Montana Legislative Assembly (20th: 1927) records, 1919-1927
Table of Contents
Overview of the Collection
- Creator
- Montana. Legislative Assembly.
- Title
- Montana Legislative Assembly (20th: 1927) records
- Dates
- 1919-1927 (inclusive)19191927
- Quantity
- .8 linear feet of shelf space
- Collection Number
- LR 20 (
- Summary
- This collection contains the records of the Montana 20th (1927) Legislative Assembly including the minutes from the Regular Session of the House Special Committee to Investigate the Office of Secretary of State; and court papers, court impeachment resolutions, journals, and miscellany from the Extraordinary Session concerning the impeachment of Secretary of State Charles T. Stewart.
- 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.
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 20th Montana Legislature met from January 3rd to March 3rd, 1927. The leaders of the Senate were W.S. McCormack (R-President), and James Griffin (R-President Pro Tempore). The leaders of the House were Glenn Davis (R-Speaker), G.M. Moss (R-Speaker Pro Tempore), and Ralph Bricker (R-Majority 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”.
Content Description
The collection mainly consists of the "Proceedings of the Court for the Trial of Impeachment;" articles of impeachment; corrections to closing arguments and impeachment proceedings; oaths of Senators; affidavit of Attorney General L.A. Foot; and a list of those subpoenaed from the Extraordinary Session concerning the impeachment of Secretary of State Charles T. Stewart. Also included in the collection are the minutes from the Regular Session of the House Special Committee to Investigate the Office of Secretary of State.
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 (20th: 1927) records, 1919-1927. Legislative Records 20. [box and folder number]. Montana Historical Society Research Center. Archives. Helena, Montana.
Administrative Information
Arrangement
The collection is organized into two subgroups, Regular Session and Extraordinary Session.
The subgroup Regular Session is organized into one series, House of Representatives Special Committee Minutes (arranged alphabetically).
The subgroup Extraordinary Session is organized into two series High Court Impeachment, and Miscellany. The series High Court Impeachment is organized into four subseries, Court Papers (arranged alphabetically), Court of Impeachment Resolutions (arranged alphabetically), Journal (arranged chronologically), and Miscellany (arranged alphabetically).
Detailed Description of the Collection
-
Regular Session
-
House of Representatives Special Committee Minutes
-
Description: Special Committee to Investigate the Office of Secretary of State (transcript of testimony)Dates: 1927 February 19-25Container: Box/Folder 1 / 1-2
-
-
-
Extraordinary Session
-
High Court of Impeachment in the Matter of the Impeachment of Charles T. Stewart, Secretary of State of the State of Montana
-
Court Papers
-
Description: "Deposition of D.F. Freese in the Matter of State of Montana vs. Charles T. Stewart"Dates: 1927 March 17Container: Box/Folder 1 / 3
-
Description: "Deposition of William F. McKee in the Matter of State of Montana vs. Charles T. Stewart"Dates: 1927 March 29Container: Box/Folder 1 / 4
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. I" (includes list of officers and members of the court of impeachment and rules of procedure)Dates: 1927 March 21Container: Box/Folder 1 / 5
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. II"Dates: 1927 March 22Container: Box/Folder 1 / 6
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. III"Dates: 1927 March 23Container: Box/Folder 1 / 7
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. IV"Dates: 1927 March 24Container: Box/Folder 1 / 8
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. V"Dates: 1927 March 25Container: Box/Folder 1 / 9
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. VI"Dates: 1927 March 26Container: Box/Folder 1 / 10
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. VII"Dates: 1927 March 28Container: Box/Folder 1 / 11
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. VIII"Dates: 1927 March 29Container: Box/Folder 2 / 1
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. IX"Dates: 1927 March 30Container: Box/Folder 2 / 2
-
Description: "Proceedings of the Court for the Trial of Impeachments, Vol. X"Dates: 1927 March 31Container: Box/Folder 2 / 3
-
-
Court of Impeachment Resolutions
-
Description: Resolution of JudgmentDates: 1927 March 31Container: Box/Folder 2 / 4
-
-
Journal
-
Description: 1st-11th Legislative DayDates: 1927 March 21-31Container: Box/Folder 2 / 5
-
-
-
Miscellany
-
Description: Articles of impeachment; motion for amendment of articles of impeachmentDates: 1927 March 3Container: Box/Folder 2 / 6
-
Description: Corrections to closing arguments and impeachment proceedingsDates: 1927 April-JulyContainer: Box/Folder 2 / 7
-
Description: ExhibitsDates: 1919-1926Container: Box/Folder 2 / 8-9
-
Description: Subpoenas (includes list of those subpoenaed)Dates: 1927 MarchContainer: Box/Folder 2 / 10
-
Description: Miscellany (includes oaths of Senators; affidavit of Attorney General L.A. Foot; payrolls of Board of Managers and Senators; incidental expenses; etc.)Dates: 1927 MarchContainer: Box/Folder 2 / 11
-
-
Names and SubjectsReturn to Top
Subject Terms
- Bills, Legislative--Montana.
- Legislative bodies--Montana--Committees.
- Political corruption--Montana.
Geographical Names
- Montana--Politics and government.
