View XML QR Code

Montana Legislative Assembly (28th: 1943) records, 1942-1943

Overview of the Collection

Creator
Montana. Legislative Assembly.
Title
Montana Legislative Assembly (28th: 1943) records
Dates
1942-1943 (inclusive)
Quantity
.4 linear feet of shelf space
Collection Number
LR 28
Summary
Collection contains records (1942-1943) of the Montana 28th Legislative Assembly including the minutes of the House Standing Committee on Appropriations, Greater University Subcommittee; minutes of the Senate Judiciary Committee; House and Senate bills, resolutions, memorials, joint resolutions and memorials, and status sheets; and miscellany.
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 Endowment for the Humanities.
Return to Top

Historical Note

The Montana State Legislature is made up of two chambers, the Senate and the House of Representatives. The Constitution of Montana limits the size of the Senate to no fewer than 40 and no more than 50 members and the size of the House of Representatives to no fewer than 80 and no more than 100 members. Each house is responsible for choosing its officers, creating committees and establishing its own rules. The Montana Legislature meets for 90 days every odd numbered year, beginning the first Monday in January, or the following Wednesday if the first Monday is New Years Day. The first State Legislature convened on November 23, 1889, fifteen days after Montana became a state. Each following Legislature has been numbered sequentially.

The 28th Montana Legislature met from January 4th to March 4th, 1943. The leaders of the Senate were Ernest Eaton (R-President), and W.E. Keeley (R-President Pro Tempore and Majority Leader). The leaders of the House were George O’Connor (R-Speaker), Neil Parker (R-Speaker Pro Tempore), R.C. Dillavou (R-Majority Leader), and Paul Cannon (D-Minority Leader).

Sources:The Constitution of the State of Montana as adopted by the Constitutional Convention March 22, 1972, and as ratified by the people, June 6, 1972, referendum no. 68, "A GUIDE TO THE MONTANA LEGISLATURE," The Montana Legislature,; “Montana Legislative Leadership 1889 – Present”.

Return to Top

Content Description

This collection includes the minutes of House Standing Committee on Appropriations, Greater University Subcommittee; minutes of the Senate Judiciary Committee; and House and Senate bills, resolutions (including a letter and an emblem paying tribute to WWII soldiers, the emblem was designed by Montana artist Irvin "Shorty" Shoupe), memorials (re Edwin S. Booth, Fred C. Campbell, and Carl August Linn; and coal miners who died in the Smith Mine, Bear Creek disaster), and joint resolutions. The collection also contains miscellany material including the "Organizational Structure Montana State Highway Commission" and the "Annual Agricultural Production Report--1942," by the U.S. Employment Service Farm Placement Supervisor, Helena.

Return to Top

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]. Montana Legislative Assembly (28th: 1943) records, 1942-1943. Legislative Records 28. [box and folder number]. Montana Historical Society Research Center. Archives. Helena, Montana.

Return to Top

Administrative Information

Arrangement

The collection is organized into three series, House of Representatives, Senate, and Miscellany.

The series House of Representatives is organized into six subseries, House Standing Committee Minutes (arranged alphabetically), House Bills (arranged numerically), House Joint Resolutions (arranged numerically), Status Sheets of House Bills (arranged chronologically), House Memorials (arranged numerically), and House Joint Memorials (arranged numerically).

The series Senate is organized into seven subseries, Senate Standing Committee Minutes (arranged alphabetically), Senate Bills (arranged numerically), Senate Standing Committee Reports (arranged alphabetically), Status Sheets for Senate Bills (arranged chronologically), Senate Joint Resolutions (arranged numerically), Senate Memorials (arranged numerically), and Senate Joint Memorials (arranged numerically).

Location of Collection

51:6-1

Acquisition Information

Acquisition information available upon request.

Processing Note

Connie Geiger processed the collection in 1994

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection
  • House of Representatives

  • Senate

    • Senate Standing Committee Minutes

    • Senate Bills

      • Description: Bill nos. 1-6, 8-11, 13-17, 19-29, 33-37, 39-55, 58-65, 67-77, 79-89, 91-99 (also Substitute Senate Bill nos. 2, 48, 52, 91)
        Dates: 1943
        Container: Box/Folder 1 / 12
      • Description: Bill nos. 100, 102-103, 108-110, 112-138, 140-142, 148-161, 165, 167-168, 170-171, 176-180, 182-186, 189-191, 193-194, 196-203 (also Substitute Senate bill nos. 117, 161, 191)
        Dates: 1943
        Container: Box/Folder 1 / 13
    • Senate Standing Committee Reports

    • Status Sheets for Senate Bills

    • Senate Joint Resolutions

      • Description: Bill nos. 1-2 (included with S.J. Resolution 1 is a letter and an emblem paying tribute to WWII soldiers; emblem was designed by Montana artist Irvin "Shorty" Shoupe)
        Dates: 1943
        Container: Box/Folder 1 / 16
    • Senate Memorials

      • Description: re Edwin S. Booth, Fred C. Campbell, and Carl August Linn; and coal miners who died in Smith Mine, Bear Creek (includes draft)
        Dates: 1943
        Container: Box/Folder 1 / 17
    • Senate Joint Memorials

  • Miscellany

    • Description: "Organizational Structure Montana State Highway Commission"
      Dates: 1942
      Container: Box/Folder 1 / 19
    • Description: "Annual Agricultural Production Report--1942," U.S. Employment Service Farm Placement Supervisor, Helena
      Dates: 1942
      Container: Box/Folder 1 / 20
    • Description: "Senate Detail of Expenditures" (includes analysis of Senate salaries 1941-1943)
      Dates: 1943
      Container: Box/Folder 1 / 21

Names and SubjectsReturn to Top

Subject Terms

  • Bills, Legislative--Montana.
  • Legislative bodies--Committees--Montana.
  • Smith Mine Disaster, Mont., 1943.

Geographical Names

  • Montana--Politics and government.
Loading...
Loading...