Montana Secretary of State records, 1867-1997

Overview of the Collection

Creator
Montana. Secretary of State
Title
Montana Secretary of State records
Dates
1867-1997 (inclusive)
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 NoteReturn to Top

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 DescriptionReturn to Top

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 CollectionReturn to Top

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 InformationReturn to Top

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 CollectionReturn to Top

Series 1:  State Executive Office, 1889-1988Return to Top

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.
Container(s) Description Dates
Subseries 1: Correspondence
1890-1966
Box Folder
1 1
Appointments and resignations
1894-1962
1 2
Commissioner of Deeds
1889-1914
1 3 - 4
Notary public
1889-1893
1 5 - 12
Secretary of State, L. Rottwitt
1889-1891
Volume
35
Secretary of State, L. Rottwitt
1890
36
Secretary of State, L. Rottwitt
1891
Box Folder
1 13 - 30
Correspondence organized alphabetically, A-Y
Includes information about appointments, auto licenses, and elections
1895-1966
Subseries 2: Legal
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.
1899-1967
Box Folder
1 31 - 77
Court papers, B - H
1902-1928
2 1 - 9
Court papers, H - T
1900-1953
2 10
Washington Water Power Co. agreement
Dam construction in Sanders County
1953
2 11
Agriculture certificate
1895
2 12
Applications for survey of Yellowstone River and Echo Lake
1912; 1930
2 13 - 14
Certificates for analysis of metal culverts
1919-1957
2 15
Political certificates
1919-1957
2 16
Certification of insurance claims
1934
2 17
Certification: special elections on city reorganization
1911-1915
2 18 - 39
Construction contracts
State and local government buildings
1898-1913
2 40 - 41
Contracts for state government printing
1890-1913
3 1 - 4
Contracts
1901-1917
3 5
County appointments
1903-1946
3 6 - 8
County descriptions
1912-1923
3 9
County seals
1901-1922
3 10
County seats
1896-1898
3 11 - 15
Oaths of office
1890-1942
3 16
Precinct boundaries for Carter County
1966
3 17
Resolution of Lewis and Clark County Commissioners
1889
3 18
State Textbook Commission
1940-1941
3 19
Township descriptions
1890-1967
Subseries 3: Financial Records
1889-1957
Volume
1
Fee books
Executive Office services to the public
1901-1949
2
Fee books
1901-1949
3
Fee book
1901-1949
4
Fee book
1901-1949
5
Fee book
1901-1949
6
Fee book
1901-1949
7
Fee book
1901-1949
8
Fee book
1901-1949
9
Fee book
1901-1949
10
Fee book
1901-1949
11
Fee book
1901-1949
12
Fee book
1901-1949
13
Fee book
1901-1949
14
Fee book
1901-1949
15
Fee book
1901-1949
16
Fee book
1901-1949
17
Fee book
1901-1949
18
Fee book
1901-1949
19
Fee book
1901-1949
20
Fee book
1901-1949
Box Folder
3 20 - 22
Fee books
1889-1900
Volume
14 37
Executive Office budget
1921-1937
Folder
3 23
Annual statements of Choteau and Silver Bow counties
1899
3 24
Capitol Building bonds
1912-1916
3 25
Building estimates for Historical Society Library
circa 1933
3 26
Motor Vehicle department expenditures
1917-1926
3 27
Governor's Office accounts
1919-1921
3 28 - 30
Bonds
1919-1947
3 31
Gifts, donations, grants records
1927-1957
3 32
Tax lists
1918-1926
Subseries 4: Reports
The materials in this subseries are arranged by type of report, then alphabetically by the agency or commission who submitted it.
1889-1971
Box Folder
3 33
Inventory: list of reports
1905-1922
3 34 - 40
Inventory: State Agencies and Boards, A-C
1889-1925 and undated
4 1 - 43
Inventories: State Agencies and Boards, C-S
1905-1956
5 1 - 5
Inventories: State Agencies and Boards, T-V
1905-1956
5 6
Inventory work papers
1924-1927
5 7 - 55
Reports: State Agencies and Commissions, A-S
1891-1953
6 1 - 19
Reports: State Agencies and Commissions, S-W
1890-1951
6 20
Payroll comparison of state agencies
circa 1920-1959
oversizebox Oversize Folder
OS 15 1
Payroll comparison of state agencies
1915-1916
Subseries 5: Additional Records
1889-1988
Volume
21
Appointments to state boards and agencies
1901-1983
22
Appointments to state boards and agencies
1901-1983
23
Appointments to state boards and agencies
1901-1983
24
Appointments to state boards and agencies
1901-1983
25
Appointments to state boards and agencies
1901-1983
26
Appointments to state boards and agencies
1901-1983
Box Folder
8 1 - 2
Appointments to state boards and agencies
1895-1896
7 1 - 15
Attorney General opinions per request of the Secretary of State
Includes index.
1897-1966 and undated
7 16
Auto registration application examples
1914
7 17
Auto dealer registrations
1913-1914
Volume
27
Auto registration fee books
1913-1921
28
Auto registration fee books
1913-1921
29
Auto registration fee books
1913-1921
30
Auto registration fee books
1913-1921
31
Auto registration fee books
1913-1921
Box Folder
7 18
Coal dealer license applications
These records were sampled and only represent a fraction of the bulk of applications created from 1911 to 1921.
1911-1921
7 19
Copyright registration for music
1936
7 20
Corporation reports, forms, etc.
1981-1988
7 21 - 30
Departmental Regulations, B-I
1919-1973
8 3 - 12
Departmental Regulations, I-W
1919-1973
8 13
Eagleman, Melvin Leroy, Sr. pardon
1975
8 14
Elected officials biographical data
circa 1960
8 15 - 24
Elections: state and presidential races
1964-1980
9
Executive Record: #1-1388
1911-1946
10
Executive Record: #1389-2750
1947-1961
11
Executive Record: #2751-4000
1961-1970
oversizebox Oversize Folder
OS 15 2
Executive Record: #1389-4000
1947-1970
Box
11
Honorary Commissions
1940; 1958
11
Index to Montana Codes
undated
Volume
34
Unidentified Index
circa 1890
Box
11
Lists of registered lobbyists
1961-1981
11
Lists of stray horses
Deer Lodge and Silver Bow Counties
1892
11
Memorials
1895; 1955-1970
11
Native American Church of Montana
1969
11
Notary public commissions
1913-1916
Volume
32
Notary public commissions
1924-1955
33
Notary public commissions
1924-1955
Box
12
Petitions, John Darnell
1921-1928
oversizebox Oversize Folder
OS 15 4
Petitions, Joseph Hurst
circa 1900
Box
12
Petitions, Special legislative sessions
1939
Folder
8 25
Press releases
1966-1978
12
Proclamations
State observance of national holidays
1889-1942
13
Proclamations
State observance of national holidays
1943-1970
Folder
8 26 - 27
Railroad license book and card file
1893-1943
8 28 - 30
Reapportionment
1965-1971
oversizebox Oversize Folder
OS 15 5
Register of bills received by Governor's Office
undated
Box Folder
8 31 - 32
Vote tabulation, State Primary 1920
1892-1920
8 33 - 39
Constitutional Conventions
1889-1972
oversizebox Oversize Folder
OS 15 3
Constitutional Conventions
1889; 1934

Series 2:  Inactive Business Entity records, 1867-1997Return to Top

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.
Container(s) Description Dates
Subseries 1: Domestic Corporations
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.
1867-1997
Box
001 - 599
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.
1867-1997
Subseries 2: Foreign [out-of-state] Corporations
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.
1867-1997
Box
600 - 972
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.
1867-1997

Series 3:  Election and Legislative Bureau records, 1908-1919Return to Top

Container(s): Box 16, Box 17, Box 18, Box 19

203 microfilm reels

This series consists of petitions submitted to the Montana Secretary of State's Office in compliance with the initiative and referendum process.

Names and SubjectsReturn to Top

Subject Terms

  • Auditing--Montana
  • Constitutional conventions--Montana
  • Elections--Montana
  • Finance, Public--Montana--Auditing
  • Taxation--Montana

Corporate Names

  • Montana Territory. Territorial Secretary
  • Montana. Governor
  • Montana. Secretary of State

Geographical Names

  • Montana--Politics and government