Box-folder 2 / 4
Container
Contains 1 Result:
Resolution of Judgment, 1927 March 31
File — box-folder: 2 / 4
Scope and Contents
From the Collection:
The collection mainly consists of the "Proceedings of the Court for the Trial of Impeachment;" articles of impeachment; corrections to closing arguments and impeachment proceedings; oaths of Senators; affidavit of Attorney General L.A. Foot; and a list of those subpoenaed from the Extraordinary Session concerning the impeachment of Secretary of State Charles T. Stewart. Also included in the collection are the minutes from the Regular Session of the House Special Committee to Investigate the...
Dates:
1927 March 31
Found in:
Montana Historical Society, Research Center Archives
/
Montana Legislative Assembly (20th: 1927) records
/
Extraordinary Session
/
High Court of Impeachment in the Matter of the Impeachment of Charles T. Stewart, Secretary of State of the State of Montana
/
Court of Impeachment Resolutions