Montana Office of the State Auditor records, 1889-2011
Table of Contents
Overview of the Collection
- Creator
- Montana. Office of the State Auditor
- Title
- Montana Office of the State Auditor records
- Dates
- 1889-2011 (inclusive)18892011
- Quantity
-
1 linear feet
23 volumes - Collection Number
- RS 81
- Summary
- The materials in this collection consists of records produced by the Montana Office of the State Auditor including general ledgers, correspondence, reports, and memos. It also contains records produced by State Fire Marshal, the State Investment Department, and the State Insurance Department.
- 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 Note
Established in 1889 after statehood, the Office of the State Auditor is part of Montana's executive branch. The responsibilities of the office originally were to superintend the fiscal duties of the state. According to the statutes of 1897, 1921, 1935, and 1947, the auditor was required to report biennially to the governor on the funds of the state, and the revenues and expenditures of the preceding two years, along with an estimate of revenues and expenditures of the upcoming year; suggest plans for the improvement and management of state revenues; keep and state all accounts in which the state is interested; keep an account of all warrants drawn on the state treasurer; institute suits to collect all delinquent monies; draw warrants on the state treasurer; function as a member of the state board of equalization; conduct examination of insurance companies when necessary; approve blanks for election expense accounts; receive financial and statistical reports from railroads; and procure and print all licenses.
In 1909 the auditor assumed the position of ex-officio commissioner of insurance. In 1911 the Office of State Fire Marshal was created under supervision of the auditor; the auditor appointed the state fire marshal. In 1913 the state auditor was given the responsibilities of the ex-officio investment commissioner and, in 1921, those of the ex-officio real estate commissioner.
When the Department of Revenue was created in the 1970s, it assumed the responsibility of managing the state's fiscal matters. Oversight of the State Fire Marshal was transferred to the Department of Justice, and oversight of railroads was brought under the Public Service Commission. As of 2021, the role of the Office of the State Auditor, which is overseen by the Commissioner of Securities and Insurance is to regulate the insurance and securities industries and ensure fairness and transparency in those industries for Montanans.
Content Description
This collection consists mainly of financial records and general ledgers, which include both cash and warrant accounts. The ledgers list credits and debits for each account without detail. The collection also contains correspondence and other records created by the following State Auditors: John Holmes (1932-1962); Andrea "Andy" Bennett (1984-1992); and Monica Lindeen (2008-2016), whose official title was Commissioner of Securities and Insurance. Holmes' correspondence documents the daily operations of the office, while Bennett's correspondence is related to hosting the 1990 North American Securities Association Administrators (NASAA) Convention held in Billings Montana. Lindeen's correspondence focuses primarily on healthcare reform and the Affordable Care Act (ACA).
In addition, the collection contains records of the State Fire Marshal, including a fire record listing of fires in Montana from 1911 to 1926, a register of powder licenses, and a record of fire investigations. There are also examples of bounty certificates for coyotes, bobcats, and squirrels in this collection.
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 holders. For more information, contact the Montana Historical Society Research Center Archives.
Preferred Citation
[Name of document or photograph number], Montana Office of the State Auditor Records, RS 81, [box and folder number]. Montana Historical Society, Research Center Archives, Helena, Montana.
Administrative Information
Arrangement
This collection is arranged by creating department or person; thereunder, chronologically when possible. The general ledgers are arranged by state agency or fund.
Location of Collection
Acquisition Information
The materials in this collection were obtained via a series of transfers from the State Auditor and Secretary of State's offices. Information about specific transfers is available upon request.
Future Additions
Future records transfers from the State Auditor's office will be added to this collection.
Related Materials
The Montana State Board of Examiners Records, RS 196, contain claim books with detailed account activity for individual state agencies. This information supplements what can be found in the general ledgers housed in this collection.
The Montana Territorial Auditor's Records, RS 027, contain information about Montana's finances prior to statehood.
Detailed Description of the Collection
-
Description: General Ledger1 volumesDates: 1889Container: Volume 1
-
Description: General Ledger1 volumesDates: 1890-1891Container: Volume 2
-
Description: General Ledger1 volumesDates: 1889-1891Container: Volume 3
-
Description: General Ledger1 volumesDates: 1892-1901Container: Volume 4
-
Description: General Ledger1 volumesDates: 1902-1905Container: Volume 5
-
Description: General Ledger1 volumesDates: 1905-1909Container: Volume 6
-
Description: General Ledger1 volumesDates: 1909-1911Container: Volume 7
-
Description: General Ledger1 volumesDates: 1911-1913Container: Volume 8
-
Description: General Ledger1 volumesDates: 1913-1915Container: Volume 9
-
Description: General Ledger1 volumesDates: 1915-1917Container: Volume 10
-
Description: General Ledger1 volumesDates: 1917-1918Container: Volume 11
-
Description: General Ledger1 volumesDates: 1919-1920Container: Volume 12
-
Description: Montana State Fair cash book1 volumesDates: 1903-1911Container: Volume 13
-
Description: Warrants: Bounty fund1 volumesDates: 1901-1903Container: Volume 14
-
Description: Warrants: General fund1 volumesDates: 1903Container: Volume 15
-
Description: Warrants: Special fund1 volumesDates: 1911Container: Volume 16
-
Description: Bounty certificates on coyotes, bobcats, and squirrels1 foldersDates: 1891Container: Box 1, Folder 1
-
Description: John Holmes' speeches and writings1 foldersDates: 1933-1941Container: Box 1, Folder 2
-
Description: 1990 NASAA Convention planning materials1 foldersDates: 1990Container: Box 2, Folder 1
-
Description: 1990 NASAA Convention correspondence3 foldersDates: 1990 and undatedContainer: Box 2, Folder 2 - 4
-
Description: 1990 NASAA Convention evaluations and thank-yous1 foldersDates: 2010Container: Box 2, Folder 5
-
Description: Monica Lindeen's advisory memos1 foldersDates: 2010Container: Box 2, Folder 6
-
Description: ACA Implementation Timeline1 foldersDates: 2010Container: Box 2, Folder 7
-
Description: ACA, Patient Protection1 foldersDates: 2010Container: Box 2, Folder 8
-
Description: ACA, Rate Review Authority1 foldersDates: 2010Container: Box 2, Folder 9
-
Description: Healthcare Exchanges, Federal-State Partnerships1 foldersDates: 2010Container: Box 2, Folder 10
-
Description: Healthcare Exchanges, Legislation Comments1 foldersDates: 2010Container: Box 2, Folder 11
-
Description: Healthcare Reform1 foldersDates: 2008-2009Container: Box 2, Folder 12
-
Description: Healthcare Reform, Child-only1 foldersDates: 2010-2011Container: Box 2, Folder 13
-
Description: Healthcare Reform, Consumer Success Stories1 foldersDates: 2010-2011Container: Box 2, Folder 14
-
Description: State Fire Marshal correspondence1 foldersDates: 1933-1936Container: Box 1, Folder 3
-
Description: State Fire Marshal fire record1 volumesDates: 1911Container: Volume 17
-
Description: State Fire Marshal fire record1 volumesDates: 1912Container: Volume 18
-
Description: State Fire Marshal fire record1 volumesDates: 1914-1916Container: Volume 19
-
Description: State Fire Marshal fire record1 volumesDates: 1917-1919Container: Volume 20
-
Description: State Fire Marshal fire record1 volumesDates: 1921-1926Container: Volume 21
-
Description: State Fire Marshal powder license register1 volumesDates: 1937-1942Container: Volume 22
-
Description: State Fire Marshal record of investigation1 volumesDates: 1919-1933Container: Volume 23
-
Description: Investment Commissioner correspondence1 foldersDates: 1933-1938Container: Box 1, Folder 4
-
Description: Investment Commissioner license hearing minutes1 foldersDates: 1953-1961Container: Box 1, Folder 5
-
Description: Sheep Inspector receipt books1 foldersDates: 1892Container: Box 1, Folder 6
-
Description: State Insurance Department correspondence1 foldersDates: 1933-1941Container: Box 1, Folder 7
-
Description: State Insurance Department general ledger1 foldersDates: 1899-1903Container: Box 1, Folder 8
Names and SubjectsReturn to Top
Subject Terms
- Agricultural exhibitions--Montana
- Fire investigation--Montana
- Insurance companies--Montana
- Livestock--Inspection--Montana
- Predatory animals--Control--Montana
- Taxation--Montana
Corporate Names
- Montana State Commissioner of Securities and Insurance
- Montana. Insurance Department
- Montana. Investment Commissioner
- Montana. Office of State Fire Marshal
- Montana. Office of State Treasurer
- Montana. Office of the State Auditor
Geographical Names
- Montana--Appropriations and expenditures
