View XML QR Code

Montana Office of the State Auditor records, 1889-2011

Overview of the Collection

Creator
Montana. Office of the State Auditor
Title
Montana Office of the State Auditor records
Dates
1889-2011 (inclusive)
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.
Return to Top

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.

Return to Top

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.

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 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.

Return to Top

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.

Return to Top

Detailed Description of the Collection

  • Description: General Ledger
    1 volumes
    Dates: 1889
    Container: Volume 1
  • Description: General Ledger
    1 volumes
    Dates: 1890-1891
    Container: Volume 2
  • Description: General Ledger
    1 volumes
    Dates: 1889-1891
    Container: Volume 3
  • Description: General Ledger
    1 volumes
    Dates: 1892-1901
    Container: Volume 4
  • Description: General Ledger
    1 volumes
    Dates: 1902-1905
    Container: Volume 5
  • Description: General Ledger
    1 volumes
    Dates: 1905-1909
    Container: Volume 6
  • Description: General Ledger
    1 volumes
    Dates: 1909-1911
    Container: Volume 7
  • Description: General Ledger
    1 volumes
    Dates: 1911-1913
    Container: Volume 8
  • Description: General Ledger
    1 volumes
    Dates: 1913-1915
    Container: Volume 9
  • Description: General Ledger
    1 volumes
    Dates: 1915-1917
    Container: Volume 10
  • Description: General Ledger
    1 volumes
    Dates: 1917-1918
    Container: Volume 11
  • Description: General Ledger
    1 volumes
    Dates: 1919-1920
    Container: Volume 12
  • Description: Montana State Fair cash book
    1 volumes
    Dates: 1903-1911
    Container: Volume 13
  • Description: Warrants: Bounty fund
    1 volumes
    Dates: 1901-1903
    Container: Volume 14
  • Description: Warrants: General fund
    1 volumes
    Dates: 1903
    Container: Volume 15
  • Description: Warrants: Special fund
    1 volumes
    Dates: 1911
    Container: Volume 16
  • Description: Bounty certificates on coyotes, bobcats, and squirrels
    1 folders
    Dates: 1891
    Container: Box 1, Folder 1
  • Description: John Holmes' speeches and writings
    1 folders
    Dates: 1933-1941
    Container: Box 1, Folder 2
  • Description: 1990 NASAA Convention planning materials
    1 folders
    Dates: 1990
    Container: Box 2, Folder 1
  • Description: 1990 NASAA Convention correspondence
    3 folders
    Dates: 1990 and undated
    Container: Box 2, Folder 2 - 4
  • Description: 1990 NASAA Convention evaluations and thank-yous
    1 folders
    Dates: 2010
    Container: Box 2, Folder 5
  • Description: Monica Lindeen's advisory memos
    1 folders
    Dates: 2010
    Container: Box 2, Folder 6
  • Description: ACA Implementation Timeline
    1 folders
    Dates: 2010
    Container: Box 2, Folder 7
  • Description: ACA, Patient Protection
    1 folders
    Dates: 2010
    Container: Box 2, Folder 8
  • Description: ACA, Rate Review Authority
    1 folders
    Dates: 2010
    Container: Box 2, Folder 9
  • Description: Healthcare Exchanges, Federal-State Partnerships
    1 folders
    Dates: 2010
    Container: Box 2, Folder 10
  • Description: Healthcare Exchanges, Legislation Comments
    1 folders
    Dates: 2010
    Container: Box 2, Folder 11
  • Description: Healthcare Reform
    1 folders
    Dates: 2008-2009
    Container: Box 2, Folder 12
  • Description: Healthcare Reform, Child-only
    1 folders
    Dates: 2010-2011
    Container: Box 2, Folder 13
  • Description: Healthcare Reform, Consumer Success Stories
    1 folders
    Dates: 2010-2011
    Container: Box 2, Folder 14
  • Description: State Fire Marshal correspondence
    1 folders
    Dates: 1933-1936
    Container: Box 1, Folder 3
  • Description: State Fire Marshal fire record
    1 volumes
    Dates: 1911
    Container: Volume 17
  • Description: State Fire Marshal fire record
    1 volumes
    Dates: 1912
    Container: Volume 18
  • Description: State Fire Marshal fire record
    1 volumes
    Dates: 1914-1916
    Container: Volume 19
  • Description: State Fire Marshal fire record
    1 volumes
    Dates: 1917-1919
    Container: Volume 20
  • Description: State Fire Marshal fire record
    1 volumes
    Dates: 1921-1926
    Container: Volume 21
  • Description: State Fire Marshal powder license register
    1 volumes
    Dates: 1937-1942
    Container: Volume 22
  • Description: State Fire Marshal record of investigation
    1 volumes
    Dates: 1919-1933
    Container: Volume 23
  • Description: Investment Commissioner correspondence
    1 folders
    Dates: 1933-1938
    Container: Box 1, Folder 4
  • Description: Investment Commissioner license hearing minutes
    1 folders
    Dates: 1953-1961
    Container: Box 1, Folder 5
  • Description: Sheep Inspector receipt books
    1 folders
    Dates: 1892
    Container: Box 1, Folder 6
  • Description: State Insurance Department correspondence
    1 folders
    Dates: 1933-1941
    Container: Box 1, Folder 7
  • Description: State Insurance Department general ledger
    1 folders
    Dates: 1899-1903
    Container: 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
Loading...
Loading...