Department of Highways, Right of Way Bureau records, 1912-1987
Table of Contents
Overview of the Collection
- Creator
- Montana. Department of Highways.
- Title
- Department of Highways, Right of Way Bureau records
- Dates
- 1912-1987 (inclusive)19121987
- Quantity
- 44.2 linear feet
- Collection Number
- RS 492 (Formerly RS 419)
- Summary
- This collection is a sub-subgroup (Bureau) of the Montana Department of Transportation records, RS 492. It currently operates under the Engineering Division. Please see the primary finding aid for more Montana Department of Transportation records. This collection (1912-1987) consists primarily of official deeds, documenting the transfer of land from private citizens to both the Department of Highways for highway projects and several railway companies.
- 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 is open for research.
- Languages
- English
- Sponsor
- Funding for encoding this finding aid was provided through a grant awarded by the National Historical Publications and Records Commission (NHPRC)
Historical Note
The Montana State Highway Commission was created in 1913 by the state Legislative Assembly. The original Commission was composed of three members. In 1917 new legislation altered the organization of the Commission by authorizing the appointment of twelve members according to geographic highway districts. Membership was changed again in 1921 to three members appointed by the Governor and in 1941 to five members, also appointed by the Governor. In 1971 the Commission was renamed the Montana Department of Highways, created by Chapter 7 of the Executive Reorganization Act of 1971 and implemented by executive order of the Governor on December 16, 1971. The Department of Highways took over all but the advisory functions of the State Highway Commission.
By 1972, the Department consisted of seven divisions: the Legal Division, Personnel Division, Centralized Services Division, Engineering Division, Motor Pool Division, Gross Vehicle Weight Division, and the Maintenance Division. Each division was headed by an administrator. The Centralized Services Division, Engineering Division, Motor Pool Division, Gross Vehicle Weight Division, and the Maintenance Division were furthered sub-divided into bureaus, headed by Chiefs. In 1991, the Department of Highways became the Department of Transportation.
At present, the Right-of-Way Bureau is under the umbrella of the Preconstruction Program, which administers the Highways Bureau, Bridge Bureau, Consultant Design Bureau, Traffic and Safety Bureau, Environmental Services Bureau, and the Engineering Information Management Section. Both historically and currently, it has been the Right-of-Way Bureau’s primary function to acquire land for highways, and deal legally with previous acquisitions of land. It also provides assistance and payments to individuals and businesses relocated by highways, designs the right-of-way, and arranges for relocating utilities that conflict with highway construction.
Content Description
This collection consists primarily of subject files containing deeds to lands purchased by the Department of Highways in order to complete highways projects. The deeds in boxes 42 and 43 represent later additions to the Right-of-Way Bureau records, and thus are out of chronological order. Deeds in Box 42 consist primarily of deeds made by land owners, between 1912 and 1960, to the Chicago, Milwaukee, St. Paul and Pacific Railway Company, and the Chicago, Milwaukee, and Puget Sound Railway Company.
Use of the Collection
Restrictions on Use
The Montana Historical Society is the owner of the materials in the Research Library and makes available reproductions for research, publication, and other uses. Written permission must be obtained from the Research Library before any reproduction use. The Society does not necessarily hold copyright to all of the materials in the collections. In some cases, permission for use may require seeking additional authorization from the copyright owners.
Preferred Citation
Item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Research Center, Archives, Helena, Montana.
Administrative Information
Arrangement
This collection is arranged by series.
Location of Collection
41:1-3Processing Note
In 2024, the various collections of the Montana Department of Transportation were integrated under one collection identifier, RS 492, in order to help facilitate access, reduce redundancy in the MTHS catalog, and to follow best archival practices.
Collections from Montana Department of Transportation's various Divisions and Bureaus that were previously treated as separate entities are now integrated into this collection, RS 492. Rather than reprocessing over 280 linear feet of Transportation materials, MTHS staff decided to keep the past arrangement of those collections/finding aids, and provide access to them via links through the central finding aid. This decision has allowed the MTHS archival staff to maintain intellectual control over the collection, while removing the need to reprocess it. It also keeps State Agency finding aids at manageable sizes. Please read the scope and content note carefully to determine if this subgroup/sub-subgroup pertains to your research needs.
Acquisition Information
Acquisition information available upon request
Detailed Description of the Collection
-
Series I: Department of Highways, Right of Way Bureau
-
Subject Files
-
Description: Deeds: # 42 – 533Dates: 1927 December–1929 AprilContainer: Box/Folder 1
-
Description: Deeds: # 534 – 1052Dates: 1929 April–1929 NovemberContainer: Box/Folder 2
-
Description: Deeds: # 1053 – 1572Dates: 1929 November–1930 OctoberContainer: Box/Folder 3
-
Description: Deeds: # 1573 – 2229Dates: 1930 October–1931 AprilContainer: Box/Folder 4
-
Description: Deeds: # 2230 – 2936Dates: 1931 April–1931 NovemberContainer: Box/Folder 5
-
Description: Deeds: # 2937 – 5663Dates: 1931 December–1934 DecemberContainer: Box/Folder 6
-
Description: Deeds: # 5664 – 7110Dates: 1934 December–1936 NovemberContainer: Box/Folder 7
-
Description: Deeds: # 7111 – 8520Dates: 1936 November–1939 AugustContainer: Box/Folder 8
-
Description: Deeds: # 8521 – 9900Dates: 1939 July–1941 MayContainer: Box/Folder 9
-
Description: Deeds: # 9901 – 11300Dates: 1941 May–1945 SeptemberContainer: Box/Folder 10
-
Description: Deeds: # 11301 – 12655Dates: 1945 September–1948 AugustContainer: Box/Folder 11
-
Description: Deeds: # 12656 – 13855Dates: 1948 July–1950 NovemberContainer: Box/Folder 12
-
Description: Deeds: # 13856 – 15355Dates: 1950 November–1953 AprilContainer: Box/Folder 13
-
Description: Deeds: # 15356 – 16855Dates: 1953 April–1954 OctoberContainer: Box/Folder 14
-
Description: Deeds: # 16856 – 18255Dates: 1954 September–1955 DecemberContainer: Box/Folder 15
-
Description: Deeds: # 18256 – 19655Dates: 1955 December–1957 FebruaryContainer: Box/Folder 16
-
Description: Deeds: # 19656 – 21055Dates: 1957 February–1958 JulyContainer: Box/Folder 17
-
Description: Deeds: # 21056 – 22455Dates: 1958 June–1959 JuneContainer: Box/Folder 18
-
Description: Deeds: # 22456 – 23755Dates: 1959 June–1960 AugustContainer: Box/Folder 19
-
Description: Deeds: # 23756 – 24911Dates: 1960 August–1961 OctoberContainer: Box/Folder 20
-
Description: Deeds: # 24912 – 26311Dates: 1961 October–1962 NovemberContainer: Box/Folder 21
-
Description: Deeds: # 26312 – 27661Dates: 1962 November–1963 DecemberContainer: Box/Folder 22
-
Description: Deeds: # 27652 – 29051Dates: 1963 November–1964 SeptemberContainer: Box/Folder 23
-
Description: Deeds: # 29052 – 30251Dates: 1964 September–1965 JulyContainer: Box/Folder 24
-
Description: Deeds: # 30252 – 31411Dates: 1965 July–1966 AugustContainer: Box/Folder 25
-
Description: Deeds: # 31412 – 32514Dates: 1966 September–1968 JanuaryContainer: Box/Folder 26
-
Description: Deeds: # 32515 – 33600Dates: 1968 January–1969 JuneContainer: Box/Folder 27
-
Description: Deeds: # 33601 – 34830Dates: 1969 June–1971 JanuaryContainer: Box/Folder 28
-
Description: Deeds: # 34831 – 35650Dates: 1971 January–1971 SeptemberContainer: Box/Folder 29
-
Description: Deeds: # 35651 – 36630Dates: 1971 September–1972 OctoberContainer: Box/Folder 30
-
Description: Deeds: # 36631 – 37230Dates: 1972 September–1974 JanuaryContainer: Box/Folder 31
-
Description: Deeds: # 37231 – 37810Dates: 1974 January–1975 MayContainer: Box/Folder 32
-
Description: Deeds: # 37811 – 38500Dates: 1976 May–SeptemberContainer: Box/Folder 33
-
Description: Deeds: # 38501 – 39200Dates: 1976 September–1978 MarchContainer: Box/Folder 34
-
Description: Deeds: # 39201 – 39770Dates: 1978 March–1979 AugustContainer: Box/Folder 35
-
Description: Deeds: # 39826 – 40420Dates: 1979 October–1981 MarchContainer: Box/Folder 36
-
Description: Deeds: # 40421 – 41100Dates: 1981 March–1982 NovemberContainer: Box/Folder 37
-
Description: Deeds: # 41101 – 41850Dates: 1982 November–1984 MarchContainer: Box/Folder 38
-
Description: Deeds: # 41851 – 42427Dates: 1984 March–1985 AprilContainer: Box/Folder 39
-
Description: Deeds: # 42428 – 42799Dates: 1985 May-1986 SeptemberContainer: Box/Folder 40
-
Description: Deeds: # 42800 – 43147Dates: 1986 September–1987 SeptemberContainer: Box/Folder 41
-
Description: Deeds - Railway: #9452 – 10583 (Choteau Co.)Dates: 1912–1960Container: Box/Folder 42/1-3
-
Description: Deeds - Railway: # 2103 – 4744 (Fergus Co.)Dates: 1912–1930Container: Box/Folder 42/4-10
-
Description: Deeds cards: # 11967 – 43416Dates: 1947 April–1987 SeptemberContainer: Box/Folder 43
-
Description: Maps – I-15, I-90, I-94 (large format)Dates: 1967Container: Box/Folder 44
-
Description: “Montana Septic System Requirements – Part I – IIIDates: 1979–1987Container: Box/Folder 45
-
Description: Deeds: DNRCDates: 1986Container: Box/Folder 46/1
-
Description: CorrespondenceDates: 1962–1968Container: Box/Folder 46/2
-
Description: Correspondence: Road abandonmentDates: 1976-1980Container: Box/Folder 46/3
-
Description: Livestock and Vehicular Underpasses SupplementDates: undatedContainer: Box/Folder 46/4
-
Description: Livestock and Vehicular Underpasses Reports and photosDates: undatedContainer: Box/Folder 46/5
-
Description: Montana Land Economic Study – Studies #1-10Dates: circa 1964Container: Box/Folder 46/6
-
Description: Montana Land Economic Study – Studies #11-18Dates: 1964Container: Box/Folder 46/7
-
Description: Montana Land Economic Study – Studies # 22-30Dates: 1964 – 1965Container: Box/Folder 46/8
-
Description: Montana Land Economic Study – Studies # 31-40Dates: 1965Container: Box/Folder 46/9
-
Description: Montana Land Economic Study – Studies # 41-51Dates: 1965 – 1967Container: Box/Folder 46/10
-
Description: Montana State University – Land Economic ResearchDates: 1966-1970Container: Box/Folder 46/11
-
Description: Interstate completion estimateDates: 1970Container: Box/Folder 46/12
-
Description: Interstate completion estimate – I- 15, I-90, I-94Dates: 1970Container: Box/Folder 46/13
-
Description: Interstate completion estimate – I- 15, I-90, I-94Dates: 1972Container: Box/Folder 46/14
-
Description: Interstate completion estimateDates: 1972Container: Box/Folder 42/15
-
Description: Montana Highway Commission News RoundupDates: 1970-1972Container: Box/Folder 46/16
-
Description: Underpass Study ResearchDates: 1966-1969Container: Box/Folder 46/17
-
Description: Structure inventories – Billings, Butte, Glendive, Great Falls, MissoulaDates: 1970Container: Box/Folder 46/18
-
Description: Maps – I-15Dates: 1969Container: Box/Folder 46/19
-
Description: Maps – I-90Dates: 1960, 1969Container: Box/Folder 46/20
-
Description: Maps – I-94Dates: 1960, 1970Container: Box/Folder 46/21
-
-
Reports
-
Description: Right of Way Division ManualDates: 1968-1980Container: Box/Folder 47/1-2
-
-
Names and SubjectsReturn to Top
Subject Terms
- Construction projects--United States
- Deeds--Montana
- Roads
