-
Description: W (Arthur E. Westwell)Dates: 1952-1967Container: Box/Folder 6 / 7
-
Description: W (H. F. G. Wey and Herrick Insurance)Dates: 1942-1961Container: Box/Folder 6 / 8
-
Description: W (Williams College)Dates: 1937-1969Container: Box/Folder 6 / 9
-
Description: X-Z (including: Joe De Yong, Yellowstone News, Yellowstone Park Company, J. W. Young, etc.)Dates: 1945-1960; undatedContainer: Box/Folder 6 / 10
-
-
Financial
-
Description: Montana CROP Operating Account Expense ReportsDates: 1954-1955Container: Box/Folder 6 / 11
-
Description: Monthly Report of State CROP Cash AccountsDates: 1955-1956Container: Box/Folder 6 / 12
-
Description: Montana Stockgrowers Association Report of OperationsDates: 1950-1951; 1954-1955Container: Box/Folder 6 / 13
-
-
Legal
-
Description: Agreement: Bergland Lumber CompanyDates: 1937Container: Box/Folder 6 / 14
-
Description: Agreements: Koal-Krudes, Inc.Dates: 1956-1958Container: Box/Folder 6 / 15
-
Description: Cooke, Moulton, Bellingham & LongoDates: 1965-1967Container: Box/Folder 6 / 16
-
Description: H. A. Simmons (re: Warranty Deed)Dates: 1947-1969Container: Box/Folder 6 / 17
-
-
Minutes
-
Description: Appropriations Sub-Committee of the University SystemDates: 1969-1971; undatedContainer: Box/Folder 6 / 18
-
Description: Halogeton Control CommitteeDates: 1951Container: Box/Folder 6 / 19
-
Description: Koal-Krudes, Inc., Board of Directors Special MeetingDates: 1957Container: Box/Folder 6 / 20
-
Description: Legislative Audit CommitteeDates: 1967-1971Container: Box/Folder 6 / 21
-
Description: Montana Heritage FoundationDates: 1965Container: Box/Folder 6 / 22
-
Description: Montana Stockgrowers AssociationDates: 1954; 1957Container: Box/Folder 6 / 23
-
Description: Yellowstone Boys' Ranch Board of DirectorsDates: 1957Container: Box/Folder 6 / 24
-
-
Organizational
-
Description: American National Cattlemen's Association Constitution, Bylaws, and ResolutionsDates: 1969; undatedContainer: Box/Folder 7 / 1
-
Description: Board of County Commissioners ResolutionDates: 1950Container: Box/Folder 7 / 2
-
Description: Miscellaneous Legislative MaterialsDates: 1965-1967Container: Box/Folder 7 / 3
-
Description: Montana Heritage Foundation Bylaws, Certification of Incorporation, and ResolutionDates: 1964; 1967Container: Box/Folder 7 / 4
-
Description: Montana Stockgrowers Association ResolutionsDates: 1963-1970Container: Box/Folder 7 / 5
-
Description: Rules of Montana Republican PartyDates: 1964-1967Container: Box/Folder 7 / 6
-
Description: Yellowstone Art Center Constitution and BylawsDates: undatedContainer: Box/Folder 7 / 7
-
Description: Yellowstone Boys' Ranch Articles of Incorporation and Financial StructureDates: 1956; undatedContainer: Box/Folder 7 / 8
-
-
Published Materials
-
Description: Montana Education Association Legislative BulletinsDates: 1971Container: Box/Folder 7 / 9
-
Description: The Montana RepublicanDates: 1956Container: Box/Folder 7 / 10
-
Description: Three Four MagazineDates: 1968Container: Box/Folder 7 / 11
-
-
Press Releases / Radio Broadcasts
-
Description: Letters In The Editor's Mail (Lewistown, Mont.)Dates: 1958Container: Box/Folder 7 / 12
-
Description: Montana Legislative SessionDates: 1967-1971Container: Box/Folder 7 / 13
-
Description: Republican State Central Committee Radio BroadcastsDates: 1967Container: Box/Folder 7 / 14
-
-
Reports
-
Description: Audit Reports (re: Eastern Montana College and University of Montana)Dates: 1971Container: Box/Folder 7 / 15
-
Description: Legislative Audit CommissionDates: 1966-1967Container: Box/Folder 7 / 16
-
Description: Report of the Chief Justice of the Supreme Court of MontanaDates: 1968Container: Box/Folder 7 / 17
-
Description: Report on Dismissal of Horace B. Williams by State Highway DepartmentDates: circa 1959Container: Box/Folder 7 / 18
-
-
Speeches
-
Description: Red Lodge High School AddressDates: 1967Container: Box/Folder 7 / 19
-
Description: Speech on AmericanismDates: undatedContainer: Box/Folder 7 / 20
-
Description: Speech Outline of Information Content at the Annual Meeting of the Carbon County Soil and Water ConservationalistsDates: 1968Container: Box/Folder 7 / 21
-
Description: Speech given at Columbus, Mont.Dates: 1956Container: Box/Folder 7 / 22
-
Description: Speech on EducationDates: undatedContainer: Box/Folder 7 / 23
-
Description: Speech on Financing State ServicesDates: undatedContainer: Box/Folder 7 / 24
-
Description: Speech to the Interstate Association of Public Land CountiesDates: 1963Container: Box/Folder 7 / 25
-
Description: Speeches on Reorganization of State GovernmentDates: 1952; 1962; undatedContainer: Box/Folder 7 / 26
-
Description: Speech on Wesley A. D'EwartDates: undatedContainer: Box/Folder 7 / 27
-
-
Subject Files
-
Description: AgricultureDates: 1970Container: Box/Folder 7 / 28
-
Description: Beartooth HighwayDates: 1966-1967Container: Box/Folder 7 / 29
-
Description: Bills to Carry; Bills signedDates: undatedContainer: Box/Folder 7 / 30
-
Description: Coal MiningDates: 1967-1969Container: Box/Folder 7 / 31
-
Description: Constitution of the State of MontanaDates: 1966Container: Box/Folder 7 / 32
-
Description: Department of Fish and Game (re: License Fees)Dates: 1966-1967Container: Box/Folder 8 / 1
-
Description: Department of Fish and Game (re: Zoo)Dates: 1969Container: Box/Folder 8 / 2
-
Description: Election (Carbon County, Mont.)Dates: 1956Container: Box/Folder 8 / 3
-
Description: Environmental ProtectionDates: 1971Container: Box/Folder 8 / 4
-
Description: Extraordinary SessionDates: 1971Container: Box/Folder 8 / 5
-
Description: First Trust Company of Saint Paul vs. Minnesota Historical Society, In the Matter of Lewis and Clark Expedition PapersDates: 1959Container: Box/Folder 8 / 6
-
Description: General ElectionDates: 1970-1971Container: Box/Folder 8 / 7
-
Description: Grizzly PeakDates: 1952-1962Container: Box/Folder 8 / 8
-
Description: Grizzly PeakDates: 1962-1968Container: Box/Folder 8 / 9
-
Description: House Bills (re: Appropriating Money)Dates: 1969-1971Container: Box/Folder 8 / 10
-
Description: House Bills (re: Miscellaneous)Dates: 1969Container: Box/Folder 8 / 11
-
Description: House Bills (re: Retirement of Judges)Dates: 1967Container: Box/Folder 8 / 12
-
Description: House Bills No. 333 (re: Sales Tax)Dates: 1967Container: Box/Folder 8 / 13
-
Description: House Bills No. 421 (re: State Scholarship program)Dates: 1967Container: Box/Folder 8 / 14
-
Description: House Bills (re: Taxes)Dates: 1967Container: Box/Folder 8 / 15
-
Description: House and Senate Bills (re: Livestock)Dates: 1971Container: Box/Folder 8 / 16
-
Description: House and Senate Resolutions (re: Montana Legislative Council)Dates: 1971Container: Box/Folder 8 / 17
-
Description: International Marketing InstituteDates: 1969Container: Box/Folder 8 / 18
-
Description: James E. Murray and CommunismDates: circa 1945-1954Container: Box/Folder 8 / 19
-
Description: Legislative Audit CommitteeDates: 1967Container: Box/Folder 8 / 20
-
Description: Livestock Sanitary BoardDates: 1964-1969Container: Box/Folder 9 / 1
-
Description: Long Range Building Program Sub-CommitteeDates: 1971Container: Box/Folder 9 / 2
-
Description: Mining LegislationDates: 1970-1971Container: Box/Folder 9 / 3
-
Description: Miscellaneous BudgetsDates: 1970Container: Box/Folder 9 / 4
-
Description: Montana Historical SocietyDates: 1958-1968Container: Box/Folder 9 / 5
-
Description: Montana Legislative Council (re: rendered Unconstitutional)Dates: 1953-1954Container: Box/Folder 9 / 6
-
Description: Montana State UniversityDates: 1966-1969Container: Box/Folder 9 / 7
-
Description: Montana Stockgrowers AssociationDates: 1959-1967Container: Box/Folder 9 / 8
-
Description: Montana Stockgrowers AssociationDates: 1968-1969; undatedContainer: Box/Folder 9 / 9
-
Description: Montana SymbolsDates: undatedContainer: Box/Folder 9 / 10
-
Description: Montana, Wyoming and Southern Railroad CompanyDates: 1950-1952Container: Box/Folder 9 / 11
-
Description: Mystic Lake ProjectDates: 1971Container: Box/Folder 9 / 12
-
Description: PollutionDates: 1966-1971Container: Box/Folder 9 / 13
-
Description: ReapportionmentDates: 1964-1966; undatedContainer: Box/Folder 9 / 14
-
Description: Red Lodge Music FestivalDates: 1968-1969Container: Box/Folder 9 / 15
-
Description: Senate Bill No. 298 (re: Appointment, Qualifications, and Duties of the Fish and Game Director)Dates: 1971Container: Box/Folder 10 / 1
-
Description: Senate Bill No. 1 (re: Governor as Chief Budget Officer)Dates: 1958Container: Box/Folder 10 / 2
-
Description: Senate Bills (re: Miscellaneous)Dates: 1963-1971Container: Box/Folder 10 / 3
-
Description: Senate Bill No. 61 (re: Weights and Measures)Dates: 1966-1968Container: Box/Folder 10 / 4
-
Description: Senate Seniority ListDates: 1965-1967Container: Box/Folder 10 / 5
-
Description: State Board of EducationDates: 1959Container: Box/Folder 10 / 6
-
Description: State School for Deaf and Blind [RESTRICTED]Dates: 1970Container: Box/Folder 10 / 7
-
Description: Superindendent of Public Instruction Biennium BudgetDates: 1971Container: Box/Folder 10 / 8
-
Description: TaxationDates: 1967-1971Container: Box/Folder 10 / 9
-
Description: Tenafly Board of Education vs. Borough of TenaflyDates: 1954-1955Container: Box/Folder 10 / 10
-
Description: United States Olympic BiathalonDates: 1962-1964Container: Box/Folder 10 / 11
-
Description: Wild Horse IslandDates: 1968Container: Box/Folder 10 / 12
-
Description: 4-State Legislative ConferenceDates: 1962-1963Container: Box/Folder 10 / 13
-
-
Writings
-
Description: Miscellaneous WritingsDates: 1970; undatedContainer: Box/Folder 10 / 14
-
-
Names and SubjectsReturn to Top
Subject Terms
Personal Names
- Mackay, Malcolm S. (Malcolm Sutherland), 1908-1991
- Mackay, William R. (William Raynor), 1911-1999
- Russell, Charles M. (Charles Marion), 1864-1926
- Wang (Mackay), Mary Ellen, 1925-2019
Corporate Names
- Bank of New York
- Montana Historical Society
- Montana Stockgrowers Association
- Montana. Legislature
- Montana. Legislature. Legislative Council
