Montana Department of Livestock, Milk Control Bureau records, 1935-1983
Table of Contents
Overview of the Collection
- Creator
- Montana. Department of Livestock. Milk Control Bureau
- Title
- Montana Department of Livestock, Milk Control Bureau records
- Dates
- 1935-1983 (inclusive)19351983
- Quantity
- 13 linear feet
- Collection Number
- RS 500 (Formerly RS 103)
- Summary
- This collection is a sub-subgroup (Bureau/Program) of the Montana Department of Livestock records, RS 500. The Milk Control Program (formerly named Milk Control Bureau) operates within the Centralized Services Division. Please see the primary finding aid for more Montana Department of Livestock records. These records of the Milk Control Program, its predessor, the Milk Control Division, and the Board of Milk Control, consist of interoffice correspondence, general correspondence (arranged by town), hearing dockets, financial records, minutes, reports, speeches and writings, and miscellany, including cost studies.
- 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.
Historical Note
The Montana Milk Control Board was established in 1935 by S.B. 163 in response to "a public emergency... growing out of the unhealthful, unfair, unjust, destructive and demoralizing trade practices" in the industry. The Board, as established, consisted of the director of the Livestock Sanitary Board and the chief of the Dairy Division of the Department of Agriculture, both serving ex officio. A third member, appointed by the governor, served as executive secretary.
The Board was given the power to establish local marketing areas on the request of a majority of the milk producers and distributors of the area. Within that area the Board could then establish minimum prices and require that all milk producers and distributors be licensed. Dairies outside of marketing areas remained unregulated.
The original Milk Control Board was regarded as a temporary body to meet an emergency, but in 1939, the legislature made the Board a permanent agency. The composition of the Board was changed to give consumers, producers, and distributors representation and to remove the position of executive secretary from the Board.
In 1957, in response to widespread dissatisfaction with the functioning of the Milk Control Board, the legislature appointed a special committee to investigate the Board. This committee requested the removal of Executive Secretary A.A. Klemme, increased consumer and producer representation, and recommended sweeping changes in the Board's operations. In 1959 the Board's composition was again changed requiring that "no appointee shall be connected in any way with the production, processing, distribution, or wholesale or retail sale of milk or dairy products in any manner whatsoever."
In addition, the 1959 legislation created "natural marketing areas" covering the entire state and for the first time brought all producers under regulation. A local advisory board was established for each market area.
In 1973, milk control became a division under the new Department of Business Regulation. This division later became the Milk Control Bureau under the Department of Commerce, and later under the Department of Livestock (where it currently operates, as of 2024). The current name (as of 2024) of the program is Milk Control Program.
Executive secretaries of the Board over the years were George A. Norris (1935-1943), A.A. Klemme (1944-1957), T.P. McNulty (1958-1964), and Geoffrey L. Brazier (1965-1972).
Content Description
Correspondence in this collection is arranged into interoffice correspondence between the executive secretary and various Board members and employees; general correspondence between the executive secretary and a variety of organizations; and general correspondence arranged by community. This last series contains letters from people in the dairy industry in Montana requesting information on their responsibilities under the law and on the methods of setting up marketing areas. It also contains correspondence dealing with attempts to bring local dairies into compliance.
The second major component of the records is the hearing docket series. From 1935 to 1958 these hearings were held in each community requesting to come under the jurisdiction of the Board. The hearing would set up the market area and establish legal minimum prices. After 1958 the hearings were held to establish the twelve "natural marketing areas" and to set prices within those areas. In some cases joint hearings were held for more than one marketing area. These are filed under the lower-numbered area. There are also hearing dockets for statewide hearings on proposed regulation and prices, and on violations by individual dairies. Hearings files may include transcripts, exhibits, and correspondence concerning hearings.
Other records in the collection include financial records (1936-1964); minutes (June 1935-May 1983) of the Board including transcripts of proceedings and testimony; reports (1949-1960) consisting primarily of daily activity logs of the executive secretary; speeches and writings about the Board's functions; and miscellany including lists of milk control areas and dairies within those areas; cost studies for each area; official orders of the Board (1935-1974); and working papers for the annual published utilization report.
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.
Administrative Information
Arrangement
The collection is arranged by series.
Location of Collection
20:3-2Processing Note
In 2024, the various collections of the Department of Livestock were integrated under one collection identifier, RS 500, in order to help facilitate access, reduce redundancy in the Montana Historical Society Library & Archives catalog, and to follow best archival practices.
Collections from the Department of Livestock's Divisions and Boards that were previously treated as separate entities are now integrated into this collection, RS 500. Rather than reprocessing over 50 linear feet of Livestock materials, MTHS staff decided to keep the past arrangement of those collections/finding aids and provide access to them via links in this 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 Content Note carefully to determine if this subgroup/sub-subgroup pertains to your research needs.
Acquisition Information
Acquisition information is available upon request.
Detailed Description of the Collection
The following section contains a detailed listing of the materials in the collection
-
Interoffice Correspondence
-
Description: W.M. Bailey, Board memberDates: 1942-1948Container: Box/Folder 1 / 1
-
Description: Geoffrey L. Brazier, attorney for BoardDates: 1957-1960Container: Box/Folder 1 / 2
-
Description: Leslie L. Brown, Board memberDates: 1950-1956Container: Box/Folder 1 / 3
-
Description: Marion Burke, Board memberDates: 1950-1957Container: Box/Folder 1 / 4
-
Description: Reed C. Christiansen, Board memberDates: 1957-1958Container: Box/Folder 1 / 5
-
Description: Mabel Clift, Board memberDates: 1945-1950Container: Box/Folder 1 / 6
-
Description: Harold W. Goble, Board memberDates: 1957-1958Container: Box/Folder 1 / 7
-
Description: Carl F. GrosswilerDates: 1957-1958Container: Box/Folder 1 / 8
-
Description: Miles Harbin, board memberDates: 1959Container: Box/Folder 1 / 9
-
Description: Dean M. Hauseman, auditorDates: 1955-1956Container: Box/Folder 1 / 10
-
Description: W.H. Jacklin, deputyDates: 1948-1949Container: Box/Folder 1 / 11
-
Description: Floyd Johnson, Board memberDates: 1946-1949Container: Box/Folder 1 / 12
-
Description: John King, Board memberDates: 1957Container: Box/Folder 1 / 13
-
Description: E.F. Lyman, Board memberDates: 1939-1948Container: Box/Folder 1 / 14
-
Description: Merlin Madsen, Board memberDates: 1949-1957Container: Box/Folder 1 / 15
-
Description: Dr. Hadleigh Marsh, chairman of BoardDates: 1955Container: Box/Folder 1 / 16
-
Description: Kenneth McIver, Board memberDates: 1947-1950Container: Box/Folder 1 / 17
-
Description: George A. Norris (includes his correspondence with the Board before and after his tenure as executive secretary)Dates: 1939-1945, 1957Container: Box/Folder 1 / 18
-
Description: Fred Rosselet, deputyDates: 1949-1950Container: Box/Folder 1 / 19
-
Description: J.W. Safford, president of BoardDates: 1957Container: Box/Folder 1 / 20
-
Description: Sylvester Schwalger, Board memberDates: 1953-1957Container: Box/Folder 1 / 21
-
Description: William Sudbrack, cost surveyorDates: 1959-1960Container: Box/Folder 1 / 22
-
Description: Harold Todd, deputyDates: 1953-1954Container: Box/Folder 1 / 23
-
Description: Myron M. Westlake, Board memberDates: 1949-1953Container: Box/Folder 1 / 24
-
Description: Dr. H.f. Wilkins, chairman Livestock Sanitary BoardDates: 1949-1952Container: Box/Folder 1 / 25
-
Description: J. Ross Williams, Board memberDates: 1956-1957Container: Box/Folder 1 / 26
-
Description: Memoranda to Board membersDates: 1957-1966, 1969Container: Box/Folder 1 / 27-28
-
-
General Correspondence
-
Description: Blackfeet Indian AgencyDates: 1935Container: Box/Folder 1 / 29
-
Description: Christian Rural Overseas Program (C.R.O.P.)Dates: 1948Container: Box/Folder 1 / 30
-
Description: Committee of Montana DairymenDates: 1943-1944Container: Box/Folder 1 / 31
-
Description: International Aassociation of Milk Control AgenciesDates: 1944-1964Container: Box/Folder 1 / 32-34
-
Description: Milk Industry FoundationDates: 1952Container: Box/Folder 1 / 35
-
Description: Montana Attorney GeneralDates: 1935-1949Container: Box/Folder 1 / 36-37
-
Description: Montana Department of AgricultureDates: 1942-1946Container: Box/Folder 1 / 38
-
Description: Montana GovernorDates: 1935-1959Container: Box/Folder 1 / 39
-
Description: Montana Legislative AssemblyDates: 1939-1962, 1971Container: Box/Folder 1 / 40
-
Description: Montana Legislative Assembly, Senate Subcommittee on State and County EconomicsDates: 1941Container: Box/Folder 1 / 41
-
Description: Montana Livestock Sanitary BoardDates: 1939-1949Container: Box/Folder 1 / 42
-
Description: Montana State Board of ExaminersDates: 1935-1959Container: Box/Folder 1 / 43
-
Description: Montana State Board of Food DistributorsDates: 1946Container: Box/Folder 1 / 44
-
Description: Montana State Feed Advisory CommitteeDates: 1943-1946Container: Box/Folder 1 / 45
-
Description: Montana State Government Mileage AdministrationDates: 1944-1945Container: Box/Folder 1 / 46
-
Description: Montana State Selective Service OfficeDates: 1944-1945Container: Box/Folder 1 / 47
-
Description: Montana miscellaneous agenciesDates: 1937-1950Container: Box/Folder 1 / 48
-
Description: Montana Federation of Women's Clubs, National Federation of Business and Professional Women's Clubs, Rotana (re milk rationing)Dates: 1943Container: Box/Folder 1 / 49
-
Description: Montana Fluid Milk AssociationDates: 1944-1947Container: Box/Folder 1 / 50
-
Description: Montana Milk Distributor's Association, Montana Dairy Industries Association, American Dairy Association of MontanaDates: 1949-1956Container: Box/Folder 1 / 51
-
Description: Safeway Stores, Inc.Dates: 1947-1951Container: Box/Folder 1 / 52
-
Description: U.S. Agricultural Marketing ServiceDates: 1956-1961Container: Box/Folder 1 / 53
-
Description: U.S. Food Distribution Administration / War Food Administration / Production and Marketing AdministrationDates: 1943-1946Container: Box/Folder 1 / 54
-
Description: U.S. Office of Defense TransportationDates: 1943-1945Container: Box/Folder 1 / 55
-
Description: U.S. Office of Price StabilizationDates: 1951-1952Container: Box/Folder 1 / 56
-
Description: U.S. Price Decontrol BoardDates: 1946Container: Box/Folder 1 / 57
-
Description: U.S. War Labor BoardDates: 1943Container: Box/Folder 1 / 58
-
Description: U.S. War Production BoardDates: 1943-1945Container: Box/Folder 1 / 59
-
Description: Miscellaneous organizationsDates: 1957-1961Container: Box/Folder 1 / 60
-
-
General Correspondence
Arranged alphabetically by residence of correspondent
-
Description: AnacondaDates: 1936-1946, undatedContainer: Box/Folder 1 / 61
-
Description: Baker (includes Montana v. Larson, re alleged violation of regulations)Dates: 1935-1942Container: Box/Folder 1 / 62-63
-
Description: Big TimberDates: 1938, 1959Container: Box/Folder 2 / 1
-
Description: BillingsDates: 1939-1947Container: Box/Folder 2 / 2
-
Description: BozemanDates: 1936-1948Container: Box/Folder 2 / 3
-
Description: ButteDates: 1933-1946Container: Box/Folder 2 / 4
-
Description: CircleDates: 1941-1944Container: Box/Folder 2 / 5
-
Description: Columbia FallsDates: 1943-1948Container: Box/Folder 2 / 6
-
Description: ColumbusDates: 1936-1947Container: Box/Folder 2 / 7
-
Description: CulbertsonDates: 1942Container: Box/Folder 2 / 8
-
Description: Cut BankDates: 1940-1947Container: Box/Folder 2 / 9
-
Description: Deer LodgeDates: 1940-1946Container: Box/Folder 2 / 10
-
Description: DillonDates: 1935-1947Container: Box/Folder 2 / 11
-
Description: DodsonDates: 1941Container: Box/Folder 2 / 12
-
Description: EkalakaDates: 1943-1944Container: Box/Folder 2 / 13
-
Description: EurekaDates: 1935, 1947Container: Box/Folder 2 / 14
-
Description: ForsythDates: 1938-1944Container: Box/Folder 2 / 15
-
Description: Fort BentonDates: 1936-1945Container: Box/Folder 2 / 16
-
Description: Fort PeckDates: 1935-1940Container: Box/Folder 2 / 17
-
Description: FroidDates: 1941-1944Container: Box/Folder 2 / 18
-
Description: GlasgowDates: 1935-1947Container: Box/Folder 2 / 19
-
Description: GlendiveDates: 1940-1956, 1955Container: Box/Folder 2 / 20
-
Description: Great FallsDates: 1936, 1943-1947Container: Box/Folder 2 / 21
-
Description: HamiltonDates: 1946-1948Container: Box/Folder 2 / 22
-
Description: HarlemDates: 1940-1943Container: Box/Folder 2 / 23
-
Description: HarlowtonDates: 1942-1946Container: Box/Folder 2 / 24
-
Description: HardinDates: 1939-1943Container: Box/Folder 2 / 25
-
Description: HavreDates: 1936-1947Container: Box/Folder 2 / 26
-
Description: HelenaDates: 1935-1948, 1956Container: Box/Folder 2 / 27
-
Description: HinsdaleDates: 1942, 1955Container: Box/Folder 2 / 28
-
Description: Hot SpringsDates: 1938-1947Container: Box/Folder 2 / 29
-
Description: KalispellDates: 1937-1946Container: Box/Folder 2 / 30
-
Description: LaurelDates: 1935-1947Container: Box/Folder 2 / 31
-
Description: LewistownDates: 1939-1948, 1960Container: Box/Folder 2 / 32
-
Description: LibbyDates: 1939-1943Container: Box/Folder 2 / 33
-
Description: LimaDates: 1942Container: Box/Folder 2 / 34
-
Description: LivingstonDates: 1937-1948Container: Box/Folder 2 / 35
-
Description: MaltaDates: 1935-1945Container: Box/Folder 2 / 36
-
Description: Miles CityDates: 1938-1948Container: Box/Folder 2 / 37
-
Description: MissoulaDates: 1935-1948Container: Box/Folder 2 / 38-39
-
Description: NashuaDates: 1940-1943Container: Box/Folder 2 / 40
-
Description: ParadiseDates: 1942Container: Box/Folder 2 / 41
-
Description: PhilipsburgDates: 1942Container: Box/Folder 2 / 42
-
Description: PlentywoodDates: 1941-1948, 1953Container: Box/Folder 2 / 43
-
Description: PolsonDates: 1940-1944Container: Box/Folder 2 / 44
-
Description: PoplarDates: 1939-1940Container: Box/Folder 2 / 45
-
Description: Red LodgeDates: 1938-1943Container: Box/Folder 2 / 46
-
Description: RonanDates: 1935, 1947-1948Container: Box/Folder 2 / 47
-
Description: RoundupDates: 1940-1943Container: Box/Folder 2 / 48
-
Description: RudyardDates: 1935-1937Container: Box/Folder 2 / 49
-
Description: RyegateDates: 1935-1936, 1942Container: Box/Folder 2 / 50
-
Description: SacoDates: 1936-1942Container: Box/Folder 2 / 51
-
Description: ShelbyDates: 1949-1943Container: Box/Folder 2 / 52
-
Description: SheridanDates: 1941Container: Box/Folder 2 / 53
-
Description: SidneyDates: 1935Container: Box/Folder 2 / 54
-
Description: SomersDates: 1939Container: Box/Folder 2 / 55
-
Description: SunburstDates: 1939, 1943Container: Box/Folder 2 / 56
-
Description: SuperiorDates: 1939-1943Container: Box/Folder 2 / 57
-
Description: Thompson FallsDates: 1941-1942Container: Box/Folder 2 / 58
-
Description: Three ForksDates: 1943-1944Container: Box/Folder 2 / 59
-
Description: West YellowstonDates: 1941Container: Box/Folder 2 / 60
-
Description: WhitefishDates: 1935-1943Container: Box/Folder 2 / 61
-
Description: WhitehallDates: 1939-1940Container: Box/Folder 2 / 62
-
Description: White Sulphur SpringsDates: 1936-1941Container: Box/Folder 2 / 63
-
Description: WinnettDates: 1936Container: Box/Folder 2 / 64
-
Description: Wolf PointDates: 1938-1944Container: Box/Folder 2 / 65
-
Description: ZortmanDates: 1940Container: Box/Folder 2 / 66
-
-
Court Papers
-
Description: Vallance v. Montana Milk Control Board (re Hamilton dairy)Dates: 1951Container: Box/Folder 3 / 1
-
-
Financial Records
-
Description: Examination by state examinerDates: 1941Container: Box/Folder 3 / 2
-
Description: Financial statementsDates: 1936-1964Container: Box/Folder 3 / 3-6
-
Description: Refunds to dairy associationsDates: 1946Container: Box/Folder 3 / 7
-
Description: Register of receipts (contains list of licensed dairies)Dates: 1935 June - 1944 DecemberContainer: Volume Vol. 1
-
Description: Register of receipts (contains list of licensed dairies)Dates: 1946 January - 1962 FebruaryContainer: Volume Vol. 2-5
-
-
Hearings - Local Marketing Areas
-
Description: AbsarokeeDates: 1943Container: Box/Folder 3 / 8
-
Description: AnacondaDates: 1948-1957Container: Box/Folder 3 / 9
-
Description: BakerDates: 1941Container: Box/Folder 3 / 10
-
Description: Big SandyDates: 1942Container: Box/Folder 3 / 11
-
Description: Big TimberDates: 1943-1951Container: Box/Folder 3 / 12
-
Description: BillingsDates: 1935-1947, 1950-1956Container: Box/Folder 3 / 13-14
-
Description: Boulder and ClancyDates: 1949Container: Box/Folder 3 / 15
-
Description: BozemanDates: 1940-1947, 1951-1957Container: Box/Folder 3 / 16-17
-
Description: Bridger and FrombergDates: 1947-1952Container: Box/Folder 3 / 18
-
Description: BrowningDates: 1943Container: Box/Folder 3 / 19
-
Description: ChesterDates: 1954Container: Box/Folder 4 / 1
-
Description: ChinookDates: 1940-1953Container: Box/Folder 4 / 2
-
Description: ColumbusDates: 1941-1943Container: Box/Folder 4 / 3
-
Description: ConradDates: 1943-1946Container: Box/Folder 4 / 4
-
Description: Cut BankDates: 1952-1957Container: Box/Folder 4 / 5
-
Description: Deer LodgeDates: 1944-1957Container: Box/Folder 4 / 6
-
Description: DillonDates: 1941-1957Container: Box/Folder 4 / 7
-
Description: DrummondDates: 1946-1948Container: Box/Folder 4 / 8
-
Description: EkalakaDates: 1943Container: Box/Folder 4 / 9
-
Description: FroidDates: 1941Container: Box/Folder 4 / 10
-
Description: GlasgowDates: 1943-1954Container: Box/Folder 4 / 11
-
Description: GlendiveDates: 1952-1954Container: Box/Folder 4 / 12
-
Description: Great FallsDates: 1935-1956Container: Box/Folder 4 / 13
-
Description: HamiltonDates: 1947-1951Container: Box/Folder 4 / 14
-
Description: HardinDates: 1936-1942Container: Box/Folder 4 / 15
-
Description: HarlemDates: 1953Container: Box/Folder 4 / 16
-
Description: HarlowtonDates: 1946-1948Container: Box/Folder 4 / 17
-
Description: HavreDates: 1939-1951Container: Box/Folder 4 / 18
-
Description: HelenaDates: 1942-1957Container: Box/Folder 4 / 19
-
Description: Helena (re price differential)Dates: 1946Container: Box/Folder 4 / 20
-
Description: Hi-Line marketing areaDates: 1958Container: Box/Folder 4 / 21
-
Description: PlentywoodDates: 1958Container: Box/Folder 4 / 22
-
Description: ScobeyDates: 1958Container: Box/Folder 4 / 23
-
Description: Wolf PointDates: 1958Container: Box/Folder 4 / 24
-
-
Hearings - Natural Milk Marketing Area I
Area I is comprised of Beaverhead, Gallatin, Madison, Park, and Sweet Grass counties.
-
Description: Area I establishmentDates: 1959Container: Box/Folder 4 / 25
-
Description: Area I minimum pricesDates: 1960Container: Box/Folder 4 / 26
-
Description: Area I minimum prices and local advisory boardDates: 1961, 1964Container: Box/Folder 4 / 27-28
-
Description: Area I minimum prices and local advisory boardDates: 1966Container: Box/Folder 5 / 1
-
Description: Area I minimum prices, exhibits, etcDates: 1966Container: Box/Folder 5 / 2
-
-
Hearings - Natural Milk Marketing Area II
Area II is comprised of Big Horn, Carbon, Golden Valley, Musselshell, Stillwater, Wheatland, and Yellowstone counties.
-
Description: Area II establishmentDates: 1959Container: Box/Folder 5 / 3
-
Description: Area II minimum pricesDates: 1959Container: Box/Folder 5 / 4
-
Description: Area II minimum prices and exhibitsDates: 1959Container: Box/Folder 5 / 5
-
Description: Area II exhibitsDates: 1959Container: Box/Folder 5 / 6
-
Description: Area II minimum prices and related materialDates: 1959Container: Box/Folder 5 / 7
-
Description: Area II local advisory boardDates: 1959Container: Box/Folder 5 / 8
-
Description: Area II amending of orderDates: 1960Container: Box/Folder 5 / 9
-
Description: Area II minimum pricesDates: 1961, 1964 JanuaryContainer: Box/Folder 5 / 10-11
-
Description: Area II local advisory boardDates: 1964 MarchContainer: Box/Folder 5 / 12
-
Description: Area II minimum prices and local advisory boardDates: 1964 August and DecemberContainer: Box/Folder 5 / 13-14
-
Description: Area II minimum prices and local advisory boardDates: 1946-1965Container: Box/Folder 5 / 15
-
Description: Area II minimum farm prices and local advisory boardDates: 1965 AugustContainer: Box/Folder 6 / 1
-
Description: Area II minimum prices and local advisory boardDates: 1965 DecemberContainer: Box/Folder 6 / 2
-
Description: Area II minimum pricesDates: 1966 AprilContainer: Box/Folder 6 / 3
-
Description: Area II exhibits, etc.Dates: 1966Container: Box/Folder 6 / 4
-
-
Hearings - Natural Milk Marketing Area III
Area III is comprised of Carter, Custer, Fallon, Garfield, Powder River, Prairie, Rosebud, and Treasure counties.
-
Description: Area III establishmentDates: 1959Container: Box/Folder 6 / 5
-
Description: Area III minimum prices and local advisory boardDates: 1960Container: Box/Folder 6 / 6
-
Description: Areas III and IV minimum pricesDates: 1962Container: Box/Folder 6 / 7
-
Description: Area III and V minimum prices and local advisory boardDates: 1962Container: Box/Folder 6 / 8
-
Description: Area III minimum prices and local advisory boardDates: 1963Container: Box/Folder 6 / 9
-
Description: Area III and V minimum pricesDates: 1964 MarchContainer: Box/Folder 6 / 10
-
Description: Area III minimum prices and local advisory boardDates: 1965 AprilContainer: Box/Folder 6 / 11
-
Description: Area III and V minimum pricesDates: 1966Container: Box/Folder 6 / 12
-
-
Hearings - Natural Milk Marketing Area IV
Area IV is comprised of Dawson, Richland, Roosevelt (part), and Sheridan counties.
-
Description: Area IV establishmentDates: 1959Container: Box/Folder 6 / 13
-
Description: Area IV Minimum prices and local advisory boardDates: 1960Container: Box/Folder 6 / 14
-
Description: Area IV, V, and VI minimum prices and local advisory boardDates: 1961Container: Box/Folder 6 / 15
-
Description: Area IV minimum prices and local advisory boardDates: 1965Container: Box/Folder 6 / 16
-
Description: Area IV minimum prices and local advisory boardDates: 1966Container: Box/Folder 6 / 17
-
-
Hearings - Natural Milk Marketing Area V
Area V is comprised of Daniels, McCone, and Roosevelt (part) counties.
-
Description: Area V establishmentDates: 1959Container: Box/Folder 7 / 1
-
Description: Area V minimum prices and local advisory boardDates: 1960, 1965Container: Box/Folder 7 / 2-3
-
-
Hearings - Natural Milk Marketing Area VI
Area VI is comprised of Blaine, Chouteau (part), Hill, Liberty, Phillips, and Valley counties.
-
Description: Area VI establishmentDates: 1959Container: Box/Folder 7 / 4
-
Description: Area VI minimum prices and local advisory boardDates: 1960Container: Box/Folder 7 / 5
-
Description: Area VI minimum pricesDates: 1964 JanuaryContainer: Box/Folder 7 / 6
-
Description: Areas VI, VII, VIII local advisory boardsDates: 1964 AprilContainer: Box/Folder 7 / 7
-
Description: Area VI minimum pricesDates: 1964 NovemberContainer: Box/Folder 7 / 8
-
Description: Area VI minimum prices (no transcript)Dates: 1965 JulyContainer: Box/Folder 7 / 9
-
Description: Area VI hauling rates and local advisory boardDates: 1965 NovemberContainer: Box/Folder 7 / 10
-
-
Hearings - Natural Milk Marketing Area VII
Area VII is comprised of Fergus, Judith Basin, and Petroleum counties.
-
Description: Area VII establishmentDates: 1959Container: Box/Folder 7 / 11
-
Description: Area VII minimum prices and local advisory boardDates: 1960Container: Box/Folder 7 / 12
-
Description: Area VII minimum prices (no transcript)Dates: 1962Container: Box/Folder 7 / 13
-
Description: Area VII minimum pricesDates: 1964Container: Box/Folder 7 / 14
-
Description: Area VII minimum prices and local advisory boardDates: 1966 AprilContainer: Box/Folder 7 / 15
-
-
Hearings - Natural Milk Marketing Area VIII
Area VIII is comprised of Cascade, Chouteau (part), Glacier (part), Pondera, Teton, and Toole counties.
-
Description: Area VIII establishmentDates: 1959Container: Box/Folder 7 / 16
-
Description: Area VIII minimum prices and local advisory boardDates: 1959Container: Box/Folder 7 / 17
-
Description: Area VIII minimum pricesDates: 1962Container: Box/Folder 7 / 18
-
Description: Area VIII minimum prices (no transcript)Dates: 1964 JanuaryContainer: Box/Folder 7 / 19
-
Description: Area VIII minimum prices and local advisory boardDates: 1964 NovemberContainer: Box/Folder 8 / 1
-
Description: Area VIII minimum prices, exhibits, etc.Dates: 1964 NovemberContainer: Box/Folder 8 / 2
-
-
Hearings - Natural Milk Marketing Area IX
Area IX is comprised of Flathead, Glacier (part), Lake (part), Lincoln, and Sanders counties.
-
Description: Area IX establishmentDates: 1959Container: Box/Folder 8 / 3
-
Description: Area IX minimum prices and local advisory boardDates: 1960Container: Box/Folder 8 / 4
-
Description: Area IX minimum pricesDates: 1964 FebruaryContainer: Box/Folder 8 / 5
-
Description: Area IX local advisory boardDates: 1964 MarchContainer: Box/Folder 8 / 6
-
Description: Area IX minimum pricesDates: 1964 SeptemberContainer: Box/Folder 8 / 7
-
Description: Area IX special price to producer-distributorsDates: 1966Container: Box/Folder 8 / 8
-
-
Hearings - Natural Milk Marketing Area X
Area X is comprised of Granite, Lake (part), Mineral, Missoula, and Ravalli counties.
-
Description: Area X minimum pricesDates: 1960Container: Box/Folder 8 / 9
-
Description: Area X minimum prices, exhibits, etcDates: 1960Container: Box/Folder 8 / 10
-
Description: Area X exhibits, etcDates: 1960Container: Box/Folder 8 / 11
-
Description: Area X local advisory boardDates: 1961Container: Box/Folder 8 / 12
-
Description: Area X minimum prices, vol. 2Dates: 1963Container: Box/Folder 8 / 13
-
Description: Area X minimum prices, exhibits, etc.Dates: 1963Container: Box/Folder 9 / 1
-
Description: Area X minimum prices, vol. 1Dates: 1964Container: Box/Folder 9 / 2
-
Description: Area XDates: 1964Container: Box/Folder 9 / 3
-
Description: Area X minimum prices, exhibits, etcDates: 1964Container: Box/Folder 9 / 4
-
Description: Areas X and XI boundaries and minimum prices, Vol. 1 and 3Dates: 1963Container: Box/Folder 9 / 5
-
Description: Area X and XI boundaries, minimum prices, exhibits, etc.Dates: 1963Container: Box/Folder 9 / 6
-
-
Hearings - Natural Milk Marketing Area XI
Area XI is comprised of Deer Lodge, Powell, and Silver Bow counties.
-
Description: Area XI minimum prices and local advisory boardDates: 1961Container: Box/Folder 9 / 7
-
Description: Area XI minimum pricesDates: 1962Container: Box/Folder 9 / 8
-
Description: Area XI minimum pricesDates: 1964Container: Box/Folder 9 / 9
-
Description: Area XI minimum prices and local advisory boardDates: 1965 JuneContainer: Box/Folder 9 / 10
-
-
Hearings - Natural Milk Marketing Area XII
Area XII is comprised of Broadwater, Jefferson (part), Lewis and Clark, and Meagher counties.
-
Description: Area XII minimum prices and local advisoryDates: 1961Container: Box/Folder 9 / 11
-
Description: Area XII minimum pricesDates: 1962, 1964 January-FebruaryContainer: Box/Folder 9 / 12-13
-
Description: Area XII minimum prices and local advisory boardDates: 1964 NovemberContainer: Box/Folder 9 / 14
-
Description: Area XII minimum prices, exhibits, etc.Dates: 1964 November, 1965 JanuaryContainer: Box/Folder 10 / 1
-
Description: Area XII minimum prices and local advisory boardDates: 1965 NovemberContainer: Box/Folder 10 / 2
-
-
Statewide and administrative hearings
-
Description: Administrative hearingsDates: 1963-1964Container: Box/Folder 10 / 3
-
Description: Administrative Hearings re delegation protesting effective date of administrative order 656-bDates: 1966Container: Box/Folder 10 / 4
-
Description: "consolidated public hearing for the establishment of minimum producer prices...", Helen, 2 vol.Dates: 1966 August 3-5Container: Box/Folder 10 / 5
-
Description: "Consolidated public hearing..." includes exhibits #1-68 and misc. exhibitsDates: 1966Container: Box/Folder 10 / 6-8
-
Description: "Consolidated public hearings for the establishment of minimum prices..", 2 vols.Dates: 1968Container: Box/Folder 10 / 9
-
Description: Statewide hearing for the "promulgation of regulations relevant to administrative procedures"Dates: 1959Container: Box/Folder 10 / 10
-
Description: Statewide promulgation of regulations, "fair trades"Dates: 1962Container: Box/Folder 10 / 11
-
Description: Statewide hearing on minimum wholesale pricesDates: 1963 MayContainer: Box/Folder 10 / 12
-
Description: Statewide hearing on order regulating purchase and resaleDates: 1963 October, DecemberContainer: Box/Folder 10 / 13-14
-
Description: Statewide hearing on order regulating purchase and resale, exhibits etc.Dates: 1963 DecemberContainer: Box/Folder 10 / 15
-
Description: Statewide hearing re prices charged public institutionsDates: 1964 OctoberContainer: Box/Folder 11 / 1
-
Description: Statewide hearing for promulgation of amendments re wholesale pricesDates: 1964Container: Box/Folder 11 / 2
-
Description: Statewide hearing on Official Order 641Dates: 1965-1966Container: Box/Folder 11 / 3-4
-
Description: Statewide hearing on Official Order 641-bDates: 1967Container: Box/Folder 11 / 5
-
Description: Paul Boylan Operations (Gallatin County)Dates: 1960Container: Box/Folder 11 / 6
-
-
Hearings on individual dairies
-
Description: Clover Leaf Jersey Dairy, Inc. (re underpayment)Dates: 1964 SeptemberContainer: Box/Folder 11 / 7
-
Description: Community Creamery's base plan modification proposalDates: 1968 MarchContainer: Box/Folder 11 / 8
-
Description: J. Wayne Mathis, White Sulphur Springs (re jobber's license)Dates: 1967 AugustContainer: Box/Folder 11 / 9
-
Description: Phillips Dairies, Inc. arbitrationDates: 1964 August 10- September 3Container: Box/Folder 11 / 10
-
Description: Safeway Stores application for store differential for cash and carry storesDates: undatedContainer: Box/Folder 11 / 11
-
Description: Superior Dairy, ChoteauDates: 1964 SeptemberContainer: Box/Folder 11 / 12
-
Description: Thompson Dairy, Inc. appealDates: 1966 July 12Container: Box/Folder 11 / 13
-
Description: Yellowstone ParkDates: 1967Container: Box/Folder 11 / 14
-
Description: Market area petitionsDates: 1958Container: Box/Folder 11 / 15
-
Description: "Petitions for hearings"Dates: 1956-1960Container: Box/Folder 11 / 16
-
-
Maps
-
Description: List of maps transferred to the Library map collectionDates: undatedContainer: Box/Folder 11 / 17
-
-
Minutes
-
Description: Minutes of Board (includes some transcripts of proceedings and testimony)Dates: 1935 June - 1964 AprilContainer: Box/Folder 11 / 18-24
-
Description: Minutes of Board (includes some transcripts of proceedings and testimony)Dates: 1964 May - 1983 MayContainer: Box/Folder 12 / 1-3
-
Description: MiscellaneousDates: undatedContainer: Box/Folder 12 / 4
-
-
Press Releases
-
Description: MiscellaneousDates: 1959-1963Container: Box/Folder 12 / 5
-
-
Printed Material
-
Description: List of printed material transferred to the LibraryDates: undatedContainer: Box/Folder 12 / 6
-
-
Reports
-
Description: Accounting Advisory Committee (re recommended accounting procedures for dairies)Dates: 1952Container: Box/Folder 12 / 7
-
Description: Audit report (of dairies)Dates: 1960-1962Container: Box/Folder 12 / 8
-
Description: Governor's Committee on Reorganization and Economy report on Milk Control BoardDates: 1941Container: Box/Folder 12 / 9
-
Description: Dean Hauseman, auditor, monthly log of activitiesDates: 1955-1957Container: Box/Folder 12 / 10
-
Description: A.A. Klemme monthly report (daily log of activities)Dates: 1944-1957Container: Box/Folder 12 / 11-12
-
Description: A.A. Klemme reports to boardDates: 1954-1957Container: Box/Folder 12 / 13
-
Description: T.P. McNulty monthly reports (daily log of activities)Dates: 1958-1960Container: Box/Folder 12 / 14
-
Description: Report of legislative select committee appointed to investigate the Milk Control BoardDates: 1957Container: Box/Folder 12 / 15
-
Description: Division of Dairying reportDates: 1923Container: Box/Folder 12 / 16
-
-
Speeches and Writings
-
Description: Draft of newspaper article (re activities of Board)Dates: 1965Container: Box/Folder 12 / 17
-
Description: "Facts concerning milk control in Montana" (draft for brochure)Dates: 1966Container: Box/Folder 12 / 18
-
Description: Miscellaneous (radio addresses, conference speeches, etc.)Dates: 1960-1962, undatedContainer: Box/Folder 12 / 19
-
-
Miscellany
-
Description: Ballots on official orders #59-19 and #59-20Dates: 1960Container: Box/Folder 12 / 20
-
Description: Circulars, etcDates: 1940-1943, 1959-1960Container: Box/Folder 12 / 21
-
Description: Cost of processing and distribution (by dairy)Dates: 1963Container: Box/Folder 12 / 22
-
Description: Cost Studies: Area I through Area IX (by dairy)Dates: 1960-1968, undatedContainer: Box/Folder 12 / 23-31
-
Description: Cost studies: Area X through XII (by dairy)Dates: 1960-1968Container: Box/Folder 13 / 1-3
-
Description: Cost summaries: Area I through X, XIIDates: 1968Container: Box/Folder 13 / 4
-
Description: Dairymen's Legislative Committee circularsDates: 1971Container: Box/Folder 13 / 5
-
Description: Dillon milk censusDates: undatedContainer: Box/Folder 13 / 6
-
Description: Gallatin Dairy Herd Improvement Association annual reportDates: 1956Container: Box/Folder 13 / 7
-
Description: General rules of pleading and practiceDates: undatedContainer: Box/Folder 13 / 7a
-
Description: Information circulars from Braun and CompanyDates: 1952-1954Container: Box/Folder 13 / 8
-
Description: International Association of Milk Control Agencies proceedingsDates: 1965Container: Box/Folder 13 / 9
-
Description: Legislative history H.B. 201 (creating Milk Control Board)Dates: 1939Container: Box/Folder 13 / 10
-
Description: Lists of dairies and milk plants, etcDates: 1940-1959Container: Box/Folder 13 / 11
-
Description: List of artifacts transferred to the MuseumDates: undatedContainer: Box/Folder 13 / 12
-
Description: List of Milk Control Board areasDates: 1951Container: Box/Folder 13 / 13
-
Description: List of presidents and secretaries of market area organizationsDates: 1942Container: Box/Folder 13 / 14
-
Description: "Memorandum of authorities concerning common milk control questions"Dates: 1965Container: Box/Folder 13 / 14a
-
Description: Milk price survey of other statesDates: 1939Container: Box/Folder 13 / 15
-
Description: Official orders: Anaconda - Wolf PointDates: 1935-1940Container: Box/Folder 13 / 16
-
Description: Official orders: Big Timber - West YellowstoneDates: 1941-1942Container: Box/Folder 13 / 17
-
Description: Official orders #59-1 to #59-20Dates: 1959Container: Box/Folder 13 / 18
-
Description: Official orders #60-3 to #634Dates: 1960-1963Container: Box/Folder 13 / 19
-
Description: Official orders #641 to #68-13Dates: 1964-1968Container: Box/Folder 13 / 20
-
Description: Official orders #70-1 to #721Dates: 1970-1974Container: Box/Folder 13 / 21
-
Description: Proposed official ordersDates: 1963Container: Box/Folder 13 / 22
-
Description: Producer questionaireDates: 1959 JuneContainer: Box/Folder 13 / 23-24
-
Description: Sample formsDates: 1935, 1938Container: Box/Folder 13 / 25
-
Description: Uniform dairy products code (National Independent Dairies Association)Dates: 1965Container: Box/Folder 13 / 26
-
Description: Utilization report working papersDates: 1958-1965Container: Box/Folder 13 / 27-29
-
