Rhode Island. Office of State Auditor
Organization
Found in 21 Collections and/or Records:
Annual Reports of the State Auditor
Series — Volume: Annual Reports of the State Auditor, 1920-1926
Identifier: C#00338
Dates:
1920-1926
Annual Statement Exhibiting the Condition of the State Banks and Trust Companies of Rhode Island, 1896
Item — Folder: 21. Annual Statement Exhibiting the Condition of the State Banks and Trust Companies of Rhode Island, 1896 (1636-1003)
Identifier: 1636-1003
Scope and Contents
From the Series:
Records consist of the following reports of the Auditor General:
Auditor's Reports - 1865-1868 (C#1210)
Auditor's Reports - 1856-1857 (C#1210)
Auditor's Reports - 1861-1864 (C#1210)
Administration of educational grants and contracts: Special Report, 1980
Capital development program report, 1975-1984
Biennial Report, 1995-1996 (1997-71)
Annual report, 1871-1927, 1975-1985, 1988, 1991-1992 (C#00581)
Auditor's Reports - 1865-1868 (C#1210)
Auditor's Reports - 1856-1857 (C#1210)
Auditor's Reports - 1861-1864 (C#1210)
Administration of educational grants and contracts: Special Report, 1980
Capital development program report, 1975-1984
Biennial Report, 1995-1996 (1997-71)
Annual report, 1871-1927, 1975-1985, 1988, 1991-1992 (C#00581)
Dates:
1896
Courts of Magistrate fee returns, 1850-1857
Sub-Series — Folder: State Auditor Courts of Magistrate fee returns, 1850-1857
Identifier: C#00039
Abstract
The Courts of Magistrate fee returns records consists of the returns of the fees collected by Courts of Magistrates due the state.
Dates:
1850-1857
Department of Business Regulation reports and publications
Series — Multiple Containers
Identifier: C#01885-C#01874-C#01880-C#01881
Dates:
Majority of material found in 1853-1964
Fee returns
Series
Identifier: C#00039-C#00041
Dates:
1850-1857
Found in:
Rhode Island State Archives
/
Fee returns
Justice of the Peace fee returns, 1856-1857
Sub-Series — Folder: Justice of the Peace fee returns, 1856-1857
Identifier: C#00041
Dates:
1856-1857
State Auditor accounts: monthly summary, 1895-1927
Sub-Series
Identifier: C#00309
Abstract
Function: To record expenditures by type of expenditure during a particular month. Contents: Month and year, type of expenditure, amount spent, total
expenditurefor the month.
Dates:
1895-1927
State Auditor Audited and Approved bill
Series — Volume: State Auditor Audited and Approved bill, 1894-1926 (C#00303)
Identifier: C#00303
Abstract
To record expenditures audited and approved by the State Auditor. Contains date of meeting, name of vendor, date expense incurred, amount of expense, balance General Treasurer has on hand.
Dates:
1894-1926
State Auditor Certificate Numbers
Series — Volume: State Auditor Certificate Numbers
Identifier: C#00307
Abstract
Function: To record information concerning certificates of the State Auditor paid by the General Treasurer. Contents: This book was never used. It conatains spaces for the number of the certificates, amount, to whose order payable, to whom paid, when paid, appropriation.
Dates:
undated
State Auditor index, undated
Item
Identifier: C#00613
Abstract
Function: To provide name access to an inidentified series of records. Contents: Names of individuals, volume numbers, page numbers.
Dates:
undated
State Auditor Itemized accounts
Series — Multiple Containers
Identifier: C#00001
Abstract
Records of expenditures on state accounts. Entries include: date of payment, payee, item or service, no. (possibly check number), amount, total.
Dates:
1918-1919, 1924-1928
State Auditor journals
Series — Volume: State Auditor journals, 1856-1867
Identifier: C#00306
Abstract
To record accounts against the state that have been paid. Contains Page number in unspecified ledger, date of expenditure, name of vendor or payee, amount paid, total expenditure.
Dates:
1856-1867
Found in:
Rhode Island State Archives
/
State Auditor journals
State Auditor ledger: Bonded accounts, 1914-1928
Item
Identifier: C#00308
Abstract
Function: To record expenditures against special accounts. Contents: Name of account, date of expenditure, to whom given, goods or
services rendered, number of order, amount.
Dates:
1914-1928
State Auditor ledgers
Series — Multiple Containers
Identifier: C#00002-C#00296-C#00268-C#00613
Abstract
Varies slightly from year to year. Generally includes account name, amount appropriated for the account, amount drawn on account and date drawn, sometimes lists purpose of amount drawn, usually lists new balance. State agency ledgers (C#00268) include name of agency, date of expenditure, to whom rendered, items of vouchers rendered, number of order, amount, total expenditure for each agency
Dates:
1856-1866, 1924-1927
Found in:
Rhode Island State Archives
/
State Auditor ledgers
State Auditor ledgers, 1867-1927
Sub-Series
Identifier: C#00268
Abstract
Function: To record expenditures of state agencies. Contents: Name of agency, date of expenditure, to whom rendered, items of vouchers rendered, number of order, amount, total expenditure
for each agency.
Dates:
1867-1927
State Auditor ledgers, 1924-1927
Sub-Series
Identifier: C#00002
Abstract
Function: To record appropriations and disbursements for various state accounts. Contents: Varies slightly from year to year. Generally includes account name, amount appropriated for the account, amount drawn on account and date drawn, sometimes lists purpose of amount drawn, usually lists new balance.
Dates:
1924-1927
State Auditor ledgers, 1856-1866
Sub-Series
Identifier: C#00296
Abstract
Function: To record expenses incurred by the State of RI. Contents: Office or type of expense, date expense incurred, name of payee, amount owed, total owed for each office.
Dates:
1856-1866
State Auditor orders
Series — Folder: State Auditor orders, 1853-1857
Identifier: C#00043
Abstract
Orders from various parties to the State Auditor for payments from the General Treasury.
Dates:
1853-1857
Found in:
Rhode Island State Archives
/
State Auditor orders
State Auditor outgoing correspondence
Series — Volume: State Auditor outgoing correspondence, 1893-1899 (C#00302)
Identifier: C#00302
Abstract
Letters written to various persons. This volume is a letter copy book. Majority of letters are typewritten. Includes copy of letter concerning costs related to revisions of the 1865 Adjutant General's Annual Report.
Dates:
1893-1899
State Auditor pay roll
Series — Volume: State Auditor pay roll, 1887-1909
Identifier: C#00279
Abstract
Function: To record the salaries paid state officers. Contents: Name of payee, monthly salary, quarterly summary, remarks (usually payee's title or office).
Dates:
1887-1909
Found in:
Rhode Island State Archives
/
State Auditor pay roll
State Auditor Uncalled and Cancelled Checks records
Sub-Series — Volume: State Auditor Uncalled and Cancelled Checks records
Identifier: C#00278
Abstract
Function: To record uncalled for checks and their cancellation. Contents: Date of issue of the check, to whom payable, purpose of the check, amount, check number, by whom signed, appropriation, when cancelled and certified to the General Treasurer.
Dates:
June 25, 1868-October 19, 1927

