Montana Territory Territorial Auditor records, 1865-1892
Table of Contents
Overview of the Collection
- Creator
- Montana Territory. Territorial Auditor
- Title
- Montana Territory Territorial Auditor records
- Dates
- 1865-1892 (inclusive)18651892
- 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 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.
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.
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.
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.
Detailed Description of the Collection
-
Description: Correspondence, Incoming13 foldersDates: 1865-1885Container: Box 1, Folder 1 - 13
-
Description: Correspondence, Incoming2 foldersDates: 1886-1897Container: Box 2, Folder 1 - 2
-
Description: Correspondence, Outgoing2 foldersDates: 1865-1889Container: Box 2, Folder 3 - 4
-
Description: Correspondence1 volumesDates: 1885-1886Container: Oversizebox OS 8, Volume 7
-
Description: Arsenals and arms expenses1 foldersDates: 1865-1871Container: Box 2, Folder 5
-
Description: Annual report of the Auditor1 folders
Includes of financial summary, statistical data on valuations populations, election returns, etc. in each county
Dates: 1870-1874Container: Box 2, Folder 6 -
Description: Bank reports1 foldersDates: 1883-1888Container: Box 2, Folder 7
-
Description: Bank reports1 foldersDates: 1883-1887Container: Oversizebox OS 6, Oversize Folder 1
-
Description: County assessments3 foldersDates: 1865-1887Container: Box 2, Folder 8 - 10
-
Description: County assessments2 foldersDates: 1865-1886Container: Oversizebox OS 6, Oversize Folder 2 - 3
-
Description: County financial statements3 foldersDates: 1871-1876Container: Box 2, Folder 11 - 13
-
Description: County financial statements3 foldersDates: 1871-1880Container: Oversizebox OS 6, Oversize Folder 4 - 6
-
Description: County financial statements7 foldersDates: 1876-1892Container: Box 3, Folder 1 - 7
-
Description: County financial statements2 foldersDates: 1880-1892Container: Oversizebox OS 7, Oversize Folder 1 - 2
-
Description: Financial statements, miscellaneous1 foldersDates: 1865-1872Container: Box 4, Folder 1
-
Description: County statistical abstracts1 foldersDates: 1871-1876Container: Box 4, Folder 2
-
Description: County statistical abstracts1 foldersDates: 1871-1876Container: Oversizebox OS 7, Oversize Folder 3
-
Description: County returns1 foldersDates: 1866Container: Oversizebox OS 7, Oversize Folder 4
-
Description: Prison expenses1 foldersDates: 1867-1889Container: Box 4, Folder 3
-
Description: Requests for payment of salaries1 folders
Clerk of Code Commission; District attorneys; Territorial Governor's salary
Dates: 1865-1868 and undatedContainer: Box 4, Folder 4 -
Description: Railroad reports1 foldersDates: 1886-1892Container: Box 4, Folder 5
-
Description: Tax receipts from individuals4 foldersDates: 1866-1883Container: Box 4, Folder 6 - 9
-
Description: Territorial bonds and receipts1 foldersDates: 1865-1872Container: Box 4, Folder 10
-
Description: Territorial Legislative Assembly expenses1 foldersDates: 1866-1867Container: Box 5, Folder 1
-
Description: Territorial Legislative Assembly expenses1 foldersDates: 1867Container: Oversizebox OS 7, Oversize Folder 5
-
Description: Warrant receipts1 foldersDates: 1865Container: Box 5, Folder 2
-
Description: Warrant register1 foldersDates: 1867-1875Container: Box 5, Folder 3
-
Description: Warrant register and ledger1 volumesDates: 1866-1867Container: Volume 1
-
Description: Warrant register and ledger1 volumesDates: 1867-1872Container: Volume 2
-
Description: Warrant register and ledger1 volumesDates: 1874-1887Container: Volume 3
-
Description: Appointment of agents for insurance companies1 volumesDates: 1879-1883Container: Volume 4
-
Description: General ledger1 volumesDates: 1864-1873Container: Volume 5
-
Description: Insurance company cash journal1 volumesDates: 1884Container: Oversizebox OS 8
-
Description: Court papers1 foldersDates: 1879-1883Container: Box 5, Folder 4
-
Description: County vote abstract1 foldersDates: 1888-1889Container: Oversize Folder 1
-
Description: Intentions to erect1 folders
Paper mill in Bozeman; Woolen factory in Helena
Dates: 1889Container: Box 5, Folder 5 -
Description: Road surveys1 foldersDates: 1865Container: Box 5, Folder 6
-
Description: List of county officials and justices of the peace1 foldersDates: 1881-1892Container: Box 5, Folder 7
-
Description: Bounty certificate and Sheep Inspector receipt book1 foldersDates: 1887-1888Container: 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
