View XML QR Code

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.
Return to Top

Historical Note

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.

Return to Top

Content Description

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.

Return to Top

Use of the Collection

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.

Return to Top

Administrative Information

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.

Return to Top

Detailed Description of the Collection

  • Description: Correspondence, Incoming
    13 folders
    Dates: 1865-1885
    Container: Box 1, Folder 1 - 13
  • Description: Correspondence, Incoming
    2 folders
    Dates: 1886-1897
    Container: Box 2, Folder 1 - 2
  • Description: Correspondence, Outgoing
    2 folders
    Dates: 1865-1889
    Container: Box 2, Folder 3 - 4
  • Description: Correspondence
    1 volumes
    Dates: 1885-1886
    Container: Oversizebox OS 8, Volume 7
  • Description: Arsenals and arms expenses
    1 folders
    Dates: 1865-1871
    Container: Box 2, Folder 5
  • Description: Annual report of the Auditor
    1 folders

    Includes of financial summary, statistical data on valuations populations, election returns, etc. in each county

    Dates: 1870-1874
    Container: Box 2, Folder 6
  • Description: Bank reports
    1 folders
    Dates: 1883-1888
    Container: Box 2, Folder 7
  • Description: Bank reports
    1 folders
    Dates: 1883-1887
    Container: Oversizebox OS 6, Oversize Folder 1
  • Description: County assessments
    3 folders
    Dates: 1865-1887
    Container: Box 2, Folder 8 - 10
  • Description: County assessments
    2 folders
    Dates: 1865-1886
    Container: Oversizebox OS 6, Oversize Folder 2 - 3
  • Description: County financial statements
    3 folders
    Dates: 1871-1876
    Container: Box 2, Folder 11 - 13
  • Description: County financial statements
    3 folders
    Dates: 1871-1880
    Container: Oversizebox OS 6, Oversize Folder 4 - 6
  • Description: County financial statements
    7 folders
    Dates: 1876-1892
    Container: Box 3, Folder 1 - 7
  • Description: County financial statements
    2 folders
    Dates: 1880-1892
    Container: Oversizebox OS 7, Oversize Folder 1 - 2
  • Description: Financial statements, miscellaneous
    1 folders
    Dates: 1865-1872
    Container: Box 4, Folder 1
  • Description: County statistical abstracts
    1 folders
    Dates: 1871-1876
    Container: Box 4, Folder 2
  • Description: County statistical abstracts
    1 folders
    Dates: 1871-1876
    Container: Oversizebox OS 7, Oversize Folder 3
  • Description: County returns
    1 folders
    Dates: 1866
    Container: Oversizebox OS 7, Oversize Folder 4
  • Description: Prison expenses
    1 folders
    Dates: 1867-1889
    Container: Box 4, Folder 3
  • Description: Requests for payment of salaries
    1 folders

    Clerk of Code Commission; District attorneys; Territorial Governor's salary

    Dates: 1865-1868 and undated
    Container: Box 4, Folder 4
  • Description: Railroad reports
    1 folders
    Dates: 1886-1892
    Container: Box 4, Folder 5
  • Description: Tax receipts from individuals
    4 folders
    Dates: 1866-1883
    Container: Box 4, Folder 6 - 9
  • Description: Territorial bonds and receipts
    1 folders
    Dates: 1865-1872
    Container: Box 4, Folder 10
  • Description: Territorial Legislative Assembly expenses
    1 folders
    Dates: 1866-1867
    Container: Box 5, Folder 1
  • Description: Territorial Legislative Assembly expenses
    1 folders
    Dates: 1867
    Container: Oversizebox OS 7, Oversize Folder 5
  • Description: Warrant receipts
    1 folders
    Dates: 1865
    Container: Box 5, Folder 2
  • Description: Warrant register
    1 folders
    Dates: 1867-1875
    Container: Box 5, Folder 3
  • Description: Warrant register and ledger
    1 volumes
    Dates: 1866-1867
    Container: Volume 1
  • Description: Warrant register and ledger
    1 volumes
    Dates: 1867-1872
    Container: Volume 2
  • Description: Warrant register and ledger
    1 volumes
    Dates: 1874-1887
    Container: Volume 3
  • Description: Appointment of agents for insurance companies
    1 volumes
    Dates: 1879-1883
    Container: Volume 4
  • Description: General ledger
    1 volumes
    Dates: 1864-1873
    Container: Volume 5
  • Description: Insurance company cash journal
    1 volumes
    Dates: 1884
    Container: Oversizebox OS 8
  • Description: Court papers
    1 folders
    Dates: 1879-1883
    Container: Box 5, Folder 4
  • Description: County vote abstract
    1 folders
    Dates: 1888-1889
    Container: Oversize Folder 1
  • Description: Intentions to erect
    1 folders

    Paper mill in Bozeman; Woolen factory in Helena

    Dates: 1889
    Container: Box 5, Folder 5
  • Description: Road surveys
    1 folders
    Dates: 1865
    Container: Box 5, Folder 6
  • Description: List of county officials and justices of the peace
    1 folders
    Dates: 1881-1892
    Container: Box 5, Folder 7
  • Description: Bounty certificate and Sheep Inspector receipt book
    1 folders
    Dates: 1887-1888
    Container: Box 5, Folder 8

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
Loading...
Loading...