Butte Land and Investment Company records, 1886-1969

Overview of the Collection

Creator
Butte Land and Investment Company
Title
Butte Land and Investment Company records
Dates
1886-1969 (inclusive)
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 NoteReturn to Top

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 DescriptionReturn to Top

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 CollectionReturn to Top

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 InformationReturn to Top

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.

Location of Collection

12:7-7

Location of Collection

146:4-3 (volumes)

Acquisition Information

Acquisition information available upon request

Separated Materials

Photographs transferred to the Photograph Archives.

Detailed Description of the CollectionReturn to Top

The following section contains a detailed listing of the materials in the collection

Butte Land and Investment Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
1 / 1
Miscellaneous (includes E. S. Shields, E. J. Forman)
1906-1907
1 / 2
A (correspondents include A. E. Alexander; M. P. Alexander; Sam G. Anderson; W. C. Arendsen; Mary M. Atwater)
1913-1914
1 / 3
Josephine L. Bennett
1914
1 / 4
Birka and Gussie Binnard
1913-1914
1 / 5
Butte city government
1913-1914
1 / 6-9
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.)
1913-1914
1 / 10-11
H. O. Clark (Alcazar Theater, Great Falls; theater letterhead has reproduction of C.M. Russell painting)
1913-1914
1 / 12
John E. Corette
1913-1914
1 / 13
H.A. Crosby
1913-1914
1 / 14-16
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)
1913-1914
1 / 17
G. W. Davis (H. Earl Clack Co., Havre)
1913-1914
1 / 18
Sewell and Verna A. Davis
1909-1914
1 / 19
Albert Dockstader
1913-1914
1 / 20
Dr. John A. Donovan
1912-1914
1 / 21-22
D (correspondents include Daly Bank and Trust Co.; Daly Realty Co.; Charles A. Diamond; Jimmy Doran; Mary Duggan)
1913-1914
1 / 23
Electric City Land Co., Great Falls (W.A. Patterson)
1913-1914
1 / 24
Empire Realty Co., Great Falls (S.S. Sutter)
1913-1914
1 / 25
E (correspondents include Frank Egan; David B. Eisenstein)
1913-1914
2 / 1
Ida M. Farrow
1913-1914
2 / 2
Mrs. T.P. Fitzmaurice
1913-1914
2 / 3
C.C. Foote
1913-1914
2 / 4
W.K. Foote
1913-1914
2 / 5
Elizabeth J. Forman
1913-1914
2 / 6
John S. and Mary J. Forrester
1913-1914
2 / 7
B.M. Francis
1913-1914
2 / 8
F (correspondents include George W. Farlin; Pat Farren; Charles A. Ferris; First National Bank; R. G. Fleming; L. R. Foote)
1913-1914
2 / 9
Paris and Mary Gibson
1914
2 / 10
Great Falls National Bank
1914
2 / 11
G (correspondents include Gallatin Addition; John F. Gillie; Goldberg Display Fixtures; Goodwin Investment Co.; S. J. Gormley)
1913-1914
2 / 12
Henry Hopkins (South Park Mining and Realty Co.)
1913
2 / 13
Miriam L. Huntington
1914
2 / 14-15
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)
1913-1914
2 / 16
I-J (correspondents include W. F. and Jean Irvin; F. S. Jerome; C. E. and K. Jones; Joseph P. Judge)
1913-1914
2 / 17
Charles W. Kelch
1913-1914
2 / 18
James W. Kemper
1913-1914
2 / 19-22
Simeon V. Kemper (includes comments on Butte labor and economic situation)
1913-1914
2 / 23
Kemper family
1914
2 / 24
Harry C. Kessler, Jr.
1913-1914
2 / 25
Henry Kipp
1913-1914
3 / 1
E.L. Kirby
1913-1914
3 / 2
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)
1913-1914
3 / 3
R.G. Lafleur
1914
3 / 4
L (correspondents include A. E. Laatz; T. H. Larkin; Lauzier-Wolcott Co.; Elizabeth F. Lawler; LeFebure Ledger Co.; Leonard Lewisohn)
1913-1914
3 / 5
Harold A. and William McIntosh
1913-1914
3 / 6
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)
1913-1914
3 / 7
Maury, Templeman and Davies
1913-1914
3 / 8
Augusta Mendelsohn
1913-1914
3 / 9
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)
1913-1914
3 / 10
N (correspondents include Evelyn Neibergall; Louis Nelson; New York Suburban Land Co.; Jennie Nimmons)
1913-1914
3 / 11
M.G. O'Malley
1913-1914
3 / 12
O (correspondents include William O'Brien; Walter T. Ogier)
1913-1914
3 / 13
R.G. Parrin (re outbreak of World War I in Europe)
1913-1914
3 / 14
Thomas H. Pridham
1914
3 / 15-16
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)
1913-1914
3 / 17
Q (correspondents include Quality Poultry Farm; John Quinn)
1914
3 / 18
D.A. Ramey
1913-1914
3 / 19
Charles F. and Albertina S. Riebe
1913-1914
3 / 20
Albert and Nesbit Rochester
1913-1914
3 / 21
R (correspondents include Ina Ragan; Mrs. E. C. Reinhardt; Frank Reynolds; Joseph Rich; Margaret Robinson; Annie M. Rodgers; Charles C. Rueger)
1913-1914
3 / 22
John A. Shelton
1913-1914
3 / 23
Silver Bow County government
1913-1914
3 / 24
Slemons and Booth, Inc. (re insurance)
1913-1914
3 / 25
J.W. Speer
1913-1914
3 / 26-27
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)
1913-1914
4 / 1
Frank M. and Margaret Totten
1913-1914
4 / 2
T (correspondents include Mrs. L. S. Thill; Tidewater Investment Co.; Julia Tong; Tracy Floral Co.; Herbert F. Trudell)
1913-1914
4 / 3
U (correspondents include U. S. Internal Revenue Service; United States Land Show; U. S. Post Office, Butte)
1913-1914
4 / 4
W.W. Van Orsdel
1913-1914
4 / 5
V (correspondents include G. H. Vanney; Jesse R. Villars; F. E. Van Voast)
1913-1914
4 / 6
Isaac Wadsworth
1913
4 / 7
Samuel Weinstein
1913-1914
4 / 8
R.H. Wright / Wright Land Co., Great Falls
1913-1914
4 / 9
W (correspondents include Wall and Jackman; William E. Walsh; Jessie Watters; John Webb; Catherine F. Williams; James W. Witten)
1913-1914
4 / 10
Y-Z (correspondents include Mrs. Herbert Yates; J. P. Young)
1913-1914
4 / 11
Mabel Zinn
1913-1914
4 / 12
A (correspondents include G. S. Ackerlund; F. Ernest Adams; Ambersonian Amusement Hall, Salesville; Auerbach Advertising Agency)
1915-1916
4 / 13
Josephine L. Bennett
1915
4 / 14
Birka and Gussie Binnard
1915
4 / 15
Nellie Brunell
1915-1916
4 / 16
Butte city government (includes list of school age children in Bellevue and Gilman additions)
1915-1916
4 / 17-18
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.)
1915-1916
4 / 19
T.C. Carnell
1915
4 / 20
Cascade County government
1915-1916
4 / 21
H.O. Clark (Alcazar Theater, Great Falls)
1915
4 / 22
Clark Montana Realty Co.
1915
4 / 23
Roy F. Coolidge
1915
4 / 24
Cooper, Stephenson and Hoover (re John Cowan and John D. Cameron)
1915
4 / 25
H.A. Crosby
1915-1916
4 / 26
C (correspondents include John L. Carroll; E. R. Chenoweth; R. M. Cobban; Mrs. E. L. Cook; Corcoran Real Estate Co.; Annie M. Curris)
1915-1916
4 / 27
D (correspondents include Frances N. Dahl; T. J. Davis; J. J. Doran; O. F. Dubois; Esther Dudley; Martin Dunbar)
1915-1916
4 / 28
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)
1915-1916
4 / 29
J.H. Fariss (re economic and political situation in Butte)
1915
4 / 30
Ida M. Farrow
1915-1916
4 / 31
Mrs. T.P. Fitzmaurice
1915-1916
5 / 1
Elizabeth J. Forman
1915-1916
5 / 2
F (correspondents include George W. Farlin; M. Fidil; D. C. Fisher; Gus Fitschen; William K. Foote; Forman Bros.)
1915-1916
5 / 3
Great Falls National Bank
1915-1916
5 / 4
G (correspondents include Phil A. Gamer; M. J. Gardiner; S. J. Gormley; Nicholas Grenfell; Homer Guay)
1915-1916
5 / 5
Clarence V. Heath / Heath Lumber Co.
1915-1916
5 / 6
H (correspondents include Richard Hall; Katherine E. Hannan; Gifford Harris; Hope Lode Mining Claim; John Howard; Hubbard Abstract Co.; P. J. Hunt)
1915-1916
5 / 7
Henry Johnson
1915-1916
5 / 8
J (correspondents include Jackson's Real Estate Directory; Jefferson Land and Irrigation Co.; Mrs. T. J. Jeffries)
1915-1916
5 / 9
P.J. Kelly
1915-1916
5 / 10
E.J. Kelsey / Kelsey-Bye Sign Studio (re window advertisement cards)
1915-1916
5 / 11-12
James W. Kemper
1915-1916
5 / 13-14
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)
1915-1916
5 / 15
William Arthur Kemper
1915
5 / 16
Harry C. and Josephine Kessler
1915-1916
5 / 17
E.L. Kirby
1915-1916
5 / 18
K (correspondents include C. W. Kelch; L. F. Kelly; Helen E. Kemper; Robert Killgore; James H. King; P. M. Knox)
1915-1916
5 / 19
Leonard Lewisohn Estate
1915
5 / 20
L (correspondents include R. G. Lafleur; Shadan Lahood; Elizabeth Lawler; Annie Leavitt; Frank A. Lenz; Cal Lewis; Lutey Bros.)
1915-1916
5 / 21
Mc and Mac (correspondents include Austin McCarroll; Leroy M. McClelland; R. J. McCoy; Charles S. McKee; J. E. McNally)
1915-1916
5 / 22
James H. Maloney
1915-1916
5 / 23
Maury, Templeman and Davies
1915-1916
5 / 24
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)
1915-1916
6 / 1
N-O (correspondents include New Ulm Land Co.; J. J. O'Connor; Elizabeth O'Meara; Ovitt Lumber Co.)
1915-1916
6 / 2
F.W. Peckover
1915
6 / 3
Cecil Phillips
1915
6 / 4
P (correspondents include Patent Novelty Co.; W. S. Pemberton; J. F. Petit)
1915-1916
6 / 5
D.A. Ramey
1915-1916
6 / 6
Albert and Nesbit Rochester
1915-1916
6 / 7
R (correspondents include Records-Buhler; W. L. Renick; Albertina S. Riebe; L. D. Roberts; Charles C. Rueger; L. F. Rutherford)
1915-1916
6 / 8
W.B. Sands
1915
6 / 9
James T. Shea
1915
6 / 10
Silver Bow National Bank (re Gallatin Addition lots)
1915-1916
6 / 11
Anna Sinz (re vandalism to her property)
1915
6 / 12
Albert Sleipnes
1915
6 / 13
Slemons and Booth, Inc. (re insurance)
1915-1916
6 / 14
J. Marion Smith (re city improvements in Chelsea Addition)
1915
6 / 15
Sutter and Affleck, Real Estate, Great Falls (S.S. Sutter)
1915-1916
6 / 16
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)
1915-1916
6 / 17
Frank M. and Margaret Totten
1915-1916
6 / 18
Twist Lode Claim lease holders (Frank L. Benepe and P.H. Manchester)
1915-1916
6 / 19
T (correspondents include Mrs. L. S. Thill; T. Tomich; E. W. Townsend; S. F. Tuttle)
1915-1916
6 / 20
U.S. Internal Revenue Service
1915-1916
6 / 21
U-V (correspondents include U. S. General Land Office; L. C. Vaughn)
1915-1916
6 / 22
W.W. Van Orsdel
1915-1916
6 / 23
Samuel Weinstein
1915
6 / 24
A.W. Witherspoon (re proposed new company to make loans)
1916
6 / 25
Clara J. Witt
1915-1916
6 / 26
R.H. Wright / Wright Land Co., Great Falls
1915-1916
6 / 27
W (correspondents include Wall and Jackman Co.; Wells and Dickey Co.; Western Assurance Co.; Albert Floyd Wight; J. L. Wines; George D. Wolfe)
1915-1916
6 / 28
Y (correspondents include H. S. Young; Frank Youngkin)
1915-1916
6 / 29
Zarelda Lode Claim owners
1915
6 / 30-31
James W. Kemper
1917-1919
7 / 1-4
Simeon V. Kemper (includes comments on political and economic conditions in Butte, United States, and the world)
1917-1919
7 / 5
Miscellaneous (includes Board of Fire Underwriters of the Pacific, Fred A. Freeland, Largey Estate)
1917-1919
7 / 6
B (correspondents include Board of Fire Underwriters of the Pacific; Builders of Homes Co.; Butte City Treasurer)
1920-1922
7 / 7
E.R. Chenoweth
1920-1922
7 / 8
R.M. Cobban
1922
7 / 9
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)
1920-1922
7 / 10
D (correspondents include A. DeWilde; J. F. Dolney; M. Drugge; Mary A. Duggan)
1920-1922
7 / 11
H.B. Emigh
1920-1922
7 / 12
E (correspondents include Electrical Equipment Co.; A. G. Ellis; Gust Elzner; Mrs. John Emanuel; Mrs. O. D. Evans; W. J. Evans)
1920-1922
7 / 13-14
J. Henry Fariss (includes comments on political and economic conditions in Butte and in Greensboro, North Carolina)
1920-1922
7 / 15
F (correspondents include Famous Players-Lasky Corporation; William P. Foley; E. H. Frykdahl; Thomas Furlong)
1920-1922
7 / 16
G (correspondents include Nellie B. Gill; Gussie Gilliland; A. J. Gleason; Adolf Graf; Great Western Land Co.; James P. Grosso)
1920-1922
7 / 17
Frank E. Hatcher
1922
7 / 18
John F. Hogan
1920-1922
8 / 1
John E. Hofmann
1921-1922
8 / 2
Mrs. A.V. Hogarth
1920-1922
8 / 3
Effie Horn
1920-1922
8 / 4
Hubbard Abstract Co., Great Falls
1922
8 / 5
Hum Yow
1922
8 / 6-7
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)
1920-1922
8 / 8
Insurance Federation of Montana
1921-1922
8 / 9
J (correspondents include Montz E. and Zola Johnson; George A. Judson)
1920-1922
8 / 10
James W. Kemper
1920-1922
8 / 11-13
Simeon V. Kemper
1920-1922
8 / 14
Kemper family
1920-1922
8 / 15
W.A. Kent (re Contact, Nevada, property)
1920-1922
8 / 16
Josephine D. Kessler
1920-1922
8 / 17
Mrs. G.H. Koehler
1920-1922
8 / 18
K (correspondents include Alfred Karstedt; Josie Kellett; Ida Kilbride; Joseph Krug)
1920-1922
8 / 19
Beulah Law
1920-1922
8 / 20
Mae Lee
1921-1922
8 / 21
Guy V. Lewis
1920-1922
8 / 22
L (correspondents include Oliver Lab; Archie La Fountain; Nellie Laughran; Elizabeth Lawler; Lembke the Plumber; Liberal Culture Club; Gust Lind)
1920-1922
8 / 23
D.I. McCann
1921-1922
8 / 24
Mc and Mac (correspondents include McDonald Land Co.; Charles S. McKee; C. H. McLean; H. I. McMillan; Clara E. MacPherson)
1920-1922
9 / 1
Montana (state agencies, and organizations starting with "Montana")
1920-1922
9 / 2
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)
1920-1922
9 / 3
New York Underwriters Agency (re insurance)
1920-1922
9 / 4
Nolan and Donovan, attorneys
1920-1922
9 / 5
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)
1920-1922
9 / 6
O (correspondents include Mrs. George O'Brien; Mrs. John Ogle; O. B. S. Orr Realty Co.)
1920-1922
9 / 7
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)
1920-1922
9 / 8
James Quirk
1920-1922
9 / 9
Q (correspondents include Robert Quayle; Margaret Quigley)
1920-1921
9 / 10
Bridget Rafferty
1920-1921
9 / 11
Adolphus Ragan
1921-1922
9 / 12
D.A. Ramey
1920-1922
9 / 13
R (correspondents include J. S. Raitor; William H. Reis; Frank Reynolds; Francis J. Roberts; Nesbit Rochester; Max Rosenstein)
1920-1922
9 / 14
J.F. Saville
1921-1922
9 / 15
E.S. Shields
1920-1922
9 / 16
Carrie Spalding
1920-1922
9 / 17
Thomas F. Stephens
1920-1922
9 / 18-19
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)
1920-1922
9 / 20
Frank M. Totten
1920-1922
9 / 21
T (correspondents include Mrs. L. S. Thill; Arthur H. Trott)
1920-1922
9 / 22
Caroline Van Falkenstein
1920-1922
9 / 23
U-V (correspondents include United States Fuel Co.; U. S. Internal Revenue Service; Union Electric Co.; Mrs. A. C. Vachon; Andrew Vogel)
1920-1922
9 / 24
Jesse M. Warren / Warren Realty Co.
1920-1922
9 / 25
W (correspondents include Laura Waldschmidt; E. B. Walsh; F. W. Warnock; Watson Land Co.; W. A. Wells)
1920-1922
9 / 26
Y-Z (correspondents include Georgia Yore; W. A. Ziegner)
1920-1922
9 / 27
Mabel Zinn
1920-1922
9 / 28
H.J. Blume
1926-1928
9 / 29
Boise-Payette Lumber Co.
1923
9 / 30
Breeze Motor Developing Co. (re windmills)
1923
9 / 31
B (correspondents include Simon Bank; Edmond Blume; Charles Bock; Mary J. Bowden; Gertrude L. Bryan; Sidney Bryant; Butte Chamber of Commerce; Butte, City of)
1924-1929
9 / 32
Cascade County government
1924, 1926
9 / 33
J.P. Crosby (re conditions in Butte)
1923-1925
9 / 34
N.H. Dahl
1924-1927
9 / 35
Dr. J.A. Donovan (re Butte General Hospital building)
1923-1924
9 / 36
Harold Dunleavy, John F. Dunleavy, and Mary Dunleavy (re Contact, Nevada, mines)
1925-1926
9 / 37
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)
1923-1926
10 / 1
Mr. and Mrs. John Emanuel
1923-1926
10 / 2
H.B. Emigh
1923-1926
10 / 3
E (correspondents include Thomas Edwards; C. B. Elbert; Ellis Paint Co.; C. J. Erickson; Anna Esterly; Anna Lappin Evans)
1923-1927
10 / 4-5
J.H. Fariss (re his properties in Butte, mining claims, economic conditions, etc.)
1923-1928
10 / 6
First National Bank (Fort Myers, Fla.)
1924-1928
10 / 7
William P. Foley
1923-1926
10 / 8
F (correspondents include Julia Farrell; Victoria Finzel; J. Fischer; D. C. Fisher; Mrs. T. P. Fitzmaurice; H. A. Frank)
1923-1929
10 / 9
Rupert A. and Ella Gilbert
1923-1927
10 / 10
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)
1923-1927
10 / 11
John E. Hofmann (re loans)
1923-1926
10 / 12-13
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)
1923-1927
10 / 14
I (correspondents include Edwin T. Irvine; Ralph Isanhart)
1924-1927
10 / 15
L. Johnson (re Gibson Ranch)
1926, 1928
10 / 16
J (correspondents include Mrs. Earle Jackson; Elmer Johnson; William J. Johnson; Alice Joy; George A. Judson)
1923-1927
10 / 17-18
J.W. Kemper
1923-1927
10 / 19
Kemper family
1924-1927
10 / 20
W.A. Kent (re mortgages, real estate conditions, and Contact, Nevada, property)
1923-1929
10 / 21
Josephine Kessler
1923-1927
10 / 22
Gladys Koch
1925-1926
10 / 23
James H. Kyd
1927
10 / 24
K (correspondents include Frances N. Kelly; Mary A. Kelly; Frances Kingsbury; Nellie Knuckey; Mrs. George Koehler; Helen M. Krigbaum)
1923-1927
11 / 1
Oliver Lab
1923
11 / 2
Beulah Law
1923-1927
11 / 3
Mae Lee
1923-1927
11 / 4
Guy V. Lewis
1923-1925
11 / 5
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)
1923-1927
11 / 6
Mrs. D.I. McCann
1923
11 / 7
Mr. and Mrs. C.F. McDowell
1924-1927
11 / 8
C.H. McLean
1923-1927
11 / 9
S.J. Marich
1923-1927
11 / 10
Herbert Mayson
1923-1927
11 / 11
Midwest-Butte Development Co.
1923-1926
11 / 12
Mr. and Mrs. Fred A. Miller
1923-1927
11 / 13
Paul H. Morton
1923-1927
11 / 14
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)
1923-1927
11 / 15-16
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)
1923-1927
11 / 17
New York Underwriters Agency (re insurance)
1923-1928
11 / 18
Bertram Nielson
1923-1927
11 / 19
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)
1923-1927
11 / 20
W.F. O'Brien
1923
11 / 21
R.E. O'Reilly
1925-1927
11 / 22
O (correspondents include Eleanor Ogden; Mrs. John Ogle; Mrs. M. O'Malley)
1923-1926
11 / 23
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)
1923-1927
11 / 24
Q (correspondents include Robert Quayle; James Quirk)
1923-1926
11 / 25
D.A. Ramey / D.A. Ramey Estate
1923
11 / 26
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)
1923-1927
11 / 27
John J. Sampson
1923-1927
11 / 28
Mary Savery
1923-1925
11 / 29
J.F. and Anne Saville
1923-1926
12 / 1
W.O. Sheppard
1924-1928
12 / 2
E.S. Shields
1923-1927
12 / 3
Charles L. Smith
1924-1927
12 / 4
E.P. Suitor
1926-1927
12 / 5
Sadie Swanson
1924-1928
12 / 6
George W. Sycks
1923-1927
12 / 7-8
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)
1923-1927
12 / 9
Henri and B. ter Meulen
1923-1926
12 / 10
Jennie Toy
1923-1927
12 / 11
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)
1923-1927
12 / 12
United States government agencies
1923-1927
12 / 13
George Unverzagt
1924-1927
12 / 14
V (correspondents include A. H. Voelker Co.; Caroline E. Von Falkenstein)
1923-1927
12 / 15
Virginia Kemper Wheeler (includes personal and family correspondence)
1923-1927
12 / 16
Mr. and Mrs. Charles A. Wills
1923-1924
12 / 17
Frank J. Wolf
1923-1927
12 / 18
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)
1923-1927
12 / 19
Y (correspondents include Yellowstone Trail Association; Annie Yeo; Young Men's Christian Association)
1923-1927
12 / 20
Mabel and Leah Zinn
1923-1926
12 / 21
Mrs. W. Allen
1931
12 / 22
Butte city government
1931-1933
12 / 23
B-D (correspondents include Ambrose E. Beckett; F. M. Burkhead; John T. Cleary; Ralph Cline)
1930-1933
12 / 24
J.H. Fariss (re conditions in Butte and in Greensboro and Winston-Salem, North Carolina)
1930-1933
12 / 25
F (correspondents include George W. Farlin; Fire Companies' Adjustment Bureau; Thomas F. Fitzgerald; Bertha H. Foltz; R. J. Frank)
1930-1933
12 / 26
G (correspondents include Edward R. Gay; Mrs. C. E. Gill; Louis J. Guay)
1931-1933
12 / 27
Mrs. L.C. Harris
1931-1932
12 / 28
Frank E. Hatcher
1931-1933
12 / 29
Mrs. M. Hildenstab
1933
12 / 30
A.E. Hobart
1933
12 / 31
John E. Hofmann
1931-1933
12 / 32
H-I (correspondents include John D. Haines; Margaret Hawblitzel; Frank A. Hazelbaker; Lyn Healey; Charles S. Henderson; Interstate Building Corp.)
1931-1933
13 / 1
Fanny C. Jones
1931-1933
13 / 2
J (correspondents include Jasper and McDonald; Ed Jenkins; William J. Johnson; Zola A. Jones)
1931-1933
13 / 3
James W. Kemper
1931-1933
13 / 4
Simeon V. Kemper
1931-1933
13 / 5
Kemper family
1931-1933
13 / 6
W.A. Kent
1931-1933
13 / 7
James H. Kyd
1931-1933
13 / 8
K (correspondents include Josephine D Kessler; Robert Klein; J. B. C. Knight; Mrs. M. Koehler; F. C. Krieg Agency; Otto Krueger)
1931-1932
13 / 9
Lewiston-Clarkston Improvement Co. (re Finnish settlement in Clarkston, Washington)
1931
13 / 10
L (correspondents include Belle Lahey; Mrs. J. H. Lanning; Elizabeth Lawler; C. H. Lawson; Mrs. Emil Lungberg)
1931-1933
13 / 11
Steve J. Marich
1931-1933
13 / 12
L.A. May
1931
13 / 13
C.F. McDowell (re purchase of house, hardship of miners, death of Mrs. S.V. Kemper)
1931-1933
13 / 14
C.H. McLean, Real Estate (firm)
1931-1933
13 / 15
M (correspondents include James W. McBroom; Mrs. Hugh McCoy; Alice K. McRobert; Thomas Marnoch; Annie Marrin; Marx Realty and Improvement Co.)
1931-1933
13 / 16
New York Underwriters Insurance Co.
1931-1933
13 / 17
N-S (correspondents include Newsham Insurance System Co.; James H. Rowe; Silver Bow Community Mausoleum Inc.)
1931-1933
13 / 18
Berenice Thomas
1931-1933
13 / 19
Emma Torrence
1931-1933
13 / 20
H.W. and Amelia J. Tracy
1931-1933
13 / 21
T (correspondents include Herman Thalmueller; Nettie Thomson re Rotana Club of Helena; Susan Toy; Mrs. W. E. Tracy; H. F. Tresslar)
1931-1933
13 / 22
United States government
1931-1933
13 / 23
Gertie Abraham
1934-1935
13 / 24
A (correspondents include H. J. Alger; Walter Arnold)
1934-1935
13 / 25
E.S. Buck
1934-1935
13 / 26
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)
1934-1935
13 / 27
Mary Campanelli (re Home Owners' Loan Corporation loan)
1934-1935
13 / 28
E.M. Cornelius
1934
13 / 29
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)
1934-1935
13 / 30
P.C. Dietler
1934-1935
13 / 31
D-E (correspondents include Mrs. E. J. Dahl; Jack Dahlman; H. J. Darby; Adam Davenport; Dewey Tennis Club; E. Doyle; Lucy Edwards;
1934-1935
14 / 1
J.H. Fariss
1934-1935
14 / 2
F-G (correspondents include G. J. Fisher; Louis and Bertha Foltz; Robert Forsyth; Harlan W. Gilbert)
1934-1935
14 / 3
Frank E. Hatcher
1934-1935
14 / 4
A.E. Hobart
1934-1935
14 / 5
John E. Hofmann
1934-1935
14 / 6
Home Owners' Loan Corporation
1934-1935
14 / 7
H (correspondents include Hansen Packing Co.; Mrs. Charles C. Hawblitzer; Mrs. M. Hildenstab; Bob Hunter)
1934-1935
14 / 8
E.M. and Zola Jones
1934-1935
14 / 9
J (correspondents include Fanny Carter Jones; Mrs. K. L. Julson)
1934-1935
14 / 10
James W. Kemper
1934-1935
14 / 11
Simeon V. Kemper
1934-1935
14 / 12
Kemper family
1934-1935
14 / 13
W.A. Kent
1934-1935
14 / 14
Josephine D. Kessler
1934-1935
14 / 15
Otto Krueger
1934-1935
14 / 16
James H. Kyd
1934-1935
14 / 17
K-L (correspondents include Charles F. C. Ladd; Largey Lumber Co.; John M. Lorenz; Louis Luchetti; Mrs. Emil Lungberg)
1934-1935
14 / 18
C.F. McDowell
1934
14 / 19
Montana state agencies
1934-1935
14 / 20
M (correspondents include Lois McCann; Mrs. R. E. McGivney; Dora Anita McLean; Gertrude McLean; Drusilla Mahaffy; Bauretta E. Murphy; Clyde F. Murphy)
1934-1935
14 / 21
National Association of Real Estate Boards
1934-1935
14 / 22
New York Underwriters Insurance Co.
1934-1935
14 / 23
N (correspondents include John Nichols; Marie A. Noel)
1934-1935
14 / 24
Old National Bank and Union Trust Co. of Spokane
1934-1935
14 / 25
O (correspondents include Mamie Hall Olds; Annie Orr)
1934
14 / 26
Helen Platt
1934-1935
14 / 27
Nora Pryor (re Home Owners' Loan Corporation loan)
1934-1935
14 / 28
P (correspondents include Nellie R. Patterson; O. A. Perkins; Emmett Peterson; Presbyterian Church Board of National Missions; Nora Pryor)
1934-1935
14 / 29
Max Rosenstein
1934-1935
14 / 30
James H. Rowe
1934
14 / 31
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)
1934-1935
15 / 1
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")
1934-1935
15 / 2
H.W. Tracy
1934-1935
15 / 3-4
T-Z (correspondents include Bert Taule; U. S. agencies; George Unverzagt; Virginia Kemper Wheeler)
1934-1935
15 / 5
Mabel Zinn
1934-1935
15 / 6
A (correspondents include Gertie Abraham; Abstract and Title Insurance Co.; Arnold-Brett Co.; Maude D. Ayers)
1936-1937
15 / 7
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)
1936-1937
15 / 8
Tony Capra
1936-1938
15 / 9
C (correspondents include W. C. Clayton; Commercial Service Association)
1936-1938
15 / 10
Mrs. E.J. Dahl
1936-1938
15 / 11
P.C. Dietler
1936-1938
15 / 12
D-E (correspondents include A. M. Damelin; J. Adrian Davenport; Thelma V. Dexter; Annie Edwards; Rudy E. Engresse)
1936-1938
15 / 13-14
J.H. Fariss
1936-1938
15 / 15
Emma Franzman
1936-1938
15 / 16
F (correspondents include Cecil Fairchild; Herbert B. Fineberg)
1936-1938
15 / 17
Julia R. Gilman Estate
1938
15 / 18
G (correspondents include Henry Gill; Hubert L. Girroir)
1936-1938
15 / 19
Frank E. Hatcher (re problems with rental unit)
1936-1938
15 / 20
M. Hildenstab
1936-1937
15 / 21
John E. Hofmann
1936-1938
15 / 22
Home Owners' Loan Corporation
1936-1938
15 / 23
Winnifred Hooper (re Simeon V. Kemper's accident in Hardin)
1938 November
15 / 24
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)
1936-1938
15 / 25
Joseph Jones (includes legal documents)
1937-1938
15 / 26
J (correspondents include Tom A. Jenkins; Frank T. Jones
1936-1937
15 / 27
James W. Kemper
1936-1938
15 / 28
Simeon V. Kemper
1936-1938
16 / 1
Kemper family
1936-1938
16 / 2
W.A. Kent
1936-1938
16 / 3
Harry C. Kessler, Jr. (re Silversmith Mining Claim, Butte)
1937-1938
16 / 4
Josephine Kyd
1936-1938
16 / 5
K (correspondents include Janie Kessell; Josephine D. Kessler; Dan S. Killeen; Louise Kirkpatrick)
1936-1938
16 / 6
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)
1936-1938
16 / 7
Montana state agencies
1936-1938
16 / 8
Mc and Mac (correspondents include James McCleary; Mrs. Hugh McCoy; Mary McFadyen)
1936-1938
16 / 9
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)
1936-1938
16 / 10
New York Underwriters Insurance Co.
1936-1938
16 / 11
N (correspondents include National Association of Real Estate Boards; National Land Co.; Newsham Insurance System Co.; Timothy Nolan; Mary Nye)
1936-1938
16 / 12
Old National Bank and Union Trust Co. of Spokane
1936-1938
16 / 13
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)
1936-1938
16 / 14
John J. Raskob (re American Liberty League: includes pamphlet)
1936
16 / 15
Lucy Kemper Rex
1936-1938
16 / 16
Max Rosenstein
1936-1938
16 / 17
R (correspondents include Retail Credit Association of Butte; E. W. Reynolds; Mrs. Calvin M. Robinson re available land suitable for farming; Alf Rutter)
1936-1938
16 / 18
John J. Sampson
1936-1938
16 / 19
Flora Sheppard
1936-1938
16 / 20
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.)
1936-1938
16 / 21
Emma Torrence
1936-1938
16 / 22
H.W. Tracy
1936-1938
16 / 23
T (correspondents include W. B. Tellers; Bertie Thalmueller; Anna M. Tipton)
1936-1938
16 / 24
U-V (correspondents include U. S. Internal Revenue Service; U. S. Public Works Administration; Mrs. Thomas Vivan)
1936-1938
16 / 25
Virginia Kemper Wheeler and family
1936-1938
16 / 26
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)
1936-1938
16 / 27
Mabel Zinn
1936-1938
17 / 1
Adams and Nowlin (re James W. Kemper Estate)
1939
17 / 2
A (correspondents include Abstract and Title Insurance Co.; Associated Syndicate)
1939
17 / 3
B (correspondents include Ballinger Insurance Agency)
1939-1940
17 / 4
Chicago, Milwaukee, St. Paul and Pacific Railroad Co.. Agricultural and Colonization Dept.
1940
17 / 5
C (correspondents include Tony Capra; Cascade County; W. C. Clayton; Mrs. Ramon Cuculich)
1939-1940
17 / 6
Mrs. B.P. Davis (re her brother Charles L. Smith, a former Butte Land and Investment Co. employee)
1940
17 / 7
D-E (correspondents include Mrs. Fred Dewing; P. C. Dietler; Dodson-Smith Co.; J. A. Enstrom)
1939-1940
17 / 8
J.H. Fariss
1939-1940
17 / 9
Emma Franzman
1939-1940
17 / 10
F-G (correspondents include Mrs. C. Feeney; John Foote; E. M. France; Ralph Gleason)
1939-1940
17 / 11
John E. Hofmann
1939-1940
17 / 12
Home Owners' Loan Corporation
1939-1940
17 / 13
H (correspondents include William Halpern; Hardin-Gagner Co.; Mary Hawblitzel; John Henderson; E. A. Hewitt; John J. Hodge; H. J. Holloway; Charlene Holt)
1939-1940
17 / 14
J (correspondents include Basil Jones; Fanny C. Jones; Ida A. Jones; M. Jean Jordan)
1939-1940
17 / 15-16
Simeon V. Kemper
1939-1940
17 / 17
Kemper family
1939-1940
17 / 18
Josephine Kyd
1939-1940
17 / 19-20
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)
1939-1940
17 / 21
Montana state agencies
1939-1940
17 / 22
Mc and Mac (correspondents include Maud McCoy; Colin F. McGibben; John J. McHatton; Thomas L. McKeon; G. W. McMilin)
1939-1940
17 / 23
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)
1939-1940
17 / 24
New York Underwriters Insurance Co.
1939-1940
17 / 25
N-Q (correspondents include Timothy Nolan; Arthur H. North; E. S. Passmore; O. Perkins; Arthur B. Perry; G. Quayle)
1939-1940
17 / 26
Lucy Kemper Rex (re death of James W. Kemper, estate matters)
1939-1940
17 / 27
R (correspondents include Roy Roberts; Gertrude Rosenstein; L. Raymond Rounds)
1939-1940
17 / 28
Hugh M. Sargent
1939-1940
17 / 29
Flora Sheppard
1939
17 / 30
S (correspondents include Mrs. W. C. Salyer; John J. Sampson; Silver Bow County Treasurer; Vern Sloan; Clarence Smith Jr.; Stock Company Association)
1939-1940
17 / 31
H.W. Tracy
1940
17 / 32
T-V (correspondents include Anna M. Tipton; Emma Torrence; Erwin C. Uihlein; U. S. Internal Revenue Service)
1939-1940
17 / 33
Virginia Kemper Wheeler
1939-1940
17 / 34
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]
1939-1940
17 / 35
Mabel Zinn
1939-1940
18 / 1
A (correspondents include Kathryn Adams; American Legion, Silver Bow Post #1; J. B. Amos; Anglo California National Bank; Mary S. Atkin)
1941-1946
18 / 2
Roy F. Bibee
1945-1946
18 / 3
Homer Bradford
1942-1945
18 / 4
E.S. Buck
1941-1943
18 / 5
Butte Chamber of Commerce (includes membership list)
1945-1946
18 / 6
B (correspondents include Oscar Bangs; Board of Fire Underwriters of the Pacific; Business Development Office; Butte, City of; Butte Realty Board)
1941-1946
18 / 7
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)
1941-1946
18 / 8-9
J.H. Fariss
1941-1950
18 / 10
R.A. Ferguson
1941-1945
18 / 11
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)
1941-1946
18 / 12
Sylvia Heiskari
1944-1945
18 / 13
John E. Hofmann
1941-1946
18 / 14
Home Owners' Loan Corporation
1941-1946
18 / 15
H-J (correspondents include G. R. Harrild; Frank E. Hatcher; Frank Himes; Katherine Farrell Hunt; Insured Titles Inc.; William J. Johnson)
1941-1946
18 / 16
Helen E. Kemper
1941-1946
18 / 17
Simeon V. Kemper, Jr.
1941-1946
18 / 18
Harry C. Kessler (includes list of mining properties sold to Anaconda Copper Mining Co., 1941-1942)
1942
18 / 19
Josephine Kyd
1941-1944
18 / 20
K (correspondents include Henry and Myrtle Jenkin; W. A. Kent; Mrs. Fred Kimbrell; Myrtle Knapp; J. B. C. Knight)
1941-1946
18 / 21
Lula Lawson
1941-1946
18 / 22
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)
1941-1946
18 / 23
Montana Association of Insurance Agents
1941-1945
18 / 24
Montana Realty Co.
1941
18 / 25
Mc and Mac (correspondents include A. C. McClurg and Co.; Maud McKinnon McCoy; Ray J. MacDonald; Thomas L. McKeon)
1941-1947
18 / 26
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)
1941-1946
18 / 27
New York Underwriters Insurance Co.
1941-1946
18 / 28
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)
1941-1946
18 / 29
Madelyn Rader
1942-1945
18 / 30
Adolphus Ragan
1941-1946
18 / 31
R (correspondents include Clara Clark Reese; Mary Reilly; Remington Rand Co.; Howard Rheim)
1941-1946
18 / 32
Silver Bow County government
1941-1943
18 / 33
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)
1941-1946
19 / 1
T (correspondents include Emma Torrence; H. W. Tracy)
1941-1946
19 / 2
United States Fidelity and Guaranty Co.
1947-1948
19 / 3
United States government
1941-1946
19 / 4
V (correspondents include William Vigus; Margaret Voll)
1941-1946
19 / 5
Virginia Kemper Wheeler and family
1941-1942
19 / 6
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)
1941-1946
19 / 7
Mabel Zinn
1941-1942
Miscellaneous Correspondence
Box/Folder
19 / 8
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)
1913
Court Papers
Box/Folder
20 / 1-2
Paul Rossier vs. Butte Land and Investment Co.: transcript of testimony vol. 1-2 (re sales commission agreement between former employee and Co.)
1908
21 / 1-2
Paul Rossier vs. Butte Land and Investment Co.: transcript of testimony, vol. 3-4
1908
22 / 1
Paul Rossier vs. Butte Land and Investment Co.: transcript of testimony, vol. 5
1908
22 / 2
Miscellaneous court cases to which Butte Land and Investment Co. was a party
1902-1951
22 / 3
Miscellaneous court cases in which Butte Land and Investment Co. played a peripheral role
1907-1941
Financial Records
Box/Folder
22 / 4
Accounts: M.M. Kemper and Kemper Brothers
1920-1922, 1930-1939
22 / 5
Accounts: B-W
1903-1942
Volume
1
Bills receivable
1965-1968
2-30
Cash books
1897-1966
31-48
Check registers
1915-1959
Box/Folder
22 / 6
Collection register
1903-1907
22 / 7
Collections statement
1923
Volume
49
Commission record book
1917-1928
50-79
Contract ledgers
1901-1955
80
Contract ledger: Gallatin Addition
1902-1909
Box/Folder
22 / 8
Contract register balances
1904-1906
23 / 1-2
Contract register balances (also used for miscellaneous ledger items)
1906-1912
Volume
81
Contract register balances
1913-1916
Box/Folder
23 / 3
Delinquent rentals
1936
23 / 4
Delinquent tax lists (arranged alphabetically within each real estate addition)
RESTRICTED
1910
23 / 5
Delinquent taxes
RESTRICTED
1932-1947, 1966
23 / 6
Income tax returns
RESTRICTED
1911-1918
23 / 7
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
1914-1921
23 / 8
Insurance claims
1921
23 / 9
Insurance journal
1924-1931
24 / 1
Insurance policy expiration book
1926-1935
24 / 2
Insurance policy lists: Slemons and Booth agency
1913-1916
24 / 3-4
Insurance policy monthly statements: New York Underwriters Insurance Co.
1939, 1946-1953
Volume
82
Insurance policy register: Imperial Fire Insurance Co. of Colorado
1909, 1915
83
Insurance policy register: Law Union and Crown Insurance Co.
1931-1953
84-85
Insurance policy register: New York Underwriters Insurance Co.
1927-1939
Box/Folder
24 / 5
Insurance policy register: New York Underwriters Insurance Co.
1939-1946
Volume
86
Insurance policy register: New York Underwriters Insurance Co.
1946-1951
Box/Folder
24 / 6
Inventories: office equipment
1902-1938
24 / 7
Inventories: real estate
1901-1919
Volume
87-88
Inventories: real estate
1918-1931
Box/Folder
24 / 8
Inventories: real estate tax certificates
RESTRICTED
1902-1910, 1915
24 / 9
Investment ledger accounts
1920
24 / 10
Journal (labeled "Order Book"; also includes list of parties wishing to rent, 1906; and scavenger work, 1908-1909)
1903
Volume
89-115
Journals
1913-1968
116
Ledger
1894-1903
117-18
Ledger (labeled "General Ledger")
1900-1905
119-24
Ledger (labeled "Transfer Ledger")
1906-1950
125
Ledger (labeled "Current Ledger")
1950-1968
126
Ledger (function unclear)
1917-1931
Box/Folder
24 / 11
Lists of statements mailed
1916
24 / 12
Lot sales: Bellevue Addition (includes prospective buyers)
1912-1914
24 / 13
Lot sales: Gallatin and Hurlburt additions
1901-1909
25 / 1
Lot sales: St. Paul Addition
1913-1914
25 / 2
Lot sales index: St. Paul Addition
1913-1914
25 / 3
Petty cash
1955-1960
25 / 4
Real estate price lists: houses
1924-1937
25 / 5-6
Real estate price lists: lots
1909-1950
25 / 7-9
Real estate tax register
RESTRICTED
1914-1936
26 / 1
Rent account book
1899-1906
26 / 2
Rent collection book (includes location, tenant, and rent collected)
1895-1903
Volume
126-37
Rent collection books (includes owner, tenant, location, and rent collected)
1903-1966
Box/Folder
26 / 3
Rental unit ledger (arranged by address: lists repair and maintenance costs, rents, water bills, etc.)
1927-1930
26 / 4
St. Paul Addition statements
1940-1945
26 / 5
Summary of property sales
1908-1911
Volume
139
Tax record
RESTRICTED
1931-1968
Box/Folder
26 / 6
Taxes: Lawler and Kemper Addition
RESTRICTED
1905
Volume
140-44
Trial balances
1900-1968
Box/Folder
26 / 7
Trial balances: New York Underwriters Agency
1921
26 / 8
Miscellaneous (includes bills, tax assessments, promissory notes)
RESTRICTED
1908-1946
Legal Documents
Box/Folder
26 / 9-10
Abstract registers
1903-1907
27 / 1-3
Abstract registers
1909-1966
Volume
145
Abstract register continuations
1920-1969
Box/Folder
27 / 4
Abstract register continuations [loose items removed from volume]
1960-1966
27 / 5
Abstract register: Mrs. Shields
1917-1965
28 / 1
Agreements re mining claims: L. Freudenstein
1917
28 / 2
Bill of sale for real estate business from S.V. Kemper to Harry W. Shippen
1887
28 / 3
Business and real estate licenses
1932-1947
28 / 4
Contract register: Hurlburt Addition
1908-1917
28 / 5-6
Deed register (includes record of gardening work done by unknown person, 1909)
1909-1923
28 / 7
Deeds from Butte Land and Investment Co.: Anaconda Copper Mining Co.
1953, 1964
28 / 8-9
Deeds from Butte Land and Investment Co.: A-Z
1902-1957
29 / 1-6
Deeds to Butte Land and Investment Co.: A-J
1897-1959
29 / 7
Deeds to Butte Land and Investment Co.: Kemper family members
1895-1963
29 / 8
Deeds to Butte Land and Investment Co.: K-L
1899-1952
30 / 1-4
Deeds to Butte Land and Investment Co.: M-R
1897-1964
30 / 5
Deeds to Butte Land and Investment Co.: E. Sterrett Shields
1898-1940
30 / 6-8
Deeds to Butte Land and Investment Co.: S-Z
1898-1965
31 / 1-9
Deeds to which Butte Land and Investment Co. not a party: A-Z
circa 1880- 1959
32 / 1
Homestead certificates
1889-1890
32 / 2-4
Legal forms scrapbooks (samples of legal documents used by Butte Land and Investment Co.)
1909-1936
32 / 5
Legal forms scrapbooks index
undated
32 / 6
Mineral patents
1871-1899
32 / 7
Mortgage assignments: B-W
1912-1929
32 / 8
Mortgage extension affidavits
1931-1939
32 / 9-10
Mortgages: A-Y
1899-1927
32 / 11
Notatorial records of Louis Freudenstein (lists property transfers, mostly involving Butte Land and Investment Co.; volume also contains lists of rental properties, 1921-1924)
1914-1919
32 / 12
Powers of attorney
1901
32 / 13
Sheriff's deeds to Butte Land and Investment Co.
1908-1937
33 / 1
Tax deeds to Butte Land and Investment Co.
RESTRICTED
1897-1905, 1944
33 / 2
Tax deeds to Charles E. Meagher
RESTRICTED
1910
33 / 3-5
Tax deeds to E.S. Shields: Big Butte Addition to West Walkerville Addition
RESTRICTED
1901-1910
33 / 6
Miscellaneous
1905-1941
Maps
Box/Folder
33 / 7
Miscellaneous (includes plats of Bellevue, Chelsea, and South Park No. 2 Additions, and bird's eye view of Butte)
1899-1914, undated
Oversize Folder
1
Miscellaneous (includes plats of Bellevue, Chelsea, and South Park No. 2 Additions, and bird's eye view of Butte) [Oversize: See Archives Map Case]
1899-1914, undated
Organization
Box/Folder
33 / 8
Annual report of corporation
1939
33 / 9
Application for real estate broker's license
1949
33 / 10
Certificate of incorporation and extension of corporate existence
1895, 1935
33 / 11
Minute book: stockholders and trustees meetings (very incomplete record)
1895-1935
33 / 12
Minutes removed from minute book
1913, 1923, 1958
33 / 13
Stock book (also includes Montana Land and Securities Co. and Washington-Butte Mining Co.)
1895-1947
33 / 14
Stock certificates
1895-1966
33 / 15
Stockholder lists
1918-1933
Subject Files
Box/Folder
34 / 1
Appraisals
1921-1946
34 / 2
Butte and Boston placer claim dispute: chronology
1901-1911
34 / 3
Butte and Boston placer claim dispute: correspondence
1901-1917
34 / 4-7
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)
1900-1917
34 / 8
Butte and Boston placer claim dispute: expenses
1891-1921
34 / 9-10
Butte and Boston placer claim dispute: legal documents
1900-1923
35 / 1
Butte and Boston placer claim dispute: miscellaneous
1900-1915
35 / 2
Butte (Mont.): general information
1928-1969
35 / 3
Eaton Tract (Great Falls, Mont.): correspondence
1948-1958
35 / 4
Eaton Tract (Great Falls, Mont.): court papers and legal documents
1909-1958
35 / 5
Eaton Tract (Great Falls, Mont.): financial records
1909-1935
35 / 6
Eaton Tract (Great Falls, Mont.): map fragments
35 / 7
Expert Group of Mining Claims (includes Diamond, Humbolt, et al.): legal documents
1903, 1951
35 / 8
Expert Group of Mining Claims (includes Diamond, Humbolt, et al.): notes, sketch maps, etc.
35 / 9
Fruition mining claim
1906-1965
Oversize Folder
1
Fruition 3958 blueprint [Oversize: See Archives Map Case]
undated
Box/Folder
35 / 10-18
Home Owners' Loan Corporation loans closed: A-L
1934-1935
36 / 1-6
Home Owners' Loan Corporation loans closed: M-Z
1933-1936
36 / 7
Kenwood Realty Co. suit
1947-1948
Oversize Folder
1
Kenwood Realty Co. suit [Oversize: See Archives Map Case]
1947-1948
Box/Folder
36 / 8
Roan Dick and Oceanic mining claims
1883-1958
36 / 9
Silver Cleft Group (includes Cora May and Last Chance mining claims)
1912-1930
36 / 10
Walsh Lode / Mayflower Addition
1899-1957
Miscellany
Box/Folder
36 / 11
Address book of real estate purchasers
1905-1911
37 / 1
Advertisement scrapbook [most clipped from newspapers, some typed]
1905-1917
37 / 2
Advertisement scrapbook (includes maps and photographs; also includes American Insurance Co. endorsements)
1919-1920
38 / 1
Advertisement scrapbook
1924-1938
38 / 2-4
Advertisements (many duplicate those in scrapbooks, some do not)
1914-1917
38 / 5
Advertising circulars: Bellevue and Hamilton additions
1912-1916
38 / 6
Advertising circulars: out-of-state companies
1914-1921, undated
38 / 7
Argus Research Corporation report on Northern Pacific Railway
1947
39 / 1
Board of Fire Underwriters of the Pacific correction slips
1913-1916
39 / 2
Butte City Base Ball League bank statements and cancelled checks
1918
39 / 3
Butte Driving Club stockholder list
1914
39 / 4
Butte (Mont.) health notices
1930-1931
39 / 5-9
Butte Merchants Credit Reporting Service reports (lists deeds, complaints, and estates filed; births, marriages, divorces, changes of address, etc.)
1956 December- 1959 December
39 / 10
Butte Real Estate Exchange constitution and bylaws
1910
39 / 11
Butte Realty Board regulations for multiple listing
undated
39 / 12
Description of Pipestone Springs property
undated
39 / 13
Fire insurance advertisements
1931
39 / 14
Gallatin Addition contract lists and unsold lots
1915
39 / 15
Home Owners' Loan Corporation listings for Montana real estate sales
1940-1943
39 / 16
List of commissions received and paid
1912
39 / 17
List of deeds to Butte Land and Investment Co.
1899-1935
39 / 18
List of furniture at 638 West Park, Butte
1915
39 / 19
List of lot purchasers (?): Bellevue and Gallatin lots
1913
39 / 20
List of lots sold to Butte Land and Investment Co. by un-named parties
1891-1934
39 / 21
Lists of mining claims
1909-1956
40 /
Lot ownership cards: Augusta Lode to Carte Blanche Lode (arranged by mining claim or addition and then by block and lot)
1900-1969
41 /
Lot ownership cards: Cascade County lots to Gallatin Addition
1900-1969
42 /
Lot ownership cards: Gallatin Addition to Hurlburt Addition
1900-1969
43 /
Lot ownership cards: Jasper Lode to Park City Addition
1900-1969
44 /
Lot ownership cards: Parkview Addition to St. Paul Addition
1900-1969
45 /
Lot ownership cards: St. Paul Addition to Zarelda Addition; Sections 6-33
1900-1969
46 / 1
Lot ownership list (arranged by addition)
circa 1910
46 / 2
Lot ownership register: Northern Pacific, Park City, and Pleasantview additions
1891-1910
46 / 3
Memorandum book on potential home buyers
1921
46 / 4
Montana Fire Marshal Dept. orders
1922-1926
46 / 5
Montana Unemployment Compensation Commission notices to employees
1938-1946
cardbox
47
Name index to contracts: A-L (includes name of purchaser, lot description, and notes)
circa 1920- 1959
48
Name index to contracts: M-Z
circa 1920- 1959
Box/Folder
49 / 1
New York Underwriters Agency annual agency inspection reports (lists numbers of public buildings, homes, stores, etc. insured)
1919-1920
49 / 2
Real estate listing sheet and cards
undated
49 / 3
Silver Bow County Commercial Report
1940
49 / 4
United States Federal Housing Administration circulars, manuals, etc.
1934-1935
49 / 5
United States Office of Price Administration rent control sheets
1946
49 / 6
Miscellaneous (includes business cards, certificates, blank forms)
Clippings
Volume
146
Scrapbook of clippings (re Butte banks, Butte real estate, Kemper family members, friends, etc.)
1920-1960

Brooklyn Mining Company Return to Top

Container(s) Description Dates
Interoffice Correspondence
Box/Folder
50 / 1
Moses Jones, manager to Simeon V. Kemper (re operation of mine)
1900 June-1901 September
50 / 2
Simeon V. Kemper to E. Sterrett Shields
1914-1920
General Correspondence
Box/Folder
50 / 3
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)
1899-1901
50 / 4
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.)
1910-1928
50 / 5
Elko County, Nevada (mostly re tax assessments)
RESTRICTED
1914-1932
50 / 6
E (correspondents include Elko Free Press; Equitable Trust Co. of New York)
1914-1921
50 / 7
Thomas M. Hodgens [stockholder]
1911-1920
50 / 8
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)
1914-1928
50 / 9
Nevada Bonus Committee (to promote building of railroad through Contact, Nev.)
1921-1923
50 / 10
N (correspondents include Nevada Copper Mining, Milling and Power Co.; Nevada Secretary of State; Nevada State Herald
1923-1928
50 / 11
Henry Smith
1914-1915
50 / 12
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)
1909-1929
Financial Records
Box/Folder
50 / 13
Annual financial statement
1909-1914
50 / 14
Assays
1895-1937
50 / 15
Bank statements, bank books, check stubs
1901-1902, 1920-1933
50 / 16
Bills and invoices
1899-1928
50 / 17
Journal
1899-1910
50 / 18
Ledger
1899-1911
50 / 19
Payroll
1900-1901
50 / 20
Receipt book
1906-1928
50 / 21
Taxes: Elko County, Nevada
RESTRICTED
1912-1938
51 / 1
Taxes: Montana
RESTRICTED
1918-1931
51 / 2
Taxes: United States
RESTRICTED
1912-1931
51 / 3
Trial balance sheets
1903-1910
51 / 4
Miscellaneous
1912-1930
Legal Documents
Box/Folder
51 / 5
Mineral patents: Salmon River Mining District, Nevada
1914-1930
51 / 6
Miscellaneous (includes deeds, mortgages, leases)
1899-1924
Maps
Box/Folder
51 / 7
Maps and drawings of claims
undated
Oversize Folder
1
Maps and drawings of claims [Oversize: See Archvies Map Case]
undated
Organization
Box/Folder
51 / 8
Certificate of corporate existence and extension
1899, 1919
51 / 9
Minute book (includes bylaws)
1899-1912
51 / 10
Minutes (typescripts)
1908-1940
51 / 11
Notices of assessment, annual meeting notices, lists of stockholders
1899-1940
51 / 12
Proxies
1905-1925
51 / 13
Stock certificate book
1899-1915
51 / 14
Stock journal
1899-1926
Reports
Box/Folder
51 / 15
"Statement relating to the Brooklyn Group of claims at Contact, Elko County, Nevada" [by S.V. Kemper ?]
circa 1922
Miscellany
Box/Folder
51 / 16
Elko County, Nevada, tax lists
RESTRICTED
1910-1935
51 / 17
Survey data
1917
Clippings
Box/Folder
51 / 18
Re Contact, Nevada
1909-1913

Butte Coal Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
52 / 1
A-C (correspondents include Acme Coal Co.; Fred Cobb; Continental Brokerage Co., including prospectus of Rex Coal Co. of Wyoming)
1916-1917
Financial Records
Box/Folder
52 / 2
Acme coal shipments
1916

Daly Addition Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
52 / 3
Miscellaneous (includes Butte Water Co., U.S. General Land Office, information on acquisition of property from Margaret Daly)
1914-1956
Financial Records
Box/Folder
52 / 4
Audit reports
1916, 1919
52 / 5
Balance sheets
1916-1950
52 / 6
Bank book: Daly Bank and Trust Co.
1915-1918
52 / 7
Bank statements: Daly Bank and Trust Co.
1916-1918
52 / 8
Bank statements: South Side State Bank
1918-1924
52 / 9
Bills and statements: B-W
1913-1921, 1947
52 / 10
Cancelled checks: South Side State Bank
1918-1924
Volume
147
Cash book
1913-1919
Box/Folder
52 / 11
Delinquent accounts [list]
1914
52 / 12
Delinquent taxes
RESTRICTED
1919-1930
52 / 13
General journal
1913-1950
52 / 14
General ledger
1913-1950
53 / 1-3
Lot contract journals
1915-1926
53 / 4
Lot contract ledger: A-La
1913-1924
54 / 1
Lot contract ledger: Le-Z
1913-1924
54 / 2
Lot register (arranged by block and lot)
1940, 1947
54 / 3
Receipts
1914-1918
55 / 1-2
Tax assessment lists: Silver Bow County
RESTRICTED
1915-1920
55 / 3
Taxes: United States
RESTRICTED
1913-1918
Legal Documents
Box/Folder
55 / 4
Miscellaneous (includes original purchase of property from Daly Realty Co.)
1913-1916
55 / 5
Miscellaneous (includes quit claim deeds after company's property transferred to Butte Land and Investment Co.)
1918-1968
Organization
Box/Folder
55 / 6
Annual reports of corporation
1935-1950
55 / 7
Corporate record book (includes articles of incorporation, bylaws, minutes, stock journal, stock ledger)
1913-1950
55 / 8
Minutes (loose sheets from corporate record book)
1944, 1950
55 / 9
Stock certificate book
1913-1950
55 / 10
Miscellaneous (includes dissolution of company)
1920-1950
Miscellany
Box/Folder
55 / 11
List of houses in Daly Addition
1915
55 / 12
Lot lists (some include prices)
1915-1949, undated

Gibson Ranch Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
56 / 1
Miscellaneous (includes R. J. MacDonald; Cascade County Assessor; John D. Haynes, Largey Estate, Inc.)
1914-1932
Financial Records
Box/Folder
56 / 2
Lot price lists
1913-1915
56 / 3
Statements of indebtedness
1917-1924
56 / 4
Trial balance sheets
1919-1947
56 / 5
Miscellaneous (includes accounts, taxes, notes)
RESTRICTED
1913-1964
Legal Documents
Box/Folder
56 / 6
Miscellaneous (includes deeds, leases, agreements)
1909-1926
Maps
Box/Folder
56 / 7
Miscellaneous (includes plats, sketch maps)
undated
Oversize Folder
1
Miscellaneous oversize [See Archives Map Case]
undated
Organization
Box/Folder
56 / 8
Miscellaneous (includes minutes, meeting notes, proxies)
1918-1947
Subject Files
Box/Folder
56 / 9
Sand Coulee irrigation project (includes correspondence, petition, engineer W.B. Saunders' report)
1912-1919
Miscellany
Box/Folder
56 / 10
Prospectuses (describe agricultural and real estate potential of Gibson Ranch property)
1909, 1911

Montana Land And Securities Company Return to Top

Container(s) Description Dates
Financial Records
Volume
148
Daybook
1909-1911
Box/Folder
56 / 11
General ledger
1909-1919
Volume
149-50
Journals
1910-1919
Box/Folder
56 / 12
Taxes: United States
RESTRICTED
1913-1918
56 / 13
Trial balance sheets
1909-1918
56 / 14
Miscellaneous (includes bills mailed, new business)
1913-1914
Organization
Box/Folder
56 / 15
Minutes of special meeting to dissolve corporation
1947
56 / 16
Stock certificates
1909-1930
Miscellany
Box/Folder
56 / 17
Business card
undated

Salmon River Mining Company / Salmon River Mining And Smelting Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
56 / 18
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)
1914-1940
Financial Records
Box/Folder
56 / 19
Miscellaneous (includes receipts, assessments, expenses)
1907-1933
Legal Documents
Box/Folder
56 / 20
Miscellaneous (includes option, leases)
1907-1939
Organization
Box/Folder
56 / 21
Miscellaneous (includes lists of stockholders, meeting notices)
1899-1950
Miscellany
Box/Folder
56 / 22
Miscellaneous (includes prospectus of Salmon River Mining District, lists of mining claims, notice)
1939, undated

South Park Mining And Realty Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
57 / 1
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)
1912-1926
Financial Records
Box/Folder
57 / 2
Audit reports
1915-1919
57 / 3
Balance sheets
1919-1926
57 / 4
Bank statements
1912-1926
57 / 5
Bills and invoices
1911-1913
57 / 6
Cancelled checks
1913-1923
57 / 7-9
Financial statements by Butte Land and Investment Co. (re Bellevue Addition)
1913-1918
57 / 10
Taxes
RESTRICTED
1911-1922
57 / 11
Miscellaneous (includes receipts, promissory notes, estimates)
1911-1921
Legal Documents
Box/Folder
57 / 12
Deeds to lots in South Park Addition, No. 2 and Bellevue Addition
1911-1912, 1927
Maps
Box/Folder
57 / 13
Plat of South Park Addition, No. 2
1899
Organization
Box/Folder
57 / 14
Annual statements
1911-1915
Volume
151
Minute book (includes articles of incorporation, bylaws)
1907-1918
Box/Folder
57 / 15
Minutes
1919-1926
57 / 16
Stock certificate book
1907-1916
58 / 1
Stock ledger and journal
1907-1926
58 / 2
Stockholder lists
1912-1926
58 / 3
Miscellaneous (includes notices of meetings, proxies)
1900-1926

State Savings Bank Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
58 / 4
Sheriff's deeds
1894-1905

Washington-Butte Mining Company Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
59 / 1
Chronological (mostly re Louis Mason, et al. vs. Washington-Butte Mining Co. court case)
1910-1923
Court Papers
Box/Folder
59 / 2-3
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)
1915, undated
59 / 4
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)
undated
59 / 5-7
Louis Mason, et al. vs. Washington-Butte Mining Co.: appeal in U.S. Court of Appeals
1910-1914
Financial Reports
Box/Folder
59 / 8
Bills, receipts, etc. (mostly re court case)
1912-1923
59 / 9
General journal
1910-1923
60 / 1
General ledger
1910-1923
60 / 2
Taxes: United States
RESTRICTED
1913-1919
Legal Documents
Box/Folder
60 / 3
Miscellaneous (includes deeds, agreements, chain of title, quartz mine claim location)
1910-1923
Organization
Box/Folder
60 / 4
Articles of incorporation, bylaws
1910
60 / 5
Corporate dissolution papers
1923
60 / 6
Corporate licenses and statements
1910-1923
60 / 7
Minute book [handwritten]
1910-1918
60 / 8
Minute book [official signed typed transcripts]
1910-1923
60 / 9
Minutes [alternative drafts]
1923 February
60 / 10
Stock book
1910
60 / 11
Stock certificate book
1910-1923
60 / 12
Miscellaneous (includes meeting announcements, waivers, proxies)
1910-1923

Western Fuel Company Return to Top

Container(s) Description Dates
Financial Records
Volume
152-53
Ledgers
1902-1913

Simeon Vandeventer Kemper Return to Top

Container(s) Description Dates
Biographical Materials
Box/Folder
61 / 1
Birth certificate; affidavit; biographical sketch
1855, 1938, 1971
General Correspondence
Box/Folder
61 / 2
A (correspondents include Leah Amstutz; Anaconda Copper Mining Co.; Martha Grace Averill)
1928-1933
61 / 3
J.L. Bruce (re Contact, Nevada, mines)
1924
61 / 4
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)
1920-1938
61 / 5
Contact Townsite Co., Nevada
1925-1926
61 / 6
Corette and Corette
1938-1939
61 / 7
J.B. Cox (re sale of house in Ft. Myers, Florida)
1924-1925
61 / 8
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.)
1921-1940
61 / 9
H.A. DeVaux (re lease of mining claims in Contact, Nevada)
1924, 1939-1940
61 / 10
D-E (correspondents include Detweiler Investment Co.; Excelsior Realty Co.)
1922-1941
61 / 11
E.P. Ekegren Co. (re accident in Harlem, Mont.)
1938-1939
61 / 12
Elko County, Nevada
1928-1940
61 / 13-14
J. Henry Fariss (re economic conditions in Greensboro, N.C. and in Butte)
1921-1940
61 / 15
F (correspondents include Mary R. Fielder; First National Bank of Ft. Myers; W. W. Fordham; H. A. Frank)
1923-1940
61 / 16
Edward and May Gay [cousins]
1925-1940
61 / 17
Murdock Gillies (re Contact, Nevada)
1925-1926
61 / 18
E.F. Gray (re Contact, Nevada, mines and proposed railroad)
1920-1925
61 / 19
G (correspondents include Garden City Publishing Co.; Harold P. Gill; William F. Gordon; Greyhound bus Depot, San Francisco; Morley Griswold)
1925-1940
61 / 20
Frank Hatcher (re Great Falls airport)
1928-1936
61 / 21
Martin F. Hickey (re Contact, Nevada)
1902, 1922-1924
61 / 22
Thomas M. Hodgens
1918-1924
61 / 23
H.H. Hyde (re Contact, Nevada, mines)
1924
61 / 24
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)
1920-1940
61 / 25
Johnson and Mathews (re Contact, Nevada, mines and Vivian Tunnel Co.)
1924
61 / 26
J (correspondents include Mrs. Bert Jarvis; T. J. Jeffries)
1892, 1907, 1923-1939
61 / 27
Constance Kemper
1918-1939
61 / 28
David A. Kemper; Edward W. Kemper
1926-1928
61 / 29-30
Helen Kemper (includes account of her trip to Europe in summer of 1939)
1920-1940
62 / 1-7
James W. Kemper (primarily re family and personal matters, some correspondence on political and economic matters)
1913, 1921-1938
62 / 8
Lucy Kemper (see also Lucy Kemper Rex)
1920-1923
62 / 9
Mary M. Kemper (widow of James W. Kemper)
1939-1940
62 / 10
Richardson V. Kemper
1929, 1939
62 / 11
Sallie B. Kemper
circa 1900, 1920-1930
62 / 12-13
Simeon V. Kemper, Jr.
1920-1940
62 / 14-15
William Arthur Kemper
1905, 1921-1940
62 / 16
W.A. Kent (re conditions in Contact, Nevada)
1920-1928
62 / 17
George F. Kinzie
1925-1928
62 / 18
Koelling and Klappenbach
1921-1922
62 / 19
K-L (correspondents include Michael Kurpies; League of Montana Building and Loan Associations; Charles N. Luckart)
1922-1935
62 / 20
A.E. MacArthur (re Contact, Nevada, mines)
1939
62 / 21
J.V. Marshall and V.W. Marshall (re Contact, Nevada, mines)
1918-1926
62 / 22
John McBarron
1926-1939
62 / 23
Edward S. and Alice McRoberts (re her father Watson Kemper)
1927-1933
63 / 1
F.T. Merritt (re Contact, Nevada, mines)
1927
63 / 2
Ernest G. Miller (re Contact, Nevada, mines)
1928-1929
63 / 3
Miners Savings Bank and Trust Co. / Miners National Bank
1921-1938
63 / 4
Margaret Morton
1922-1926
63 / 5
Mc and Mac (correspondents include A. C. McClurg and Co.: Mattie McCormick; Josie McDonald; R. J. MacDonald)
1900, 1921-1931
63 / 6
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.)
1921-1941
63 / 7
Nevada Bellevue Copper Co. (includes F.T. Merritt and W.H. Seagrave)
1920-1929
63 / 8
North Pacific Placer Mining Co. (Butte, Mont.)
1927-1935
63 / 9
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)
1921-1940
63 / 10
Palmer Bond and Mortgage Co.
1922-1927
63 / 11
P-Q (correspondents include Ted Pacheco; Permanent Good Health Publishing Co.; Don Peter; Prewett Systems Co.; Quality Café)
1922-1940
63 / 12-16
Adolphus and Ina Ragan (re personal, political and economic matters)
1920-1940
63 / 17
W.L. Renick (re political and economic matters)
1930-1933
63 / 18
L.K. Requa (re Contact, Nev., mines)
1930
63 / 19-20
Lucy Kemper Rex (re family matters, includes considerable genealogical material)
1924-1940
63 / 21
Nesbit Rochester
1920-1929
63 / 22
Charles E. Rueger
1922-1932
63 / 23
R (correspondents include R. W. Randell; Dr. S. B. Richards; Howard Rockefeller)
1920-1940
63 / 24
W.A. Southard (re Contact, Nev., mines)
1925-1940
63 / 25
Ardell Wheeler Stillion (daughter of Virginia Kemper Wheeler)
1937-1940
63 / 26
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)
1921-1940
63 / 27
T (correspondents include Milo Tabor; George F. Talbot; O. A. Tibbetts)
1920-1940
63 / 28
United States Geological Survey (re Contact, Nev., mines)
1931
63 / 29
United States Internal Revenue Service (re taxes)
RESTRICTED
1918-1932
63 / 30
U (correspondents include U. S. agencies; University of Montana)
1926-1937
64 / 1
V (correspondents include Valley National Bank of Tucson; Vivian Tunnel Co., enclosing claim map and prospectus)
1921-1939
64 / 2
Hugh Neal Wells (re Abbe Ernest Dimnet, Yaqui Indians, and Sonora, Mexico, mines)
1921
64 / 3
Merrie Wheeler
1930-1940
64 / 4
Sarah V. Wheeler
1930-1940
64 / 5-6
Virginia Kemper Wheeler
1920-1940
64 / 7
Winifred Wheeler
1930-1940
64 / 8
Conrad Wolfe (re Contact, Nev., mines)
1923
64 / 9
Lizzie Woods [cousin] (includes plans for a manuscript on early Montana history)
1920-1939
64 / 10
W (correspondents include Harry Wilinson; Otto T. Williams)
1922-1936
64 / 11-12
Mabel Zinn (re conditions in Butte, personal matters, etc.; includes her birth certificate)
1920-1940
Outgoing Correspondence
Box/Folder
64 / 13
S.F. Fitchett (re pasturage of a cow)
1887
Court Papers
Box/Folder
64 / 14
A.A. McMillan and D.J. Charles vs. City of Butte and Ben Calkins (re special improvement district; S.V. Kemper was a witness)
1901-1902
64 / 15
Mollie Withers vs. S.V. Kemper, et al. (re mortgage foreclosure)
1897-1898
64 / 16
George Winter vs. State Savings Bank et al. [includes S.V. and Sallie Kemper]
1900
Financial Records
Box/Folder
64 / 17
Account with Butte Land and Investment Co.
1918-1938
64 / 18
Bank statements: Hanover National Bank
1921-1924
64 / 19
Bank statements: Metals Bank and Trust Co.
1937-1940
64 / 20-21
Bank statements: Miners Savings Bank and Trust Co. / Miners National Bank
1921-1940
64 / 22
Bank statements: Valley National Bank (Tucson, Ariz.)
1939
65 / 1
Bills and receipts
1927-1940
65 / 2
Check stubs: Hanover National Bank
1919-1922
65 / 3-4
Check stubs: Miners Savings Bank and Trust Co. / Miners National Bank
1920-1940
65 / 5-6
Income tax returns
RESTRICTED
1913-1940
65 / 7
Investments
1923-1936
65 / 8
Promissory notes
1897-1936
65 / 9
Tax assessments: Butte and Silver Bow County
RESTRICTED
1927-1934
65 / 10
Tax assessments: Elko County, Nevada
RESTRICTED
1934-1938
Legal Documents
Box/Folder
65 / 11
Agreements
1885-1907
65 / 12-13
Deeds: A-Y (primarily real estate business prior to incorporation of Butte Land and Investment Co.)
1880-1899, 1906, 1923
66 / 1
Mining claim locations
1875-1893
66 / 2
Miscellaneous (re Contact, Nevada, properties)
1900-1939
66 / 3
Miscellaneous
1892-1933
Subject Files
Box/Folder
66 / 4
Basin Montana Tunnel Co.
1928
66 / 5
Butte airport
circa 1926
66 / 6
Butte Exchange Club (includes constitution, amendments, roster)
1928-1930
66 / 7-9
Rawlins County, Kansas, lands (includes correspondence, taxes, legal documents)
RESTRICTED
1891-1912
Oversize Folder
1
Rawlins County, Kansas, lands [Oversize: See Archvies Map Case]
1891-1912
Miscellany
Box/Folder
66 / 10
Elks Fair orders for goods and services
1909
66 / 11
Itinerary
1939
66 / 12
Dr. Frank McCoy diets and treatments
1938
66 / 13
Notes on Deep Creek Cemetery (Townsend, Mont., where Thompson Kemper, Lucy Kemper and Virginia Kemper Propene were buried)
66 / 14
Notes on E.L. Kemper property in Butte
66 / 15
Poetry
circa 1938
66 / 16
Red Mountain Hydraulic Mining Co. prospectus (Riming, Mont.)
1924
66 / 17
Tic douloureux treatments
1938-1939
66 / 18
Miscellaneous (includes brochures, statistical tables, business cards, driver's permit)
1918-1935

Simeon Vandeventer Kemper Estate Return to Top

Container(s) Description Dates
Subject Files
Box/Folder
66 / 19
German bonds
1947-1956

William Arthur Kemper Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
67 / 1
A-B (correspondents include American Society of Mechanical Engineers; E. M. Baggers, listing New Deal alphabetical agencies; Brendan's; Butte mayor's office)
1907-1943
67 / 2
Trevor and Katherine Bowen (includes brochure on "Reconciliation Trips through Negro Ethnic Cultural Centers" New York)
1925-1932
67 / 3
Sallie Wheeler Christinson
1940-1944
67 / 4
Merrie Wheeler Creek
1939-1945
67 / 5
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)
1907-1945
67 / 6
Edward and May Gay [cousin] (includes a few outgoing letters)
1930-1945
67 / 7
G-J (correspondents include Martha Passmore Hines; Charles Hughes; Bob Hunter; International News Co.)
1907-1943
67 / 8
Nellie Johnson
1923-1924
67 / 9-14
Constance Richardson Kemper
1907-1952
67 / 15-17
Helen Kemper (re her teaching career, vacation trips, including trip to Europe in summer of 1939, preparations for war, relocation of Japanese)
1901, 1925-1942
68 / 1-4
Helen Kemper (re wartime and post-war California, family concerns)
1943-1954
68 / 5
James W. Kemper and Lucy Kemper, his daughter
1920-1923, 1937
68 / 6-7
Richardson V. Kemper (re childhood activities, World War II service in Navy, children)
1919-1953
68 / 8
Sallie B. Kemper
1901-1932
68 / 9
Simeon V. Kemper
1907-1924
68 / 10-13
Simeon V. Kemper, Jr. (re his and Helen's activities, World War II service in Navy, family matters)
1932-1954
69 / 1
Sallie Virginia Kemper (see also Virginia Kemper Wheeler)
1901-1907
69 / 2
William A. Kemper, Jr.
1927-1952
69 / 3
K (correspondents include Harry Kessler; Harold D. King; Gladys K___?)
1925-1941
69 / 4
Lula Lawson
1937-1942
69 / 5
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)
1907, 1924-1944
69 / 6
Mattie Passmore; Edward Passmore
1924-1944
69 / 7
P (correspondents include George A. Packard; Eddie Shrout Perry; E. F. Pope, bow maker; G. R. Putnam)
1923-1944
69 / 8
Richardson family
1908, 1933
69 / 9
R (correspondents include Adele Rock; Harry T. Rollins; Horace Ropes; Jessie Roscoe; Frances Russel)
1907, 1926-1937
69 / 10
Margaret Schroeder (mostly undated)
1931-1945
69 / 11
Pearl Schroeder (mostly undated)
1931-1946
69 / 12
Grace Steward
1927-1931
69 / 13
Bill and Fanny Steele (re pack trips)
1933-1944
69 / 14
Ardell Wheeler Stillion
1937-1949
69 / 15
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)
1927-1932, 1944
69 / 16
United States Coast and Geodetic Survey (re his work in Philippines)
1906-1907
69 / 17-19
Virginia Kemper Wheeler
1925-1948
69 / 20
Winnie Wheeler
1939-1945
69 / 21
W (correspondents include Louisa A. Webster; Sam R. White, enclosing clipping; L. P. Wood)
1907, 1939-1941
69 / 22
Christine [?]
1923
Court Papers
Box/Folder
70 / 1
Divorce decree
1922
Diary
Box/Folder
70 / 2
Diary: survey work in Philippines
1906
Financial Records
Box/Folder
70 / 3
Bank book
1932-1938
70 / 4
Bills and receipts
1935-1942
70 / 5-8
Fire insurance policies issued by W.A. Kemper, agent for New York Underwriters Insurance Co.
1949-1950
70 / 9
Investments
1937-1954
70 / 10
Personal journal
1918-1953
71 / 1
Personal ledger
1918-1953
71 / 2
Promissory notes
1928-1931
71 / 3
Tax assessments: Elko County, Nevada
RESTRICTED
1916-1937
Legal Documents
Box/Folder
71 / 4
Deeds
1909-1941
71 / 5
Mortgages
1909-1933
71 / 6
Powers of attorney
1912-1935
71 / 7
Tax deeds and sheriff's deeds
RESTRICTED
1910-1927
Speeches and Writings
Box/Folder
71 / 8
"Individualism" (Butte Discussion Club)
1934
71 / 9
"Liberty and Equality" (Exchange Club)
1934
71 / 10
Poetry
circa 1940
Subject Files
Box/Folder
71 / 11
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.)
1906 December- 1907 March
Miscellany
Box/Folder
71 / 12
Academic records: Columbia University; Massachusetts Institute of Technology
1900-1904
71 / 13
Book lists
undated
71 / 14
Business cards
undated
71 / 15
"Education in England and America," by Andrew Corry (Butte Discussion Club)
1931
71 / 16
"Politicians," by Timothy Nolan (Rotary Club)
1938
71 / 17
"Recent Social Trends in the United States," by Charles Towne
circa 1933
71 / 18
United States War Manpower Commission survey form (contains biographical information)
1943
71 / 19
Miscellaneous (includes brochures, certificates, diets, list of mining claims, membership cards)
Oversize Folder
1
Miscellaneous oversize material [See Archives Map Case]
Clippings
Box/Folder
71 / 20
Miscellaneous
1927, 1942

Constance Richardson Kemper Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
72 / 1
William Arthur "Billy" Kemper, Jr.
1936, undated
72 / 2
Richardson V. "Dick" Kemper
1927-1951
72 / 3
Simeon V. Kemper
1908-1919
72 / 4
William Arthur Kemper (re college, summer camping trips, survey work)
1902-1904
72 / 5
William Arthur Kemper (re work with U.S. Coastal and Geodetic Survey in Philippines; travel in China)
1904-1906
72 / 6
William Arthur Kemper (re work for New York City engineer's office, their courtship, etc.)
1907 April-July
72 / 7-8
William Arthur Kemper (re work for New York State Water Supply Commission at Sacandaga Reservoir)
1907 August- 1908 March
72 / 9-11
William Arthur Kemper (re work for New York State Engineer at Rochester, N.Y., work for Butte Land and Investment Co.)
1908- 1919 June
72 / 12
Richardson family
1908-1910
72 / 13
Miscellaneous
1905-1935
Miscellaneous Correspondence
Box/Folder
72 / 14
John R. Freeman to William C. Richardson
1908
Writings
Box/Folder
72 / 15
Poetry
1934-1940

Edward W. Kemper Return to Top

Container(s) Description Dates
Financial Records
Box/Folder
73 / 1
Account book
1886-1896
73 / 2
Bill from Murray Hospital [final illness]
1931
Legal Documents
Box/Folder
73 / 3
Deeds
1890

Helen E. Kemper Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
73 / 4
Beatrice Purdy (mostly re business affairs at Butte Land and Investment Co. while W.A. Kemper was ill)
1945
73 / 5
Miscellaneous (includes Miners National Bank, Edward Passmore, Pearl Schroeder)
1945, 1965
Financial Records
Box/Folder
73 / 6
Commissioners' tax sale
1966
Legal Documents
Box/Folder
73 / 7
Assignment of tax certificate
RESTRICTED
1957
Clippings
Box/Folder
73 / 8
Helen Kemper's account of torpedoing of the ship Athena
1939

James W. Kemper Return to Top

Container(s) Description Dates
Biographical Material
Box/Folder
73 / 9
Obituary
1939
Incoming Correspondence
Box/Folder
73 / 10
National Life Insurance Co. of Montana
1918
Financial Records
Box/Folder
73 / 11
Bills and receipts
1919, undated
Legal Documents
Box/Folder
73 / 12
Agreements
1889-1922

Mary M. Kemper Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
73 / 13
Deeds
1915

Richardson Vandeventer Kemper Return to Top

Container(s) Description Dates
Writings
Box/Folder
73 / 14
Childhood writings
1923

Sallie B. Shields Kemper Return to Top

Container(s) Description Dates
Biographical Material
Box/Folder
73 / 15
Will and obituary
1916, 1933

Simeon V. Kemper, Jr. Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
73 / 16
Thomas H. Kuchel, U.S. Senator
1962
Financial Records
Box/Folder
73 / 17
Stock quotations
1943-1946
Miscellany
Box/Folder
73 / 18
Miscellaneous (includes membership cards, business cards, eye exams)
1958-1967

Sallie Virginia Kemper Wheeler Return to Top

Container(s) Description Dates
Incoming Correspondence
Box/Folder
73 / 19
Sallie B. Kemper; Constance Kemper
1907, 1935

Thompson And Lucy A. Kemper Return to Top

Container(s) Description Dates
Legal Documents
Box/Folder
73 / 20
Deeds, etc.
1882-1891

Charles H. Lawson Family Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
73 / 21-23
Miscellaneous (includes Charles H. Lawson, Mary Jane Lawson, Lula E. Lawson, Robert Lawson, Virginia Lawson)
1920-1939
Financial Records
Box/Folder
73 / 24
Bank statements: First National Bank (Fort Myers, Fla.)
1921, 1924
73 / 25
Miscellaneous (includes tax receipts, accounts)
RESTRICTED
1919-1933
Legal Documents
Box/Folder
73 / 26
Miscellaneous (includes deeds, power of attorney)
1919-1924

Beatrice Bray Purdy Return to Top

Container(s) Description Dates
General Correspondence
Box/Folder
73 / 27
Family in England
1928
73 / 28
Letters of condolence on death of her mother Elizabeth Bray
1930 June
73 / 29
Lucy Kemper Rex (re death of W.A. Kemper)
1955 October
73 / 30
Miscellaneous
1930-1942
Financial Records
Box/Folder
73 / 31-32
Bills and receipts
1928-1947
Miscellany
Box/Folder
73 / 33
William J. Bray [father]
1915-1940
73 / 34
William J. Bray: Occidental Life Insurance Co. policy
1930-1942
73 / 35
Gilbert Purdy [son]
1928-1930
73 / 36
Irvine A. Purdy [husband]
1928-1931
73 / 37
Miscellaneous (includes membership cards, brochures, coupon booklets, clippings)

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

  • Butte Land and Investment Company (creator)

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