View XML QR Code

John Joseph Holmes papers, 1918-1962

Overview of the Collection

Creator
Holmes, John Joseph
Title
John Joseph Holmes papers
Dates
1918-1962 (inclusive)
Quantity
5.0 linear feet
Collection Number
MC 378 (collection)
Summary
John Joseph Holmes (1888-1962) was State Auditor for Montana from 1932-1962. His papers consist of scrapbooks containing photographs and clippings pertaining to his life and career; audio recordings; correspondence; photographs; newspaper clippings; writings and speeches by Holmes; tax records; and miscellany.
Repository
Montana Historical Society, Library & Archives
Montana Historical Society Research Center Archives
225 North Roberts
PO Box 201201
Helena MT
59620-1201
Telephone: 4064442681
Fax: 4064445297
mhslibrary@mt.gov
Access Restrictions

Collection open for research.

Languages
English
Return to Top

Biographical Note

John Joseph Holmes (1888-1962) was born to John and Mary Holmes on May 17, 1888 in Elphin, Roscommon County, Ireland. He came to New York City at age 19 with an aunt in 1905, and soon moved west to Montana. On November 7, 1913, Holmes married Katherine Gillespie, with whom he had eight children. During the first World War, Holmes served in the United States Army. Holmes was elected State Auditor for Montana in 1932, a position to which he would be continuously re-elected for the rest of his life, and over the course of his political career he also served as insurance commissioner, investment commissioner, and fire marshal. He died of cancer on May 12, 1962, at the age of seventy-three. At the time of his death, he was survived by five of his children: Pat Poppow, Peggy McDowell, Sheila Clark, Polly Weckler, and Jack Holmes. Governor Tim Babcock proclaimed an official state of mourning following Holmes’s death.

Return to Top

Content Description

The collection consists of eleven series: audio recordings (undated), consisting of recordings made by Holmes; correspondence (1918-1962), which includes general correspondence, consisting of the incoming and outgoing correspondence of John Joseph Holmes and miscellaneous correspondence, consisting of correspondence received by his widow in 1962; date books (1949-1952), consisting of four years of Holmes's personal date books; financial records (1929-1961), consisting of personal tax records, receipts, and miscellaneous financial records; memoranda (undated); printed material (undated), consisting of a pamphlet by Holmes and an issue of Democratic Women's Voice with a poem by Holmes; scrapbooks (1932-1961), consisting of six scrapbooks containing photographs, clippings, conference books, brochures, and correspondence regarding Holmes's life, career, and interests; speeches (1946-1950), consisting of speeches given by Holmes before professional and political associations and rallies; writings (undated), consisting of several drafts of "My Trip to Ireland," a number of short stories and examples of Irish folklore, and Holmes's argument in favor of establishing a lottery in Montana; miscellany (1937-1962), consisting of address cards, collected jokes, songs, and stories, religious materials, professional and political certificates, letters of introduction, materials from fraternal organizations, and a materials related to Holmes's death; and clippings (1935-1962), regarding insurance meetings, Montana politics, and the life and death of John J. Holmes.

Return to Top

Use of the Collection

Restrictions on Use

Researchers must use collection in accordance with the policies of the Montana Historical Society Library & Archives. The Library & Archives does not necessarily hold copyright to all materials in the collection. In some cases permission for use may require additional authorization from the copyright owners. For more information contact an archivist.

Preferred Citation

Item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Library & Archives. Helena, Montana.

Return to Top

Administrative Information

Arrangement

Arranged by series and subseries. Some material housed in Multimedia cabinet. See inventory below for more information.

Location of Collection

17:2-7

Acquisition Information

Acquisition information available upon request.

Processing Note

Photographs donated with this collection (apart from those collected in scrapbooks) can be found in the Montana Historical Society photo archives.

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection
  • Audio Recordings (transferred to Multi-Media Collection, note Multimedia #)

  • Correspondence

    • General Correspondence

      • Description: Personal and professional correspondence (arranged chronologically: correspondents include family members Pat Poppow and Peggy, Joe, and Katie McDowell; also fellow politicians, members of the insurance industry, and acquaintances, particularly J. Hugo Aronson, James Farley, Father Edward J. Flanagan, Sam C. Ford, Robert Hansen, James Murray, Edward Toomey, Walter Weissinger, Burton K. Wheeler, and members of the Democratic National Congressional Committee, among others)
        Dates: 1918-1961
        Container: Box/Folder 1 / 1-2
      • Description: Letters from VIPs (arranged chronologically: correspondents include Michael Drury, Roy H. Glover, the Inaugural Committee, David L. Lawrence, Cornelius F. Kelley, John F. Kennedy, Mike Mansfield, Frank Murray, Donald G. Nutter, and Hugh J. Wade)
        Dates: 1956-1962
        Container: Box/Folder 1 / 3
    • Miscellaneous Correspondence (arranged chronologically)

  • Date Books

    • Description: Date books
      Dates: 1949-1952
      Container: Box/Folder 2 / 1-2
  • Financial Records

    • Description: Income tax returns

      RESTRICTED

      Dates: 1929-1933
      Container: Box/Folder 8 / 1
    • Description: Income taxes (tax returns, instructions, receipts, and other relevant materials)

      RESTRICTED

      Dates: 1934-1961
      Container: Box/Folder 2 / 3-6
    • Description: Tax receipts

      RESTRICTED

      Dates: 1931-1941
      Container: Box/Folder 2 / 7
    • Description: North American Accident Insurance Company (receipt)
      Dates: 1949
      Container: Box/Folder 2 / 8
    • Description: Miscellaneous financial records (removed from Holmes's date book of 1950)
      Dates: 1950
      Container: Box/Folder 2 / 9
  • Memoranda

    • Description: Memorandum regarding House Bill 176
      Dates: undated
      Container: Box/Folder 3 / 1
  • Printed Material

    • Description: Miscellaneous (including "The Professional Attitude"; issue of Democratic Women's Voice containing a poem submitted by Holmes)
      Dates: undated
      Container: Box/Folder 3 / 2
  • Scrapbooks

    • Description: Scrapbook (includes clippings, photographs, and telegrams regarding the 1932 race for State Auditor)
      Dates: 1932
      Container: Box/Folder 3 / 3
    • Description: Large scrapbook (includes clippings regarding Holmes's career and related events and organizations)
      Dates: 1933-1950
      Container: Box/Folder 6 / 1
    • Description: Large scrapbook (includes clippings and photographs with annotations)
      Dates: 1939-1956
      Container: Box/Folder 7 / 1
    • Description: Scrapbook with decorative cover (includes clippings, photographs, conference booklets, and correspondence)
      Dates: 1947-1949
      Container: Box/Folder 3 / 4
    • Description: Scrapbook pages from binder (clippings, photographs, fliers, and brochures regarding Holmes's career as Insurance Commissioner and State Auditor for Montana)
      Dates: 1959-1961
      Container: Box/Folder 3 / 5-6
    • Description: Scrapbook with windmill on cover (clippings of jokes and stories)
      Dates: undated
      Container: Box/Folder 3 / 7
  • Speeches

    • Description: Insurance Group
      Dates: undated
      Container: Box/Folder 4 / 1
    • Description: Miscellaneous speeches (to Life Underwriters; National Association of Insurance Commissioners; "The Role of the Catholic Politician"; Mutual Benefit Health and Accident Association; Royal Neighbors of America; Ways and Means Committee; Sam W. Mitchell; St. Patrick's Day speech; Democratic Rally; suggested 1946 Memorial Day address for American Legion speakers; Rotary Club; unlabeled speeches)
      Dates: 1946-1950; undated
      Container: Box/Folder 4 / 2-3
  • Writings

    • Description: "My Trip to Ireland; autobiography" (handwritten materials)
      Dates: undated
      Container: Box/Folder 4 / 4
    • Description: "My Trip to Ireland" (typed drafts/copies)
      Dates: undated
      Container: Box/Folder 4 / 5
    • Description: Roscommon Folklore; Exploits of John Colter
      Dates: undated
      Container: Box/Folder 4 / 6
    • Description: Short stories
      Dates: undated
      Container: Box/Folder 4 / 7
    • Description: Arguments in favor of establishing a lottery in Montana
      Dates: undated
      Container: Box/Folder 4 / 8
  • Miscellany

    • Description: Address cards
      Dates: undated
      Container: Box/Folder 4 / 9
    • Description: Jokes and songs
      Dates: undated
      Container: Box/Folder 4 / 10
    • Description: Religious materials, insurance organizations, and fraternal organizations
      Dates: undated
      Container: Box/Folder 4 / 11
    • Description: Certificates (elections; National Fire Protection Association
      Dates: 1937-1961
      Container: Box/Folder 8 / 2
    • Description: "Keepsake File" (New Years 1919 booklet for Supply Co. 314 of the American Expeditionary Forces; songbooks; It Happened in Montana book of cartoons; campaign literature; fraternal organizations)
      Dates: 1919; undated
      Container: Box/Folder 4 / 12-13
    • Description: Certificates (Democratic party candidate for State Auditor; Honorary Deputy Grand President; Fraternal Order of Eagles)
      Dates: 1944-1960
      Container: Box/Folder 4 / 14
    • Description: Letters of introduction (written by Montana officials for Holmes's use abroad)
      Dates: 1937-1961
      Container: Box/Folder 4 / 15
    • Description: Senate Joint Resolution 7 (investigation into conduct of John J. Holmes)
      Dates: 1937
      Container: Box/Folder 5 / 1
    • Description: Catholic materials and membership cards (Program Manual for Parish Meetings; prayer cards; Montana Cowboys Association; American Legion)
      Dates: 1949-1956; undated
      Container: Box/Folder 5 / 2
    • Description: Pocket diary (few pages used, mostly for addresses)
      Dates: 1960
      Container: Box/Folder 5 / 3
    • Description: Funeral book (death of John J. Holmes)
      Dates: 1962
      Container: Box/Folder 5 / 4
    • Description: Last Wills and Testaments; Proclamation of Mourning
      Dates: 1962; undated
      Container: Box/Folder 5 / 5
    • Description: Jokes, poems, and stories
      Dates: undated
      Container: Box/Folder 5 / 6-7
  • Clippings

    • Description: Insurance meetings and Montana politics
      Dates: 1935
      Container: Box/Folder 5 / 8
    • Description: Miscellaneous clippings
      Dates: 1952-1960; undated
      Container: Box/Folder 5 / 9
    • Description: Death of John J. Holmes
      Dates: 1962
      Container: Box/Folder 5 / 10

Names and SubjectsReturn to Top

Subject Terms

  • Catholic Church
  • Democratic Party (Mont.)
  • Insurance
  • Irish Americans
  • Irish Americans--Folklore
  • Politicians

Personal Names

  • Holmes, John Joseph, 1888-1962 (creator)
Loading...
Loading...