Butte Land and Investment Company records, 1886-1969
Table of Contents
Overview of the Collection
- Creator
- Butte Land and Investment Company
- Title
- Butte Land and Investment Company records
- Dates
- 1886-1969 (inclusive)18861969
- Quantity
- 80 linear feet of shelf space
- Collection Number
- MC 243 (collection)
- Summary
- The Butte Land and Investment Company was a real estate, insurance and investment brokerage in Butte, Montana. This collection (1886-1969) consists of business records for the Butte Land and Investment Company and its affiliate companies including the Brooklyn Mining Company; Daly Addition Company; Gibson Ranch Company; Montana Land and Securities Company; Salmon River Mining and Smelting Company; South Park Mining and Realty Company; Washington-Butte Mining Company; and Western Fuel Company. Also included are correspondence and financial records for the Kemper Family.
- 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.
Historical Note
The Butte Land and Investment Company was the successor to a real estate business started in the 1880s by Simeon V. Kemper to develop farm land he owned on the south edge of Butte, Montana. The company was incorporated June 13, 1895, with the objectives of buying, selling, leasing and improving real estate; platting, developing, and dealing in town sites and subdivisions; erecting, renting, and selling buildings; operating street railways, water works, electric plants and other auxiliary improvements needed for the company's real estate; buying, selling, and leasing mines; loaning and borrowing money; buying and selling securities; and related activities.
The original trustees were S.V. Kemper, J. W. Kemper, and James A. Canty, E. Starrett Shields, S.V. Kemper's brother-in-law, joined the firm as its secretary, a position he continued for many years. In 1909 Simeon V. Kemper's oldest son, William Arthur Kemper, (known as Arthur) gradually began to take over the business. By 1916 he was president of the company with Simeon V. Kemper in semi-retirement as vice-president. The senior Kemper continued to be involved with the company until 1940.
Under Arthur Kemper's management the company expanded its operations into investment and property management. After the Butte mines began to decline in the 1920s, the company's business turned more and more towards managing property for owners who had left Butte. This involved arranging rentals, maintaining houses in repair, and seeking possible buyers. The company also became a mortgage broker, matching borrowers with private mortgage lenders.
The Butte Land and Investment Company had a number of subsidiaries, including the Montana Land and Securities Company (to handle their investment business); the South Park Mining and Realty Company (to develop the South Park Addition); the Daly Addition Company; the Washington-Butte Mining Company; and two mining companies at Contact, Nevada: the Brooklyn Mining Company and the Salmon River Mining Company.
Simeon Vandeventer Kemper was born in St. Joseph, Missouri, on June 21, 1855, the youngest of four children of Thompson and Lucy Ann (Smiley) Kemper. In 1862 the family moved to Kansas, and then to Colorado. Eventually they arrived in Ravensburg, Montana Territory, in 1871. After several years of home tutoring by his older brother James W. Kemper, Simeon entered Helena High School and studied mathematics with the idea of becoming a surveyor. To augment the family's farming income Simeon worked as a miner, carpenter, and sheep shearer. In 1877 he bought 40 acres of land on the outskirts of Butte and began a vegetable farm. However, smoke from the nearby smelters eventually made the farm unproductive. Kemper subdivided the land as the Kemper Addition and went into the real estate business, gradually building one of the foremost real estate development companies in Butte. With his partner W. V. Ladler, Kemper platted the Kemper and Ladler Addition.
Simeon V. Kemper and his wife Sallie B. Shields Kemper had five children: William Arthur (1881-1955), Mary B. (1883-1899), Sallie Virginia (1885- 1950), Helen E. (b. 1892), and Simeon V. Jr. (b. 1895). Sallie B. Kemper died in California in July 1933. S.V. Kemper died December 2, 1946. Simeon's brothers James W. Kemper (1848-1939) and Edward W. Kemper (1850-1931) were also involved to varying degrees in the Butte Land and Investment Company, James serving as president for a period prior to Arthur's taking over. They also had a 640 acre ranch just north of Dillon, which they operated until they left Montana in the late 1910s or early 1920s.
William Arthur Kemper was born in Butte in 1881. He studied civil and topographical engineering at the Massachusetts Institute of Technology (MIT), graduating in 1904. After graduation, he was appointed to a survey team of the United States Coastal and Geodetic Survey working in the Philippines. He spent the next three years there doing survey work and traveling to China. After his return to the United States he worked briefly in New York City and then was hired by the New York State Water Supply Commission to do survey work for the construction of the Sacandaga Reservoir north of Albany. In 1908 he married Constance Richardson, whom he had met while at MIT They moved to Butte where Arthur took over management of the Butte Land and Investment Company. They had two children Richardson Vandeventer "Dick" Kemper (b. 1912) and William Arthur "Billy" Kemper, Jr. (b. 1914). Arthur and Constance were divorced in 1922 and she moved with the two children back to Massachusetts. W.A. Kemper died in October of 1955.
Arthur's sister Helen E. Kemper (b.1892) was a school teacher in Alhambra, California. She traveled extensively on vacations, including a trip to Europe in the summer of 1939 just before the outbreak of World War II. On her return from that trip her ocean liner was sunk by a German submarine, but she was among those rescued. After Arthur's death in 1955 she took over management of the Butte Land and Investment Company with the help of her other brother Simeon V. Kemper, Jr. Simeon V. Kemper, Jr. (b.1895) served in the Navy in World War I and then was recalled to service during World War II. Between the wars he worked for a social service agency in Alhambra, California. He moved to Butte in the 1960s to help his sister manage the business of liquidating the Butte Land and Investment Company.
Content Description
This collection consists of 4 major subgroups and numerous smaller subgroups.
The largest subgroup consists of the records of the Butte Land and Investment Company (1895-1969). There is extensive company correspondence (1915-1946) by W.A. Kemper and E. Sterrett Shields. Correspondence primarily concerns sale and rental of Butte property, brokerage of mortgages, arrangements for insurance, etc. There is also considerable correspondence concerning general economic and political conditions in Butte, the United States, and the world. Family correspondence is intermixed with the business correspondence. In particular there are long substantive letters between Arthur Kemper and his father S.V. Kemper and his uncle J. W. Kemper concerning the operation of the company and about family matters. Correspondence with S.V. Kemper and J. W. Kemper is the only World War I era correspondence in the collection. Other series in the Butte Land and Investment Company subgroup are financial records (1901-1968); legal documents, including abstract registers (1903-1969), deeds (1895-1965), and mortgages (1899-1927); organizational papers (1895-1966), including an incomplete set of corporate minutes, plus bylaws, incorporation papers and stock books. Also included are a subject file (1900-1917) on a claim dispute over the Butte and Boston placer claim; and miscellany, including advertisement scrapbooks, Butte Merchants Credit Reporting Service flyers, indexes to contracts, lists of lots sold, and lot ownership cards; and a scrapbook of clippings (1920-1960) concerning the company, Butte's economy, the Kemper family, and friends.
Smaller subgroups for subsidiary operations include the Brooklyn Mining Company (1899-1938), of Contact, Nevada; the Butte Coal Company (1916-1917); the Daly Addition Company (1913-1950), the Gibson Ranch Company (1913-1964), a Great Falls real estate company; the Montana Land and Securities Company (1909-1919); the Salmon River Mining Company / Salmon River Mining and Smelting Company (1899-1940), also of Contact, Nevada; the South Park Mining and Realty Company (1911-1926); the State Savings Bank (1894-1905); the Washington-Butte Mining Company (1910-1923); and the Western Fuel Company (1902-1913).
Family subgroups include personal papers (1880-1941) of Simeon Vandeventer Kemper, including legal documents concerning his operation of his Butte real estate business prior to the incorporation of the Butte Land and Investment Company; extensive correspondence concerning his involvement in various Contact, Nevada, ventures including the Brooklyn Mining Company and the Salmon River Mining Company; and considerable personal and family correspondence, often commenting at length on Butte economic and political affairs.
Another subgroup consists of the personal papers (1900-1954) of William Arthur Kemper, including general correspondence with family and friends; financial records of his insurance business; legal documents; and miscellany. In addition a large portion of his correspondence as president of the Butte Land and Investment Company includes personal matters.
Smaller family subgroups include Constance Richardson Kemper consisting primarily of incoming correspondence from her fiancé and later husband William Arthur Kemper, including numerous letters (1904-1906) from the Philippines; Edward W. Kemper (1896-1896); Helen Kemper (1939-1966); James W. Kemper (1889-1939); and Simeon V. Kemper, Jr.\b0 (1943-1967).
There are also subgroups for the families of two business associates: the Charles H. Lawson Family (1919-1939) and Beatrice Bray Purdy Family (1928-1947, 1955).
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 Research Center, Archives, Helena, Montana.
Administrative Information
Arrangement
Arranged by subgroup and series. Correspondence arranged chronologically then alphabetically by last name. Some material housed in Archvies Map Case and Archives Manuscript Volumes. See inventory below for more information.
Detailed Description of the Collection
The following section contains a detailed listing of the materials in the collection
-
Butte Land and Investment Company
-
General Correspondence
-
Description: Miscellaneous (includes E. S. Shields, E. J. Forman)Dates: 1906-1907Container: Box/Folder 1 / 1
-
Description: A (correspondents include A. E. Alexander; M. P. Alexander; Sam G. Anderson; W. C. Arendsen; Mary M. Atwater)Dates: 1913-1914Container: Box/Folder 1 / 2
-
Description: Josephine L. BennettDates: 1914Container: Box/Folder 1 / 3
-
Description: Birka and Gussie BinnardDates: 1913-1914Container: Box/Folder 1 / 4
-
Description: Butte city governmentDates: 1913-1914Container: Box/Folder 1 / 5
-
Description: B (correspondents include E. Beaudette; Ambrose E. Beckett; Ella Bissell; Otto Bjornsadt; J. W. Black; C. A. Blackburn; Hannah Blackburn; Annie A. Bothwell; R. B. Brinsmade; Nellie S. Brunell; R. E. Burch; Elizabeth B. Burns; Butte Water Co.)Dates: 1913-1914Container: Box/Folder 1 / 6-9
-
Description: H. O. Clark (Alcazar Theater, Great Falls; theater letterhead has reproduction of C.M. Russell painting)Dates: 1913-1914Container: Box/Folder 1 / 10-11
-
Description: John E. CoretteDates: 1913-1914Container: Box/Folder 1 / 12
-
Description: H.A. CrosbyDates: 1913-1914Container: Box/Folder 1 / 13
-
Description: C (correspondents include J. D. Cameron; Eugene Carroll; Cascade County Treasurer; Central Bank of Battle Creek, Michigan; E. R. Chenoweth; G. B. Churchill; J. H. Clifford; W. F. Cobban; Mary T. Cochrane; Collins Realty Co.; George B. Cones; Mrs. M. C. Copeland; George S. Crosby; Walter Crosby)Dates: 1913-1914Container: Box/Folder 1 / 14-16
-
Description: G. W. Davis (H. Earl Clack Co., Havre)Dates: 1913-1914Container: Box/Folder 1 / 17
-
Description: Sewell and Verna A. DavisDates: 1909-1914Container: Box/Folder 1 / 18
-
Description: Albert DockstaderDates: 1913-1914Container: Box/Folder 1 / 19
-
Description: Dr. John A. DonovanDates: 1912-1914Container: Box/Folder 1 / 20
-
Description: D (correspondents include Daly Bank and Trust Co.; Daly Realty Co.; Charles A. Diamond; Jimmy Doran; Mary Duggan)Dates: 1913-1914Container: Box/Folder 1 / 21-22
-
Description: Electric City Land Co., Great Falls (W.A. Patterson)Dates: 1913-1914Container: Box/Folder 1 / 23
-
Description: Empire Realty Co., Great Falls (S.S. Sutter)Dates: 1913-1914Container: Box/Folder 1 / 24
-
Description: E (correspondents include Frank Egan; David B. Eisenstein)Dates: 1913-1914Container: Box/Folder 1 / 25
-
Description: Ida M. FarrowDates: 1913-1914Container: Box/Folder 2 / 1
-
Description: Mrs. T.P. FitzmauriceDates: 1913-1914Container: Box/Folder 2 / 2
-
Description: C.C. FooteDates: 1913-1914Container: Box/Folder 2 / 3
-
Description: W.K. FooteDates: 1913-1914Container: Box/Folder 2 / 4
-
Description: Elizabeth J. FormanDates: 1913-1914Container: Box/Folder 2 / 5
-
Description: John S. and Mary J. ForresterDates: 1913-1914Container: Box/Folder 2 / 6
-
Description: B.M. FrancisDates: 1913-1914Container: Box/Folder 2 / 7
-
Description: F (correspondents include George W. Farlin; Pat Farren; Charles A. Ferris; First National Bank; R. G. Fleming; L. R. Foote)Dates: 1913-1914Container: Box/Folder 2 / 8
-
Description: Paris and Mary GibsonDates: 1914Container: Box/Folder 2 / 9
-
Description: Great Falls National BankDates: 1914Container: Box/Folder 2 / 10
-
Description: G (correspondents include Gallatin Addition; John F. Gillie; Goldberg Display Fixtures; Goodwin Investment Co.; S. J. Gormley)Dates: 1913-1914Container: Box/Folder 2 / 11
-
Description: Henry Hopkins (South Park Mining and Realty Co.)Dates: 1913Container: Box/Folder 2 / 12
-
Description: Miriam L. HuntingtonDates: 1914Container: Box/Folder 2 / 13
-
Description: H (correspondents include C. S. Hammond and Co., bird's eye views; Hanna Realty Co.; Hanson-MacPherson Co.; Ernest Harris; Louis E. Haven; Henry D. Hervey; Harry E. Hickey Co.; Highland Press; C. M. Hill; Hirshberg Bros.; Mrs. E. C. Hotarth; Home Builders Investment Co.; Hooper-Mayo Co.; Charles Houck)Dates: 1913-1914Container: Box/Folder 2 / 14-15
-
Description: I-J (correspondents include W. F. and Jean Irvin; F. S. Jerome; C. E. and K. Jones; Joseph P. Judge)Dates: 1913-1914Container: Box/Folder 2 / 16
-
Description: Charles W. KelchDates: 1913-1914Container: Box/Folder 2 / 17
-
Description: James W. KemperDates: 1913-1914Container: Box/Folder 2 / 18
-
Description: Simeon V. Kemper (includes comments on Butte labor and economic situation)Dates: 1913-1914Container: Box/Folder 2 / 19-22
-
Description: Kemper familyDates: 1914Container: Box/Folder 2 / 23
-
Description: Harry C. Kessler, Jr.Dates: 1913-1914Container: Box/Folder 2 / 24
-
Description: Henry KippDates: 1913-1914Container: Box/Folder 2 / 25
-
Description: E.L. KirbyDates: 1913-1914Container: Box/Folder 3 / 1
-
Description: K (correspondents include R. P. Kelley; E. J. Kelsey; Keystone Guard; Maurice Kiley; James King; C. A. Kirk; J. E. Kline; Alf. C. Kremer; Thomas Kujawa)Dates: 1913-1914Container: Box/Folder 3 / 2
-
Description: R.G. LafleurDates: 1914Container: Box/Folder 3 / 3
-
Description: L (correspondents include A. E. Laatz; T. H. Larkin; Lauzier-Wolcott Co.; Elizabeth F. Lawler; LeFebure Ledger Co.; Leonard Lewisohn)Dates: 1913-1914Container: Box/Folder 3 / 4
-
Description: Harold A. and William McIntoshDates: 1913-1914Container: Box/Folder 3 / 5
-
Description: Mc and Mac (correspondents include Mabel McBroom; Arthur MacDonald; R. A. McDonald; J. A. McDonough; Thomas McHugh; Sarah McLaughlin; M. G. MacNevin; J. A. McNiven)Dates: 1913-1914Container: Box/Folder 3 / 6
-
Description: Maury, Templeman and DaviesDates: 1913-1914Container: Box/Folder 3 / 7
-
Description: Augusta MendelsohnDates: 1913-1914Container: Box/Folder 3 / 8
-
Description: M (correspondents include R. H. Marshall; A. L. Matter; Robert Metcalf; Marie Louise Michaud; Myra Miller; Miners Savings Bank and Trust Co.; Montana Good Roads Committee; Morley and Thomas Co.; A. F. Munroe; James E. Murray)Dates: 1913-1914Container: Box/Folder 3 / 9
-
Description: N (correspondents include Evelyn Neibergall; Louis Nelson; New York Suburban Land Co.; Jennie Nimmons)Dates: 1913-1914Container: Box/Folder 3 / 10
-
Description: M.G. O'MalleyDates: 1913-1914Container: Box/Folder 3 / 11
-
Description: O (correspondents include William O'Brien; Walter T. Ogier)Dates: 1913-1914Container: Box/Folder 3 / 12
-
Description: R.G. Parrin (re outbreak of World War I in Europe)Dates: 1913-1914Container: Box/Folder 3 / 13
-
Description: Thomas H. PridhamDates: 1914Container: Box/Folder 3 / 14
-
Description: P (correspondents include Mrs. T. M. Parker; Charles H. Patterson; Cecil L. Phillips; Phinney Land Co.; John Pikkari; J. A. Poore; Joseph Pouliet; Levi Price; Tom Provinsal)Dates: 1913-1914Container: Box/Folder 3 / 15-16
-
Description: Q (correspondents include Quality Poultry Farm; John Quinn)Dates: 1914Container: Box/Folder 3 / 17
-
Description: D.A. RameyDates: 1913-1914Container: Box/Folder 3 / 18
-
Description: Charles F. and Albertina S. RiebeDates: 1913-1914Container: Box/Folder 3 / 19
-
Description: Albert and Nesbit RochesterDates: 1913-1914Container: Box/Folder 3 / 20
-
Description: R (correspondents include Ina Ragan; Mrs. E. C. Reinhardt; Frank Reynolds; Joseph Rich; Margaret Robinson; Annie M. Rodgers; Charles C. Rueger)Dates: 1913-1914Container: Box/Folder 3 / 21
-
Description: John A. SheltonDates: 1913-1914Container: Box/Folder 3 / 22
-
Description: Silver Bow County governmentDates: 1913-1914Container: Box/Folder 3 / 23
-
Description: Slemons and Booth, Inc. (re insurance)Dates: 1913-1914Container: Box/Folder 3 / 24
-
Description: J.W. SpeerDates: 1913-1914Container: Box/Folder 3 / 25
-
Description: S (correspondents include J. R. Sabel; J. W. Sanders; J. F. Saville; Neva C. Scampton; A. E. Segranes; James T. Shea; J. R. E. Sievers; Silver Bow County Assessor; Silver Bow National Bank; Silver Dollar Saloon, Great Falls, with C.M. Russell letterhead; Spencer, Harwood and Co.; William R. Sweeney)Dates: 1913-1914Container: Box/Folder 3 / 26-27
-
Description: Frank M. and Margaret TottenDates: 1913-1914Container: Box/Folder 4 / 1
-
Description: T (correspondents include Mrs. L. S. Thill; Tidewater Investment Co.; Julia Tong; Tracy Floral Co.; Herbert F. Trudell)Dates: 1913-1914Container: Box/Folder 4 / 2
-
Description: U (correspondents include U. S. Internal Revenue Service; United States Land Show; U. S. Post Office, Butte)Dates: 1913-1914Container: Box/Folder 4 / 3
-
Description: W.W. Van OrsdelDates: 1913-1914Container: Box/Folder 4 / 4
-
Description: V (correspondents include G. H. Vanney; Jesse R. Villars; F. E. Van Voast)Dates: 1913-1914Container: Box/Folder 4 / 5
-
Description: Isaac WadsworthDates: 1913Container: Box/Folder 4 / 6
-
Description: Samuel WeinsteinDates: 1913-1914Container: Box/Folder 4 / 7
-
Description: R.H. Wright / Wright Land Co., Great FallsDates: 1913-1914Container: Box/Folder 4 / 8
-
Description: W (correspondents include Wall and Jackman; William E. Walsh; Jessie Watters; John Webb; Catherine F. Williams; James W. Witten)Dates: 1913-1914Container: Box/Folder 4 / 9
-
Description: Y-Z (correspondents include Mrs. Herbert Yates; J. P. Young)Dates: 1913-1914Container: Box/Folder 4 / 10
-
Description: Mabel ZinnDates: 1913-1914Container: Box/Folder 4 / 11
-
Description: A (correspondents include G. S. Ackerlund; F. Ernest Adams; Ambersonian Amusement Hall, Salesville; Auerbach Advertising Agency)Dates: 1915-1916Container: Box/Folder 4 / 12
-
Description: Josephine L. BennettDates: 1915Container: Box/Folder 4 / 13
-
Description: Birka and Gussie BinnardDates: 1915Container: Box/Folder 4 / 14
-
Description: Nellie BrunellDates: 1915-1916Container: Box/Folder 4 / 15
-
Description: Butte city government (includes list of school age children in Bellevue and Gilman additions)Dates: 1915-1916Container: Box/Folder 4 / 16
-
Description: B (correspondents include Baker-Vawter Co.; Bank of Boulder; Frederick O. Barker; Edward E. Barrett; Mrs. M. Barton; Ambrose E. Beckett; Blume Realty Co.; T. J. Booher; James M. Brinson; W. B. Burket; Butte Baseball and Athletic Association; Butte Water Co.)Dates: 1915-1916Container: Box/Folder 4 / 17-18
-
Description: T.C. CarnellDates: 1915Container: Box/Folder 4 / 19
-
Description: Cascade County governmentDates: 1915-1916Container: Box/Folder 4 / 20
-
Description: H.O. Clark (Alcazar Theater, Great Falls)Dates: 1915Container: Box/Folder 4 / 21
-
Description: Clark Montana Realty Co.Dates: 1915Container: Box/Folder 4 / 22
-
Description: Roy F. CoolidgeDates: 1915Container: Box/Folder 4 / 23
-
Description: Cooper, Stephenson and Hoover (re John Cowan and John D. Cameron)Dates: 1915Container: Box/Folder 4 / 24
-
Description: H.A. CrosbyDates: 1915-1916Container: Box/Folder 4 / 25
-
Description: C (correspondents include John L. Carroll; E. R. Chenoweth; R. M. Cobban; Mrs. E. L. Cook; Corcoran Real Estate Co.; Annie M. Curris)Dates: 1915-1916Container: Box/Folder 4 / 26
-
Description: D (correspondents include Frances N. Dahl; T. J. Davis; J. J. Doran; O. F. Dubois; Esther Dudley; Martin Dunbar)Dates: 1915-1916Container: Box/Folder 4 / 27
-
Description: E (correspondents include E. E. Eastin; Mrs. B. K. Eide; David Eisenstein; Elko County, Nev., Assessor; Ellis Paint Co.; Helen D. Evans; T. H. Evans)Dates: 1915-1916Container: Box/Folder 4 / 28
-
Description: J.H. Fariss (re economic and political situation in Butte)Dates: 1915Container: Box/Folder 4 / 29
-
Description: Ida M. FarrowDates: 1915-1916Container: Box/Folder 4 / 30
-
Description: Mrs. T.P. FitzmauriceDates: 1915-1916Container: Box/Folder 4 / 31
-
Description: Elizabeth J. FormanDates: 1915-1916Container: Box/Folder 5 / 1
-
Description: F (correspondents include George W. Farlin; M. Fidil; D. C. Fisher; Gus Fitschen; William K. Foote; Forman Bros.)Dates: 1915-1916Container: Box/Folder 5 / 2
-
Description: Great Falls National BankDates: 1915-1916Container: Box/Folder 5 / 3
-
Description: G (correspondents include Phil A. Gamer; M. J. Gardiner; S. J. Gormley; Nicholas Grenfell; Homer Guay)Dates: 1915-1916Container: Box/Folder 5 / 4
-
Description: Clarence V. Heath / Heath Lumber Co.Dates: 1915-1916Container: Box/Folder 5 / 5
-
Description: H (correspondents include Richard Hall; Katherine E. Hannan; Gifford Harris; Hope Lode Mining Claim; John Howard; Hubbard Abstract Co.; P. J. Hunt)Dates: 1915-1916Container: Box/Folder 5 / 6
-
Description: Henry JohnsonDates: 1915-1916Container: Box/Folder 5 / 7
-
Description: J (correspondents include Jackson's Real Estate Directory; Jefferson Land and Irrigation Co.; Mrs. T. J. Jeffries)Dates: 1915-1916Container: Box/Folder 5 / 8
-
Description: P.J. KellyDates: 1915-1916Container: Box/Folder 5 / 9
-
Description: E.J. Kelsey / Kelsey-Bye Sign Studio (re window advertisement cards)Dates: 1915-1916Container: Box/Folder 5 / 10
-
Description: James W. KemperDates: 1915-1916Container: Box/Folder 5 / 11-12
-
Description: Simeon V. Kemper (includes correspondence on Washington-Butte Mining Co. suit; sale of Brooklyn and Salmon River properties; comments on economic and political conditions in Butte)Dates: 1915-1916Container: Box/Folder 5 / 13-14
-
Description: William Arthur KemperDates: 1915Container: Box/Folder 5 / 15
-
Description: Harry C. and Josephine KesslerDates: 1915-1916Container: Box/Folder 5 / 16
-
Description: E.L. KirbyDates: 1915-1916Container: Box/Folder 5 / 17
-
Description: K (correspondents include C. W. Kelch; L. F. Kelly; Helen E. Kemper; Robert Killgore; James H. King; P. M. Knox)Dates: 1915-1916Container: Box/Folder 5 / 18
-
Description: Leonard Lewisohn EstateDates: 1915Container: Box/Folder 5 / 19
-
Description: L (correspondents include R. G. Lafleur; Shadan Lahood; Elizabeth Lawler; Annie Leavitt; Frank A. Lenz; Cal Lewis; Lutey Bros.)Dates: 1915-1916Container: Box/Folder 5 / 20
-
Description: Mc and Mac (correspondents include Austin McCarroll; Leroy M. McClelland; R. J. McCoy; Charles S. McKee; J. E. McNally)Dates: 1915-1916Container: Box/Folder 5 / 21
-
Description: James H. MaloneyDates: 1915-1916Container: Box/Folder 5 / 22
-
Description: Maury, Templeman and DaviesDates: 1915-1916Container: Box/Folder 5 / 23
-
Description: M (correspondents include Greene Majors; H. J. mattes Lumber Co.; Miner Publishing Co.; Miners Savings Bank and Trust Co.; Montana Abstract and Title Insurance co.; Montana Amusement Securities Co.; Montana Railroad and Public Service Commission; William C. Morrow)Dates: 1915-1916Container: Box/Folder 5 / 24
-
Description: N-O (correspondents include New Ulm Land Co.; J. J. O'Connor; Elizabeth O'Meara; Ovitt Lumber Co.)Dates: 1915-1916Container: Box/Folder 6 / 1
-
Description: F.W. PeckoverDates: 1915Container: Box/Folder 6 / 2
-
Description: Cecil PhillipsDates: 1915Container: Box/Folder 6 / 3
-
Description: P (correspondents include Patent Novelty Co.; W. S. Pemberton; J. F. Petit)Dates: 1915-1916Container: Box/Folder 6 / 4
-
Description: D.A. RameyDates: 1915-1916Container: Box/Folder 6 / 5
-
Description: Albert and Nesbit RochesterDates: 1915-1916Container: Box/Folder 6 / 6
-
Description: R (correspondents include Records-Buhler; W. L. Renick; Albertina S. Riebe; L. D. Roberts; Charles C. Rueger; L. F. Rutherford)Dates: 1915-1916Container: Box/Folder 6 / 7
-
Description: W.B. SandsDates: 1915Container: Box/Folder 6 / 8
-
Description: James T. SheaDates: 1915Container: Box/Folder 6 / 9
-
Description: Silver Bow National Bank (re Gallatin Addition lots)Dates: 1915-1916Container: Box/Folder 6 / 10
-
Description: Anna Sinz (re vandalism to her property)Dates: 1915Container: Box/Folder 6 / 11
-
Description: Albert SleipnesDates: 1915Container: Box/Folder 6 / 12
-
Description: Slemons and Booth, Inc. (re insurance)Dates: 1915-1916Container: Box/Folder 6 / 13
-
Description: J. Marion Smith (re city improvements in Chelsea Addition)Dates: 1915Container: Box/Folder 6 / 14
-
Description: Sutter and Affleck, Real Estate, Great Falls (S.S. Sutter)Dates: 1915-1916Container: Box/Folder 6 / 15
-
Description: S (correspondents include St. Paul Addition Co.; Mrs. J. H. Schmidt; L. M. Schott; Daniel Senick; J. F. Shea; John A. Shelton; A. E. Sherrill; N. W. Simmons; Lewis A. Smith; Carl E. Spetz)Dates: 1915-1916Container: Box/Folder 6 / 16
-
Description: Frank M. and Margaret TottenDates: 1915-1916Container: Box/Folder 6 / 17
-
Description: Twist Lode Claim lease holders (Frank L. Benepe and P.H. Manchester)Dates: 1915-1916Container: Box/Folder 6 / 18
-
Description: T (correspondents include Mrs. L. S. Thill; T. Tomich; E. W. Townsend; S. F. Tuttle)Dates: 1915-1916Container: Box/Folder 6 / 19
-
Description: U.S. Internal Revenue ServiceDates: 1915-1916Container: Box/Folder 6 / 20
-
Description: U-V (correspondents include U. S. General Land Office; L. C. Vaughn)Dates: 1915-1916Container: Box/Folder 6 / 21
-
Description: W.W. Van OrsdelDates: 1915-1916Container: Box/Folder 6 / 22
-
Description: Samuel WeinsteinDates: 1915Container: Box/Folder 6 / 23
-
Description: A.W. Witherspoon (re proposed new company to make loans)Dates: 1916Container: Box/Folder 6 / 24
-
Description: Clara J. WittDates: 1915-1916Container: Box/Folder 6 / 25
-
Description: R.H. Wright / Wright Land Co., Great FallsDates: 1915-1916Container: Box/Folder 6 / 26
-
Description: W (correspondents include Wall and Jackman Co.; Wells and Dickey Co.; Western Assurance Co.; Albert Floyd Wight; J. L. Wines; George D. Wolfe)Dates: 1915-1916Container: Box/Folder 6 / 27
-
Description: Y (correspondents include H. S. Young; Frank Youngkin)Dates: 1915-1916Container: Box/Folder 6 / 28
-
Description: Zarelda Lode Claim ownersDates: 1915Container: Box/Folder 6 / 29
-
Description: James W. KemperDates: 1917-1919Container: Box/Folder 6 / 30-31
-
Description: Simeon V. Kemper (includes comments on political and economic conditions in Butte, United States, and the world)Dates: 1917-1919Container: Box/Folder 7 / 1-4
-
Description: Miscellaneous (includes Board of Fire Underwriters of the Pacific, Fred A. Freeland, Largey Estate)Dates: 1917-1919Container: Box/Folder 7 / 5
-
Description: B (correspondents include Board of Fire Underwriters of the Pacific; Builders of Homes Co.; Butte City Treasurer)Dates: 1920-1922Container: Box/Folder 7 / 6
-
Description: E.R. ChenowethDates: 1920-1922Container: Box/Folder 7 / 7
-
Description: R.M. CobbanDates: 1922Container: Box/Folder 7 / 8
-
Description: C (correspondents include Chicago Mortgage Bankers Association; H. O. Chowen; Catherine Conroy; J. H. Cooney and Co.; A. G. Corbett; Corlies, Macy and Co.; William J. Curran)Dates: 1920-1922Container: Box/Folder 7 / 9
-
Description: D (correspondents include A. DeWilde; J. F. Dolney; M. Drugge; Mary A. Duggan)Dates: 1920-1922Container: Box/Folder 7 / 10
-
Description: H.B. EmighDates: 1920-1922Container: Box/Folder 7 / 11
-
Description: E (correspondents include Electrical Equipment Co.; A. G. Ellis; Gust Elzner; Mrs. John Emanuel; Mrs. O. D. Evans; W. J. Evans)Dates: 1920-1922Container: Box/Folder 7 / 12
-
Description: J. Henry Fariss (includes comments on political and economic conditions in Butte and in Greensboro, North Carolina)Dates: 1920-1922Container: Box/Folder 7 / 13-14
-
Description: F (correspondents include Famous Players-Lasky Corporation; William P. Foley; E. H. Frykdahl; Thomas Furlong)Dates: 1920-1922Container: Box/Folder 7 / 15
-
Description: G (correspondents include Nellie B. Gill; Gussie Gilliland; A. J. Gleason; Adolf Graf; Great Western Land Co.; James P. Grosso)Dates: 1920-1922Container: Box/Folder 7 / 16
-
Description: Frank E. HatcherDates: 1922Container: Box/Folder 7 / 17
-
Description: John F. HoganDates: 1920-1922Container: Box/Folder 7 / 18
-
Description: John E. HofmannDates: 1921-1922Container: Box/Folder 8 / 1
-
Description: Mrs. A.V. HogarthDates: 1920-1922Container: Box/Folder 8 / 2
-
Description: Effie HornDates: 1920-1922Container: Box/Folder 8 / 3
-
Description: Hubbard Abstract Co., Great FallsDates: 1922Container: Box/Folder 8 / 4
-
Description: Hum YowDates: 1922Container: Box/Folder 8 / 5
-
Description: H (correspondents include Thomas P. Hansen; Johan E. Harilla; O. M. Harris; E. D. Havemann; Nellie Henault; Hennessy Co.; H. E. Higgins; B. Hirschfeld; R. E. Hocking; Winnifred Hooper; Mary Hopper; R. W. Hubbard)Dates: 1920-1922Container: Box/Folder 8 / 6-7
-
Description: Insurance Federation of MontanaDates: 1921-1922Container: Box/Folder 8 / 8
-
Description: J (correspondents include Montz E. and Zola Johnson; George A. Judson)Dates: 1920-1922Container: Box/Folder 8 / 9
-
Description: James W. KemperDates: 1920-1922Container: Box/Folder 8 / 10
-
Description: Simeon V. KemperDates: 1920-1922Container: Box/Folder 8 / 11-13
-
Description: Kemper familyDates: 1920-1922Container: Box/Folder 8 / 14
-
Description: W.A. Kent (re Contact, Nevada, property)Dates: 1920-1922Container: Box/Folder 8 / 15
-
Description: Josephine D. KesslerDates: 1920-1922Container: Box/Folder 8 / 16
-
Description: Mrs. G.H. KoehlerDates: 1920-1922Container: Box/Folder 8 / 17
-
Description: K (correspondents include Alfred Karstedt; Josie Kellett; Ida Kilbride; Joseph Krug)Dates: 1920-1922Container: Box/Folder 8 / 18
-
Description: Beulah LawDates: 1920-1922Container: Box/Folder 8 / 19
-
Description: Mae LeeDates: 1921-1922Container: Box/Folder 8 / 20
-
Description: Guy V. LewisDates: 1920-1922Container: Box/Folder 8 / 21
-
Description: L (correspondents include Oliver Lab; Archie La Fountain; Nellie Laughran; Elizabeth Lawler; Lembke the Plumber; Liberal Culture Club; Gust Lind)Dates: 1920-1922Container: Box/Folder 8 / 22
-
Description: D.I. McCannDates: 1921-1922Container: Box/Folder 8 / 23
-
Description: Mc and Mac (correspondents include McDonald Land Co.; Charles S. McKee; C. H. McLean; H. I. McMillan; Clara E. MacPherson)Dates: 1920-1922Container: Box/Folder 8 / 24
-
Description: Montana (state agencies, and organizations starting with "Montana")Dates: 1920-1922Container: Box/Folder 9 / 1
-
Description: M (correspondents include J. H. Maloney; J. M. Maxwell; R. L. Meritt; G. W. Michael; Mrs. Fred A. Miller; Bruce E. Millikin; W. R. Morgan; George W. Morrison; W. C. Morrow)Dates: 1920-1922Container: Box/Folder 9 / 2
-
Description: New York Underwriters Agency (re insurance)Dates: 1920-1922Container: Box/Folder 9 / 3
-
Description: Nolan and Donovan, attorneysDates: 1920-1922Container: Box/Folder 9 / 4
-
Description: N (correspondents include National Association of Real Estate Boards reporting 3000 vacant houses in Butte; National Travelers Benefit Association; National Press Bureau; G. C. Negry; Bertram Nielsen)Dates: 1920-1922Container: Box/Folder 9 / 5
-
Description: O (correspondents include Mrs. George O'Brien; Mrs. John Ogle; O. B. S. Orr Realty Co.)Dates: 1920-1922Container: Box/Folder 9 / 6
-
Description: P (correspondents include Carrie H. Parks; Harlow Pease; Elizabeth Penhall; Frank Perrault; Mrs. D. P. Phelan; Henry Pitcher; Everett Pitts; J. A. Poore; James H. Powers)Dates: 1920-1922Container: Box/Folder 9 / 7
-
Description: James QuirkDates: 1920-1922Container: Box/Folder 9 / 8
-
Description: Q (correspondents include Robert Quayle; Margaret Quigley)Dates: 1920-1921Container: Box/Folder 9 / 9
-
Description: Bridget RaffertyDates: 1920-1921Container: Box/Folder 9 / 10
-
Description: Adolphus RaganDates: 1921-1922Container: Box/Folder 9 / 11
-
Description: D.A. RameyDates: 1920-1922Container: Box/Folder 9 / 12
-
Description: R (correspondents include J. S. Raitor; William H. Reis; Frank Reynolds; Francis J. Roberts; Nesbit Rochester; Max Rosenstein)Dates: 1920-1922Container: Box/Folder 9 / 13
-
Description: J.F. SavilleDates: 1921-1922Container: Box/Folder 9 / 14
-
Description: E.S. ShieldsDates: 1920-1922Container: Box/Folder 9 / 15
-
Description: Carrie SpaldingDates: 1920-1922Container: Box/Folder 9 / 16
-
Description: Thomas F. StephensDates: 1920-1922Container: Box/Folder 9 / 17
-
Description: S (correspondents include Sanborn Map Co.; A. B. Schmidt; H. S. Senn; Silver Bow County Treasurer; Silver Bow Motor Car Co.; A. J. Simmer; E. C. Sinnett; Charles L. Smith; South Park Mining and Realty Co.; South Side State Bank; C. M. Sutherland; Charles Sylvester)Dates: 1920-1922Container: Box/Folder 9 / 18-19
-
Description: Frank M. TottenDates: 1920-1922Container: Box/Folder 9 / 20
-
Description: T (correspondents include Mrs. L. S. Thill; Arthur H. Trott)Dates: 1920-1922Container: Box/Folder 9 / 21
-
Description: Caroline Van FalkensteinDates: 1920-1922Container: Box/Folder 9 / 22
-
Description: U-V (correspondents include United States Fuel Co.; U. S. Internal Revenue Service; Union Electric Co.; Mrs. A. C. Vachon; Andrew Vogel)Dates: 1920-1922Container: Box/Folder 9 / 23
-
Description: Jesse M. Warren / Warren Realty Co.Dates: 1920-1922Container: Box/Folder 9 / 24
-
Description: W (correspondents include Laura Waldschmidt; E. B. Walsh; F. W. Warnock; Watson Land Co.; W. A. Wells)Dates: 1920-1922Container: Box/Folder 9 / 25
-
Description: Y-Z (correspondents include Georgia Yore; W. A. Ziegner)Dates: 1920-1922Container: Box/Folder 9 / 26
-
Description: Mabel ZinnDates: 1920-1922Container: Box/Folder 9 / 27
-
Description: H.J. BlumeDates: 1926-1928Container: Box/Folder 9 / 28
-
Description: Boise-Payette Lumber Co.Dates: 1923Container: Box/Folder 9 / 29
-
Description: Breeze Motor Developing Co. (re windmills)Dates: 1923Container: Box/Folder 9 / 30
-
Description: B (correspondents include Simon Bank; Edmond Blume; Charles Bock; Mary J. Bowden; Gertrude L. Bryan; Sidney Bryant; Butte Chamber of Commerce; Butte, City of)Dates: 1924-1929Container: Box/Folder 9 / 31
-
Description: Cascade County governmentDates: 1924, 1926Container: Box/Folder 9 / 32
-
Description: J.P. Crosby (re conditions in Butte)Dates: 1923-1925Container: Box/Folder 9 / 33
-
Description: N.H. DahlDates: 1924-1927Container: Box/Folder 9 / 34
-
Description: Dr. J.A. Donovan (re Butte General Hospital building)Dates: 1923-1924Container: Box/Folder 9 / 35
-
Description: Harold Dunleavy, John F. Dunleavy, and Mary Dunleavy (re Contact, Nevada, mines)Dates: 1925-1926Container: Box/Folder 9 / 36
-
Description: D (correspondents include C. F. Dawson; Mrs. E. L. De Mers; Dexter Horton National Bank; Helen Dolney; Mrs. R. Dowling; Annie Drew; Mary A. Duggan)Dates: 1923-1926Container: Box/Folder 9 / 37
-
Description: Mr. and Mrs. John EmanuelDates: 1923-1926Container: Box/Folder 10 / 1
-
Description: H.B. EmighDates: 1923-1926Container: Box/Folder 10 / 2
-
Description: E (correspondents include Thomas Edwards; C. B. Elbert; Ellis Paint Co.; C. J. Erickson; Anna Esterly; Anna Lappin Evans)Dates: 1923-1927Container: Box/Folder 10 / 3
-
Description: J.H. Fariss (re his properties in Butte, mining claims, economic conditions, etc.)Dates: 1923-1928Container: Box/Folder 10 / 4-5
-
Description: First National Bank (Fort Myers, Fla.)Dates: 1924-1928Container: Box/Folder 10 / 6
-
Description: William P. FoleyDates: 1923-1926Container: Box/Folder 10 / 7
-
Description: F (correspondents include Julia Farrell; Victoria Finzel; J. Fischer; D. C. Fisher; Mrs. T. P. Fitzmaurice; H. A. Frank)Dates: 1923-1929Container: Box/Folder 10 / 8
-
Description: Rupert A. and Ella GilbertDates: 1923-1927Container: Box/Folder 10 / 9
-
Description: G (correspondents include Edward R. Gay; Henry Geick; F. A. Gilbert; May O. Gilmore; H. L. Girroir; William J. Gnoose; Thomas L. Greenfield; James P. Grosso; Mrs. J. H. Guthrie)Dates: 1923-1927Container: Box/Folder 10 / 10
-
Description: John E. Hofmann (re loans)Dates: 1923-1926Container: Box/Folder 10 / 11
-
Description: H (correspondents include Hall Lumber Co.; Mary Hanson; Ira S. Harbolt; Johan E. Harilla; Ernest A. Harris; Hatchers Cash Market; E. D. Havemann; Henningsen Co.; Henry Holmes Co.; Heuser's Bonded Adjustment Bureau; H. C. Hopkins; Mary Hopper; Aron H. Hover; Harold Huffman; Charles I. Hughes; Mrs. D. M. Hurley; Amanda Huuskanen; H. H. Hyde)Dates: 1923-1927Container: Box/Folder 10 / 12-13
-
Description: I (correspondents include Edwin T. Irvine; Ralph Isanhart)Dates: 1924-1927Container: Box/Folder 10 / 14
-
Description: L. Johnson (re Gibson Ranch)Dates: 1926, 1928Container: Box/Folder 10 / 15
-
Description: J (correspondents include Mrs. Earle Jackson; Elmer Johnson; William J. Johnson; Alice Joy; George A. Judson)Dates: 1923-1927Container: Box/Folder 10 / 16
-
Description: J.W. KemperDates: 1923-1927Container: Box/Folder 10 / 17-18
-
Description: Kemper familyDates: 1924-1927Container: Box/Folder 10 / 19
-
Description: W.A. Kent (re mortgages, real estate conditions, and Contact, Nevada, property)Dates: 1923-1929Container: Box/Folder 10 / 20
-
Description: Josephine KesslerDates: 1923-1927Container: Box/Folder 10 / 21
-
Description: Gladys KochDates: 1925-1926Container: Box/Folder 10 / 22
-
Description: James H. KydDates: 1927Container: Box/Folder 10 / 23
-
Description: K (correspondents include Frances N. Kelly; Mary A. Kelly; Frances Kingsbury; Nellie Knuckey; Mrs. George Koehler; Helen M. Krigbaum)Dates: 1923-1927Container: Box/Folder 10 / 24
-
Description: Oliver LabDates: 1923Container: Box/Folder 11 / 1
-
Description: Beulah LawDates: 1923-1927Container: Box/Folder 11 / 2
-
Description: Mae LeeDates: 1923-1927Container: Box/Folder 11 / 3
-
Description: Guy V. LewisDates: 1923-1925Container: Box/Folder 11 / 4
-
Description: L (correspondents include J. A. LaChambre; Archie LaFountain; H. G. Lanahan and Co.; A. C. Leach; Charles R. Leonard; Mrs. John F. Lindland; Fred Lohse; Thomas T. Lyon)Dates: 1923-1927Container: Box/Folder 11 / 5
-
Description: Mrs. D.I. McCannDates: 1923Container: Box/Folder 11 / 6
-
Description: Mr. and Mrs. C.F. McDowellDates: 1924-1927Container: Box/Folder 11 / 7
-
Description: C.H. McLeanDates: 1923-1927Container: Box/Folder 11 / 8
-
Description: S.J. MarichDates: 1923-1927Container: Box/Folder 11 / 9
-
Description: Herbert MaysonDates: 1923-1927Container: Box/Folder 11 / 10
-
Description: Midwest-Butte Development Co.Dates: 1923-1926Container: Box/Folder 11 / 11
-
Description: Mr. and Mrs. Fred A. MillerDates: 1923-1927Container: Box/Folder 11 / 12
-
Description: Paul H. MortonDates: 1923-1927Container: Box/Folder 11 / 13
-
Description: Mc and Mac (correspondents include Charles D. McAboy Plumbing and Heating, includes interesting letterhead; John McBarron; J. S. MacBeth; Jessie McBride; Ruth McCune; Lena McDermott; Tom McDonald; Mrs. K. M. McGregor; Charles S. McKee)Dates: 1923-1927Container: Box/Folder 11 / 14
-
Description: M (correspondents include John Marvin; Laura Way Mathiesen; Evan Mattice; Metals Bank and Trust Co.; Carrie P. Milot; Miners Savings Bank and Trust Co.; Montana State Auditor's Office; J. E. Moody)Dates: 1923-1927Container: Box/Folder 11 / 15-16
-
Description: New York Underwriters Agency (re insurance)Dates: 1923-1928Container: Box/Folder 11 / 17
-
Description: Bertram NielsonDates: 1923-1927Container: Box/Folder 11 / 18
-
Description: N (correspondents include G. L. Nason; National Association of Real Estate Boards; George Neal; Lillie E. Neal; Herbert S. Nelson; B. F. Nicholas; Barney Nieboar; Timothy Nolan; Peter Norris)Dates: 1923-1927Container: Box/Folder 11 / 19
-
Description: W.F. O'BrienDates: 1923Container: Box/Folder 11 / 20
-
Description: R.E. O'ReillyDates: 1925-1927Container: Box/Folder 11 / 21
-
Description: O (correspondents include Eleanor Ogden; Mrs. John Ogle; Mrs. M. O'Malley)Dates: 1923-1926Container: Box/Folder 11 / 22
-
Description: P (correspondents include W. J. Parks; Ernest Penny; George W. Perrins; Cecelia Phelan; Angelo Piazzola; J. A. Pollitt; A. K. Prescott; Charlotte M. Proctor; Nick Prus)Dates: 1923-1927Container: Box/Folder 11 / 23
-
Description: Q (correspondents include Robert Quayle; James Quirk)Dates: 1923-1926Container: Box/Folder 11 / 24
-
Description: D.A. Ramey / D.A. Ramey EstateDates: 1923Container: Box/Folder 11 / 25
-
Description: R (correspondents include Adolphus Ragan; Robert E. Renz; J. H. Roberts; L. D. Roberts; Nesbit Rochester; Katie Roll; Lavina Rose; Rough Notes Co.; Charles C. Rueger; Robert T. Russell)Dates: 1923-1927Container: Box/Folder 11 / 26
-
Description: John J. SampsonDates: 1923-1927Container: Box/Folder 11 / 27
-
Description: Mary SaveryDates: 1923-1925Container: Box/Folder 11 / 28
-
Description: J.F. and Anne SavilleDates: 1923-1926Container: Box/Folder 11 / 29
-
Description: W.O. SheppardDates: 1924-1928Container: Box/Folder 12 / 1
-
Description: E.S. ShieldsDates: 1923-1927Container: Box/Folder 12 / 2
-
Description: Charles L. SmithDates: 1924-1927Container: Box/Folder 12 / 3
-
Description: E.P. SuitorDates: 1926-1927Container: Box/Folder 12 / 4
-
Description: Sadie SwansonDates: 1924-1928Container: Box/Folder 12 / 5
-
Description: George W. SycksDates: 1923-1927Container: Box/Folder 12 / 6
-
Description: S (correspondents include F. C. Schilling; Anna Shea; Mrs. John Sheppard; A. J. Simmer; Harold Skelton; Simpson and Childs Investment Co.; E. M. Smith Mining Co.; Priscilla J. Smith; Beatrice Spackman; James A. Spalding; Standard Publishing Co.; Kora A. Stav; Tom Stephens; Patrick Sullivan; Bertha Suplee; S. S. Sutter)Dates: 1923-1927Container: Box/Folder 12 / 7-8
-
Description: Henri and B. ter MeulenDates: 1923-1926Container: Box/Folder 12 / 9
-
Description: Jennie ToyDates: 1923-1927Container: Box/Folder 12 / 10
-
Description: T (correspondents include Elizabeth Tackley; Maybelle Tarbox; Mrs. L. S. Thill; E. A. Tippett; Harold Tomlinson; Sid Tonkin; F. M. Totten; Mrs. Truax; Mrs. William Tyack)Dates: 1923-1927Container: Box/Folder 12 / 11
-
Description: United States government agenciesDates: 1923-1927Container: Box/Folder 12 / 12
-
Description: George UnverzagtDates: 1924-1927Container: Box/Folder 12 / 13
-
Description: V (correspondents include A. H. Voelker Co.; Caroline E. Von Falkenstein)Dates: 1923-1927Container: Box/Folder 12 / 14
-
Description: Virginia Kemper Wheeler (includes personal and family correspondence)Dates: 1923-1927Container: Box/Folder 12 / 15
-
Description: Mr. and Mrs. Charles A. WillsDates: 1923-1924Container: Box/Folder 12 / 16
-
Description: Frank J. WolfDates: 1923-1927Container: Box/Folder 12 / 17
-
Description: W (correspondents include Robert and Laura Waldschmidt; Walkerville Volunteer Fire Dept.; Jesse M. Warren; D. M. Watt; Lester D. Weaver; Fritz Wenger; A. J. Williamson; Wittichen Co.; Joe Woestenburg; J. W. Wolfe; Charles E. Wooley)Dates: 1923-1927Container: Box/Folder 12 / 18
-
Description: Y (correspondents include Yellowstone Trail Association; Annie Yeo; Young Men's Christian Association)Dates: 1923-1927Container: Box/Folder 12 / 19
-
Description: Mabel and Leah ZinnDates: 1923-1926Container: Box/Folder 12 / 20
-
Description: Mrs. W. AllenDates: 1931Container: Box/Folder 12 / 21
-
Description: Butte city governmentDates: 1931-1933Container: Box/Folder 12 / 22
-
Description: B-D (correspondents include Ambrose E. Beckett; F. M. Burkhead; John T. Cleary; Ralph Cline)Dates: 1930-1933Container: Box/Folder 12 / 23
-
Description: J.H. Fariss (re conditions in Butte and in Greensboro and Winston-Salem, North Carolina)Dates: 1930-1933Container: Box/Folder 12 / 24
-
Description: F (correspondents include George W. Farlin; Fire Companies' Adjustment Bureau; Thomas F. Fitzgerald; Bertha H. Foltz; R. J. Frank)Dates: 1930-1933Container: Box/Folder 12 / 25
-
Description: G (correspondents include Edward R. Gay; Mrs. C. E. Gill; Louis J. Guay)Dates: 1931-1933Container: Box/Folder 12 / 26
-
Description: Mrs. L.C. HarrisDates: 1931-1932Container: Box/Folder 12 / 27
-
Description: Frank E. HatcherDates: 1931-1933Container: Box/Folder 12 / 28
-
Description: Mrs. M. HildenstabDates: 1933Container: Box/Folder 12 / 29
-
Description: A.E. HobartDates: 1933Container: Box/Folder 12 / 30
-
Description: John E. HofmannDates: 1931-1933Container: Box/Folder 12 / 31
-
Description: H-I (correspondents include John D. Haines; Margaret Hawblitzel; Frank A. Hazelbaker; Lyn Healey; Charles S. Henderson; Interstate Building Corp.)Dates: 1931-1933Container: Box/Folder 12 / 32
-
Description: Fanny C. JonesDates: 1931-1933Container: Box/Folder 13 / 1
-
Description: J (correspondents include Jasper and McDonald; Ed Jenkins; William J. Johnson; Zola A. Jones)Dates: 1931-1933Container: Box/Folder 13 / 2
-
Description: James W. KemperDates: 1931-1933Container: Box/Folder 13 / 3
-
Description: Simeon V. KemperDates: 1931-1933Container: Box/Folder 13 / 4
-
Description: Kemper familyDates: 1931-1933Container: Box/Folder 13 / 5
-
Description: W.A. KentDates: 1931-1933Container: Box/Folder 13 / 6
-
Description: James H. KydDates: 1931-1933Container: Box/Folder 13 / 7
-
Description: K (correspondents include Josephine D Kessler; Robert Klein; J. B. C. Knight; Mrs. M. Koehler; F. C. Krieg Agency; Otto Krueger)Dates: 1931-1932Container: Box/Folder 13 / 8
-
Description: Lewiston-Clarkston Improvement Co. (re Finnish settlement in Clarkston, Washington)Dates: 1931Container: Box/Folder 13 / 9
-
Description: L (correspondents include Belle Lahey; Mrs. J. H. Lanning; Elizabeth Lawler; C. H. Lawson; Mrs. Emil Lungberg)Dates: 1931-1933Container: Box/Folder 13 / 10
-
Description: Steve J. MarichDates: 1931-1933Container: Box/Folder 13 / 11
-
Description: L.A. MayDates: 1931Container: Box/Folder 13 / 12
-
Description: C.F. McDowell (re purchase of house, hardship of miners, death of Mrs. S.V. Kemper)Dates: 1931-1933Container: Box/Folder 13 / 13
-
Description: C.H. McLean, Real Estate (firm)Dates: 1931-1933Container: Box/Folder 13 / 14
-
Description: M (correspondents include James W. McBroom; Mrs. Hugh McCoy; Alice K. McRobert; Thomas Marnoch; Annie Marrin; Marx Realty and Improvement Co.)Dates: 1931-1933Container: Box/Folder 13 / 15
-
Description: New York Underwriters Insurance Co.Dates: 1931-1933Container: Box/Folder 13 / 16
-
Description: N-S (correspondents include Newsham Insurance System Co.; James H. Rowe; Silver Bow Community Mausoleum Inc.)Dates: 1931-1933Container: Box/Folder 13 / 17
-
Description: Berenice ThomasDates: 1931-1933Container: Box/Folder 13 / 18
-
Description: Emma TorrenceDates: 1931-1933Container: Box/Folder 13 / 19
-
Description: H.W. and Amelia J. TracyDates: 1931-1933Container: Box/Folder 13 / 20
-
Description: T (correspondents include Herman Thalmueller; Nettie Thomson re Rotana Club of Helena; Susan Toy; Mrs. W. E. Tracy; H. F. Tresslar)Dates: 1931-1933Container: Box/Folder 13 / 21
-
Description: United States governmentDates: 1931-1933Container: Box/Folder 13 / 22
-
Description: Gertie AbrahamDates: 1934-1935Container: Box/Folder 13 / 23
-
Description: A (correspondents include H. J. Alger; Walter Arnold)Dates: 1934-1935Container: Box/Folder 13 / 24
-
Description: E.S. BuckDates: 1934-1935Container: Box/Folder 13 / 25
-
Description: B (correspondents include L. R. Bailey; Ambrose E. Beckett; Lillian Bennetts; Oscar Bjorgum; D. H. Blume; Board of Underwriters of the Pacific; R. Lewis Brown; Hazel M. Burger; Burkey and Burkey; Butte Chamber of Commerce)Dates: 1934-1935Container: Box/Folder 13 / 26
-
Description: Mary Campanelli (re Home Owners' Loan Corporation loan)Dates: 1934-1935Container: Box/Folder 13 / 27
-
Description: E.M. CorneliusDates: 1934Container: Box/Folder 13 / 28
-
Description: C (correspondents include J. W. Campbell, the Automobile Tailor; Cascade County treasurer; E. R. Chenoweth; Bessie Christianson; Mame E. Cobban; M. R. Cooper, on Butte Radio Club stationery; C. E. Culbert)Dates: 1934-1935Container: Box/Folder 13 / 29
-
Description: P.C. DietlerDates: 1934-1935Container: Box/Folder 13 / 30
-
Description: D-E (correspondents include Mrs. E. J. Dahl; Jack Dahlman; H. J. Darby; Adam Davenport; Dewey Tennis Club; E. Doyle; Lucy Edwards;Dates: 1934-1935Container: Box/Folder 13 / 31
-
Description: J.H. FarissDates: 1934-1935Container: Box/Folder 14 / 1
-
Description: F-G (correspondents include G. J. Fisher; Louis and Bertha Foltz; Robert Forsyth; Harlan W. Gilbert)Dates: 1934-1935Container: Box/Folder 14 / 2
-
Description: Frank E. HatcherDates: 1934-1935Container: Box/Folder 14 / 3
-
Description: A.E. HobartDates: 1934-1935Container: Box/Folder 14 / 4
-
Description: John E. HofmannDates: 1934-1935Container: Box/Folder 14 / 5
-
Description: Home Owners' Loan CorporationDates: 1934-1935Container: Box/Folder 14 / 6
-
Description: H (correspondents include Hansen Packing Co.; Mrs. Charles C. Hawblitzer; Mrs. M. Hildenstab; Bob Hunter)Dates: 1934-1935Container: Box/Folder 14 / 7
-
Description: E.M. and Zola JonesDates: 1934-1935Container: Box/Folder 14 / 8
-
Description: J (correspondents include Fanny Carter Jones; Mrs. K. L. Julson)Dates: 1934-1935Container: Box/Folder 14 / 9
-
Description: James W. KemperDates: 1934-1935Container: Box/Folder 14 / 10
-
Description: Simeon V. KemperDates: 1934-1935Container: Box/Folder 14 / 11
-
Description: Kemper familyDates: 1934-1935Container: Box/Folder 14 / 12
-
Description: W.A. KentDates: 1934-1935Container: Box/Folder 14 / 13
-
Description: Josephine D. KesslerDates: 1934-1935Container: Box/Folder 14 / 14
-
Description: Otto KruegerDates: 1934-1935Container: Box/Folder 14 / 15
-
Description: James H. KydDates: 1934-1935Container: Box/Folder 14 / 16
-
Description: K-L (correspondents include Charles F. C. Ladd; Largey Lumber Co.; John M. Lorenz; Louis Luchetti; Mrs. Emil Lungberg)Dates: 1934-1935Container: Box/Folder 14 / 17
-
Description: C.F. McDowellDates: 1934Container: Box/Folder 14 / 18
-
Description: Montana state agenciesDates: 1934-1935Container: Box/Folder 14 / 19
-
Description: M (correspondents include Lois McCann; Mrs. R. E. McGivney; Dora Anita McLean; Gertrude McLean; Drusilla Mahaffy; Bauretta E. Murphy; Clyde F. Murphy)Dates: 1934-1935Container: Box/Folder 14 / 20
-
Description: National Association of Real Estate BoardsDates: 1934-1935Container: Box/Folder 14 / 21
-
Description: New York Underwriters Insurance Co.Dates: 1934-1935Container: Box/Folder 14 / 22
-
Description: N (correspondents include John Nichols; Marie A. Noel)Dates: 1934-1935Container: Box/Folder 14 / 23
-
Description: Old National Bank and Union Trust Co. of SpokaneDates: 1934-1935Container: Box/Folder 14 / 24
-
Description: O (correspondents include Mamie Hall Olds; Annie Orr)Dates: 1934Container: Box/Folder 14 / 25
-
Description: Helen PlattDates: 1934-1935Container: Box/Folder 14 / 26
-
Description: Nora Pryor (re Home Owners' Loan Corporation loan)Dates: 1934-1935Container: Box/Folder 14 / 27
-
Description: P (correspondents include Nellie R. Patterson; O. A. Perkins; Emmett Peterson; Presbyterian Church Board of National Missions; Nora Pryor)Dates: 1934-1935Container: Box/Folder 14 / 28
-
Description: Max RosensteinDates: 1934-1935Container: Box/Folder 14 / 29
-
Description: James H. RoweDates: 1934Container: Box/Folder 14 / 30
-
Description: R (correspondents include Adolphus Ragan; Lucy K. Rex; Thomas A. Rickard; Elmore W. Roberts; L. D. Roberts; P. R. Roberts; Joseph L. Rudd; Charles E. Rueger; Mrs. John H. Ryan)Dates: 1934-1935Container: Box/Folder 14 / 31
-
Description: S (correspondents include Henrietta M. Schoenbeck; Mrs. John Sheppard; Charles E. Shewe; Starr and Barkuloo; State Bank of Elroy; Sarah Louisa Sweeny re her novel "Harvest of the Wind")Dates: 1934-1935Container: Box/Folder 15 / 1
-
Description: H.W. TracyDates: 1934-1935Container: Box/Folder 15 / 2
-
Description: T-Z (correspondents include Bert Taule; U. S. agencies; George Unverzagt; Virginia Kemper Wheeler)Dates: 1934-1935Container: Box/Folder 15 / 3-4
-
Description: Mabel ZinnDates: 1934-1935Container: Box/Folder 15 / 5
-
Description: A (correspondents include Gertie Abraham; Abstract and Title Insurance Co.; Arnold-Brett Co.; Maude D. Ayers)Dates: 1936-1937Container: Box/Folder 15 / 6
-
Description: B (correspondents include Earl W. Badger; Samuel Barker Jr.; Ambrose E. Beckett; Binnard and Rodger; Donald H. Blume; Board of Fire Underwriters of the Pacific; Edward Bolever; E. S. Beck; Butte Dept. of Public Works)Dates: 1936-1937Container: Box/Folder 15 / 7
-
Description: Tony CapraDates: 1936-1938Container: Box/Folder 15 / 8
-
Description: C (correspondents include W. C. Clayton; Commercial Service Association)Dates: 1936-1938Container: Box/Folder 15 / 9
-
Description: Mrs. E.J. DahlDates: 1936-1938Container: Box/Folder 15 / 10
-
Description: P.C. DietlerDates: 1936-1938Container: Box/Folder 15 / 11
-
Description: D-E (correspondents include A. M. Damelin; J. Adrian Davenport; Thelma V. Dexter; Annie Edwards; Rudy E. Engresse)Dates: 1936-1938Container: Box/Folder 15 / 12
-
Description: J.H. FarissDates: 1936-1938Container: Box/Folder 15 / 13-14
-
Description: Emma FranzmanDates: 1936-1938Container: Box/Folder 15 / 15
-
Description: F (correspondents include Cecil Fairchild; Herbert B. Fineberg)Dates: 1936-1938Container: Box/Folder 15 / 16
-
Description: Julia R. Gilman EstateDates: 1938Container: Box/Folder 15 / 17
-
Description: G (correspondents include Henry Gill; Hubert L. Girroir)Dates: 1936-1938Container: Box/Folder 15 / 18
-
Description: Frank E. Hatcher (re problems with rental unit)Dates: 1936-1938Container: Box/Folder 15 / 19
-
Description: M. HildenstabDates: 1936-1937Container: Box/Folder 15 / 20
-
Description: John E. HofmannDates: 1936-1938Container: Box/Folder 15 / 21
-
Description: Home Owners' Loan CorporationDates: 1936-1938Container: Box/Folder 15 / 22
-
Description: Winnifred Hooper (re Simeon V. Kemper's accident in Hardin)Dates: 1938 NovemberContainer: Box/Folder 15 / 23
-
Description: H-I (correspondents include Lloyd A. Hague; Mrs. Frank Healy; Fred A. Henningsen; Charles J. Hesselschwardt; A. Erwin Hobart; Christian C. Holtum; Intermountain Transportation Co. re opening of Butte bus station)Dates: 1936-1938Container: Box/Folder 15 / 24
-
Description: Joseph Jones (includes legal documents)Dates: 1937-1938Container: Box/Folder 15 / 25
-
Description: J (correspondents include Tom A. Jenkins; Frank T. JonesDates: 1936-1937Container: Box/Folder 15 / 26
-
Description: James W. KemperDates: 1936-1938Container: Box/Folder 15 / 27
-
Description: Simeon V. KemperDates: 1936-1938Container: Box/Folder 15 / 28
-
Description: Kemper familyDates: 1936-1938Container: Box/Folder 16 / 1
-
Description: W.A. KentDates: 1936-1938Container: Box/Folder 16 / 2
-
Description: Harry C. Kessler, Jr. (re Silversmith Mining Claim, Butte)Dates: 1937-1938Container: Box/Folder 16 / 3
-
Description: Josephine KydDates: 1936-1938Container: Box/Folder 16 / 4
-
Description: K (correspondents include Janie Kessell; Josephine D. Kessler; Dan S. Killeen; Louise Kirkpatrick)Dates: 1936-1938Container: Box/Folder 16 / 5
-
Description: L (correspondents include Axel and Olga Larsen; Elizabeth Lawler; A. B. Lehman, including blueprint of Grey Eagle Fractional Lode and Washoe Fractional Lode; Robert C. Logan; Amy Lorenz; Louis Luchetti; Matilda Lyon)Dates: 1936-1938Container: Box/Folder 16 / 6
-
Description: Montana state agenciesDates: 1936-1938Container: Box/Folder 16 / 7
-
Description: Mc and Mac (correspondents include James McCleary; Mrs. Hugh McCoy; Mary McFadyen)Dates: 1936-1938Container: Box/Folder 16 / 8
-
Description: M (correspondents include Mrs. J. B. Malyon; Steve J. Marich; Miners National Bank; Adelo Moebus; Montana Abstract and Title Insurance Co.; Mountain States Telephone and Telegraph Co.; James E. Murray)Dates: 1936-1938Container: Box/Folder 16 / 9
-
Description: New York Underwriters Insurance Co.Dates: 1936-1938Container: Box/Folder 16 / 10
-
Description: N (correspondents include National Association of Real Estate Boards; National Land Co.; Newsham Insurance System Co.; Timothy Nolan; Mary Nye)Dates: 1936-1938Container: Box/Folder 16 / 11
-
Description: Old National Bank and Union Trust Co. of SpokaneDates: 1936-1938Container: Box/Folder 16 / 12
-
Description: P (correspondents include Painters, Decorators and Paperhangers of America, Local 720; Violet Pappas; Mrs. M. Porter; Presbyterian Church Board of National Missions re Neighborhood House; Progressive Realty Service; Nora Pryor)Dates: 1936-1938Container: Box/Folder 16 / 13
-
Description: John J. Raskob (re American Liberty League: includes pamphlet)Dates: 1936Container: Box/Folder 16 / 14
-
Description: Lucy Kemper RexDates: 1936-1938Container: Box/Folder 16 / 15
-
Description: Max RosensteinDates: 1936-1938Container: Box/Folder 16 / 16
-
Description: R (correspondents include Retail Credit Association of Butte; E. W. Reynolds; Mrs. Calvin M. Robinson re available land suitable for farming; Alf Rutter)Dates: 1936-1938Container: Box/Folder 16 / 17
-
Description: John J. SampsonDates: 1936-1938Container: Box/Folder 16 / 18
-
Description: Flora SheppardDates: 1936-1938Container: Box/Folder 16 / 19
-
Description: S (correspondents include Martin Sainich; Sanborn Map Co.; William Scanlon; Mike Scinski; Arla Selzer; Mrs. B. Shaffer; A. Sleipnes; E. S. Slemons; W. H. Snyder Realty Co.; Fanny Steele; Stock Company Association; Symons Dry Goods Co.)Dates: 1936-1938Container: Box/Folder 16 / 20
-
Description: Emma TorrenceDates: 1936-1938Container: Box/Folder 16 / 21
-
Description: H.W. TracyDates: 1936-1938Container: Box/Folder 16 / 22
-
Description: T (correspondents include W. B. Tellers; Bertie Thalmueller; Anna M. Tipton)Dates: 1936-1938Container: Box/Folder 16 / 23
-
Description: U-V (correspondents include U. S. Internal Revenue Service; U. S. Public Works Administration; Mrs. Thomas Vivan)Dates: 1936-1938Container: Box/Folder 16 / 24
-
Description: Virginia Kemper Wheeler and familyDates: 1936-1938Container: Box/Folder 16 / 25
-
Description: W (correspondents include Mrs. W. C. Wallace; John Weisgerber; L. S. Wells; Whitehall State Bank; E. R. Whisler re McCradie Spring Resort, Oregon; Frances G. Winn)Dates: 1936-1938Container: Box/Folder 16 / 26
-
Description: Mabel ZinnDates: 1936-1938Container: Box/Folder 16 / 27
-
Description: Adams and Nowlin (re James W. Kemper Estate)Dates: 1939Container: Box/Folder 17 / 1
-
Description: A (correspondents include Abstract and Title Insurance Co.; Associated Syndicate)Dates: 1939Container: Box/Folder 17 / 2
-
Description: B (correspondents include Ballinger Insurance Agency)Dates: 1939-1940Container: Box/Folder 17 / 3
-
Description: Chicago, Milwaukee, St. Paul and Pacific Railroad Co.. Agricultural and Colonization Dept.Dates: 1940Container: Box/Folder 17 / 4
-
Description: C (correspondents include Tony Capra; Cascade County; W. C. Clayton; Mrs. Ramon Cuculich)Dates: 1939-1940Container: Box/Folder 17 / 5
-
Description: Mrs. B.P. Davis (re her brother Charles L. Smith, a former Butte Land and Investment Co. employee)Dates: 1940Container: Box/Folder 17 / 6
-
Description: D-E (correspondents include Mrs. Fred Dewing; P. C. Dietler; Dodson-Smith Co.; J. A. Enstrom)Dates: 1939-1940Container: Box/Folder 17 / 7
-
Description: J.H. FarissDates: 1939-1940Container: Box/Folder 17 / 8
-
Description: Emma FranzmanDates: 1939-1940Container: Box/Folder 17 / 9
-
Description: F-G (correspondents include Mrs. C. Feeney; John Foote; E. M. France; Ralph Gleason)Dates: 1939-1940Container: Box/Folder 17 / 10
-
Description: John E. HofmannDates: 1939-1940Container: Box/Folder 17 / 11
-
Description: Home Owners' Loan CorporationDates: 1939-1940Container: Box/Folder 17 / 12
-
Description: H (correspondents include William Halpern; Hardin-Gagner Co.; Mary Hawblitzel; John Henderson; E. A. Hewitt; John J. Hodge; H. J. Holloway; Charlene Holt)Dates: 1939-1940Container: Box/Folder 17 / 13
-
Description: J (correspondents include Basil Jones; Fanny C. Jones; Ida A. Jones; M. Jean Jordan)Dates: 1939-1940Container: Box/Folder 17 / 14
-
Description: Simeon V. KemperDates: 1939-1940Container: Box/Folder 17 / 15-16
-
Description: Kemper familyDates: 1939-1940Container: Box/Folder 17 / 17
-
Description: Josephine KydDates: 1939-1940Container: Box/Folder 17 / 18
-
Description: K-L (correspondents include W. A. Kent; Keuffel and Esser Co.; Elizabeth F. Lawler; Lula Lawson; James Leary; Charles R. Leonard; Look Chung Shee; Louis Luchetti)Dates: 1939-1940Container: Box/Folder 17 / 19-20
-
Description: Montana state agenciesDates: 1939-1940Container: Box/Folder 17 / 21
-
Description: Mc and Mac (correspondents include Maud McCoy; Colin F. McGibben; John J. McHatton; Thomas L. McKeon; G. W. McMilin)Dates: 1939-1940Container: Box/Folder 17 / 22
-
Description: M (correspondents include Ted Marshall; Miners National Bank; Montana Realty Co.; Montana Special Agents' Association; Montana State Association of Insurance Agents; Dr. D. C. Murphy)Dates: 1939-1940Container: Box/Folder 17 / 23
-
Description: New York Underwriters Insurance Co.Dates: 1939-1940Container: Box/Folder 17 / 24
-
Description: N-Q (correspondents include Timothy Nolan; Arthur H. North; E. S. Passmore; O. Perkins; Arthur B. Perry; G. Quayle)Dates: 1939-1940Container: Box/Folder 17 / 25
-
Description: Lucy Kemper Rex (re death of James W. Kemper, estate matters)Dates: 1939-1940Container: Box/Folder 17 / 26
-
Description: R (correspondents include Roy Roberts; Gertrude Rosenstein; L. Raymond Rounds)Dates: 1939-1940Container: Box/Folder 17 / 27
-
Description: Hugh M. SargentDates: 1939-1940Container: Box/Folder 17 / 28
-
Description: Flora SheppardDates: 1939Container: Box/Folder 17 / 29
-
Description: S (correspondents include Mrs. W. C. Salyer; John J. Sampson; Silver Bow County Treasurer; Vern Sloan; Clarence Smith Jr.; Stock Company Association)Dates: 1939-1940Container: Box/Folder 17 / 30
-
Description: H.W. TracyDates: 1940Container: Box/Folder 17 / 31
-
Description: T-V (correspondents include Anna M. Tipton; Emma Torrence; Erwin C. Uihlein; U. S. Internal Revenue Service)Dates: 1939-1940Container: Box/Folder 17 / 32
-
Description: Virginia Kemper WheelerDates: 1939-1940Container: Box/Folder 17 / 33
-
Description: W-Y (correspondents include Wall and Jackman Co.; J. D. Wallace; Freda Walsh; Angela Wee; Edna O. White; Elizabeth C. Wood; Works Progress Administration [WPA]Dates: 1939-1940Container: Box/Folder 17 / 34
-
Description: Mabel ZinnDates: 1939-1940Container: Box/Folder 17 / 35
-
Description: A (correspondents include Kathryn Adams; American Legion, Silver Bow Post #1; J. B. Amos; Anglo California National Bank; Mary S. Atkin)Dates: 1941-1946Container: Box/Folder 18 / 1
-
Description: Roy F. BibeeDates: 1945-1946Container: Box/Folder 18 / 2
-
Description: Homer BradfordDates: 1942-1945Container: Box/Folder 18 / 3
-
Description: E.S. BuckDates: 1941-1943Container: Box/Folder 18 / 4
-
Description: Butte Chamber of Commerce (includes membership list)Dates: 1945-1946Container: Box/Folder 18 / 5
-
Description: B (correspondents include Oscar Bangs; Board of Fire Underwriters of the Pacific; Business Development Office; Butte, City of; Butte Realty Board)Dates: 1941-1946Container: Box/Folder 18 / 6
-
Description: C-E (correspondents include Cahill-Mooney Construction Co.; Catherine P. Cameron; Camp Fire Girls; Mary Campanelli; Chicago; Milwaukee, St. Paul and Pacific Railroad Co.; Dennis Clark; Howard Clark; Robert L. Clinton; Katie S. Cooney; Creamery Café; Irene H. Davenport; Mrs. Brick Davis; Tom J. Davis; John T. Dougherty; James Dwyer; J. A. Enstrom)Dates: 1941-1946Container: Box/Folder 18 / 7
-
Description: J.H. FarissDates: 1941-1950Container: Box/Folder 18 / 8-9
-
Description: R.A. FergusonDates: 1941-1945Container: Box/Folder 18 / 10
-
Description: F-G (correspondents include George W. Farlin; Jennie I. Figgins; Harry Fleming; Meta Fohlmann; Emma Frenzman; Paul Garwood; Ed Gay; Newton Gephart; Gibson Ranch Co.; Mrs. Thomas C. Goldsworthy; Kenneth Griffis)Dates: 1941-1946Container: Box/Folder 18 / 11
-
Description: Sylvia HeiskariDates: 1944-1945Container: Box/Folder 18 / 12
-
Description: John E. HofmannDates: 1941-1946Container: Box/Folder 18 / 13
-
Description: Home Owners' Loan CorporationDates: 1941-1946Container: Box/Folder 18 / 14
-
Description: H-J (correspondents include G. R. Harrild; Frank E. Hatcher; Frank Himes; Katherine Farrell Hunt; Insured Titles Inc.; William J. Johnson)Dates: 1941-1946Container: Box/Folder 18 / 15
-
Description: Helen E. KemperDates: 1941-1946Container: Box/Folder 18 / 16
-
Description: Simeon V. Kemper, Jr.Dates: 1941-1946Container: Box/Folder 18 / 17
-
Description: Harry C. Kessler (includes list of mining properties sold to Anaconda Copper Mining Co., 1941-1942)Dates: 1942Container: Box/Folder 18 / 18
-
Description: Josephine KydDates: 1941-1944Container: Box/Folder 18 / 19
-
Description: K (correspondents include Henry and Myrtle Jenkin; W. A. Kent; Mrs. Fred Kimbrell; Myrtle Knapp; J. B. C. Knight)Dates: 1941-1946Container: Box/Folder 18 / 20
-
Description: Lula LawsonDates: 1941-1946Container: Box/Folder 18 / 21
-
Description: L (correspondents include Steve LaHood; Frank H. Lattimore; Lawler and Rowe; Elizabeth F. Lawler; Jack R. Long; Look Chung Shee; Jane Lucas; C. Walker Lyon)Dates: 1941-1946Container: Box/Folder 18 / 22
-
Description: Montana Association of Insurance AgentsDates: 1941-1945Container: Box/Folder 18 / 23
-
Description: Montana Realty Co.Dates: 1941Container: Box/Folder 18 / 24
-
Description: Mc and Mac (correspondents include A. C. McClurg and Co.; Maud McKinnon McCoy; Ray J. MacDonald; Thomas L. McKeon)Dates: 1941-1947Container: Box/Folder 18 / 25
-
Description: M (correspondents include Mrs. George Moilloux; Vincent Marchiando; Massachusetts Institute of Technology Alumni Association; Ida Mae Matteson; Fred A. Meyer; Miners National Bank; Montana Fire Underwriters Association; Montana state agencies; Grace Morrow; Mrs. D. C. Murphy; Luther B. Murrell)Dates: 1941-1946Container: Box/Folder 18 / 26
-
Description: New York Underwriters Insurance Co.Dates: 1941-1946Container: Box/Folder 18 / 27
-
Description: N-Q (correspondents include National Association of Real Estate Boards; National Secretaries' Association; Roy Nelson; Mr. Nolan; North Montana Abstract Co.; J. Oliphant; Edward M. Passmore; Mrs. M. J. Porter; B. B. Purdy; Ellen Quinn)Dates: 1941-1946Container: Box/Folder 18 / 28
-
Description: Madelyn RaderDates: 1942-1945Container: Box/Folder 18 / 29
-
Description: Adolphus RaganDates: 1941-1946Container: Box/Folder 18 / 30
-
Description: R (correspondents include Clara Clark Reese; Mary Reilly; Remington Rand Co.; Howard Rheim)Dates: 1941-1946Container: Box/Folder 18 / 31
-
Description: Silver Bow County governmentDates: 1941-1943Container: Box/Folder 18 / 32
-
Description: S (correspondents include Mrs. Thomas Saam; Mary E. Schalz; Helen Schultz; Laura M. Simms; L. L. Spafford; Standard Forms Bureau; Stock Company Association; Lillie F. Stoecker; Donald H. Sturgis; Michael Sullivan; Sunlite Distributors)Dates: 1941-1946Container: Box/Folder 18 / 33
-
Description: T (correspondents include Emma Torrence; H. W. Tracy)Dates: 1941-1946Container: Box/Folder 19 / 1
-
Description: United States Fidelity and Guaranty Co.Dates: 1947-1948Container: Box/Folder 19 / 2
-
Description: United States governmentDates: 1941-1946Container: Box/Folder 19 / 3
-
Description: V (correspondents include William Vigus; Margaret Voll)Dates: 1941-1946Container: Box/Folder 19 / 4
-
Description: Virginia Kemper Wheeler and familyDates: 1941-1942Container: Box/Folder 19 / 5
-
Description: W-Y (correspondents include David C. Walker; Freda Walsh; W. C. Woll; Elizabeth Wood; Leona D. Woods; William A. F. Wrede; Melissa M. Wyatt; John Yoakum; Fred Zemljak)Dates: 1941-1946Container: Box/Folder 19 / 6
-
Description: Mabel ZinnDates: 1941-1942Container: Box/Folder 19 / 7
-
-
Miscellaneous Correspondence
-
Description: J.L. Wines to J.L. Dorsh (re ownership dispute between Kempers and William V. Lawler Estate over Golden Gem and Butte View placer mining claims)Dates: 1913Container: Box/Folder 19 / 8
-
-
Court Papers
-
Description: Paul Rossier vs. Butte Land and Investment Co.: transcript of testimony vol. 1-2 (re sales commission agreement between former employee and Co.)Dates: 1908Container: Box/Folder 20 / 1-2
-
Description: Paul Rossier vs. Butte Land and Investment Co.: transcript of testimony, vol. 3-4Dates: 1908Container: Box/Folder 21 / 1-2
-
Description: Paul Rossier vs. Butte Land and Investment Co.: transcript of testimony, vol. 5Dates: 1908Container: Box/Folder 22 / 1
-
Description: Miscellaneous court cases to which Butte Land and Investment Co. was a partyDates: 1902-1951Container: Box/Folder 22 / 2
-
Description: Miscellaneous court cases in which Butte Land and Investment Co. played a peripheral roleDates: 1907-1941Container: Box/Folder 22 / 3
-
-
Financial Records
-
Description: Accounts: M.M. Kemper and Kemper BrothersDates: 1920-1922, 1930-1939Container: Box/Folder 22 / 4
-
Description: Accounts: B-WDates: 1903-1942Container: Box/Folder 22 / 5
-
Description: Bills receivableDates: 1965-1968Container: Volume 1
-
Description: Cash booksDates: 1897-1966Container: Volume 2-30
-
Description: Check registersDates: 1915-1959Container: Volume 31-48
-
Description: Collection registerDates: 1903-1907Container: Box/Folder 22 / 6
-
Description: Collections statementDates: 1923Container: Box/Folder 22 / 7
-
Description: Commission record bookDates: 1917-1928Container: Volume 49
-
Description: Contract ledgersDates: 1901-1955Container: Volume 50-79
-
Description: Contract ledger: Gallatin AdditionDates: 1902-1909Container: Volume 80
-
Description: Contract register balancesDates: 1904-1906Container: Box/Folder 22 / 8
-
Description: Contract register balances (also used for miscellaneous ledger items)Dates: 1906-1912Container: Box/Folder 23 / 1-2
-
Description: Contract register balancesDates: 1913-1916Container: Volume 81
-
Description: Delinquent rentalsDates: 1936Container: Box/Folder 23 / 3
-
Description: Delinquent tax lists (arranged alphabetically within each real estate addition)
RESTRICTED
Dates: 1910Container: Box/Folder 23 / 4 -
Description: Delinquent taxes
RESTRICTED
Dates: 1932-1947, 1966Container: Box/Folder 23 / 5 -
Description: Income tax returns
RESTRICTED
Dates: 1911-1918Container: Box/Folder 23 / 6 -
Description: Income tax returns, amended (re returns for affiliated companies Washington-Butte Mining Co. and Montana Land and Securities Co.: includes historical sketches re the companies)
RESTRICTED
Dates: 1914-1921Container: Box/Folder 23 / 7 -
Description: Insurance claimsDates: 1921Container: Box/Folder 23 / 8
-
Description: Insurance journalDates: 1924-1931Container: Box/Folder 23 / 9
-
Description: Insurance policy expiration bookDates: 1926-1935Container: Box/Folder 24 / 1
-
Description: Insurance policy lists: Slemons and Booth agencyDates: 1913-1916Container: Box/Folder 24 / 2
-
Description: Insurance policy monthly statements: New York Underwriters Insurance Co.Dates: 1939, 1946-1953Container: Box/Folder 24 / 3-4
-
Description: Insurance policy register: Imperial Fire Insurance Co. of ColoradoDates: 1909, 1915Container: Volume 82
-
Description: Insurance policy register: Law Union and Crown Insurance Co.Dates: 1931-1953Container: Volume 83
-
Description: Insurance policy register: New York Underwriters Insurance Co.Dates: 1927-1939Container: Volume 84-85
-
Description: Insurance policy register: New York Underwriters Insurance Co.Dates: 1939-1946Container: Box/Folder 24 / 5
-
Description: Insurance policy register: New York Underwriters Insurance Co.Dates: 1946-1951Container: Volume 86
-
Description: Inventories: office equipmentDates: 1902-1938Container: Box/Folder 24 / 6
-
Description: Inventories: real estateDates: 1901-1919Container: Box/Folder 24 / 7
-
Description: Inventories: real estateDates: 1918-1931Container: Volume 87-88
-
Description: Inventories: real estate tax certificates
RESTRICTED
Dates: 1902-1910, 1915Container: Box/Folder 24 / 8 -
Description: Investment ledger accountsDates: 1920Container: Box/Folder 24 / 9
-
Description: Journal (labeled "Order Book"; also includes list of parties wishing to rent, 1906; and scavenger work, 1908-1909)Dates: 1903Container: Box/Folder 24 / 10
-
Description: JournalsDates: 1913-1968Container: Volume 89-115
-
Description: LedgerDates: 1894-1903Container: Volume 116
-
Description: Ledger (labeled "General Ledger")Dates: 1900-1905Container: Volume 117-18
-
Description: Ledger (labeled "Transfer Ledger")Dates: 1906-1950Container: Volume 119-24
-
Description: Ledger (labeled "Current Ledger")Dates: 1950-1968Container: Volume 125
-
Description: Ledger (function unclear)Dates: 1917-1931Container: Volume 126
-
Description: Lists of statements mailedDates: 1916Container: Box/Folder 24 / 11
-
Description: Lot sales: Bellevue Addition (includes prospective buyers)Dates: 1912-1914Container: Box/Folder 24 / 12
-
Description: Lot sales: Gallatin and Hurlburt additionsDates: 1901-1909Container: Box/Folder 24 / 13
-
Description: Lot sales: St. Paul AdditionDates: 1913-1914Container: Box/Folder 25 / 1
-
Description: Lot sales index: St. Paul AdditionDates: 1913-1914Container: Box/Folder 25 / 2
-
Description: Petty cashDates: 1955-1960Container: Box/Folder 25 / 3
-
Description: Real estate price lists: housesDates: 1924-1937Container: Box/Folder 25 / 4
-
Description: Real estate price lists: lotsDates: 1909-1950Container: Box/Folder 25 / 5-6
-
Description: Real estate tax register
RESTRICTED
Dates: 1914-1936Container: Box/Folder 25 / 7-9 -
Description: Rent account bookDates: 1899-1906Container: Box/Folder 26 / 1
-
Description: Rent collection book (includes location, tenant, and rent collected)Dates: 1895-1903Container: Box/Folder 26 / 2
-
Description: Rent collection books (includes owner, tenant, location, and rent collected)Dates: 1903-1966Container: Volume 126-37
-
Description: Rental unit ledger (arranged by address: lists repair and maintenance costs, rents, water bills, etc.)Dates: 1927-1930Container: Box/Folder 26 / 3
-
Description: St. Paul Addition statementsDates: 1940-1945Container: Box/Folder 26 / 4
-
Description: Summary of property salesDates: 1908-1911Container: Box/Folder 26 / 5
-
Description: Tax record
RESTRICTED
Dates: 1931-1968Container: Volume 139 -
Description: Taxes: Lawler and Kemper Addition
RESTRICTED
Dates: 1905Container: Box/Folder 26 / 6 -
Description: Trial balancesDates: 1900-1968Container: Volume 140-44
-
Description: Trial balances: New York Underwriters AgencyDates: 1921Container: Box/Folder 26 / 7
-
Description: Miscellaneous (includes bills, tax assessments, promissory notes)
RESTRICTED
Dates: 1908-1946Container: Box/Folder 26 / 8
-
-
Legal Documents
-
Description: Abstract registersDates: 1903-1907Container: Box/Folder 26 / 9-10
-
Description: Abstract registersDates: 1909-1966Container: Box/Folder 27 / 1-3
-
Description: Abstract register continuationsDates: 1920-1969Container: Volume 145
-
Description: Abstract register continuations [loose items removed from volume]Dates: 1960-1966Container: Box/Folder 27 / 4
-
Description: Abstract register: Mrs. ShieldsDates: 1917-1965Container: Box/Folder 27 / 5
-
Description: Agreements re mining claims: L. FreudensteinDates: 1917Container: Box/Folder 28 / 1
-
Description: Bill of sale for real estate business from S.V. Kemper to Harry W. ShippenDates: 1887Container: Box/Folder 28 / 2
-
Description: Business and real estate licensesDates: 1932-1947Container: Box/Folder 28 / 3
-
Description: Contract register: Hurlburt AdditionDates: 1908-1917Container: Box/Folder 28 / 4
-
Description: Deed register (includes record of gardening work done by unknown person, 1909)Dates: 1909-1923Container: Box/Folder 28 / 5-6
-
Description: Deeds from Butte Land and Investment Co.: Anaconda Copper Mining Co.Dates: 1953, 1964Container: Box/Folder 28 / 7
-
Description: Deeds from Butte Land and Investment Co.: A-ZDates: 1902-1957Container: Box/Folder 28 / 8-9
-
Description: Deeds to Butte Land and Investment Co.: A-JDates: 1897-1959Container: Box/Folder 29 / 1-6
-
Description: Deeds to Butte Land and Investment Co.: Kemper family membersDates: 1895-1963Container: Box/Folder 29 / 7
-
Description: Deeds to Butte Land and Investment Co.: K-LDates: 1899-1952Container: Box/Folder 29 / 8
-
Description: Deeds to Butte Land and Investment Co.: M-RDates: 1897-1964Container: Box/Folder 30 / 1-4
-
Description: Deeds to Butte Land and Investment Co.: E. Sterrett ShieldsDates: 1898-1940Container: Box/Folder 30 / 5
-
Description: Deeds to Butte Land and Investment Co.: S-ZDates: 1898-1965Container: Box/Folder 30 / 6-8
-
Description: Deeds to which Butte Land and Investment Co. not a party: A-ZDates: circa 1880- 1959Container: Box/Folder 31 / 1-9
-
Description: Homestead certificatesDates: 1889-1890Container: Box/Folder 32 / 1
-
Description: Legal forms scrapbooks (samples of legal documents used by Butte Land and Investment Co.)Dates: 1909-1936Container: Box/Folder 32 / 2-4
-
Description: Legal forms scrapbooks indexDates: undatedContainer: Box/Folder 32 / 5
-
Description: Mineral patentsDates: 1871-1899Container: Box/Folder 32 / 6
-
Description: Mortgage assignments: B-WDates: 1912-1929Container: Box/Folder 32 / 7
-
Description: Mortgage extension affidavitsDates: 1931-1939Container: Box/Folder 32 / 8
-
Description: Mortgages: A-YDates: 1899-1927Container: Box/Folder 32 / 9-10
-
Description: Notatorial records of Louis Freudenstein (lists property transfers, mostly involving Butte Land and Investment Co.; volume also contains lists of rental properties, 1921-1924)Dates: 1914-1919Container: Box/Folder 32 / 11
-
Description: Powers of attorneyDates: 1901Container: Box/Folder 32 / 12
-
Description: Sheriff's deeds to Butte Land and Investment Co.Dates: 1908-1937Container: Box/Folder 32 / 13
-
Description: Tax deeds to Butte Land and Investment Co.
RESTRICTED
Dates: 1897-1905, 1944Container: Box/Folder 33 / 1 -
Description: Tax deeds to Charles E. Meagher
RESTRICTED
Dates: 1910Container: Box/Folder 33 / 2 -
Description: Tax deeds to E.S. Shields: Big Butte Addition to West Walkerville Addition
RESTRICTED
Dates: 1901-1910Container: Box/Folder 33 / 3-5 -
Description: MiscellaneousDates: 1905-1941Container: Box/Folder 33 / 6
-
-
Maps
-
Description: Miscellaneous (includes plats of Bellevue, Chelsea, and South Park No. 2 Additions, and bird's eye view of Butte)Dates: 1899-1914, undatedContainer: Box/Folder 33 / 7
-
Description: Miscellaneous (includes plats of Bellevue, Chelsea, and South Park No. 2 Additions, and bird's eye view of Butte) [Oversize: See Archives Map Case]Dates: 1899-1914, undatedContainer: Oversize Folder 1
-
-
Organization
-
Description: Annual report of corporationDates: 1939Container: Box/Folder 33 / 8
-
Description: Application for real estate broker's licenseDates: 1949Container: Box/Folder 33 / 9
-
Description: Certificate of incorporation and extension of corporate existenceDates: 1895, 1935Container: Box/Folder 33 / 10
-
Description: Minute book: stockholders and trustees meetings (very incomplete record)Dates: 1895-1935Container: Box/Folder 33 / 11
-
Description: Minutes removed from minute bookDates: 1913, 1923, 1958Container: Box/Folder 33 / 12
-
Description: Stock book (also includes Montana Land and Securities Co. and Washington-Butte Mining Co.)Dates: 1895-1947Container: Box/Folder 33 / 13
-
Description: Stock certificatesDates: 1895-1966Container: Box/Folder 33 / 14
-
Description: Stockholder listsDates: 1918-1933Container: Box/Folder 33 / 15
-
-
Subject Files
-
Description: AppraisalsDates: 1921-1946Container: Box/Folder 34 / 1
-
Description: Butte and Boston placer claim dispute: chronologyDates: 1901-1911Container: Box/Folder 34 / 2
-
Description: Butte and Boston placer claim dispute: correspondenceDates: 1901-1917Container: Box/Folder 34 / 3
-
Description: Butte and Boston placer claim dispute: court papers in Butte Land and Investment Co. vs. R.O. Merriman, et al. and other related cases (includes transcript and transcript on appeal)Dates: 1900-1917Container: Box/Folder 34 / 4-7
-
Description: Butte and Boston placer claim dispute: expensesDates: 1891-1921Container: Box/Folder 34 / 8
-
Description: Butte and Boston placer claim dispute: legal documentsDates: 1900-1923Container: Box/Folder 34 / 9-10
-
Description: Butte and Boston placer claim dispute: miscellaneousDates: 1900-1915Container: Box/Folder 35 / 1
-
Description: Butte (Mont.): general informationDates: 1928-1969Container: Box/Folder 35 / 2
-
Description: Eaton Tract (Great Falls, Mont.): correspondenceDates: 1948-1958Container: Box/Folder 35 / 3
-
Description: Eaton Tract (Great Falls, Mont.): court papers and legal documentsDates: 1909-1958Container: Box/Folder 35 / 4
-
Description: Eaton Tract (Great Falls, Mont.): financial recordsDates: 1909-1935Container: Box/Folder 35 / 5
-
Description: Eaton Tract (Great Falls, Mont.): map fragmentsDates:Container: Box/Folder 35 / 6
-
Description: Expert Group of Mining Claims (includes Diamond, Humbolt, et al.): legal documentsDates: 1903, 1951Container: Box/Folder 35 / 7
-
Description: Expert Group of Mining Claims (includes Diamond, Humbolt, et al.): notes, sketch maps, etc.Dates:Container: Box/Folder 35 / 8
-
Description: Fruition mining claimDates: 1906-1965Container: Box/Folder 35 / 9
-
Description: Fruition 3958 blueprint [Oversize: See Archives Map Case]Dates: undatedContainer: Oversize Folder 1
-
Description: Home Owners' Loan Corporation loans closed: A-LDates: 1934-1935Container: Box/Folder 35 / 10-18
-
Description: Home Owners' Loan Corporation loans closed: M-ZDates: 1933-1936Container: Box/Folder 36 / 1-6
-
Description: Kenwood Realty Co. suitDates: 1947-1948Container: Box/Folder 36 / 7
-
Description: Kenwood Realty Co. suit [Oversize: See Archives Map Case]Dates: 1947-1948Container: Oversize Folder 1
-
Description: Roan Dick and Oceanic mining claimsDates: 1883-1958Container: Box/Folder 36 / 8
-
Description: Silver Cleft Group (includes Cora May and Last Chance mining claims)Dates: 1912-1930Container: Box/Folder 36 / 9
-
Description: Walsh Lode / Mayflower AdditionDates: 1899-1957Container: Box/Folder 36 / 10
-
-
Miscellany
-
Description: Address book of real estate purchasersDates: 1905-1911Container: Box/Folder 36 / 11
-
Description: Advertisement scrapbook [most clipped from newspapers, some typed]Dates: 1905-1917Container: Box/Folder 37 / 1
-
Description: Advertisement scrapbook (includes maps and photographs; also includes American Insurance Co. endorsements)Dates: 1919-1920Container: Box/Folder 37 / 2
-
Description: Advertisement scrapbookDates: 1924-1938Container: Box/Folder 38 / 1
-
Description: Advertisements (many duplicate those in scrapbooks, some do not)Dates: 1914-1917Container: Box/Folder 38 / 2-4
-
Description: Advertising circulars: Bellevue and Hamilton additionsDates: 1912-1916Container: Box/Folder 38 / 5
-
Description: Advertising circulars: out-of-state companiesDates: 1914-1921, undatedContainer: Box/Folder 38 / 6
-
Description: Argus Research Corporation report on Northern Pacific RailwayDates: 1947Container: Box/Folder 38 / 7
-
Description: Board of Fire Underwriters of the Pacific correction slipsDates: 1913-1916Container: Box/Folder 39 / 1
-
Description: Butte City Base Ball League bank statements and cancelled checksDates: 1918Container: Box/Folder 39 / 2
-
Description: Butte Driving Club stockholder listDates: 1914Container: Box/Folder 39 / 3
-
Description: Butte (Mont.) health noticesDates: 1930-1931Container: Box/Folder 39 / 4
-
Description: Butte Merchants Credit Reporting Service reports (lists deeds, complaints, and estates filed; births, marriages, divorces, changes of address, etc.)Dates: 1956 December- 1959 DecemberContainer: Box/Folder 39 / 5-9
-
Description: Butte Real Estate Exchange constitution and bylawsDates: 1910Container: Box/Folder 39 / 10
-
Description: Butte Realty Board regulations for multiple listingDates: undatedContainer: Box/Folder 39 / 11
-
Description: Description of Pipestone Springs propertyDates: undatedContainer: Box/Folder 39 / 12
-
Description: Fire insurance advertisementsDates: 1931Container: Box/Folder 39 / 13
-
Description: Gallatin Addition contract lists and unsold lotsDates: 1915Container: Box/Folder 39 / 14
-
Description: Home Owners' Loan Corporation listings for Montana real estate salesDates: 1940-1943Container: Box/Folder 39 / 15
-
Description: List of commissions received and paidDates: 1912Container: Box/Folder 39 / 16
-
Description: List of deeds to Butte Land and Investment Co.Dates: 1899-1935Container: Box/Folder 39 / 17
-
Description: List of furniture at 638 West Park, ButteDates: 1915Container: Box/Folder 39 / 18
-
Description: List of lot purchasers (?): Bellevue and Gallatin lotsDates: 1913Container: Box/Folder 39 / 19
-
Description: List of lots sold to Butte Land and Investment Co. by un-named partiesDates: 1891-1934Container: Box/Folder 39 / 20
-
Description: Lists of mining claimsDates: 1909-1956Container: Box/Folder 39 / 21
-
Description: Lot ownership cards: Augusta Lode to Carte Blanche Lode (arranged by mining claim or addition and then by block and lot)Dates: 1900-1969Container: Box/Folder 40 /
-
Description: Lot ownership cards: Cascade County lots to Gallatin AdditionDates: 1900-1969Container: Box/Folder 41 /
-
Description: Lot ownership cards: Gallatin Addition to Hurlburt AdditionDates: 1900-1969Container: Box/Folder 42 /
-
Description: Lot ownership cards: Jasper Lode to Park City AdditionDates: 1900-1969Container: Box/Folder 43 /
-
Description: Lot ownership cards: Parkview Addition to St. Paul AdditionDates: 1900-1969Container: Box/Folder 44 /
-
Description: Lot ownership cards: St. Paul Addition to Zarelda Addition; Sections 6-33Dates: 1900-1969Container: Box/Folder 45 /
-
Description: Lot ownership list (arranged by addition)Dates: circa 1910Container: Box/Folder 46 / 1
-
Description: Lot ownership register: Northern Pacific, Park City, and Pleasantview additionsDates: 1891-1910Container: Box/Folder 46 / 2
-
Description: Memorandum book on potential home buyersDates: 1921Container: Box/Folder 46 / 3
-
Description: Montana Fire Marshal Dept. ordersDates: 1922-1926Container: Box/Folder 46 / 4
-
Description: Montana Unemployment Compensation Commission notices to employeesDates: 1938-1946Container: Box/Folder 46 / 5
-
Description: Name index to contracts: A-L (includes name of purchaser, lot description, and notes)Dates: circa 1920- 1959Container: Cardbox 47
-
Description: Name index to contracts: M-ZDates: circa 1920- 1959Container: Cardbox 48
-
Description: New York Underwriters Agency annual agency inspection reports (lists numbers of public buildings, homes, stores, etc. insured)Dates: 1919-1920Container: Box/Folder 49 / 1
-
Description: Real estate listing sheet and cardsDates: undatedContainer: Box/Folder 49 / 2
-
Description: Silver Bow County Commercial ReportDates: 1940Container: Box/Folder 49 / 3
-
Description: United States Federal Housing Administration circulars, manuals, etc.Dates: 1934-1935Container: Box/Folder 49 / 4
-
Description: United States Office of Price Administration rent control sheetsDates: 1946Container: Box/Folder 49 / 5
-
Description: Miscellaneous (includes business cards, certificates, blank forms)Dates:Container: Box/Folder 49 / 6
-
-
Clippings
-
Description: Scrapbook of clippings (re Butte banks, Butte real estate, Kemper family members, friends, etc.)Dates: 1920-1960Container: Volume 146
-
-
-
Brooklyn Mining Company
-
Interoffice Correspondence
-
Description: Moses Jones, manager to Simeon V. Kemper (re operation of mine)Dates: 1900 June-1901 SeptemberContainer: Box/Folder 50 / 1
-
Description: Simeon V. Kemper to E. Sterrett ShieldsDates: 1914-1920Container: Box/Folder 50 / 2
-
-
General Correspondence
-
Description: B-Y (correspondents include Brown and Henderson; E. A. Lenroot; George A. Lowe Co.; Mine and Smelter Supply Co.; E. S. Shields; W. R. Spalding; Truckee Lumber Co.; Union Mill Co.; Otto T. Williams; H. P. Young Mining Machinery and Supplies)Dates: 1899-1901Container: Box/Folder 50 / 3
-
Description: A-C (correspondents include Allen Hotel; Frank A. Anderson; B. Binnard and J. H. Kirk; R. W. Bixby; John Campbell; Contact Townsite Co.; Corporate Finance Co.)Dates: 1910-1928Container: Box/Folder 50 / 4
-
Description: Elko County, Nevada (mostly re tax assessments)
RESTRICTED
Dates: 1914-1932Container: Box/Folder 50 / 5 -
Description: E (correspondents include Elko Free Press; Equitable Trust Co. of New York)Dates: 1914-1921Container: Box/Folder 50 / 6
-
Description: Thomas M. Hodgens [stockholder]Dates: 1911-1920Container: Box/Folder 50 / 7
-
Description: H-M (correspondents include Harper-MacDonald Co.; Phil Harrington; Barbara Hoffer; K. L. M. Print Co. of New York; W. A. Kent; Eliza Lane; B. Laven; F. Reed McBride; Robert McBride; Montana Board of Equalization)Dates: 1914-1928Container: Box/Folder 50 / 8
-
Description: Nevada Bonus Committee (to promote building of railroad through Contact, Nev.)Dates: 1921-1923Container: Box/Folder 50 / 9
-
Description: N (correspondents include Nevada Copper Mining, Milling and Power Co.; Nevada Secretary of State; Nevada State HeraldDates: 1923-1928Container: Box/Folder 50 / 10
-
Description: Henry SmithDates: 1914-1915Container: Box/Folder 50 / 11
-
Description: S-U (correspondents include Schmidt and Co.; Seattle Contact Copper Co.; E. S. Shields; W. A. Southard; Walter Trautman; U. S. Bureau of Mines; Otto T. Williams; H. P. Young Mining Machinery and Supplies)Dates: 1909-1929Container: Box/Folder 50 / 12
-
-
Financial Records
-
Description: Annual financial statementDates: 1909-1914Container: Box/Folder 50 / 13
-
Description: AssaysDates: 1895-1937Container: Box/Folder 50 / 14
-
Description: Bank statements, bank books, check stubsDates: 1901-1902, 1920-1933Container: Box/Folder 50 / 15
-
Description: Bills and invoicesDates: 1899-1928Container: Box/Folder 50 / 16
-
Description: JournalDates: 1899-1910Container: Box/Folder 50 / 17
-
Description: LedgerDates: 1899-1911Container: Box/Folder 50 / 18
-
Description: PayrollDates: 1900-1901Container: Box/Folder 50 / 19
-
Description: Receipt bookDates: 1906-1928Container: Box/Folder 50 / 20
-
Description: Taxes: Elko County, Nevada
RESTRICTED
Dates: 1912-1938Container: Box/Folder 50 / 21 -
Description: Taxes: Montana
RESTRICTED
Dates: 1918-1931Container: Box/Folder 51 / 1 -
Description: Taxes: United States
RESTRICTED
Dates: 1912-1931Container: Box/Folder 51 / 2 -
Description: Trial balance sheetsDates: 1903-1910Container: Box/Folder 51 / 3
-
Description: MiscellaneousDates: 1912-1930Container: Box/Folder 51 / 4
-
-
Legal Documents
-
Description: Mineral patents: Salmon River Mining District, NevadaDates: 1914-1930Container: Box/Folder 51 / 5
-
Description: Miscellaneous (includes deeds, mortgages, leases)Dates: 1899-1924Container: Box/Folder 51 / 6
-
-
Maps
-
Description: Maps and drawings of claimsDates: undatedContainer: Box/Folder 51 / 7
-
Description: Maps and drawings of claims [Oversize: See Archvies Map Case]Dates: undatedContainer: Oversize Folder 1
-
-
Organization
-
Description: Certificate of corporate existence and extensionDates: 1899, 1919Container: Box/Folder 51 / 8
-
Description: Minute book (includes bylaws)Dates: 1899-1912Container: Box/Folder 51 / 9
-
Description: Minutes (typescripts)Dates: 1908-1940Container: Box/Folder 51 / 10
-
Description: Notices of assessment, annual meeting notices, lists of stockholdersDates: 1899-1940Container: Box/Folder 51 / 11
-
Description: ProxiesDates: 1905-1925Container: Box/Folder 51 / 12
-
Description: Stock certificate bookDates: 1899-1915Container: Box/Folder 51 / 13
-
Description: Stock journalDates: 1899-1926Container: Box/Folder 51 / 14
-
-
Reports
-
Description: "Statement relating to the Brooklyn Group of claims at Contact, Elko County, Nevada" [by S.V. Kemper ?]Dates: circa 1922Container: Box/Folder 51 / 15
-
-
Miscellany
-
Description: Elko County, Nevada, tax lists
RESTRICTED
Dates: 1910-1935Container: Box/Folder 51 / 16 -
Description: Survey dataDates: 1917Container: Box/Folder 51 / 17
-
-
Clippings
-
Description: Re Contact, NevadaDates: 1909-1913Container: Box/Folder 51 / 18
-
-
-
Butte Coal Company
-
General Correspondence
-
Description: A-C (correspondents include Acme Coal Co.; Fred Cobb; Continental Brokerage Co., including prospectus of Rex Coal Co. of Wyoming)Dates: 1916-1917Container: Box/Folder 52 / 1
-
-
Financial Records
-
Description: Acme coal shipmentsDates: 1916Container: Box/Folder 52 / 2
-
-
-
Daly Addition Company
-
General Correspondence
-
Description: Miscellaneous (includes Butte Water Co., U.S. General Land Office, information on acquisition of property from Margaret Daly)Dates: 1914-1956Container: Box/Folder 52 / 3
-
-
Financial Records
-
Description: Audit reportsDates: 1916, 1919Container: Box/Folder 52 / 4
-
Description: Balance sheetsDates: 1916-1950Container: Box/Folder 52 / 5
-
Description: Bank book: Daly Bank and Trust Co.Dates: 1915-1918Container: Box/Folder 52 / 6
-
Description: Bank statements: Daly Bank and Trust Co.Dates: 1916-1918Container: Box/Folder 52 / 7
-
Description: Bank statements: South Side State BankDates: 1918-1924Container: Box/Folder 52 / 8
-
Description: Bills and statements: B-WDates: 1913-1921, 1947Container: Box/Folder 52 / 9
-
Description: Cancelled checks: South Side State BankDates: 1918-1924Container: Box/Folder 52 / 10
-
Description: Cash bookDates: 1913-1919Container: Volume 147
-
Description: Delinquent accounts [list]Dates: 1914Container: Box/Folder 52 / 11
-
Description: Delinquent taxes
RESTRICTED
Dates: 1919-1930Container: Box/Folder 52 / 12 -
Description: General journalDates: 1913-1950Container: Box/Folder 52 / 13
-
Description: General ledgerDates: 1913-1950Container: Box/Folder 52 / 14
-
Description: Lot contract journalsDates: 1915-1926Container: Box/Folder 53 / 1-3
-
Description: Lot contract ledger: A-LaDates: 1913-1924Container: Box/Folder 53 / 4
-
Description: Lot contract ledger: Le-ZDates: 1913-1924Container: Box/Folder 54 / 1
-
Description: Lot register (arranged by block and lot)Dates: 1940, 1947Container: Box/Folder 54 / 2
-
Description: ReceiptsDates: 1914-1918Container: Box/Folder 54 / 3
-
Description: Tax assessment lists: Silver Bow County
RESTRICTED
Dates: 1915-1920Container: Box/Folder 55 / 1-2 -
Description: Taxes: United States
RESTRICTED
Dates: 1913-1918Container: Box/Folder 55 / 3
-
-
Legal Documents
-
Description: Miscellaneous (includes original purchase of property from Daly Realty Co.)Dates: 1913-1916Container: Box/Folder 55 / 4
-
Description: Miscellaneous (includes quit claim deeds after company's property transferred to Butte Land and Investment Co.)Dates: 1918-1968Container: Box/Folder 55 / 5
-
-
Organization
-
Description: Annual reports of corporationDates: 1935-1950Container: Box/Folder 55 / 6
-
Description: Corporate record book (includes articles of incorporation, bylaws, minutes, stock journal, stock ledger)Dates: 1913-1950Container: Box/Folder 55 / 7
-
Description: Minutes (loose sheets from corporate record book)Dates: 1944, 1950Container: Box/Folder 55 / 8
-
Description: Stock certificate bookDates: 1913-1950Container: Box/Folder 55 / 9
-
Description: Miscellaneous (includes dissolution of company)Dates: 1920-1950Container: Box/Folder 55 / 10
-
-
Miscellany
-
Description: List of houses in Daly AdditionDates: 1915Container: Box/Folder 55 / 11
-
Description: Lot lists (some include prices)Dates: 1915-1949, undatedContainer: Box/Folder 55 / 12
-
-
-
Gibson Ranch Company
-
General Correspondence
-
Description: Miscellaneous (includes R. J. MacDonald; Cascade County Assessor; John D. Haynes, Largey Estate, Inc.)Dates: 1914-1932Container: Box/Folder 56 / 1
-
-
Financial Records
-
Description: Lot price listsDates: 1913-1915Container: Box/Folder 56 / 2
-
Description: Statements of indebtednessDates: 1917-1924Container: Box/Folder 56 / 3
-
Description: Trial balance sheetsDates: 1919-1947Container: Box/Folder 56 / 4
-
Description: Miscellaneous (includes accounts, taxes, notes)
RESTRICTED
Dates: 1913-1964Container: Box/Folder 56 / 5
-
-
Legal Documents
-
Description: Miscellaneous (includes deeds, leases, agreements)Dates: 1909-1926Container: Box/Folder 56 / 6
-
-
Maps
-
Description: Miscellaneous (includes plats, sketch maps)Dates: undatedContainer: Box/Folder 56 / 7
-
Description: Miscellaneous oversize [See Archives Map Case]Dates: undatedContainer: Oversize Folder 1
-
-
Organization
-
Description: Miscellaneous (includes minutes, meeting notes, proxies)Dates: 1918-1947Container: Box/Folder 56 / 8
-
-
Subject Files
-
Description: Sand Coulee irrigation project (includes correspondence, petition, engineer W.B. Saunders' report)Dates: 1912-1919Container: Box/Folder 56 / 9
-
-
Miscellany
-
Description: Prospectuses (describe agricultural and real estate potential of Gibson Ranch property)Dates: 1909, 1911Container: Box/Folder 56 / 10
-
-
-
Montana Land And Securities Company
-
Financial Records
-
Description: DaybookDates: 1909-1911Container: Volume 148
-
Description: General ledgerDates: 1909-1919Container: Box/Folder 56 / 11
-
Description: JournalsDates: 1910-1919Container: Volume 149-50
-
Description: Taxes: United States
RESTRICTED
Dates: 1913-1918Container: Box/Folder 56 / 12 -
Description: Trial balance sheetsDates: 1909-1918Container: Box/Folder 56 / 13
-
Description: Miscellaneous (includes bills mailed, new business)Dates: 1913-1914Container: Box/Folder 56 / 14
-
-
Organization
-
Description: Minutes of special meeting to dissolve corporationDates: 1947Container: Box/Folder 56 / 15
-
Description: Stock certificatesDates: 1909-1930Container: Box/Folder 56 / 16
-
-
Miscellany
-
Description: Business cardDates: undatedContainer: Box/Folder 56 / 17
-
-
-
Salmon River Mining Company / Salmon River Mining And Smelting Company
-
General Correspondence
-
Description: B-S (correspondents include F. J. Bliss; Contact Miner; Elko County offices; E. F. Grey; Gray Mining Co.; Thomas M. Hodgens; Nevada state agencies; R. B. Nuckells; Silver Bow National Bank; Henry Smith)Dates: 1914-1940Container: Box/Folder 56 / 18
-
-
Financial Records
-
Description: Miscellaneous (includes receipts, assessments, expenses)Dates: 1907-1933Container: Box/Folder 56 / 19
-
-
Legal Documents
-
Description: Miscellaneous (includes option, leases)Dates: 1907-1939Container: Box/Folder 56 / 20
-
-
Organization
-
Description: Miscellaneous (includes lists of stockholders, meeting notices)Dates: 1899-1950Container: Box/Folder 56 / 21
-
-
Miscellany
-
Description: Miscellaneous (includes prospectus of Salmon River Mining District, lists of mining claims, notice)Dates: 1939, undatedContainer: Box/Folder 56 / 22
-
-
-
South Park Mining And Realty Company
-
General Correspondence
-
Description: Chronological (correspondents include H.C. Hopkins; Title Guaranty and Surety Co.; San Pedro, Los Angeles and Salt Lake Railroad Co.; Anna Saville; U. S. Internal Revenue Service; Margaret A. Howard; W.A. Kemper, and S.V. Kemper)Dates: 1912-1926Container: Box/Folder 57 / 1
-
-
Financial Records
-
Description: Audit reportsDates: 1915-1919Container: Box/Folder 57 / 2
-
Description: Balance sheetsDates: 1919-1926Container: Box/Folder 57 / 3
-
Description: Bank statementsDates: 1912-1926Container: Box/Folder 57 / 4
-
Description: Bills and invoicesDates: 1911-1913Container: Box/Folder 57 / 5
-
Description: Cancelled checksDates: 1913-1923Container: Box/Folder 57 / 6
-
Description: Financial statements by Butte Land and Investment Co. (re Bellevue Addition)Dates: 1913-1918Container: Box/Folder 57 / 7-9
-
Description: Taxes
RESTRICTED
Dates: 1911-1922Container: Box/Folder 57 / 10 -
Description: Miscellaneous (includes receipts, promissory notes, estimates)Dates: 1911-1921Container: Box/Folder 57 / 11
-
-
Legal Documents
-
Description: Deeds to lots in South Park Addition, No. 2 and Bellevue AdditionDates: 1911-1912, 1927Container: Box/Folder 57 / 12
-
-
Maps
-
Description: Plat of South Park Addition, No. 2Dates: 1899Container: Box/Folder 57 / 13
-
-
Organization
-
Description: Annual statementsDates: 1911-1915Container: Box/Folder 57 / 14
-
Description: Minute book (includes articles of incorporation, bylaws)Dates: 1907-1918Container: Volume 151
-
Description: MinutesDates: 1919-1926Container: Box/Folder 57 / 15
-
Description: Stock certificate bookDates: 1907-1916Container: Box/Folder 57 / 16
-
Description: Stock ledger and journalDates: 1907-1926Container: Box/Folder 58 / 1
-
Description: Stockholder listsDates: 1912-1926Container: Box/Folder 58 / 2
-
Description: Miscellaneous (includes notices of meetings, proxies)Dates: 1900-1926Container: Box/Folder 58 / 3
-
-
-
State Savings Bank
-
Legal Documents
-
Description: Sheriff's deedsDates: 1894-1905Container: Box/Folder 58 / 4
-
-
-
Washington-Butte Mining Company
-
General Correspondence
-
Description: Chronological (mostly re Louis Mason, et al. vs. Washington-Butte Mining Co. court case)Dates: 1910-1923Container: Box/Folder 59 / 1
-
-
Court Papers
-
Description: Olivia Hopkins, Washington-Butte Mining Co., and Anaconda Copper Mining Co. vs. Frank Walker, et al.: briefs (re clearing title to Butte and Boston placer claim)Dates: 1915, undatedContainer: Box/Folder 59 / 2-3
-
Description: Washington-Butte Mining Co. vs. Louis Mason, et al.: brief and U.S. District Court decision (re clearing title to Butte and Boston placer claim)Dates: undatedContainer: Box/Folder 59 / 4
-
Description: Louis Mason, et al. vs. Washington-Butte Mining Co.: appeal in U.S. Court of AppealsDates: 1910-1914Container: Box/Folder 59 / 5-7
-
-
Financial Reports
-
Description: Bills, receipts, etc. (mostly re court case)Dates: 1912-1923Container: Box/Folder 59 / 8
-
Description: General journalDates: 1910-1923Container: Box/Folder 59 / 9
-
Description: General ledgerDates: 1910-1923Container: Box/Folder 60 / 1
-
Description: Taxes: United States
RESTRICTED
Dates: 1913-1919Container: Box/Folder 60 / 2
-
-
Legal Documents
-
Description: Miscellaneous (includes deeds, agreements, chain of title, quartz mine claim location)Dates: 1910-1923Container: Box/Folder 60 / 3
-
-
Organization
-
Description: Articles of incorporation, bylawsDates: 1910Container: Box/Folder 60 / 4
-
Description: Corporate dissolution papersDates: 1923Container: Box/Folder 60 / 5
-
Description: Corporate licenses and statementsDates: 1910-1923Container: Box/Folder 60 / 6
-
Description: Minute book [handwritten]Dates: 1910-1918Container: Box/Folder 60 / 7
-
Description: Minute book [official signed typed transcripts]Dates: 1910-1923Container: Box/Folder 60 / 8
-
Description: Minutes [alternative drafts]Dates: 1923 FebruaryContainer: Box/Folder 60 / 9
-
Description: Stock bookDates: 1910Container: Box/Folder 60 / 10
-
Description: Stock certificate bookDates: 1910-1923Container: Box/Folder 60 / 11
-
Description: Miscellaneous (includes meeting announcements, waivers, proxies)Dates: 1910-1923Container: Box/Folder 60 / 12
-
-
-
Western Fuel Company
-
Financial Records
-
Description: LedgersDates: 1902-1913Container: Volume 152-53
-
-
-
Simeon Vandeventer Kemper
-
Biographical Materials
-
Description: Birth certificate; affidavit; biographical sketchDates: 1855, 1938, 1971Container: Box/Folder 61 / 1
-
-
General Correspondence
-
Description: A (correspondents include Leah Amstutz; Anaconda Copper Mining Co.; Martha Grace Averill)Dates: 1928-1933Container: Box/Folder 61 / 2
-
Description: J.L. Bruce (re Contact, Nevada, mines)Dates: 1924Container: Box/Folder 61 / 3
-
Description: B (correspondents include Bagdad Consolidated Mines Co.; Birka Binnard; Adelaide Bliss; D. H. Blume; A. P. Bowie; Brooklyn Mining Co.; Floyd Bushnell; Butte Chamber of Commerce; Butte Exchange Club)Dates: 1920-1938Container: Box/Folder 61 / 4
-
Description: Contact Townsite Co., NevadaDates: 1925-1926Container: Box/Folder 61 / 5
-
Description: Corette and CoretteDates: 1938-1939Container: Box/Folder 61 / 6
-
Description: J.B. Cox (re sale of house in Ft. Myers, Florida)Dates: 1924-1925Container: Box/Folder 61 / 7
-
Description: C (correspondents include H. W. Cardwell; Celotex Co.; Archibald M. Chisolm; Otto M. Christinson Land Co. re Fort Peck Dam townsite; R. M. Cobban; G. M. Cook; Mrs. A. Copley; Couple-Gear Freight-Wheel Co.)Dates: 1921-1940Container: Box/Folder 61 / 8
-
Description: H.A. DeVaux (re lease of mining claims in Contact, Nevada)Dates: 1924, 1939-1940Container: Box/Folder 61 / 9
-
Description: D-E (correspondents include Detweiler Investment Co.; Excelsior Realty Co.)Dates: 1922-1941Container: Box/Folder 61 / 10
-
Description: E.P. Ekegren Co. (re accident in Harlem, Mont.)Dates: 1938-1939Container: Box/Folder 61 / 11
-
Description: Elko County, NevadaDates: 1928-1940Container: Box/Folder 61 / 12
-
Description: J. Henry Fariss (re economic conditions in Greensboro, N.C. and in Butte)Dates: 1921-1940Container: Box/Folder 61 / 13-14
-
Description: F (correspondents include Mary R. Fielder; First National Bank of Ft. Myers; W. W. Fordham; H. A. Frank)Dates: 1923-1940Container: Box/Folder 61 / 15
-
Description: Edward and May Gay [cousins]Dates: 1925-1940Container: Box/Folder 61 / 16
-
Description: Murdock Gillies (re Contact, Nevada)Dates: 1925-1926Container: Box/Folder 61 / 17
-
Description: E.F. Gray (re Contact, Nevada, mines and proposed railroad)Dates: 1920-1925Container: Box/Folder 61 / 18
-
Description: G (correspondents include Garden City Publishing Co.; Harold P. Gill; William F. Gordon; Greyhound bus Depot, San Francisco; Morley Griswold)Dates: 1925-1940Container: Box/Folder 61 / 19
-
Description: Frank Hatcher (re Great Falls airport)Dates: 1928-1936Container: Box/Folder 61 / 20
-
Description: Martin F. Hickey (re Contact, Nevada)Dates: 1902, 1922-1924Container: Box/Folder 61 / 21
-
Description: Thomas M. HodgensDates: 1918-1924Container: Box/Folder 61 / 22
-
Description: H.H. Hyde (re Contact, Nevada, mines)Dates: 1924Container: Box/Folder 61 / 23
-
Description: H-I (correspondents include Frank Hampton; Hanover National Bank; Helen C. Harper; Charles Hauswirth; Henderson Banking Co.; Charles Houck; M. A. Howard; S. E. Howard; Hunters Hot Springs Hotel)Dates: 1920-1940Container: Box/Folder 61 / 24
-
Description: Johnson and Mathews (re Contact, Nevada, mines and Vivian Tunnel Co.)Dates: 1924Container: Box/Folder 61 / 25
-
Description: J (correspondents include Mrs. Bert Jarvis; T. J. Jeffries)Dates: 1892, 1907, 1923-1939Container: Box/Folder 61 / 26
-
Description: Constance KemperDates: 1918-1939Container: Box/Folder 61 / 27
-
Description: David A. Kemper; Edward W. KemperDates: 1926-1928Container: Box/Folder 61 / 28
-
Description: Helen Kemper (includes account of her trip to Europe in summer of 1939)Dates: 1920-1940Container: Box/Folder 61 / 29-30
-
Description: James W. Kemper (primarily re family and personal matters, some correspondence on political and economic matters)Dates: 1913, 1921-1938Container: Box/Folder 62 / 1-7
-
Description: Lucy Kemper (see also Lucy Kemper Rex)Dates: 1920-1923Container: Box/Folder 62 / 8
-
Description: Mary M. Kemper (widow of James W. Kemper)Dates: 1939-1940Container: Box/Folder 62 / 9
-
Description: Richardson V. KemperDates: 1929, 1939Container: Box/Folder 62 / 10
-
Description: Sallie B. KemperDates: circa 1900, 1920-1930Container: Box/Folder 62 / 11
-
Description: Simeon V. Kemper, Jr.Dates: 1920-1940Container: Box/Folder 62 / 12-13
-
Description: William Arthur KemperDates: 1905, 1921-1940Container: Box/Folder 62 / 14-15
-
Description: W.A. Kent (re conditions in Contact, Nevada)Dates: 1920-1928Container: Box/Folder 62 / 16
-
Description: George F. KinzieDates: 1925-1928Container: Box/Folder 62 / 17
-
Description: Koelling and KlappenbachDates: 1921-1922Container: Box/Folder 62 / 18
-
Description: K-L (correspondents include Michael Kurpies; League of Montana Building and Loan Associations; Charles N. Luckart)Dates: 1922-1935Container: Box/Folder 62 / 19
-
Description: A.E. MacArthur (re Contact, Nevada, mines)Dates: 1939Container: Box/Folder 62 / 20
-
Description: J.V. Marshall and V.W. Marshall (re Contact, Nevada, mines)Dates: 1918-1926Container: Box/Folder 62 / 21
-
Description: John McBarronDates: 1926-1939Container: Box/Folder 62 / 22
-
Description: Edward S. and Alice McRoberts (re her father Watson Kemper)Dates: 1927-1933Container: Box/Folder 62 / 23
-
Description: F.T. Merritt (re Contact, Nevada, mines)Dates: 1927Container: Box/Folder 63 / 1
-
Description: Ernest G. Miller (re Contact, Nevada, mines)Dates: 1928-1929Container: Box/Folder 63 / 2
-
Description: Miners Savings Bank and Trust Co. / Miners National BankDates: 1921-1938Container: Box/Folder 63 / 3
-
Description: Margaret MortonDates: 1922-1926Container: Box/Folder 63 / 4
-
Description: Mc and Mac (correspondents include A. C. McClurg and Co.: Mattie McCormick; Josie McDonald; R. J. MacDonald)Dates: 1900, 1921-1931Container: Box/Folder 63 / 5
-
Description: M (correspondents include Mammoth Cave Hotel; George A. Martin; H. H. Melville and Co.; P. H. Miller; Mines Handbook; Montana Board of Health; Montana Standard; J. P. Morgan and Co.)Dates: 1921-1941Container: Box/Folder 63 / 6
-
Description: Nevada Bellevue Copper Co. (includes F.T. Merritt and W.H. Seagrave)Dates: 1920-1929Container: Box/Folder 63 / 7
-
Description: North Pacific Placer Mining Co. (Butte, Mont.)Dates: 1927-1935Container: Box/Folder 63 / 8
-
Description: N-O (correspondents include National Exchange Club; National Life Insurance Co.; Samuel H. Neely; Thomas Nelson and Sons, Publishers; Nevada Secretary of State; New York Public Library; Timothy Nolan; Mary O'Neil)Dates: 1921-1940Container: Box/Folder 63 / 9
-
Description: Palmer Bond and Mortgage Co.Dates: 1922-1927Container: Box/Folder 63 / 10
-
Description: P-Q (correspondents include Ted Pacheco; Permanent Good Health Publishing Co.; Don Peter; Prewett Systems Co.; Quality Café)Dates: 1922-1940Container: Box/Folder 63 / 11
-
Description: Adolphus and Ina Ragan (re personal, political and economic matters)Dates: 1920-1940Container: Box/Folder 63 / 12-16
-
Description: W.L. Renick (re political and economic matters)Dates: 1930-1933Container: Box/Folder 63 / 17
-
Description: L.K. Requa (re Contact, Nev., mines)Dates: 1930Container: Box/Folder 63 / 18
-
Description: Lucy Kemper Rex (re family matters, includes considerable genealogical material)Dates: 1924-1940Container: Box/Folder 63 / 19-20
-
Description: Nesbit RochesterDates: 1920-1929Container: Box/Folder 63 / 21
-
Description: Charles E. RuegerDates: 1922-1932Container: Box/Folder 63 / 22
-
Description: R (correspondents include R. W. Randell; Dr. S. B. Richards; Howard Rockefeller)Dates: 1920-1940Container: Box/Folder 63 / 23
-
Description: W.A. Southard (re Contact, Nev., mines)Dates: 1925-1940Container: Box/Folder 63 / 24
-
Description: Ardell Wheeler Stillion (daughter of Virginia Kemper Wheeler)Dates: 1937-1940Container: Box/Folder 63 / 25
-
Description: S (correspondents include G. A. Schoer; Scribners Magazine commenting on negative article on Butte; Vernon Seaboldt; E. S. Shields; Silver Bow Motor Car Co.; M. C. Smetters; Henry Smith; James D. Smith; Standard Motor Co. radio script on Butte; P. G. Steinbach; Mrs. George H. Stevenson; J. O. Strubinger; Mrs. Jennie Wills Sublett and Caskie K. Sublett [cousins]; J. D. Summers)Dates: 1921-1940Container: Box/Folder 63 / 26
-
Description: T (correspondents include Milo Tabor; George F. Talbot; O. A. Tibbetts)Dates: 1920-1940Container: Box/Folder 63 / 27
-
Description: United States Geological Survey (re Contact, Nev., mines)Dates: 1931Container: Box/Folder 63 / 28
-
Description: United States Internal Revenue Service (re taxes)
RESTRICTED
Dates: 1918-1932Container: Box/Folder 63 / 29 -
Description: U (correspondents include U. S. agencies; University of Montana)Dates: 1926-1937Container: Box/Folder 63 / 30
-
Description: V (correspondents include Valley National Bank of Tucson; Vivian Tunnel Co., enclosing claim map and prospectus)Dates: 1921-1939Container: Box/Folder 64 / 1
-
Description: Hugh Neal Wells (re Abbe Ernest Dimnet, Yaqui Indians, and Sonora, Mexico, mines)Dates: 1921Container: Box/Folder 64 / 2
-
Description: Merrie WheelerDates: 1930-1940Container: Box/Folder 64 / 3
-
Description: Sarah V. WheelerDates: 1930-1940Container: Box/Folder 64 / 4
-
Description: Virginia Kemper WheelerDates: 1920-1940Container: Box/Folder 64 / 5-6
-
Description: Winifred WheelerDates: 1930-1940Container: Box/Folder 64 / 7
-
Description: Conrad Wolfe (re Contact, Nev., mines)Dates: 1923Container: Box/Folder 64 / 8
-
Description: Lizzie Woods [cousin] (includes plans for a manuscript on early Montana history)Dates: 1920-1939Container: Box/Folder 64 / 9
-
Description: W (correspondents include Harry Wilinson; Otto T. Williams)Dates: 1922-1936Container: Box/Folder 64 / 10
-
Description: Mabel Zinn (re conditions in Butte, personal matters, etc.; includes her birth certificate)Dates: 1920-1940Container: Box/Folder 64 / 11-12
-
-
Outgoing Correspondence
-
Description: S.F. Fitchett (re pasturage of a cow)Dates: 1887Container: Box/Folder 64 / 13
-
-
Court Papers
-
Description: A.A. McMillan and D.J. Charles vs. City of Butte and Ben Calkins (re special improvement district; S.V. Kemper was a witness)Dates: 1901-1902Container: Box/Folder 64 / 14
-
Description: Mollie Withers vs. S.V. Kemper, et al. (re mortgage foreclosure)Dates: 1897-1898Container: Box/Folder 64 / 15
-
Description: George Winter vs. State Savings Bank et al. [includes S.V. and Sallie Kemper]Dates: 1900Container: Box/Folder 64 / 16
-
-
Financial Records
-
Description: Account with Butte Land and Investment Co.Dates: 1918-1938Container: Box/Folder 64 / 17
-
Description: Bank statements: Hanover National BankDates: 1921-1924Container: Box/Folder 64 / 18
-
Description: Bank statements: Metals Bank and Trust Co.Dates: 1937-1940Container: Box/Folder 64 / 19
-
Description: Bank statements: Miners Savings Bank and Trust Co. / Miners National BankDates: 1921-1940Container: Box/Folder 64 / 20-21
-
Description: Bank statements: Valley National Bank (Tucson, Ariz.)Dates: 1939Container: Box/Folder 64 / 22
-
Description: Bills and receiptsDates: 1927-1940Container: Box/Folder 65 / 1
-
Description: Check stubs: Hanover National BankDates: 1919-1922Container: Box/Folder 65 / 2
-
Description: Check stubs: Miners Savings Bank and Trust Co. / Miners National BankDates: 1920-1940Container: Box/Folder 65 / 3-4
-
Description: Income tax returns
RESTRICTED
Dates: 1913-1940Container: Box/Folder 65 / 5-6 -
Description: InvestmentsDates: 1923-1936Container: Box/Folder 65 / 7
-
Description: Promissory notesDates: 1897-1936Container: Box/Folder 65 / 8
-
Description: Tax assessments: Butte and Silver Bow County
RESTRICTED
Dates: 1927-1934Container: Box/Folder 65 / 9 -
Description: Tax assessments: Elko County, Nevada
RESTRICTED
Dates: 1934-1938Container: Box/Folder 65 / 10
-
-
Legal Documents
-
Description: AgreementsDates: 1885-1907Container: Box/Folder 65 / 11
-
Description: Deeds: A-Y (primarily real estate business prior to incorporation of Butte Land and Investment Co.)Dates: 1880-1899, 1906, 1923Container: Box/Folder 65 / 12-13
-
Description: Mining claim locationsDates: 1875-1893Container: Box/Folder 66 / 1
-
Description: Miscellaneous (re Contact, Nevada, properties)Dates: 1900-1939Container: Box/Folder 66 / 2
-
Description: MiscellaneousDates: 1892-1933Container: Box/Folder 66 / 3
-
-
Subject Files
-
Description: Basin Montana Tunnel Co.Dates: 1928Container: Box/Folder 66 / 4
-
Description: Butte airportDates: circa 1926Container: Box/Folder 66 / 5
-
Description: Butte Exchange Club (includes constitution, amendments, roster)Dates: 1928-1930Container: Box/Folder 66 / 6
-
Description: Rawlins County, Kansas, lands (includes correspondence, taxes, legal documents)
RESTRICTED
Dates: 1891-1912Container: Box/Folder 66 / 7-9 -
Description: Rawlins County, Kansas, lands [Oversize: See Archvies Map Case]Dates: 1891-1912Container: Oversize Folder 1
-
-
Miscellany
-
Description: Elks Fair orders for goods and servicesDates: 1909Container: Box/Folder 66 / 10
-
Description: ItineraryDates: 1939Container: Box/Folder 66 / 11
-
Description: Dr. Frank McCoy diets and treatmentsDates: 1938Container: Box/Folder 66 / 12
-
Description: Notes on Deep Creek Cemetery (Townsend, Mont., where Thompson Kemper, Lucy Kemper and Virginia Kemper Propene were buried)Dates:Container: Box/Folder 66 / 13
-
Description: Notes on E.L. Kemper property in ButteDates:Container: Box/Folder 66 / 14
-
Description: PoetryDates: circa 1938Container: Box/Folder 66 / 15
-
Description: Red Mountain Hydraulic Mining Co. prospectus (Riming, Mont.)Dates: 1924Container: Box/Folder 66 / 16
-
Description: Tic douloureux treatmentsDates: 1938-1939Container: Box/Folder 66 / 17
-
Description: Miscellaneous (includes brochures, statistical tables, business cards, driver's permit)Dates: 1918-1935Container: Box/Folder 66 / 18
-
-
-
Simeon Vandeventer Kemper Estate
-
Subject Files
-
Description: German bondsDates: 1947-1956Container: Box/Folder 66 / 19
-
-
-
William Arthur Kemper
-
General Correspondence
-
Description: A-B (correspondents include American Society of Mechanical Engineers; E. M. Baggers, listing New Deal alphabetical agencies; Brendan's; Butte mayor's office)Dates: 1907-1943Container: Box/Folder 67 / 1
-
Description: Trevor and Katherine Bowen (includes brochure on "Reconciliation Trips through Negro Ethnic Cultural Centers" New York)Dates: 1925-1932Container: Box/Folder 67 / 2
-
Description: Sallie Wheeler ChristinsonDates: 1940-1944Container: Box/Folder 67 / 3
-
Description: Merrie Wheeler CreekDates: 1939-1945Container: Box/Folder 67 / 4
-
Description: C-F (correspondents include E. R. Chenoweth; A. S. Christie; A. G. Corbett; William H. DeLano; E. I duPont de Nemours and Co.; Excelsior Realty Co.; J. H. Fariss; Jolen R. Freeman)Dates: 1907-1945Container: Box/Folder 67 / 5
-
Description: Edward and May Gay [cousin] (includes a few outgoing letters)Dates: 1930-1945Container: Box/Folder 67 / 6
-
Description: G-J (correspondents include Martha Passmore Hines; Charles Hughes; Bob Hunter; International News Co.)Dates: 1907-1943Container: Box/Folder 67 / 7
-
Description: Nellie JohnsonDates: 1923-1924Container: Box/Folder 67 / 8
-
Description: Constance Richardson KemperDates: 1907-1952Container: Box/Folder 67 / 9-14
-
Description: Helen Kemper (re her teaching career, vacation trips, including trip to Europe in summer of 1939, preparations for war, relocation of Japanese)Dates: 1901, 1925-1942Container: Box/Folder 67 / 15-17
-
Description: Helen Kemper (re wartime and post-war California, family concerns)Dates: 1943-1954Container: Box/Folder 68 / 1-4
-
Description: James W. Kemper and Lucy Kemper, his daughterDates: 1920-1923, 1937Container: Box/Folder 68 / 5
-
Description: Richardson V. Kemper (re childhood activities, World War II service in Navy, children)Dates: 1919-1953Container: Box/Folder 68 / 6-7
-
Description: Sallie B. KemperDates: 1901-1932Container: Box/Folder 68 / 8
-
Description: Simeon V. KemperDates: 1907-1924Container: Box/Folder 68 / 9
-
Description: Simeon V. Kemper, Jr. (re his and Helen's activities, World War II service in Navy, family matters)Dates: 1932-1954Container: Box/Folder 68 / 10-13
-
Description: Sallie Virginia Kemper (see also Virginia Kemper Wheeler)Dates: 1901-1907Container: Box/Folder 69 / 1
-
Description: William A. Kemper, Jr.Dates: 1927-1952Container: Box/Folder 69 / 2
-
Description: K (correspondents include Harry Kessler; Harold D. King; Gladys K___?)Dates: 1925-1941Container: Box/Folder 69 / 3
-
Description: Lula LawsonDates: 1937-1942Container: Box/Folder 69 / 4
-
Description: L-O (correspondents include Harriet Frances LaPierre; F. T. Lawton; A. J. Lochrie; Mayo Clinic; Myra Macnaughton; A. C. McClurg and Co.; Thomas L. McKeon; Alice and Ed McR___?; William Mitchell; Montana School of Mines; W. W. Morris; Mutual Life Insurance Co. of New York; Dr. Howard C. Naffziger; New York World's Fair)Dates: 1907, 1924-1944Container: Box/Folder 69 / 5
-
Description: Mattie Passmore; Edward PassmoreDates: 1924-1944Container: Box/Folder 69 / 6
-
Description: P (correspondents include George A. Packard; Eddie Shrout Perry; E. F. Pope, bow maker; G. R. Putnam)Dates: 1923-1944Container: Box/Folder 69 / 7
-
Description: Richardson familyDates: 1908, 1933Container: Box/Folder 69 / 8
-
Description: R (correspondents include Adele Rock; Harry T. Rollins; Horace Ropes; Jessie Roscoe; Frances Russel)Dates: 1907, 1926-1937Container: Box/Folder 69 / 9
-
Description: Margaret Schroeder (mostly undated)Dates: 1931-1945Container: Box/Folder 69 / 10
-
Description: Pearl Schroeder (mostly undated)Dates: 1931-1946Container: Box/Folder 69 / 11
-
Description: Grace StewardDates: 1927-1931Container: Box/Folder 69 / 12
-
Description: Bill and Fanny Steele (re pack trips)Dates: 1933-1944Container: Box/Folder 69 / 13
-
Description: Ardell Wheeler StillionDates: 1937-1949Container: Box/Folder 69 / 14
-
Description: S-T (correspondents include M. Segal; several steamship companies re sea travel; L. E. Stemmler, bow maker; Emanuel Sternheim, lecturer; Mrs. Truax; Walter F. Tubbs, snowshoe manufacturer)Dates: 1927-1932, 1944Container: Box/Folder 69 / 15
-
Description: United States Coast and Geodetic Survey (re his work in Philippines)Dates: 1906-1907Container: Box/Folder 69 / 16
-
Description: Virginia Kemper WheelerDates: 1925-1948Container: Box/Folder 69 / 17-19
-
Description: Winnie WheelerDates: 1939-1945Container: Box/Folder 69 / 20
-
Description: W (correspondents include Louisa A. Webster; Sam R. White, enclosing clipping; L. P. Wood)Dates: 1907, 1939-1941Container: Box/Folder 69 / 21
-
Description: Christine [?]Dates: 1923Container: Box/Folder 69 / 22
-
-
Court Papers
-
Description: Divorce decreeDates: 1922Container: Box/Folder 70 / 1
-
-
Diary
-
Description: Diary: survey work in PhilippinesDates: 1906Container: Box/Folder 70 / 2
-
-
Financial Records
-
Description: Bank bookDates: 1932-1938Container: Box/Folder 70 / 3
-
Description: Bills and receiptsDates: 1935-1942Container: Box/Folder 70 / 4
-
Description: Fire insurance policies issued by W.A. Kemper, agent for New York Underwriters Insurance Co.Dates: 1949-1950Container: Box/Folder 70 / 5-8
-
Description: InvestmentsDates: 1937-1954Container: Box/Folder 70 / 9
-
Description: Personal journalDates: 1918-1953Container: Box/Folder 70 / 10
-
Description: Personal ledgerDates: 1918-1953Container: Box/Folder 71 / 1
-
Description: Promissory notesDates: 1928-1931Container: Box/Folder 71 / 2
-
Description: Tax assessments: Elko County, Nevada
RESTRICTED
Dates: 1916-1937Container: Box/Folder 71 / 3
-
-
Legal Documents
-
Description: DeedsDates: 1909-1941Container: Box/Folder 71 / 4
-
Description: MortgagesDates: 1909-1933Container: Box/Folder 71 / 5
-
Description: Powers of attorneyDates: 1912-1935Container: Box/Folder 71 / 6
-
Description: Tax deeds and sheriff's deeds
RESTRICTED
Dates: 1910-1927Container: Box/Folder 71 / 7
-
-
Speeches and Writings
-
Description: "Individualism" (Butte Discussion Club)Dates: 1934Container: Box/Folder 71 / 8
-
Description: "Liberty and Equality" (Exchange Club)Dates: 1934Container: Box/Folder 71 / 9
-
Description: PoetryDates: circa 1940Container: Box/Folder 71 / 10
-
-
Subject Files
-
Description: Return trip from Philippines by way of Europe (includes description of departure from Manila and visit to Hong Kong; steamship passage tickets; tourist brochures; etc.)Dates: 1906 December- 1907 MarchContainer: Box/Folder 71 / 11
-
-
Miscellany
-
Description: Academic records: Columbia University; Massachusetts Institute of TechnologyDates: 1900-1904Container: Box/Folder 71 / 12
-
Description: Book listsDates: undatedContainer: Box/Folder 71 / 13
-
Description: Business cardsDates: undatedContainer: Box/Folder 71 / 14
-
Description: "Education in England and America," by Andrew Corry (Butte Discussion Club)Dates: 1931Container: Box/Folder 71 / 15
-
Description: "Politicians," by Timothy Nolan (Rotary Club)Dates: 1938Container: Box/Folder 71 / 16
-
Description: "Recent Social Trends in the United States," by Charles TowneDates: circa 1933Container: Box/Folder 71 / 17
-
Description: United States War Manpower Commission survey form (contains biographical information)Dates: 1943Container: Box/Folder 71 / 18
-
Description: Miscellaneous (includes brochures, certificates, diets, list of mining claims, membership cards)Dates:Container: Box/Folder 71 / 19
-
Description: Miscellaneous oversize material [See Archives Map Case]Dates:Container: Oversize Folder 1
-
-
Clippings
-
Description: MiscellaneousDates: 1927, 1942Container: Box/Folder 71 / 20
-
-
-
Constance Richardson Kemper
-
Incoming Correspondence
-
Description: William Arthur "Billy" Kemper, Jr.Dates: 1936, undatedContainer: Box/Folder 72 / 1
-
Description: Richardson V. "Dick" KemperDates: 1927-1951Container: Box/Folder 72 / 2
-
Description: Simeon V. KemperDates: 1908-1919Container: Box/Folder 72 / 3
-
Description: William Arthur Kemper (re college, summer camping trips, survey work)Dates: 1902-1904Container: Box/Folder 72 / 4
-
Description: William Arthur Kemper (re work with U.S. Coastal and Geodetic Survey in Philippines; travel in China)Dates: 1904-1906Container: Box/Folder 72 / 5
-
Description: William Arthur Kemper (re work for New York City engineer's office, their courtship, etc.)Dates: 1907 April-JulyContainer: Box/Folder 72 / 6
-
Description: William Arthur Kemper (re work for New York State Water Supply Commission at Sacandaga Reservoir)Dates: 1907 August- 1908 MarchContainer: Box/Folder 72 / 7-8
-
Description: William Arthur Kemper (re work for New York State Engineer at Rochester, N.Y., work for Butte Land and Investment Co.)Dates: 1908- 1919 JuneContainer: Box/Folder 72 / 9-11
-
Description: Richardson familyDates: 1908-1910Container: Box/Folder 72 / 12
-
Description: MiscellaneousDates: 1905-1935Container: Box/Folder 72 / 13
-
-
Miscellaneous Correspondence
-
Description: John R. Freeman to William C. RichardsonDates: 1908Container: Box/Folder 72 / 14
-
-
Writings
-
Description: PoetryDates: 1934-1940Container: Box/Folder 72 / 15
-
-
-
Edward W. Kemper
-
Financial Records
-
Description: Account bookDates: 1886-1896Container: Box/Folder 73 / 1
-
Description: Bill from Murray Hospital [final illness]Dates: 1931Container: Box/Folder 73 / 2
-
-
Legal Documents
-
Description: DeedsDates: 1890Container: Box/Folder 73 / 3
-
-
-
Helen E. Kemper
-
Incoming Correspondence
-
Description: Beatrice Purdy (mostly re business affairs at Butte Land and Investment Co. while W.A. Kemper was ill)Dates: 1945Container: Box/Folder 73 / 4
-
Description: Miscellaneous (includes Miners National Bank, Edward Passmore, Pearl Schroeder)Dates: 1945, 1965Container: Box/Folder 73 / 5
-
-
Financial Records
-
Description: Commissioners' tax saleDates: 1966Container: Box/Folder 73 / 6
-
-
Legal Documents
-
Description: Assignment of tax certificate
RESTRICTED
Dates: 1957Container: Box/Folder 73 / 7
-
-
Clippings
-
Description: Helen Kemper's account of torpedoing of the ship AthenaDates: 1939Container: Box/Folder 73 / 8
-
-
-
James W. Kemper
-
Biographical Material
-
Description: ObituaryDates: 1939Container: Box/Folder 73 / 9
-
-
Incoming Correspondence
-
Description: National Life Insurance Co. of MontanaDates: 1918Container: Box/Folder 73 / 10
-
-
Financial Records
-
Description: Bills and receiptsDates: 1919, undatedContainer: Box/Folder 73 / 11
-
-
Legal Documents
-
Description: AgreementsDates: 1889-1922Container: Box/Folder 73 / 12
-
-
-
Mary M. Kemper
-
Legal Documents
-
Description: DeedsDates: 1915Container: Box/Folder 73 / 13
-
-
-
Richardson Vandeventer Kemper
-
Writings
-
Description: Childhood writingsDates: 1923Container: Box/Folder 73 / 14
-
-
-
Sallie B. Shields Kemper
-
Biographical Material
-
Description: Will and obituaryDates: 1916, 1933Container: Box/Folder 73 / 15
-
-
-
Simeon V. Kemper, Jr.
-
Incoming Correspondence
-
Description: Thomas H. Kuchel, U.S. SenatorDates: 1962Container: Box/Folder 73 / 16
-
-
Financial Records
-
Description: Stock quotationsDates: 1943-1946Container: Box/Folder 73 / 17
-
-
Miscellany
-
Description: Miscellaneous (includes membership cards, business cards, eye exams)Dates: 1958-1967Container: Box/Folder 73 / 18
-
-
-
Sallie Virginia Kemper Wheeler
-
Incoming Correspondence
-
Description: Sallie B. Kemper; Constance KemperDates: 1907, 1935Container: Box/Folder 73 / 19
-
-
-
Thompson And Lucy A. Kemper
-
Legal Documents
-
Description: Deeds, etc.Dates: 1882-1891Container: Box/Folder 73 / 20
-
-
-
Charles H. Lawson Family
-
General Correspondence
-
Description: Miscellaneous (includes Charles H. Lawson, Mary Jane Lawson, Lula E. Lawson, Robert Lawson, Virginia Lawson)Dates: 1920-1939Container: Box/Folder 73 / 21-23
-
-
Financial Records
-
Description: Bank statements: First National Bank (Fort Myers, Fla.)Dates: 1921, 1924Container: Box/Folder 73 / 24
-
Description: Miscellaneous (includes tax receipts, accounts)
RESTRICTED
Dates: 1919-1933Container: Box/Folder 73 / 25
-
-
Legal Documents
-
Description: Miscellaneous (includes deeds, power of attorney)Dates: 1919-1924Container: Box/Folder 73 / 26
-
-
-
Beatrice Bray Purdy
-
General Correspondence
-
Description: Family in EnglandDates: 1928Container: Box/Folder 73 / 27
-
Description: Letters of condolence on death of her mother Elizabeth BrayDates: 1930 JuneContainer: Box/Folder 73 / 28
-
Description: Lucy Kemper Rex (re death of W.A. Kemper)Dates: 1955 OctoberContainer: Box/Folder 73 / 29
-
Description: MiscellaneousDates: 1930-1942Container: Box/Folder 73 / 30
-
-
Financial Records
-
Description: Bills and receiptsDates: 1928-1947Container: Box/Folder 73 / 31-32
-
-
Miscellany
-
Description: William J. Bray [father]Dates: 1915-1940Container: Box/Folder 73 / 33
-
Description: William J. Bray: Occidental Life Insurance Co. policyDates: 1930-1942Container: Box/Folder 73 / 34
-
Description: Gilbert Purdy [son]Dates: 1928-1930Container: Box/Folder 73 / 35
-
Description: Irvine A. Purdy [husband]Dates: 1928-1931Container: Box/Folder 73 / 36
-
Description: Miscellaneous (includes membership cards, brochures, coupon booklets, clippings)Dates:Container: Box/Folder 73 / 37
-
-
Names and SubjectsReturn to Top
Subject Terms
- Finnish Americans
- Insurance
- Insurance companies
- Land companies
- Real Estate Business
- Reservoirs
- World War, 1914-1918
- World War, 1939-1945
Corporate Names
Geographical Names
- Butte (Mont.)--Commerce
- Butte (Mont.)--Economic conditions
- Butte (Mont.)--Industries--Mines and Mining
- Butte (Mont.)--Social life and customs
- Butte and Boston placer claim (Butte, Mont.)
- China--Description and travel
- Clarkston (Wash.)
- Contact (Nev.)
- Elko County (Nev.)
- Great Falls (Mont.)--Commerce
- Greensboro (N.C.)
- Nevada--Industries
- Philippines--Description and travel
- Rawlins County (Kan.)
- Sacandaga Reservoir (N.Y.)
- Sand Coulee irrigation project (Mont.)
- Silver Bow County (Mont.)--Politics and government
- Winston-Salem (N.C.)
- Wyoming