Montana Department of Public Instruction Records, 1899-1959

Overview of the Collection

Creator
Montana Department of Public Instruction
Title
Montana Department of Public Instruction Records
Dates
1899-1959 (inclusive)
Quantity
62 linear feet of shelf space
Collection Number
RS 109
Summary
These Department of Public Instruction records (1899-1959) include county superintendents' annual statistical and financial reports, filed by county and district.
Repository
Montana Historical Society, Library & Archives
Montana Historical Society Research Center Archives
225 North Roberts
PO Box 201201
Helena MT
59620-1201
Telephone: 4064442681
Fax: 4064445297
mhslibrary@mt.gov
Access Restrictions

Collection open for research.

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Historical NoteReturn to Top

The Office of Superintendent of Public Instruction was created by the Montana Territorial government in 1866, and re-established after statehood in 1889. Charged with "the general supervision of the public schools and district of the state", the Superintendent of Public Instruction was created as an elected position. In 1959 the Department of Public Instruction was created by the state legislature, with the Superintendent of Public Instruction serving as chief administrator. The responsibilities of this office include teacher certification; enforcing state school laws; equalizing school districts' budgets; oversee higher and vocational education institutions; and standardizing basic curriculum and texts. In 1977 the name was changed to the Office of Public Instruction.

Content DescriptionReturn to Top

These Department of Public Instruction records (1899-1959) consist of county superintendents' annual statistical and financial reports (1903-1959). Each are filed by county and district. In addition there are statistical summaries dating back to 1899.

Use of the CollectionReturn to Top

Restrictions on Use

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

Preferred Citation

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

Administrative InformationReturn to Top

Arrangement

The collection is arranged by series.

Location of Collection

20:2-4

Acquisition Information

Acquisition information is available upon request.

Detailed Description of the CollectionReturn to Top

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

Reports Return to Top

Container(s) Description Dates
Box/Folder
1 / 1-12
Annual statistical reports: Beaverhead County
1902-1959
1 / 13-21
Annual statistical reports: Big Horn County
1913-1959
1 / 22-31
Annual statistical reports: Blaine County
1912-1959
2 / 1-11
Annual statistical reports: Broadwater County
1903-1956
2 / 12-22
Annual statistical reports: Carbon County
1903-1959
2 / 23-31
Annual statistical reports: Carter County
1917-1959
3 / 1-12
Annual statistical reports: Cascade County
1903-1959
3 / 13-23
Annual statistical reports: Chouteau County
1903-1959
4 / 1-11
Annual statistical reports: Custer County
1903-1959
4 / 12-19
Annual statistical reports: Daniels County
1921-1959
4 / 20-27
Annual statistical reports: Dawson County
1903-1943
5 / 1-3
Annual statistical reports: Dawson County
1944-1959
5 / 4-14
Annual statistical reports: Deer Lodge County
1903-1959
5 / 15-23
Annual statistical reports: Fallon County
1915-1959
6 / 1-12
Annual statistical reports: Fergus County
1903-1959
6 / 13-16
Annual statistical reports: Flathead County
1904-1924
7 / 1-7
Annual statistical reports: Flathead County
1925-1959
7 / 8-18
Annual statistical reports: Gallatin County
1903-1959
7 / 19-26
Annual statistical reports: Garfield County
1920-1959
8 / 1-8
Annual statistical reports: Glacier County
1919-1959
8 / 9-16
Annual statistical reports: Golden Valley County
1921-1959
8 / 17-27
Annual statistical reports: Granite County
1903-1959
9 / 1-9
Annual statistical reports: Hill County
1912-1959
9 / 10-20
Annual statistical reports: Jefferson County
1903-1959
9 / 21-28
Annual statistical reports: Judith Basin County
1921-1959
10 / 1-7
Annual statistical reports: Lake County
1924-1959
10 / 8-18
Annual statistical reports: Lewis and Clark County
1903-1959
10 / 19-26
Annual statistical reports: Liberty County
1920-1959
11 / 1-10
Annual statistical reports: Lincoln County
1909-1959
11 / 11-21
Annual statistical reports: Madison County
1903-1959
11 / 22-29
Annual statistical reports: McCone County
1920-1959
12 / 1-11
Annual statistical reports: Meagher County
1903-1959
12 / 12-20
Annual statistical reports: Mineral County
1915-1959
12 / 21-26
Annual statistical reports: Missoula County
1903-1933
13 / 1-5
Annual statistical reports: Missoula County
1934-1959
13 / 6-15
Annual statistical reports: Musselshell County
1911-1959
13 / 16-26
Annual statistical reports: Park County
1903-1959
14 / 1-7
Annual statistical reports: Petroleum County
1925-1959
14 / 8-16
Annual statistical reports: Phillips County
1915-1959
14 / 17-24
Annual statistical reports: Pondera County
1920-1959
15 / 1-8
Annual statistical reports: Powder River County
1920-1959
15 / 9-20
Annual statistical reports: Powell County
1903-1959
15 / 21-25
Annual statistical reports: Prairie County
1916-1940
16 / 1-4
Annual statistical reports: Prairie County
1941-1959
16 / 5-15
Annual statistical reports: Ravalli County
1903-1959
16 / 16-24
Annual statistical reports: Richland County
1915-1959
17 / 1-8
Annual statistical reports: Roosevelt County
1903-1959
17 / 9-19
Annual statistical reports: Rosebud County
1903-1959
17 / 20-26
Annual statistical reports: Sanders County
1906-1941
18 / 1-4
Annual statistical reports: Sanders County
1942-1959
18 / 5-13
Annual statistical reports: Sheridan County
1913-1959
18 / 14-24
Annual statistical reports: Silver Bow County
1903-1959
19 / 1-9
Annual statistical reports: Stillwater County
1913-1959
19 / 10-20
Annual statistical reports: Sweet Grass County
1903-1959
19 / 21-25
Annual statistical reports: Teton County
1903-1928
20 / 1-6
Annual statistical reports: Teton County
1929-1959
20 / 7-15
Annual statistical reports: Toole County
1915-1959
20 / 16-23
Annual statistical reports: Treasure County
1919-1959
21 / 1-11
Annual statistical reports: Valley County
1903-1959
21 / 12-20
Annual statistical reports: Wheatland County
1917-1959
21 / 21-29
Annual statistical reports: Wibaux County
1915-1959
22 / 1-11
Annual statistical reports: Yellowstone County
1903-1959
22 / 12-20
Annual statistical reports: all county summaries
1902-1959
23 / 1-12
Annual financial reports: Beaverhead County
1902-1959
23 / 13-18
Annual financial reports: Big Horn County
1902-1943
24 / 1-3
Annual financial reports: Big Horn County
1944-1959
24 / 4-13
Annual financial reports: Blaine County
1912-1959
25 / 1-7
Annual financial reports: Broadwater County
1923-1959
25 / 8-15
Annual financial reports: Carbon County
1903-1943
26 / 1-3
Annual financial reports: Carbon County
1944-1959
26 / 4-12
Annual financial reports: Carter County
1917-1959
26 / 13-16
Annual financial reports: Cascade County
1903-1922
27 / 1-8
Annual financial reports: Cascade County
1923-1959
27 / 9-14
Annual financial reports: Chouteau County
1903-1931
28 / 1-6
Annual financial reports: Chouteau County
1932-1959
28 / 7-17
Annual financial reports: Custer County
1903-1959
29 / 1-8
Annual financial reports: Daniels County
1921-1959
29 / 9-16
Annual financial reports: Dawson County
1903-1942
30 / 1-4
Annual financial reports: Dawson County
1943-1959
30 / 5-16
Annual financial reports: Deer Lodge County
1903-1959
31 / 1-9
Annual financial reports: Fallon County
1914-1959
31 / 10-14
Annual financial reports: Fergus County
1903-1922
32 / 1-8
Annual financial reports: Fergus County
1923-1949
33 / 1-2
Annual financial reports: Fergus County
1950-1959
33 / 3-13
Annual financial reports: Flathead County
1904-1959
34 / 1-12
Annual financial reports: Gallatin County
1903-1959
34 / 13-15
Annual financial reports: Garfield County
1920-1934
35 / 1-5
Annual financial reports: Garfield County
1935-1959
35 / 6-13
Annual financial reports: Glacier County
1919-1959
36 / 1-8
Annual financial reports: Golden Valley County
1921-1959
36 / 9-16
Annual financial reports: Granite County
1903-1942
37 / 1-4
Annual financial reports: Granite County
1943-1959
37 / 5-14
Annual financial reports: Hill County
1912-1959
38 / 1-12
Annual financial reports: Jefferson County
1903-1959
38 / 13-16
Annual financial reports: Judith Basin County
1921-1940
39 / 1-4
Annual financial reports: Judith Basin County
1941-1959
39 / 5-11
Annual financial reports: Lake County
1924-1959
39 / 12-16
Annual financial reports: Lewis and Clark County
1903-1927
40 / 1-7
Annual financial reports: Lewis and Clark County
1928-1959
40 / 8-15
Annual financial reports: Liberty County
1920-1959
41 / 1-10
Annual financial reports: Lincoln County
1909-1959
41 / 11-17
Annual financial reports: Madison County
1903-1937
42 / 1-5
Annual financial reports: Madison County
1938-1959
42 / 6-13
Annual financial reports: McCone County
1920-1959
43 / 1-12
Annual financial reports: Meagher County
1903-1959
43 / 13-16
Annual financial reports: Mineral County
1914-1934
44 / 1-5
Annual financial reports: Mineral County
1935-1959
44 / 6-17
Annual financial reports: Missoula County
1903-1959
45 / 1-10
Annual financial reports: Musselshell County
1911-1959
45 / 11-15
Annual financial reports: Park County
1903-1927
46 / 1-7
Annual financial reports: Park County
1928-1959
46 / 8-14
Annual financial reports: Petroleum County
1925-1959
47 / 1-9
Annual financial reports: Phillips County
1915-1959
47 / 10-15
Annual financial reports: Pondera County
1919-1948
48 / 1-2
Annual financial reports: Pondera County
1949-1959
48 / 3-10
Annual financial reports: Powder River County
1920-1959
48 / 11-15
Annual financial reports: Powell County
1903-1928
49 / 1-6
Annual financial reports: Powell County
1929-1959
49 / 7-13
Annual financial reports: Prairie County
1916-1950
50 / 1-2
Annual financial reports: Prairie County
1951-1959
50 / 3-14
Annual financial reports: Ravalli County
1903-1959
50 / 15-16
Annual financial reports: Richland County
1914-1923
51 / 1-10
Annual financial reports: Richland County
1924-1959
52 / 1-8
Annual financial reports: Roosevelt County
1919-1959
52 / 9-16
Annual financial reports: Rosebud County
1903-1942
53 / 1-4
Annual financial reports: Rosebud County
1943-1959
53 / 5-15
Annual financial reports: Sanders County
1906-1959
54 / 1-10
Annual financial reports: Sheridan County
1913-1959
54 / 11-15
Annual financial reports: Silver Bow County
1903-1928
55 / 1-6
Annual financial reports: Silver Bow County
1929-1959
55 / 7-11
Annual financial reports: Stillwater County
1913-1935
56 / 1-5
Annual financial reports: Stillwater County
1936-1959
56 / 6-17
Annual financial reports: Sweet Grass County
1903-1959
57 / 1-12
Annual financial reports: Teton County
1903-1959
57 / 13-17
Annual financial reports: Toole County
1914-1938
58 / 1-4
Annual financial reports: Toole County
1940-1959
58 / 5-12
Annual financial reports: Treasure County
1919-1959
58 / 13-15
Annual financial reports: Valley County
1903-1917
59 / 1-9
Annual financial reports: Valley County
1918-1959
59 / 10-15
Annual financial reports: Wheatland County
1917-1946
60 / 1-3
Annual financial reports: Wheatland County
1947-1959
60 / 4-12
Annual financial reports: Wibaux County
1914-1959
60 / 13-17
Annual financial reports: Yellowstone County
1903-1927
61 / 1-6
Annual financial reports: Yellowstone County
1928-1959
61 / 7-12
Summary: all counties
1899-1939
62 / 1-4
Summary: all counties
1940-1959

Miscellany Return to Top

Container(s) Description Dates
Box/Folder
62 / 5
List of school district trustees
undated

Names and SubjectsReturn to Top

Subject Terms

  • Education--Finance--Montana
  • Education--Montana
  • High schools--Montana
  • Public schools--Montana
  • Rural schools--Montana
  • School boards--Montana
  • School districts--Montana
  • School superintendents--Montana