View XML QR Code

Montana State Examiner records, 1895-1970

Overview of the Collection

Creator
Montana. State Examiner
Title
Montana State Examiner records
Dates
1895-1970 (inclusive)
Quantity
85.2 linear ft
Collection Number
RS 493 (Formerly RS 30)
Summary
This collection is a subgroup (Predecessor Agency) within the Montana Department of Administration records. Please see the primary finding aid for more Montana Department of Administration records. The Montana State Examiner was responsible for auditing state agencies, city and county governments, and banks. Records include general correspondence; outgoing correspondence; annual reports of the State Examiner, of the State Banking Department, cities, towns, counties, fire department relief associations, irrigation districts, state institutions, and the Register of State Lands; audit reports of cities, towns, school districts, rural fire districts, and state agencies; and financial records of the Montana Banking Corporation.
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

Note: state banking records under review

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.
Return to Top

Historical Note

The Montana Legislature established the Office of the State Examiner in 1895. Duties of the State Examiner included examining the books and accounts of all state officials and agencies, county officials, banks, and any public or private institutions doing business with the state. Additionally, the State Examiner was to prescribe standard accounting methods for state and county agencies to record all receipts and expenditures. The Examiner was also supposed to make periodic on-site inspections of each agency and bank. The county auditing function was later taken over by the Montana Department of Administration, Local Government Services Division (now Bureau). The Office of State Examiner was abolished in 1975.

Return to Top

Content Description

Collection includes correspondence (1895-1959) with county officials, irrigation districts, fire department relief associations, banks, and the Montana Attorney General; legal documents (1900, 1902) consisting of bonds and contracts; and financial records (1908-1932) of The Banking Corporation. The bulk of the records consist of annual reports of the State Examiner (1928-1954), the State Banking Department (1923, 1927-1936), cities and towns (1936-1970), county clerks (1942-1970), county examinations (1895-1896, 1911-1969); county treasurers (1915-1970), fire department relief associations (1921-1970), irrigation districts (1921-1968), state institutions (1929-1941), and the Register of State Lands (1913-1923); and audit reports of cities and towns (1930-1969), county high schools (1936-1968), state banks (1902-1915), rural fire districts (1963-1968), school districts (1938-1969), and state offices and institutions (1903-1963).

Return to Top

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 owners. For more information contact an archivist.

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

This collection is arranged by series.

Location of Collection

18:1-4

Processing Note

In 2024, the various collections of the Montana Department of Administration were integrated under one collection identifier, RS 493, in order to help facilitate access, reduce redundancy in the MTHS catalog, and to follow best archival practices.

Collections from Montana Department of Administration's various Divisions and Bureaus that were previously treated as separate entities are now integrated into this collection, RS 493. Rather than reprocessing over 190 linear feet of Administration materials, MTHS staff decided to keep the past arrangement of those collections/finding aids, and provide access to them via links in the primary 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 Content Note above carefully to confirm if these are the records you wish to view.

Acquisition Information

Acquisition information is available upon request.

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection

The following section contains a detailed listing of the materials in the collection

  • General correspondence

    • Description: County officers
      Dates: 1895-1896, 1927-1936
      Container: Box/Folder 1 / 1-1b
    • Description: Fire Department Relief Association (Anaconda - Wolf Point)
      Dates: 1922-1959, undated
      Container: Box/Folder 1 / 2-13
    • Description: Irrigation districts (Alfalfa Valley - Zurich)
      Dates: 1916-1957, undated
      Container: Box/Folder 1 / 14-28
    • Description: Attorney General
      Dates: 1927-1937
      Container: Box/Folder 1 / 29-31
    • Description: Montana banking (A-Y, misc.) RESTRICTED: under review
      Dates: 1906-1909
      Container: Box/Folder 2 / 1-11
  • Outgoing correspondence

  • Legal documents

    • Description: Bonds and contracts
      Dates: 1900, 1902
      Container: Box/Folder 2 / 15
    • Description: The Banking Corporation: mortgages, deeds, bonds RESTRICTED: Under review
      Dates: 1908-1932
      Container: Box/Folder 2a / 1-26
  • Reports

    • Description: Annual reports: State Examiner
      Dates: 1928-1954
      Container: Volume Vol. 1-23
    • Description: Annual reports: Superintendent of Banks; Banking Department [after 1936, included in State Examiner's reports] RESTRICTED: Under review
      Dates: 1923, 1927-1936
      Container: Volume Vol. 24-34
    • Description: Annual reports: city and town (Alberton - Belt)
      Dates: 1936-1970
      Container: Box/Folder 3 / 1-21
    • Description: Annual reports: city and town (Big Sandy - Boulder)
      Dates: 1936-1970
      Container: Box/Folder 4 / 1-20
    • Description: Annual reports: city and town (Bozeman - Butte)
      Dates: 1935-1970
      Container: Box/Folder 5 / 1-20
    • Description: Annual reports: city and town (Cascade - Columbia Falls)
      Dates: 1936-1970
      Container: Box/Folder 6 / 1-21
    • Description: Annual reports: city and town (Columbus - Denton)
      Dates: 1936-1970
      Container: Box/Folder 7 / 1-21
    • Description: Annual reports: city and town (Dillon - Eureka)
      Dates: 1936-1970
      Container: Box/Folder 8 / 1-21
    • Description: Annual reports: city and town (Fairfield - Geraldine)
      Dates: 1936-1970
      Container: Box/Folder 9 / 1-22
    • Description: Annual reports: city and town (Glasgow - Hamilton)
      Dates: 1936-1970
      Container: Box/Folder 10 / 1-17
    • Description: Annual reports: city and town (Hardin - Hobson)
      Dates: 1936-1970
      Container: Box/Folder 11 / 1-23
    • Description: Annual reports: city and town (Hot Springs - Kevin)
      Dates: 1936-1970
      Container: Box/Folder 12 / 1-23
    • Description: Annual reports: city and town (Laurel - Lodge Grass)
      Dates: 1936-1970
      Container: Box/Folder 13 / 1-22
    • Description: Annual reports: city and town (Malta - Nashua)
      Dates: 1936-1970
      Container: Box/Folder 14 / 1-23
    • Description: Annual reports: city and town (Niehart - Polson)
      Dates: 1936-1970
      Container: Box/Folder 15 / 1-24
    • Description: Annual reports: city and town (Poplar - St. Ignatius)
      Dates: 1936-1970
      Container: Box/Folder 16 / 1-23
    • Description: Annual reports: city and town (Scobey - Superior)
      Dates: 1936-1970
      Container: Box/Folder 17 / 1-23
    • Description: Annual reports: city and town (Terry - Valier)
      Dates: 1936-1970
      Container: Box/Folder 18 / 1-20
    • Description: Annual reports: city and town (Virginia City - Wibaux)
      Dates: 1936-1970
      Container: Box/Folder 19 / 1-22
    • Description: Annual reports: city and town (Winifred - Wolf Point)
      Dates: 1936-1970
      Container: Box/Folder 20 / 1-9
    • Description: Annual reports: county clerk (Beaverhead - Big Horn)
      Dates: 1942-1970
      Container: Box/Folder 20 / 10-19
    • Description: Annual reports: county clerk (Blaine - Carbon)
      Dates: 1942-1970
      Container: Box/Folder 21 / 1-18
    • Description: Annual reports: county clerk (Carter - Custer)
      Dates: 1942-1970
      Container: Box/Folder 22 / 1-24
    • Description: Annual reports: county clerk (Daniels - Fallon)
      Dates: 1942-1970
      Container: Box/Folder 23 / 1-24
    • Description: Annual reports: county clerk (Fergus - Garfield)
      Dates: 1942-1970
      Container: Box/Folder 24 / 1-24
    • Description: Annual reports: county clerk (Glacier - Hill)
      Dates: 1942-1970
      Container: Box/Folder 25 / 1-24
    • Description: Annual reports: county clerk (Jefferson - Lewis & Clark)
      Dates: 1942-1970
      Container: Box/Folder 26 / 1-24
    • Description: Annual reports: county clerk (Liberty - Madison)
      Dates: 1942-1970
      Container: Box/Folder 27 / 1-24
    • Description: Annual reports: county clerk (Meagher - Musselshell)
      Dates: 1942-1970
      Container: Box/Folder 28 / 1-24
    • Description: Annual reports: county clerk (Park - Podera)
      Dates: 1942-1970
      Container: Box/Folder 29 / 1-24
    • Description: Annual reports: county clerk (Powder River - Ravalli)
      Dates: 1942-1970
      Container: Box/Folder 30 / 1-24
    • Description: Annual reports: county clerk (Richland - Sanders)
      Dates: 1942-1970
      Container: Box/Folder 31 / 1-24
    • Description: Annual reports: county clerk (Sheridan - Sweet Grass)
      Dates: 1942-1970
      Container: Box/Folder 32 / 1-24
    • Description: Annual reports: county examination (Beaverhead - Yellowstone)
      Dates: 1895-1896
      Container: Box/Folder OvBx / 1
    • Description: Annual reports: county clerk (Teton - Valley)
      Dates: 1942-1970
      Container: Box/Folder 33 / 1-24
    • Description: Annual reports: county clerk (Wheatland - Yellowstone)
      Dates: 1942-1970
      Container: Box/Folder 34 / 1-18
    • Description: Annual reports: county examination (Beaverhead - Broadwater)
      Dates: 1913-1969
      Container: Box/Folder 35 / 1-16
    • Description: Annual reports: county examination (Carbon - Cascade)
      Dates: 1916-1968
      Container: Box/Folder 36 / 1-15
    • Description: Annual reports: county examination (Chouteau - Dawson)
      Dates: 1913-1966
      Container: Box/Folder 37 / 1-18
    • Description: Annual reports: county examination (Deer Lodge - Fergus)
      Dates: 1913-1967
      Container: Box/Folder 38 / 1-15
    • Description: Annual reports: county examination (Flathead - Garfield)
      Dates: 1907-1967
      Container: Box/Folder 39 / 1-14
    • Description: Annual reports: county examination (Glacier - Jefferson)
      Dates: 1916-1969
      Container: Box/Folder 40 / 1-19
    • Description: Annual reports: county examination (Judith Basin - Liberty)
      Dates: 1913-1968
      Container: Box/Folder 41 / 1-17
    • Description: Annual reports: county examination (Lincoln - Meagher)
      Dates: 1913-1969
      Container: Box/Folder 42 / 1-16
    • Description: Annual reports: county examination (Mineral - Park)
      Dates: 1911-1969
      Container: Box/Folder 43 / 1-17
    • Description: Annual reports: county examination (Petroleum - Powell)
      Dates: 1914-1967
      Container: Box/Folder 44 / 1-18
    • Description: Annual reports: county examination (Prairie - Roosevelt)
      Dates: 1916-1967
      Container: Box/Folder 45 / 1-15
    • Description: Annual reports: county examination (Rosebud - Silver Bow)
      Dates: 1913-1967
      Container: Box/Folder 46 / 1-17
    • Description: Annual reports: county examination (Stillwater - Treasure)
      Dates: 1916-1967
      Container: Box/Folder 47 / 1-19
    • Description: Annual reports: county examination (Valley - Yellowstone)
      Dates: 1916-1966
      Container: Box/Folder 48 / 1-16
    • Description: Annual reports: county treasurer (Beaverhead - Dawson)
      Dates: 1943-1970
      Container: Box/Folder 49 / 1-22
    • Description: Annual reports: county treasurer (Deer Lodge - Jefferson)
      Dates: 1943-1970
      Container: Box/Folder 50 / 1-22
    • Description: Annual reports: county treasurer (Judith Basin - Musselshell)
      Dates: 1943-1970
      Container: Box/Folder 51 / 1-22
    • Description: Annual reports: county treasurer (Park - Rosebud)
      Dates: 1943-1970
      Container: Box/Folder 52 / 1-22
    • Description: Annual reports: county treasurer (Prairie)
      Dates: 1915-1942
      Container: Box/Folder 52a / 1-2
    • Description: Annual reports: county treasurer (Sanders - Yellowstone)
      Dates: 1943-1970
      Container: Box/Folder 53 / 1-24
    • Description: Annual reports: Fire Department Relief Association (Alberton - Columbus)
      Dates: 1924-1970
      Container: Box/Folder 54 / 1-24
    • Description: Annual reports: Fire Department Relief Association (Conrad - Hamilton)
      Dates: 1922-1969
      Container: Box/Folder 55 / 1-24
    • Description: Annual reports: Fire Department Relief Association (Hardin - Missoula)
      Dates: 1921-1969
      Container: Box/Folder 56 / 1-23
    • Description: Annual reports: Fire Department Relief Association (Moore - Townsend)
      Dates: 1926-1969
      Container: Box/Folder 57 / 1-26
    • Description: Annual reports: Fire Department Relief Association (Troy - Wolf Point)
      Dates: 1926-1969
      Container: Box/Folder 58 / 1-12
    • Description: Annual reports: irrigation districts (Alfalfa Valley - Clinton)
      Dates: 1921-1968
      Container: Box/Folder 58 / 13-29
    • Description: Annual reports: irrigation districts (Columbus - Lower Yellowstone)
      Dates: 1921-1968
      Container: Box/Folder 59 / 1-31
    • Description: Annual reports: irrigation districts (Malta - Zurich)
      Dates: 1921-1968
      Container: Box/Folder 60 / 1-21
    • Description: Annual reports: state institutions (Montana Deaf and Blind School - Montana, miscellaneous)
      Dates: 1929-1941
      Container: Box/Folder 61 / 1-24
    • Description: Annual report to Governor: work sheets
      Dates: 1928-1932
      Container: Volume Vol. 1
    • Description: Audit reports: city and town (Alberton - Boulder)
      Dates: 1930-1969
      Container: Box/Folder 62 / 1-36
    • Description: Audit reports: city and town (Bozeman - Chester)
      Dates: 1930-1968
      Container: Box/Folder 63 / 1-34
    • Description: Audit reports: city and town (Chinook - Deer Lodge)
      Dates: 1930-1968
      Container: Box/Folder 64 / 1-37
    • Description: Audit reports: city and town (Denton - Froid)
      Dates: 1930-1968
      Container: Box/Folder 65 / 1-44
    • Description: Audit reports: city and town (Fromberg - Harlowton)
      Dates: 1930-1967
      Container: Box/Folder 66 / 1-33
    • Description: Audit reports: city and town (Hamilton - Joliet)
      Dates: 1929-1967
      Container: Box/Folder 67 / 1-35
    • Description: Audit reports: city and town (Jordan - Malta)
      Dates: 1930-1969
      Container: Box/Folder 68 / 1-36
    • Description: Audit reports: city and town (Manhattan - Philipsburg)
      Dates: 1930-1964
      Container: Box/Folder 69 / 1-39
    • Description: Audit reports: city and town (Plains - St. Ignatius)
      Dates: 1930-1967
      Container: Box/Folder 70 / 1-38
    • Description: Audit reports: city and town (Scobey - Troy)
      Dates: 1930-1967
      Container: Box/Folder 71 / 1-41
    • Description: Audit reports: city and town (Twin Bridges - Wolf Point)
      Dates: 1930-1968
      Container: Box/Folder 72 / 1-36
    • Description: Audit reports: county high schools (Beaverhead - Wibaux)
      Dates: 1936-1968
      Container: Box/Folder 73 / 1-37
    • Description: Audit reports: head start (Cascade County - Yellowstone County)
      Dates: 1966-1968
      Container: Box/Folder 74 / 1-10
    • Description: Audit reports: high school extracurricular funds (Big Horn County - Wheatland County)
      Dates: 1954-1973
      Container: Box/Folder 74 / 11-47
    • Description: Audit reports: Montana state banks RESTRICTED: Under review
      Dates: 1902-1915
      Container: Box/Folder 74 / 48
    • Description: Audit reports: rural fire districts
      Dates: 1963-1969
      Container: Box/Folder 74 / 49-76
    • Description: Audit reports: school districts (Beaverhead County - Flathead County)
      Dates: 1950-1968
      Container: Box/Folder 75 / 1-46
    • Description: Audit reports: school districts (Gallatin County - Liberty County)
      Dates: 1938-1969
      Container: Box/Folder 76 / 1-39
    • Description: Audit reports: school districts (Lincoln County - Ravalli County)
      Dates: 1939-1968
      Container: Box/Folder 77 / 1-39
    • Description: Audit reports: school districts (Richland County - Yellowstone County)
      Dates: 1949-1969
      Container: Box/Folder 78 / 1-42
    • Description: Audit reports: state offices and institutions (American Dairy Association of Montana - Montana Industrial School)
      Dates: 1908-1963
      Container: Box/Folder 79 / 1-35
    • Description: Audit reports: state offices and institutions (Montana Liquor Control Board - Montana State College)
      Dates: 1903-1961
      Container: Box/Folder 80 / 1-28
    • Description: Audit reports: state offices and institutions (Montana State College - Montana Relief Commission)
      Dates: 1909-1961
      Container: Box/Folder 81 / 1-21
    • Description: Audit reports: state offices and institutions (Montana Tuberculosis Association - state officers)
      Dates: 1904-1963
      Container: Box/Folder 82 / 1-12
  • Miscellany

    • Description: House Bill 74: delinquent taxes
      Dates: 1949
      Container: Box/Folder 82 / 13
    • Description: Tables and forms
      Dates: 1939-1954, undated
      Container: Box/Folder 82 / 14
    • Description: Vehicle taxes
      Dates: 1949-1952
      Container: Box/Folder 82 / 15
    • Description: Miscellaneous
      Dates: 1920-1953
      Container: Box/Folder 82 / 16

Names and SubjectsReturn to Top

Subject Terms

  • Banks and banking--Montana
  • County government--Montana
  • Fire-departments--Montana
  • Insurance companies--Montana
  • Irrigation Districts--Montana
  • Irrigation--Montana
  • Local government--Montana
  • School districts--Montana
  • Taxation--Montana
Loading...
Loading...