Montana Secretary of State records, 1867-1997
Table of Contents
Overview of the Collection
- Creator
- Montana. Secretary of State
- Title
- Montana Secretary of State records
- Dates
- 1867-1997 (inclusive)18671997
- Quantity
-
991 linear feet
37 volumes - Collection Number
- RS 250
- Summary
- This collection consists mainly records produced by Montana Secretary of State's office. Materials include inactive business license records, correspondence, financial records, oaths of office, and reports and minutes from other Montana state commissions.
- 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
-
This 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 Note
The Montana Territorial Secretary, authorized by the Organic Act of The Territory of Montana, was a presidential appointee whose duties included the transmittal of federal reports, and serving as Territorial Governor in the latter's absence. With the adoption of the 1889 Montana State Constitution the Office of the Secretary of State replaced the Territorial Secretary. The new Secretary was elected to a 4-year term and assigned a variety of new tasks including serving as ex-officio member of various boards and commissions. In 1992, the Constitution was amended to limit the Secretary of State and other top officials to two 4-year terms in a 16-year period.
As of 2021, the Secretary serves as a member of the Board of Land Commissioners, and the Board of Examiners Commissioners. The Secretary also serves as president of the House of Representatives; chief election officer overseeing procedures and publications relating to state elections; state corporations officer overseeing incorporation documentation for foreign and domestic businesses; custodian of records affixing their seal to and filing official documents handled by the Governor's Office; and central filing officer for the Uniform Commercial Codes, notary bonds, deeds, mortgages, motor vehicle registration, and trademarks.
As of 2021, the Secretary of State's Office was made up of the following divisions: Administrative Rules of Montana; Business Services; Notary Services; Elections and Government; and Records and Information Management.
Content Description
This collection consists materials created by and relating to the duties of the Secretary of State's Office. These records include correspondence primarily related to appointments, businesses, and commissions. There are also records from court cases involving the Secretary's Office, as well as other legal documents related to certification, contracts, appointments, oaths of office, and election matters. This collection contains information about department regulations for various agencies, notary public commissions, and petitions. in addition to financial records such as account books, fee books, motor vehicle registrations, and tax lists.
Part of the records in this collection were produced by Montana state commissions and boards that are related to the responsibilities of the Secretary's Office. These records consist mainly of correspondence, reports, and meeting minutes.
The bulk of the records in this collection are comprised of business license records for businesses registered in Montana that are no longer in operation. This collection does not contain business license records for still-active businesses registered in Montana. Those materials are held and maintained by the Secretary's Office. Information about whether a business is active or inactive is available on the Secretary of State's Business Search Portal.
Use of the Collection
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 holders. For more information, contact the Montana Historical Society Research Center Archives.
Preferred Citation
[Name of document or photograph number], Montana Secretary of State records, RS 250, [box and folder number]. Montana Historical Society, Research Center Archives, Helena, Montana.
Administrative Information
Arrangement
This collection is divided into the following four series:
Series 1: Secretary of State records, 1889-1988, 15 linear feet, 37 volumes
Subseries 1: Correspondence, 1890-1966
Subseries 2: Financial Records, 1889-1957
Subseries 3: Legal Documents, 1899-1967
Subseries 4: Reports, 1889-1971, 3.5 linear feet
Subseries 5: Subject Files, 1889-1988
Series 2: Inactive Business Entity records, 1867-1997, 972 linear feet
Subseries 1: Domestic Corporations, 1867-1997
Subseries 2: Foreign [out-of-state] Corporations, 1867-1997
Series 3: Election and Legislative Bureau records, 1908-1919, 4 linear feet
Location of Collection
Acquisition Information
Most of the records in this collection were acquired via a series of transfers from the Montana Secretary of State's office. More detailed information about individual transfers is available upon request.
Processing Note
This collection originally included records from the Montana Territory Territorial Secretary's office. In 2021, those materials were removed from this collection and processed into a separate collection, RS 160.
In 2021, the Montana Secretary of State County Business License records, RS 477, and the Montana Secretary of State Business Entity records, RS 478, were integrated into this collection to promote access and ease of use.
The briefcase containing the Darnell petition materials was discarded, and the papers were housed in Box 12 of this collection.
Materials produced by the following external Montana agencies and boards--Building and Loan Commissioner, Capitol Site Commission, Board of Charities and Reforms, Efficiency and Trade Commission, Board of Examiners, Fish and Game Commission, Law Library, Montana Legislature, Railroad Commissioners, State Canvassers, Department of Weights and Measures, and Board of World's Fair Managers--were removed from this collection and processed separately according to creating entity.
Future Additions
Future records transfers from the Secretary of State's office will be added to this collection, including business entity records when businesses cease to exist.
Related Materials
Records produced by the Territorial Secretary, including business license information for businesses established prior to Montana's statehood, are available in the Montana Territory Territorial Secretary records, RS 160.
Business license records for still-active business registered in Montana can be accessed by contacting the Montana Secretary of State office.
Detailed Description of the Collection
-
Series 1: State Executive Office, 1889-1988
This series consists of correspondence, legal and financial documents, reports, and other records created by the Office of the Secretary of State.
The materials in this series are arranged into five subseries based on record type. Subseries include: Correspondence; Legal Documents; Financial Records; Reports; and Additional Records.
-
Subseries 1: Correspondence, 1890-1966
-
Description: Appointments and resignationsDates: 1894-1962Container: Box 1, Folder 1
-
Description: Commissioner of DeedsDates: 1889-1914Container: Box 1, Folder 2
-
Description: Notary publicDates: 1889-1893Container: Box 1, Folder 3 - 4
-
Description: Secretary of State, L. RottwittDates: 1889-1891Container: Box 1, Folder 5 - 12
-
Description: Secretary of State, L. RottwittDates: 1890Container: Volume 35
-
Description: Secretary of State, L. RottwittDates: 1891Container: Volume 36
-
Description: Correspondence organized alphabetically, A-Y
Includes information about appointments, auto licenses, and elections
Dates: 1895-1966Container: Box 1, Folder 13 - 30
-
-
Subseries 2: Legal, 1899-1967
The materials in this subseries are arranged alphabetically by topic. In the case of court papers, they are arranged alphabetically by defendant's or plaintiff's last name.
-
Description: Court papers, B - HDates: 1902-1928Container: Box 1, Folder 31 - 77
-
Description: Court papers, H - TDates: 1900-1953Container: Box 2, Folder 1 - 9
-
Description: Washington Water Power Co. agreement
Dam construction in Sanders County
Dates: 1953Container: Box 2, Folder 10 -
Description: Agriculture certificateDates: 1895Container: Box 2, Folder 11
-
Description: Applications for survey of Yellowstone River and Echo LakeDates: 1912; 1930Container: Box 2, Folder 12
-
Description: Certificates for analysis of metal culvertsDates: 1919-1957Container: Box 2, Folder 13 - 14
-
Description: Political certificatesDates: 1919-1957Container: Box 2, Folder 15
-
Description: Certification of insurance claimsDates: 1934Container: Box 2, Folder 16
-
Description: Certification: special elections on city reorganizationDates: 1911-1915Container: Box 2, Folder 17
-
Description: Construction contracts
State and local government buildings
Dates: 1898-1913Container: Box 2, Folder 18 - 39 -
Description: Contracts for state government printingDates: 1890-1913Container: Box 2, Folder 40 - 41
-
Description: ContractsDates: 1901-1917Container: Box 3, Folder 1 - 4
-
Description: County appointmentsDates: 1903-1946Container: Box 3, Folder 5
-
Description: County descriptionsDates: 1912-1923Container: Box 3, Folder 6 - 8
-
Description: County sealsDates: 1901-1922Container: Box 3, Folder 9
-
Description: County seatsDates: 1896-1898Container: Box 3, Folder 10
-
Description: Oaths of officeDates: 1890-1942Container: Box 3, Folder 11 - 15
-
Description: Precinct boundaries for Carter CountyDates: 1966Container: Box 3, Folder 16
-
Description: Resolution of Lewis and Clark County CommissionersDates: 1889Container: Box 3, Folder 17
-
Description: State Textbook CommissionDates: 1940-1941Container: Box 3, Folder 18
-
Description: Township descriptionsDates: 1890-1967Container: Box 3, Folder 19
-
-
Subseries 3: Financial Records, 1889-1957
-
Description: Fee books
Executive Office services to the public
Dates: 1901-1949Container: Volume 1 -
Description: Fee booksDates: 1901-1949Container: Volume 2
-
Description: Fee bookDates: 1901-1949Container: Volume 3
-
Description: Fee bookDates: 1901-1949Container: Volume 4
-
Description: Fee bookDates: 1901-1949Container: Volume 5
-
Description: Fee bookDates: 1901-1949Container: Volume 6
-
Description: Fee bookDates: 1901-1949Container: Volume 7
-
Description: Fee bookDates: 1901-1949Container: Volume 8
-
Description: Fee bookDates: 1901-1949Container: Volume 9
-
Description: Fee bookDates: 1901-1949Container: Volume 10
-
Description: Fee bookDates: 1901-1949Container: Volume 11
-
Description: Fee bookDates: 1901-1949Container: Volume 12
-
Description: Fee bookDates: 1901-1949Container: Volume 13
-
Description: Fee bookDates: 1901-1949Container: Volume 14
-
Description: Fee bookDates: 1901-1949Container: Volume 15
-
Description: Fee bookDates: 1901-1949Container: Volume 16
-
Description: Fee bookDates: 1901-1949Container: Volume 17
-
Description: Fee bookDates: 1901-1949Container: Volume 18
-
Description: Fee bookDates: 1901-1949Container: Volume 19
-
Description: Fee bookDates: 1901-1949Container: Volume 20
-
Description: Fee booksDates: 1889-1900Container: Box 3, Folder 20 - 22
-
Description: Executive Office budgetDates: 1921-1937Container: Box 14, Volume 37
-
Description: Annual statements of Choteau and Silver Bow countiesDates: 1899Container: Box 3, Folder 23
-
Description: Capitol Building bondsDates: 1912-1916Container: Box 3, Folder 24
-
Description: Building estimates for Historical Society LibraryDates: circa 1933Container: Box 3, Folder 25
-
Description: Motor Vehicle department expendituresDates: 1917-1926Container: Box 3, Folder 26
-
Description: Governor's Office accountsDates: 1919-1921Container: Box 3, Folder 27
-
Description: BondsDates: 1919-1947Container: Box 3, Folder 28 - 30
-
Description: Gifts, donations, grants recordsDates: 1927-1957Container: Box 3, Folder 31
-
Description: Tax listsDates: 1918-1926Container: Box 3, Folder 32
-
-
Subseries 4: Reports, 1889-1971
The materials in this subseries are arranged by type of report, then alphabetically by the agency or commission who submitted it.
-
Description: Inventory: list of reportsDates: 1905-1922Container: Box 3, Folder 33
-
Description: Inventory: State Agencies and Boards, A-CDates: 1889-1925 and undatedContainer: Box 3, Folder 34 - 40
-
Description: Inventories: State Agencies and Boards, C-SDates: 1905-1956Container: Box 4, Folder 1 - 43
-
Description: Inventories: State Agencies and Boards, T-VDates: 1905-1956Container: Box 5, Folder 1 - 5
-
Description: Inventory work papersDates: 1924-1927Container: Box 5, Folder 6
-
Description: Reports: State Agencies and Commissions, A-SDates: 1891-1953Container: Box 5, Folder 7 - 55
-
Description: Reports: State Agencies and Commissions, S-WDates: 1890-1951Container: Box 6, Folder 1 - 19
-
Description: Payroll comparison of state agenciesDates: circa 1920-1959Container: Box 6, Folder 20
-
Description: Payroll comparison of state agenciesDates: 1915-1916Container: Oversizebox OS 15, Oversize Folder 1
-
-
Subseries 5: Additional Records, 1889-1988
-
Description: Appointments to state boards and agenciesDates: 1901-1983Container: Volume 21
-
Description: Appointments to state boards and agenciesDates: 1901-1983Container: Volume 22
-
Description: Appointments to state boards and agenciesDates: 1901-1983Container: Volume 23
-
Description: Appointments to state boards and agenciesDates: 1901-1983Container: Volume 24
-
Description: Appointments to state boards and agenciesDates: 1901-1983Container: Volume 25
-
Description: Appointments to state boards and agenciesDates: 1901-1983Container: Volume 26
-
Description: Appointments to state boards and agenciesDates: 1895-1896Container: Box 8, Folder 1 - 2
-
Description: Attorney General opinions per request of the Secretary of State
Includes index.
Dates: 1897-1966 and undatedContainer: Box 7, Folder 1 - 15 -
Description: Auto registration application examplesDates: 1914Container: Box 7, Folder 16
-
Description: Auto dealer registrationsDates: 1913-1914Container: Box 7, Folder 17
-
Description: Auto registration fee booksDates: 1913-1921Container: Volume 27
-
Description: Auto registration fee booksDates: 1913-1921Container: Volume 28
-
Description: Auto registration fee booksDates: 1913-1921Container: Volume 29
-
Description: Auto registration fee booksDates: 1913-1921Container: Volume 30
-
Description: Auto registration fee booksDates: 1913-1921Container: Volume 31
-
Description: Coal dealer license applications
These records were sampled and only represent a fraction of the bulk of applications created from 1911 to 1921.
Dates: 1911-1921Container: Box 7, Folder 18 -
Description: Copyright registration for musicDates: 1936Container: Box 7, Folder 19
-
Description: Corporation reports, forms, etc.Dates: 1981-1988Container: Box 7, Folder 20
-
Description: Departmental Regulations, B-IDates: 1919-1973Container: Box 7, Folder 21 - 30
-
Description: Departmental Regulations, I-WDates: 1919-1973Container: Box 8, Folder 3 - 12
-
Description: Eagleman, Melvin Leroy, Sr. pardonDates: 1975Container: Box 8, Folder 13
-
Description: Elected officials biographical dataDates: circa 1960Container: Box 8, Folder 14
-
Description: Elections: state and presidential racesDates: 1964-1980Container: Box 8, Folder 15 - 24
-
Description: Executive Record: #1-1388Dates: 1911-1946Container: Box 9
-
Description: Executive Record: #1389-2750Dates: 1947-1961Container: Box 10
-
Description: Executive Record: #2751-4000Dates: 1961-1970Container: Box 11
-
Description: Executive Record: #1389-4000Dates: 1947-1970Container: Oversizebox OS 15, Oversize Folder 2
-
Description: Honorary CommissionsDates: 1940; 1958Container: Box 11
-
Description: Index to Montana CodesDates: undatedContainer: Box 11
-
Description: Unidentified IndexDates: circa 1890Container: Volume 34
-
Description: Lists of registered lobbyistsDates: 1961-1981Container: Box 11
-
Description: Lists of stray horses
Deer Lodge and Silver Bow Counties
Dates: 1892Container: Box 11 -
Description: MemorialsDates: 1895; 1955-1970Container: Box 11
-
Description: Native American Church of MontanaDates: 1969Container: Box 11
-
Description: Notary public commissionsDates: 1913-1916Container: Box 11
-
Description: Notary public commissionsDates: 1924-1955Container: Volume 32
-
Description: Notary public commissionsDates: 1924-1955Container: Volume 33
-
Description: Petitions, John DarnellDates: 1921-1928Container: Box 12
-
Description: Petitions, Joseph HurstDates: circa 1900Container: Oversizebox OS 15, Oversize Folder 4
-
Description: Petitions, Special legislative sessionsDates: 1939Container: Box 12
-
Description: Press releasesDates: 1966-1978Container: Box 8, Folder 25
-
Description: Proclamations
State observance of national holidays
Dates: 1889-1942Container: Box 12 -
Description: Proclamations
State observance of national holidays
Dates: 1943-1970Container: Box 13 -
Description: Railroad license book and card fileDates: 1893-1943Container: Box 8, Folder 26 - 27
-
Description: ReapportionmentDates: 1965-1971Container: Box 8, Folder 28 - 30
-
Description: Register of bills received by Governor's OfficeDates: undatedContainer: Oversizebox OS 15, Oversize Folder 5
-
Description: Vote tabulation, State Primary 1920Dates: 1892-1920Container: Box 8, Folder 31 - 32
-
Description: Constitutional ConventionsDates: 1889-1972Container: Box 8, Folder 33 - 39
-
Description: Constitutional ConventionsDates: 1889; 1934Container: Oversizebox OS 15, Oversize Folder 3
-
-
-
Series 2: Inactive Business Entity records, 1867-1997
This series consists of articles of incorporation, annual reports, dissolution notes, and other items, for domestic and foreign [out-of-state] corporations that no longer exist.
These records are organized into two subseries: Domestic Corporations and Foreign Corporations.
-
Subseries 1: Domestic Corporations, 1867-1997
The records in this subseries contain license numbers #D00001-D60774. Keep in mind that there are gaps in the numbers because active business entity records are still held by the Secretary of State's Office. To determine whether a business is active or inactive, visit the Secretary of State's Business Search Portal.
The records in this subseries are arranged numerically by the license number.
-
Description: Domestic Corporation Licenses, #D00001-D60774
Due to the number of boxes in this series, there is no itemized box and folder list. Once you determine that the business you're researching is inactive, contact the Research Center Archives so they can assist you with accessing the box containing the correct record.
Dates: 1867-1997Container: Box 001 - 599
-
-
Subseries 2: Foreign [out-of-state] Corporations, 1867-1997
The records in this subseries contain license numbers #F00001-F27667. Keep in mind that there are gaps in the numbers because active business entity records are still held by the Secretary of State's Office. To determine whether a business is active or inactive, visit the Secretary of State's Business Search Portal.
The records in this subseries are arranged numerically by the license number.
-
Description: Foreign [out-of-state] Corporation Licenses, #F00001-F27667
Due to the number of boxes in this series, there is no itemized box and folder list. Once you determine that the business you're researching is inactive, contact the Research Center Archives so they can assist you with accessing the box containing the correct record.
Dates: 1867-1997Container: Box 600 - 972
-
-
-
Description: Series 3: Election and Legislative Bureau records203 microfilm reels
This series consists of petitions submitted to the Montana Secretary of State's Office in compliance with the initiative and referendum process.
Dates: 1908-1919Container: Box 16, Box 17, Box 18, Box 19
