Montana Territory Territorial Secretary records, 1865-1891
Table of Contents
Overview of the Collection
- Creator
- Montana Territory. Territorial Secretary
- Title
- Montana Territory Territorial Secretary records
- Dates
- 1865-1891 (inclusive)18651891
- Quantity
-
58.25 linear feet
7 volumes
1 folders, oversize - Collection Number
- RS 160
- Summary
- This collection consists of records created by the Montana Territory Territorial Secretary. Materials include correspondence; financial records; oaths of office; treaties with the Bannack, Shoshone, and Sheepeater Indian tribes; reports of the insane asylum, the superintendent of schools, and various territorial agencies; and miscellany.
- 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
-
Most of this collection is open for research. Files containing patient information from the Territorial Insane Asylum are restricted. Patient records are confidential and privileged (M.C.A. 53-21-166) but may be used for research under the administrative rule adopted by the Montana Department of Public Health and Human Services. Contact the Research Center Archives for details.
- Languages
- English
- Sponsor
- Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.
Historical Note
Authorized by the Organic Act of The Territory of Montana, the Territorial Secretary was a presidential appointee whose duties included the transmittal of federal reports, and serving as Territorial Governor in the latter's absence. When Montana became a state in 1889, the Office of the Secretary of State replaced the Territorial Secretary.
Content Description
This collection consists of materials from the Territorial Secretary's Office. Records include incoming correspondence (1866-1889) regarding incorporations, legislature, military affairs, and notary publics; outgoing correspondence to state businesses; a diary of the daily activities of the Secretary; and financial records including account books, ledgers and vouchers for expenses for Secretary and Governor's offices. The bulk of the collection consists of county business license records.
The collection also contains correspondence, reports, and petitions submitted to the Territorial Governor's Office legal documents, as well as some materials produced by the Governor. There also some records created by other territorial or federal government entities that were submitted to the Secretary's Office and pertain to the function of that office, such as correspondence from U.S. departments and reports submitted from the Territorial Prison and Insane Asylum.
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 Territory Territorial Secretary records, RS 160, [box and folder number]. Montana Historical Society, Research Center Archives, Helena, Montana.
Administrative Information
Arrangement
The collection is arranged alphabetically by creating agency or office. In some instances, the creating agency could not be ascertained, so those materials were filed with other materials produced by the Secretary's Office. The county business license records are organized chronologically, then alphabetically by county.
Location of Collection
Acquisition Information
The materials in this collection were obtained via a series of transfers from the Secretary of State's office. Information about specific transfers is available upon request.
Processing Note
These materials were originally processed with Montana Secretary of State records, RS 250. In 2021, the Territorial Secretary records were separated from that collection and reprocessed as RS 160. County business license records were originally processed as RS 477. In 2022, licenses issues from 1868 to 1888 were integrated into RS 160 to facilitate better access.
Related Materials
Records produced by the Secretary of State, including business license information for defunct businesses, are available in RS 250.
Detailed Description of the Collection
-
Description: Attorney General reports1 foldersDates: undated (circa 1860s)Container: Box 1, Folder 1
-
Description: Bureau of Indian Affairs disbursement list to indigenous tribes1 foldersDates: 1868-1881Container: Box 1, Folder 2
-
Description: Centennial Board of Montana1 foldersDates: 1873-1876Container: Box 1, Folder 3
-
Description: Commissioner of Deeds oaths of office2 foldersDates: 1865-1888Container: Box 1, Folder 4 - 5
-
Description: Commissioner of Deeds correspondence3 foldersDates: 1869-1889Container: Box 1, Folder 6 - 8
-
Description: County poll lists for 1864 general election4 foldersDates: 1864Container: Box 1, Folder 9 - 12
-
Description: County poll lists for 1864 general election3 foldersDates: 1864Container: Box 2, Folder 1 - 3
-
Description: Executive Office correspondence3 foldersDates: 1868-1889Container: Box 2, Folder 4 - 6
-
Description: Executive Office correspondence1 volumesDates: 1871Container: Volume 3
-
Description: Executive Office correspondence1 volumesDates: 1871Container: Volume 4
-
Description: Executive Office correspondence1 volumesDates: 1871Container: Volume 5
-
Description: Executive Office correspondence1 volumesDates: 1871Container: Volume 6
-
Description: Governor's Office pardon applications3 foldersDates: 1870-1889Container: Box 3, Folder 1 - 3
-
Description: Governor's Office reports1 foldersDates: 1884Container: Box 3, Folder 4
-
Description: Governor's Office and Secretary's Office expenses1 foldersDates: 1867-1879Container: Box 3, Folder 5
-
Description: Governor's Office proclamations1 foldersDates: 1864-1888Container: Box 3, Folder 6
-
Description: Governor's Office proclamations1 folders, oversize
Declaring an extra legislative session
Dates: 1864-1888Container: Oversize Folder 1 -
Description: Governor's Office account book1 foldersDates: 1883-1891Container: Box 3, Folder 7
-
Description: Governor's Office appointments1 volumesDates: 1881-1887Container: Volume 2
-
Description: Governor's messages to the Legislature1 foldersDates: 1873Container: Box 3, Folder 8
-
Description: Petitions submitted to the Governor's Office2 folders
Extra legislative session; Railroad subsidy
Dates: 1872Container: Box 7, Folder 28 - 29 -
Description: Jefferson County abstract of votes1 foldersDates: 1883Container: Box 3, Folder 9
-
Description: Legislative Apportionment Board1 foldersDates: 1880-1882Container: Box 3, Folder 10
-
Description: Legislative Assembly correspondence3 foldersDates: 1867-1881Container: Box 3, Folder 11 - 13
-
Description: Legislative bills1 volumesDates: 1883-1891Container: Volume 7
-
Description: Legislature expenses4 foldersDates: 1866-1887Container: Box 3, Folder 14 - 17
-
Description: Lewis and Clark County mechanics' liens2 foldersDates: 1866-1868Container: Box 3, Folder 18 - 19
-
Description: Madison County Justice Court transcripts2 foldersDates: 1863-1868Container: Box 3, Folder 20 - 21
-
Description: Military affairs correspondence2 foldersDates: 1867-1873Container: Box 3, Folder 22 - 23
-
Description: Missoula County1 folders
Poll book and oaths of office
Dates: 1865; 1888Container: Box 3, Folder 24 -
Description: Montana Militia muster rolls1 foldersDates: 1877Container: Box 3, Folder 25
-
Description: Montana Militia muster rolls1 folders, oversizeDates: 1877Container: Oversize Folder 1
-
Description: Montana Territory treaties with Bannock, Shoshone, and Sheepeater Tribes1 foldersDates: 1868Container: Box 3, Folder 26
-
Description: Nez Perce Campaign correspondence1 foldersDates: 1877-1878Container: Box 3, Folder 27
-
Description: Notary publics1 foldersDates: 1868-1876Container: Box 3, Folder 28
-
Description: Notary public confirmations1 foldersDates: 1885Container: Box 3, Folder 29
-
Description: Notary public commissions correspondence2 foldersDates: 1878-1887Container: Box 3, Folder 30 - 31
-
Description: Notary public commissions correspondence12 foldersDates: 1888-1889Container: Box 4, Folder 1 - 12
-
Description: Notary public bonds1 foldersDates: 1883Container: Box 4, Folder 13
-
Description: Notary public oaths of office12 foldersDates: 1872-1882Container: Box 4, Folder 14 - 25
-
Description: Notary public oaths of office2 foldersDates: 1883-1885Container: Box 5, Folder 1 - 2
-
Description: Park County County Commissioners1 foldersDates: 1888Container: Box 5, Folder 3
-
Description: Secretary's Office diary1 foldersDates: 1877-1885Container: Box 5, Folder 4
-
Description: Secretary's Office cash book1 volumesDates: 1867-1889Container: Volume 1
-
Description: Secretary's Office account book1 foldersDates: 1883-1891Container: Box 5, Folder 5
-
Description: Secretary's Office patent transfer1 foldersDates: 1865Container: Box 5, Folder 6
-
Description: Secretary's Office correspondence23 foldersDates: 1864-1885Container: Box 5, Folder 7 - 29
-
Description: Secretary's Office correspondence25 folders
Related to incorporations, document authentication and statute requests
Dates: 1886-1889Container: Box 6, Folder 1 - 25 -
Description: Secretary's Office correspondence2 foldersDates: 1888-1889Container: Box 7, Folder 1 - 2
-
Description: Secretary's Office vouchers and voucher payments1 foldersDates: 1873-1885Container: Box 7, Folder 3
-
Description: Secretary's Office miscellaneous financial records1 foldersDates: 1872-1882Container: Box 7, Folder 4
-
Description: Secretary's Office disbursing account1 foldersDates: 1871-1885Container: Box 7, Folder 5
-
Description: Secretary's Office expense estimates and claims1 foldersDates: 1866-1889Container: Box 7, Folder 6
-
Description: Secretary's Office territorial and county appointments1 foldersDates: 1866-1873Container: Box 7, Folder 7
-
Description: Secretary's Office contracts2 folders
Related to school textbooks and printing of state documents
Dates: 1869-1889Container: Box 7, Folder 8 - 9 -
Description: Secretary's Office memoranda1 foldersDates: 1868Container: Box 7, Folder 10
-
Description: Secretary's Office inventory of holdings1 foldersDates: 1877-1883Container: Box 7, Folder 11
-
Description: Secretary's Office statistics1 folders
Related to agriculture
Dates: 1876-1877Container: Box 7, Folder 12 -
Description: Township descriptions and certifications1 foldersDates: 1881-1889Container: Box 7, Folder 30
-
Description: 7th Infantry Regiment rosters1 foldersDates: 1872Container: Box 7, Folder 13
-
Description: Sisters of Charity, St. John's Hospital, Helena1 foldersDates: 1874Container: Box 7, Folder 14
-
Description: Stock Commissioners1 foldersDates: 1885-1889Container: Box 7, Folder 15
-
Description: Superintendent of Schools reports1 foldersDates: 1876Container: Box 7, Folder 16
-
Description: Insane Asylum (Hospital for the Insane) reports1 foldersDates: 1881; 1885Container: Box 7, Folder 17
-
Description: Territorial Asylum for the Insane commitment orders2 folders
RESTRICTED: Due to the presence of patient information.
Dates: 1874-1876Container: Box 8, Folder 1 - 2 -
Description: Territorial Asylum for the Insane1 folders
Commitment papers; Transfers from Territorial Prison in Deer Lodge
Dates: 1883-1884Container: Box 7, Folder 18 -
Description: Territorial Penitentiary construction / inspection2 foldersDates: 1868-1886Container: Box 7, Folder 19 - 20
-
Description: Territorial agency reports1 foldersDates: 1872-1889Container: Box 7, Folder 21
-
Description: United States Interior Department correspondence1 foldersDates: 1885-1886Container: Box 7, Folder 22
-
Description: United States Territorial Prison (Deer Lodge) correspondence1 foldersDates: 1883-1884Container: Box 7, Folder 23
-
Description: United States Treasury correspondence4 foldersDates: 1868-1889Container: Box 7, Folder 24 - 27
-
Description: County Business license recordsDates: 1865-1888Container: Box 8 - 60
Names and SubjectsReturn to Top
Subject Terms
- Capitols--Montana--Helena--1890-1900
- Indians of North America--Treaties
- Liquor laws--Montana
- Military Bases--Montana
- Nez Perce Indians--Wars, 1877
- Political corruption--Montana
- Prisons--Montana
- Scales (Weighing instruments)--Calibration
- Taxation--Montana
Corporate Names
- Montana Territory. Governor
- Montana Territory. Territorial Secretary
- Montana Territory. Territorial Treasurer
Geographical Names
- Dakota Territory
