LOUIS W. HILL:

An Inventory of His Papers at the Minnesota Historical Society

Manuscripts Collection

Expand/CollapseOVERVIEW

Creator: Hill, Louis Warren, 1872-1948, creator.
Title:Louis W. Hill papers.
Dates:1739-1995 (Bulk 1887-1950).
Language:Materials in English and German.
Abstract:Correspondence, legal documents, financial records, photographs, printed materials, newspaper clippings, biographical data, and maps related to the personal life and wide ranging business ventures of the St. Paul businessman, president and chairman of the Great Northern Railway Company, and son of James J. Hill.
Quantity: 692.5 cubic feet (1432 boxes, 102 folders, and 8 tubes).
Location:See Detailed Description section for shelf locations.

Expand/CollapseBIOGRAPHICAL NOTE

Louis W. Hill

The third of James J. and Mary Mehegan Hill’s ten children, Louis Warren Hill was born in St. Paul, Minnesota in 1872. He, along with his older brother James, was schooled at home before attending Phillips Exeter Academy in New Hampshire and Yale University.

He began working for his father at the Great Northern Railway Company immediately after graduation and began pursuit of his own ultimately extremely successful investments in iron mining in northeastern Minnesota. While the eldest Hill son James had been groomed as their father’s successor, Louis’s capable management of a Great Northern extension over the Rockies in 1901 moved him into position as heir to the Hill business empire.

Also in 1901 Louis married Maud Van Cortlandt Taylor, child of a well-known New York family. The couple moved into a large home next door to James J. and Mary Hill on Summit Avenue in St. Paul and together had four children: Louis Warren Jr., James Jerome II (always called Jerome), Maud Van Cortlandt and Cortlandt Taylor. The family traveled the United States and the world and spent much of their time at North Oaks Farm, just north of St. Paul, where Louis built a chalet-style retreat.

In the mid ‘00s Louis began to take over management of the Great Northern Railway. He was named president in 1907 and board chairman in 1912, although his father James continued to retain much control until his death in 1916. Louis expanded his interests far beyond railroads: he was at the forefront of the oil and auto transport industries and was a major player in land development in Montana and California, in finance, and in copper mining.

One of Louis’ greatest legacies was his enthusiastic promotion of U.S. tourism and the national park system. He was a major force in the creation, promotion, and development of Glacier National Park in Montana, where he built several resorts. He also maintained an interest in the American Indian tribes of Montana and became a collector of Blackfoot material, now housed in the Science Museum of Minnesota. Louis W. Hill died in St. Paul in 1948 at the age of 75.

Date Event
1872 Born May 19 in St. Paul, Minnesota.
1887 Began attending school at Philips Exeter Academy in New Hampshire.
1890 Began studies at Yale's Sheffield Scientific School.
1893 Graduated from Yale with three-year degree.
1893 Began to work for the Great Northern Railway.
1901 Led massive improvement project on the Great Northern line between Minot and the Rockies.
1901 Engagement to Maud Van Cortlandt Hill announced April 10.
1901 Married Maud Van Cortlandt Taylor June 6 in New York, New York.
1901 Returned to St. Paul after wedding trip to Europe in September.
1901 Moved from father's home into rented house at 217 Summit Avenue, St. Paul.
1902 Birth of first child, Louis W. Hill, Jr., May 19.
1903 Birth of second child, Maud Van Cortlandt Hill, June 1.
1903 Moved into new home at 260 Summit Avenue, St. Paul, in December.
1904 Began taking over management of Great Northern Railway.
1905 Birth of third child, James Jerome Hill II, March 2.
1906 Birth of fourth child, Cortlandt Taylor Hill, March 31.
1907 Succeeded James J. Hill as president of Great Northern Railway.
1908 Purchased property in Pebble Beach, California.
1912 Succeeded James J. Hill as chairman of Great Northern Railway.
1919 Retired as president of Great Northern Railway.
1929 Retired as chairman of Great Northern Railway.
1934 Separated from wife, Maud Van Cortlandt Taylor Hill.
1948 Died April 27 in St. Paul, Minnesota, at the age of 75.

Return to top

Expand/CollapseSCOPE AND CONTENTS

This extensive collection of the personal papers and business records of Louis Warren Hill document nearly every aspect of his private and public life from his teenage years until his death in 1948.

The papers are comprised of several major sections: incoming and outgoing correspondence, financial records, including records of trusts and investments, and records of businesses and charities with which Louis W. Hill was involved. Notable business ventures represented include iron mining in the Mesabi range, timbering in Oregon, copper mining in Arizona, oil drilling in Montana, banking and finance, hotels and development in Glacier National Park, and land development in Monterey, California. Some records related to the Great Northern Railway Company, of which Louis was chairman and president, are contained within the papers; these complement what exists within the Railroad Records at the Minnesota Historical Society, which are much more extensive.

Major charities which Hill founded or was active in that are represented in the papers include the James J. Hill Reference Library, the Louis W. and Maud Hill Family Foundation, Goodfellows, and United Charities. The Hill Library and Family Foundation papers also include records of the ownership, care, and use of the James J. Hill and Louis W. Hill papers prior to their acquisition by the Minnesota Historical Society.

The Louis W. Hill papers also include records of the estates of James J. Hill and Mary T. Hill, the administration of which Louis was heavily involved in, as well as the estate records of Louis himself. A large series of records of North Oaks Farm in North Oaks, Minnesota, which Louis W. Hill was given by his mother before her death, continue the farm records which exist in the James J. Hill papers. Records related to other residential and investment properties owned by Hill may be found in the Real Estate and other series.

The Ephemera, Photographs and Graphic Materials, Newspaper Clippings, Printed Materials, and Maps and Plans series include materials that have been at some point separated from the General Correspondence and other series; these have been kept separate rather than replaced in their original location due to the time required to interfile each piece; in some cases separation sheets or penciled notes indicate original locations and associations.

Much of the material in the papers dating to after Louis W. Hill's death in 1948 are later accessions donated by Louis W. Hill, Jr.


Return to top

Expand/CollapseARRANGEMENT

The papers are organized into the following sections:

Biographical and Personal
General Correspondence
General Correspondence
Memos
Family Correspondence
Letterpress Books
Outgoing Correspondence
Holiday Cards
Subject Files
Legal Documents
Banking
Oregon Lands
Great Northern Railway Company
Glacier National Park
Great Northern Iron Ore Properties
Arizona Copper Mining
Oil Papers
Fort Benton Company
Pescadero Pebble Beach Company
Fort Union Development Company
Cascadia Development and Production Company
First Trust Company
Trusts
Trust Instruments
1917 Trusts
1919 Trusts
ABC Trusts
1928 Trusts
1934 Trusts
Mary T. Hill Children's Trusts
Investments
Financial Records
Louis W. Hill Special Account
Louis W. Hill General Account
Merchants National Bank Account
Monterey Bank Accounts
Miscellaneous Financial Records
Miscellaneous Financial Volumes
Taxes
Bills and Receipts
Vouchers
Goodfellows
United Charities
Real Estate
North Oaks Farm
James J. Hill Estate Administrator's Records
Mary T. Hill Estate
Louis W. Hill Estate
Hill Reference Library
Louis W. and Maud Hill Family Foundation
John J. Toomey Files
Letterpress Books
General Correspondence
Subject Files
Toomey Stewardship Files
Curtis C. Goodson Files
Jerome Hill File
Louis W. Hill, Jr. File
Eleanor E. Pearce Papers
Maps and Plans
Newspaper Clippings
Printed Materials
Printed Material Regarding Louis W. Hill and Family
Miscellaneous Printed Material
General Brochure File
Photographs and Graphic Material


Return to top

Expand/CollapseOTHER FINDING AIDS

Hill Family Collection Card Index A Card Index to correspondents and topics in the Louis W. Hill papers is available at the Minnesota Historical Society library in card format, on microfilm (M675), and in a digital version.

Inventories to the Hill Family Collection that include the papers of other family members are also available.

Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Alternate form available:

Microfilm (M680 and M681): Louis W. Hill Papers. Saint Paul: Louis W. and Maud Hill Family Foundation, [ca. 1970-1980].

Available for interlibrary loan from the Minnesota Historical Society.

Preferred Citation:

[Indicate the cited item and/or series here]. Louis W. Hill Papers. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Provenance:

The Louis W. Hill Papers are part of the Hill Family Collection.

Major portions of this collection were previously held at the James J. Hill Reference Library. These portions were transferred to the Minnesota Historical Society in March, 2008.

Accession Information:

Accession number: 15,401; 16,137

Processing Information:

Processed by: Duane Swanson, Jillian Odland, abnd Rich Arpi, September 2008-June 2010.

Work on the Hill Family Collection was supported with funds granted by the Northwest Area, Grotto, and Jerome Foundations.

Catalog ID number: 990069804040104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseBIOGRAPHICAL AND PERSONAL

Series consists of biographical and genealogical files regarding Louis W. Hill and his family, and materials used by Louis W. Hill for personal business, some of which was found in his desk after his death.


Location
64.H.6.7Biographical data, [circa 1912-1948.].
Genealogical data, undated and 1928-1940.
Address books, undated and [1920s-1940s]. 2 volumes.
Daily diaries, 1922-1925. 4 volumes.
Kept by Harry Kask.
Notebooks, undated, 1891-1892, 1918. 6 volumes.
Safe combinations, undated.
Railroad pass book, [1910s]. 1 volume.
Unidentified notes, undated and [1940s]. 4 folders.
Mailing lists, [1920s].
Location
64.G.2.5Calendar pads, 1927-1938.
L.W. Hill and Harry Kask.

Return to top


Expand/CollapseGENERAL CORRESPONDENCE

Expand/CollapseGeneral Correspondence

This series is divided into six subseries: General Correspondence, Memos, Family Correspondence, Letterpress Books, Outgoing Correspondence, and Holiday Cards. Letters between Louis W. Hill and his family member are also included in the General Correspondence series. The Letterpress Books and Outgoing Correspondence subseries form a continuous series of outgoing letters and are only divided by format.
Location
64.G.3.1General correspondence, 1887-October 1893.
Location
22.I.3.9General correspondence, November 1893-April 1898.
Location
22.I.6.9General correspondence, May 1898-1900.
Location
22.J.6.9General correspondence, 1901-January 6, 1902.
Location
22.I.4.1General correspondence, January 7-August 28, 1903.
Location
22.I.4.2General correspondence, August 29, 1903-April 25, 1904.
Location
22.I.4.3General correspondence, April 27, 1904-January 5, 1905.
Location
22.I.4.4General correspondence, January 7-November 15, 1905.
Location
22.I.4.5General correspondence, November 16, 1905-April 13, 1906.
Includes "Sunny Waters", Manchester, Massachusetts, lease and inventory.
Location
22.I.4.6General correspondence, April 14-September 15, 1906.
Location
22.I.4.7General correspondence, September 17, 1906-February 13, 1907.
Location
22.I.4.8General correspondence, February 14-July 23, 1907.
Location
22.I.4.9General correspondence, July 26-December 1907.
Location
22.I.5.1General correspondence, January-May 5, 1908.
Location
22.I.5.2General correspondence, May 6-September 19, 1908.
Location
22.I.5.3General correspondence, September 21-December 1908.
Location
22.I.5.4General correspondence, January-May 5, 1909.
Location
22.I.5.5General correspondence, May 6-September 13, 1909.
Location
22.I.5.6General correspondence, September 14-December 1909.
Location
22.I.5.7General correspondence, January-April 25, 1910.
Location
22.I.5.8General correspondence, April 26-August 17, 1910.
Location
22.I.5.9General correspondence, August 18-December 21, 1910.
Location
22.I.6.1General correspondence, December 22, 1910-April 21, 1911.
Location
22.I.6.2General correspondence, April 22-September 15, 1911.
Location
22.I.6.3General correspondence, September 16-December 15, 1911.
Location
22.I.6.4General correspondence, December 16, 1911-February 15, 1912.
Location
22.I.6.5General correspondence, February 16-June 5, 1912.
Location
22.I.6.6General correspondence, June 6-September 1912.
Location
22.I.6.7General correspondence, October-December 23, 1912.
Location
22.I.6.8General correspondence, December 24, 1912-February 7, 1913.
Location
64.G.3.2General correspondence, February 8-April 7, 1913.
Location
64.G.3.3General correspondence, April 8-May 26, 1913.
Location
64.G.3.4General correspondence, May 27-July 20, 1913.
Location
64.G.3.5General correspondence, July 21-September 6, 1913.
Location
64.G.3.6General correspondence, September 7-October 17, 1913.
Location
64.G.3.7General correspondence, October 17-November 1913.
Location
64.G.3.8General correspondence, December 1913-January 8, 1914.
Location
64.G.3.9General correspondence, January 9-February 22, 1914.
Location
64.G.4.1General correspondence, February 23-April 14, 1914.
Location
22.J.2.1General correspondence, April 15-May 28, 1914.
Location
22.J.2.2General correspondence, May 29-July 16, 1914.
Location
22.J.2.3General correspondence, July 16-August 27, 1914.
Location
22.J.2.4General correspondence, August 28-October 9, 1914.
Location
22.J.2.5General correspondence, October 10-November 24, 1914.
Location
22.J.2.6General correspondence, November 24, 1914-January 8, 1915.
Location
22.J.2.7General correspondence, January 9-February 1915.
Location
22.J.2.8General correspondence, March-April 26, 1915.
Location
22.J.2.9General correspondence, April 27-July 14, 1915.
Location
22.J.3.1General correspondence, July 15-September 1915.
Location
22.J.3.2General correspondence, October-December 7, 1915.
Location
22.J.3.3General correspondence, December 8, 1915-January 19, 1916.
Location
22.J.3.4General correspondence, January 20-February 17, 1916.
Location
22.J.3.5General correspondence, February 18-April 8, 1916.
Location
22.J.3.6General correspondence, April 9-May 20, 1916.
Location
22.J.3.7General correspondence, May 21-June 8, 1916.
Location
22.J.3.8General correspondence, June 9-27, 1916.
Location
22.J.3.9General correspondence, June 28-July 19, 1916.
Location
22.J.4.1General correspondence, July 20-August 14, 1916.
Location
22.J.4.2General correspondence, August 15-September 10, 1916.
Location
22.J.4.3General correspondence, September 11-October 3, 1916.
Location
22.J.4.4General correspondence, October 4-25, 1916.
Location
22.J.4.5General correspondence, October 26-November 16, 1916.
Location
22.J.4.6General correspondence, November 17-December 8, 1916.
Location
22.J.4.7General correspondence, December 9-31, 1916.
Location
22.J.4.8General correspondence, January 1-17, 1917.
Location
22.J.4.9General correspondence, January 18-31, 1917.
Location
22.J.5.1General correspondence, February 1-20, 1917.
Location
22.J.5.2General correspondence, February 21-March 27, 1917.
Location
22.J.5.3General correspondence, March 28-April 27, 1917.
Location
22.J.5.4General correspondence, April 28-May 23, 1917.
Location
22.J.5.5General correspondence, May 24-June 19, 1917.
Location
22.J.5.6General correspondence, June 20-July 16, 1917.
Location
22.J.5.7General correspondence, July 17-August 10, 1917.
Location
22.J.5.8General correspondence, August 11-September 8, 1917.
Location
22.J.5.9General correspondence, September 9-October 4, 1917.
Location
22.J.6.1General correspondence, October 5-November 6, 1917.
Location
22.J.6.2General correspondence, November 7-December 10, 1917.
Location
22.J.6.3General correspondence, December 11. 1917-January 9, 1918.
Location
22.J.6.4General correspondence, January 10-February 11, 1918.
Location
22.J.6.5General correspondence, February 12-April 8, 1918.
Location
22.J.6.6General correspondence, April 9-May 21, 1918.
Location
22.J.6.7General correspondence, May 22-July 7, 1918.
Location
22.J.6.8General correspondence, July 8-August 26, 1918.
Location
64.G.4.2General correspondence, August 27-October 14, 1918.
Location
64.G.4.3General correspondence, October 15-November 1918.
Location
64.G.4.4General correspondence, December 1918-January 4, 1919.
Location
64.G.4.5General correspondence, January 5-31, 1919.
Location
22.K.2.1General correspondence, February-March 19, 1919.
Location
22.K.2.2General correspondence, March 20-May 6, 1919.
Location
22.K.2.3General correspondence, May 7-June 12, 1919.
Location
22.K.2.4General correspondence, June 13-July 1919.
Location
22.K.3.1General correspondence, August-September 20, 1919.
Location
22.K.3.2General correspondence, September 21-October 23, 1919.
Location
22.K.3.3General correspondence, October 24-December 3, 1919.
Location
22.K.3.4General correspondence, December 4, 1919-January 4, 1920.
Location
22.K.4.1General correspondence, January 5-February 6, 1920.
Location
22.K.4.2General correspondence, February 7-March 27, 1920.
Location
22.K.4.3General correspondence, March 28-June 3, 1920.
Location
22.K.4.4General correspondence, June 4-August 15, 1920.
Location
22.K.5.1General correspondence, August 16-November 16, 1920.
Location
22.K.5.2General correspondence, November 17, 1920-January 19, 1921.
Location
22.K.5.3General correspondence, January 20-April 21, 1921.
Location
22.K.5.4General correspondence, April 22-September 1921.
Location
22.K.6.1General correspondence, October-December 19, 1921.
Location
22.K.6.2General correspondence, December 20, 1921-February 1922.
Location
22.K.6.3General correspondence, March-May 1922.
Location
22.K.6.4General correspondence, June-September 15, 1922.
Location
64.G.4.6General correspondence, September 16-December 1922.
Location
64.G.4.7General correspondence, January-May 1923.
Location
64.G.4.8General correspondence, June-September 1923.
Location
64.G.4.9General correspondence, October-December 1923.
Location
64.G.5.1General correspondence, January-April 1924.
Location
64.G.5.2General correspondence, May-July 1924.
Location
67.A.2.1General correspondence, August-November 1924.
Location
67.A.2.2General correspondence, December 1924-January 1925.
Location
67.A.2.3General correspondence, February-June 1925.
Location
67.A.2.4General correspondence, July-October 1925.
Location
67.A.2.5General correspondence, November 1925-January 1926.
Location
67.A.2.6General correspondence, February-June 15, 1926.
Location
67.A.3.1General correspondence, June 16-October 15, 1926.
Location
67.A.3.2General correspondence, October 16-December 1926.
Location
67.A.3.3General correspondence, January-April 1927.
Location
67.A.3.4General correspondence, May-August 1927.
Location
67.A.3.5General correspondence, September-November 1927.
Location
67.A.3.6General correspondence, December 1927-February 1928.
Location
67.A.4.1General correspondence, March-July 1928.
Location
67.A.4.2General correspondence, August-November 1928.
Location
67.A.4.3General correspondence, December 1928-January 1929.
Location
67.A.4.4General correspondence, February-April 1929.
Location
67.A.4.5General correspondence, May-August 1929.
Location
67.A.4.6General correspondence, September-December 1929.
Location
67.A.5.1General correspondence, January-April 1930.
Location
67.A.5.2General correspondence, May-September 1930.
Location
67.A.5.3General correspondence, October-December 1930.
Location
67.A.5.4General correspondence, January-March 1931.
Location
67.A.5.5General correspondence, April-July 1931.
Location
67.A.5.6General correspondence, August-November 9, 1931.
Location
67.A.6.1General correspondence, November 10-December 1931.
Location
67.A.6.2General correspondence, January-March 1932.
Location
67.A.6.3General correspondence, April-June 1932.
Location
67.A.6.4General correspondence, July-September 1932.
Location
67.A.6.5General correspondence, October-November 1932.
Location
67.A.6.6General correspondence, December 1932.
Location
64.G.5.3General correspondence, January-March 15, 1933.
Location
64.G.5.4General correspondence, March 16-May 1933.
Location
64.G.5.5General correspondence, June-September 1933.
Location
64.G.5.6General correspondence, October-December 13, 1933.
Location
64.G.5.7General correspondence, December 14, 1933-March 14, 1934.
Location
64.G.5.8General correspondence, March 15-June 11, 1934.
Location
64.G.5.9General correspondence, June 12-September 22, 1934.
Location
64.G.6.1General correspondence, September 24-December 1934.
Location
67.B.2.1General correspondence, January-June 1935.
Location
67.B.2.2General correspondence, July-November 1935.
Location
67.B.2.3General correspondence, December 1935-April 1936.
Location
67.B.2.4General correspondence, May 1936-February 1937.
Location
67.B.2.5General correspondence, March-November 22, 1937.
Location
67.B.2.6General correspondence, November 23, 1937-August 1938.
Location
67.B.2.7General correspondence, September 1938-April 1939.
Location
67.B.2.8General correspondence, May 1939-January 1940.
Location
67.B.2.9General correspondence, February-December 1940.
Location
67.B.3.1General correspondence, January-November 1941.
Location
67.B.3.2General correspondence, December 1941-1942.
Location
67.B.3.3General correspondence, January-October 1943.
Location
67.B.3.4General correspondence, November 1943-August 1945.
Location
67.B.3.5General correspondence, September 1945-March 1947.
Location
67.B.3.6General correspondence, April 1947-1948.
Location
65.B.2.4General correspondence, 1949-1954, undated. 7 folders.
Scattered after September 1950.

Expand/CollapseMemos

Location
65.B.2.4Mail memos, 1921-1931. 9 folders.
Location
65.B.2.5Mail memos, 1921-1931. 13 folders.
Office memos, 1931-1936. 6 folders.
Location
64.H.6.6Office memos, 1931-1936. 10 folders.

Expand/CollapseFamily Correspondence

Location
67.B.3.7Family correspondence, undated and 1901-July 1919.
Location
67.B.3.8Family correspondence, August 1919-March 1921.
Location
67.B.3.9Family correspondence, April 1921-February 13, 1923.
Location
67.B.4.1Family correspondence, February 14, 1923-June 14, 1924.
Location
67.B.4.2Family correspondence, June 15, 1924-November 20, 1925.
Location
67.B.4.3Family correspondence, November 21, 1925-September 1926.
Location
67.B.4.4Family correspondence, October 1926-1927.
Location
67.B.4.5Family correspondence, 1928-May 1929.
Location
67.B.4.6Family correspondence, June 1929-June 1930.
Location
67.B.4.7Family correspondence, July 1930-1931.
Location
67.B.4.8Family correspondence, 1932-May 25, 1933.
Location
67.B.4.9Family correspondence, May 26, 1933-November 1934.
Location
67.B.5.1Family correspondence, December 1934-December 8, 1936.
Location
67.B.5.2Family correspondence, December 11, 1936-1943.
Location
67.B.5.3Family correspondence, 1944-1962.
Family member files:
Correspondence, wills, and clippings.
Gavin, Gertrude Hill and Michael, 1921-1947.
Hill, James N., will, 1932.
Hill, Mary Hill and Samuel, 1921-1959. 3 folders.
Location
67.B.5.4Hill, Walter J. and Dorothy, 1921-1927.
Lindley, Clara Hill and Erasmus C., undated and 1936-1947.
Slade, Charlotte Hill, 1923.
Phelps family, 1919-1933. 2 folders.
Includes data on trust established for Mrs. Anna Phelps (aunt of Louis W. Hill).
Canadian relatives, 1922-1946. 16 folders.
Includes Leslie Hill and Ethel Hill Macklin.

Expand/CollapseLetterpress Books

Louis W. Hill, personal:
Copies of letters sent over the signature of Louis W. Hill or on his behalf by H.H. Parkhouse, mainly relating to the personal affairs of Hill and his family. This series is continued by Outgoing Correspondence.
Location
67.C.2.2Unnumbered volumes, March 2, 1907-December 24, 1910. 2 volumes.
Location
67.C.2.3Unnumbered volume, December 20, 1910-December 7, 1912. 1 volume.
Nos. 1-2, January 8,1913-January 9, 1914. 2 volumes.
Location
67.C.2.4Nos. 3-5, January 9, 1914-October 23, 1915. 3 volumes.
Location
67.C.2.5Nos. 6-9, October 23, 1915-November 19, 1916. 4 volumes.
Location
67.C.2.6Nos. 10-13, November 20, 1916-June 30, 1917. 4 volumes.
Location
67.C.2.7Nos. 14-17, June 30, 1917-July 15, 1918. 4 volumes.
Location
67.C.2.8Nos. 18-22, July 15, 1918-October 12, 1919. 5 volumes.
Location
67.C.2.9Nos. 23-24, October 13, 1919-February 24, 1920. 2 volumes.
Location
67.C.3.1Typescripts from Louis W. Hill personal letterpress volumes:
Explanation of words and symbols found in typed copies of Louis W. Hill letterpress volumes, undated.
List of pages to require conservation work, undated.
Typescripts, February 1899-February 1920. 28 folders.
Originals of the 1899-1900 typescripts are probably found in the James N. Hill/Louis W. Hill letterpress book separately identified.
Location
67.C.3.2James N. Hill/Louis W. Hill, February 11, 1899-March 27, 1900. 1 volume.
Includes copies of letters from James N. Hill (February-June 1899) and Louis W. Hill (September 1899-March 1900), mainly to James J. Hill; both sign as "Vice-President."

Expand/CollapseOutgoing Correspondence

Box labels imply that file numbers exist for groups of letters; individual letters may also have numbers. This series is preceded by Letterpress books: Louis W. Hill, personal.
Outgoing correspondence, February 1920-February 1921.
Location
67.C.3.4Outgoing correspondence, February 15-December 1921.
Location
67.C.3.5Outgoing correspondence, January-July 4, 1922.
Location
67.C.3.6Outgoing correspondence, January 6-April 9, 1923.
Location
67.C.3.7Outgoing correspondence, April 10, 1923-February 17, 1924.
Location
67.C.3.8Outgoing correspondence, February 17, 1924-February 7, 1925.
Location
67.C.3.9Outgoing correspondence, February 7-December 16, 1925.
Location
67.C.4.1Outgoing correspondence, December 16, 1925-October 9, 1926.
Location
67.C.4.2Outgoing correspondence, October 9, 1926-May 21, 1927.
Location
67.C.4.3Outgoing correspondence, May 21, 1927-May 21, 1928.
Location
67.C.4.4Outgoing correspondence, May 21, 1928-May 16, 1929.
Location
67.C.4.5Outgoing correspondence, May 16, 1929-July 17, 1930.
Location
67.C.4.6Outgoing correspondence, July 17, 1930-November 23, 1931.
Location
67.C.4.7Outgoing correspondence, November 23, 1931-August 21, 1933.
Location
67.C.4.8Outgoing correspondence, August 21, 1933-August 21, 1935.
Location
67.C.4.9Outgoing correspondence, August 22, 1935-February 5, 1942.
Location
67.C.5.1Outgoing correspondence, February 5, 1942-1950.

Expand/CollapseHoliday Cards

Includes both cards received and samples of cards ordered and sent by Louis W. Hill.
Location
67.D.3.2Christmas card mailing lists, undated and 1921-1947. 22 folders.
Christmas card samples, undated and 1930-1947. 7 folders.
Location
67.D.3.3Christmas card samples: correspondence, 1932,1935.
Christmas cards received, undated and 1908-1930. 26 folders.
Location
67.D.2.9Christmas cards received, 1927. 1 folder.
Oversize item.
Location
67.D.3.4Christmas cards received, 1929-1932.
Location
67.D.3.5Christmas cards received, 1933-1936.
Location
67.D.3.6Christmas cards received, 1936-1939.
Location
67.D.3.7Christmas cards received, 1939-1941.
Location
67.D.3.8Christmas cards received, 1942-1946.
Location
67.D.3.9Christmas cards received, 1946-1949. 14 folders.
Birthday cards received, undated and 1928-1937. 3 folders.
Easter cards samples, 1931.
Easter cards received, 1926-1937.

Return to top


Expand/CollapseSUBJECT FILES

These files were kept as separate subject files by Louis W. Hill; they include correspondence, financial records, printed material, maps, ephemera, and clippings.


Location
67.B.5.5Passport materials, 1922-1935. 12 folders.
Louis W. and Maud V.C.T. Hill and children and William Whitener.
Personal physical condition, 1926-1941. 4 folders.
Primarily urinalysis reports.
James J. Hill testimony before I.C.C., August 1918. 3 folders.
Original James J. Hill letters returned to Louis W. Hill, 1895-1924. 3 folders.
Location
67.D.4.7J. V. Thompson estate, 1917-1919. 6 folders.
Yoshie Tsukamae file, 1923-1948. 7 folders.
Correspondence regarding Pebble Beach gardener.
Location
67.D.4.8Resurrection cemetery lots:
Correspondence, legal documents, plans, and ephemera, 1943-1945. 3 folders.
Location
64.C.4.1Plans for Louis W. Hill memorial monument, [after April 1948]. 3 rolled items.
Cortlandt Hill business file, 1924-1950. 19 folders.
Location
67.C.2.1Amherst H. Wilder charity, 1941-1948.
Crescent Toboggan Club, St. Paul, 1886-1887.
Winold Reiss file, 1922-1974. 6 folders.
New Cathedral Fund, 1905-1915. 4 folders.
Location
67.D.5.7Highway papers:
General correspondence, 1909-March 1911.
Location
67.D.5.8General correspondence, July 1911-1919. 7 folders.
Congressional bills, 1909-1911. 2 folders.
Printed material, 1907-1916. 3 folders.
Clippings, 1907-1910. 2 folders.
LocationFolder
A2/ov989Maps and ephemera, [1910s].
Location
67.D.5.9Fur trade research file, 1869-1945.
Location
67.D.6.1European trips, 1897-1901.
Location
67.D.6.2Catechetical Guild Educational Society, 1927-1954.
James J. Hill memorial medallion, 1917.
Chamber of Commerce bulletins, 1916-1917.
Influenza file, 1918. 2 folders.
Location
67.D.6.3Automobiles, 1904-1954. 6 folders.
St. Paul Winter Carnival:
St. Paul Winter Carnival, 1916.
St. Paul Winter Carnival, 1916, part 1 Digital version, part 1
St. Paul Winter Carnival, 1916, part 2 Digital version, part 2
St. Paul Winter Carnival, 1916, part 3 Digital version, part 3
St. Paul Winter Carnival, 1916, part 4 Digital version, part 4
St. Paul Winter Carnival, 1916, part 5 Digital version, part 5
St. Paul Winter Carnival, 1916, part 6 Digital version, part 6
St. Paul Winter Carnival Map, 1916.
St. Paul Winter Carnival Map, 1916 Digital version
St. Paul Winter Carnival Autograph Book, 1916.
St. Paul Winter Carnival Autograph Book Digital version
St. Paul Winter Carnival Clippings, 1916.
St. Paul Winter Carnival Clippings Digital version
St. Paul Winter Carnival, 1917.
St. Paul Winter Carnival, 1917, part 1 Digital version, part 1
St. Paul Winter Carnival, 1917, part 2 Digital version, part 2
St. Paul Winter Carnival, 1917, part 3 Digital version, part 3
St. Paul Winter Carnival, 1917, part 4 Digital version, part 4
St. Paul Winter Carnival, 1938-1941.
St. Paul Winter Carnival, 1938-1941 Digital version
St. Paul Winter Carnival Post Cards, 1937-1940.
St. Paul Winter Carnival post cards, 1937-1940 Digital version
Welke photographs, 1939.
St. Paul Winter Carnival, Welke photographs, 1939 Digital version
St. Paul Winter Carnival, 1959, 1976, 1978.
St. Paul Winter Carnival, 1959, 1976, 1978, part 1 Digital version, part 1
St. Paul Winter Carnival, 1959, 1976, 1978, part 2 Digital version, part 2
St. Paul Winter Carnival, 1959, 1976, 1978, part 3 Digital version, part 3
LocationFolder
A2/ov948Ephemera, 1916-1917.
Ephemera, 1916-1917 Digital version
Location
66.D.3.1Order of Railway Conductors, 1928-1946.
Location
65.H.5.4Phillips Exeter Academy:
Location
65.H.5.4Printed material and album, 1886-1926. 13 folders.
Location
65.H.4.2Map and newspapers, 1913-1925.
Location
64.C.4.1Minneapolis Society of Fine Arts financial records, 1920-1921.
LocationFolder
A2/ov934Hunting maps, reports, and printed material, [1920s-1930s].
Location
65.B.2.3Mother Mary Xavier file, 1915-1958. 2 folders.

Return to top


Expand/CollapseLEGAL DOCUMENTS

Consists primarily of files of insurance policies of various types including workers' and liability.


Location
67.D.4.9Powers of attorney, 1927-1947. 2 folders.
Location
67.E.6.2Insurance, 1908-1930.
Location
67.E.6.3Insurance, 1931-1935.
Location
67.E.6.4Insurance, 1936-1942.
Location
67.E.6.5Insurance, 1943-1952.

Return to top


Expand/CollapseBANKING

Series is comprised of records related to Louis W. Hill's work in the financial sector, as an executive for the First National Bank of St. Paul and related banking and trust companies from the 1910s to 1940s. The majority of the series is formed of correspondence arranged in a file number system by subject, which has been maintained in its original order. The significance of the numbering and order is unknown.


Location
66.H.3.9Subject series:
File no. 1: Addresses, [1910s]. 13 folders.
File no. 2: Anniversaries, 1913.
File no. 3: Newspapers, [1910-1920]. 6 folders.
File no. 4A: Advertising, 1st National Bank, A-N, [1910s]. 11 folders.
Location
66.H.4.1File no. 4A: Advertising, 1st National Bank, P-W, [1910s]. 3 folders.
File no. 4B: Advertising, Northwestern Trust, 1913-1920. 4 folders.
File no. 5: Agricultural development, 1912-1919. 2 folders.
File no. 6: Montana free homestead lands, 1913.
File no. 7: Livestock raising, undated.
File no. 8: Agricultural circulars, 1913-1918. 8 folders.
File no. 9: Accounts, general, A-S, [1910s]. 10 folders.
Location
66.H.4.2File no. 9: Accounts, general, S-W, [1910s]. 7 folders.
File no. 10: Accounts reduced and withdrawn, [1910s]. 6 folders.
File no. 11: Accounts opened, A-C, [1910s]. 16 folders.
Location
66.H.4.3File no. 11: Accounts opened, C-H, [1910-1920].
Location
66.H.4.4File no. 11: Accounts opened, I-P, [1910-1920].
Location
66.H.4.5File no 11: Accounts opened, R-T, [1910-1920].
Location
66.H.4.6File no 11: Accounts opened, U-Z, [1910-1920]. 8 folders.
File no. 12: Accounts solicited, A-D, [1910-1920]. 19 folders.
Location
66.H.4.7File no. 12: Accounts solicited, D-N, [1910-1920].
Location
66.H.4.8File no. 12: Accounts solicited, O-Y, [1910-1920]. 23 folders.
File no. 13: Office building, 1913-1919. 5 folders.
File no. 14: Books, general, 1913-1918.
File no. 15: Constitution and by-laws, 1913-1918.
Location
66.H.4.9File no. 16: City bonds, [1910s]. 9 folders.
File no. 17: Industrial bonds, [1910s]. 11 folders.
File no. 18: Land and timber bonds, [1910s]. 3 folders.
File no. 19: Railway bonds, [1910s]. 7 folders.
File no. 20: County and state bonds, A-M, [1910s]. 3 folders.
Location
66.H.5.1File no. 20: County and state bonds, N-Y, [1910s]. 2 folders.
File no. 21: Irrigation, drainage, and dike bonds, [1910s]. 6 folders.
File no. 22: Miscellaneous bonds and investments, A-R, [1910s]. 22 folders.
Location
66.H.5.2File no. 22: Miscellaneous bonds and investments, R-Y, [1910s]. 15 folders.
File no. 22A: Liberty loan, undated and April-August 1917. 17 folders.
Location
66.H.5.3File no. 22A: Liberty loan, September 1917-1920.
Location
66.H.5.4File no. 23: Paid checks, May 19, 1913.
File no. 24: Clearing houses, 1912-1915.
File no. 25: Lines of credit, 1913-1917.
File no. 26: City and county accounts, 1913-1916.
File no. 27: Consolidations, [1910s]. 5 folders.
File no. 28: Commercial paper, 1914-1920.
File no. 29: Conventions, [1910s]. 7 folders.
File no. 30: Circulars, [1910s]. 2 folders.
File no. 31: Certificates, Trust Co., [1910s]. 4 folders.
File no. 32: Debentures, general, February 24, 1913.
File no. 33: Directories, [1910s]. 2 folders.
File no. 34: Estates, [1910s]. 5 folders.
Location
66.H.5.5File no. 35: Employees, A-S, [1910s].
Location
66.H.5.6File no. 35: Employees, T-Y, [1910s]. 3 folders.
File no. 36: Failures and receiverships, [1910s]. 2 folders.
File no. 37: Financial reports, [1910s]. 5 folders.
File no. 38: Grain loans, 1913-1919.
File no. 39: Government assistance for crop movement, [1910s]. 6 folders.
File no. 40: Insurance, 1913-1919.
File no. 41: Interest, 1913-1918.
File no. 42: Introductions, [1910s]. 2 folders.
File no. 43: Invitations, [1910s]. 2 folders.
File no. 44: Real estate offered, [1910s]. 2 folders.
File no. 45: Laws, general, A-G, [1910s]. 7 folders.
Location
66.H.5.7File no. 45: Laws, general, I-W, [1910s]. 8 folders.
File no. 46: Loans, general, A-N, [1910s]. 20 folders.
Location
66.H.5.8File no. 46: Loans, general, O-Z, [1910s]. 12 folders.
File no. 47: Locations, [1910s]. 3 folders.
File no. 48: Minnesota state account, [1910s]. 2 folders.
Files no. 49-68, 1911-June 1913. 9 folders.
Location
66.H.5.9Files no. 49-68, July 1913-March 1915.
Location
66.H.6.1Files no. 49-68, April 1915-1916.
Location
66.H.6.2Files no. 49-68, 1917-February 1920.
Location
66.H.6.3File no. 68: Bank statements, A-P, [1910s].
Location
66.H.6.4File no. 68: Bank statements, P-W, [1910s].
Includes miscellaneous publications from banks.
Location
66.H.6.5File no. 69: Northwestern Trust Company holdings, 1913-1916.
File no. 70: Stock exchange lists, January 3, 1913.
File no. 71: Stock allotments, [1910s]. 2 folders.
File no. 72: Railroad stocks, [1910s]. 3 folders.
File no. 73: Suits (T.L. Wann case), [1910s].
File no. 74: Farmers Protective Association, [1910s].
File no. 75: Bankers Loan and Mortgage Company, February 3, 1913.
File no. 76: Tallman, N. D., [1910s].
File no. 77: Tickets, railroad, 1913-1916.
File no. 78: Trips, [1910s]. 6 folders.
File no. 79: U.S. deposits, [1910s]. 2 folders.
File no. 80: Warrants, 1913-1915.
File no. 81: Washington Portland Cement Company, October 16, 1913.
File no. 82: Northwestern Trust Company, in Washington State, April-May 1913.
File no. 83: Trade marks, [1910s].
File no. 84: House building in Havre, Montana, November 4, 1913.
File no 85: Stocks, oil and gas, 1913-1919.
File no. 86: Reserve banks, [1910s]. 6 folders.
Location
66.H.6.6File no. 87: National Bank of Commerce, St. Paul, 1919.
File no. 88: McCahan, Rev. John M., real estate, December 1913.
File no. 89: Peoples Bank, St. Paul, 1914.
File no. 90: Safe deposit boxes, 1914-1916.
File no. 91: Statements, [1910s]. 5 folders.
File no. 91 (2nd file): Stockholders, [1910s]. 6 folders.
File no. 92: Baring Brothers, February 18, 1914.
File no 93: St. Paul Base-ball Club, August 5, 1914.
File no. 94: Currency, 1914-1918. 2 folders.
File no. 95: Par list, September 1914.
File no. 96: Board of directors, [1910s]. 5 folders.
File no. 97: Polish bank, October 19, 1914.
File no. 98: Canadian Bank, Minneapolis, 1914.
File no. 99: Paving certificates, November 1914.
File no. 100: Exhibits and shows, [1910s]. 9 folders.
Includes 1st National Corn Show and Baked Potato Show.
LocationFolder
A2/ov9353rd Annual Corn Show poster, December 1917. 1 item.
Location
66.H.6.7File no. 101: First National Bank Savings Association, 1915.
File no. 102: Fuel (for Northwestern Trust Company), April 21, 1915.
File no. 103: Tobacco securities, March-April 1915.
File no. 104: Michael Gavin, Montgomery, Clothier and Tyler, May 1915.
File no. 105: American Bankers Association's "Nation-wide Thrift Campaign", 1915-1916.
File no. 106: "Unit system" of banking, 1915-1916. 2 folders.
File no. 107: Salmon warehouse receipts, November 12, 1915.
File no. 108: Photographs, 1915-1920.
File no. 109: Bank and trade acceptances, 1915-1920. 2 folders.
File no. 110: Rentals and tenants, April-July 1916.
File no. 111: Producers and Consumers Bank, Mark Morrow, June-July 1916. 2 folders.
File no. 112: Federal Farm Loan Bank, 1916-1917. 3 folders.
File no. 113: Budget system check, November 1916.
File no. 114: Valuation and amortization plans, November 29, 1916.
File no. 115: Complaints, H. S. Whipple, December 20, 1916.
File no. 116: American Foreign Trade Bank, May 12-16, 1917.
File no. 117: Foreign Exchange, 1914-1919.
File no. 118: Christmas and other greetings, October 31, 1917.
File no. 119: Stationery, 1917-1918.
File no. 120: War Trade Board, 1918.
File no. 121: Employees' circulating library, January 1919.
File no. 122: National Surety Company, December 21-23, 1919.
File no. 123: St. Paul Association of Commerce, January 9-11, 1920.
File no. 124: American Relief Association, January 23-24, 1920.
Second subject series:
File no. 19: First National Bank, 1915, 1920-1924. 12 folders.
Location
66.H.6.8File no. 19: First National Bank, 1925-1928.
Location
66.H.6.9File no. 19: First National Bank, 1929-January 1936.
Location
64.F.6.9File no. 19: First National Bank, lists of shareholders, 1928-1929. 7 folders.
Includes Midland and Northwestern National Bank lists of shareholders.
File no. 19: First National Bank, advertisements, undated.
File no. 19: First National Bank, Summary of Northwest Business, September 8, 1933-January 9, 1934. 2 folders.
File no. 19 1/2: First Bank Stock Corporation, September 1929-1946. 15 folders.
Location
64.E.2.1File no. 19 1/2: First Bank Stock Corporation, March-August 1929. 2 folders.
File no. 19 1/2: First Bank Stock Corporation, annual reports, 1930-1934.
File no. 20: National Surety Company, 1927-1938. 12 folders.
File no. 21: Jackson Street Corporation, 1932-1937. 6 folders.
Location
64.E.2.2File no. 21: Jackson Street Corporation, 1929-1931. 5 folders.
File no. 21: Jackson Street Corporation, Old First National Bank, Federal Land Bank, 1930-1936. 8 folders.
File no. 21: Jackson Street Corporation, "country bank paper", undated.
John J. Toomey file, 1916, 1920-1921.
Outgoing correspondence: First National and Northwest Trust Companies, 1913-January 1917. 10 folders.
Location
64.E.2.3Outgoing correspondence: First National and Northwest Trust Companies, February 1917-1920. 11 folders.
Location
65.B.2.1Letterpress books: First National and Northwest Trust Companies, 1913-June 1916. 3 volumes.
Location
65.B.2.2Letterpress books: First National and Northwest Trust Companies, June 1916-1920. 4 volumes.
Location
64.E.2.3First Bank Stock Corporation:
Lists: Shareholders and directors, undated and 1934. 3 folders.
Publications: Executive Bulletin, 1929-1932. 14 folders.
Location
66.G.2.1Company directory, [1932]. 1 volume.
Location
64.E.2.4First National Bank:
General correspondence, 1914-1922. 3 folders.
Louis W. Hill account, 1920-1924. 7 folders.
Letters to stockholders, 1932-1935.
Annual report to stockholders, 1933-1935.
First Trust Company:
General correspondence, 1930-1948. 8 folders.
Lists: Investments, loans, discounts, and other, 1930-1931. 2 folders.
Estate and tax news, 1944-1947.
Jewelry, 1943-1947. 2 folders.
First BanCredit Corporation: General correspondence, December 1930-December 1932.
Stockyards National Bank, 1915-1923. 3 folders.
Includes Stockyards Mortgage and Trust Company and St. Paul Cattle Loan Company.
Location
64.E.2.5Northwestern Trust Company:
General correspondence, 1921-February 1928.
Location
64.E.2.6General correspondence, March 1928-June 1930. 8 folders.
Subject files:
Affiliation plan, undated and 1916-1922. 13 folders.
C. O. Kalman files, [1920s]. 11 folders.
Location
64.E.2.7Stockholders meeting notices, undated and 1920-1929. 6 folders.
Marie Louise Hersey, undated and 1917-1926. 7 folders.
Hill family investments, undated and 1916-1930. 7 folders.
Mary T. Hill trust account, 1921-1930. 17 folders.
Location
64.E.2.8Financial records:
Analyzed expense of departments, 1924-March 1929. 14 folders.
Weekly report to board of directors, August 1926-March 1929. 15 folders.
Location
66.G.2.1Weekly report to board of directors, March 1929-March 1930. 23 folders.
Banking towns on the Great Northern Railway where First has no accounts; also list of First accounts on the Great Northern Railway, undated. 1 volume.
Bank directory, ninth federal reserve district, 1916. 1 volume.
Published by First and Security National Bank, Minneapolis.
LocationFolder
A2/ov1088Clippings, 1916-1931.
LocationFolder
A2/ov935Bank building blueprints, 1914-1925.

Return to top


Expand/CollapseOREGON LANDS

Series is comprised of records related to timber lands owned by Louis W. Hill in Oregon, particularly Linn County, and elsewhere in the Pacific Northwest, and of two related companies, the Minnesota Log and Lumber Company and the Oregon and Western Colonization Company. Records include correspondence, plats and maps, deeds and abstracts, and materials published by the USDA Forest Service. Forest management and conservation are major topics.


Location
66.G.2.2General correspondence, May 1910-January 1913.
Location
66.G.2.3General correspondence, February 1913-May 14, 1914.
Location
66.G.2.4General correspondence, May 15, 1914-May 1916.
Location
66.G.2.5General correspondence, June 1916-1917.
Location
66.G.2.6General correspondence, 1918.
Location
66.G.2.7General correspondence, 1919-August 1920.
Location
66.G.2.8General correspondence, September 1920-October 1922.
Location
66.G.2.9General correspondence, November 1922-1924.
Location
66.G.3.1General correspondence, January-October 26, 1925.
Location
66.G.3.2General correspondence, October 27, 1925-April 1927.
Location
66.G.3.3General correspondence, May 1927-March 1928.
Location
66.G.3.4General correspondence, April 1928-April 23, 1929.
Location
66.G.3.5General correspondence, April 24, 1929-July 20, 1931.
Location
66.G.3.6General correspondence, July 25, 1931-November 12, 1932.
Location
66.G.3.7General correspondence, November 14, 1932-May 1934.
Location
66.G.3.8General correspondence, June 1934-March 1935.
Location
66.G.3.9General correspondence, April-December 1935.
Location
66.G.4.1General correspondence, January-August 1936.
Location
66.G.4.2General correspondence, September 1936-August 10, 1937.
Location
66.G.4.3General correspondence, August 13, 1937-1938.
Location
66.G.4.4General correspondence, 1939-February 24, 1940.
Location
66.G.4.5General correspondence, February 26, 1940-July 17, 1941.
Location
66.G.4.6General correspondence, July 18, 1941-January 26, 1942.
Location
66.G.4.7General correspondence, January 27, 1942-May 1943.
Location
66.G.4.8General correspondence, June 1943-March 1944.
Location
66.G.4.9General correspondence, April 1944-1945.
Location
66.G.5.1General correspondence, 1946-1947.
Location
66.G.5.2General correspondence, 1948-1956. 6 folders.
Financial records:
Location
64.C.4.1Miscellaneous financial records, [1920s-1940s]. 1 folder.
Location
66.G.5.2Miscellaneous financial records, undated. 1 folder.
Summaries of investments and expenditures, 1910-1926.
Bank pass books, First National Bank of St. Paul, December 31, 1941. 2 volumes in 1 folder.
Green Tree Conservation Corporation and Sweet Home Land Company.
LocationFolder
A2/ov949Property related records, 1919-1928.
Legal documents:
Miscellaneous legal documents, undated.
Abstracts of title, 1903-1925. 6 folders.
Location
66.G.5.3Abstract of title, section 25, township 13, Linn County, Oregon, 1925. 1 volume in folder.
Legislation, 1926-1935.
Location
64.C.4.1Indentures and land grant, 1872-1927.
Location
66.G.5.3Linn County land history, [1920s-1930s]. 2 folders.
By location and date.
Maps:
Most of the maps are "forest" maps, showing locations of timber land holdings.
Land plat book, Linn County, Oregon, undated. 1 volume.
Department of the Interior, General Land Office, map of the state of Oregon, 1910. 1 volume.
Plat maps, Klickitat County, undated.
Location
64.C.4.1Land plat book, Linn, Jefferson, and Deschutes Counties, [1925].
LocationFolder
A2/ov950Oregon state maps, 1923-1931.
LocationFolder
A2/ov951Oregon National Forest maps, 1915-1951.
LocationFolder
A2/ov952USDA forest type Oregon maps, [1930s].
LocationFolder
A2/ov953Linn County maps, [1920s-1930s].
LocationFolder
A2/ov954Linn County maps (partial county), [1920s-1940s].
LocationFolder
A2/ov955Jefferson and Deschutes Counties maps, [1920s-1930s].
LocationFolder
A2/ov956Tillamook County maps, 1925-1947.
LocationFolder
A2/ov957Miscellaneous Oregon forest maps, 1915-1943.
LocationFolder
A2/ov958Road related maps, [1920s-1930s].
LocationFolder
A2/ov959Water supply and forest fire maps, 1932-1937.
LocationFolder
A2/ov960Oregon gold maps, undated and 1915.
LocationFolder
A2/ov961Washington and Canada forest maps, 1925, 1936.
LocationTube
A2/ov954Cram's Superior Map of Oregon, undated. 1 map .
Location
66.G.5.3Printed materials:
USDA Forest Service, Pacific Northwest Forest Experiment Station:
Forest statistics, 1934-1938. 9 folders.
Arranged alphabetically by county.
Location
66.G.5.4Forest statistics, 1934-1938. 20 folders.
"Facts bearing upon instability of forest land ownership in Western Oregon", September 1934.
Forest research notes, 1934-1938. 2 folders.
The Forest Patrolman, Portland, Oregon, 1923-1927.
The Forest Log, Salem, Oregon, 1931-1947.
Miscellaneous, undated and 1927.
Location
66.G.5.5State of Oregon reports of the state forester to the governor, 1920-1938. 12 volumes.
Miscellaneous volumes, [1920s-1930s]. 42 volumes.
Includes USDA Forest Service bulletins, stumpage reports, and Oregon laws.
Location
64.C.2.2Timber statement book, December 1929. 1 volume.
Location
66.G.5.6Timber cruise file:
Miscellaneous materials, undated.
Lands not owned by Mr. Hill, undated.
Crook, Jefferson, Deschutes, and Linn Counties, undated. 5 folders.
Includes Linn County "Porden cruise".
Location
64.C.4.1Timber reports, undated and 1925-1928.
LocationFolder
A2/ov962Report on proposed Willamette Valley timber consolidation, [1930s].
LocationFolder
A2/ov963Blueprint plans, 1926-1945.
LocationFolder
A2/ov964Clippings, 1925, 1936. 1 folder.
Location
66.G.5.7Clippings, 1914-1947. 7 folders.
Minnesota Log and Lumber Company:
General correspondence, 1935-1937.
Subject files:
Attorney services and fees, 1935-1937.
Forest fires and protection, 1933-1936. 5 folders.
Insect control, 1934-1937.
Installation of measuring apparatus, 1935.
Leases and permissions, 1934-1937. 3 folders.
Maps and cruises, 1933-1936. 4 folders.
Offers to buy timber, 1936-1937. 3 folders.
Location
66.G.5.8Offers to buy timber, 1934-1936. 4 folders.
Proposed exchanges of timber lands, 1933-1936. 2 folders.
Purchase of autos and other equipment, 1934-1936.
Rights of way, 1933-1937. 13 folders.
Sandspit property, Netarts Bay, Oregon, 1934-1937.
Special file and other board and timber correspondence, 1933-1956. 4 folders.
Location
66.G.5.9Special file and other board and timber correspondence, 1930-1932. 2 folders.
Taxes, 1934-1937. 5 folders.
Trespass, 1933-1936. 4 folders.
Financial records:
Vouchers, 1-56, 1914-1924. 7 folders.
Journal entries, 1914-1924. 5 folders.
Location
66.G.6.1Bank statements and cancelled checks, 1923-1936.
Bank pass book, First National Bank of St. Paul, 1929-1931. 1 volume in folder.
Receipts, 1929-1932.
Miscellaneous financial records, 1913-1919.
U.S. corporation income tax returns, 1913-1936. 4 folders.
U.S. capital stock tax returns, 1916-1937.
Annual reports to the corporation department, state of Oregon, 1925-1936.
Property tax statements, Linn County, Oregon, 1928-1936.
Corporation excise tax returns, state of Oregon, 1929-1936.
Location
66.G.6.2Ledger, 1914-1923. 1 volume.
Location
65.E.2.1Journal, 1914-1934. 1 volume.
Stock certificates, 1914-1934. 1 volume.
Location
65.C.2.1Check stubs, 1914-1924. 1 volume.
Location
66.G.6.2Check stubs, 1929-1934. 1 volume.
Record books, 1914-1935. 2 volumes.
Location
65.E.2.1Record book, 1914-1936. 1 volume.
Location
66.G.6.1Oregon and Western Colonization Company:
Files, 1913-1914. 3 folders.
Location
65.C.2.4Fir timber comparative estimates, [1910s]. 1 volume.
Pine timber comparative estimates, [1910s]. 1 volume.
LocationFolder
A2/ov965Map, undated.

Return to top


Expand/CollapseGREAT NORTHERN RAILWAY COMPANY

Louis W. Hill's Great Northern Railway files date primarily to the 1910s-1930s, when Hill served as president of the railway. Files complement, and in some instances duplicate, what exists in the railroad company records held at the Minnesota Historical Society. Of particular note are the carbons of outgoing correspondence and Hill's corporate data book; notable correspondents are E.T. Nichols, Gaspard Farrer, Edward Tuck, and Lord Hindlip. Also included is data on other railroads including the Chicago, Burlington and Quincy and the Spokane, Portland and Seattle.


Location
66.G.6.5General correspondence, 1890-1912.
Location
66.G.6.6General correspondence, 1913-June 1918.
Location
66.G.6.7General correspondence, June 1918-January 6, 1920.
Location
66.G.6.8General correspondence, January 7-March 11, 1920.
Location
66.G.6.9General correspondence, March 12-May 19, 1920.
Location
64.E.2.9General correspondence, May 19-July 20, 1920.
Location
64.E.3.1General correspondence, July 21-November 1920.
Location
64.E.3.2General correspondence, December 1920-March 10, 1921.
Location
64.E.3.3General correspondence, March 11-May 21, 1921.
Location
64.E.3.4General correspondence, May 23-November 21, 1921.
Location
64.E.3.5General correspondence, November 22, 1921-February 13, 1922.
Location
64.E.3.6General correspondence, February 14-May 1922.
Location
64.E.3.7General correspondence, June-October 14, 1922.
Location
66.F.2.1General correspondence, October 15, 1922-January 22, 1923.
Location
66.F.2.2General correspondence, January 22-May 10, 1923.
Location
66.F.2.3General correspondence, May 10-September 21, 1923.
Location
66.F.2.4General correspondence, September 22-December 30, 1923.
Location
66.F.2.5General correspondence, December 31, 1923-April 18, 1924.
Location
66.F.2.6General correspondence, April 21-October 17, 1924.
Location
66.F.2.7General correspondence, October 20, 1924-January 7, 1925.
Location
66.F.2.8General correspondence, January 8-June 15, 1925.
Location
66.F.2.9General correspondence, June 18-November 1925.
Location
66.F.3.1General correspondence, December 1925-May 5, 1926.
Location
66.F.3.2General correspondence, May 5-October 15, 1926.
Location
66.F.3.3General correspondence, October 17-December 9, 1926.
Location
66.F.3.4General correspondence, December 9, 1926-January 19, 1927.
Location
66.F.3.5General correspondence, January 20-February 7, 1927.
Location
66.F.3.6General correspondence, February 7-28, 1927.
Location
66.F.3.7General correspondence, March-May 16, 1927.
Location
66.F.3.8General correspondence, May 16-June 15, 1927.
Location
66.F.3.9General correspondence, June 16-November 11, 1927.
Location
66.F.4.1General correspondence, November 14, 1927-February 21, 1928.
Location
66.F.4.2General correspondence, February 23-September 1928.
Location
66.F.4.3General correspondence, October 1928-February 1929.
Location
66.F.4.4General correspondence, March-August 1929.
Location
66.F.4.5General correspondence, September 1929-April 17, 1930.
Location
66.F.4.6General correspondence, April 18-October 1930.
Location
66.F.4.7General correspondence, November 1930-April 11, 1931.
Location
66.F.4.8General correspondence, April 13, 1931-January 21, 1932.
Location
66.F.4.9General correspondence, January 21-December 10, 1932.
Location
66.F.5.1General correspondence, December 12, 1932-September 18, 1933.
Location
66.F.5.2General correspondence, September 19, 1933-October 29, 1934.
Location
66.F.5.3General correspondence, November 1934-1936.
Location
66.F.5.4General correspondence, 1937-1942.
Location
66.F.5.5General correspondence, 1943-May 1946.
Location
66.F.5.6General correspondence, June 1946-April 1948.
Location
66.F.5.8Subject files:
Alberta coal lands, undated. 4 folders.
Cascade Tunnel, undated. 4 folders.
Chicago, Burlington and Quincy Railroad, 1917-1932. 3 folders.
Crows Nest Pass Coal Company, undated. 6 folders.
Dollar Steamship Line, undated.
East Wenatchee Land Company, undated. 7 folders.
Location
66.F.5.9Embarrass Mine, undated.
Embarrass Lake properties, 1906-1946. 20 folders.
Gerard scrip, undated.
Glacier Park, 1921.
Grain, flax, mill products, and hay received in Minneapolis, 1922-1936. 2 folders.
Land grants to Great Northern and forerunners, [to 1935].
Location
66.F.6.1Moe, Albert, v. Great Northern, 1910-1916. 11 folders.
Montana Eastern Railway Company, 1926-1930. 2 folders.
National Equipment Trust, 1920-1925. 3 folders.
Northern Securities, CB&Q, and Crows Nest Pass Coal Company, 1932-1935.
Northern Steamship Company, 1919-1920.
Northport-Rossland Branch, 1921-1927.
Oregon Electric Railway Company, 1923-1933. 2 folders.
Portland Northern Railway Company, 1924-1931.
Pacific Coast Railroad, 1923-1932. 7 folders.
Location
66.F.6.2Ray, Al G., Great Northern Chief Special Agent, 1911-1913. 7 folders.
Retirement of employees, 1919-1935. 6 folders.
St. Paul Foundry, 1933-1939.
St. Peter Company, 1929-1936.
Somers Lumber Company, 1922-1935. 3 folders.
South Butte Mining Company, 1920-1936.
Sweetgrass Hills, Montana, marble, 1920-1935.
Twin City Belt Line, 1921-1933.
Venner cases, 1905-1910. 5 folders.
Venner clippings, 1905-1908.
Venner and Graves reports, 1907-1922. 9 folders.
Victoria and Sidney bonds, 1919-1932.
Willmar and Sioux Falls Railway Company, 1923.
Location
66.F.6.3Reports to ICC, 1919-1928.
Location
66.F.6.4Cipher and code books and correspondence, 1899-1935.
Location
66.F.6.5Data concerning passes, 1919-1923.
Location
66.F.6.6Data concerning passes, 1924-1925.
Location
66.F.6.7Data concerning passes, 1926-1929.
Location
66.F.6.8Data concerning passes, 1930-1948.
Location
64.E.3.9Board of Directors meetings, 1936-1947.
Location
64.E.4.1Executive Committee meetings, 1940-1948.
Location
64.E.4.2Employment forms, 1895.
Annual stockholders meetings, 1937-1948. 4 folders.
Annual reports and sundry statements, 1897-1905. 7 folders.
Location
64.E.4.3Annual reports and sundry statements, 1906-1910.
Location
64.E.4.4Annual reports and sundry statements, 1911-1914.
Location
64.E.4.5Annual reports and sundry statements, 1915-June 1916.
Location
64.E.4.6Annual reports and sundry statements, December 1916-1917.
Location
64.E.4.7Annual reports and sundry statements, 1918-1919.
Location
66.E.2.1Annual reports, 1913-1939.
Location
66.D.2.8Annual reports, 1940-1946. 7 folders.
Annual report to employees, 1940,1945-1946.
Northern Pacific annual report, 1928-1930. 3 folders.
Location
66.E.2.3Veterans Association, 1931-1935. 4 folders.
Location
66.E.2.4Chairman's office files, 1919-1920s. 17 folders.
County taxes, 1906-1909. 16 folders.
See June 1, 1910, letter in LWH/GN/General correspondence for possible provenance information.
J.S. Sparrow v. Great Northern, 1907-1908. 2 folders.
See June 1, 1910, letter in LWH/GN/General correspondence for possible provenance information.
U.S. v. Great Northern, 1907-1908. 2 folders.
See June 1, 1910, letter in LWH/GN/General correspondence for possible provenance information.
Location
66.E.2.5Director's letters, 1921-1938.
Location
66.E.2.6Director's letters, 1938-1948.
Location
66.E.2.7Accident reports, 1928-1929. 6 folders.
AFEs (authorizations for expenditure), 1921-1929. 17 folders.
Location
66.E.2.8Lake Superior Iron Ore Association, 1920-1931. 9 folders.
Ore movement, 1920-1932. 7 folders.
Louis W. Hill memo regarding iron range, January 9, 1946.
Minneapolis Grain Exchange, 1946-1948. 2 folders.
Crude oil shipments, 1921-1923. 2 folders.
Daily Rocky Mountain traffic, 1920. 6 folders.
Crop reports, 1942-1947. 6 folders.
Location
64.C.3.5Survey of the Great Northern Railway Company, 1937.
Location
66.E.3.2Minneapolis St. Paul private branch exchange telephone directory, [1930?]-1935.
Contains 2 volumes.
Officers, Agents, and Stations, 1926-1948. 6 folders.
Printed volumes.
Location
66.F.5.7Corporate data book, 1913-1936.
Financial records:
Chairman's office payroll, 1920-1929. 10 folders.
LocationFolder
A2/ov1067Comparative statement of payrolls, 1922-1929.
LocationFolder
A2/ov974Statement of operating expenses, 1926-1929.
Location
66.D.2.8Statements of revenues and expenses, CB&Q and Colorado and Southern Railroad, 1920-1924. 4 folders.
Monthly revenues and expenses, 1922-1948. 10 folders.
Summary of operating statistics, 1914.
Location
64.C.4.2Comparative summary of operating statistics, 1919-1929.
Comparative summary of operating statistics, GN, NP, and CB&Q, 1920-1929.
Comparative income statement, 1921-1930.
Annual meeting of Board of Directors statements, 1939-1946. 7 folders.
Location
66.E.2.2Weekly approximate earnings, 1908-1923.
Location
66.E.2.3Monthly income balance sheets, 1932-1934. 2 folders.
Federal valuation, 1919-1921. 8 folders.
New York Office, cash and securities, 1922-1928. 7 folders.
Location
66.E.2.9Weekly approximate gross earnings, SP&S et al, 1922-1933. 22 folders.
SP&S general condition, 1922-1930. 12 folders.
Location
66.E.3.1CB&Q financial reports, 1921-1931.
Location
66.F.6.9CB&Q financial reports, [1920s]. 17 folders.
Location
64.C.4.2CB&Q investment in road and equipment statements, 1923-1925.
LocationFolder
A2/ov1068CB&Q statement of contrasted revenues, expenses, and statistics, 1922-1924.
LocationFolder
A2/ov1069CB&Q comparative summary of operating statistics, 1921-1928.
Location
66.F.6.9Colorado and Southern Railroad financial reports, undated. 4 folders.
Northern Pacific financial reports, [1920s]. 7 folders.
Location
64.E.3.8Earnings reports, 1922-1929. 29 folders.
Financial miscellany, [1920s-1930s]. 8 folders.
Location
64.C.4.2Miscellaneous statements, 1922-1923.
LocationFolder
A2/ov966Mining maps, plans and miscellaneous records, U. S., [1900s-1930s].
LocationFolder
A2/ov967Mining maps, plans and miscellaneous records, Canada and Brazil, 1906-1939.
LocationFolder
A2/ov968Rail track blueprints, 1916-1947.
LocationFolder
A2/ov969Office blueprints, 1915, 1926.
LocationFolder
A2/ov970Rail car blueprints, 1906, 1937.
LocationFolder
A2/ov971Minnesota railway maps, [1880s-1920s].
LocationFolder
A2/ov999Miscellaneous railway maps, [1910s-1920s].
LocationFolder
A2/ov9100Bus, streetcar, and road transit maps, [1920s].
LocationFolder
A2/ov972Railroad land sale maps, 1897-1925.
Location
64.C.4.2Montana / Glacier National Park promotional maps, undated.
Minnesota T162-163N, R49-50W plat maps, undated. 1 map.
Location
64.A.6.1Twin City Belt Ry. right of way and track map, March 1917. 1 map.
Minnesota Transfer Ry. Co. yards and belt line, St. Paul, Minnesota, 1952. 1 map.
Waterloo, Cedar Falls and Northern Railroad, March 1953. 1 map.
LocationTube
A2/ov951Map of Minnesota Transfer Ry. Yard, 1952. 1 map.
LocationTube
A2/ov953American Railroad (Class 1) Map of the United States, undated. 1 map.
LocationTube
A2/ov956Railroad Map of the United States, 1927. 1 map.
LocationTube
A2/ov957Atchison, Topeka and Santa Fe Railway System map of the United States, undated. 1 map.
LocationTube
A2/ov958Burlington Route Map of the West, 1940. 1 map.
Location
66.D.2.9Ephemera:
Miscellaneous, 1904-1978.
Employees and veterans meeting programs, 1920-1972.
LocationFolder
A2/ov973Oversize ephemera, 1914-1947.
Location
66.D.2.9Clippings, 1902-1967.
Location
64.A.6.4Printed materials:
Interstate Commerce Commission briefs, 1923, 1928. 6 volumes.
Regarding railroad consolidation.
Location
65.E.6.9Great Northern Semaphore, 1926-1928. 3 volumes.
Location
66.D.2.9Statement of the Minnesota and Pacific Railroad, 1858.
Location
67.E.5.9Miscellaneous, undated and 1925-1929.
The Great Northern Country, J. W. Blebon, undated. 1 volume.
Great Northern issue, Modern Railroads, May 1956.
"Re-seeding of a Railroad," Modern Railroads, September 1960.
"Bubble Skinner," Oregon Historical Quarterly, December 1960.

Return to top


Expand/CollapseGLACIER NATIONAL PARK

Records related to Glacier National Park in Montana primarily concern Louis W. Hill's efforts to improve the park, including his hotel operations within the park, the Glacier Park Hotel Company and the Canadian Rockies Hotel Company. Materials include financial data and visitor statistics for these hotels and park brochures and maps. Additional data on Glacier National Park may be found in the general correspondence, Great Northern Railway, and oil company papers, and many photos of the park are included in the Louis W. Hill photograph collection.


Location
66.E.3.6General correspondence, December 1927-1947. 34 folders.
General correspondence, December 16-20, 1927 Digital version, General correspondence, December 16-20, 1927
General correspondence, Undated 1928-January 28, 1928 Digital version, Undated 1928-January 28, 1928
General correspondence, February 1-28, 1928 Digital version, February 1-28, 1928
General correspondence, March 3-June 1, 1928 Digital version, March 3-June 1, 1928
General correspondence, June 6-28, 1928 Digital version, June 6-28, 1928
General correspondence, July 3-30, 1928 Digital version, July 3-30, 1928
General correspondence, August 2-October 13, 1928 Digital version, August 2-October 13, 1928
General correspondence, October 24-December 3, 1928 Digital version, October 24-December 3, 1928
General correspondence, December 6, 1928-Undated 1929 Digital version, December 6, 1928-Undated 1929
General correspondence, January 17-March 30, 1929 Digital version, January 17-March 30, 1929
General correspondence, April 2-24, 1929 Digital version, April 2-24, 1929
General correspondence, April 25-30, 1929 Digital version, April 25-30, 1929
General correspondence, Undated May-May 29, 1929 Digital version, Undated May-May 29, 1929
General correspondence, June 15-July 1, 1929 Digital version, June 15-July 1, 1929
General correspondence, July 6-August 9, 1929 Digital version, July 6-August 9, 1929
General correspondence, September 5-28, 1929 Digital version, September 5-28, 1929
General correspondence, October 2-November 25, 1929 Digital version, October 2-November 25, 1929
General correspondence, December 10-25, 1929 Digital version, December 10-25, 1929
General correspondence, Undated 1930-April 28, 1930 Digital version, Undated 1930-April 28, 1930
General correspondence, May 6-September 15, 1930 Digital version, May 6-September 15, 1930
General correspondence, September 20-October 6, 1930 Digital version, September 20-October 6, 1930
General correspondence, October 7, 1930 Digital version, October 7, 1930
General correspondence, October 10-December 30, 1930 Digital version, October 10-December 30, 1930
General correspondence, January 5-April 11, 1931 Digital version, January 5-April 11, 1931
General correspondence, April 15, 1931-January 5, 1932 Digital version, April 15, 1931-January 5, 1932
General correspondence, January 24-February 12, 1932 Digital version, January 24-February 12, 1932
General correspondence, February 19-April 30, 1932 Digital version, February 19-April 30, 1932
General correspondence, May 26-December 15, 1932 Digital version, May 26-December 15, 1932
General correspondence, Undated 1933-July 22, 1933 Digital version, Undated 1933-July 22, 1933
General correspondence, August 2-December 13, 1933 Digital version, August 2-December 13, 1933
General correspondence, February 28-August 8, 1934 Digital version, February 28-August 8, 1934
General correspondence, March 25-November 5, 1935 Digital version, March 25-November 5, 1935
General correspondence, August 3, 1936-December 2, 1939 Digital version, August 3, 1936-December 2, 1939
General correspondence, May 7, 1946-Undated 1947 Digital version, May 7, 1946-Undated 1947
Printed materials:
Brochures, 1916-1927. 3 folders.
 Brochures, 1916-1921, part 1 Digital version, folder 1, part 1
 Brochures, 1916-1921, part 2 Digital version, folder 1, part 2
 Brochures, 1916-1921, part 3 Digital version, folder 1, part 3
 Brochures, 1916-1921, part 4 Digital version, folder 1, part 4
 Brochures, 1916-1921, part 5 Digital version, folder 1, part 5
 Brochures, 1923-1925, part 1 Digital version, folder 2, part 1
 Brochures, 1923-1925, part 2 Digital version, folder 2, part 2
 Brochures, 1923-1925, part 3 Digital version, folder 2, part 3
 Brochures, 1926-1927, part 1 Digital version, folder 3, part 1
 Brochures, 1926-1927, part 2 Digital version, folder 3, part 2
 Brochures, 1926-1927, part 3 Digital version, folder 3, part 3
 Brochures, 1926-1927, part 4 Digital version, folder 3, part 4
 Brochures, 1926-1927, part 5 Digital version, folder 3, part 5
 Brochures, 1926-1927, part 6 Digital version, folder 3, part 6
Beer license, Canadian Rockies Hotel Company, January 1, 1928.
 Glacier Park, beer license, January 1, 1928 Digital version
LocationFolder
A2/ov92Brochures and advertisements, 1913-1933. 1 folder.
 Brochures and Ads, 1913-1933 Digital version, Recreational map, 1929
 Brochures and Ads, 1913-1933 Digital version, Aeroplane view, 1913
 Brochures and Ads, 1913-1933 Digital version, Oriental Limited calendar, May 1928
 Brochures and Ads, 1913-1933 Digital version, Great Northern calendar, June 1928
 Brochures and Ads, 1913-1933 Digital version, Upper Missouri Historical Certificate, 1925
 Brochures and Ads, 1913-1933 Digital version, Aeroplane map, 1933
 Brochures and Ads, 1913-1933 Digital version, Aeroplane map, 1933 reverse
 Brochures and Ads, 1913-1933 Digital version, Aeroplane map, undated
 Brochures and Ads, 1913-1933 Digital version, Aeroplane map, undated reverse
Location
66.D.2.9Department of the Interior publications:
Scenic features, 1914.
 Scenic features, 1914, part 1 Digital version, Glaciers
 Scenic features, 1914, part 2 Digital version, Scenic features
General information and early history, 1915-1919.
 General information and early history, part 4 Digital version, Glacier National Park, 1915
 General information and early history, part 1 Digital version, Glacier National Park, 1916
 General information and early history, part 2 Digital version, Glacier National Park, 1917
 General information and early history, part 3 Digital version, General information and history
Rules and regulations, 1920-1923.
 Rules and regulations, 1920-1923, part 1 Digital version, Rules and regulations, 1920
 Rules and regulations, 1920-1923, part 2 Digital version, Rules and regulations, 1923
Reports, 1911-1914.
 Reports, 1911-1914, part 1 Digital version, Sundry civil appropriation bill
 Reports, 1911-1914, part 2 Digital version, No. 161, part 1
 Reports, 1911-1914, part 3 Digital version, No. 161, part 2
 Reports, 1911-1914, part 4 Digital version, No. 177
 Reports, 1911-1914, part 5 Digital version, Report, 1911
 Reports, 1911-1914, part 6 Digital version, Report, 1913
Glacier Park Blazer, 1913. 1 volume.
Maps, 1911-[1920s]. 1 folder.
(Duplicates of maps found in A2/ov9, folders 2 and 7)
Bound maps, undated and 1912-1914. 3 volumes.
LocationFolder
A2/ov93Prince of Wales Hotel, Waterton Lakes Park:
Hotel blueprints, 1926.
Hotel blueprints, 1926 Digital version, Foundation
Hotel blueprints, 1926 Digital version, First Floor
Hotel blueprints, 1926 Digital version, Second Floor
Hotel blueprints, 1926 Digital version, Third Floor
Hotel blueprints, 1926 Digital version, Fourth Floor
Hotel blueprints, 1926 Digital version, Fifth Floor
Hotel blueprints, 1926 Digital version, Sixth Floor
Hotel blueprints, 1926 Digital version, Seventh Floor
Hotel blueprints, 1926 Digital version, North Elevation
Hotel blueprints, 1926 Digital version, South Elevation
Hotel blueprints, 1926 Digital version, West Elevation
Hotel blueprints, 1926 Digital version, East Elevation
Hotel blueprints, 1926 Digital version, Section through Lobby
Hotel blueprints, 1926 Digital version, Section through East and West wings
LocationFolder
A2/ov94Hotel annex plans, 1927.
 Hotel annex plans, 1927 Digital version, On-site rough sketches
 Hotel annex plans, 1927 Digital version, Annex sketch 9
 Hotel annex plans, 1927 Digital version, Annex sketch 15
 Hotel annex plans, 1927 Digital version, Annex sketch 11
 Hotel annex plans, 1927 Digital version, Annex sketch 13
 Hotel annex plans, 1927 Digital version, Annex sketch 14
 Hotel annex plans, 1927 Digital version, Annex sketch 12
 Hotel annex plans, 1927 Digital version, Annex sketch 10
 Hotel annex plans, 1927 Digital version, Annex sketch 7
 Hotel annex plans, 1927 Digital version, Annex sketch 2
 Hotel annex plans, 1927 Digital version, Annex sketch 4
 Hotel annex plans, 1927 Digital version, General Layout of Waterton Hotel
 Hotel annex plans, 1927 Digital version, Annex sketch 1
 Hotel annex plans, 1927 Digital version, Annex sketch 5
 Hotel annex plans, 1927 Digital version, Annex sketch 6
 Hotel annex plans, 1927 Digital version, Dining room and kitchen floor plan, 1926
 Hotel annex plans, 1927 Digital version, First and second floor plans, 1926
 Hotel annex plans, 1927 Digital version, Annex sketch 8
 Hotel annex plans, 1927 Digital version, Second floor and lobby
 Hotel annex plans, 1927 Digital version, Annex sketch 3
 Hotel annex plans, 1927 Digital version, Ground floor lobby
LocationFolder
A2/ov95Miscellaneous hotel area plans and drawings, 1925-1928.
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Waterton Lakes hotel map
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Waterton Lakes Park bungalows
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Sketch of Waterton Lakes Park bungalows
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Plan of Villa lots, 1911
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Hotel site and vicinity in Waterton Lakes Park, 1926
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Employee quarters at Prince of Wales Hotel
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Study of employee quarters, 1927
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Placement study of employee quarters, 1927
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Sketch of proposed Club House, 1927
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Proposed Club House, 1927
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Duplicate blueprints of proposed Club House, 1927
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Caretaker's cottage and recreation building, 1927
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Attic and room plan for dormitory two, 1926
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Floor plans for dormitory two, 1926
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Concept drawing
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Concept drawing, first floor
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Section concept drawing
 Miscellaneous hotel area plans and drawings, 1925-1928 Digital version, Concept drawing, layout on contours
LocationFolder
A2/ov1086Clippings, 1919-1929.

Return to top


Expand/CollapseGREAT NORTHERN IRON ORE PROPERTIES

Great Northern Iron Ore Properties was established as a trust in 1906 by the Great Northern Railway and James J. Hill, through an agreement with the Lake Superior Company, Ltd., which was the railroad's holding company for iron ore properties. Ownership was distributed among Great Northern stock holders, with Louis W., James N., and Walter Hill and E.T. Nichols as trustees. Included in the series are records of the subsidiary North Star and Leonard Iron Mining companies and "private" companies, in which Louis W. Hill invested money from his family's trusts, including the Alexandria, Dean, Monterey Ore, Neath, St. Anthony, Mesaba Security, Jefferson, and Wysox companies. The records concern these mines, their leases, sales, production by year, owners, operators, dividends, taxes, freight rates, investments, and legislation.


Location
66.E.3.9General correspondence, 1901-October 10, 1917.
Location
66.E.4.1General correspondence, October 10, 1917-November 9, 1918.
Location
66.E.4.2General correspondence, November 23, 1918-November 3, 1919.
Location
66.E.4.3General correspondence, November 4, 1919-November 3, 1920.
Location
66.E.4.4General correspondence, November 5, 1920-December 14, 1922.
Location
66.E.4.5General correspondence, December 14, 1922-December 7, 1923.
Location
66.E.4.6General correspondence, December 8, 1923-March 27, 1925.
Location
66.E.4.7General correspondence, April-December 4, 1925.
Location
66.E.4.8General correspondence, December 4, 1925-October 8, 1926.
Location
66.E.4.9General correspondence, October 9, 1926-October 21, 1927.
Location
66.E.5.1General correspondence, October 24, 1927-November 1928.
Location
66.E.5.2General correspondence, December 1928-April 10, 1930.
Location
66.E.5.3General correspondence, April 11, 1930-February 1932.
Location
66.E.5.4General correspondence, March 1932-February 2, 1934.
Location
66.E.5.5General correspondence, February 13, 1934-1938.
Location
66.E.5.6General correspondence, 1939-1944.
Location
66.E.5.7General correspondence, 1945-1948.
Location
66.E.5.8Subject files:
Correspondence and legal documents.
Alexandria Iron Company, 1915-1936. 36 folders.
Crescent Mining Company, 1903-1904.
Dean Iron Company, 1918-1925. 3 folders.
Location
66.E.5.9Jefferson Iron Mining Company, 1915-1928. 16 folders.
Leonard Iron Mining Company, 1908-1934. 17 folders.
Mesaba Security Company, 1919-1928. 14 folders.
Location
66.E.6.1Mesaba Security Company, 1929-1932. 5 folders.
Monterey Ore Company, 1923-1935. 9 folders.
Neath Mining Company, 1918-1935. 9 folders.
North Star Iron Company, 1916-1946. 12 folders.
Location
66.E.6.2Wysox Iron Company, et al. 1919-1930. 11 folders.
Wysox Iron Company, 1906-1941. 26 folders.
Location
66.E.6.3Financial records:
Annual reports, 1913-1947.
Location
66.E.6.4Royalties, 1903-1923. 14 folders.
Dividends, 1919-1937. 7 folders.
Income tax, 1916-1926. 14 folders.
Location
66.E.6.5Consolidated balance sheets, 1919-June 6, 1929.
Location
66.E.6.6Consolidated balance sheets, June 27, 1929-1939.
Location
66.E.6.7Consolidated balance sheets, 1940-1948. 17 folders.
Statements, 1943-1947.
Mining lease ledgers, 1902-1926.
Location
66.E.6.8Audit reports, 1932-1946. 11 folders.
Alexandria Iron Company, 1915-1933. 7 folders.
Journal, cashbook, account statements, and receipts and disbursements.
Jefferson Iron Mining Company, 1918-1926. 7 folders.
Location
66.E.6.9Leonard Iron Mining Company, 1909-1926.
Mesaba Security Company, 1920-1931. 3 folders.
Monterey Ore Company, 1924-1933.
Neath Mining Company, 1907-1935. 5 folders.
Wysox Iron Company, 1902-1933. 10 folders.
Ledgers, journal, cashbook, summary of operations, receipts and disbursements, leases, and miscellaneous.
Legal documents:
Miscellaneous legal documents, 1901-1933. 10 folders.
Location
64.E.4.84th supplemental agreement with Dean Iron Company, galley proofs, December 1923.
Location
64.E.4.9Wysox Iron Company, et al. agreements, 1914-1916.
Lists of officers and stockholders, 1918-1929. 2 folders.
Alexandria Iron Company, Wysox Iron Company, Mesaba Security Company, and Neath Mining Company.
List of shareholders, November 20, 1916.
Minutes, 1945-1947.
Trust Agreement and Rules and Regulations, August 1, 1932. 1 volume in folder.
Corporate data book, undated.
Mesabi Range Iron Ore Mines, list of officials of owning and operating companies, January 1, 1942.
Data re production by mine, [circa 1931]. 1 volume in folder.
Plant flow sheets, 1944 season, March 1945.
Operating properties and reserve tonnages, January 1, 1945.
Proposal for mineral lease, 1917-1918.
Report of ore tonnages, Great Western Mining Company lease, January 1, 1909. 1 volume in folder.
LocationFolder
A2/ov922Production and exploration reports, 1903-1923.
Location
64.C.3.5Burt leasehold valuation, 1947-1948. 1 volume.
Location
64.E.5.1Distribution of Lake Superior iron ores, 1929-1930, 1937.
Lake Superior iron ores directory of mine operators and statistical data, 1926-1931.
Maps:
Maps of the Mesabi Range, Minnesota, showing the active mines and other holdings of the Great Northern Iron Ore Properties, 1920-1928.
Location
64.C.3.5Iron ore plats, undated. 1 volume.
Mesabi Range Maps by Great Northern Iron Ore Properties, October 1939. 1 volume.
Sectional maps, Mesabi Range, showing leased and unleased properties to accompany memorandum, July 5, 1945. 1 volume.
LocationFolder
A2/ov923Oversize maps, 1926-1947.
Includes plan for GNIOP office space.
LocationFolder
64.A.5.11Sectional map of Mesabi Range, June 1922. 1 blueprint.
Original closed to general use.
Sectional map of Mesabi Range Digital version
Location
64.E.5.1Printed materials:
Retirement and Pension Plan for Proprietary Companies of GNIOP, October 1, 1945. 1 volume in folder.
Jones and Laughlin Steel Corporation annual reports, 1928-1933. 5 volumes in 1 folder.
Cleveland-Cliffs Iron Company and its extensive operations in the Lake Superior District, October 1929. 1 volume in folder.
Charts showing some problems of the Minnesota iron ore industry, [circa 1938]. 1 volume in folder.
Ore book supplement, 1934, 1939.
Marshalling the nation's mineral resources for war, January 1943. 1 pamphlet in folder.
Analyses: Lake Superior iron ores, season 1943, 1944. 1 pamphlet in folder.
Assessment of mines and minerals, Minnesota Tax Commission, 1928. 1 volume in folder.
Iron Ore Industry, by L.A. Rossman, 1928. 1 volume in folder.
Proceedings: sessions on Mine taxation, annual Metal Mining Convention of the American Mining Congress, 1936. 1 volume in folder.
Mining Directory of Minnesota, 1936-1942. 6 volumes.
LocationFolder
A2/ov924Steel's Record of Lake Superior Iron Ore Shipments, 1931-1932. 2 items.
Clippings, 1925-1942. 5 items.

Return to top


Expand/CollapseARIZONA COPPER MINING

Series is composed of records of three copper mining companies with operations in Arizona in which Louis W. Hill invested and held a directorship: Denn-Arizona Copper Company, incorporated in Minnesota in 1907, Shattuck Arizona Copper Company, incorporated in Minnesota in 1904, and Shattuck Denn Mining Corporation, a consolidation of the first two companies incorporated in Delaware in 1925. The records are scanty; the majority relate to Shattuck Arizona Copper Company and consist of carbon copies of internal memos and reports of mine superintendents and mine maps.


Location
64.E.5.2General correspondence, 1904-September 1908.
Includes Winchell report of 1907.
Location
64.E.5.3General correspondence, October 1908-August 1910.
Location
64.E.5.4.General correspondence, September 1910-February 19, 1912.
Location
64.E.5.5General correspondence, February 23, 1912-November 22, 1913.
Location
66.D.2.1General correspondence, November 24, 1913-February 1916.
Location
66.D.2.2General correspondence, March 1916-January 1918.
Location
66.D.2.3General correspondence, February 1918-April 1920.
Location
66.D.2.4General correspondence, May 1920-September 1932. 9 folders.
Financial records:
Denn-Arizona Copper Company, 1905-1917. 6 folders.
Miscellaneous financial records, 1905-1909. 9 folders.
Location
66.D.2.5Miscellaneous financial records, 1910-August 1915.
Location
66.D.2.6Miscellaneous financial records, September 1915-1917. 8 folders.
Includes comparative analyses.
Shattuck Arizona Copper Company operating costs and earnings statements, May 1916-September 1917. 18 bound folders.
Location
66.D.2.7Shattuck Arizona Copper Company operating costs and earnings statements, October 1917-1918. 17 bound folders.
Copper sales statements, 1912-1918.
Printed materials:
Skillings' Mining and Market letter, 1912-1916. 4 folders.
Skillings' Mining Review, 1913-1918.
Map of the Warren Mining District of Arizona, 1904.
LocationFolder
A2/ov920Mine blueprints, 1907, 1918. 1 folder.
LocationFolder
A2/ov9101Mine blueprints, 1907. 1 folder.

Return to top


Expand/CollapseOIL PAPERS

Series is comprised of records related to Louis W. Hill's ventures into oil production in Montana. He began researching oil in Montana in 1916 and started explorations in 1919. In 1920 he secured leases on the Blackfoot Indian Reservation and began drilling the next year. He expanded his oil interests in Montana throughout the 1920s despite dry holes and trouble attracting investors; in 1925 he struck oil in the Kevin-Sunburst area and additional nearby properties also proved successful. All land is identified by lease name, which was customary in the oil industry. The records also include data on separate oil and gas companies in which Louis W. Hill invested which operated in Oklahoma and Kansas. Later oil records may be found in the Cascadia Development and Production Company series.


Location
66.D.3.2General correspondence, undated and 1913-January 1921.
Location
66.D.3.3General correspondence, February-October 1921.
Location
66.D.3.4General correspondence, November 1921-July 1923.
Location
66.D.3.5General correspondence, August 1923-August 20, 1925.
Location
66.D.3.6General correspondence, August 21, 1925-January 9, 1926.
Location
66.D.3.7General correspondence, January 11-September 18, 1926.
Location
66.D.3.8General correspondence, September 19, 1926-April 29, 1927.
Location
66.D.3.9General correspondence, April 30-October 19, 1927.
Location
66.D.4.1General correspondence, October 21, 1927-January 1929.
Location
66.D.4.2General correspondence, February 1929-March 1930.
Location
66.D.4.3General correspondence, April-October 1930.
Location
66.D.4.4General correspondence, November 1930-April 10, 1931.
Location
66.D.4.5General correspondence, April 11, 1931-March 19, 1932.
Location
66.D.4.6General correspondence, March 20-December 1932.
Location
66.D.4.7General correspondence, 1933-March 1934.
Location
66.D.4.8General correspondence, April 1934-July 1935.
Location
66.D.4.9General correspondence, August 1935-1937.
Location
66.D.5.1General correspondence, 1938-1939.
Location
66.D.5.2General correspondence, 1940-1942.
Location
66.D.5.3General correspondence, 1943-1944.
Location
66.D.5.4General correspondence, 1945-1946.
Location
66.D.5.5General correspondence, 1947-1954.
Location
66.D.5.6Legal documents, 1917-March 1931.
Location
66.D.6.2Legal documents, April 1931-1941. 4 folders.
Location
66.C.6.1Financial records:
Production, sales, and disbursement records, 1925-1934.
Location
66.C.6.2Production, sales, and disbursement records, 1935-1948.
Location
66.D.5.8Miscellaneous financial records, 1925-1932.
Location
66.D.5.9Miscellaneous financial records, 1932-1939.
Location
66.D.6.1Miscellaneous financial records, 1939-1944.
Location
66.D.6.2Miscellaneous financial records, 1944-1949. 13 folders.
Statement of crude oil settlement, July-November 1925.
Crude oil settlement remittance letters, 1926-1929.
Location
66.D.6.3Deep Rock Oil Corporation:
Vouchers, 22114-24451 1/2, January 1942-April 1944.
Location
66.D.6.4Vouchers, 24452 1/2-25794, May 1944-September 1945.
Location
66.D.6.5Vouchers, 25880 1/2 -26962, October 1945-November 1946.
Location
66.D.6.6Vouchers, 26962-27538 1/2, December 1946-August 1947.
Location
66.D.6.7Vouchers, 27595 1/2-27882 1/2, September-December 1947. 11 folders.
Annual rental, oil and gas leases, 1944.
Hill-O'Neil Brothers:
Statements, November 1925-December 1928. 10 folders.
Cut bank lease expenses, 1930-1931.
Fulton Petroleum Company expenses, 1931-1933.
Location
66.D.6.8Texas Production Company/The Texas Company daily production reports, January 1929-June 1930.
Location
64.E.5.6Texas Production Company/The Texas Company daily production reports, July 1930-February 1932.
Location
64.E.5.7Texas Production Company/The Texas Company daily production reports, March 1932-July 1933.
Location
64.E.5.8Texas Production Company/The Texas Company daily production reports, August 1933-April 1935.
Location
64.E.5.9Texas Production Company/The Texas Company daily production reports, May 1935-August 1937.
Location
64.E.6.1Texas Production Company/The Texas Company daily production reports, September 1937-December 1938. 16 folders.
Daily pumper reports:
Hill-O'Neil lease, March 1926-February 1928. 8 folders.
Location
64.E.6.2Hill-O'Neil lease, March-December 1928. 5 folders.
Halter lease, 1925-February 1928. 16 folders.
Location
64.E.6.3Halter lease, March 1928-June 1931.
Location
64.E.6.4Halter lease, July 1931-June 1934.
Location
64.E.6.5Halter lease, July 1934-June 1937.
Location
66.C.2.1Halter lease, July 1937-June 1940.
Location
66.C.2.2Halter lease, July 1940-January 1943.
Location
66.C.2.3Halter lease, July 1943-May 1945. 12 folders.
Lorenzen lease, July 1925-December 1926. 9 folders.
Location
66.C.2.4Lorenzen lease, January 1927-February 1930.
Location
66.C.2.5Lorenzen lease, March 1930-February 1933.
Location
66.C.2.6Lorenzen lease, March 1933-February 1936.
Location
66.C.2.7Lorenzen lease, March 1936-February 1939.
Location
66.C.2.8Lorenzen lease, March 1939-February 1942.
Location
66.C.2.9Lorenzen lease, March 1942-February 1945.
Location
66.C.3.1Lorenzen lease, March 1945-December 1947.
Location
66.C.3.2Lorenzen lease, 1948-1950.
Location
66.C.3.3Lorenzen lease, January 1951-March 1952. 8 folders.
McManus lease, January 1927-October 1928. 11 folders.
Location
66.C.3.4McManus lease, November 1928-October 1931.
Location
66.C.3.5McManus lease, November 1931-October 1934.
Location
66.C.3.6McManus lease, November 1934-October 1937.
Location
66.C.3.7McManus lease, November 1937-December 1940.
Location
66.C.3.8McManus lease, 1941-1943.
Location
66.C.3.9McManus lease, 1944-1946.
Location
66.C.4.1McManus lease, 1947-August 1949.
Location
66.C.4.2McManus lease, September 1949-March 1952.
Location
66.C.4.3Daily pipeline run tickets:
Lorenzen lease, 1925-1929.
Location
66.C.4.4Lorenzen lease, 1930-1938.
Location
66.C.4.5Lorenzen lease, 1939-1947.
Location
66.C.4.6Lorenzen lease, 1948-1952.
Halter lease, 1926-1941.
Location
66.C.4.7Halter lease, 1942-1952.
McManus lease, 1927-1937.
Location
66.C.4.8McManus lease, 1938-1952.
Location
64.C.4.3Crude oil production charts, Kevin-Sunburst oil field, 1926-1928.
Location
66.D.5.7Mid Northern Oil Company report of drilling operations, December 1921-June 1923. 3 folders.
Hill-O'Neil lease log of wells, undated.
Oil well drilling logs, 1922-1923. 2 folders.
Cut Bank crude oil analyses, 1932.
Lists:
Hill-O'Neil cut bank lands commercial leases, circa 1930.
Blackfeet tribal leases, [1921?].
Petroleum Corporation of America stock certificates, April 17, 1930.
Insurance, 1930-1931.
Fire insurance engineering report, Toole County, Montana, November 13, 1933.
Blank forms, [1930s-1940s]. 2 folders.
Order slips, 1925-1929. 4 folders.
Photographs, June 1939.
Location
64.C.4.3Printed material:
Northern Oil Information Bureau Field Reports, 1925-1927.
Location
66.C.4.9Toole County Abstract Company daily bulletins, September 1926-February 1929.
Location
66.C.4.10Toole County Abstract Company daily bulletins, March 1929-August 1931.
Location
66.C.5.1Toole County Abstract Company daily bulletins, September 1931-February 1934.
Location
66.C.5.2Toole County Abstract Company daily bulletins, March 1934-June 1936.
Location
66.C.5.3Toole County Abstract Company daily bulletins, July 1936-August 1938.
Location
66.C.5.4Toole County Abstract Company daily bulletins, September 1938-December 1940.
Location
66.C.5.5Toole County Abstract Company daily bulletins, January 1941-April 1943.
Location
66.C.5.6Toole County Abstract Company daily bulletins, May 1943-October 1945.
Location
66.C.5.7Toole County Abstract Company daily bulletins, November 1945-April 1948.
Location
66.C.5.8Toole County Abstract Company daily bulletins, May 1948-March 1, 1950.
Toole and Blaine County Abstract Companies weekly bulletins, 1920.
Northern Oil Information Bureau Montana Reports, 1931-1932.
Continental Oil Company annual report, 1933.
Maps:
Correspondence regarding maps, 1928-1935.
Plat map, [July 1, 1928].
Glacier County plat book, [1920s].
Location
64.C.4.3Outline map of the Blackfeet Indian Reservation in Glacier and Pondera Counties, Montana, undated.
LocationFolder
A2/ov99Montana, [1920s].
LocationFolder
A2/ov910Blackfeet Indian Reservation, 1896-1936.
LocationFolder
A2/ov911Blackfeet Indian Reservation plats showing land ownership, [1910s-1920s].
LocationFolder
A2/ov912Kevin-Sunburst oil field, [1920s-1930s].
LocationFolder
A2/ov913Kevin-Sunburst oil field contour maps and T.35-N, R.2-W plats, [1920s-1930s].
LocationFolder
A2/ov914Cut Bank Anticline, 1930-1939.
LocationFolder
A2/ov915Milk River Anticline, [1920s].
LocationFolder
A2/ov916Cat Creek Anticline, [1920s].
LocationFolder
A2/ov917Octavia Gulick's claim, [1930s].
LocationFolder
A2/ov918Miscellaneous Montana oil fields, [1920s-1930s].
LocationFolder
A2/ov919Non-Montana oil fields, [1920s-1930s].
LocationFolder
A2/ov975Pondera and Soap Creek oil field, [1920s].
LocationFolder
A2/ov976Cassaday structure, [1920s].
LocationFolder
A2/ov988Oil and Gas fields of the United States, U. S. Geological Survey, 1932.
LocationFolder
A2/ov1085Clippings and ephemera, 1916-1939.

Return to top


Expand/CollapseFORT BENTON COMPANY

The Fort Benton Company was an investment firm which served as a holding company for lands in Glacier County Montana which Louis W. Hill did not want held in his own name. The lands had been held under the name of George W. Noffsinger but in 1931 an issue involving potential judgements against him arose and the holding company was organized in Minnesota on May 13 of that year. The company held various securities in addition to the land; it was voluntarily dissolved in December 1936, but the land in question remained in the name of the company until 1947. Addition data on the properties can be found in the Glacier County, Montana, lands records in the Real Estate series of the Louis W. Hill papers.


Location
65.B.5.8Subject files:
Includes correspondence, financial statements, and annual reports, principally of companies in which the Fort Benton Company owned stock.
A, 1933-1935.
Includes American Home Products Association, American Power & Light Company, and Associated Gas and Electric Company.
B, 1933-1935.
Includes Baldwin Locomotive Works, Beatrice Creamery Company, and Berghoff Brewing Company.
Butler, Francis D., 1932-1936.
C, 1932-1935, 1947. 2 folders.
Includes Chicago Railways Company, J.R. Clark Company, Continental Can Company, Continental Illinois National Bank and Trust Company of Chicago, Continental Oil Company, and The Chicago Corporation.
Capital stock tax returns, 1932-1937.
Chase National Bank, 1933-1935.
E, 1932-1935.
Includes Eastman Kodak Company,
F, 1932-1936. 2 folders.
Includes First National Bank of Chicago, First National Bank of the City of New York, and First Trust Company of Saint Paul.
Location
65.B.5.9First Bank Stock Corporation, 1932-1934.
First National Bank of Saint Paul, 1932-1936.
Fort Benton Company, 1931-1933. 2 folders.
G, 1934-1935.
Includes Glacier County, Montana, lands.
Great Northern Iron Ore Properties, 1934-1935.
H, 1933.
Hill, Louis W., 1932-1935.
Income tax returns, 1932-1939. 3 folders.
The Interstate Co. 1932-1934.
Inventories of securities, 1933-1934.
L, 1932-1936.
Includes The Lambert Company and P. Lorillard Company.
Liquidation of Fort Benton Company, 1936-1937.
M, 1933-1935.
Includes Metropolitan West Side Elevated Railway Company and Midvale Company.
Minutes of meetings, 1933-1936.
N, 1932-1937.
Includes National Surety Company, New York Press Club, Northern Securities Company, and Northwest Bancorporation.
Ohio Oil Company, 1933-1934.
P, 1933-1934.
Includes Phelps Dodge Corporation and Provident Loan Society of St. Paul.
Location
65.B.6.1R.J. Reynolds Tobacco Company, 1932-1934.
S, 1932-1934. 3 folders.
Includes Saint Paul Fire and Marine Insurance Company, Saint Paul-Mercury Indemnity Company, Saint Paul Minneapolis and Manitoba Railway Company, State Street Investment Corporation, Stock Yards Mortgage Company, and Stott Briquet Company.
Securities sold, 1932-1935. 3 folders.
Statements, financial, 1935.
T, 1932-1935.
Includes The Texas Company and Texas Gulf Sulphur Company.
U, 1934.
Includes Union Pacific Railroad Company and Union Public Service Company.
Zonite Products Corporation, 1932-1934.
Financial records:
Voucher index, 1932-1936.
Vouchers 1-75, 1932-1936. 6 folders.
Location
65.B.6.2Bank statements, 1932-1936. 3 folders.
Statements of account with First Trust Company of Saint Paul as agent for the Fort Benton Company, 1935-1936.
Check stubs 1-75, 1932-1936.
Cancelled checks 1-75, 1932-1936.
Pass book, First National Bank of St. Paul, 1932-1936. 1 volume in folder.
Stock certificates, 1932. 1 volume in folder.
Location
65.C.2.1Journal, 1932-1936. 1 volume.
Location
65.B.6.2Minute book, 1931-1936. 1 volume in folder.

Return to top


Expand/CollapsePESCADERO PEBBLE BEACH COMPANY

The Pescadero Pebble Beach Company was incorporated in December 1924 in the state of Delaware for the purposes of acquiring, holding, and selling real and personal property as well as securities to generate income to cover property expenses. All of the shares were owned by the Fort Union Development Company. Company headquarters were in Wilmington, Delaware; most of its real property holdings were in the Monterey Peninsula of California, including Louis W. Hill's residence in Pebble Beach. The company was dissolved in July 1961.


Location
65.B.6.3Historical features, undated and 1930-1938.
Subject files:
Contain correspondence, financial records, abstracts of title, and deeds.
Monterey Peninsula Chamber of Commerce, 1925-1952. 8 folders.
General property files, 1917-1936. 10 folders.
Specific property files:
Lot 19, Block 57, Monterey, 1915, 1931. 2 folders.
Lots 8, 9, 10, Block 116, Monterey, 1928-1930.
546 Dutra Street, Monterey, 1936-1953.
Location
65.B.6.4Adobe House, 1921, 1926-1950. 10 folders.
Additional data located in Real Estate series of Louis W. Hill papers.
Josefa G. Hubbard property, 1926-1948. 6 folders.
Larkin Street property, 1929-November 7, 1947. 10 folders.
Location
65.B.6.5Larkin Street property, November 22, 1947-1950. 6 folders.
Whitman property, 1943-1948.
Maintenance of property and grounds, 1919-June 11, 1935. 25 folders.
Location
65.B.6.6Maintenance of property and grounds, June 15, 1935-December 1957. 12 folders.
Gardener position and activities, 1926-1957. 14 folders.
Telephone service, 1929-1957.
Oil and gas company credit cards, 1932-1939.
Location
65.B.6.7Pacific Gas & Electric Company, 1929-1955.
Monterey County Water Works, October 10-19, 1923.
Financial issues, 1924-1950.
Annual meeting files, 1926-1961. 3 folders.
Corporation Trust Company correspondence, 1924-1961.
Includes lists of stockholders.
Location
65.H.4.2Compania Maritima 1909-1910.
Location
65.B.6.7Financial records:
Inventory of securities, 1926-1949.
Miscellaneous financial records, 1917-1949. 2 folders.
Income and franchise tax returns, 1960-1961.
Receipts and disbursements, 1928-1961. 2 folders.
Location
65.B.6.8Bank statements, 1928-1949. 8 folders.
Statements of account, 1935-1940. 3 folders.
Lists of checks and collections, 1928-1948. 2 folders.
Stock certificates and related correspondence, 1924-1961.
Location
65.B.6.9Ledgers, 1924-1961. 1 volume in folder and 1 folder.
Journal, December 1924-December 1960. 1 volume in folder.
Cashbooks no. 1-3, February 1928-June 1942. 3 volumes in 3 folders.
Location
64.D.3.7Cashbooks no. 4-6, August 1942-August 1961. 3 volumes in 3 folders.
Includes journal for June to August 1961.
Location
64.D.3.8Cancelled checks and check stubs, 1928-1949.
Location
65.C.3.2Trial balances, 1925-1940. 1 volume.
Location
64.D.3.7Minutebook, December 1924-July 1961.
Legal documents, May 1914-1960. 4 folders.
Includes related correspondence.
Maps:
Plat map, undated.
Map of the Monterey Peninsula and vicinity, 1921.
LocationFolder
A2/ov940Property and city maps, 1908-1933.
LocationFolder
A2/ov939Architectural blueprints and drawings, undated.

Return to top


Expand/CollapseFORT UNION DEVELOPMENT COMPANY

The Fort Union Development Company was incorporated in December 1924 in the state of Delaware for the purposes of acquiring, holding, and selling stocks. The shareholders and company officers were limited to Louis W. Hill, his family members and few close associates; the purpose of the company was to allow these individuals to pool their shares to exert increased influence over the First National Bank of St. Paul, of which they were majority shareholders, to hold the stock of the Pescadero Pebble Beach Company, and to protect their investments from inheritance taxes in other states. The company was dissolved in 1957.


Location
65.B.5.5General correspondence, 1924-1957. 3 folders.
Subject files:
Annual meetings, 1925-1957. 10 folders.
Pescadero Pebble Beach Co., 1925-1957.
Location
65.B.5.6Corporation Trust Co., 1924-1957. 4 folders.
Financial records:
Inventories of securities, 1927-1934.
Miscellaneous financial records, 1924-1951.
Stock distribution, 1924-1930.
Stock acquisition, 1924-1940.
Dividends, 1925-1955.
Dissolution of company, 1956-1957.
Receipts and disbursements, 1925-1965. 4 folders.
Statements of accounts, 1935-1942. 4 folders.
Ledgers, 1924-1957. 1 folder, 1 volume in folder.
Location
65.B.5.7Journal, 1924-1942. 1 volume in folder.
Location
65.C.2.1Journals, 1943-1957. 2 volumes.
Location
65.B.5.7Cashbooks, 1925-1957. 3 volumes in folders.
Stock certificates, 1924-1938. 1 volume in folder.
Check stubs, 1925-1944. 2 volumes in folders.
Location
65.C.3.2Trial balances, 1925-1942. 1 volume.
Location
65.B.5.7Legal documents, 1924-1929.
Location
65.B.6.2Minute book, 1924-1957. 1 volume.

Return to top


Expand/CollapseCASCADIA DEVELOPMENT AND PRODUCTION COMPANY

The Cascadia Development and Production Company was incorporated in 1948 under the laws of Minnesota for the purposes of owning and transferring real property, handling personal property, and trading in capital stock, bonds, and securities. It was headquartered in St. Paul. The company's principal land holdings consisted of oil lands in Montana and timber lands in Oregon, with additional oil and gas holdings in Kansas, North Dakota, Oklahoma, Texas, and Wyoming. The company voluntarily dissolved in December 1969, although closing activities continued into 1970.


Location
64.D.3.9Historical features, undated and 1972.
Consists mainly of notes about disposition of the company's records.
General correspondence, 1910, 1948-1974. 25 folders.
Annual/directors meeting files and related papers, 1948-1969.
Oregon timber lands correspondence and reports, 1948-1957.
Montana oil lands correspondence and reports, 1949-1972.
Articles of incorporation and bylaws, 1948.
Location
64.D.4.10Minutes, April 1948-October 1969. 2 folders.
The Railroad Commission's Official Map of California, 1926. 1 volume in 1 folder.
Financial records:
Financial statements, 1948-1969. 2 folders.
Includes balance sheets, profit and loss statements, Montana oil operations statements, and miscellaneous financial statements.
Stock certificates and related correspondence, 1948-1971.
Information to determine proportion of capital stock employed within Montana, 1949-1957.
Ledger, 1948-1969. 2 folders.
Trial balances, 1958-1967.
Bank pass books, May 1948-June 1966. 2 volumes in 1 folder.
Bank deposit receipts, June 1966-August 1968.
Location
65.C.3.2Financial record book: 1 volume.
Disbursement register, May 1948-March 1955.
Receipt register, May 1948-April 1955.
Timber sales ledger, 1948-1952.
Financial record book: 1 volume.
Disbursement register, April 1955-December 1969.
Receipt register, April 1955-August 1969.
Journal, April 1948-December 1969.
Certificate from state of Oregon acknowledging gift of 175 acres of land at Netarts Bay, 1951.
LocationFolder
A2/ov921Maps and plans, 1930-1965.
Primarily Montana oil field plat maps.

Return to top


Expand/CollapseFIRST TRUST COMPANY

Series is comprised of records related to various trust accounts held with the First Trust Company of St. Paul, Minnesota for which Louis W. Hill was trustee. The records include correspondence arranged both chronologically and by subject, subject files primarily arranged by trust, and financial records for the various trusts. Additional financial records are included in the "Trusts" series; the reason for the division of the records between the two series is unknown.


Location
66.C.5.9General correspondence:
General correspondence, July 1920-December 1949. 22 folders.
Correspondence regarding trusts, April 6-23, 1942.
Letters between Louis Jr. and Jerome Hill.
Securities correspondence:
A, [1930s-1940s]. 7 folders.
Location
66.C.6.3B-D, [1930s].
Location
66.C.6.4E-G, [1930s-1950].
Location
66.C.6.5H-Minn [1930s-1940s].
Location
66.C.6.6Mino-S, 1930s-1940s].
Location
64.E.6.6T-Z, 1930s-1940s]. 22 folders.
Subject files:
Trusts, 1935-1948. 4 folders.
Mary T. Hill grandchildren's trusts, 1935-1946. 9 folders.
Location
64.E.6.7Securities, 1928-1948. 10 folders.
Arranged by family member.
Investment recommendations, [1930s-1940s]. 22 folders.
Asset tickets, [1930s-1940s]. 9 folders.
Location
64.E.6.8Lexington Foundation:
General correspondence, 1934-1948. 23 folders.
Financial records, 1936-1948. 10 folders.
Clippings, 1950-1952.
Location
64.E.6.9Exeter Trusts:
General correspondence, 1919-1947. 13 folders.
Legal documents, 1919-1933. 2 folders.
Financial records, 1925-1933. 10 folders.
Ephemera: Exeter Bulletin and calendars, 1925-1947. 6 folders.
Location
64.D.2.1Concord Trust:
General correspondence, 1937-1947. 3 folders.
Legal documents, 1937. 3 folders.
Financial records, 1937-1947. 4 folders.
Louis W. Hill III Trust:
General correspondence, 1947-1948. 2 folders.
Legal documents, 1947.
Cortlandt Hill 1940 Trust:
General correspondence, 1939-1946. 3 folders.
Financial records, 1941-1944.
Legal documents, 1938-1945.
Securities bought and sold, 1935-1941. 7 folders.
Ephemera, 1917, [1937?]. 2 folders.
Printed copies of trust agreements, brochure for trust plan 'A'.
Location
64.D.2.2Legal documents: Trust agreements, 1935. 13 folders.
Financial records:
1917 trust payment schedule, undated.
Income and expenses, 1917 children's trusts, 1918-1941.
Income taxes, 1917 trusts, 1937.
Profits, taxes, payments, Louis W. Hill, Jr., 1917 trust, 1918-1941.
Louis W. Hill personal account, 1926-1947. 5 folders.
Bank deposits, 1935-1948. 14 folders.
Location
64.D.2.3Alphabetized securities file, [1930s-1940s].
Cost of securities delivered, 1935 trust, 1935. 2 folders.
Inventories of securities, 1927-1934. 3 folders.
North Oaks Farm and Bond Trust, Pescadero Pebble Beach Company, and Fort Union Development Company.
Location
64.D.2.4Lists of securities received, various accounts, 1935. 12 folders.
Statements of securities:
James Jerome Hill II account, 1937-1951.
1917 trusts, 1937-1942. 9 folders.
Location
64.D.2.5Various accounts, 1935-1948.
Amounts due statements, 1929-1933.
Location
66.B.2.1Cash balance statements, 1930s-1940s. 11 folders.
Statements of account:
Louis W. Hill account, 1935-1948. 21 folders.
Location
66.B.2.2Louis W. Hill account, 1939-1943. 2 folders.
1917 trusts, 1935-1941. 9 folders.
Includes accounts of Louis W. Hill, Jr., Maud Van Cortlandt Hill, and James Jerome Hill II.
Location
66.B.2.31917 trusts, 1935-1941. 6 folders.
Includes Cortlandt Hill and joint accounts.
1919 trusts, 1935-1943. 8 folders.
Includes accounts of Louis W. Hill, Jr. and Maud Van Cortlandt Hill.
Location
66.B.2.41919 trusts, 1935-1946. 11 folders.
Includes accounts of James Jerome Hill II and Cortlandt Hill and general files.
Fort Union Development Company, Pescadero Pebble Beach Company, and North Oaks Farm and Bond Trust, 1941, 1950-1952. 3 folders.
Location
66.B.2.5ABC trusts, 1935-1942.
Location
66.B.2.6James Jerome Hill II trusts, 1935-1952. 5 folders.
Cortlandt Hill trusts, 1935-1948. 2 folders.
Location
66.B.2.7Cortlandt Hill trusts, 1935-1948. 3 folders.
North Oaks Farm and Bond Trust, 1935-1948. 4 folders.
Various accounts, 1942-November 1943. 5 folders.
Location
66.B.2.8Various accounts, December 1943-1949.
Location
65.B.3.3Statistical record of stocks and bonds held by trusts, [1930s-1940s]. 2 volumes.
LocationFolder
A2/ov931Amounts due and payments made out of income, 1917 trusts, 1934-1935. 10 items
Annual statements of income and taxes, 1927-1933. 8 items

Return to top


Expand/CollapseTRUSTS

These records consist almost exclusively of routine financial records of several different trusts held in account with the First Trust Company of St. Paul for which Louis W. Hill served as trustee; a small amount of related correspondence is also included, but most trust related correspondence can be found in the "First Trust Company" series. The trusts represented in this series are: 1917, 1928, and 1934 trusts formed by Louis W. Hill for his wife and four children, 1919 "grandchildren's" trusts formed by Mary T. Hill for each of her grandchildren, ABC trusts formed by Louis W. Hill for his sons James Jerome Hill II and Cortlandt Hill. There is also a small amount of information related to children's trusts created by Mary T. Hill, held with the Northwestern Trust Company, for which Louis W. Hill was a beneficiary but not trustee. Additional records related to investments made for these trusts can be found in the "Investments" series and tax data can be found in the general "Financial Records" series.


Expand/CollapseTrust Instruments

Location
66.B.2.9Preliminary instruments and correspondence, 1917-1918. 4 folders.
Trust instruments, 1917-1941. 6 folders.

Expand/Collapse1917 Trusts

Location
66.B.2.9Subject files:
Accounting:
General correspondence, 1942-1949.
Financial records, 1918-1941. 12 folders.
Transfer of securities, 1933-1935. 3 folders.
Location
66.B.3.1Foreign bonds, 1922-1933.
Trust recapitulation:
General correspondence, November 20, 1947.
Financial records, November 20, 1947. 10 folders.
General correspondence:
Income and investments, 1919-March 6, 1929. 18 folders.
Location
66.B.3.2Income and investments, March 8, 1929-1937.
Location
66.B.3.3Bank account, 1935-1941. 4 folders.
Financial records:
Bank statements, 1918-1942. 28 folders.
Maud Van Cortlandt Taylor Hill and Louis W. Hill, Jr. accounts.
Location
66.B.3.4Bank statements, 1918-1942.
Maud Van Cortlandt Hill and James Jerome Hill II accounts.
Location
66.B.3.5Bank statements, 1918-1942. 22 folders.
Cortlandt Hill and Joint Accounts.
Statement of accounts, 1935-1942. 11 folders.
Louis W. Hill, Jr. and Maud Van Cortlandt Hill accounts.
Location
66.B.3.6Statement of accounts, 1935-1948. 25 folders.
All accounts excepting Louis W. Hill, Jr. account.
Statement of securities, joint account, 1942-1947.
Credit balance statements, 1929. 5 folders.
Inventory of securities, 1921-1934. 8 folders.
Maud Van Cortlandt Taylor Hill account.
Location
66.B.3.7Inventory of securities, 1918-1934.
Louis W. Hill, Jr., Maud Van Cortlandt Hill, James Jerome Hill II accounts and all accounts statements.
Location
66.B.3.8Inventory of securities, 1921-1934. 5 folders.
Cortlandt Hill accounts.
Checks and collections, children's accounts, 1918-1931. 20 folders.
Location
66.B.3.9Checks and collections, children's accounts, 1932-1935. 4 folders.
Checks and collections, Maud Van Cortlandt Taylor Hill account, 1918-1934. 25 folders.
Location
66.B.4.1Collections, 1922-1935. 32 folders.
Securities verification, January 24, 1924. 5 folders.
Location
64.C.2.2Revenue, 1922.
Location
66.B.5.1Securities listings, form 109, 1938-1948.
Location
66.B.6.5Coupon notices, [1920s-1930s].
Location
66.B.5.3Bank deposit slips, 1920-1928.
Location
66.B.5.4Bank deposit slips, 1929-1941.
Bank books, 1918-1941. 7 volumes.
Location
66.B.4.2Voucher index, 1918-1942.
Location
66.B.4.3Vouchers:
Louis W. Hill, Jr. account, nos. 1-300, 1918-December 1925.
Location
66.B.4.4Louis W. Hill, Jr. account, nos. 301-594, December 1925-1942.
Location
66.B.4.5Maud Van Cortlandt Hill account, nos. 1-439, 1918-March 1930.
Location
66.B.4.6Maud Van Cortlandt Hill account, nos. 440-660, March 1930-1942. 19 folders.
James Jerome Hill II account, nos. 1-199, 1918-December 1924. 14 folders.
Location
66.B.4.7James Jerome Hill II account, nos. 200-466, December 1924-December 1930.
Location
66.B.4.8James Jerome Hill II account, nos. 467-661, December 1930-1942. 17 folders.
Cortlandt Hill account, nos. 1-218, 1918-June 1925. 19 folders.
Location
66.B.4.9Cortlandt Hill account, nos. 219-575, June 1925-1942. 34 folders.
Joint account, nos. 1-13, 1934-1942.
Location
66.B.5.5Cancelled checks:
Louis W. Hill, Jr. account, 1918-1942.
Maud Van Cortlandt Hill account, 1918-1942.
Location
66.B.5.6James J. Hill II account, 1918-1942.
Cortlandt Hill account, 1918-1942.
Joint account, 1934-1942.
Location
66.B.5.7Maud Van Cortlandt Taylor Hill account, nos. 1-1009, 1918-December 29, 1919.
Location
66.B.5.8Maud Van Cortlandt Taylor Hill account, nos. 1010-2120, December 30, 1919-March 7, 1921.
Location
66.B.5.9Maud Van Cortlandt Taylor Hill account, nos. 2121-3130, March 7, 1921-May 9, 1922.
Location
66.B.5.10Maud Van Cortlandt Taylor Hill account, nos. 3131-4342, May 9, 1922-January 3, 1924.
Location
66.B.5.11Maud Van Cortlandt Taylor Hill account, nos. 4343-5554, January 4, 1924-September 3, 1925.
Location
66.B.6.1Maud Van Cortlandt Taylor Hill account, nos. 5555-6800, September 3, 1925-April 28, 1927.
Location
66.B.6.2Maud Van Cortlandt Taylor Hill account, nos. 6801-7900, April 28, 1927-February 21, 1929.
Location
66.B.6.3Maud Van Cortlandt Taylor Hill account, nos. 7901-9099, February 21, 1929-December 10, 1930.
Location
66.B.6.4Maud Van Cortlandt Taylor Hill account, nos. 9101-10416, December 11, 1930-1932.
Location
66.B.6.5Maud Van Cortlandt Taylor Hill account, nos. 10417-10915, 1933-1934.
Location
66.B.6.6Check stubs:
Children's accounts, 1918-1942. 11 volumes in 4 folders.
Maud Van Cortlandt Taylor Hill account, nos. 1-1600, 1918-August 5, 1900. 3 volumes in 3 folders.
Location
66.B.6.7Maud Van Cortlandt Taylor Hill account, nos. 1601-5600, August 5, 1920-October 1, 1925.
Location
66.B.6.8Maud Van Cortlandt Taylor Hill account, nos. 5601-8600, October 2, 1925-April 5, 1930.
Location
66.B.6.9Maud Van Cortlandt Taylor Hill account, nos. 8601-10915, April 5, 1930-1934.
Joint account, nos. 1-13, 1934-1942. 1 volume in folder.
Location
66.B.6.10Securities registers:
Children's accounts, 1917-1926. 1 volume in folder.
Louis W. Hill, Jr., Maud Van Cortlandt Hill, and James Jerome Hill II accounts, 1917-1943. 6 volumes.
Location
64.D.2.6Cortlandt Hill and Maud Van Cortlandt Taylor Hill accounts, 1917-1935. 4 volumes.
Ledgers:
Expense ledger, 1941. 1 volume.
Location
64.D.2.7Louis W. Hill, Jr. account, 1918-1941. 1 volume.
Maud Van Cortlandt Hill account, 1918-1940. 1 volume.
James Jerome Hill II account, 1918-1941. 1 volume.
Cortlandt Hill account, 1918-1940. 1 volume.
Location
65.B.2.6Maud Van Cortlandt Taylor Hill account, 1918-1941. 1 volume.
Location
64.D.2.7Journals:
Louis W. Hill, Jr. account, no. 1, 1918-1935. 1 volume.
Location
66.A.2.1Louis W. Hill, Jr. account, nos. 2-3, 1936-1941. 2 volumes.
Location
64.D.2.7Maud Van Cortlandt Hill account, no. 1, 1918-1935. 1 volume.
Location
66.A.2.1Maud Van Cortlandt Hill account, nos. 2-3, 1936-1941. 2 volumes.
Location
64.D.2.7James Jerome Hill II account, no. 1, 1918-1935. 1 volume.
Location
66.A.2.1James Jerome Hill II account, nos. 2-3, 1936-1941. 2 volumes.
Location
64.D.2.8Cortlandt Hill account, no. 1, 1918-1935. 1 volume.
Location
66.A.2.2Cortlandt Hill account, nos. 2-3, 1936-1941. 2 volumes.
Joint account, 1938-1941. 1 volume.
Location
65.B.2.6Maud Van Cortlandt Taylor Hill account, 1918-March 1938. 1 volume.
Location
64.D.2.8Cashbooks:
Louis W. Hill, Jr. account, nos. 1-4, 1918-1941. 4 volumes.
Maud Van Cortlandt Hill account, nos. 1-2, 1918-September 1927. 2 volumes.
Location
64.D.2.9Maud Van Cortlandt Hill account, nos. 3-4, October 1927-1941. 2 volumes.
James Jerome Hill II account, nos. 1-4, 1918-1941. 4 volumes.
Cortlandt Hill account, no. 1, 1918-November 1922. 1 volume.
Location
64.D.3.1Cortlandt Hill account, nos. 2-4, December 1922-1941. 4 volumes.
Location
65.B.2.6Maud Van Cortlandt Taylor Hill account, no. 1, 1918-April 1922. 1 volume.
Location
65.B.2.7Maud Van Cortlandt Taylor Hill account, nos. 2-3, April 1922-1933. 2 volumes.
Location
64.D.3.1Maud Van Cortlandt Taylor Hill account, no. 4, 1934-1938. 1 volume.
Location
65.B.2.7Trial balances, 1918-1941. 5 volumes.

Expand/Collapse1919 Trusts

Location
64.D.3.2General correspondence:
General correspondence, 1919-1943. 20 folders.
Northwestern Trust Company, 1919-1931. 7 folders.
First National Bank, 1930-1932. 6 folders.
Location
66.A.2.3Securities purchases, 1919-1935. 27 folders.
Great Northern securities, 1931-1933. 9 folders.
Location
66.A.2.4Income and investments, 1920-1934. 14 folders.
Income, 1927-1935. 9 folders.
Legal documents, 1919-1936. 10 folders.
Location
66.A.2.5Financial records:
Bank statements, 1919-1935.
Includes Louis W. Hill, Jr., Maud Van Cortlandt Hill, and James Jerome Hill II accounts.
Location
66.A.2.6Bank statements, 1919-1935.
Includes James Jerome Hill II, Cortlandt Hill, James N. B. Hill, Beard, and Boeckmann accounts.
Location
66.A.3.1Bank statements, 1919-1934. 14 folders.
Includes Dorothy Hill and Slade accounts.
Statement of account, Louis W. Hill, Jr. account, 1921-1935. 7 folders.
Location
66.A.3.2Statement of account, Maud Van Cortland Hill and James Jerome Hill II accounts, 1921-1935.
Location
66.A.3.3Statement of account, Cortlandt Hill, Beard, Boeckmann, and Slade accounts, 1921-1935. 11 folders.
Inventory of securities, 1924-1932. 17 folders.
Location
66.A.3.4Inventory of securities, 1932-1934. 6 folders.
Verification of securities, 1924.
"Additions", undated.
Collections, 1924-1935. 7 folders.
Dividend notices, 1920-1928. 6 folders.
Securities listings, form 109, 1938-1944. 4 folders.
Location
66.A.3.5Coupon notices, [1920s-1930s].
Location
66.B.5.2Bank books, 1920-1935. 6 volumes.
Location
66.A.3.6Bank deposit slips, 1920-1935.
Location
66.A.3.5Cancelled checks, 1920-1935.
Location
66.B.5.2Check stubs, 1920-1935. 11 volumes.
Location
66.A.3.4James Jerome Hill II Trust, 1935-1936.
Location
66.A.4.1James N.B. Hill Trust:
General correspondence, 1919-1947. 24 folders.
Legal documents, 1933-1934. 2 folders.
Financial records, 1920-1939. 9 folders.
Location
66.A.4.2Dorothy Hill Trust:
General correspondence, 1919-1934. 24 folders.
Legal documents, 1934-1936.
Financial records, 1920-1934. 12 folders.

Expand/CollapseABC Trusts

James Jerome Hill II and Cortlandt Hill accounts.
Location
66.A.4.3General correspondence:
General correspondence, 1930-1948. 7 folders.
Investments, 1929-1933. 7 folders.
First National Bank, 1928-1942. 9 folders.
Northwest Bancorp, 1929-1938. 2 folders.
Fort Union Development Company, 1925-1948. 7 folders.
Legal documents, 1924-1925. 6 folders.
Location
66.A.4.4Financial records:
Miscellaneous financial records, 1928-1942. 3 folders.
Bank accounts correspondence, 1935-1947. 5 folders.
Inventories of securities, 1926-1934. 12 folders.
Statements of account, 1935-1944. 10 folders.
Location
66.A.4.5Statements of account, 1945-1947. 3 folders.
Bank statements, 1925-1948. 16 folders.
Interest statements, 1928-1933. 4 folders.
Trial balance sheets, 1929-1947. 2 folders.
Securities listings, form 109, 1938-1947. 2 folders.
Location
66.A.4.6Vouchers, 1925-1948. 18 folders.
Location
66.A.3.7Cancelled checks, 1925-1948.
Deposit slips, 1925-1947.
Bank book, 1925-1947. 1 volume.
Location
66.A.4.6Check stubs, 1925-1948. 2 volumes in folders.
Location
66.A.5.1Securities registers, 1925-1933. 2 folders.
Ledger, 1936-1947. 1 volume.
Location
65.B.3.4Journal, 1925-1948. 1 volume.

Expand/Collapse1928 Trusts

Location
66.A.5.2General correspondence, 1928-1949. 6 folders.
Legal documents, 1928. 4 folders.
Financial records:
Inventory of securities, 1930-1934. 5 folders.
Trial balances, 1930-1934.
Income taxes, 1929-1932. 4 folders.
Bank statements, Maud Van Cortlandt Taylor Hill, Louis W. Hill, Jr., and Maud Van Cortlandt Hill accounts, 1929-1934. 12 folders.
Location
66.A.5.3Bank statements, James Jerome Hill II and Cortlandt Hill accounts, 1929-1934. 8 folders.
Location
66.A.3.7Cancelled checks, 1929-1934.
Bank deposit slips, 1929-1934.
Bank books, 1929-1934. 5 volumes.
Location
66.A.5.3Check stubs, 1929-1934. 5 volumes in folders.

Expand/Collapse1934 Trusts

Location
66.A.5.3General correspondence, 1933-May 1937. 10 folders.
Location
66.A.5.4General correspondence, June 1937-1948. 11 folders.
Financial records, 1934-1948. 23 folders.
Location
64.D.3.1Legal documents, 1933-1941. 7 folders.

Expand/CollapseMary T. Hill Children's Trusts

Location
66.A.2.2General files, 1920-1930. 3 folders.

Return to top


Expand/CollapseINVESTMENTS

Series is comprised of records related to the extensive investments in stocks, bonds, and other securities made by Louis W. Hill on behalf of himself, his family, various trusts for which he served as trustee, and several Hill controlled holding corporations, primarily in the 1920s and 1930s. The series includes not only financial records and correspondence related to Hill's actual investments, but also prospectuses and correspondence related to Hill's research into a variety of securities and offerings from numerous investment firms with which he worked. The bulk of the series is formed from a single subject series arranged alphabetically, with the records arranged by either name of the security or company being invested in or by name of intermediary investment firm.


Location
65.B.4.1Inventories of securities, 1911-1935.
Location
66.A.6.5Inventories of securities, 1922-1934. 19 folders.
Includes children's accounts.
Location
64.D.5.3Correspondence regarding deposits, July 1918-1919. 10 folders.
Location
65.B.4.2General correspondence, 1915-[1940s]. 4 folders.
E. T. Nichols file, 1924-1926.
F. D. Butler file, 1927-1947.
Municipal bonds, 1932.
Railroad securities, 1932.
Cash balances, 1929-1935.
Dividend notices, 1920-1934. 3 folders.
Location
65.B.4.3Bond coupons, 1924-1934.
Location
65.B.4.4Bond coupons, 1933-1935. 3 folders.
Legal opinions on bonds disposed of, 1923. 2 folders.
Securities purchased in 1922, 1922. 8 folders.
Institutional statements, 1923-1937. 2 folders.
Subject files:
A-D, 1923-1933.
Location
65.B.4.5Annie Monahan investments, 1924-1925. 2 folders.
Arkansas highway bonds, 1933-1934.
Bancamerica-Blair Corp., 1928-1941.
Barnes-King Development Co., 1907-1940. 2 folders.
Brazilian Iron Ore and Steel Co., 1911-1942. 6 folders.
Location
65.B.4.6Brazilian Iron Ore and Steel Co., 1943-1952. 3 folders.
Clayton and Anson Mark bonds, 1927-1938. 10 folders.
Colonial Assurance Co., 1913-1919. 4 folders.
Location
65.B.4.7Colonial Assurance Co., 1909-1916. 8 folders.
Curtiss-Wright Corp., 1928-1942. 3 folders.
F, 1923-1933. 2 folders.
First and American National Bank, Duluth, 1922-1931.
First Bank Stock Corporation, 1922-1913.
Location
65.B.4.8First National Bank of St. Paul:
Files, 1920-1942. 6 folders.
Stock purchases, 1929.
Powers of attorney, 1916-1935.
First Trust Company of St. Paul, 1929-1934.
G, 1926-1934.
Stanley Gates and Co., 1933-1935.
Geddes, South Dakota, school district bonds, 1934.
Great Northern Iron Ore Properties and Shattuck Arizona Mining Co., 1916-1917, 1931-1932. 6 folders.
Location
65.B.4.9Great Northern Railway Company, 1928-1942. 3 folders.
H, 1928-1933.
Idaho Continental Mining, 1903-1920.
Illinois Merchants Trust Co., 1919-1924. 2 folders.
Interstate Co., 1932-1948. 2 folders.
J, 1929-1931.
Kalman and Company, 1920-1942. 7 folders.
Location
65.B.5.1Kalman Steel Company, 1924-1931. 3 folders.
L-M, 1921-1932.
Lake Chelan Land Co., 1916-1919.
Latimer County, Oklahoma, road bonds, 1922-1936.
Meadows Manufacturing Co., 1929-1933.
Metropolitan Trust Co., 1921-1924.
Minneapolis Gas and Light Co., 1932-1934.
Minnesota certificates of indebtedness, 1920.
Montana Livestock Finance Corp., 1922-1923.
Mutual Oil Company, 1922-1924.
N, 1921-1932.
North Dakota bonds, 1922-1933.
Northern Pacific Railway, 1925-1934.
Location
65.B.5.2Northwest Airlines Co., 1927-1941. 5 folders.
Northwest Bancorp, 1929-1933.
Okanogan Company, 1913-1924. 4 folders.
Pacific American Fisheries, 1925-1931. 5 folders.
Location
65.B.5.3Pacific American Fisheries, 1920-1948. 3 folders.
Securities and Exchange Commission, 1936-1945. 2 folders.
Starrett Corporation, 1929-1934. 2 folders.
State Street Investment Corporation, 1934.
Stein, Roe and Farnham, 1947-1949. 4 folders.
Stockyards National Bank, 1929-1933.
Location
65.B.5.4Stockyards National Bank, 1929-1936. 6 folders.
Texaco Corporation, 1931-1934. 2 folders.
United States certificates of indebtedness and liberty loan bonds, 1918-1921.
W, 1925-1934.
Yerba Mate Corp., 1926-1934. 2 folders.
Oversize records:
LocationFolder
A2/ov928Municipal bonds, 1932-1937.
LocationFolder
A2/ov929U. S. Government, railroad, and miscellaneous securities, 1928-1934.
Location
66.A.6.5Bond payment ledger, 1928-1931.
Location
64.D.5.3Securities record no. 1, 1901-1918. 1 volume.
Location
65.C.3.1Securities record no. 2, 1905-1934. 1 volume.
Stock investment holding record, 1920s-1930s. 1 volume.
Includes investments of Louis Hill, trusts, and other companies.
Location
66.A.2.2Investment record, [1905-1930s].
Location
64.C.2.2Income from securities, 1922-1923. 1 volume.
Location
66.A.6.3Securities record cards, undated.
Location
66.A.6.7Land interest record cards, undated.
Arranged by month.
Location
64.D.5.1Bond circulars, 1948. 6 folders.
Stock quotations, 1948. 7 folders.

Return to top


Expand/CollapseFINANCIAL RECORDS

Series is comprised is miscellaneous financial records related primarily to various Louis W. Hill personal accounts, but also related to personal accounts for his wife and children, various trust accounts, and accounts of several of Hill's investment corporations. The records are mainly routine financial records including vouchers, bills and receipts, bank and account statements, cancelled checks, check stubs, and bank pass books.


Expand/CollapseLouis W. Hill Special Account

Location
64.D.3.3Bank statements, 1916-1948.
Location
64.D.3.4Checks and collections, 1916-1948.
Location
64.D.3.5Checks and collections, 1917-1924. 7 folders.
Bank books, 1915-1948.
Location
64.D.4.1Cancelled checks:
Nos. 1-1009, 1916-July 9, 1918.
Location
64.D.4.2Nos. 1010-2019, July 10, 1918-July 11, 1919.
Location
64.D.4.3Nos. 2020-3043, July 11, 1919-May 25, 1922.
Location
64.D.4.4Nos. 3044-4174, May 25, 1922-August 22, 1923.
Location
65.A.2.1Nos. 4175-5244, August 26, 1923-September 13, 1924.
Location
65.A.2.2Nos. 5245-6349, September 13, 1924-January 18, 1926.
Location
65.A.2.3Nos. 6350-7445, January 18, 1926-June 24, 1927.
Location
65.A.2.4Nos. 7446-8621, June 30, 1927-1928.
Location
65.A.2.5Nos. 8622-9814, 1929-April 16, 1930.
Location
65.A.2.6Nos. 9815-11068, April 17, 1930-October 3, 1931.
Location
65.A.2.7Nos. 11069-12300, October 3, 1931-February 25, 1933.
Location
65.A.2.8Nos. 12301-13440, February 28, 1933-May 22, 1934.
Location
65.A.3.1Nos. 13441-14686, May 22, 1934-June 15, 1935.
Location
65.A.3.2Nos. 14687-16024, June 15, 1935-August 5, 1936.
Location
65.A.3.3Nos. 16025-17324, August 5, 1936-September 17, 1937.
Location
65.A.3.4Nos. 17325-18625, September 17, 1937-November 11, 1938.
Location
65.A.3.51Nos. 8626-19732, November 14. 1938-November 9, 1939.
Location
65.A.3.6Nos. 19733-20984, November 9, 1939-January 13, 1941.
Location
65.A.3.7Nos. 20985-22121, January 13, 1941-January 26, 1942.
Location
65.A.3.8Nos. 22122-23340, January 26, 1942-March 13, 1943.
Location
65.A.6.1Nos. 23341-24596, March 13, 1943-June 8, 1944.
Location
65.A.6.3Nos. 24597-25880, June 8, 1944-October 11, 1945.
Location
65.A.6.4Nos. 25881-27190, October 16, 1945-March 20, 1947.
Location
65.A.6.8Nos. 27191-28240, March 20, 1947-1948.
Location
64.D.3.5Check stubs:
Nos. 1-2100, 1916-September 1, 1919. 4 volumes in folders.
Location
65.A.4.5Nos. 2101-5100, September 1, 1919-August 5, 1924.
Location
65.A.4.6Nos. 5101-8100, August 4, 1924-April 18, 1928.
Location
65.A.4.4Nos. 8101-11100, April 18, 1928-October 15, 1931.
Location
65.A.5.1Nos. 11101-14600, October 15, 1931-May 13, 1935.
Location
65.A.5.2Nos. 14601-17600, May 15, 1935-December 13, 1937.
Location
65.A.5.3Nos. 17601-20100, December 13, 1937-March 12, 1940.
Location
65.A.5.4Nos. 20101-22600, March 12, 1940-July 17, 1942.
Location
65.A.5.5Nos. 22601-28240, July 17, 1942-1948.

Expand/CollapseLouis W. Hill General Account

Location
65.A.5.6Bank statements, July 1919-May 1948. 21 folders.
Checks and collections, 1920-1924. 10 folders.
Location
65.A.4.1Checks and collections, 1925-1948. 24 folders.
Vouchers no. 10 1/2 and 147 1/2, February, November 1916.
Location
65.A.6.2Securities listing, form 109, 1938-1948.
Location
65.A.4.1Bank books, 1921-1948. 2 folders.
Check stubs:
Nos. 1-18, 1921.
Nos. 4000-5000, 1913-July 10, 1916. 2 volumes in folder.
Location
65.A.4.2Nos. 5001-7350, July 10, 1916-March 3, 1932.
Location
65.A.4.3Nos. 7351-8250, March 3, 1932-1948. 5 volumes.
Plus unused checkbook.
Location
65.A.6.5Cancelled checks:
Nos. 5641-6699, 1919-November 1928.
Location
65.A.6.6Nos. 6700-7629, December 1928-1933.
Location
65.A.6.7Nos. 7630-8063, 1934-February 1939.
Location
64.D.4.5Nos. 8064-8189, March 1939-August 1941.
Location
64.D.4.6Nos. 8190-8301, September 1941-June 10, 1943.
Location
64.D.4.7Nos. 8302-8371, June 12, 1943-1944.
Location
64.D.4.8Nos. 8372-8533, 1945-1948.

Expand/CollapseMerchants National Bank Account

Location
65.A.4.3Check stubs:
Nos. 1001-3399, 1901-September 24, 1912. 4 folder.
Location
64.D.3.6Nos. 3004-3578, September 24, 1912-1915.
Bank book, 1901-1912.

Expand/CollapseMonterey Bank Accounts

Louis W. Hill and Maud Van Cortlandt Taylor Hill accounts.
Location
64.D.3.6Bank statements, 1918-1947. 7 folders.
Check stubs, 1920-1928. 5 folders.
Location
64.D.4.9Cancelled checks, 1919-1948.

Expand/CollapseMiscellaneous Financial Records

Includes records of Louis W. Hill personal accounts, family personal accounts, trust accounts, and various corporate accounts.
Location
66.A.5.5Checks and collections, 1925-1929.
Location
66.A.5.6Checks and collections, 1930-1934.
Location
66.A.6.1Checks and collections, 1935-1940.
Location
66.A.6.2Checks and collections, 1941-1948.
Location
64.D.5.2Personal expense sheets, 1926-1948. 1 package.
Letters of credit account statements, 1922-1929. 6 folders.
Letters of credit, 1922-1929. 5 folders.
Checks paid, 1913-1918.
Account summaries, 1910-1913.
First National Bank of New Haven, Connecticut, pass book and cancelled checks, 1890-1893.
Cancelled checks, 1st National Bank of St. Paul:
Louis W. Hill account, 1893-1895.
Maud Van Cortlandt Hill and James Jerome Hill II accounts, 1923-1927.
Location
66.A.6.6Deposit slips, family accounts, 1920-1948.
Location
64.D.4.8Bank books, family accounts, 1915-1948. 18 volumes.
Location
67.D.4.1Bank Statements, 1st National Bank of St. Paul:
Maud Van Cortlandt Taylor Hill account, January-August 1923.
James Jerome Hill II account, November-August 1932.
Statements of income and expenses, 1924-1926. 4 folders.
Maud Van Cortlandt Taylor Hill and children's accounts.
Financial correspondence:
Maud Hill Schroll file, 1923-1947. 2 folders.
James Jerome Hill II file, 1921-1949. 5 folders.
Consents for investments / financial arrangements, 1924-1932. 3 folders.
Children's agency accounts, 1913-1918. 2 folders.

Expand/CollapseMiscellaneous Financial Volumes

Location
65.C.2.3Disbursements, 1918-1919. 2 volumes.
Location
65.C.3.4Disbursements, 1920-1938. 17 volumes.
Location
65.C.3.1Disbursements, 1939-1948. 6 volumes.
Location
65.C.2.3Receipts, 1918-1922. 5 volumes.
Location
65.C.3.3Receipts, 1923-1946. 18 volumes.
Journal, 1935-1948. 7 volumes.
Location
65.C.2.3Special account journal, 1918-1919. 2 volumes.
Revenue, 1918-1922. 5 volumes.
Ledgers, 1920, 1935-1947. 2 volumes.
Location
66.A.6.4Ledger, North Oaks Farm and Bond Trust and 1928 trusts, 1925-1948. 1 volume.
Ledger, 1935-1948. 1 volume.
Includes expenses, income, assets, and accounts receivable and payable.
Location
64.D.5.2Office cashbook, 1932-1941.
Location
64.D.5.3Mortgage record, 1916-1930. 1 volume.
Bills receivable, 1905-1924. 1 volume.
Location
65.B.3.1Record book, 1919-1946. 1 volume.
Ledger, journal, and cashbook entries for various trusts and accounts and general securities register.

Expand/CollapseTaxes

Includes income tax returns and related documentation for numerous trust and personal accounts, and business and property tax records.
Location
65.F.3.1Grandchildren's trusts, 1920-1930.
Location
65.F.3.2Grandchildren's trusts, 1931-1946.
Location
65.F.3.3ABC trusts duplicate returns, 1925-1936.
Location
65.F.3.4ABC trusts duplicate returns, 1939-1948.
Includes related correspondence.
Location
65.F.3.5Social Security tax, 1936-1948. 3 folders.
Federal withholding tax, 1943-1944. 2 folders.
Taxable wages, 1936-1947.
Unemployment compensation, 1937-1942. 2 folders.
Location
65.F.3.6Unemployment compensation, 1943-1947. 1 folder.
Unemployment taxes, 1937-1945.
Money and credits, 1933-1951. 10 folders.
Location
65.F.3.7Personal property taxes, 1917-1933. 6 folders.
Powers of attorney, 1924-1933. 4 folders.
Location
65.F.3.8Family individual accounts, 1918-1925.
Location
65.F.3.9Family individual accounts, 1925-1929.
Location
65.F.4.1Family individual accounts, 1930-1932.
Location
65.F.4.2Family individual accounts, 1932-1935.
Location
65.F.4.3Family individual accounts, 1935-1945.
Location
65.F.4.41917 Trusts, 1918-1925.
Records are organized by individual account.
Location
65.F.4.51917 Trusts, 1918-1925.
Records are organized by individual account.
Location
65.F.4.61917 Trusts, 1918-1922.
Includes consolidated records of all 5 trust accounts.
Location
65.F.4.71917 Trusts, 1924-1928.
Location
65.F.4.81917 Trusts, 1929-1932.
Location
65.F.4.91917 Trusts, 1933-1934.
Location
65.F.5.11917 Trusts, 1935-1937.
Location
65.F.5.21917 Trusts, 1938-1941.
Location
65.F.5.31917 Trusts, 1916-1923, 1942-1946. 7 folders.
Tax adjustment, 1917-1920. 2 folders.
Worthless securities, taken as losses, 1935. 4 folders.
Employer's tax handbook, 1951.
Statements, 1918-1938. 1 folder.
Location
65.F.5.4Dividends, 1917-1941.
Location
65.F.5.5Louis W. Hill personal, 1913-1919.
Location
65.F.5.6Louis W. Hill personal, 1920-1923.
Location
65.F.5.7Louis W. Hill personal, 1923-1925.
Location
65.F.5.8Louis W. Hill personal, 1925-1928.
Location
65.F.5.9Louis W. Hill personal, 1929-1931.
Location
65.F.6.1Louis W. Hill personal, 1932-1934.
Location
65.F.6.2Louis W. Hill personal, 1934-1937.
Location
65.F.6.3Louis W. Hill personal, 1938-1942.
Location
65.F.6.4Louis W. Hill personal, 1942-1946.
Location
65.F.6.5Louis W. Hill personal, 1946-1947. 6 folders.
Revised income tax returns, 1917-1920, 1941-1945.
Location
65.B.3.2Income tax summaries, 1927-1937.
Location
65.H.4.1Property tax record, 1915-1951. 1 volume.

Expand/CollapseBills and Receipts

Includes related correspondence.
Location
67.B.6.1Bills and receipts, 1893-May 1902.
Location
67.B.6.2Bills and receipts, June 1902-1904.
Location
67.B.6.3Bills and receipts, 1905-October 1906.
Location
67.B.6.4Bills and receipts, November 1906-November 1907.
Location
67.B.6.5Bills and receipts, December 1907-October 1908.
Location
67.B.6.6Bills and receipts, November 1908-September 1909.
Location
67.B.6.7Bills and receipts, October 1909-October 1910.
Location
67.B.6.8Bills and receipts, November 1910-April 1911.
Location
67.B.6.9Bills and receipts, May 1911-January 1912.
Location
64.G.6.2Bills and receipts, February-September 1912.
Location
64.G.6.3Bills and receipts, October 1912-March 1913.
Location
64.G.6.4Bills and receipts, April-November 1913.
Location
64.G.6.5Bills and receipts, December 1913-June 1914.
Location
64.G.6.6Bills and receipts, June 1914-January 1915.
Location
64.G.6.7Bills and receipts, February-July 1915.
Location
64.G.6.8Bills and receipts, August 1915-January 1916.
Location
64.G.6.9Bills and receipts, February 1916-1919.

Expand/CollapseVouchers

Location
67.E.6.6Index cards:
A-C,
Location
67.E.6.7D-H,
Location
67.E.6.8I-M,
Location
67.E.6.9N-Sr,
Location
67.E.6.10St-Z,
Location
65.C.2.5Index, undated. 2 volumes.
Noted on volumes: "Contents transferred to card index".
Location
64.F.3.5Private series:
Nos. 1-128, July-November 1916.
Location
64.F.3.6Nos. 129-276, November 1916-January 1917.
Location
64.F.3.7Nos. 277A-443D, February-May 1917.
Location
64.F.3.8Nos. 444-609, May-September 1917.
Location
64.F.3.9Nos. 610-738, September-November 1917.
Location
64.F.4.1Nos. 739-882, November 1917-January 1918.
Location
64.F.4.2Nos. 883A-1036, January-August 1918.
Location
64.F.4.3Nos. 1037-1162, August-November 1918.
Location
67.F.2.1Nos. 1163-1349, November 1918-January 1919.
Location
67.F.2.2Nos. 1349 1/2-1565 1/2, January-February 1919.
Location
67.F.2.3Nos. 1567-1701 1/2, February-April 1919.
Location
67.F.2.4Nos. 1702-1871, April-June 1919.
Location
67.F.2.5Nos. 1872-2047, June-July 1919.
Location
67.F.2.6Nos. 2048-2089, July-August 1919.
Location
67.F.2.6Special series:
Nos. 2090-2205C, August-September 1919.
Location
67.F.2.7Nos. 2206-2322, September 1919-January 1920.
Location
67.F.2.8Nos. 2322 1/2-2462C, January-August 1920.
Location
67.F.2.9Nos. 2463-2604 1/2, August 1920-January 1921.
Location
67.F.3.1Nos. 2605A-2720, February-August 1921.
Location
67.F.3.2Nos. 2733-2881, September 1921-February 1922.
Location
67.F.3.3Nos. 2882-3086, February-June 1922.
Location
67.F.3.4Nos. 3087-3347, June-September 1922.
Location
67.F.3.5Nos. 3347A-3555, September-December 1922.
Location
67.F.3.6Nos. 3556-3777B, December 1922-April 1923.
Location
67.F.3.7Nos. 3778A-4016, April-July 1923.
Location
67.F.3.8Nos. 4017-4274, July-October 1923.
Location
67.F.3.9Nos. 4274 1/2-4540, October 1923-January 1924.
Location
67.F.4.1Nos. 4541-4831, January-May 1924.
Location
67.F.4.2Nos. 4832-5159, May-August 1924.
Location
67.F.4.3Nos. 5160-5468, August-November 1924.
Location
67.F.4.4Nos. 5469-5735 1/2, November 1924-February 1925.
Location
67.F.4.5Nos. 5736A-5969, February-July 1925.
Location
67.F.4.6Nos. 5970-6165B, July-October 1925.
Location
67.F.4.7Nos. 6166-6363, October 1925-January 1926.
Location
67.F.4.8Nos. 6364A-6598A, January-May 1926.
Location
67.F.4.9Nos. 6599-6830, June-September 1926.
Location
67.F.5.1Nos. 6831-7078, October-December 1926.
Location
67.F.5.2Nos. 7079-7325, December 1926-April 1927.
Location
67.F.5.3Nos. 7327A-7545, April-August 1927.
Location
67.F.5.4Nos. 7547-7784 1/2, August-December 1927.
Location
67.F.5.5Nos. 7785-8024 1/2, December 1927-March 1928.
Location
67.F.5.6Nos. 8025-8244 1/2, March-July 1928.
Location
67.F.5.7Nos. 8245-8506F, June-November 1928.
Location
67.F.5.8Nos. 8507-8721, November 1928-February 1929.
Location
67.F.5.9Nos. 8722A-8957, February-May 1929.
Location
67.F.6.1Nos. 8958-9190, May-August 1929.
Location
67.F.6.2Nos. 9191-9405, August-November 1929.
Location
67.F.6.3Nos. 9406-9650, November 1929-February 1930.
Location
67.F.6.4Nos. 9652-9889, February-May 1930.
Location
67.F.6.5Nos. 9890-10125, May-August 1930.
Location
67.F.6.6Nos. 10126-10353 1/2, August-November 1930.
Location
67.F.6.7Nos. 10354-10606 1/2, December 1930-February 1931.
Location
67.F.6.8Nos. 10607-10847, March-June 1931.
Location
67.F.6.9Nos. 10848-11090, June-October 1931.
Location
64.F.4.4Nos. 11091-11289, October-December 1931.
Location
64.F.4.5Nos. 11290-11532, January-April 1932.
Location
64.F.4.6Nos. 11533-11761, April-July 1932.
Location
64.F.4.7Nos. 11762-12027, August-November 1932.
Location
64.F.4.8Nos. 12027 1/2-12271A, November 1932-February 1933.
Location
64.F.4.9Nos. 12271B-12499, February-May 1933.
Location
64.F.5.1Nos. 12500-12738, June-September 1933.
Location
67.G.2.1Nos. 12739-12971 1/2, October-December 1933.
Location
67.G.2.2Nos. 12972-13169, January-February 1934.
Location
67.G.2.3Nos. 13170-13415, March-May 1934.
Location
67.G.2.4Nos. 13416-13648, May-July 1934.
Location
67.G.2.5Nos. 13649-13882, August-October 1934.
Location
67.G.2.6Nos. 13883-14167, October-December 1934.
Location
67.G.2.7Nos. 14168-14421, January-March 1935.
Location
67.G.2.8Nos. 14422-14716, March-June 1935.
Location
67.G.2.9Nos. 14717-15022, July-September 1935.
Location
67.G.3.1Nos. 15024-15276, October-December 1935.
Location
67.G.3.2Nos. 15277-15547 1/2, December 1935-February 1936.
Location
67.G.3.3Nos. 15548-15774, March-May 1936.
Location
67.G.3.4Nos. 15775-16006, May-July 1936.
Location
67.G.3.5Nos. 16007-16271, August-October 1936.
Location
67.G.3.6Nos. 16272-16576, November 1936-January 1937.
Location
67.G.3.7Nos. 16577-16819, February-April 1937.
Location
67.G.3.8Nos. 16820-17074, April-June 1937.
Location
67.G.3.9Nos. 17075-17339, July-September 1937.
Location
67.G.4.1Nos. 17340-17545, October-December 1937.
Location
67.G.4.2Nos. 17546-17754, December 1937-January 1938.
Location
67.G.4.3Nos. 17756-17962, February-April 1938.
Location
67.G.4.4Nos. 17963-18227, April-June 1938.
Location
67.G.4.5Nos. 18228-18449, July-September 1938.
Location
67.G.4.6Nos. 18450-18718B, September-December 1938.
Location
67.G.4.7Nos. 18719-18963, December 1938-March 1939.
Location
67.G.4.8Nos. 18963B-19174, March-May 1939.
Location
67.G.4.9Nos. 19175-19447, May-August 1939.
Location
67.G.5.1Nos. 19448-19694, August-October 1939.
Location
67.G.5.2Nos. 19695-19943C, November 1939-January 1940.
Location
67.G.5.3Nos. 19944-20154, January-April 1940.
Location
67.G.5.4Nos. 20155-20409, April-July 1940.
Location
67.G.5.5Nos. 20410-20658, July-September 1940.
Location
67.G.5.6Nos. 20659-20890, October-December 1940.
Location
67.G.5.7Nos. 20892-21141A, December 1940-March 1941.
Location
67.G.5.8Nos. 21141B-21377, March-May 1941.
Location
67.G.5.9Nos. 21378-21647, June-August 1941.
Location
67.G.6.1Nos. 21648-21858, September-November 1941.
Location
67.G.6.2Nos. 21859-22087, November 1941-January 1942.
Location
67.G.6.3Nos. 22088-22291, January-March 1942.
Location
67.G.6.4Nos. 22292-22513, April-June 1942.
Location
67.G.6.5Nos. 22514-22792, June-September 1942.
Location
67.G.6.6Nos. 22793-23000, October-December 1942.
Location
67.G.6.7Nos. 23001-23288, December 1942-February 1943.
Location
67.G.6.8Nos. 23289-23486, March-April 1943.
Location
67.G.6.9Nos. 23487-23760, May-July 1943.
Location
64.F.5.2Nos. 23761-24002, August-October 1943.
Location
64.F.5.3Nos. 24003-24272, November 1943-January 1944.
Location
64.F.5.4Nos. 24273-24511, February-April 1944.
Location
64.F.5.5Nos. 24512-24802, May-August 1944.
Location
64.F.5.6Nos. 24803-25036, September-November 1944.
Location
64.F.5.7Nos. 25037-25300, December 1944-February 1945.
Location
64.F.5.8Nos. 25301-25532, March-May 1945.
Location
64.F.5.9Nos. 25533-25763, June-August 1945.
Location
64.F.6.1Nos. 25764-25984, September-November 1945.
Location
67.H.2.1Nos. 25895-26212, December 1945-February 1946.
Location
67.H.2.2Nos. 26213-26451, March-May 1946.
Location
67.H.2.3Nos. 26452-26676, June-August 1946.
Location
67.H.2.4Nos. 26677-26910, September-November 1946.
Location
67.H.2.5Nos. 26912-27139, December 1946-February 1947.
Location
67.H.2.6Nos. 27140-27368, March-May 1947.
Location
67.H.2.7Nos. 27369-27575, June-August 1947.
Location
67.H.2.8Nos. 27577-27807, September-November 1947.
Location
67.H.2.9Nos. 27808-28067, December 1947-February 1948.
Location
67.H.3.1Nos. 28068-28240 1/2, March-April 1948.
Location
67.H.3.2Maud Van Cortlandt Taylor Hill vouchers:
Nos. 1-327, February-May 1918.
Location
67.H.3.3Nos. 328-600, May-August 1918.
Location
67.H.3.4Nos. 601-884, August-October 1918.
Location
67.H.3.5Nos. 885-1163, October 1919-February 1920.
Location
67.H.3.6Nos. 1164-1453, February-May 1920.
Location
67.H.3.7Nos. 1454-1707, May-September 1920.
Location
67.H.3.8Nos. 1708-1990, September-December 1920.
Location
67.H.3.9Nos. 1991-2282, December 1920-March 1921.
Location
67.H.4.1Nos. 2283-2552, March-July 1921.
Location
67.H.4.2Nos. 2553-2847, July-November 1921.
Location
67.H.4.3Nos. 2848-3187, November 1921-February 1922.
Location
67.H.4.4Nos. 3188-3503, February-June 1922.
Location
67.H.4.5Nos. 3504-3849, June-November 1922.
Location
67.H.4.6Nos. 3850-4140, November 1922-March 1923.
Location
67.H.4.7Nos. 4141-4449, March-August 1923.
Location
67.H.4.8Nos. 4450-4758, August-December 1923.
Location
67.H.4.9Nos. 4759-5066, December 1923-May 1924.
Location
67.H.5.1Nos. 5067-5394, May-November 1924.
Location
67.H.5.2Nos. 5395-5741, November 1924-March 1925.
Location
67.H.5.3Nos. 5742-6044, March-August 1925.
Location
67.H.5.4Nos. 6045-6366, August-December 1925.
Location
67.H.5.5Nos. 6367-6714, December 1925-April 1926.
Location
67.H.5.6Nos. 6715-7051, April-October 1926.
Location
67.H.5.7Nos. 7052-7406, October 1926-February 1927.
Location
67.H.5.8Nos. 7407-7761, February-July 1927.
Location
67.H.5.9Nos. 7762-8056, August-December 1927.
Location
67.H.6.1Nos. 8057-8389, December 1927-July 1928.
Location
67.H.6.2Nos. 8390-8699, July 1928-January 1929.
Location
67.H.6.3Nos. 8700-9046, January-August 1929.
Location
67.H.6.4Nos. 9047-9349, August 1929-January 1930.
Location
67.H.6.5Nos. 9350-9663, January-June 1930.
Location
67.H.6.6Nos. 9664-9973, June-November 1930.
Location
67.H.6.7Nos. 9974-10303, November 1930-May 1931.
Location
67.H.6.8Nos. 10304-10599, May-October 1931.
Location
67.H.6.9Nos. 10600-10890, October 1931-March 1932.
Location
64.F.6.2Nos. 10891-11223, March-September 1932.
Location
64.F.6.3Nos. 11224-11560, September 1932-March 1933.
Location
64.F.6.4Nos. 11561-11592, April 1933.

Return to top


Expand/CollapseREAL ESTATE

Records related to Louis W. Hill's personal and investment real estate holdings, including his main home on Summit Avenue in St. Paul. Records of additional properties used by Hill, but owned by holding companies, are included in the Pescadero Pebble Beach Company series, the North Oaks Farm series, and the Oregon Lands series.


Location
67.B.5.6260 Summit Avenue:
Palmes property:
General correspondence, 1898-1902.
Deeds, blueprints, insurance, 1897-1913.
Abstracts of title, undated.
Financial records:
Rental payment data, 1899-1901.
Expenses, 1898-1903.
Walnut Street, 1881-1903.
Files, 1902-1906, 1913-1950. 11 folders.
Correspondence, financial records, plats, and deeds.
Specifications, undated. 2 folders.
LocationFolder
A2/ov937Architectural plans, 1902.
LocationFolder
A2/ov938Architectural plans for addition/remodel, 1913-1914.
Location
67.B.5.7Financial records:
Expenses, 1902-1903.
Expense book, 1901-1907. 1 volume.
Construction ledger, 1902-1904. 1 volume.
Location
67.B.5.8Construction vouchers, 101-270, 1902-1903.
Location
67.B.5.9Construction vouchers, 271-332, 1904-1905.
Location
67.B.5.7Option agreements, 1924-1925. 3 folders.
Maud V.C.T., Jerome, and Maud V.C. Hill.
Real estate journal, 1902-1942. 1 volume.
Real estate inventory, 1924.
Legal documents, 1923, 1926.
Bradley Street property, St. Paul, 1916-1922.
Waterton Lakes park land, Alberta, Canada, 1928-1949. 4 folders.
Location
67.D.4.2Redlands, California, property:
Files, 1910-1929.
LocationFolder
A2/ov936Topographical map of lots 24-29 of Sunset Heights, Redlands, California, March 1940.
Location
67.D.4.3Adobe house, Monterey, California, 1919-1946. 7 folders.
North Dakota lands:
Tallman Investment Company:
Files, 1904-1926. 12 folders.
Location
67.D.4.4Files, 1913-1923.
Location
67.D.4.5Files, 1907-1934.
Location
67.D.4.6Files, 1912-1946.
Location
66.G.6.3Glacier County, Montana, lands:
The Fort Benton Company held these properties from 1931-1936.
General correspondence, 1935-1948.
Subject files:
Gird, W.C., property, 1931-1935.
Leases, 1933-1948. 2 folders.
Location
66.G.6.4Leases, 1930-1935. 2 folders.
Financial records: Assessment lists, 1929-1948. 2 folders.
Legal documents, 1921-1946. 2 folders.
Deeds, real estate documents, and related correspondence.
LocationFolder
A2/ov98Plat maps, [1920s].
Deeds, real estate documents, and related correspondence.

Return to top


Expand/CollapseNORTH OAKS FARM

Series is comprised of the records of North Oaks Farm, a 5,000 acre hobby and breeding farm in North Oaks, Minnesota, 10 miles north of St. Paul. Louis W. Hill was the sole inheritor of the farm after his mother’s death in 1921. The series includes primarily correspondence, financial records pertaining to daily operation of the farm, and records regarding the residences constructed on the farm. Also included are the records of the North Oaks Farm and Bond Trust, a trust established in 1925 which owned most of the real property on the farm. The correspondence is arranged in its original order of three separate alphabetical subject series; the reason for the different series is unknown. Additional financial records may be found in the James J. Hill estate series, the Mary T. Hill estate series, and the John J. Toomey files. Earlier records are included in the James J. Hill papers.


Location
65.C.4.9Subject Series 1:
Agricultural conservation, 1947.
Allotments, 1938-1940.
Automobiles, 1922-1950. 8 folders.
B, undated.
Board bills, 1925-1935. 6 folders.
Primarily for board furnished by the farm to individuals.
Buildings, 1919-1948. 11 folders.
C, 1924-1947.
Cemetery, 1919-1950. 8 folders.
D, 1921.
Location
65.C.5.9Duckstand, Walter S., 1946-1950. 2 folders.
Electricity, undated and 1928-1949. 4 folders.
Employees, 1932-1950. 13 folders.
Fences, 1926-1938. 6 folders.
Fertilizer, 1935.
Finances, 1922-1944.
Fire, undated and 1926-1937. 10 folders.
Fire (brochures), 1925-1930.
Includes "Approved Appliances for Fire Protection" (The Safety Fire Extinguisher Company, 1930?); "Waterless Fire Control: The Modern Automatic Method" (International Fire Equipment Corporation, 1930?), "State of Oregon Fire Warden's Handbook, "1925), and "List of Inspected Fire Protection Appliances" (National Board of Fire Underwriters, 1925).
Location
65.C.6.9First Trust Company, 1935-1936. 3 folders.
Fowl, 1922-1935.
Gasoline, undated and 1930-1950. 6 folders.
General farm information, 1932-1941.
Highway, 1929.
Hill, Louis W., Jr., 1939-1951. 2 folders.
Johnson, Axel, 1927.
Keys, undated and 1929-1936.
Land adjoining farm, 1916-1946. 4 folders.
Leases, 1931-1949. 9 folders.
Leases, legal documents, 1930-1948. 3 folders.
Livestock Sanitary Board, 1922.
M, undated and 1926-1942. 3 folders.
Machinery, undated and 1929-1949. 6 folders.
Location
65.C.4.1Manure receipts from St. Paul Union Stockyards Company, 1949.
Maps, 1934-1937.
Merchants Bank Building Company, 1936-1950. 16 folders.
Northern States Power Company, 1913-1950. 11 folders.
O, undated and 1925-1940.
Operating statements, 1924-1937. 3 folders.
Owners of land bordering North Oaks, 1927. 4 folders.
Location
65.C.4.2P (pigs, painting, payroll), 1925-1943.
Includes time book, October 1938-June 1940.
Peterson, Herman, 1921-1922. 4 folders.
Poultry, 1919-1944. 6 folders.
Receipts, 1940-1950. 10 folders.
Requisitions, 1921-1922. 3 folders.
Residences (James J. Hill and Louis W. Hill), 1930-1934. 3 folders.
Riddell, A.C., undated and 1921-1922. 2 folders.
Roads, 1930-1946. 4 folders.
S, undated and 1919-1944. 6 folders.
Location
65.C.4.3Seed, 1919-1934. 4 folders.
T, 1928-1939.
Taxes, undated and 1924-1950. 2 folders.
Telephone, undated and 1890-1950. 2 folders.
Tractors, 1920-1935. 5 folders.
Trees, wood, 1918-1942. 13 folders.
Visitors, 1922-1935. 7 folders.
Location
65.C.4.4Subject series 2:
Applications for employment:
Farm foreman, 1932. 7 folders.
Miscellaneous, 1922-1935. 9 folders.
Poultry man, 1929-1932. 3 folders.
Butler, Gordon, 1938-1939. 2 folders.
Carlson, Thure, 1929-1936. 5 folders.
Cattle, 1922-1944. 3 folders.
Crops, undated and 1914-1947. 15 folders.
Location
65.C.4.5Dey, Mike, undated and 1926-1935. 16 folders.
Dey Bros., general, 1928-1936. 18 folders.
Dey, William and Emil, 1928-1941. 9 folders.
Location
65.C.4.6Eberle, Mr. and Mrs. Paul, 1930-1936. 4 folders.
Employees, general, 1916-1932. 7 folders.
Employees, miscellaneous, 1930-1936. 5 folders.
Farm products delivered at 260 Summit, undated and 1925-1926. 12 folders.
Game refuge:
Shooting permits, 1920-1932. 12 folders.
Location
65.C.4.7Shooting permits, 1932-1944. 19 folders.
Ephemera, undated and 1925. 3 folders.
Includes proposals for increasing game and regulatory hunting signs.
Hail insurance, 1925-1946. 9 folders.
Location
65.C.4.8Hansen Brothers (Thor and Hans:
Agreements and contracts, 1930-1936. 7 folders.
General, 1930-1934. 16 folders.
Thor Hansen, 1934-1936. 8 folders.
Insurance, 1932-1935. 4 folders.
Location
65.C.5.1Statements, 1930-1936. 7 folders.
Horses, 1914-1927. 4 folders.
Keyport, E.L.:
General, 1928-1952. 11 folders.
Agreements and contracts, 1924-1930. 13 folders.
Includes sample specifications contract of the Amenia and Sharon Land Company, North Dakota (1924).
Location
65.C.5.2Dairy Herd Improvement Association herd record book, 1929-1930.
Statements, 1928-1930. 9 folders.
Lindusky, William, 1932-1933. 2 folders.
North Oaks, 1944-1946. 15 folders.
Principally Northwestern Mortgage Company (Minneapolis) farm supervisor reports for North Oaks Farm.
Chalet no. 1:
General correspondence, 1928-1934. 10 folders.
Location
65.C.5.3Plans and specifications, 1928-1930. 3 folders.
Financial records, 1928-1930. 30 folders.
Financial records, furnishings, 1930. 3 folders.
Location
65.C.5.4Chalet no. 2:
General, 1941-1945.
General correspondence, 1932-1936. 6 folders.
Bids for reconstruction, 1930-1931. 7 folders.
Clippings and photographs, 1933.
Insurance, 1930-1937. 2 folders.
Plumbing and heating, 1930-1935. 8 folders.
Skating rink, 1929. 2 folders.
Telephone, 1930-1936. 2 folders.
Financial records, 1930-1932. 10 folders.
Financial records, 1930-1932. 10 folders.
LocationFolder
A2/ov941Blueprint plans and specifications, 1928-1930.
LocationFolder
A2/ov942Drawings, undated.
Location
65.C.5.5Northwestern Mortgage Company, 1944-1948. 8 folders.
Poultry:
Chickens, hens, bantams, etc. 1931-1936. 5 folders.
Ducks, 1931-1935. 3 folders.
Game chickens, 1935-1936. 14 folders.
Pheasants, 1930-1936. 10 folders.
Rautenberg, Robert, 1932. 3 folders.
Location
65.C.5.6Receipts, 1925-February 1, 1936.
Location
65.C.5.7Receipts, February 3, 1936-1947. 28 folders.
Strus, Herman, 1932-1934. 2 folders.
Volunteers of America:
Carpenter and MacDonald outings, 1925-1932. 3 folders.
Location
65.C.5.8Correspondence, 1917-1948.
General correspondence, 1923-1928. 4 folders.
Buildings, reports, contributions, 1922-1947. 20 folders.
Lease correspondence, 1922-1949. 4 folders.
Legal documents, 1916-1946. 4 folders.
Ephemera and miscellaneous, 1926-1942.
Includes "Certificate of Incorporation of The Volunteers of America in Saint Paul and Major Activities (1942), Volunteers of America calendars (1931, 4 items), photocopy of Minnesota annual report (1926), and Volunteers of America illustrated brochure (ca. 1926) featuring photographs and statistics of the Fresh Air Camp at North Oaks.
"The Friendly Hand," 1928, 1930.
Includes volume 1, nos. 1 and 5.
"The Volunteers' Gazette," 1927.
Includes issues for May, July, September, and December; published in New York.
Clippings, 1923-1933. 4 folders.
Michael Larson donation to the Hill Papers, 1922-1924, 1949.
Includes original agreement (June 1922) and rental receipt (July 1922) with Volunteers of America, a clipping (1924) about children at the Fresh Air Camp, and a "Standard Map of Ramsey County, Minnesota," published by McGill-Warner of St. Paul (1949). These items were donated to the Hill Papers in 1996.
LocationFolder
A2/ov943Plans and maps, 1913-1929. 4 folders.
Location
65.C.6.1Water supply, 1927-1935. 7 folders.
Weeds, 1928-1934. 3 folders.
Weekly reports, 1933-1936. 8 folders.
Woodley, Earl K., 1932-1933. 8 folders.
Wool, 1918-1927. 10 folders.
Location
65.C.6.2Wool, 1927-1939. 14 folders.
Wood, production statements, 1928-1932.
Subject series 3:
Agriculture, 1920-1924. 2 folders.
Agriculture, ephemera, 1924. 2 folders.
Includes Jamesway Magazine (volume XIV, no. 2, 1924?), American Remount Association extracts of annual reports for 1923-1924, The Remount (May, 1924), The Agricultural Review (June, July, September 1924), and "Relief for Agricultural Depression: Speeches of Hon. Peter Norbeck of South Dakota," (May-June 1924, Government Printing Office).
Bees, 1919-1925.
Includes numerous United States Department of Agriculture farmers' bulletins and University of Minnesota Agricultural Extension Division bulletins, biennial report of the Minnesota State Inspector of Apiaries (1921/1922), bee supply catalogs of the A.I. Root Company of St. Paul (1923, 1925, 1926), The Bee Hive (Medina, Ohio, vol. 3, no. 2, June 1925), and American Bee Journal (February and October 1923).
Claims of Mary T. Hill, 1922.
Employment applications:
Game breeder, 1932-1938. 3 folders.
Gardener, 1919-1948. 5 folders.
Sheepman, 1930-1938.
Feed, 1922-1930. 6 folders.
Location
65.C.6.3Feed, 1930-1943. 2 folders.
Feed, ephemera, undated.
Includes printed material from the Letz Manufacturing Company (Crown Point, Indiana).
Gardens, flowers, vegetables, trees, 1926-1943. 9 folders.
Greenhouse:
General, 1919-1938. 24 folders.
Ephemera, 1925-1932.
Plans, Lord & Burnham Company, 1913.
Location
65.C.6.4Receipt book, September 10-November 10, 1925.
Griffin, Edward and Robert, 1926-1940. 3 folders.
4-H Club, 1941.
Hay, 1921-1943. 9 folders.
Hogs, 1919-1941. 4 folders.
Includes certificates of registration from National Duroc Record Association (Peoria, Illinois, 1927).
Horses, 1927-1950. 11 folders.
Horses, ephemera, 1932.
Includes wall calendar (1932), compliments of J.L. Sinykin, La Salle Stables (Minneapolis, Minnesota).
Ice, 1929-1933.
Ice boats, 1929.
Insurance:
Automobiles, 1934-1948.
Fire, 1925-1950. 7 folders.
Location
65.C.6.5Liability, 1921-1950. 23 folders.
Investigation, horse barn fire, 1928. 9 folders.
Location
65.C.6.6Land lease applications, 1925-1941. 11 folders.
Leases:
General correspondence, 1928-1940. 11 folders.
Legal documents, undated and 1927-1940. 6 folders.
Livestock, weekly reports, 1925-1928. 4 folders.
Location
65.C.6.7Livestock, weekly reports, 1929-1932. 4 folders.
Poehler, Rosalie, 1940-1943. 3 folders.
Requisitions, 1925-1931. 13 folders.
Robb, W.J., 1927-1948. 10 folders.
Location
65.C.6.8Sheep:
Location
65.C.6.8General, 1921-1939. 19 folders.
Financial records, 1930-1937.
Ephemera (weigh tickets), undated.
Skillman House, 1928-1935.
Swimming pool, 1916-1919.
Also includes farm financial reports (1917) and residence payroll (1919).
V, 1930, 1943.
Includes catalog (1930) of King Ventilation materials from Babson Manufacturing Company (Chicago).
W, 1925, 1947-1948.
Water Department:
General, undated and 1913-1948. 10 folders.
Includes St. Paul Ascendant (volume 1, no. 8, July 1913) published by the St. Paul Association of Commerce.
Ephemera (conduit and canal project specifications), undated.
LocationFolder
A2/ov944Plans and maps, 1942-1935.
Location
64.D.5.4Wood, 1937-1942.
Wood, purchase slips, 1938.
North Oaks development:
General correspondence, 1950-1951.
Includes by-laws of the North Oaks Outing Association.
Legal documents, 1950.
Financial records, 1949-1951.
Clippings, 1950-1951.
Hill, Louis W., 1919-1922. 4 folders.
Includes correspondence, principally between J.J. Toomey and Hill, regarding all aspects of North Oaks operations.
General files:
General correspondence, set 1, 1922-1924. 6 folders.
General correspondence, set 2, 1922-1925. 5 folders.
Alfalfa, 1922-1925.
Anderson, Emil, 1923-1925.
Automobile receipts, 1920-1921. 2 folders.
Cusick, John S., 1922-1923.
Dunham, C.A., 1923-1924. 4 folders.
Feed, 1922-1924. 3 folders.
Flowers, 1923-1924. 3 folders.
Location
64.D.5.5Garden:
General correspondence, 1908-1918.
Financial records, receipts, 1923.
Livestock, 1922-1925. 2 folders.
Machinery, 1922-1924. 2 folders.
Minser, Grover B., 1920-1921. 2 folders.
Peterson, Herman, 1922-1923. 4 folders.
Requisitions, 1922-1925. 7 folders.
Riddell, A.C., 1922-1923. 2 folders.
Seed, 1922-1923. 2 folders.
Sheep, 1918-1925. 8 folders.
Trees, 1918-1923. 4 folders.
Tuberculosis eradication, undated.
Visitor's permits, 1922-1924.
Young, W.E., 1922-1924.
Location
64.D.5.8North Oaks Farm and Bond Trust:
This trust, established in 1925, owned most of the real property on North Oaks Farm.
General correspondence, 1933-1949. 7 folders.
Legal documents, 1924-1925. 8 folders.
Financial records:
Correspondence, 1944-1952.
Statements of account, 1935-1952. 11 folders.
Inventory of securities, 1925-1934.
Statements of securities, 1946-1952.
Stock transfer slips, 1939-1952.
Location
64.D.5.9Checks and collections monthly reports, March 1925-June 1950.
Location
64.C.2.4Trial balances, 1925-1932. 1 volume.
Location
64.D.6.1Statements, 1944-1950. 6 folders.
Includes receipts and disbursement statements, depreciation statements, and related correspondence.
Taxes, real estate, 1915-1924.
Location
65.C.2.2Journals, 1925-1950. 2 volumes.
Location
64.D.6.1Joint Tenancy 11.91a (chalet):
General correspondence, 1925-1946. 3 folders.
Legal documents, 1917-1925. 5 folders.
Residence:
Abstract of title, 1890-1922.
Abstract memoranda, undated.
Covers years from 1850 through 1891.
Correspondence, 1906-1917. 3 folders.
Financial records:
Receipts and disbursements, 1916-1949. 9 folders.
Buildings and improvements, 1913-1914.
Location
64.D.6.2Financial statements by Temple, Webb & Co., 1922-1923. 3 folders.
Bank statements, October 1916-July 1950. 20 folders.
May 1922-February 1925 missing.
Bank passbooks, 1925-1950. 2 volumes in 1 folder.
Location
64.D.6.3Farm inventories, undated and 1909-1948.
Location
65.D.2.1Income tax returns, 1925-1950.
Location
64.D.5.6General, May 6, 1922-July 17, 1925. 10 folders.
Principally account statements with firms to which farm goods were sold, especially livestock merchants from South St. Paul, Minnesota, and railway company waybills; also includes correspondence and summary statements of sales.
Bills sent/payments received, 1921-1924. 3 folders.
Receipt carbons for goods sold, 1922-1924. 2 folders.
Location
65.D.5.6Electric meter readings, circa 1928-1939. 4 folders.
Contains individual records for each meter on the farm, arranged alphabetically by structure or function.
Labor and feed bills, 1914-1919.
Reconciliation and working papers, 1922.
Location
64.D.5.7Bank account:
Incoming correspondence from First National Bank of St. Paul and First Trust Company of St. Paul, 1931-1950. 14 folders.
Outgoing correspondence, 1949-1950. 2 folders.
Monthly statements, 1928-1933. 3 folders.
Deposit slips, 1925-1950. 13 folders.
Location
65.D.2.2Vouchers:
Index, 1925-1950. 21 folders.
Alphabetical cards by firm or person noting date, voucher number and amount.
Ephemera (weigh tickets), 1925-1926.
May be a continuation of the weigh tickets found in North Oaks Farm, subject series 3, "Sheep, ephemera (weigh tickets)."
Location
65.D.2.31-515, March 1925-April 1926.
Location
65.D.2.4516-990, April 1926-May 1927.
Location
65.D.2.5991-1446, May 1927-August 1928.
Location
65.D.2.61447-1773, August 1928-April 1930.
Location
65.D.2.71774-2072, April 1930-January 1931.
Location
65.D.2.82073-2422, January-December 1931.
Location
65.D.2.92423-2736, December 1931-August 1932.
Location
65.D.3.12737-3082, August 1932-May 1933.
Location
65.D.3.23083-3489, May 1933-May 1934.
Location
65.D.3.33490-3958, May 1934-May 1935.
Location
65.D.3.43959-4416, May 1935-June 1936.
Location
65.D.3.54417-4884, June 1936-June 1937.
Location
65.D.3.64885-5346, June 1937-June 1938.
Location
65.D.3.75347-5786, June 1938-March 1939.
Location
65.D.3.85787-6319, March 1939-July 1940.
Location
65.D.3.96320-6712, July 1940-July 1941.
Location
65.D.4.16713-7190, July 1941-August 1942.
Location
65.D.4.27191-7650, August 1942-November 1943.
Location
65.D.4.37651-8054, November 1943-February 1945.
Location
65.D.4.48055-8456, February 1945-May 1946.
Location
65.D.4.58457-8779, May 1946-March 1947.
Location
65.D.4.68780-9169, March 1947-March 1948.
Location
65.D.4.79170-9525, March-December 1948.
Location
65.D.4.89526-9817, January-August 1949.
Location
65.D.4.99818-10144, August 1949-March 1950.
Location
65.D.5.110145-10386B, March-December 1950.
Location
65.D.5.2Check stubs:
1-1781, October 1916-February 1921. 6 folders.
Covers Mary T. Hill's North Oaks Farm account; J.H. Probst, cashier.
1-500, March 1925-April 1926.
Begins North Oaks Farm and Bond Trust account.
Location
65.D.5.3501-3000, April 1926-March 1933.
Location
65.D.5.43001-6000, March 1933-August 1939.
Location
65.D.5.56001-9000, August 1939-October 1947.
Location
65.D.5.69001-10386, October 1947-June 1950. 3 folders.
Location
65.D.6.1Cancelled checks:
1-1009, October 1916-December 1918.
Location
65.D.6.21010-2008, December 1918-November 1921.
Location
65.D.6.31-1096, March 1925-July 1927.
Begins North Oaks Farm and Bond Trust account.
Location
65.D.6.41097-2150, July 1927-April 1931.
Location
65.D.6.52151-3248, April 1931-August 1933.
Location
65.D.6.63249-4372, September 1933-May 1936.
Location
65.D.6.74373-5604, May 1936-November 1938.
Location
65.D.6.85605-6850, November 1938-October 1941.
Location
65.D.6.96851-8099, October 1941-April 1945.
Location
65.D.6.108100-9300, April 1945-July 1948.
Location
65.D.6.119301-10386, July 1948-June 1950.
Location
65.D.5.7Time books:
Monthly time books for individuals employed at North Oaks Farm, giving total hours each worked and, occasionally, what jobs were performed. For some months, separate volumes exist for farm, residence, and gardens.
Time book, blank, undated. 1 volume.
Time books, June 1920-April 1921. 26 volumes.
Time books, September, October, December 1921. 5 volumes.
Time books, June 1945-November 1948. 2 volumes.
Time books, miscellaneous, 1921.
Includes timebooks for M.C. Downey and A. Johnson (location unstated, January-April 1921) and for the city garage (February-March, October 1921).
Location
65.D.5.8Order books:
Order carbons showing with whom the order was placed, type and amount of merchandise and where delivery was to occur. The order books do not follow in strict chronological sequence, especially the later volumes.
Orders 12251-14051, 14151-14650, 1914-1916.
Location
65.E.5.9Orders 14651-15650, 15751-15850, 15951-16250, 16451-16550, 16651-16750, 16951-17250, 1916-1918.
Location
64.C.2.1Receipts and disbursements registers, 1916-1924. 6 volumes.
Location
64.C.2.3Receipts and disbursements registers, March 1925-June 1950. 2 volumes.
Location
64.C.2.4Invoice book, nos. 1028-1445, March 1920-November 1921. 1 volume.
Location
65.C.2.2Account ledgers, 1920,1922,1925-1950. 2 folders.
Earlier dates principally accounts payable.
Livestock ledgers, 1917-1922. 1 folder and 1 volume.
Includes Holstein-Friesian Association of America certificates of registry.
LocationFolder
A2/ov1089Pedigrees, 1914-1925.
LocationFolder
A2/ov946Blueprints and plans, 1906-1935.
Includes plans for the original farm residence, chalet no. 1, greenhouse, barn, garden, swimming pool, and miscellaneous mechanicals.
LocationFolder
A2/ov947Maps, 1914-1949.
LocationFolder
A2/ov1090Clippings, 1926-1950.

Return to top


Expand/CollapseJAMES J. HILL ESTATE ADMINISTRATOR'S RECORDS

These are Louis W. Hill's records as administrator of his father James J. Hill's estate. James died intestate in May 1916; the series includes extensive legal documentation of the process required to inventory, appraise, and divide his estate among his heirs and creditors. The United Securities Corporation was established in 1916 by James's heirs as a holding company for those parts of the estate which the heirs did not want to divide or to own personally. Its records as well as a small amount of records related to other James J. Hill business ventures are here included.


Location
65.E.3.1General correspondence, June 1916-June 1928.
Location
65.E.3.2Subject series:
Appraisal, 1916-1917.
Canadian relatives, 1917-1918.
Claims, 1916-1917. 21 folders.
First National Bank building, 1917.
Furs and skins, 1912-1920. 9 folders.
Greenhouse demolition, 1918.
Jewelry:
Files, 1921.
Jewelry record, 1881-1916. 1 volume in folder.
Location
65.E.3.3Office record of deliveries, 1894-1921. 1 volume in folder.
Le Roi Mining Company, 1906-1917.
Robert C. Minor, 1917-1919.
Northwestern Trust Co., 1916-1921.
Paintings:
Notes and lists, undated. 3 folders.
General correspondence, 1891-October 22, 1919. 18 folders.
General correspondence, October 18, 1919-1959. 6 folders.
Location
65.E.3.4Separation sheets, 1987. 2 folders.
Pictures record, 1881-1916. 1 volume in folder.
Chronological record of purchases and list of pictures by artist.
Index to pictures record, 1881-1916. 1 volume in folder.
Location
65.C.2.5Table of distribution of pictures, undated.
Location
65.E.3.4Wacouta, 1917.
West Okanagon Valley irrigation district bonds, 1916-1924. 15 folders.
Location
65.E.3.5New York House:
General correspondence, 1916-1924. 3 folders.
Distribution of furnishings, 1917. 15 folders.
Inventories, undated and 1905-1916. 7 folders.
Includes appraisals.
St. John River property:
General correspondence, 1904-1949. 11 folders.
Financial records:
Expenses, 1900-1920.
Sale of property, June 1919.
Legal documents, 1901-1918. 2 folders.
Location
65.E.3.6Inventories, 1907-1916.
Reports: Salmon kills and fishing parties, 1900-1919. 2 folders.
Maps, 1903.
LocationFolder
A2/ov925Oversize maps, undated, 1899, 1908.
Location
65.E.3.6Clippings, 1900-1934.
Ephemera, undated and 1904-1919. 4 folders.
Primarily circulars.
Inventories, 1915-1916. 12 folders.
Legal documents:
Miscellaneous legal documents, July 1916-August 1917. 4 folders.
Location
65.E.3.7Miscellaneous legal documents, September 1917-May 1923. 3 folders.
Stock certificates, 1880-1912.
Insurance, 1919-1923. 9 folders.
Hill Library endowment, August 1, 1917.
Appointment of administrator, 1916-1917.
Bequest to Alex S. D. Hill and Emma Brooks, August 1917.
Consent by heirs to plan of distribution, undated. 4 folders.
LocationFolder
A2/ov926Plans for North Oaks and Resurrection Cemeteries and James J. Hill memorial monuments, 1919.
LocationTube
A2/ov955F. S. detail, Hill cross, March 4, 1919. 1 blueprint.
Location
65.G.3.4Scrapbook, 1916. 1 volume.
Location
65.E.3.7Clippings, 1916-1920.
Ephemera, undated. 2 folders.
Location
65.E.3.8Memorial resolutions:
Association of Commerce of St. Paul, Stockyards National Bank, and Chase National Bank, May-June 1916.
Location
65.G.3.4Great Northern Railway Company and University of Minnesota, 1916-1917.
Location
65.H.4.3First National Bank of St. Paul, 1916.
Location
65.H.4.4First Trust Company of St. Paul, 1916.
Location
65.E.3.9Financial records:
File marked "for Mrs. Hill's approval," July 31, 1916.
Miscellaneous financial records, undated and May 1916-May 1920. 5 folders.
Statements of interest and dividends, 1918.
Taxes, 1914-1920. 10 folders.
Checks and collections, 1916-1920. 3 folders.
Bank statements, 1916-1920. 3 folders.
Location
65.E.4.1Toomey special account:
Cash disbursed, [1916-1917]. 9 folders.
Cancelled checks, no. 1-41, February-May 1917.
Bank statements, February 1917-May 1918.
Ledger balances, 1916-1919.
Check stubs, no. 58001-59000, March 23-November 16, 1916. 1 volume.
Check stubs, no. 59001-60000, November 16, 1916-May 26, 1920. 1 volume.
Cancelled checks, 1916-1917.
Location
65.E.5.1Cancelled checks (claims vouchers), July 1916-May 1920.
Location
65.E.2.2Voucher book, 1916-1920. 1 volume.
Location
65.E.4.2Index to vouchers, 1916-1918. 1 volume.
Vouchers:
Vouchers no. 1-175, June-September 1916.
Location
65.E.4.3Vouchers no. 176-339, September-October 1916.
Location
65.E.4.4Vouchers no. 340-540, October-December 1916.
Location
65.E.4.5Vouchers no. 541-707, December 1916-September 1917.
Location
65.E.4.6Vouchers no. 708-839, September 1917-May 1920.
Location
65.E.4.7Claims vouchers no. 57818-58087, June-September 1916.
Location
65.E.4.8Claims vouchers no. 58088-58152, September 1916-January 1917.
Location
65.E.4.9Claims vouchers no. 58153-58170, February 1917-August 1918. 10 folders.
Journal vouchers no. 1-38, June 1916-March 1920. 5 folders.
Location
65.C.2.5Index to ledger no. 1, 1916-1920. 1 volume.
Location
65.E.2.3Ledger no. 1, 1916-1920. 1 volume.
Journal no. 1, 1916-1920. 1 volume.
Location
65.C.2.5Cashbook, May-July 1916.
Location
65.E.2.4Cashbook no. 1, July 1916-1920. 1 volume.
Location
65.E.4.9Petty cashbook, 1916-1919. 1 volume.
Includes United Securities Corporation.
Location
65.E.5.2United Securities Corporation:
Legal documents, 1916-1921. 2 folders.
Minutes, 1917-1922. 2 folders.
Louis W. Hill file, 1916-May 1927. 17 folders.
Location
65.E.5.3Louis W. Hill file, June 1927-1938. 8 folders.
Secretary Toomey file:
General correspondence, 1906-August 21, 1917. 14 folders.
Location
65.E.5.4General correspondence, August 22, 1917-March 13, 1919.
Location
65.E.5.5General correspondence, March 14, 1919-August 26, 1921.
Location
65.E.5.6General correspondence, August 30, 1921-May 1922. 7 folders.
Outgoing correspondence, June-October 20, 1919. 32 folders.
Includes index.
Location
65.E.5.7Outgoing correspondence, October 20, 1919-March 2, 1920.
Location
65.E.5.8Outgoing correspondence, March 2-September 15, 1920.
Location
65.E.5.9Outgoing correspondence, September 15, 1920-March 17, 1921.
Location
65.E.6.1Outgoing correspondence, March 18-January 19, 1922.
Location
65.E.6.2Outgoing correspondence, January 19-May 1922. 13 folders.
Includes index.
Securities transfers:
Correspondence by date, April 1915-September 1918. 10 folders.
Correspondence alphabetical by security, 1917-1918. 7 folders.
Location
65.E.6.3Securities transfers, undated and 1921. 3 folders.
Financial records:
Inventories and proposed distribution of securities and property, undated.
Statements of income and expenses, resources, and liabilities, 1917-1922. 4 folders.
Trial balances, 1917-1918.
Bank statements, February 1917-April 1922. 5 folders.
Voucher no. 708-709, May 1921.
Check stubs, February 1917-January 1922. 2 folders.
Location
65.E.6.4Cancelled checks no. 1-900, February 1917-September 1920.
Location
65.E.6.5Cancelled checks no. 901-1240, September 1920-April 1922.
Bank pass book, First National Bank of St. Paul, February-June 1917. 1 volume.
Location
65.C.2.5Ledger balances, 1918-1920. 4 volumes.
Location
65.E.2.4Ledger no. 1, 1917. 1 volume.
Location
65.C.2.5Journal and cashbook, 1917.
Location
65.E.6.3Subject files:
Manganese property, June 1917-March 1919. 5 folders.
Location
65.E.6.6Scanlon-Gibson Lumber Company loan, May 1915-January 1920. 9 folders.
Land companies: 1917-1937. 13 folders.
Includes Chatham, Hampden, Humboldt, Norman, Northcote, and St. Vincent Land Companies and Gopher Mining Company.
Financial records:
Resources and liabilities, 1918-1919.
Location
65.C.2.5Ledger balances, Humboldt and other land companies , 1918-1921. 4 volumes.
Location
65.E.6.6Minutes, December 1917-January 1920.
Louis W. Hill file, 1916-1937. 14 folders.
Location
65.E.4.9Descriptions of lands owned by various companies, undated. 1 volume.
Red Mountain Consolidated Mining Company:
President's and secretary's correspondence, 1914-May 1919. 9 folders.
Location
65.E.6.7President's and secretary's correspondence, June 1919-1935. 10 folders.
Lists: stockholders and proxies, 1917-1921. 5 folders.
Northern Securities Company:
Louis W. Hill file, 1916-June 12, 1923. 16 folders.
Location
65.E.6.8Louis W. Hill file, June 26, 1923-1936. 14 folders.
Financial notes, [1918?].
United Securities Company file, 1916-1921. 5 folders.
Crows Nest Pass Coal Company, 1915-1948. 13 folders.

Return to top


Expand/CollapseMARY T. HILL ESTATE

Records relating to the estate of Mary T. Hill, who died in 1921, fall into two subseries. The Louis W. Hill file is comprised of Hill's records primarily relating to the appointment of an estate administrator and the lawsuits brought against him by his siblings and by the heirs against the government in regard to estate taxes. The administrator's records are the files of estate administrator George P. Flannery, consisting of correspondence and routine financial records.


Expand/CollapseLouis W. Hill File

Location
64.D.6.4General correspondence, June 1916-March 1923.
Location
64.D.6.5General correspondence, April 1923-February 1925.
Location
64.D.6.6General correspondence, 1925-1929, 1937.
Location
64.H.3.9Letters to Mary T. Hill received after her death, November 1921-1922. 2 folders.
Location
64.D.6.6Lists: Trusts and gifts, 1919-1920. 2 folders.
Inventories: Furnishings, jewelry, and securities, 1921-1923. 3 folders.
Location
64.D.6.7Memoranda regarding contest of estate, [1921].
Legal documents:
Property transfers, 1917-1921.
Various endowment and trust instruments, 1919-1925. 2 folders.
Last will and testament, Mary T. Hill and Charlotte Hill Slade, 1919-1923. 2 folders.
United Securities Corporation, 1919-1920.
Case files:
Appointment of administrator, [1921-1922]. 25 folders.
Includes depositions, petitions, and hearing transcript.
Location
64.D.6.8Appointment of administrator, [1921-1922]. 16 folders.
Hearing transcript, continued.
Hill v. Hill, 1916-1925. 19 folders.
Beard v. Hill, 1924.
Slade v. Hill, 1927.
Location
64.D.6.9Other cases, 1924. 2 folders.
Estate tax case, 1924. 6 folders.
Federal estate tax special file:
General correspondence, 1923-1935.
Legal documents: Affidavits, 1924-1925.
Financial records, [1920s].
Notes, [1920s].
Printed material: State of Minnesota and IRS publications, [1920s]. 2 folders.
North Oaks Farm file:
General correspondence, 1921-1923.
Charles Lawton memorandum, March 26, 1925.
Inventories, 1921-1922. 6 folders.
Subject files:
Distribution of estate, [after 1921]. 4 folders.
Location
64.C.3.1Emeralds, 1926-1928. 6 folders.
Mary T. Hill diary transcripts, 1916-1920. 10 folders.
Memorial book, December 1, 1921.
Scrapbooks, 1921-1922. 3 folders.
Location
65.G.3.3Scrapbooks, 1921-1925. 2 volumes.
Location
64.H.3.9Clippings, 1921-1931. 12 folders.

Expand/CollapseAdministrator's Records

Location
64.C.3.2General correspondence:
Correspondence by subject, A-National Association of Audubon Societies, [1920s].
Location
64.C.3.3Correspondence by subject, National Bank of Commerce-W, [1920s].
Location
65.G.2.1Correspondence with heirs, 1922-1930. 24 folders.
Arranged by heir.
Correspondence by date, 1924-1925. 3 folders.
Location
65.G.2.2Correspondence by date, 1926-1929. 8 folders.
Financial records:
Taxes, 1917-1929. 12 folders.
Location
65.G.2.3Taxes, [1920s]. 2 folders.
Securities, 1922-1929. 10 folders.
Partial and final accounting, 1916-1929. 9 folders.
Location
65.G.2.4Bills paid, A-R, [1920s].
Location
65.G.2.5Bills paid, S-W, [1920s].
Vouchers no. 1-273, December 1921-May 1922. 8 folders.
Cancelled checks, 1921-1929. 2 folders.
Location
65.G.2.6Check register, 1922-1930. 1 volume in 1 folder.
Miscellaneous documents relating to checking account, 1921-1922.
Bank pass book, First National Bank of St. Paul, 1922-1929. 1 volume in 1 folder.
Receipts no. 1-809, 1922-1929. 3 folders.
Payrolls, May 1922-May 1923. 13 folders.
Location
65.G.2.7Trial balance sheets and bank statements, 1921-1929.
Location
65.G.3.1Ledger, 1922-1929. 1 volume.
Journal, 1922-1929. 1 volume.
Location
65.G.3.2Cashbook, 1922-1929. 1 volume.
LocationFolder
A2/ov927Maps: North Oaks and Summit Avenue, 1911-1918.

Return to top


Expand/CollapseLOUIS W. HILL ESTATE

Primarily routine financial records for the estate of Louis W. Hill following his death in May 1948. The records are for two separate bank accounts: one for the general estate and one specifically for the 260 Summit Avenue property in St. Paul, which had been Hill's main residence.


Location
65.G.6.5General correspondence, 1948-1955. 3 folders.
Wills, 1919-1945.
Inventories, [1948].
Inventory and appraisal, December 1948.
Probate file, 1948-1956.
Insurance, 1948-1950.
Real estate statements, 1948.
Appraisal, Netarts Spit property, Tillamook County, Oregon, September 23, 1948.
Records of receipt, 1940-1957.
Financial records:
Miscellaneous financial records, 1948-1953. 6 folders.
Disbursements and receipts, 1948-1952.
Location
65.G.6.6Expenses, 1948-1952.
Balance sheets, 1948-1952.
Loan files, 1942-1954.
Payroll, 1947-1952.
Payroll taxes, 1947-1952. 2 folders.
Estate taxes, 1952-1957.
First Trust Company statements of account, 1948-1953. 2 folders.
First Trust Company statement of securities, October 24, 1952.
Bank statements, First National Bank of St. Paul, May 1948-March 1953.
Bank pass book, First National Bank of St. Paul, 1948-1952.
Account transfers, 1948-1953.
Securities listing, form 109 and 270, 1948-1952.
Transferred asset tickets, undated.
Location
65.G.6.7Crow's Nest Pass Coal Company, 1940-1944.
Deep Rock Oil Corporation, March-June 1948. 7 folders.
Voucher index, [1948-1957]. 3 folders.
Location
65.G.5.5Vouchers no. 1-816, May 1948-February 1953.
Location
65.G.5.8Cancelled checks no. 1-816, May 1948-February 1953.
Location
65.G.5.9Check stubs, nos. 1-3, May 1948-May 1951. 3 volumes.
Location
65.G.5.8Check stubs, no. 4 May 1951-February 1953. 1 volume in folder.
Location
65.G.3.2Disbursements, receipts, and assets ledger, 1948-1953. 1 volume.
Location
65.G.6.1Disbursements, receipts, and general journal, 1948-1953. 1 volume.
Stationery, [1948].
Memorial book, December 6, 1948.
Clippings, 1953-1957.
Location
65.G.6.1260 Summit Avenue:
General correspondence, 1954-1959.
Financial records:
Bank statements, December 1948-July 1956. 2 folders.
Expenses, 1953-1957.
Bank pass book, First National Bank of St. Paul, 1948-1957. 1 volume in folder.
Location
65.G.5.6Vouchers no. 1-696, 1949-April 1951.
Location
65.G.5.7Vouchers no. 697-1310, May 1951-June 1953.
Location
65.G.5.8Vouchers no. 1311-1799, June 1953-August 1957.
Location
65.G.5.9Cancelled checks no. 1-1531, 1949-March 1954.
Check stubs nos. 1-6, 1949-January 1957. 6 volumes.

Return to top


Expand/CollapseGOODFELLOWS

Goodfellows was a charitable organization composed of St. Paul businessmen, including Louis W. Hill, which formed in 1914 to provide food, fuel, clothing, and gifts for the poor and needy during the holiday season. The club normally operated from December 1 to January 1 but seems to have also been active in November 1918 to provide medical care during the influenza epidemic. The organization continued through the 1920 holiday season when it was succeeded by the Santa Claus Club. Hill was at one time president of the organization and provided space in the Great Northern building and use of his own staff for its administrative functions. The records consist in large part of an office card file of clients, reports of investigations, and records of distribution.


Location
64.F.6.5General correspondence:
Miscellaneous, 1917-1918.
A individuals, December 1918.
Announcements, November-December 1918.
Associated Charities, December 1915.
Association of Commerce, December 1916.
Autos, 1916-1918.
B individuals, 1916-1919.
Bank account, 1917.
Banners, December 1918.
Bills, 1915-1919. 9 folders.
Board of control, 1917-1919.
Board of parole, December 22, 1916.
Bureau of health, December 6-27, 1918.
C individuals, 1916-1918.
Candy, December 1916-December 1919.
Cards, January 1916-December 1919. 3 folders.
Chauffeurs, December 10-11, 1917.
Christmas dinners, November 1918-1919.
Circulars, 1919.
Clients, undated and 1918.
Clothing, 1916-January 1919. 2 folders.
Complaints, December 10-27, 1917.
Contributions, January 9, 1917-December 24, 1919. 12 folders.
Location
64.F.6.6Contributions, December 2, 1913-January 8, 1917. 7 folders.
D individuals, 1916-1918.
Districts, December 5, 1916.
E individuals, undated.
Employees, October 1917-February 1920. 2 folders.
Expenses, January 1917-1919. 2 folders.
Express charges, November 1916-December 1919.
F individuals, undated and 1916.
Freight charges, November 1916-January 1917.
G individual), 1916.
Grocery orders, January 1915-February 1920. 6 folders.
H individuals, 1916-1918. 6 folders.
Headquarters, December 10-11, 1919.
Hutchins, December 1915-September 1919.
Incorporation, November 1918-November 1919.
Indians, December 1917-February 1920.
Investigators, 1916-1918. 2 folders.
Irvin, December 31, 1913.
Johnson, December 1916-December 1918.
K individuals, 1916-1917.
L individuals, 1916-1917.
Lists, undated.
Lion's Club, undated and 1919.
M individuals, 1916-1919.
Mc individuals, 1916-1918.
Meetings, November 1914-November 1917.
Newspaper clippings, undated and 1919.
Newstrom, January-March 1918.
Not needy, undated.
Nurses, 1918.
O individuals, 1916-1918.
Order books, November 1917-December 1918.
Location
64.F.6.7P individuals, 1916-1918.
Perry, December 23-27, 1916.
Poems, December 1916-December 1917.
R individuals, 1916-1918.
Raffles, December 1918-February 1919.
Recipes, December 1917-January 1918.
Relief society, 1916.
Reports, 1918-1920. 4 folders.
Riddler, James, August 1916-January 1920.
S individuals, 1916-1919. 2 folders.
Santa Claus girls' toy fund collection, undated.
Schoch and Co., December 22, 1915.
Schrawmm, October 13-30, 1916.
Sewing, July 15, 1919.
Skates, January 7, 1916.
Soldiers' families, November 1917-1919. 2 folders.
Staehr, December 26-31, 1916.
Statements, 1917-1919. 2 folders.
Stationary, December 5-6, 1916.
Stickers, December 7, 1918.
Storage, January 10-12, 1917.
Store, December 1916-February 1919.
Telephones, December 1918-December 1919.
Toys, December 1918-January 1919.
Treasurer, November 1919-January 1920.
Vaughan, December 26, 1916.
Vegetables, November 1916-November 1919. 2 folders.
Volunteers of America, December 28, 1916.
W individuals, 1918.
Waldorf, 1919-January 1920.
Wrong addresses, undated.
Y individuals, undated.
Z individuals, 1917-1920.
Location
64.F.6.8Client master files, 1916-1917.
Location
64.H.2.11Client master files, 1917.
Location
64.H.5.9Client master files, A-G, 1919.
Location
66.H.2.1Client master files, H-M, 1919.
Location
66.H.2.2Client master files, N-Z, 1919.
Location
66.H.2.3Family data sheets, undated.
Location
66.H.3.2Investigation cards:
Investigation cards, 1914.
Location
66.H.2.3Not needy or not investigated, 1918.
Location
66.H.2.4Not needy, not investigated or moved, A-K 1919.
Location
66.H.2.5Not needy, not investigated or moved, L-Z, 1919.
Location
66.H.2.6Orders filled, A-L, 1919.
Location
66.H.2.7Orders filled, M-W, 1919.
Location
66.H.2.8Investigations completed, 1920.
Location
66.H.2.9Investigations not completed, 1920.
Location
66.H.3.1Investigators, undated. 9 folders.
Arranged by location.
Investigators' instructions, undated.
Blank forms, undated.
Clients receiving medical assistance during influenza epidemic, 1918. 5 folders.
Arranged alphabetically.
Location
64.F.6.7Christmas dinner record, 1918. 1 volume in folder.
Location
66.H.3.2Indexes of people wishing to furnish Christmas dinner, 1917-1919. 3 volumes in folder.
Cashbook of contributors, 1918-1919.
Fuel records, 1917-1918. 2 volumes in 2 folders.
Indexes of people receiving donations, 1917-1919. 2 folders.
Location
66.H.2.8Money receipt books, 1919.
Treasurer's order books and cards, 1917-1919.
Grocery receipt cards, 1921.

Return to top


Expand/CollapseUNITED CHARITIES

Records relate to Louis W. Hill's charitable activities in the early 1930s, primarily document food distribution efforts in conjunction with United Charities in St. Paul, but also work with Volunteers of America and on the Mayor's Unemployment Board. Correspondence and financial records document Hill's bulk purchases of commodities, arrangement of facilities, research on potential donation recipients, and distribution of orders. Hill ended the program after the winter of 1932-1933 because of increased government relief efforts.


Location
66.H.3.4General correspondence, July 1931-1932.
Location
66.H.3.5General correspondence, January-October 1933. 15 folders.
Lease, October 27, 1932.
Clippings, 1931-1933. 4 folders.
Lists, 1931-August 1933. 5 folders.
Lists of supplies purchased and families served.
Memos, undated.
Sample forms, undated.
Brochures, undated and 1931-1932. 3 folders.
Financial records:
Miscellaneous financial records, November 1931-May 1933. 3 folders.
Location
66.H.3.6Account ledgers, undated and October 1931-October 1932. 3 folders.
Cost comparisons, undated.
Invoices, [1930s]. 2 folders.
Warehouse storage, October 1931-February 1932. 3 folders.
Delivery receipts, January-July 1932. 11 folders.
Delivery orders, February 1933. 9 folders.
Location
66.H.3.7Delivery orders, February-April 1933.
LocationFolder
A2/ov932St. Paul Temporary Relief Organization organizational charts, 1931-1932. 2 items.
Relief organization advertisements, 1932. 2 items.

Return to top


Expand/CollapseHILL REFERENCE LIBRARY

Series is comprised of records relating to the James J. Hill Reference Library, founded by James J. Hill in St. Paul, Minnesota as a charitable endeavor. The series includes administrative and financial records related to the founding and daily operation of the library (1912-1970s) and papers specifically related to the project of processing of the James J. Hill papers beginning in the 1960s, and subsequent research use of the papers. Also in this series are materials related to the research and writing of a history of the Great Northern Railroad by a pair of business historians.


Location
65.F.2.1Louis W. Hill file:
Donations to Reference Library in connection with income tax returns, 1917, 1920. 2 folders.
Notes on library reorganization, undated.
Louis W. Hill file, 1917-1938. 22 folders.
Location
65.F.2.2Louis W. Hill file, 1939-1948. 12 folders.
Berglund file, 1917-1918. 12 folders.
Location
65.F.2.3Library Secretary's file:
First series:
A-Lin, 1913-1919.
Location
65.F.2.4Lit-W, 1912-1919.
Location
65.F.2.5Second series, 1920-1922. 25 folders.
Charles Prosser memo, 1921.
Architect's specifications, 1913. 2 folders.
Library organization, 1916.
Taxes, 1919-1920.
Location
65.F.2.6Articles of incorporation and bylaws, 1918-1954. 7 folders.
The Newberry Library: trustees, officers and committees, by-laws, 1936.
Financial matters, 1914-1922. 12 folders.
Location
65.F.2.7Board of trustees, 1919-1950. 8 folders.
Stockholders, 1924-1950. 6 folders.
Location
65.F.2.8General correspondence, 1927-1948. 2 folders.
Book lists, undated. 17 folders.
Location
65.F.2.9Book lists, undated.
Location
65.F.6.6Book lists, undated. 12 folders.
Library organization, 1916-1976.
Postcard featuring library reading room, undated.
Clippings, May 8, 1982.
Specifications for shelving, furniture, and equipment, January 21, 1959.
LocationFolder
A2/ov930Architectural drawings and blueprints, 1913-1958.
Location
65.C.2.3Financial records:
Vouchers:
Index, 1917-1920. 1 volume.
Location
65.F.6.7Nos. 1-174, February 1917-March 1918.
Location
65.F.6.8Nos. 175-350, March-November 1918.
Location
65.F.6.9Nos. 351-530, November 1918-June 1919.
Location
65.H.2.1Nos. 531-731, June 1919-April 1920.
Location
65.H.2.2Bank statements, 1917-1920. 7 folders.
Cancelled checks, 1917-1919. 2 folders.
Check stubs, 1917-1919. 1 volume.
Statements of account, First Trust Company of St. Paul, 1960-1966. 3 folders.
Location
65.F.6.6James J. Hill papers:
James J. Hill papers brochure, undated.
Indexes and inventories, undated.
Project reports, 1961-1963.
General correspondence, 1959-2003.
Grace Lee Nute correspondence, 1960-October 1961.
Location
65.H.2.3Grace Lee Nute correspondence, November 1961-1966. 3 folders.
Guardianship Committee correspondence, 1972-1979. 3 folders.
Albro Martin book reviews and clippings, 1975-1979.
Thomas White correspondence, 1981-1985. 2 folders.
James J. Hill fellowships/research grants:
Grant flier, undated.
Application, 1984.
Inquiries, September 1984-November 1985. 2 folders.
Evaluations, December 1985-January 1986.
Awarded grant files, B-En, 1984-1987. 5 folders.
Location
65.H.2.4Awarded grant files, Ev-W, 1984-1987. 11 folders.
Rejected application files, A-G, 1984-1986. 5 folders.
Location
65.H.3.9Rejected application files, M-V, 1984-1986. 8 folders.
Research material:
Miscellaneous articles, copies, and notes, [1910s-1970s].
William J. Cunningham research file, [1910s-1964].
Notes from William Watts Folwell papers, 1983.
Prepared by Georgianna Reny.
C. G. Hopkins crop rotation correspondence, 1909-1911.
Reproduced from the Great Northern Railway records.
Location
65.H.3.2James J. Hill House research file, [1980s].
Selected and compiled from the James J. Hill papers by Ellen Rosenthal of the Minnesota Historical Society.
Location
65.H.3.9Hill Farm Historical Society File, 1998-2000. 2 folders.
Reference files:
Index, undated.
James J. Hill, 1912-1994. 5 folders.
Location
65.H.2.5James J. Hill, 1917-1994. 3 folders.
Louis W. Hill, 1945-1985.
Louis W. and Maud Hill Family Foundation, 1948-1966.
Louis W. Hill, Jr., 1925-1955.
Minnesota, 1851-1986. 7 folders.
North American Indians, 1908-1965. 4 folders.
Location
65.H.2.6Railroads, 1873-1989.
Location
65.H.3.1St. Paul, 1929-1988. 6 folders.
Location
65.H.2.7Card files:
Louis W. Hill, General Correspondence, chronological and by subject, 1896-[1930s].
Location
65.H.2.8Louis W. Hill, General Correspondence, by subject, 1896-[1930s].
Louis W. Hill, Oregon Lands, 1910-1946.
Location
65.H.2.9Subjects for theses, etc. [1845-1950].
Catalog topics, undated.
Location
65.H.2.10Documents that probably were cormacked, undated.
Location
65.H.3.1Ralph and Muriel Hidy Great Northern Railway History Materials:
Records related to the research, writing, and review of an official business history of the Great Northern Railroad by business historians Ralph and Muriel Hidy, begun in 1954 and not finished until the mid 1980s.
Records of Reference Library and Hill Family Foundation documents used, March 1956-April 1957, 1973. 9 folders.
Records kept by the Hill Reference Library and Louis W. and Maud Hill Family Foundation of records requested and copied by the Hidys, which were to be returned at the completion of the project.
Location
65.H.3.3Great Northern Railway Company files:
Great Northern Condensed History, [1960s].
Report on the records of the Great Northern Railway Co., 1953.
Record of Great Northern files used by Drs. Hidy, 1957-1966.
Great Northern history by Drs. Hidy file, 1952-July 1965. 3 folders.
Location
65.H.3.4Great Northern history by Drs. Hidy file, July 1965-1975. 2 folders.
President's file, 1949-1955. 3 folders.
Location
65.H.3.5President's file, 1965-May 1975.
Location
65.H.3.6President's file, August 1975-1984. 3 folders.
Historical data files, 1887-1966. 8 folders.
Files consist primarily of maps, collected by Gardnier at Great Northern for historical and business research and presentation purposes.
Location
65.H.3.7Historical data files, 1920-1966.
Great Northern History manuscript:
Volume I, Chapters 17-19, 21-22, 24, 26-27, Volume II, Chapters 7, 12, 16, 20-21, [1966-1967]. 6 volumes.
Location
65.H.3.8Volume I, Chapter 20, Volume II, Chapters 17-19, 21-22, 24-26, [1966-1967]. 1 volume.
Hidy personal papers, 1949-1988. 15 folders.
Location
65.H.6.3Railroad Pamphlets:
Railroad related published works collected by the Hidys as research material. File is arranged alphabetically by publisher, then by date.
1. American Bankers Association. Railroad Consolidation. Los Angeles: American Bankers Association, 1926.
2. American Freedom Train Foundation, Inc. The American Freedom Train. American Freedom Train Foundation, Inc., 1975.
3. Pelley, J. J. The Facts Behind the Figures. Dallas: American Life Convention , 1936.
4. Mellin, C. J. Articulated Compound Locomotives. New York: American Locomotive Company, 1908.
5. American Railway Express Company. Agreement: Hours of Service and Working Conditions Governing Employees Herein Named. American Railway Express Company, 1920.
6. Rea, Samuel. American Transportation. Altoona, Pennsylvania: American Society of Mechanical Engineers, 1925.
7. American Steel & Wire Company. Rail Bonds For Power and Signal Circuits . New Jersey: American Steel & Wire Company, 1941.
8. Gormley, M. J. The Railroads and National Defense. Chicago: American Warehousemen's Association, 1941.
9. Associated Industries of Massachusetts. The Cummins and The Esch Bills. Boston: Associated Industries of Massachusetts, undated.
10. Prouty, C. A. Address Before the Associated Industries of Massachusetts. Boston: Associated Industries of Massachusetts, 1920.
11. Donnell, J. H., H.G. Williams, G. L. Wilson, and D. W. C. Becker. Political Rate Making/Store Door Delivery/Motor Transportation/Commercial Flying . The Associated Traffic Clubs of America, undated.
12. Association of American Railroads. Minnesota's Railroads: Their Part in the Development of the State. Washington, D.C.: Association of American Railroads, undated.
13. Duncan, C. S. Highway Competition. Washington, D.C.: Association of American Railroads, 1935.
14. Association of American Railroads. Tax-Paying and Tax-Spending Transportation . Washington, D.C.: Association of American Railroads , 1935.
15. Association of American Railroads. Rail Service and Its Cost. Washington, D.C.: Association of American Railroads , [1936].
16. Association of American Railroads. Reports of Joint General Committee of Association of American Railroads and Edison Electric Institute on The Inductive Coordination of Electrical Supply and Communication Systems. Washington, D.C.: Association of American Railroads, 1936.
17. Downs, L. A. Modern Mass Production in the Railroad Industry. Washington, D.C.: Association of American Railroads, 1936.
18. Association of American Railroads. Income Account, Distribution of Railway Operating Revenues - December 31, 1934 to 1936. Washington, D.C.: Association of American Railroads , 1937.
19. Association of American Railroads. Did You Know?. Washington, D.C.: Association of American Railroads, 1937.
20. Association of American Railroads. All Aboard!. Washington, D.C.: Association of American Railroads, [1938].
21. Association of American Railroads. Farmers and Freight Trains. Washington, D.C.: Association of American Railroads , 1938.
22. Association of American Railroads. Railroad Program. Washington, D.C.: Association of American Railroads, 1938.
23. Duncan, C. S. The Answer to Highway Propaganda. Washington, D.C.: Association of American Railroads, 1939.
24. Association of American Railroads. Report of Committee on Prevention of Loss and Damage. Washington, D.C.: Association of American Railroads, 1939.
25. Association of American Railroads. Income Account, Distribution of Railway Operating Revenues- December 31, 1936 to 1938. Washington, D.C.: Association of American Railroads , 1939.
26. Gormley, M. J. Railway Capacity and Traffic Control. Washington, D.C.: Association of American Railroads, 1939.
27. Association of American Railroads. Private Ownership and Operation versus Government Ownership and Operation of Railroads in the United States. Washington, D.C.: Association of American Railroads, 1939.
28. Association of American Railroads. Railway Literature for Young People . Washington, D.C.: Association of American Railroads , 1940.
29. Johnson, Louis. The Railroads and National Defense. Washington, D.C.: Association of American Railroads, 1940.
30. Association of American Railroads. Report of Committee on Prevention of Loss and Damage. Washington, D.C.: Association of American Railroads, 1940.
31. Association of American Railroads. Quiz on Railroads and Railroading. Washington, D.C.: Association of American Railroads , 1940.
32. Association of American Railroads. Report of Committee on Prevention of Loss and Damage. Washington, D.C.: Association of American Railroads, 1941.
33. Association of American Railroads. Income Account, Distribution of Railway Operating Revenues December 31, 1938 to 1940. Washington, D.C.: Association of American Railroads , 1941.
34. Association of American Railroads. Report of Committee on Prevention of Loss and Damage. Washington, D.C.: Association of American Railroads, 1942.
35. Association of American Railroads. Quiz on Railroads and Railroading. Second edition. Washington, D.C.: Association of American Railroads, 1942.
36. Association of American Railroads. Methods for Loading Untreated Cross Ties in Closed Cars. Washington, D.C.: Association of American Railroads, 1942.
37. Committee on Prevention of Loss and Damage. Pick-Up and Delivery. Washington, D.C.: Association of American Railroads, 1942.
38. Association of American Railroads. Railway Literature. Washington, D.C.: Association of American Railroads, 1942.
39. Operations and Maintenance Department. Modification of Section of General Rules - Paragraph 1, Section C, Rule 2. Chicago, Illinois: Association of American Railroads, Operating-Transportation Division, 1942.
40. Association of American Railroads. Are Railroads Making Too Much Money? . Washington, D.C.: Association of American Railroads , [1943].
41. Association of American Railroads. Freight Rates to Fit Needs Not Theories . Washington, D.C.: Association of American Railroads, American Short Line Railroad Association, [1943].
42. Association of American Railroads. Railroads in Two Wars. Washington, D.C.: Association of American Railroads, [1943].
43. Topping, W. S. Report of The Bureau for the Safe Transportation of Explosives and Other Dangerous Articles. Washington, D.C.: Association of American Railroads, 1943.
44. Association of American Railroads. American Railroads and the War. Washington, D.C.: Association of American Railroads , 1943.
Location
65.H.6.4 45. Association of American Railroads. Initial Study of Air Transportation . Washington, D.C.: Association of American Railroads , 1944.
46. Association of American Railroads. How America's Freight is Moved in Wartime . Washington, D.C.: Association of American Railroads , 1944.
47. Association of American Railroads. Some Recommendations for a National Post-War Fiscal Policy. Washington, D.C.: Association of American Railroads, 1944.
48. Association of American Railroads. Today's Railroad Taxes, Unwisely Levied, Can Destroy Tomorrow's Jobs and Transportation Service . Washington, D.C.: Association of American Railroads , 1944.
49. Association of American Railroads. Added Advantages for SOME at the Expense of ALL: The Effect of the Costly Railroad Social Insurance Bill . Washington, D.C.: Association of American Railroads , 1944.
50. Association of American Railroads. How Should Railroad Freight Rates Be Made? . Washington, D.C.: Association of American Railroads , 1944.
51. Association of American Railroads. The Association of American Railroads, Its Organization and Activities. Washington, D.C.: Association of American Railroads, [1945].
52. Railroad Committee for the Study of Transportation, Subcommittee on Consolidations. Consolidation of Railroads. Washington, D.C.: Association of American Railroads, 1945.
53. Association of American Railroads. Quiz on Railroads and Railroading. Fourth edition. Washington, D.C.: Association of American Railroads, 1946.
54. Association of American Railroads. The St. Lawrence Project. Washington, D.C.: Association of American Railroads , 1946.
55. Pelley, J. J. Railroads and the Future. Washington, D.C.: Association of American Railroads, 1946.
56. Corliss, Carlton J. The Human Side of Railroading. Washington, D.C.: Association of American Railroads, [1947].
57. Railroad Committee for the Study of Transportation, Subcommittee on Finance. Railroad Finance. Washington, D.C.: Association of American Railroads, 1947.
58. Association of American Railroads. Motion Pictures Owned By or Relating to the American Railroads. Washington, D.C.: Association of American Railroads, 1947.
59. Association of American Railroads. Railway Mileage By States - December 31, 1946. Washington, D.C.: Association of American Railroads, 1948.
60. Eddy, Harry L. Railroads 100 Years Old 1845-1855. Washington, D.C.: Association of American Railroads, 1948.
61. Association of American Railroads / Bureau of Railway Economics. Railroad Transportation, A Statistical Record 1911-1947. Washington, D.C.: Association of American Railroads / Bureau of Railway Economics , 1948.
62. Association of American Railroads. Quiz on Railroads and Railroading. Seventh edition. Washington, D.C.: Association of American Railroads, 1948.
Senate Interstate and Foreign Commerce Committee hearings:
63. Parmelee, J. H. Rebuttal and Supplemental Statement of the Association of American Railroads. Washington, D.C.: Association of American Railroads, 1950.
64. White, Roy B. Discriminatory Subsidies and Unequal Legislation. Washington, D.C.: Association of American Railroads , 1950.
65. Davis, Champion McD. Current Problems of the Railroad Industry. Washington, D.C.: Association of American Railroads , 1950.
66. Gurley, F. G. The Present-Day Railroad Problem. Washington, D.C.: Association of American Railroads, 1950.
67. Loomis, Daniel P. Railway Labor Legislation. Washington, D.C.: Association of American Railroads, 1950.
68. Preston, Thomas L. The Impact of Taxation Upon the Railroad Industry. Washington, D.C.: Association of American Railroads , 1950.
69. Faricy, William T. Freight Car Supply and Effective Transportation Capacity . Washington, D.C.: Association of American Railroads , 1950.
70. Gibson, J. C. Reorganization of Government Agencies Dealing with Transportation. Washington, D.C.: Association of American Railroads, 1950.
71. Grubbs, W. L. Inequalities In, and Inadequacies of, Existing Regulatory Laws . Washington, D.C.: Association of American Railroads , 1950.
72. Prince, Gregory S,. Federal Policy Relating to Inland Waterway Transportation . Washington, D.C.: Association of American Railroads , 1950.
73. Alderman, Sidney S. The Competition of Subsidized Commercial Air Transport . Washington, D.C.: Association of American Railroads , 1950.
74. Parmelee, J. H. The Railroad Situation 1950. Washington, D.C.: Association of American Railroads, 1950.
75. Fort, J. Carter. Transportation Conditions and National Transportation Policy. Washington, D.C.: Association of American Railroads, 1950.
76. Association of American Railroads. Named Passenger Trains. Washington, D.C.: Association of American Railroads, 1950.
77. Association of American Railroads / Bureau of Railway Economics. Railroad Transportation, A Statistical Record 1911-1949. Washington, D.C.: Association of American Railroads / Bureau of Railway Economics , 1950.
Location
65.H.6.5 78. Association of American Railroads. The High Cost of Conflicting Public Transportation Policies. Washington, D.C.: Association of American Railroads, 1951.
79. Faricy, William T. The Advancing Rails. Washington, D.C.: Association of American Railroads, 1952.
80. Association of American Railroads / Bureau of Railway Economics. Railroad Transportation, A Statistical Record 1911-1951. Washington, D.C.: Association of American Railroads / Bureau of Railway Economics , 1953.
81. Association of American Railroads. Index of Average Unit Prices of Railway Material and Supplies. Washington, D.C.: Association of American Railroads, 1953.
82. Association of American Railroads. Highlights of American Railroad History . Washington, D.C.: Association of American Railroads , 1954.
83. Association of American Railroads. Bibliography of Railroad Literature . Washington, D.C.: Association of American Railroads , 1954.
84. Association of American Railroads / Bureau of Railway Economics. Railroad Transportation, A Statistical Record 1921-1953. Washington, D.C.: Association of American Railroads / Bureau of Railway Economics , 1954.
85. Freeman, E. A. Applications of Electricity to Railways. Washington, D.C.: Association of American Railroads, 1956.
86. Association of American Railroads / Bureau of Railway Economics. Railroad Transportation, A Statistical Record 1921-1955. Washington, D.C.: Association of American Railroads / Bureau of Railway Economics , (Washington, DC).
87. Stremmel, F. H. Notice 1959 Proceedings, Circulars and Various Reports. Washington, D.C.: Association of American Railroads , 1960.
88. Stremmel, F. H. 1962 Rules of Interchange for Railroad Cars and Various Publications . Washington, D.C.: Association of American Railroads , 1961.
89. Association of American Railroads. Indexes of Railroad Material Prices and Wage Rates. Washington, D.C.: Association of American Railroads, 1962.
90. Association of American Railroads. Railroads Now. Washington, D.C.: Association of American Railroads, 1970.
91. Wilner, Frank N. Competitive Equity, the Freight Railroads' Stake. Washington, D.C.: Association of American Railroads, 1981.
92. Wilner, Frank N. User Changes and Transportation Efficiency. Washington, D.C.: Association of American Railroads, 1981.
93. Pelley, John J. Railways and Other Ways. New York: Association of Life Insurance Presidents, 1930.
94. Jones, Jesse H. Chicago's Salute to the Railroads. Chicago: Association of State Street Seniors of Chicago, 1937.
95. Duncan, C. S. Getting Railroad Facts Straight - About Wages, About Maintenance, About Valuation. New York: Association of Railway Executives, undated.
96. Association of Railway Executives. The Verdict of Public Opinion on the Railroad Question. New York: Association of Railway Executives, undated.
97. Binkerd, Robert S., Editor. Senate Committee on Interstate Commerce Testimony: Remedial Railroad Legislation 1919. New York and Washington: Association of Railway Executives, 1919.
98. Association of Railway Executives. Senate Committee on Interstate Commerce Testimony: Supplement to Remedial Railroad Legislation 1919 . New York and Washington: Association of Railway Executives, 1919.
99. Hughes, Charles E. Letter to Alfred P. Thom Concerning Hughes' Opinion on Section 6 of the Cummins Bill. Washington, D.C.: Association of Railway Executives, 1919.
100. Strauss, Fredrick. Interstate Commerce Commission Statement: Railroad Credit, How to Restore It. New York: Association of Railway Executives, 1920.
101. Association of Railway Executives. Transportation Needs of the Nation. New York: Association of Railway Executives, 1920.
102. Elliott, Howard. Interstate Commerce Commission Hearing: The Revenue Needs of the Railroad. New York: Association of Railway Executives, 1920.
103. Hanson, Victor H. The Railroad Situation, The Duty of Every Newspaper. New York: Association of Railway Executives, 1920.
104. Hanauer, Jerome J. Interstate Commerce Commission Testimony: What Railroad Earning Power Does the Public Interest Require?. New York: Association of Railway Executives, 1922.
105. Association of Railway Executives. Three Years of Railroad Operation Under the Transportation Act. New York: Association of Railway Executives, 1923.
106. Association of Railway Executives. Railroad Operation Under the Transportation Act. New York: Association of Railway Executives , 1924.
107. Bilo, E. F. and Duncan, C. S. Transportation Charges in the United States and Canada . Washington, D.C.: Association of Railway Executives , 1928.
108. Association of Railway Executives. Equality of Opportunity. Washington, D.C.: Association of Railway Executives , 1932.
109. Association of Railway Executives. The Transportation Problem - Long and Short Haul. New York: Association of Railway Executives, 1932.
110. Association of Railway Executives. Inland Waterways, The Answer of the Railroads to the Mississippi Valley Association. Washington, D.C.: Association of Railway Executives , 1933.
111. Association of Railway Executives. Interstate Commerce Committee Statement: The Six-Hour Day for Railway Employees. Washington, D.C.: Association of Railway Executives, 1934.
112. Association of Western Railways. What the Press is Saying about the Demand of the Railway Enginemen and Trainmen for a $100,000,000 Increase in Wages . Chicago: Association of Western Railways , [1916].
Location
65.H.6.6 113. Atchison, Topeka & Santa Fe Railway Company. Pension System. Chicago: Atchison, Topeka & Santa Fe Railway Company , 1906.
114. Gleed, Charles S. The Rehabilitation of the Santa Fe Railway System. Chicago: Atchison, Topeka & Santa Fe Railway Company, 1912.
115. Ogden, George D. Motor Vehicles and Railroads. Richmond, Virginia: Atlantic Deeper Waterways Association, 1926.
116. J. S. Bache & Company. The Rights of the American Railway Investor. New York: J. S. Bache & Company, [1925].
117. Baldwin Locomotive Works. Some Notable Trains. Philadelphia: Baldwin Locomotive Works, 1903.
118. Baldwin Locomotives Works. Mallet Articulated Locomotives. Philadelphia: Baldwin Locomotive Works, 1910.
119. Willard, Daniel. Address on Position of the Railroads in the Matter of Application by the Eastern Railroads for a General Increase in Freight Rates. Boston: Boston Chamber of Commerce , 1913.
120. Ream, John. Building The Pacific Railroad. Brigham City, Utah: Brigham City Chamber of Commerce, undated.
121. Brotherhood of Locomotive Firemen and Enginemen. State Railroad Laws Relating to Full Crew, Qualifications of Personnel, Train Lengths. Washington, D.C.: Brotherhood of Locomotive Firemen and Enginemen, 1939.
122. Whitney, A. F. Defend Recovery - No Wage Cuts! Chicago: Brotherhood of Railroad Trainmen, 1935.
123. Brotherhood of Railroad Trainmen. Millions of $$$$$ for the Railroads. Cleveland, Ohio: Brotherhood of Railroad Trainmen, 1938.
124. Brotherhood of Railroad Trainmen. The Railroad Transportation Bill: An Organized Effort to Squeeze Railroad Employees. Cleveland, Ohio: Brotherhood of Railroad Trainmen, 1940.
125. Bureau of Information of the Eastern Railways. Railroads and Railroad Wages. New York: Bureau of Information of the Eastern Railways , 1938.
126. Otterback, Philip G. Federal Control of Our Railroads. Bureau of Railway Economics, [1918-1920].
127. Bureau of Railway Economics. Income Account, Distribution of Railway Operating Revenues December 31, 1930 to 1933. Washington, D.C.: Bureau of Railway Economics, 1934.
128. Thompson, Slason. Interstate Commerce Commission Appeal: Why Waste $100,000,000 a Year on Railroad Statistics?. Chicago: Bureau of Railway News and Statistics, 1923.
129. Bureau of Railway Economics. Before the Interstate Commerce Commission, Ex Parte 103: Statistical Exhibits Filed on Behalf of the Carriers . Washington, D.C.: Bureau of Railway Economics , 1931.
130. Bureau of Railway Economics. Interstate Commerce Commission Memorandum: Freight Rates in Official Classification Territory. Washington, D.C.: Bureau of Railway Economics, undated.
131. Willard, Daniel. Address to Burlington Railroad Employees. Galesburg, Illinois: Burlington Railroad, 1909.
132. Burlington Railroad. Way of the Vista-Dome Twin Zephyrs, Between Chicago, St. Paul, Minneapolis. Chicago: Burlington Railroad , 1949.
133. Burlington Northern Railway. Answers to Railpax Questionnaires, Two, Three and Four . Mechanical Division: Burlington Northern Railway , 1970.
134. Burlington Northern Railway. Burlington Northern Renumbers. Burlingame, California: Chatham Publishing Company, 1970.
135. Burlington Northern Inc. Be Safe Now. Time Table 3. Twin Cities Region: Burlington Northern Inc., 1971.
136. Burlington Northern Inc. Be Safe Now. Time Table 6. Billings Region: Burlington Northern Inc., 1972.
137. Burlington Northern Inc. Be Safe Now. Time Table 8. Seattle Region: Burlington Northern Inc., 1972.
138. Burlington Northern Inc. Be Safe Now. Time Table 6. Portland Region: Burlington Northern Inc., 1972.
139. Canadian National. Welcome to Transcona Shops. Winnipeg, Manitoba: Canadian National, 1982.
140. Lavallee, Omer. Collectors' Items, Numbers 1 to 27: Locomotives and Railway Cars . Canadian Pacific Railway, undated.
141. Canadian Pacific Railway. CP Rail, Routes and Equipment. Canadian Pacific Railway , undated.
142. Canadian Pacific Railway. CP Rail, Facts and Figures. Canadian Pacific Railway , 1978.
143. Canadian Pacific Railway. CP Rail, Weston Shops Winnipeg. Canadian Pacific Railway, 1980.
144. Canadian Pacific Railway. CP Rail and Western Canada, Together We Can Move Mountains . Canadian Pacific Railway, 1981.
145. Canadian Pacific Railway. 100: Yesterday, Today, and Tomorrow. Canadian Pacific Railway, 1981.
146. Central Anti Ticket-Scalping Committee. ABC of Railroad Ticket Scalping. Chicago: Central Anti Ticket-Scalping Committee , undated.
147. Central Anti-Ticket Scalping Committee. Criminality of Railroad Ticket Brokerage . Chicago: Central Anti-Ticket Scalping Committee, 1898.
148. Worthington, B. A. Increased Transportation Rates and Facilities Essential to Continued National Prosperity. Chicago: Central Manufacturing District Club, 1913.
149. Central Railroad Company of New Jersey. Twenty-Ninth Annual Report of the Board of Directors to the Stockholders. New York, New York: Charles H. Jones & Company, 1876.
150. Central Railroad Company of New Jersey. Statement of the Board of Directors to the Stockholders. New York, New York: George F. Nesbitt & Company, 1876.
151. Teal, Joseph N. The Spokane Rate Case. Portland, Oregon: The Chamber of Commerce Bulletin, 1907.
Location
64.H.3.1 152. Williams, William H. Railroad Consolidation. Chicago: Chicago Association of Commerce, 1930.
153. Miller, Darius. The Railroad Answer to Mr. Barber. Chicago: Chicago, Burlington & Quincy Railroad Company, 1912.
154. Atterbury, W. W. Employee Representation on the Pennsylvania Railroad. Chicago, Illinois: Chicago General Office Association , 1934.
155. Olmsted, Robert. Six Units to Sycamore: Chicago Great Western in Illinois. Woodridge, Illinois: McMillan Publications, 1967.
156. Chicago, Milwaukee, St. Paul and Pacific Railroad Company. 100 Years of Locomotive Progress, 1850 - 1950. Chicago, Milwaukee, St. Paul and Pacific Railroad Company, undated.
157. Johnson, F. H. The Milwaukee Road. Chicago: Chicago, Milwaukee, St. Paul and Pacific Railroad Company, 1935.
158. Chicago, Milwaukee, St. Paul and Pacific Railroad Company. Four Generations on the Line . Chicago: Chicago, Milwaukee, St. Paul and Pacific Railroad Company, 1950.
159. Chicago, Milwaukee, St. Paul and Pacific Railroad Company. The Milwaukee Road Magazine . Volume 62, Number 6. Chicago: Chicago, Milwaukee, St. Paul and Pacific Railroad Company, August 1974.
160. Chicago, Rock Island & Pacific Railway Company. Greetings to Their Royal Highnesses Crown Prince Frederik and Crown Princess Ingrid of Denmark and Iceland. Chicago, Rock Island & Pacific Railway Company, 1939.
161. Dunn, Samuel O. The Railway Employee and the Railway Patron. Chicago: Chicago Traffic Club, 1913.
162. Uintah Railway Company. Employees' Time Table No. 27, 1938. Golden, Colorado: Colorado Railroad Museum, 1959.
163. Colorado and Southern Railway Company. Time Table of the Northern Division No. 35, 1912. Golden, Colorado: Colorado Railroad Museum , 1960.
164. Myrick, David F. Pioneer Arizona Railroads. Golden, Colorado: Colorado Railroad Museum, 1968.
165. Crum, Josie Moore. Rails Among the Peaks: Three Little Trains (Silverton, Colorado Railroads). St. Paul, Minnesota: Railroader Printing House, 1956.
166. Mudge, H. U. The Outlook . Kansas City, Missouri: Commercial Club of Kansas City , 1913.
167. Elliott, Howard. The Economics of Modern Transportation. New York, New York: Committee on Public Relations of the Eastern Railroads, 1926.
168. Committee on Railway Mail Pay. Mail Carrying Railways Underpaid. Committee on Railway Mail Pay, .
169. McPherson, Logan G. Commerce, the Commission and the Courts. Washington, D.C.: Cornell University College of Arts and Sciences, 1912.
170. Craft Union (Industrial Workers of the World, I.W.W.). Experiences on the Railroads and How to Get Immediate Organization Results. Chicago: Craft Union, undated.
171. Williams, W. H. Issuance of Stocks and Bonds of American Railways. New York, New York: The Delaware and Hudson Company, 1911.
172. Denver & Rio Grande Western Railroad. The Century---Ahead, Not Past (100th Year, 1870-1970). Volume 31, Number 7. Denver: Denver & Rio Grande Western Railroad, 1970.
173. Denver & Rio Grande Western Railroad Company. Summary of Equipment. Denver, Colorado: Denver & Rio Grande Western Railroad, 1969.
174. Department of Public Works of Washington. Railroad Map of Washington. Washington State: Department of Public Works of Washington , 1928.
175. Department of Travel Industry of the Province of British Columbia. Beautiful British Columbia . Volume 11, Number 3. Victoria, B.C.: Department of Travel Industry of the Province of British Columbia , 1969.
176. Donovan, Frank P. The Frank P. Donovan Railroad Collection. St. Paul, Minnesota: James J. Hill Reference Library, 1973.
177. King, F. A. Duluth Area Railroad Exhibits. Duluth, Minnesota: Duluth Area Chamber of Commerce Convention and Visitors Bureau, undated.
178. Duluth, Missabe & Iron Range Railway Company. The Missabe Story, 1892-1967. Duluth, Minnesota: Duluth, Missabe & Iron Range Railway Company, 1967.
179. Duluth, Missabe & Iron Range Railway Company. Missabe Iron Ranger. Volume 59, Number 10. Duluth, Minnesota: Duluth, Missabe & Iron Range Railway Company, 1974.
180. Duluth, Missabe & Iron Range Railway Company. Missabe Iron Ranger. Volume 60, Number 4. Duluth, Minnesota: Duluth, Missabe & Iron Range Railway Company, 1975.
181. Duluth, Missabe & Iron Range Railway Company. Missabe Iron Ranger. Volume 60, Number 1. Duluth, Minnesota: Duluth, Missabe & Iron Range Railway Company, 1975.
182. Duluth, Missabe & Iron Range Railway Company. Missabe Iron Ranger. Volume 64, Number 3. Duluth, Minnesota: Duluth, Missabe & Iron Range Railway Company, 1979.
183. Bush, Benjamin F. Are Our Railroads Fairly Treated? New York, New York: Economic Club, 1913.
184. Ely Commercial Club. Ely, Minnesota-Gateway to the Superior National Forest in 'The Playground of a Nation'. Ely, Minnesota: Ely Commercial Club, undated.
185. Erie Railroad Company. One Hundred Years of the Locomotive, 1815-1915. Erie Railroad Company, 1915.
186. Bowser, William C. Piggyback Transportation for Pacific Northwest Cooperatives. Washington, D.C.: Farmer Cooperative Service, U. S. Department of Agriculture, 1960.
187. First National Corporation of Boston. The Pennsylvania Railroad. Boston, Massachusetts: First National Corporation of Boston, 1927.
188. Wyer, Samuel S. Fundamentals of Transportation Problem. Columbus, Ohio: Fuel - Power - Transportation Educational Foundation, 1928.
189. G. B. Davies & Associates. Union Pacific Railroad's Class California-9 Cabooses, 25600-25699. Omaha, Nebraska: G. B. Davies & Associates, 1977.
190. Johnson, L. E. Railroad Building, Service and Revenue. Norfolk, Virginia: Grain Dealers National Association, 1912.
191. Pelley, J. J. Subsidized Transportation. Buffalo, New York: Great Lakes Regional Advisory Board, 1932.
192. Great Northern Railway. The Empire Builder, and Some of the Men who Participated in the Development of the Great Northwestern Empire. St. Paul, Minnesota: Great Northern Railway, undated.
193. Great Northern Railway. Locomotive Diagrams, St. Paul Minn. St. Paul, Minnesota: Great Northern Railway, undated.
194. Great Northern Railway Company, Public Relations Department. A Condensed History of the Great Northern Railway. St. Paul, Minnesota: Great Northern Railway Company, 1952.
195. Great Northern Railway Company and Northern Pacific Railway Company. Plan for Unification of Northern Pacific Railway Company, Great Northern Railway Company, Spokane, Portland & Seattle Railway Company - Facts. St. Paul, Minnesota: Great Northern Railway Company and Northern Pacific Railway Company, 1927.
Location
64.H.3.2 196. Sisson, Francis H. Laying the Rails for Future Business. New York, New York: Guaranty Trust Company of New York, 1918.
197. Sisson, Francis H. Russianizing the Railroads. New York, New York: Guaranty Trust Company of New York, 1919.
198. Sargent, Fred W. Railroads and Prosperity. Halsey, Stuart & Co. Radio Program, National Broadcasting Company, 1931.
199. Clement, M. W,. A Railroad President Looks at His Job. Harrisburg, Pennsylvania: Harrisburg Chamber of Commerce, 1936.
200. Dunn, Samuel O. The Needs of the Railroad. Cambridge, Massachusetts: Harvard University Graduate School of Business Administration, 1912.
201. Atterbury, W. W. Railroad Ills and Remedies. Cambridge, Massachusetts: Harvard University Graduate School of Business Administration, 1933.
202. Rea, Samuel. Testimony in Matter of Increased Freight Rates. Washington, D.C.: Interstate Commerce Commission, undated.
203. Boyd, George W. The Anti-Scalping Act. Washington, D.C.: Interstate Commerce Commission, 1898.
204. Dallas Freight Bureau vs Texas & Pacific Railway Company and Others. Reasonable Rate on Cotton, Greater Charge for Shorter Than for Longer Haul . Washington, D.C.: Interstate Commerce Commission , 1898.
205. Brockway, B. et al. vs Various Railway Companies. Milk Rates. Washington, D.C.: Interstate Commerce Commission, 1898.
206. Wilmington Tariff Association vs Various Railway Companies. Freight Rates. Washington, D.C.: Interstate Commerce Commission, 1901.
207. Spencer, Samuel and Wilcox, David. Interstate Commerce. Washington, D.C.: Interstate Commerce Commission, 1905.
208. Elliott, Howard. Remarks of Mr. Howard Elliott. Washington, D.C.: Interstate Commerce Commission, 1905.
209. Reply Brief and Argument for Shippers. Advance in Rates on Live Stock. Washington, D.C.: Interstate Commerce Commission, 1915.
210. National Transportation Conference. Program of Remedial Railroad Legislation . Washington, D.C.: Interstate Commerce Commission , 1919.
211. McAdoo, W. G. United States Railroad Administration. Washington, D.C.: Interstate Commerce Commission, 1919.
212. Petition of Duluth Chamber of Commerce, Minneapolis Traffic Association, Saint Paul Association of Commerce. Rate Structure Investigation, Part 2, Western Trunk Line Class Rates. Washington, D.C.: Interstate Commerce Commission, 1930.
213. Parmelee, Julius. In the Matter of Proposed Increases in Freight Rates and Charges. Washington, D.C.: Interstate Commerce Commission, 1931.
214. Interstate Commerce Law Convention and Federal Rate Regulation Association. Interstate Commerce Law Conventions. Chicago: Interstate Commerce Law Convention and Federal Rate Regulation Association, 1905.
215. Markham, C. H. The Inter-relationships of Business. Cairo, Illinois: Illinois Chamber of Commerce, 1924.
216. Griffiths, H. R. Problems of Road and Rail Transport. Western Section: Institute of Transport, 1927.
217. Potter, Mark W,. The Panama Canal and the Railroads. New York, New York: Intermediate Rate Association, 1926.
218. Daniels, George H. American Railroads - Their Relation to Commercial, Industrial and Agricultural Interests. Philadelphia: International Commercial Congress, 1899.
219. Fish, Stuyvesant. Address Delivered at the Opening of the Seventh Session of the International Railway Congress. Washington, D.C.: Judd & Detweiler, Inc, 1905.
220. Trains - The Magazine of Railroading. How to Survive a Diesel Famine. Volume 33, Number 11. Milwaukee, Wisconsin: Kalmbach Publishing Company , 1973.
221. Budd, Ralph. A Suggestion for Railway Consolidation. Kansas City, Missouri: Kansas City Chamber of Commerce, 1935.
222. Lake Superior Museum of Transportation. Preservation of an Era. Duluth, Minnesota: Lake Superior Museum of Transportation, 1982.
223. Chapline, J. G. A Successful Experiment in Training Railway Employees. Chicago: LaSalle Extension University, 1929.
224. Canfield, E. H. How Country Towns are Discriminated Against in Freight Rates. Luverne, Minnesota: Luverne Commercial Club, 1911.
225. Maine. An Act to Incorporate the European and North-American Railway Company. State of Maine, 1850.
226. Maine. An Act to Establish the Portland and Oxford Central Railroad Company. State of Maine, 1857.
227. Cornwell, John J. Address Before Joint Meeting of The Maryland State Horticultural Society and The Maryland Farm Bureau Federation. Baltimore: Maryland State Horticultural Society and Maryland Farm Bureau Federation, 1933.
228. Cornwell, John J. Address Before the Kiwanis Club. Cumberland, Maryland: Kiwanis Club, 1934.
229. Poor, John A. House. No. 197, Petition Regarding Construction of European and North American Railway). Commonwealth of Massachusetts, 1851.
230. Merchants' Association of New York. Disposal of West Side Railroad Tracks . New York, New York: Merchants' Association of New York , 1908.
Location
64.H.3.3 231. Alfred, Frank H. The Essential Link. Minneapolis, Minnesota: Minneapolis Traffic Club, 1925.
232. Miscellaneous Postcards and Brochures from the Railroad Museums at Two Harbors and Duluth, Minnesota and Erie Mining Company. Duluth, Minnesota; Two Harbors Railway Exhibits, Two Harbors, Minnesota; Erie Mining Company Hoyt Lakes, Minnesota Lake Superior Museum of Transportation and Industry, undated.
233. Minnesota Railroads Association. Minnesota Rail Action Publication. Volume 1, Number 2; Volume 2, Number 4; Volume 2, Number 6; Volume 4, Number 4. St. Paul, Minnesota: Minnesota Railroads Association , 1967 - 1969.
234. Jacobson, O. P. B. How to Prevent Car Famine. Minnesota: Minnesota Railroad and Warehouse Commission, undated.
235. Jurgensen, D. F. State Official Co-Operation to Secure Proper Valuation. St. Paul, Minnesota: Minnesota Railroad and Warehouse Commission , 1913.
236. Ryan, J. C. Early Loggers in Minnesota. Duluth, Minnesota: Minnesota Timber Producers Association, 1975.
237. Burdette, Robert J. The Brakeman at Church. Denver, Colorado: W. H. Lawrence & Company, undated.
238. Copy of testimony given in hearing regarding railroad matters, undated.
239. Flandrau, Grace. Seven Sunsets Undated.
240. Hansel, Charles. State Supervision of Grade Crossings of Steam and Electric Railroads. Charles Hansel, M. Am. Soc. C. E. , undated.
241. Hatch, Rufus. Frauds in Railroad Management, and Their Remedies, New York Central and Hudson River and Frauds in Railroad Management, Lake Shore & Michigan Southern R.R. Rufus Hatch's Circular No. 1 and No. 2, undated.
242. Lemassena, R. A. Union Pacific 100 Years in Colorado (1867-1967). United States: Hotchkiss, and Nelson, undated.
243. Reed, Brian. Loco Profile - The Mallets. Windsor, England: Profile Publications Limited, undated.
244. Not Known. Passenger Fares of Railways. Not Known, undated.
245. Railroad Gazette. Railway Freight Accounts and Statistics. Railroad Gazette , 1902.
246. Tribune Company's Book and Job Printing House. The Transportation Question. Chicago: Tribune Company's Book and Job Printing House , 1866.
247. J. J. Spalding & Company. Railroads and Their Relations to the Public. Chicago: J. J. Spalding & Company , 1875.
248. Newcomb, H. T. The Work of the Interstate Commerce Commission. Washington, D.C.: Press of Gibson Brothers, 1905.
249. Wood, Henry. Arbitrary Price-Making Through the Forms of Law. Boston, Massachusetts: Lee and Shepard, Publishers, 1905.
250. Hines, Walker D. Townsend Bill . John P. Morton & Company, 1905.
251. Brown, William C. and McKernon, Charles. Freight Rates. New York, New York: James Kempster Print, 1908.
252. Forbes, Jonathan Edward. The Railroad Situation. Ottawa, Kansas: Southwestern Traveling Salesman, 1908.
253. Willard, Daniel. The Application by the Eastern Railroads for a General Increase of Five Per Cent. in Freight Rates. Baltimore: Baltimore & Ohio Railroad Company, 1913.
Also included: Commerce Commission's patriotic duty, editorial from Philadelphia Public Ledger, May 4, 1913.
254. Worthington, B. A. Co-Operation . Bloomington, Illinois: Chicago & Alton Railroad Company, 1913.
255. Elliott, Howard. Address at a Dinner Given by Mr. John A. Sleicher, Editor of Leslie's Weekly to Newspaper and Magazine Editors and Publishers, Business Men and Public Officials. New York: Leslie's Weekly, 1914.
256. Rea, Samuel. Why the Principle of Arbitration Cannot Be Sacrificed. Washington, D.C.: Pennsylvania Railroad System, 1916.
257. Lovett, R. S. Governmental Railroad Policy. 1919.
258. Morawetz, Victor. Solution of the Railway Problem. 1919.
259. Cook, William W. A Solution of the Railroad Problem in Sight. The Mackay Companies , 1919.
260. Rossman, L. A. The Automotive Age and the Railroads. Grand Rapids, Minnesota: L. A. Rossman, 1933.
261. Bassett-Lowke, W. J. Locomotives. London: Harrison & Sons Ltd., 1947.
262. Walthers, W. K. Two Rail . United States: Wm. K. Walthers, Inc., 1951.
263. Carter, E. F. Model Railway Operation and Maintenance Manual. London, England: Percival Marshall & Company Ltd., 1955.
264. Carter, E. F. Model Railway Illumination and Modelling in '000' Gauge. London: Percival Marshall & Company Ltd., 1955.
265. Missouri Farmer. An Astounding Proposal. Columbia, Missouri: Missouri Farmers' Association, 1924.
266. Missouri - Kansas - Texas Railroad Company. Manual of Freight Car and Diesel Locomotive Equipment. St. Louis: Missouri - Kansas - Texas Railroad Company, 1970.
267. Elliott, Howard. Co-Operation Between the Railway Owner, the Railway Employee and the Railway User. Helena, Montana: Montana State Fair , 1910.
268. Elliott, Howard. The Individual, the Corporation and the Government. New York: National Association of Manufacturers, 1911.
269. Harrison, Milton W. The A B C of Railroad Consolidation. New York: National Association of Owners of Railroad and Public Utility Securities, Inc., undated.
270. National Association of Owners of Railroad Securities. Correspondence Between the President and Counsel of the National Association of Owners of Railroad Securities in Respect to the Pamphlet by R. S. Lovett, President, Union Pacific System. Baltimore: National Association of Owners of Railroad Securities , 1919.
271. Esch, John J. Address on the Occasion of the Dinner...Given in Honor of S. Davies Warfield. Baltimore: National Association of Owners of Railroad Securities, 1920.
272. Clark, Edgar E. Statement. Before Committee on Interstate Commerce. Baltimore: National Association of Owners of Railroad Securities , 1921.
273. Banham, W. J. L. Can't We Carry Freight to Your Door?. New York: National Automobile Chamber of Commerce, 1923.
Location
64.H.3.4 274. National Coal Association. Transportation, The Problem of Soft Coal. Washington, D.C.: National Coal Association, 1921.
275. Hilderbrand, J. R. "Trains of Today - and Tomorrow." National Geographic. Volume 70, Number 5. Washington, D.C.: National Geographic Society , 1936.
276. Westgard, A. L. Preparing the Trancontinentalist and Panama Canal vs. National Highways (Map). Washington, D.C.: National Highways Association, 1915.
277. Gray, Chester H. War-Time Highway Transportation Restrictions. Washington, D.C.: National Highway Users Conference, 1942.
278. National Industrial Conference Board. Transportation Equipment: I. New York: National Industrial Conference Board, 1958.
279. National Industrial Conference Board. Transportation Equipment: II. New York: National Industrial Conference Board, 1959.
280. National Railway Historical Society. Intermountain Chapter of the National Railway Historical Society - 1972-1973 Roster of Members . Denver: National Railway Historical Society , 1973.
281. National Railway Historical Society. The Railroader - A Comprehensive Tour of the Swiss Railroads. National Railway Historical Society, 1976.
282. National Transportation Committee. Report of the National Transportation Committee. New York: National Transportation Committee, 1933.
283. Permanent International Association of Navigation Congresses. History, Objects, Methods and Organization of the Permanent International Association of Navigation Congresses. Brussels, Belgium: Permanent International Association of Navigation Congresses , 1909.
284. Dunn, Samuel O. Some Often Overlooked Points Regarding Government Ownership of Railways . Boston: Traffic Club of New England, 1912.
285. New Mexico Department of Development. New Mexico - Railroad Special. Volume 49, Numbers 7-8. Santa Fe: New Mexico Department of Development, 1971.
286. American Locomotive Company. Coal-Burning Steam Locomotives on the New York Central System. New York: American Locomotive Company , undated.
287. Elliott, Howard. Action Taken Since the Report of the Interstate Commerce Commission . New York: New York, New Haven and Hartford Railroad Company, 1914.
288. Hustis, James H. The Return of the Railroads. New York: New York Railroad Club , 1920.
289. Bledsoe, S. T. Railroad Problems. Niagara Falls, New York: New York Savings Bank Association, 1931.
290. Parmelee, Julius H. Railroad Trends and Prospects. New York: New York Society of Security Analysts, 1951.
291. Dunn, Samuel O. "America's Railway Fallacy." The North American Review. Undated.
292. Northern Pacific Railway. First of the Northern Transcontinental Railroads. St. Paul, Minnesota: Northern Pacific Railway, undated.
293. Northern Pacific Railway Company. Dissolution of the Voting Trust of the Northern Pacific Railway Company. New York: Northern Pacific Railway Company, 1900.
294. Elliott, Howard. The People and the Railroads. Northern Pacific Railway Company , 1907.
295. Northern Pacific Railway Company. The Story of the Monad. St. Paul, Minnesota: Northern Pacific Railway Company, 1933.
296. Hoffman, David M. Southern Pacific Diesel - Electric Locomotive No. 1. Seattle: Northwest Short Line, undated.
297. Oregon-Washington Railroad et al vs. Public Service Commission of Oregon. Brief on Behalf of Respondents. Marion County, Oregon: Oregon Supreme Court , 1925.
298. Thompson, Brian. California State Railroad Museum. Sacramento, California: Pacific Coast Chapter, The Railway and Locomotive Society, undated.
299. Pacific Fast Mail. Why You Can Haul at Least 30% More Per Ton of Locomotive with the Modern Heisler. Edmonds, Washington: Pacific Fast Mail , 1973.
300. Gowen, Franklin B. Argument Before the Joint Committee of the Legislature of Pennsylvania Regarding Affairs of the Philadelphia and Reading Coal and Iron Company and the Philadelphia and Reading Railroad Company. Philadelphia: Press of Helfenstein, Lewis & Greene, 1875.
301. Pennsylvania Railroad Company. Employee Representation: The Pennsylvania Railroad Plan . Philadelphia: Pennsylvania Railroad Company , 1925.
302. Pennsylvania Railroad Company. The Passing of the Wooden Passenger Car From This Railroad . Philadelphia: Pennsylvania Railroad Company , 1928.
303. Puget Sound Railroad Historical Association. SOUNDER, Holiday Issue. Volume 1, Number 2. Seattle: Puget Sound Railroad Historical Association, 1976.
304. Pullman Company. Behind Your Pullman Ticket. Pullman Company, undated.
305. Pullman Company. A Pullman Bedroom Suite. Pullman Company, undated.
306. Pullman Company. Pullman Progress, 1859 - 1929. Pullman Company, undated.
307. Pullman Company. A Pioneer's Centennial: George Mortimer Pullman, 1831 - 1931. Chicago: Pullman Company, 1931.
308. Pullman Company. Pullman Accommodations. Chicago: Pullman Company , 1939.
309. Pullman Company. The New Duplex-Roomette. Chicago: Pullman Company , 1942.
310. Pullman Company. Pullman Progress. Chicago: Pullman Company , 1945.
311. Pullman - Standard. Pullman - Standard Classics. Omaha, Nebraska: Pullman - Standard , 1962.
312. Moran, T. F. The Political Economy and Business Management of the Railroad. Lafayette, Indiana: Purdue University, 1898.
313. Zimmerman, Karl R. The Milwaukee Road Under Wire. New York: Quadrant Press, Inc., 1973.
Location
64.H.3.5 314. Carstens, Harold H., Editor. Railfan. Volume 1, Number 4. Fredon Township, New Jersey: Carstens Publications, Inc., 1975.
315. Alexander, E. P. Reply to Circular No. 19 of the Railroad Commission of Alabama . Louisville, Kentucky: Bradley, Gilbert & Mallory , 1881.
316. Railroad Commission of Wisconsin. Decision and Order of the Commission (Various Railroad Cases). Railroad Commission of Wisconsin , 1906.
317. Loring, Charles G. Argument on behalf of the Eastern Rail-Road Company before the Rail-Road Committee of the Massachusetts Legislature. Boston: Dutton and Wentworth's Print., 1845.
318. Railroad miscellaneous: Calendar, book listings, Burlington Northern newsletter, RDC information , 1948-1973.
319. Railroad miscellaneous: Listings of railroad cars and locomotives , 1946-1971.
320. Prouty, Charles A,. Railway Accounting Under Federal Control. Washington, D.C.: Railway Accounting Officers Association, 1919.
321. Colston, W. A. Valuation - Recapture - Depreciation Reserves. Washington, D.C.: Railway Accounting Officers Association, 1922.
322. Ekin, J. J. President's Address, 1922. Washington, D.C.: Railway Accounting Officers Association, 1922.
323. Dunn, Samuel O. The Railway Situation. Washington, D.C.: Railway Accounting Officers Association, 1922.
324. Cox, James M. The Government and the Railways. New York: Railway Business Association, 1913.
325. Thom, Alfred P. The Solution . New York: Railway Business Association , 1917.
326. Railway Business Association. President Wilson and the Railways. New York: Railway Business Association, 1918.
327. Barnes, John. Future of Our Railways. New York: Railway Business Association , 1919.
328. Johnson, Alba B. Future of Our Railways. New York: Railway Business Association , 1919.
329. Merrick, Harry H. Common Sense About Railways. New York: Railway Business Association, 1919.
330. Noxon, Frank W. Bulletin to Members - The Cummins-Esch Act. New York: Railway Business Association, 1920.
331. Willard, Daniel. Address Before the Railway Business Association. New York: Railway Business Association, 1921.
332. Johnson, Alba B. Knights of the Rainbow. New York: Railway Business Association , 1922.
333. Hamilton, William Peter. Are Forced Railroad Mergers Wise?. New York: Railway Business Association, 1925.
334. Railway Business Association. Bulletin to Members - The Commission and Railway Shop Cost Accounting. New York: Railway Business Association, 1926.
335. Pelley, J. J. / Dyer, G. W. The Transportation Problem / The Railroad Problem as the Tax Payer's Problem. New York: Railway Business Association, 1932.
336. Railway Business Association. No. 1 - General Principles of Government Aid to Regulated Private Enterprise. New York: Railway Business Association, 1936.
337. Railway Business Association. No. 2 - Federal Land Grants to Railroads 1850-1871. New York: Railway Business Association, 1936.
338. Railway Business Association. No. 3 - Highway-Railway Grade Crossings. New York, New York: Railway Business Association, 1936.
339. Todd, Stanley W. The Romance of Railway Express. Railway Express Agency , undated.
340. Railway Express Agency. Express Rates 1939. New York: Railway Express Agency , 1939.
341. Railway & Locomotive Historical Society, Inc. Catalogue of the Material on Exhibition, Baker Library, Harvard Business School. Boston, Massachusetts: Railway & Locomotive Historical Society, Inc., 1935.
342. Railway & Locomotive Historical Society, Inc. The First Quarter Century. New York: Railway & Locomotive Historical Society, Inc., 1946.
343. Railway and Locomotive Historical Society, Inc. Opening of Erie R.R. Boston, Massachusetts: Railway and Locomotive Historical Society, Inc., 1967.
344. Railway & Locomotive Historical Society, Inc. Annual Report. Boston, Massachusetts: Railway & Locomotive Historical Society, Inc. , 1972.
345. Railway & Locomotive Historical Society, Inc. Annual Report. Boston, Massachusetts: Railway & Locomotive Historical Society, Inc. , 1974.
346. Railway News Bureau. Reference Leaflets. No. 1. Passenger and Freight Rates on American Railways. Chicago, Illinois: Railway News Bureau , 1898.
347. Brown, William C. Address at Annual Dinner. Columbus, Ohio: Railway Young Men's Christian Association, 1911.
348. Rand McNally & Company. Handy Railroad Atlas of the United States. Chicago: Rand McNally & Company, 1967.
349. Atchison, Topeka and Santa Fe Railway Company. Along Your Way - Facts About Stations and Scenes on the Santa Fe. Chicago: Atchison, Topeka and Santa Fe Railway Company, 1949.
350. Bussing, Irvin. Railroad Debt Reduction. New York: Savings Banks Trust Company , 1937.
351. Seaway Port Authority of Duluth. Duluth. Duluth, Minnesota: Seaway Port Authority of Duluth, undated.
352. Dodge, Grenville M. Paper on the Transcontinental Railways. Toledo, Ohio: Society of the Army of the Tennessee, 1888.
353. Sisson, Francis H. The Crux of the Railroad Problem. New York: Society of Railway Financial Officers, 1919.
354. Soo Line Railroad Company. Our Way to Run a Railroad. Minneapolis, Minnesota: Soo Line Railroad Company, 1971.
355. Warner, Paul T. The Best of Baldwin - The Great Northern Railway and Its Locomotives . San Marino, California: Pacific Railway Journal, 1956.
356. Warner, Paul T. "Steam Locomotives of the Denver & Rio Grande Western." Pacific Railway Journal. Volume 2, Number 3. San Marino, California: Pacific Railway Journal, 1957.
Location
64.H.3.6 357. Southern Pacific Railroad Company. Annual Report of Board of Directors to the Stockholders, for the Year Ending December 31, 1883. San Francisco, California: H. S. Crocker & Co., Printers , 1884.
358. Southern Pacific Railroad Company. Who Calls the Call Boy?. USA: Southern Pacific Railroad Company, 1944.
359. Southern Pacific Railroad Company. Railfair Sacramento 1981, California State Railroad Museum. Sacramento, California: Southern Pacific Railroad Company, 1981.
360. Southern Railway. Southern System's Diagrams. Southern Railway, undated.
361. Hill, James B. Transportation . Nashville, TN: Southern States Industrial Council , 1938.
362. Southern States Industrial Council. Copy of Brief Before the Interstate Commerce Commission - Docket No. 27746. Nashville, TN: Southern States Industrial Council, 1938.
363. Norris, Ernest E. Transportation - Don't Believe All You Hear. Nashville, TN: Southern States Industrial Council, 1940.
364. State Commissioner of Agriculture and Labor. North Dakota. A Few Facts Concerning Its Resources and Advant- ages. Bismark, ND: State Commissioner of Agriculture and Labor, 1892.
365. Thom, Alfred P. A Right of the States. Chattanooga, TN: Tennessee State Bar Association, 1915.
366. Foster, Wm. Z. The Railroaders' Next Step. Chicago, Illinois: Trade Union Educational League, 1921.
367. Willard, Daniel. Address at the Annual Dinner of the Traffic Club of Pittsburgh. Pittsburgh: Traffic Club of Pittsburgh, 1914.
368. . Trains. Milwaukee, WI: Kalmbach Publishing Company, Mar-46.
369. Scarr, F. J. Coordination of Rail & Highway Transportation. Toronto, Canada: Transportation Club of Toronto, 1932.
370. Union Pacific Railroad. Latest Additions. Union Pacific Railroad, undated.
371. Union Pacific Railroad. A Brief History. Omaha, NE: Union Pacific Railroad , undated.
372. Union Pacific Railroad. California. Chicago, Illinois: Midwest Offset Company, 1948.
373. Union Pacific Railroad. Colorado . Chicago, Illinois: Marquette-Midwest Corp. , 1950.
374. Union Pacific Railroad. Pacific Northwest and Alaska. Kansas City, MO: Rigby Printing Company, 1948.
375. Union Pacific Railroad. Zion - Bryce Canyon - Grand Canyon National Parks. Kansas City, MO: Rigby Printing Company, 1948.
376. Lovett, R. S. Comments on Some of the Methods Suggested for Solving the Railroad Problem . New York: Union Pacific Railroad, 1919.
377. Union Pacific Railroad. 1869-1969, Union Pacific Centennial. Omaha, NE: Union Pacific Railroad, 1969.
378. Union Pacific Railroad. Little Look at Big Boy. Union Pacific Railroad , 1981.
379. Brown, William C,. Address at Dinner given to the President and Board of Directors . Rochester, New York: United States Chamber of Commerce , 1913.
380. Atterbury, W. W. The Railroads' Relation to Business Recovery. Washington, D.C.: United States Chamber of Commerce, 1933.
381. United States Department of the Interior. Report of the Director of the National Park Service. Washington, D.C.: United States Department of the Interior, 1922.
382. United States Steel Corporation. Welcome to the Rouchleau - Virginia, Minnesota. United States Steel Corporation, undated.
383. United States Steel Corporation. An Analysis of The Demand for Steel in the Railroad Industry . United States Steel Corporation, 1939.
384. United States Supreme Court. The Chicago, Milwaukee & St. Paul Railway Company vs. Board of Railroad Commissioners of the State of South Dakota: Brief and Argument for Defendants. Washington, D.C.: United States Supreme Court, 1898.
385. United States Supreme Court. Northern Securities Company and Others vs. The United States: Brief for Appellant Great Northern Railway Company . New York: C. D. Burgoyne, 1903.
386. Tunnell, George Gerard. Railway Mail Service: An Historical Sketch. Chicago, Illinois: R. R. Donnelley & Sons Company, 1902.
387. Athearn, Robert G. "The Independence of the Denver and Rio Grande." Utah Historical Quarterly. Volume 26. 1958.
388. Elliott, George B. The Public and Its Railroads. Old Point Comfort, Virginia: Virginia Bankers' Association, 1932.
389. Baumgartner, J. Hampton. The Railroads and Public Relations. Mount Elliott Springs, Virginia: Virginia Press Association, 1913.
Location
64.H.3.7 390. Wagner Car Company. Trolley Talk. Volume 2. Cincinnati: Wagner Car Company , 1966.
391. Budd, Ralph. Transportation Today. Chicago: Washington Award Presentation for 1941, 1941.
392. Kallsen, Mavis. Camp 6 Logging Exhibit - Located in Point Defiance Park, Tacoma, Washington . Tacoma, WA: Geoduck Publishing, 1969.
393. Dolliver, Jonathan P. An Inquiry Propounded to Joseph Nimmo, Jr. Washington, D.C.: Senate Committee on Interstate Commerce, 1902.
394. Langley, S. P. Researches and Experiments in Aerial Navigation. Washington, D.C.: Government Printing Office, 1908.
395. McAdoo, W. G. Report to the President of the Work of the United States Railroad Administration for the First Seven Months of Its Existence, Ending July 31, 1918. Washington, D.C.: Government Printing Office, 1918.
396. Harrison, Fairfax. Transportation Efficiency. Washington, D.C.: Washington Traffic Club, 1914.
397. Brown, William C. Address at the Annual Banquet of the Watertown Chamber of Commerce . Watertown, New York: Watertown Chamber of Commerce , 1909.
398. Western Pacific Railroad Company. Equipment Diagrams - California Zephyr Cars and Zephyrettes. Western Pacific Railroad Company , 1948-1951.
399. Western Pacific Railroad. Welcome Scouts!. Western Pacific Railroad , undated.
400. "A Western Trader". Letters on the Necessity of Cheapening Transport Between the West and the Ocean. Milwaukee, WI: Jermain & Brightman, Book and Job Printers, 1868.
401. Western Railways Committee on Public Relations. What the Agricultural Press Thinks of the Howell-Barkley Bill. Chicago: Western Railways Committee on Public Relations, 1924 - 1925.
402. Western Railways Committee on Public Relations. Views of Business Leaders on the Benefits of Improved Railway Service. Western Railways Committee on Public Relations, 1930.
403. Western Railways Committee on Public Relations. Interstate Commerce Commission Testimony: The Western Freight Rate Advance Case. Chicago, Illinois: Western Railways Committee on Public Relations , 1925.
404. Westinghouse Electric & Manufacturing Company. Transportation Hints. East Pittsburgh: Westinghouse Electric & Manufacturing Company, 1924.
405. Country, A.J. A Plan for Unification of the Eastern Railroads. Philadelphia: Wharton Alumni Institute of Business, 1934.
406. Hatten, W. H. Railroad Regulation in Wisconsin - Letter Addressed to Joseph Nimmo, Jr. and Mr. Nimmo's Reply. Madison, WI: Wisconsin Senate Railroad Committee, 1905.
407. Foss, Eugene N. Railroad Situation in Massachusetts. Worcester, Massachusetts: Worcester Chamber of Commerce, 1913.
408. Clay, Cassius Marcellus. The Railway Issue, Before the Alumni of Yale University, 1887 . Philadelphia: J. B. Lippincott Company , 1891.
409. Gopher Historian. Volume 13, Number 1 and Volume 14, Number 1. St. Paul, Minnesota: Minnesota Historical Society, 1958-1959.
410. Minnesota History Bulletin. Volume 2, Number 5. St. Paul, Minnesota: Minnesota Historical Society, 1918.
411. Minnesota History. Volume 33, Number 4. St. Paul: Minnesota Historical Society , 1952.
412. Minnesota History. Volume 34, Number 2. St. Paul: Minnesota Historical Society , 1954.
413. Minnesota History. Volume 35, Numbers 1, 3, 4. St. Paul: Minnesota Historical Society, 1956.
414. Minnesota History. Volume 35, Numbers 5, 6, 7, 8. St. Paul: Minnesota Historical Society, 1957.
415. Minnesota History. Volume 36, Numbers 1, 2, 3, 4. St. Paul: Minnesota Historical Society, 1958.
416. Minnesota History. Volume 36, Numbers 5, 6, 7, 8. St. Paul: Minnesota Historical Society, 1959.
Location
64.H.3.8 417. Minnesota History. Volume 37, Numbers 1, 2, 3, 4. St. Paul: Minnesota Historical Society, 1960.
418. Minnesota History. Volume 37, Numbers 5, 6. St. Paul: Minnesota Historical Society , 1961.
419. Minnesota History. Volume 38, Number 2. St. Paul: Minnesota Historical Society , 1962.
420. Minnesota History. Volume 38, Numbers 5, 6, 8. St. Paul: Minnesota Historical Society, 1963.
421. Minnesota History. Volume 41, Number 8. St. Paul: Minnesota Historical Society , 1969.
422. White, Bruce M. "Working for the Railroad." Minnesota History. St. Paul, Minnesota: Minnesota Historical Society, 1978.
423. Modern Railroads (Great Northern Special Issue). Volume 11, Number 5. Chicago: Watson Publications, Inc., 1956.
424. Modern Railroads. Volume 13, Number 12. Chicago: Watson Publications, Inc. , 1958.
425. Montana - The Magazine of Western History . Volume 19, Numbers 2, 3, 4. Helena, Montana: Montana Historical Society, 1969.
426. Montana - The Magazine of Western History . Volume 20, Numbers 1, 2, 3, 4. Helena, Montana: Montana Historical Society, 1970.
427. Montana - The Magazine of Western History . Volume 21, Numbers 1, 2, 3, 4. Helena, Montana: Montana Historical Society, 1971.
Location
64.H.3.9 428. Montana - The Magazine of Western History . Volume 22, Numbers 1, 2, 3, 4. Helena, Montana: Montana Historical Society, 1972.
429. Montana - The Magazine of Western History . Volume 23, Numbers 2, 3, 4. Helena, Montana: Montana Historical Society, 1973.
430. Montana - The Magazine of Western History . Index for Volume Year 1974. Helena, Montana: Montana Historical Society, 1974.
431. Montana - The Magazine of Western History . Volume 25, Numbers 1, 2. Helena, Montana: Montana Historical Society, 1975.
432. The Palimpsest, Great Northern - Union Pacific - Santa Fe. Volume 46, Number 4. Iowa City, Iowa: State Historical Society of Iowa, 1965.
433. The Palimpsest, Grenville Mellen Dodge . Volume 47, Number 11. Iowa City, Iowa: State Historical Society of Iowa, 1966.

Return to top


Expand/CollapseLOUIS W. AND MAUD HILL FAMILY FOUNDATION

Records related to the charitable foundation started by Louis W. Hill, first known as the Lexington Foundation and later known as the Northwest Area Foundation. The series is composed primarily of records of the Historical Documents Preservation Project, begun in 1954, to preserve and arrange the James J. Hill and Louis W. Hill papers which were in the possession of the Foundation at that time.


Location
66.H.3.3General correspondence, 1946-1976. 3 folders.
Deeds, 1940-1948. 2 folders.
Annual reports, 1954-1957, 1960-1961, 1965, 1966, 1968-1974. 4 folders.
LocationFolder
A2/ov1087Estate plan for Mr. Louis W. Hill, Sr., undated.
Location
65.G.6.4Financial records, 1935-1950. 2 folders.
Louis W. Hill, Jr. files:
General correspondence, 1930-1976. 7 folders.
Subject files:
Steamships, 1957-1973.
North Oaks history, 1949-1966.
Dunbar family material, 1925-1958.
Lewis and Clark College Centennial, 1967.
Glacier Park, 1957-1975.
Location
66.H.3.8Historical documents project:
General correspondence, 1953-1958.
Location
66.E.3.8General correspondence, 1959-1969. 4 folders.
Financial records, 1954-May 1958. 7 folders.
Location
66.D.6.9Financial records, June 1958-1961. 3 folders.
Financial records: Account statements, 1st Trust Company, 1954-1957.
Articles of incorporation, Historical Documents Association, Inc., June 1955.
Leases, 1954.
The James J. Hill and Louis W. Hill Papers: A Report to the Louis W. and Maud Hill Family Foundation, Theodore C. Blegen, July 23, 1954.
Lovering Construction Co. correspondence and architectural plans, January-May 1955.
Hill Reference Library file, 1959-1969.
"A National Program for the Publication of Historical Documents", 1954.
Diagram of Room 215, Great Northern Railway Building, June 8, 1957.
Lists:
James J. Hill and Louis W. Hill papers inventories, [1950s]. 6 folders.
Items sent to Hill Library, June 30, 1959.
Items sent by Mrs. Gavin, 1958.
Documents cormacked, [1950s].
Location
64.H.2.8Louis W. Hill papers:
Includes Louis W. Hill's original data regarding the arrangement of his files and material created by the Hill Family Foundation which gained ownership of the papers after his death.
Index cards, undated.
Location
64.H.2.9Index cards, undated.
Location
64.H.2.10Index cards, undated.
Cards are not now functional, as they direct user to defunct location system.
Location
65.G.6.2Guide to Louis W. Hill files, undated.
Shelf list, undated.
Shelf arrangement, January 1987.
Index to file 26-1-A, undated.
Map indexes, undated.
Microfilm inventory, August 1983.
Brief resumes of major Louis W. Hill collections, undated.
Oregon lands research and reports, [1956], 1970-1972. 3 folders.
Oil papers processing plan, undated.
Accessions file, [1950s].
Louis W. Hill photographs project:
Project file, 1987.
Report: Photographs and paintings belonging to the Northwest Area Foundation, December 3, 1986.
Foundation correspondence regarding photographs, 1952-1975.
Copies of Louis W. Hill correspondence regarding photographs, 1888-1912. 1 folders.
Location
65.G.6.3Copies of Louis W. Hill correspondence regarding photographs, 1913-1948. 2 folders.
Copies of Louis W. Hill photographs and prints, [1830s-1940s]. 5 folders.
Location
67.D.4.9Louis W. Hill personal library inventory, undated. 2 folders.
Certificates and resolutions awarded to Northwest Area Foundation, undated and 1984.
Louis W. Hill Space Transportation Award:
Aerospace Engineering containing article regarding award, May 1958.
Photo album of award dinner, 1968.
Location
65.H.4.2Award certificates, 1964-1976.

Return to top


Expand/CollapseJOHN J. TOOMEY FILES

Files of John J. Toomey, long-time personal secretary to James J. Hill who began to work for Louis W. Hill after James's death in 1916.


Expand/CollapseLetterpress Books

Location
67.C.2.9Nos. 150-151, July 6-September 18, 1916. 2 volumes.
Location
67.C.5.2Nos. 152-155, September 19, 1916-February 23, 1917. 4 volumes.
Location
67.C.5.3Nos. 156-159, February 23-July 30, 1917. 4 volumes.
Location
67.C.5.4Nos. 160-163, July 30-December 31, 1917. 4 volumes.
Location
67.C.5.5Nos. 164-167, December 31, 1917-May 27, 1918. 4 volumes.
Location
67.C.5.6Nos. 168-171, May 27-November 7, 1918. 4 volumes.
Location
67.C.5.7Nos. 172-175, November 7, 1918-April 1, 1919. 4 volumes.
Location
67.C.5.8Nos. 176-178, April 2, 1919-March 11, 1920. 3 volumes.
Location
67.C.3.2Unnumbered volumes, March 11-October 22, 1920. 2 volumes.

Expand/CollapseGeneral Correspondence

Location
67.C.5.9General correspondence, undated and May 30-July 11, 1916.
Location
67.C.6.1General correspondence, July 12-August 17, 1916.
Location
67.C.6.2General correspondence, August 18-October 3, 1916.
Location
67.C.6.3General correspondence, October 4-November 25, 1916.
Location
67.C.6.4General correspondence, November 26, 1916-January 2, 1917.
Location
67.C.6.5General correspondence, January 3-February 8, 1917.
Location
67.C.6.6General correspondence, February 9-March 26, 1917.
Location
67.C.6.7General correspondence, March 27-May 11, 1917.
Location
67.C.6.8General correspondence, May 12-June 29, 1917.
Location
67.C.6.9General correspondence, June 30-August 25, 1917.
Location
64.F.2.1General correspondence, August 27-October 15, 1917.
Location
64.F.2.2General correspondence, October 16-November 1917.
Location
64.F.2.3General correspondence, December 1917-January 15, 1918.
Location
64.F.2.4General correspondence, January 16-March 19, 1918.
Location
64.F.2.5General correspondence, March 20-June 10, 1918.
Location
64.F.2.6General correspondence, June 11-September 10, 1918.
Location
64.F.2.7General correspondence, September 11-December 27, 1918.
Location
64.F.2.8General correspondence, December 27, 1918-March 24, 1919.
Location
64.F.2.9General correspondence, March 25-June 1919.
Location
67.D.2.1General correspondence, July-September 24, 1919.
Location
67.D.2.2General correspondence, September 25-December 11, 1919.
Location
67.D.2.3General correspondence, December 12, 1919-May 22, 1920.
Location
67.D.2.4General correspondence, May 24-November 10, 1920.
Location
67.D.2.5General correspondence, November 11, 1920-May 1921.
Location
67.D.2.6General correspondence, June 1921-April 1922.
Miscellaneous correspondence and reports, 1912-1920. 2 folders.
Unarranged correspondence and reports including Twenty-first Annual Report of the Crow's Nest Pass Coal Company (1917), The Milking Shorthorn Journal (May, 1919, volume I, number 2), College of Puget Sound Bulletin (Volume X, No. 1, January 1918), Financial Statement of the American Shorthorn Breeders' Association (1916), and various reports about Kittson County lands and the distribution of James J. Hill's estate.

Expand/CollapseSubject Files

Location
67.D.2.7Statements of condition:
Includes financial records and printed materials regarding various financial institutions.
Boston, First National Bank, 1916. 2 items.
Chicago, Continent and Commercial National Bank, 1916-1918. 5 items.
Chicago, First National Bank, 1916-1920. 3 items.
Chicago, Illinois Trust & Savings Bank, 1917-1919. 6 items.
Fargo, First National Bank, 1916. 1 item.
Minneapolis, First and Security National Bank, 1916-1918. 6 items.
Minneapolis, Northwestern National Bank, 1916-1918. 7 items.
New York, First National Bank, 1916-1918. 8 items.
New York, Hanover National Bank, 1918. 1 item.
New York, National Bank of Commerce, 1916-1918. 5 items.
New York, Union Trust Company, 1916-1917. 3 items.
St. Louis, Third National Bank, 1916-1918. 5 items.
St. Paul, First National Bank, 1918. 2 items.
South St. Paul, Stock Yards National Bank, 1916-1918. 4 items.
Spokane, Spokane & Eastern Trust Company, 1916. 1 item.
Celtic cross correspondence, 1918-1919. 4 folders.
Christian Brothers correspondence, 1921.
Kittson County lands, record of mortgages and real estate transfers, 1912-1915.
Kittson County lands correspondence, undated and 1916-1917. 4 folders.
Kittson County lands, pamphlets relating to sale of Humboldt Farm by Payne Investment Company (Omaha), 1917.
LeRoi Mining Company, 1916-1917.
Includes enclosures from 1908-1915, and a 1916 printed report of proceedings of a shareholders meeting in London (December 1916).
Moorhead, Minnesota, correspondence regarding land rentals, 1917-1919. 2 folders.
North Oaks Farm, order (requisitions) for, June 1916-December 1917. 5 folders.
Location
67.D.2.8Humboldt Farm vouchers 2029-2092, June-December 1916.
LocationFolder
A2/ov1084Humboldt Farm / Kittson County maps and land sale records, undated and 1915.

Expand/CollapseToomey Stewardship Files

Correspondence and financial data concerning joint trust accounts created after the death of James J. Hill as well as personal bank and investment accounts overseen by John J. Toomey on behalf of Mary T. Hill, her children, and her sons-in-law. Toomey seems to have most actively represented Mary T. Hill, Rachel and Egil Boeckmann, and Mary Hill Hill.
Location
65.G.2.8General correspondence:
Includes financial data.
Northwestern Trust Company, 1920-1921.
Boeckmann, Egil and Rachel Hill, 1918-1922. 15 folders.
Beard, Ruth Hill, 1920-1922. 2 folders.
Gavin, Gertrude Hill, 1919-1922. 3 folders.
Location
65.G.2.9Gavin, Michael, 1920-1921.
Hill, James N., 1920-1922.
Hill, Mary Hill, 1917-1922. 13 folders.
Hill, Walter J. 1920-1922. 4 folders.
Lindley, Erasmus C. 1920-1922.
Location
65.G.4.1Lindley, Clara Hill, 1919-1922. 11 folders.
Slade, Charlotte Hill, 1918-1922. 4 folders.
Slade, George T., 1919-1922. 5 folders.
Location
65.G.4.2Financial records:
Mary T. Hill file:
Bank statements, 1916-1921. 2 folders.
Cancelled checks, 1920-1921. 20 packets.
Location
65.G.4.3Trusts and endowments, [1919-1920]. 19 folders.
Location
65.C.2.5Rachel Boeckmann file:
Index to vouchers, 1918-1922. 1 volume.
Location
65.G.4.3Vouchers no. 1-156B, January-May 1918. 9 folders.
Location
65.G.4.4Vouchers no. 156C-488, May-December 1918.
Location
65.G.4.5Vouchers no. 489-812, December 1918-June 1919.
Location
65.G.4.6Vouchers no. 813A-1123, June-December 1919.
Location
65.G.4.7Vouchers no. 1124-1466, December 1919-June 1920.
Location
65.G.4.8Vouchers no. 1467-1759, June-November 1920.
Location
65.G.4.9Vouchers no. 1760-2332, November 1920-July 1921.
Location
65.G.5.1Vouchers no. 2333-2714, July 1921-April 1922.
Deposit slips, 1917-1919. 3 bundles.
Receipts for income, 1916-1919. 2 folders.
Location
65.G.5.2Bank statements, 1914-1922.
Cancelled checks, 1918-1922. 27 bundles.
Location
65.G.5.3Check stubs, 1918-1922. 5 volumes.
Clara Hill Lindley file:
Receipts for income, 1917-1919. 3 folders.
Deposit slips, 1916-1919. 3 bundles.
Location
65.G.5.4Mary Hill Hill file:
Securities record, 1916-1921. 1 volume.
Assorted financial records, 1917-1922. 9 folders.
Income from securities, 1917-1918.
Deposits made in First National Bank, 1917-1922.

Return to top


Expand/CollapseCURTIS C. GOODSON FILES

Correspondence and subject files retained by Goodson (1888-1971) as chief tax lawyer/accountant for Louis W. Hill. The files have been grouped into subjects; no internal order exists within most subjects.


Location
67.D.5.1ABC trusts, 1924-1925.
California foreign corporation license tax, 1925-1927.
Estate tax, Mary T. Hill, 1925-1926.
First National Bank of St. Paul, value in 1928, 1928. 6 folders.
First National Bank of St. Paul liquidation, 1929.
Fort Union Development Company, 1929-1933.
Gateway Hotel Company, Poplar, Montana, 1914, 1926.
Includes stock certificate.
Glacier County, Montana, assessment lists, 1936-1939. 2 folders.
Great Northern Iron Ore Properties, 1923-1939.
Great Northern Iron Ore Properties ore sales and railway stock purchased in 1924-1925, 1924-1925. 3 folders.
Location
67.D.5.2Great Northern Iron Ore Properties ore sales and railway stock purchased in 1925-1926. 1925-1926. 4 folders.
Great Northern Railway, 5% bonds purchased in 1926, 1926. 2 folders.
Great Northern and Northern Pacific railways stock sold, 1931. 2 folders.
Great Northern and Northern Pacific railways stocks and bonds, 1927-1931. 4 folders.
Hill Family Foundation, 1934.
Income tax additional assessments, 1926-1941. 4 folders.
Includes copies of income tax returns for individuals and trusts and negotiations over the Internal Revenue Service's claims for increased taxes.
Location
67.D.5.3Income tax additional assessments, 1926-1941. 18 folders.
Location
67.D.5.4Inventories of securities, 1924-1933. 5 folders.
Miscellaneous, 1924-1948.
Includes data on Shattuck Arizona Mining Company (1924), injury to Arthur Packenham at North Oaks Farm (1924), bail bond for Edward Maitland (1924), statement of real estate holdings (1946), and assorted tax issues.
Money and credits tax, 1916-1941. 10 folders.
Includes copies of money and credits tax returns (personal property) for individuals, corporations, and trusts and negotiations over the state's claims for increased taxes.
Location
67.D.5.5Money and credits tax, 1916-1941. 13 folders.
Montana oil lands and taxes, 1927-1930, 1941.
North Oaks Farm, 1924-1926. 3 folders.
Includes receipts and disbursements detail (1924) and chrysanthemum planting records.
Location
67.D.5.6Oregon lands and taxes, 1918-1942.
Includes lists of land holdings in Linn and Deschutes counties and a "Report on Proposed Willamette Valley Timber Consolidation," prepared by Baker, Fentress & Co. (1932).
Ramsey County land holdings, 1936-1949.
Tax avoidance, 1895, 1923-1934.
Tax service information and proposals, 1926-1936. 4 folders.
Taxes, 1932-1934.
Taxes, clippings, 1929-1933.
Location
67.D.4.9United Securities Corporation, 1917-1937. 5 folders.
Location
64.C.4.1Montana mine ore analyses, undated.

Return to top


Expand/CollapseJEROME HILL FILE

Family papers:
Records collected by Jerome Hill regarding the Hill family and their legacies, including his work on the board of the Louis W. and Maud Hill Family Foundation.
Location
65.H.5.5General correspondence, 1918, 1951-1972.
James J. Hill and Mary T. Hill data, 1856-1916.
Genealogy, [1950s].
James J. Hill papers, 1954-1972. 3 folders.
Hill Family Foundation, 1964-1972. 3 folders.
St. Paul Federal Courts building, 1971-1972.
Hidys' history of Great Northern Railway, 1961-1972.
260 Summit Avenue, 1962-1971.
Location
65.H.5.6St. John's University, 7964-1970. 2 folders.
Maud Van Cortlandt Taylor Hill file, 1931-1970. 4 folders.
Includes correspondence regarding death of Maud Hill, her estate, and memorials to her.
Trusts, 1955.
Clippings, 1955-1966.
Father Shannon audio tape, January 1963. 1 tape.
Yale University Bulletin, 1928-1929.
Poetry, undated.
Location
67.D.6.2Sketches, undated and 1930. 6 folders.
Includes Yale University course catalog.
Invitation to party at 260 Summit Avenue, 1924. 2 folders.
Location
64.C.3.4Musical compositions, undated.
Sheet music and audio cassette tape of MPR recording.
Synoptic Chart of Civilization, 1925.

Return to top


Expand/CollapseLOUIS W. HILL, JR. FILE

Location
65.H.5.7Nagasaki sister city materials, 1995. 1 folder, 1 volume.
Investments, 1923-1937. 3 folders.
Ephemera, 1921-1988. 3 folders.

Return to top


Expand/CollapseELEANOR E. PEARCE PAPERS

These papers relate to the family history and genealogy of Eleanor E. Pearce, a Hill cousin of Louis W. Hill from Ontario, Canada, and her family. This material was acquired separately from the main portion of the Louis W. Hill papers by the James J. Hill Reference Library.


Location
64.C.3.6General correspondence, 1825-1871, 1924-1946. 2 folders.
Genealogical data, undated.
Marriage certificates, 1825-1874.
Notes and ephemera, undated.
Clippings, 1918-1948.
Photographs and negatives, undated.
Prayer book, undated. 1 volume.

Return to top


Expand/CollapseMAPS AND PLANS

The maps collected by Louis W. Hill range from some eighteenth century maps of North America published in London and Paris to common road maps of various U.S. states. Minnesota and Wisconsin maps predominate but maps from North and South Dakota, Montana, Washington, California, and Canada are also included. Many of the North Dakota maps are townsite plat maps from 1905. The series also includes a photostatic copy of an early map of St. Paul (1851) as well as St. Paul election district maps (1918 and 1927); navigational charts of the Gulf of St. Lawrence and the Pacific coasts of California, Oregon, and Washington; ocean liner floor plans and schedules; maps of land for sale in various parts of Canada; and humorous maps (bootlegger's map of the U.S.).

Additional maps and plans can be found throughout many series within the Louis W. Hill papers. Railroad maps are included within the Great Northern Railroad Company series and more detailed maps of Oregon can be found in the Oregon Lands series.


LocationFolder
A2/ov990Early U. S. and World maps, 1739-1852.
Philippine Islands agreable [i.e. agreeable] to modern history [1739] / by M.Moll, geographer. 1 map; 26 x 34 cm.
A new map of Nova Scotia, and Cape Britain, with the adjacent parts of New England and Canada composed from a great number of actual surveys and other materials regulated by many new astronomical observations of the longitude as well as latitude with an explanation / Thos. Jeffreys, geographer to his Royal Highness, the Prince of Wales. London: Thos. Jeffreys, 1755. 1 map: color; 53 x 69 cm.
A map of the United States of America with part of the adjoining provinces from the latest authorities. London: R. Wilkinson, 1794. 1 map: color; 28 x 34 cm. Scale 1:10,137,600.
The United States of America; The course of the River St. Laurence from Lake Ontario to Maniconagan Point. Edinburgh: J. & G. Menzies, 1805. 2 maps on one sheet: color; 54 x 74 cm.
A new map of part of the United States of North America exhibiting the western territory, Kentucky, Pennsylvania, Maryland, Virginia and also the Lakes Superior, Michigan, Huron, Ontario, and Erie with Upper and Lower Canada from the latest authorities / by John Cary, engraver. London: John Cary, 1805. 1 map: color; 55 x 66 cm.
Pinkerton's modern atlas; United States of America, southern part / drawn under the direction of M. Pinkerton by Lefebvre. London: Cadell & Davies Strand & Longman Hurst Rees & Orme, 1809. 1 map: color; 56 x 77 cm.
Pinkerton's modern atlas; United States of America, northern part / drawn under the direction of M. Pinkerton by Lefebvre. London : Cadell & Davies Strand & Longman Hurst, 1810. 1 map: color; 61 x 77 cm.
Spanish North America. No. 58 / drawn and engraved for Thomson's new general atlas. London: Thomson, 1814. 1 map: color; 55 x 73 cm.
Chart of north Atlantic Ocean with the tracks of the shipping to West Indies, North America / drawn and engraved for Thomson's new general atlas. Edinburgh: J. Moffat, 1815. 1 map: color; 55 x 73 cm.
Southern provinces of the United States. No. 57 / drawn and engraved for Thomson's new general atlas. London: Hewitt, 1817. 1 map: color; 55 x 73 cm. Scale 1:2,851,200.
Northern provinces of the United States. No. 56 / drawn and engraved for Thomson's new general atlas. London: Hewitt, 1817. 1 map: color; 55 x 73 cm. Scale 1:2,217,600.
Map of Oregon Territory / by Samuel Parker. Utica, New York: M.M. Peabody, 1838. 1 map: linen on cardboard; 39 x 60 cm.
Amérique Septentrionale / par M.M. A. Meissas et A. Michelot. Paris: Imp. de LeSauvage, 1852. 1 map: color; 45 x 55 cm. Scale 1:14,600,000.
LocationFolder
A2/ov991World maps, 1918-1942.
The Literary Digest liberty map of the western front of the Great World War showing the battle line of liberty as it stood September 5, 1918, also showing the lines of farthest advance of the German and Allied offensives with complete index. New York: Funk & Wagnalls Company, 1918. 1 map: color; 106 x 133 cm. Scale 1:506,880.
Rand McNally peace map of Europe. Chicago: Rand McNally & Company, 1918. 1 map: color; 60 x 69 cm. Scale 1:8,870,400.
Map of Africa and adjoining portions of Europe and Asia / prepared especially for the National Geographic Magazine. Buffalo, New York: The Matthews-Northrup Works, 1922. 1 map: color; 82 x 73 cm. Scale 1:11,519,999.
Provence, Basses-Alpes, routière no. 17. Paris: Cartes Taride, 1923. 1 map: color; 96 x 77 cm. Scale 1:250,000.
Tignes, flle no. 55 / dressé gravé et publié par le Service Géographique de l'Armeé. Paris: French army, 1924. 1 map: color; 58 x 80 cm. Scale 1:200,000.
Le Puy, flle no. 59 / dressé gravé et publié par le Service Géographique de l'Armeé. Paris: French army, 1924. 1 map: color; 58 x 80 cm. Scale 1:200,000.
Luz, flle no. 76 / dressé gravé, et publié par le Service Géographique de l'Armeé. Paris: French army, 1924. 1 map: color; 58 x 80 cm. Scale 1:200,000.
Pyrénées (ouest), routière no. 22. Paris: Cartes Taride, 1925. 1 map: linen; color; 69 x 101 cm. Scale 1:250,000.
Map of the world showing trade routes and shortest sailing distances between Canadian and foreign ports; second edition / prepared in the National Development Bureau under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1930. 1 map: color; 79 x 122 cm.
Grèce, extraite de l'atlas universel, no. 351. Paris: Libraire Hachette, 1931. 1 map: color; 45 x 42 cm. Scale 1:2,000,000.
Rand McNally war atlas / prepared exclusively for St. Paul Fire & Marine Insurance Company, Mercury Insurance Company, Saint Paul-Mercury Indemnity Insurance Company. Chicago: Rand McNally, 1942. 1 booklet with 10 maps: color; 33 x 26 cm.
[Normandy]. [Paris?]: Nantes & N. Waff, undated. 1 map: color; 46 x 53 cm. Scale 1:500,000.
LocationFolder
A2/ov992U. S. maps, 1908-[circa 1940].
United States showing routes of principal explorers and early roads and highways / from data prepared by Frank Bond, chief clerk. Washington, D.C.: Department of the Interior, General Land Office, 1908. 1 map: color; 64 x 86 cm. Scale 1:4,055,040.
Bradley's historical and geographical outline maps ; nos. XI-XVII. Springfield, Mass.: Milton Bradley Co., 1913. 7 maps; either 28 x 36 cm. or 36 x 28 cm. Scale 1:14,482,285.
Bootlegger's map of the United States. Detroit: The Griswold Press, 1926. 1 map; 59 x 89 cm.
United States recreational areas with connecting railways and airways including Alaska and Hawaii. Washington, D.C.: Department of the Interior ; National Park Service, 1936. 1 map: color; 72 x 97 cm. Scale 1:5,279,978.
Recreational areas of the United States under federal or state government including Alaska and Hawaii / compiled and drawn by John J. Black. Washington, D.C.: Department of the Interior; National Park Service, 1936. 1 map: color; 83 x 111 cm. Scale 1:4,525,714.
Loose leaf outline maps [Australasia, Asia, South America, and Africa]. Chicago: Rand McNally Company, [circa 1940]. 4 maps; each 22 x 28 cm. Scale 1 in. to 490-665 miles.
Outline maps [North America, Europe]. Chicago: Rand McNally Company, [circa 1940]. 2 maps; each 28 x 37 cm. Scale 1 in. to 260-460 miles.
LocationFolder
A2/ov993Canada maps, 1914-[circa 1932].
Map showing branches of chartered banks in Manitoba, Saskatchewan, and Alberta / prepared in the Railway Lands Branch under the direction of F.C.C. Lynch, superintendent. Second edition. Ottawa: Department of the Interior, 1914. 1 map: color; 70 x 100 cm. Scale 1:1,584,000.
Map showing the number of chartered banks in New Brunswick, Nova Scotia and Prince Edward Island / prepared in the Railway Lands Branch under the direction of F.C.C. Lynch, superintendent. Preliminary edition. Ottawa: Department of the Interior, 1914. 1 map: color; 61 x 87 cm. Scale 1:1,584,000.
Alberta, plan of township 8, range 22, west of the fourth meridian / made under the authority of subsection 4 of section 56 of the Dominion Lands Surveys Act. Ottawa: Department of the Interior, 1915. 1 map: color; 46 x 39 cm. Scale 1 in. to 40 chains.
[unknown Canadian city, 1916]. 1 blueprint; 82 x 69 cm. Scale 1:240.
Map of Manitoba, Saskatchewan, and Alberta showing the number of quarter sections available for homestead entry in each township / prepared in the Natural Resources Intelligence Branch under the direction of F.C.C. Lynch, superintendent. Seventh Edition. Ottawa: Department of the Interior, 1920. 1 map: color; 63 x 91 cm. Scale 1:2,217,600.
Map of Dominion of Canada indicating natural resources, transportation and trade routes / prepared in the Natural Resources Intelligence Branch under the direction of F.C.C. Lynch, superintendent. Preliminary edition. Ottawa: Department of the Interior, 1920. 1 map: color; 59 x 97 cm. Scale 1:6,336,000.
Manitoba map showing disposition of lands / prepared in the Natural Resources Intelligence Branch under the direction of F.C.C. Lynch, superintendent. Seventeenth edition. Ottawa: Department of the Interior, 1921. 1 map: color; 105 x 74 cm. Scale 1:792,000.
Northern Alberta map showing disposition of lands / prepared in the Natural Resources Intelligence Branch under the direction of F.C.C. Lynch, superintendent. Thirteenth edition. Ottawa: Department of the Interior, 1922. 1 map; 115 x 94 cm. Scale 1:792,000.
Southern Alberta map showing disposition of lands / prepared in the Natural Resources Intelligence Branch under the direction of F.C.C. Lynch, superintendent. Eighteenth edition. Ottawa: Department of the Interior, 1924. 1 map: color; 107 x 92 cm. Scale 1:792,000.
Lethridge west of the fourth meridian Alberta, Canada. Sectional map no. 15 / drawn and printed at the Office of the Surveyor General. Ottawa: Department of the Interior, 1924. 1 map: color; 61 x 87 cm. Scale 1:190,080.
Motor roads to the Canadian Rockies. Calgary: Calgary Automobile Club and Tourist Information Bureau, 1926. 1 map: color; 44 x 56 cm. Scale 1:1,140,480.
Motor roads to the Canadian Rockies. Calgary: Alberta Development Board, Southern Section, 1927. 1 map: color; 44 x 56 cm. Scale 1:1,140,480.
Map of central Canada showing transportation and commercial development / prepared by Natural Resources Intelligence Service. Ottawa: Department of the Interior, 1927. 1 map; 40 x 64 cm. Scale 1:3,168,000.
Saskatchewan map showing disposition of lands / prepared in the Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Nineteenth edition. Ottawa: Department of the Interior, 1928. 1 map: color; 108 x 93 cm. Scale 1:792,000.
Northern Alberta map showing disposition of lands / prepared in the Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Fourteenth edition. Ottawa: Department of the Interior, 1928. 1 map: color; 111 x 96 cm. Scale 1:792,000.
Conoco official road map of western Canada. Chicago: H.M. Gousha Company, [circa 1932]. 1 map: color; 46 x 61 cm. Scale 1:4,752,000.
LocationFolder
A2/ov994Canada and U. S. maps, 1919-1941.
[Map of roads between Calgary and U.S. Glacier National Park, May 1919]. 1map; 31 x 28 cm.
Sketch map indicating main automobile roads between Canada and the United States / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1925. 1 map; 50 x 94 cm. Scale 1:6,336,000.
Map indicating main automobile roads between Canada and United States / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1926. 1 map: color; 61 x 98 cm. Scale 1:6,336,000.
Sectional map indicating main automobile roads between Canada and United States; Great Lakes sheet / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1926. 1 map: color; 92 x 113 cm. Scale 1:1,584,000.
Sectional map indicating main automobile roads between Canada and United States; Middle West sheet / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1926. 1 map: color; 107 x 92 cm. Scale 1:1,900,800.
Sectional map indicating main automobile roads between Canada and United States; Atlantic sheet / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1926. 1 map: color; 88 x 108 cm. Scale 1:1,584,000.
Sectional map indicating main automobile roads between Canada and United States; Pacific sheet / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1926. 1 map: color; 112 x 91 cm. Scale 1:2,217,600.
Sectional map indicating main automobile roads between Canada and United States; Pacific sheet / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1926. 1 map: linen mounted on cardboard; color; 61 x 83 cm. Scale 1:2,217,600.
Sectional map indicating main automobile roads between Canada and United States; Pacific sheet / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1927. 1 map: color; 103 x 83 cm. Scale 1:2,534,400.
Sectional map indicating main automobile roads between Canada and United States; Pacific sheet / prepared by Natural Resources Intelligence Service under the direction of F.C.C. Lynch, director. Ottawa: Department of the Interior, 1928. 1 map: color; 103 x 83 cm. Scale 1:2,534,400.
A map of northwestern United States and neighboring Canadian provinces / James M. Darley, chief cartographer; culture by Apphia E. Holdstock; research by Wellman Chamberlin; physiography by John J. Brehm. Washington, D.C.: The National Geographic Society, 1941. 1 map: color; 63 x 92 cm. Scale 1:2,500,000.
LocationFolder
A2/ov995Minnesota maps, 1856-1933.
Chapman's new sectional map of Minnesota / lithograph by Ferd. Mayer & Co., New York. Milwaukee: Silas Chapman, 1856. 1 map: linen; color; 75 x 61 cm.
Map of Minnesota with latest official census. Des Moines: The Kenyon Company, 1914. 1 map: color; 57 x 48 cm.
Rand McNally official 1919 auto trails map of Minnesota. Chicago: Rand McNally, 1919. 1 map: color; 72 x 56 cm. Scale 1:921,600.
Langwith's official 1926 motor trails map of Minnesota. Des Moines: Langwith Publishing Co., 1926. 1 map: color; 88 x 73 cm.
Rand McNally standard map of Minnesota. Chicago: Rand McNally, [1926]. 1 map: paper on cardboard; color; 69 x 54 cm. Scale 1:982,080.
Texaco road map Minnesota 1930. Chicago: Rand McNally, 1930. 1 map: color; 72 x 56 cm. Scale 1:981,058.
Map showing canoe routes into Superior National Forest, Minnesota and Quetico Provincial Park of Canada. Virginia, Minnesota: W.A. Fisher Company, 1930. 1 map: color; 56 x 79 cm. Scale 1:253,440.
Minnesota ten thousand lakes; the nation's summer playground. Saint Paul: Ten Thousand Lakes Greater Minnesota Association, 1931. 1 map: color; 87 x 69 cm. Scale 1:950,400.
State of Minnesota; state land offered for sale / prepared by Stafford King, state auditor. St. Paul: State Auditor, 1932. 1 map: color; 97 x 86 cm.
Standard Oil Company (Indiana) 1933 official road map Minnesota. Chicago: H.M. Gousha Company, 1933. 1 map: color; 61 x 46 cm. Scale 1:1,351,680.
LocationFolder
A2/ov996Minnesota county maps, 1901-1932.
Map of Kittson County Minnesota / compiled in 1901 by Nelson Bros. Hallock, Minn. St. Paul: Brown, Treacy & Sperry Co., map lithographers, 1901. 1 map: photocopy; 92 x 107 cm.
Standard map of Dakota County, Minnesota showing adjacent portions of Hennepin, Ramsey, Washington, and Goodhue Counties Minnesota and Pierce and St. Croix Counties Wisconsin. St. Paul: Minnesota Map Publishing Co., 1913. 1 map: color; 83 x 65 cm.
Roads in Ramsey County, Feb. 1916 / by J.H. Armstrong, county surveyor. 1 blueprint: linen; color; 152 x 89 cm.
Standard map of Washington County Minnesota showing selected roads in red. St. Paul: Minnesota Map Publishing Co., 1916. 1 map: color; 80 x 31 cm.
Standard map of Washington County Minnesota showing state trunk highways and other improved roads in red. St. Paul: McGill-Warner Co., [circa 1916]. 1 map: color; 80 x 31 cm.
Road map of Kittson County, Minn. Minneapolis: The Hudson Company, [circa 1916]. 1 map: color; 45 x 53 cm.
Anoka County, 1935. 1 map; 60 x 93 cm. Scale 1:126,720.
Cook County, 1935. 1 map on two sheets; 60 x 93 cm. each. Scale 1:126,720.
Itasca County, 1935. 1 map on two sheets; 60 x 93 cm. each. Scale 1:126,720.
Kittson County, 1935. 1 map; 60 x 93 cm. Scale 1:126,720.
Lake County, 1935. 1 map on two sheets; 60 x 93 cm. each. Scale 1:126,720.
Lake of the Woods County, 1935. 1 map; 60 x 93 cm. Scale 1:126,720.
Ottertail County, 1935. 1 map; 60 x 93 cm. Scale 1:126,720.
Ramsey County, 1935. 1 map; 60 x 93 cm. Scale 1:126,720.
St. Louis County, 1935. 1 map on three sheets; 60 x 93 cm. each. Scale 1:126,720.
Washington County, 1935. 1 map; 60 x 93 cm. Scale 1:126,720.
Road map of Kittson County, Minn. Rockford, Illinois: W.W. Hixson & Co., [circa 1920]. 1 map: color; 46 x 66 cm.
Road map of Marshall County, Minn. Rockford, Illinois: W.W. Hixson & Co., [circa 1920]. 1 map: color; 38 x 64 cm.
Highway map of Ramsey and Dakota Counties showing adjoining portions of Washington, Hennepin, Anoka, Scott, Rice and Goodhue Counties. St. Paul: McGill-Warner Co., [circa 1930]. 1 map: color; 100 x 64 cm. Scale 1:47,520.
Cook County nature's gift to the arrowhead country Minnesota. Grand Marais: Grand Marais Civic Club, [circa 1930]. 1 map: color; 41 x 56 cm.
Map of Polk County showing state and county trunk highways / compiled by L.K. Astell, Superior, Wis.; revised by K.K. Kaap, Feb. 23, 1932. 1 map: photocopy; 68 x 68 cm. Scale 1:92,160.
Standard map of Otter Tail County Minnesota showing state trunk highways and other improved roads in red. St. Paul: McGill-Warner Co., [circa 1932]. 1 map: color; 64 x 74 cm. Scale 1:126,720.
Standard map of Pine County Minnesota showing state trunk highways and other improved roads in red. St. Paul: McGill-Warner Co., [circa 1932]. 1 map: color; 70 x 60 cm. Scale 1:126,720.
LocationFolder
A2/ov987Minneapolis and St. Paul and vicinity maps, 1851-1927.
Map of the city of Saint Paul, capital of Minnesota, 1851 / compiled by George C. Nichols. 1 map: photostatic copy; 47 x 79 cm. Scale 1:4,200.
Minneapolis, Saint Paul and vicinity / compiled by E.T. Abbott, civil engineer, Minneapolis, Minn. Chicago: W.J. Hayne Company, printers, engravers, and map publishers, [circa 1890]. 1 map: color; 76 x 92 cm.
St. Paul [circa 1900] / by M.W. Woodruff. 1 blueprint; 23 x 30 cm.
A suggestion for the cathedral and the improvement of Summit Avenue. St. Paul: Fowble & Fitz, civil engineers and surveyors, [circa 1900]. 1 blueprint; 39 x 50 cm.
[Downtown St. Paul, circa 1900]. 1 drawing: linen, 42 x 58 cm.
Historical map and tableau containing and showing facts and events of great importance from 1838 to 1902. St. Paul: The Diocese of St. Paul, 1902. 1 item; 56 x 86 cm.
[Cherokee Park, St. Paul, Minnesota]. October 1905. 1 map: tissue mounted on cardboard; 44 x 59 cm.
Map of the city of Minneapolis, Minn. Minneapolis: Minneapolis Directory Co., 1906. 1 map: newspaper mounted on cardboard sleeved in plastic; color; 65 x 49 cm.
[Automobile routes in Twin Cities area]. St. Paul: Automobile Club of St. Paul, [circa 1915]. 1 map; 37 x 49 cm.
Election districts City of St. Paul 1918 / from the official records in the city engineers office, U.S. topographical surveys and other sources. St. Paul: McGill-Warner Co., 1917. 1 map: folded newspaper; badly damaged; measurements not taken. Scale 1:14,446.
Motor journey 'round about Saint Paul 25 mile radius / issued by the Tourist Service Bureau of the St. Paul Association. St. Paul: McGill-Warner Co., 1918. 1 map: color; 53 x 68 cm. Scale 1:190,080.
Motor journey 'round about Saint Paul 100 mile radius / issued by the Tourist Service Bureau of the St. Paul Association. St. Paul: McGill-Warner Co., 1918. 1 map: color; 60 x 55 cm. Scale 1:633,600.
City of St. Paul 2nd ward election district / established by resolutions of the council of the city of St. Paul, December 12, 1923. 1 map: color; 51 x 51 cm.
City of St. Paul election map 1924. St. Paul: McGill-Warner Co., 1924. 1 map: color; 61 x 74 cm. Scale 1:20,000.
City of Minneapolis / compiled from the official records in city engineer's office, board of park commissioners, and U.S. Topographic Survey. St. Paul : McGill-Warner Co., 1925. 1 map: color; 87 x 72 cm. Scale 1:20,000.
Map of Twin Cities showing principal streets and points of interest. Minneapolis: Northwest Bancorporation, [circa 1925]. 1 map: color; 25 x 46 cm.
A cartograph of the University of Minnesota drawn from the stratosphere directly above the river bank on three successive mornings revealing much of the art of higher education / drawn by Nadine Evers Semans. Minneapolis : The Dayton Company, [circa 1926]. 1 map: color; 49 x 49 cm. Scale 4 years equals one degree.
Election districts of the 1st ward / established by resolutions of the council of the city of St. Paul, Minn., November 3, 1927. St. Paul: McGill-Warner Co., 1927. 1 map; 51 x 51 cm.
Election districts of the 3rd and 4th wards / established by resolutions of the council of the city of St. Paul, Minn., November 3, 1927. St. Paul: McGill-Warner Co., 1927. 1 map; 51 x 51 cm.
Election districts of the 6th ward / established by resolutions of the council of the city of St. Paul, Minn., November 3, 1927. St. Paul: McGill-Warner Co., 1927. 1 map; 51 x 51 cm.
Election districts of the 8th, 9th, and 12th wards / established by resolutions of the council of the city of St. Paul, Minn., November 3, 1927. St. Paul: McGill-Warner Co., 1927. 1 map; 51 x 51 cm.
Election districts of the 11th ward / established by resolutions of the council of the city of St. Paul, Minn., November 3, 1927. St. Paul: McGill-Warner Co., 1927. 1 map; 51 x 51 cm.
Handy guide map roads and lakes twenty-five mile radius of Saint Paul. St. Paul: McGill-Warner Co., 1928. 1 map: color; 51 x 68 cm. Scale 1:190,080.
City of Saint Paul zoning map to accompany the building zone ordinance of August 22, 1922 / prepared by city planning board; revised to September 1, 1931. 1 map; 74 x 105 cm. Scale 1:6,000.
LocationFolder
A2/ov986Wisconsin maps, circa 1930-1936.
Texaco road map of Wisconsin. Chicago: Rand McNally & Company, [circa 1930]. 1 map: color; 72 x 56 cm. Scale 1:894,494.
Hudson's standard road map of Minnesota and Wisconsin. Minneapolis: Hudson Map Company, 1932. 2 maps: one on each side; 66 x 82 cm. Scale 1:950,400.
Rand McNally standard map of Wisconsin. Chicago: Rand McNally & Company, 1932. 1 map: color; 72 x 56 cm. Scale 1:1,032,800.
Map of northern Wisconsin lake region featuring the northern Wisconsin short-cut via Twin Cities over highways no. 1-70-24 and 13, 1934. 1 map: color; 46 x 61 cm.
Texaco road map of Wisconsin. Chicago: Rand McNally & Company, 1936. 1 map: color; 72 x 56 cm. Scale 1:899,712.
LocationFolder
A2/ov985California maps, 1893-circa 1936.
Topographical map of the Island of Santa Catalina in part from the U.S. Coast and Geodetic Survey, 1893, form no. 88 / by Charles T. Henley. Los Angeles: Banning Company, 1893. 1 map; 19 x 41 cm. Scale 1:93,866.
Map of Corporation Ranch, property of the Modoc Land & Live Stock Company, Modoc County, California. Alturas, California: A.M. Green, 1915. 1blueprint; 91 x 55 cm.
[Map of land near Sacramento, California, circa 1916]. 1 map; 36 x 54 cm.
Free road map of southern California including routes from San Francisco to Los Angeles and San Diego and an enlarged map of the business district of Los Angeles. Los Angeles: Clason Map Co., 1928. 1 map; 36 x 57 cm. Scale 1:2,981,647.
Highway map of northern California. [Los Angeles?]: Shell Oil Company, 1929. 1 map: color; 41 x 23 cm.
Rand McNally standard map of California. Chicago: Rand McNally & Company, [circa 1936]. 2 maps: one on each side; 56 x 75 cm. Scale variable.
LocationFolder
A2/ov984Montana maps, 1911-1935.
Plat of Clark ranches. Billings: Henry Gerharz Engineering Co., 1911. 1 blueprint; 71 x 36 cm.
Map of the lands and irrigation system of the Billings Land and Irrigation Co., Billings, Montana / revised by B.C. Lillis, civil engineer, September 1912; revised by R.S. Bergendahl, civil engineer, October 1913. Billings: Henry Gerharz Engineering Co., [circa 1914]. 1 map: color; 56 x 54 cm.
Rand McNally standard map of Montana. Chicago: Rand McNally & Co., [1925]. 1 map: mounted on thick cardboard; color; 52 x 70 cm. Scale 1:1,457,280.
1935 Highway map of Montana. Chicago: H.M. Gousha Company, 1935. 1 map: color; 46 x 61 cm. Scale 1:1,622.016.
LocationFolder
A2/ov983Washington maps, 1885-1935.
City of Seattle, Washington Terr. Seattle: R. Scott & Sons, dealers in real estate, [1885]. 1 map; 29 x 30 cm. Scale 1 in. to 100 chains.
Millroy & Egan's indexed sectional map of Washington. Seattle: Harry Egan, 1901. 1 map: color; 89 x 133 cm. Scale 1:506,880.
Clason's map of the Puget Sound country. Denver: The Clason Map Co., 1910. 1 map: color; 56 x 49 cm. Scale 1:506,880.
Part of section 16, township 32 north, range 22 east of western meridian / by F.C. Powell, civil engineer. [S.l.]: Methow Canal Co., 1910. 1 map: linen; 66 x 56 cm. Scale 1:2,400.
Map of Washington state highways / by Henry C. Hitt. Seattle: Washington State Highway Commission, 1913. 1 map; 44 x 61 cm. Scale 1:1,101,913.
Evergreen Hot Springs Co. holdings in Skamania County, Washington, [circa 1920]. 1 blueprint; 28 x 39 cm. Scale 1:126,720.
Plat of Longview, Washington showing business district and portion of residential and manufacturing districts, January 31, 1923. Sheet no. 5. Kansas City, Missouri: Hare & Hare city planners, 1923. 1 map; 56 x 42 cm. Scale 1:9,600.
1935 road map of Washington prepared exclusively for Standard Oil Company of California. Chicago: H.M. Gousha Company, 1935. 1 map: color; 46 x 61 cm. Scale 1:1,267,200.
[Map of several sections, townships, ranges in Washington]. Washington, D.C.: United States Railroad Administration, undated. 1 map; 61 x 73 cm.
LocationFolder
A2/ov982North and South Dakota maps, [1905-1936].
Townsite of Antler, Bottineau County, North Dakota, June 1905 / by T.L. Lawson, civil engineer. 1 blueprint ; 66 x 47 cm.
Bantry, McHenry County, North Dakota / surveyed by H.H. Mott ; drawn by Fowble & Fitz, June 1905. 1 blueprint; 49 x 41 cm. Scale 1:2,400.
Townsite of Calvin, Cavalier County, North Dakota, May 1905 / by T.L. Lawson, civil engineer. 1 blueprint; 52 x 35 cm.
Townsite of Carbury, Bottineau County, North Dakota, July 1905 / by T.L. Lawson, civil engineer. 1 blueprint; 35 x 55 cm.
Townsite of Clyde, Cavalier County, North Dakota, June 1905 / by T. L. Lawson, civil engineer. 1 blueprint; 53 x 35 cm.
Deep, Bottineau County, North Dakota, May 1905 / surveyed by Fowble & Fitz, civil engineers and surveyors, St. Paul. 1 blueprint; 53 x 46 cm. Scale 1:2,400.
Forfar, Bottineau County, North Dakota, July 1905 / surveyed by H. H. Mott; drawn by Fowble & Fitz. 1 blueprint: damaged; 46 x 30 cm. Scale 1:2,400.
Maxbass, Bottineau County, North Dakota, June 1905 / surveyed by Fowble & Fitz, civil engineers and surveyors, St. Paul. 1 blueprint; 51 x 35 cm. Scale 1:2,400.
McCumber, Rolette County, North Dakota, May 1905 / surveyed by Fowble & Fitz, civil engineers and surveyors, St. Paul. 1 blueprint; 54 x 46 cm. Scale 1:2,400.
Newburg, Bottineau County, North Dakota, May 1905 / surveyed by Fowble & Fitz, civil engineers and surveyors, St. Paul. 1 blueprint; 52 x 42 cm. Scale 1:2,400.
Sarles, Cavalier County, North Dakota, June 1905 / by T.L. Lawson, civil engineer. 1 blueprint; 35 x 53 cm.
Selden, Rolette County, North Dakota, June 1905 / surveyed by Fowble & Fitz, civil engineers and surveyors, St. Paul. 1 blueprint; 50 x 32 cm. Scale 1:2,400.
Thorne, Rolette County, North Dakota, [circa 1905] / surveyed by Fowble & Fitz, civil engineers and surveyors, St. Paul. 1 blueprint; 54 x 46 cm. Scale 1:2,400.
Truro, Bottineau County, North Dakota, June 1905 / surveyed by H.H. Mott; drawn by Fowble & Fitz, civil engineers and surveyors, St. Paul. 1 blueprint; 47 x 40 cm. Scale 1:2,400.
Upham, McHenry County, North Dakota, June 1905 / surveyed by H.H. Mott; drawn by Fowble & Fitz. 1 blueprint: damaged; 50 x 41 cm. Scale 1:2,400.
Wolford, Pierce County, North Dakota, June 1905 / surveyed by Fowble & Fitz, civil engineers and surveyors, St. Paul. 1 blueprint; 52 x 34 cm. Scale 1:2,400.
Spink Co. map [South Dakota] / corrections to date drawn by Kent O. Lewis, Redfield. Redfield, South Dakota: Hassell Print, 1908. 1 map; 56 x 44 cm.
Rand McNally standard map of South Dakota. Chicago: Rand McNally, [circa 1930]. 1 map: paper on cardboard; color; 51 x 69 cm. Scale 1:982,080.
Rand McNally standard map of South Dakota. Chicago: Rand McNally & Company, [circa 1930]. 1 map: color; 54 x 72 cm. Scale 1:982,080.
Rand McNally standard map of North Dakota. Chicago: Rand McNally & Company, [circa 1936]. 1 map: mounted on cardboard; color; 53 x 70 cm. Scale 1:887,040.
Texaco road map North Dakota, South Dakota. Chicago: Rand McNally & Company, 1936. 1 map: color; 72 x 56 cm. Scale 1:1,267,200.
LocationFolder
A2/ov981Miscellaneous state maps, 1906-1936.
[Plan of surroundings, Russell Sturgis estate, Manchester, New Hampshire]. 1 map: pencil on tissue; 41 x 47 cm.
Idaho / issued by State Bureau of Immigration, Labor and Statistics, Boise, Idaho, 1910. Chicago: Rand, McNally & Co., 1910. 1 map: color; 56 x 41 cm. Scale 1:1,647,360.
State of Wyoming / compiled from official records of the General Land Office, U.S. Geological Survey and other sources under the direction of I.P. Berthrong. Washington, D.C.: Department of the Interior, General Land Office, 1912. 1 map: damaged; color; 82 x 94 cm. Scale 1:760,320.
State of Idaho / compiled from official records of the General Land Office, U.S. Geological Survey and other sources under the direction of I.P. Berthrong. Washington, D.C.: Department of Interior, General Land Office, 1913. 1 map: color; 121 x 82 cm. Scale 1:760,320.
Road map of the north shore and part of Middlesex County, Massachusetts. Boston: Walker Lith. & Pub. Co., 1916. 1 map: color; 47 x 51 cm. Scale 1:190,080.
[Real estate map of Sag Harbor area, Long Island, New York]. 1 blueprint; 32 x 34 cm.
Rand McNally standard map of Oklahoma. Chicago: Rand, McNally & Co., [circa 1930]. 1 map: mounted on cardboard; color; 52 x 70 cm. Scale 1:823,680.
A map of Cape Cod / by Kenneth E. Morang. Hyannis, Mass.: Cape Cod Chamber of Commerce, 1934. 1 map; 56 x 72 cm. Scale 1:142,560.
Map of New Hampshire ski trails 1935-1936 / prepared by New Hampshire State Planning & Development Commission, Concord, New Hampshire. New York: General Drafting Co., Inc., 1935. 1 map; 65 x 42 cm. Scale 1:400,168.
Texaco road map of Michigan. Chicago: Rand McNally & Company, 1935. 1 map: color; 72 x 56 cm. Scale 1:873,930.
Texaco road map of Iowa. Chicago: Rand, McNally & Company, 1936. 1 map: color; 56 x 72 cm. Scale 1:823,680.
LocationFolder
A2/ov980U. S. regional maps, [1920s-1930s].
Rand McNally official auto trails map district no. 9. Chicago: Rand McNally, 1922. 1 map; 88 x 68 cm. Scale 1:800,236.
Official highway map of California, 1929 edition. Los Angeles: Richfield Oil Company, 1929. 1 map: color; 60 x 46 cm. Scale 1:2,376,000.
1929 official road map of Washington, Oregon, and California. Los Angeles: Union Oil Company, 1929. 7 maps in a booklet; 23 x 31 cm. Scale 1:10,137,600.
Rand McNally junior auto road map of Texas. Chicago: Rand McNally, [1929]. One half map (damaged): color; 33 x 24 cm. Scale 1:2,534,400.
MWM highway map of Idaho, Montana, and Wyoming, [circa 1930]. 1 map: color; 44 x 56 cm. Scale 1:1,501,632.
Pacific coast highways road maps. San Francisco: Pacific Highway Association of California, [circa 1930]. 1 map: color; 47 x 41 cm.
Official AAA road map Central United States. Washington, D.C.: American Automobile Association, 1932. 1 map; 97 x 61 cm. Scale 1:3,305,491.
Texaco road map of Idaho, Montana and Wyoming. Chicago: Rand McNally & Company, 1936. 1 map; 71 x 75 cm. Scale 1:1,774,080.
Texaco road map of Washington and Oregon. Chicago: Rand McNally & Company, [circa 1936]. 1 map: color; 71 x 75 cm. Scale 1:1,267,200.
Texaco road map of California and Nevada. Chicago: Rand McNally, [circa 1936]. 1 map: color; 72 x 56 cm.
Official United States Tourist Service highway map of Montana and Idaho for tourists and sportsmen. Portland, Oregon: United States Tourist Service, [circa 1936]. 1 map: color; 49 x 61 cm.
Map of routes to port authority bridges and tunnels in the metropolitan district. New York: Port Authority of New York, [circa 1940]. 1 map: color; 41 x 46 cm. Scale 1:230,630.
Location
64.A.6.1City of Ocean City (New Jersey) Planning Board map. Trenton: New Jersey Department of Conservation and Economic Development, Division of Planning and Development, State Planning Bureau, undated. 1 map: rolled; 60 x 153 cm. Scale 1:9,564.
Location
67.D.6.2West coast highway cards, [1920s]. 33 cards; primarily 25 x 11 cm.
Containing small maps of west coast highways and descriptions of attractions found along the way from the Automobile Club of Washington, Oregon State Motor Association, and California State Automobile Association.
LocationFolder
A2/ov979East and West coast navigational charts, 1832-1896.
Gulf of St. Lawrence, New Brunswick, Gaspé and Mal Bays. No. 1163 / surveyed by Capt. H.W. Bayfield, R.N., F.A.S., 1832 ; engraved by J. & C. Walker. London: Hydrographic Office of the Admiralty, 1838 [large corrections, June 1865]. 1 map; 69 x 49 cm. Scale: 4.5 in. to 6 nautic miles.
North coast of the Gulf of St. Lawrence, Mingan Islands, western sheet. No. 1133 / surveyed by Capt. H.W. Bayfield, R.N., F.A.S., 1834 ; engraved by J.& C. Walker. London: Hydrographic Office of the Admiralty, 1838 [large corrections, 1861]. 1 map; 49 x 64 cm.
Chart of Cardigan Bay and the harbour of Three Rivers in Prince Edward Island / drawn by G. Wright, Jr.; engraved by J. & C. Walker; [circa 1839]. 1 map; 77 x 56 cm. Scale 2 1/8 in. to 1 statute mile, 2 1/2 in. to 1 nautic mile.
North America Gulf of Saint Lawrence. No. 1013 / compiled from the latest information; drawn by L. Dessex; engraved by W.P. Sefton and J.A. Waddey. Washington, D.C.: U.S. Navy Department, hydrographic office, 1888; extensive corrections May 1894 and December 1896. 1 map; 105 x 93 cm.
North America, Dominion of Canada, Gulf of Saint Lawrence from Anticosti Island to Point de Monts. No. 1110 / drawn by L. Dessex; engraved by S.J. Kubel, M. Franke, and A.C. Ruebsam. Washington, D.C.: U.S. Navy Department, hydrographic office, 1889. 1 map; 69 x 92 cm.
Pacific coast from Point Pinos to Bodega Head California. No. 5500. Washington, D.C.: United States Coast & Geodetic Survey, 1889. 1 map; 107 x 77 cm. Scale 1:200,000.
Pacific coast from Umpqua River to Cape Lookout Oregon. No. 6000. Preliminary edition. Washington, D.C.: United States Coast & Geodetic Survey, 1891. 1 map; 107 x 77 cm. Scale 1:200,000.
Pacific coast from Cape Lookout to Gray Harbor, Oregon and Washington. No. 6100. Washington, D.C.: United States Coast & Geodetic Survey, 1893. 1 map; 107 x 77 cm. Scale 1:200,000.
Atlantic Ocean from Flemish Cap to New York including the Gulf of Saint Lawrence and the Great Bank of Newfoundland. No. 1412 / compiled from the latest information; drawn by A.C. Roberts; engraved by W.P. Sefton and A.C. Ruebsam. Washington, D.C.: U.S. Department of the Navy, Bureau of Navigation, 1896. 1 map; 77 x 107 cm.
LocationFolder
A2/ov978Ship and boat plans, 1900-1935. 22 items.
Mainly first class cabin rates, floor plans, and schedules for ocean passenger steam ships of the White Star, Cunard and other lines. Among the ships included are the R.M.S. Majestic, R.M.S. Homeric, S.S. Cedric, S.S. Adriatic, Franconia, S.S. Berengaria, Quitania, Mauretania, Carinthia, Fort Victoria, Conte Biancamano, Berlin, S.S. Reliance, Medusa, Sonora, and S.S. Minnewaska. Also included are drawings and blueprints of the New London Ship & Engine Co. of Groton, Connecticut and a detail of a house boat, West Superior, Wisconsin, 1900.
LocationFolder
A2/ov977Miscellaneous blueprints and plans, 1891-1929.
Standard link and pin no. 152 / by H.S. Bryan, m.m. Two Harbors, Minnesota: Duluth & Iron Range Railroad, master mechanic's office, September 24, 1891. 1 blueprint; 20 x 27 cm. Scale 1:3.
St. Paul auditorium, first floor plan. St. Paul, Minnesota: Reed & Stem, architects, [circa 1900]. 1 blueprint; 70 x 51 cm. Scale 1:16.
St. Paul auditorium, balcony and gallery plan. St. Paul, Minnesota: Reed & Stem, architects, [circa 1900]. 1 blueprint; 70 x 51 cm. Scale 1:16.
Roughsedge's patent molds for continuous cavity concrete houses. Ottawa: Roughsedge & Ramsey, 1911. 1 blueprint; 25 x 40 cm. Scale 1:4.
[Automobile plans]. [Cleveland, Ohio]: The White Co., February 21, 1914. 1 blueprint; 53 x 71 cm. Scale 1:12.
One electric passenger elevator. Drawing no. 141975 / drawn by W.K. Chicago: Otis Elevator Company, January 15, 1929. 1 blueprint; 60 x 80 cm. Scale 1:12.
Miscellaneous objects. No. 2356. Approximately 10 drawings: linen; 22 x 103 cm.
Miscellaneous objects. Approximately 40 drawings: linen; 56 x 87 cm. folded once.

Return to top


Expand/CollapseEPHEMERA

This file of ephemera has been arranged by either subject or material type. The items were collected both by Louis W. Hill in his lifetime and by Louis W. Hill, Jr. and others at later dates.


Location
65.B.2.3Louis W. Hill personal, undated and 1883-1932.
Calling, business, and enclosure cards, ID, and baptismal certificate.
Greeting and postcards, undated and 1923.
Invitations, 1892-1927.
Location
65.H.4.2Upper Missouri Historical Expedition invitation, 1929.
Location
65.B.2.3Programs, 1883-1939. 2 folders.
Stamps, undated.
Calendars, 1930, 1943, 1981.
Dog pedigrees, undated.
"The Tale of a Prince" scrapbook, undated.
Taxi charge tickets, 1936.
Transportation and other passes, 1893-1948.
Calling cards, undated.
Location
65.H.2.11Business cards, undated.
Membership cards, 1915-1948.
Location
65.E.3.8Awards, resolutions, and certificates, undated and 1909-1913. 2 folders.
LocationFolder
A2/ov945Awards, resolutions, and certificates, 1893-1928.
Location
65.C.2.6Louis and Maud Hill marriage certificate, June 1901. 1item.
Location
65.B.2.3Dumbwaiter instructions, undated.
Jekyll Island, Georgia, [1950s].
Miscellaneous railroad materials, 1879-1985.
Miscellany, [1890s-1920s].
Location
65.H.4.2Miscellany, undated and 1906-1948.

Return to top


Expand/CollapseNEWSPAPER CLIPPINGS

Newspaper clippings, scrapbooks, tear sheets, and some whole newspapers containing articles related to James J. Hill, Louis W. Hill, other Hill family members, Great Northern Railroad and other businesses, various charitable endeavors, and St. Paul activities including the Winter Carnival. The later clippings were collected by Louis W. Hill, Jr.


Location
65.G.6.8Clippings, undated and 1877-August 1918.
Location
65.G.6.9Clippings, September 1918-November 10, 1926.
Location
65.H.4.5Clippings, November 11, 1926-October 1931.
Location
65.H.4.6Clippings, November 1931-1933.
Location
65.H.5.1Clippings, 1934-1949.
Location
65.H.5.2Clippings, 1955-1964.
Location
65.H.5.3Clippings, 1965-1976. 5 folders.
Great Northern - Northern Pacific unification clippings, November-December 1927. 5 folders.
Location
65.H.5.4Great Northern - Northern Pacific unification clippings, January-March 1928. 1 folder.
Location
65.H.6.1Clippings book no. 1, 1908-May 1912. 1 volume.
Clippings book no. 2, May 1912-1916. 1 volume.
Location
65.G.3.3Scrapbook: Fresh Air camp and railroad matters, 1922-1923. 1 volume.
LocationFolder
A2/ov1070Newspaper tear sheets, undated and 1893-1895. 1 folder.
LocationFolder
A2/ov1071Newspaper tear sheets, 1909-1913. 1 folder.
LocationFolder
A2/ov1072Newspaper tear sheets, 1914-1915. 1 folder.
LocationFolder
A2/ov1073Newspaper tear sheets, 1916. 1 folder.
LocationFolder
A2/ov1074Newspaper tear sheets, 1917-1919. 1 folder.
LocationFolder
A2/ov1075Newspaper tear sheets, 1920-1921. 1 folder.
LocationFolder
A2/ov1076Newspaper tear sheets, 1922-1923. 1 folder.
LocationFolder
A2/ov1077Newspaper tear sheets, 1924-1925. 1 folder.
LocationFolder
A2/ov1078Newspaper tear sheets, 1926. 1 folder.
LocationFolder
A2/ov1079Newspaper tear sheets, 1927-1929. 1 folder.
LocationFolder
A2/ov1080Newspaper tear sheets, 1931-1932. 1 folder.
LocationFolder
A2/ov1081Newspaper tear sheets, 1933. 1 folder.
LocationFolder
A2/ov1082Newspaper tear sheets, 1934-1938. 1 folder.
LocationFolder
A2/ov1083Newspaper tear sheets, 1939-1948. 1 folder.

Return to top


Expand/CollapsePRINTED MATERIALS

Series is comprised of pamphlets, brochures, periodicals, monographs, and other printed material, some of which was collected by Louis W. Hill, and some of which was added to the collection later, mainly by Louis W. Hill, Jr. Series is divided into three subseries: materials directly concerning Louis W. Hill and his children, a pamphlet file collected for the most part by Louis W. Hill, and miscellaneous printed material.


Expand/CollapsePrinted Material Regarding Louis W. Hill and Family

Location
65.H.5.8Hill, Budd, Jenks and Kenney by Samuel Welldon, undated.
Shaw, Thomas. Dry Land Farming. St. Paul: The Pioneer Company, 1911.
Premium catalog and program, Montana State Fair, September 1913.
Irrigation Age. Volume 29, No. 9. Chicago: D. H. Anderson, July 1914.
Includes "Mr. Hill's Indictment of F. H. Newell."
Now and Then. St. Paul, Minnesota: St. Paul Academy, 1916.
Grant, Madison. Early History Of Glacier National Park. Washington, D.C.: Government Printing Office, 1919.
The Society of Independent Artists 5th annual exhibition catalogue, 1921.
Commercial West. Volume 44, No. 9. Minneapolis: September 1, 1923.
Includes "Louis W. Hill Discusses Rail Costs."
Weftermanns Monatshefte, October 1925.
The Art Digest. Volume 1, No. 3. Hopewell, New Jersey: The Art Digest, December 1, 1926.
Includes "Enter, the 'Blackfoot Colony' of Artists."
10th Annual Junior Livestock Show, West St. Paul, November 1927.
Morrow, Dwight Whitney. A Book of Appreciation. New York: National Prison Emergency Committee, 1930.
Memoirs by Benjamin Franklin Wright, 1936.
Western Skiing. Volume 1, No. 1. West Los Angeles, California: Western Skiing Inc., October 1945.
House and Garden. New York: Conde Nast Publications, Inc., December 1947.
Includes "Ski Lodge in Winter, Country House in Summer."
The Disposition of the Public Land in Oregon: Memorandum of the Chairman to the Committee on Interior and Insular Affairs, United States Senate. Washington D.C.: Government Printing Office, November 1960.
Minnesota History. Volume 38, No. 5. St. Paul, Minnesota: Minnesota Historical Society, March 1963.
Includes "The Last of the Glidden Tours," by Alvin W. Waters.
Jerome Hill: Painter, Film Maker, Collector. St. Paul, Minnesota: St. Paul Art Center, April 1965.
Oregon Stater. Volume 28, No. 2. Corvallis, Oregon: Oregon State University Alumni Association, November-December 1967.
The Hanna Miner. Volume 19, No. 6. Hibbing, Minnesota: The Hanna Mining Company, June 1968.
Includes "The Louis W. Hill in Retirement."
Minnesota History. Volume 48, No. 2. St. Paul, Minnesota: Minnesota Historical Society, 1971.
Includes "Hapless Hero: Frederick S. Hartman and the Winnipeg to St. Paul Dog Derby," by Merrill E. Jarchow.
Hanna, Warren L. Montana's Many-Splendored Glacierland. Seattle: Superior Publishing Company, 1976.
Alumni/Parent Magazine. St. Paul, Minnesota: St. Paul Academy and Summit School, 1994.

Expand/CollapseMiscellaneous Printed Material

Location
64.C.4.7Religious volumes, 1851-1930. 6 volumes in 2 folders.
Location
65.C.2.6Krupp 1812-1912, [1913].
Location
65.H.5.9The Pacific Coast Automobile Blue Book 1915-1916. Volume 6. San Francisco: Pacific Coast Blue Book Publishing Company, [1915].
Location
65.H.4.2Town & Country. Volume 74, No. 3710. New York: The Stuyvesant Company, June 10, 1918.
Judge. Volume 76, No. 1667. New York: Leslie-Judge Company, June 28, 1919.
Location
65.H.5.9Corporate history of the Chicago, Burlington & Quincy Railroad Company and affiliated companies, [1921].
Location
65.H.4.2Life. Volume 40, No. 25. Chicago: Time, Inc., June 18, 1956.
Location
65.H.5.9Renner, Frederic G. Papertalk: Illustrated Letters of Charles M. Russell. Fort Worth, Texas: Amon Carter Museum of Western Art, 1962.

Expand/CollapseGeneral Brochure File

File is composed of pamphlets, brochures, and other printed publications, many of which were separated from the General Correspondence and other series. Material is arranged topically; within each topic material is arranged alphabetically, chronologically, or is unarranged.
Location
67.D.6.4General advertising brochures:
A-L, [1900s-1930s].
Location
67.D.6.5M-Z, [1900s-1930s].
Location
67.D.6.6Art:
Exhibit catalogs:
Anderson Galleries, New York, [1910s-1920s]. 3 folders.
Chicago Galleries Association, 1925-1931. 5 folders.
Corcoran Gallery of Art, Washington, D.C., 1908.
George H. Anslie Collection, New York, 1913.
Ferargil Galleries, New York, 1929.
Grand Central Art Galleries, New York, [1920s-1940s]. 15 folders.
Location
67.D.6.7Grand Central Art Galleries, New York, 1927-1942.
Location
67.D.6.8Grand Central Art Galleries, New York, 1943-1947. 5 folders.
Robert Hamilton and Associates, New York, 1932.
Marie Harriman Gallery, New York, 1933.
Kent-Costikyan, Inc., New York, 1914.
Knoedler Galleries, London, and Durand-Ruel Galleries, Paris, undated.
Maryland Institute, Baltimore, 1950.
Minneapolis Institute of Arts, 1930-1935.
Georgette Passedoit Gallery, New York, 1940.
Pennsylvania Academy of Fine Arts, 1934.
S.A. Willis, Great Falls, Montana, undated.
Munchener Kunstler-Genossenschaft, Munich, 1929.
School of American Research, Museum of New Mexico, Santa Fe, 1928.
Society of Independent Artists, New York, 1924.
Victor Spark Studio, New York, 1948.
Wildenstein, New York, 1948.
Young's Art Galleries, Chicago, 1912-1913.
Museum bulletins, 1909-1939. 7 folders.
Art school catalogs, 1926-1935. 3 folders.
Annual reports, 1930.
Location
67.D.6.9Periodicals, 1917-1932. 4 folders.
Miscellaneous brochures and sales catalogs, [1920s-1930s]. 14 folders.
Books:
Publishers' catalogs, [1900s-1940s]. 28 folders.
Location
67.E.3.4Collectors Club Philatelist, July 1916.
History of the New York Evening Post, July 1925.
Civic reports, [1910s-1930s]. 14 folders.
Clubs:
Allenhurst Club, Allenhurst, New Jersey, 1904.
Automobile Club of St. Paul, 1915.
B.P.O. Elk's Lodges of Minnesota, 1915.
Buckingham Club, St. Louis, 1904.
Campfire Club of America, 1914-1915.
Chicago Club, 1915-1936. 3 folders.
Press Club of Chicago, March 31, 1917.
Commercial Club of St. Paul, 1903-1915. 2 folders.
Commercial Club of Seattle, 1912.
Congressional Country Club, Washington, D.C., 1922.
Location
67.E.4.5Frontenac Country Club, Frontenac, Wisconsin, undated.
Helena [Montana] Commercial Club, 1912.
Informal Club, St. Paul, 1913.
Japan Society, New York, 1923-1930. 2 folders.
Lafayette Club, Minnetonka Beach, Minnesota, 1933-1940.
Lake Isabel Gun Club, Dawson, North Dakota, 1906.
Louisiana Gulf Coast Club, 1923.
Metropolitan Club, New York, 1912 and [1932].
Monterey Tree-Growing Club, Monterey, California, [1914-1915].
Mile-High Club, Denver, 1916.
Minneapolis Club, 1914-1941.
Minnesota Club, 1912-1942.
Minnesota Historical Society, 1920.
Minnesota Society of New York, 1903.
Montana Club, 1915 and 1929.
Press Club of San Francisco, 1913-1914.
Rainier Club, Seattle, 1917-1918.
Rocky Mountain Club of New York, 1913-1915.
St. Anthony Club, New York, 1913.
St. Paul Athletic Club, 1913-1937. 3 folders.
Somerset Country Club, St. Paul, 1934-1946.
Spokane Transportation Club, 1914-1939. 2 folders.
Tilikum O. E., Seattle, 1915.
Town and Country Club, St. Paul, 1926-1943. 3 folders.
Town Criers Club, St. Paul, 1916.
Traffic Club of Chicago, 1909.
University Club, New York, 1898-1930.
University Club, St. Paul, 1912-1947. 2 folders.
Location
67.E.6.1Westchester Biltmore Country Club, Rye, New York, 1922.
White Bear Yacht Club, St. Paul, 1911-1914.
Woodhill Country Club, Wayzata, Minnesota, 1915.
Yale Club of New York City, 1909-1914.
Colleges and schools:
Albany College, Albany, Oregon, 1915.
University of Alberta, Canada, 1926.
Atlanta University, 1935.
Berry Schools, Mount Berry, Georgia, 1917-1918.
Billings Polytechnic Institute, Billings, Montana, 1912-1913.
Canterbury School, New Milford, Connecticut, 1915-1916.
Carleton College, Northfield, Minnesota, 1933-1941.
University of Chicago, 1946.
Columbia University, New York, 1938-1939.
Cornell College, Mount Vernon, Iowa, undated.
Dartmouth College, Andover, New Hampshire, 1912-1915.
Fargo College, Fargo, North Dakota, 1914-1915.
Harvard University, Cambridge, Massachusetts, 1910-1927. 2 folders.
U.S. Indian School, Chilocco, Oklahoma, 1924.
Iona University, Scotland, 1926.
Lincoln Memorial University, Harrogate, Tennessee, 1916-1926.
Lincoln Memorial University, Harrogate, Tennessee, 1916-1926.
Minnesota College, Minneapolis, 1916.
University of Minnesota, 1916-1941. 3 folders.
Oglethorpe University, Georgia, 1938.
Oregon Agricultural College, Corvallis, Oregon, 1914.
Phillips Exeter Academy, Exeter, New Hampshire, 1937-1947. 2 folders.
Location
64.F.3.1George Peabody College for Teachers, Nashville, Tennessee, 1913.
Phillips Academy, 1919.
College of Puget Sound, Tacoma, Washington, 1938.
Queen's University, Canada, 1918.
Regina College, Regina, Saskatchewan, 1918.
Roxbury Summer School, Cheshire, Connecticut, 1926.
Shattuck School, Faribault, Minnesota, 1913.
Sheffield Scientific School, New Haven, Connecticut, 1919-1928. 2 folders.
Villa Maria Academy, Frontenac, Minnesota, 1929.
Yale University, New Haven, Connecticut, 1919-1947. 9 folders.
International education, 1928-1939. 2 folders.
Conservation:
Columbia Basin irrigation project, 1921-1939. 2 folders.
Bulletin of the U.S. Department of Agriculture no. 91: cost and methods of clearing land in the lake states by Harry Thompson, May 16, 1914.
The forest log, Salem Oregon, September 1931-November 1938. 5 folders.
Location
64.F.3.2Forests and water in the light of scientific investigation by Raphael Zon, 1927.
Department of Drainage and Waters, State of Minnesota, gazetteer of meandered lakes of Minnesota, July 1928.
Minnesota laws relating to wild animals, 1921-1922.
National Geographic Magazine, volume 21, no. 4, April 1910.
The land of fortune, address by Howard Elliott at the National Irrigation Congress, Spokane, Washington,, 1910.
Full speed ahead for the lumber industry, 1926.
Conservation of natural resources, an article on the waste of our natural resources due to the nondevelopment of our water power by W. V. N. Powelson, 1913.
Special report on lake improvement by Paul N. Coates, [1925].
The story of the Fort Peck Dam, 1936.
Fairs/exhibitions/races, 1893-1932. 10 folders.
Far East and Japan, 1914-1940. 6 folders.
Location
64.F.3.3Far East and Japan, 1927-1940. 6 folders.
Gardening and agriculture:
Seed, nursery, and supply catalogs:
J. V. Bailey Nurseries, St. Paul, 1929-1931.
Henry A. Dreer, Philadelphia, 1903.
Ferndale Nursery, Askov, Minnesota, 1938.
Florists' Review, July 7, 1932.
Germain Seed and Plant Company, Los Angeles, 1927-1928. 2 folders.
Glen Brothers Nursery, Rochester, New York, 1930-1931.
D. Hill Nursery Company, Dundee, Illinois, [1920].
Holm and Olson, Inc., St. Paul, 1930-1936. 2 folders.
H. A. Hyde Company, Watsonville, California, 1929.
Jewell Nursery Company, Lake City, Minnesota, 1908.
W. E. Kirchhoff, Jr., Wilson, New York, 1931.
W. A. Manda, South Orange, New Jersey, 1894.
Joseph F. Martin Company, Painesville, Ohio, 1936.
Minnesota Gardens, Hinckley, Minnesota, undated.
Mish-A-Mish Gardens, Copemish, Michigan, undated.
Northrup, King and Company, Minneapolis, undated.
W. E. Olmsted, Monterey, California, 1929.
Pacific Nursery, San Francisco, 1910.
Pacific Nursery, Tangent Oregon, undated.
Rose Hill Nursery, St. Paul, undated.
Location
64.F.3.4Strand's Nursery, Taylors Falls, Minnesota, 1920.
Vaughan's Seed Store, New York and Chicago, 1930.
Wayside Gardens Company, Mentor, Ohio, undated and 1931.
Whitten-Ackerman Nurseries, Bridgeman, Michigan, 1931.
Wyoming Plant and Seed Breeding Company, Worland, Wyoming, 1910.
Horticulture, agriculture, and agricultural economics, 1898-1934. 14 folders.
Sugar growing, undated and 1940. 5 folders.
Commerce:
Department of Commerce news releases, 1913-1915. 6 folders.
Location
65.H.5.9St. Paul Association of Commerce Bulletin, May 1916-February 1919. 3 folders.
Location
67.E.2.1Glacier and Waterton National Parks:
Promotional material, [1920s-1930s]. 10 folders.
Art, [1920s].
Department of the Interior, 1912-1914.
Great Northern advertising:
The Oriental and Captain Palmer, 1924.
Empire Builder, 1940-1947.
Menus, undated.
Cascade Tunnel, 1929.
The Northwest, undated.
Montana, undated and 1910.
California/Oregon, undated.
Steamships, 1911.
Farming, undated. 4 folders.
Horse breeding, 1908-1928.
Hunting and fishing:
Game and fish regulations:
Canada, 1920-1934. 3 folders.
Location
67.E.2.2Minnesota, 1897-1934. 2 folders.
Montana, 1923-1932.
North Dakota, 1924-1935.
South Dakota, 1925-1937. 2 folders.
Washington, 1928-1929.
Wisconsin, 1931-1936.
Government bulletins, 1917-1930. 3 folders.
Resorts, undated and [1930s]. 3 folders.
Travel, undated and 1938. 4 folders.
Outfitters/gear, 1899-1930. 6 folders.
Game bird periodicals, 1935-1936. 7 folders.
Location
67.E.2.3Mining:
Iron ore analyses, 1922-1941. 6 folders.
U of M Mining Directory of Minnesota, 1924-1945. 4 folders.
Mining and Metallurgy year book and directory, 1935, 1948.
Location
67.E.2.4Company reports, 1906-1932. 6 folders.
Articles and reports on mineral resources and mining, 1913-1946. 11 folders.
Great Northern Iron Ore Properties reports, 1922-1947. 5 folders.
Shattuck Arizona Copper Company reports, 1908-1925. 2 folders.
Denn Arizona Copper Company reports, 1908-1924.
Shattuck Denn Mining Corporation reports, 1925-1935. 2 folders.
Location
67.E.2.4Banking:
Institutional statements and reports, banks:
Butte, Montana. State Savings Bank, [1911].
Chicago, Illinois. Central Republic Bank and Trust Company, September 29, 1931.
Chicago, Illinois. Continental Illinois Bank and Trust Company, 1928-1934. 3 folders.
Chicago, Illinois. Illinois Merchants Trust Company, April 12, 1926.
Location
67.E.2.5Chicago, Illinois. Union Trust Company, 1909-1924. 6 folders.
Duluth, Minnesota. First National Bank, November 26, 1912.
Duluth, Minnesota. First and American National Bank, September 29, 1931-December 31, 1939.
Grand Forks, North Dakota. First National Bank, June 30, 1932.
Helena, Montana. First National Bank and Trust Company, September 29, 1931-December 31, 1934.
Helena, Montana. Union Bank & Trust Company, October 10, 1924-June 30, 1937.
Los Angeles, California. California Bank, January 1937, January 1940.
Minneapolis, Minnesota. Farmers and Mechanics Savings Bank, undated and July 1, 1906.
Minneapolis, Minnesota. Northwestern National Bank, December 31, 1919-October 10, 1924.
Minot, North Dakota. First National Bank and Trust Company, September 29, 1931-October 17, 1934.
New York: Noble & Corwin's 1928-1929 Supplement to 26 Year Record of New York Banks, 1929.
New York: Bankers Trust Company, June 13, 1922-June 30, 1932.
New York: Central Hanover Bank and Trust Company, June 30, 1932.
New York: Chemical National Bank, January 31, 1910.
New York: Chase National Bank, December 13, 1900-October 25, 1933.
New York: Chase Securities Corporation, December 30, 1922.
New York: First National Bank, September 29, 1931-December 31, 1934.
New York: Guaranty Trust Company, September 30, 1931-January 16, 1935.
New York: Manufacturer's Trust Company, June 30, September 30, 1932.
New York: National Bank of Commerce, September 14, 1923-October 10, 1924.
New York: National City Bank, December 31, 1931.
Omaha, Nebraska: Federal Land Bank, April 30, 1930-June 30, 1931.
St. Paul, Minnesota: "Banks in the Saint Paul area want particularly to make loans to smaller businesses," [1944].
St. Paul, Minnesota: American National Bank, September 29, 1931-December 31, 1943.
St. Paul, Minnesota: First National Bank, January 12, 1920-September 30, 1946.
St. Paul, Minnesota: Merchants National Bank, February 6, 1903-April 3, 1923.
Location
67.E.2.6San Francisco, California: Bank of America National Trust and Savings Association, 1939.
Seattle, Washington: Washington Trust Company, January 29, 1906.
Shelby, Montana: Sunburst State Bank, September 28, 1925-October 17, 1934.
South St. Paul, Minnesota: Stock Yards National Bank, 1921-1926.
Spokane, Washington: The Old National Bank and Union Trust Company, September 1, 1909-June 30, 1932.
Wenatchee, Washington: First National Bank, September 29, 1931-December 31, 1934.
Institutional statements and reports, stock holding firms:
American Foreign Securities Company, 1917-1918.
Chicago Corporation, June 30, 1934.
Continental Chicago Corporation, December 31, 1931-November 14, 1932.
Fidelity Appraisal Company, [1933].
First Bank Stock Corporation, 1930-1943. 3 folders.
Northwest Bancorporation, 1932-1934, 1942.
Institutional statements and reports, building and loan associations:
Northern Building and Loan Association (St. Paul), [1928].
Institutional statements and reports, trust companies:
First Trust Company of St. Paul, undated.
Metropolitan Trust Company of New York, June 7, 1905-July 1, 1912.
New York Stock Exchange:
Reports, 1927-1934.
Location
67.E.2.6Certificate/bond offerings, 1930-1944. 6 folders.
Trusts, estate planning, and investments, 1921-1945. 10 folders.
Location
67.E.2.7Periodicals:
Bank of America Business Review, 1935-1936. 4 folders.
Monthly Review of Credit and Business Conditions, 1935-1936. 4 folders.
Northwest National Bank Review, 1912, 1923-1924.
Standard Trade Securities Service, 1926-1927.
Articles, speeches, etc., on banking, investments, and economic theory, undated and 1910-October 1916. 12 folders.
Location
67.E.2.8Articles, speeches, etc., on banking, investments, and economic theory, November 1916-1927.
Location
67.E.2.9Articles, speeches, etc., on banking, investments, and economic theory, 1928-1933.
Location
67.E.3.1Articles, speeches, etc., on banking, investments, and economic theory, 1934-1950. 19 folders.
Investors Pocket Manual, 1925-March 1926. 2 folders.
Location
67.E.3.2Investors Pocket Manual, May 1926-1928. 4 folders.
National Parks:
Secretary of the Interior annual reports, 1913-1919. 2 folders.
Location
67.E.3.3Superintendent of National Parks annual report, 1916.
Director of National Park Service annual reports, 1918-1925. 3 folders.
National Parks and Forest Service, 1912-1929. 10 folders.
Individual parks, U.S.:
Crater Lake-Yellowstone, [1900s-1910s].
Location
67.E.3.5Yellowstone-Yosemite, 1913-1927. 6 folders.
Dominion Parks, Canada, 1911-1917. 4 folders.
Individual parks, Canada, [1910s-1920s]. 4 folders.
Public lands, 1913, 1932.
Natural resources, Canada, [1920s]. 2 folders.
Oil:
Articles, 1919-1943. 2 folders.
Oil directory of Montana, 1921.
Stock listings, 1925.
Legislation, 1930.
Government petroleum producing and drilling reports, 1917-1942. 4 folders.
Location
67.E.3.6Oil company annual and special reports, 1930-1934. 4 folders.
The Conoco Magazine, 1929.
The Texaco Star, 1932-1933. 2 folders.
Natural gas, 1939.
Pacific Northwest:
General, undated. 2 folders.
Montana, 1910-1934. 6 folders.
Oregon, [1920s]. 2 folders.
Washington, 1912-1928. 6 folders.
Location
67.E.3.7Wyoming, 1927.
Great Northern historical pamphlet series, [1920s]. 3 folders.
Upper Missouri Historical Expedition, 1925.
Seven Sunsets, Grace Flandrau, undated.
Quarterly of the Oregon Historical Society, June 1925.
Philanthropy:
American Red Cross, 1910-1933.
American Social Hygiene Association, 1939.
Amherst H. Wilder Charity, undated and 1916-1918. 3 folders.
Associated Charities of St. Paul, 1914.
Big Brother Movement, 1932.
Boy Scouts of America, 1930.
Catholic Boy, 1933.
Child Welfare League of America, 1944.
Children's Hospital, St. Paul, 1930.
Children's Preventorium of Ramsey County, 1916.
Children's Village, Dobbs Ferry-on-Hudson, New York, 1933.
Christmas giving, McCall's magazine, 1930.
St. Paul Community Chest, 1927-1943.
Community Fund, Minneapolis, [1931].
Guidepost Associates, [1940s].
Guild of Catholic Women, 1917-1922.
Location
67.E.3.8House of the Good Shepherd, St. Paul, 1916.
Jackson Clinic, 1925.
Junior Achievement, [1940s].
Lyngblomsten, 1916.
National Committee on Prisons and Prison Labor, 1925-1938. 2 folders.
National Prison Emergency Committee, 1930.
Needlework Guild of America, 1917.
Newsboys Club Association of St. Paul, 1913.
Planned Parenthood, 1947.
Playground and Recreation Association of America, 1916-1917.
Society for Relief of the Poor, 1914-1918.
Riverdale Children's Association, 1948.
Rockefeller Foundation, 1938.
Roycrofters, 1926.
St. Cloud Institute, 1916.
St. Cloud Orphan Home, undated and 1933.
St. John's Hospital, St. Paul, 1922.
St. Paul Humane Society, 1913.
Society of St. Vincent de Paul, 1914-1940. 4 folders.
St. Vincent's Hospital School, Billings, Montana, 1921.
Salvation Army, undated and 1915-1926. 4 folders.
Seamen's Church Institute of New York, 1919.
Self Master Colony, 1916.
United Charities of St. Paul, 1915-1936. 3 folders.
Ursuline Mission of Montana and Alaska, 1925-1927.
Volunteers of America, 1922.
Y.M.C.A., 1915-1947.
World War I charities:
American Ambulance, 1915.
American-British-French-Belgian Permanent Blind Relief War Fund, 1917.
American Committee for Armenian and Syrian Relief, 1917.
American Relief Clearing House, 1916.
American Women's Hospitals, 1918.
Belgium relief charities, 1916. 2 folders.
British Red Cross, 1918.
British War Relief Associations, [1916-1917].
Canadian Patriotic Fund, 1917.
Carry On Association, 1919.
Christmas relief, 1917-1918.
Disabled veterans, [1918].
Elk's War Relief Fund, 1918.
Free Milk for France, 1918.
Knights of Columbus War Fund, 1917.
Location
67.E.3.9Military entertainment, 1918.
American Red Cross, 1916-1919. 11 folders.
Salvation Army, [1917-1918].
Vienna Children's Milk Relief, [1921].
Amherst H. Wilder Charity, [1916-1918].
Y.M.C.A., [1917-1918].
Family welfare, 1934-1935.
Politics and government:
General, undated and 1912-1918. 13 folders.
Location
67.E.4.1General, 1919-1948. 17 folders.
Committee for Constitutional Government, 1941-1946. 7 folders.
Location
67.E.4.2Committee for Constitutional Government, 1946-1948. 7 folders.
Sam Pettengill newsletters, 1943-1948. 6 folders.
Review of World Affairs, 1943-1947.
Company reports:
American Power and Light Company, New York, 1930-1931.
Baldwin Locomotive Works, 1932.
Barnes-King Development Company, 1914-1916.
Bethlehem Steel Corporation, 1916.
Brooks-Scanlon Lumber Company, 1943.
Chrysler Corporation, 1932-1940.
Colgate-Palmolive-Peet Company, 1931-1933.
Dupont Company, 1934.
Ford, Bacon and Davis, Inc., undated.
General Motors, 1929-1938.
Location
67.E.4.3Haskell and Barker Car Company, 1918 and 1931.
Edward Hines Lumber Company, 1937-1939.
Horwath & Horwath hotel accounting, 1939-1940.
Interstate Company, 1933.
Jones and Laughlin Steel Corporation, 1923-1927.
Metropolitan Life Insurance Company, 1927.
Monterey Peninsula Packing Company, 1934.
Northern Packing Company, 1916.
Northwest Airlines, 1942.
Piggly Wiggly, 1920.
Postal Savings System, 1913.
Provident Loan Society, 1912-1931.
St. Paul Fire and Marine Insurance Company, St. Paul Mercury Indemnity Company, and Mercury Insurance Company,, 1934.
Shawinigan Water and Power Company, Montreal, Canada, 1913.
Southern Canada Power Company, 1932.
H. L. Stevens and Company, 1926.
Stone and Webster, Inc., undated.
Sun Life Assurance Company of Canada, 1930.
Swift & Company, 1920-1939. 4 folders.
Twin City Rapid Transit Company, 1922-1924.
Union Stockyard and Transit Company, 1922-1928. 3 folders.
United States Sugar Corporation, 1939.
Zonite Products Corporation, 1933.
Location
67.E.4.4Taxation:
Tax laws and regulations, 1917-1933.
Location
67.E.4.6Tax laws and regulations, 1933-1948. 10 folders.
Internal Revenue Bulletin, 1923-1927. 4 folders.
Location
67.E.4.7Internal Revenue Bulletin, 1930-1951.
Location
67.E.4.8procedure and Practice before the U. S. Board of Tax Appeals, 1928-1935. 2 folders.
State tax material, 1926-1951. 15 folders.
State Tax Review, 1948-1949. 2 folders.
Location
67.E.4.9State Tax Review, 1949-1952. 4 folders.
Report and Tax Bulletin, 1948-1952. 5 folders.
The Corporation Journal, 1948-1952.
Miscellaneous articles and pamphlets, [1910s-1940s]. 5 folders.
Transportation:
Railroads:
Annual reports:
Atchison, Topeka and Santa Fe Railway Company, 1929.
Chicago, Burlington and Quincy Railroad Company, 1924-1929. 2 folders.
Location
67.E.5.1Chicago, Burlington and Quincy Railroad Company, 1930-1942. 3 folders.
Chicago Railways Company, 1935-1938.
Chicago, St. Paul, Minneapolis and Omaha Railway Company, 1924-1926.
Colorado and Southern Railway Company, 1924-1946. 4 folders.
New York Central Railroad Company, 1925.
St. Louis Southwestern Railway Company, 1927.
Southern Pacific Lines, 1920.
Union Pacific Railroad Company, 1930.
Western Maryland Railway Company, 1925.
Railway Revenues and Expenses, 1922-1929. 3 folders.
Railway Statistics of the USA, 1925-1926.
Location
67.E.5.2Bureau of Railway Economics bulletins, 1926-1928.
Railroad Facts, 1929-1938.
Industrial Trends in Minnesota, 1939.
Four Northwestern Railroads, 1945.
Government reports and legislation, 1918-1938. 4 folders.
Speeches and articles, undated and 1910-May 1914. 8 folders.
Location
67.E.5.3Speeches and articles, September 1914-1946. 26 folders.
Railroad securities, 1936-1944. 2 folders.
Railroad engineering lectures, 1926-1927.
Location
67.E.5.4Railroad equipment, [1920s-1930s]. 2 folders.
Railroads miscellany, 1911-1947. 15 folders.
Other (autos, boats, airplanes, etc.), undated and 1905-1925. 11 folders.
Location
67.E.5.5Other (autos, boats, airplanes, etc.), 1926-1943. 12 folders.
Location
67.E.5.5Travel:
Japan, undated and 1930.
Steamships, undated and 1922-1934. 4 folders.
Hotels and resorts, 1924-1936. 4 folders.
Maps, [1920s].
Location
67.E.5.6Miscellaneous, 1916-1930. 4 folders.
World War II:
War effort and post-war planning, 1943-1948. 21 folders.
George S. May Company materials, 1939-1942. 8 folders.
Location
67.E.5.7Company publications on war effort, 1942-1947. 4 folders.
Periodicals:
Steel for Victory, 1943-1945.
Steel Facts, 1943-1947.
Automotive War Production, 1943-1944.
Inco, 1944-1945.
Steelways, 1945.
Labor:
Labor Relations Reports, 1937-1938.
Pamphlets and booklets, 1912-1946. 5 folders.
Miscellaneous materials, 1893-1924. 9 folders.
Location
67.E.5.8Miscellaneous materials, 1926-1947. 13 folders.
Museums and historical societies:
American Museum of Natural History, 1926-1938.
The Business Historical Society, 1926-1928.
Field Museum of Natural History:
Field Museum News, 1935-1936.
Field Museum leaflet series, 1924-1940. 3 folders.
Location
67.E.5.9Annual reports, 1925-1940. 3 folders.
Chicago Natural History Museum, 1947-1948.
Miscellaneous, 1907-1940.
Location
64.C.4.4Oversize pamphlets:
New York Stock Exchange statistics in regard to short selling, December 15, 1931.
Montana gusher, volume 1, no. 36, January 26, 1921.
Miscellaneous advertisements, 1913-1944.
Reprinted newspaper articles, undated and 1916.
Mining truth, volume 8, no. 5, April 18, 1923.
Commodity prices in their relation to transportation costs, bulletins no.1-35, 1924-1929.
On the square magazine, St. Paul, June 1918.
The journal of commerce and commercial, New York, volume 185, no. 14,319, August 27, 1940.
Class I railway statistics, 1911-1929. 2 folders.
Bede's budget, nos. 4-6, April-June 1927.
LocationFolder
A2/ov933Annual business survey of the New York Evening Post, January 3, 1927.
Minnesota's tax picture, state governmental research bulletin no. 4, April 1935.
Northcote farm auction notice, March 1920.
Travel posters, [1930s-1960s].
Miscellaneous advertisements, [1900s-1940s].
Reprinted newspaper articles, [1910s].

Return to top


Expand/CollapsePHOTOGRAPHS AND GRAPHIC MATERIAL

Series is comprised of photographs and graphic materials, including drawings, paintings, posters and printed items.


Digital versions: A digital reproduction of each item in this series is also available in a separate inventory.


Location
64.H.4.1Nos. 1-158.
Location
64.H.4.2Nos. 159-298.
Location
64.H.4.3Nos. 299-433.
Location
64.H.4.4Nos. 434-647.
Location
64.H.4.5Nos. 648-927.
Location
64.H.4.6Nos. 928-1434.
Location
64.H.4.7Nos. 1435-1695.
Location
64.H.4.8Nos. 1696-1865.
Location
64.H.5.1Nos. 1866-2082.
Location
64.H.5.2Nos. 2083-2510.
Location
64.H.5.3Nos. 2511-2756.
Location
64.H.5.4Nos. 2757-3044.
Location
64.H.5.5Nos. 3045-3338.
Location
64.H.5.6Nos. 3339-3724.
Location
64.H.5.7Nos. 3725-3931.
Location
64.H.2.2Nos. 3932-3950.
Location
64.H.5.8Nos. 3951-4210.
Location
64.H.6.1Nos. 4211-4463.
Location
64.H.6.2Nos. 4464-4676.
LocationFolder
A2/ov997No. 4677.
Location
64.H.2.2Nos. 4678-4680.
LocationFolder
A2/ov997No. 4681.
Location
64.A.2.1Nos. 4682-4685.
Location
64.H.6.4Nos. 4686-4687.
Location
64.A.2.1Nos. 4688-4689.
Location
64.H.6.4Nos. 4690-4691.
Location
64.A.2.2Nos. 4692-4693.
Location
64.H.6.4No. 4694.
Location
64.H.2.2No. 4695.
Location
64.H.6.4Nos. 4696-4699.
Location
64.H.2.2No. 4700.
Location
64.H.6.4Nos. 4701-4703.
Location
64.A.2.2No. 4704.
LocationFolder
A2/ov997Nos. 4705-4708.
Location
64.A.2.2No. 4709.
Location
64.H.6.4No. 4710.
Location
64.A.2.2No. 4711.
Location
64.H.6.4No. 4712.
Location
64.H.2.2Nos. 4713-4753.
Location
64.A.2.2Nos. 4754-4757.
Location
64.H.6.4Nos. 4758-4761.
Location
64.A.2.2No. 4762.
Location
64.H.6.4No. 4763.
Location
64.H.2.2No. 4764.
Location
64.H.6.4No. 4765.
Location
64.A.2.2Nos. 4766-4767.
Location
64.H.6.4No. 4768.
Location
64.A.2.2No. 4769.
Location
64.H.6.4No. 4770.
Location
64.H.2.2Nos. 4771-4772.
Location
64.H.6.4No. 4773.
Location
64.A.2.2No. 4774.
Location
64.H.6.4No. 4775.
Location
64.A.2.2No. 4776.
Location
64.H.6.4Nos. 4777-4778.
Location
64.A.2.2Nos. 4779-4782.
Location
64.H.6.4Nos. 4783-4788.
Location
64.A.2.2Nos. 4789-4791.
LocationFolder
A2/ov998No. 4792
Location
64.A.2.2No. 4793.
LocationFolder
A2/ov998Nos. 4794-4796.
Location
64.H.2.3Nos. 4797-4876.
Location
64.H.2.4Nos. 4877-4887.
Location
64.H.6.4No. 4888.
Location
64.A.2.2Nos. 4889-4890.
Location
64.H.6.4Nos. 4891-4894.
Location
64.H.6.2Nos. 4895-4914.
Location
64.H.6.4No. 4915.
Location
64.H.2.4Nos. 4916-4949.
Location
64.H.6.4Nos. 4950-4951.
Location
64.A.2.2No. 4952.
Location
64.H.6.4Nos. 4953-4954.
Location
64.H.2.4Nos. 4955-4964.
Location
64.A.2.2Nos. 4965-4976.
Location
64.H.2.4Nos. 4976a,b.
Location
64.H.6.4No. 4977.
Location
64.H.2.4No. 4978.
Location
64.H.6.4No. 4979.
Location
64.H.2.4Nos. 4980-4990.
Location
64.H.6.4No. 4991.
Location
64.A.2.2Nos. 4992-4993.
Location
64.H.2.5Nos. 4994-5032.
Location
64.A.2.2Nos. 5033-5034.
LocationFolder
A2/ov998Nos. 5035-5036.
Location
64.H.2.5Nos. 5037-5038.
Location
64.H.6.4No. 5039.
Location
64.A.3.1No. 5040.
Location
64.H.6.4Nos. 5041-5042.
Location
64.A.3.1Nos. 5043-5064.
Location
64.H.2.5Nos. 5065-5093.
Location
64.A.3.1Nos. 5094-5133.
Location
64.H.6.4Nos. 5134-5135.
Location
64.A.3.1Nos. 5136-5150.
Location
64.H.6.3Nos. 5151-5256.
Location
64.H.2.7Nos. 5257-5301.
Location
65.H.6.2Nos. 5302-5357, 2 volumes.
See America First - Lake Chelan.
Location
64.G.2.1Nos. 5358-5398, 1 volume.
See America First - Mount Baker.
Location
64.G.2.2Nos. 5399-5420, 1 volume.
See America First - Crater Lake.
Location
64.G.2.3Nos. 5421-5472, 1 volume.
See America First - Alaska.
Location
64.G.2.4Nos. 5473-5522, 2 volumes.
See America First - Glacier National Park, Swiftcurrent Region and St. Mary Lake Region.
Location
64.G.2.2Nos. 5523-5557, 1 volume.
See America First - Glacier National Park, Lake McDonald Region.
Location
64.H.2.6Nos. 5558-5803.
Location
64.H.2.7Nos. 5807-5862, 5865-5869, 5921-5967, 6068-6076.
Numbers 5804-5806, 5863, 5864, and 5870-5920 are unused. Numbers 5968-6067 are now part of the Maud Van Cortlandt Taylor Hill papers.
Location
64.A.2.1Nos. 6077-6083.
LocationFolder
A2/ov9103Nos. 6080-6083.
Location
64.H.6.5Nos. 6084-6129.
Location
64.A.2.2No. 6130.
LocationFolder
A2/ov9103No. 6131.
Location
64.H.2.7Nos. 6132-6149.
LocationFolder
A2/ov9103No. 6150.
Location
64.A.2.1Nos. 6151-6152.
LocationFolder
A2/ov9103No. 6153-6154.
Location
64.H.4.9Negatives:
Some negatives appear to be originals, some are later copy negatives. Most are glass plate negatives.
260 Summit Ave, undated.
Luncheon at 260 Summit Avenue for the Gavins, 1947.
James J. Hill, [1856?].
Louis W. Hill, 1872.
Louis W. Hill, 1881.
James N. Hill and Louis W. Hill, 1881.
Louis W. Hill, 1881.
James J. Hill and Louis W. Hill, [1900s].
James J. Hill, Robert Minor, and Louis W. Hill, [1910s].
James J. Hill, Mary T. Hill, and Cortlandt Hill, Havre Montana, 1913.
Bahut, Louis XII, Louvre, Paris, France, undated.
Veterans in parade viewing stand, undated.
James J. Hill (two images on one plate), 1863, 1864.
James J. Hill, 1883.
James J. Hill (two images on one plate), 1872, [1890].
Hill residence, 9th and Canada Streets, St. Paul, Minnesota, 1884.
Family wedding of Charlotte Hill and George Slade, 1901. 4 items.
James J. Hill, Pach Bros. portrait, 1902.
James J. Hill, Yale University, New Haven, Connecticut, 1910.
James J. Hill, 1910.
James J. Hill, Vancouver, Washington, 1911.
James J. Hill and Louis W. Hill, New York, 1911.
Henry Caro del Vaille portrait of Mary T. Hill, 1913.
Henry Caro del Vaille portrait of James J. Hill, 1913.
Henry Caro del Vaille portrait of James J. Hill and Mary T. Hill, 1913.
Location
64.H.2.1Reproductions of paintings in the art collection of James J. Hill, [1918].
Used in conjunction with the distribution of art among James J. Hill's heirs.
Location
64.C.4.2Corot painting reproductions, undated.
Location
64.A.6.1War engine "General" print, undated.
Fort Union on the Missouri by Karl Bodmer print, undated.
Great Northern steamship by Kiser print, undated.
Ranulph Bye Pennsylvania Reading Railroad prints, [after 1948]. 4 items.
Location
67.D.6.2Francis Portier Griminez et St-Luc Villages Valasians painting reproductions, undated.
Drawings and prints, undated. 1 folder.
Location
65.H.4.2Drawings and prints, 1898-[1930s]. 1 folder.
LocationFolder
A2/ov91Drawings, paintings, and prints, undated. 1 folder.
Location
64.A.6.2Framed Glacier Park painting, undated.
Location
67.D.2.9Joe Scheurle Great Northern Railway / Glacier National Park original art, [1920s].
Location
67.D.3.1Joe Scheurle Great Northern Railway / Glacier National Park original art, [1920s].
Location
64.A.6.3Joe Scheurle Great Northern Railway / Glacier National Park original art, [1920s].

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Copper mines and mining -- Arizona.
Iron mines and mining -- Minnesota.
Lumber trade -- Oregon.
Oil fields.
Railroads.
Persons:
Hill, Cortlandt, 1906-1978.
Hill, James J. (James Jerome), 1838-1916.
Hill, Jerome, 1905-1972.
Hill, Louis W. (Louis Warren), 1902-1995.
Hill, Mary Theresa Mehegan, 1846-1921.
Hill, Maud Van Cortlandt Taylor, 1870-1961.
Hill family.
Nichols, Edward Tatnall, 1852-1934.
Schroll, Maud Van Cortlandt Hill Dorcy, 1903-1997.
Organizations:
Cascadia Development and Production Company.
Fort Union Development Company.
Great Northern Railway Company (U.S.)
Minnesota Log and Lumber Company (Oregon).
Oregon & Western Colonization Company.
Shattuck Denn Mining Company.
Places:
Glacier National Park (Mont.)
North Oaks (Minn. : Farm)
Waterton Lakes National Park (Alta.)
Document Types:
Maps.
Photographs.
Occupations:
Businesspeople.

Return to top