audits
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Final reports following formal examinations of accounts.
Found in 92 Collections and/or Records:
Department of Social and Rehabilitative Services: Social Services Block Grant: Fiscal Year Ended June 30, 1983, 1984
Item
Identifier: 1636-462
Dates:
1984
Department of Transportation: Division of Airports Audit Report, 1974
Item
Identifier: 1636-413
Dates:
1974
Department of Transportation, Division of Motor Vehicles: Review of Cash Flow and Other Administrative Procedures, 1976
Item
Identifier: 1636-412
Dates:
1976
Department of Transportation Federal Financial Assistance: Fiscal Year Ended June 30, 1983, 1984
Item
Identifier: 1636-421
Dates:
1984
Department of Transportation: Federal Financial Assistance Programs Fiscal Year ended June 30, 1991, 1992
Item — Folder 14. Department of Transportation: Federal Financial Assistance Programs Fiscal Year ended June 30, 1991, 1992 (1636-910)
Identifier: 1636-910
Dates:
1992
Division of Fire Safety: Commission to Study the Fire Code, State Fire Marshall Code Commission Audit Report, 1975
Item
Identifier: 1636-485
Dates:
1975
Division of Food Protection and Sanitation: Department of Health, 1980
Item
Identifier: 1636-475
Dates:
1980
Division of General Services and Property Management, Department of Administration, 1980
Item
Identifier: 1636-422
Dates:
1980
Division of Insurance: Department of Business Administration, 1981
Item
Identifier: 1636-382
Dates:
1981
Division of Personnel Administrative Section, Department of Administration, 1983
Item
Identifier: 1636-488
Dates:
1983
Division of Professional Regulation: Department of Health, 1981
Item
Identifier: 1636-474
Dates:
1981
Division of Real Estate: Department of Business Regulation, Fiscal Years Ended June 30, 1980 and 1979, 1981
Item
Identifier: 1636-383
Dates:
1981
Governor's Auditing Committee Quartermaster General's Accounts audit
Series — Volume Governor's Auditing Committee Quartermaster General's Accounts audit, 1861
Identifier: C#00470
Abstract
Function: To record information of an audit of the Quartermaster General's office in 1861. Contents: Voucher list contains: month, day, year, voucher number, amount and a total for each column. Journal of expenses and receipts, list contains month, day, year, person who requisitioned money or returned excess funds, amount and a column total. List of notes issued to Quartermaster General includes: month, day, year, amount person who received the note, column total. Disbursements made by...
Dates:
April 1, 1861-December 27, 1861
Found in:
Rhode Island State Archives
Governor's Justice Commission: Juvenile Justice Delinquency Prevention Program, Fiscal Year Ended June 30, 1983, 1984
Item
Identifier: 1636-401
Dates:
1984
Governor's Office of Housing, Energy and Intergovernmental Relations Community Development Block Grant Fiscal Year Ended June 30,1991, 1993
Item
Identifier: 1636-960
Dates:
1993
Governor's Office of Housing, Energy and Intergovernmental Relations: Low Income Home Energy Assistance Program Ended June 30, 1991, 1992
Item
Identifier: 1636-951
Dates:
1992
Governor's Office of Housing, Energy and Intergovernmental Relations, Section Eight Housing Assistance Program, 1992
Item — Folder 21. Governor's Office of Housing, Energy and Intergovernmental Relations, Section Eight Housing Assistance Program, 1992 (1636-917)
Identifier: 1636-917
Dates:
1992
Grounds Maintenance and Motor Pool, Department of Mental Health, Retardation and Hospitals audit, 1981
Item
Identifier: 1636-395
Dates:
1981
Motor Vehicle Dealers' License Commission Performance Audit, 1978
Item
Identifier: 1636-414
Dates:
1978
National School Lunch Program Fiscal Year ended June 30, 1991, 1992
Item
Identifier: 1636-916
Dates:
1992
Office of the Secretary of State Corporations Division performance audit for fiscal year ended, June 30, 2003
Item
Dates:
June 30, 2003
Procurement Practices, Community College of Rhode Island, 1986
Item
Identifier: 1636-519
Dates:
1986