PUBLIC EXAMINER:

An Inventory of Its Audit Reports of State Agencies at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. Department of Public Examiner.
Title:Audit Reports of State Agencies.
Dates:1889-1973.
Language:Materials in English.
Abstract:Reports on the examination of the financial affairs of state agencies, generally for the fiscal or calendar year.
Quantity:27.5 cubic feet (28 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

The reports contain comments and recommendations regarding agencies' fiscal procedures; and balance sheets and supporting statements. Reports after 1930 appear to be more comprehensive than earlier reports; early reports for minor agencies may be cursory. Several reports contain information regarding the specific nature of a particular agency.

Several reports on special issues or on investigations of alleged improprieties are also present. A number of reports, although filed with the Public Examiner, were actually produced by the Department of Administration and Finance.


Return to top

Expand/CollapseARRANGEMENT

Arranged alphabetically by agency, chronologically thereunder.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. Department of Public Examiner. Audit Reports of State Agencies. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 373; 393; 423; 462; 480; 977-8

Processing Information:

Catalog ID number: 001707785


Return to top

DETAILED DESCRIPTION

Location
111.I.4.1BAbstractors Board, 1965 (8 years), 1971 (6 years).
Accountancy Board, 1910-1969.
Adjutant General, 1910-1912, 1914, 1916-1919, 1924-1941.
Administration and Finance Department, 1926-1972.
Includes Store Division (1931-1938) and Special investigation: Office of Commissioner of Purchases (circa 1931).
Administration Department, 1938-1969.
Includes Central Mailing Station (1938-1939), Store Revolving Fund (1939), and special investigations of Leonard Kordosky, employee of Division of Public Property, and John Shepetis, employee of Division of Public Property (1944).
Aeronautics Commission, 1934-1943.
Aeronautics Department, 1944-1971.
Location
111.I.4.2FAgricultural Society, 1892-1893, 1911-1971.
Agriculture Department, 1919/1920-1925.
Agriculture, Dairy and Food Department, 1924-1959.
1926-1934.
Location
111.I.4.3B 1935-1959.
Includes special examination, Marketing Division (September 15-December 7, 1936), special report on discovery of shortage found in cash received for permits issued to dealers in economic poisons (3 years ending June 30, 1947).
Division of Oil Inspection, 1924, 1925.
Agriculture Department, 1960-1969.
Includes Market and Produce Inspection Section (1963-1964, 1969).
Alcohol Problems, Minnesota Commission on, 1968-1970.
American Legion Department of Minnesota, 1926-1942.
American Legionnaire (Minnesota Legionnaire), July 1927-July 1931, August 1932–1942.
Apiaries Inspector, 1908-1912, 1914-1916, 1918-1924.
Architects, Engineers, and Land Surveyors, 1921/1922–1971.
Location
111.I.4.4FArchives Commission, 1953 (6 years)-1971.
Armory Building Commission, 1915 (4 years), 1917, 1924-1926 (Battery F, 125th Field Artillery), 1935-1971.
Armory Building files, 1915-1924.
National Guard armories construction, 1915 (4 years); with Attorney General opinion, 1921.
State armories, 1919-1924.
Anoka Armory, 1915-1920.
Crookston Armory, 1915-1920.
Crosby Armory, 1919.
Duluth Armory Board, 1921-1923.
Faribault Armory, 1919-1921.
Madison Armory, 1919.
Mankato: Co. C, 6th Battalion, Minnesota Home Guard, 1917/1918.
New Ulm Armory Association, 1918-1921.
Northfield Armory, 1915-1917.
Olivia: National Guard Armory, 1915-1924.
Olivia: Armory Fund, 1915-1922.
Owatonna: Company I, Minnesota National Guard Armory, 1917-1921.
Pine City Armory, 1917-1919.
Princeton Armory, 1915-1919.
Red Wing: Company L, Minnesota National Guard, 1914-1920.
Redwood Falls Armory, 1918-1920.
Rochester Armory, 1915-1920.
St. Peter: Company K, 2d Regiment, Minnesota National Guard, 1918-1920.
Stillwater: Company K, 3d Infantry, Minnesota National Guard, 1915-1917.
White Bear Armory construction and repair, 1928.
Winona: Company C, Minnesota National Guard, 1915-1919.
Worthington: Company F, 2d Infantry, Minnesota National Guard, 1917-1919.
Zumbrota Armory, 1916/1917.
Art Society, 1914, 1922-1925.
Athletic Commission, 1917 (3 years)-1921, 1924-1972.
Attorney General, 1911-1971.
Location
111.I.4.5BAuditor, 1903-1969.
Reports of the Public Examiner of his examination of the State Auditor's Office and background files and testimony, 1903-1905. 6 folders.
Regarding a 1904 case on trespass on state timber lands.
1909-1928, 1933-1969.
Includes 1913 disbursements of appropriations, 1926 report on installation of uniform classification of receipts for the State Auditor and State Treasurer's Office, and January 1, 1920-June 30, 1927 treasurer and auditor report.
Location
111.I.4.6FBanking Department, 1910-1913, 1915-1925.
Barber Examiners, 1907-1928, 1930-1972.
Basic Sciences Examiners, 1927-1971.
Building Commission, April 27, 1929-January 10, 1933.
Business [Research and] Development, 1948-1964.
Capitol Area Architectural and Planning Commission, 1968-1971.
Capitol Buildings Custodian, 1932-1939.
State Capitol Commission, 1906. 4 folders.
Capitol Cooperative Cafe Association, 1941, 1942.
Capitol Grounds Commissioners/Commission, 1911-1921, 1923-1928.
Capitol Building Maintenance Funds, 1910-1915, 1917.
Capitols, 1915-1931.
New Capitol, 1915, 1916.
Old Capitol, 1916.
New and old, 1918-1931.
Chiropody Examiners, 1917-1959.
Location
111.I.4.7BChiropractic Examiners, 1919-1971.
Civil Defense, 1942-May 1944 (Division of Civilian Defense), 1952-1969.
Civil Service, 1939-1971.
College Board, 1911-1968.
Normal School Board, 1911-1920.
State Teachers' College Board, 1921-1956.
Includes financial statement (1928/1929).
State College Board, 1957-1968.
Commerce Department, 1926-1933.
Commerce Department, Banking Division:
1927-1943.
Includes Report on investigation of Banking Division (March 16, 1939), Liquidation Department reports (1927, May 1933-March 1934, March 1934-April 1936, May 1936-June 1938), and Reorganization Division reports (March-May 1933, May-October 1933).
Location
111.I.4.8F 1944-1971.
Commerce Department, Insurance Division, 1934-1971.
Includes Special report (1940).
Commerce Department, Securities Division, 1934-1971.
Compensation Insurance Board, 1926-1967.
Conservation Department, 1926-1927, 1931, 1932.
Includes report and transcript of testimony in investigation of the weights of fish bought and sold for the Minnesota State Fisheries (1926-1927).
Conservation Department: Report from Forestry, Lands and Minerals, Drainage and Waters, and Timbers Divisions; Tourism Bureau; and Minnesota Conservationist, 1934.
Conservation Department, Timber Division, 1914-1928, 1930-1931.
Conservation Department, Tourist Bureau, 1926-1928.
Conservation Department, Forestry Division, 1926-1930.
Conservation Department, Game and Fish Division, 1928-1933; Receipts and Expenditures, Individual Counties, 1934.
Location
111.I.4.9BConservation Department, 1933-1969.
Includes 1937 report on Tourist Bureau.
Conservation Department, Game and Fish Division: Seizure Office, 1939-1941.
Control Board, 1908-1938.
1908-1909.
Includes November 5, 1908 coal contracts and bids and associated correspondence (1908-1909).
1912-1933.
Location
111.I.4.10F 1934-1938.
Includes special investigation of Division of Purchases and Division of Insane (1935-1938).
Corrections Department, 1960-1972.
Criminal Apprehension Bureau, 1928-1970.
Crop Improvement Association, 1912-1921, 1924-1929, 1931.
Dairy and Food Department, 1911-1927.
Includes Oil Inspection Department (1922-1925) and Albert Lea Experimental State Creamery (1914, 1918-1921, 1923-1925).
Dairymen's Association, 1912-1924.
Dental Examiners Board, 1910-1923, 1926-1973.
Includes investigation correspondence (1926-1931).
Discrimination, Commission Against, 1966 (5 years), 1967 (State Commission Against Discrimination), and 1968-1971 (Department of Human Rights).
District Court Judges, 1924-1941.
District Courts, 1913, 1915-1923.
Location
111.I.3.1BDrainage Commission and State Engineer, 1911-1919.
Includes drainage of state lands (1916).
Drainage and Waters Department, 1920-1929.
Economic Development Department, 1965-1971.
Education Department, 1914, 1917, 1920-1969.
Includes inventory of property (1933), report on procedure in the distribution of supplemental aid and transportation aid (February 5, 1941), memorandum concerning State Department of Education (March 25, 1941), and Vocational Education Division, Surplus Property Program (November 1, 1956-June 30, 1957).
Electricity Board, 1910-1970.
Employment Security Department, 1952-1967.
Includes special investigation of cashier unit (1954).
Location
111.I.3.2FEntomologist, 1912-1921.
Includes separate reports on nursery inspection (1914, 1915) and white pine blister rust emergency fund (1916).
Executive Council, 1926-1971.
Reports for 1952-1959 include State Board of Investment and Board of Pardons.
Executive Department, 1912-1931.
Fair Employment Practices Commission, 1956-1959.
State Farmers Institute, 1904-1905, 1909-1924.
1910 includes correspondence and a financial statement.
State Fire Marshall, 1909-1925; special investigation, 1928-1931.
Fire Relief Commissions, 1920-1921.
Minnesota Fire Relief Commission, Duluth, beginning to February 28, 1921.
List of contributors to fire relief fund, January 22, 1920.
Forestry Department, 1909-1925.
Contains Forestry Board and Forestry Commissioner reports and correspondence, including a 1911 letter on an inspection trip to Itasca State Park.
Game and Fish Commission, 1907-1927.
Includes special report, domestic fishing (January 14, 1919).
Grain Inspection Department, 1913-1919, 1921-1923.
Grand Army of the Republic, Minnesota Department, 1916-1950.
Includes examination of national convention (January 18-October 12, 1933), special investigation (May 1, 1929-December 1, 1937), and audit (October 6, 1937-August 1, 1938).
Ladies of the Grand Army of the Republic Home, Anoka, 1910, 1913-1925, 1936 (5 years)-1947.
Location
111.I.3.3BGovernor, 1932-1973.
Includes State Ceremonial House (1967-1973).
Governor's Commission on Employment of Handicapped Persons, 1972 (7 years).
Governor's Relief Committee, 1932.
Great Lakes-St. Lawrence Tidewater Commission, 1936 (18 years), 1937-1941, 1951 (10 years), 1957 (6 years).
Hairdressing and Beauty Culture Examiners, 1927-1971.
1927 report includes list of applicants.
Hay Inspection Department, 1913-1921.
Health Department, 1899, 1903-1972.
Includes handwritten letter and notes (February 10, 1899), report (March 21, 1899), abstract of accounts (Fiscal Years 1903-1910), correspondence (1908), supplemental report of funds and accounts (1910).
Higher Education Coordinating Commission, 1966, 1967, 1972 (5 years).
Highway Commission, 1909-1910, 1912-1921.
Location
111.I.3.4FHighways, Department of, 1921-1971.
Includes Motor Patrol Division/Highway Patrol Department (1929-1933) and Drivers License Division (1933-1936).
Highway Patrolmen's Retirement Fund/Association, 1948-1971.
Includes State Police Officers Retirement Association (1967-1969).
Historical Society, 1909-1970.
Includes Observance of Minnesota Territorial Centennial (July 1, 1947-November 15, 1950).
Location
111.I.3.5BHorticultural Society, 1909-1950.
Hotel Inspection Department/Hotel Inspection Division, State Board of Health, 1911-1925, 1929.
Immigration Bureau/Board of Immigration, 1908-1937.
Indian Affairs Commission, 1971 (9 years), 1972.
Insurance Department, 1907-1928.
Includes insurance policies held by the Board of Control on state property (December 30, 1909), correspondence (1910), tax statement (1912), standing of appropriation for state institutions' insurance (Fiscal Year ending July 31, 1914), and deposit account (December 1, 1925-May 9, 1927).
Investment Board, 1917-1951, 1960-1971.
Iron Range Resources and Rehabilitation Commission, 1942-1971.
Judicial Council, 1938-1946.
Junior College Board, 1964-1971.
Labor and Industry Department (Industrial Commission), 1910-1911, 1913-1915, 1921-1936.
Labor and Industry Department (Industrial Commission), Minimum Wage Commission, 1920, 1921.
Labor and Industry Department (Industrial Commission), State Boiler Inspector, 1921.
Labor and Industry Department (Industrial Commission), State Board of Arbitration, 1920-1921.
Labor and Industry Department (Industrial Commission), Bureau of Oil Inspection, 1926-1928.
Location
111.I.3.6FLabor and Industry Department, 1937-1970.
Labor and Industry Department, Unemployment Compensation Division, 1937-1938.
Labor and Industry Department, Ramsey County District Boiler Inspector, 1937, 1944-1953.
Labor and Industry Department, Hennepin County District Boiler Inspector, 1944-1946, 5 years ended 1951, 1952-1953.
Labor and Industry Department, Division of Conciliation, 1944-1950, 7 years ended 1957, 1962-1966.
Labor and Industry Department, Mediation Services Bureau, 1967-1970.
Law Examiners Board, 1910-1968.
Includes Board of Law Examiners in disbursement proceedings (Fiscal Year ending July 31, 1916).
Legislative Emergency Committee, 1940-1941.
Legislature, Legislative expense, 1917, 1919/1920, 1923, 1924.
State Library/State Law Library, 1910 (for 1905-1910) , 1911-1971.
Liquor Control Commission, 1934-1969.
Includes receipts and expendi¬tures (1936), stamp, license, permit, and identi¬fi¬cation card ac¬counts (July-December 1937), special examination (November16, 1938 and July 1938-February 4, 1939), special report on survey of liquor stamps, labels, etc. (April 17, 1940), and investigation of expense claim of Victor P. Fumanti (May 1954).
Live Stock Breeders Association, 1914-1953.
Includes treasurer's account (January 1918-January 1919).
Location
111.I.3.7BLivestock Sanitary Board, 1909-1915, [1917], 1918-1971.
Manpower Services, 1968-1970.
Massage Examiners Board, 1928-1929, October-December 1932.
Medical Examiners Board, 1906-1968.
Metropolitan Airports Commission, 1945-1965.
1945-1964.
Includes audit report and newspaper clippings concerning Flying Cloud Airport acquisition (1948).
Location
111.I.3.8F 1965.
Metropolitan Council, 1968, 1969/1970.
Metropolitan Drainage Commission, 1928-1932, 1933.
Metropolitan Mosquito Control District, 1962, 1963/1964.
Metropolitan Planning Commission, 1957-1967.
Metropolitan Sports Area Commission, 1958, 1959.
Military Affairs Department, 1942-1969.
Minnesota Land and Lakes Attraction Board, 1924, 1925.
Municipal Commission, 1966 (8 years), 1971 (5 years).
North Star World's Fair Corporation, 1963-1964.
Northwestern Telephone Exchange Company, 1909-1910.
Nurses Examiners Board/Board of Nursing, 1910 (from 1907)-1971.
Oil Inspection Department, 1910-1918.
Optometry Board, 1907 (from 1901)-1969.
Osteopathy Board, 1910 (from 1903)-1963.
Location
111.I.3.9BPardons, Board of, 1926-1949.
Parole Board, 1940-1959.
Pharmacy Board, 1910-1967.
Planning Agency, 1971 (6 years).
Podiatry Board, 1960-1971.
Pollution Control Agency, 1968-1971.
Minnesota Postwar Council, 1945-1947.
Minnesota Potato Growers Exchange, from organization to August 31, 1925.
Poultry Improvement Board, 1932-1957, 1964-1965.
Printer/Printing Commission, 1910-1911, 1913-1926, 1933-1938.
Includes several special examinations (1933-1938).
Psychologists, Board of, 1952-1969.
Public Employees Retirement Association, 1932-1972.
Public Examiner, 1917-1928.
Public Instruction, Superintendent of, 1911.
Public Library Commission, 1911-1912.
Location
111.I.3.10FPublic Safety Commission, 1917-1920.
Includes report and correspondence regarding Koochiching County ditch warrants (1918) and testimony of Colonel W. J. Murphy (February 18, 1919).
Public Service Department, 1966-1970.
Public Welfare Department, 1953-1972.
Includes Grant CG8886 (1967-1968), Office of Economic Opportunity: State Technical Assistance Program Grant CGO229 (1968-1970), Grant H8886 [Head Start Regional Training Program] (1969-1970), Grants CGO229, CG5892, and H5421 (1971), Grants H886 and H5181 (1971, 1972), and Grant CG50734 (1972).
Railroad and Warehouse Commission, 1909-1912, 1914-1965.
Relief, 1920-1939.
Relief Board, 1920, 1921, 1923.
Seed grain notes issued for flood relief, 1922.
Federal Emergency Relief Fund, October-December 1932.
Public Relief, State Board of Relief, and State Seed Loan Funds, 1937.
Special investigation of certain purchases by the State Relief Administration, August-October 1937.
State Relief Department: Processing tax refund account, May 1, 1937-May 31, 1938.
State Relief Agency, 1938-1939.
State Relief Agency: Rental of land in Lac Qui Parle River area, circa 1938-circa 1939.
Resources Commission, 1942-1947, 1972-1973.
Location
111.I.2.1BRevisor of Statutes, 1942-1971.
Rough Fish Removal Bureau, Audit and investigation made at request of Governor, 1947.
Rural Credit Bureau, 1923-June 1925.
Covers investigation of a committee of accountants into procedure in handling loans, etc. Includes transcript of testimony of Mr. Baker.
Rural Credit Department/Conservator of Rural Credit, 1925-1961.
Includes a special report (July 1, 1938-March 1, 1939).
Sanatorium Advisory Commission (Advisory Commission of State Sanatorium for Consumptives), 1914-1929.
Includes associated correspondence and a 1918 inventory of property.
School Aid, July 11, 1917.
Report to governor on money paid out for state aid to schools.
Secretary of State, 1907-1970.
1907, 1909-1922, 1924-1937.
Includes 1918 special examination of licenses issued.
Location
111.I.2.2F 1938-1970.
Securities Commission, 1918-1927.
Seed Potato Inspection and Certification Board, 1920.
Sibley House, 1915-1947.
Social Security Department, Division of Employment Security, 1939-1951.
Social Security Department, Division of Public Institutions, 1939-1952.
Includes Special investigation, Bureau of Collections and deportation of the insane....(March 30, 1944).
Social Security Department, Social Welfare Division, 1940-1951.
Society for Prevention of Cruelty, 1923-1926.
Soil Conservation Committee/Soil and Water Conservation Commission, 1957 (6 years)–1973.
Soldiers and Sailors Tuition Fund, 1919-1925.
Soldiers Bonus Board, 1920-1929.
Location
111.I.2.3BSoldiers Home, 1889-1897, 1899, 1908-1968.
Includes receipt of pension money (1889-1897) and construction of hospital building (August 1934-January 1935).
Stallion Registration Board, 1907/1908-November 1911, November 1912-1953.
Includes special investigation of postage stamp loss, circa 1944.
State Employees' Retirement Association, 1932-1972.
State Parks, 1912-1953.
General, 1913, 1915, 1917, June 30, 1919 (11 months), circa 1920-1925.
Interstate Park (Interstate Park of the Dalles of St. Croix), 1912-1915, 1917, June 30, 1919 (11 months), 1920/1921-1925.
Itasca State Park: Douglas Lodge, May-September 1927-1929/1930.
Sibley State Park: Special investigation of accounts and records, 1953.
Supreme Court, 1909-1911, 1913-1968.
Location
111.I.2.4FSurveyor General of Logs and Lumber, 1909, 1919-1923, 1925-1967.
Tax Appeals, Board of, 1940-1963.
Tax Court, 1964-1967; 1972 (5 years).
Tax Commission, 1910-1938.
Taxation Department, 1939-1969.
Includes report on examination of cash receipts of Income Tax Division (1939), confidential report on investigation of Income Tax Division and Money and Credits Tax Division (1939), Bank Tax Commission (1938-1941), and investigation of ... the Inheritance and Gifts Tax Division (1954).
Teacher's Retirement Fund, 1916-1969.
Location
111.I.2.5BTesting Mill, 1922, 1925/1926-1938/1939.
Includes Minnesota Wheat Growers Co-Operative Marketing Association report of 1925-1926 wheat pool settlement and a 1939 special report.
Timber Board, 1909-1917.
Tornado Relief Commissions, 1921, 1922, 1931.
Includes correspondence and commissioners' oaths from Dumont (1921), correspondence and commission reports from Tyler (1922), and report from Lincoln-Lyon (1931).
Treasurer, 1890-1969.
1890-1900, 1906-1924.
Includes supplementary report on temporary loans(1908), treasurer's salary and expense accounts (Fiscal Years 1911 and 1912), disbursements of appropria¬tions (Fiscal Years 1914, 1915, 1916), redeemed and cancelled bonds and certificates of indebted¬ness destroyed (1915), distribution of funds, redeemed and cancelled bonds and certificates of indebted¬ness destroyed, and transfer of all state funds and securities to incoming state trea¬surer Henry Rines (1916), and State Treasurer's receipts (June 29, 1922).
Location
111.I.2.6F 1925-1950.
Includes appropriation; books and affairs (to June 30, 1925), treasurer and auditor (1927-1931), securities in custody at close of business (December 31, 1938), redeemed and cancelled bonds destroyed (1945), securities and documents in safety deposit box 109 (1946, 1947, 1948), and redeemed and cancelled bonds destroyed (1949-1950).
Location
111.I.2.7B 1950-1969.
Includes redeemed and cancelled bonds destroyed (1950-1955, 1960-1969).
Upper Mississippi and St. Croix River Improvement Commission, 1936 (9 years), 1937-1941, 1951 (10 years), 1957 (6 years).
Veterans Affairs, 1944-1971.
Veterans, miscellaneous, undated. 3 items.
Veterans Camps, Disabled:
State Camp for Disabled Veterans, Lake Minnetonka, Big Island, July 1, 1923-June 30, 1925, 1934-1941.
Disabled Veterans Rest Camp Association, Inc., January 1, 1925-March 5, 1928, 1938-1941.
Veterans Service Building Commission, 1950 (6 years)-1966.
Veterinary Examining Board, 1906-1971.
Includes 1910-1913 correspondence.
Visitors Board for Public Institutions, 1908-1913, 1916-1927.
War Records Commission, 1923-1925.
Location
111.I.2.8FWatchmaking Board, 1944-1969.
Water Resources Board, 1956-1971.
Weights and Measures Department, 1914-1918, 1920-1923, 1925.
Youth Conservation Commission, 1952 (5 years), 1957-1959, 1968-1971.
Includes YCC Reception and Diagnostic Center, Lino Lakes report, 1968-1971.
Miscellaneous audits, 1907-1940.
Disbursements of miscellaneous appropriations, 1913-1925.
Monument commissions, 1910, 1923, 1924.
Railroads gross earnings (various lines), 1923, 1924, 1931-1940.
Egg and poultry producers associations, 1925.
Miscellaneous reports:
Tree planting bounties, Fiscal Year 1915.
Unclaimed bank dividends, 1917.
Refundments, circa 1917.
Cigarette licenses, Fiscal Year 1924.
State trust fund bonus and state trust fund losses, Fiscal Year 1924, Fiscal Year 1925.
Sheriffs' expenses for conveying prisoners to state institutions, Fiscal Year 1926.
Lieutenant governor's contingent fund, 1936 (4 years)-March 1937.
Liquidation of State Bank of Ogilvie, 1923-1938.
Merchants and Miners State Bank of Hibbing, 1907.

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Administrative agencies -- Minnesota.
Finance, Public -- Minnesota.
Organizations:
Minnesota. Department of Administration and Finance.
Places:
Minnesota -- Appropriations and expenditures.
Minnesota -- Executive departments.
Document Types:
Audits.

Return to top