City of Missoula (Mont.) records, 1883-2022

Overview of the Collection

Creator
City of Missoula (Mont.)
Title
City of Missoula (Mont.) records
Dates
1883-2022 (inclusive)
Quantity
67.0 linear feet and 1 oversize box
Collection Number
Mss 216 (collection)
Summary
This collection includes records from various agencies within the Missoula, Montana, city government from 1883 to present.
Repository
University of Montana, Mansfield Library, Archives and Special Collections
Archives and Special Collections
Maureen and Mike Mansfield Library
University of Montana
32 Campus Dr. #9936
59812-9936
Missoula, MT
Telephone: 406-243-2053
library.archives@umontana.edu
Access Restrictions

Researchers must use collection in accordance with the policies of Archives and Special Collections, the Maureen and Mike Mansfield Library, and The University of Montana--Missoula.

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 city of Missoula began as the town of Hell Gate, incorporated in 1860. Hell Gate received its name from the Native Americans. Before the white settlement, the Flathead Indians used the valley as a stopping place to dig up the Bitterroot plant, a staple in their diet.

Hell Gate Town, Missoula County, Washington Territory was incorporated in 1860 and dissolved in 1866. Missoula County encompassed present-day Missoula and Deer Lodge Counties, as well as a good portion of land north and south of present day Missoula County. Hell Gate Town was located at the confluence of the Clark Fork and Bitterroot Rivers. By 1861 the town had a dozen buildings, including what was later to become the Missoula Mercantile.

In 1863, Missoula County reverted to the Idaho territory when it was created in that year. Missoula County then shifted its boundaries to look more like its present day boundaries dividing the Bitterroot Mountains from the Rocky Mountains. In 1864 the population started to shift eastward toward the Missoula Mills, and by the time Hell Gate Town disbanded only a couple of businesses were left.

On December 14, 1866, Missoula Mills became the county seat of Missoula county, the "Mills" portion was later dropped. The first county commissioners, elected in 1865, were C.C. O'Keefe, H.W. Miller, Fred Loveland, and John Chatfield.

Content DescriptionReturn to Top

This collection includes records from various agencies within the Missoula city government. It is divided into 22 series: Assessment Books, Cash Receipts Journal, City Clerk's Annual Financial Statement, City Civil Docket, City of Missoula Ordinances, City of Missoula Record of Communicable Diseases, City of Missoula Resolutions, Collections and Distributions Journal, Court Fine Records, Microfilm, Misdemeanor Docket, Police Court Docket, Record Book of Road Poll Tax, Register of Prisoners, Register of Warrants and Bonds Issued, Scrapbooks, Special Improvement District Assessments, State Docket, Town Council Meeting Minutes, Traffic Docket, Treasurer's Financial Records, and Miscellaneous including city officials' photographs.

Use of the CollectionReturn to Top

Restrictions on Use

Researchers are responsible for using in accordance with 17 U.S.C. and any other applicable statutes. Copyright not transferred to The University of Montana.

Preferred Citation

[Name of document], City of Missoula (Mont.) Records, Archives and Special Collections, Maureen and Mike Mansfield Library, The University of Montana--Missoula.

Administrative InformationReturn to Top

Arrangement

The collection is divided into twenty-two series:

Series I: Assessment Books, 114 volumes, 1911-1955

Series II: Cash Receipts Journal, 2 volumes, 1979-1982 [removed from collection December 2014]

Series III: City Clerk's Annual Financial Statement, 0.3 linear feet, 1926-1970

Series IV: City Civil Docket, 1 volume, 1967-1977 [removed from collection December 2014]

Series V: Ordinances, 18 volumes, 1889-2022

Series VI: Record of Communicable Diseases, 1 volume, 1907-1940

Series VII: Resolutions, 43 volumes, 1896-2022

Series VIII: Collections and Distributions Journal, 2 volumes, 1980-1982 [removed from collection December 2014]

Series IX: Court Fine Records, 6 volumes, 1967-1979 [removed from collection December 2014]

Series X: Microfilm, 5 reels, 1971-1986

Series XI: Misdemeanor Docket, 16 volumes, 1973-1988 [removed from collection December 2014]

Series XII: Police Court Docket, 56 volumes, 1888-1973

Series XIII: Record book of Road Poll Tax, 1 volume, 1934-1936

Series XIV: Register of Prisoners, 7 volumes, 1903-1954

Series XV: Register of Warrants and Bonds Issued, 2 volumes, 1955-1959

Series XVI: Scrapbooks, 2 volumes, 1914-1922

Series XVII: Special Improvement District Assessments, 9 volumes, 1913-1966

Series XVIII: State Docket, 7 volumes, 1975-1977 [removed from collection December 2014]

Series XIX: City Council Meeting Minutes, 70 volumes, 1883-2022

Series XX: Traffic Docket, 44 volumes, 1970-1977 [removed from collection December 2014]

Series XXI: Treasurer's Financial Records, 6 volumes, 1913-1968

Series XXII: Miscellaneous, 0.2 linear feet, 1937-2005

Custodial History

The collection came to archives in multiple parts. The first part came from Dr. Ross Levine in 1979. The remaining parts came from the City of Missoula in 1987, 1988, 1991, 1993, 1997, 2005, 2010, 2019, and 2023. On-going donation from the City of Missoula is expected to continue.

Acquisition Information

Gifts of Dr. Ross Levine, 1979 and the City of Missoula, 1987-2019.

Processing Note

The collection's inherent structure was left intact, though two entities (materials from Dr. Levine and from the City of Missoula) were integrated into one collection. In 1998 some newly acquired ordinance, resolution and town council minutes books were also integrated and the entire collection was extensively re-described. During integration most volume numbers were changed in the guide for consistency and coherency. Original numbers that were printed on the volumes remain. In 2010, additional ordinance, resolution, town council minutes books and miscellaneous materials were integrated. In 2014 all contents from seven series were deaccessioned and transferred to the City of Missoula Municipal Court Clerk. Retained volumes retain the volume numbers assigned by the original processor; no renumbering was done following the deaccession of 78 volumes in 2014.

Related Materials

Additional records may be found at the City of Missoula's records management facility. The City of Missoula holds microfilm copies of many of the records in this collection.

Detailed Description of the CollectionReturn to Top

Series I:  Assessment Books , 1911-1955Return to Top

114 volumes

Assessment books produced annually for the city of Missoula listed citizens (alphabetically) and corporations as property owners. These records contained each entity's mailing address, property locations, and value information for the property owned, and improvements made, and any taxes owed.

The series is arranged alphabetically by year.
Container(s) Description Dates
Volume
1
A-L
1911
2
M-Z
1911
3
Corporation
1911
4
A-Mc
1912
5
N-Z
1912
6
Corporation
1912
7
A-Q
1913
8
R-Z
1913
9
Corporation
1913
10
A-I
1916
11
J-R
1916
12
S-Z
1916
13
Corporation
1916
14
A-I
1917
15
J-R
1917
16
S-Z
1917
17
Corporation
1917
18
A-I
1918
19
J-R
1918
20
S-Z
1918
21
Corporation
1918
22
A-I
1919
23
J-R
1919
24
S-Z
1919
25
Corporation
1919
26
A-I
1920
27
J-R
1920
28
S-Z
1920
29
Corporation
1920
30
A-I
1921
31
J-R
1921
32
S-Z
1921
33
Corporation
1921
34
A-I
1922
35
J-R
1922
36
S-Z
1922
37
Corporation
1922
38
A-I
1923
39
J-R
1923
40
S-Z
1923
41
Corporation
1923
42
A-I
1924
43
J-R
1924
44
S-Z
1924
45
Corporation
1924
46
A-I
1925
47
J-R
1925
48
S-Z
1925
49
Corporation
1925
50
A-I
1926
51
J-R
1926
52
S-Z
1926
53
Corporation
1926-1928
54
A-I
1928
55
J-R
1928
56
S-Z
1928
57
A-G
1929
58
H-R
1929
59
S-Z
1929
60
Corporation
1929
61
A-G
1930
62
H-R
1930
63
S-Z
1930
64
Corporation
1930
65
A-G
1931
66
H-O
1931
67
P-Z
1931
68
Corporation
1931
69
A-G
1932
70
H-O
1932
71
P-Z
1932
72
Corporation
1932
73
A-G
1933
74
H-O
1933
75
P-Z
1933
76
Corporation
1933
77
A-G
1934
78
H-O
1934
79
P-Z
1934
80
Corporation
1934
81
A-M
1939
82
Mc-Corporation
1939
83
A-M
1940
84
Mc-Corporations
1940
85
A-L
1941
86
M-Corporations
1941
87
A-L
1942
88
M-Corporations
1942
89
A-L
1943
90
M-Corporations
1943
91
A-L
1944
92
M-Corporations
1944
93
A-L
1945
94
M-Corporations
1945
95
A-L
1946
96
M-Corporations
1946
97
A-L
1947
98
M-Corporations
1947
99
A-L
1948
100
M-Corporations
1948
101
A-L
1949
102
M-Corporations
1949
103
A-L
1950
104
M-Corporations
1950
105
A-K
1951
106
L-Corporations
1951
107
A-L
1952
108
M-Corporations
1952
109
A-L
1953
110
M-Corporations
1953
111
A-J
1954
112
K-Corporations
1954
113
A-L
1955
114
M-Corporations
1955

Series II:  Cash Receipts Journal , 1979-1982Return to Top

2 volumes

This series (volumes 115-116) was deaccessioned in 2014.

Series III:  City Clerk's Annual Financial Statement , 1926-1970Return to Top

0.5 linear feet

The series contains the annual financial statements to the State Examiner. The statement lists the officers and general information about the year along with listing the assets and liabilities for the city. It also includes the revenue collected from taxes, licenses, fees, and various other sources. The expenditures and fund accounts and information about the city bonds are also included.

The series is arranged chronologically.
Container(s) Description Dates
Box/Folder
1/1
1926-1940
1/2
1941-1949
1/3
1950-1959
1/4
1960-1970

Series IV:  City Civil Docket , 1967-1977Return to Top

1 volume

This series (volumes 117) was deaccessioned in 2014.

Series V:  Ordinances , 1889-2022Return to Top

18 volumes

This series consists of Missoula city ordinances, which are local laws or regulations enacted by the city council under powers given to it by the state. The copy consists of what the ordinance is, the amount of council members by which it passed, and the approval date. Materials are signed by the city clerk and the mayor.

The series is arranged chronologically by ordinance.
Container(s) Description Dates
Volume
118
Chapter 1 Section 1 to Chapter 33 Section 3
1890
119
Ordinances 1-186 and Resolutions 4-34
1889-1908
120
Ordinances 187-395
1908-1914
121
Ordinances 396-615
1914-1932
122
Ordinances 616-1248
1932-1968
123
Ordinances 1249-1690
1969-1974
124
Ordinances 1691-2167
1974-1980
125
Ordinances 2124-2432
1980-1985
126
Ordinances 2433-2679
1985-1989
127
Ordinances 2680-2856
1989-1993
368
Ordinances 2857-2974
1993-1996
369
Ordinances 2975-3035
1996-1997
370
Ordinances 3036-3244
1997-2004
371
Ordinances 3245-3383
2004-2008
383
Ordinances 3384-3457
2008-2011
384
Ordinances 3458-3512
2011-2013
385
Ordinances 3513-3589
2013-2017
399
Ordinances 3590-3692
2017-2022

Series VI:  Record of Communicable Diseases , 1907-1940Return to Top

1 volume

The records list name, gender and age of patient. It also lists the disease, dates of onset, report and quarantine, where the patient was before getting the disease, if they died or recovered, and who reported the illness.

Container(s) Description Dates
Volume
128
1907-1940

Series VII:  Resolutions , 1896-2022Return to Top

43 volumes

This series contains copies of resolutions passed the Missoula City Council. The resolutions, which are formal expressions of opinion, will, or intent by an official body or assembled group, include why the act should be done and how it should be resolved. They also include maps, invoices, charts and lists. The resolutions are dated and signed by the city clerk finance officer and mayor.

The series is arranged chronologically by resolution.
Container(s) Description Dates
Volume
129
Resolutions 1-64
1896-1910
130
Resolutions 64-458
1910-1919
131
Resolutions 458-897
1919-1932
132
Resolutions 921-2174; Minutes of meetings when resolutions 898-920 passed
1932-1960
133
Resolutions 2175-2847
1960-1968
134
Resolutions 2848-3150
1968-1972
135
Resolutions 3151-3530
1972-1976
136
Resolutions 3531-3923
1976-1979
137
Resolutions 3924-4162
1979-1981
138
Resolutions 4163-4440
1981-1985
139
Resolutions 4441-4624
1985-1987
140
Resolutions 4625-4829
1987-1988
141
Resolutions 4830-4990
1988-1990
142
Resolutions 4991-5107
1990
143
Resolutions 5108-5227
1990-1991
144
Resolutions 5228-5264
1991-1992
145
Resolutions 5265-5345
1992
146
Resolutions 5346-5430
1992-1993
147
Resolutions 5431-5529
1993
148
Resolutions 5530-5618
1993-1994
353
Resolutions 5619-5681
1994-1995
354
Resolutions 5682-5802
1995
355
Resolutions 5803-5922
1995-1996
356
Resolutions 5923-6017
1996-1997
357
Resolutions 6018-6156
1997-1998
358
Resolutions 6157-6267
1998-1999
359
Resolutions 6262-6361
1999-2000
360
Resolutions 6362-6499
2000-2002
361
Resolutions 6500-6640
2002-2003
362
Resolutions 6641-6746
2003-2004
363
Resolutions 6747-6886
2004-2005
364
Resolutions 6887-7022
2005-2006
365
Resolutions 7023-7266
2006-2007
366
Resolutions 7154-7299
2005-2007
367
Resolutions 7300-7483
2007-2009
386
Resolutions 7484-7615
2009-2011
387
Resolutions 7616-7724
2011-2012
388
Resolutions 7725-7889
2012-2014
389
Resolutions 7890-8000
2014-2015
390
Resolutions 8001-8169
2015-2017
391
Resolutions 8170-8319
2017-2019
400
Resolutions 8320-8436
2019-2020
401
Resolutions 8437-8588
2020-2022

Series VIII:  Collections and Distributions Journal , 1980-1982Return to Top

2 volumes

This series (volumes 149-150) was deaccessioned in 2014.

Series IX:  Court Fine Records , 1967-1979Return to Top

6 volumes

This series (volumes 151-156) was deaccessioned in 2014.

Series X:  Microfilm , 1971-1986Return to Top

5 reels

This series contains five microfilm reels of materials still in the City of Missoula's possession. Materials cover a wide range of subjects.

Container(s) Description Dates
Reel
1
Public Safety Reports, Streets and Traffic Reports, Lights and Water Reports
1971-1986
2
Finance and Licenses Committee Reports
1971-1985
3
Zoning Reports
1980
3
PAZ
1974-1985
3
Appointments
1982-1985
4
Public Works Committee Reports
1977-1985
5
Judicial Review
1977-1985
5
Cable TV
1983-1985
5
Conservation
1977-1985
5
Economic Development
1983-1986
5
Handicapped
1980-1986
5
Rules
1983-1986
5
Signs
1979-1985
5
Bikes and Reapportionment
1978-1982

Series XI:  Misdemeanor Docket , 1973-1988Return to Top

16 volumes

This series (volumes 157-172a) was deaccessioned in 2014.

Series XII:  Police Court Docket , 1888-1973Return to Top

56 volumes

The dockets are arranged in two parts within each volume. The first part has alphabetical tabs to locate the names charged. The second part consists of the defendant's name, who charged that defendant, on what account of the charge, the sentence and the fine paid.

The series is arranged chronologically.
Container(s) Description Dates
Volume
172b
March 3, 1888 - October 31, 1890
172c
October 31, 1890 - August 1, 1892
173
November 20, 1911 - October 27, 1914
174
November 3, 1916 - December 11, 1918
175
December 12, 1918 - November 10, 1923
176
November 10, 1923 - July 5, 1928
177
July 9, 1928 - March 21, 1935
178
March 19, 1935 - April 29, 1941
179
May 7, 1941 - July 31, 1946
180
August 1, 1946 - June 16, 1949
181
June 17, 1949 - October 15, 1951
182
May 29, 1953 - October 29, 1954
183
April 15, 1955 - January 15, 1956
184
January 15, 1956 - August 24, 1956
185
August 24, 1956 - March 16, 1957
186
March 16, 1957 - August 11, 1957
187
August 11, 1957 - March 17, 1958
188
March 17, 1958 - November 3, 1958
189
November 5, 1958 - July 10, 1959
190
July 10, 1959 - March 13, 1960
191
March 13, 1960 - September 23, 1960
192
September 24, 1960 - May 7, 1961
193
May 7, 1961 - October 22, 1961
194
October 22, 1961 - June 9, 1962
195
June 9, 1962 - December 27, 1962
196
December 25, 1962 - July 26, 1963
197
July 26, 1963 - December 9, 1963
198
December 9, 1963 - April 11, 1964
199
April 11, 1964 - September 13, 1964
200
September 13, 1964 - February 11, 1965
201
February 11, 1965 - June 17, 1965
202
June 17, 1965 - October 28, 1965
203
October 29, 1965 - February 10, 1966
204
February 2, 1966 - June 5, 1966
205
June 5, 1966 - October 9, 1966
206
October 9, 1966 - February 21, 1967
207
February 21, 1967 - May 21, 1967
208
May 21, 1967 - August 21, 1967
209
August 31, 1967 - December 4, 1967
210
December 4, 1967 - March 23, 1968
211
March 23, 1968 - July 24, 1968
212
July 24, 1968 - November 21, 1968
213
November 21, 1968 - March 31, 1969
214
March 31, 1969 - July 20, 1969
215
July 20, 1969 - November 7, 1969
216
November 10, 1969 - January 11, 1970
217
January 12, 1970 - March 7, 1970
218
March 7, 1970 - May 20, 1970
219
May 20, 1970 - August 3, 1970
220
August 3, 1970 - October 14, 1970
221
October 14, 1970 - February 28, 1971
222
February 19, 1971 - October 19, 1971
223
October 19, 1971 - May 14, 1972
224
May 12, 1972 - December 26, 1972
225
December 25, 1972 - July 23, 1973
226
July 24, 1973 - November 3, 1973

Series XIII:  Record book of Road Poll Tax , 1934-1936Return to Top

1 volume

The book lists the name of the people taxed, the date and the amount. It also includes the Dog Tax (1940-1941) listing the name and address of person taxed, the amount charged, and the type, age, and name of dog.

Container(s) Description Dates
Volume
227
1934-1936

Series XIV:  Register of Prisoners , 1903-1954Return to Top

7 volumes

The register includes the register number, time of detention, the name of prisoner, the offense, the date of arrest, place, when discharged, the arresting officer, and any remarks.

The series is arranged chronologically.
Container(s) Description Dates
Volume
228
1903-1914
229
1914-1923
230
1923-1935
231
1935-1943
232
1943-1950
233
1950-1954
234
1954-1954

Series XV:  Register of Warrants and Bonds Issued , 1955-1959Return to Top

2 volumes

The register lists to whom the bond was issued, when issued and paid. They also include the warrant of bond number, fund warrant accounts and credits, the city expense and item debits.

The series is arranged chronologically.
Container(s) Description Dates
Volume
235
1955-1957
236
1957-1959

Series XVI:  Scrapbooks , 1914-1922Return to Top

2 volumes

The scrapbooks contain newspaper clippings, local election propaganda, and city council proceedings.

The series is arranged chronologically.
Container(s) Description Dates
Volume
237
1914-1915
238
1915-1922

Series XVII:  Special Improvement District Assessments , 1913-1966Return to Top

9 volumes

Six volumes of the series deal with district assessments. They give a description of property assessed, the name of the owner, amount assessed, and individual installment information. The first volume is divided by named district; Cooks, Hammond, Hammond #2, Hammond #3, Knowles, Knowles #2, Knowles #3, Montana, and So. Missoula.

Three volumes are individualized into SID assessment delinquencies, 1937-1963, Sidewalk/Curb assessments, 1921-1963, and a volume which contains four different assessments. SID assessment delinquencies lists a page tax book, to whom the delinquency assessed, a description of property, taxes, and who paid the fine. The sidewalk/curb assessments is sorted by addition which lists the owner, a description of the property, date assessed, amount of assessment, and installment information. The last volume deals with sidewalk/curb assessment, 1925-1932, street paving SID, 1925-1942, lighting district assessments, 1939-1948, and sewer SID, 1941-1961. The assessments list the owner, a description of the property, date of assessment, amount of assessment, and individual installment information.

The series is arranged alphabetically.
Container(s) Description Dates
Volume
239
Financial property information by Missoula districts
1913-1944
240
Sidewalk/curb assessments
1921-1963
241
Sidewalk/curb, street paving, lighting, and sewer assessments
1925-1932
242
Assessment delinquencies
1937-1962
243
#89-116 Assessments
1948-1966
244
#102-236 Assessments
1951-1964
245
Assessments
1965
246
Assessments, A-Mac
1966
247
Assessments, Mac-Z
1966

Series XVIII:  State Docket , 1975-1977Return to Top

7 volumes

This series (volumes 248-254) was deaccessioned in 2014.

Series XIX:  City Council Meeting Minutes , 1883-2022Return to Top

70 volumes

These volumes document the minutes of the Missoula City Council. The minutes include the call to order and role call of council members. They also contain an approval of typed minutes from the last meeting. An agenda for the meeting is also present which includes items for final consideration, decisions of ordinances and resolutions, motions by council members and the final decisions.

The series is arranged chronologically.
Container(s) Description Dates
Volume
255
1883-1890
256
1890-1897
256a
1897-1903
257
1905-1909
258
1910-1911
259
1911-1915
260
1915-1919
261
1919-1929
262
1929-1941
263
1941-1953
264
1953-1962
265
1962-1968
266
1968-1971
267
1971-1972
268
1972-1973
269
1973-1974
270
1974-1976
271
1976-1977
272
1977-1978
273
1978-1979
274
1979-1980
275
1980
276
1980-1981
277
1981-1982
278
1982-1983
279
1983-1984
280
1984
281
1985
282
1985-1986
283
1986-1987
284
1987
285
1987-1988
286
1988
287
1988-1989
288
1989
289
1989-1990
290
1990
291
1990-1991
292
1991-1992
293
1992
294
1992-1993
295
1993
296
1993-1994
297
1994
298
1994
299
1995
300
1995
301
1995-1996
302
1996
372
1996-1997
373
1997-1998
374
1998-1999
375
1999-2001
376
2001-2003
377
2003-2004
378
2004-2005
379
2005-2006
380
2006-2007
381
2007-2008
382
2008-2009
392
2009-2010
393
2010-2012
394
2012-2013
395
2013-2014
396
2014-2016
397
2016-2017
398
2017-2018
402
2018-2020
403
2020
404
2021-2022

Series XX:  Traffic Docket , 1970-1977Return to Top

44 volumes

This series (volumes 303-346) was deaccessioned in 2014.

Series XXI:  Treasurer's Financial Records , 1913-1968Return to Top

6 volumes

The different volumes that make up this series are: Treasurer's Special Warrant Register, 1913-1968, Ledger of city accounts, 1953-1964, Treasurer's Daily Bank Balances, 1960-1965, Treasurer's Monthly Report on cash in funds, 1960-1964, Treasurer's Daily Cash Receipts, 1961-1964, and Treasurer's Cash Book, 1961-1966.

Container(s) Description Dates
Volume
347
Special Warrant Register
1913-1968
348
Ledger of city accounts with monthly financial records
1953-1964
349
Monthly Report on Cash in Funds
1960-1964
350
Daily bank balances
1960-1965
351
Daily Cash Receipts
1961-1964
352
Cash Book
1961-1965

Series XXII:  Miscellaneous , 1937-2005Return to Top

0.2 linear feet

The series contains the minutes for a meeting of the Committee of the Whole Caucus, voter information about a city charter, and photographs of city council members and mayors.

Container(s) Description Dates
Box/Folder
1/5
Committee of the Whole Caucus meeting minutes
1982
1/6
Missoula City-County Charter voter information
1976
1/7
A Charter for Missoula voter information
1996
1/8
City Council members photographs
1954-1983
1/9
City Council members photographs
circa 2005
1/10
Mayors photographs
1937-1996

Names and SubjectsReturn to Top

Subject Terms

  • Communicable diseases--Montana--Missoula
  • Municipal government--Montana--Missoula--Records and correspondence
  • Prisoners--Montana--Missoula--Registers

Geographical Names

  • Missoula (Mont.)--Politics and government

Form or Genre Terms

  • Court records--Montana--Missoula
  • Dockets--Montana--Missoula
  • Financial records--Montana--Missoula
  • Ordinances--Montana--Missoula
  • Public records--Montana -- Missoula
  • Resolutions--Montana--Missoula