Connecticut State Library Home Drawing of State Library Building Celebrating 150 years, Connecticut State Library 1854-2004

William A. O'Neill:
An Inventory of His Gubernatorial Records at the Connecticut State Archives

Subseries Title: Auditors

Subseries ID: 001CL-0013

Subseries is: 001CL-0013
Folder is: Auditors
Box # Folder ID Folder Title Folder Dates Content
022  0013CL-001  Auditors  January-June 1981  Responses from various agencies to the findings of auditors; reports of problems auditors discover sent to Governor; information about suit by the state against Glendinning Companies; State Treasurer 
022   0013CL-002  Auditors  July-December 1981  Reports of problems auditors discover, including misappropriation of funds and mismanagement, sent to Governor; audit reports on various state agencies; responses from agencies to the findings of audi 
022   0013CL-003  Auditors  January-May 1982  Reports of problems auditors discover, including misappropriation of funds and mismanagement, sent to Governor; audit reports on various state agencies; responses from various agencies to the findings 
022   0013CL-004  Auditors  June-December 1982  Reports of problems auditors discover, including misappropriation of funds and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the findings of auditors 
022   0013CL-005  Auditors  January-August 1983  Reports of problems auditors discover, including misappropriation of funds and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the findings of auditors; re 
022   0013CL-006  Auditors  September-December 1983  Reports of problems auditors discover, including misappropriation of funds and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the findings of auditors; re 
022   0013CL-007  Auditors  1986  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
022   0013CL-008  Auditors  February-August 1987  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023   0013CL-009  Auditors  September-December 1987  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023   0013CL-010  Auditors--Monthly reports  1987  reports of thefts and vandalism 
023   0013CL-011  Auditors  1988  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023   0013CL-012  Auditors  January-April 1989  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023   0013CL-013  Auditors  May-October 1989  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023   0013CL-014  Auditors  November-December 1989  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023   0013CL-015  Auditors  January-February 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023   0013CL-016  Auditors  March 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023   0013CL-017  Auditors  April 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023  0013CL-018  Auditors  May-June 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
023  0013CL-019  Auditors  July 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
024  0013CL-020  Auditors  August-September 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
024  0013CL-021  Auditors  October 1-20, 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
024  0013CL-022  Auditors  October 21-31, 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
024  0013CL-023  Auditors  November 1990  Reports of problems auditors discover, including misappropriation of funds, employee misconduct, and mismanagement, sent to Governor; audit reports on state agencies; responses from agencies to the fi 
024  0013CL-024  Auditors  1991  Governor thanks auditors for sending him reports