View XML QR Code

Montana Department of Public Instruction Records, 1899-1959

Overview of the Collection

Creator
Montana Department of Public Instruction
Title
Montana Department of Public Instruction Records
Dates
1899-1959 (inclusive)
Quantity
62 linear feet of shelf space
Collection Number
RS 109
Summary
These Department of Public Instruction records (1899-1959) include county superintendents' annual statistical and financial reports, filed by county and district.
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 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 Office of Superintendent of Public Instruction was created by the Montana Territorial government in 1866, and re-established after statehood in 1889. Charged with "the general supervision of the public schools and district of the state", the Superintendent of Public Instruction was created as an elected position. In 1959 the Department of Public Instruction was created by the state legislature, with the Superintendent of Public Instruction serving as chief administrator. The responsibilities of this office include teacher certification; enforcing state school laws; equalizing school districts' budgets; oversee higher and vocational education institutions; and standardizing basic curriculum and texts. In 1977 the name was changed to the Office of Public Instruction.

Return to Top

Content Description

These Department of Public Instruction records (1899-1959) consist of county superintendents' annual statistical and financial reports (1903-1959). Each are filed by county and district. In addition there are statistical summaries dating back to 1899.

Return to Top

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 owners. For more information contact an archivist.

Preferred Citation

Item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Research Center, Archives, Helena, Montana.

Return to Top

Administrative Information

Arrangement

The collection is arranged by series.

Location of Collection

20:2-4

Acquisition Information

Acquisition information is available upon request.

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection

The following section contains a detailed listing of the materials in the collection

  • Reports

    • Description: Annual statistical reports: Beaverhead County
      Dates: 1902-1959
      Container: Box/Folder 1 / 1-12
    • Description: Annual statistical reports: Big Horn County
      Dates: 1913-1959
      Container: Box/Folder 1 / 13-21
    • Description: Annual statistical reports: Blaine County
      Dates: 1912-1959
      Container: Box/Folder 1 / 22-31
    • Description: Annual statistical reports: Broadwater County
      Dates: 1903-1956
      Container: Box/Folder 2 / 1-11
    • Description: Annual statistical reports: Carbon County
      Dates: 1903-1959
      Container: Box/Folder 2 / 12-22
    • Description: Annual statistical reports: Carter County
      Dates: 1917-1959
      Container: Box/Folder 2 / 23-31
    • Description: Annual statistical reports: Cascade County
      Dates: 1903-1959
      Container: Box/Folder 3 / 1-12
    • Description: Annual statistical reports: Chouteau County
      Dates: 1903-1959
      Container: Box/Folder 3 / 13-23
    • Description: Annual statistical reports: Custer County
      Dates: 1903-1959
      Container: Box/Folder 4 / 1-11
    • Description: Annual statistical reports: Daniels County
      Dates: 1921-1959
      Container: Box/Folder 4 / 12-19
    • Description: Annual statistical reports: Dawson County
      Dates: 1903-1943
      Container: Box/Folder 4 / 20-27
    • Description: Annual statistical reports: Dawson County
      Dates: 1944-1959
      Container: Box/Folder 5 / 1-3
    • Description: Annual statistical reports: Deer Lodge County
      Dates: 1903-1959
      Container: Box/Folder 5 / 4-14
    • Description: Annual statistical reports: Fallon County
      Dates: 1915-1959
      Container: Box/Folder 5 / 15-23
    • Description: Annual statistical reports: Fergus County
      Dates: 1903-1959
      Container: Box/Folder 6 / 1-12
    • Description: Annual statistical reports: Flathead County
      Dates: 1904-1924
      Container: Box/Folder 6 / 13-16
    • Description: Annual statistical reports: Flathead County
      Dates: 1925-1959
      Container: Box/Folder 7 / 1-7
    • Description: Annual statistical reports: Gallatin County
      Dates: 1903-1959
      Container: Box/Folder 7 / 8-18
    • Description: Annual statistical reports: Garfield County
      Dates: 1920-1959
      Container: Box/Folder 7 / 19-26
    • Description: Annual statistical reports: Glacier County
      Dates: 1919-1959
      Container: Box/Folder 8 / 1-8
    • Description: Annual statistical reports: Golden Valley County
      Dates: 1921-1959
      Container: Box/Folder 8 / 9-16
    • Description: Annual statistical reports: Granite County
      Dates: 1903-1959
      Container: Box/Folder 8 / 17-27
    • Description: Annual statistical reports: Hill County
      Dates: 1912-1959
      Container: Box/Folder 9 / 1-9
    • Description: Annual statistical reports: Jefferson County
      Dates: 1903-1959
      Container: Box/Folder 9 / 10-20
    • Description: Annual statistical reports: Judith Basin County
      Dates: 1921-1959
      Container: Box/Folder 9 / 21-28
    • Description: Annual statistical reports: Lake County
      Dates: 1924-1959
      Container: Box/Folder 10 / 1-7
    • Description: Annual statistical reports: Lewis and Clark County
      Dates: 1903-1959
      Container: Box/Folder 10 / 8-18
    • Description: Annual statistical reports: Liberty County
      Dates: 1920-1959
      Container: Box/Folder 10 / 19-26
    • Description: Annual statistical reports: Lincoln County
      Dates: 1909-1959
      Container: Box/Folder 11 / 1-10
    • Description: Annual statistical reports: Madison County
      Dates: 1903-1959
      Container: Box/Folder 11 / 11-21
    • Description: Annual statistical reports: McCone County
      Dates: 1920-1959
      Container: Box/Folder 11 / 22-29
    • Description: Annual statistical reports: Meagher County
      Dates: 1903-1959
      Container: Box/Folder 12 / 1-11
    • Description: Annual statistical reports: Mineral County
      Dates: 1915-1959
      Container: Box/Folder 12 / 12-20
    • Description: Annual statistical reports: Missoula County
      Dates: 1903-1933
      Container: Box/Folder 12 / 21-26
    • Description: Annual statistical reports: Missoula County
      Dates: 1934-1959
      Container: Box/Folder 13 / 1-5
    • Description: Annual statistical reports: Musselshell County
      Dates: 1911-1959
      Container: Box/Folder 13 / 6-15
    • Description: Annual statistical reports: Park County
      Dates: 1903-1959
      Container: Box/Folder 13 / 16-26
    • Description: Annual statistical reports: Petroleum County
      Dates: 1925-1959
      Container: Box/Folder 14 / 1-7
    • Description: Annual statistical reports: Phillips County
      Dates: 1915-1959
      Container: Box/Folder 14 / 8-16
    • Description: Annual statistical reports: Pondera County
      Dates: 1920-1959
      Container: Box/Folder 14 / 17-24
    • Description: Annual statistical reports: Powder River County
      Dates: 1920-1959
      Container: Box/Folder 15 / 1-8
    • Description: Annual statistical reports: Powell County
      Dates: 1903-1959
      Container: Box/Folder 15 / 9-20
    • Description: Annual statistical reports: Prairie County
      Dates: 1916-1940
      Container: Box/Folder 15 / 21-25
    • Description: Annual statistical reports: Prairie County
      Dates: 1941-1959
      Container: Box/Folder 16 / 1-4
    • Description: Annual statistical reports: Ravalli County
      Dates: 1903-1959
      Container: Box/Folder 16 / 5-15
    • Description: Annual statistical reports: Richland County
      Dates: 1915-1959
      Container: Box/Folder 16 / 16-24
    • Description: Annual statistical reports: Roosevelt County
      Dates: 1903-1959
      Container: Box/Folder 17 / 1-8
    • Description: Annual statistical reports: Rosebud County
      Dates: 1903-1959
      Container: Box/Folder 17 / 9-19
    • Description: Annual statistical reports: Sanders County
      Dates: 1906-1941
      Container: Box/Folder 17 / 20-26
    • Description: Annual statistical reports: Sanders County
      Dates: 1942-1959
      Container: Box/Folder 18 / 1-4
    • Description: Annual statistical reports: Sheridan County
      Dates: 1913-1959
      Container: Box/Folder 18 / 5-13
    • Description: Annual statistical reports: Silver Bow County
      Dates: 1903-1959
      Container: Box/Folder 18 / 14-24
    • Description: Annual statistical reports: Stillwater County
      Dates: 1913-1959
      Container: Box/Folder 19 / 1-9
    • Description: Annual statistical reports: Sweet Grass County
      Dates: 1903-1959
      Container: Box/Folder 19 / 10-20
    • Description: Annual statistical reports: Teton County
      Dates: 1903-1928
      Container: Box/Folder 19 / 21-25
    • Description: Annual statistical reports: Teton County
      Dates: 1929-1959
      Container: Box/Folder 20 / 1-6
    • Description: Annual statistical reports: Toole County
      Dates: 1915-1959
      Container: Box/Folder 20 / 7-15
    • Description: Annual statistical reports: Treasure County
      Dates: 1919-1959
      Container: Box/Folder 20 / 16-23
    • Description: Annual statistical reports: Valley County
      Dates: 1903-1959
      Container: Box/Folder 21 / 1-11
    • Description: Annual statistical reports: Wheatland County
      Dates: 1917-1959
      Container: Box/Folder 21 / 12-20
    • Description: Annual statistical reports: Wibaux County
      Dates: 1915-1959
      Container: Box/Folder 21 / 21-29
    • Description: Annual statistical reports: Yellowstone County
      Dates: 1903-1959
      Container: Box/Folder 22 / 1-11
    • Description: Annual statistical reports: all county summaries
      Dates: 1902-1959
      Container: Box/Folder 22 / 12-20
    • Description: Annual financial reports: Beaverhead County
      Dates: 1902-1959
      Container: Box/Folder 23 / 1-12
    • Description: Annual financial reports: Big Horn County
      Dates: 1902-1943
      Container: Box/Folder 23 / 13-18
    • Description: Annual financial reports: Big Horn County
      Dates: 1944-1959
      Container: Box/Folder 24 / 1-3
    • Description: Annual financial reports: Blaine County
      Dates: 1912-1959
      Container: Box/Folder 24 / 4-13
    • Description: Annual financial reports: Broadwater County
      Dates: 1923-1959
      Container: Box/Folder 25 / 1-7
    • Description: Annual financial reports: Carbon County
      Dates: 1903-1943
      Container: Box/Folder 25 / 8-15
    • Description: Annual financial reports: Carbon County
      Dates: 1944-1959
      Container: Box/Folder 26 / 1-3
    • Description: Annual financial reports: Carter County
      Dates: 1917-1959
      Container: Box/Folder 26 / 4-12
    • Description: Annual financial reports: Cascade County
      Dates: 1903-1922
      Container: Box/Folder 26 / 13-16
    • Description: Annual financial reports: Cascade County
      Dates: 1923-1959
      Container: Box/Folder 27 / 1-8
    • Description: Annual financial reports: Chouteau County
      Dates: 1903-1931
      Container: Box/Folder 27 / 9-14
    • Description: Annual financial reports: Chouteau County
      Dates: 1932-1959
      Container: Box/Folder 28 / 1-6
    • Description: Annual financial reports: Custer County
      Dates: 1903-1959
      Container: Box/Folder 28 / 7-17
    • Description: Annual financial reports: Daniels County
      Dates: 1921-1959
      Container: Box/Folder 29 / 1-8
    • Description: Annual financial reports: Dawson County
      Dates: 1903-1942
      Container: Box/Folder 29 / 9-16
    • Description: Annual financial reports: Dawson County
      Dates: 1943-1959
      Container: Box/Folder 30 / 1-4
    • Description: Annual financial reports: Deer Lodge County
      Dates: 1903-1959
      Container: Box/Folder 30 / 5-16
    • Description: Annual financial reports: Fallon County
      Dates: 1914-1959
      Container: Box/Folder 31 / 1-9
    • Description: Annual financial reports: Fergus County
      Dates: 1903-1922
      Container: Box/Folder 31 / 10-14
    • Description: Annual financial reports: Fergus County
      Dates: 1923-1949
      Container: Box/Folder 32 / 1-8
    • Description: Annual financial reports: Fergus County
      Dates: 1950-1959
      Container: Box/Folder 33 / 1-2
    • Description: Annual financial reports: Flathead County
      Dates: 1904-1959
      Container: Box/Folder 33 / 3-13
    • Description: Annual financial reports: Gallatin County
      Dates: 1903-1959
      Container: Box/Folder 34 / 1-12
    • Description: Annual financial reports: Garfield County
      Dates: 1920-1934
      Container: Box/Folder 34 / 13-15
    • Description: Annual financial reports: Garfield County
      Dates: 1935-1959
      Container: Box/Folder 35 / 1-5
    • Description: Annual financial reports: Glacier County
      Dates: 1919-1959
      Container: Box/Folder 35 / 6-13
    • Description: Annual financial reports: Golden Valley County
      Dates: 1921-1959
      Container: Box/Folder 36 / 1-8
    • Description: Annual financial reports: Granite County
      Dates: 1903-1942
      Container: Box/Folder 36 / 9-16
    • Description: Annual financial reports: Granite County
      Dates: 1943-1959
      Container: Box/Folder 37 / 1-4
    • Description: Annual financial reports: Hill County
      Dates: 1912-1959
      Container: Box/Folder 37 / 5-14
    • Description: Annual financial reports: Jefferson County
      Dates: 1903-1959
      Container: Box/Folder 38 / 1-12
    • Description: Annual financial reports: Judith Basin County
      Dates: 1921-1940
      Container: Box/Folder 38 / 13-16
    • Description: Annual financial reports: Judith Basin County
      Dates: 1941-1959
      Container: Box/Folder 39 / 1-4
    • Description: Annual financial reports: Lake County
      Dates: 1924-1959
      Container: Box/Folder 39 / 5-11
    • Description: Annual financial reports: Lewis and Clark County
      Dates: 1903-1927
      Container: Box/Folder 39 / 12-16
    • Description: Annual financial reports: Lewis and Clark County
      Dates: 1928-1959
      Container: Box/Folder 40 / 1-7
    • Description: Annual financial reports: Liberty County
      Dates: 1920-1959
      Container: Box/Folder 40 / 8-15
    • Description: Annual financial reports: Lincoln County
      Dates: 1909-1959
      Container: Box/Folder 41 / 1-10
    • Description: Annual financial reports: Madison County
      Dates: 1903-1937
      Container: Box/Folder 41 / 11-17
    • Description: Annual financial reports: Madison County
      Dates: 1938-1959
      Container: Box/Folder 42 / 1-5
    • Description: Annual financial reports: McCone County
      Dates: 1920-1959
      Container: Box/Folder 42 / 6-13
    • Description: Annual financial reports: Meagher County
      Dates: 1903-1959
      Container: Box/Folder 43 / 1-12
    • Description: Annual financial reports: Mineral County
      Dates: 1914-1934
      Container: Box/Folder 43 / 13-16
    • Description: Annual financial reports: Mineral County
      Dates: 1935-1959
      Container: Box/Folder 44 / 1-5
    • Description: Annual financial reports: Missoula County
      Dates: 1903-1959
      Container: Box/Folder 44 / 6-17
    • Description: Annual financial reports: Musselshell County
      Dates: 1911-1959
      Container: Box/Folder 45 / 1-10
    • Description: Annual financial reports: Park County
      Dates: 1903-1927
      Container: Box/Folder 45 / 11-15
    • Description: Annual financial reports: Park County
      Dates: 1928-1959
      Container: Box/Folder 46 / 1-7
    • Description: Annual financial reports: Petroleum County
      Dates: 1925-1959
      Container: Box/Folder 46 / 8-14
    • Description: Annual financial reports: Phillips County
      Dates: 1915-1959
      Container: Box/Folder 47 / 1-9
    • Description: Annual financial reports: Pondera County
      Dates: 1919-1948
      Container: Box/Folder 47 / 10-15
    • Description: Annual financial reports: Pondera County
      Dates: 1949-1959
      Container: Box/Folder 48 / 1-2
    • Description: Annual financial reports: Powder River County
      Dates: 1920-1959
      Container: Box/Folder 48 / 3-10
    • Description: Annual financial reports: Powell County
      Dates: 1903-1928
      Container: Box/Folder 48 / 11-15
    • Description: Annual financial reports: Powell County
      Dates: 1929-1959
      Container: Box/Folder 49 / 1-6
    • Description: Annual financial reports: Prairie County
      Dates: 1916-1950
      Container: Box/Folder 49 / 7-13
    • Description: Annual financial reports: Prairie County
      Dates: 1951-1959
      Container: Box/Folder 50 / 1-2
    • Description: Annual financial reports: Ravalli County
      Dates: 1903-1959
      Container: Box/Folder 50 / 3-14
    • Description: Annual financial reports: Richland County
      Dates: 1914-1923
      Container: Box/Folder 50 / 15-16
    • Description: Annual financial reports: Richland County
      Dates: 1924-1959
      Container: Box/Folder 51 / 1-10
    • Description: Annual financial reports: Roosevelt County
      Dates: 1919-1959
      Container: Box/Folder 52 / 1-8
    • Description: Annual financial reports: Rosebud County
      Dates: 1903-1942
      Container: Box/Folder 52 / 9-16
    • Description: Annual financial reports: Rosebud County
      Dates: 1943-1959
      Container: Box/Folder 53 / 1-4
    • Description: Annual financial reports: Sanders County
      Dates: 1906-1959
      Container: Box/Folder 53 / 5-15
    • Description: Annual financial reports: Sheridan County
      Dates: 1913-1959
      Container: Box/Folder 54 / 1-10
    • Description: Annual financial reports: Silver Bow County
      Dates: 1903-1928
      Container: Box/Folder 54 / 11-15
    • Description: Annual financial reports: Silver Bow County
      Dates: 1929-1959
      Container: Box/Folder 55 / 1-6
    • Description: Annual financial reports: Stillwater County
      Dates: 1913-1935
      Container: Box/Folder 55 / 7-11
    • Description: Annual financial reports: Stillwater County
      Dates: 1936-1959
      Container: Box/Folder 56 / 1-5
    • Description: Annual financial reports: Sweet Grass County
      Dates: 1903-1959
      Container: Box/Folder 56 / 6-17
    • Description: Annual financial reports: Teton County
      Dates: 1903-1959
      Container: Box/Folder 57 / 1-12
    • Description: Annual financial reports: Toole County
      Dates: 1914-1938
      Container: Box/Folder 57 / 13-17
    • Description: Annual financial reports: Toole County
      Dates: 1940-1959
      Container: Box/Folder 58 / 1-4
    • Description: Annual financial reports: Treasure County
      Dates: 1919-1959
      Container: Box/Folder 58 / 5-12
    • Description: Annual financial reports: Valley County
      Dates: 1903-1917
      Container: Box/Folder 58 / 13-15
    • Description: Annual financial reports: Valley County
      Dates: 1918-1959
      Container: Box/Folder 59 / 1-9
    • Description: Annual financial reports: Wheatland County
      Dates: 1917-1946
      Container: Box/Folder 59 / 10-15
    • Description: Annual financial reports: Wheatland County
      Dates: 1947-1959
      Container: Box/Folder 60 / 1-3
    • Description: Annual financial reports: Wibaux County
      Dates: 1914-1959
      Container: Box/Folder 60 / 4-12
    • Description: Annual financial reports: Yellowstone County
      Dates: 1903-1927
      Container: Box/Folder 60 / 13-17
    • Description: Annual financial reports: Yellowstone County
      Dates: 1928-1959
      Container: Box/Folder 61 / 1-6
    • Description: Summary: all counties
      Dates: 1899-1939
      Container: Box/Folder 61 / 7-12
    • Description: Summary: all counties
      Dates: 1940-1959
      Container: Box/Folder 62 / 1-4
  • Miscellany

    • Description: List of school district trustees
      Dates: undated
      Container: Box/Folder 62 / 5

Names and SubjectsReturn to Top

Subject Terms

  • Education--Finance--Montana
  • Education--Montana
  • High schools--Montana
  • Public schools--Montana
  • Rural schools--Montana
  • School boards--Montana
  • School districts--Montana
  • School superintendents--Montana
Loading...
Loading...