View XML QR Code

Montana Department of Highways, Mail and File Unit records, 1935-1979

Overview of the Collection

Creator
Montana. Department of Highways.
Title
Montana Department of Highways, Mail and File Unit records
Dates
1935-1979 (inclusive)
Quantity
5.4 linear feet
Collection Number
RS 492 (Formerly RS 423)
Summary
This collection is a sub-subgroup (Unit) of the Montana Department of Transportation records, RS 492. The Mail and File Unit formerly operated under the Administrative Division. Please see the primary finding aid for more Montana Department of Transportation records. This collection (1935-1979) consists of correspondence, general subject files, and petitions from the public.
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 Historical Publications and Records Commission (NHPRC)
Return to Top

Historical Note

The Montana State Highway Commission was created in 1913 by the state Legislative Assembly. The original Commission was composed of three members. In 1917 new legislation altered the organization of the Commission by authorizing the appointment of twelve members according to geographic highway districts. Membership was changed again in 1921 to three members appointed by the Governor and in 1941 to five members, also appointed by the Governor. In 1971 the Commission was renamed the Montana Department of Highways, created by Chapter 7 of the Executive Reorganization Act of 1971 and implemented by executive order of the Governor on December 16, 1971. The Department of Highways took over all but the advisory functions of the State Highway Commission.

By 1972, the Department consisted of seven divisions: the Legal Division, Personnel Division, Centralized Services Division, Engineering Division, Motor Pool Division, Gross Vehicle Weight Division, and the Maintenance Division. Each division was headed by an administrator. The Centralized Services Division, Engineering Division, Motor Pool Division, Gross Vehicle Weight Division, and the Maintenance Division were furthered sub-divided into bureaus, headed by Chiefs. In 1991, the Department of Highways became the Department of Transportation.

Return to Top

Content Description

This collection is comprised of records documenting the work of the Mail and File Unit of the Montana Department of Highways, including: correspondence, general subject files, and petitions from the public.

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

Return to Top

Administrative Information

Arrangement

Collection is arranged by series.

Location of Collection

41:4-4

Processing Note

In 2024, the various collections of the Montana Department of Transportation were integrated under one collection identifier, RS 492, in order to help facilitate access, reduce redundancy in the MTHS catalog, and to follow best archival practices.

Collections from Montana Department of Transportation's various Divisions and Bureaus that were previously treated as separate entities are now integrated into this collection, RS 492. Rather than reprocessing over 280 linear feet of Transportation materials, MTHS staff decided to keep the past arrangement of those collections/finding aids, and provide access to them via links through the 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 scope and content note carefully to determine if this subgroup/sub-subgroup pertains to your research needs.

Acquisition Information

Acquisition information available upon request

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection
  • Subject Files

    • Description: Planning and Economic Development
      Dates: 1969-1973
      Container: Box/Folder 1 / 1
    • Description: Montana Aeronautics Commission
      Dates: 1965-1973
      Container: Box/Folder 1 / 2
    • Description: Government Policy Initiatives
      Dates: 1977
      Container: Box/Folder 1 / 3
    • Description: State Board of Examiners, Attorney General, Historical Society, PERS
      Dates: 1952-1975
      Container: Box/Folder 1 / 4
    • Description: American Association of State Highway and Transportation Officials (AASHO), General No.
      Dates: 1957-1974
      Container: Box/Folder 1 / 5
    • Description: Fish and Game Commission
      Dates: 1972-1977
      Container: Box/Folder 1 / 6
    • Description: Libby Dam Project (U.S. Army Corps of Engineers))
      Dates: 1959-1973
      Container: Box/Folder 1 / 7
    • Description: Miscellaneous Montana
      Dates: 1976
      Container: Box/Folder 1 / 8
    • Description: Governor
      Dates: 1961-1974
      Container: Box/Folder 1 / 9
    • Description: Glacier and Yellowstone Pars
      Dates: 1941-1967
      Container: Box/Folder 1 / 10
    • Description: Civil Rights Bureau
      Dates: 1965-1974
      Container: Box/Folder 1 / 11
    • Description: Congressman File
      Dates: 1972-1974
      Container: Box/Folder 1 / 12
    • Description: Railroad File
      Dates: 1945-1973
      Container: Box/Folder 1 / 13
    • Description: Natural Resource Council
      Dates: 1957-1973
      Container: Box/Folder 1 / 14
    • Description: U.S. Air Force
      Dates: 1953-1971
      Container: Box/Folder 1 / 15
    • Description: U.S. Army Engineers – Paradise Dam
      Dates: 1948-1966
      Container: Box/Folder 1 / 16
    • Description: U.S. Bureau of Reclamation
      Dates: 1940-1971
      Container: Box/Folder 1 / 17
    • Description: U.S. Soil Conservation Service
      Dates: 1960-1972
      Container: Box/Folder 1 / 18
    • Description: U.S. Forest Service
      Dates: 1957-1971
      Container: Box/Folder 1 / 19
    • Description: Bureau of Indian Affairs
      Dates: 1954-1973
      Container: Box/Folder 1 / 20
    • Description: American Trucking Association
      Dates: 1956-1970
      Container: Box/Folder 1 / 21
    • Description: ABM Impact Funds
      Dates: 1970-1971
      Container: Box/Folder 1 / 22
    • Description: Agreements #2
      Dates: 1972-1973
      Container: Box/Folder 1 / 23
    • Description: Associated General Contractors
      Dates: 1955-1972
      Container: Box/Folder 1 / 24
    • Description: Montana Historic Preservation Plan
      Dates: 1970
      Container: Box/Folder 1 / 25
    • Description: Montana Highway Salvage Program
      Dates: 1971-1972
      Container: Box/Folder 1 / 26
    • Description: Highway Archaeological Reconnaissance Survey
      Dates: 1971
      Container: Box/Folder 1 / 27
    • Description: Engineering Consultants: A-M
      Dates: 1970-1977
      Container: Box/Folder 1 / 28
    • Description: Engineering Consultants: S-Z
      Dates: 1970-1977
      Container: Box/Folder 2 / 1
    • Description: Engineering Consultants: Miscellany
      Dates: 1970-1977
      Container: Box/Folder 2 / 2
    • Description: Registration of a Claim to Copyright
      Dates: 1975
      Container: Box/Folder 2 / 3
    • Description: State Office Building: Original, Improvements, Annex
      Dates: 1935-1964
      Container: Box/Folder 2 / 4
    • Description: Colorado Building Agreements
      Dates: 1955-1956
      Container: Box/Folder 2 / 5
    • Description: SMP 208-3211-02 and 205-1309-02 (Lewistown and Missoula Office Buildings)
      Dates: 1963-1967
      Container: Box/Folder 2 / 6
    • Description: Maintenance Stockpile Project
      Dates: 1957
      Container: Box/Folder 2 / 7
    • Description: Miscellaneous SMP and AR Projects
      Dates: 1951-1973
      Container: Box/Folder 2 / 8
    • Description: Beautification and Rest Areas
      Dates: 1962-1966
      Container: Box/Folder 2 / 9
    • Description: Miscellaneous Beautification
      Dates: 1966
      Container: Box/Folder 2 / 10
    • Description: Beautification #2
      Dates: 1967-1970
      Container: Box/Folder 2 / 11
    • Description: Records Management: Document Retention and Microfilming
      Dates: 1958-1962
      Container: Box/Folder 2 / 12
    • Description: Hydraulic Study
      Dates: 1968
      Container: Box/Folder 2 / 13
    • Description: Agreements and Contracts
      Dates: 1968-1972
      Container: Box/Folder 2 / 14
    • Description: “A” Miscellaneous
      Dates: 1966-1977
      Container: Box/Folder 2 / 15
    • Description: Department of Highways, Montana Action Plan
      Dates: 1973-1976
      Container: Box/Folder 2 / 16
    • Description: American Society of Civil Engineers
      Dates: 1953-1963
      Container: Box/Folder 2 / 17
    • Description: Camp Areas
      Dates: 1967-1969
      Container: Box/Folder 2 / 18
    • Description: Accelerated Public Works Program
      Dates: 1962
      Container: Box/Folder 2 / 19
    • Description: Certification Acceptance
      Dates: 1973-1974
      Container: Box/Folder 2 / 20
    • Description: “C” Miscellaneous
      Dates: 1969-1973
      Container: Box/Folder 2 / 21
    • Description: Consultant Selection and Agreement File
      Dates: 1961-1962
      Container: Box/Folder 2 / 22
    • Description: Columbus Interchange
      Dates: 1964-1968
      Container: Box/Folder 2 / 23
    • Description: Creek Contract Building
      Dates: 1970
      Container: Box/Folder 2 / 24
    • Description: “G” Miscellaneous
      Dates: 1968-1970
      Container: Box/Folder 2 / 25
    • Description: Environmental Council
      Dates: 1971-1976
      Container: Box/Folder 2 / 26
    • Description: Economic Growth Center
      Dates: 1965-1974
      Container: Box/Folder 2 / 27
    • Description: Diesel Fuel Tax
      Dates: 1960-1963
      Container: Box/Folder 2 / 28
    • Description: Equal Employment Office
      Dates: 1970-1972
      Container: Box/Folder 3 / 1
    • Description: “’E’ Miscellaneous”
      Dates: 1971-1977
      Container: Box/Folder 3 / 2
    • Description: Highway Research Board
      Dates: 1971
      Container: Box/Folder 3 / 3
    • Description: Highway Safety Contract
      Dates: 1972
      Container: Box/Folder 3 / 4
    • Description: Highway 12 routing
      Dates: 1972
      Container: Box/Folder 3 / 5
    • Description: Highway Joint Development Council
      Dates: 1969-1971
      Container: Box/Folder 3 / 6
    • Description: House Bill 371
      Dates: 1973
      Container: Box/Folder 3 / 7
    • Description: “’H’ miscellaneous”
      Dates: 1962-1972
      Container: Box/Folder 3 / 8
    • Description: “Inspection in-depth R/W Construction”
      Dates: 1966-1972
      Container: Box/Folder 3 / 9
    • Description: “’I’ miscellaneous”
      Dates: 1968-1970
      Container: Box/Folder 3 / 10
    • Description: Insurance on all contracts
      Dates: 1967-1971
      Container: Box/Folder 3 / 11
    • Description: Internal Review Verification Program
      Dates: 1969
      Container: Box/Folder 3 / 12
    • Description: Labor
      Dates: 1957-1969
      Container: Box/Folder 3 / 13
    • Description: Primary program (project approvals)
      Dates: 1968-1973
      Container: Box/Folder 3 / 14
    • Description: Urban Program
      Dates: 1960
      Container: Box/Folder 3 / 15
    • Description: Legislation—misc.
      Dates: 1959-1963
      Container: Box/Folder 3 / 16
    • Description: Laboratory Commission
      Dates: 1956-1971
      Container: Box/Folder 3 / 17
    • Description: “’M’ miscellaneous”
      Dates: 1963-1971
      Container: Box/Folder 3 / 18
    • Description: Montana Contractors’ Association
      Dates: 1953-1968
      Container: Box/Folder 3 / 19
    • Description: Annual Maintenance Report
      Dates: 1966-1967
      Container: Box/Folder 3 / 20
    • Description: Montana Minuteman Access Roads—Final Inspection
      Dates: 1961
      Container: Box/Folder 3 / 21
    • Description: “’N’ miscellaneous”
      Dates: 1968-1972
      Container: Box/Folder 3 / 22
    • Description: Old West Trail
      Dates: 1966
      Container: Box/Folder 3 / 23
    • Description: North Frontage Road—Billings
      Dates: 1965-1971
      Container: Box/Folder 3 / 24
    • Description: Missile Access Roads
      Dates: 1960-1965
      Container: Box/Folder 3 / 25
    • Description: Bootlegger Trail (FAS 224)
      Dates: 1969-1973
      Container: Box/Folder 3 / 26
    • Description: Prebil (Central Services Division)
      Dates: 1979
      Container: Box/Folder 3 / 27
    • Description: Gruel (Maintenance Division)
      Dates: 1978-1979
      Container: Box/Folder 3 / 28
    • Description: G. Anders (Utility Section)
      Dates: 1979
      Container: Box/Folder 3 / 29
    • Description: Broughten (Highway Personnel)
      Dates: 1979
      Container: Box/Folder 3 / 30
    • Description: Hahn (Planning and Research Bureau)
      Dates: 1978-1979
      Container: Box/Folder 3 / 31
    • Description: Ivanovitch (Landscape and Environment Unit)
      Dates: 1978-1979
      Container: Box/Folder 3 / 32
    • Description: Champion (Right of Way Bureau)
      Dates: 1979
      Container: Box/Folder 3 / 33
    • Description: Larson (Consultant Design Section)
      Dates: 1979
      Container: Box/Folder 3 / 34
    • Description: Kologi (Preconstruction Bureau)
      Dates: 1978
      Container: Box/Folder 3 / 35
    • Description: Greg Jackson (Traffic Unit)
      Dates: 1979
      Container: Box/Folder 3 / 36
    • Description: Ronald Richards (Director)
      Dates: 1979
      Container: Box/Folder 4 / 1
    • Description: D. Johnson (Engineering and Specialties)
      Dates: 1979
      Container: Box/Folder 4 / 2
    • Description: J. Ulberg (Location and Road Design)
      Dates: undated
      Container: Box/Folder 4 / 3
    • Description: R. Anderson, J. Anthony, LaRoux, O’Donnell, Stratton, Rotering, Skoog
      Dates: 1979
      Container: Box/Folder 4 / 4
    • Description: Mackey (Construction Bureau)
      Dates: 1979
      Container: Box/Folder 4 / 5
    • Description: Harris (Secondary Roads Unit)
      Dates: 1979
      Container: Box/Folder 4 / 6
    • Description: Wheeler (Engineering Division) and Blake (Dep. Director)
      Dates: 1979
      Container: Box/Folder 4 / 7
    • Description: Beckert (Engineering Division)
      Dates: 1979
      Container: Box/Folder 4 / 8
    • Description: Data Processing
      Dates: 1979
      Container: Box/Folder 4 / 9
    • Description: “Misc. Correspondence”
      Dates: 1979
      Container: Box/Folder 4 / 10
    • Description: Proposed Letting
      Dates: 1979
      Container: Box/Folder 4 / 11
    • Description: Federal Highway Administration (misc.)
      Dates: 1979
      Container: Box/Folder 4 / 12-13
    • Description: FHWA: progress reports, contracts, misc.
      Dates: 1979
      Container: Box/Folder 4 / 14
    • Description: Internal Cost Verification Manual
      Dates: 1979
      Container: Box/Folder 4 / 15
    • Description: ICCW (Inter-Department Coordinating Committee for Women) and litigation
      Dates: 1979
      Container: Box/Folder 4 / 16
    • Description: Informational Memoranda
      Dates: 1979
      Container: Box/Folder 4 / 17
    • Description: Program progress
      Dates: 1979
      Container: Box/Folder 4 / 18
    • Description: Department of the Army
      Dates: undated
      Container: Box/Folder 4 / 19
    • Description: Bureau
      Dates: 1979
      Container: Box/Folder 4 / 20
    • Description: Consultant
      Dates: 1979
      Container: Box/Folder 4 / 21
    • Description: Petition: West Glacier 4-lane to Hungry Horse
      Dates: undated
      Container: Box/Folder 4 / 22
    • Description: Petitions
      Dates: 1956, 1958-1962
      Container: Box/Folder 4 / 23
    • Description: Petitions
      Dates: 1963-1975
      Container: Box/Folder 5 / 1-13
    • Description: Petitions
      Dates: 1976, undated
      Container: Box/Folder 6 / 1-4

Names and SubjectsReturn to Top

Subject Terms

  • Roads
  • Roads--Montana.
  • Transportation--Montana.
Loading...
Loading...