Montana Department of Transportation, Outdoor Advertising Control (OAC) Program records,

Size: px
Start display at page:

Download "Montana Department of Transportation, Outdoor Advertising Control (OAC) Program records,"

Transcription

1 Montana Department of Transportation, Outdoor Advertising Control (OAC) Program records, Overview of the Collection Creator Montana. Department of Transportation. Title Montana Department of Transportation, Outdoor Advertising Control (OAC) Program records Dates (inclusive) Quantity 7 linear feet of shelf space Collection Number RS 422 Summary Collection is comprised of records documenting the work of the Outdoor Advertising Control Program, a division of the Montana Department of Highways and the Montana Department of Transportation, including: general correspondence, case files, reports, subject files, and miscellany. Repository Montana Historical Society, Research Center Archives Montana Historical Society Research Center Archives 225 North Roberts PO Box Helena MT Telephone: Fax: mhslibrary@mt.gov Access Restrictions Collection is open for research. Languages Sponsor English Funding for encoding this finding aid was provided through a grant awarded by the National Historical Publications and Records Commission (NHPRC) 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, The Department of Highways took over all but the advisory functions of the State Highway Commission. 1

2 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. The Montana Department of Highways Right of Way Bureau was given the responsibility, under the Montana Outdoor Advertising Act of 1971, to inventory signs along Montana's interstate and primary highways, license those which were legal, and remove those which were not legal. Content Description Records include correspondence, primarily with sign companies and individual sign owners; case files for permitted and non-permitted signs statewide; case files for legal actions; reports, including appraisers' progress reports, a legislative report, statistical reports on minority contractors, and a feasibility assessment; subject files on highway beautification, Outdoor Advertising Control, and other topics; and miscellany, including sign inventories, Federal Highway Administration manuals, and other materials. The Montana Department of Transportation series also includes documents relating to the Adopt-A-Highway program, Missoula Logo Signs, OAC Basin Creek, and Yellowstone Park signage. 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. Administrative Information Arrangement This collection is arranged by series. Location of Collection 41:4-2 Acquisition Information 2

3 Acquisition information available upon request Detailed Description of the Collection Montana Department of Highways, Outdoor Advertising Control Container(s) Description Dates Correspondence 1/1-7 Outdoor Advertising Control /8 District: Billings /9-11 District: Butte /12 District: Glendive /13 District: Great Falls /14 District: Missoula /15-19 General /20 Inquiries pending /21-22 Myhre Advertising /1-2 Myhre Advertising /3-6 National Advertising Company /7 Naegele Outdoor Advertising company /8 Newman Signs /9 Rainbow Sign Company /10 Randolph Sign Company /11 Sign Companies

4 Container(s) Description Dates 2/12 Snarr Outdoor Advertising /13 SOS Sign Company /14 St. Regis Sign Company /15 Time Outdoor Inc /16 Walford Electric Company /17 Western Neon /18 White Advertising International /19 Young Electric Sign Company /20-21 Federal Highway Administration /22-24 Private sign owners /25 Commercial electronic variable message signs 1990 Case Files 2/26-28 Active projects: City Ordinances, A-W /29-31 Legal action: Billings district /32-42 Legal action: Butte district /1-6 Legal action: Butte district /7-10 Legal action: Glendive district /11-23 Legal action: Missoula district /24-30 Permits (applications for, cancelled) (Carter- Fallon counties) /1-14 Permits (applications for, cancelled) (Garfield- Wibaux counties)

5 Container(s) Description Dates 4/15-16 Permitted signs, inactive (includes Big Horn, Blaine, Broadwater, Flathead, Gallatin, Lewis and Clark, Madison, Missoula) 5/1-2 Permitted signs, inactive (includes Musselshell, Park, Phillips, Pondera, Powder River, Powell, Prairie, and Ravalli counties) 5/3-11 Non-permitted signs, removed (Beaverhead- Yellowstone counties) /12-14 Surveillance original forms: Billings-Missoula Districts /15-17 Surveillance (1988): Billings-Missoula districts Financial Records 6/1 Highway beautification cost estimates 1971 Legal Documents 6/2 Montana Outdoor Advertising Act 1971, /3 Legal counsel agreements & opinions , /4 Model for city resolution for regulating encroachments undated Reports 6/5 Appraisers progress reports (Billings, Butte, Glendive, Great Falls, and Missoula districts) /6 Department Of Transportation Feasibility Assessment /7 Federal Highway Administration reports /8 Legislative Report: a Statewide Plan for Highway Signing

6 Container(s) Description Dates 6/9 Minority contractors statistical reports /10 Report on Montana s OAC Program and the Restrictions Imposed By the Federal Government /11 Companies wishing to sell and miscellaneous Subject Files 6/12 Administrative rules of Montana /13 Basin Creek (Eckman) /14 Coalition for Scenic Beauty /15 Columbus Chamber of Commerce, I90 Exit /16-20 District R/W agent information (arranged by county) /21 Federal Highway Association /22 Highway beautification /23 Laws regulations /24 Legal action case summary (re: illegal signs) /25 Mom & Pop signs /26 Non-conforming signs /27 Operations: Scenic America Organization and Scenic Byways (Nat l Forest Service) /28 Outdoor Advertising /29 Permit / sticker information /30 Political signs & Real Estate signs ,

7 Container(s) Description Dates 6/31 Jack Ricker working files /32 Scenic byways /33 Signing committee /34 Statewide Outdoor Advertising Control /35 Workshops undated Miscellany 6/36 Billboard inventory /37 Control of outdoor advertising agreement: other states /38 Federal Highway Act: Indian reservations /39 Federal Highway admin manuals and directives /40 Handbook /41 Illegal signs: list submitted to legal /42 Junkyard administrative data /43 Manual for Classifying and Valuing Outdoor Advertising Devices /1 National reassessment inventory /2 Original forms & Sample letters /3 Rules and regulations: other states /4 Sign statistics /5 Signs erected before

8 Montana Department of Transportation, Outdoor Advertising Control Program Container(s) Description Dates Correspondence 7/6 Project # STPE 0002 (125) /7 OAC and Right of Way Bureau /8 Billings District /9 Butte District /10 Glendive District /11 Great Falls District /12 Missoula District /13 Federal Highway Administration /14 Motorist Information Sign Program /15 Motorist Information Sign Program /16 Miscellany Case Files 7/17 Legal Action, Butte District: Hall Outdoor /18 Legal Action, Butte District: Beaverhead and Gallatin Counties /19 Legal Action, Glendive District: Wibaux and Valley Counties Subject Files 8

9 Container(s) Description Dates 7/20 Adopt-a-Highway Program /21 Columbus Chamber of Commerce /22 Intermodal Surface Transportation Efficiency Act (ISTEA) /23 Logo Signs: Billings /24 Logo Signs: Missoula /25 Montana Power Company Education and Information Plans /26 Basin Creek (Eckman) /27 Non-conforming signs, FHWA /28 Public Involvement Handbook /29 Operations: Scenic Byways (Nat l Forest Service) /30 Primary OAC: Funding and Projects 1994 Miscellany 7/31 General File /32 General File /33 General File Names and Subjects Subject Terms : Roads Roads--Montana Signs and signboards--montana Transportation--Montana 9

10 Finding aid prepared by Rachel Lilley 2013 This work is licensed under a Creative Commons Attribution 4.0 International License: Creative Commons Licenses in Archives West:

Montana Legislative Assembly (41st: 1969) records, 1969

Montana Legislative Assembly (41st: 1969) records, 1969 Montana Legislative Assembly (41st: 1969) records, 1969 Overview of the Collection Creator Montana. Legislative Assembly. Title Montana Legislative Assembly (41st: 1969) records Dates 1969 (inclusive)

More information

By-Laws Adopted November 16, 2017

By-Laws Adopted November 16, 2017 1 2 3 4 5 6 7 8 9 10 11 By-Laws 12 13 Adopted November 16, 2017 14 15 1 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58

More information

RULES OF THE DEMOCRATIC PARTY OF THE STATE OF MONTANA

RULES OF THE DEMOCRATIC PARTY OF THE STATE OF MONTANA 1 1 0 1 RULES OF THE DEMOCRATIC PARTY OF THE STATE OF MONTANA Adopted August th, 0 TABLE OF CONTENTS PREAMBLE RULE 1 MINORITY INCLUSIVITY RULE CITY-COUNTY CENTRAL COMMITTEES RULE PARTNER ORGANIZATIONS

More information

BY-LAWS MONTANA LAND TITLE ASSOCIATION

BY-LAWS MONTANA LAND TITLE ASSOCIATION (Revised August/02) BY-LAWS MONTANA LAND TITLE ASSOCIATION ARTICLE I Name The name of this Association shall be MONTANA LAND TITLE ASSOCIATION. ARTICLE II Object and Purposes The objects and purposes of

More information

Montana Legislature (60th: 2007) records, 2007

Montana Legislature (60th: 2007) records, 2007 Montana Legislature (60th: 2007) records, 2007 Overview of the Collection Creator Montana. Legislature. Title Montana Legislature (60th: 2007) records Dates 2007 (inclusive) 2007 2007 Quantity 28.6 linear

More information

STANDING RULES YELLOWSTONE PRESBYTERY

STANDING RULES YELLOWSTONE PRESBYTERY STANDING RULES YELLOWSTONE PRESBYTERY S1.0 BOUNDARIES The Presbytery of Yellowstone is a corporate expression of the Presbyterian Church (U.S.A.), consisting of all the churches and teaching elders within

More information

What Does FHWA Expect from Me? Dawn Horan, FHWA Office of Real Estate Services

What Does FHWA Expect from Me? Dawn Horan, FHWA Office of Real Estate Services Preparing for an Outdoor Advertising Process Review by FHWA What Does FHWA Expect from Me? Dawn Horan, FHWA Office of Real Estate Services WHAT TO EXPECT TODAY What are our goals? Who s Responsible? Define

More information

Associated Students of the University of Montana records,

Associated Students of the University of Montana records, Associated Students of the University of Montana records, 1906-2012 Overview of the Collection Creator University of Montana. Associated Students of The University of Montana Title Associated Students

More information

New Form of Government Task Force

New Form of Government Task Force New Form of Government Task Force Tasked with fulfilling the requirements of the New Form of Government for the Presbytery of Yellowstone Task Force Members 1. Teaching Elder Dan Krebill, task force moderator

More information

Elmer Huntley Papers,

Elmer Huntley Papers, Overview of the Collection Creator Huntley, Elmer Chester Title Elmer Huntley Papers Dates 1940-1985 (inclusive) 1940 1985 Quantity 43 containers., (20 linear feet of shelf space.) Collection Number Cage

More information

New Form of Government Task Force

New Form of Government Task Force New Form of Government Task Force Tasked with fulfilling the requirements of the New Form of Government for the Presbytery of Yellowstone Task Force Members 1. Teaching Elder Leon Rathbun, task force moderator

More information

Handbook for Directors And Committee Chairs Of Montana AGATE

Handbook for Directors And Committee Chairs Of Montana AGATE Handbook for Directors And Committee Chairs Of Montana AGATE Contents PRESIDENT.Page 3-4 PRESIDENT ELECT...Page 4-5 TREASURER.....Page 5-7 SECRETARY...Page 7 REGIONAL REPRESENTATIVES...Page 8 OPI LIAISON

More information

Fred C. Ashley Papers,

Fred C. Ashley Papers, Overview of the Collection Creator Ashley, Fred C. Title Fred C. Ashley Papers Dates 1941-1970 (inclusive) 1941 1970 Quantity 21 containers., (10.5 linear feet of shelf space.), (6000 items.) Collection

More information

American Legion Maynard-Price Post of Pullman #52 Records,

American Legion Maynard-Price Post of Pullman #52 Records, American Legion Maynard-Price Post of Pullman #52 Overview of the Collection Creator Title Records Dates 1920-1978 (inclusive) 1920 1978 Quantity 4 containers., (4 linear feet of shelf space.), (8700 items.)

More information

Inventory of the California Transportation Commission Records. No online items

Inventory of the California Transportation Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Arnold Olsen Papers,

Arnold Olsen Papers, Overview of the Collection Creator Olsen, Arnold, 1916-1990 Title Arnold Olsen Papers Dates 1956-1972 (inclusive) 1956 1972 Quantity 116 linear feet and 1 oversize box, (205 boxes) Collection Number Mss

More information

AGREEMENT FOR CONTROL OF OUTDOOR ADVERTISING INDIANA

AGREEMENT FOR CONTROL OF OUTDOOR ADVERTISING INDIANA AGREEMENT FOR CONTROL OF OUTDOOR ADVERTISING Agreement between the State of Indiana and the United States of America concerning the Control of Outdoor Advertising in Areas Adjacent to the Interstate and

More information

Ron Erickson Papers,

Ron Erickson Papers, Overview of the Collection Creator Erickson, Ron (b. 1922) Title Ron Erickson Papers Dates 1985-2017 (inclusive) 1985 2017 Quantity 4.0 linear feet and 41 electronic files 3.13 gigabytes of digital material

More information

IC Chapter 20. Regulation of Billboards and Junkyards

IC Chapter 20. Regulation of Billboards and Junkyards IC 8-23-20 Chapter 20. Regulation of Billboards and Junkyards IC 8-23-20-1 Agreements with United States Secretary of Commerce Sec. 1. (a) The department and the United States Secretary of Commerce shall

More information

Legal Opinion on the FHWA s Interpretation of 23 CFR (b), Acceptance of State Zoning for Purposes of the Highway Beautification Act

Legal Opinion on the FHWA s Interpretation of 23 CFR (b), Acceptance of State Zoning for Purposes of the Highway Beautification Act Legal Opinion on the FHWA s Interpretation of 23 CFR 750.708(b), Acceptance of State Zoning for Purposes of the Highway Beautification Act The State of Minnesota has requested a legal opinion on the interpretation

More information

Buckley and Co., Inc. construction photographs

Buckley and Co., Inc. construction photographs 05 Finding aid prepared by Celia Caust-Ellenbogen and Sarah Leu through the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories. Last updated

More information

Title of Article Declaration of policy Definitions.

Title of Article Declaration of policy Definitions. Article 11. Outdoor Advertising Control Act. 136-126. Title of Article. This Article may be cited as the Outdoor Advertising Control Act. (1967, c. 1248, s. 1.) 136-127. Declaration of policy. The General

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 581. Short Title: Revisions to Outdoor Advertising Laws. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 581. Short Title: Revisions to Outdoor Advertising Laws. (Public) GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H 1 HOUSE BILL 1 Short Title: Revisions to Outdoor Advertising Laws. (Public) Sponsors: Referred to: Representatives Lewis, Saine, Goodman, and Hanes (Primary

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives

More information

DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL BOARD RECORDS RECORD GROUP 308

DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL BOARD RECORDS RECORD GROUP 308 State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL

More information

The State of the Montana Constitution (Turkey Feathers on the Constitutional Eagle)

The State of the Montana Constitution (Turkey Feathers on the Constitutional Eagle) Montana Law Review Volume 64 Issue 1 Winter 2003 Article 3 1-2003 The State of the Montana Constitution (Turkey Feathers on the Constitutional Eagle) Gregory J. Petesch Code Commissioner Follow this and

More information

MacCrate, Robert; Papers apap026

MacCrate, Robert; Papers apap026 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Administrative History...

More information

Guide to the Zelvin Lowman Papers

Guide to the Zelvin Lowman Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12c75 2017 The Regents of the University of Nevada. All rights reserved.

More information

Finding Aid for the Townsend National Recovery Plan Records, No online items

Finding Aid for the Townsend National Recovery Plan Records, No online items http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research

More information

Billboards Legislation Chronology ( )

Billboards Legislation Chronology ( ) Billboards Legislation Chronology (1958-2014) Date Event Description Comment 1958 Great Billboard Battle of 1958 in debates leading to passage of the Federal-Aide Highway Act 1965 Highway Beautification

More information

2019 Montana FREE Tax Filing Sites

2019 Montana FREE Tax Filing Sites 2019 Montana FREE Tax Filing Sites Great Falls/Cascade County VITA: Great Falls Senior Center 1004 Central Ave Open Jan 21 Apr 15, Mondays 10am 7pm and Saturdays 10am 5pm VITA Facilitated Self Assist:

More information

2018 Montana FREE Tax Filing Sites

2018 Montana FREE Tax Filing Sites 2018 Montana FREE Tax Filing Sites Ashland VITA: St. Labre Youth and Family Services 1000 Tongue River Rd Open January 29 February 5 Kickoff Week from 9am 3pm. Then February 12 April 13 Wednesdays 9am-

More information

INDIANA DEPARTMENT OF TRANSPORTATION OUTDOOR ADVERTISING CONTROL MANUAL

INDIANA DEPARTMENT OF TRANSPORTATION OUTDOOR ADVERTISING CONTROL MANUAL INDIANA DEPARTMENT OF TRANSPORTATION OUTDOOR ADVERTISING CONTROL MANUAL Interim Revisions February 6, 2014 i (This page intentionally left blank) (This page intentionally left blank) ii TABLE OF CONTENTS

More information

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records University of Chicago Library Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records 1980-1999 2009 University of Chicago Library Table of Contents

More information

MS-39, Springfield Urban League Records

MS-39, Springfield Urban League Records Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records

More information

Appleby, Paul H.; Papers apap112

Appleby, Paul H.; Papers apap112 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical History...

More information

Preliminary Inventory of the United States. Commission on Organization of the Executive Branch of Government Records

Preliminary Inventory of the United States. Commission on Organization of the Executive Branch of Government Records http://oac.cdlib.org/findaid/ark:/13030/kt6k402163 No online items Preliminary Inventory of the United States. Commission on Organization of the Executive Branch of Government Records Phone: (650) 723-3563

More information

Guide to the ALABAMA ELECTIONS COLLECTION

Guide to the ALABAMA ELECTIONS COLLECTION Guide to the ALABAMA ELECTIONS COLLECTION Auburn University at Montgomery Archives and Special Collections Montgomery, Alabama TABLE OF CONTENTS Content Page # Collection Summary 2 Administrative Information

More information

MS-143, Clara E. Weisenborn Papers

MS-143, Clara E. Weisenborn Papers Collection Number: MS-143 Title: Clara E. Weisenborn papers Dates: 1960-1980 Creator: Weisenborn, Clara, 1907-1985 MS-143, Clara E. Weisenborn Papers Summary/Abstract: Weisenborn represented Montgomery

More information

IN THE WATER COURT OF THE STATE OF MONTANA. TO: ALL PARTIES MAY RE: 41C-139 Montana WateT Court

IN THE WATER COURT OF THE STATE OF MONTANA. TO: ALL PARTIES MAY RE: 41C-139 Montana WateT Court IN THE WATER COURT OF THE STATE OF MONTANA * * * * * * * * * * * * * * * * * * * * NOTICE OF FILING OF MASTER'S REPORT SEE TO: ALL PARTIES MAY 2 9 1996 RE: 41C-139 Montana WateT Court This is to provide

More information

John S. Daschbach papers,

John S. Daschbach papers, Overview of the Collection Creator Daschbach, John S Title John S. Daschbach papers Dates 1936-1957 (inclusive) 1936 1957 Quantity 3.78 cubic feet (9 boxes) Collection Number 3050 (Accession No. 3050-001)

More information

Beta Gamma Sigma records 04.BGS

Beta Gamma Sigma records 04.BGS Beta Gamma Sigma records 04.BGS Finding aid prepared by Bailey Ahles, Natalie Morath This finding aid was produced using the Archivists' Toolkit February 14, 2012 Describing Archives: A Content Standard

More information

Guide to the A. J. Shaver Papers

Guide to the A. J. Shaver Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1cs3k 2017 The Regents of the University of Nevada. All rights reserved.

More information

Guide to the H. E. and Ruth Hazard Political Papers

Guide to the H. E. and Ruth Hazard Political Papers Guide to the H. E. and Ruth Hazard Political Papers This finding aid was created by Angela Moor and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1688r

More information

SALISBURY/WICOMICO METROPOLITAN PLANNING ORGANIZATION

SALISBURY/WICOMICO METROPOLITAN PLANNING ORGANIZATION SALISBURY/WICOMICO METROPOLITAN PLANNING ORGANIZATION Prospectus and Bylaws Adopted January 24, 2005 Amended April 30, 2007 Amended November 24, 2015 Amended March 22, 2017 Amended June 1, 2017 Amended

More information

APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT

APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT RW-745 (2-17) www.dot.state.pa.us APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT (Instructions for completion of this application and related information is available as Form RW-745I) The

More information

OFF PREMISE SIGN CONTROL ORDINANCE OF MADISON COUNTY, NORTH CAROLINA

OFF PREMISE SIGN CONTROL ORDINANCE OF MADISON COUNTY, NORTH CAROLINA OFF PREMISE SIGN CONTROL ORDINANCE OF MADISON COUNTY, NORTH CAROLINA TITLE This ordinance shall be known and may be cited as the "Off Premise Sign Control Sign Ordinance of Madison County, North Carolina."

More information

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS RG 89-361 OCLC 818880142 State Police. Office of Highway Safety Planning Subject Files of the Office of Highway Safety Planning, 1967-1981. Bulk Dates:

More information

Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records

Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt096nd9bh No online items Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records Processed

More information

Sign Ordinance 12-1 GENERAL REQUIREMENTS

Sign Ordinance 12-1 GENERAL REQUIREMENTS Sign Ordinance 12-1 GENERAL REQUIREMENTS Not withstanding any other section of this Article, to the contrary, the regulations set forth in this section shall govern signs. (a) No sign over twelve (12)

More information

Sokota Hybrid Producers, Inc. Records

Sokota Hybrid Producers, Inc. Records South Dakota State University Open PRAIRIE: Open Public Research Access Institutional Repository and Information Exchange Manuscript Archive Finding Aids 3-22-2018 Sokota Hybrid Producers, Inc. Records

More information

Jack Wilson Carlson papers,

Jack Wilson Carlson papers, Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Access Restrictions Languages Carlson, Jack Wilson Jack Wilson Carlson papers 1933-1996 (inclusive) 1933 1996

More information

Duryea, Perry B., Jr.; Papers apap084

Duryea, Perry B., Jr.; Papers apap084 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical Sketch...

More information

Supplemental Guide Signing Manual

Supplemental Guide Signing Manual Supplemental Guide Signing Manual 2012 Table of Contents 1.0 Foreword... 2 1.1 Policy... 2 2.0 Criteria For Supplemental Guide Signing... 2 2.1 Introduction... 2 2.2 Responsibility... 4 2.3 Specific Criteria...

More information

Spring semi-annual REPORT

Spring semi-annual REPORT Spring 2017 semi-annual REPORT 1 President s Letter Dear Districts, It s been a good year as far as precipitation goes. We are well set up for the summer and that means a good harvest in the fall. As my

More information

1. More information is needed from the complainant or some other source before deciding whether to docket the complaint.

1. More information is needed from the complainant or some other source before deciding whether to docket the complaint. Chief Disciplinary Counsel: Shaun R. Thompson Deputy Disciplinary Counsel: Jon G. Moog Office of Disciplinary Counsel for the State of Montana P. O. Box 199 Helena, Montana 59624-199 (46) 442-1648 Fax:

More information

United Way of Delaware County records

United Way of Delaware County records This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS.

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS. NEVADA COMMISSION ON OFF-HIGHWAY VEHICLES NOTICE OF PUBLIC WORKSHOP NOTICE IS HEREBY GIVEN THAT STARTING AT 9:30 A.M. ON AUGUST 7, 2014 THE NEVADA COMMISSION ON OFF-HIGHWAY VEHICLES (NCOHV) WILL HOLD A

More information

American Association of Retired Persons, Schenectady County Chapter, #490 apap181

American Association of Retired Persons, Schenectady County Chapter, #490 apap181 American Schenectady County Chapter, #490 apap181 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents

More information

County Commission Agenda

County Commission Agenda County Commission Agenda Tuesday - June 12, 2018 9:00 AM Commission Chambers City County Complex 414 Callendar Street Livingston, MT 59047 9:00 AM ROLL CALL PUBLIC HEARING SCHEDULED PUBLIC COMMENT PUBLIC

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 S 1 SENATE BILL 183. Short Title: Selective Vegetation Removal/State Highways.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 S 1 SENATE BILL 183. Short Title: Selective Vegetation Removal/State Highways. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 S 1 SENATE BILL 1 Short Title: Selective Vegetation Removal/State Highways. (Public) Sponsors: Referred to: Senators Brown; Jenkins, Rucho, Tillman, and Walters.

More information

BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK

BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK 11210 http://library.brooklyn.cuny.edu Collection of Brooklyn-Queens Chapter of NOW Accession #2014-003 Dates Inclusive

More information

THE WILLIAM PALMER COLLECTION. Papers, (Predominantly, ) 7 linear feet

THE WILLIAM PALMER COLLECTION. Papers, (Predominantly, ) 7 linear feet THE WILLIAM PALMER COLLECTION Papers, 1932-1941 (Predominantly, 1933-1937) 7 linear feet Accession Number 693 The papers of William Palmer were placed in the Archives of Labor History and Urban Affairs

More information

Margaret Lloyd Vice Chair Board of Directors. NAHBA April 28, 2014

Margaret Lloyd Vice Chair Board of Directors. NAHBA April 28, 2014 Margaret Lloyd Vice Chair Board of Directors NAHBA April 28, 2014 The 1965 Highway Beautification Act PRESIDENTIAL VISION Oct. 22, 1965 2 weeks later---white House Acted Allocated: $6 million to control

More information

Guide to the Alan Bible Collection of Speeches

Guide to the Alan Bible Collection of Speeches This finding aid was created by Lindsay Oden on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1k89j 2017 The Regents of the University of Nevada. All rights reserved.

More information

Tribal Transportation in the Next Highway Bill A Reality Check Moving Forward or Left Behind?

Tribal Transportation in the Next Highway Bill A Reality Check Moving Forward or Left Behind? Tribal Transportation in the Next Highway Bill A Reality Check Moving Forward or Left Behind? National Tribal Transportation Conference November 15, 2011 James Glaze, Partner Sonosky, Chambers, Sachse,

More information

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113 Socialist Party of the USA. Dover, New Hampshire Local; Records mss113 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives

More information

MONTANA FIFTH JUDICIAL DISTRICT COURT MADISON COUNTY ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

MONTANA FIFTH JUDICIAL DISTRICT COURT MADISON COUNTY ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Douglas L. Honnold (MT Bar # 3606 Timothy J. Preso (MT Bar # 5255 Jenny K. Harbine (MT Bar # 8481 Earthjustice 209 South Willson Avenue Bozeman, MT 59715 (406 586-9699 Fax: (406 586-9695 dhonnold@earthjustice.org

More information

THIS AGREEMENT made and entered into this

THIS AGREEMENT made and entered into this II " II A G R E E MEN T FOR CARRYING OUT NATIONAL POLICY RELATIVE TO CONTROL OF OUTDOOR ADVERTISING IN AREAS ADJACENT TO THE NATIONAL SYSTEM OF INTER STATE AND DEFENSE HIGHWAYS AND THE FEDERAL-AID PRIMARY

More information

William Scallon papers,

William Scallon papers, Overview of the Collection Creator Scallon, William, 1855-1951 Title William Scallon papers Dates 1876-1951 (inclusive) 1876 1951 Quantity 4.5 linear feet of shelf space Collection Number MC 108 (collection)

More information

CUSTOMARY USE. William D. Brinton Rogers Towers, P.A Riverplace Blvd., Ste Jacksonville, Florida

CUSTOMARY USE. William D. Brinton Rogers Towers, P.A Riverplace Blvd., Ste Jacksonville, Florida William D. Brinton Rogers Towers, P.A. 1301 Riverplace Blvd., Ste. 1500 Jacksonville, Florida 32207 wbrinton@rtlaw.com The Act at 23 U.S.C.A. s. 131(d), upon its adoption on October 22, 1965, provided

More information

VILLAGE OF CHATHAM, ILLINOIS

VILLAGE OF CHATHAM, ILLINOIS VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 99-_~-,-,-1 _ AN ORDINANCE REGULATING BILLBOARDS IN THE VILLAGE OF CHATHAM AND AMENDING THE VILLAGE OF CHATHAM CODE OF ORDINANCES ADOPTED BY THE PRESIDENT AND

More information

The Guide to the Ellen Burke Rawls Papers

The Guide to the Ellen Burke Rawls Papers This finding aid was created by JoAnn Spair and Kayla McDuffie on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1mc74 2017 The Regents of the University of Nevada.

More information

Richard M. Hoar Correspondence MS-065

Richard M. Hoar Correspondence MS-065 Richard M. Hoar Correspondence MS-065 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 26, 2014 Describing Archives:

More information

RULES OF TENNESSEE DEPARTMENT OF TRANSPORTATION. James K. Polk Building 505 Deaderick Street Nashville, Tennessee AERONAUTICS DIVISION

RULES OF TENNESSEE DEPARTMENT OF TRANSPORTATION. James K. Polk Building 505 Deaderick Street Nashville, Tennessee AERONAUTICS DIVISION Chapter RULES OF TENNESSEE DEPARTMENT OF TRANSPORTATION James K. Polk Building 505 Deaderick Street Nashville, Tennessee 37243 AERONAUTICS DIVISION Title 1680-01-01... Supervision and Control of Common

More information

CONSTITUTION OF THE BACK COUNTRY HORSEMEN OF MONTANA

CONSTITUTION OF THE BACK COUNTRY HORSEMEN OF MONTANA CONSTITUTION OF THE BACK COUNTRY HORSEMEN OF MONTANA (REVISED APRIL 2018) PREAMBLE Back Country Horsemen was formed in January of 1973 with a three-fold PURPOSE: service to the back country, education

More information

LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE

LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE Jacksonville City Council 2011 Orientation LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE Materials Prepared and Edited by: Cheryl L. Brown, Director/Council

More information

Railway Express Agency records,

Railway Express Agency records, Overview of the Collection Creator Railway Express Agency Title Railway Express Agency records Dates 1881-1967 (inclusive) 1881 1967 Quantity 5.2 cubic feet, (10 document cases, 1 oversize folder) Collection

More information

Inventory of the California Environmental Protection Agency Records. No online items

Inventory of the California Environmental Protection Agency Records.  No online items http://oac.cdlib.org/findaid/ark:/13030/c88c9tp3 No online items Processed by Sarah Starke California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Records of Ellis Post No. 6, Grand Army of the Republic

Records of Ellis Post No. 6, Grand Army of the Republic Records of Ellis Post No. 6, Grand Army of the Republic RG-006 Finding aid prepared by Jack McCarthy and Megan Atkinson, 2009-2010. EAD conversion was completed through the Historical Society of Pennsylvania's

More information

Uniform Commercial Code Records

Uniform Commercial Code Records Uniform Commercial Code Records ALI.04.004 Finding aid prepared by Jordon Steele. Last updated on April 28, 2011. University of Pennsylvania, Biddle Law Library, American Law Institute Archives 2008 Uniform

More information

CHAPTER House Bill No. 273

CHAPTER House Bill No. 273 CHAPTER 2006-249 House Bill No. 273 An act relating to outdoor advertising; amending s. 479.106, F.S.; revising provisions relating to the proximity of vegetation and beautification projects to outdoor

More information

Lake Superior Radio Club Records MS-095

Lake Superior Radio Club Records MS-095 Lake Superior Radio Club Records MS-095 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:

More information

CONSTITUTION OF THE BACK COUNTRY HORSEMEN OF MONTANA PREAMBLE. ARTICLE I Names

CONSTITUTION OF THE BACK COUNTRY HORSEMEN OF MONTANA PREAMBLE. ARTICLE I Names CONSTITUTION OF THE BACK COUNTRY HORSEMEN OF MONTANA (REVISED ) PREAMBLE Back Country Horsemen was formed in January of 1973 with a three-fold PURPOSE: service to the back country, education of horsemen,

More information

A. W. CALHOUN MEDICAL LIBRARY. A. W. Calhoun Medical Library records,

A. W. CALHOUN MEDICAL LIBRARY. A. W. Calhoun Medical Library records, A. W. CALHOUN MEDICAL LIBRARY. A. W. Calhoun Medical Library records, 1918-1987 Emory University Health Sciences Archives Woodruff Health Sciences Center Library 1462 Clifton Road, NE Atlanta, GA 30322

More information

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937)

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937) MS-468 Collection Number: MS-468 Title: Jim Fain Collection Dates: 1929-2009 Creator: Fain, Jim (1920-2012) Summary/Abstract: The Jim Fain Collection consists of materials related to the illustrious career

More information

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION Permit # CITY OF RUSTON Inspection Department 318-251-8640 Fax: 318-251-8650 OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION APPLICANT/PERSON ENTITLED TO POSSESSION OF SIGN:

More information

Alan Bluechel papers. Inventory. Accession No:

Alan Bluechel papers. Inventory. Accession No: 4148 Alan Bluechel papers Inventory Accession No: 3598-014 Special Collections Division University of Washington Libraries Box 352900 Seattle, Washington, 98195-2900 USA (206) 543-1929 This document forms

More information

Ordinance No. 24 of 2018 died due to a lack of a motion to adopt. Reintroduced as Ordinance No. 34 of Egg Harbor Township. Ordinance No.

Ordinance No. 24 of 2018 died due to a lack of a motion to adopt. Reintroduced as Ordinance No. 34 of Egg Harbor Township. Ordinance No. Ordinance No. 24 of 2018 died due to a lack of a motion to adopt. Reintroduced as Ordinance No. 34 of 2018. Egg Harbor Township Ordinance No. 24 2018 An ordinance to amend Chapter 225 of the Township Code

More information

OHIO DEPARTMENT OF NATURAL RESOURCES RULE MAKING GUIDE

OHIO DEPARTMENT OF NATURAL RESOURCES RULE MAKING GUIDE OHIO DEPARTMENT OF NATURAL RESOURCES RULE MAKING GUIDE Under Executive Order 2008-04S, Governor Ted Strickland required that regulations create an atmosphere in which business and individuals affected

More information

Guide to the Presidential Debate records

Guide to the Presidential Debate records University of San Diego Digital USD University Records Finding Aids 2017 Guide to the Presidential Debate records University of San Diego University Relations Follow this and additional works at: https://digital.sandiego.edu/findingaidsur

More information

Inventory to the Local and State Government Papers of Robert A. Roe

Inventory to the Local and State Government Papers of Robert A. Roe Inventory to the Local and State Government Papers of Robert A. Roe By Jack J. Kabrel Edited by Robert Wolk September 2008 Special Collections and University Archives at the David and Lorraine Cheng Library,

More information

Inventory of the Nicole Parra Papers

Inventory of the Nicole Parra Papers http://oac.cdlib.org/findaid/ark:/13030/c8h136qj No online items Processed by Rick Westberry California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Guide to the Key Pittman Correspondence

Guide to the Key Pittman Correspondence This finding aid was created by John Grygo and Sarah Jones on July 06, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1kk54 2018 The Regents of the University of Nevada. All rights

More information

Borough of Berwick ORDINANCE

Borough of Berwick ORDINANCE Borough of Berwick ORDINANCE 2016-02 AN ORDINANCE BY THE BOROUGH OF BERWICK IN COLUMBIA COUNTY, PENNSYLVANIA. SETTING RULES & REGULATIONS FOR THE POSTING OF SIGNS IN THE BOROUGH OF BERWICK BE IT ORDAINED

More information

Littering Statutes for Political Candidates in North Carolina

Littering Statutes for Political Candidates in North Carolina 2016 SIGN ORDINANCE INFORMATION Littering Statutes for Political Candidates in North Carolina 14-156. Injuring fixtures and other property of electric-power companies. It shall be unlawful for any person

More information

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS CHAPTER 165 ARTICLE 17 SIGNS AND AWNINGS REGULATIONS Section 1. INTENT. The intent of this Article is to promote the health, safety, prosperity, aesthetics and general welfare of the community by providing

More information

Arizona Historical Society Oral History Collection, AHS ND.95

Arizona Historical Society Oral History Collection, AHS ND.95 Bookmark this page or copy and paste URL to Email message Arizona Historical Society Oral History Collection, 1953 2001 AHS ND.95 Descriptive Summary Creator: Arizona Historical Society Collection Name

More information

Sorensen, Jonathan; Papers apap350

Sorensen, Jonathan; Papers apap350 , Jonathan; Papers apap350 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives , Jonathan; Papers apap350 Table of Contents

More information

Dr. George Jones Leighton Ford Crusade collection

Dr. George Jones Leighton Ford Crusade collection This finding aid was produced using the Archivists' Toolkit August 31, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library 2000

More information