Skip to content
432 results found
0 filters applied
Refine Search Terms
Uncheck All / Check All
Download
Contact Us
Compare
Display as:
of 9
Skip to search block

Filter by

  • Titles Only
  • All Fields
  • All Fields + Content
DONE
Remove All Filters
Add or Restrict Keywords

Use these options to add or remove words from your search:

AND - the term must be included in any item returned.

OR - the term may be included in any item returned, but does not have to be present. Always relates to the previous keyword/s.
*Cannot follow after NOT.

NOT - the term must not be included in any item returned. Always refers only to this keyword.
*Cannot be followed by OR

To remove a keyword – click X.

To return to your original search terms – click Clear.

Update search
Clear
template is PDF
1950-Apr-11 Reconciliation of Organization Lists
template is PDF
1950-July-26 Updated Personnel Organization List
template is PDF
1950-Oct-1 YNP Organization List
template is PDF
1951-Aug-31 YNP List of Permanent Full Time Employees List
template is PDF
1952-July-16 Personnel Organization List
template is PDF
1953-Feb-9 YNP List of Permanent Positions List
template is PDF
1953-July-14 Personnel Organization List
template is PDF
1954-July-19 Personnel Organization List
template is Document
Calling Card for Dr. Karl Sapper and Letter from Thomas Ryan Karl Sapper granting permission to collect geological specimens, dated September 2, 1902.
template is Document
Catalog titled 'The Griswold Field Fence from the Dillon-Griswold Wire Company,' undated.
template is Document
Circular from Acting Secretary of the Interior, Thomas Ryan, prohibits funds for printing and binding being used for illustrations, dated June 30, 1903.
template is Document
Circular from Acting Secretary of the Interior, Thomas Ryan, prohibits funds for printing and binding being used for illustrations, dated June 30, 1903.
template is Document
Circular from Chief Clerk, Edward M. Dawson, official copy of Act. Secy. Thomas Ryan's circular of June 30th for Yellowstone, dated July 18, 1903.
template is Document
Contract noting the sale of Bison from Howard Eaton and John M Keith to Yellowstone National Park, dated October 1, 1902
template is Document
Department of the Interior Salary Voucher for Charles J. Jones for the month of March 1904 paying $153.30, dated March 31, 1904.
template is Document
Department of the Interior sick leave form filled out for Charles J. Jones, dated April 8, 1904.
template is Document
Envelope addressed to the Acting Superintendent John Pitcher, dated February 8, 1904.
template is Document
Hand-drawn map of Mammoth Hot springs, dated to 1902.
template is Document
Letter from Acting Secretary Thomas Ryan to the Acting Superintendent granting multiple expenditures, dated December 8, 1903.
template is Document
Letter from Acting Secretary of the Interior, M. Miller, to Acting Superintendent, Maj. John Pitcher, approves license of Al Coffin, dated August 12, 1903.
template is Document
Letter from Acting Secretary of the Interior, M. Miller, to Acting Superintendent, Maj. John Pitcher, approves license of Al Collins, dated July 1, 1903.
template is Document
Letter from Acting Secretary of the Interior, M. Miller, to Acting Superintendent, Maj. John Pitcher, approves license of Alfred Lycan, dated June 29, 1903.
template is Document
Letter from Acting Secretary of the Interior, M. Miller, to Acting Superintendent, Maj. John Pitcher, approves license of S. N. Leek, dated August 26, 1903.
of 9

Contact Us

1201 11th Ave. Helena, Montana 59620

Hours Monday-Friday 8AM-5PM

EMAIL View Directory

Follow Us

Our Partners