SHSND Home > Archives > Archives Holdings > Archives & Manuscripts > Mining/Drilling > 10534
To schedule an appointment, please contact us at 701.328.2091 or archives@nd.gov.

OCLC WorldCat Logo

SHSND Photobook - Digitized images from State Archives

Digital Horizons

2019-2021 Blue Book Cover

Federal Depository Library Program

Chronicling America

Manuscripts by Subject - Mining / Drilling - #10534

Title: Thomas W. and Frances V. Leach Papers

Dates: 1911-1981

Collection Number:  10534

Quantity: 33 linear feet

Abstract: The papers consists of personal and business records, including correspondence, contracts, surveys, maps, minutes, and related materials involving North Dakota counties as well as several other states and Canadian provinces where Leach had business interests. Other records include the personal and business records of Thomas and Frances, including partnership records, information on leasing and oil exploration, North American Royalties, Inc., the Leach ranch, North Dakota Wood Preserving Company, and other business ventures documenting the oil industry, business history and the Leach family.

Provenance: The State Historical Society of North Dakota acquired the Thomas W. and Frances V. Leach Papers as a gift from the Thomas W. and Frances V. Leach Foundation, Inc. on September 15, 1989. The collection was processed and the inventory prepared by Stephen Motis in May 1992.

Property Rights: The State Historical Society of North Dakota owns the property rights to this collection.

Copyrights: Copyrights to this collection remain with the donor, publisher, author, or author's heirs.  Researchers should consult the 1976 Copyright Act, Public Law 94-553, Title 17, U.S. Code or an archivist at this repository if clarification of copyright requirements are needed.

Access: This collection is open under the rules and regulations of the State Historical Society of North Dakota.

Citation: Researchers are requested to cite the collection title, collection number, and the State Historical Society of North Dakota in all footnote and bibliographic references.

Transfer: Twenty-eight publications were transferred to the library collection.

BIOGRAPHICAL SKETCH

Thomas W. Leach was born on December 23, 1896 in La Crosse, Wisconsin, the son of Frederick and Melissa Leach. When he was five his family moved to Pine Bluff, Arkansas where his father worked as a lumberman. Before graduation from the Missouri School of Mines in 1920 he served with the rank of First Lieutenant in the U.S. Army Field Artillery and later in the Aviation Section of the Signal Corps.

Although originally intending to take a mining job in Mexico, Leach instead took work in Tulsa, Oklahoma. Within a year he was working for Transcontinental Oil Company and five years later was their Chief Geologist.

On October 28, 1925 he married Frances V. Land, a childhood sweetheart, also from Pine Bluff. Frances was born June 28, 1902 at Pine Bluff where her father practiced dentistry. At the time of her marriage to Thomas Leach she was a reporter for the St. Louis Times. She became a business partner in many of her husband’s ventures.

Leach first visited North Dakota in 1928 on company business. While there he took time to inspect rock formations. Convinced that oil could be found in North Dakota, he was unable to persuade his superiors upon his return to Oklahoma.

In 1930 Leach became an independent oil operator and invested in oil properties. He built up his holdings in Oklahoma and Arkansas and investigated opportunities for well drilling ventures and property leasing in several other states. In 1936 he studied the Nesson Anticline, an underground arch of stone that might contain trapped deposits of oil bearing rock, in North Dakota and opened an office in Bismarck. He formed a partnership in 1937 with A. M. Fruh, a Minot real estate and insurance man. They arranged with the Standard Oil Company of California to invest enough money to drill a 10,281 foot deep well near the site of an earlier effort in the same area of Williams County but no oil was found and the well abandoned as a “dry hole”. After spending nearly a million dollars Standard Oil pulled out but Leach persisted, convinced that oil could be found in the state.

During World War II Leach served as a Captain in the U.S. Army Artillery Corps at San Diego from 1943-1944. After the war he continued leasing land and pursuing other business ventures. By 1953 he convinced Amerada Oil Company of Tulsa, Oklahoma that the Nesson Anticline was a good drilling prospect. During April 1951, the John Iverson well in Williams County successfully struck oil.

Leach formed North American Royalties, Inc. (NAR) in partnership with J. M. Kelsch in 1952 to consolidate his holdings. The company was the first to offer land speculation stock involving the Williston Basin area. Business investments not involved in oil or drilling included a ranch, a rental car agency, and a wide variety of stocks from such companies as General Motors, Sears, Roebuck ad Company, and Standard Oil Company.

Leach and his wife realized a lifelong dream in 1953 when they purchased a 7,750 acre ranch with 500 head of Hereford cattle near Towner in McHenry County, North Dakota. By 1966 the spread grew to 11,400 acres and 1,100 head of cattle.

To perpetuate their interest in helping others, they established the Tom and Frances Leach Foundation in 1956. Both were involved in various social and charitable organizations including the Bismarck Chamber of Commerce, Methodist Church, and Prairie Public Television. Frances Leach was at one time on the Board of Regents at Minot State College.

Thomas W. Leach died of a sudden heart attack on the way to Bismarck on September 7, 1966. Frances survived him and became executor of his estate which formed the Leach Foundation. She died on October 2, 1981. They had no children.

Sources:

Falk, Edi. Annual Report, 1987. The Tom and Frances Leach Foundation, Inc., February 1988.

McLachlan, Alden. “Geologist Tom Leach Among First to Predict Oil Here,” Bismarck Tribune, July 31, 1951.

Person, Avis, ed. Who’s Who for North Dakota. Bismarck, North Dakota: North Dakota State Historical Society, 1958.

“History Will Rank Tom Leach Among Builders of N.D.,” Fargo Forum, September 9, 1966.

SCOPE AND CONTENT

The Thomas W. and Frances V. Leach papers date from 1924-1982 and measure 32.25 feet. The collection documents the beginning of the Leach business ventures, especially in the oil business as well as personal and community involvements of Thomas W. and Frances V. Leach. The collection also contains many early maps of geological and oil drilling locations interest concerning North Dakota and other states.

SERIES DESCRIPTION

Series I, Business Correspondence, 1924-1979, is found in boxes 1-4 and measures 4 feet. The series consists of both business and personal correspondence, such as letters, telegrams, and some legal documents all arranged alphabetically.  This material is especially important in understanding Thomas Leach’s early years in business.

Series II, Securities File, 1952-1970, is found in box 4 and measures .5 feet. The series consists of records and correspondence concerning stocks and other securities held by the Leaches and their businesses or estates. The series relates to the Leach’s business activities both locally and nationally.

Series III, Leach Ranch Records, 1956-1980, is found in box 5 and measures 1 foot. The series consists primarily of correspondence related to operation of the ranch as well as some business records. This series documents the Leach’s continuing interest in ranching for pleasure and profit.

Series IV, Income Tax Records, 1941-1950, is found in boxes 18, 28-29 and measures 2/25 feet. The series consists of income tax records for both private and business incomes and relates to the Leach’s early years in business.

Series V, Leach and Fruh Files, 1936-1968, is found in box 19 and measures 1 foot. The series consists of correspondence and business records relating to the partnership between the Leaches and A. M. Fruh, their personal and business relationship, the eventual dissolution of the partnership, and recriminations between the partners later on business matters and personal conduct.

Series VI, Oil Property Files, 1952-1958, is found in box 20 and measures 1 foot. The series consists of three subseries titled Northern Oil Properties, 1953-1957, folders 1-11; Northern Oil Files, 1956-1958, folders 12-25; and Northwest Oil Corporation Files, 1952-1958, folders 26-32. The subseries relate to the slow evolution of the Leach oil properties over time as the companies changed their names and took on new forms to meet changing needs.

Series VII, North American Royalties, Inc. Records, 1951-1970, is found in boxes 21-23 and measures 3 feet. The series includes three subseries titled Asset Schedules and Investment Records, 1954-1956, box 21 folders 2-6; Preliminary Working Papers Files, 1949-1956, box 22 folders 7-16; and Working Papers NAR Appraisal, 1942-1963, box 22 folder 17-29 and box 23. The subseries relate to the various characteristics of the most important Leach company to be set up in North Dakota and covers the period in which Thomas Leach was most active in its operation.

Series VIII, Northwest Investment Company Files, 1921-1964, is found in boxes 24-25 and measures 1.25ft. The series consists of personal and business correspondence and relates to Thomas and Frances Leach’s involvement in the company and its accomplishments up to 1964.

Series IX, North Dakota Wood Preserving Records, 1959-1968, is found in box 30 and measures 1 foot. The series consists of personal correspondence to employees and business records. It contains one subseries titled Wood Preserving and Products. It contains a photo album of the business and relates to both the ownership and operation of the establishment by Thomas Leach and his relations with buyers and sellers of his business products.

Series X, Leach Oil Corporation records, 1940-1960, is found in box 31 and measures 1 foot. The series consists of receipts, tax records, and corporate papers and minutes and relates to the operation of the corporation.

Series XI, Geology, 1913-1964, is found in boxes 6-17 and measures 12 feet. The series consists of four subseries titles Miscellaneous Geology, boxes 6-7 and folder 1 of box 8; Geology of North Dakota by County, box 8-9; Saskatchewan Wells, boxes 10-11; Oklahoma, Arkansas and Miscellaneous, boxes 12-15. The series relates to the various geological formation Thomas Leach investigated throughout his career as a surface geologist and wells he and others drilled in several states and Canada.

Series XII, Publications and Scrapbooks, in box 33 consists of a scrapbook of newspaper clippings concerning the oil industry up to 1966.

                                                                                                                                                                               
BOX / FOLDER INVENTORY

Box 1:
1 American Association Of Petroleum Geologists              1924-1965           
2 Amerada Oil Co.            1956-1965           
3 Amerada Oil Co.            1942-1948           
4 American Geological Institute 1958-1962           
5 American Petroleum Institute                1962-1964           
6 Anderson, T. R.              1953-1960           
7 A          1952-1965           
8 Baird, Julian     1952-1965           
9 Bakke, W. E.    1951-1967           
10 Bassett, Clarke            1952-1962           
11 Bjella, Arley R.                            
12 Boxell, Jim                    
13 Bremer, Stephen       1966-1967           
14 Bundlie, Kelley & Maun           1952-1960           
15 Bundy, John H. & Mahlon C.  1954-1963           
16 Bureau of Land Management               1942-1952           
17 Bylin, Ernest R.                           
18 B        1952-1966           
19 Canadian Bank of Commerce                1955-1957           
20 Carter Oil Co.                1940-1942           
21 Case, Hadley                1953-1962           
22 Costley, Lawson C.     1955-1962           
23 Cox, Leach & Fruh                     
24 Colliard, M. R.              1952-1958           
25 Cromwell, V. L.            1951-1963           
26 Cruttenden, Posesta & Co.    1957-1960           
27 C        1951-1966           
28 D       1952-1966           
29 Doak & Hughes           1953-1955           
30 Dakota National Bank               1949-1955           
31 Davidson, W. S., Jr.    1951-1956           
32 Davis, M. E.   1950-1952           
33 Diamond, Harry H., Jr.              1940-1966           
34 Deweese, B. G.           1954-1965           
35 Dogough, Thomas G.                1949-1963           
36 Dunn Co.                       
37 Eby, Seth, Jr.                1954-1964           
38 Eckenwiler, C. W.       1937-1957           
39 Ellison, Kenneth          1950-1959           
40 El Zagal Shrine              1953-1964           
41 E        1955-1953           
42 Farish, Linn M.                            

Box 2:
1 Farnham, Charles W.   1958-1966           
2 Faulkner, Ross H.          1953-1964           
3 Federal Farm Mortgage Corp. 1953-1958           
4 Federal Land Bank, St. Paul      1949-1960           
5 First National Bank, Bismarck   1951-1962           
6 First National Bank, Minneapolis            1955-1966           
7 Forbes, Vernon D.        1950-1961           
8 Fruh, A. M.      1938-1963           
9 Friis, Bertha     1951-1959           
10 F        1951-1966           
11 Gawthrop, Robert M.               1952-1965           
12 Gratz, William J.          1952-1965           
13 Gunvaldsen, Ole         1951-1966           
14 G       1951-1966           
15 Halland, Herman E.    1951-1963           
16 Hamill, Claud B.           1949-1961           
17 Handy, Lin J. 1950-1954           
18 Hart, W. A.    1961-1964           
19 H       1942-1966           
20 Hatcher, Oscar             1951-1965           
21 Hechter, Gerald M.   1949-1951           
22 Hanson, Herman        1952-1953
23 Hennen, Ray V.           1951-1958           
24 Hennen, Ray & Kathleen Jacobs          1958-1964           
25 Hennen, Ray                1937-1950           
26 Hill, Walter H.               1953      
27 Hults, Ralph M.            1951-1956           
28 I         1955-1961           
29 Jones, C. T.    1958-1961           
30 Jones, Gas Gatherers               1958-1959           
31 Jones, C. T.    1956-1957           
32 Jones, C. T.    1952-1956           
33 J         1949-1963           

Box 3:
1 Kittinger, Read               1956-1957           
2 Jones, C. T., Stanoland               1938-1946          
3 Koch, Theodore W.      1952-1961           
4 K          1951-1966           
5 Land, Gerrit & Susie     1960      
6 Laird, Wilson M.            1953-1965           
7 Land, Cooper, Sr. & Jr.                1956-1966           
8 Leach, F. B., Mrs.          1944-1966           
9 Land, L. K., Mrs.             1937-1948           
10 Larson, E. G. 1957      
11 Leach, Frank 1949-1955           
12 Leach, T. W.  1954-1966           
13 Lee, R. L.        1940-1959           
14 Less, John R. 1958-1963           
15 L        1951-1966           
16 Mc    1950-1965           
17 Mayflower Transit Co.              1960      
18 Morrisey, Norman     1958-1964           
19 M      1952-1966           
20 North Dakota Oil and Gas Assoc.         1952-1960           
21 Northland Realty Co.                1956-1957           
22 N       1949-1963           
23 Officer, Herbert G.    1958-1963           
24 Owen, Lucille               1951-1955           
25 O       1951-1965           
26 Paine, Wedder, Jackson & Curtis         1958-1966           
27 Peerless Camera Stores          1956-1962           
28 Pi Kappa Alpha            1956      
29 Polk, Jack       1957-1960           
30 P        1951-1966           
31 Q                      
32  Rixleben, B. 1954-1979           
33 R        1953-1966           
34 Rudman, M. B.            1950-1955           
35 Rothacker, George H.               1952-1957           
36 Satterwhite, Jack        1951-1961           
37 Shay, D. C.     1952-1954           
38 Shaw, John S.               1953-1958           
39 Shaw, Oras    1931-1965           
40 Sinclair, W. B.               1954-1958           
41 Slagle, Travis M.          1952-1956           
42 Smith, Ed. E. 1954-1963           
43 Social Security              1952      
44 Southland Royalty Co.              1949-1955           
45 Strickler, W. H.             1949-1959           

Box 4:
1 Strutz, Jasonius & Fleck              1951-1960           
2 Summers, Helen           1963-1964           
3 Summers, George        1955-1960           
4 Sveen, Lloyd   1951-1954           
5 S          1946-1965           
6 Theilen, Tom  1964-1965           
7 Torrison, Mandt            1952-1954           
8 Tucker, Orin F.               1952-1959           
9 T          1950-1966           
10 United States Geological Survey          1951-1959           
11 U       1948-1965           
12 V       1951-1957           
13 Walne, Walter H.        1959-1963           
14 Warren, Q. F.               1955-1962           
15 Warren, Q. F.               1954      
16 Weinhandle, A. R. “Al”             1956-1964           
17 West, S. Ray 1956-1958           
18 White, Stanley B.        1938-1963           
19 Whittaker, Jerome    1951-1960           
20 Wilcox Oil Co.               1952-1964           
21 Wilk, M. A.    1952-1957           
22 Wooten, Simeon        1954-1964           
23 W      1951-1967           
24 Young, Milton R.         1953-1962           
25 X-Y-Z                1951-1958           
26 Schedule, Stock Investments                1961-1965           
27 North American Royalties, Inc.             1958-1969           
28 Amerada Petroleum Corp.     1960-1970           
29 El Paso Natural Gas Co.            1966-1970           
30 Felmont Petroleum Corp.       1958-1970           
31 El Paso Natural Gas Co.            1966-1970           
32 First Bank Stock Corp.               1966-1969           
33 First National Bank, Bismarck                1957-1966           
34 General Motors Corp.              1966      
35 Great Northern Railway          1966-1970           
36 Marine Petroleum Trust          1966-1969           
37 Provident Life Insurance Co. 1955-1969           
38 Reserve Oil and Gas Co.          1960-1970           
39 Standard Oil Co.          1968-1970           
40 United Petroleum and Mining Corp.  1952-1970           
41 United States Steel Corp.       1966-1969           
42 American Tobacco Co.              1962-1963           
43 St. Joseph Lead Co.   1966-1969           
44 Cardinal Petroleum Co.            1962-1965           
45 Continental Can Co., Inc.         1960-1961           
46 Ford Motor Co.           1960-1961           
47 Gulf States Land & Industries, Inc.      1964-1966           
48 P. Lorillard Co.              1962-1963           
49 Mid-America Pipeline Co.       1960-1961           
50 Monsanto Chemical Co.          1960-1961           
51 Nationwide Corp.       1962-1963           
52 Mount Vernon Mills, Inc.        1961      
53 North Dakota Nitrogen Co.    1958-1961           
54 North Dakota Wood Preserving Co.           -1964            
55 Prairie Oil Royalties Co., Ltd.  1958      
56 Sears, Roebuck and Co.           1960-1961           
57 Sherritt Gordon Mines Ltd.    1960-1963           
58 Texas Capital Corp.    1962      
59 Towner Medical Center           1960      
60 Woolaroc Oil Co.         1960-1961           

Box 5:
1 Haman, Adam P.           1962-1965           
2 Roundups        1956-1958           
3 Pheasant Program       1972-1974           
4 Correspondence           1978-1981           
5 Correspondence           1977-1980           
6 Correspondence           1977      
7 Correspondence           1975-1976           
8 Correspondence           1973-1975           
9 Correspondence           1972-1973           
10 Correspondence        1970-1971           
11 Correspondence        1968-1969           
12 Correspondence        1966-1967           
13 Correspondence        1965      
14 Correspondence        1961-1964           
15 Correspondence        1963      
16 Correspondence        1961-1962           
17 Correspondence        1959-1960           
18 Correspondence        1953-1958           

Box 6:
1 Mexico              1950      
2 Colorado, Oil Map        1924      
3 SE Colorado, Twin Buttes Structure      1924      
4 SW Colorado & SE Utah, General Report            1924-1926           
5 NW Colorado, Rio Blanco County           1920-1921           
6 Colorado, Geological Map         1913      
7 NW Colorado, Moffat County 1923-1927           
8 NE Colorado, Fort Morgan        1924-1930           
9 Michigan          1926-1934           
10 Mississippi     1939      
11 New Mexico, Maps                  
12 New Mexico, Crown Point Anticline   1926      
13 New Mexico, Macho Creek Anticline 1928      
14 New Mexico, Lake Arthur       1928      
15 New Mexico, San Juan County             1928      
16 New Mexico, Blanco Structure,            1925-1926           
17 New Mexico, Report                1930      
18 New Mexico, Tucumcari Area               1937      
19 New Mexico, La Mora Anticline           1928      
20 Texas, East, A               1930-1932           
21 Texas, East, B               1930-1932           
22 Texas, East, C               1930-1932           
23 Texas, Young County                1943      

Box 7:
1 Texas, North Central   1926-1940           
2 Texas, Hull & Silk Pool 1940      
3 SW Texas, Fault Zone  1929-1930           
4 SW Texas, Eastern Edwards Plateau     1930      
5 Texas Panhandle          1930-1935           
6 Utah, Nequia Arch                      
7 Texas, West, A               1929-1939           
8 Texas, West, B               1929-1939           
9 Texas, West, C               1929-1939           
10 Wyoming       1929      
11 United States, Map File                          
12 Kentucky       1928-1930           
13 Foreign Countries      1930      

Box 8:
1 Newcastle Formation 1968      
2 Bottineau County         1951      
3 Barnes County               1954      
4 Benson County              1955      
5 Billings County               1957-1960           
6 Bottineau County         1954-1956           
7 Bowman County           1954      
8 Burke County 1956-1961           
9 Burleigh County            1953-1959           
10 Cavalier County           1951-1960           
11 Dickey County             1954-1955           
12 Dunn County                1958-1959           
13 Taylor Anticline                          
14 Eddy County 1954-1963           
15 Emmons County         1943-1954           
16 Foster County              1954-1963           
17 Golden Valley County              1955      
18 Grant County               1954      
19 Hettinger County       1954      
20 Kidder County             1928-1961           
21 LaMoure County        1953      
22 Logan County               1931-1958           
23 McHenry County        1954-1958           
24 McIntosh County       1953-1954           
25 McKenzie County       1951-1962           
26 Skaar-Trotter Area                    
27 McLean County           1950-1954           
28 Mercer County            1953-1954           
29 Mountrail County       1954-1955           
30 Oliver County               1942-1960           
31 Pierce County              1951-1954           
32 Ramsey County           1949-1954           
33 Renville County           1954-1958           
34 Rollette County           1954-1958           
35 Sheridan County         1954-1958           
36 Sioux County                1954      
37 Slope County               1953-1960           
38 Stark County                1954-1961           
39 Stutsman County       1953-1960           
40 Towner County           1953-1957           
41 Walsh County              1963      
42 Ward County                1923      
43 Wells County                1953-1956           
44 Williams County          1953-1958           

Box 9:
1 Smith, Wendell G.        1951      
2 Clays and Shales            1944-1953           
3 Williston Basin                1943-1961           
4 Heart River Valley         1952      
5 Geomagnetic Survey  1953      
6 Geological Survey         1954      
7 Williston Basin Reports               1952-1953           
8 Maps, Topographic                     
9 ND, General, A                             
10 ND, General, B                           
11 Government Lands   1952      
12 Geological Survey Circular No. 5           1961      
13 Nesson Anticline                       
14 Uranium, Thorium Mining      1954      
15 Logs & Maps, Oil Wells                            

Box 10:
1 Kissinger Imperial South Carievale        1961      
2 Placid-Trout Workman #11-4   1963      
3 Kissinger Workman      1966      
4 Kissinger-SR Carlyle     1966      
5 NAR-Hill #5-1 Steeves 1962      
6 R. J. Heider #1 Wilmont              1962      
7 Garvey & Jordan-So. Workman              1963      
8 Tom. Jordan So. Workman       1963      
9 Kissinger-Canso-Coop-Canuck #7-35    1961      
10 A.L.O.C. Carievale      1962      
11 Williamson #9-11 McKnight    1962      
12 NAR-Louis W. Hill, Jr. #11-5 Johnson  1961-1962           
13 KPL-Clark Can-So. Workman  1967      
14 Williamson #13-9 McKnight    1959-1960           
15 Leach-B.C. & M. #5-36 Hine   1955-1957           
16 Leach-B.C. & M. #4-36 Hine   1955-1958           
17 Paramount-Leach-Felmont Schiestel #1-33    1957-1958           
18 Leach-Felmont-Kopp #1-8      1956      
19 Kopp #8-8      1955-1961           

Box 11:
1 Kopp #9-8        1956-1957           
2 Leach-Felmont Kopp #15-8A   1956      
3 Calstan Storthoaks       1962      
4 Can Will of Steelman   1965      
5 Baron Kidd Poirer #16-8             1961      
6 Goranson #1-21            1956-1961           
7 Goranson #7-21            1956-1968           
8 Goranson Maintanence File     1960      
9 Murphy et. al., Midale                1964      
10 American Liberty Aloc Weyburn          1962      
11 Aloc Weyburn #14-15               1962      
12 Barron Kidd #2 Talman             1961      
13 Leach Canadian Superior Cowan #7-19             1955-1956           
14 Great American Barron Kidd Talman #6-17      1961      
15 Great American Barron Kidd Talman #10-17   1961      
16 Murphy et. al., Midale, W2    1963      
17 Champlin Benson, W2              1962      

Box 12:
1 Louisiana                         
2 Geological Logs              1928-1936           
3 Electric Logs, A               1921-1940           
4 Electric Logs, B                              
5 Stamps District                              
6 Arkansas, Miller County                            
7 Electric Logs, Falcon & East       1921-1936           
8 Logs, Garland & Fouke               1926-1934           
9 Logs, Stamps County & Lafayette County          1925-1930           
10 Arkansas, General                    
11 Carter, Geophysical Highs                      
12 Camp Prospect            1922-1946           
13 Oklahoma, General File                          
14 Arkansas, North, A                   
15 Arkansas, North, B                    

Box 13:
1 Oklahoma, Hughes County, A                
2 Oklahoma, Hughes County, B                 
3 Oklahoma, General     1928-1959           
4 Weleetka         1940-1948           
5 Oklahoma, Lincoln County        1930      
6 Oklahoma, Creek County          1920-1947           
7 Oklahoma, Okfuskee County  1913-1945           
8 Oklahoma, Okfuskee County  1922-1944           
9 Oklahoma, Geological Structure Maps                               
10 Oklahoma, Hughes County                   
11 Geological Map Book                               

Box 14:
1 Oklahoma Geology Maps, A                   
2 Oklahoma Geology Maps, B                    
3 Map Index       1928-1933           
4 W. Oklahoma, Geological Maps                             
5 Oklahoma Lease Deals               1945      
6 Core Drill                         
7 Oklahoma, General Sub Surface Maps                               
8 Oklahoma, Coal Districts                           
9 Oklahoma, 13N-18E                    
10 Oklahoma, Area Maps, A                       
11 Oklahoma, Area Maps, B                       
12 Oklahoma, McAlester District               1928-1936           
13 Oklahoma, Osage County       1918-1934           
14 Oklahoma, Noble County                      
15 Oklahoma, Pittsburg County 1945      
16 Leach, T. W., Notebook           1932      
17 Okeene Area               1944      
18 Oklahoma Cross Sections                       
19 Oklahoma, T1-10S                     
20 Oklahoma, Murray County     1931-1935           
21 Maps, Misc.                 
22 Jumbo Anticline                         

Box 15:
1 Oklahoma, Ado District              1927-1931           
2 Oklahoma, Contour Maps, A                  
3 Oklahoma, Contour Maps, B                   
4 Oklahoma, T10N-R10E                               
5 Oklahoma, T10N-R6E  1941      
6 Oklahoma, T10N-R11E                1930      
7 Oklahoma, T11N to T15N, A                    
8 Oklahoma, T11N to T15N, B                     
9 Oklahoma, 13N-7E       1911-1940           
10 Take Off Maps                            
11 Oklahoma, 13-18                       
12 Oklahoma, T15N         1927      
13 Oklahoma, T16N-T20N, A        1925-1933           
14 Oklahoma, T16N-T20N, B                       
15 Oklahoma, T19N                        
16 Oklahoma, T19N-5E                  
17 Oklahoma, T19N-7E   1927      

Box 16:
1 Oklahoma, T19N-14E   1913-1931           
2 Oklahoma, T20N-T23N               1925-1930           
3 Gilbert Pool     1930-1943           
4 Osage Sale       1929      
5 Oklahoma, T24N-R3E                 
6 Worley, H. F.   1927-1937           
7 Oklahoma, Surface Geology    1929-1935           
8 Oklahoma, T11N & T12N                           
9 Oklahoma City Field     1935      
10 Oklahoma, T13N & T14N                        
11 Garber Field 1926-1930           
12 Oklahoma, T21N-T25N             1929-1930           
13 Oklahoma, T25N-T26N                            
14 Oklahoma, T26N-State Line                  
15 Kansas, Miscellaneous Maps, A                          
16 Kansas, Miscellaneous Maps, B                           
17 Kansas, Surface Geology                        
18 General Subsurface Reports 1927-1930           
19 Summary Report        1934      
20 Kansas, T16-T18                         
21 Bradfield Pool                             
22 Kansas, T29-T30                         
23 Salina Basin                  

Box 17:
1 Kansas, T8-T9                
2 Kansas, T10-T15             1927-1929           
3 Kansas, T15-State Line                1927-1935           
4 Arkansas, Lafayette County, 40 acres  1936-1938           
5 Arkansas, Lafayette County, 16 acres  1936      
6 Arkansas, Lafayette County, 40 acres  1936      
7 Arkansas, Lafayette County, 14.5 acres               1936      
8 Arkansas, Jefferson County     1941-1945           
9 Abstract of Title, A       1925      
10 Abstract of Title, B     1927      
11 Abstract of Title, C     1934      
12 Abstract of Title, D     1927      
13 ND & Montana, Legal Forms                 
14 ND, Legal Forms                         
15 Oil & Gas Lease Forms                             
16 Oil & Gas Royalties                    
17 Mineral Deed Forms                
18 Oklahoma, Well Logs                1919-1943           
19 Kansas, Oklahoma & Texas, Misc.       1927-1932           
20 Maps, unlabelled                      
21 Well Tests      1922-1944           
22 Elevation Plats             1933      
23 Logs, Misc.    1927-1930           
24 Oklahoma, Well Logs                1919-1928           
25 Oklahoma, Seminole County, Well Logs           1925-1929           
26 Oklahoma, Seminole County, Sec8-8 1924-1928           
27 Mineral Deeds, Misc.                               
28 Oklahoma, Well Logs, T19N-R17E        1920-1929           
29 Oklahoma, Well Logs, T20N-R17E        1921-1928           
30 Oklahoma, Well Logs, T20N-R16E        1917-1928           
31 Oklahoma, Well Logs, T21N-R16E        1918-1929           
32 Oklahoma, Well Logs, T21N-R17E        1917-1928           
33 Oklahoma, Well Logs, T19N-R16E        1918-1930           
34 Oklahoma, Well Logs, T7N-R8E             1925-1929           
35 Arkansas, Lafayette County, 80 acres                1937-1938           
36 Arkansas, Lafayette County, 48 acres                1938-1939           
37 Arkansas, Lafayette County, 21.5 acres            1938      
38 Arkansas, Lafayette County, 140 acres              1938-1939           
39 Arkansas, Lafayette County, 20 acres                1938      
40 Arkansas, Lafayette County, 21 acres                1940      
41 Arkansas, Lafayette County, 45 acres                1938      
42 Arkansas, Lafayette County, 20 acres                1936      

Box 18:
1 Taxes 1945      
2 Taxes 1946      
3 Taxes 1947      
4 Taxes 1948      
5 Taxes 1949      
6 Taxes 1950      
7 No. 166 Casing & Tubing File    1946-1947           

Box 19:
1 Oil Corp., Appraisal & Prop Inv.               1957      
2 Old Roy Records            1937      
3 Fruh, A. M.      1945-1948           
4 Controversy, Leach & Fruh       1939-1946           
5 Contracts, Personal     1938-1947           
6 California Co., Deal #1 1936-1937           
7 Fruh, A. M.      1935-1940           
8 Dissolution Agreement              1950-1951           
9 Morton County Ranch                1936-1957           
10 Tract Cost Control      1950      
11 Inventory      1939-1950           
12 North Dakota Royalties            1937-1941           
13 Trustees Account       1950-1951           
14 Correspondence        1951-1952           
15 Correspondence        1937-1940           
16 Lease Division File                     
17 Settlements 1936-1950           
18 Dissolution of Partnership      1950-1951           
19 Taxes               1963      
20 Missouri Valley Minerals, Inc.               1957      
21 Leach, T. W., Estate   1968      
22 NAR 1953      
23 Felmont Oil Corp., A  1954      
24 Felmont Oil Corp., B  1954      
25 Felmont Oil Corp., C  1954      
26 Officer, Herbert G.    1954-1957           

Box 20:
1 Survey, U.S. Information Return            1954      
2 Partnership Agreements & Taxes          1953-1956           
3 Statements     1953-1956           
4 Receipts           1953-1954           
5 Receipts           1954      
6 Receipts           1955-1956           
7 Checks #1-#130             1953-1954           
8 Checks #131-#193        1954      
9 Check Vouchers            1955-1956           
10 Properties, Inventory & Appraisal, A 1957      
11 Properties, Inventory & Appraisal, B  1957      
12 Minute Book                1956-1957          
13 Articles of Incorporation, U.S. & Canada          1956-1958           
14 Taxes               1956-1957           
15 Statements   1956-1957           
16 Receipts, Canadian    1956
17 Receipts, Estevan       1957      
18 Receipts, Bismarck     1956      
19 Receipts, Bismarck     1957      
20 Vouchers  Bismarck   1956      
21 Vouchers, Bismarck   1957      
22 Vouchers, Kopp Acct                1957      
23 Vouchers, Kopp Acct                1957      
24 Vouchers, Hine Acct  1956      
25 Vouchers, Hine Acct  1957      
26 Northwest Oil Corp.  1956-1957           
27 Taxes               1956-1958           
28 Saskatchewan, Province of    1956-1958           
29 Properties, Inventory and Appraisal  1957      
30 Warren Q. F., Corp.   1955-1957           
31 Leach & Warren Corp., A         1952-1954           
32 Leach & Warren Corp., B         1952-1956           
33 Leach & Warren Corp., C                        
34 Leach & Warren Corp., D                        
35 Leach & Warren Corp., E                        

Box 21:
1 Sale or Merger               1966-1969           
2 Chattanooga Office     1969-1970           
3 Correspondence, General        1967-1969           
4 Index File                        
5 Correspondence, S.E.C.                            
6 News Releases              1969      
7 Time Schedule & List of Parties               1969
8 Merger Agreement     1969      
9 Stock, Purchase Agreement                   
10 Stock, Price Notes      1969      
11 Proxy Statement        1969      
12 Leach Tax Ruling Application  1969      
13 NAR, Charter                1969      
14 NAR, By-Laws                             
15 GSI, Charter  1969      
16 GSI, Tax Ruling Application     1969      
17 NAR, Financial Statements     1968-1969           
18 GSI, Financial Statements       1969      
19 Pro Forma Financial Statements          1969      
20 NAR, Minutes                             
21 GSI, Minutes                               
22 Notes and Memos     1969      
23 Misc. and Extras          1968-1969           
24 Power of Attorney    1969      
25 Registration Statement           1969      
26 Application of Listing 1969      
27 Info-Special & Annual Meetings          1966      
28 Info-Special & Annual Meetings          1967-1968           
29 Info-Special & Annual Meetings          1969-1970           
30 Management & Overhead Charges    1955-1956           
31 NAR Pension Plans    1965      
32 Hill, Louis W., Jr.          1964-1969           
33 Investment Services 1967-1968           
34 Hill, Louis W., Jr.          1960-1966           
35 Hill Sale           1966      
36 Correspondence, General      1952-1969           
37 United Petroleum & Mining Corp.      1959-1967           
38 Reserve & Appraisal Report   1957      
39 Officer Agreement    1958-1959           
40 NAR Quarterly Work papers  1967-1968           
41 Applicant Forms          1960-1962           
42 Corp. Information      1960-1962           
43 Leach, T. W., Estate Appraisal               1966      

Box 22:
1 NAR, Inc., Inventory and Appraisal       1957      
2 Leach Oil Corp., Perpetual Inventory   1955-1957           
3 Missouri Valley Minerals, Inc.  1955-1956           
4 Leach, T. W., Inventory              1954      
5 NAR, Inc., Minerals & Royalties              1955      
6 Leach, T. W., Schedules & Appraisals   1954      
7 Missouri Valley Minerals, Inc.  1956-1957           
8 Rican Corp., Purchase of Mineral Acres               1952      
9 R-8, Miller County        1952      
10 R-7, Miller County                     
11 United Properties Assignments           1952      
12 Northern Oil Co., “Exhibit A” 1956      
13 Wall Street Journal, Clippings                1955-1957           
14 Sioux County                1949-1956           
15 First Group Royalties, Inc., Properties               1954      
16 Emmons County         1953-1956           
17 NAR Properties, Appraisal      1956      
18 Missouri Valley Minerals, Inc., Appraisal          1956-1957           
19 Northwest Oil Corp., Property Transfers          1956-1960           
20 NAR, Oil & Gas Evaluation       1956-1957           
21 Leach Oil Corp.            1955      
22 Oil Production, Yearly Total    1956-1957           
23 Leach, T. W., Inventory            1955      
24 “Exhibit A”     1954      
25 Northern Oil Co. & Northwest Oil Corp.            1956-1957           
26 North American, Oil & Gas Interests  1956-1957           
27 “Exhibit A”, Properties Exchanged      1955      
28 “Leach Oil Corp., Exhibit A”    1956      
29 ND, Mineral Appraisals            1955-1958           

Box 23:
1 So. Westhope & Newburg Field Area                 
2 Wyoming, Maps            1953      
3 Montana, Daniels County, Maps            1953      
4 Montana, Ownership Maps     1953      
5 Montana, McCane County, Maps          1951-1953           
6 Montana, Roosevelt County, Maps      1951-1955           
7 ND, Bottineau County, Maps   1952-1953           
8 ND, SW Bottineau County, Maps           1952-1953           
9 Wahus, M. J.                  
10 ND, NE Williams County, Maps             1952      
11 ND, E Divide County, Maps    1952-1953           
12 ND, Burke County                     
13 ND, Central Bottineau County, Maps 1952-1953           
14 ND, SE Bottineau County, Maps           1952-1953           
15 ND, NE Bottineau County, Maps          1952-1953           
16 ND, Central Divide County, Maps        1952-1953           
17 ND, NE McKenzie County                      
18 ND, NW Mountrail County                    
19 ND, N Renville County                             
20 ND, E Slope County, Map        1952      
21 ND, SE Williams County, Map                1952      
22 Williston Basin, Index Map                    
23 ND, Misc. Maps           1942-1958           
24 "Manitoba, "ELVA PROSPECT", Drilling File"                1955-1956           
25 "Manitoba, "ELVA PROSPECT", Lease File"  1955      
26 Union Oil Co., Canada               1963      
27 Alberta, Innisfail #14-31           1957-1959           
28 Alberta, Sturgeon Lake #9-27                1957-1958          
29 Montana, Louis Toavs #1        1961      
30 Manitoba, NAR 4-29 Henderson          1963      
31 Manitoba, N. American Arthur 2-20-1-26         1965      
32 Manitoba, NAR Arthur 6-21-1-26 W1 1964      
33 Montana, Calvert #1 Houg     1961      
34 Montana, Calvert Exploration Co.       1961-1962           

Box 24:
1 Misc. Correspondence               1953-1959           
2 Taxes 1951-1958           
3 Workmen’s Compensation      1952-1956           
4 Gasoline Tickets, Airplane         1957-1958           
5 Survey, U.S. Information Return            1954-1956           
6 Gasoline File   1952-1958           
7 Minerals and Leases Advertisements  1953-1954           
8 Prospects, Minerals     1952-1953           
9 Ledger               1953-1958           
10 United Properties, Inc., Agreement   1954      
11 United Properties, Inc., Statements  1953-1957           
12 United Properties, Inc., Schedules     1953-1956           
13 Sunshine Ranch, Insurance Policies    1952-1957           
14 Satterwhite, J. R.        1953-1958           
15 Ranch Cooperative Dividend Notices 1954-1957           
16 Taxes, Ranch                1952-1958           
17 Cattle Sales, Direct     1953-1958           
18 Cattle Buyers               1954      
19 Vaccination   1956-1958           
20 Steele Ranch                1952-1957           
21 Taxes, Certificate Purchases  1951-1954           
22 Ranch                             

Box 25:
1 Doak & Hughes, Maps                1941-1958           
2 24NAR Harjo-Community #1, Maps      1958-1959           
3 NAR #1 Ollar Unit, Maps            1957-1958           
4 USSRAM #1 Naifeh      1959      
5 USSRAM #1 Batchelor                1959-1960           
6 USSRAM Hollaway #1 1961      
7 USSRAM #1 Skaggs Unit            1961      
8 USSRAM #1 Whitmore               1960      
9 "USSRAM #1 Batchelor ""A"", Maps"   1959-1961           
10 Carter - Mandel #1 Manley    1960      
11 Doak & Hughes #5 Ingalls        1960      
12 N. Okemah Prospect, Maps   1944-1964           
13 White Eagle  1954-1958           
14 Clearview Properties, Maps  1953-1960           
15 Maps & Reports          1945-1953           
16 Lease, Sissy Tiger        1952-1954           
17 Lease, Chalakee          1954-1955           
18 Lease, Logan Fox        1954      
19 Lease, Otteson            1953      
20 Gross Production Form, McIntosh Lease         1952-1954           
21 Logan Fox #1, Maps  1954-1959           
22 Oklahoma, Okfuskee County, Maps  1921      
23 Oklahoma, Creek County, Ingalls, Maps           1936-1958           

Box 26:
1 Checks, Canceled         1951      
2 Checks, Canceled         1952-1953           
3 Leach, T. W., Work Papers        1953      
4 Support for Journal Entries       1953      
5 Leach, T. W., Work Papers        1954      
6 Leach, T. W., Work Papers        1955      

Box 27:
1 Northwest Investment Co., Work Papers          1953      
2 Northwest Investment Co., Work Papers          1954      
3 Northwest Investment Co., Work Papers          1955      
4 Northwest Investment Co., Work Papers          1956      
5 Leach Oil Corp.               1951-1960           
6 Northern Oil Co.            1956-1959           
7 Leach & Kelsch               1952-1953           
8 Taxes 1955      
9 Kidder County, TC-1    1955-1956           
10 Kidder County, TC-3  1955-1956           
11 McIntosh County, TC-4            1955      
12 Accounts, Miscellaneous        1954-1956           
13 Taxes, Missouri Valley Minerals, Inc. 1952-1957           
14 Doak & Hughes           1950-1956           
15 Doak & Hughes           1942-1957           
16 Correspondence        1951-1955           
17 White Eagle, Leach & Warren Lease   1953-1954           
18 Correspondence        1951-1952           
19 Correspondence        1952      
20 Correspondence        1953      
21 Morton County Ranch              1917-1956           
22 Inventories   1942-1955           
23 Articles of Co-Partnership      1950-1954          
24 McKenzie County, 68.24 acres 1951-1959
25 McKenzie County, 80 acres    1951-1954           
26 Sioux County, 160 acres           1952-1958           

Box 28:
1 Work papers   1956      
2 Journal Data Sheets     1961-1963           
3 Work papers   1958      
4 Work papers   1957-1958           
5 Taxes 1951-1953           
6 Taxes 1952-1954           
7 Taxes 1953-1954           
8 Taxes 1954-1968           
9 Taxes 1955-1968           
10 Taxes               1956-1957           
11 Taxes, Canadian          1956-1957           
12 Taxes               1957-1958           
13 Taxes               1958-1959           
14 Taxes               1959-1964           
15 Taxes               1960-1961           
16 Taxes               1961-1962           
17 Taxes               1962-1963           
18 Taxes               1961-1964           
19 Taxes               1964-1965           
20 Taxes               1965-1966           
21 Taxes               1966-1967           
22 Taxes, Estimated Statement 1959-1965 
23 Taxes               1966-1967           
24 Taxes               1967      
25 Taxes               1968-1969           
26 Taxes               1969-1970           

Box 29:
1 Taxes 1970-1971           
2 Taxes 1971-1972           
3 Taxes 1972-1974           
4 Taxes 1973-1974           
5 Taxes 1969-1974           
6 Taxes 1975-1976           
7 Taxes 1976-1977           
8 Taxes 1977-1978           
9 Taxes 1967-1969           
10 Settlement Negotiations        1959-1963           
11 Court Exhibits              1957-1959           
12 Misc., File      1951-1958           
13 NAR Shares and NW Properties           1953-1958           
14 Dissolution Agreements          1953-1958           
15 Litigation        1953-1960           
16 Northwest Investment Co.    1953-1958           
17 Northwest Investment Co.    1952-1955           
18 Statements, Financial               1951-1957           
19 Taxes               1952-1953           
20 Consolidation Plan     1952-1955           
21 Ledger, Deposit                         
22 Inventory, Furniture and Fixtures                      
23 Leach, T. W., Statements, Financial    1945-1954           
24 Properties Acquired  1954      
25 U.S. Information Returns                       
26 Insurance Policies                     
27 Workmen's Comp. Reports                   
28 U.S. Information Returns                       
29 Ledger, General          1951-1957           

Box 30:
1 Record Book, Corp.      1960-1964           
2 Leach, T. W.    1959-1964           
3 Correspondence           1959-1960           
4 Documents, Agreements & Dissolution              1961-1964           
5 Reorganization, Corp. 1963-1964           
6 Correspondence           1959-1962           
7 Correspondence           1963      
8 Newspaper Articles     1961-1965           
9 Correspondence           1964      
10 Work papers                1963-1964           
11 Notes Receivable       1964      
12 Lease Agreements    1965-1967           
13 Investment, Co.          1964-1965           
14 Wood Preserving & Products Co.        1965-1966           
15 Wood Preserving, Osmose    1965-1966           
16 Notes Receivable       1965-1969           
17 Correspondence        1964-1965           
18 Correspondence        1966-1968           
19 Work papers                1964-1966           
29 Bottineau Mill, Photo Album 1960      
30 Chart, Accounts                         
31 Ledger, General          1960-1965           

Box 31:
1 Taxes 1956-1958           
2 Survey, U.S. Information Returns          1956      
3 Certificate of Incorporation      1955-1960           
4 Minutes            1955-1956           
5 Receipts, Cash               1955-1956           
6 Receipts, Cash               1956      
7 Receipts, Cash               1956      
8 Vouchers, Check           1955-1956           
9 Vouchers, Check           1956      
10 Vouchers, Check        1956      
11 Receipts, Cash             1957      
12 Vouchers, Check        1957      
13 Vouchers, Check        1957      
14 Receipts, Cash, Canadian        1956      
15 Statements   1956-1957           
16 Receipts, Cash, Canadian        1957      
17 Vouchers, Check        1957      
18 Statements, Canadian              1956-1957           

Box 32:
1 Taxes 1940      
2 Account, Special            1941      
3 Account, Special            1941      
4 Account, Personal        1941      
5 Taxes 1942      
6 Taxes 1943      
7 Taxes 1944      

Box 33: Scrapbook: newspaper clippings about oil exploration and the Leach family, ca. 1930s-1960s

Box 34: 3/4 Videotape recordings
10534-01    Mrs. Leach and Lodge Friends, n.d.
10534-02    Mrs. Leach at International Peace Gardens, July 12, 1975
10534-03    Christmas and Thanksgiving, 1972
10534-04    Misc Ranch Scenes, September 27, 1975
10534-05    Hunting and Fishing, n.d.
10534-06    America #1 (broken tape), n.d.
10534-07    Miami-Bahamas, n.d.
10534-08    Farm and Ranch Operations, n.d.
10534-09    Leach Enterprises - Misc. Footage, n.d.
10534-10    Tom's Friends at Round-ups and Parties, n.d.

Box 35: Publications about the 25th Anniversary of the discovery of oil in North Dakota:
"Williston Basin...Today's Most Exciting Oil Province," reprinted from the Oil and Gas Journal, July 14, 1952
Williston Petroleum Picture, September 1976
"Oil: A Special Tribute to the 25th Anniversary of the Discovery of Oil in North Dakota," supplement to the Williston Daily Herald, September 1976
Williston Plains Reporter, September 8, 1976

Address:
612 East Boulevard Ave.
Bismarck, North Dakota 58505
Get Directions

Hours:
State Museum and Store: 8 a.m. - 5 p.m. M-F; Sat. & Sun. 10 a.m. - 5 p.m.
We are closed New Year's Day, Easter, Thanksgiving Day, Christmas Eve, and Christmas Day.
State Archives: 8 a.m. - 4:30 p.m. M-F, except state holidays; 2nd Sat. of each month, 10 a.m. - 4:30 p.m. Appointments are recommended. To schedule an appointment, please contact us at 701.328.2091 or archives@nd.gov.
State Historical Society offices: 8 a.m. - 5 p.m. M-F, except state holidays.

Contact Us:
phone: 701.328.2666
email: history@nd.gov

Social Media:
See all social media accounts