Montana Territory Territorial Auditor records, 1865-1892

Overview of the Collection

Creator
Montana Territory. Territorial Auditor
Title
Montana Territory Territorial Auditor records
Dates
1865-1892 (inclusive)
Quantity
3.75 linear feet
1 folders, oversize
5 volumes
Collection Number
RS 27
Summary
This collection consists of records documenting the activities of the Montana Territorial Auditor's Office, including correspondence, county financial statements, Montana Territorial Prison expenses, railroad and bank reports, and tax receipts.
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 is 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 1865 laws of Montana Territory of 1865 describe the Territorial Auditor's primary duties as follows: issuing warrants and keeping a record of all accounts presented and all warrants issued; furnishing the county and district collectors with blank licenses and receipts for money collected; reporting to the legislature at the commencement of each regular session on the revenue and expenditures of the preceding year, with an estimate for revenue and expenditures for the upcoming year; recording the amount of revenue chargeable to each county and the aggregate of each object of taxation; and directing prosecution for delinquencies of assessment collection and payment of revenue.

Montana's Territorial Auditors were John Lott (1864-1866), John Hollis Ming (1866-1867), William Rodgers (1867-1874), George Callaway (1874), Solomon Star (1874-1875), David Cuthbert (1876-1879), Joseph Pedrick Woolman (1879-1887), and James Sullivan (1887-1889).

When Montana became a state in 1889, the Office of the State Auditor replaced the Territorial Auditor, and the office was made an elected position post within the executive branch of Montana's government.

Content DescriptionReturn to Top

These records consist mainly of correspondence to and from the Territorial Auditor, county financial statements, and requests for payment of salaries submitted by various state and local government officials. There are also warrant register volumes, records documenting Territorial Prison expenses, and appointments of agents for insurance companies.

Use of the CollectionReturn to Top

Preferred Citation

[Name of document or photograph number], Montana Territory Territorial Auditor records, RS 27, [box and folder number]. Montana Historical Society, Research Center Archives, Helena, Montana.

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.

The volumes in OS Box 8 are fragile and must be handled with care.

Administrative InformationReturn to Top

Location of Collection

Acquisition Information

These materials were transferred from the Montana State Auditor's Office.

Related Materials

Most of the Territorial Auditor's reports are available in published form.

Separated Materials

Published reports of the Territorial Auditor were transferred to the library. One photograph of an unidentified woman was transferred to the photo archives. Woodcuts of marks and brands and an empty photo album were transferred to the museum.

Detailed Description of the CollectionReturn to Top

Container(s) Description Dates
Box Folder
1 1 - 13 Correspondence, Incoming
13 folders
1865-1885
2 1 - 2 Correspondence, Incoming
2 folders
1886-1897
2 3 - 4 Correspondence, Outgoing
2 folders
1865-1889
oversizebox Volume
OS 8 7 Correspondence
1 volumes
1885-1886
Box Folder
2 5 Arsenals and arms expenses
1 folders
1865-1871
2 6 Annual report of the Auditor
1 folders
Includes of financial summary, statistical data on valuations populations, election returns, etc. in each county
1870-1874
2 7 Bank reports
1 folders
1883-1888
oversizebox Oversize Folder
OS 6 1 Bank reports
1 folders
1883-1887
Box Folder
2 8 - 10 County assessments
3 folders
1865-1887
oversizebox Oversize Folder
OS 6 2 - 3 County assessments
2 folders
1865-1886
Box Folder
2 11 - 13 County financial statements
3 folders
1871-1876
oversizebox Oversize Folder
OS 6 4 - 6 County financial statements
3 folders
1871-1880
Box Folder
3 1 - 7 County financial statements
7 folders
1876-1892
oversizebox Oversize Folder
OS 7 1 - 2 County financial statements
2 folders
1880-1892
Box Folder
4 1 Financial statements, miscellaneous
1 folders
1865-1872
4 2 County statistical abstracts
1 folders
1871-1876
oversizebox Oversize Folder
OS 7 3 County statistical abstracts
1 folders
1871-1876
OS 7 4 County returns
1 folders
1866
Box Folder
4 3 Prison expenses
1 folders
1867-1889
4 4 Requests for payment of salaries
1 folders
Clerk of Code Commission; District attorneys; Territorial Governor's salary
1865-1868 and undated
4 5 Railroad reports
1 folders
1886-1892
4 6 - 9 Tax receipts from individuals
4 folders
1866-1883
4 10 Territorial bonds and receipts
1 folders
1865-1872
5 1 Territorial Legislative Assembly expenses
1 folders
1866-1867
oversizebox Oversize Folder
OS 7 5 Territorial Legislative Assembly expenses
1 folders
1867
Box Folder
5 2 Warrant receipts
1 folders
1865
5 3 Warrant register
1 folders
1867-1875
Volume
1 Warrant register and ledger
1 volumes
1866-1867
2 Warrant register and ledger
1 volumes
1867-1872
3 Warrant register and ledger
1 volumes
1874-1887
4 Appointment of agents for insurance companies
1 volumes
1879-1883
5 General ledger
1 volumes
1864-1873
oversizebox
OS 8 Insurance company cash journal
1 volumes
1884
Box Folder
5 4 Court papers
1 folders
1879-1883
Oversize Folder
1 County vote abstract
1 folders
1888-1889
Box Folder
5 5 Intentions to erect
1 folders
Paper mill in Bozeman; Woolen factory in Helena
1889
5 6 Road surveys
1 folders
1865
5 7 List of county officials and justices of the peace
1 folders
1881-1892
5 8 Bounty certificate and Sheep Inspector receipt book
1 folders
1887-1888

Names and SubjectsReturn to Top

Subject Terms

  • Banks and banking--Montana
  • County government--Montana
  • Elections
  • Insurance companies--Montana
  • Taxation--Montana

Corporate Names

  • Montana Territory. Governor
  • Montana Territory. Territorial Auditor
  • Montana Territory. Territorial Secretary
  • Montana Territory. Territorial Treasurer

Geographical Names

  • Montana--Politics and government