Annual Report

Front Cover
 

Other editions - View all

Common terms and phrases

Popular passages

Page 3 - Returned by the Auditor of State, with above certificate, and transmitted to Secretary of State for publication, upon the order of the Board of Commissioners of Public Printing and Binding.
Page 34 - F. Cunningham, from 1859 to 1861. Jonathan S. Harvey, from 1861 to 1863. Matthew L. Brett, from 1863 to 1865. John I. Morrison, from 1865 to 1867. Nathan Kimball, from 1867 to 1871. James B. Ryan, from 1871 to 1873. John B. Glover, from 1873 to 1875. Benjamin C. Shaw, from 1875 to 1879. William Fleming, from 1879 to 1881. Roswell S.
Page 3 - Received by the Governor, examined and referred to the Auditor of State for verification of the financial statement. OFFICE OF AUDITOR OF STATE, INDIANAPOLIS, December 13, 1910. The within report, so far as the same relates to moneys drawn from the State Treasury, has been examined and found correct.
Page 21 - Fred A. Sims, Secretary of State. John C. Billheimer, Auditor of State.

Bibliographic information