Historical Collections

Ask An Archivist

Historical Collections

Databases and Inventories

Databases & Inventories

 

The databases and inventories below are designed to help you navigate our large collection of records. At this time, we do not have an online card catalog-style database for our entire collection and though many of our record series have an index, like birth, marriage and death certificates, land records and corporation records, research copies are only available on microfilm in the reading room.

If you are researching a court case, please contact the court first. While we do house many cases from around the state, most of the courts have retained the indices and we will need the county, name of the court and docket or case number to locate the file.

 

Digital Collections 

Many of our records have been digitized to make them easier to access. Or, they are “born digital;” that is, they were created as a digital document (report, photo, map, slideshow, etc.) and have never been printed as physical items.

 

Historical Collections 

In addition to the records of Wyoming government, the Wyoming State Archives has collected a small but significant group of manuscript collections documenting various aspects of life in Wyoming. These include personal papers (letters, diaries, photographs, scrapbooks, writings), business records, and records of clubs and organizations. A small library of books, pamphlets, and other published items about the state is also maintained as a reference collection to aid in the study of Wyoming history.

 

County Records

This inventory lists the county level records that are available with us.

 

Incorporated Cities

This is a list of Wyoming’s incorporated cities and their dates of incorporation.

 

Governors of Wyoming

Get to know Wyoming’s governors, 1869 to the present, with short biographies, photographs and topical records inventories.

 

Map Database (LUNA)

1800s-present (work in progress, so check back often)

 

Microfilm Holdings Database (link opens in new tab/window)

Contains information on microfilmed rolls, both security and research copies.

 

Oral History Collection

These are Wyoming Stories... tales told by the legends who live them. Produced by the Wyoming State Archives, a division of State Parks & Cultural Resources.

 

Newspapers

Newspapers have been published in Wyoming since 1867. They can offer a wonderful snapshot of daily life in the state and enhance most research projects. Find out how national news affected local communities, get the scoop on social events, read obituaries and see what life was like across the state at any given time in Wyoming’s history. The Wyoming State Archives houses the largest, most complete collection of Wyoming newspapers in existence from 1867 to the present.

 

Newspaper Project (link opens in new tab/window)

Wyoming newspapers published prior to 1923.

 

Records & Information Management System (RIMS) (link opens in new tab/window)

Used by the Wyoming State Records Center for managing non-permanent records

 

WyoCOMET (link opens in a new tab/window - in beta testing)

Selected collection and government record inventories from our holdings will be available through our online database.

 

City Directories - Phone Books

Our collection of phone books comes from around the state. They can be used to confirm the location of people and businesses and provide proof of their time in a particular town or area.

 

Photograph Database (LUNA)

View some of the photographs in our extensive collection. (work in progress, check back often)

 

State Directories

These business directories list business names, addresses, and owner/managers from around the state, organized by town.

 

State Government Finding Aids

These finding aids include a PDF listing of all of the records transferred to us by the agencies, as well as a short history of the department. Also see the Wyoming Libraries Database (WYLDCAT) and the WyoCOMET database.

 

Women's Organization Collections

This inventory includes all of the women’s club, guilds and organizations whose records are housed in our collection.

 

WYLD Online Catalog(link opens in new tab/window)

This is the online catalog for most Wyoming libraries. It includes historical publications in the Wyoming State Archives' collections.

Incorporated Cities

 

< Back to Databases & Inventories

Search: 

Filter search results in the box below. Results will auto-populate as you type - load time varies based on your connection speed.

Please note: If the table background is black, then the page is still loading.

City Date Incorporated Notes
Afton 4-24-1902  
Albin 9-13-1930 Wyo. State Tribune & Cheyenne State Leader, 9-19-1930  
Alpine 11-8-1988 election date  
Baggs - - 1910  
Bairoil 6 - 1980  
Bar Nun 2-4-1982  
Basin 7-7-1902 election date
Source: Big Horn County Commissioners Record  
Big Piney 4-1-1913  
Buffalo 4-4-1884 Sessions Laws  
Burns 5 - 1916  
Byron 2 - 1912  
Casper 7-8-1889 election date
Source: Carbon County Commissioners Minutes 6-5-1889  
Cheyenne 12-10-1869 Under special charter
Source: 1869 Laws of Wyoming (previously incorporated under Dakota law 8-8-1867)  
Chugwater - - 1913  
Clearmont - - 1920  
Cody 10-1-1901 Source: Big Horn County Commissioners Record  
Cokeville 5-31-1910  
Cowley 5 - 1907  
Dayton 7-2-1906 election date
See Sheridan Co. Commissioners Minutes, book 4, page 190  
Diamondville 3-2-1901  
Dixon - - 1917  
Douglas 6-8-1887 Source: Albany County Commissioners Record  
Dubois 5-14-1914 Source: Fremont County Commissioners Proceedings 5-9-1914  
East Thermopolis - - 1948  
Edgerton 11-3-1925  
Elk Mountain 10 - 1909  
Elmo 1-29-1917 Source: Carbon Co. Plats & Incorporation information  
Encampment 4-2-1901  
Evanston 6-1-1888 Source: Uinta County Commissioners Minutes  
Evansville 7 - 1923  
Fort Laramie - - 1925  
Frannie 6-29-1954  
Gillette 1-6 & 7-1892 Source: Crook County Commissioners Minutes  
Glendo 5-1-1922  
Glenrock - - 1907  
Granger - - 1914  
Green River 6-10-1891 1868 (?) - Dakota Law
Source: Sweetwater County Commissioners Minutes: 6-24-1891 and 7-15-1891. No newspaper to verify date.  
Greybull 5 - 1909  
Guernsey 4-4-1902 Source: Laramie County Commissioners Minutes, page 458, April 3, 1902  
Hanna 8-6-1935  
Hartville 2-17-1900  
Hudson 2-4-1909 Source: Fremont County Commissioners Proceedings  
Hulett 5-1-1951 See Crook Co., map & plat book for census 1951  
Jackson 8-7-1914 Source: Lincoln County Commissioners Minutes  
Kaycee ca. 7-1-1913 Source: Johnson County Commissioners Minutes  
Kemmerer 1-23-1899  
Kirby - - 1918  
LaBarge 2-13-1973  
LaGrange 4-18-1938  
Lander 7-17-1890 order incorporation by County Commissioners
Source: Fremont County Commissioners Proceedings  
Laramie 1-13-1874 Source: Compiled Laws of Wyoming 1876  
Lingle 11 - 1918  
Lost Cabin 6-1-1909 Source: Fremont County Commissioners Proceedings  
Lost Springs 8 - 1911  
Lovell 1906 - 1909  
Lusk 6-17-1898  
Lyman - - 1915  
Manderson - - 1921  
Manville - - 1913 election dated 5-31-1910
Source: Niobrara County abstracts, roll 20  
Marbleton 8-4-1914 Source: Lincoln County Commissioners Minutes  
Medicine Bow 6-6-1909  
Meeteetse 8-7-1901 Source: Big Horn County Commissioners Record  
Midwest 4-26-1973  
Mills - - 1921  
Moorcroft 10-2-1906  
Mountain View 4 - 1971  
Newcastle 10-25-1889 Source: Crook County Commissioners Records  
Opal 8-3-1914 Source: Kemmerer Commerce Newspaper  
Parco 4-1-1925 name changed to Sinclair in 1943  
Pavillion - - 1939  
Pine Bluffs 5-14-1909  
Pine Haven ca. 1986 Crook County  
Pinedale 2-12-1912 Source: Fremont County Commissioners Proceedings  
Powell 5-10-1910  
Ranchester 9-28-1919 Source: Sheridan County Commissioners Records  
Rawlins 3-12-1886 Source: Session Laws of Wyoming, 1886  
Riverside 11 - 1902  
Riverton 10-2-1906 Source: Fremont County Commissioners Proceedings  
Rock River 5-12-1909  
Rock Springs - - 1888  
Rolling Hills 3-8-1984 Tribune  
Saratoga 7-1-1900  
Sheridan 7-8-1907 Sheridan Post 7-11-1907
Source: Sheridan County Commissioners Proceedings  
Shoshoni 4-2-1906 election held
Shoshoni Capital 3-31-1906 and Wind River Mountaineer (4-6-1906)  
Sinclair 4-1-1925 Parco changed to Sinclair in 1943  
South Superior 3 - 1911  
Sundance 10-5-1887 by order of County Commissioners
Source: Crook County Commissioners Minutes  
Superior 2 - 1911  
Ten Sleep 1-11-1932 See the Worland Grit 1-14-1932  
3-29-1947 Source: Star Valley Independent 4-3-1947  
Thermopolis 1-21-1899 election date  
Torrington 1-4-1907 election date
Source: Laramie County Commissioners 12-4-1907  
Upton 10-18-1908  
Van Tassell 3-8-1916 Van Tassell Pioneer Paper 4-3-1916

Notice of incorporation 1-4-1916Source: Niobrara County adstracts, roll 22  
Wamsutter 4-21-1914  
Wheatland 11-18-1905 election date
Source: Laramie County Commissioners  
Worland 3-30-1906 election date  
Wright 11-27-1984  
Deaver - - 1919  

County Records

 

The following is a list of the County Records by office of origin. Click on the office title to view descriptions of records transferred to the archives by that office.

< Back to Databases & Inventories

 

Search: 

Filter search results in the box below. Results will auto-populate as you type - load time varies based on your connection speed.

Please note: If the table background is black, then the page is still loading.

Note:  some counties make their land records available via their websites for a fee (e.g. Laramie County) .  Check the website for the county clerk for links and further information.


Office Title Information
Albany County Assessor CORRESPONDENCE
1900 - 1938 (Not inclusive)
Correspondence relating to the assessment of property.

BOARD OF EQUALIZATION RECORDS
1895 - 1931
Various matters pertaining to assessment valuations brought before the Board. Included are County Attorney opinions, correspondence from state officials on county assessment rates, hearings on personal valuations, copies of ordinances from the City of Laramie on tax levies, petitions for rebates of taxes, correspondence on tax levies, state imposed levies, and 1909 proceedings of the Wyoming County Assessors.

MINUTES OF THE BOARD OF EQUALIZATION
1899 - 1933
Proceedings of the board. Entries include recommendations for tax investigations, presentations, and other matters related to the assessment of property.

ABSTRACTS OF ASSESSMENT ROLLS
1871 - 1875, 1888 - 1889, 1891 - 1894, 1913
Summary sheets on the total number and valuation of all real and personal property assessed in the county.

ASSESSMENT SCHEDULES
1893 - 1938
Assessment schedules determine the value of personal and real property for tax purposes. Tables list name and address of property owner, legal description of property, number and value of personal property according to various classifications, value of real property, total value of real and personal property.

In assessing property values, the assessor also obtained personal data for use in the selection of jurors, noting occupation, age, family size, residency, nationality, and literacy. However, this section was not always completed.

ASSESSMENT ROLLS
1870 - 1908
Assessment rolls inventory and appraise personal and real property for tax purposes. Tables list name and address of property owner, legal description of real property, value of real property, amount and value of personal property according to various classifications, total value of personal property, and total assessed value of real and personal property.

Beginning in 1887, the assessor also obtained personal data for use in the selection of jurors, noting occupation, age, residency, nationality, age, literacy and size of family. Entries may vary in completeness. After 1908, see Treasurer's Assessment Rolls.

PROPERTY APPRAISEMENT RECORDS
1883 - 1884, 1939 - 1946
Appraisal of real property for tax purposes. Information may include name of owner, value of lot and improvements, date of construction, legal description or property, house number, street name, improvement value, percentage of depreciation, outline of buildings on lots, names of grantors and grantees, type of instrument, and date of transaction. Early volume (1883-1884) includes only name of owner and value of lot and improvements.

STATE LAND PURCHASES
1926 - 1931
Record of state land purchases. Includes name, legal description of property, principal paid and unpaid.

VETERANS' EXEMPTION APPLICATIONS
1921 - 1926, 1934
Veterans' sworn statement for exemption from taxes. Includes name, regiment, company, date of discharge, and value of real and personal property.

Albany County Board of Health COUNTY PHYSICIAN - CERTIFICATES OF DEATH
April 1899 - March 1908
Certificate issued in individual deaths. Information includes name, age, occupation, nationality , cause of death, duration of disease, place and date of burial, name of undertaker, and name of physician.

COUNTY HEALTH NURSE MONTHLY REPORTS
1943 - 1950, 1966 - 1967
Narrative and statistical reports on the activities, duties, and services of public health nurses.

PUBLIC HEALTH NURSE ANNUAL REPORTS
1949 - 1973 (not inclusive)
Narrative and statistical reports on the activities, duties and services of public health nurses.

COUNTY MATRON MONTHLY REPORTS
1943 - 1950
Reports of the county matron provide financial and administrative information about the operation of the county home. Financial entries total grocery, laundry, and medicinal supplies purchased from local businesses. Administrative entries patients admitted to "contagion ward," recording name, date of admission, date of release, age, disease and name of doctor. RESTRICTED.

Albany County Clerk

ADMINISTRATION

ALBANY COUNTY FAIR ASSOCIATION
1974 - 1975
Proceedings of a meeting of the Albany County Fair Board (1975),

CIVIL DEFENSE
1951, 1963 - 1968
Correspondence, resolutions, and programs between state and local agencies on civil defense in Albany County. Also includes community shelter plan (1968) and draft of operations plan (1967).

COUNTY CORONER'S ANNUAL REPORT
1931
Overview of duties and year's activities and comments about currentsocial conditions.

COURTHOUSE BUILDING RECORDS
1928 - 1990
Correspondence, commissioners proceedings, bids, petitions, and architectural drawings concerning construction work on the county courthouse.

INVENTORY RECORDS
1926, 1932
Inventory of number, kind, and condition of furnishings and supplies in 1926 for Klonda School, Jelm, and in 1932 for the Clerkof District Court, janitor, Sheriff, County Agent, District Court, County Superintendent, Assessor, and Clerk.

INVESTIGATIVE RECORDS
1917
Monthly Reports of Jack Burtic, a private investigator, about inordinately long traffic stoppage at railroad crossings in Laramie and about the saloon trade in Rock River.

LARAMIE FIREMEN
1883 - 1893
List of firemen in Laramie's fire companies.

LIBRARY
1887 - 1935 (Not inclusive)
Includes a resolution calling for the construction of a library building (1903), catalogue (1887), annual reports (1888-1935, not inclusive), and treasurer's reports (1896, 1904, 1907, 1908).

PUBLIC WELFARE AND HEALTH
1917 - 1950
Annual and monthly narrative, statistical and financial reports of Albany County Social Services (1920-1931), Matron and County Home(1943-1950), Public Health Nurse (1943-1973), Welfare Director (1943-1950), and Ivinson Memorial Hospital (1917-1942).

SCHOOL NURSING EDUCATION MONTHLY REPORT
1921
Statistical report about the nursing education program in Albany County schools in January and March of 1921.

CORRESPONDENCE
1876 - 1993
The correspondence reflects the administrative duties of the clerk and social, economic and political concerns of individuals and state and county officials. Much of the correspondence is from the period 1947-1974 and concerns capital projects, such as airport and hospital improvements, social programs, and civil defense.

COMMISSIONERS' MINUTES
1871 - 1971, 1976 - 1994
Record of meetings of the Albany County Commissioners detailing motions made and approved or defeated, bills allowed or rejected, petitions received, actions taken, and resolutions adopted.

PETITIONS
1883 - 1924
Public requests for services, changes in tax assessments,appointments, or political boundary changes.

RESOLUTIONS
1923 - 1924
Statements of public support for an action, event, business, program, or personnel.

SCHOOL LAND PROCEEDINGS
June 1889 - May 1890
Proceedings of the Albany County Commissioner to consider leases on school lands. Information includes name of applicant, date,acreage, amount, and legal description.

BUDGETS
1928 - 1959, 1972 - 1997
Monthly (1928-1939) and annual statements on the finances of each department within the county.

RECEIVING BOOKS
1870 - 1997
Register of instruments recorded in the County Clerk's office.Information includes date of filing, grantor, grantee, character ofinstrument, and a reference to the book and page where the document was recorded. Though primarily used for deeds and mortgages, these registers also include marriage licenses, decrees, bills of sale, powers of attorney, and other instruments. However, indexes created for each of those record series would be more useful for locating individual documents.

 

ELECTION RECORDS

CERTIFICATES OF NOMINATION
1878 - 1975
Description of individuals nominated for public office.

DECLINATIONS OF NOMINATION
1890 - 1908
Statements declining to accept a political party's nomination for election to public office.

CERTIFICATES OF ELECTION
1870 - 1898, 1910 - 1912
County clerk's statements on the outcomes of elections.

BONDS AND OATHS
1880 - 1890
Samples of bonds presented by elected officials.

CERTIFICATES OF APPOINTMENT
1869 - 1931
Official statements appointing people to deputy and non-elected posts.

ELECTION RECEIVING BOOK
1970 - 1986
Information includes candidate's name, address, office, party, filing dates, receipts and expenditures filing date, certificate of nomination filing date, and election certificate filing date.

CAMPAIGN RECEIPTS AND EXPENDITURES
1966 - 1989
Report on money received and spent on election campaigns.

APPLICATIONS FOR ELECTION
1974 - 1988
Forms include candidate's name, date of birth, address, andpolitical affiliation. Most of the forms also include the year the candidate moved to Wyoming or began residence.

ELECTION REFERENCE BOOK
1974 - 1991
Information includes attorney general opinions, correspondence with the Secretary of State, and copies of an enrolled act and statute concerning elections.

POLL BOOKS
1873 - 1877, 1879, 1906 - 1996
Lists of voters by precinct in primary, general, and special elections. Information may include party affiliation (primary elections), age, birthplace, and residence. In the back of each volume is a tally of votes cast.

ABSTRACT OF ELECTIONS
1872 - 1975
Tabulations of votes cast for each political candidate per voting precinct.

NOTARY RECORD
1881 - 1906
List of notaries public commissioned by the Governor. Includes the name of the person commissioned and the length of the term.

ELECTION DISTRICT BOUNDARY CHANGES
1972 - 1982
Correspondence, lists, maps and descriptions about proposed changes in election districts.

ELECTION DISTRICT BOUNDARY MAPS
1954 - 1977
Outlines of election districts in Laramie and Albany counties.

VOTER REGISTRATION CARDS
1940 - 2000
Affidavit of residency and identification. Information includes age, address, date and place of birth, voting record, date, and reason for cancellation.

QUALIFIED VOTERS REGISTERS
1878 - 1948
The registers document a resident's eligibility to vote.Information includes date of registration, age, and birthplace.

VOTER MASTER LISTS
1988
Lists of registered voters. Information includes name, address, and political affiliation.

VOTER REGISTRATION CARDS - CANCELED
1994 - 1998
Voters removed from poll lists.

CHANGE OF ADDRESS / PARTY AFFILIATION
1992 - 1996
Notification of new residence or political affiliation.

 

BRAND RECORDS

BRAND BOOKS
1871 - 1913
Applications and certificates for brands. Also includes brands that were not allowed. Information provided includes name ofapplicant or brand owner, date, and type of animals the brand is to be used on.

INDEX TO BRANDS
ca. 1870 - ca. 1900
Index to brands recorded in selected books. References are to books and pages.

APPLICATIONS FOR BRANDS
1871 - 1908
Approved and unapproved requests for use of brands. Applications may be official forms or correspondence.

BRAND CERTIFICATES
1891 - 1904
Certificates of brand ownership.

NOTICES OF STOCK KILLED
1882 - 1890
Notices from the Union Pacific Railroad to the County Clerk concerning livestock killed or injured by the railroad. Information includes number and description of animals, and date and place of accident.

NOTICES OF MIGRATORY STOCK
1899 - 1901, 1911 - 1920
Written notices to or from the County Assessor regarding the movement of flocks of sheep into or out of Albany County. Information includes name of owner, size of flock, time spent in Albany County, and the Assessor's valuation.

 

BUSINESS/CORPORATION RECORDS

CONTRACTS AND AGREEMENTS
1879 - 1967
Agreements, leases, contracts, and proposals for public works and projects.

ARTICLES OF INCORPORATION
1871 - 1954
Records filed by corporations doing business in Albany County.Files include articles of in corporation, annual or semi-annual financial reports, correspondence, board resolutions and stock samples.

BILLIARD LICENSES
1886, 1891, 1894
Original billiard licenses.

DOUGLAS INCORPORATION PAPERS
1887
Correspondence, petitions, survey and census for the incorporation of Douglas.

LIQUOR LICENSE RECORDS
1869 - 1921
Liquor retail licenses, applications, petitions and protests.

 

LAND AND PROPERTY RECORDS

ABSTRACTS OF LAND (RANGES 70-79)
1869 - 1971
Record of land transactions. Information includes names of grantorand grantee, recording book and page, dates of record and of filing, type of record, and legal description of property.

ABSTRACTS OF TOWN LOTS
1869 - 1972
Record of property transactions in towns. Information includes names of grantor and grantee, recording book and page, dates of record and of filing, type of record, and legal description of property.

ABSTRACTS OF LOTS - DOUGLAS
1886 - 1888
Records of property transactions in Douglas.

LIEN RECORD
1868 - 1877
Record of liens on property. Information includes name, legal description of property, date of lien, date of filing, amount, type of lien, recording book and page, name of lien holder, and date of satisfaction.

INDEX TO MINING LOCATIONS
1868 - 1972
Indexes include names of location, lode, and mining district; dates of location and record; and recording book and page.

DEED RECORD
1869 - 1947
Information includes date, names of grantor and grantee, type of deed, consideration paid, legal description of property, attached covenants, relinquishment of rights, and notarized statement.

DEEDS - ORIGINAL
1890 - 1896
Sample of original deeds filed with the Albany County Clerk.

UNITED STATES LAND PATENTS
1892 - 1942
Record of patented land claims in Albany County. Information includes name of grantee, certificate number, statement of payment in full, legal description of property, attached covenants or rights reserved, and date.

MINING RECORDS
1869 - 1947
Records include deeds, mortgages, liens, bills of sale, affidavits of discovery, proofs of labor, notices, certificates of location, and claim records.

MINING DISTRICT RECORDS
1883 - 1901
Meeting minutes of Casper Mountain Mining District (1891, 1893, 1901), Keystone Mining District (1890), and a Snowy Range district (1891); and minutes and recordings of the Herley Mining District (1883 - 1890).

MORTGAGE RECORDS
1868 - 1947
Record of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, and terms of agreement.

CHATTEL MORTGAGE INDEXES
1870 - 1960
Indexes to mortgages of personal property. Information includes names of mortgagor and mortgagee, recording number, date of instrument, date of filing, amount, description of property, and date of release.

CHATTEL MORTGAGE RECORDS
1875 - 1920
Record of mortgages on personal property. Information includes names of mortgagor and mortgagee, description and value of property, and terms of agreement.

ROAD AND BRIDGE RECORDS
1870 - 1990 (Not inclusive)
Road and bridge records provide information on the economic impact of roads and bridges to the county or a community and indirectly the character of the community. This series consists of various records on the construction, maintenance and vacation of roads and bridges. Files may contain petitions, both approved and not approved, for the vacation or construction of roads and bridges; correspondence; road reviewers' reports on road and bridge conditions and the geography of proposed roads; contracts, agreements; and bids for construction.

ROAD PLATS AND LOCATION MAPS
1885 - 1910
Plats and maps are indexed by name. Records include scale drawing of road, brief description of road, and date of plat on map.

FARM REGISTER OF RANCH NAMES
1911 - 1924
Certificates showing name of ranch, location, and owner's name.Certificate grants owner exclusive right to the ranch name. Onlyseven entries in the volume.

SURVEYOR'S FIELD NOTES
1885 - 1910, ca. 1930 - ca. 1950
Field notes are indexed by name of county road. They provide a complete record of county roads. May include notes on roads, bridges, property, water levels, structures, reference points, various computations, and names of the surveyor and crew.

FIELD NOTES OF SURVEYS
ca. 1870s
Volume contains field notes from surveys of unidentified lands in Albany County. Sections, townships, and ranges are not identified.

APPLICATION FOR LEASE OF SCHOOL LANDS
1888 - 1891
Correspondence and forms for grazing livestock on public lands.

IRRIGATION DISTRICT RECORDS
1908 - 1953
Petitions, correspondence, commissioner's minutes, maps and court records relating to the organization and operation of Laramie Farms Company (1928), Laramie Rivers Company (1928 - 1952), Laramie Overland Municipal District (1910 - 1911), Laramie Valley Municipal Irrigation District (1908 - 1923, 1953), and Wyoming Bell Municipal District (1910 - 1911).

MIXED RECORDS
1868 - 1878, 1883 - 1899
This collection of miscellaneous records includes a volume containing one marriage entry, surveys of property from bills of sale, conveyance deeds, rights-of-way, and appraisements in civil court. Reference is sometimes made to a recording book and page. Loose records include samples of original instruments, including a Desert Land entry, bill of sale, pre-emption claim, Desert Land Act declaration, and a homestead certificate.

INDEX AND ABSTRACT TO POWER OF ATTORNEY RECORDS
1871 - 1951
Volume includes name of principal, receiving number, attorney's name, date of instrument, filing date, book and page reference, and number of witnesses.

 

MARRIAGE RECORDS

MARRIAGE RECORD
1868 - 1987
Record of marriage license applications filed and marriage licenses issued in Albany County. Information may include statement of lawful age, biographical data on bride and groom, affidavit of witnesses, date of marriage, and name of person performing marriage ceremony. Letters of consent from the bride's parents may be attached to the appropriate page.

MARRIAGE LICENSES - ORIGINALS
1868 - 1915, 1925 - 1947
Original marriage license certificates.

 

CARTOGRAPHIC RECORDS

ALBANY COUNTY PLATS
1875 - 1971
Plats of towns, additions, roads, and various locations.

GENERAL CARTOGRAPHIC RECORDS
1885 - 1965
Various maps and plans including: The California Company, North Quealy Dome, Albany County, Wyoming;@ 1951
Carbon County and Albany County boundary, 1940.
Map of the Lands of the Wyoming Central Land and Improvement Company, Carbon and Albany Counties....1885"
Pratt Pony Truss, 2 spans, five panels each; n.d.
APlans for the Ivinson Memorial Hospital Ambulance Garage;@ 1946.Laramie, Hahn's Peak and Pacific Railway; 1912-1914.
Laramie Municipal Airport; 1940, 1951, 1965.
School District No. 4 - ARural School Building;@ 1963.

UNION PACIFIC RAILROAD STATION MAPS
1907 - 1956
This series consists of cartographic records of the station grounds and rail lines of the Union Pacific Railroad as prepared by the chief engineer's office in Omaha from surveys, work orders, notebooks, and maps. These maps are facsimiles of the originals. Features include location of rail lines, rights-of-way, fences, rail markers, railroad buildings and service structures, telegraph and telephone lines, buildings adjacent to the line, and plats of cities.

Albany County Clerk of the District Court

ADMINISTRATIVE RECORDS

GENERAL CORRESPONDENCE
1877 - 1906
Sampling of early correspondence reflecting the duties of the Clerk of Court. Administrative matters, such as retrieving information and filing fees comprise much of the content. An exception is resolutions from the legal community in memory of recently departed officials. These latter documents provide some biographical information but are mainly intended to mirror the respect of attorneys and court officials.

CORRESPONDENCE - ADMISSIONS TO THE BAR
1873 - 1897
Reports, letters of recommendation and applications to practice law in Albany County and Wyoming. Reports by a court-appointed committee often provide information on experience and background.

CORRESPONDENCE - EXECUTIVE ORDERS
1872 - 1886
Governor's appointments of District Court Justices. These appointees were often State Justices, who acquired temporary duties as District Judges for Albany County.

CORRESPONDENCE - WYOMING PENITENTIARY COMMISSION
1887 - 1891
Correspondence on the internment of prisoners.

CORRESPONDENCE - APPOINTMENTS
1878 - 1903
Appointments, elections, resignations and oaths of court and county officials.

FEE BOOK
1883 - 1911
Fees collected from the filing of instruments.

 

JUROR AND WITNESS RECORDS

JUROR AND WITNESS FEE BOOKS
1869 - 1976
Fees paid to jurors and witnesses, noting name, residence, days in attendance, miles traveled, amount, rate per day and in Volume 2, case number.

GRAND JURY REPORTS
1872 - 1895, 1904
At the end of each court term the grand jury submitted a report on its activities and the general condition of the county. The report often summarizes criminal proceedings, notes the general condition of the jail and courthouse, and includes an audit of the books. The narrative is usually very general and routine. However, grand jury reports can be an interesting record, especially when there is discussion about a particular case, the jury's subsequent decision, the condition of public property, such as roads, the jail, and the courthouse, or the welfare of the county.

JURY LISTS
1885 - 1928
Lists of people selected for jury service. Volumes record only name and address. Unbound volumes entitled AQualified Jury Lists@ provide name, address, residency, nationality and occupation.

JUROR RECORD
1888 - 1889
Record of people serving as jurors, noting date, name, days served, miles traveled, per diem, certificate number, and certificate date.

WITNESS LISTS
1885, 1886, 1901
Lists of witnesses appearing before grand jury. Lists for 1885-1886 record names for civil (?) and criminal cases.

WITNESS RECORD
1888 - 1889
Record of people subpoenaed as witnesses, noting date, name, total days served, mileage, per diem, certificate number, and certificate date.

EXEMPT FIREMEN
1878, 1886 - 1895
List of men, who as firemen, were exempt from jury service. The file list (1878) gives the respective names of chiefs, assistant chiefs, and crew for the Rescue Hose and Ladder Company No. 1, the Excelsior Hose Company No. 2, and the Wanless Hose Company No. 3. The volume does not list a fireman's company.

VENIRES
1873 - 1904
Lists of people selected for petit and grand juries. See also District Court Journals.

 

CIVIL COURT RECORDS

CIVIL APPEARANCE DOCKETS
1869 – 1988
Appearance dockets are a register of records filed in each civil case. Entries list names of plaintiff and defendant, dates and types of records filed, filing fee, and case number.

CIVIL COURT JOURNALS
1947 – 1950
Daily record of filings in civil court.

CIVIL CASE FILES
1869 - 1986
Case files consist of documentation from individual case proceedings. Records may include writs of attachment, judgments, executions, motions, petitions, evidence, and transcripts of testimony.

SUPREME COURT APPEALS - CIVIL CASES
1877 - 1980
Civil case files submitted to State Supreme Court for appeal. Case files usually include summons, precipe for executions, undertaking on attachments, various motions and appeals, transcripts of testimony, replevin filings and orders, bonds and orders, and opinion of the court.

CIVIL CASE PAPERS
1869 - 1936
Various records, such as appraisements, transcripts, orders, motions and petitions, separated from case files.

FOREIGN JUDGMENTS / MISCELLANEOUS PAPERS
1900 - 2004
Miscellaneous records composed of orders, judgments, correspondence and garnishments relating to cases.

EXECUTIONS
1875 - 1914
Original executions from civil cases.

INDEX TO JUDGMENT RECORD
1869 - ?
Indexes to Plaintiffs and Defendants in judgment record. In addition, volume 2 lists case numbers.

CIVIL BAR DOCKETS
1892 – 1900 and undated
Bar dockets are copies of the trial docket for use of the bar. Entries list names of plaintiff, defendant and attorneys, and comments about the trial or proceedings.

JUDGMENT DOCKET
1869 - 1870
Record of judgments awarded in civil court, noting case number, names of plaintiff and defendant, amount of judgment, and date of satisfaction. A separate index accompanies volume.

CIVIL TRIAL DOCKETS
1882 – 1922
Civil trial dockets record the progress of civil cases. Entries list case number, names of plaintiff, defendant and attorneys and note the proceedings or actions taken on a specific day.

ATTORNEY'S RECEIPTS FOR PAPERS
1884 - 1922 Record of civil case papers filed, borrowed, and returned by attorneys.

 

CRIMINAL COURT RECORDS

CRIMINAL APPEARANCE DOCKET
1869 - 1988
Record of filings and fees per criminal case. Entries list case number, name of defendant, charge, names of attorneys, and date, kind and fee of instrument filed in a case.

CRIMINAL DOCKETS
1869 - 1883
Judge's notes on criminal court proceedings including case number, name of defendant, charge, and court action.

PAROLE APPEARANCE DOCKET
1933 – 1968
Record documenting the period from arrest to parole. Entries list case number, name of defendant, criminal charge, plea, dates of filing information record, arraignment and trial, and dates of parole, reports on parole and dismissal from parole.

CRIMINAL BAR DOCKETS
1869 - 1897
Bar dockets are copies of the trial docket for the use of the bar. Entries include case number, names of defendants, and action taken by court.

CRIMINAL TRIAL DOCKETS
1869 - 1922
Judge's notes on criminal court proceedings, including case number, name of defendant, charge and court action. Many entries were not completed or used.

CRIMINAL CASE FILES
1869 - 1994
Case files consist of documentation from individual case proceedings. Contents may include warrants, complaints, indictments, petitions, orders, judgments, and transcripts of testimony.

SUPREME COURT APPEALS - CRIMINAL CASES
1883 - 1979
Criminal case files appealed to the Wyoming Supreme Court. Case files may include warrants, complaints, subpoenas, information filings, court orders, verdict, transcripts of testimony, and opinion of the court.

CRIMINAL CASE PAPERS
1873 - 1973
Various records, such as warrants, complaints, habeas corpus, transcripts and evidence, separated from case files.

DESCRIPTION LISTS
1891 - 1898
Clerk's report to the Board of Charities and Reform of state convicts in the county jail. These statements furnish a detailed physical and some biographical data on prisoners: name, crime, sentence, age, occupation, nativity, physical description, family, religion, education, personal habits and address of relatives.

CRIMINAL BONDS
Ca. 1880 - 1920
Sampling of original bail bonds.

ATTACHMENT FOR CONTEMPT OF COURT
1875 - 1893
Sampling of citations commanding the Sheriff to pre-sent individuals before the Court for contempt of Court.

 

PROBATE COURT RECORDS

INDEXES TO PROBATE RECORDS
Undated and 1871 - 1890
Indexes to probate cases.

PROBATE JOURNALS
1869 - 2002
Filings and proceedings in probate court.

PROBATE BAR DOCKETS
1910 - 1942
Bar dockets contains information on estates and guardianships. Information for guardianships include name of individual, name of guardian, date filed with the court and action taken by court. Information for estates include name of deceased, name of administrator, name of attorney, date filed with the court and action taken by court.

PROBATE APPEARANCE DOCKETS
1869 - 1988
Appearance dockets are a register of records filed in individual cases. Entries list name, date and type of filing, filing fee and case number.

FINAL ACCOUNT RECORDS
1973 - 2002
Daily court records consisting of the Final Report of Estate Administrators, Accounting, and Petition for Distribution of property for probated estates.

ASSIGNMENT JOURNAL
1887 - 1924
Assignment of Judgments issued by probate court and shows distribution of personal property.

PROBATE CLAIM DOCKETS
1889 - 1902
Record of claims filed against an estate.

SETTLEMENT RECORDS
1876 - 1973
Record of settlements of estates issued by the court.

PROBATE CASE FILES
1869 - 1989
Case files contain records presented in or issued from probate court. Instruments may include letters of administration; inventories and appraisements; bonds of executors, administrators and guardians; wills; court orders and decrees.

PROBATE CASE FILES - SUPREME COURT
1916, 1954
Probate case files contesting the administration of estates submitted to State Supreme Court for appeal. Case files usually include orders appointing administrator and executor, appraisals and inventories of real and personal property, statements of claims against estate, receipts for payment of claims, various court orders, motions and filings, settlement of estate, releases or discharges of court-appointed administrators and opinion of State Supreme Court. Series includes only three cases.

PROBATE CASE PAPERS
1877 - 1908
Various documents, such as orders, reports, petitions, separated from case files. Some of the files contain inventories of property, personal property and personal correspondence. Of special interest are personal letters in Swedish of William Carlson and John Hansen and Missouri Diary of Levi P. Wood. Some files are assignment proceedings from insolvent businesses. These records are similar to bankruptcy records but were filed in Probate Court.

PROBATE CASE FILES - INDEX CARDS
1870 - 1908
Index to probate case files.

RECORD OF WILLS
1870 - 2003
Transcription of wills filed in Probate Court.

BONDS AND LETTERS OF ADMINISTRATION, EXECUTORS, GUARDIANSHIPS AND TESTAMENTARIES
1870 - 2002
Record and sampling of bonds posted by administrators, executors and guardians. Records include appointments and oaths of administrators and executors, bonds of administrators, letters of administration, letters of administration with will annexed, letters of guardianship and letters testamentary. For records after 2002 see Combined Court Records – Journals - Mixed Records.

INVENTORY AND APPRAISEMENT RECORD
1884 - 2002
Listings of number, kind, and value of real and personal property.

INHERITANCE TAX RECORD
1921 - 1937
Documentation on the payment of inheritance taxes. Entries record name and address of deceased, date of death, names and addresses of heirs and administrator, name and address of attorney, and value of personal and real property.

ABSTRACT OF DEMANDS ALLOWED
1876 - 1887
Lists of creditors per probate case, noting name of estate, probate case number, name of creditor, amount, date allowed, and date paid.

SALE RECORD
1891, 1894
Notice, inventory and account of sale of personal property. The volume contains only two sales - William Atherton Estate (1891) and James Monroe Estate (1894).

 

COMBINED COURT RECORDS

DISTRICT COURT JOURNALS
1869 - 2002
Proceedings and filings in civil and criminal court on jury selection, administrative matters, and civil and criminal cases.

CIVIL AND CRIMINAL DOCKETS
1869 - 1875
Daily record of civil and criminal court proceedings, noting case number, names of plaintiffs and defendants, charges, and court actions.

CIVIL AND CRIMINAL TRIAL DOCKETS
1876 – 1881
Trial dockets record the progress of civil and criminal cases. Information includes names of plaintiff and defendant, case number and notes on a day’s proceedings.

COMBINED COURT RECORDS – JOURNALS – MIXED RECORDS
2003 - 2004
Proceedings and filings in Civil, Criminal, Juvenile and Probate Courts. Also contains filings for Guardianship, Letters of Administration and Wills. Some records may be restricted.

CHANCERY CASE PAPERS
1881
Transcript of proceedings and report of the Special Master in Edward Ivinson vs. Charles Hutton, et al.

CORONER'S INQUESTS
1874 - 1987
Investigations into causes of death. Case files may include name of deceased, date, site of investigation, residence of deceased, occupation, physical characteristics, inventory of personal effects, names of jurors and witnesses, how remains were disposed of, verdict of jury or coroner, subpoenas, summons, and transcripts of testimony.

NATURALIZATION PAPERS
1869 - 1991
Various naturalization records filed with the clerk of district court. Information may include name, residency, nationality, and background on work experience and personality.

WATER RIGHTS CLAIMS
1886 - 1889
Statement of claim and priority of rights to use water. Information includes name of applicant: name, location and description of ditch; and amount of water appropriated.

UNITED STATES DISTRICT COURT JOURNALS
1869 - 1890
Record of judgments issued by United States District Court.

UNITED STATES DISTRICT COURT APPEARANCE DOCKETS
1869 - 1889
Dockets contain case appearance summaries.

Albany County Coroner CORRESPONDENCE
1944 - 1947, 1963 - 1964
Correspondence about investigations performed by the coroner.

CORONER'S INQUESTS
1913 - 1947, 1962 - 1964
1913-1947 records are summaries of inquests. Information includes name of deceased, names of jurors and witnesses, date of investigation, jury's verdict, physical description of deceased, inventory of personal effects, and disposition of body. 1962 - 1964 records are hand-written notes about on-site investigations.

Albany County Extension Service FAIR BOARD MINUTES
1975
Proceedings of the county fair board.

FAIR BOARD QUARTERLY REPORTS
1974 - 1975
Reports of expenditures of the Albany County Fair Association.

COUNTY EXTENSION AGENT MONTHLY REPORTS
1961 - 1975
Monthly reports about the duties and services of the county agent. Information in presented in both statistical and narrative forms.

COUNTY EXTENSION AGENT ANNUAL REPORTS
1923 - 1924, 1955 - 1971
Yearly summaries about services and activities of the extension agent.

HOME DEMONSTRATION AGENT MONTHLY REPORTS
1961 - 1965
Monthly reports about the duties and services of the home demonstration agent. Information is presented in both statistical and narrative forms.

Albany County Justice of the Peace and County Courts ALBANY COUNTY JUSTICES OF THE PEACE
1911 - 1918
Lists of Justices of the Peace in Albany County.

 

BOSLER JUSTICE OF THE PEACE

CRIMINAL DOCKET BOOKS
1961 - 1968.
Criminal dockets cover mainly traffic and some game and fish violations. Information includes name of defendant, charge, date of arrest/hearing, plea, judgment, fine and court costs.

 

CUMMINGS JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET BOOKS
1881 - 1886
Docket books provide narrative summaries of case proceedings. Information includes names of plaintiff and defendant, charge, dates and kinds of filings, dates and notes on proceedings, plea, disposition, judgment, sentence, fine and court costs.

 

DOUGLAS JUSTICE OF THE PEACE

MONTHLY REPORT
March 1888
Report on the activities of Justice W.F. Mecum.

 

DOWNEY JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET
1889
Summaries of cases heard before Justice W.H. Greene. Information includes names of plaintiff and defendant, charge, dates and kinds of filings, dates and notes on proceedings, plea, judgment, sentence, fine, and court costs.

 

LARAMIE JUSTICE OF THE PEACE

CIVIL DOCKET INDEXES
Ca. 1890s, 1923 - 1925, 1975 - 1984
Indexes to plaintiffs and defendants in civil cases. The early volume is for a lost docket book.

CIVIL DOCKETS
1870 - 1984
Dockets provide summaries of case proceedings. Information includes names of plaintiff and defendant, charge, dates and kinds of filings, dates and notes on proceedings, disposition, fine, court costs, and date judgment satisfied. Supplementary records, such as summons, motions, court orders and evidence, may accompany docket sheets.

CIVIL CASE FILES
1922 - 1982
Case files contain records presented to or served from justice court. Files may contain writs of attachment, summons, bonds, notice of garnishment, release of garnishment, depositions, evidence and correspondence.

CIVIL CASE PAPERS
1981 - 1984
Various records files in civil proceedings and separated from case files.

CRIMINAL DOCKET INDEXES
1975 – 1978; 1981 - 1984
Indexes to criminal dockets.

CRIMINAL DOCKETS
1877 - 1984
Criminal dockets provide summaries of case proceedings. Information includes name of defendant, charge, dates and kinds of pertinent filings, dates and notes on proceedings, plea, disposition, sentence, fine and court costs. Supplementary records, such as traffic tickets, notices of hearing, and complaints, may be attached to docket sheets.

CRIMINAL CASE FILES
1926 - 1982
Case files contain records presented to or issued in justice court, such as information records, warrants, complaints, traffic citations, and court orders.

CRIMINAL CASE PAPERS
1963 - 1970, 1979 - 1985
Various records filed in criminal proceedings and separated from case files.

COMBINED CIVIL AND CRIMINAL DOCKETS
1868 - 1903
Dockets provide summaries of civil and criminal cases. Information includes names of plaintiff and defendant, charge, dates or proceedings, judgment and fine.

COMBINED CIVIL AND CRIMINAL CASE FILES
1870 - 1926
Case files contain records filed with or issued from justice court, such as civil and criminal complaints, affidavits, bonds, attachments, motions, verdicts, writs, answers, summons and subpoenas.

SMALL CLAIMS DOCKET INDEX
1927 - 1935, 1979 - 1984
Index to plaintiffs and defendants in small claims cases.

SMALL CLAIMS DOCKETS
1927 - 1982
Dockets provide summaries of case proceedings, noting names of plaintiffs and defendants, charges, date of complaint, date of summons, dates of hearings, and judgment and disposition.

SMALL CLAIMS CASE FILES
1927 - 1982
Case files are a collection of records presented in or served from justice court. Files may contain summons, writs of attachment, notice of garnishment, executions, releases of garnishment, correspondence and evidence.

SMALL CLAIMS TRIAL DOCKET
1983 - 1984
The trial docket lists date, case number, names of plaintiff and defendant, and sometimes nature of case or disposition.

 

MOUNTAIN VIEW JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
1904
Dockets provide summaries of civil and criminal cases. Information includes names of plaintiff and defendant, charge, dates and kinds of filings, dates and notes on proceedings, disposition, sentence, fine, and court costs.

 

ROCK CREEK JUSTICE OF THE PEACE

CIVIL AND CRIMINAL CASE PAPERS
1879 - 1881
Various records from six cases.

 

ROCK RIVER JUSTICE OF THE PEACE

CRIMINAL DOCKETS
1955 - 1961
Criminal dockets cover mainly traffic and game and fish violations. Information includes name of defendant, charge, date of arrest/hearing, plea, judgment, fine, and court costs. Filings may accompany an entry.

 

SHERMAN JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
1881 - 1890
Docket book provides summaries of case proceedings. Information includes names of plaintiffs and defendants, charge, dates and types of filings, dates and kinds of filings, dates and notes on proceedings, disposition, sentence, fine, and court costs. Entries also record performances as notary and, in 1890, marriage.

 

ALBANY COUNTY COURT

CIVIL CASE FILES
1984 - 1992
Files contain various records relevant to individual cases. Records include writs of attachment, summons, bonds, notices of garnishment, depositions, evidence, and correspondence.

CIVIL TRIAL DOCKETS
1984 - 1988
Trial dockets list date, case number, names of plaintiff and defendant, and disposition.

JOURNALS
1984 - 1986
Daily record of filings and proceedings in civil court.

CRIMINAL DOCKETS - CITATIONS
1984 - 1993
Dockets provide outline of criminal proceedings for traffic and game and fish violations. Information includes name of defendant, charge, plea, judgment, fine, and court costs. After July 1984 information is recorded on citation forms.

CRIMINAL CASE FILES - FELONIES AND MISDEMEANORS
1984 - 1992
Files contain various records relevant to individual cases. Records include warrants, complaints, and court orders.

WORK ALTERNATIVE FILES
1986 - 1989
Correspondence, registration, evaluation, and court records of individuals employed in public works projects as a result of a traffic offense.

JOURNALS
1984 - 1987
Daily record of filings and proceedings in criminal court.

SMALL CLAIMS CASE FILES
1984 - 1992
Files contain various records relevant to individual cases. Records include writs of attachment, summons, execution, notices of garnishment, and evidence.

SMALL CLAIMS TRIAL DOCKET
1984 - 1988
Trial dockets list date, case number, names of plaintiff and defendant, and disposition.

FAMILY VIOLENCE CASE FILES
1984 - 1992
Case files contain outlines of case proceedings, and related filings such as complaints, summons, motions, and orders.

Albany County School District Number 1 DIRECTORIES
1929 – 1937
The directories list all school district personnel, their assignment, address and telephone number.

MISCELLANEOUS RECORDS
1920, 1935 - 1939, 1941, 1943
Miscellaneous records including tax information, school lunch records, and rural school and rural school graduation records.

BOARD OF TRUSTEES - GENERAL RECORDS
1923 – 1928
General recommendations, suggestions, and complaints received by the Board of Trustees.

BOARD OF TRUSTEES AND CLERK OF THE BOARD - GENERAL CORRESPONDENCE
1920 - 1927
General incoming and outgoing correspondence concerning a variety of subjects. Correspondence include teachers, board members, business firms, staff of the department of education, and parents and patrons.

SCHOOL DISTRICT TRUSTEES ASSOCIATION CORRESPONDENCE
1920 - 1921, 1927, 1933 – 1934
Correspondence deals with legislative issues of the association, requests for and payment of membership dues, position papers, and planning for annual meeting.

DEPARTMENT OF EDUCATION CORRESPONDENCE
1920 – 1927
General incoming and outgoing correspondence between the Board of Trustees and the clerk of the Board and the Department of Education. The correspondence concerns a variety of subjects and includes informational updates from State Superintendent of Public Instruction, Katharine A. Morton.

CORRESPONDENCE - TRANSPORTATION - ISOLATION - TUITION
1921 - 1928, 1931 – 1942
Incoming and outgoing correspondence with parents, bus contractors, and other school districts concerning bus schedules, transportation problems, attendance of students from other school districts in the Laramie Schools, and isolation payments to families from remote areas having to live in Laramie while their children attended school.

VACANT SUPERINTENDENT OF SCHOOLS POSITION
1922, 1927
In 1922 and again in 1927, the Board of Trustees of School District No. 1 elected a Superintendent of Schools. Some of the applications and correspondence is from 1922, when J. C. Knode of Greybull was elected, but most of the records are from 1927. Albert A. Slade, formerly Superintendent in Casper, was elected to the Laramie Superintendency.

PETITIONS
1927 – 1930
Petitions from patrons of School District No. 1 to the Board of Trustees to establish Kindergarten classes. Also included are correspondence and publications from the National Kindergarten Association.

REAL PROPERTY RECORDS
1946 – 1947
File includes listing of real property owned by the school district and correspondence concerning real property.

SCHOOL DISTRICT TREASURER'S ANNUAL REPORTS
1921 - 1923, 1939 – 1943
The Treasurer's Annual Reports show the receipts of the school district and the expenditures by accounts for the fiscal year.

PRESIDENT'S REPORTS
1889 – 1890
The 1889 report is a statement by the president of the Board of Trustees on the growth of student enrollment in the school district, overcrowding in the schools, and the need for school construction. The 1890 reports are a financial report from the secretary of the school board and enrollment report from the principal of the Laramie schools.

MEMORANDA
1927 – 1936
Memoranda from the Superintendent of Schools to teachers and students relating policies, rules, schedules, etc.

GENERAL CORRESPONDENCE
1921 – 1943
Incoming and outgoing correspondence concerning a broad variety of topics and requests.

DEPARTMENT OF EDUCATION CORRESPONDENCE
1924 - 1933, 1940 – 1941
Incoming and outgoing correspondence between the Superintendent of Schools and the Department of Education. Subjects include teacher certification, legal interpretations, legislative matters, the state spelling contest, and various other topics.

ALBANY COUNTY SUPERINTENDENT OF SCHOOLS CORRESPONDENCE
1921 – 1926
Incoming and outgoing correspondence between the Superintendent of Schools and the Albany County Superintendent of Schools (Artisee Erickson, Jennie McLay, and Marie Frazier). Subjects include high school tuition, certification of teachers, Albany County School Directors Association, School Land Income Fund, Teachers Institute, and the County Spelling Contest.

CORRESPONDENCE CONCERNING VACANT PRINCIPAL POSITIONS
1924 – 1925
Incoming and outgoing correspondence to and from the Superintendent of Schools concerning high school and grade school principal positions.

STATE TEACHERS ASSOCIATION AND WYOMING EDUCATION ASSOCIATION CORRESPONDENCE
1924 - 1926, 1934 – 1936
Incoming and outgoing correspondence to and from the Superintendent of Schools concerning activities, meetings and programs of the State Teachers Association that later evolved into the Wyoming Education Association. Also included are legislative proposals of associations.

AMERICANIZATION EDUCATION CORRESPONDENCE
1924 - 1927, 1930 - 1932
Incoming and outgoing correspondence between the Superintendent of Schools and the Department of Education concerning Americanization classes taught in the Laramie Public Schools for immigrants seeking to become naturalized citizens. Correspondence includes guidelines for state aid for Americanization classes and organization of classes.

SPECIAL CLASSES CORRESPONDENCE
1924 - 1926, 1930 – 1933
Incoming and outgoing correspondence between the Superintendent of Schools and the Department of Education concerning organization and standards for special classes, state reimbursement for special classes, teachers of special classes, and reports of special classes taught in Albany County School District No. 1.

VOCATIONAL EDUCATION CORRESPONDENCE
1924 - 1927, 1930 – 1940
Incoming and outgoing correspondence between the Superintendent of Schools and the Department of Education concerning vocational agriculture, vocational home economics, various adult education classes, industrial education, and business education.

VOCATIONAL TRAINING FOR LOCOMOTIVE ENGINEERS AND FIREMEN
1926 – 1931
Incoming and outgoing correspondence between the Superintendent of Schools and the Department of Education concerning vocational training for loco-motive engineers. Included with the correspondence are agreements, extensions of agreements, announcements, and reports of instruction. Annual Reports for this program were filed with the Department of Education's publications.

TEACHER CORRESPONDENCE
1920 – 1927
Incoming and outgoing correspondence between the Superintendent of Schools with the teachers in the Laramie Schools and prospective teachers. Included are letters from teachers inquiring about teaching positions, letters recommending teaching candidates, letters from rural school teachers concerning their problems and needs, and letters from teachers concerning certification, salaries, illness, leave and a variety of other topics.

ORGANIZATIONS CORRESPONDENCE
1921 – 1927
Incoming and outgoing correspondence between the Superintendent of Schools and various organizations, including the Public Health Association, the American Red Cross, the National Honor Society, the Camp Fire Girls, the Boy Scouts, the Community Chest, the Lions Club, and Rotary International.

UNIVERSITY OF WYOMING CORRESPONDENCE
1921 - 1927, 1934 - 1937
Incoming and outgoing correspondence between the Superintendent of Schools and officials of the University of Wyoming, including President Arthur G. Crane and Dr. Grace Raymond Hebard. A number of different topics are discussed in the correspondence, which includes some rules and regulations of the University.

STATE ATHLETIC BOARD CORRESPONDENCE
1926
Incoming and outgoing correspondence between the Superintendent of Schools and other Superintendents concerning a ruling of the State Athletic Board limiting the eligibility of students to participate in interscholastic athletics to eight semesters of high school attendance.

LEGISLATION CORRESPONDENCE
1920 - 1927, 1934
Incoming and outgoing correspondence between the Superintendent of Schools concerning proposed or enacted school legislation. File also includes a proposed constitutional amendment, reports of the Legislative Committee to the Governor, and sample bills.

PARENT-TEACHER ASSOCIATIONS CORRESPONDENCE
1925 - 1926, 1935 – 1939
Correspondence concerns PTA materials, program planning and state conventions. Also included in the file are questionnaires, statement of PTA objectives, and newsletters.

NATIONAL EDUCATIONAL ASSOCIATION AND DEPARTMENT OF SUPERINTENDENCE OF THE NEA CORRESPONDENCE
1933 – 1943
File includes requests for NEA materials, reports of national studies, reprints of articles, teachers salary surveys, and educational bibliographies.

TEACHER RECORD CARDS
1913 - 1928
Teacher record cards give the name of the teacher, his or her assignment and salary for each year of teaching in the Laramie Schools, and degrees held.

TEACHER RETIREMENT RECORDS
1943 – 1950
Records include a copy of original Teacher Retirement Act, enacted in 1943, and which was the fore-runner of all public employees retirement laws in the state; resolution of the Board of Trustees to include the School District in the Retirement Pro-gram; Attorney General's opinion on the legality of the Act; official news releases of the Department of Education; retirement enrollment forms; and correspondence concerning retirement.

MINUTES OF PRINCIPALS' MEETINGS
1935 – 1938
Minutes of meetings of grade school principals held by the Superintendent of Schools to discuss common problems, arrange music and physical education schedules, and plan common curriculum changes.

STUDY - TEACHERS' SALARIES, SICK LEAVE, AND RETIREMENT
1938 – 1939
Correspondence and salary and sick leave policies of other school districts, obtained by the Superintendent of School District No. 1, while conducting a study.

STUDY - ELEVEN YEARS PUBLIC SCHOOL PLAN
1934
Questionnaires and responses to a study conducted by Superintendent Albert A. Slade on the feasibility of using an eleven years of school for high school graduation than twelve years.

SUPERINTENDENT OF SCHOOLS ANNUAL REPORTS
Ca. 1800's, 1924 – 1927
Annual reports were compiled and submitted by the Superintendent of Schools to the Board of Trustees, and summarized the school year. Information in the reports included enrollment statistics, teaching force, classroom space, capital improvements, night classes (adult education), and special education.

SCHOOL DISTRICT REPORTS
1915 - 1943 (Not inclusive)
Copies of reports made to the U. S. Office of Education, to the North Central Association of Colleges and Secondary Schools, to the National Education Association, the Department of Education, and the University of Wyoming. All of the reports include fiscal, enrollment, student curriculum and plant information about School District No. 1.

SCHOOL DISTRICT NURSE REPORTS
1936 – 1943
Monthly and annual reports of the School District Nurse describing activities and problems and with a compilation of diseases and illness among the school children.

AMERICANIZATION EDUCATION MATERIALS
1924 – 1925
Materials used in Americanization classes taught by School District No. 1 for individuals wanting to become naturalized citizens. Materials include sample tests and study guides.

CURRICULUM RECORDS - COURSES OF STUDY
1929 – 1937
Records include high school courses of study, summaries of materials taught, high school curriculum committee reports, high school class schedules, and correspondence relating to curriculum development.

INACTIVE STUDENT CUMULATIVE RECORDS
1919 – 1935
These records include enrollment blanks, permanent record cards, and admission, discharge and promotion cards for elementary, junior high and high school students in Laramie Public Schools for the enrollment years 1919 to 1935. These records list names and addresses of students and their parents, grade levels and grades, entry date, reasons for leaving and date of withdrawal, total attendance days, pupil's date and place of birth, parents occupation, name of school, teacher, and Principal. RESTRICTED TO ALBANY COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

INACTIVE STUDENT HEALTH CARDS
1922 – 1939
These cards contain elementary through high school level student health records for pupils with dates of birth between 1922 and 1939 in Laramie Public Schools. Included are names and addresses of stu-dents and their parents, parents occupation, pupils date of birth, names of schools, immunization and disease record, medical exams and nurse's inspection record. RESTRICTED TO ALBANY COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LARAMIE JUNIOR HIGH INACTIVE STUDENT FILES
1985 – 1998
Student files contain grades, educational tests, and health information. RESTRICTED TO ALBANY COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

CORRESPONDENCE - BOARD OF TRUSTEES
1921 – 1927
Correspondence concerning school construction between the Board of Trustees and contractors and suppliers.

CORRESPONDENCE - ARCHITECTS
1921 – 1927
Correspondence includes letters of solicitation from architects, letters of response from architects to requests from the Board of Trustees for Architects to submit drawings for proposed schools, and correspondence between the Board and architects awarded contracts for building. Architect William Dubois was awarded one contract and his correspondence with the Board of Trustees is included.

CORRESPONDENCE - BONDING COMPANIES
1920 – 1926
Correspondence includes requests for information on pending district bond issues, bids for district bonds, and information concerning the sale of district bonds.

CONSTRUCTION - ATHLETIC PARK IMPROVEMENT
1934
Improvement of the School District's Athletic Park was financed by a Civil Works Project grant. Records include the Application for the Project, progress report, cost summaries and blue line drawing.

LARAMIE HIGH SCHOOL - CONSTRUCTION BIDS AND CONTRACT
1928
The file contains construction documents for the Laramie High School built in 1928 - 1929. Documents included are call for bids, bids submitted for the plumbing and heating and general contract, specifications, and contract. Wilbur A. Hitchcock of Laramie was architect for the project.

LARAMIE HIGH SCHOOL - DRAWINGS AND SPECIFICATIONS FOR ADDITIONS
1938 – 1940
Drawings by Architect William Dubois of the addition to Laramie High School, constructed 1939 - 1940. Drawings include First Floor Plan, Second Floor Plan, Elevators, Third Floor Plan, and Excavation Plan.

ADDITIONS TO ILSES, LINCOLN AND STANTON SCHOOLS
1938 – 1940
Drawings by Architect William Dubois for additions to the Ilses, Lincoln and Stanton Schools constructed 1938 - 1940. Drawings include first floor plans and elevations for each school.

PUBLIC WORKS ADMINISTRATION CONSTRUCTION PROJECTS
1938 – 1941
The 1938 additions to the Laramie High School and the Ilses, Lincoln and Stanton Schools were funded in part by the Public Works Administration. PWA documents include application, PWA proposal, PWA grant, schedule of contracts, advertisements for bids, board resolutions, approval notification of contractor and subcontractor, completion notices, final payment notices, and accompanying correspondence.

LABORATORY REPORTS
1939
Laboratory reports of tests conducted on materials used in school construction projects.

FURNITURE AND EQUIPMENT PROPOSALS AND SPECIFICATIONS
1939
Proposals and specifications for furniture and equipment for the additions to the Ilses, Lincoln and Stanton Schools, and the Laramie High School Addition. Included are Public Works Administration documents required for furniture and equipment purchase with federal funds.

FURNITURE AND EQUIPMENT BIDS
1939
Bids received by the Board of Trustees for furniture and equipment needed for the additions constructed to the Ilses, Lincoln and Stanton Schools, and to Laramie High School.

LARAMIE HIGH SCHOOL PRINCIPAL CORRESPONDENCE
1929 – 1937
Incoming and outgoing correspondence of the Laramie High School Principal with parents, the Superintendent of Schools, teachers, former students and teachers, and with teachers and principals from other schools.

HIGH SCHOOL ATHLETICS AND ACTIVITIES CORRESPONDENCE
1930 – 1936
Records include correspondence concerning high school activities, activity schedules, and contracts for games. Most of the items relate to high school athletics.

HIGH SCHOOL PRINCIPAL'S ANNUAL REPORT
1940
Report of classes taught and their content during the 1939 - 1940 school year.

JUNIOR - SENIOR HIGH SCHOOL HONOR ROLLS
1929 - 1930, 1936 – 1937
Listing of students, grades 7 - 12, earning recognition on the Honor Roll for their grades. NOTE: Laramie High School was organized as a six year high school, grades 7 - 12.

HIGH SCHOOL COMMENCEMENT PROGRAMS
1928 – 1936
Commencement programs list graduating Seniors, high school faculty, National Honor Society Members, and members of the Board of Trustees. Also included in the file is a sample diploma and correspondence relating to commencement.

STUDENT CONTEST ESSAYS
1925
Student essays describing the student's feelings and reactions to a painting viewed at an art exhibit. The essays were written by high school freshmen, sophomore, and Junior English classes.

STUDENT CONTEST RECORDS
1930 – 1937
Records include contest correspondence, brochures, rules, student entries, and contest winning entries.

LARAMIE PLAINSMAN HERALD - STUDENT NEWSPAPER
1929 - 1930 School Year
The first year of publication of the Laramie High School student newspaper.

LARAMIE HIGH SCHOOL STUDENT PERMANENT RECORDS
1927 - 1996 (Graduating Years)
Permanent record cards and files of graduating and non-graduating students. Contents include record of grades and usually health information and scholastic evaluations and tests. NOTE: RESTRICTED TO ALBANY COUNTY SCHOOL DISTRICT NO. 1 AND THE STUDENT OF RECORD.

NON-GRADUATE STUDENT CUMULATIVE FILES
1968 - 1969 Dates of Birth and 1988 – 1996 Dates of Attendance
Contents include record of grades and usually health information and scholastic evaluations and tests. NOTE: RESTRICTED TO ALBANY COUNTY SCHOOL DISTRICT NO. 1 AND THE STUDENT OF RECORD.

Albany County Sheriff CORRESPONDENCE
1888 - 1893, 1927 - 1930
Correspondence on criminals and law enforcement.

REGISTER OF PRISONERS
1870 - 1974
Registers of people arrested and jailed by sheriff. Information usually includes name, charge, date of arrest, date of release, sentence and reason for release. Beginning in June 1898, entries also noted residence, physical description, nationality, sex, personal effects, period of confinement, fees/fines, and disposition.

DAY BOOK
1877 - 1885.
Record of orders (executions, judgments, subpoenas, summons) delivered for Justice or District Court. Entries list date, name of defendant, kind of instrument, mileage and fee. Volume 2 gives case number, names of plaintiffs and defendants, name of receiver and remarks on satisfaction of judgment.

DOCKET BOOK
1880 - 1907
Record of papers served and services rendered in civil cases. Entries list names of plaintiffs and defendants, date and kind of instrument delivered, date and kind of service rendered, fees, and remarks on satisfaction of judgment.

CASH BOOK
1880 - 1883
Sheriff's deposit with the Treasurer of money collected from taxes, licenses, and fees from services in Civil Court.

PRISONER RECORD
1925 - 1930
One page reports on individual prisoners. These records provide personal and criminal background information, including name (true and alias), physical description, nationality, date of arrest, date of arraignment, date of release, charge, sentence, name of arresting officer, inventory of personal items, and signature.

REGISTER OF PRISONERS
1870 - 1974
Register of people arrested and jailed by sheriff. Information usually includes name, charge, date of arrest, date of release, sentence and reason for release. Beginning in Volume B, entries noted residence, physical description, nationality, sex, personal effects, period of confinement, fees/fines, disposition, and in Volume [G], Justice of the Peace case number. Citations in Volumes [D], [E], and [G] vary in completeness. Volume [1] also contains Sheriff's record of papers served in civil and criminal cases, arrests, and mileage notes (1879 - 1880)

JAIL REGISTER
1938 - 1951
Register of inmates in County Jail. Entries record prisoner number, name, crime, and date of arrest.

BOARDING REGISTER
1885 - 1893
Financial account of cost of maintaining prisoners. Pages record name, date received, date discharged, cost per prisoner per day, total days confined, total costs per prisoner.

PRISONERS' LETTER REGISTER
1937 - 1947
Record of letters sent to prisoners. Entries note date, name and address of writer, and name of recipient.

RECEIPTS FOR PRISONERS
1881 - 1908
Sampling of receipts for the delivery of prisoners to the Illinois State Penitentiary; State Industrial School in Golden, Colorado; Wyoming State Penitentiary; and Good Shepherd Home in Denver.

LICENSE REGISTER
1878 - 1907
Register of licenses issued for the operation of regulated businesses, such as liquor stores, billiard halls, pool halls, bowling alleys, and peddling. Pages record date of issue, license number, name of applicant, place of business, kind of business, fee, and date of expiration of license.

Albany County Superintendent of Schools WYOMING ASSOCIATION OF SCHOOL ADMINISTRATORS
1966 - 1968
Records include minutes of meetings of the association, reports of committee, and the constitution and by-laws of the association. The records deal with a variety of educational issues considered by the association.

ALBANY COUNTY SCHOOL BOARD DIRECTORS - REPORTS
1922 - 1925
The reports are minutes of meetings of the School Director Association, and summarize items of business considered and discussed. Proposed school legislation was a major topic of the meetings, and copies of correspondence with Albany County legislators are included. The county superintendent served as secretary to the association.

COUNTY SUPERINTENDENT OF SCHOOLS ASSOCIATION MINUTES
1915, 1922 - 1969
The minutes of meetings include the names of county superintendents of school in attendance, treasurer's report, old business items discussed, new business items discussed, and resolutions adopted by the association.

WYOMING SCHOOL DISTRICT SALARY SCHEDULES
1970 - 1971 school year
Includes a compilation of the Teacher Salary Schedules for Wyoming in effect for the 1970-1971 school year. The salary schedules include steps and grades and special salary allowances. Also included is a listing salary schedules for non-certified employees of school districts.

SOCIAL SECURITY
1953 - 1954
The Social Security Division of the Office of Secretary of State was responsible for administering the Social Security program for public employees. The file includes directives and informational materials from the division, and correspondence between the division and the county superintendent. The functions of the division were transferred by the legislature to the Wyoming Retirement System in 1955.

WYOMING RETIREMENT SYSTEM
1955 - 1969
Incoming correspondence dealing with the Wyoming Retirement System and answering questions and resolving problems of the County Superintendent and the school districts. Also included are forms, various tables, and directives.

REGISTER OF SCHOOL BOARDS AND SCHOOL BOARD DIRECTORIES
1917 - 1922, 1940 - 1941, 1968
The register lists each Albany County school district for the years given, and names each board member for the district and the members office, director, clerk, and treasurer.

TEACHER DIRECTORIES
1925 - 1926, 1935 - 1936, 1959 - 1960, 1966 - 1967
The 1925-1926 listing is for School District #1, Laramie only. The 1935-1936 and 1959-1960 listings are for all Albany County teachers. The listings give the name of the teacher, school district number, school name, teaching assignment and teacher's address. The 1966-1967 list is for schools with three teachers or less and includes the district number, name of the school, name of teacher, enrollment, type of degree, type of certificate, date certificate was issued, and grades taught.

CERTIFICATION OF TEACHERS EMPLOYED
1914 - 1915 school year, 1915 - 1916 school year
Certification by clerk of the school district, naming teachers employed, their assignments, and indicating the number of months each teacher taught.

PUBLIC HEALTH NURSING ADVISORY COUNCIL
1956, 1959, 1965-1970
The records include minutes of the Advisory Council; monthly and annual reports of the Albany County Public Health Nurse and quarterly reports; and announcements, guides and screening reports from the State Department of Public Health. The records deal with the activities and programs of public health in Albany County.

WYOMING ASSOCIATION FOR SUPERVISION AND CURRICULUM DEVELOPMENT
1966
Records include constitution of the association, notice of the agendas for meetings, and correspondence concerning activities and issues of the association.

WYOMING EDUCATION ASSOCIATION
1951 - 1952, 1955, 1960 - 1967 (some material not dated)
The records include correspondence, memoranda from the association, various educational studies conducted by the association, the association's legislative program, by-laws of the association, and some publications.

WYOMING SCHOOL TRUSTEES ASSOCIATION
1930
A report on the proceedings of the third annual meeting of the Wyoming School Trustees Association held in Laramie on March 26, 1930. The report gives the names of speakers at the meeting, summarizes their talks, and discusses the business considered and conducted at the meeting.

SCHOOL DIRECTORY
1911 - 1917
A small volume maintained by the county superintendent of schools naming the schools operated by each school district, giving the name of school district clerk, the name of the teacher for each school, the term of operation for each school, and the date the county superintendent visited the school.

SCHOOL DISTRICT CORRESPONDENCE
1930 - 1947 (Not inclusive)
Outgoing correspondence from the county superintendent of schools to the school districts dealing with routine matters. The majority of the correspondence is memoranda directed to all of the school districts.

TEACHER LETTERS
1941, 1943, 1945 - 1970
"Teacher Letters" are memoranda from the county superintendent of schools to all Albany County rural school teachers under the superintendent's supervision. The letters deal with county-wide programs such as testing and spelling contests, various rules and regulations, teacher workshops, and Rural School Day. The programs for Rural School Day include a list of rural students completing the 8th grade.

CORRESPONDENCE - DEPARTMENT OF EDUCATION
1936 - 1938, 1940 - 1941, 1956 - 1970
Incoming and outgoing correspondence between the county superintendent and the Department of Education. The correspondence deals with a wide variety of educational matters, including rules and regulations of the department, accreditation, the school foundation program and other fiscal matters, federal funds for education, department programs and projects, and problems in Albany County schools referred to the department.

ATTORNEY GENERAL'S OPINIONS
1947, 1952, 1959, 1963, 1969
The opinions discuss educational questions submitted by the Department of Education, sometimes on their own initiative and other times at the request of the county superintendent. The opinions deal with several legal educational issues.

CORRESPONDENCE - ISOLATION AND ISOLATION REVIEW BOARD
1964 - 1970
Incoming and outgoing correspondence concerning parental petitions for isolation payments. Also included are minutes of the Isolation Review Board, correspondence with the board and memoranda and directives from the board.

ISOLATION PETITIONS
1946-1948
The petition is a request by parents for isolation funding to enable their child or children to attend. The information on the petition includes name, age and grade in school, the amount of isolation requested above $10, names and ages of other children in the family, distance from school, and the number of the school in which the child is a resident.

CORRESPONDENCE - COUNTY SUPERINTENDENTS OF SCHOOLS
1967 - 1970
The correspondence with other county superintendents deals with meetings of the County Superintendents of Schools Association, common problems and issues, and various requests.

CORRESPONDENCE - ALBANY COUNTY OFFICIALS
1903 - 1904
Transmittals from Mary G. Bellamy, county superintendent of schools, to the Albany County treasurer showing the distribution of county school moneys to the various county school districts.

Mrs. Bellamy was the first woman elected to the Wyoming legislature.

SCHOOL DISTRICT TREASURERS' BONDS
1890 - 1892, 1899 - 1916
School district treasurers were required by law to post a bond. The amount of the bond varied according to the amount of the school district's budget. The bonds include the name of the treasurer, the school district, names of the sureties, the amount of the bond, and the effective dates.

CORRESPONDENCE - SCHOOL LAND LEASE
1888 - 1889
Incoming correspondence to the Board of County Commissioners concerning the leasing of school lands and informal application to lease.

APPLICATION TO LEASE SCHOOL LAND
1889 - 1891
Applications contain name of applicant, legal description of land applied for, purpose for which the land is wanted, what improvements are on the land, estimate of value, and status of irrigation and stock water on the land.

LEASE OF SCHOOL LANDS
1890 - 1891
The lease agreement for school lands between the lessee and the county commissioners of Albany County contains the name of lessee, legal description of the school land leased, the value of the land leased, and the terms of the lease.

FINANCIAL REPORT OF SCHOOL DISTRICT CLERK
1945 - 1946 and 1946 - 1947 school years
Financial reports and summaries of school district expenditures for the school year, broken down into eight major categories, with sub-categories. Major categories are Administration, Instruction, Operation of Plant, Maintenance of Plant, Auxiliary Services, Fixed Charges, Capital Outlay, and Debt Service.

REPORT OF EXPENDITURES - SPECIAL RESERVE FUND
1945 - 1946 school year
Annual report of expenditures from the Special Reserve Fund for Repairing and Replacing Equipment and for Repair of Buildings. Most Albany County school districts had not established fund as provided by law.

BUDGET OF RECEIPTS AND EXPENDITURES
1934-1935 school year (district No. 7 only), 1946-47 and 1947-48 school years
Anticipated school district expenditures and receipts by budget categories. Included is correspondence with the Union Pacific Railroad tax agent questioning proposed expenditures by some school districts.

RESOLUTION OF APPROPRIATION
1946 - 1947
In accordance with Chapter 10, Session Laws of Wyoming 1945, the Board of Trustees was required to adopt a resolution stating the amount of tax to be raised to operate the district's schools. The resolution attests that a budget was developed and approved, and the stated amount of tax funds need to be raised.

MINUTES OF MEETINGS FOR SPECIAL TAX
1879 - 1899 (Not inclusive)
Statement by the school district clerk, the county commissioners, county assessor, and county superintendent of the amount of money approved by the qualified electors for school purposes. Of particular historical interest is an 1883 memoranda of protest from the Union Pacific Railroad and others concerning the approval of $12,125 by School District #1 (Laramie) for the construction of a new school.

CERTIFICATE OF MONEY VOTED
1899
Certificates, certified by the school district clerk, verifying the amount of money voted by the school district and the purpose for which the money was to be expended.

CERTIFICATE OF SPECIAL SCHOOL TAX VOTED
1924 - 1925, 1927 - 1928, 1937 - 1938, 1946 - 1948
Certificates of Special School Tax Voted were prepared by the district clerk and were forwarded to the county clerk, county superintendent of schools, and to the county assessor, certifying that the district electorate had approved the stated tax levy required to raise revenues needed to operate the district's school.

CASH BOOKS
1949 - 1950, 1960 - 1961.
Daily recordings of receipts and disbursements. The 1949-1950 recordings are from School District No. 10. All others are from 1960-1961 and include School District Nos. 4, 6, 24, and 30.

WARRANT REGISTER - SCHOOL DISTRICT NO. 3
1925 - 1945
Register of warrants issued by School District No. 3 for various expenses. Information includes warrant number, date issued, name of payee, and category of expense such as teacher salary, supplies, transportation, building construction or alterations, etc.

MINUTES OF TEACHERS' INSTITUTES
1911 - 1929
Minutes of institutes list names of enrollees and their attendance record, and detail the program of each session, including summaries of remarks by speakers and discussions.

PROGRAMS OF TEACHERS' INSTITUTES
1894 - 1924 (Not inclusive)
Programs contain detailed program for each session of the four days institute, including session topics and speakers. Note: Some of the missing programs can be found with the minutes of the institutes.

SUPERINTENDENT'S ANNUAL REPORTS
1920 - 1921, 1926 - 1969
The Annual Report of the County Superintendent of Schools to the Department of Education was required by law. The reports summarized the school census, school enrollment, school attendance, the number and condition of schools in the county, the number of teachers and administrators employed, assessed valuation, taxes levied, bonded indebtedness, and revenue and expenditures. Beginning in 1926 and continuing through 1969, a listing by name of teachers and administrators employed by each school district is also included. Besides the teacher's name, the listing gives the type of certificate held, the teacher's assignment, and the number of days worked.

CORRESPONDENCE - WORK PERMITS - CERTIFICATES OF AGE
1967 - 1970
Incoming and outgoing correspondence and memoranda between the county superintendent of schools and the Wyoming and U.S. Departments of Labor. The correspondence deals with the issuing of Work Permits and Certificates of Age, and provisions of the child-labor laws.

WORK PERMITS AND CERTIFICATES OF AGE
1967 - 1970
Certificates of Age (minors 16-18 years) and Work Permits (minors 14-16 years) include name of minor, date of birth, name of parent and address, name of employer, occupation, and rate of pay. These certificates and permits are the issuing officers' copy and were issued under the law by the county superintendent of schools.

COUNTY SUPERINTENDENT'S RECORD
1870 - 1930
Volumes contain various recordings pertinent to the creation and administration of school districts in Albany County. Includes superintendent reports, school district organization and boundary notices, meeting notices, clerk reports, elections of district officers, county treasurer's reports, and apportionment of school funds.

INDEX TO TEACHER CERTIFICATES ISSUED
No dates
The index gives the name of the certified teacher, type of certificate, and a page reference to the certificate register. All of the Certificate Registers are missing except one, so finding certificate data for most teachers listed in the index is not possible from this records group. Note: certification data can be found from the certification records of the State Department of Education.

CORRESPONDENCE - TEACHER CERTIFICATION
1934 - 1936, 1939, 1968 - 1970
Incoming and outgoing correspondence concerning teacher certification and teacher placement. Also included are memoranda from the Department of Education concerning certification.

APPLICATIONS FOR CERTIFICATION
ca. 1917-1969
Applications for Certification include name, age, and permanent address of applicant; education and teaching experience of applicant; grades in constitutional tests, kind of position wanted, certification history, and type of certificate for which the applicant has applied; and county superintendent's endorsement of the applicant.
Note: Many of the applications contain restricted information.

TEACHER CERTIFICATION REGISTERS
1915 - 1971
Booklet: 1932-1933. Register contains name of teacher, certificate number, kind of certificate, date certificate issued and date it expires, date certificate was registered, teacher's position, school name, school district number, and annual salary of teacher.

Volume: 1915-1927. Information includes name of teacher, certificate number, class of certificate, dates of issue and expiration, date registered, fee place, and paid date.

2 volumes: 1923-1971. Information includes school district number, name of teacher, certificate number, class of certificate, dates of issue and expiration, date registered, name of school, salary, and number of months in session.

TEACHER EXAMINATION GRADES
1888 - 1924
Grades scored by teachers applying for certification on the teachers examination required by law. Grades are by subject and overall average, indicating if the applicant passed or failed.

Information in the 1888-1907 volume includes date of examination, name, age, number of certificate, where educated, experience, test scores by subject, and remarks. Restricted access.

TEACHER CERTIFICATES WITH RECOMMENDATION FOR CERTIFICATION
1913, 1920 - 1924
Sampling of Teacher Certificates issued, and recommendations of the State Department of Education for certification.

SCHOOL DISTRICT NO. 1 - SUPERINTENDENT'S FILE (LARAMIE)
1961
Legal notices for a special school bond election in the amount of $495,000 for addition to various schools, and legal notices concerning the sale of the bond.

SCHOOL DISTRICT NO. 4 (INCLUDES FORMER DISTRICT NOS. 4, 6, AND 18)
SUPERINTENDENT'S FILE

1963
Records concern the reorganization of Albany County School Districts Nos. 4, 6, and 18 into new School District #4 (see Boundary Board records), and the election, authorization and sale of bonds in the amount of $76,000 for the construction of a new school.

SCHOOL DISTRICT NO. 10 - SUPERINTENDENT'S FILE (HARMONY)
1968 - 1969
Records are minutes of the school board and minutes of annual and special meetings of the school district, and incoming and outgoing correspondence. Also included is a copy of the Treasurer's Report for Fiscal Year 1968.

SCHOOL DISTRICT NO. 12 - SUPERINTENDENT'S FILE (CENTENNIAL)
1953 - 1955, 1960 - 1970
Records include incoming and outgoing correspondence with board members, teachers and parents, minutes of board meetings, school construction records, accreditation reports and correspondence, and Public Law 874 records and correspondence. The records pertain to all aspects of the operation of School District No. 12 schools.

SCHOOL DISTRICT NO. 15 - SUPERINTENDENT'S FILE
1956, 1958, 1960 - 1962
Records include correspondence, minutes of school board meetings and school district annual meetings, and State Examiner's verification of receipts and disbursements. Correspondence concerns teachers, isolation payments, and generally the operation of the school district.

SCHOOL DISTRICT NO. 16 - SUPERINTENDENT'S FILE
1941 - 1942
Incoming and outgoing correspondence between the county superintendent and the clerk of School District No. 16 concerning a problem with a teacher at a ranch school.

SCHOOL DISTRICT NO. 23 - SUPERINTENDENT'S FILE (INCLUDES FORMER DISTRICTS NOS. 20 AND 21)
1942 - 1970 (Not inclusive)
Records include incoming and outgoing correspondence, and feature letters with the Department of Education concerning the districts. The correspondence deals with problems of the school districts, teachers, students, and with the reorganization. Also included are financial statements and copies of reports, and policies and philosophy of the school district.

SCHOOL DISTRICT NO. 24 - SUPERINTENDENT'S FILE
1945 - 1970 (Not inclusive)
Incoming and outgoing correspondence between the county superintendent and school board members, teachers, parents, and Department of Education officials concerning operations and problems in the school district. Also included are school district policies and some fiscal records relating to the incorporation of School District No. 16 into District No. 24 in 1957.

SCHOOL DISTRICT NO. 28 - SUPERINTENDENT'S FILE (FOX PARK)
1954 - 1955, 1960 - 1961
The records include correspondence, visitation reports, and a teacher's contract. The correspondence is concerned with a teacher problem and payment of Public Law 874 funds to the school district.

SCHOOL DISTRICT NO. 30 - SUPERINTENDENT'S FILE (BOSLER)
1941, 1955 - 1960 1966 - 1970
Incoming and outgoing correspondence between the county superintendent and the school board, teachers, parents and Department of Education concerning school operation and problems. Topics dealt with include accreditation, finances, and reorganization.

SCHOOL CONSTRUCTION RECORDS - SCHOOL DISTRICT NO. 1 (LARAMIE)
1940 - 1941
Correspondence concerning the construction of an addition to the high school.

SCHOOL CONSTRUCTION RECORDS - SCHOOL DISTRICT NO. 10 (HARMONY)
1952
Special bond election records and records of the sale of $38,000 of bonds for construction of a school. Records include list of registered voters, legal advertising, construction bids, and the certified record of proceedings.

SCHOOL DISTRICT BOND ELECTIONS - DISTRICT NOS. 1, 4, 12, and 28
1951 - 1952, 1961, 1963
Records include notices of special bond elections, instructions to judges and clerks, summary of bond payments, poll books, and sample ballots.

SCHOOL BOND ELECTION - SCHOOL DISTRICT NO. 5 (ROCK RIVER)
1958
Records of a school bond election held and approved in the amount of $70,000 by School District No. 5 on August 2, 1958. Records include notice of election, taxpayer affidavits, report on election, and list of voters.

MILL LEVY ELECTION - SCHOOL DISTRICT NO. 3 (TIE SIDING)
1963
Poll books listing qualified electors for a special mill levy election, property owners affidavits, oaths of election judges, and tally of votes.

TRANSPORTATION BIDS - SCHOOL DISTRICT NOS. 1, 2, 4, 9, 10, 12, and 28
1933 - 1967 (Not inclusive)
Notices and legal advertisement requesting bids to provide school district transportation service or to operate district owned transportation equipment. Also included are contracts and agreements for transportation, and district rules, regulations and policies concerning transportation of pupils.

BIDS - SALE OF SCHOOL DISTRICT PROPERTY - FOR SERVICES
1951, 1961, 1967
Call for bids from School District Nos. 28, 9, and 3 to sell surplus equipment and buildings, to purchase equipment and supplies, and to construct a school at Fox Park (District No. 28).

MINUTES OF ANNUAL MEETINGS
1885 - 1947 (Not inclusive)
Under the education codes, except for first class school districts (Laramie), all school districts were required by law to hold an annual meeting of the district's patrons to approve a budget, elect board members, and to take action on other business matters of the school district. The minutes for 1946 and 1947 are a record of the proceedings of the annual meetings and include all Albany County School Districts, except District #1 (Laramie).

The volumes are for School District #3, 1915-1929; School District #5, 1903-1924; School District No. 6, 1885-1904; School District #7, 1905-1926; School District #10 (3 volumes), 1912-1939; School District #25, 1923-1926. Some of the volumes include minutes of the district's Board of Trustees, as well as minutes of annual meetings and a partial register of warrants.

NOTICES OF ANNUAL MEETINGS
193?, 1946, 1947
Notices of annual meetings were posted in the school district to inform legal voters of the district of the meeting. The notices state the date, place and time of the meeting. The number of board members to be elected, the amount of funds to be appropriated for the next fiscal year, and the mill levy required to raise the funds.

TRUSTEES OATH OF OFFICE
1946 - 1947
Written oaths of office signed by legally elected school district trustees.

EXAMINER'S REPORTS - DISTRICT NOS. 3, 7, and 10
1926 - 1936 (Not inclusive)
Examiner's Reports include a narrative pointing out audit discrepancies and problems and itemized listing of receipts and expenditures.

ABSTRACT AND DEEDS - SCHOOL DISTRICT NO. 3
1915, 1920, 1936
Abstract of Chain of Title and Warranty Deeds, with Mortgage Release to School District No. 3 real property.

BOND REGISTER - SCHOOL DISTRICT NO. 1
1878
Register of bonds issued and sold by School District No. 1 (Laramie) for school construction. The bonds were in the amount of $500 each, with a total of $15,000, were paid and canceled in 1882.

REPORT OF SCHOOL DISTRICT CLERK - DISTRICT NOS. 2, 7, 10, and 24
1930-31, 1938 - 1947
Annual report by clerks of the school district showing enrollment by grade and sex; number of students promoted from the eighth grade; number graduated from the twelfth grade; the days schools were in session; the number and kind of schools; the number of superintendents, principals and teachers; and their names, assignments, and salaries.

MINUTES OF THE BOARD OF TRUSTEES - SCHOOL DISTRICT NO. 1 (LARAMIE)
1890
Minutes of proceedings of meeting of the Board of Trustees include election of board officers, election and assignment of teachers, transaction of other business, and the approval and payment of bills.

MINUTES OF THE BOARD OF TRUSTEES - SCHOOL DISTRICT NO. 5 - (ROCK RIVER)
May 1885
Proceedings of a school meeting at Rock Creek, Wyoming.

MINUTES OF THE BOARD OF TRUSTEES - SCHOOL DISTRICT NO. 6
1885 - 1889
Proceedings of annual meetings of the School Board.

MINUTES OF THE BOARD OF TRUSTEES - SCHOOL DISTRICT NO. 7 - (JELM)
1926 - 1937
Proceedings of annual meetings of the School Board.

MINUTES OF THE BOARD OF TRUSTEES - SCHOOL DISTRICT NO. 10
1927 - 1938
Proceedings of meetings of the School Board.

MINUTES OF THE BOARD OF TRUSTEES - SCHOOL DISTRICT NO. 23
1969-1970
Proceedings of the Board of Trustees.

CORRESPONDENCE - SCHOOL DISTRICT NO. 1 - (LARAMIE)
1889 - 1890, 1956, 1958 - 1959, 1962, 1964, 1966 - 1970
Records from 1889-1890 include bills, correspondence concerning bills and purchases, school construction, purchase of school site, insurance, reports from principals, applications for teaching positions, and correspondence related to applications. Records from 1956-1970 include incoming and outgoing correspondence between the school district and the county superintendent of schools. Topics include district reorganization, personnel policies, cumulative record manual, cooperative recreation, special mill levy election, and student enrollment.

CORRESPONDENCE - SCHOOL DISTRICT NO. 3
1958, 1960 - 1970
Incoming and outgoing correspondence of the school district with the county superintendent of schools, school district patrons, and the State Department of Education. Topics include employment of teachers, transportation, student isolation, and student attendance. Includes correspondence of former School District Nos. 2 and 9 that were reorganized with School District No. 3 by the boundary board in 1966.

CORRESPONDENCE - SCHOOL DISTRICT NO. 4
1941, 1963, 1965, 1968 - 1970
Incoming and outgoing correspondence with the county superintendent of schools, the Department of Education, and school district patrons. Correspondence concerns fiscal matters, isolated students, and the employment of teachers. Included with the correspondence is a school district policy manual with a statement of philosophy and a self-evaluation study. Also included are photographs of the Valley View School.

CORRESPONDENCE - SCHOOL DISTRICT NO. 5 - (ROCK RIVER)
1950, 1957 - 1958, 1960 - 1970
Incoming and outgoing correspondence of the school district with the county superintendent of schools, the State Department of Education, and school district patrons. Correspondence concerns fiscal matters, school foundation program, the employment and dismissal of teachers, and school tax matters.

CORRESPONDENCE - SCHOOL DISTRICT NO. 7 - (JELM)
1933 - 1937
Incoming and outgoing correspondence of the Board of Trustees including letters and memoranda from the county superintendent of schools, memoranda and circulars from the Department of Education, letters and bills from suppliers, applications from prospective teachers, and letters from patrons.

CORRESPONDENCE - SCHOOL DISTRICT No. 10 - (HARMONY)
1938 - 1970 (Not inclusive)
Incoming and outgoing correspondence between the school district and the county superintendent of schools, the Department of Education, University of Wyoming officials, and patrons of the school district. Also included are agreements, bids submitted to the board, bills and invoices, memoranda, school lunch reports, estimates of receipts and expenditures, fire marshal's report, and a self-evaluation study.

CORRESPONDENCE - SCHOOL EVALUATIONS
1969
Schedules, directives, instructions and memoranda concerning school evaluations made by the Department of Education during the 1969-1970 school year.

SCHOOL EVALUATION MATERIALS - SCHOOL DISTRICT NO. 2
1959 - 1960 school year
Evaluation materials include description of school district and statement of philosophy, map of the district, board policies and regulations, school district budget, and pupil report card.

SCHOOL EVALUATION REPORT - SCHOOL DISTRICT NO. 3
1969 - 1970 school year
The report deals with the status of the school, and includes sections that discuss philosophy, school board policies. curriculum, educational equipment, service functions, and pupil transportation.

SCHOOL EVALUATION MATERIALS - SCHOOL DISTRICT NO. 15
1959 - 1960 school year
Evaluation materials include description of school district and statement of philosophy, map of the district, board policies, and the school district budget.

SCHOOL EVALUATION MATERIALS - SCHOOL DISTRICT NO. 21
1959 - 1960 school year
Evaluation materials include description of school district and statement of philosophy, map of the district, board policies, school district budget, and pupil report card.

SCHOOL EVALUATION MATERIALS AND EVALUATION REPORT - SCHOOL DISTRICT NO. 23
1959 - 1960, 1969 - 1970 school years
Evaluation materials include description of school district and statement of philosophy, maps of the district, board policies, school district budget, and pupil report cards. The evaluation report deals with the status of the district's schools and includes sections that discuss philosophy, school board policies, curriculum, educational equipment, service functions, and pupil transportation.

SCHOOL EVALUATION MATERIALS AND EVALUATION REPORT - SCHOOL DISTRICT NO. 30
1959 - 1960, 1969 - 1970 school years
Evaluation materials include statement of philosophy, a map of the district, minutes of an annual meeting, board policies and procedures, and the school district budget. The evaluation report deals with the status of the district's school and includes sections that discuss philosophy, school board policies, curriculum, educational equipment, service functions, and pupil transportation.

BOUNDARY BOARD CORRESPONDENCE
1947 - 1952
Correspondence on legislation for the reorganization of school districts in Wyoming and reorganization efforts in Albany County.

BOUNDARY BOARD MINUTES
1934 - 1966 (Not inclusive)
Minutes of meetings of the Albany County Board, with official actions taken in regard to reorganization of Albany County School Districts. Boundary Board correspondence and petitions relate to action taken by the board. See also Albany County Treasurer.

PETITIONS
1889, 1937 - 1938, 1951 - 1952, 1955
Petitions and requests to the Albany County Board from school districts and individuals for changes in school district boundaries.

SCHOOL DISTRICT BOUNDARY MAPS
Dates: 1923, ca. 1955 - 1956, ca. 1958, 1962
Various maps designating the school district boundaries of the county.

COMMITTEE PLANNING RECORDS
1945 - 1949, 1951 - 1954
Chapter 163, Sessions Laws of Wyoming, 1947, required counties to establish county committees for reorganization of school districts. The law also established a state committee to review the work of the county committees. In 1951, the legislature passed Chapter 158, revising the 1947 law and extending the life of the state and county committees.

The planning records of the Albany County Committee include the election records of the committee members, minutes of meetings, correspondence of the committee, studies and proposals of the committee, directives and bulletins from the state committee, and maps of proposed school district reorganization in Albany County.

MINUTES OF MEETINGS - SCHOOL DISTRICT PLANNING COMMITTEE
1969 - 1970
County Planning Committees were established by Chapter 6, School District Organization, by the Wyoming Education Code of 1969 adopted by the legislature. The duty of the elected County Planning was to develop a plan of school district organization for the county which adhered to the guidelines established by Chapter 6 and present it to the State Planning Committee for approval or disapproval. Under the law, if the county committee could not develop an acceptable school district organization plan for the county, the state committee was authorized to develop and adopt a plan for the county.

The minutes of the Albany County Committee include all of the meetings of the committee and all of the plans of school district organization considered before a single school district plan for Albany County.

NOTICES OF BOUNDARY LINE CHANGES
1882 - 1898 (Not inclusive)
Notice of Boundary Line Changes were legal notices of school district boundary changes made by the Boundary Board and recorded with county clerk. Also included is an 1888 notice of renumbering of Albany County school districts.

NOTICES OF DISORGANIZATION OF SCHOOL DISTRICTS
1890 - 1895
Statement by the county superintendent declaring school districts to be disorganized as provided by law.

NOTICES OF FORMATION OF SCHOOL DISTRICTS
1885 - 1891, 1893
Statement by the county superintendent and recorded with the county clerk declaring the formation of a school district. The statement numbers the newly formed school district, gives the legal boundaries, and sets the date for the qualified electors of the school district to meet and elect a board of trustees.

STUDENT ATTENDANCE CARDS
1930-1949 (overall)
The attendance card gives the name of the student; the date of enrollment; parents' names, occupations, and address; the student's age and date of birth; and the last school attended.

PERFECT ATTENDANCE RECORD BOOK
1915 - 1929 (overall)
Listing by school district of students awarded Certificates of Perfect Attendance. The student's teacher is also listed.

STUDENT REGISTRATION CARD
1941
Registration cards give student's name; date of registration; grade; parents' names, race, occupation and address; student's age, and date and place of birth; language spoken in home; family physician; and name of school last attended.

STUDENT SCHOOL RECORD CARDS
ca. 1950-1970
School Record Cards give name of student, student's date and place of birth, parents' names, scholastic record including grade enrolled in, school year and grades earned in all subjects taken, mental and achievement test records, and health record. Restricted Access.

STUDENT HEALTH CARDS
ca. 1950-1970
Health cards give student's name, sex, date of birth, address, grade enrolled in, height, weight, vision history, hearing history, tuberculin test history, immunization history, communicable disease history, symptoms observed by teachers, handicap conditions, and school nurse reports. Also included are completed "School Child Health Survey Forms." Restricted Access.

EIGHTH GRADE DIPLOMA REGISTER
1903 - 1914
Students receiving eighth grade diplomas by school. From 1911 through 1914, students' eighth grade examination records are recorded.

TEACHER'S DAILY REGISTER - SCHOOL DISTRICT NO. 1 (LARAMIE)
1933 - 1934 school year
The Daily Register of O. C. Rogers, who taught seventh grade in the Washington School in Laramie during the 1933-1934 school year. The register lists pupils and gives their grades and attendance. Restricted access.

TEACHER'S DAILY REGISTERS - SCHOOL DISTRICT NO. 10 (HARMONY)
1920 - 1931
These registers are continuing through the school years designated above. For each year the teacher's name is given as are the names of pupils in attendance. The register gives pupils' grades, attendance, and promotion status. Also given is the daily schedule of the class, and a listing of visitors to the school. Restricted access.

TEACHER'S DAILY REGISTER - SCHOOL DISTRICT NO. 17 (SAND CREEK)
1889 - 1903
These registers are copies of originals held by Shirley Lilley of Laramie. Teachers and students are listed by school year and pupil grades are included. Restricted access.

TEACHER'S DAILY REGISTER - SCHOOL DISTRICT NO. 25 (Keystone)
1930 - 1941
This register is continuing through the school years designated above for each year the teacher's name is given, as are the names of pupils in attendance. The register contains pupils' grades, attendance record, and promotion status. Also given is the daily schedule of the class and a listing of visitors to the school. Restricted access.

TEACHER'S DAILY REGISTER - SCHOOL DISTRICT NO. 28 (FOX PARK)
1911 - 1919, 1935 - 1936, 1948 - 1949
The registers contain the name of the teacher and names of the pupils for each school year, and pupils' grades, attendance record, and promotion status. Restricted access.

CLASSIFICATION REPORTS
1914-1938 (Not inclusive for all districts)
The reports generally contain the name of the teacher, names of pupils, promotion status of pupils, and summary of enrollment and attendance at the school for the year. The age of pupils is denoted on some reports. Restricted access.

MONTHLY REPORTS - SCHOOL DISTRICT NO. 10 (HARMONY)
1931 - 1942, 1945
The monthly reports are not inclusive, month by month, for the years indicated. The reports are for the Hunziker and Harmony Schools and include the name of the teacher, the name of the school, date, and the name, grade, age and attendance record of each pupil.

MONTHLY REPORTS - BOLLIN SCHOOL
1919 - 1920
Reports are a summary of student enrollment and attendance and do not give names. The name and monthly salary of the teacher is indicated.

CERTIFICATES OF CONDUCT OF STATE EXAMINATIONS
1947
Certification that the State Examination, required by law, was administered to pupils and sent to the Department. The certificate is attested by the teacher and a witness. Schools include Albany, Alloway, Bosler, Bovee, Centennial, Cottonwood, Dodge, Fox Park, Harmony, Kafka, Pickerill, Pine Mountain, Quealy Dome, Robbins Sprague Lane, Tie Siding, and Waring.

INVENTORY BOOK - SCHOOL DISTRICT NO. 7 (JELM)
1934 - 1935 school year
The Inventory Book lists all equipment and materials on hand at the school year, and equipment and materials needed for the next school year.

SCHOOL AGE CHILDREN REGISTER
1885 - 1887
The names and ages of students residing in the school districts are listed.

SCHOOL CENSUS RECORDS
1915 - 1970
School census records list school age children residing in each district. Information includes sex, age, address, and name of parent.

Albany County Surveyor OFFICE INVENTORY
1932
Lists of equipment, furniture, and supplies in the County Surveyor's office. Estimated value is also recorded.
Albany County Treasurer CORRESPONDENCE
1877, 1889 - 1892, 1920 - 1937
Incoming correspondence about taxes, assessments, purchases and public finances.

CASH BOOKS
1877 - 1935
Cash books account for money received from fines, fees, taxes and assessments and for money spent on salaries, expenses, and supplies. Tables record date, name, receipt number, warrant number, name and amount. The amount is recorded under the category, account or fund for which the money was received or spent. In disbursements, there is no explanation as to the nature of the expense.

JOURNALS
1870 - 1911
Journals are daily recordings of monies received from fees, licenses, fines, taxes, interest and deposits and monies spent on salaries, supplies, expenses and services. Information includes name, receipt number, warrant number, date, amount, and for receipts, a short description on the nature of the entry.

LEDGERS
1873 - 1931
Monthly account of receipts and disbursements. Entries show corrected balance of funds from the collection of licenses, fees, fines, and taxes or from the expenditure for warrants, bills, salaries, rebates, or services. Entries do not always specify the nature of the monies.

TAX COLLECTION REGISTERS
1877 - 1896
Record on the collection and payment of individual taxes. Entries may list name, address, amount received per specific tax and receipt number. Following each year there may be a recapitulation of monies collected, and listing of delinquent taxes.

LICENSE REGISTER
1878 - 1919
Register of licenses issued for the operation of regulated businesses, such as liquor stores, billiard halls, pool halls, bowling alleys, and peddling. Pages record date of issue, license number, name of applicant, place of business, kind of business, fee, and date of expiration of license.

TAX LISTS
1871 - 1877, 1879 - 1908
Tax lists appraise personal and real property for tax purposes. The total amount of tax is then apportioned under the various county and state taxes. Tables list name and address, legal description of real property, value of real property, value of personal property, amount owed for specific taxes, date paid, and for delinquent taxes, amount owed, amount of interest, and date of sale. After 1908, see Assessment Rolls and Tax Lists.

ASSESSMENT ROLLS AND TAX LISTS
1909 - 1949
Assessment rolls inventory and appraise personal and real property for tax purposes. The total amount of tax is then apportioned under the various county and state taxes. Tables list name and address, legal description of real property, value of real and personal property, amount owed for specific taxes and date paid. From 1910 to 1919, the treasurer's assessment rolls continued the practice of the assessor of acquiring personal information for jury service. Entries list occupation, birth place, nationality, residency, age, literacy, and size of family.

SCHOOL POLL TAX RECORD
1918 - 1931, 1933 - 1935
Record on the payment of school poll taxes. Information includes name, school district number, amount of tax, date paid, and receipt number.

CATTLE TAX LIST
1914
List of people paying taxes on cattle. Information includes name, residence and amount. The record does not reveal how the tax was determined. See Assessment Rolls and Tax Lists.

TAX SALE RECORD INDEX
Undated
Index to tax sales and redemptions recorded in tax sale record, listing section number and page/pages.

TAX SALE INDEX CARDS
1911 - 1956
Index to property sold at tax sales. Information includes legal description of property, date of sale, and page in tax sale record.

WARRANT REGISTER
1870 - 1888
Warrant registers account for all warrants issued and paid by the county. Information includes date of issue, warrant number, name of recipient, amount of warrant and date paid. The amount of each warrant is usually recorded under the category, account or purpose (salaries, expenses, fees, supplies, services, etc.) from which the money was withdrawn.

Big Horn County Clerk COUNTY COMMISSIONERS PROCEEDINGS
1897 - 1964
Record of meetings of the Big Horn County Commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

BRAND CERTIFICATES
1900 - 1917
Certificates of brand ownership showing owner, date, brand, type of livestock, and location of brand on the livestock.

BRAND COMMISSION MINUTES
1897 - 1909
Record of brand applications reviewed and allowed, and rulings on conflicts of brands.

ARTICLES OF INCORPORATION
1897 - 1946
Incorporation papers filed by corporations doing business in Big Horn County.

ABSTRACTS OF LAND
1885 - 1964
Record of land transactions. Information includes instrument number, names of grantor and grantee, dates of instrument and filing, recording book and page, type of instrument, consideration paid, and legal description of property.

ABSTRACTS OF TOWN LOTS
1888 - 1964
Record of property transactions in towns. Information includes instrument number, names of grantor and grantee, recording book and page, dates of instrument and filing, type of instrument, consideration paid, and legal description of property.

DEEDS
1897 - 1964
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

LAND PATENTS
1897 - 1946
Information includes name of grantee, certificate number, legal description of land purchased, attached covenants or rights reserved, and date.

MINING RECORDS
1889 - 1946
Records include deeds, notices and certificates of location, proofs of labor, and claim records.

MORTGAGE RECORDS
1897 - 1946
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases.

MISCELLANEOUS RECORDS
1897 - 1946
Records include certificates, affidavits, notices, agreements, rights-of-way, powers of attorney, releases, water records, etc.

MARRIAGE RECORDS
1897 - 1964
Applications, affidavits, certificates, statements of corroborating witnesses, and licenses. Information includes, names of bride and groom, their places of residence, ages, date, and denomination of church. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

MARRIAGE LICENSES - ORIGINAL
1953 - 1967
Original marriage licenses recorded by the Big Horn County Clerk.

MILITARY DISCHARGE RECORDS
1919 - 1964
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording.

POLL BOOKS
1950 - 1971
Lists of voters and tallies of votes for bond issues in School District No. 17.

VOTER LIST
1967
List of names and addresses of registered voters in District 1, Precinct 1.

CARTOGRAPHIC RECORDS
1967, 1983
Plans and specifications for the Big Horn Library, Greybull Branch, 1967; and the Lovell Bus Barn, 1983.

Big Horn County Clerk of the District Court CIVIL CASE FILES
1897 - 1969
Court filings in civil case proceedings including summonses, complaints, motions, orders, decrees, and final judgments.

SUPREME COURT APPEALS - CIVIL CASE FILES
1910 - 1968
Transcripts of testimony, depositions, and exhibits from civil cases appealed before the Wyoming Supreme Court.

JUDGMENTS
1943 - 1967
Judgments from Basin and Greybull Justices of the Peace, federal courts, and other district courts filed in Big Horn County District Court for execution.

CRIMINAL CASE FILES
1897 - 1969
Court filings in criminal case proceedings including complaints, warrants, subpoenas, motions, and judgments.

SUPREME COURT APPEALS - CRIMINAL CASE FILES
1907 - 1927
Information record and transcripts of testimony from criminal cases appealed before Wyoming Supreme Court.

PROBATE CASE FILES
1897 - 1969
Files contain various records such as correspondence, last will and testaments, bonds, petitions, inventories, reports, orders, and decrees of final distribution.

DECLARATIONS OF INTENTION
1906 - 1929
Affidavit stating applicant's desire to become a U.S. citizen. Information includes physical description, date and place of birth, and immigration history.

PETITIONS FOR NATURALIZATION
1898 - ca. 1940s
Requests for American citizenship. Information includes name, place of residence, occupation, date and place of birth, and immigration history. Declarations of intention, correspondence, and related records may accompany petitions.

PETITIONS GRANTED / DENIED
1929 - 1955
Lists of petitioners granted or denied naturalization.

IRRIGATION DISTRICT RECORDS
1911 - 1969
Court records from various irrigation districts regarding organizational and administrative activities. Files include orders, motions, testimony, petitions, minutes, and financial records.

Big Horn County School District

BIG HORN COUNTY SCHOOL DISTRICT NO. 3

GREYBULL HIGH SCHOOL - STUDENT CUMULATIVE FILES
1975 - 2000
Cumulative academic files for students who graduated from the district. Contents may include national test scores, health records, progress and evaluation reports, disciplinary actions, and samples of work. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

GREYBULL HIGH SCHOOL - PERMANENT RECORD CARDS
1917 – 1967 Dates of Birth
Grades, test scores, and biographical and health information on students who attended Greybull High School. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

 

BIG HORN COUNTY SCHOOL DISTRICT NO. 4

RULES AND REGULATIONS
ca. 1939
Outline of teachers' responsibilities, and bulletin about education expectations and philosophy.

MINUTES OF THE SCHOOL BOARD
1943 - 1969, 1974 - 1975
Proceedings of school board meetings.

ANNUAL MEETINGS
1945 - 1969
Proceedings and financial reports from the annual budget meetings.

STUDENT CUMULATIVE FILES - GRADUATES
1979 - 1981, 1983 (Years of Graduation)
Various elementary grade records for high school graduates. Files may contain permanent record card, transcripts, health record, national test scores, biographical information, scholastic record, etc. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

STUDENT CUMULATIVE FILES
1962 - 1967 (Dates of Birth)
Various elementary grade records for students who did not graduate from high school in Big Horn County. Files may contain permanent record card, transcripts, health record, national test scores, biographical information, scholastic record, etc. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

GRADE AND ATTENDANCE REGISTERS
1906 - 1965
Record of students' academic year. RESTRICTED.

INVENTORY OF TEXT BOOKS
1912 - 1915
Number and titles of texts books.

COURSES OF STUDY
ca. 1919
Outline of courses and objectives for the year for fifth and sixth grades.

Big Horn County Justice of the Peace

BASIN

CERTIFICATE OF ELECTION
1954
Clerk's statement of the election of O.E. Nowells as Justice of the Peace.

MONTHLY REPORTS
1953-1966
Monthly reports of criminal action submitted to the County Treasurer. Information includes case number, name of defendant, charge, fees collected for filings and fines, with receipts for funds submitted to the Treasurer. Also included are procedural notes on filing fees prepared by Judge Nowell for use in court.

CIVIL DOCKET SHEETS
1975 - 1989
Docket sheets provide an outline of trial proceedings. Information includes names of plaintiffs and defendants, nature of the charge, dates of pertinent filings, disposition, fines and court costs.

CIVIL CASE FILES
1959 - 1963, 1966
Case files contain various records presented in civil cases. Files may include summons, complaint, transcript of judgment, and evidence.

CRIMINAL DOCKET SHEETS
1975 - 1989
Docket sheets provide an outline of trial proceedings. Information includes names of defendant, nature of the charge, dates of pertinent filings, disposition, fines and court costs.

CRIMINAL CASE FILES
1957 - 1959, 1963 - 1966
Case files contain various records presented in criminal cases. Files may include warrants, subpoenas, complaints, and citations.

COMBINED CIVIL AND CRIMINAL DOCKET BOOKS
1966 - 1973
Dockets provide an outline of trial proceedings. Information includes names of plaintiffs and defendants, nature of the charge or complaint, dates and types of pertinent filings, plea, disposition, fines and court costs.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1960 - 1974
Various records presented in civil and criminal cases.

 

CODY JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKETS
1901 - 1911
Docket books provide summaries of trial proceedings. Information includes names of plaintiffs and defendants, nature of the charge or complaint, dates of proceedings, plea, disposition, fines and court costs. Volume 1 also contains inquest on L. T. Mathews. Both volumes list hunting licenses, tags, and certificates issued by the Justices.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1904 - 1913
Various records presented in civil and criminal cases.

HUNTERS' AND GUIDES' AFFIDAVITS
1905, 1908
Sworn statements for a hunting license (1908) and guide certificates (1905).

 

GARLAND JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET
1902 - 1910
Docket books provide summaries of trial proceedings. Information includes names of plaintiffs and defendants, nature of the charge or complaint, dates of proceedings, plea, disposition, fines and court costs.

 

GREYBULL JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET
1963 - 1966
Docket books provide summaries of trial proceedings. Information includes names of plaintiffs and defendants, nature of the charge or complaint, dates of proceedings, plea, disposition, fines and court costs.

 

HYATTVILLE JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET
1897 - 1903
Docket books provide summaries of trial proceedings. Information includes names of plaintiffs and defendants, nature of the charge or complaint, dates of proceedings, plea, disposition, fines and court costs. For years before 1897, see Paint Rock Justice of the Peace, Big Horn County Justices of the Peace.

 

ISHAWOOA JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET
1902 - 1911
Docket books provide summaries of trial proceedings. Information includes names of plaintiffs and defendants, nature of the charge or complaint, dates of proceedings, plea, disposition, fines and court costs. See also last entry in Cody Justice of the Peace, Vol. 1.

CIVIL CASE FILE
1910
Various records filed in the case of Allen Brothers vs. McGiffey Brothers.

 

MEETEETSE JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET
1906 - 1914
Docket books provide summaries of trial proceedings. Information includes names of plaintiffs and defendants, nature of the charge or complaint, dates of proceedings, plea, disposition, fines and court costs. Among the entries is an inquest on Pete Brotherson (1906), E. W. Pierce (1909), and F. Dyer (1909). See also Park County Justice of the Peace Courts, Meeteetse Justice of the Peace.

Big Horn County Sheriff PRISON REGISTER
1900 - 1937
Register of prisoners housed in the county jail. Tables list prisoner's name, place of address, nationality, occupation, age, physical description, date of arrest, place of arrest, and criminal charge.

LIVESTOCK INSPECTION RECORD
1913 - 1925
Record of inspection of shipments of cattle and horses. Information includes horse's color, gender, brand, name of owner, name of shipping agent, destination, and mode of transportation - usually rail.

Big Horn County Superintendent of Schools INDEX TO SCHOOL DISTRICTS
n.d. (Probably 1960s)
List of school districts by number, with names of schools and post offices.

DIRECTORIES OF SCHOOL BOARD MEMBERS
1898, 1917-1918 school year, 1949-1950 school year, undated school year.
Listings of school board members by school district. The 1917-1918 listing includes the names of teachers employed by each school district, and the undated directory is for school board clerks only.

TEACHER DIRECTORIES
n.d., 1918-1922
Listings of teachers by school district and school. Some listings are divided into town and rural teachers. The undated list includes teacher salaries.

BIG HORN BASIN BETTER SCHOOLS ASSOCIATION MINUTES
May, 1919
Includes minutes, an apparent workshop schedule, and an outline for the standardization of schools in the Big Horn Basin.

COUNTY SUPERINTENDENT OF SCHOOLS ASSOCIATION MINUTES
1938, 1949
Proceedings of two 1938 meetings of the Association, and of a joint meeting with the Wyoming School Trustees' Association in 1949.

COURSES OF STUDY
1918-1923
Outline of work to be covered and completed by grades 1 through 8 on a monthly basis for each subject. The outlines are complete only for the 1918-1919 and 1919-1920 school years. Only one month is covered for the other school years.

REPORT ON SCHOOL DISTRICT OFFICERS ELECTED
1898, 1900-1901
Listing of officers elected for each school district in Big Horn County. Includes name of trustee, office, term of office, and address.

STATISTICAL REPORTS - BIG HORN COUNTY SCHOOLS
1940-1941
Reports on Big Horn County elementary and high schools including enrollment; lowest, highest, and average teacher salaries; and salaries of principals and superintendents.

CERTIFICATE OF TEACHERS AND BUS DRIVERS
1923-1924
The number of teachers and bus drivers employed by each school district.

REGULATIONS GOVERNING STATE SEVENTH AND EIGHTH GRADE EXAMINATIONS
1919
Rules and regulations promulgated by the Department of Education for administering examinations required by the state for 7th and 8th grade students.

GENERAL CORRESPONDENCE
1893-1956 (Not inclusive)
Incoming and outgoing correspondence with the state department of education, school district officials, businesses, county officials, and the general public concerning a broad range of issues.

DEPARTMENT OF EDUCATION CORRESPONDENCE
1893-1954 (Not inclusive)
Incoming and outgoing correspondence between the County Superintendent of Schools and officials of the State Department of Education. The correspondence deals with a variety of subjects concerning the schools of Big Horn County.

TEACHER CORRESPONDENCE
1903
Incoming correspondence to the County Superintendent of Schools from individuals mainly concerned with obtaining teacher certification and teaching positions in Big Horn County.

TAX LEVIES AND APPORTIONMENT OF COMMON SCHOOL LAND INCOME FUND
1900, 1915, 1921, 1923-1924, 1940-1942, 1950, 1955.
The apportionment schedule indicates the amount of money for each county from the School Land Income Fund. The Tax Levies show the levies and assessed valuation for each school district.

COUNTY TREASURER'S REPORT TO SCHOOL DISTRICT TREASURERS
1942-1969
The reports are a statement showing the amount of funds the school district has received from various accounts during the year, and a statement of the bonded indebtedness of the school district.

SCHOOL DISTRICT BUDGET OF RECEIPTS AND EXPENDITURES
1953-1954 fiscal year
Estimated receipts and expenditures of Big Horn County School District No. 37.

FINANCIAL REPORT OF SCHOOL DISTRICT TREASURERS
1912-1913 school year.
Financial summary of the fiscal status of the portion of Big Horn County that became part of Hot Springs County when it was organized in 1913. The report lists receipts, expenditures, and balances on hand.

TEACHERS INSTITUTE COMMITTEE REPORTS
1918
Three reports are included: The War Committee, the Program Committee, and the Rural School Committee. Each committee report makes recommendations concerning its specific assignment. Committee members are listed.

TEACHERS INSTITUTE PROGRAM
1915
The program is for the Joint-Institute, Big Horn and Washakie Counties, held in Basin. The program lists the instructors for the session.

ANNUAL REPORTS
1897-1969 (Not inclusive)
Annual reports of the county superintendent of schools to the Wyoming Department of Education. Includes compiled information on enrollment, attendance, school programs, transportation, and finances. A listing of teachers and administrators employed by each district is included for the years 1924 to 1969.

ANNUAL REPORTS CORRESPONDENCE
1940-1957 (Not inclusive)
Incoming and outgoing correspondence with school districts and the Department of Education concerning the County Superintendent of Schools annual report.

INDEX TO TEACHER CERTIFICATE RECORDS
1890-1923
Index provides teacher's name and number of certificate issued by the County Superintendent of Schools.

STATE BOARD OF EXAMINERS RECOMMENDATIONS
1908, 1911
The recommendations are from the State Board of Examiners to the County Superintendent of Schools, and recommend the type of certificate that should be issued to the listed teacher, and the basis for the recommendation.

CERTIFICATION DIVISION RECOMMENDATIONS
1924-1927
The recommendations are from the Certification Division of the Department of Education to the County Superintendent of Schools, and recommend the type of certificate that should be issued to the listed teacher, and the basis for the recommendation.

CONDENSED CERTIFICATION RECORD
1941-1954
The Condensed Certification Record is a card for each teacher certified for a given year. Information includes teacher's name, type of certificate issued, the total credit hours and education hours earned, teaching experience, diploma or degree earned, and grades on certification examinations.

CONDITIONS OF SCHOOLS REPORTS
1919-1920
The report gives the name of the teacher, the name of the school, the number of the school district, and ten response categories. The categories are Accommodation for Teacher, Location, Outbuildings, School Building, Heating, Equipment and Supplies, Community Activity, Organization, General Questions, and General Remarks.

STATE SCHOOL SYSTEM REPORT
1917-1918.
A statistical report submitted to the Department of Education showing value of school property, current expenditures, capital outlay and debt payment.

SUPPLEMENTARY REPORT OF DISTRICT CLERK
1917-1918.
The report is an estimation of dollar value for the school district's school buildings, school furniture and school books.

CERTIFICATION OF NUMBER OF TEACHERS EMPLOYED
1912-1917
For the 1912-13 and 1913-14 school years, the school district submitted two, the first certifying the number of teachers employed by the district and the second, listing the teachers and giving the type of certificate held and its date of expiration, the teacher's salary, and the beginning date and length of the school term. For the 1914-15, 1915-16, and 1916-17 school years, only the second form, listing the teachers, was submitted.

NOTICE OF EMPLOYMENT OF TEACHERS
1911-1915
Cards sent to the County Superintendent notifying that a teacher had been employed as of a given date, the date the school term would begin, the length of the school term, the teacher's name, type of certificate held, and monthly salary.

SCHOOL DISTRICT CLERK'S REPORT
1897-1910, 1929-1930 (Not inclusive for all districts)
The reports submitted by the school district clerk to the county superintendent summarizes enrollment and attendance in the school district, the physical plant of the school district and its estimated value, and school district transportation. The reports also list teachers and administrators with their assignments, salaries, and number of days taught, and provide a listing of expenditures by general category.

CLERK'S REPORT OF NUMBER OB TEACHERS
1921-22 school year.
A certification by the school district clerk naming teachers employed, the beginning and ending dates of the school term, and the teacher's salary.

MINUTES OF ANNUAL MEETINGS
1895-1968 (Not inclusive)
The minutes are a record of proceedings of the annual meetings of school district residents as required by law. Business conducted at the meetings included election of school district trustees, adoption of a budget for the next fiscal year, approval of the required tax levy, and the establishment of new schools in the districts. The earlier minutes also include trustees' oaths of office and miscellaneous reports to the county superintendent.

NOTICES OF ANNUAL MEETINGS
1939, 1945, 1950, 1952-1953.
Notices of Annual Meetings were required by law to be posted throughout the school district. The notices stated the time, place and date of the meeting, the purposes of the meeting, electing a specified number of school trustees and adopting a budget of a stated amount.

LEGAL DESCRIPTIONS OF SCHOOL DISTRICTS
1902
A xerox copy (1988) of a newspaper page of the Wyoming Dispatch published in Basin in 1902. The publication gives the legal description of school districts numbers 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, and 24. Some of these school districts became school districts in Park County in 1911, or in Washakie and Hot Springs Counties in 1913.

REORGANIZATION OF SCHOOL DISTRICTS
1948
A study of school district reorganization in Big Horn County prepared by the Wyoming Taxpayers Association for the Big Horn County Committee for Reorganization of School Districts. The publication analyzes school organization in Big Horn County, educational opportunity, revenue sources, expenditures per pupil and proposes a plan of reorganization. The publication includes a map of school districts in Big Horn County.

BOUNDARY BOARD CORRESPONDENCE
1901, 1927, 1937-1939, 1943-1947, 1950-1952
Incoming and outgoing correspondence of the Boundary Board concerning boundary changes and consolidation of school districts. Also included is a copy of a civil filing against the Boundary Board.

BOUNDARY BOARD MINUTES
1939 - 1951 (Not inclusive)
A record of proceedings of the boundary board.

PETITIONS TO BOUNDARY BOARD
1895 - 1947 (Not inclusive)
Petitions from school district patrons requesting changes in school district boundaries, the formation of new school districts, or the consolidation of existing school districts. Included with some petitions are maps, assessed valuation and tax statements, and financial statements.

SCHOOL DISTRICT BOUNDARY MAPS
n.d., 1954-1956
Four maps (two not dated) designating the school district boundaries of the county.

CLASSIFICATION REPORTS
1901-1941 (Not inclusive).
Classification Reports list students, give their age, grade, attendance, and promotion information for a school year. Also included is the school district number, name of school, beginning and ending dates of school term, and a summary of school enrollment and student attendance. SOME INFORMATION IS RESTRICTED.

TERM OR YEARLY SUMMARIES
1919-1927
Term or Yearly Summaries are statistical summaries of enrollment and attendance, either by school or grade. The summaries do not name or include any pupil information.

BEGINNING OF SCHOOL YEAR REPORT
1911-1912, 1915-1916 school years
Cards sent to the County Superintendent by rural teachers notifying the beginning of school. Information on the card includes date school began, terms of teacher's contract, type of certificate held, normal training the teacher had taken, the Teachers' Institute attended, and the teacher's name.

SCHOOL DISTRICT CENSUS RECORDS
1903 - 1970
School district censuses give the names of all individuals living in the school district between the ages of 6 and 21, their ages, and their parents' names and addresses. Census records after 1966 give dates of birth.

DIRECTIONS FOR TAKING SCHOOL CENSUS
1958-1972 (Not inclusive)
Directions supplied by State Department of Education for taking official school census required by law. Correspondence and samples used to compile official school census from District #17.

Campbell County Clerk COUNTY COMMISSIONERS’ MEETING MINUTES
1911 - 1982
Record of meetings of the Campbell County Commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

POLL BOOKS
1911 - 1994
List of voters by precinct primary, general, and special election. Information may include party affiliation (primary elections), age, birthplace, and residence. In the back of each volume is a tally of votes cast.

QUALIFIED VOTERS REGISTERS
1911 - 1942
Qualified voter registers document a resident's eligibility to vote. Information includes date of registration, age, and birthplace.

VOTER REGISTRATION CARDS (DECEASED)
Through 2004
Voter Registration Cards of deceased voters. Verified dates of death are written at the top of Voter Registration Card.

CHATTEL MORTGAGE INDEX
1922 - 1960
Index to mortgages of personal property listing names of mortgagor and mortgagee; recording number; date of instrument, filing and maturity; amount secured; description of property; date of assignment, filing and assignee; date of release; and by whom released.

CHATTEL MORTGAGE RECORDS
1913 - 1923
Record of mortgages on personal property. Information includes names of mortgagor and mortgagee, description and value of property, and terms of agreement.

RECEIVING BOOKS
1913 – 1983
Record of Grantor/Grantee transactions in Campbell County. Information includes record number, names of parties, date, and transaction type, i.e. oil and gas leases, certificate of title, etc.

ABSTRACTS OF LAND
1885 - 1960
Record of land transactions. Information includes instrument number, names of grantor and grantee, recording book and page, dates of instrument and filing, type of instrument, consideration paid, and legal description of property. An abstract to the town of Gillette is included.

DEEDS
1903 - 1951
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right. See also Photostat Records.

PHOTOSTAT RECORD
1949 - 1984
Photostatic copies of deeds, releases, assignments, oil and gas leases, agreements, mortgages, etc.

PATENTS
1906 - 1968
Patents issued by the state of Wyoming and the United States. Information includes name of grantee, certificate number, legal description of land purchased, attached covenants or rights reserved, and date.

OIL AND GAS LEASE RECORDS
1936 – 1948
Volumes contain oil and gas lease agreements, some with information on releases, acknowledgements, assignments of interest, general agreements, subrogation agreements, and royalty deeds. Lease agreement general information may include lesser/lessee names, filing date, fees, lease location, length of lease, and payment schedule.

MINING RECORDS
1952 - 1960
Records include deeds, affidavits of discovery and annual assessment work, location notices and certifications, leases, agreements, proofs of labor, drilling locations, court records, and minutes of companies.

MORTGAGE RECORDS
1906 - 1949
Record of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases. See also Photostat Records.

MISCELLANEOUS RECORDS
1906 - 1950
Records include affidavits, leases, contracts, agreements, court orders and decrees, permits, bills of sale, certificates, notices, easements, etc. See also Photostat Records.

MARRIAGE RECORDS
1913 - 1960
Applications, corroborative statements, licenses, and certificates. Information includes names of bride and groom, their places of residence, names of witnesses, and date of marriage. Later records also include the ages of the bride and groom, dates and places of birth, occupations, number of marriages, race, date and places of divorce, and names and places of birth of parents.

MARRIAGE APPLICATIONS
1976 - 1999
Applications for marriage listing names and addresses of brides and grooms.

MILITARY DISCHARGE RECORDS
1919 - 1960
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. RESTRICTED.

NOTARY REGISTER
1913 – 1958
Listing of Campbell County Notaries Public, with names, town of residence, qualification dates, and renewal dates. No certificate information is provided.

NOTARY RECORDS
1911 – 1996
Self Indexed volumes of Campbell County Notaries Public which include copies of certificates and Surety Bonds. Each entry is stamped with filing date.

CERTIFICATES OF WATER APPROPRIATION
1913 - 1960
Information includes name and post office of appropriator, ditch name, source, permit number, dates of instrument and filing, amount of appropriation, legal description, total acreage irrigated, and use.

Campbell County Clerk of the District Court JURY RECORD
1913 - 1955
Lists of people qualified for jury duty. Information includes name, residence, age, years residency, birthplace, and occupation.

CIVIL APPEARANCE DOCKETS
1913 - 1964
Lists of records filed in civil cases. Information also includes names of plaintiff and defendant, nature of case, and resolution of case.

CIVIL CASE FILES
1913 - 1969
Filings from civil case proceedings. Files may contain complaints, petitions, summonses, subpoenas, motions, decrees, transcripts of testimony, and exhibits.

JUDGMENT DOCKET AND RECORD
1912 - 1987
Summaries of civil cases. Information includes names of plaintiff and defendant and dates and amounts of judgments.

EXECUTION DOCKET
1914 - 1981
Summaries of civil cases in which the final judgments were executed. Information includes names of plaintiff and defendant, case number, date of execution, and amount of judgment.

SUPREME COURT APPEALS
1923 - 1993
Civil cases reviewed by the Supreme Court for appeal.

FOREIGN JUDGMENTS
1925 - 1983
Civil cases involving an out-of-state party.

JUDGMENT FILES
1913 - 1930
Judgments filed in civil cases.

CRIMINAL APPEARANCE DOCKETS
1913 - 1963
Lists of records filed in criminal cases. Information also includes name of defendant, charge and resolution.

CRIMINAL CASE FILES
1913 - 1977
Filings from criminal case proceedings. Files may contain complaint, summonses, petitions, motions, indictments, warrants, transcripts of testimony, and judgments.

INFORMATION AND INDICTMENT RECORD
1913 - 1980
Statement of alleged criminal actions charged against individuals.

PROBATE APPEARANCE DOCKETS
1915 - 1977
Lists of records filed in probated cases.

PROBATE CASE FILES
1913 - 1969
Filings from probate cases. Files may include petitions, letters of administration, bonds, motions, orders, records of inventory and appraisement, inheritance tax records, and decrees of distribution.

WILL RECORD
1914 - 1928
Transcriptions of wills filed in probate court.

LETTERS, OATHS & BONDS
1913 - 1951
Transcriptions of letters testamentary, letters of guardianship and letters of administration filed in probate cases.

INHERITANCE TAX RECORD
1921 - 1922
Record of property appraisals for inheritance tax purposes. Information includes name of deceased, date of death, and value of property. Many entries are incomplete.

DISTRICT COURT INDEX
1913 - 1965
Index to civil and criminal cases. Information also includes references in appearance dockets, journals, judgment dockets and execution docket.

DISTRICT COURT JOURNALS
1913 - 1979
Record of administrative actions and transcriptions of civil and criminal filings.

CORONER'S DOCKET
1914 - ca. 1975
Summaries of investigations of unattended or unnatural deaths.

DECLARATION OF INTENTION
1913 - 1940
Statements of intent by immigrants to become United States citizens. Forms include information about nationality and travel to U.S.

NATURALIZATION PETITION AND RECORD
1913 - 1940
Formal requests to become naturalized citizens. Information includes name, occupation, residence, date and place of birth, migration route, nationality, and biographical information about resident family members.

Campbell County Fair PREMIUM LIST
1930
Booklet about exhibits, races, and amusements at the county fair.
Campbell County Justice of the Peace

GILLETTE

CIVIL DOCKETS
1952 - 1995
Summaries of civil case proceedings. Information includes names of plaintiffs and defendants, complaint, dates and types of filings, and judgment. Supplementary filings are attached to dockets filed after 1975.

SMALL CLAIMS DOCKETS
1964 - 1974, 1986 - 1995
Summaries of small claims cases. Filings may be attached to docket sheets.

CRIMINAL DOCKETS
1963 - 2000
Summaries of criminal proceedings. Information includes name of defendant, date of citation, charge, plea, date of trial, date criminal warrant issued, date bail forfeited, disposition, fine and court costs. Filings may be attached to docket sheets.

CRIMINAL ABSTRACTS
1990 – 2003
Data print out sheets which provide an outline of case proceedings. They give the name of defendant, date of citation, charge, plea, date of trial, date criminal warrant issued, date bail forfeited, disposition, fine and court costs. These sheets became the official docketing record in July 1999. Prior to this date, see Criminal Docket Sheets.

COMBINED CIVIL AND CRIMINAL DOCKETS
1913 - 1930
Summaries of civil and criminal proceedings. Information includes names of plaintiff and defendant, complaint or charge, dates and types of filings, plea, disposition, fines and court costs.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
Ca. 1967 - 1972
Miscellaneous civil and criminal case papers that are not referenced to dockets. Included are citations, complaints, warrants, and court orders.

CIVIL AND CRIMINAL INDEX
Ca. 1975 - 1976
Index to civil and criminal case files or docket sheets of Justices Michael T. Burke and Willis C. Geer.

FAMILY VIOLENCE DOCKETS
1984 - 2003
Dockets contain outline of case proceedings. Complementary and supplementary filings, such as complaint, summons, motions, and orders, may be attached to docket.

MARRIAGE LICENSES
1975 - 1984
Marriage licenses issued by county justices. Entries give names of bride and groom, and places of residence.

 

RECLUSE

COMBINED CIVIL AND CRIMINAL DOCKETS
1918 - 1922
Dockets contain summaries of civil and criminal proceedings. Information includes names of plaintiff and defendant, nature of complaint or charge, dates and types of filings, plea, disposition, fine, and court cost.

Campbell County Superintendent of Schools GENERAL LEDGER
1913 - 1939
Scrap book of activities in the county. Included are minutes of district boundary boards (1913-1916), teachers' institute records (1913-1936), valuation and tax levies (1913), photographs of rural schools, teachers, and pupils (1925-1926), and reports of school district clerks (1913).

STATE DEPARTMENT OF EDUCATION CORRESPONDENCE
1943 - 1953
General correspondence between the county superintendent and the state department of education. Topics include certification of teachers, World War II emergency procedures, teacher institutes, and monetary payments.

CORRESPONDENCE WITH COUNTY SUPERINTENDENT OF SCHOOLS
1927 - 1939
A variety of letters between the County Superintendent and students, teachers, and patrons relating to an equal variety of topics.

ANNUAL REPORTS
1927 - 1969
Quantitative information on students, teachers, facilities, and finances. Teachers' names and assignments are included.

TEACHER CERTIFICATION REGISTERS
1930 - 1957
These three small ledgers and additional loose sheets are a register of teachers in Campbell County. Along with names, included is information relating to certification dates, position, name of school where employed and salaries.

TEACHERS CONDENSED CERTIFICATION CARD RECORD
1917 - 1969
A record of teachers' certification, applicable years, credits earned, experience, teaching assignment and certificate number.

MINUTES OF ANNUAL MEETINGS
1918 - 1968 (Not inclusive for all districts)
Proceedings of school district meetings.

CAMPBELL COUNTY HIGH SCHOOL BOARD MINUTES
1943 - 1966
Record of business conducted by the Campbell County High School Board (school district no. 1).

MINUTES OF CAMPBELL COUNTY SCHOOL DISTRICT NO. 1 MEETINGS, UNIFIED DISTRICT
1967 - 1969
These records include agenda, Superintendent's report, minutes of Board Meetings of the reorganized School District #1, Campbell County High School and Elementary Schools in Gillette, Wyoming.

SCHOOL DISTRICT BOUNDARY MAPS
1920, 1955 - 1956
Various maps designating the school district boundaries of the county.

PRELIMINARY CLASSIFICATION REPORTS
1942 - 1967 (Not inclusive for all districts)
Reports completed at the beginning of each school term. Information includes school name, district, teacher, names and dates of birth of students, their grade levels, and parents' names. Daily programming may be recorded.

SCHOOL DISTRICT CENSUS
1919 - 1970
Census of school age children by district. Information includes name of child, age, sex, place of residence, and parent's name.

Campbell County Treasurer ASSESSMENT ROLLS AND TAX LISTS
1913 - 1924, 1926 - 1955
Appraisal of personal and real property for tax purposes. Tables list name of property owner, address, legal description of real property, value of real and personal property, and amount owed for specific taxes. For the years 1913 to 1915, the assessment rolls include personal information for jury service qualification. Information includes occupation, nationality, residency, age, literacy, place of birth, and size of family.

DELINQUENT TAX LISTS
1918 - 1934
Lists of property on which taxes were not paid. Information includes name and address of owner, legal description of property and amount of taxes owed.

CASH BOOKS
1913 - 1973
Records of receipts and disbursements by fund, account or category.

LEDGERS
1919 - 1973
Record of receipts and disbursements by fund or account.

CERTIFICATES OF PURCHASE
1918 - 1974
Originals and duplicates of certificates issued for the purchase of property sold at tax sales. Information includes name of property owner, legal description of property, amount of taxed owed, name of purchaser, and redemption date.

CERTIFICATES OF REDEMPTION
1918 - 1986
Certificates issued to delinquent taxpayers who redeemed property sold at a tax sale. Information includes name of purchaser, legal description of property, amount of tax owed, date sold, amount of purchase, name of property owner, and amount of redemption.

TAX SALE RECORD
1918 - 1937
Property sold for payment of taxes. Information includes certificate of purchase number, name of property owner, legal description of property, amount of tax owed, name of purchaser, name of redeemer, and redemption date.

Campbell County Sheriff DAY BOOKS
1913 - 1981
Daily entries of the sheriff’s activities.

PRISON CALENDAR
1913 - 2004
Record of individuals arrested and jailed by law enforcement Officers. Information includes arrest number, name of individual, address, reason for commitment, bond, time of commitment, arresting agency, time of discharge and disposition.

LIVESTOCK CERTIFICATES
1931 – 1938
Inspection Certificates for livestock shipped from the state. Information includes number and type livestock, brands, name of shipper, purchaser, destination and date of shipment. Volume is indexed.

INSPECTIONS
1935 - 1947
Sheriff’s License Record listing livestock inspections and inspection fees. Ledger entries include livestock category, i.e.: cow, horse, pig; number of livestock; and owner’s name. Ledger is set up by month with daily entries. At beginning of ledger are entries showing total number of animals inspected each year.

Carbon County Clerk CORRESPONDENCE
1877 - 1931
Incoming and outgoing correspondence to reflecting a variety of concerns within the County. Includes tax assessments, public assistance, school district finances, resignation of public officials, care of the insane, petitions, notices of election, and the arrest of "Big Nose" George Parrott.

COMMISSIONERS' PROCEEDINGS
1869 - 1972
Proceedings of Carbon County Commissioners meetings concerning bills, budgets, bonds, petitions received, actions taken, and resolutions adopted.

CERTIFICATES OF NOMINATION
1898 - 1906
Official announcements mainly by party leaders of the party's candidates for various public offices. Information includes date and location of party convention; and name, residence, occupation, and desired office of each candidate.

EXECUTIVE APPOINTMENTS
1879 - 1888
Formal certificates signed by Governors Hale and Hoyt appointing notaries and constables in Carbon County.

ABSTRACTS OF VOTES
1877 - 1914
Tally of election votes won by candidates within each voting precinct or within the county altogether.

CERTIFICATES OF ELECTION
1882 - 1926
Clerk's certified statements of and individual's election to public office.

BRAND BOOKS
1872 - 1913
Record of brands registered in the county. Information includes name of owner, date or registration, description of brand and location of brand on animal.

AGREEMENTS, CONTRACTS, AND RESOLUTIONS
1878 - 1928
Actions undertaken by the county and an outside party. Includes plans, specifications, and contracts regarding the administration, acquisition, construction, maintenance, and safety of public property, projects, and policy. Information may complement commissioners' records.

ARTICLES OF INCORPORATION
1905
Legal organization record of the State Line Irrigation Company, stating objective, officers, officers' duties, and main offices.

BUSINESS LICENSES
1881 - 1882, 1884 - 1889
List of business licenses issued. Information includes date of issue, applicant fee, and sometimes the type of license issued.

ABSTRACTS OF LAND (RANGES 77-93)
1869 - 1971
Record of land transactions. Information includes names of grantor and grantee, recording book and page, dates of record and filing, type of record, and legal description of property.

ABSTRACTS OF TOWN LOTS
1867 - 1971
Record of property transactions in towns. Information includes names of grantor and grantee, recording book and page, dates of record and filing, type of record, and legal description of property.

DEEDS
1871 - 1947
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, relinquishment of right, and notarized statement.

LAND PATENTS
1891 - 1904, 1907 - 1949
Patents issued by the United States and the State of Wyoming. Information includes name of grantee, certificate number, legal description of land purchased, date, and attached covenants or rights reserved.

SURVEY OF EAST BOUNDARY LINE
1880
Surveyor's sketches of eastern boundary of Carbon County. Shows physical and manmade features per mile.

MINING RECORDS
1869 - 1972
Records include deeds, abstracts, location records, agreements, assignments, proofs of labor, affidavits, indexes to deeds and locations, and mining district minutes.

ROAD AND BRIDGE RECORDS
1878 - 1933
General records relating to the maintenance and construction of roads and bridges. Includes petitions, personal letters, specifications, architectural drawings, sketches, bids, contracts, and road supervisor reports.

WATER RECORDS
1886 - 1888
Recordings with county clerk to obtain irrigation water and establish priority or water rights. Information includes name(s) of individual(s) or ditch company, owner of ditch, description of ditch, amount of water sought, capacity of ditch, and number of acres for irrigation.

MORTGAGE RECORDS
1867 - 1972
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, releases, and certificates of discharge.

MISCELLANEOUS RECORDS
1877 - 1972
Records include deeds and other records related to land transactions, orders and decrees, agreements, articles of incorporation, court records, powers of attorney, certificates, releases, rights of way, etc.

MARRIAGE RECORDS
1870 - 1958
Applications, affidavits, certificates, statements of corroborating witnesses, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

MILITARY DISCHARGES
1919 - 1951
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. RESTRICTED.

PLATS AND MAPS
1877 - 1971
Plats of towns in Carbon County and maps of Laramie Hahns Peak and Pacific Railway, Badger State Mining and Milling Company, and Carbon County (T17-22, R79-86).

Carbon County Clerk of the District Court CORRESPONDENCE
1880 - 1926
Correspondence about cases, filings, and administrative procedures.

APPOINTMENTS
1879 - 1926
Court orders for court commissioners (1900 - 1915), court reporters (1903 - 1915), deputy clerk of district court (1879 - 1926), mine examining board (1903 - 1923), and assistant county and prosecuting attorney (1889, 1909).

RESOLUTIONS OF CONDOLENCE
1897 - 1923
Statements in memorial for district and supreme court justices.

ADMISSIONS TO THE BAR
1882 - 1898
Applications and certification of attorneys to practice law in Carbon County.

LIST OF EXEMPT FIREMEN
1905, 1908
Names of firemen in Encampment provided to County Clerk, probably to make them exempt from jury duty.

CIVIL CASE FILES
1870 - 1985
Case files may contain summons, precipes for execution, motions, bonds, orders, petitions, evidence, transcripts, judgments, and Supreme Court appeals.

SUPREME COURT APPEALS - CIVIL
1873 - 1994
Civil case files submitted to the Wyoming Supreme Court for appeal. Case files usually consist of transcripts of testimony and opinion of the court and may include summons, precipe for execution, various motions and appeals, bonds, orders, instructions to jury and exhibits.

CIVIL CASE PAPERS
1874 - 1909
Exhibits, correspondence, and court records separated from case files.

CRIMINAL CASE FILES
1870 - 1991
Criminal cases in Carbon County involving felonies, misdemeanors, or capital offenses. Files may contain complaints, warrants, indictments, subpoenas, orders, motions, bonds, transcripts of testimony, petitions and judgments.

SUPREME COURT APPEALS - CRIMINAL
1893 - 1912
Criminal case files pertaining to felonies and misdemeanors submitted to the Wyoming Supreme Court for appeal. Case files usually contain transcripts of testimony and opinion of the court may include various filings and instructions to the jury.

CRIMINAL TRANSCRIPTS
1912, 1934 - 1935
Proceedings and testimony in criminal cases.

CRIMINAL CASE PAPERS
1872 - 1920
Papers separated from case files

PROBATE CASE FILES
1875-1986
Records from probate case proceedings. Files may include petitions, motions, orders, letters of administration, receipts, inventories and appraisements, wills, claims, appointments, and decrees of distribution.

SUPREME COURT APPEALS - PROBATE
1883 - 1973
Probate case files contesting the administration of estates submitted to Wyoming Supreme Court for appeal. Case files usually include orders appointing administrator and executor, appraisals and inventories of real and personal property, statements of claims against estate, receipts for payment of claims, various court orders, motions and filings, settlement of estate, releases or discharges of court-appointed administrators, and opinion of the court.

PROBATE CASE PAPERS
1879 - 1913
Papers separated from case files.

GENERAL INDEX OF COURT RECORDS
ca. 1870 - 1967
Direct and reverse indexes to civil, criminal, and probate court records. Information includes names of plaintiffs and defendants, case numbers, remarks, and book and page references to civil, judgment, criminal, and probate dockets.

CORONER'S INQUESTS
1870 - 1957, 1975 - 1984
Case files pertaining to investigations into causes of deaths. Information provided may include the name, residence, occupation, and physical characteristics of the deceased, as well as the date, site of investigation, inventory of personal affects, names of jurors or witnesses, how remains were disposed, verdict of jury or coroner, subpoenas, summons, and transcripts of testimony.

NATURALIZATION PAPERS
1908 - 1936
Naturalization records filed with the clerk of court. Papers include depositions, affidavits, motions, and statements of petitioners and witnesses.

Carbon County Fair PREMIUM LISTS
1929, 1931
Booklets about exhibits, races, and amusements at the county fair.
Carbon County Justice of the Peace

DIXON JUSTICE OF THE PEACE

CRIMINAL DOCKETS
1955 - 1982
Dockets provide summaries and outlines of criminal proceedings.

 

ELK MOUNTAIN JUSTICE OF THE PEACE

CRIMINAL DOCKETS
1970 - 1982
Dockets contain summaries of criminal proceedings, mainly for traffic and game and fish violations.

 

ENCAMPMENT AND RIVERSIDE JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKETS
1971 - 1974
Dockets provide summaries of criminal proceedings, mainly for traffic and game and fish violations. Early dockets are in care of Encampment Museum.

COMBINED CIVIL AND CRIMINAL CASE FILES
1940 - 1941, 1951 - 1953, 1955 - 1958
Files contain various records, such as warrants, subpoenas and complaints, from individual cases.

 

HANNA JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKETS
1957 - 1965
Summaries of civil and criminal proceedings in the Hanna J. P. Court. Civil cases are primarily small claims, garnishments and attachments, while criminal cases are mainly traffic or game and fish violations.

 

MEDICINE BOW JUSTICE OF THE PEACE

CRIMINAL DOCKETS
1961 - 1975
Dockets provide brief summaries of criminal proceedings. Entries list the name of the defendant, charge, fine, and court costs.

 

RAWLINS JUSTICE OF THE PEACE

CIVIL DOCKETS
1940 - 1944, 1950 - 1983
Dockets provide summaries of civil case proceedings. Various records, such as executions and judgments, may be attached to pages.

CIVIL CASE FILES
1869 - 1952
Files contain various records from individual cases.

CRIMINAL DOCKETS
1941- 1982
Dockets provide summaries of case proceedings.

INDEXES TO CRIMINAL DOCKETS
1941 – 1981
Alphabetical and numerical indexes.

CRIMINAL CASE FILES
1887 - 1937, 1980 - 1982
Files contain various records, such as complaints, warrants, subpoenas and motions, from individual cases.

 

SARATOGA JUSTICE OF THE PEACE

CIVIL DOCKETS
1941-1956, 1981-1982
Dockets provide summaries of civil proceedings. Various case papers may be attached to pages.

CIVIL CASE FILES
1955 - 1956
Various records from individual cases.

CRIMINAL DOCKETS
1941 - 1982
Docket sheets contain summaries of case proceedings. Traffic citations may be attached to sheet.

CRIMINAL CASE FILES
1955 - 1974
Files contain various records from individual cases.

CRIMINAL CASE PAPERS
1972 - 1980
Various records from criminal proceedings.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1942 - 1956
Various records from civil and criminal proceedings.

 

SHIRLEY BASIN JUSTICE OF THE PEACE

CRIMINAL DOCKET
1971 - 1975
Dockets provide brief outlines of criminal proceedings, most of which involve traffic violations.

 

CARBON COUNTY COURT

CIVIL CASE FILES
1983 - 1991
Files contain various records from individual cases.

SMALL CLAIMS CASE FILES
1983 - 1991
Files contain various records from individual cases.

CRIMINAL CASE FILES
1983 - 1992
Files contain various records from individual criminal proceedings.

Carbon County School District Number 2 PUPIL ENROLLMENT AND CUMULATIVE RECORDS
1965 - 1978
Records include pupil's name, parent's name and address, pupil's date of birth, pupil's grade record, pupil's health record, standardized test scores, records of previous school enrollment, and date of entry and withdrawal. RESTRICTED TO STUDENT OF RECORD AND CARBON COUNTY SCHOOL DISTRICT NO. 2.

 

HANNA - ELK MOUNTAIN HIGH SCHOOL

GRADUATING STUDENTS CUMULATIVE FILES
1947 - 1991 Graduates
Files may contain registration information, health records, various educational tests, samples of work, disciplinary actions, correspondence, evaluations, and permanent record card (elementary school). A few files do show high school transcripts. However, the permanent record card is at the high school. RESTRICTED TO STUDENT OF RECORD AND CARBON COUNTY SCHOOL DISTRICT NO. 2.

Carbon County Superintendent of Schools HISTORY OF CARBON COUNTY SCHOOLS
1959
A history of Carbon County schools prepared by the county superintendent and personnel from each school district. The booklet contains a history of each school district in the county in existence in 1959.

SCHOOL DISTRICT TRUSTEES DIRECTORIES
1918 - 1925, 1936 - 1969
Listings of school district trustees showing date elected, date term of office expired, and office held.

GENERAL CORRESPONDENCE
1936, 1940 - 1970.
Incoming and outgoing correspondence to the county superintendent mainly concerned with obtaining school records to establish delayed birth certificates.

GENERAL COUNTY SCHOOL FUNDS DISTRIBUTION
1909 - 1967
School funds distribution ledgers and sheets show the distribution of statutory county school funds, state school land funds.

ANNUAL REPORTS
1917 - 1968
The annual report of the county superintendent of schools to the Wyoming Department of Education was required by law. The reports provide statistical information on school enrollment, school attendance, the number and condition of schools in the county, the number of teachers and administrators employed, assessed valuation, taxes levied, bonded indebtedness, and revenue and expenditures. Beginning in 1924 a listing of teachers and administrators employed by each school district is also included.

HEAD START PAMPHLETS AND PROGRAM
1964
Pamphlets published by the Office of Economic Opportunity and distributed to applicants for Head Start funds. One pamphlet outlined staffing requirements and the second listed needed equipment and supplies. A program for the ending of the Summer Head Start program in Rawlins is also included.

HEAD START CORRESPONDENCE
1965 - 1967
Incoming and outgoing correspondence between the county superintendent of schools, the Office of Economic Opportunity and the Department of Education. The correspondence concerns the initiation and operation of the Summer Head Start program in Rawlins during the summer 1965, and sponsored by the county superintendent.

HEAD START APPLICATION AND GRANT
1965
The application, with draft notes, describes the proposed Summer Head Start program and itemizes costs. The grant specifies the conditions of the grant award and the amount grant. Also included are instructions from the Office of Economic Opportunity to apply for Head Start grant.

HEAD START PERSONAL SERVICE AGREEMENTS
1965
Agreements between personnel employed for the Head Start project and the county superintendent, as project sponsor, stating the terms of employment and the responsibilities of personnel.

HEAD START ACCIDENT INSURANCE
1965
Group accident insurance policy covering Summer Head Start participants.

HEAD START FINANCIAL REPORTS
1965 - 1966
Financial Reports to the Office of Economic Opportunity showing disbursements of grant funds. Also included is a Report of Disposition Property purchase with Head Start funds.

HEAD START - LUNCH AND SPECIAL MILK PROGRAM RECORDS
1965
Records include agreement for Head Start to receive commodities for lunch and reimbursement for milk served, claims for reimbursement, and lunch menus.

TEACHERS' APPLICATIONS FOR CERTIFICATION
1927 - 1970
Applications contain teacher's name, address, date of birth, type of certificate applied for, teaching assignment and credits earned.

TEACHERS' CERTIFICATION REGISTRATION CARDS
1910 - 1969
The cards were used to record the registration of teacher certificates with the county superintendent of schools. The cards include the teachers name, certificate dates of issue and expiration, the school years the certificate was registered, and the school district in which the teacher was employed.

TEACHERS' EXAMINATION AND CERTIFICATION LEDGERS
1895 - 1934
The volumes contain information on certificates issued to teachers, the certificate number, type of certificate, dates of issue and expiration, and examination scores for certification. Teachers' birth dates and assignments are not given. RESTRICTED.

MINUTES OF ANNUAL MEETINGS
1921 - 1969 (Not inclusive for all districts)
Record of proceedings of school district annual meetings, usually including the election of school district trustees and adoption of annual budgets.

BOUNDARY BOARD MINUTES
1909 - 1969
Record of proceedings of the boundary board including decisions and orders, petitions, and correspondence concerning school district reorganization.

SCHOOL DISTRICT BOUNDARY MAPS
1914 - 1956 (Not inclusive - many are not dated)
Various maps designating school district boundaries in the county. Some maps are cutouts of the school district, and others are hand drawn, but do show townships.

AFFIDAVIT OF APPROVAL - REORGANIZATION OF SCHOOL DISTRICTS 2 AND 4
1969
Affidavit of Approval of Decision and Order, Findings of Fact, and Conclusions of the Boundary Board to Reorganize School District Nos. 2 and 4. The order sets forth the condition of reorganization. Correspondence to the state committee is also included.

SCHOOL DISTRICT CENSUS
1909 - 1970 (Not inclusive)
School district censuses give the names of all individuals living in the school district between the ages of 6 and 21, their age, and their parents names and address. Census records after 1966 give dates of birth.

Carbon County Treasurer CORRESPONDENCE
1879 - 1886
Morton Frewen (1880) to treasurer about taxes; sister of deceased friend to treasurer (1880); payment to school officials (1879, 1882); and transportation of pauper (1886).

SCHOOL DISTRICT NO. 3 VOUCHERS
1879 - 1880
Statements for payment of labor and supplies.

SCHOOL DISTRICT TAX LIST
No Date
List of individuals and assessed school tax in District numbers 3, 6, 14, 15, 26, and 28. Payment is probably marked with a check to left of tax. The relationship between individuals and school tax and the payment of the tax would be more evident in the Treasurer's Assessment and Tax Rolls.

Carter (Later named Sweetwater) INDEX TO CARTER COUNTY RECORDS
1867 - 1893
Indexes prepared by the American Heritage Center for the 21 volume accession known as the Carter County Records. The accession is comprised of record series which began before Carter County was renamed Sweetwater County on December 1, 1869.

COUNTY COMMISSIONERS' MINUTES
1868 - 1870
Proceedings of the board. Items of discussion include appointments, petitions, license fees, bonds, bills, purchases, resolutions, and other matters. Esther Morris' appointment as justice of the peace is recorded February 14, 1870.

RECORD OF COMMISSIONS
1868 - 1888
Record of appointments, commissions, bonds, and oaths for Carter County/Sweetwater County offices and notaries public. A few marriage records (1868) are also included in the volume.

BRAND RECORD
1868 - 1870?
Index to recordings of brands.

AGREEMENTS, BONDS AND CONTRACTS
1869 - 1879
Record of agreements, contracts, and bonds filed with the clerk of Carter County/Sweetwater County.

BILLS OF SALE
1869 - 1880
Record of bills of sale filed with Carter/Sweetwater County Clerk. Information includes names of parties, description of property, consideration paid, and terms of sale.

LIEN RECORD
1869 - 1877
Record of liens filed with the Carter County/Sweetwater County Clerk. See also Mortgage and Lien Record.

POWER OF ATTORNEY
1869 - 1880
Record of appointments of powers of attorney filed in Carter/Sweetwater County.

CALIFORNIA MINING DISTRICT
1867 - 1868
Records of minutes, claims, location notices, and deeds.

MILL DISTRICT
1867 - 1868
Mining claims, deeds, and agreements for various lodes and companies.

SHOSHONI MINING DISTRICT
1867 - 1870
Records include mining locations, claims, and deeds. A newspaper clipping giving the laws of the district is also included.

DEED RECORD
1868 - 1870
Record of deeds filed with the Carter/Sweetwater County Clerk. Included are mining deeds.

MINING RECORDS AND LAND CLAIMS
1867 - 1879
Record of mining and land claims in Carter/Sweetwater County. Information includes name(s) of claimant(s), description of claim, and date of recording.

MORTGAGE AND LIEN RECORD
1869 - 1876
Record of transfers, assignments, and releases of mortgages and liens recorded in Carter/Sweetwater County.

PROBATE DOCKET
1868 - 1889
Proceedings of probate and justice court of Carter/Sweetwater County where the probate judge also served as ex-officio justice of the peace.

ESTATE RECORD
1868 - 1870
Record of the administration of estates in Carter/Sweetwater County. Information includes name of deceased, name of administrator, and inventory and appraisal of property.

Converse County Assessor LAND BOOKS
1907-1957
Plats showing current ownership for assessment purposes. Information includes plat of subdivision or township, legal description of property, school district number, name of property owner, deed book and page, and, for rural areas, number of acres.
Converse County Clerk COUNTY COMMISSIONERS PROCEEDINGS
1888 – 1962
Record of meetings of the county commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

BRAND CERTIFICATES
1888 – 1913
Record of brands certified in Converse County. Information includes name of owner, place of residence, design of brand, location of brand on livestock, type of livestock , and date.

ARTICLES OF INCORPORATION
1888 – 1962
Incorporation records filed by corporations doing business in Converse County.

LICENSE REGISTER
1888 – 1926
Register of licenses for businesses in Converse County. Information includes license number, licensee, dates of commencement and expiration, type of business, and fee.

ABSTRACTS OF LAND
1885 – 1962
Record of land transactions. Information includes instrument number, names of grantor and grantee, recording book and page, dates of instrument and filing, type of instrument, consideration paid, and legal description of property.

ABSTRACTS OF TOWN LOTS
1882 – 1950
Record of property transactions in towns. Information includes instrument number, names of grantor and grantee, recording book and page, dates of instrument and filing, type of instrument, consideration paid, and legal description of property.

DEEDS
1888 - 1962
Information includes names of grantor and grantee, date and type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

PATENTS
1908 – 1945
Information includes name of grantee, certificate number, legal description of property, and attached covenants or rights reserved.

MINING RECORDS
1897 – 1962
Mineral and oil records include deeds, leases, affidavits, assignments, location notices, and agreements.

MORTGAGE RECORDS
1908 – 1962
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, and terms of agreement. Releases are also included.

MISCELLANEOUS RECORDS
1888 – 1962
Records include deeds, certificates, notices, agreements, rightsof- way, commissions, bills of sale, business and corporation records, court records, mortgage records, etc.

MARRIAGE RECORDS
1888 – 1962
Includes applications, affidavits, certificates, statements of corroborating witnesses, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and places of birth of parents.

MILITARY DISCHARGES
1919 – 1962
Information includes name of person discharged, personal information, branch of service, type and date discharge, service record, and date recording. RESTRICTED.

POLL BOOKS
1930 – 1984
Record of voters in primary, general and special elections. Information includes name, age (primary only), political party affiliation (primary only), and tally of votes.

QUALIFIED VOTERS REGISTERS
1930 - 1948
Register of new voters. Information includes name, age, state/country of birth, and place of residence.

VOTER REGISTRATION CARDS
1972 - 1990
Registration of voters. Information includes name, date of birth, residency, date of registration, political affiliation, and sometimes notices of registration withdrawn.

NOTARY COMMISSION RECORDS
1913 - 1987
Lists of all the notaries commissioned in Wyoming.

WATER APPROPRIATION RECORDS
1888 - 1941
Records include contracts for sale of water rights from development companies, statements of claim to water rights, and certificates of appropriation. Information available from these records includes name of purchaser, legal description of lands irrigated, consideration paid, dates of instrument and filing, covenants and agreements, source of appropriation, description and map of diversion, use of appropriated water, ditch description, date of commencement of work, date of actual appropriation, amount and description of land to be irrigated, certificate and permit numbers, and post office address of appropriator.

PLATS
1886 – 1962
Plats of towns, railway lines, irrigation works, cemeteries, and portions of Converse County.

Converse County Clerk of the District Court CIVIL AND CRIMINAL JOURNAL
1888 - 1962
Orders, decrees, judgments, and sentences from civil and criminal court proceedings.

CIVIL AND CRIMINAL APPEARANCE DOCKETS
1888 - 1962
Record of filings and fees from civil and criminal cases. Information also includes names of plaintiffs and defendants, names of attorneys, and the charges in criminal cases.

PROBATE JOURNALS
1892 - 1962
Record of filings and proceedings in probate court.

RECORD OF WILLS
1889 - 1962
Copies of wills filed in Converse County District Court.

INVENTORY AND APPRAISEMENT
1892 - 1962
Type and value of real and personal property of an estate.

NATURALIZATION RECORDS
1888 - 1940
Records include petitions, oaths of allegiance, orders, facts for petition, and declarations of intention. Information includes name, residence, occupation, date and place of birth, place of emigration, dates of emigration and arrival, name of vessel, port of arrival, date and place of declaration, date of residence in Wyoming, physical description, and date of filing.

Converse County Justice for the Peace

DOUGLAS

CORRESPONDENCE
1962 - 1974
Correspondence about administrative matters, hearings and court cases. Included are several letters by Justice Carruthers about local and legal issues. One file is devoted to highway violations only.

COMBINED CIVIL AND CRIMINAL DOCKET
1915 - 1923
Docket book provides summaries of civil and criminal cases. Information includes names of plaintiff and defendant, charge or complaint, and judgment.

CIVIL DOCKETS
1961 - 1981
Dockets provide summaries of civil proceedings. Information includes names of plaintiff and defendant, complaint, and judgment. Various supplementary records, such as summonses or complaints, may be included.

CIVIL JOURNALS
1983 - 1987
Copies of court orders, dismissals and judgments.

CRIMINAL DOCKETS
April 1961 - May 1975, December 1988 - December 1989
Dockets provide summaries of criminal proceedings. Information includes name of defendant, charge, plea, judgment, fine and court costs.

GLENROCK

CIVIL DOCKET
1979 - 1981
Docket provides a summary of civil proceedings. Information includes names of plaintiff and defendant, complaint, dates and kinds of supplementary filings, and judgment.

CIVIL JOURNALS
1981 - 1990
Copies and originals of court orders, dismissals and judgments.

CRIMINAL DOCKETS
1978 - 1989
Dockets provide summaries of criminal proceedings. Information includes name of defendant, charge, plea, judgment, fine and court costs.

CRIMINAL JOURNAL
1981 - 1990
Copies of court orders and judgments.

Converse County Superintendent of Schools REPORT OF WYOMING HIGH SCHOOLS AND ELEMENTARY SCHOOLS - GLENROCK
1964
A report for accreditation for Glenrock Elementary and High Schools. The report contains enrollment, curriculum, scheduling, suppliers, pupils' names, services and inventories.

TRUSTEE LISTS (DIRECTORIES)
1930 - 1971 (Not inclusive)
The lists include all Converse County districts for the years available, including the names of board members and officers for each district.

TEACHER LISTS
1940 - 1968 (Not inclusive)
Information includes teacher's name, address, teaching assignment, and district number.

GENERAL CORRESPONDENCE
1963 - 1971
Correspondence between the County Superintendent and various agencies, companies, and individuals covering a wide variety of topics.

CORRESPONDENCE WITH TEACHERS
1965 - 1968
Correspondence between the County Superintendent and several persons seeking employment in Converse County.

CORRESPONDENCE WITH THE STATE DEPARTMENT OF EDUCATION
1963 - 1969
Correspondence between the County Superintendent and the Wyoming State Department of Education on a variety of topics.

WARRANT STUB BOOKS, DISTRICT NO. 11
1938 - 1945
These stub books are a record of expeditures for the above dates in District No. 11. The expenditures vary from fire wood to teacher salaries.

WARRANT REGISTER - SCHOOL DISTRICT NO. 11
1922 - 1937
The School District Clerk's Warrant Register is a recording of all warrants issued. It includes the warrant number, the individual to whom it was issued, the amount, and the type of expenditure.

TEACHER INSTITUTE PROGRAMS
1911 - 1915
Programs of detailed activities held at state required institutes in Converse County. Included are session topics, speakers, and entertainment. The 1914 program is for a tri-county institute involving Converse, Fremont, and Natrona Counties.

ANNUAL REPORTS
1921 - 1968
Statistical and quantitative information on students, teachers, facilities, and finances.

CARTOGRAPHIC RECORDS
1929, 1942, and several not dated.
These maps include a Converse County Assessor's map, 1929, Range 77, Townships 22, 23; a Wyoming resources map, 1942; and several Converse County maps showing bus routes, school districts, rural school locations, ranch locations, and ranchers' names.

TEACHER APPLICATION FOR CERTIFICATION
1940 - 1950
These applications are requests for certification and certification renewal from Converse County Teachers. The applications show education and experience of the teacher.

TEACHER CERTIFICATION REGISTERS
1912 - 1970
Registers provide name of teacher, certificate number, type of certificate issued, date issued, date expired, and school year certificate was registered with the County Superintendent.

TEACHER CERTIFICATION RECORD CARDS
1920 - 1960 (overall)
These cards indicate the type of certificate held by the teacher, areas of expertise, certification numbers, dates of certification and comments made by administration.

CORRESPONDENCE - SCHOOL DISTRICT NO. 11
1931 - 1955.
The incoming correspondence covers a variety of topics; much of it is devoted to monetary topics. Included are several equalization reports.

SCHOOL DISTRICT CLERKS RECORD - SCHOOL DISTRICT NO. 15
Dates: 1914 - 1922
Record of Meeting Minutes, Warrants, and Students Enumeration.

MINUTES OF ANNUAL MEETINGS - SCHOOL DISTRICT NO. 19
1940, 1941, 1945, 1946, 1960
A record of proceedings, some hand written, for Converse County High School. Included are applications for isolation benefits.

ANNUAL REPORT OF SCHOOL DISTRICT CLERK, DISTRICT NOS. 11, 18, 19, and 20
1905 - 1939 (Not inclusive)
Included are enumeration reports indicating enrollments of students as to age, sex, parents' name and address. Financial exhibits are included.

SCHOOL DISTRICT BOUNDARY MAPS
1923-1956 (not inclusive)
Various maps designating the school district boundaries of the county.

BOUNDARY BOARD MINUTES
1956
Proceedings of the board on the joining of School District No.16 to School District No. 18.

PUPIL REGISTRATION SLIPS
1949 - 1959, dates of birth
Information includes names, ages, parents, addresses and dates of entry. Unidentified as to district or school.

ENROLLMENT CARDS
1937 - 1960 dates of birth
The enrollment cards give student's name, date of registration, grade, parents' names and address, date and place of birth. A health record is found on the reverse of most cards.

REQUESTS FOR VERIFICATION OF SCHOOL RECORDS
1925 - 1938, dates of birth
Requests to verify pupil's date and place of birth for school records.

TEACHER'S DAILY PROGRAM - GLENROCK ELEMENTARY SCHOOLS
1964 - 1965
A photocopy of the daily programs followed by Glenrock Elementary Teachers, 1964 - 1965.

TEXTBOOK AND WORKBOOK LIST - GLENROCK ELEMENTARY SCHOOLS
1963 - 1964
A list of all textbooks and workbooks utilized in the Glenrock Elementary Schools. The list includes text names, publisher, author, copyright, number of books ordered and grade levels.

MONTHLY REPORTS - SCHOOL DISTRICT NO. 11
1946 - 1953
Summary of student enrollment and attendance of pupils in the rural schools, Midway and Orpha. Reports also contain special observances and requests by the teacher.

SCHOOL CENSUS RECORDS
1934 - 1970
Lists of school age children residing within each school district. Information includes name of child, address, age, sex, and parent's name.

Converse County School District No. 1

DOUGLAS HIGH SCHOOL

PERMANENT RECORD CARDS
1914-1983
Records of graduates and non-graduates. Information may include grades, health history, scholastic test scores, biographical data, and record of attendance. RESTRICTED TO STUDENT OF RECORD AND CONVERSE COUNTY SCHOOL DISTRICT NO. 1.

STUDENT CUMULATIVE FILES
1964 - 2001
Records concerning students who attended Douglas High School. Files may contain attendance records, correspondence, health records, grades, scholastic test scores, evaluations, elementary school record cards, and biographical information. RESTRICTED TO STUDENT OF RECORD AND CONVERSE COUNTY SCHOOL DISTRICT NO. 1.

GRADUATION/SCHOLARSHIP LISTS
1988
Douglas High School students who received scholarships and those who graduated during the 1987 - 1988 school term. The scholarship list includes the type of award and the amount.

Crook County Attorney CORRESPONDENCE
1905, 1907
Correspondence concerning cases and legal issues.
Crook County Clerk of the District Court ADMISSIONS TO BAR
1896 - 1897
Court orders for admission of attorneys to the bar.

AFFIDAVITS
1924 - 1926
Affidavits filed by the County Sheriff in District Court.

APPOINTMENTS
1889 - 1925
Appointments filed in District Court.

BONDS
1886 - 1910 (Not inclusive)
Comprised mainly of bail or appearance bonds filed in connection with both civil and criminal actions before the court.

COMMISSIONER'S REPORTS
1917 - 1920
Listing of court orders issued by the commissioner.

CORRESPONDENCE
1886 - 1925
Includes incoming and outgoing correspondence, notices of continuance, road receipts (for convict labor), receipts for prisoners, District Court opinions, jury instructions and mandates of affirmance (Supreme Court rulings).

JUDICIAL ORDERS
1909 - 1925
Judicial Orders issued by the court.

GRAND JURY REPORTS
1886 - 1889
Reports from the Grand Jury on the condition of the jail.

JURY LISTS
1886 - 1921
Lists of jurors selected by the court.

VENIRES
1886 - 1916
Venires issued by the court.

WITNESS BOOKS
ca. 1887 - 1888, 1893
Lists witness called by the court.

WITNESS & JUROR RECEIPT BOOKS
ca. 1886 - 1911
Receipts for jurors and witnesses for fees owing from jury duty or appearance.

GENERAL INDICES TO DISTRICT COURT RECORDS
1886 – ca 1936
General index entries to Crook County District Court records. Entries are alphabetical by defendant/complainant surname. Entries may also include case numbers, filing dates, and dispositions.

APPEARANCE DOCKETS
1885 – 1978
Records filed in civil cases. Information includes names of plaintiff and defendant, and nature and resolution of case.

CIVIL CASE FILES
1886 - 1904
Case files include summons, petitions, precipes for execution, undertakings on attachments, various motions and appeals, transcripts of testimony, replevin filings and orders, bonds and orders. It should be assumed that these are not all of the civil case files created during the period, but only a small sampling of the early records.

CRIMINAL CASE FILES
1886 - 1903
Individual filings made in connection with several criminal cases. These are not complete case files, but only scattered bits of information including warrants, complaints, subpoenas and information filings.

PROBATE DOCKETS
1891 – 1960
Listings of probate case filings and fees charged for each filing.

JUDGES DOCKETS
1891 - 1979
Journals containing daily court entries pertaining to estate and guardianship issues such as appointment of executors and administrators, decrees of final distributions, inventories and appraisals.

PROBATE CASE FILES
1886 - 1928
Case files include records relating to estates and estate settlements, guardianships and a few adoptions (mostly abandoned children). These are probably only a small portion of the total number of probate cases heard in court.

RECORD OF WILLS
1891 – 1969
Transcription of wills filed in Probate Court.

INVENTORY AND APPRAISEMENT RECORDS
1891 – 1923
Filings submitted to the court including inventories, bills of sale, appraisements, final distributions, for personal estates.

CORONER'S INQUESTS
ca. 1889 - 1905
Coroner's inquests include correspondence and transcripts of inquests as well as findings.

NATURALIZATION FILINGS
1879 - 1918
Includes applications for citizenship, letters of intent, affidavits of good character, oaths of allegiance and a list of applicants.

WATER RECORDS
1887 - 1888
Statement of water right claims.

Crook County Justice of the Peace

HAY CREEK

CRIMINAL DOCKET
October 1891
Summary of proceedings against H.J. Pimble for destruction of school property.

 

HULETT

CRIMINAL DOCKET BOOK
1952 - 1974
Summaries of criminal proceedings. Information includes name of defendant, charge, plea, judgment, fine and court costs.

CRIMINAL CASE PAPERS
1969 - 1972
Various records, such as complaints, warrants and citations, filed in individual cases.

CIVIL AND CRIMINAL CASE PAPERS
1905
Civil papers filed in W.R. Hunter vs. Frank Schwartz for money due, and criminal complaint and bond in State vs. John Woodley for horse stealing.

 

MOORCROFT

CIVIL CASE PAPERS
1927 - 1932
Various records filed in civil cases.

CRIMINAL DOCKET BOOK
1960 - 1974
Summaries of criminal proceedings. Information includes name of defendant, charge, plea, judgement, fine and court costs. Various supplementary records, such as citations, complaints, and warrants may be included.

CRIMINAL CASE PAPERS
1929-1932, 1972-1974
Various records, such as complaints, warrants, and citations issued in criminal cases.

CORONER'S INQUESTS
1930 - 1932
Investigation into the deaths of George Firestone and J.H. Ellis.

 

SUNDANCE

CIVIL DOCKETS
1975, 1977 - 1982
Summaries of civil proceedings. Information includes names of plaintiff and defendant, nature of suit, dates and types of filings, judgment, and court costs. Supplementary filings may be included.

CIVIL CASE FILES
1886, 1887, 1891
Various records filed in three civil cases.

CIVIL CASE PAPERS
1976 - 1977
Various records filed in individual cases.

CRIMINAL DOCKETS
1973 - 1988
Summaries of criminal proceedings. Information includes name of defendant, charge, plea, judgment, fine and court costs.

CRIMINAL CASE FILES
1891, 1893, 1972 - 1982
Filings in criminal cases including citations, warrants, and complaints.

CRIMINAL CASE PAPERS
1968 - 1981
Various records, such as traffic citations, warrants, district court transcripts, and complaints, filed in individual cases.

MARRIAGE LICENSES
1968 - 1981
Licenses presented by couples to the justice in order to be married. These are not licenses issued by the justice.

PLANNING COMMITTEE ON CRIMINAL ADMINISTRATION
1980 - 1981
Correspondence and application for funds for court improvements.

Crook County Schools

SCHOOL DISTRICT NO. 1 – COUNTYWIDE, AFTER 1970

BOARD OF TRUSTEES MINUTES
1970 – 1991
Proceedings of the Board of Trustees including but not limited to: Transportation, Budget, Special and Regular Meetings; some meetings include agendas; some years are not inclusive of all months.

 

MOORCROFT JUNIOR/SENIOR HIGH SCHOOLS – ATTENDANCE AND GRADE

REGISTERS
1982 – 1985
Registers of student attendance information, separated by grades, including grades 7 -12. RESTRICTED

HOMESTAKE SCHOOL
1958 – 1981 (not inclusive)
Student attendance and grade cards including individual subjects and parent information. RESTRICTED

STUDENT CUMULATIVE FILES – EXCEPT SUNDANCE HIGH SCHOOL
1970 – 2000
Files for graduates and non-graduates. Records include transcripts, immunization records, permanent record cards, and various test scores. RESTRICTED

STUDENT CUMULATIVE FILES - HULETT
2001
Files for graduates. Records may include transcripts, immunization records, permanent record card, and various test scores. RESTRICTED.

TEACHER RECORD AND LESSON PLAN BOOKS
1981 – 1988
Spiral bound and loose class record and plan books from Baroid, Four Oaks, Homestake, and Nebraska schools; includes attendance, grades, and daily lesson plan information. One is unidentified. RESTRICTED.

 

SCHOOL DISTRICT NO. 1 – SUNDANCE, PRIOR TO 1970

BOARD OF TRUSTEES MINUTES
1944 - 1949, 1962 – 1970
Proceedings of the Board of Trustees. Some years do not include all months.

CASH BOOK
1946 - 1951
Record of itemized receipts and expenditures.

HIGH SCHOOL DISTRICT BOARD MINUTES
1952 - 1970
High school board minutes with supplementary financial records.

HIGH SCHOOL DISTRICT ORGANIZATION PLAN
1952
Crook County Committee for School District Reorganization plan for the formation of a high school district encompassing the entire county.

SUNDANCE HIGH SCHOOL BOARD MINUTES
1949 - 1952
Minutes of meetings of the boards of High School District No. 1 and District No. 1 in Sundance.

TEACHER=S PAYROLL RECORD
1952 - 1969
Record of teachers' salaries and deductions.

 

SCHOOL DISTRICT NO. 2

BOARD MINUTES
1900 - 1906
Proceedings of the board of trustees about school administration, policies, and personnel.

ANNUAL REPORTS
1909 - 1910
Reports list the following information about each school: Term period, teacher's name, number of students, number of teaching days, teacher's salary, and average cost of tuition, and sometimes information about building or supplies.

LIST OF SCHOOLS
1917
List of schools and teachers within the district.

 

SCHOOL DISTRICT NO. 3

BOARD MINUTES
1905-1913, 1924-1952
Proceedings of board meetings recorded in back of warrant register.

WARRANT REGISTER
1922 - 1952
Expenses for school board, teachers' salaries, transportation, supplies and other needs.

 

SCHOOL DISTRICT NO. 4

WARRANT REGISTER
1938 - 1952
Expenses for school board, teachers' salaries, transportation, supplies and other needs.

 

SCHOOL DISTRICT NO. 5

BOARD MINUTES
1964 - 1965
Proceedings of the board.

 

SCHOOL DISTRICT NO. 6

GREEN HILL SCHOOL – ATTENDANCE AND GRADE REGISTERS
1935 - 1948
Record of students' attendance and grades. RESTRICTED.

GREEN HILL SCHOOL – CLASSIFICATION REPORTS
1942, 1945 - 1947
Annual summary of students' scholastic abilities. Information includes age, attendance record, grade promoted/retained, and educational concerns/achievements. RESTRICTED.

PINE RIDGE – ATTENDANCE AND GRADE REGISTERS
1927 - 1954
Record of students' attendance and grades. Volume also contains teacher's itinerary. RESTRICTED.

PINE RIDGE SCHOOL – CLASSIFICATION REPORTS
1944, 1948
Annual summary of students' scholastic abilities. Information includes age, attendance record, grade promoted/retained, and educational concerns/achievements. RESTRICTED.

PINE RIDGE SCHOOL – MONTHLY REPORTS
1947 - 1948
Report about student population, including name, grades and attendance history. RESTRICTED.

PINE RIDGE SCHOOL – PERMANENT RECORD CARDS
1954 - 1955
Record of students' elementary school grades. RESTRICTED.

WARRANT REGISTER
1927 - 1943
Expenses for school board, teachers' salaries, transportation, supplies and other needs.

 

SCHOOL DISTRICT NO. 8

BOARD MINUTES
1959-1962, 1964-1970
Proceedings of the board.

 

SCHOOL DISTRICT NO. 9

WARRANT REGISTER
1941 - 1956
Expenses for school board, teachers' salaries, transportation, supplies and other needs.

 

SCHOOL DISTRICT NO. 10

BOARD MINUTES
1948-1952, 1957-1970
Proceedings of the board. Includes minutes of Hulett High School No. 2 board (1948-1952).

BUILDING BONDS SALE
1967
Prospectus and notice of sale of $75,000 of general obligation building bonds.

 

SCHOOL DISTRICT NO. 11

BOARD MINUTES
1967 - 1970
Proceedings of the board.

CASH BOOKS
1966 - 1969
Record of expenditures for the district. Information includes payee, amount, and expense classifications. Also included are summary sheets of the fiscal year's receipts and expenditures, and a register of receipts for the 1966-1967 fiscal year.

PAYROLL VOUCHERS
1966 - 1969
Monthly payroll registers. Information includes name of payee, salary, and deductions.

 

SCHOOL DISTRICT NO. 12

WARRANT REGISTER
1931 - 1952
Expenses for school board, teachers' salaries, transportation, supplies and other needs.

 

SCHOOL DISTRICT NO. 13

ATTENDANCE REGISTER
1913 - 1926
Record of students' attendance and examinations, statistics about students, and sometimes teaching and building conditions. RESTRICTED.

 

SCHOOL DISTRICT NO. 14

WARRANT REGISTER
1930 - 1955
Expenses for school board, teachers' salaries, transportation, supplies and other needs.

 

SCHOOL DISTRICT NO. 16

BOARD MINUTES
1939-1943, 1969-1970
Proceedings of the board.

CLERK'S REPORTS
1939 - 1943
Statistics about students and teachers, finances, and overall school conditions.

MONTHLY REPORTS
1917
Students' age and attendance statistics.

TAX NOTICES
1939 - 1943
Notices and outcomes of school district tax issues.

TREASURER'S REPORTS
1917-1920, 1939-1943
Annual report on school district finances.

WARRANT REGISTER
1921 - 1938
Expenses for school board, teachers' salaries, transportation, supplies and other needs.

ATTENDANCE AND GRADE REGISTERS
1902 – 1923, 1951 - 1952
Records of students' attendance and grades. Some volumes may include comments about individual students, daily teaching program, and general school conditions. RESTRICTED.

TERM REGISTER
1910 - 1930 (not inclusive)
Records of students' grades and teaching program. RESTRICTED.

CLASSIFICATION REPORTS
1937 - 1938
Attendance, whether promoted or retained, student population statistics and sometimes teacher's comments about individual students. RESTRICTED.

MOORCROFT ELEMENTARY – STUDENT CUMULATIVE FILES
1989 – 1998 Dates of birth
Files may include grades, immunization records and various test scores. RESTRICTED.

 

SCHOOL DISTRICT NO. 27

WARRANT REGISTER
1921 - 1950
Expenses for school board, teachers' salaries, transportation, supplies and other needs.

 

SCHOOL DISTRICT NO. 29

BOARD MINUTES
1968 - 1970
Proceedings of the board.

Crook Superintendent of Schools SCHOOL BOARD DIRECTORIES
1922 - 1969 (Not inclusive)
The directories include a list of the school board members, organized by district, position held, and mailing addresses.

TEACHER DIRECTORIES
1919 - 1970 Listings of teachers by districts. Information includes school, subjects taught, and address.

JOURNALS
1901 - 1922 Information includes school visited along with name of teacher, names of officers in District No. 1, survey of number of children in each district, financial records, list of district officers, number of pupils, appropriation of funds, cash at disposal, annual reports, schools and teachers visited, certificate granted on normal diplomas, permits and extensions of certificates, assessed valuation of Districts, and diplomas granted to grammar school pupils. ACCESS TO PART OF THIS RECORD SERIES IS RESTRICTED.

RED CROSS AUXILIARY GENERAL RECORDS
1917 - 1918 This series consists of a list of teachers involved in the program, information sent to them, those granted certificates in Red Cross, statement of accounts, mailing lists, and a Red Cross Libraries Book List.

SCHOOL LOCATION MAP
ca. 1950s County map showing location of schools.

CORRESPONDENCE
1926 - 1957 Sampling of correspondence about administrative matters.

SCHOOL DISTRICT CORRESPONDENCE
1921 - 1941 Correspondence about teachers, children and policies.

ANNUAL REPORTS
1913 - 1968 Statistical information for county school districts. Categories include attendance, days in session, enrollment, school houses, library books, teachers, salaries, valuation of district properties, and cost per pupil.

SUPERINTENDENT'S RECORD
1885 - 1949 Record of school visits, finances, teacher's examinations, and notes about student population and condition of property.

TEACHERS INSTITUTE RECORDS
1886 - 1923 Information includes Institute enrollment, some programs, a list of county superintendents of schools, newspaper clippings, written comments, children's reading circle books, teachers in Crook County, and cash received.

TEACHER CERTIFICATE REGISTER
1914 - 1969 Information includes name of teacher, certificate number, class, date issued, date expired, date registered, county and fee paid.

TEACHER CERTIFICATE FEE BOOKS
1918 - 1931 A list by month and year of the fees paid by teachers receiving certification, signed by superintendent of schools.

PROFESSIONAL BOOKS READ
1950 - 1955 A number of signed certificates verifying that a named teacher read a particular professional book, the name and description of that book, and the year in which it was read.

ANNUAL MINUTES OF SCHOOL DISTRICTS
1885 - 1969 Proceedings of annual meetings of school districts.

REPORT OF PERMIT HIGH SCHOOLS
1925 - 1936 Reports and applications for high schools classes in rural schools. Information includes courses of study, daily program, and number of students.

SCHOOL DISTRICT CLERKS REPORTS
1915 - 1970 Statistical and financial information about school population, teachers, expenses, disbursements, and sometimes, textbooks and school property.

SCHOOL DISTRICT FINANCIAL RECORDS
ca. 1930 - 1952 Reports on school district finances, including reports of the school district treasurer, certificates of special school taxes, and budgets of receipts and expenditures.

BOUNDARY BOARD CORRESPONDENCE
1906 - 1946 Correspondence and petitions about school district boundaries and boundary changes.

BOUNDARY BOARD MINUTES
1885, 1891 - 1946 Description of school district boundaries and proceedings about proposed boundary changes.

SCHOOL DISTRICT BOUNDARY MAPS
1955 - 1969 Various maps designating school district boundaries in the county.

SCHOOL DISTRICT REORGANIZATION RECORDS
1955 - 1969 Various maps indicating district boundaries and boundary changes.

CLASSIFICATION RECORDS
1915 - 1970 List of students' name, age, grade, and parents' name, examination scores, whether promoted or not, teachers' comments about the scholastic abilities of individual students, and teachers' comments about school property. NOTE: Classification reports are restricted; preliminary classification reports are open.

SCHOOL DISTRICT CENSUSES
1915 - 1969 Annual censuses of school age children. Information includes district number, and each child's name, age, sex, residence, and parent's name.

Crook County Treasurer GENERAL CORRESPONDENCE
1885-1928, 1932-1936
Sampling of correspondence an complaints about taxes and taxing procedures. Many letters reflect social and economic struggles of the times. Some letters have been saved for the letterheads of ranches and businesses.
Crook County Weed and Pest Control District ADMINISTRATIVE FILES
1956 - 1987
Files contain correspondence, reports, and memos. Topics include weed and pest control on federal, state and private lands, district office personnel activities, control practices, other county district concerns, and state-guided efforts.

BUILDING PLANS
1967
Plans for Peterson Lumber & Grain (1967) and possible revisions of the same structure (n.d.).

DISTRICT HISTORY
Undated
History of Crook County WPC District beginning in 1956, in Sundance, Wyoming.

ANNUAL WEED SUMMARIES
1959 - 1981
Statistics on farms and acreage infested with noxious weeds and methods of treatment.

AUTHORIZATION FOR SECURING PESTICIDES - GENERAL
1972 - 1988
Purchase orders for pesticides. Information includes name of landowner or operator, weed or pest to be eradicated, acreage to be treated, legal description of acreage, and pesticide brand name.

AUTHORIZATION FOR SECURING PESTICIDES - LEAFY SPURGE
1978 - 1988
Purchase orders for pesticides to eradicate leafy spurge. Information includes name of landowner or operator, acreage to be treated, legal description of acreage, and pesticide brand name.

Crook County Clerk COUNTY FAIR RACE PROGRAM
1930
Outline of the event.

DRAFT BOARD RECORDS
1919
Correspondence and bulletins about the disposition of records and property.

U.S. LAND OFFICE - SUNDANCE - HEARING
1900 - 1901
Hearing in case of James O. Chambers vs. Frederick W. Coates, regarding desert land entry.

CORRESPONDENCE
1893 - 1955
Correspondence about legal issues, political events, filings, school taxes, competency of county superintendent of schools, public aid, and wolf bounties. Also included are samples of letters from businesses and ranches.

PETITIONS
ca. 1900 - 1933
Petitions for county services or special uses.

SHERIDAN-CROOK COUNTY BOUNDARY LINE
1906 - 1907
Various records from Sheridan County district court about dispute over county boundary line.

PROCEEDINGS OF COUNTY COMMISSIONERS
1885 - 1968
Record of meetings of the Crook County Commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

ABSTRACT OF VOTES
1902-1910, 1920
Tally of votes cast for each candidate within each precinct.

POLL BOOKS
1922 - 1985 (Not inclusive)
Registers of voters and votes cast at the primary, general, and special county elections. Primary election books list name, age, and political affiliation of voters. General election tables list name, age, place of birth, and occupation or residence. The total number of votes received by a candidate is also recorded.

CERTIFICATE OF ELECTION
1884
Confirmation of the election of James S. Harper as county clerk. Also includes his bond.

REGISTER OF QUALIFIED VOTERS
1930
Lists of voters registered in District 13. Gives registration number, date of registration, name, age, and place of birth.

PRECINCT CONVENTION
1933
Election of delegates from Precinct 2, Outside Sundance, to the state convention on the 22nd amendment to the US Constitution. Lists names and addresses of voters and tallies of votes per delegates.

APPOINTMENT
1885
Appointment of W.S. Metz as deputy treasurer.

CONTRACTS AND AGREEMENTS
1917 - 1950
Contractual records for public services, supplies or use of public land. Includes contracts for county physician, county and prosecuting attorney, predatory animal control, logging, and livestock inspector.

HULETT INCORPORATION RECORDS
1910
Affidavit certifying corporate survey for Hulett and inventory of records filed.

ARTICLES OF INCORPORATION
1885 - 1951
Incorporation records filed by corporations doing business in Crook County. See also Photo Records.

LIQUOR LICENSE
1904
License issued to Peter Guidinger of Beulah. See also Correspondence.

ABSTRACTS OF TOWN LOTS
1884 - 1945
Record of property transactions in towns. Information includes subdivision, block and lot, type of instrument, and recording book and page.

ABSTRACT OF RESURVEY TRACTS
1886 - 1968
Information includes tract number, township and range, original entryman, date of patent, type of instrument, names of grantor and grantee, dates of instrument and filing, recording book and page, and consideration paid.

PRE-EMPTION RECORDS
1891 - 1925
Patents issued under the Land Purchase Act of 1820 and the Pre-emption Act of 1841, which allowed squatters on public land the first chance to buy when the land was offered for sale. Information includes name of purchaser, legal description of property, and attached covenants.

HOMESTEAD PATENTS
1891 - 1925
Record of homesteads filed in the county with the US Land Office in Sundance.

DEEDS
1885 - 1951
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right. See also Photo Records.

MINING RECORDS
1885 - 1971
Records include abstracts of lode claims, deeds, abstracts to mining claims, and location certificates. See also Photo Records.

COLONY MINING DISTRICT MINUTES
1918
Organizational meeting of the district and adoption of rules.

MORTGAGE RECORDS
1885 - 1951
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases. See also Photo Records.

MISCELLANEOUS RECORDS
1885 - 1965
Records include oil and gas leases, location certificates, assignments, affidavits, various certificates, court records, easements, rights-of-way, military discharges, mortgage records, notices, oil company minutes, etc. See also Photo Records.

PHOTO RECORDS
1951 - 1969
Records include mining records, deeds, mortgage records, court records, articles of incorporation, leases, easements, rights-of-way, notices, assignments, powers of attorney, etc.

MARRIAGE RECORDS
1885 - 1969
Applications, affidavits, certificates, statements of corroborating witnesses, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

MILITARY DISCHARGE RECORDS
1945 - 1952
Information includes name of person discharged, personal information, branch of service, date and reason for discharge, and service record. RESTRICTED.

INDEX TO WATER APPROPRIATIONS
1893 - 1967
Information includes name of ditch or grantee, grantor, stream, dates of certificate and filing, and land conveyed.

MAPS AND PLATS
1883 - 1966
Maps and plats of townships, towns and additions, roads, and cemeteries.

Fremont County Assessor CORRESPONDENCE
June 1887 - June 1888
Three letters on the assessment of livestock.

ASSESSMENT ROLLS
1891 - 1928
Assessment Rolls and Tax Lists record the amount and value of real and personal property for tax purposes. Tables list name and address of property owner, legal description and value of real property, number and value of personal property according to various categories, and total value. In addition, the Assessor gathered personal information on an individual's qualifications for jury service. This biographical data included age, occupation, residency, birthplace, nationality, literacy, and marital status.

Bishop Randall Hospital ANNUAL REPORTS
1926 - 1937, 1965 - 1970
Summary of financial expenses and statistics about patients and services.

BISHOP RANDALL HOSPITAL COURT CASE
1974 - 1980
Correspondence and court records pertaining to Bishop Randall Hospital vs. Wyoming Nursing Association before the National Labor Relations Board.

BOND ISSUE
1977 - 1980
Flyers, charts, newspaper articles, and correspondence about the new addition.

CHRONICLE OF COURAGE
n.d.
Historical overview of the Lutheran Hospitals and Homes Society of America.

ENERGY AUDIT
1980
Study of hospital's energy usage, maintenance, and efficiency.

HOSPITAL DESCRIPTION
ca. 1977
Overview of hospital history, facility, and services.

JOINT PLANNING COMMITTEE
1978 - 1979
Minutes, correspondence and reports generated by committee composed of representatives from Bishop Randall Hospital, Fremont County Memorial Hospital, and Lutheran Hospitals and Home Society.

LANDER PLANNING COMMISSION REPORT
1976
Planning study of Lander's cultural, social, and economic environments.

MEDICAL AUDIT COMMITTEE
1979 - 1981
Correspondence, memos, & studies about medical records forms, documentation, post-operative procedures, staff training and education.

MEDICAL STAFF COMMITTEES
1980
Proceedings of various hospital committees.

NEWSLETTER
November 1979
Information about activities and personnel.

PATHOLOGY SERVICES
1973 - 1980
Agreements and proposals for pathology services.

DELINQUENT MEDICAL RECORDS
1980
Notices, warnings, and suspensions issued to doctors for incomplete records.

PLANNING COMMITTEE
1976 - 1980
Minutes, correspondence and reports concerning hospital's philosophy and long-range goals.

SCRAPBOOK
1969
Newspaper clippings about the hospital.

Fremont County Clerk COUNTY COMMISSIONERS MINUTES
1884 - 1967
Record of meetings of the Fremont County Commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

FREMONT COUNTY FAIR ANNUAL REPORT
1928 - 1929
Statement of receipts and expenditures.

EXTENSION AGENT RECORDS
1914 - 1933
Reports on the activities and programs of the county agent and the extension service, and on the agricultural climate in Fremont County.

HOME DEMONSTRATION AGENT RECORDS
1924 - 1932
Reports on the activities and programs of the home demonstration agent.

APIARY INSPECTION REPORTS
1924, 1927 - 1928, 1930
Report on inspection of bees and bee colonies. Information includes name and address of owner and number of bee colonies.

GRASSHOPPER CONTROL RECORDS
1922 - 1927 (Not inclusive for all records)
Petitions for organization of grasshopper control districts, reports on grasshopper control program, monthly statement of expenses and balance of funds.

RODENT CONTROL RECORDS
1926 - 1931
Includes correspondence on the organization, administration and activities of rodent control district; petitions for the organization of rodent control districts; a 1927 progress report on rodent control program; and a 1927 - 1928 financial report showing receipts and expenditures.

BIRTH RECORDS
1884
Physician's record of births on the Shoshone Indian Reservation. Forms provide biographical information on the baby and parents, race, number of children born to mother, and child's date of birth.

FREMONT COUNTY PUBLIC LIBRARY ANNUAL REPORT
1938 - 1939
Statement of receipts, disbursement, and library activities.

DRAFT BOARD RECORDS
1917 - 1919
Records include correspondence, board membership, expense statements, induction lists, list of Adelinquents and deserters,@ monthly status reports, and railroad schedules.

GENERAL CORRESPONDENCE
1884 - 1939, 1959 - 1962, 1977
Correspondence on the administration and general welfare of the county. Topics include county organization, taxes, assessments, county and school boundaries, bills, county finances, county fair, county property, and the organization of Hot Springs and Sublette Counties.

CORRESPONDENCE - BIDS AND PROPOSALS
1884 - 1886, 1907 - 1931
Bids and proposals for providing coal (1886), courthouse plumbing (1907), courthouse painting (1910), coal (1911- 1912, 1914), courthouse addition (1915), coal (1915) and courthouse painting (1931).

CORRESPONDENCE - COUNTY ATTORNEY
1897 - 1930
Opinions of county attorney on administrative and financial matters involving the county or county officers.

CORRESPONDENCE - EXTENSION SERVICE
1916 - 1930
Petitions and letters calling for dismissal or support of county agent. Included is letter of resignation of A.L. Campbell, the first county agent.

CORRESPONDENCE - FIREMEN
1911 - 1930
Lists of firemen in the county presented to the board for exemption from jury service.

CORRESPONDENCE - MIGRATORY STOCK
1909 - 1916
Notices of sheep being moved in or out of the county.

CORRESPONDENCE - REBATE OF TAXES
1885 - 1927
Statement of erroneous assessment. Information includes tax roll book and page, description of personal and real property, value, assessed value, amount of rebate and explanation for rebate. Records are mainly from 1918 - 1920.

CORRESPONDENCE - TAX LEVIES
1927 - 1956
Correspondence on tax levies for the coming fiscal year, and requests for funds via tax levies. Files contain: State board of equalization lists; voting results in school districts; statements from towns, irrigation and drainage districts, county fair association, and county welfare office; and superintendent's list on the number and pay of teachers and bus drivers per school district.

CORRESPONDENCE - U.S. GOVERNMENT, SHOSHONE INDIAN AGENCY
1924 - 1930
Notices on the issuance and cancellation of land patents on the Shoshone Reservation.

CORRESPONDENCE - U.S. GOVERNMENT, U.S. LAND OFFICE
1913 - 1936
Notices on the cancellation of federal land patents. See also ACORRESPONDENCE - U.S. GOVERNMENT, SHOSHONE INDIAN AGENCY.@

CORRESPONDENCE - WAR RATIONING
December 1941 - October 1942
Correspondence and official directives on sugar, gasoline, and explosives rationing.

FEE BOOKS
1895 - 1971
Register of fees collected for recording services, noting date of filing, document, fee, and name of person filing document.

EXAMINER'S REPORTS
1907 - 1935
State Examiner's reports on financial and general records management within county offices.

APPLICATION FOR DEPOSIT OF PUBLIC FUNDS
1907 - 1931
Financial statement of assets and liabilities.

RECEIVING BOOKS
1884 - 1968
Register of instruments recorded in the county clerk's office. Information includes date of filing, grantor, grantee, character of instrument and fee. While predominately for deeds and mortgages, they also list oaths, bonds, liens, bills of sale, powers of attorney and other instruments.

NOTARY COMMISSION RECORD
1891 - 1974
Record of gubernatorial certificates, bonds and oaths of notaries in Fremont County.

APPOINTMENTS AND RESIGNATIONS
1884 - 1960
Correspondence on appointments and resignation of non- elected and elected officials.

ABSTRACT OF VOTES
November 1910
Tally of votes cast in general election.

CERTIFICATES OF ELECTION
1884, 1912 - 1914
Statement of election judges on the results of first election of county officials (1884) and municipal elections in Lost Cabin (1912-1914).

MUNICIPAL ELECTION NOTICES
1908 - 1923
Notices on the date of municipal elections.

CONVENTION NOTICES
1912 - 1928
Notices on the meeting of state and county political parties.

POLL BOOKS
1930 - 1952
Registration of voters in Atlantic City. Poll books for general Election list name, age, place of birth, and place of residence. Poll books for primary election list name, age, and party affiliation. The outcome of the election are tallied in the back of each volume.

PETITIONS FOR POLLING PRECINCTS
1907 - 1908, 1912 - 1926
Petitions for the establishment of polling precincts.

VOTERS LIST
1914, 1922
List of newly registered voters in Riverton (1914), Dubois (1922) and Pinedale (1922). Pinedale list also includes ages and places of birth.

PETITIONS FOR NOMINATION
1912, 1916
Petitions naming candidates for elected offices in the Progressive Party (1912) and Republican Party (1916). Information includes candidate's name and occupation, elected office, and petitioner's name, residence, and occupation.

STATEMENT OF CAMPAIGN RECEIPTS AND EXPENDITURES - CANDIDATES
1912 - 1916
Candidate's affidavit and listing of expenses and receipts.

STATEMENT OF CAMPAIGN RECEIPTS AND DISBURSEMENTS - POLITICAL PARTIES
1914 - 1916
Listing of contributions and expenses by political party during an election year.

BRAND COMMISSIONERS
1885 - 1908
Record of brand applications approved or rejected by board. Information includes name of applicant, brands submitted, brands accepted and brands rejected.

INDEX TO BRANDS
1885 - 1908
Volume provides only brand and name of brand owner.

BRAND BOOKS
1884 - 1913
Descriptions of brands registered in Fremont County. Information includes name of brand owner, description of brand, and location of brand on animal.

BILLS OF SALE
1884 - 1974
Record of bills of sale filed with the county clerk. Information includes names of both parties, amount of transaction, description of property and, conditions of sale.

AGREEMENTS
1884 - 1932
Agreements, contracts, and leases of which Fremont County was a part.

LIEN RECORD
1885 - Dec 1974
Record of liens filed with the county clerk.

ARTICLES OF INCORPORATION
1891 - 1973
Record of articles of incorporation filed with the county clerk of businesses operating in the county. Information includes the purpose of the corporation, its central office, capital stock, names of officers and their duties, and the corporation's lifespan.

LIQUOR LICENSES
1906 - 1915
Sampling of original licenses issued in the county.

LIQUOR LICENSE APPLICATIONS
1884, 1899, 1906 - 1964, 1971
Requests for a new or renewal of a liquor license. Information includes name of applicant, location of business and from 1926-1971, statement of assets and liabilities. Protest against the issuance of a license may accompany later applications.

LIQUOR LICENSES - PUBLIC SENTIMENTS
1907 - 1969
Correspondence protesting or approving the issuance of liquor licenses.

PROHIBITION LIQUOR STATEMENTS
1919 - 1921
Inventory of liquor in Lander drug stores and Bishop Randall Hospital and druggist's statement of liquor sold, noting name and residence of purchaser, type and quantity of liquor, use (usually medicinal), and name of doctor issuing prescription.

MUNICIPAL INCORPORATION PAPERS
1884 - 1971
Records on the incorporation of towns and cities in Fremont County and the extension of their corporate limits. Files may contain poll lists, ballots, correspondence, application for incorporation, minutes, and oaths. See also Cartographic Records.

FARM NAME RECORD
1911 - 1943
Register of farm names in Fremont County. Information includes name of owner, and location and name of farm.

MINING RECORDS
1882 - 1974
Claim records include location notices, certificates, proofs of labor, indexes to claims, releases, and affidavits of annual assessment work.

ABSTRACTS OF MINING CLAIMS
1891 - 1967
Information includes name of claim, type of claim, names of grantor and grantee, type of instrument, interest sold, consideration, dates of instrument and filing, number of acres, description, and remarks.

CHATTEL MORTGAGE INDEXES
1884 - 1961
Index to chattel mortgages filed with the county clerk, listing filing number, mortgagor's name, mortgagee's name, date of filing, description of property and dates of assignments and releases.

CHATTEL MORTGAGE RECORD
1884 - 1974
Record of chattel mortgages filed with the county clerk.

MORTGAGE RECORD
1884 - 1955
Record of real estate mortgages filed with the county clerk.

MORTGAGES - LANDER BUILDING AND LOAN ASSOCIATION
1891 - 1896
Record of mortgages granted by Lander Building and Loan Association.

ASSIGNMENT RECORD
1909 - 1912
Record of transfer of title or interest in chattel or real property.

DEEDS
1884 - 1967
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

ROAD AND BRIDGE WORK
1883 - 1941
Various records on the construction and maintenance of specific roads and bridges. Files may contain correspondence, bids, contracts, and plans.

CORRESPONDENCE - ROAD AND BRIDGE
1885 - 1962
Correspondence on the condition and construction of roads and bridges.

ROAD ACCOUNT BOOK
1916 - 1927
Record of payments for road work. Information includes date, voucher number, warrant number, amount, name of contractor, and description of work.

COUNTY ROAD REPORTS
1927 - 1930
Reports of road supervisors on expenses, equipment and road work.

SURVEY MAPS
1875 - 1929
Copies of U.S. Surveyor General's maps of the topography and location of roads and buildings, if any.

COUNTY SURVEY RECORD
1886 - 1911
Field notes from surveys of township and section lines and county roads. Volume contains only eight entries.

CARTOGRAPHIC RECORDS
1906 - 1982
Originals and copies of plats, town sites, public buildings, and surveys.

SPECIFICATIONS FOR COUNTY BUILDINGS
1899 - 1974
Descriptions of construction and material for courthouse water and sewer alternations(n.d.), jail (1899), painting courthouse (1910), courthouse vault (1914), and county building (1974).

MIXED RECORDS
1884 - 1943
Sampling of original instruments recorded by the county clerk (Also see separate series titles): Brands, 1884 - 1911.
Farm Names, 1911 - 1915.
Location Notices, 1885 - 1886.
Military Discharge, 1943. RESTRICTED.
Oil Placer Claim, 1886.
Water Appropriations, 1936 - 1944.

MARRIAGE RECORDS
1884 - 1968
Applications, certificates, statements of corroborating witnesses, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church service. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and places of birth of parents.

MILITARY DISCHARGE RECORD
1918 - 1920
Register of World War One veterans in Fremont County. Information includes name, address and date of discharge. Volume is labeled "Soldier's Exemption Book.” RESTRICTED.

CERTIFICATES OF AUTOMOBILE TITLE RECEIVING BOOK
1955 - 1986
Register of automobile records filed in Fremont County. Tables list instrument number, date of recording, name of grantee, name of grantor, type of instrument, and filing fee. RESTRICTED.

AUTOMOBILE RECORD INDEX
1923 - 1936
Tables list name of grantor, name of grantee, type of automobile, type of instrument, serial number, engine number and recording book and page. RESTRICTED.

AUTOMOBILE RECORD
1923 - 1936
Record of bills of sale, assignments of bills of sale, and certificates of ownership of motor vehicles.

FREMONT COUNTY BOARD OF CHARITIES
1917
Proceedings of the board pertaining to county poor farm site.

COUNTY POOR FARM - FINANCIAL STATEMENT
1918, 1927
Statements of receipts and expenses.

COUNTY POOR FARM - AGREEMENTS AND LEASES
1915 - 1931
Agreements and leases for services and land.

COUNTY POOR FARM - DEEDS
1891 - 1935
Original instruments pertaining to chain of title of poor farm.

COUNTY POOR FARM - INVENTORY
1919
List of chattel property on county farm.

WATER RIGHT RECORDS
1893 - 1974
Records include statements of claim to water rights, certificates, of appropriation, certificates of construction, county surveyors' certificates, and orders of the Board of Control.

Fremont County Clerk of the District Court CASH BOOKS
1939 - 1966
Record of receipts and disbursements. Entries list date, name, item and fee.

CORRESPONDENCE
1887 - 1889, 1909 - 1934
Correspondence about district court administration.

COUNTY ATTORNEY CORRESPONDENCE
1919 - 1923
Opinions of the county attorney about specific cases referred to him by the clerk of court.

FEE BOOK
1907 - 1949
Record of money received from court cases. Tables list type of case, fees per filing, total amount, and amount remitted to county or state treasurer.

GRAND JURY REPORTS
1889, 1900
Report on county finances and the condition of the courthouse and jail. The 1900 report criticizes the unsanitary conditions that existed in Lander.

JUROR AND WITNESS RECORD
1911 - 1953
Lists of jurors and witnesses for civil and criminal cases. Information includes opening and concluding dates of trial, names of plaintiffs and defendants, case number, names of witnesses, names of jurors, and for witnesses, number of days of service, miles traveled, and fees received.

CIVIL APPEARANCE DOCKETS
1884 - 1912, 1925 - 1955
Listing of documents and filing fees in civil cases. Information includes names of plaintiffs and defendants, nature of the case, names of attorneys, and date, fee, and type of document filed. The outcome of the case may be also be written on the page.

CIVIL APPEARANCE DOCKET INDEX
1884 - 1955
Index to plaintiffs and defendants in civil cases. Page number is case number.

CIVIL BAR DOCKET
1885 - 1923
Bar dockets list case number, the names of the parties, and kind of action, and notes about daily activities.

CIVIL CASE FILES
1884 - 1983
Files contain various records from individual civil case proceedings. Contents may include motions, petitions, summonses, transcripts of hearings, depositions, evidence, and supreme court transcripts.

EXECUTION DOCKET
1889 - 1969
The docket contains information about the execution of civil cases. It lists the names of the plaintiffs and defendants, whom the judgment was against, when and where the judgment was issued, the amount of judgment and general remarks.

EXECUTIONS
1890 - 1907
Original executions from justice and district courts.

JUDGE'S CIVIL DOCKET
1885 - 1936
Dockets list case number, names of plaintiffs and defendants, nature of cases, and miscellaneous remarks about civil case proceedings.

CIVIL JUDGMENT DOCKET
1888 - 1964
Record of civil case resolutions. Docket gives case number, names of plaintiffs and defendants, amount of judgment, amount of court costs, and the journal book and page in which the case is recorded. Remarks about the case include satisfaction of judgment, reference to execution docket or supreme court cases.

CIVIL JUDGMENT DOCKET INDEX
1889 - 1892
Index to civil cases. Information includes case number, names of plaintiffs and defendants, amount and date of judgment, and recording book and page in district court journal, judgment docket and execution docket.

SUPREME COURT APPEALS - CIVIL CASES
1908 - 1988
Civil cases reviewed by the Supreme Court for appeal.

CIVIL JOURNALS
1989 - 1999
Chronological arrangement of copies of civil case papers. See Combined Journals for earlier records.

CRIMINAL APPEARANCE DOCKETS
1885 - 1958
Listing of records and filings fees for criminal cases. Information includes name of defendant, charge, and type, date, and fee.

CRIMINAL BAR DOCKET
1886 - 1923
Dockets document course of case proceedings. Information includes case number, name of defendant, and remarks about day's actions.

CRIMINAL CASE FILES
1885 - 1990
Files contain various records filed in individual criminal case proceedings. Files may contain summonses, petitions, motions, indictments, warrants, and transcripts of testimony.

INFORMATION RECORD
1890 - 1892
Original criminal indictments issued in Fremont County.

JUDGE'S CRIMINAL DOCKET
1885 - 1956
Dockets lists case number, name of defendant, nature of crime and miscellaneous remarks about court proceedings. After November 1926, judge's remarks on the course of the trial were no longer entered.

SUPREME COURT APPEALS - CRIMINAL CASES
1911 - 1991
Criminal cases reviewed by the Supreme Court for appeal.

PROBATE APPEARANCE DOCKETS
1892 - 1956
Listing of records and filing fees per criminal case. Information includes name of defendant, charge, and type, date, and fee of document filed.

PROBATE CASE FILE PAPERS
1889 - 1936 (Not inclusive)
Various papers from probate case files.

PROBATE CLAIM DOCKET
1892 - 1912
List of claims filed against an estate.

PROBATE JOURNALS
1884 - 1999
Record of daily activities and filings in probate court.

INHERITANCE TAX RECORD
1918 - 1939
Assessment of estates for determining inheritance tax. Information includes name and residence of deceased, date of death, name and residence of administrator, value of personal property, appraised value of property, and names, addresses and relationships of heirs.

INVENTORY AND APPRAISEMENT RECORDS
Dates: 1891 - 1996
Inventory and appraisal of estates for settlement of estates.

LETTERS OF ADMINISTRATION, OATHS AND BONDS
1891 - 1988
Certificates of the appointment of administrator, executrix or administratrix, bond and oath of service.

PROPERTY SALES RECORD
1894 - 1900
Affidavit from administrators on the sale of property to appease creditors. Statements show date, time and place of public notices for sale. On the opposite page is "Exhibit A," which lists the articles sold, names of purchasers, and amount of bids.

WILL RECORDS
1891 - 1965
Copies of wills filed in probate court.

COMBINED JOURNALS
1894 - 1989
Daily record of filings in civil, criminal, and probate courts.

CORONER'S INQUESTS
1887 - 1984
Coroner's investigations into unattended deaths. Files contain transcripts of testimony and jury verdict.

NATURALIZATION RECORDS
1907 - 1939
Includes certificate of naturalization receipts (1907-1924), correspondence on the naturalization of individuals or concerning proceedings (1914-1933), and depositions supporting people seeking naturalization (1930-1939).

Fremont County Justices of the Peace and County Courts

ATLANTIC CITY

CIVIL DOCKET
September 1922
Docket contains record of proceedings in the case of Gressler vs. Harris. Case papers accompany text.

 

CIRCLE JUSTICE OF THE PEACE

MONTHLY REPORT
April 1914
Report on case and court costs in trial of State of Wyoming vs. J.F. Kelley.

 

CORA JUSTICE OF THE PEACE

MONTHLY REPORT
October 1914
Report on case and court costs in trial of State of Wyoming vs. Oscar Zingheim.

 

DUBOIS JUSTICE OF THE PEACE

CORRESPONDENCE
1974 - 1981
Correspondence and information circulars from the supreme court coordinator and others on reporting practices, rules and regulations.

CIVIL AND CRIMINAL DOCKETS
1937 - 1955, 1962 - 1981
Civil and criminal dockets provide summaries of individual case proceedings. Information includes names, charge or complaint, finding, sentence, judgment. Civil cases mainly cover small claims while criminal cases pertain mostly to traffic or game and fish violations. Pertinent filings and records may accompany docket.

CRIMINAL CASE PAPERS
1970 - 1973
Warrants, complaints, correspondence, judgments, and dismissals from individual cases.

INDEXES
1977 - 1979
Two sets of alphabetical indexes are provided, one set covering both civil and criminal cases from 1977 - 1979 and one set covering criminal cases from May 1977 to December 1978 (probably for J. P. Brian Kahin). Some overlap exists between the two sets.

 

HUDSON JUSTICE OF THE PEACE

MONTHLY REPORTS
1914 - 1916
Report on criminal case, including name of defendant, charge, disposition and court costs.

 

JEFFREY CITY JUSTICE OF THE PEACE

CIVIL DOCKETS
1965 - 1970, 1978 - 1981
Civil dockets provide summaries to case proceedings. Information includes names of plaintiff and defendant, nature of complaint, chronology of court actions, and judgment.

MONTHLY REPORTS
1976 - 1982
Monthly statement about the status of civil and criminal cases, listing name of defendant, case number, fine and court costs. Reports may be used as an index to dockets.

 

LANDER JUSTICES OF THE PEACE

CIVIL AND CRIMINAL DOCKETS
1884 - 1889, 1924 - 1981
Dockets provide summaries of case proceedings. Information includes name of defendant, charge, summary of proceedings and filings, plea, judgment, fine, and court costs.

CIVIL AND CRIMINAL CASE FILES
1886-1913, 1936 - 1949, 1964 - 1974
Civil case files include filings pertaining to small claims, garnishments, attachments and judgments. Criminal case files contain filings pertaining mainly to traffic and game and fish violations as well as other misdemeanors. Filings include warrants, subpoenas, replies, and affidavits.

MONTHLY REPORTS
1914, 1958 - 1980
Monthly reports on civil and criminal cases, including name of defendant, charge, case number, court costs and fines.

INDEX CARDS
1961 - 1981
Index cards to civil and criminal cases of Justices Josef Replogle and Christopher Crofts, civil dockets of Justice Donald Legerski (1981), and criminal dockets of Justices Christopher Crofts, Travis W. Moffat, and Donald Legerski (1977-1981).

GOVERNOR'S PLANNING COMMITTEE ON CRIMINAL ADMINISTRATION
1976 - 1978
Correspondence and grant applications on new justice court facility.

 

MINER'S DELIGHT JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
1869 - 1883
Docket provides a summary of individual civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge or nature of complaint, summary of proceedings, plea, disposition, fine and court costs.

 

PILOT JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
1912 - 1925
Docket contains summaries of civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge, nature of complaint, outline of court actions and pertinent filings, plea, judgment, fine, and court costs. Criminal cases are mostly game and fish violations. Docket also contains coroner inquests. Volume has an alphabetical index.

 

RIVERTON JUSTICES OF THE PEACE

CIVIL AND CRIMINAL DOCKETS
1937 - 1981
Dockets contain various records documenting civil and criminal case proceedings. Contents may include docket sheet, warrant, complaint, summons, motion, attachment, garnishment, and judgment.

CIVIL AND CRIMINAL INFORMATION RECORD
1973-1978
Information sheets provide summaries of case proceedings. Information includes names of plaintiff and defendant, complaint, charge, plea, dates of various filings, judgments, and fine.

CIVIL AND CRIMINAL CASE FILES
1959 - 1966
Files contain various records, such as citations, complaints, and summonses, documenting case proceedings.

INDEXES
1958 - 1978
Indexes to civil (1960-1978) and criminal (1958-1978) cases.

 

SHOSHONI JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKETS
1906 - 1911, 1961
Dockets provide summaries of civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge or nature of complaint, summary of filings and motions, plea, disposition, fine and court costs. Also includes coroner's inquests (1906-1910), record of marriages (1906-1913), and record of game tags issued (1907-1911).

CRIMINAL DOCKETS
1978 - 1987
Dockets provide summaries of case proceedings for traffic and game violations. Information includes name of defendant, charge, dates of various filings and court actions, judgment, fine and court costs. Citation is usually attached to docket.

INDEX
April 1978 - January 1981
Card files serve as indices to the civil and criminal case files, and dockets where applicable. They provide docket and case file numbers. They also may indicate the charge or complaint, date, fines, and costs.

MONTHLY REPORTS
1914-1916, 1954-1965
Report on criminal cases, including name of defendant, charge (1914) dispositions (1914), case number, court costs, and fines.

 

SOUTH PASS CITY JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKETS
1870, 1885 - 1913
Docket book provides descriptive summaries of civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge or nature of complaint, dates and types of pertinent filings, notes on proceedings, plea, disposition, fine and court costs. Also, the 1885-1913 docket contains coroner's inquests and accounting of game tags issued by the justices.

 

THERMOPOLIS JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
1885 - 1906
Docket book gives a summary of individual civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge or nature of complaint, dates and types of pertinent filings, notes on proceedings, plea, disposition, fine and court costs. Additionally, the docket book contains reports of coroner's inquests (1896 - 1905) and accounting of game tags issued by the Justice of the Peace (1906 - 1907).

 

FREMONT COUNTY COURT - LANDER

INDEX CARDS
1981 - 1984
Index cards to civil and criminal cases of Justice Donald Legerski.

CRIMINAL CASE FILES
1981 - 1994
Files document cases other than traffic offenses. Contents may include complaints, motions, orders, summonses, affidavits, notices, judgments and sentences, instructions, warrants, transcripts, waivers, and information sheets.

 

FREMONT COUNTY COURT - RIVERTON

CRIMINAL CASE FILES
1981 - 1990
Criminal dockets provide summaries of case proceedings for felonies and high misdemeanors. Contents contain various documents such as docket sheet, warrants, complaints, and court orders.

CRIMINAL JOURNALS
1981 - 1990
Copies of sentences, judgments, orders and, other criminal case papers.

FAMILY VIOLENCE DOCKETS
1983 - 1995
Dockets contain various records documenting case proceedings. Contents may include docket sheet, complaint, summons, order, affidavit, hearing, and judgment.

Fremont Superintendent of Schools BAGGS SCHOOL EVALUATION REPORT
1959
This is an evaluation made by the Wyoming State Department of Education by a team of educators from Fremont County under the Cooperative Program for School Accreditation. The purpose, procedure and results of the evaluation are brought out in the report.

MINUTES OF ADMINISTRATOR'S MEETINGS
Dates: 1960 - 1971
Includes agendas and minutes of the administrator's meetings of the various schools throughout the county. Also included are reports and tabulations of financial concerns, evaluation reports of workshops, and directories.

MINUTES OF TRUSTEES' ASSOCIATION
1959 - 1970
Includes agendas and minutes of the Trustees' Association. The topics vary with the business at hand, reports of workshops, financial obligations, assessments, employment, etc.

INDIAN EDUCATION
1925 - 1968 (overall)
This series includes a variety of material concerning both the Arapaho and Shoshone tribes on the Wind River Reservation. Records include a student's report on Indians, stories, a teaching aid on trachoma, attendance records of Indian students in public schools (1942 - 1954), federal policies relating to Indian education, court cases, correspondence with several government agencies, conferences, and scholarships.

WIND RIVER DAY CARE CENTER
1969
Records concerning the purpose, philosophy, and requirements to operate the center for Indian children in Ft. Washakie. Application forms, rules and regulations, and a curriculum guide are included.

TRIBAL COUNCIL RESOLUTIONS
1958
These resolutions give the Education Committee of the Tribal Council authority to carry out the Plan of Operation of the Wind River Shoshone Scholarship Program. A scholarship application is included.

A HISTORY OF FREMONT COUNTY
1959 - 1971
A series of newspaper articles, reports on County history, propaganda, school reminiscences, prospective land sales, celebration programs and political brochures compose the material in this file.

A WORKBOOK OF WYOMING HISTORY
1941
Written by Jane R. Patterson, this workbook provided supplementary material to text books used in Wyoming Schools. Its purpose was to stimulate the pupils' interest in the study of Wyoming government and history.

TRUSTEE DIRECTORIES
1927 - 1971
Listings of the members of the Board of Trustees for each district. Includes officers chosen, addresses of trustees, school names, and terms of office for some districts.

TEACHER DIRECTORIES
1914 - 1917, 1927 - 1970
These directories list names of teachers, addresses, and teaching assignments.

FREMONT COUNTY VOCATIONAL JUNIOR COLLEGE
1959, 1961, 1964,
Includes a history of a college at Lander, 1959; a handbook of courses offered, 1961; and a report at the closing of the 1964 session of the college. There is also a letter petitioning the University of Wyoming for accreditation.

WYOMING EDUCATION ASSOCIATION NECROLOGY REPORT
1960 - 1969
Newspaper articles, correspondence, and WEA necrology reports concerning the deaths of former teachers. There are a few personal letters and records which include names of the deceased.

TEACHERS' SALARIES
1925 - 1926, 1928 - 1930
Schools referenced include Hudson, Lander, Riverton, and Shoshoni. The information includes names, teaching assignments, and salaries. Class size is noted on several listings.

NORTH CENTRAL ASSOCIATION POLICIES
1960
Includes correspondence and a brochure relating to the Association's policies, regulations, and criteria.

SAMPLE FORMS
Undated
A variety of forms, applications and manuals used in Fremont County over unidentified years.

GENERAL CORRESPONDENCE
1925 - 1970 (Not inclusive)
Correspondence covering a great variety of subject areas between the County Superintendent and government agencies, private business, and individuals.

CORRESPONDENCE WITH SCHOOL DISTRICTS
1930 - 1970 (Not inclusive)
General incoming and outgoing correspondence concerning a wide variety of subjects between the County Superintendent and the Districts. Correspondence may include certification, financial matters, construction, private agencies, patrons, etc.

ST. STEPHENS MISSION SCHOOL
1961 - 1970
Correspondence between the Indian Mission School, a private school, and the County Superintendent, usually involving pupils and/or educational programs at the school.

BIG HORN BASIN RETARDED CHILDREN'S CENTER
1966 - 1969
Includes newsletters, notices, programs, facilities available, financial reports, and general correspondence.

CORRESPONDENCE WITH COUNTY SUPERINTENDENTS
1920; 1962 - 1969
A series of letters among County Superintendents and also minutes of County Superintendents' Association, programs of annual meetings and other general correspondence.

WYOMING STATE TRAINING SCHOOL
1959, 1964, 1966, 1967
Brochures, reports, and correspondence with the State Training School in Lander.

TRUANCY
1958 - 1969
Includes regulations and laws regarding compulsory school attendance, and correspondence concerning truancy cases in the county and Indian pupils.

STATE DEPARTMENT OF PUBLIC HEALTH
1964 - 1968
Correspondence, reports, and brochures about public health in Wyoming.

CORRESPONDENCE WITH FISCAL AGENT
1958 - 1968
Correspondence between the County Superintendent and the State Department of Education concerning fiscal matters, payments, taxes, and contracts.

DIRECTOR OF ELEMENTARY EDUCATION
1967
General correspondence between the County Superintendent and the Director of Elementary Education, Miss Dorris Sanders.

STATE SUPERINTENDENT OF PUBLIC INSTRUCTION
1962 - 1966
Includes campaign materials for the office of Superintendent of Public Instruction, and correspondence concerning various topics.

STATE DEPARTMENT OF EDUCATION
1961 - 1968
Correspondence concerning rehabilitation, staffing, testing, finances, and workshops. Also included are petitions to hire non-certified teachers.

TEACHER SCHOLARSHIPS
1958 - 1968
Records concern requirements for teaching scholarships for graduating senior high students. Included are applications, awards, and correspondence.

RETIREMENT SYSTEM
1959 - 1965
Correspondence with the Retirement Board concerning consolidation of districts, fund withdrawal, and retirement applications.

UNIVERSITY OF WYOMING
1959 - 1969
Correspondence discussing rural education, workshops, university programs, correspondence courses, adult education, and conferences.

WYOMING HIGHWAY DEPARTMENT
1959 - 1967
Includes references to bus routes, workshops, and hazardous areas on highways.

CERTIFICATION OF CUBAN NATIONALS
1962 - 1964
Records concerning the employment of Cuban refugees as teachers. Included are regulations, requirements, and correspondence with the State Department of Education and U. S. Representative, William H. Harrison.

WYOMING BOYS' RANCH
1959 - 1960
Letters concerning the tuition fees and placement in the Glenrock Public Schools of residents at the Boys' Ranch. There are also newspaper articles about the establishment of the Ranch. SOME INFORMATION IS RESTRICTED.

WYOMING STATE FAIR
1957, 1958, 1968 - 1969
Awards, programs, entry blanks, and correspondence concerning the Wyoming State Fair in Douglas.

CERTIFICATION STATUS WITH THE STATE DEPARTMENT OF EDUCATION
1959 - 1970
Names of teachers seeking certification or renewal through the County Superintendent's office.

SCHOOL DISTRICT TREASURER'S REPORT
1927, 1930 (Some districts not included)
This is a summary of receipts and disbursements as recorded by the Treasurer. Entries include taxes, royalties, land income, rural teachers' salaries, repairs, utilities, books, etc.

DISTRICT VALUATIONS
1926 - 1970
These reports give the valuation of various school districts within the county. There are tax levy charts and some correspondence also.

APPORTIONMENTS
1885 - 1920; 1925 - 1928
Records of funds distributed to the County School Districts by the County Superintendent's Office. Included are school names, treasurer's names, and amounts.

TEACHERS' INSTITUTE REGISTER
1921 - 1926
This signed register lists teachers attending the Annual Teachers' Institute. School names and/or districts are noted for some years.

ANNUAL REPORTS
1922 - 1968
Statistical information on enrollment, teachers, facilities, and finances.

TEACHER EMPLOYMENT CONTRASTS
1939
Two contracts for teaching positions in Fremont County, both for grade school. Terms of contract and salary are indicated.

PUBLICITY
1960 - 1968
Press and radio releases issued by the county for patrons' workshops.

TEACHER AND ADMINISTRATOR WORKSHOPS
1951, 1960 - 1966
Records include correspondence, brochures, reports, conference material, programs, project information, notes, reviews, and attendance records.

SCIENCE FAIR WORKSHOPS
1960 - 1967
Miscellaneous records for science fairs dealing with expenses for consultants and fees for rewards.

SECRETARY WORKSHOP
1963 - 1964
Correspondence and notes from a workshop held in Lander for secretaries. The file contains an attendance record.

BUS DRIVERS' WORKSHOPS
1960 - 1965
Records pertinent to bus operations and related workshops. Included are bus routes, schedules, drivers' names, types of vehicles used, numbers of pupils transported, notices, and attendance register. There are also reports on eye testing given the drivers with recommendations.

TEACHER CERTIFICATION REGISTERS
1906 - 1956, 1959 - 1970
Teacher certification registers provide name of teacher, certificate number, dates of issue and expiration, date of registration, teaching assignment, name of school, district, and salary.

TEACHER CERTIFICATION CARDS
1894, 1896, 1898 - 1968
These cards list teacher's name, date and place of birth, citizenship, marital status, experience, district, subject area, salary, type of certificate, expiration date, degrees, and educational information. SOME RESTRICTED INFORMATION.

SALARY SCHEDULE
1958 - 1970
A compilation of salary schedules within the county's districts. Additional salaries for coaches, etc. are noted as well as formulas for determining placement on schedule. Administration and some secretarial salaries are given.

IIAMS SCHOOL, SCHOOL DISTRICT NO. 3
1902 - 1935 (Not inclusive)
Copies of records, photographs, and attendance record of pupils. Date of copy, 07/19/66.

BOND FOR LANDER GRADE SCHOOL
1960
Includes minutes of meetings, affidavits for bond election, ballot copies, notice of sale of bonds, and other information pertinent to the effort to build a new grade school in Lander in 1960.

BOND FOR FREMONT COUNTY VOCATIONAL HIGH SCHOOL
1958, 1966
Includes affidavits for election, ballot copies, notices of sale of bonds, news releases, and pertinent information concerning building a new high school in Lander.

BOND FOR SCHOOL DISTRICT NO. 14
1960, 1965
Information pertinent to the erection and equipping of a building in District No. 14, Mill Creek School.

BOND FOR SCHOOL DISTRICT NO. 25, RIVERTON
1959, 1960
Affidavits for election, ballot samples, correspondence, notice of sale of bonds, news releases, etc. pertinent to the erection of a school building in School District No. 25.

MINUTES OF ANNUAL MEETINGS
1891 - 1968 (Not all years included)
A record of business carried out by the various school districts. Names of trustees, officers, and terms of office may also be found.

EXAMINER'S REPORT - SCHOOL DISTRICT NO. 28
1898
Examiner's reports include a narrative identifying audit discrepancies and problems.

REPORT OF SCHOOL DISTRICT CLERKS
District No. 2: 1920 - 1934; District No. 5: 1918 - 1924; District No. 15: 1918 - 1927; District No. 29: 1916 - 1937.
Annual reports by the Clerk of the School District showing enrollment by grades and sex, numbers of students promoted from eighth grade, days schools were in session, number and types of schools, principals, superintendents, teachers and their assignments and salaries. Expenditures made are also listed: fuel, salaries, books, supplies, etc.

TREASURER'S REPORT FOR SCHOOL DISTRICT NO. 33
1909 - 1924
Baldwin Creek, District No. 33, treasurer's report of expenditures made and their purpose, dates, and account names. Annual financial exhibits are also given.

BOUNDARY BOARD MINUTES
Undated - prior to 1913
A handwritten document giving boundary lines designations within Fremont County. Document is prior to 1913 since Thermopolis is listed in Fremont County.

SCHOOL DISTRICT BOUNDARY MAPS
Undated, also 1915 - 1969 (Not inclusive)
Various maps designating the school district boundaries of the county.

SCHOOL DISTRICT REORGANIZATION RECORDS
1947 - 1978 (Not inclusive)
Correspondence, minutes, petitions for district reorganization, committee reports, enrollment trends, valuation reports, and court decisions.

STUDENT ATTENDANCE REGISTER - SCHOOL DISTRICT NO. 15
1929 - 1933, 1937 - 1938, 1945 - 1946
Lower Willow Creek attendance records, grades 1 - 8, containing pupils' names, dates of birth, teachers' names, subject offered and remarks by teacher. RESTRICTED. .

STUDENT ENROLLMENT CARDS
1932 - 1958
These cards list pupils' names, dates of birth, addresses, parents' names, and dates of entrance.

STUDENT SCHOOL RECORD CARDS
1936 - 1952 dates of birth
Cards provide student names, addresses, parents' names, dates of birth, school district, grade, and dates of attendance.

STUDENT HEALTH CARDS
1929 - 1948 Dates of birth
The health card provides pupil's name; date of birth; grade; height; weight; immunization record; parents' names, occupations and address; and general health information and observations. RESTRICTED. .

CCC (CIVILIAN CONSERVATION CORPS) PERMANENT RECORD CARDS
1940
Permanent record cards for pupils attending Split Rock CCC School, grade 8, listing subject grades and promotional status. RESTRICTED. .

WYOMING PUBLIC HEALTH ASSOCIATION CARDS
1926 - 1927
A record of county children, age, grade, parents' names, occupation, nationality, address and school district. The examiner's signature accompanies a score for vision, hearing, teeth, nose and height and weight. RESTRICTED. .

PRELIMINARY CLASSIFICATION REPORT
1934 - 1966
The reports contain pupil's name, age, date of birth, grade, parents' names, and equipment needed. Also given are name of school, district number, teacher, teacher's experience and salary, and dates of the term. Often there is a daily schedule.

TERM CLASSIFICATION REPORT
1915 - 1970 (Not inclusive)
The reports contain name, age, grade, attendance record, and promotional status of the pupil. This is accompanied by the teacher's name, school, district number, and term dates. RESTRICTED.

SCHOOL CENSUS RECORDS
1928 - 1970
School census records list names of pupils, sex, age, address, and parent's name for each school district.

Fremont County Schools

SCHOOL DISTRICT NO. 1 – LANDER

LANDER VALLEY HIGH SCHOOL – PERMANENT RECORD CARDS - GRADUATES
1908 – 1996 Graduation dates
Permanent record cards for students who graduated from Lander Valley High School. Information on the cards may include grades, biographical information, national and aptitude test scores and school activities. RESTRICTED TO SCHOOL DISTRICT NO. 1 AND THE STUDENT OF RECORD.

LANDER VALLEY HIGH SCHOOL – PERMANENT RECORD CARDS – NONGRADUATES
1961 – 2003 Attendance dates
Permanent record cards for students who attended Lander Valley High School. Information on the cards may include grades, biographical information, national and aptitude test scores and school activities. RESTRICTED TO SCHOOL DISTRICT NO. 1 AND THE STUDENT OF RECORD.

LANDER VALLEY HIGH SCHOOL – PERMANENT RECORD CARDS – MIXED

GRADUATES AND NON-GRADUATES
1908 – 1963
Permanent record cards for students who attended or graduated from Lander Valley High School. Information on the cards may include grades, biographical information, national and aptitude test scores and school activities. RESTRICTED TO SCHOOL DISTRICT NO. 1 AND THE STUDENT OF RECORD.

LANDER VALLEY HIGH SCHOOL – IMMUNIZATION RECORDS
Dates of birth through 1987
Immunization records of students who attended Lander Valley High School. RESTRICTED TO SCHOOL DISTRICT NO. 1 AND THE STUDENT OF RECORD.

LANDER / WEST ELEMENTARY SCHOOL - STUDENT CUMULATIVE FILES
Dates of birth through 1980
Cumulative files of students who attended West Elementary School. RESTRICTED TO SCHOOL DISTRICT NO. 1 AND THE STUDENT OF RECORD.

 

SCHOOL DISTRICT NO. 2 - DUBOIS

STUDENT CUMULATIVE FILES
1951 - 1970
Various records for graduating, non-graduating and transfer students. Files may contain grade and attendance reports, performance evaluations, health records, and correspondence. RESTRICTED TO SCHOOL DISTRICT NO. 2 AND STUDENT OF RECORD.

 

SCHOOL DISTRICT NO. 9 – JEFFREY CITY

JEFFREY CITY HIGH SCHOOL - PERMANENT RECORD CARDS - GRADUATES
Dates through 1994
Transcripts of students who attended Jeffrey City High School. RESTRICTED TO SCHOOL DISTRICT NO. 9 AND STUDENT OF RECORD.

JEFFREY CITY HIGH SCHOOL - IMMUNIZATION RECORDS
Dates of birth through 1979
Immunization records for students who attended Jeffrey City High School. RESTRICTED TO SCHOOL DISTRICT NO. 9 AND STUDENT OF RECORD.

JEFFREY CITY HIGH SCHOOL – STUDENT CUMULATIVE FILES
1974 - 1991
Cumulative files for students who attended Jeffrey City High School. Files may contain immunization record, transcripts and birth certificates. RESTRICTED TO SCHOOL DISTRICT NO. 9 AND STUDENT OF RECORD.

 

SCHOOL DISTRICT NO. 21 - FORT WASHAKIE

STUDENT CUMULATIVE FILES
1950 – 1985 Dates of birth
Cumulative files of students through the eighth grade. Files may include health records, grade cards, tests results and birth certificates. RESTRICTED TO SCHOOL DISTRICT NO. 21 AND STUDENT OF RECORD.

 

SCHOOL DISTRICT NO. 25 – RIVERTON

RIVERTON HIGH SCHOOL – STUDENT FILES AND PERMANENT RECORD CARDS
1913 – 1995
Permanent record cards for students who attended Riverton High School. Includes records for graduates and students who left the school before graduating. Beginning in 1959 (mixed grads. and non-grads.), cards have health and immunization records attached. Information may include high school and elementary grades, scholastic test scores, name of parent or guardian, occupation of parent or guardian, place of residence, age, date of birth, where the student attended just prior to entering the district, date of entry, age at entry, attendance record, activities, health record, date of graduation or withdrawal, and class rank. RESTRICTED TO SCHOOL DISTRICT NO. 25 AND STUDENT OF RECORD.

RIVERTON HIGH SCHOOL – LISTS OF GRADUATES
1913 – 1951
Lists of graduates for each school year.

 

SCHOOL DISTRICT NO. 24 – SHOSHONI

STUDENT CUMULATIVE FILES – NON-GRADUATES
Dates of birth through 1986
Files may include grades and Health Records for grades K thru 12. RESTRICTED TO SCHOOL DISTRICT NO. 24 AND STUDENT OF RECORD.

STUDENT CUMULATIVE FILES – GRADUATES
1961 - 1999
Files may include scholastic and health records. Transcripts are included for the years 1961 through 1975. Transcripts for later graduates were retained by the school district. RESTRICTED TO SCHOOL DISTRICT NO. 24 AND STUDENT OF RECORD.

PERMANENT RECORD CARDS – GRADUATES AND NON-GRADUATES
Graduation dates through 1960
Records of students who graduated, or left the district before graduating. Information may include grades, health history, scores from scholastic tests, and biographical data on student and parents. RESTRICTED TO SCHOOL DISTRICT NO. 24 AND STUDENT OF RECORD.

SCHOOL DISTRICT NO. 38 - ARAPAHOE

STUDENT CUMULATIVE FILES
1972 – 1979 Dates of birth
Cumulative files of students who attended grades 1-8. Files may include health records (notices of health care needed, immunization record, eye or hearing tests, etc.), various standardized tests (reading, comprehension, achievement, etc.) grade cards (no transcripts), disciplinary actions, results of tests, and birth certificates. RESTRICTED TO SCHOOL DISTRICT NO. 38 AND STUDENT OF RECORD.

Fremont County Treasurer GENERAL CORRESPONDENCE
1887 - 1892, 1895-1903
Correspondence mainly from 1897-1899 on taxes. While most of the letters are notices of payment, other topics may include assessment procedures, personal property holdings, the local economic climate and personal matters.

PERSONAL CORRESPONDENCE
1887
Two letters to M.N. Baldwin, one from a brother and one from an aunt.

ROLLER MILL CORRESPONDENCE
1887 - 1888
Correspondence on the construction and operation of a flour mill in Lander.

LEDGER
1884 - 1892
Record of receipts and disbursements. Entries list date, name, amount, nature of entry, warrant number and sometimes commissioner's record book and page. In most cases, there is no remark as to the nature of the entry.

LICENSE REGISTER
1884-1933
Record of business licenses issued for retail liquor, gaming, (faro, pool hall, etc.), peddling and other licensed and regulated activities. Entries list name of operator, license number, date of issue, date of expiration, fee, type of license, and place of business (building, town or street).

DELINQUENT TAX LIST
1887 - 1908
List of property owners delinquent in the payment of taxes. Pages list name, place of residence and amount of taxes owned. See also Sweetwater County, Tax List.

Goshen County Assessor PLATS
1870 - 1970
Plats were used by the assessor to determine ownership status, and amount of land to be assessed to owners in a given year. Individual sheets usually include all sections within a township, but occasionally will cover larger areas, subdivisions, towns, or communities. Hand written notations appear on the plats providing names of owners, number of acres, and outlining individual parcels of land.

CARTOGRAPHIC RECORDS
1922 - 1984
This series consists of cartographic records dealing with municipal, county and state agencies, i.e. roads, bridges, canals, reservoirs, plats of towns, blueprints, right-of-ways, and city infrastructure. The majority of maps deal with cities and towns within Goshen County.

Goshen County Clerk PROCEEDINGS OF COUNTY COMMISSIONERS
1913 - 1963
Record of meetings of Goshen County Commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

RECEIVING BOOKS
1913 - 1963
Register of instruments recorded in the county clerk's office. Information includes reception number, date of filing, grantee, grantor, from whom received, character of instrument, fees, recording book and page, and to whom delivered.

NOTARY PUBLIC REGISTER
1913 - 1963
Information includes name of notary public, residence, date of commission, and date of qualification.

COMMISSIONS, BONDS AND OATHS
1913 - 1963
Notary public commissions listing name of notary, date, sureties, amount of penal sum, and oath.

APPOINTMENTS
1955
Record of appointments to county offices. Includes name of appointee, beginning and ending dates of term in office, and position.

INDEX TO CORPORATIONS
Undated
Name of corporation and recording book and page.

REGISTER OF LICENSES
1918 - 1964
Information includes license number, name of licensee, dates of commission and expiration, term of license, type of business, countersignature, amount of fee, date paid, and remarks.

ABSTRACTS OF LAND
1878 - 1963
Record of land transactions. Information includes names of grantor and grantee, instrument number, type of instrument, consideration paid, dates of instrument and filing, recording book and page, description, and remarks.

ABSTRACTS OF TOWN LOTS
1878 - 1963
Record of real property transactions in towns. Information includes names of grantor and grantee, instrument number, type of instrument, consideration paid, dates of instrument and filing, recording book and page, description, and remarks. Some cemeteries are included.

FEDERAL TAX LIENS
1925 - 1959 (Not inclusive)
Notices of federal tax liens and certificates of discharge with information including nature of tax, account number, year or taxable period, assessment date, amount of assessment, and date of filing.

INDEX TO FEDERAL TAX LIENS
1925 - 1963
Information includes grantee and grantor, number, date, and recording book and page.

INDEX TO MECHANICS LIENS
ca. 1922 - 1956
Information includes name of property holder, lien holder, dates of instrument and filing, amount, description of property, date of release, by whom released, and remarks.

DEEDS
1913 - 1963
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

PATENTS
1892 - 1959
Information includes grantee, certificate number, legal description of land, and attached covenants or rights reserved.

MINING RECORDS
1917 - 1963
Mineral and oil records include deeds, leases, affidavits, location notices, assignments, proofs of labor, and releases.

ATTACHMENTS
1921 - 1944
Certificates, orders, notices, and releases of attachments of real estate to court actions.

CHATTEL MORTGAGE INDEX
ca. 1926 - 1963
Information includes names of mortgagor and mortgagee, date of instrument, date of filing, date of maturity, amount secured, description, date of release, and by whom released.

MORTGAGE INDEX
Undated
Information includes reception number, grantor, grantee, character of instrument, and recording book and page.

MORTGAGE RECORDS
1911 - 1963
Records of mortgages on real property. Information includes mortgagor, mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases.

MISCELLANEOUS RECORDS
1887 - 1963
Records include patents, mining records, liens, affidavits, assignments, articles of incorporation, leases, contracts, bills of sale, court records, chattel mortgages, powers of attorney, notary commissions, water right records, releases, certificates, military discharges, etc.

MISCELLANEOUS INDEXES
To 1963
Indexes to miscellaneous records listing grantor and grantee, character of instrument, and recording book and page.

MARRIAGE RECORDS
1913 - 1963
Applications, affidavits, statements of corroborating witnesses, certificates, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

MILITARY DISCHARGE RECORDS
1919 - 1958
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. RESTRICTED.

CERTIFICATES OF APPROPRIATION OF WATER
1908 - 1961
Information includes name of appropriator, source of appropriation, permit number, name of ditch or reservoir, recording book and page, date of appropriation, date of filing, post office address of appropriator, purpose of appropriation, and amount and description of land to be irrigated.

CARTOGRAPHIC RECORDS
1889 - 1968
Plats of Goshen County towns and Valley View Cemetery, and plans to the Goshen County Library and Museum in Torrington.

Goshen County Clerk of the District Court CIVIL APPEARANCE DOCKETS
1913 - 1965
Outline of civil cases. Information includes names of plaintiffs and defendants, the nature of the complaint, names of attorneys, documents filed, and filing fees. The outcome of the case may be noted.

CIVIL EXECUTION DOCKET
1914 - 1955
Record of actions taken against defendants. Information includes case number, names of plaintiff and defendant, date of execution, amount of judgment, and court costs.

JUDGMENT INDEX
1913 - 1972 (a few early entries date from 1868)
Index to civil cases. Information includes name of plaintiff and defendant, year, amount, location of entries in journals and appearance dockets, date of satisfaction, and date entered.

CIVIL CASE FILES
1913 - 1941
Records filed in civil cases.

CRIMINAL APPEARANCE DOCKETS
1913 - 1952
Outline of criminal cases. Information includes name of defendant, charge, list of records filed, and filing fees. The volumes are indexed.

CRIMINAL TRIAL DOCKETS
1913 - 1967
Summaries of criminal cases. Information includes name of defendant, name of attorney, nature of the charge, chronology of court proceedings, and judgment.

INFORMATION RECORD
1913 - 1973
Record of criminal information filed by the prosecuting attorney. Includes names of defendant and prosecuting attorney, date, docket and case number, and charges.

CRIMINAL CASE FILES
1913 - 1981
Records filed in criminal cases.

PROBATE DOCKETS
1913 - 1968
Record of papers filed in probate court. Information includes name, date, type of filing, and filing fees.

PROBATE INDEX
Undated
Information includes locations of entries in the appearance dockets; journal; will record; record of letters, bonds, and oaths; and the inventory record. Columns for date of settlement, and name of administrator or guardian are also included. The appearance docket location is the only entry for many cases.

PROBATE JOURNALS
1913 - 1979
Daily record of proceedings for individual cases. Actions taken in a particular case may be recorded throughout a volume or volumes.

RECORD OF WILLS
1906 - 1975
Hand written or typed copies of wills.

INVENTORY AND APPRAISEMENT RECORD
1913 - 1974
Information includes name deceased, names of administrators and appraisers, oaths, inventory and value of estate property.

RECORDS OF BONDS, ADMINISTRATION, AND OATHS
1914 - 1978
Records of administrators, executors, and guardians appointed in probate court. Information includes name of administrator, amount of bond posted, and oath.

PROBATE CASE FILES
1915 - 1943
Records filed in probate cases.

DISTRICT COURT JOURNALS
1913 - 1978
Record of civil and criminal cases heard in district court. Information includes names of plaintiffs and defendants, the nature of charges and complaints, court proceedings, and judgment.

SUPREME COURT APPEALS
1934 - 1993
Criminal cases reviewed by the Supreme Court on appeal.

Goshen County Fair GOSHEN COUNTY FAIR ASSOCIATION
1913 - 1922
Corporate Records: Business papers of the Goshen County Fair Association, including articles of incorporation, by- laws, minutes, resolutions, and deeds.
Correspondence (1920-1922): Correspondence about fair administration, organization and activities.
Minutes(1920-1922): Proceedings of the Fair Association.
Goshen County Justice of the Peace CIVIL DOCKET BOOKS
1929 - 1968
Docket books provide summaries of civil proceedings. Information includes names of plaintiff and defendant, nature of complaint, judgment, fine and court costs. Court documents may be attached to page. Before June 1929 see Combined Civil and Criminal Docket Books.

CIVIL CASE FILES
1975 - 1984
Various records filed in civil court cases.

CRIMINAL DOCKET BOOKS
1929 - 1968
Docket books provide summaries of criminal proceedings. Information includes name of defendant, charge, plea, and judgment. Court documents may be attached to page. Before June 1929 see Combined Civil and Criminal Docket Books.

COMBINED CIVIL AND CRIMINAL DOCKETS
1915 - 1929
Docket books provide summaries of civil and criminal proceedings. Information includes names of plaintiff and defendant, nature of complaint, judgment, fine and court costs. Court documents may be attached to page. After June 1929 see Civil Docket Books and Criminal Docket Books.

 

LAGRANGE

COMBINED CIVIL AND CRIMINAL DOCKET
1949 - 1971
Docket books provide summaries of civil and criminal proceedings. Information includes names of plaintiff and defendant, nature of complaint, judgment, fine and court costs. Attached to each page is either a criminal complaint or an undertaking on attachment.

Goshen County School District No. 1

GOSHEN COUNTY SCHOOL DISTRICT NO. 1

FORT LARAMIE ELEMENTARY AND HIGH SCHOOL STUDENT RECORDS
1923 - 1969
Elementary and graduating student records containing pupil's name, address, test scores, grades, date of graduation or withdrawal, birthplace, and guardian's name. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LINGLE-FORT LARAMIE HIGH SCHOOL - CUMULATIVE FILES - GRADUATES
1996 – 1999 Attendance dates Graduating student records containing pupil's name, address, test scores, grades, birthplace and guardian's name. 1999 records contain copies of transcripts. Note: Lingle and Fort Laramie High Schools merged in 1970, forming Lingle-Fort Laramie High School. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LINGLE-FORT LARAMIE – PERMANENT RECORD CARDS - GRADUATES
1971 - 1999
Records contain pupil’s name, address, birthplace, guardian's name, grades, test scores, and dates of attendance and graduation. Note: Lingle and Fort Laramie High Schools merged in 1970, forming Lingle-Fort Laramie High School. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LINGLE-FORT LARAMIE – CUMULATIVE FILES – NON-GRADUATES
1978 – 1999 Dates of birth
Files may contain grades, test scores and biographical information of students who attended Lingle-Fort Laramie schools. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LINGLE-FORT LARAMIE – PERMANENT RECORDS CARDS – NON-GRADUATES
1959 – 1999 (DOBs)
Permanent record cards for students who left Lingle-Fort Laramie Schools before graduating. Records contain pupil’s name, address, birthplace, guardian's name, grades, test scores, dates of attendance and graduation. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LINGLE – ELEMENTARY SCHOOL PERMANENT RECORD CARDS
1930s – 1960s Dates of birth
Permanent record cards for elementary school students who dropped out of school or transferred to another school before matriculating to Lingle Junior/ Senior High School. Records contain pupil’s name, address, birthplace, guardian’s name, grades, test score, and dates of attendance. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LINGLE - JUNIOR/SENIOR HIGH SCHOOL PERMANENT RECORDS CARDS
1921 - 1970
Permanent record cards for graduates and students who left Lingle Junior/Senior High School before graduating. Records contain pupil’s name, address, birthplace, guardian's name, grades, test scores, dates of attendance and graduation. Note: Lingle and Fort Laramie High Schools merged in 1970, forming Lingle-Fort Laramie High School. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LINGLE - PUPIL’S GRADE SCHOOL RECORD
ca. 1921 – 1939 Attendance dates
Records of students who attended grade school in Lingle, Wyoming. Records include pupils name, age at time of entrance, address, name of parent or guardian and occupation of parent or guardian, record of grades and year attended. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

GOSHEN HOLE HIGH SCHOOL STUDENT RECORDS
1967 - 1980 Graduates
Permanent record cards for high school graduates. Information includes pupil's name and address, test results, grades, date of graduation, birthplace, and name of parent or guardian. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

HAWK SPRINGS ELEMENTARY AND HIGH SCHOOL STUDENT RECORDS
1940 - 1970
Permanent record cards for graduates and non-graduates. Information includes pupil's name and address, test results, grades, date of graduation, birthplace, and name of parent or guardian. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

HUNTLEY ELEMENTARY AND HIGH SCHOOL STUDENT RECORDS
1936 - 1980
Permanent record cards and files for graduates and non-graduates. Information includes pupil's name and address, test results, grades, date of graduation, birthplace, and name of parent or guardian. Some files contain test results. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

LAGRANGE SCHOOL MINUTES
1931 - 1972
Annual and regular proceedings of the board.

LAGRANGE SCHOOL BUILDING RECORDS
1928 - 1961
Contracts, plans and specifications for school building needs.

LAGRANGE SCHOOL CORRESPONDENCE
1917 - 1953
Correspondence about personnel and school property purchases.

LAGRANGE SCHOOL CONTRACTS
1936, 1942
Contracts for teachers (1936, 1942) and bus driver (1942).

LAGRANGE SCHOOL POLICY MANUAL
1966 - 1970
Rules and regulations governing the administration of the school and duties of school board members, administrative personnel and teachers.

LAGRANGE SCHOOL WARRANT REGISTERS
1927-1934; 1943-1958; 1971-1972
Record of warrants issued for salaries, office supplies, and maintenance needs.

LAGRANGE SCHOOL PERMANENT RECORD CARDS
1928 - 1991
Grades, test scores, biographical information for students and their parents. Final Record of Standing contains grades of high school students. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

SOUTHEAST HIGH SCHOOL (YODER) STUDENT RECORDS - GRADUATES
1981 – 2000 Graduation years
Records of Southeast High School (formerly Yoder High School) graduating students. Information includes student's name, grades, test scores, residence, health record, graduation date, and name of parent or guardian. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

TORRINGTON HIGH SCHOOL - STUDENT CUMULATIVE FILES - GRADUATES
1974 - 2001 Graduation Years
Records include permanent record card, elementary school record, test scores and name of parent or guardian. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

TORRINGTON HIGH SCHOOL PERMANENT RECORD CARDS
1910 - 1973 Graduation Years
Grades, test scores, biographical information for students and their parents. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

TORRINGTON HIGH SCHOOL NON-GRADUATE STUDENT CUMULATIVE FILES
1910 – 1943, 1961 - 1983 Dates of birth; 1998 – 2001 Last year of attendance
Records include elementary school record, test scores and names of parent or guardian. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

TORRINGTON HIGH SCHOOL NON-GRADUATE PERMANENT RECORD CARDS
1925 - 1973
Grades, test scores, biographical information for students and their parents. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

TORRINGTON HIGH SCHOOL STUDENT HEALTH RECORDS
1969 - 1974 Dates of birth
Files contain elementary and high school physical examinations, medical histories, accident reports, school screening results, and immunization data. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

VETERAN SCHOOL STUDENT RECORDS
1926 - 1965
Permanent record cards provide pupil's name and address, grades, date of entrance, previous school attended, age, and parent's name and occupation. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD. Note: Veteran School was formerly in District #13. See Goshen Hole High School records for students from Veteran graduating between 1967 and 1980.

YODER HIGH SCHOOL STUDENT RECORDS
1925 - 1939, 1941 - 1966 Graduation years
Permanent record cards for high school graduates. RESTRICTED TO GOSHEN COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

Goshen Superintendent of Schools SCHOOL BOARD DIRECTORIES
1935 - 1937, 1945 - 1962, 1964 - 1971
Listings of School Board Trustees by school district. Listings give name of trustee, office held, and address.

TEACHER DIRECTORIES
1921 - 1923, 1934 - 1937, 1945 - 1971
Listings give teachers' names and teaching assignments for the school year.

SCHOOL BOARD AND TEACHER COMBINED DIRECTORIES
1936 - 1945
Listings give trustees' names and offices held, and teachers' names and teaching assignments for the school year.

GENERAL CORRESPONDENCE
1966 - 1970
Incoming and outgoing correspondence of the County Superintendent of Schools dealing with a wide variety of matters. A considerable amount is concerned with verification of school attendance, age, and employment.

CORRESPONDENCE WITH THE STATE DEPARTMENT OF EDUCATION
1965 - 1970
Incoming and outgoing correspondence of the County Superintendent with officials of the State Department of Education. The correspondence concerns a variety of topics, including certification of teachers, the purchase of surplus property, and various reports.

CORRESPONDENCE WITH THE UNION PACIFIC RAILROAD COMPANY
1966, 1968 - 1970
Incoming and outgoing correspondence of the County Superintendent and County Assessor with officials of the Union Pacific Railroad Company concerning school district change that would affect taxation of the railroad.

CORRESPONDENCE - ELEMENTARY - SECONDARY EDUCATION ACT, TITLE II
1967 - 1969
Incoming and outgoing correspondence of the County Superintendent with officials of the State Department of Education and with vendors concerning an Elementary - Secondary Education Act, Title II project to purchase library materials, with federal funds, for the rural schools of Goshen County. Also included are ledger sheets, invoices, and copies of reports.

FINANCIAL REPORT OF CLERK
1949 - 1968 (overall)
The report is a summary of revenues and expenditures, student membership and attendance, and school transportation. It also includes a listing of teachers with their assignments.

FINANCIAL REPORT OF SCHOOL DISTRICT TREASURER
1951
Summary of revenues and expenditures for the fiscal year by major categories and attested to by the School District Treasurer.

BUDGET OF RECEIPTS AND EXPENDITURES
1949 - 1969 (Not inclusive for each district)
Estimated revenues and expenditures by major budget categories.

CERTIFICATE OF SPECIAL TAX VOTED
1950 - 1969 (Not inclusive for each district)
The certificate is a certification sworn to by the Clerk of the School District that at a legal annual meeting of the school district duly and legally advertised, the legal voters of the district approved raising a stated amount of money, through the special school taxes, to support and operate schools in the district.

SCHOOL FOUNDATION PROGRAM REPORT
1962 - 1969
The report is the school district's computation of classroom units and additional foundation program costs, and its entitlement under the Foundation Program.

ANNUAL REPORTS
1913 - 1968
Annual reports of the county superintendent of schools to the Wyoming Department of Education. Includes compiled information on enrollment, attendance, school programs, transportation, and finances. A listing of teachers and administrators employed by each district is included for the years 1924 to 1968.

PERMIT HIGH SCHOOLS CORRESPONDENCE
1932 - 1947 (Not inclusive)
General incoming and outgoing correspondence of the County Superintendent of Schools concerning permit high schools in the county. Most of the correspondence is concerned with credits earned by former students of permit high schools.

PERMIT HIGH SCHOOLS REPORT
1927 - 1948 (Not inclusive)
The reports of permit high schools, ninth and tenth grades only, was filed with the County Superintendent of Schools. They include enrollment reports, classes offered and enrollment, daily program schedule, reference library and textbooks used, and magazines available.

PERMIT HIGH SCHOOLS - CLASS REPORTS
1935 - 1951 (Not inclusive)
The class reports were filed with the county superintendent and contained a list of classes, names of students and their grades for each six weeks period, and a synopsis of work covered in the classes. A single page was submitted for each class. RESTRICTED.

CERTIFICATES OF PERMIT - HIGH SCHOOL CREDIT
1928 - 1960
Certificates of Permit were filed with the county superintendent and certified that the student named had earned high school credit in the classes listed. RESTRICTED.

TEACHER CERTIFICATION REGISTER
1915 - 1920, 1925-1950
Register contains name of teacher, certificate number, type of certificate, dates of issue and expiration, and date certificate was registered.

MINUTES OF SCHOOL DISTRICT ANNUAL MEETINGS
1950 - 1968 (Not inclusive for all districts)
Proceedings of the annual meetings of school district residents as required by law. Business conducted at the meetings included election of school district trustees, adoption of a budget for the next fiscal year, approval of the required tax levy, and the establishment of new schools in the districts.

NOTICES OF ANNUAL MEETINGS
1950 - 1968
Notices of Annual Meetings were required by law to be posted throughout the school district. The notices stated the time, place and date of the meeting, the purposes of the meeting, electing a specified number of school trustees and adopting a budget of a stated amount.

AFFIDAVIT OF POSTING ELECTION NOTICES
1962 - 1968
Notarized affidavit of the Clerk of the School District that notices of tax election were posted on the front door of every schoolhouse in the district at least 30 days before the election.

TRUSTEES OATH OF OFFICE
1950 - 1964
Written oaths of office signed by legally elected school district trustees.

MINUTES OF MEETINGS OF THE BOARD OF TRUSTEES - SCHOOL DISTRICT NO. 3 (TORRINGTON)
1958 - 1964, 1967 - 1968
Includes minutes of the annual budget hearings required by law for First Class School Districts to give school district patrons an opportunity to express their opinions regarding the proposed school district budget, and minutes of the regularly scheduled meeting of the Board of Trustees to adopt a budget. The adopted budgets are included.

MINUTES OF MEETINGS OF THE BOARD OF TRUSTEES - SCHOOL DISTRICT NO. 8 (LAGRANGE)
The minutes are a record of proceedings of the regular and special meetings of the Board of Trustees and concern all facets of school district business.

SCHOOL DISTRICT BOUNDARY MAPS
1952 - 1959 (not inclusive)
Various maps designating the county’s school district boundaries.

STUDENT SCHOOL RECORD SHEETS - ELEMENTARY SCHOOL FINAL RECORD
ca. 1930 - 1941
Record sheets are for students who attended rural schools under the supervision of the county superintendent and withdrew from school for one reason or another. Information contained includes parents and student's names and address, student's date of birth, date student entered and the grade, grades earned in school, and teacher's name. RESTRICTED.

STUDENT TRANSCRIPTS
ca. 1930 - 1960
Student transcripts of junior high and high school credits earned by students transferring into Goshen County High Schools. Some transcripts give birth dates. RESTRICTED.

EIGHTH GRADE DIPLOMA REGISTER
1913 - 1920
The register contains the names of Eighth Grade graduates, date diploma was issued, name of school attended, test scores, and average score. RESTRICTED.

TEACHERS' DAILY REGISTER
1917 - 1968
Teachers' Daily Registers list students, ages and grade, attendance records, and grades received. Also included is the teachers name, the daily schedule, a yearly summary of attendance and membership, and a listing of visitors to the school. RESTRICTED.

CLASSIFICATION REPORTS - TERM SUMMARIES
1912 - 1966 (Not inclusive for all districts)
Classification Reports are for rural schools supervised by the County Superintendent of Schools and contain the name of the school; name of the teacher; name, grade and age of pupils; promotion status of pupils; and a summary of enrollment and attendance at the school for the year. RESTRICTED.

PRELIMINARY CLASSIFICATION REPORT
1910 - 1930 (Not inclusive for all districts)
Preliminary Classification Reports were filed by rural schools with the county superintendent at the beginning of the school term. The reports give the name of the school, the district, name and salary of teacher, the date school term began and the approximate date it will end. Pupils are listed by name, grade and age. RESTRICTED.

MONTHLY REPORTS
1914 - 1968 (Not inclusive for all districts)
Monthly Reports were submitted to the county superintendent. The reports list pupils enrolled, and give their grade, age, and attendance for the month. RESTRICTED.

TEACHERS' CLASS RECORD BOOK (GRADE BOOK)
1947 - 1948 School Year, and undated.
These books are being retained as samples, probably from the 1930s and the late 1940s. The books list pupils and the grades earned in each subject. The teacher or the school cannot be identified. RESTRICTED

SCHOOL DISTRICT CENSUSES
1913 - 1970
School district censuses give the names of all individuals in the school district between the ages of 6 and 21, their ages, and their parents' names and addresses. Census records after 1966 give birth dates.

Goshen County Treasurer SCHOOL CASH BOOKS
1923 - 1951
Record of receipts and disbursements of school monies. Information includes date, name, warrant and receipt numbers, amount of money paid out or received, and designations as to which fund or tax money was assigned or from which expense category money was withdrawn.
Hot Springs County Assessor ASSESSMENT SCHEDULES
1919 - 1975
Valuations of real and personal property for tax purposes. Tables give name, address, legal description, valuations of real and personal property according to various categories, and qualifications for jury service including age, occupation, residency, birthplace, nationality, literacy, and marital status.

CORRESPONDENCE
1931 - 1960
Correspondence about property values and assessment procedures.

JURY QUALIFICATION LISTS
1950 - 1956, 1963
Volumes list name, address, age, birthplace, and occupation.

PLAT BOOK
Undated
Land ownership reference book, listing name, legal description of land and acreage.

Hot Springs County Clerk CORRESPONDENCE
1912 - 1950
Incoming and outgoing correspondence on the services and programs administered by the county clerk and county commissioners.

COUNTY COMMISSIONERS' MINUTES
1911 - 1963
Record of meetings of the Hot Springs County Commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted. The minutes for 1911 and 1912 document efforts to organize the county.

BUDGET CORRESPONDENCE
1933 - 1950
Records on budget requests, salaries, appropriations, programs, and valuations for preparing annual budgets.

COUNTY BUDGET
1940 - 1944, 1948 - 1951
Itemized report on county salaries, programs and expenditures for the fiscal year. Includes county library budget report for 1948 - 1949 and 1951 - 1952.

PETITIONS
1917 - 1945
Formal signed requests for or against a county action or service. Includes protests of pool halls, school district changes, appointment of officials, and call for use of local labor in constructing new courthouse.

POLL BOOKS
1950
Record of votes in Election District #8, Anderson Polling Precinct #10. Gives name, age, and party affiliation. Back of book contains tally marks of votes which each candidate received.

VOTER REGISTRATION CARDS
Ca. 1950 - 1962
Registration of eligible voters in the county. Information includes name, address, date and place of birth, sex, race, precinct, district, residency, and may include mother's maiden name, and date and place of naturalization. Voting record is also included.

TALLY SHEETS
1934
Tabulation of votes per district. Tables give name of voting precinct and districts, name of candi-dates, number of votes candidates received per pre-cinct, and total number of votes cast per column.

VOTER LISTS
1928 - 1942 (Not complete for all these years)
Names of eligible voters in the county. Lists give name, district number, and party affiliation.

AGREEMENTS
1924, 1934 - 1938
Contractual obligations by the county for goods and services, such as renting rooms for general public relief (1934), county physicians (1935), and purchase of property (1938).

INDEX TO LOCATION/MINING CLAIMS
1906 - 1908
Finding aid to mining and location deeds. Gives name of owner(s), recording number, date, and page.

INDEX TO CHATTEL MORTGAGES
1913 - 1954
Finding aid for locating instruments involving the mortgaging of personal property. Gives names of grantor and grantee, recording number, date of instrument, date of filing, amount, description of property, date of assignment, renewal, foreclosure, and release.

CHATTEL MORTGAGE RECORDS
1914 - 1927
Volume: 1 bound volume Register of transactions involving mortgaging of personal property. The entries provide name of parties, collateral, amount, and date of note.

ROAD AND BRIDGE RECORDS
1919 - 1950
Records on the construction and maintenance of roads and bridges. Includes petitions, correspondence, right-of-ways, road profiles, deeds, and cartographic records. Files on specific roads and bridges have been maintained.

FARM NAME RECORD
1932
Location and name of farms registered within the County. Only one entry was made, and this was for the Diamond Willow Ranch of Kenneth E. McCullough.

ABSTRACTS OF LAND
1899 - 1963
Record of land transactions. Information includes names of grantor and grantee, dates of instrument and filing, type of instrument, recording book and page, and consideration paid.

ABSTRACTS OF TOWN LOTS
1899 - 1963
Record of property transactions in towns. Information includes names of grantor and grantee, recording book and page, dates of instrument and filing, type of instrument, consideration paid, acknowledgment, and legal description.

DEEDS
1893 - 1949
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right. See also Photostatic Records.

PATENTS
1897 - 1947
Information includes name of grantee, certificate number, legal description land purchased, and attached covenants or rights reserved. See also Photostatic Records.

LOCATION NOTICES
1913 - 1947
Notices of location of mining claims with information including name of claim, location, names of claimants, and dates of instrument and filing. See also Photostatic Records.

MORTGAGE RECORDS
1900 - 1950
Records of mortgages of real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases. See also Photostatic Records.

MISCELLANEOUS RECORDS
1906 - 1963
Records include agreements, leases, mining records, water records, liens, certificates, assignments, permits, contracts, powers of attorney, orders and decrees, incorporation records, bills of sale, etc.

PHOTOSTATIC RECORDS
1948 - 1964
Photostatic copies of a variety of records including deeds, mortgage records, liens, assignments, probate court records, affidavits, military discharge (restricted), leases, mining records, patents, bills of sale, and water records.

MARRIAGE RECORDS
1913 - 1955
Applications, statements of corroborating witnesses, certificates, and licenses. Information includes names of bride and groom, their places of residence, ages, and date. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

ORIGINAL MARRIAGE LICENSES
1957, 1964, 1967
Original marriage licenses (3) recorded by the County Clerk.

LICENSE REGISTER
1913 - 1963
Information includes date, license number, to whom issued, address, fee, length of term, type of license, date of expiration, and remarks.

MILITARY DISCHARGE RECORDS
1919 - 1948
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. See also Photostatic Records. RESTRICTED.

CERTIFICATES OF APPROPRIATION
1913 - 1948
Records of water appropriations showing name of appropriator, date of filing, source of diversion, name of ditch or reservoir, permit number, post office address, amount and date of appropriation, total acreage irrigated, description of land to be irrigated, and recording book and page. See also Photostatic Records.

Hot Springs County District Court COURT ORDERS, APPOINTMENTS, AND ASSIGNMENTS
1914 - 1921
Correspondence relating to court orders, procedures and decisions on the appointment of court and county officials.

CIVIL CASE PAPERS
1911 - 1935 (Not inclusive)
Papers filed in various civil proceedings.

CRIMINAL CASE FILES
1924 - 1927
Records filed in criminal cases.

CRIMINAL CASE PAPERS
1913 - 1919 (Not inclusive)
Papers filed in various criminal proceedings.

PROBATE CASE FILES
1912 - 1920 (Not inclusive)
Records filed in several probate cases.

CORONER'S INQUESTS
1919
Inquest concerning the death of Joe Terevine.

NATURALIZATION CORRESPONDENCE
1911 - 1916
Correspondence relating to petitions for naturalization.

Hot Springs County Extension Service ANNUAL REPORTS
1934 - 1950
Report of activities and programs of Extension Service. Includes description of county, administrative organization of Extension Service, projects and programs in rural and sometimes urban areas, 4-H programs and status, pictures and graphs. Monthly reports may accompany annual reports.

CONTRACTS
1934 - 1944
Standard agreements entered by the county and the University Cooperative Extension Service for a county agent.

WEED AND PEST CONTROL
1935 - 1942
Correspondence and memos from State Entomologist on state-sponsored projects, Hot Springs projects, and minutes on agriculture county planning meeting (1938).

Hot Springs County Fair PREMIUM LIST
1924
Premium list for Hot Springs County Fair and Harvest Home Festival.
Hot Springs County Justice of the Peace

ANDERSON

CRIMINAL DOCKETS
1954 - 1970
Summaries of criminal case proceedings. Information includes name of defendant, charge, plea, judgment, sentence, and fine. Most of the cases are traffic related.

 

GRASS CREEK

CERTIFICATE OF ELECTION
1922
Official notice of the election of J. B. Stoneburner as justice of the peace.

COMBINED CIVIL AND CRIMINAL DOCKET
1913 - 1925
Docket provides summaries of civil and criminal case proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, plea, and judgment.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1922 - 1925
Attachments, writs, summons, warrants, and complaints issued in civil and criminal cases.

 

THERMOPOLIS

CIVIL DOCKETS
1913 - 1934, 1946 - 1974
Summaries of civil case proceedings. Information includes names of plaintiff and defendant, charge, dates and types of filings, judgment, and fees. Documents may be included.

CIVIL DOCKET SHEETS
1975
Docket sheets provide a chronological outline of civil case proceedings. Information includes names of plaintiff and defendant, nature of complaint, date and type of various filings, judgment, fine and court costs. Legal records may be attached to docket sheet.

CRIMINAL DOCKETS
1917 - 1974
Summaries of criminal case proceedings. Information includes name of defendant, charge, dates and types of filings, judgment, and fees.

CRIMINAL DOCKET SHEETS
1975
Docket sheets provide a chronological outline of criminal case proceedings. Information includes name of defendant, charge, date and type of various filings, plea, judgment, sentence, and fine. Legal papers such as motions, judgments, and stipulations may be attached to docket sheet.

COMBINED CIVIL AND CRIMINAL DOCKETS
1913 - 1921, 1944 - 1951
Information includes name of plaintiffs and defendants, charges, pleas, judgment, sentence, court action, and with some criminal docket sheets, criminal complaints. Dockets provide summaries of civil and criminal court proceedings.

Hot Springs County Schools

SCHOOL DISTRICT NO. 9 - THERMOPOLIS

ELEMENTARY STUDENTS’ PERMANENT RECORD CARDS
Dates of birth: 1918 - 1961
Educational record of elementary school students. Information may include student's name, parents' names, father's occupation, residence, birth date, school's name, teacher's name, grades, attendance, and scholastic test scores. Format of record varies. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

NON-GRADUATE STUDENT CUMULATIVE FILES
Dates of birth: ca. 1956 - 1971
Records of elementary and non-graduate high school students. Files may contain scholastic tests, health record, attendance record, and correspondence. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

 

SCHOOL DISTRICT NO. 12 - CARBON PLANT SCHOOL

GRADE AND ATTENDANCE REGISTERS
1922 - 1931
Educational record of elementary school students at the Carbon Plant School. Information includes student's name, age, grades, attendance, remarks about student's scholastic abilities, teacher's name, teacher's pay, class schedule and statistics about students and school facilities. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

 

SCHOOL DISTRICT NO. 12 - HAMILTON DOME SCHOOL

GRADE AND ATTENDANCE REGISTERS
1920 - 1921, 1937 - 1956
Educational record of elementary school students at the Hamilton Dome School. Information usually includes student's name, age, grades, attendance, remarks about student's scholastic abilities, parents' names, and, in volumes (1920-1943) teacher's name, teacher's pay, class schedule, student population and school facilities. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

PUPIL’S CUMULATIVE RECORD
1910 - 1923, 1958 - 1960
Volume (1910-1923) lists student's name, age, class, and date entered/dropped. File contains individual sheets (1958-1960) about student's grades, attendance, and biographical information. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

REGISTER SHEETS
1951 - 1972
Individual elementary student scholastic records. Information includes grades, attendance, remarks about scholastic abilities, birth date, parents' names, and parents' occupation. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

 

SCHOOL DISTRICT NO. 12 - HAPPY HOLLOW SCHOOL

GRADE AND ATTENDANCE REGISTERS
1911 - 1914, 1919 - 1939
Educational record of elementary school students at the Happy Hollow School. Information includes student's name, age, grades, attendance, remarks about student's scholastic abilities, teacher's name, teacher's pay, class schedule and statistics about students and school facilities. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

YOUNG AMERICA VICTORY CLUB MEMBERSHIP CERTIFICATE
Undated
Certificate awarded for school's participation in the war effort during WWI.

 

SCHOOL DISTRICT NO. 12 - PUTNEY/COOPERATIVE SCHOOL

GRADE AND ATTENDANCE REGISTERS
1913 - 1919
Educational record of elementary school students at the Putney/Cooperative School. Information includes student's name, age, grades, attendance, remarks about student's scholastic abilities, teacher's name, teacher's pay, class schedule and statistics about students and school facilities. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

 

SCHOOL DISTRICT NO. 12 - WRIGHT SCHOOL

GRADE AND ATTENDANCE REGISTERS
1926 - 1928, 1930 - 1931
Educational record of elementary school students at the Wright School. Information includes student's name, age, grades, attendance, remarks about student's scholastic abilities, teacher's name, teacher's pay, class schedule and statistics about students and school facilities. RESTRICTED TO SCHOOL DISTRICT AND STUDENT OF RECORD.

Hot Springs County Sheriff CORRESPONDENCE
1919 - 1934 (Not inclusive)
Correspondence concerning sheriff's duties and activities. Correspondents include local, state, and federal government officials, and private citizens. Bulletins and wanted posters are also included. The letters may complement case files.

DAY BOOK
1930 - 1931
Daily entries of activities of the Hot Springs County Sheriff. Notations are very brief and state activity or person met that day.

CRIMINAL CASE FILES
1913 - 1933
Records concerning individuals arrested by the sheriff. Files may contain justice court papers, correspondence, arrest record, warrants, complaints, fingerprints, and photographs.

CRIMINAL REPORTS
1923 - 1926
Monthly account of Sheriff submitted to Commissioner of Law Enforcement. Required by law in 1923, these reports summarized individual violations, proceedings, complaints and disposition. Forms state sections of law violated, name, address, pleading, and results of trial. For some men charged with bootlegging, forms required statements on still and material seized, use of search warrant, list of property seized, and date or result of trial.

JUSTICE COURT PAPERS
1917 - 1942
Civil and criminal J. P. court papers issued to, delivered by, or maintained by Sheriff as an officer of the Court. These include summons, complaints, warrants, petitions, motions, executions, judgments, undertakings on attachments and affidavits. Occasionally, there are hand-written notes on fees collected and reasons why a case was dismissed. The case papers are not complete and papers relating to one case may be separated. The Justice of the Peace criminal and civil case papers will duplicate this information and will be complete.

DISTRICT COURT PAPERS
1917 - 1940
Civil papers maintained by the Sheriff, including notices, summons, and executions.

Hot Springs County Superintendent of Schools GENERAL LEDGER - DISTRICT NO. 8
1905 - 1916
Information includes school visitations and remarks by county superintendent, 1913-1915; a listing of teachers by districts, 1913-1914; boundary board meetings 1913-1922; teacher institutes, programs, articles, 1913-1930; county superintendent's expenses, 1913; list of eighth grade rural graduates, 1913-1942, 1946; funds, 1914-1921 (p. 550); distribution of funds by district, 1914-1948 (p. 550).

BOARD OF COUNTY COMMISSIONERS' PROCEEDINGS
1913 - 1968 (Not inclusive)
Included in these minutes are orders to organize school districts, boundary establishment, petitions and other school related activities of the commissioners.

WYOMING EDUCATION ASSOCIATION CONVENTION, THERMOPOLIS
1932
The file contains a program of the W.E.A. Convention held in cooperation with the Northwest District Association in Thermopolis. The program denotes officers, committees, speakers, session speakers and related activities held during the three day convention. There is also a copy of the constitution of the W.E.A.

SCHOOL BOARD TRUSTEES DIRECTORY
1920 - 1971
A directory of members of the Board of Trustees, officers, and addresses of the various districts.

TEACHERS DIRECTORY
1922 - 1923
The file contains a teachers' directory, salaries earned, addresses, positions, and a listing of all rural schools by counties in Wyoming. Also there is an article about the impact of busses on attendance and a 1924 Wyoming city population chart.

GENERAL CORRESPONDENCE
1929; 1960 - 1970
The files cover a variety of incoming correspondence from both patrons and businesses doing business with the county superintendent's office. Included are many memoranda from the State Department of Education as well as other related associations at local, state and federal levels.

CORRESPONDENCE - WYOMING STATE DEPARTMENT OF EDUCATION
1967 - 1970
A filing of memoranda and directives from the State Department of Education covering a variety of topics.

CORRESPONDENCE - SCHOOL BOARD MEMBERS, SCHOOL DISTRICT NO. 6.
1914, 1917
A series of letters concerning issues such as the construction of a school site and building, finances, and election of members to a board.

CORRESPONDENCE - WYOMING COUNTY SUPERINTENDENTS ASSOCIATION
1956 - 1970
Memoranda and directives issued from various sources and concerning a variety of topics.

SCHOOL BONDS, WARRANTY DEEDS, EASEMENTS
1915, 1916, 1919, 1925-27
Deeds for land acquisition, easement petitions for District No. 4 and bonds for Districts Nos. 1, 6, 13, 14, and 15.

APPORTIONMENT
1894-95, 1904-05
Copies of records of funds distributed to the county school districts by the county superintendent's office. Included are school names, treasurers' names, amounts and number of pupils. At these dates, the county was part of Fremont County. Note: Also see General Ledger, District No. 8.

CONFERENCE REGISTER
1930
The register lists names of teachers, cities of residence, lodging locations, costs, and number occupying a room for a 1930 conference in Thermopolis.

THIRD ANNUAL TEACHERS’ INSTITUTE PROGRAM
1915
Program for Institute held in Thermopolis.

ANNUAL REPORT - COUNTY SUPERINTENDENT OF SCHOOLS
1897 - 1909, 1913 - 1968
These reports indicate the number of boys and girls and between the ages of 6 and 21 in each district. The enrollment for each grade level and total enrollment are also included. Information also includes the number of school houses in each district, type of construction, the number of rooms in each school, text books in use and their value, tuition students, teacher census, valuation of property, indebtedness, transportation routes with numbers transported, salaries of drivers, length of routes, teachers' names and addresses, certificate number, and salaries.

TEACHERS’ EXPERIENCE RECORD
1943 - 1959
The file contains forms showing teachers' experience, district number, school name, and years taught. The form is used in anticipation of meeting retirement requirements.

TEACHER CERTIFICATES
1912 - 1938 (Not inclusive)
Samples of teacher certificates.

TEACHER CERTIFICATION REGISTER
1917 - 1969
The register denotes names, certificate numbers, types, issue and expiration dates, fee payments and dates.

CONDENSED CERTIFICATION RECORD
1927 - 1955
The cards indicate teachers' names, experience, certificate type and number, hours in education and test results on U.S. and Wyoming constitutions. RESTRICTED.

CERTIFICATION CARDS
1956 - 1968
Information includes name, type of certificate and number, area of teaching, issuing and expiration dates, hours in education and degree earned.

MINUTES OF ANNUAL MEETINGS
1923 - 1968 (Not inclusive)
The minutes record the business carried out by the district, reports, elections, finances, construction, employment of teachers and names of patrons in attendance.

MINUTES OF TRUSTEES ASSOCIATION MEETINGS
1926 - 1934
Proceedings of the County School Board.

RURAL SCHOOLS SCORE SHEET
1931
A rating system for rural school conditions submitted by the County Superintendent to the State Department of Education. Criteria were judged to determine if the school and teacher met the basic requirements of children and the community. The form gives school name, teacher, score per criterion and total score. The score sheet also states the purpose of the evaluation and criterion explanation.

NOTES OF VISITATIONS MADE BY COUNTY SUPERINTENDENT OF SCHOOLS
1928 - 1930
Brief notes and informal grading on conditions of local schools. The forms give teacher’s name, school conditions, furniture, grounds and general perception of the above and the pupils. There may be notes on mileage, conversations with people, random ideas and impressions. Some forms name school officers, district numbers, school name and enrollment. There are also notes recorded at a teachers' conference.

BOUNDARY BOARD CORRESPONDENCE
1913, 1924 - 1970
Incoming and outgoing correspondence regarding actions and meetings.

BOUNDARY BOARD MINUTES
1913-1970 (Not inclusive)
Proceedings on hearings and actions regarding school district boundaries.

PETITIONS FOR BOUNDARY CHANGES
1915 - 1961
Formal requests for reorganization of school district boundaries. Sometimes a reason for change is stated.

SCHOOL DISTRICT BOUNDARY MAPS
1936 - 1968 (Not inclusive)
Various maps designating the school district boundaries of the county. Some maps also indicate school names.

A PROPOSAL FOR THE REORGANIZATION OF HOT SPRINGS COUNTY SCHOOLS
1970
Proposal by the Hot Springs County Planning Board for the reorganization of the school districts. Consists of preliminary statement hearings, minutes of the Planning Board, and proposed changes.

PLANNING COMMITTEE MINUTES
1969 - 1971
Proceedings of the Hot Springs County Planning Board for the reorganization of the school districts.

SCHOOL DISTRICT MAPS
1936 - 1968 (Not inclusive)
This is a collection of maps showing school district boundaries, some indicating school names.

PROPOSED BOUNDARY LINE CHANGES - DISTRICT NOS. 3 & 13, 7 & 8
1923 (3 & 13), no date (7 & 8)
Notes regarding possible boundary changes.

TEACHERS’ DAILY ATTENDANCE REGISTER AND CLASSIFICATION REGISTER, DISTRICT NOS. 1, 4, 7, 8, 10
1917 - 1936 (Not inclusive for all districts)
These registers show enrollment and attendance figures, student names, grades, ages, daily schedules, visitors, term reports, graduates, and notes or remarks. RESTRICTED.

FINAL GRADE REPORTS
1923 - 1928
Final grades for students in grades 6, 7, and 8. Information includes district numbers, school names, teachers, pupils, grade levels, ages, dates of final exam, grades per subject area and promotion status. RESTRICTED.

PRELIMINARY CLASSIFICATION REPORT
1916 - 1932 (Not inclusive for all districts)
The report includes district number, school name, teacher, term length, certificate type, issue and expiration dates, salary, enrollment figures, ages and grades, remarks, needed equipment, and school aged pupils not in attendance. A daily schedule is usually given on the reverse side.

TERM CLASSIFICATION REPORT
1916 - 1957 (Not inclusive for all districts)
The report includes district number, school name, term length, teacher's name, enrollment figures, grades, ages, attendance, final condition report, visitors, building conditions, equipment, library volumes, promotion status, and notes or remarks. RESTRICTED.

MONTHLY REPORTS
1917 - 1928 (Not inclusive for all districts)
The monthly reports included enrollment figures, pupil names, grades, ages, attendance record along with school name, district, teacher's name, and month of report. Some reports may be restricted.

SCHOOL DISTRICT CENSUS
1913 - 1970 (Not inclusive for all districts)
School district censuses list the names of all individuals within the district between the ages of 6 and 21, their ages, and their parents' names and addresses. After 1965, a child's birth date is given.

CENSUS DATA
1943 - 1968
District population figures for children between ages 6 and 21, and between 7 and 16.

Hot Springs County Treasurer CORRESPONDENCE
1916 - 1980
Correspondence about taxes, county finances, and public and political concerns.

LAW ENFORCEMENT CENTER FINANCIAL RECORDS
1980 - 1982
Invoices and payment statements from contractors and architects.

CASH BOOKS
1913 - 1988
Daily record of receipts and disbursements. Tables list number and amount of warrant or receipt, and name and fund under which money was deposited or withdrawn. A recapitulation of receipts and disbursements by fund is provided at the bottom of each page.

LEDGERS
1913 - FY 1994
Daily entries of receipts and disbursements.

ASSESSMENT ROLLS AND TAX LISTS
1913 - 1959, 1970 - 2002
Record of personal and real property valuations for tax purposes. Tables list name of property owner, address, property description, land value, value of improvements, value of personal property, amount of exemption, amount of tax owed, total tax, and date of payment.

ASSESSMENT ROLLS - IRRIGATION DISTRICTS
1936 - 1947
Valuation of irrigation district lands for tax purposes. Gives name of owner/corporation, property description, property classification, proper value, principal, interest, and total tax.

DELINQUENT TAX LIST
1913 - 1940
List of people who failed to pay property taxes by the appointed time. Lists give lot and block number, name, principal, interest, and penalty.

NOTICE OF TAX REBATE
1930 - 1943
Notice listing person receiving rebate, amount, type of rebate, school district and year.

POLL TAX RECORD
1918 - 1934
Register of taxes levied on males in the county. Tables give name, address, school district number, tax, and date paid.

TAX SALES RECORD
1913 - 1948
Record of property sold for payment of taxes. Information includes property description; notice of tax number; amount of tax; property owner; amount and date on certificate of purchase; and name, amount, number, and date on certificate of redemption.

CERTIFICATES OF PURCHASE
1914 - 1963
Certificates issued for property sold for payment of delinquent taxes. Includes names of owner and purchaser, legal description of property, amount of purchase, amount of tax and penalty, and date of sale.

CERTIFICATES OF REDEMPTION
1914 - 1957
Deeds redeeming property sold for payment of taxes. Certificates list name of owner, legal description, amount, and date of payment.

TAX DEEDS
1928 - 1979
Legal transfer of property purchased at tax sale.

Hot Springs County Welfare Department INSTRUCTIONS
1937
Administrative procedures from the state department of public welfare.

MONTHLY REPORTS
1936 - 1945
Monthly statistics about welfare cases handled in Hot Springs County.

WORKS PROGRESS ADMINISTRATION MINUTES
1937
Proceedings of a meeting of WPA officials, citizens, farmers, irrigation districts, and contractors about proposed changes in the number of hours on WPA labor.

CIVILIAN CONSERVATION CORPS CORRESPONDENCE
1934 - 1940
Correspondence about the administration of CCC camps in Hot Springs County and in Wyoming.

CIVILIAN CONSERVATION CORPS ENROLLMENT RECORDS
1937
Brief biographical information on Civilian Conservation Corps applicants.

CIVILIAN CONSERVATION CORPS - WYOMING CCC CAMPS
Undated
List of CCC camps in Wyoming, showing vocational and educational opportunities offered in each.

Johnson County Assessor CORRESPONDENCE
1910 - 1918
Incoming and outgoing correspondence. Files contain statements on Board of Equalization meetings, assessment procedures, assessment schedules, personal complaints and questions, and personal and county assessments.

ASSESSMENT ROLLS AND TAX LISTS
1883 - 1895, 1929
Assessed value of real and personal property for tax purposes. Tables list name, address, school district number, legal description of real property, and number and value of real and personal property according to various categories.

Johnson County Attorney CORRESPONDENCE
1908 - 1909
Correspondence about legal opinions, illegal activities and cases.

CRIMINAL DOCKET
1885 - 1907
Log of cases handled by county attorney. Information includes name of defendant, charge, date of arrest, names of state's witnesses, papers filed with the court and final outcome or judgment.

Johnson County Clerk JOHNSON COUNTY FAIR BOARD
1915 - 1929
Records include correspondence about meetings, programs, advertisements, and bills; specifications, contracts and bids for programs and exhibit building (1926); official program and premium list (1916); judges' ribbons (n.d.); and notebook with list of committee members, ticket sales, prize winners, and race entries (ca. 1916).

JOHNSON COUNTY DRAFT BOARD
1918 - 1921
Correspondence (1918-1921) about office supplies and procedures and bulletins (1918-1919) from state selective service bureau about administrative issues.

CORRESPONDENCE
1892, 1902 - 1932
Correspondence mainly reflective of the duties of the clerk, such as answering requests for recording information, quoting recording fees or acknowledging the receipt of fees. However, there are occasional remarks about the duties of the clerk and the character of individuals and social issues in the county.

COUNTY COMMISSIONERS PROCEEDINGS
1881 - 1960
Record of meetings of the county commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

BOUNTY AFFIDAVITS AND CERTIFICATES
1902 - 1910
Samples of bounty claim records. Records were submitted to the county to state (affidavit) and verify (certificate) the number and kind of predatory animals killed.

POLL BOOKS
1914 - 1919, 1926, 1928
Register of voters for primary elections in 1926 and 1928 and the general election in 1928. Poll books for primary election give name and party affiliation. Poll books for general election give name, age, birthplace, occupation and name of precinct. In the back of all the volumes is a tally of votes received by the political candidates. "Poll Books" from 1914 to 1919 are computer print-outs of information drawn from original records (Mayoworth Polling Precinct No. 10). Information includes name of voter, age, place of birth, precinct, address, and occupation.

REGISTER OF QUALIFIED VOTERS
1926
List of voters in election precinct number 3.

VOTER LISTS
Undated
Information includes name, precinct number and name, and post office address.

CERTIFICATES OF ELECTION
1887, 1904 - 1905
Clerk's certificates to winners of election.

ABSTRACT OF ELECTION
Tally of votes from each precinct.

NOTARY RECORD - CERTIFICATES OF PROTEST
1889 - 1891
An account of bills of exchange, promissory notes and checks which were found unacceptable or non-payable by the First National Bank of Buffalo. As required by law (Revised Statutes 1887, Sections 1668 and 1670) the notary recorded the names of all parties, date notice was served to endorsers and makers of note, and a description and amount of the instrument protested. A certified copy of protest may have been registered with the clerk to be used possibly in a civil suit.

BRAND APPLICATIONS
1881 - 1901
Applications from stock owners to register their brands with the county clerk. Forms give name, description and symbol of brand and state where the brand was to be applied.

BRAND RECORD
1881 - 1887, 1895 - 1900
Certificates of brands including brand, owner, location of brand on livestock, and date.

CONTRACTUAL RECORDS
1883 - 1910
Original agreements and contracts filed with the clerk.

CORPORATION RECORD
1889
Resolution of Fort Collins Land and Improvement Company about its water rights.

ABSTRACTS OF LANDS
1881 - 1960
Record of land transactions. Information includes instrument number, dates of filing and instrument, names of grantor and rantee, recording book and page, consideration paid, and description.

ABSTRACTS OF TOWN LOTS
1884 - 1960
Record of property transactions in towns. Information includes instrument number, names of grantor and grantee, recording book and page, dates of filing and instrument, type of instrument, consideration paid, and description.

DEEDS
1881 - 1960
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

PATENTS
1888 - 1960
Information includes grantee, certificate number, legal description of land, and attached covenants or rights reserved.

MINING RECORDS
1890 - 1960
Oil and mineral records include location notices, deeds, affidavits of assessment, contracts, powers of attorney, leases, and releases.

CHATTEL MORTGAGES
1881 - 1914
Transcription of chattel mortgages filed in Johnson County.

MORTGAGE RECORDS
1883 - 1960
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, and terms of agreement. Certificates of discharge are also included.

CERTIFICATES OF DISCHARGE
1911 - 1977
Notices of payments of mortgage.

MISCELLANEOUS RECORDS
1886 - 1960
Records include articles of incorporation, leases, probate court records, affidavits, powers of attorney, liens, etc.

MARRIAGE RECORDS
1881 - 1960
Records include applications, statements of corroborating witnesses, licenses, and certificates. Information includes names of bride and groom, their ages, and names of witnesses and their residences. Later records also include dates and places of birth, occupations, number of marriages, race, previous marital status, and names and places of birth of parents.

MILITARY DISCHARGES
1871, 1884, 1890, 1919 - 1960
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. RESTRICTED.

WATER RECORDS
1886 - 1960
Certificates of appropriation with information including name of appropriator, source of appropriation, priority number, certificate number, amount and date of appropriation, description of land to be irrigated, date of filing, address of appropriator, permit number, name of diversion, and use of water.

POWER OF ATTORNEY
1889, 1909
Original powers of attorney filed with the county clerk.

CARTOGRAPHIC RECORDS
Buffalo, plat of original city and additions, 1891. Fair Ground delivery chutes, 1927. Fair Ground pipe line right-of-way, July 1926. Voting precincts, August 1928.

Johnson County District Court ADMISSIONS TO THE BAR
1886 - 1891
Affidavits attesting to the character and backgrounds of William Stoner, J.T. Wolf and Joe Barthe in application to practice law in the county.

APPOINTMENTS
1885 - 1896
Notices of individuals appointed to serve as court stenographer and deputy clerk of court.

CORRESPONDENCE
1886 - 1934 (not inclusive)
Correspondence about filing documents, recording and filing fees, administrative issues, and the status of cases.

RESOLUTIONS
Undated
Statements in tribute to attorney Nelson L. Andrews.

EXEMPT FIREMEN LISTS
1890, 1896
List of Buffalo firemen exempt from jury duty.

GRAND JURY REPORTS
1882 - 1887
Report on the operation and condition of the county court house, jail and county in general.

GRAND JURY SUBPOENAS
1882 - 1887
Notification for individuals to testify as a witness before the Grand Jury.

JURY LISTS
1882 - 1899 (not inclusive)
Lists of individuals selected to serve as jurors during court term.

CIVIL CASE PAPERS
ca. 1882 - 1963
Various records separated from case files.

JUSTICE OF THE PEACE RECORDS
1886 - 1961
Transcripts of justice of the peace records for cases filed in district court.

CRIMINAL CASE PAPERS
ca. 1882 - 1960
Various records separated from case files.

DESCRIPTION LISTS
ca. 1888
Physical and social descriptions of John Walker, Howard Hunter, William Dyer and Henry Hall, all of whom were sent to the penitentiary.

PROBATE CASE PAPERS
ca. 1885 - 1938
Various records separated from adoption, guardianship, and estates case files.

SPECIAL MASTER COMMISSIONER’S REPORT
1889 - 1890
Decision in the cases of Goodnight vs. Hewes and Hardin Campbell & Co. vs. Decker

CORONER’S INQUEST RECORDS
ca. 1882 - 1893
Various records filed in the cases of George Stevens (n.d.), Henry Phillips (1882), David A. Patch (1887), William Smith (1888), and C.C. McCoy (1893). Files may contain coroner's jury report, affidavits, financial statement and receipts. Content of files may not reveal outcome of coroner's jury.

CORONER’S SUBPOENAS
1885
Summons to individuals to serve on a coroner's jury. Most of the subpoenas do not refer to a specific case.

CERTIFICATES OF NATURALIZATION RECEIPTS
1907 - 1929
Record of filing of naturalization papers. Information includes date, volume and page numbers, marital status, names and ages of wife and children, and signature.

NATURALIZATION RECORDS
1881 - 1933
Files contain declaration of intention, affidavit of good character, notices to take depositions, correspondence, and petition and oath of witnesses.

Johnson County Justice of the Peace

BUFFALO

CIVIL DOCKETS
1975 - 1984
Dockets provide summaries of civil proceedings. Information includes names of plaintiff and defendant, nature of complaint, dates of various filings, and judgment.

CIVIL CASE FILES
1963 - 1980
Files contain various records, such as complaints, evidence, summonses, and dismissals, from civil proceedings.

TRANSCRIPTS OF JUDGMENT
1893 - 1956 (not inclusive)
Abstract of civil cases, listing names of plaintiffs and defendants, date of judgment, amount of judgment, court costs and rate of interest.

CIVIL AND CRIMINAL DOCKET
1881 - 1882
Docket book provides summaries of individual civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge or nature of complaint, dates and types of pertinent filings, plea, disposition, fine and court costs.

CRIMINAL INDICES
ca. 1971 - 1979
Index to criminal dockets and case files.

CRIMINAL DOCKETS
1975 - 1980
Summaries of case proceedings. Dockets provide the name of the defendant, the nature of the complaint or charge, pertinent filings or dates, and the disposition of the case.

CRIMINAL CASE FILES
1963 - 1964, 1970 - 1981
Files contain various records, such as citations, complaints, warrants, and summonses, from criminal proceedings.

 

PAINT ROCK

COMBINED CIVIL AND CRIMINAL DOCKET
1887 - 1896
Docket contains summaries of civil and criminal case proceedings involving residents in Paint Rock, Shell, Bonanza, Hyattville, and No Wood. Docket also includes marriages and coroner's inquests. For years after 1896, see Hyattville Justice of the Peace, Big Horn County Justices of the Peace.

 

RED BANK

CIVIL DOCKET
1888
Civil case of Edgar Dunham vs. Milo Burke heard before A.L. Coleman.

Johnson County Sheriff RECORD BOOK
1881-1912
Daily log of events involving prisoners and the jail. Includes prisoner's name, record of arrest, charges, confinement, sentencing, etc.

LICENSE RECORD
1881-1909
Record of licenses issued. Information includes date, number, name, location, type of business, dates of commencement and expiration, fee, and remarks.

Johnson County Superintendent of Schools TEACHER DIRECTORIES
1956-1968
Listings of teachers including name of school, teaching assignment, yearly salary, degrees held, years in position, total teaching experience, colleges attended, and previous occupation.

ANNUAL REPORTS
1901-1968 (not inclusive)
The annual report of the county superintendent of schools to the Wyoming Department of Education was required by law. The reports summarized the school census, school enrollment, school attendance, the number and condition of schools in the county, the number of teachers and administrators employed, assessed valuation, taxes levied, bonded indebtedness, and revenue and expenditures. Beginning in 1924 and continuing through 1969, a listing of teachers and administrators employed by each school district is also included.

MINUTES OF ANNUAL MEETINGS
1952-1968 (not inclusive for each district)
The minutes are a record of proceedings of the annual meetings of school district residents as required by law. Business conducted at the meetings included election of school district trustees, adoption of a budget for the next fiscal year, approval of the required tax levy, and the establishment of new schools in the districts.

SCHOOL DISTRICT BOUNDARY MAPS
1923-1960 (not inclusive)
Various maps designating the school district boundaries of the county.

COUNTY COMMITTEE FOR REORGANIZATION
1947-1948, 1951-1952, 1958, 1960
Record of proceedings of meetings, including the election of members and officers. Also included are reports dealing with committee progress and activity.

NOTICES AND ORDERS OF BOUNDARY CHANGES
Orders issued by the superintendent notifying school districts of boundary changes. Records include petitions, maps, and letters commenting on the proposed change.

TEACHERS' DAILY REGISTERS
1905-1963 (not inclusive for each district)
Daily attendance records kept by teachers in rural one room schools. Scholarship and promotion records are included in most. Restricted.

SCHOOL DISTRICT CENSUS
1908-1914, 1923-1969
School census records list names of school age children residing within each school district. Information includes sex, age, address, and name of parent. 1904-1937 (not inclusive).

Johnson County Treasurer ASSESSMENT ROLLS AND TAX LISTS
1909-1910, 1924-1970
Assessment of real estate and chattel property for tax purposes. Information includes name, residence, legal description of property, value of real estate and personal property, and amount of tax.

TAX SALE RECORD
1882-1934
Lists of property sold for payment of taxes. Information includes name of owner, legal description of property, amount of tax, name of purchaser, date of purchase, name of person redeeming property, and date of redemption.

CERTIFICATES OF PURCHASE
1988
Duplicate receipts for the sale of real property for delinquent taxes. Certificates give legal description of property, amount of tax owed, name of purchaser, and redemption date.

CERTIFICATES OF REDEMPTION
1914-1979
Certificates issued when delinquent taxpayer redeems property sold at tax sale. Certificate states property description, amount of tax owed, amount and date of purchase, and amount and date of redemption.

Laramie County Assessor MINUTES OF WYOMING ASSESSORS
1909
Record of proceedings of Wyoming Assessors.

PLAT BOOKS
1910 - 1976
Plats show current ownership of land for assessment purposes. Within each township, parcels of private land are marked off and labeled with the name of the property owner. These unofficial plats give only a rough visual idea of the size and location of real property. For a legal description, see deeds, assessment schedules and assessment rolls.

PLAT BOOK (UNITED STATES PLAT BOOK, LARAMIE COUNTY)
Ca. 1870 - 1912
Plats list ownership of land for assessment purposes. Unlike other land books, individual parcels of private and state land may not be marked off and labeled with the name of the property owner. On the opposite page of the plat there is a corresponding listing of legal descriptions of property, dates of purchase and names of property owners. In later years, reference is made to cash purchases with the word "cash" followed by a receipt or identification number. See also Abstracts of Property.

ASSESSMENT ROLLS AND TAX LISTS
1868 - 1910
Assessment Rolls and Tax Lists record the amount and value of real and personal property for tax purposes. Tables list name and address of property owner, legal description and value of real property, number and value of personal property according to various categories, and total value. In addition, the assessor gathered personal information on an individual's qualifications for jury service. This biographical data included age, occupation, residency, birthplace, nationality, literacy, and marital status.

ABSTRACTS OF ASSESSMENT ROLLS
1870 - 1909
Abstracts are summaries of tax roll data with statistical information on the number and value of all personal and real property assessed in the county.

ASSESSMENT OF RAILROADS
1882, 1883, 1887, 1889
Report on the value of land, equipment and buildings owned by railroads in the county. Those for the Union Pacific Railroad list lot and block numbers and buildings in Cheyenne. For 1887 the assessments show only the miles of track on sidings and main lines for all railroads.

LIST OF POTENTIAL JURORS
1937 - 1945
Record of people qualified to serve on jury duty. These names were probably taken from assessment sheets. A good genealogical source, the entries list name, age, address, residency, birth place, citizenship, occupation and literacy.

VALUATIONS AND LEVIES
1895 - 1908
These statements total the assessed valuations within the county and school districts and show the mills levied per county fund and school district.

Laramie County Attorney CORRESPONDENCE
1903
Two letters regarding the administrative abilities of Justice J. J. Hauphoff of Guernsey.

EXPENSE STATEMENT
1868
Statement of fees for services rendered in criminal cases.

REPORTS
1876, 1893
Reports on the status of civil and criminal cases.

Laramie County Clerk of the District Court CORRESPONDENCE
1891 - 1889
Correspondence about court administration, including civil cases, criminal cases, naturalization, admissions to the bar, and requests for information.

FEE BOOKS
1891 - 1900, 1923 - 1928
Accounting book of fees paid to the sheriff for the delivery of civil and criminal papers.

STATEMENT OF FEES
1894 - 1898
Annual reports on fees collected by the Clerk of District Court.

VOUCHERS
1877
Sampling of vouchers for goods and services provided to the U. S. Clerk of Court.

EXAMINER'S REPORTS
1910 - 1924 (Not inclusive)
State Examiner's review of books and accounts of the Clerk of Court.

INVENTORY
1897
Inventory of the number and kind of fixtures in the jail, sheriff's office, and jury room.

JUROR AND WITNESS FEE BOOKS
1869 - 1896
Accounting of fees paid to jurors and witnesses.

JURY FEES
1875 - 1889
Sampling of statements on the payment of jurors.

WITNESS FEES
1875, 1889
Sampling of statements on the payment of witnesses.

GRAND JURY RECORDS
1878 - 1979
Includes reports, court orders, minutes, and information about the general condition of the jail and public buildings, general audit of the books, public officials, and public administration. PORTIONS OF THESE RECORDS ARE RESTRICTED.

JURY LISTS
List of people selected for jury duty for the court term. See also List of Potential Jurors, Laramie County Assessor.

EXEMPT FIREMEN
1870 - 1907
List of men who as firemen were exempted from jury duty.

SUBPOENAS
1876, 1880
Samples of subpoenas for appearances before the grand jury.

CIVIL DOCKET INDEX
1868 - 1967
Index to plaintiffs and defendants in appearance docket, court journal, judgment docket, and execution docket.

CIVIL APPEARANCE DOCKETS
1868 - 1963
Appearance dockets register all records filed in civil cases. Entries list names of plaintiff and defendant, dates and types of records, and filing fee.

APPEAL DOCKET "O"
November 1871 - January 1875
Registers of all records from individual Justice Court cases which were appealed in District Court.

CIVIL BAR DOCKETS
1868, 1879 - 1881
Bar dockets are copies of the trial docket for the use of the bar. Civil cases appear in the order in which they were heard in court. In a larger perspective, bar dockets record the progress of civil cases. Entries list names of plaintiff, defendant and attorneys, and comments about the trial or proceedings.

CIVIL TRIAL DOCKETS
1868 - 1920
Civil trial dockets record the progress of civil cases. Entries list case number, names of plaintiff, defendant and attorneys and note the proceedings or actions taken on a specific day.

COMPLETE RECORD/FINAL RECORD
1868 - 1891
Record of all filings and proceedings in civil court.

CIVIL CASE FILES
1868 - 1999
Various records presented or issued in criminal cases. The files may include precipaes, summons, orders, motions, petitions, decrees transcripts, supreme court appeals, and evidence.

SUPREME COURT CIVIL CASE
November 1944
Records of civil case of Sol Bernstein vs. Sam Friedman reviewed by Supreme Court.

EXECUTION DOCKET INDEX
1886 - 1911
Index to plaintiffs and defendants in Execution Docket.

EXECUTION DOCKET
1868 - 1911
Record of judgments and executions awarded in civil cases.

JUDGMENT INDEX
1868 - 1889, 1898 - 1981
Index to plaintiffs and defendants in civil cases where judgments were awarded. Reference is made to the volume and page number in judgment record, final record, and appearance docket.

CRIMINAL INDEX
1884 - 1956
Index to names in criminal appearance dockets and District Court Journal.

CRIMINAL APPEARANCE DOCKET
1870 - 1967
Register of records filed in individual cases. Entries list name of defendant, date and type of record filed, and filing fee.

CRIMINAL APPEARANCE DOCKET - FEDERAL
1869 - 1889
Volume: 1 bound volume, Volume A This docket registers all records filed in individual cases. Entries list name of defendant, date and type of record and filing fee. The case files are not maintained by the Wyoming State Archives. See also District Court Journals (District Court and Federal.)

CRIMINAL TRANSCRIPT RECORD
1889 - 1899
Information and inventory of pertinent records of Justice of the Peace case files which were transferred over to District Court.

CRIMINAL TRIAL DOCKETS
1869 - 1876, 1891 - 1920
Criminal trial dockets record the progress of criminal cases. Entries list case number, name of plaintiff, and charge and note the proceedings or actions taken on a specific day.

CRIMINAL CASE FILES
1868 - 1983
Case files contain various records presented or issued in individual cases. File contents may include criminal complaint, subpoenas, warrant, transcript, indictment, evidence, judgments, and supreme court appeal.

SUPREME COURT CRIMINAL CASE FILES
1886, 1911
Records of criminal cases reviewed by the Wyoming Supreme Court.

INFORMATION RECORD
1899 - 1972
Copies of criminal charges against individuals. Reference is also made to appearance docket and page/case numbers.

INDICTMENT RECORD INDEX
1890 - 1907
Index to names in Indictment Record.

INDICTMENT RECORD
1890 - 1907
Formal written statements charging one or more persons with an offense, as framed by the prosecuting attorney and found by the grand jury.

PROBATE INDEX
Index to names in probate appearance docket, journal, will record, bond record, letters and oaths, and inventory record.

PROBATE DOCKETS
1891 - 1964
Docket books register all filings in individual cases. Entries list name, dates and types of filings, and filing fees.

JUDGE'S PROBATE DOCKET
1891 - 1920
Judge's probate docket records the progress of probate cases. Entries list case number, name of probated individual, name of administrator or guardian, and comments about the proceedings or day's activity.

PROBATE JOURNALS
1868 - 1992
Daily record of filings and proceedings in Probate Court.

PROBATE CASE FILES
1868 - 1975
Case files contain various records filed in individual cases.

WILL RECORD
1873 - 1993
Transcriptions of wills filed in Probate Court.

ORIGINAL WILL RECORDS
1874 - 1972
Original wills and supporting documentation.

NON-PROBATED WILLS
1908 - 1984
Original wills that were not reviewed in Probate Court.

RECORD OF ADMINISTRATORS, EXECUTORS, AND GUARDIANS
1868 - 1984
Appointments and bonds of administrators, executors and guardians.

LETTERS OF ADMINISTRATION/LETTERS TESTAMENTARY
1909 - 1967
Appointments and oaths of administrators and executors.

LETTERS AND BONDS OF GUARDIANSHIP
1903 - 1967
Appointments and bonds of guardians.

INVENTORY AND APPRAISEMENT RECORD
1886 - 1983
Appointment of appraisers and the cataloging of the kind and value of personal and real property in probated estates. After December 1983 all inventories and appraisement records were filed in the Probate Journals.

REGISTER OF DEMANDS
1871 - 1880
Register of claims and debts presented against estates in Probate Court. Entries enumerate the demands of claimants, classify demands, and list the amount of debt.

DISTRICT COURT JOURNALS
1868 - 1992
Daily record of all filings and proceedings in civil and criminal courts. Early volumes also record criminal proceedings in the federal court.

FEDERAL DISTRICT COURT JOURNAL
1888 - 1890
Daily record of proceedings is U. S. District Court.

MINUTE BOOKS
1873 - 1890.
Minute books are a daily record of court activities, including administrative matters, appointment of jurors, and civil and criminal case proceedings. See also District Court Journals.

INDEX TO DISTRICT COURT JOURNALS
1868 - 1947
Index to people appearing in District Court Journals.

COMBINED CIVIL AND CRIMINAL TRIAL DOCKET
1875 - 1877
Trial dockets record the progress of civil and criminal cases. Information includes names of plaintiff and defendant, case number and sometimes notes on a day's proceedings.

CIVIL AND CRIMINAL BAR DOCKETS
1881 - 1900
Bar dockets are copies of the trial dockets for the use of the bar.

CHANCERY INDEX
1880 - 1886
Index to plaintiffs and defendants in Chancery Court.

CHANCERY DOCKET
1880 - 1886
The docket book chronicles filings and actions in individual cases. Entries list names of plaintiff and defendant, dates and types of pertinent filings and filing fees.

CHANCERY JOURNAL
1880 - 1884
Chancery journal chronicles proceedings in Chancery Court. The volume also contains references to Civil Court.

CHANCERY CASE FILES
1880 - 1886
Case files contain various records presented, issued and recorded in individual cases.

CORONER'S INQUESTS
1868 - 1911, 1965 - 1985
Investigations into causes of death. Files may include name of deceased, date, site of investigation, residence of deceased, names of jurors and witnesses, how remains were disposed of, verdict of jury or coroner and transcript of testimony.

CORONER'S DOCKET
1883 - 1973
Investigations into causes of death. Volume includes name of deceased, date, names of jurors and witnesses and verdict of coroner.

DECLARATION OF INTENTION
1868 - 1906
Statement of intent by immigrants to become U.S. citizens.

NATURALIZATION INDEX CARDS
1868 - 1943
Index cards of individuals naturalized in Laramie County. Reference is made to volume and page of Naturalization Record, naturalization certificate number, and date of naturalization.

NATURALIZATION RECORD
1903 - 1906
Record of the granting of citizenship to immigrants.

WATER RIGHTS CASE FILES
1874 - 1899, 1914
Various records presented or issued in the adjudication of water rights. Also included is a table of the water appropriation rights on the Big Laramie River (1914).

BANKRUPTCY JOURNAL
1875 - 1879
Proceedings in the adjudication of bankruptcy cases.

Laramie County Clerk BOARD OF EQUALIZATION MINUTES
1868 - 1869, 1893 - 1895
Assessment proceedings before the county commissioners while sitting as the Laramie County Board of Equalization.

COMMISSIONERS' JOURNALS
1868 - 1981
Proceedings and resolutions of the county commissioners' meetings.

COMMISSIONERS' SUBJECT FILES
1967 - 1989
Correspondence, minutes, reports, publications and studies of county programs, issues and projects from Commissioner Jack Humphrey and Commissioner Shirley Francis.

CORRESPONDENCE
1868 - 1984
Correspondence about various administrative, fiscal, and social issues.

INVENTORY REGISTER OF COUNTY PROPERTY
1893, 1932, 1969 - 1970
Listing of all property in county offices (1893, 1932), and selected schools (1969-1970).

PAYROLL REGISTERS
1947 - 1976
Ledger sheets of employee payroll, including monthly pay and deductions.

PEACEKEEPER MONITORING STUDY
1982 - 1989
Study of the social and economic impact of the US Air Force's Peacekeeper System upon Southeastern Wyoming and Southwestern Nebraska.

PETITIONS
1872 - 1967
Formal public requests to the county commissioners about various issues.

RECEIVING BOOKS
1867 - 1987, 1993 - 1995
Register of records filed in Laramie County.

SCHOLARSHIPS
1940 - 1984, 1988
Correspondence, applications and letters of reference for university scholarships to county high school students. RESTRICTED.

CHEYENNE-LARAMIE COUNTY JOINT JUSTICE CENTER
1977 - 1984
Studies and reports about the development of a joint law enforcement complex.

CAPITAL FACILITIES RECORDS
1974 - 1983
Studies, reports and correspondence about various capital facility projects and activities.

ABSTRACT OF ELECTION
1872 - 1908, 1925 - 1989
Results of primary and general elections by precincts.

BOND BOOKS
1939 - 1990
Volumes list name of county official, title and amount of bond.

BONDS, OATHS & COMMISSION RECORDS
1868 - 1974
Bonds, oaths and commissions for elected and appointed officials.

ELECTION EXPENSE STATEMENTS
1897 - 1934
Listing of candidate's campaign expenses. Information includes name of candidate, office sought, and date, type and amount of expense. Some receipts are included.

ELECTION NOTICES
1872 - 1903
Hand-written notices for courthouse and jail bond election (1872) and Cheyenne election (1899, 1903)

NOMINATING PETITIONS
1898 - 1906, 1934
Petitions for candidates for public office, listing candidate's name, precinct, political party and office.

NOTARY PUBLIC INDEX
1893 - 1965
Indexes to notaries commissioned in Laramie County, listing date of commission, dates of expiration of commission, and recording book and page.

NOTARIES= PUBLIC OATHS AND BONDS
1888 - 1965
Oaths and bonds of notaries filed in the county. See also Mixed Records.

POLL BOOKS - COUNTY ELECTIONS
1896 - 1902, 1914 - 1987
List of voters, party affiliations (primary elections only) and tally of votes cast in primary, general and special elections. Also included are certified list of qualified voters which show party affiliation of new voters.

POLL BOOKS - MUNICIPAL ELECTIONS
1916 - 1987
List of voters and tally of votes in municipal elections.

REGISTERS OF QUALIFIED VOTERS
1904 - 1970, 1986
Record of voters eligible to vote. Information includes residence, age, and place of birth. The registers for 1904 and 1906 are only for Islay Precinct.

VOTER REGISTRATION CARDS
ca. 1950 - 1982
Registration of individuals eligible to vote. Information includes name, age, residency, and voting record.

VOTING PRECINCT PETITIONS
1908
Requests for a polling precinct.

VOTER CHANGE CARDS
1984 - 1988
Notification of change of residence, party affiliation, or name.

COUNTRY FIRE DISTRICTS
1958, 1963
Correspondence, petitions, and poll books for the creation of country fire districts in Laramie County.

BRAND BOOKS
1870 - 1913
Record of brands recorded in the county. Information includes name of owner, date of recording, and description and location of brand.

BOARD OF BRAND COMMISSIONERS MINUTES
1882 - 1907
Proceedings of the board to approve or deny brand applications.

ESTRAY LISTS
1916
List of estrays held by the State Board of Livestock Commissioners. List includes names of livestock shipper, date animal was found, gender and brand.

AGREEMENTS
1868 - 1976
Original agreements filed and recorded with the county clerk.

BILLS OF SALE
1868-1926
Legal transfer of real and personal property. Information includes names of parties, description of property and conditions of sale.

CERTIFICATES OF PROTEST
1868 - 1899
Record of civil conflicts about unredeemable bills of exchange, checks and promissory notes. Information includes names of all parties involved, amount, reason for protest and description of note.

CONTRACTS AND ASSIGNMENTS
1887 - 1895, 1957 - 1961
Record of transfer of property.

FEDERAL TAX LIEN RECORD
1925 - 1963
Index to federal liens recorded in Laramie County.

POWER OF ATTORNEY
ca. 1867 - 1888
Records of transfer of legal authority to attorney by an individual.

CORPORATION RECORDS
1868 - 1961
Business corporation articles list purpose, location, amount of capital stock, officers, and corporate duty and powers.

BLUE SKY FILINGS
1919 - 1935
Various corporation records, including articles of incorporation, dissolution notices, changes in capital stock, corporate reorganization and semi-annual reports.

GENERAL CORPORATION RECORDS
1871 - 1928
Various records about individual businesses.

LICENSE RECORDS
1870 - 1990
Record of licenses issued for selected commercial enterprises and medical professions.

MUNICIPAL CORPORATION RECORDS
1909, 1916
Petitions and corporation records for Pine Bluffs (1909) and Burns (1916).

ABSTRACT OF LANDS - RURAL
1867 - 1975
Record of land ownership and transactions in rural Laramie County.

ABSTRACTS OF TOWN LOTS
1867 - 1969
Land ownership and transactions in Laramie County towns.

DEED INDEXES
1867 - 1975
Index to deeds recorded in Laramie County.

DEED RECORD
1867 - 1963
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, relinquishment of right, and notarized statement.

UNION PACIFIC RAILROAD DEEDS
1867 - 1875, 1877 - 1939
Deeds for town lots sold by the Union Pacific Railroad. Information includes name of grantee, consideration paid, town, legal description of property, name of agent, and witnesses.

LAND PATENTS
1889 - 1947
Information includes name of grantee, certificate number, legal description of land, attached covenants or rights reserved, and recording book and page.

HOMESTEAD AND TIMBER CULTURE CERTIFICATES
1896 - 1917
Certificates issued to claimants under the Homestead and Timber Culture Acts. Information includes certificate number, name of claimant, dates of instrument and filing, legal description of property, and recording book and page

FARM NAMES INDEX
ca. 1915
Volume contains only two entries, W.C. Brishine's Divide Ranch and S.L. Morrison's Valley Home Farm.

FIELD NOTES OF SURVEYS
1887 - 1888, 1900
Field notes of surveys made by county surveyors John S. Titcomb and Frank H. Jones. Volume is indexed.

ABSTRACT OF TITLES - LODE CLAIMS
1880 - 1945
Title chain for mining claims. Information includes name of locator, dates of location and filing, description of claim, names of grantor and grantee, type of instrument, and recording book.

LODE CLAIMS LOCATION INDEX
ca. 1880 - 1940
Information on name of locators, lode name, mining district and recording book.

LODE CLAIMS RECORD
ca. 1880 - 1886
Descriptions of lode claims location, notices of protest and proofs of labor.

MINING RECORDS
1880 - 1937
Records include location notices and certificates, proofs of labor, lode surveys, and mining deeds.

MORTGAGE INDEXES
1868 - 1966
Indexes to mortgages recorded in Laramie County. Tables list names of parties, type and date of instrument, and recording book and page. Also on microfilm.

MORTGAGE RECORDS
1868 - 1963
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, releases, and discharges.

CHATTEL MORTGAGES INDEX
1891 - 1962
Indexes to chattel mortgages recorded in Laramie County. Indexes list names of mortgagee and mortgagor, date of statement, date of filing, description and value of property, date of assignment, date of release and type of release or termination.

ROAD AND BRIDGE RECORDS
1873 - 1992
Road and bridge development in Laramie County. Records include bids, plans, petitions, surveys, correspondence.

WATER APPROPRIATION CERTIFICATES
1892 - 1921
Legal grant of water right. Information includes name of applicant, water source, purpose for appropriation, priority number, amount of appropriation, prior appropriations and description of land.

WATER RECORD INDEXES
1885 - 1945
Indexes to water rights in Laramie County. Entries usually list names of owners, name of stream, name of ditch, recording book and page and certificate number.

MISCELLANEOUS RECORDS AND INDEXES
1868 - 1977, 1983 - 1993
Records include naturalization records, burial lot certificates, divorce decrees, probate records, leases, agreements, contracts, license records, various affidavits, assignments, brand records, military discharges (restricted), bonds, liens, releases, various certificates, land patents, certificates of election, mining records, powers of attorney, mortgage records, etc.

NOTICES OF REMOVAL OF STOCK
1889
Notice to the county clerk about the movement of sheep into or out of the county.

MARRIAGE AFFIDAVITS AND APPLICATIONS
1870 - 1922, 1971 - 1993 (Not inclusive)
Statements about the legality of planned marriages. Information includes names and residences of the bride and groom.

MARRIAGE LICENSES
1868 - 1973, 1976 - 1989
Marriage licenses recorded in Laramie County. Information includes date of marriage, names of bride and groom, place were ceremony was held, and name of person who performed the ceremony. Starting in 1923,information also includes application and vital statistics about bride and groom.

MILITARY DISCHARGES
1945 - 1963
Information includes name, personal information, branch of service, type and date of discharge, and service record. RESTRICTED.

AUTOMOBILE CERTIFICATE OF TITLE INDEXES
1935 - 1980
Record of motor vehicle ownership. Entries list name of current owner, name of former owner, make of vehicle, and vehicle identification number. Entries do not record type of vehicle. RESTRICTED.

MOTOR VEHICLE RECEIVING BOOKS
1935 - 1938, 1961 - 1981
Register of titles for motor vehicles. Information includes recording number, name of buyer and name of seller. The entries do not make any reference to the vehicle involved. RESTRICTED.

Laramie County General Government COUNTY FAIR ADMINISTRATIVE RECORDS
1921- 1949
Fair Booklet, September 1921, rules and regulations and listing of exhibits. Account Book, 1945-1949,journal of receipts and disbursements. Financial Statement, December 1923, summary of operating receipts and expenses. Lease, 1927, lease of land in Pine Bluffs from John Wilkinson to the Laramie County Fair Association. Minutes, January 1928, proceedings of the fair association board.

COUNTY LIBRARY ADMINISTRATIVE RECORDS
1899, 1900, 1922 - 1924, 1965
Records about the creation and administration of the Laramie County Library.

COUNTY PHYSICIAN - MONTHLY REPORT OF BIRTHS
February - April 1896
Record of births in county, mainly Cheyenne. Forms list date, child's name, sex, color, parent's name, age, nationality, occupation and residence.

COUNTY PHYSICIAN - MONTHLY REPORT OF DEATHS
January 1896 - June 1900
Report of deaths in county, mainly Cheyenne. Forms list date, name, age, nativity, occupation, residence and cause of death.

EXTENSION SERVICE - ADMINISTRATIVE RECORDS
1916 - 1941
Various administrative records concerning the activities of the county extension service.

PUBLIC WELFARE - ADMINISTRATIVE RECORDS
1875 - 1942
Contracts, 1913-1942; Correspondence, 1875-1924; Financial Records, 1908-1937; Monthly Reports, 1921-1926; Red Cross, 1924-1931. PERSONAL INFORMATION RESTRICTED.

Laramie County Health Unit BOARD MINUTES
1948 - 1961
Proceedings of the board about public health matters. Also included are reports, correspondence and payroll lists.

COMMITTEE MINUTES AND REPORTS
1969 - 1987
Proceedings and reports of several committees about local and county health issues, state and federal programs, and health care services.

PUBLICATIONS
Annual Report, 1967
Site Selection And Feasibility Study For The Cheyenne-Laramie County Health Unit, 1985.

Laramie County Hospital ANNUAL REPORTS
1910-1911, 1920
Summary of patient statistics and financial receipts and disbursements.

CONTRACTUAL RECORDS
1902 - 1940
Agreements and contracts for hospital services.

FINANCIAL RECORDS
1889 - 1931
Sampling of financial records: Examiner's Reports, 1910-1931; Insurance Policy, 1889; Monthly Expense Records, 1914-1918; Patient's Expense Accounts, 1909, 1931.

GENERAL RECORDS
1888 - 1932
Sampling of administrative records and records dealing with the hospital: St. John's Ladies Aid Society, n.d.; Water License, 1888; Newspaper Articles, 1901; Inventory, 1932.

INCORPORATION RECORDS
1908
File contains by-laws of the St. John's Hospital Staff (n.d.) and incorporation certificate of St. John's Hospital Training School (1908).

INVENTORY
1932
Listing of equipment, furniture and supplies.

MONTHLY REPORTS
1869 - 1933 (not inclusive)
Monthly statistics and listings about finances and patients.

Laramie County Justice of the Peace and count Courts

BURNS JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
June 1909 - May 1911
Docket book provides a summary of civil and criminal proceedings. Entries give names of plaintiffs and defendants, charges, dates of hearings, dates and kinds of pertinent papers, pleas, dispositions, fines and court costs.

 

CARPENTER JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
May 1914 - February 1939, May 1951
Docket book provides a summary of criminal and civil case proceedings. Entries give names of plaintiffs and defendants, charges, dates of hearings, dates and kinds of pertinent filings, pleas, dispositions, fines and court costs.

 

CHEYENNE JUSTICE OF THE PEACE

CIVIL DOCKET BOOKS
September 1882 - March 1908
Civil docket books provide summarizations of case proceedings. Information includes names of plaintiffs and defendants, charges, dates of hearings, dates and kinds of pertinent filings, pleas, judgments, fines and court costs.

CIVIL CASE FILES
1868 - 1907
Sampling of records from early civil case proceedings. Files may contain summons, complaints, writs, testimony, transcripts, attachments, executions, judgments, court orders and other informational filings.

CRIMINAL DOCKETS
February 1886 - November 1906
Criminal docket books are summarizations of case proceedings. Information includes names of defendants, nature of charges, dates and kinds of pertinent filings, pleas, dispositions, fines, court costs and referrals to higher courts.

CRIMINAL CASE FILES
1868 - 1907
Sampling of records originating from early criminal case proceedings. Files may contain summons, warrants, criminal complaints and transcripts.

INDEX
1867 - ?
Index to civil and criminal cases and marriages of Justice Kuykendall.

CIVIL AND CRIMINAL DOCKETS
January 1868 - January 1881
Docket books provide summaries of civil and criminal case proceedings. Information includes names of plaintiffs and defendants, charges, dates of hearings, dates and kinds of pertinent filings, pleas, dispositions, fees and court costs.

MARRIAGE RECORD
January 1907 - December 1927
Handwritten record of marriages. Entries provide date of ceremony, names of bride and groom, and, in early years, names of witnesses.

 

CHEYENNE PRECINCT NO. 1 JUSTICE OF THE PEACE

CIVIL DOCKETS
April 1908 - January 1975
Civil docket books provide summaries of case pro-ceedings. Information includes names of plaintiffs and defendants, charges, dates and kinds of pertinent filings, pleas, dispositions, fines and court costs.

CIVIL CASE FILES
1917 - 1968
Records originating from civil case proceedings. Files may contain summons, writs, attachments, garnishments, releases, executions, judgments, court orders and other informational records.

CIVIL CASE PAPERS
1941 - 1948, 1958 - 1967
Records originating from civil case proceedings. Files contain writs, attachments, releases, executions, and confession of judgment.

NOTICE TO QUIT
May 1949 – March 1955
Civil actions by property owners seeking to evict tenants or lease holders who are behind in their rent or have otherwise violated the terms of their lease agreement.

CRIMINAL DOCKETS
April 1909 - December 1974
Criminal docket books provide summaries of case proceedings. Cases deal primarily with violations of game and fish traffic laws, although more serious offenses, such as larceny, assault and liquor law violations during prohibition may appear in early volumes. Information includes names of defendants, dates, charges, dates and kinds of pertinent filings, pleas, dispositions, fines, court costs and referrals to higher courts.

CRIMINAL CASE FILES
1915, 1941 – 1973, 1977 - 1979 (not inclusive)
Records originating from criminal proceedings. Files may contain summons, complaints, transcripts, warrants and tickets for violations of game and fish and traffic laws. Most of the files contain only tickets for violations of game and fish and traffic laws. Some case files are more complete than others.

CRIMINAL CASE PAPERS
1959 - 1962
Various records from criminal cases and proceedings, such as complaints, warrants, motions and dismissals from Justice Arthur L. Garfield. Records give the name of the defendant, date of crime and proceedings, nature of charge, and description of crime. Many of these cases were dismissed.

 

CHEYENNE PRECINCT NO. 2 JUSTICE OF THE PEACE

CIVIL DOCKETS
January 1907 - December 1974
Civil docket books provide summaries of case proceedings. Information includes names of plaintiffs and defendants, charges, dates and kinds of pertinent filings, pleas, dispositions, fines and court costs.

CIVIL CASE FILES
1908 - 1965
Records originating from civil case proceedings. Files may contain summons, writs, executions, judgments, attachments, garnishments, releases, court orders and other informational filings.

CRIMINAL DOCKETS
January 1907 - December 1974
Criminal docket books provide summaries of case proceedings. Cases deal primarily with violations of game and fish and traffic laws although more serious offenses, such as larceny, assault, and liquor law violations during prohibition may appear in early volumes. Information includes names of defendants, dates, charges, dates and kinds of pertinent filings, pleas, dispositions, fines, court costs and referrals to higher courts.

CRIMINAL CASE FILES
1942 - 1971
Records originating from criminal case proceedings. Files may contain summons, complaints, transcripts, warrants and tickets for violations of game and fish and traffic laws. Most of the files contain only ticket for violations of game and fish and traffic laws. Some case files are more complete than others.

CRIMINAL CASE PAPERS
1941 - 1975
Various records from criminal cases and proceedings, such as complaints, warrants, motions and dismissals. Records give the name of the defendant, date of crime and proceedings, nature of charge and description of crime. Many of these cases were dismissed.

 

FORT LARAMIE JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
1881 - 1890
Summary of civil and criminal proceedings.

 

LARAMIE COUNTY COURT

CRIMINAL CASE FILES
1980 - 1990
Files contain various records documenting case proceedings.

 

PINE BLUFFS JUSTICE OF THE PEACE

CRIMINAL DOCKET
November 1971 - January 1975
Criminal dockets provide summarizations of case proceedings. Information includes the name of the defendant, charge, fines and court costs. Attached to each page are case papers (traffic citations and sometimes criminal complaints) that provide additional information about the defendant and the incident. Most of the cases pertain to traffic and, occasionally, game violations.

Laramie County Schools

LARAMIE COUNTY SCHOOL DISTRICT NO. 1

STUDENT ENROLLMENT/SUPERINTENDENT CARDS
Birth dates 1985 and earlier
Cards list student's name, birthplace, birth date, vaccination record, parents' names and occupations, prior residence, schools attended, date leaving school and reason. Some cards will contain marriage date of student. The reverse of the record indicates all schools attended within the district, ages, grade and teacher's name and, occasionally, scholastic remarks. NOTE: SOME CARDS ARE RESTRICTED.

SCHOOL DISTRICT NO. 1 ENROLLMENT REGISTER
1876 - 1877, 1881 - 1882, 1885 - 1889, 1891 - 1899
In addition to names and days attended, the 1881-1882 pages list officers and teachers; 1885-1889, grades earned; 1888- 1889, registration statistics. Volume two is an alphabetized register and includes place of birth, parents' names, addresses and occupation. NOTE: SOME INFORMATION IS RESTRICTED.

CAREY JUNIOR HIGH SCHOOL PERMANENT RECORD CARDS
1947 - 1965
Permanent record cards of students who attended junior high school but left the school district before graduating. Information includes grades, test scores, biographical information on student and parents. Health information is also included. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

 

CHEYENNE HIGH SCHOOL

ENROLLMENT REGISTER
1888 - 1906
Register lists student's name, age, enrollment date, birthplace, parents' names and occupations, recording date, grades earned, attendance and scholastic remarks. NOTE: ACCESS RESTRICTED.

GIRLS’ “C” CLUB
1929
Constitution for the Girls’ “C” Club, an organization for encouraging girls’athletics.

REPORTS
ca. 1935
Two reports: “The History of Secondary Education in Cheyenne” (1935), and “Our Schools of Today” (n.d.).

 

CHEYENNE CENTRAL HIGH SCHOOL

STUDENT FILES - GRADUATES
1991 - 2005
Cumulative scholastic files for Central High School graduates. Contents may include transcript of grades, national academic test scores, biographical data, and health records. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

STUDENT FILES – NON-GRADUATES
1969 – 1972 Dates of birth
Scholastic records of Central High School students who did not graduate in the district. Files may contain grades, test scores, evaluations, reports, and correspondence. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

PERMANENT RECORD CARDS (TRANSCRIPTS)
Birth dates prior to 1971
Grades, test scores, biographical information of students and parents, and health information of individuals who attended Central High School. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

KARL WINCHELL FUTURE TEACHERS CLUB
ca. 1951
Brochures, bulletin and scrapbook about the activities of the club. Also included are publications about teaching as a profession.

 

CHEYENNE EAST HIGH SCHOOL

STUDENT FILES - GRADUATES
1986 - 2006
Cumulative scholastic files for East High School graduates. Contents may include transcript of grades, national academic test scores, biographical data, and health records. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

PERMANENT RECORD CARDS (TRANSCRIPTS)
Birth dates prior to 1971
Grades, test scores, biographical information of students and parents, and health information of individuals who attended East High School. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

 

TRIUMPH HIGH SCHOOL (HIGH SCHOOL III)

STUDENT FILES - GRADUATES
Graduation Dates: 1988 - 1999
Scholastic records for Triumph High School graduates. Files may contain grades, test scores, evaluations, reports and correspondence. See control file for listing. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

PERMANENT RECORD CARDS (TRANSCRIPTS)
Birth dates prior to 1971
Information may include grades, health history, scholastic test scores, biographical data, record of attendance, and date of graduation. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

 

JOHNSON JUNIOR HIGH SCHOOL

PERMANENT RECORD CARDS
ca. 1932-1970 birth dates
Permanent record cards of students who attended junior high school but left the school district before graduating. Information includes grades, test scores, biographical information on student and parents. Health information is also included. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD.

 

LARAMIE COUNTY SCHOOL DISTRICT NO. 2

BURNS HIGH SCHOOL - PERMANENT RECORD CARDS (TRANSCRIPTS)
1940 - 1943, 1953, 1965, 1982, 1986 – 1992
Permanent record cards for Burns High School students who graduated or dropped from the district, 1986 – 1992 (only a few records for 1986). Earlier dates are for a small sampling of various school records. NOTE: RESTRICTED TO LARAMIE COUNTY SCHOOL DISTRICT NO. 1 AND STUDENT OF RECORD. NOTE: 2.5 cubic feet of permanent record cards for the years 1920 – 1986 were inadvertently destroyed in March 1994. Destroyed records included cards for Burns, Carpenter, Egbert, Hillsdale, and Pine Bluffs. For proof of graduation, Archives staff can provide copies from local newspapers that list graduates.

 

CARPENTER HIGH SCHOOL – FINAL RECORD OF STANDINGS,

GRADUATES AND NON-GRADUATES
1931 – 1941 (1945) Dates of attendance
Academic records of Carpenter High School students. Information includes name of student, name of parent or guardian, subjects, grades, dates of attendance, date of entrance, school entered from, names of teachers, attendance record, activities, and date of graduation.

 

LARAMIE COUNTY SCHOOL DISTRICT NO. 11 (FORT LARAMIE)

ATTENDANCE REGISTER
1888 - 1895
Record of students' school attendance.

CORRESPONDENCE
1892
Notice to the county about the approval by elector of a special school tax.

MONTHLY REPORTS
1891 - 1893
Monthly statement listing students' names and courses of instruction taught in school numbers 1 (1892), 2 (1891-1893), 3 (1892) and 11 (1892).

Laramie County Sheriff CRIMINAL CASE FILES
1939 - 1940
Files may contain picture, arrest card, criminal history and correspondence. NOTE: SOME INFORMATION MAY BE RESTRICTED.

INDEX TO PRISONERS
1930 - 1976
Index to individuals listed in prison calendars/registers.

JAIL REGISTERS
1916 - 1968
Monthly lists of prisoners boarded by the county. Tables List name, number of days boarded, and sometimes, crime and cost of boarding prisoners. Some volumes contain names of federal prisoners held by the county.

PRISON CALENDARS/REGISTERS
1881 - 1989
Record of individuals arrested and jailed by the sheriff. Information includes name, place of residence, prisoner number, physical description, criminal charge, date of arrest, name of sentencing officer, date of discharge, and brief remarks on discharge. Additional comments may be made about a person's occupation, ethnicity or mental condition. NOTE: SOME INFORMATION MAY BE RESTRICED.

VISITOR REGISTER
1971 - 1974
Record of visitors to jail inmates. Information includes name of visitor, date, prisoner receiving visitor, and visitor's address and relationship to prisoner.

LICENSE REGISTERS
1881 - 1968
Record of licenses issued for specific businesses in the county. Entries list license number, kind of business, name of business, license fee, and date of license expiration.

DEPARTMENT GOALS AND OBJECTIVES
1989 - 1990
Report outlining goals and objectives for the 1989-1990 fiscal year.

OPERATIONS BUREAU STATISTICAL REPORT
1991
End of the year statistical report for the Operations Bureau. Report includes information on activity [manhours], time and cost summary, and reserve time analysis.

JUVENILE JUSTICE PROGRAM
1991 - 1994
Reports, correspondence, evaluations, and general program information pertaining to an alternative detention program for juveniles, funded in part by the federal government, and declared a state policy by executive order of Governor Mike Sullivan. The Program brings Laramie County into compliance with a 1974 federal act requiring juvenile offenders not be housed with adult jail populations. Documentation offers insight into development and evaluation of Laramie County efforts to identify alternative options to jail detention for juvenile offenders.

Laramie County Superintendent of Schools RECORD BOOK OF THE LARAMIE COUNTY SUPERINTENDENT OF SCHOOLS
1868-1903
Handwritten ledger of the acts, notices, events and business activities carried out by the superintendent's office. Financial and apportionment data are given as well as boundary information, teachers' names with certification dates, and school visitations. Also included is a 1960 summary of information.

NATURALIZATION EDUCATIONAL RECORD
1917 - 1918
These cards from the U. S. Department of Labor indicate name, address, age, occupation, and nationality of applicants for U. S. citizenship. Some cards also indicate date of arrival in the US and date of declaration of intent for citizenship.

RECORD OF COUNTY SUPERINTENDENT'S VISITATIONS
1891-1914
Report of school visitations of the county superintendent noting date, school name, address, teacher's name and experience, number of pupils enrolled, salary, volumes in library, school house condition, furniture condition, and remarks pertaining to teacher, conditions, ownership of building, and students. Also included in this handwritten volume are boundary board minutes and petitions.

TEACHER DIRECTORIES
1904-1905, 1913-1971
Directories of Laramie County and Cheyenne public schools listing names of teachers, their addresses, grades or subjects taught, and salaries. Trustees and administrative personnel are also listed.

SCHOOL DIRECTORY, DISTRICT NO. 1, CHEYENNE
1971 – 1972
A Cheyenne school directory listing all the schools, teachers and administrators, and members of the Board of Trustees. District No. 1 rural teachers, bus drivers and other staff are included, as is a school calendar.

SCHOOL DISTRICT NO. 1 BOARD OF TRUSTEES ANNUAL REPORT
1885-1952
These annual trustee reports indicate the financial position of school district no. 1 denoting receipts and disbursements, funds, summaries of activities, enrollment figures, number of teachers employed, per pupil costs and other statistical information.

WYOMING COUNTY SUPERINTENDENTS OF SCHOOLS
1960
This compilation lists the presidents of the Wyoming County Superintendent Association from 1915 – 1959. Also included are lists of county superintendents, by county, up to 1960.

SCRAPBOOKS
1934 - 1939
These scrapbooks contain news clippings of interest to the County Superintendent's office as well as tables of accounts for office salaries, travel expenses, and office supplies.

CORRESPONDENCE WITH SCHOOL DISTRICTS
1903 - 1905
Outgoing correspondence from the county superintendent to various persons, teachers and patrons, for a variety of reasons. Most pages are handwritten. There are also a few pages of recommendations offered by the county superintendent on behalf of several teachers.

FINANCIAL REPORT, DISTRICT NOS. 1 - 10
1968 - 1974 (overall)
Annual financial report of funds received and disbursed including assessed valuations, enrollment statistics and attendance; also a listing of professional personnel, salaries, days taught and positions held.

WARRANT REGISTERS
1869 - 1913
Record of disbursements by school district treasurer (No. 1 – 1884-1913, No. 2 – 1869-1906) including dates, to whom issued, warrant numbers, amounts, total, and name of funds.

TEACHERS' INSTITUTE REGISTER, CHEYENNE
1910 - 1963
This register contains names and addresses of teachers who attended annual institutes in Cheyenne.

TEACHERS’ INSTITUTE PROGRAMS
1913, 1914, 1919.
Three copies of programs offered to participants at the Teachers' Institute denoting lecturers, instructors, officers, and daily program schedules.

ANNUAL REPORT, SCHOOL DISTRICT NO. 1, BOARD OF TRUSTEES
1885 - 1952 (overall)
These annual trustee reports indicate the financial situation of School District No. 1, denoting receipts and disbursements, funds, summaries of activities, enrollment figures, number of teachers employed, per pupil costs, and other statistical information.

ANNUAL REPORTS
1918-1968
As required by law, the county superintendents annual report lists all certified employees of the county's schools, their position, number of days taught, and salary. The report also includes distribution of revenues, federal funds, enrollment figures, attendance figures, and transportation data. The amount information varies with the years.

INDEX TO TEACHER CERTIFICATION RECORDS
1918 - 1946
This journal lists names of teachers, their addresses, teaching background by county district and inclusive dates of teaching experience, by whom certified and title, name of notary, teachers' dates of birth and whether A-3 forms were mailed or delivered. NOTE: RESTRICTED.

TEACHER CERTIFICATION REGISTER CARDS, DISTRICTS 1 - 11
1948 - 1969
These cards include names, certificate numbers, types of certificates, issuance and expiration dates, date registered, assignment, district number, some dates of birth, hours in education, salaries, and years of experience. NOTE: RESTRICTED.

MINUTES OF ANNUAL MEETINGS, DISTRICTS 1 - 11
1878 – 1924, 1920 - 1968 (not inclusive for all districts)
These forms list the trustees, their terms of office, special taxes, financial needs for coming year, school term and further business carried out by district nos. 1 to 11.

SCHOOL DISTRICT CLERK RECORDS
1891 - 1919
Information includes names of trustees, positions, teachers' names, days taught, salary, school names, enrollment, tuitions, schoolhouse costs and materials taught in district nos. 1 to 10. There are financial statements for some years.

REPORT OF SCHOOL DISTRICT CLERK
1870-1914 (not inclusive for all districts)
Reports advise of annual school elections, boundary changes, protests of decisions for school district nos. 1 to 15. Election results and some financial statements are also given.

SCHOOL DISTRICT CLERK'S RECORD, DISTRICT NO. 2
1909 - 1914
This record of proceedings of school district meetings also includes registers of warrants drawn showing warrant number, recipient, date and purpose as well as fund; enumeration reports containing student name, age, sex, color, place of birth, name of parent/guardian, residence (township, range and section); record of teachers listing name of teacher and school, address and certification expiration date; and annual report to the County Superintendent.

SCHOOL DISTRICT NO. 1 CONSOLIDATION
1969-1970
Records dealing with the consolidation of Laramie County School District No. 1 schools and the elementary schools of district nos. 2, 4, and 6 into a new school district no. 1. Records include petitions, plans, transcript of hearing, exhibits, and decision and order.

BOUNDARY BOARD MINUTES
1930-1959, 1965-1969
The file contains notices, maps and minutes of boundary board meetings to establish within Laramie County. Notices and maps are included.

REORGANIZATION OF SCHOOL DISTRICT NOS. 3 AND 8
January 1970 and undated
Correspondence and petitions concerning the reorganization of schools in the Burns and Carpenter areas.

PLANNING COMMITTEE MINUTES
1961-62, 1969
Proceedings of the Laramie County School Planning Committee with related records in scrapbook form. Other records include newspaper clippings, meeting notices, subcommittee member lists, memoranda, and a report entitled "Review of the Purposes and Progress of the State School Planning Committees."

REORGANIZATION COMMITTEE MINUTES
1966
Proceedings of the Laramie County Reorganization Committee, plus a supplementary information sheet concerning school district organization.

STUDENT ENROLLMENT SHEETS (OTHER THAN CHEYENNE)
1930 - 1933
These enrollment sheets, recorded by the teacher, provide student names, grade, age, date of birth, enrollment date and parents' names and addresses.

EIGHTH GRADE EXAMINATION AND DIPLOMA RECORD, DISTRICT NOS.
2 - 10 1918 - 1925
The register provides a listing of those students completing the eighth grade, scores earned, school name, district number and teacher reporting. NOTE: RESTRICTED.

PRELIMINARY REPORT
1918 (District No. 5), 1925 (District No. 2), 1942 – 1970
(District Nos. 2-11) These preliminary reports were completed at the beginning of each term. The information includes school name, district, teacher, teacher's certification, experience and the names of the pupils enrolled (some with birth dates), ages, grade level and parents' names. Daily scheduling is sometimes noted on the reverse. Building conditions and needs were recorded by some teachers.

PRELIMINARY REPORT
1942-1970
These preliminary reports for district nos. 2 to 11 were completed at the beginning of each term. The information includes school name, district, teacher, teacher's certification, experience, and the names of the pupils enrolled (some with birth dates),ages, grade level, and parents' names. Daily scheduling was sometimes noted on reverse. Building conditions and needs were recorded by some teachers.

MONTHLY REPORTS
1917, 1918, 1919, 1920, 1949 (not all districts)
These reports from rural schools indicate pupils' names, grades, ages and attendance. Also listed are possible reasons for absences, those added or dropped, loss of teaching days, programs and visitations. NOTE: EVALUATIVE INFORMATION IS RESTRICTED.

TERM SUMMARIES, DISTRICT NOS. 2 - 11
1917 - 1970
The term summary was completed at the end of each school year. It lists district number, school's name, beginning and closing dates of the term, teacher's name, pupils' names, grades, age, attendance, promotional status, remarks, visitations, condition of building and equipment, library volumes, and a census of those students enrolled between 6 and 21 years of age. NOTE: RESTRICTED.

SCHOOL CENSUS RECORDS
1902-1970
School census records list school age children residing in each district. Information includes sex, age, address, and name of parent.

Laramie County Treasurer CORRESPONDENCE
1870 - 1939
Sample of Treasurer's correspondence on public financial administration.

GENERAL ELECTION COMPENSATION STATEMENTS
1978 - 1979
Report on the payment of clerks and judges supervising election returns.

ASSESSMENT ROLLS AND TAX LISTS
1872 - 1948
Assessment rolls inventory and appraise personal and real property for tax purposes. The total amount of tax is then apportioned under the various county and state taxes. Tables list name and addresses, legal description of real property, value of real property, and amount owed for specific taxes and date paid. From 1911 to 1912, the Treasurer’s Assessment Rolls continued the practice of the Assessor of acquiring personal information for jury service. Information includes occupation, nationality, residency, age, literacy, place of birth, and size of family.

ASSESSMENT SCHEDULES
1882 - 1916
Samples of early individual assessment schedules. These volumes and loose sheets contain both forms and receipts that list name of property owner, value of personal and real property, and the amount owed in taxes. Some of the volumes contain the assessment form but most contain only the receipts that list the various taxes imposed by the county and the amounts that an individual was expected to pay.

CLAIMS FOR REBATE OF TAXES
1889
List of people petitioning for a rebate of taxes.

DELINQUENT TAX LISTS
1881 - 1963
Lists of property owners who failed to pay taxes. Information includes name, amount owed, and in the volumes, date of tax sale. Attached to lists may be Treasurer's Notice of Tax Sale as published in the newspaper. Lists in loose folder were often used as work sheets during tax sale, documenting whether or not the property was sold and name of the purchaser.

POLL TAX RECORD
March - December 1915
Register of money collected for Poll Tax. Tables list receipt number, name, school district number, amount of poll tax and date paid.

AUTOMOBILE REGISTER
1930 - 1946
Register of motor vehicle license plates issued in Laramie County. Tables list plate number, make and year of vehicle, and state and county taxes paid. NOTE: ACCESS RESTRICTED.

ABSTRACT STATEMENTS
1914 - 1937 (not inclusive)
Statements on receipts and disbursements for the county in general and for each office fund.

CASH BOOKS
1870 - 1957
Record of receipts and disbursements by fund, account or category.

EXAMINER'S REPORTS
1896 - 1897; 1906 - 1932 (not inclusive)
Examiner's financial and narrative reports on the county's accounting records and practices.

LEDGERS
1870 – 1976, 1983-1985
Records include three categories of ledgers:
TRIAL BALANCES: 1909-1924; 1933-1967. Monthly reports on the general financial condition of the county. Information consists of total amount of receipts and disbursements per fund, account, or category.
DAILY BALANCES: 1876-1970. General daily recording of receipts and disbursements only. No reference is made to the nature of the entries for 1917-1970. Volume (1876- 1916) labeled "Journal" is a more organized and detailed entry book, wherein mention is made of purchase items, funds, interest, cash, warrants, etc.
GENERAL LEDGERS: 1870-1914, 1983-1985. Record of receipts and disbursements per account or fund. Reference is made to check or warrant numbers, cash book pages, and journal book pages wherein more specific information about the entries may be found. In volume 1 there are brief notations along side a recording, such as fines, fees, taxes, or salaries.
EXPENSE REGISTER: 1877-1884, 1943-1952. Monthly register of expenses, such as salaries, bills and purchased items within various county offices. Tables note date, warrant number, name or item, and the amount per category or account. The nature of the expense may be stated, can be checked against the warrant number or inferred from the account number or category under which the amount was registered. Earlier volumes (1877-1884) list only date, warrant number and amount.
PAYROLL LEDGERS: 1947-1976. Record of employee earnings. Give names, address, office in which employed, job title, date, warrant number, gross earnings, social security, withholding tax, Blue Cross and net earnings. NOTE: SOME INFORMATION MAY BE RESTRICTED.

REPORTS
1868 - 1938
Annual and semi-annual reports on receipts and expenditures.

TAX COLLECTION REGISTER
1881 - 1897 (not inclusive)
Record of money received from taxes. Tables give name, amount and nature of taxes collected.

LICENSE REGISTER
1870 - 1952
Register of licenses issued or recorded for business activities within the country. Register includes the name, license number, date of issue and expiration, type of license (liquor, billiard, peddler, wholesale, retail, etc.), amount of fees and address.

LICENSE REPORTS
1889
Monthly report on the number and type of licenses issued and the amount of fees collected. See also County Clerk, Licenses.

CERTIFICATES OF PURCHASE
Dec. 1870 - Oct. 1875, ca. 1888 - 1987
Duplicate receipts for the sale of real property for delinquent taxes. Certificates give legal description of property, amount of tax owed, name of purchaser, and redemption date.

CERTIFICATES OF REDEMPTION
1888 - 1990
Certificates issued when delinquent taxpayer redeems property sold at a tax sale. Gives property description, tax owed, date sold, purchase, amount of purchase, redeemer, amount paid, date of redemption.

NOTICES OF TAX SALE AND SALE RECORD
1889 - 1963
Treasurer's notice published in the newspaper for the sale of property to pay delinquent taxes. Tables list name of property owner, legal description of property, and amount of taxes.

TAX ABSTRACTS
ca. 1890 - 1936
List of property, in the form of a title abstract, purchased at a tax sale. Tables give legal description of property sold, number of acres, name of purchaser, date sold, page entry may be found in tax sale record, amount of purchase, date redeemed, name of person redeeming property and year and amount of unpaid taxes.

TAX SALE RECORD
1876 - 1961
List of property sold for the payment of delinquent taxes. Tables usually give name of property owner, legal description of property, name of purchaser, certificate of purchase number, amount of purchase, name of person redeeming property, date of redemption, certificate of redemption number, amount or redemption, amount of penalty and interest, and line and page in which owner's name appears in assessment rolls.

TREASURER'S DEEDS
1890 - 1956
Copies of deeds for property sold at a tax sale.

REGISTER OF WARRANTS
1868 - 1875
Record of authorization for use of public money for payment of goods and services. Tables show warrant number, date presented for payment, name, amount, and date paid.

WARRANT STUBS
1868 - 1869
Receipts of warrants issued by the County Treasurer. Information includes date, warrant number, name, amount, fund from which money was drawn, and nature of the warrant.

Lincoln County Assessor CORRESPONDENCE
1918 - 1928
Incoming and outgoing correspondence on the duties of the Assessor, the assessment of county property, and the payment of taxes.

BOARD OF EQUALIZATION MINUTES
1941-1970 (not inclusive)
Proceedings of the board. Entries include recommendations for tax investigations, presentations, and other information related to the assessment of property.

REPORT OF STATE LAND PURCHASES
1926 - 1928
Record of taxes on state land purchases. Gives name, legal description of property, amount of tax, principal due, principal unpaid, and, if delinquent, certificate of purchase number.

PLAT BOOK
Undated
Blue prints of each township and its sections showing which lands remained vacant under the Carey Act, were homesteaded, were state lands, or were issued a final certificate under the Carey Act. The land book was probably used to determine assessment of land.

ASSESSMENT SCHEDULES
1925-1949, 1970-1979
Assessed valuation of personal and real property for determining taxes. Tables give name, address, legal description and value of real property, value of personal property according to various categories, a recapitulation, qualifications for jury service (age, residency, marital status, literacy, nationality, occupation), and provisions for homestead exemption.

FIELD BOOKS
1913-1969
Notes on the value and kind of real and personal property for assessment schedules and lists. Entries give name, residence, legal description and value of real property. Early volumes may contain information about an individual's age, residency, birthplace, citizenship, occupation, and literacy. Later volumes may contain information on the value of personal property of agricultural residents.

ABSTRACTS OF ASSESSMENTS
1913 - 1950 (not inclusive)
Correlation of tax roll data. Includes number and value of all real and personal property assessed in the county, levies and taxes, and correspondence from businesses and towns on property value and mill levies.

ABSTRACTS OF ASSESSMENTS WORKING FILES
1949 - 1966
Various records generated from abstracts of assess-ment rolls. The working files include copies of the abstracts of assessments submitted to the State Board of Equalization, correspondence concerning the abstracts, levies and special breakdowns requested by the State Board of Equalization, returns of assessments from public utilities, railroads, oil companies, etc., and correspondence or special lists relating to other assessments, such as towns, schools and county programs.

Lincoln County Clerk EXTENSION SERVICE
1916 - 1934
ANNUAL REPORTS, 1926, 1929. Yearly report on the activities of the extension agent (1929) and home demonstration agent (1926, 1929).
CORRESPONDENCE, 1921 - 1922, 1932 – 1934. Correspondence primarily on county extension services finances, such contracts, vouchers and appropriations, which refer directly or indirectly to activities of the extension agent and home demonstration agent.
MONTHLY REPORT, 1929. Monthly statement of the activities of the home demonstration agent.
WEEKLY REPORT, 1916 – 1917. Weekly statement on the daily activities of the extension agent.

CORRESPONDENCE
1916-1943
Letters to and from the clerk concerning the duties of the clerk and county administration. Among the topics are poor and pauper fund, mothers' and old age pensions, recordings, bids for services and equipment, dealings with state and federal agencies, and elections.

LIST OF FIREMEN
1915 - 1925
List of volunteer and regular firemen presented to the county clerk for exemption from jury duty and poll and road taxes.

FEE BOOKS
1918 - 1924
Record of fees received for recording services.

WARRANT BOOK
1913 – 1922
Record of county certificates of indebtedness issued by the county commissioners. Information includes date of issue, certificate number, name of recipient, amount and date paid. There is no reference to the reason for the certificate.

RECEIVING BOOKS
1913 - 1977
Register of instruments recorded in the clerk's office. Information includes date of filing, names of grantor and grantee, character of instrument and fee.

COUNTY COMMISSIONERS PROCEEDINGS
1913-1966
Record of meetings of the Lincoln County Commissioners concerning bills, budgets, appointments, bonds, petitions, resolutions adopted, and actions taken.

POLL BOOKS
1912-1979
Enumeration of voters in primary, general, and special elections. Information includes name, party affiliation (primary elections), and tally of votes.

REGISTER OF QUALIFIED VOTERS
1912-1940
Registers of eligible voters. Information includes name, residence, age, and place of birth.

NOTARY RECORD
1913 - 1966
Listings of people appointed as notaries in the state.

REGISTER OF COUNTY AND PRECINCT OFFICERS
1913-1967
Bond register of elected and appointed officials.

ABSTRACT OF ELECTION
1916-1970
Tally of votes per election district.

BILL OF SALE RECORD
1913 - 1966
Record of bills of sale filed with the county clerk.

AGREEMENTS, BONDS, AND CONTRACTS
1913 - 1952
Copies of agreements, contracts and bonds filed with the county clerk.

LIEN RECORD
1913 - 1965
Copies of liens filed with the county clerk.

POWER OF ATTORNEY AND LEASE RECORD
1914 - 1951
Copies of powers of attorney and leases filed with the county clerk. Powers of attorney authorize one person to act as an agent or attorney for another person for a specific purpose. Leases specify the financial terms for a given period on rental property.

INDEX TO CONDITIONAL SALES CONTRACT
1913 - 1961
Index to instruments pertaining to the purchase of cars and appliances. Information includes recording number, names of vendor and vendee, date of filing, amount, description of property and date of release. There is no reference to recording book and page.

CORPORATION RECORDS
1913-1966
Record of papers filed by corporations doing business in Lincoln County. Information includes recording number, name of corporation, type of instrument, and date of filing.

ABSTRACTS OF LAND - RURAL
1880-1966
Record of land transactions. Tables list names of grantor and grantee, description of land, type and date of instrument, and recording book and page.

ABSTRACTS OF LAND - TOWNS
1890-1966
Record of land transactions in towns. Tables list names of grantor and grantee, lot and block, type and date of instrument, and recording book and page.

TRANSCRIBED DEED RECORD
1871-1913
Copies of deeds recorded in Uinta County before Lincoln County was created.

DEED RECORDS
1913-1966
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

PATENTS
1913-1966
Information includes name of grantee, certificate number, legal description of land, and attached covenants or rights reserved.

MINING RECORDS
1877-1965
Records include location notices, proofs of labor, abstracts of claims, and affidavits of discovery.

TRANSCRIBED LOCATION RECORD
ca. 1880 - 1912
Copies of location notices recorded in Uinta County before Lincoln County was created.

PLACER LOCATION RECORDS
1913 - 1920
Placer Location Record: Certificates of location filed with the county clerk. Information includes name of locator and name, size and location of claim. Quartz Location Record: Notices of location of precious mineral mines.

PROOF OF LABOR
1913 - 1957
Affidavit of work performed on a placer claim.

MORTGAGE RECORDS
1871-1966
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, and terms of agreement. Releases and discharges are also recorded.

TRANSCRIBED MORTGAGE RECORD
ca. 1871 - 1913
Copies of mortgages recorded in Uinta County before Lincoln County was created.

CHATTEL MORTGAGE RECORD
1913 - 1941
Copies of chattel mortgages filed with county clerk.

TRANSCRIBED MIXED RECORDS
ca. 1880 - 1913
Copies of various documents recorded in Uinta County before Lincoln County was created.

MIXED RECORD
1914 - 1915, 1938
Record of water right indentures, deeds and certificates (5 entries, 1914-1915), and list of county property (1938) probably acquired for non-payment of delinquent taxes.

MARRIAGE RECORDS
1913-1966
Records include affidavits, certificates, statements of corroborating witnesses, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

MILITARY DISCHARGES
1919-1968
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. NOTE: RESTRICTED ACCESS.

CERTIFICATES OF APPROPRIATION OF WATER
1913-1966
Information on certificates includes name and post office address of appropriator, name of ditch, source, dates of certificate and filing, date of appropriation, and amount and description of land to be irrigated.

ROAD AND BRIDGE RECORDS
1887-1912, 1915-1943
Road and bridge record (1887 - 1912) including appointments of road viewers, repair expenses, correspondence, maps, petitions, bids, and protests. Also included is correspondence (1915 - 1943) on the construction and maintenance of roads and bridges.

Lincoln County Clerk of the District Court GENERAL CORRESPONDENCE
1917
Correspondence contains information about the opera-tion of the office of Clerk of Court and the Court. In addition, some letters contain information relating to specific court cases.

WITNESS AND JUROR CERTIFICATES
1920 - 1973
Witness and juror certificates contain statement by the juror/witness of days spent in attendance and mileage to and from their place of residence in order to collect fees for appearing at trial.

JURY LISTS
1915 - 1916
Name, address, age, occupation, place of birth and citizenship status.

JUDGMENT INDEX
1913 - 1977
This record is a double entry index to judgments resulting from civil cases. The record provides party names, whether debtor or creditor, type of action and amount of judgment, term of court in which action was taken, volume and page references to court journal, appearance docket and execution.

CIVIL APPEARANCE DOCKETS
1913 - 1958
Appearance dockets provide a brief record of actions taken and filings made in civil cases before the court. Information provided usually includes case number, plaintiff and defendant, kind of action, attorney's names, filings made in case, date of filing, date and amount of judgment or satisfaction, against whom rendered, filing fees and court costs.

CIVIL CASE FILES
1913 - 1984
Case files contain various records from civil proceedings. Contents may include complaints, petitions, summonses, subpoenas, motions, decrees, transcripts of testimony, exhibits, and supreme court records.

EXECUTION INDEX
Ca. 1915 - 1930 (mostly 1915)
Index to executions issued arising from civil actions. Information contained includes execution number, names of parties, and entries concerning various filings of documents and actions of the court (in much the same manner as an appearance docket). Although provision was made in the volume to record book and page of recordings in the execution and appearance dockets, these were seldom used.

EXECUTION DOCKET (CIVIL)
Ca. 1913 - 1957
Record of executions issued by the court to satisfy judgments resulting from civil actions in court. As a result of the execution property or chattels were often sold to pay the judgment rendered and court costs resulting from the case. The docket provides case number, names of parties, date of execution, amount of judgment, costs, date of return of execution and sheriff's return.

CIVIL TRIAL DOCKETS
1913 - 1973
Trial dockets provide summaries of daily civil proceedings. Information includes names of plaintiff and defendant, type of action, date of trial, and brief notes about the proceedings. Because it is a daily record, a case may reappear in a volume or volumes until resolved.

CRIMINAL APPEARANCE DOCKETS
1913 - 1960
Appearance dockets provide a record of all actions, filings, and activities concerning each criminal case heard in court. Information for each case usually includes defendant's name, charge, attorneys' names, chronological listing of items filed, and sentence rendered.

CRIMINAL TRIAL DOCKET
1919 - 1939
Trial docket provides a daily summary of criminal proceedings. Information usually includes defendant name(s), kind of action (charge), attorney's name(s), and judges minutes (narrative of what transpired on the case). Because it is a daily record, a case may appear throughout the volume until it is resolved.

CRIMINAL CASE FILES
1913 - 1980
Case files contain various records from criminal proceedings. Contents may include complaint, warrant, information record, transcripts of testimony, exhibits, justice court records, and Supreme Court appeals.

INFORMATION AND INDICTMENT RECORD (CRIMINAL)
1913 - 1918
Information record states the criminal complaint or charges made against a person or persons, as filed by the county prosecuting attorney. Provides name of accused, nature of charge, names of witnesses, prosecuting attorney, formal statement of charge.

PROBATE INDEX
Ca. 1913 - 1961
Provides name, volume and page numbers for entries in probate appearance docket, probate journal, will record, letters, oath and bonds record, Inventory and Appraisement record. Also gives date of final settlement, name of administrator, executor or guardian and any remarks. Where entries may have been made in both the Probate Journal and the Court Commissioner's Probate Journal, volume and pages for each are provided.

PROBATE APPEARANCE DOCKETS
1913 - 1965
Dockets provide a chronological record of filings and actions taken concerning an individual probate case. Information includes name, type of case, dates of filings, types of filings, and fees charged.

PROBATE JOURNALS
1913 - 1977
Journals provide a narrative record of daily activities in probate court. Entries usually provide case numbers, deceased's name, and type of action taken on the case.

PROBATE CASE FILES
1914 - 1985
Case files include various records concerning estates and guardianships. Contents may include inventories of estates, court orders and appointments, letters, bonds and oaths, receipts, claims, and decrees.

WILL RECORD
1899 – 1975
Transcriptions and copies of wills presented to probate.

LETTERS, OATHS AND BOND – GUARDIANSHIP AND TESTAMENTARY OR ADMINISTRATION
1913 - 1981
This series of volumes is consists of two sub-series: one which deals with letters, bonds and oaths for guardianship and letters testamentary, the other with letters, bonds and oaths of administration.

INVENTORY AND APPRAISEMENT RECORD
1913 - 1980
Record of inventory and appraisal of all real and personal property of estates in probate as ordered by the court. The record provides deceased's name, name of appraisers, inventory by item and appraisal.

INHERITANCE TAX RECORD
1921 - 1977
Record was kept to aid in figuring any inheritance taxes owed to the state. Provides name of deceased, date of death, residence, names of administration and executor, property valuations, names of heirs and addresses, relationship to deceased.

GENERAL INDEX TO DISTRICT COURT RECORDS
Ca. 1913 - 1964
General index provides an alphabetical reference to case numbers (docket and case) and entries made in appearance dockets, court journals, judgment dockets and execution dockets for all civil and criminal cases heard in district court.

BAR DOCKET (COMBINED CIVIL AND CRIMINAL CASES)
Ca. 1913 - 1914
Bar docket provides basic information relating to cases appearing before the court, during a specific term, whether civil or criminal. Information includes: case number; name(s) of parties; attorney's names; type of action.

DISTRICT COURT JOURNALS
1913 - 1977
The journals provide a record of day to day civil and criminal proceedings in narrative form.

CORONER'S INQUESTS
1913 - 1968
Investigation into unnatural or suspicious deaths. Information includes name of deceased, description of deceased, cause of death, and names of witnesses and jurors. Case files contain transcripts of testimony.

NATURALIZATION DEPOSITIONS
1919 - 1921
Testimony of witnesses to the residency and character of petitioners. This is only a sampling. Rev. 2/6/07

Lincoln County Justice of the Peace

AFTON

CIVIL DOCKET SHEETS
1975 - 1982
Abstracts of court proceedings in civil cases.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1967 - 1984
Filings in civil and criminal cases. Papers include complaints, transcripts (summaries) of initial proceedings, affidavits, notices, summonses, orders, criminal warrants, restraining orders, search warrants, bench warrants, executions, judgments and sentences, and traffic citations.

CRIMINAL DOCKET SHEETS
1975 - 1984
Abstracts of court proceedings. Beginning in 1983 case filings were attached to the docket sheets.

CRIMINAL CASE FILES
1984 - 1993
Filings in criminal cases. Files may include docket sheets, complaints, summonses, affidavits, information sheets, orders, petitions, motions, hearing summaries, and judgment and sentences.

 

KEMMERER

CIVIL DOCKET SHEETS
1972 - 1976
Summary sheet of civil cases, usually small claims. Provides names of plaintiff and defendant, date of hearing, judgment, fines and court costs. Attached to the docket sheets are summons stating the nature of the complaint, affidavits, and evidence.

CRIMINAL DOCKET SHEETS
1972 - 1974, 1979 - 1984
Docket sheets provide outlines of court proceedings. Information includes name of defendant, charge, date and type of various filings, plea, judgment, fine and court costs. Attached to the docket sheet may be supplementary records, such as citation, complaint, warrant, summons and judgment.

CRIMINAL CASE FILES
1975 - 1992
Files contain various records filed in criminal cases.
CRIMINAL CASE PAPERS
1975 - 1977, 1980 - 1983
Various records, such as warrants, complaints and orders, for individual cases.
TAXING OF COST SHEET
1913 - 1916
Costs incurred in individual criminal cases. Gives name of defendant, date of trial, costs for various records (warrants, subpoenas, docket, etc.), sheriff's fees, and witness fees.

CIVIL AND CRIMINAL DOCKETS
1913-1972
Summaries of civil and criminal cases. Information includes date of hearings, names of plaintiffs and defendants, complaints, proceedings, pleas, findings, judgments, court costs, and fines. Supplementary documents may be found in some volumes.

 

SUBLET

CIVIL AND CRIMINAL DOCKETS
1914 – 1932
Summaries of civil and criminal cases. Provides dates of hearings, names of defendants and plaintiffs, complaints, proceedings, pleas, findings, judgments, court costs and fines.

Lincoln County School District No.1

Star Valley High School - Afton

PERMANENT RECORD CARDS
1915-1989
Cards for graduates and non-graduates. Information includes grades, health records, scores from scholastic tests, and biographical data on students and parents. Restricted to student of record and Lincoln County School District No. 1.

Lincoln County School District No.2

LINCOLN SCHOOL DISTRICT NO. 2

STAR VALLEY HIGH SCHOOL – STUDENT PERMANENT RECORD CARDS (TRANSCRIPTS)
1915 - 1989
Cards for graduates and non-graduates. Information includes grades, health, scores from scholastic tests, and biographical data on students and parents. Restricted to student of record and Lincoln Couny School District 2.

Lincoln County Superintendent of Schools CORRESPONDENCE
1926, 1927, 1940, 1943
The correspondence deals with school district establishment and boundary setting.

CASH BOOKS
1926 - 1953
Daily record of receipts and disbursements.

WARRANT REGISTER – SCHOOL DISTRICT NO. 3
1925 - 1930
Record of warrants issued in School District No. 3 for payment of salaries, supplies and various services.

PROGRAMS OF TEACHERS' INSTITUTES
1912, 1915
Programming for each session of the four days institute, including session topics and speakers.

CERTIFICATES OF INSTITUTE ATTENDANCE
1914 - 1930
Certificates attesting to a teacher's attendance at a County Teachers' Institute held each summer "for the instruction and advancement of teaching." Information includes teacher's name, city of residence for Lincoln and Sublette counties, and dates of attendance.

LINCOLN COUNTY ANNUAL REPORT
1917 - 1961
Statistical and quantitative information on students, teachers, facilities and finances.

RECORD OF TEACHERS’ CERTIFICATES
1915 - 1931
The handwritten journal lists teacher's name, certificate number, type dates of issuance and expiration, registration date and fee.

REPORT OF TEACHERS' CERTIFICATES REGISTERED
1915 – 1931, 1944 - 1956
The record lists town, date, teacher's name, certificate number, type, issuance and expiration dates, registration date and place. The record certifies that the county superintendent registered the names thereon found.

SUPERINTENDENT'S RECORD OF TEACHERS' EXAMINATIONS
1913 - 1961
The journal contains names of teachers, address, certification dates, and scores on tested areas. NOTE: RESTRICTED.

PERMANENT TEACHERS' RECORD
1921 - 1961
The register identifies the teacher, address, district number, position, days taught, dates of terms and salary. Schools are also identified. Information is not consistent.

ACCREDITED SCHOOL REPORT
1925 - 1927
The evaluation form summarizes the particular school as to enrollment, professional staff, curriculum, buildings, equipment and normal training availability. For 1925 includes Bedford, Elkol, Holden, Hussan, Pomeroy, Stepp, Thayne; all less than 4 year high schools. For 1926 and 1927 - Cumberland, 4 year high school.

BOUNDARY BOARD MINUTES
1914 - 1943, overall
Recorded proceedings of Lincoln County Boundary Board, with information on elections, resolutions, proposals, and changes.

SCHOOL DISTRICT BOUNDARY MAPS
1913 - 1956 (not inclusive)
Various maps designating the school district boundaries of the county.

BOUNDARY DESCRIPTIONS
1913, ca. 1917, 1927, 1943
Legal descriptions of school boundary locations of the various districts.

DAILY ATTENDANCE AND CLASSIFICATION REGISTER
1918 - 1930, district #3 (Cumberland)
The register identifies the student's attendance, record of class work, scores, remarks, summaries, inventories and visitations. NOTE: RESTRICTED.

LINCOLN COUNTY HONOR ROLL
1918
A list of honor roll students.

TERM SUMMARY CLASSIFICATION
1923 – 1930, District No. 3
The term summary includes district number, teacher's name, dates of term, student's name, age, attendance, and promotion status. Building conditions and inventories are sometimes included. NOTE: PORTIONS MAY BE RESTRICTED.

Lincoln County Treasurer CORRESPONDENCE
January 1915, 1955 - 1958
General Correspondence: Correspondence about property taxes, delinquent taxes and motor vehicle licenses. State of Wyoming Correspondence: Correspondence with the state auditor, state treasurer and state examiner about state disbursements to Lincoln County.

AUTOMOBILE REGISTERS
1936 - 1947
Register of motor vehicle license plates issued in Lincoln County. Information includes plate number, make and year of vehicle, and taxes paid. RESTRICTED.

CASH BOOKS
1913 - 1963
Record of receipts and disbursements per fund or account.

LEDGERS
1923 - 1981, 1986 - 1990
Record of receipts and disbursements by fund.

WELFARE DEPARTMENT MONTHLY REPORTS
1956 - 1957
Monthly report of receipts and disbursements.

ASSESSMENT ROLLS
1913 - 1989
Assessment rolls inventory and appraise personal and real property for tax purposes, with the total tax being apportioned under various county and state taxes. Tables list name, place of residence, legal description of real property, value of real and personal property, amount owed for specific taxes, and date taxes paid. From 1913 to 1917, the treasurer's assessment rolls continued the practice of the assessor of acquiring personal information for jury service. Information includes occupation, nationality, residency, age, birth place and size of family.

DELINQUENT TAX LISTS
1913 - 1955
Lists or property owners who failed to pay their taxes. Entries list name, legal description of property, and amount of tax, penalty, interest, and, in volumes, name of purchaser, certificate of purchase number, and certificate of redemption number.

POLL TAX RECORD
1913 - 1928
Register of money collected for poll taxes. Tables list name, residence, school district number, number of polls, amount of tax, and date of payment.

LIST OF TAX LEVIES
1929 - 1944, 1948
Charts showing tax levies assessed by school districts and towns.

DISTRIBUTION OF TAXES LIST
1945 - 1962 (not inclusive)
Charts showing distribution of taxes from towns and school districts to various county and school programs.

TAX SALE RECORD
1913 - 1974
Record of land sold for the payment of delinquent taxes. Entries list owner's name, school district number, legal description of property, amount of tax, penalty and interest, name of purchaser, date redeemed, certificate of redemption number, and name of receiver of tax deed.

CERTIFICATES OF PURCHASE
1914 - 1988
Certificates issued for the sale of real property for payment of delinquent taxes. Information includes legal description of property, amount of taxes, name of purchaser, and redemption date.

CERTIFICATES OF REDEMPTION
1914 - 1987
Certificates issued to tax payers redeeming property sold at a tax sale. Information includes legal description of property, amount of taxes, date sold, name of purchaser, date of purchase, name of redeemer, and date of redemption.

TAX DEEDS
1966 - 1972
Deeds for property sold at tax sales for payment of delinquent taxes.

Natrona County Assessor ASSESSMENT SCHEDULES
1890 - 1903
Sample records of valuations on personal and real property for determining taxes. Tables give name, address, legal description of property, value of real property, value of personal property according to various categories, a recapitulation, qualifications for jury service, and provision for homestead exemption.
Natrona County Clerk COUNTY COMMISSIONER'S MINUTES
1890 - 1970
Record of meetings of the Natrona County Commissioners concerning bills, budgets, appointments, bonds, petitions, actions taken, and resolutions adopted.

BRAND BOOKS
1900 - 1913
Record of registered and certified brands. Entries list name of stockman, place of residence, brand symbol, location of brand on stock, and book and page in which the brand is registered in the state brand books.

ESTRAY RECORDS
1890 - 1909
Record of stray livestock found in the county. Notices give name of person finding the animal, place where animal can be claimed, and description of the animal.

PLATS AND MAPS
1890 - 1970
Plats and maps of Natrona County showing towns, additions, and subdivisions. Maps include structures.

AGREEMENTS, CONTRACTS, AND LIENS
1890 – 1978
Recording of contracts, agreements, and liens filed with the county clerk.

BILL OF SALE RECORD
1890 - 1978
Bills of sale recorded in Natrona County.

POWER OF ATTORNEY
1890 - 1978
Appointment and designated duties of attorneys.

CORPORATION RECORDS
1890 - 1978
Records of businesses or organizations forming a corporation and operating within the county. Instruments state name of the corporation, officers, duties, and purpose.

LICENSE REGISTER
1890 - 1922
Register of licenses issued for various regulated businesses, such as retail liquor stores, pool halls, gaming establishments, peddling, and pawnbrokers. Tables give license number, name, date of filing, period for which license is valid, type of business license, amount paid for license, and date paid.

COMMISSIONS, BONDS, AND OATHS
1890 - 1978
Certificates of appointment, bonds, and oaths of public officials.

CERTIFICATES OF ELECTIONS, BONDS, OATHS, AND COMMISSIONS
1890 - 1918
Clerk's certification on election results, nominations, appointments, and supporting bonds and oaths from county officials.

COMMISSIONER OF DEEDS
1890, 1899 - 1904
Lists of commissioners appointed for Wyoming. Also included is an 1899 - 1902 list of U.S. Commissioners in Wyoming.

NOTARIAL COMMISSION RECORD
1923 - 1978
Register of notaries commissioned in the state.

POLL BOOKS
1904 - 1949
Poll books provide information on voting patterns and background of eligible voters. Primary election poll books list name and political affiliation. General election poll books list name, age, place of birth, and residence.

QUALIFIED VOTER REGISTERS
1908 - 1942
Qualified voter registers document the eligibility of residents to vote. Information includes date of registration, name, age, place of, polling precinct, residence, and in earlier volumes, occupation.

ABSTRACTS OF LANDS
1885 - 1970
Record of land transactions. Entries list recording book and page, date, names of grantee and grantor, kind of instrument recorded, amount of consideration, and description of property.

ABSTRACTS OF TOWN LOTS
1889 - 1970
Record of real property transactions in towns. Entries list recording book and page, date, names of grantee and grantor, kind of instrument recorded, amount of consideration, and description of property.

CERTIFICATES OF WATER APPROPRIATION
1892 - 1964
Certificate of appropriation of water in cubic feet per second, usually for irrigation. The certificates were issued by the Board of Control and establish appropriation priority. The record identifies the applicant, water source, purpose for appropriation, number of priority, amount of appropriation, prior appropriations and description of land to be irrigated.

DEED INDEXES
1922 – 1953
Indexes to real estate deeds filed in Natrona County.

GENERAL INDEXES
1884 – 1987
Indexes to instruments filed or recorded in Natrona County.

DEED RECORD
1880 - 1978
Record of deeds filed with the Natrona County Clerk.

CASPER MOUNTAIN MINING DISTRICT MINUTES
1890 - 1891
Minutes of the Casper Mountain Mining District.

MINING DEED INDEX
1890 - 1921
Index to mining records.

MINING RECORDS
1890 - 1971
Various mining records recorded with the county clerk. Records include location certificates, assessment affidavits, minutes of mining districts, notices of location, deeds, and articles of incorporation.

LOCATION JOURNALS
1890 - 1978
Certificates of location filed with the county clerk. Includes name of locator, size, proofs of labor, notice of location, and location certificates.

MINING DEED INDEX
1890 - 1921
Index to mining records.

MINING DEED RECORD
1890 - 1946
Various mining records filed in Natrona County, such as assessment affidavits, quit claim deeds, affidavits of discovery, proofs of labor, deeds of trust, affidavit of annual expenditures, and notices of forfeiture.

CHATTEL MORTGAGE INDEX
1891 - 1962
Index to chattel mortgages filed in Natrona County.

CHATTEL MORTGAGE RECORD
1890 - 1962
Record of mortgages on personal property. Information includes names of mortgagor and mortgagee, description and value of property, and terms of agreement.

MORTGAGE INDEX
1922 - 1953
Index to mortgage deeds filed in Natrona County. For mortgages before 1922 and after 1953 see General Indexes.

MORTGAGE RECORD
1890 - 1978
Record of mortgages filed in Natrona County.

ROAD RECORD
1908 – (1936)ca. 1951
Cartographic records for Natrona County roads. Includes plats, field notes, recording books and pages, dates for actions taken, and remarks.

MARRIAGE RECORDS
1890 - 1971
Applications, certificates, statements of corroborating witnesses, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church service, if any. Later records also include dates and places of birth, occupations, number of marriages, race, and names and places of birth of parents.

MILITARY DISCHARGE RECORDS
1919 - 1978
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. RESTRICTED

NATRONA COUNTY TRANSCRIPTS
1875 - 1890
Transcripts of records filed in Carbon County prior to the organization of Natrona County. Natrona County was created from part of Carbon County. Records include mining records, deeds, oil claims, patents, plats of claims, mortgage records, chattel mortgages, homestead receipts, water right claims, notary commissions, powers of attorney, bills of sale, certificates of incorporation, etc.

MISCELLANEOUS RECORDS
1890 - 1978
Includes mining records, deed, contracts, assignments, rights-of-way, various certificates, court orders and decrees, military discharges, affidavits, licenses, etc.

AUTOMOBILE CERTIFICATE OF TITLE INDEX
1935 - 1988
Index to automobile titles filed in Natrona County. Tables list recording book and page, names of grantor and grantee, and description of automobile.

WESTLAND PARK/SKYLAND RANCHES JOINT POWERS BOARD
1983 – 2002
Records reflect specific and routine actions of the Joint Powers Board. The Board was created in 1983 as a legal power to address the joint water and sewer interests of the Skyline Ranches Improvement and Service District and the Westland Park Improvement and Service District. Both districts were housing developments geographically located outside the jurisdiction of the City of Casper, Natrona County, Wyoming. Upon incorporation into the City of Casper and the city water system in 2002, the Board and its districts were dissolved by resolution. Rev. 2/6/07.

Natrona County Clerk of the District Court CIVIL APPEARANCE DOCKETS
1890 - 1958
Appearance dockets are a register of records filed in each civil case. Entries list names of plaintiff and defendant, dates and types of records filed, filing fee, and case number.

BAR DOCKET
1890 - 1897
Bar dockets record the daily progress of civil cases. Entries list names of plaintiff, defendant and attorneys, and comments about the trial or proceedings for the day. Cases appear in the order in which they were heard in court. The remarks section is generally blank. See also trial dockets.

CIVIL CASE FILES
1890 - 1965
Case files contain various records presented or issued in individual civil cases. The records include summonses, orders, motions, petitions, and sometimes transcripts, supreme court appeals and evidence.

CIVIL JOURNALS
1942 - 1975
Daily record of filings in civil court. Journals 95 through 126 are indexed.

CIVIL CASE FILES INDEXES
1890 - 1970
Index to civil case files, listing case number, names of plaintiff and defendant, & appearance book & page. See also district court index.

CIVIL CASE PAPERS
1898 - 1933
Various records separated from civil case file, such as depositions, petitions, motions, summonses, subpoenas, affidavits, exhibits and transcripts.

CIVIL EXECUTION DOCKETS
1891 - 1967
Record of judgments awarded and executed in civil cases.

CIVIL JOURNALS
1942 - 1975
Daily record of filings in civil court. For entries prior to June 1940, see District Court Journals.

TRIAL DOCKETS
1890 - 1942
Daily record of civil case proceedings in district court. Entries list names of plaintiff, defendant, and attorneys, and comments about the trial, filings, or proceedings for the day. Cases appear in the order in which they were in court during the court term.

CRIMINAL APPEARANCE DOCKETS
1890 - 1958
Appearance dockets list records filed in individual criminal cases. Entries list names of defendant, case number, dates and types of records filed, and filing fees.

BAIL BOND RECORD
1921 - 1941
Bail bonds filed in criminal court.

CRIMINAL BAR DOCKET
1891 - 1895
Bar docket lists case number, names of defendants, and action taken in court.

CRIMINAL CASE FILES
1890 - 1953
Filings of various records in criminal cases. Files may contain complaints, warrants, transcripts, affidavits, verdicts, judgments and sentences, and records of appeal.

CASE FILES INDEX
1913 - 1970
Index to criminal case files, listing case number, name of defendant, and appearance docket book and page. For cases before 1913, see District Court Index.

CRIMINAL JOURNALS
1926 - 1975
Daily record of filings and proceedings in criminal court.

TRIAL DOCKET
1905 - 1939
Trial dockets provide a daily summary of criminal proceedings. Information usually includes defendant's name, kind of action (charge), attorney's name, and description of what transpired in the case.

WITNESS BOOK
1891 - 1903
Lists of witnesses in criminal cases of John Conway, William Hodges, Jefferson Dumbar, and William Johnston.

PROBATE APPEARANCE DOCKETS
1891 - 1958
Appearance dockets register records filed in individual probate cases. Entries list name, date and type of filing, filing fee, and case number.

PROBATE CASE FILES
1891 - 1957
Records of proceedings in probate cases including petitions, letters of administration, bonds, motions, orders, wills, inventories and appraisements, inheritance tax records, and decrees of distribution. Coroner's inquests are included in this series.

PROBATE CASE FILES INDEX
1892 - 1972
Index to probate case files.

INHERITANCE TAX RECORD
1921 - 1968
Recording book and quarterly reports on probated estates in Natrona County, listing name of decedent, value of personal and real property, and heirs.

INVENTORY AND APPRAISEMENT RECORD
1892 - 1903, 1921 - 1964
Record of appointment of appraisers and description and value of real and personal property in probated estates.

PROBATE JOURNALS
1892 - 1975
Daily record of filings and proceedings in probate court.

JUDGE'S PROBATE DOCKET
1892 - 1924
Daily record of probate case proceedings. Entries list name, probate case number and comments about proceedings or filings.

WILL RECORD
1896 - 1976
Transcriptions of wills filed in probate court.

WILL RECORD INDEX
1905 - 1976
Information includes name of deceased, date of will, date of filing, location in will record, location in probate docket, and date admitted to probate.

ORIGINAL WILLS
1891 - 1988
Original wills filed in probate court. Volumes are prefaced with an index listing name, probate case number, will recording number, and date of filing.

DISTRICT COURT INDEX
1890 - 1913
Index to civil and criminal case files, listing case number, names of plaintiff and defendant, and appearance docket book and page. See also Civil Files Indexes and Criminal Files Indexes.

DISTRICT COURT JOURNALS
1890 - 1942
Daily record of civil and criminal case proceedings. Later volumes contain only civil court entries.

CORONER'S INQUESTS
1891 - 1957
Investigations into causes of unattended deaths. Records consist primarily of transcripts of testimony and verdicts.

Natrona County Justice of the Peace

CASPER JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET BOOKS
1889 - 1926
Docket books provide summaries of civil and criminal court proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, disposition, fine and court costs. Also included are marriages and coroner's inquests.

CIVIL DOCKET BOOKS
1923 - 1971
Docket books provide summaries of civil court proceedings. Information includes names of plaintiff and defendant, nature of complaint, disposition, and court costs.

CIVIL DOCKET SHEETS
1969-1978
Summaries of civil court proceedings. Information includes names of plaintiff and defendant, nature of complaint, judgment, and court costs.

MARRIAGE RECORDS
1905 - 1908
Licenses and certificates of marriage for marriages performed by justices of the peace.

CRIMINAL DOCKET BOOKS
1923 - 1970
Docket books provide summaries of criminal court proceedings. Information includes name of defendant, criminal charge, plea, disposition, fine, and court costs.

CRIMINAL DOCKET SHEETS
1969-1978
Summaries of criminal court proceedings. Information includes name of defendant, criminal charge, plea, disposition, fine and court costs. Supplementary filings may be attached to docket sheet.

 

MIDWEST-EDGERTON JUSTICE OF THE PEACE

CIVIL DOCKET SHEETS
1977 - 1978
Summaries of civil court proceedings. Information includes names of plaintiff and defendant, nature of dispute, dates of miscellaneous filings, judgment and court costs. Some miscellaneous filings may be attached to sheet.

CRIMINAL DOCKET SHEETS
1977 - 1978
Summaries of criminal court proceedings. Information includes name of defendant, offense, judgment, fine and court costs.

COMBINED CIVIL AND CRIMINAL DOCKET
1961 - 1968
Docket contains summaries of civil and criminal cases.

COMBINED CIVIL AND CRIMINAL DOCKET SHEETS
1970 - 1975
Summaries by civil and criminal court proceedings. Information includes names of plaintiff and defendant, offense, judgment and court costs. Traffic tickets and miscellaneous filings may be attached to sheet.

 

NATRONA COUNTY COURT

CRIMINAL DOCKET SHEETS
1979 - 1986
Summaries of criminal court proceedings. Information includes name of defendant, criminal charge, plea, judgment, fine and court costs. Supplementary filings may be attached to docket sheet.

Natrona County School District No.1

NATRONA COUNTY SCHOOL DISTRICT NO. 1

CORRESPONDENCE
1905 - 1956
Correspondence on personnel, programs, policies, facilities and students. SOME CORRESPONDENCE MAY BE RESTRICTED.

MINUTES OF BOARD OF TRUSTEES
1890 – 1964, 1969 - 1979
Proceedings of the Board of Trustees.

BUDGETS
1933 - 1941
Outline of proposed yearly expenditures.

LEDGERS - GENERAL
1904 - 1928
Record of salaries, expenses and purchases. Entries list name, voucher/warrant number and amount. Except for "Teacher's Fund," there is no reference as to the nature of the warrant. See also Warrant Registers.

LEDGERS - "EXTRACURRICULAR ACTIVITIES"
May 1922 - Dec. 1930
Record of receipts and disbursements for "extracurricular activities" - cafeteria, auto mechanics, athletics, night school, domestic science, music, and books - for School District #2 (now #1) and High School. Information includes name of person or business and amount. The nature of the entry may be inferred from the account, category or fund.

PAYROLL REGISTER
1923 - 1926, 1932 - May 1934
Employee and teacher salaries.

QUARTERLY REPORTS
1931 - 1954
Three-month report of expenditures.

VOUCHER REGISTER
1923 - 1930
Record of expenditures for salaries, supplies, operating expenses and contracted services. See also Warrant Register.

WARRANT REGISTERS
1902 - 1923
Record of expenditures for salaries, supplies, operating expenses, and contracted services.

AUDITS
1922 - 1950 (not inclusive)
Examination of financial records of the school district, Natrona County High School, and Midwest High School.

TEACHER FILES
ca. 1920 - 1970
Personnel records of teachers employed in the school district. Files may contain transcripts, letters of recommendation, application, contract, resignation and photograph. RESTRICTED ACCESS.

RULES AND REGULATIONS
Undated
Handbook for school employees.

ELEMENTARY PERMANENT RECORD CARDS
1929 - 1982
Cards contain record of grades, results of scholastic tests, health history, and biographical data on students and parents. Restricted to Natrona County School District No. 1 and student of record. RESTRICTED ACCESS.

CY JUNIOR HIGH PERMANENT RECORD CARDS
Birthdates 1949 - 1965
Permanent record cards of students who withdrew from CY Junior High. Information includes biographical data and grades. Restricted to Natrona County School District No. 1 and student of record. RESTRICTED ACCESS.

EAST CASPER JUNIOR HIGH PERMANENT RECORD CARDS
1934 - 1967
Record of grades, test scores, and biographical data on students and parents. Restricted to Natrona County School District No. 1 and student of record. RESTRICTED ACCESS.

POISON SPIDER SCHOOL PERMANENT RECORD CARDS
ca. 1950-1970
Cards contain record of grades and biographical data on student and parents. Restricted to Natrona County School District No. 1 and student of record. RESTRICTED ACCESS.

DEAN MORGAN JUNIOR HIGH PERMANENT RECORD CARDS
Birthdates 1935 - 1983
Cards contain record of grades and attendance of students. RESTRICTED ACCESS.

STUDENT CUMULATIVE FILES
Birthdates 1959 - 1968
Various records on graduating and non-graduating students. Files may contain registration, records from previous schools, standardized test scores (usually ACT), and immunization record. RESTRICTED ACCESS.

BUILDING RECORDS
1901 - 1929
Various records on the construction or improvements of schools. Files may contain bids, specifications, contacts, agreements and correspondence.

BUILDING STUDY
1948
Study of public school building needs in School District #2 and Natrona County High School District, by the Bureau of Educational Research, College of Education, Ohio State University.

INVENTORY BOOKS
1936 - 1944
Record of number and type of school materials and equipment.

CONTRACTS
1928 - 1941
Contracts for bus transportation (1928 - 1938), cadet uniforms (1935 - 1941), Superintendent of School District (1933, 1934, 1936), and sale of school buildings in Midwest area (1936 - 1937).

 

NATRONA COUNTY HIGH SCHOOL

MINUTES OF BOARD OF TRUSTEES
1909 - 1957
Proceedings of the Board of Trustees.

BUDGETS
1932 - 1938
Outline of proposed annual expenditures.

PAYROLL REGISTER
1925 - 1928
Employee and teacher salaries in high school.

QUARTERLY REPORTS
1931 - 1954 (not inclusive)
Quarterly statements of expenditures.

VOUCHER RECORD
1923 - 1930
Record of expenditures for salaries, supplies, operating expenses, and contracted services. See also Warrant Registers.

WARRANT REGISTER
1922 - 1924
Record of expenditures for salaries, supplies, operating expenses, and contracted services. See also Voucher Record.

TEACHER FILES
ca. 1960 - 1985
Personnel records of teachers. Files may contain transcripts, letters of recommendation, application, performance evaluation, and correspondence. See also school district teacher files. RESTRICTED ACCESS.

ACCREDITATION PROGRAM
1958
State Department of Education's guidelines, and purpose and procedure of the Cooperative Program for school accreditation. Also contains the criteria for implementing the program and teachers’ self-analyses. The self-analysis includes specific questions into the teacher's background, time schedule, and memberships.

PERMANENT RECORD CARDS
1903 - 1982
Cards for graduates and non-graduates. Information include record of grades, health history, scores from scholastic tests, and biographical data on student and parents. Records from 1903-1913 note subject, texts, hours of recitation, grade, credits, and sometimes comments on student's performance or absence. RESTRICTED ACCESS.

DAILY ATTENDANCE REGISTERS
1908 - 1915, 1920 - 1922
Teacher's record on enrollment, attendance, transfers, withdrawals, and for 1908-1915 examinations. PORTIONS MAY BE RESTRICTED.

MILITARY REGISTER
1943 - 1945
Register of former students enlisted in the armed services.

 

KELLY WALSH HIGH SCHOOL

PERMANENT RECORD CARDS
1967 - 1982
Cards for graduates and non-graduates students. Information includes grades, health history, scores from scholastic tests, and biographical data on student and parents. RESTRICTED ACCESS.

STUDENT CUMULATIVE FILES
1970 - 1982
Various records on students' academic performance. Files may contain evaluations, parent teacher reports, counselor's notes, health record, samples of work, national test scores, permanent record card (for non-graduates), and citations. Some records are from elementary grades. RESTRICTED ACCESS.

 

MIDWEST SCHOOLS

PERMANENT RECORD CARDS
ca. 1920 - 1982
Elementary and high school cards for graduates and nongraduates. Information usually includes grades, attendance, health history, national test scores, and biographical data. RESTRICTED ACCESS.

STUDENT CUMULATIVE FILES
1937 - 1976 Dates of birth
Cumulative files and cards for graduates and non-graduates. Files may contain evaluations, samples of work, grades, and national test scores. RESTRICTED ACCESS.

 

GREENLAWN RANCH SCHOOL

MINUTES OF THE SCHOOL BOARD
1899 - 1914
Proceedings of the school board for Greenlawn School. Volume 2 is also a warrant register.

ATTENDANCE AND TERM REGISTERS
1901 - 1921
Teacher's record on enrollment, attendance, transfers, withdrawals, promotions, student performance, grades, texts used, facilities, salaries and statistics on students. RESTRICTED ACCESS.

Natrona County Superintendent of Schools SCHOOL CALENDAR
1966 - 1967
Record of the required number of days to be taught annually and an account of actual days taught each month. Also given are days not to be counted and days on which the entire staff participated in an activity.

SCHOOL LAWS
1899
A brochure containing school laws enacted by the Fifth State Legislature of Wyoming.

DISTRIBUTION OF FUNDS SURVEY
1935 - 1940
Chart showing the distribution of state funds to the various counties.

CASPER COLLEGE DORMITORY
1960 - 1961
Records concerning the building of a dormitory for Casper College.

ANNUAL REPORT - COUNTY SUPERINTENDENT OF SCHOOLS
1909 - 1968
Statistical and quantitative information on students, teachers, facilities and finances.

ANNUAL -REPORT - SCHOOL DISTRICT NO. 2 (CASPER AREA)
1917 - 1932
Narrative reports to the superintendent of school concerning the activities of the School District. Some include reports from the individual schools.

TEACJER CERTIFICATION REGISTRATION CARDS
1913, 1915, 1918 – 1939, 1941 – 1944, 1947 - 1970
Information includes names, types of certificates, teaching area, college credits, deficiencies, addresses, teaching assignments, issue and expiration dates of certificates. RESTRICTED ACCESS.

TEACHER CERTIFICATE REGISTER, SCHOOL DISTRICT NO. 2
1939, 1958, 1962 - 1966 issue dates
The register lists names, certificate type, issue and expiration dates, position, school assignment and district number.

TEACHERS SUMMARY CERTIFICATE CARDS
1911 - 1935
Information includes names, addresses, positions, school names, salaries, district numbers, types of certificate, dates of issuance and expiration, and grade or school enrollment.

CONDENSED CERTIFICATION RECORD
1920's - 1950's, issue dates
Information includes names, certificate number, hours of credit, experience, type of certificate, university attendance and expiration date of certificate.

CERTIFICATION APPLICATIONS
1910 - 1969
Information includes name, address, citizenship, age, educational background, position sought, experience, certificate type and endorsement of county superintendent. RESTRICTED ACCESS.

APPLICANTS FOR RURAL TEACHING POSITIONS IN WYOMING
Undated
An undated list of rural applicants with addresses, experience, education and year of birth.

APPLICANTS FOR ADMINISTRATIVE AND TEACHING POSITIONS
1962
A state department listing of those seeking a Wyoming teaching position; birth dates and degrees are also listed.

TYPES OF TEACHER CERTIFICATES
1918 - 1952, not inclusive
The file contains samples of certificates issued to teach at various levels from several states and/or universities.

THOM MCAN NEA AWARD
1965
This award was presented by the Casper-Midwest Classroom Teachers Association to the Natrona County School Board for its efforts in the field of education.

VERTICAL READING CURRICULUM REPORT, SCHOOL DISTRICT NO. 2 AND NATRONA COUNTY HIGH SCHOOL
1962
This report was issued to the Natrona County Board of Education by the Reading Committee. The report includes names of members of the committee, its purpose and goals, and findings and recommendations.

OBSERVATIONS ABOUT THE SELECTION OF A HIGH SCHOOL BUILDING SITE
Undated (Prior to construction of Kelly Walsh High School)
Study and proposal for the site of a second high school in Casper.

POLICIES OF BOARD OF TRUSTEES, NATRONA COUNTY HIGH SCHOOL AND SCHOOL DISTRICT NO. 2
1959
Approved policies of the Board of Trustees including philosophy, duties, and responsibilities of the various services.

NATRONA COUNTY HIGH SCHOOL BOARD MEETING
1939
Minutes record the election of members, officers and discussion of a financial matter.

MINUTES OF ANNUAL MEETINGS - DISTRICT NOS. 2-7, 9-10
1906-1969 overall
A record of business carried out by the various districts with patrons, private parties and other interested persons. Names of trustees and terms of office are included. Not all of the indicated years are available for each district.

NOTICE OF SCHOOL DISTRICT NO. 4 ELECTIONS
1938, 1947, 1948
The file contains three notices for balloting for elections of trustees and mill levy establishment.

REPORT OF SCHOOL DISTRICT CLERKS - DISTRICT NOS. 2-19
1889 – 1951 overall
Annual reports of school districts show enrollment by grades and sex, number of students promoted from the eighth grade, days in session, number and types of schools, principals, teaching staff, and salaries. Expenditures are also listed. Not all of the indicated years are available for each district.

MINUTES OF MEETING, BOARD OF TRUSTEES, DISTRICT NO. 2 AND NATRONA COUNTY HIGH SCHOOL.
1960
Annual business conducted by District No. 2 including the selection of architects for a new senior and junior high school.

MINUTES OF PRINCIPALS MEETING, SCHOOL DISTRICT NO. 2
1960 - 1961
A record of business carried out by the elementary and secondary principals of District No. 2, Casper and Midwest.

CASPER COLLEGE ADVISORY COMMITTEE MINUTES
1959 - 1960
Included in the minutes of business are board members in attendance.

MINUTES OF EXECUTIVE COUNCIL, DISTRICT NO. 2, AND NATRONA COUNTY HIGH SCHOOL
1960
School matters discussed by the Executive Council.

CORRESPONDENCE, COUNTY SUPERINTENDENT
1960
The file contains a letter and its response between the Honorable Keith Thomson and Maurice Griffith, Superintendent of Schools, regarding standardized testing and federal involvement in education.

GENERAL CORRESPONDENCE, DISTRICT NOS. 4, 7, 11, 13, 16, AND 18
1942 – 1970 overall
Correspondence to and from the county superintendent of schools. Not all of the indicated years are available for each district.

SCHOOL EVALUATION REPORTS
1960 - 1961, 1969 - 1970
The file contains evaluation reports for three rural schools in district nos. 13 (1960-1961), 18 (1960-1961), and 4 (1969-1970). Strengths and weaknesses are noted.

AUDITS OF EXTRA CURRICULAR ACTIVITIES FUNDS
1957
Audits prepared by Charles L. Tangney, C.P.A., of the Extra Curricular Activities Funds, for Natrona County and Midwest High Schools.

AUDIT REPORT, SCHOOL DISTRICT NO. 2
1928 - 1929
An audit by C.H. Reimerth & Co., CPA, for the trustees of School District No. 2, included are comments and recommendations.

BUDGET, CASPER AND MIDWEST HIGH SCHOOLS
1963 - 1965
Prepared booklets covering budget message, enrollment figures, revenues, expenditures, tax requirements and miscellaneous reports.

RECEIPTS AND EXPENDITURES, DISTRICT NO. 4
1926 – 1927, 1939 – 1940, 1941 - 1942
Budget receipts and expenditures forms with total salaries for rural teachers, supply costs, textbook costs and tax information, 1926 – 1927, 1939 – 1940; and a statement on receipts and disbursements (1941-1942).

CERTIFICATES OF SPECIAL SCHOOL TAX VOTED, DISTRICT NO. 4
1931, 1932, 1938 - 1941, 1944
These certificates show dates of tax voting, results of voting and amount of tax under consideration.

SCHOOL DISTRICT BOUNDARY RECORDS
1905 – 1964 overall
Records include boundary board correspondence, petitions, notices, maps, press releases, certificates, etc.

ATTENDANCE REGISTERS
1930 – 1931: District #6, Trollope School
1951 – 1964: District #11, Muddy School
Attendance registers list student names, ages, days in attendance, grades, daily schedule and visitors to building. RESTRICTED.

PRELIMINARY REPORTS
1911 – 1931 overall
The preliminary classification report denotes names, ages, grade level, textbook, proposed program of activities, remarks by teacher, opening and closing dates and teacher's name. Later reports also give brief information about the teacher’s qualifications. Not all of the indicated years are available for each district.

MONTHLY REPORTS
1905 - 1951 overall
Information includes district number, date of report, total enrollment, student names, ages, attendance, subject scores and teacher's name. Not all of the indicated years are available for each district. RESTRICTED.

TERM REPORTS
1890 - 1951 overall
Information varies over the years but the term report will generally include district number, teacher's name, term dates, pupils' names, age, grade level, test scores, attendance record, enrollment, those under six years and over twenty-one, visitors log, building conditions, library volumes, and blackboard yardage. Not all of the indicated years are available for each district. RESTRICTED.

TEACHER REPORT – SCHOOL CONDITIONS DISTRICT NO. 16
ca. 1919
This undated report identifies the teacher's accommodations, location, and conditions of buildings as to heating, equipment, and supplies. Remarks by the teacher are included.

RURAL SCHOOL CENSUS
1903-1969 overall
The enumeration report identifies district, date, pupils' names, sex, age, address, parents' names, school attending and some birth dates beginning with the 1951 census. Not all of the indicated years are available for each district.

SCHOOL DISTRICT NO. 2 CENSUS (CASPER-MIDWEST HIGH SCHOOL)
1903-1906, 1911-1969
The enumeration report identifies students, addresses, sex, age, parents' name, school attending and some birth dates after 1950.

Natrona County Treasurer CORRESPONDENCE
1895 - 1897
Sampling of correspondence dealing with taxes and taxation. Topics include tax sale purchases by Henry C. Smith, number of sheep in Lost Cabin and Glenrock areas, and judgments in favor of Natrona County

AUTOMOBILE REGISTERS
1932-1945
Motor vehicles registered in Natrona County. RESTRICTED.

BOND REGISTER FOR SCHOOL TREASURERS
1890 - 1891
Copies of school treasurers' bonds.

SCHOOL BOND
ca. 1895
Building bond for School District No. 3.

FUNDING BOND
1891
Sample of funding bonds for Natrona County in 1891.

CASH BOOKS
1890 - 1970
Record of receipts and disbursements by fund, account or category.

LEDGERS
1890 - 1967
Records of receipts and disbursements.

JOURNAL
1890 - 1898
Daily record of receipts and disbursements.

TAX LISTS AND ASSESSMENT ROLLS
1890-1951
Assessment rolls inventory and appraise personal and real property for tax purposes. The total amount of tax is then apportioned under the various county and state taxes. Tables list name and address, legal description of real property, value of real and personal property, amount owed for specific taxes, and date paid. From 1911 to 1914, the treasurer's assessment rolls continued the practice of the assessor of acquiring personal information for jury service. Information includes occupation, nationality, residency, age, literacy, place of birth, and size of family.

DELINQUENT TAX RECORD
1901 - 1935
Lists of property owners who failed to pay taxes. Information includes name, amount owed and date of tax sale.

TAX SALE RECORD
1891-1964
Record of property purchased and redeemed for delinquent taxes. Information includes certificate of purchase number, name of property owner, legal description of property, name of purchaser, amount of taxes owed, name of person redeeming property, date of redemption, and amount paid for redeeming property.

CERTIFICATES OF PURCHASE
1891 - 1956
Duplicates of certificates issued for the sale of property for delinquent taxes. Certificates give legal description of property, amount of taxes owed and name of purchaser.

CERTIFICATES OF REDEMPTION
1892 - 1960
Duplicates of certificates issued for the redemption of property from a tax sale. Information includes name of person redeeming property, legal description of property, amount paid and date of redemption.

TAX DEEDS
1932 - 1933
Deeds for property sold at a tax sale.

Niobrara County Assessor LAND BOOKS
ca. 1925 – 1964
Plat books showing current ownership of land for assessment purposes. Plats give name of property owner, and in most cases an outline of individual parcels. To determine land ownership and transfers for a given year is extremely difficult because the volumes are generally undated. More reliable information may be obtained through deeds, abstracts and assessment schedules.

ASSESSOR’S FIELD NOTES
1922
Notes on the value of selected pieces of property. Information includes block and lot number and value, dimensions, construction material and general condition of buildings. The notes refer not only to main buildings but also secondary structures (barns, sheds, etc.) and fixtures on the same lot.

Niobrara County Clerk ANNUAL FINANCIAL REPORTS
1988, 1989
Audit reports about the general finances of the county.

BUDGETS
1957 - 1989
Annual and biennial appropriations requested for the operation of offices, programs and facilities.

EXTENSION AGENT REPORTS
1934-1954
Annual reports of the extension agent on agricultural services and programs.

COOPERATIVE PREDATORY ANIMAL CONTROL AGREEMENTS
1930 - 1935
Agreements between the county and the US Department of Agriculture Bureau of Biological Survey for the services of a hunter to kill predatory animals.

CORRESPONDENCE
1921 - 1955
Correspondence about erroneous assessments, appointments, election precincts, bids for services and licenses.

COUNTY COMMISSIONERS' PROCEEDINGS
1913 - 1963
Record of meetings of the Niobrara County Commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

DROUGHT DISASTER RECORDS
1985
Financial assessment of crop and rangeland damage, and requests for financial assistance.

RECEIVING BOOKS
January 1913 – July 1963
Register of records recorded in the county clerk's office. Information includes date of filing, names of grantor and grantee, type of instrument and fee. No reference is made to the recording book and page.

AUTOMOBILE CERTIFICATES OF OWNERSHIP
July 1923 - September 1935
Register of motor vehicle titles. Certificates list name of grantor and grantee, date, type, model and year of vehicle and license number. RESTRICTED.

AUTOMOBILE INSTRUMENTS INDEX
July 1923 - December 1925
Index to automobile instruments, such as titles, bills of sale, and assignments. Entries list receipt number, date of filing, names of grantor and grantee, type of instrument recorded, recording book and page, and sometimes motor vehicle number. RESTRICTED.

BRAND RECORDS
September 1909 - February 1913
Record of brands registered in the county. Information includes name of stockman, date, brand symbol, and volume and date in which brand is recorded in the state brand book. Both volumes are self-indexed.

CORPORATION RECORDS
1889 - 1950
Record of articles and certificates of incorporation filed with the Niobrara County Clerk. Information includes the purpose of the corporation, the location of its central office, names of officers and their duties, and capital stock.

ARTICLES OF INCORPORATION
1919, 1939 - 1955
Original articles of incorporation filed with the county clerk.

LICENSE REGISTER
1913 - 1955
Information includes number of license, name of licensee, dates of issue and expiration, type of business, fee, and remarks.

VAN TASSELL INCORPORATION RECORDS
1915 - 1916
Records include abstract of land, list of residents, legal description of town boundary, petition for incorporation, plat of townsite, list of voters and incorporation election results.

ABSTRACT OF ELECTION
1916 - 1992 (not inclusive)
Tally of votes received by each candidate per voting precinct and district.

NOTARY RECORD
January 1913 – May 1963
Record of people appointed as notaries. Information includes name, period of service and bond.

POLL BOOKS AND QUALIFIED VOTERS LISTS
1914 - 1986
Poll books list residents voting in primary, general and special elections. Information includes name, party affiliation (primary elections only), and tally of votes each candidate received. Absentee voter lists usually accompany an election year. Qualified Voters Lists include name, residency and birthplace.

VOTER REGISTRATION CARDS
1966 - 1984
Registration of individuals eligible to vote, including name, age, residency and voting record.

ATTACHMENT RECORD – REAL ESTATE
June 1921 - March 1932
Record of liens against real estate from district court cases.

BILL OF SALE RECORD
June 1888 - October 1954
Record of the transfer, purchase or sale of personal or real property. Information includes the names of both parties, a description of property, and conditions and agreement under which the property is to be exchanged.

CARTOGRAPHIC RECORDS
1886 - 1972
Maps of roads, pipelines, plats and public buildings.

PLACER RECORD
February 1919 - July 1948
Notices of location of oil placer claims in the county. Entries list name of locator, name of site, legal description of property, and recording number.

PLACER RECORD INDEX
January 1919 - February 1920
Index to oil placer notices. Information includes names of grantor and grantee, recording book and page, date of record, date of filing, type of instrument recorded, and legal description of property.

OIL AND GAS RECORDS
1948 – 1963
Oil and gas leases.

ABSTRACTS OF LAND
1886 - 1963
Record of land transactions. Information includes names of grantor and grantee, recording book and page, consideration paid, number of acres, legal description of property, and dates of instrument and filing.

ABSTRACTS OF TOWNS
1886 - 1962
Record of land transactions in towns. Information includes names of grantor and grantee, type of instrument, recording book and page, dates of instrument and filing, consideration paid, and remarks.

DEEDS
1883 - 1963
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

PATENTS
1891 - 1951
Information includes grantee, certificate number, legal description of land purchased, and attached covenants or rights reserved.

MORTGAGE RECORDS
1883 - 1963
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases.

MISCELLANEOUS RECORDS
1889 - 1963
Records include leases, probate records, licenses, agreements, powers of attorney, assignments, affidavits, bills of sale, mining records, liens, chattel mortgages, homestead certificates, rights-of-way, etc.

PHOTO RECORDS
1966 – 1983
Mixed records including deeds, mortgages, and records from the Miscellaneous Records series.

ROAD AND BRIDGE RECORDS
1888 - 1959
Records of the creation, abandonment and alteration of roads; damage to property due to road construction; state highway projects; appraisals for road construction; right-of-way easement statements; and surveyor’s records. See also Cartographic Records.

MARRIAGE RECORDS
1889 - 1963
Applications, certificates, statements of corroborating witnesses, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church services, if any. Later records also include dates and places of birth, occupation, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

MILITARY DISCHARGES
1919 - 1963
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. RESTRICTED.

Niobrara County Clerk of the District Court CIVIL COURT PROCEEDINGS
May 1913 – August 1921
Transcripts of court proceedings on microfilm.

CORONER’S RECORD
1915 – 1919
Records of three inquests on microfilm.

Niobrara County Extension Service COOPERATIVE EXTENSION WORK CONTRACTS
1926, 1929
Agreements with the University of Wyoming Agricultural College Extension Service for a County Agent.

COUNTY EXTENSION AGENT ANNUAL REPORTS
1934 - 1942, 1944 - 1952, 1954
Reports about services and programs.

Niobrara County Fair ADMINISTRATIVE FILES
1928 - 1954
Files contain correspondence on fair activities and programs, premium lists, agreements, bids, tickets, advertisements, entry forms, inquiries from entertainers, specialty catalogs, and brochures from Cheyenne Frontier Days, Wyoming State Fair, and other county fairs.

COUNTY FAIR BOARD MINUTES
1928 – 1932 [not inclusive]
Proceedings of the County Fair Board.

FINANCIAL FILES
1929 – 1954
Records include ledger sheets (1929-1930), examiner’s reports (1931), receipts and disbursement sheets (1950), and annual budget (1953-1954).

Niobrara County Health Department BIRTH RECORDS
1892 – 1938
Physician’s record of births in Niobrara, Platte, and Converse Counties. Forms provide much biographical information about baby and parents. NOTE: 100 year restriction.

DEATH CERTIFICATES
1927 – 1934
Record of deaths in the county. Forms provide biographical information, data of death, cause of death, and place of burial. Accompanying these volumes are several forms for the transportation of bodies for burial.

BURIAL / REMOVAL PERMITS
1924 – 1935
Stubs of permits issued for burials in county. Information includes deceased’s name, age and residence, date of death, cause of death, place of burial and name of undertaker.

MEDICINAL LIQUOR PRESCRIPTION RECORDS
1933
Requests by local physicians for medicinal liquor. Information includes name and address of patient, kind and quality of liquor prescribed, and name and address of doctor.

Niobrara County Justice of the Peace

KEELINE

COMBINED CIVIL AND CRIMINAL DOCKET
1924-1942
Summaries of civil and criminal case proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates of proceedings and filings, plea, disposition, fine and court costs.

 

LUSK

CORRESPONDENCE
1982 - 1986
Correspondence about the Wyoming judicial system and administrative issues at the state and local levels.

MONTHLY REPORTS
1982 - 1983
Monthly reports of civil and criminal cases, including name of defendant, case number, court costs and fines.

CIVIL DOCKETS
1919-1975, 1978-1986
Summaries of civil case proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates and types of filings, and judgment. Includes small claims cases. Filings may be attached to docket.

COMBINED CIVIL AND CRIMINAL INDEX CARDS
1979 - 1985
Index cards to civil and criminal cases of Justices Robert E. Pfister and George A. Clarke. Information includes names of defendant, nature of case/crime, docket number, court dates, forfeiture amount, paid fine or costs and, in some cases, disposition.

CRIMINAL DOCKETS
1919-1975, 1978-1987
Summaries of criminal case proceedings involving violations of traffic, game and fish laws and misdemeanors. Information includes name of defendant, nature of charge, trial date, judgment, fine and court costs. Filings may be attached to docket.

JUSTICE COURT MINUTES
1982, 1985
Justices notes of Robert E. Pfister and George A. Clarke while court was in session. Notes indicate nature of case, defendant's name, fine and disposition of case. Notes are informative and useful although they do not include all the cases heard.

 

MANVILLE

COMBINED CIVIL AND CRIMINAL DOCKETS
1911 - 1933
Summaries of civil and criminal case proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates of proceedings and filings, plea, disposition, fine and court costs.

 

VAN TASSELL

COMBINED CIVIL AND CRIMINAL DOCKET
April 1922 - July 1939
Docket book provides summaries of civil and criminal case proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates of proceedings, plea, disposition, fine and court costs.

Niobrara County School Districts

NIOBRARA COUNTY SCHOOLS

ANNUAL SCHOOL DISTRICT REPORTS
1973 - 1985
Enrollment and financial statistics.

FINANCIAL REPORTS
1982 - 1983, 1987 - 1990
Audit reports about finances of the school district.

BOARD MINUTES
1980 - 2002
Proceedings of the school board.

 

MANVILLE

STUDENT RECORDS
1907 - 1967 Dates of Birth
Records of graduates and non-graduates. Records include permanent record cards, health cards, photos, and standardized test summaries. Information for each student may include grades, place of residence, name of parent or guardian, occupation of parent, student's date and place of birth, date of graduation, attendance record, test scores, credits earned, immunizations, and other health information. NOTE: Restricted to Niobrara County School District No. 1 and the student of record.

SCHOOL RECORDS BOOKS
1926 - 1942
Record of classes taken and grades for elementary (1926- 1942) and high school (1926-1934) students. Other information may include age at time of entrance, date of birth, name of parent or guardian, place of residence, previous school attended, promotion status, date of graduation, and credits earned. RESTRICTED.

GRADE AND ATTENDACE REGISTERS
1943 - 1977
Information includes names of students, attendance records, grade level, age, dates of birth, grades, and test scores. Term summaries form part of some years' records. RESTRICTED.

 

NIOBRARA COUNTY HIGH SCHOOL

STUDENT FILES FOR GRADUATES
1934 - 1997 (graduation dates)
Files contain permanent record card of grades and attendance and sometimes scholastic test results and evaluations. NOTE: Restricted to student of record and Niobrara County School District No. 1.

Niobrara County Superintendent of Schools A HISTORY OF NIOBRARA COUNTY SCHOOLS
Undated
Personal accounts of teachers and information about schools in the earlier days of the county.

GENERAL CORRESPONDENCE
1960, 1967-1969
Correspondence on various topics including pricing, information, requests, fairs, recommendations, etc.

ANNUAL REPORTS
1918 - 1968
Information includes enrollment statistics, fund distribution, names of teachers, schools, transportation routes, names of drivers, and financial data.

APPLICATION FOR CERTIFICATION
1919 – 1968
Teacher certification application files. RESTRICTED.

TEACHER CERTIFICATION REGISTERS
1932 - 1968
Information includes names, certificate numbers, types, issuance and expiration dates, registration dates, positions or departments, school names, and salaries.

REGISTER OF TEACHERS’ CERTIFICATES
1924 - 1968
Information includes names, certificate numbers, types of certificates, dates of issuance and expiration, registration dates, fees and counties.

ANNUAL MINUTES OF SCHOOL DISTRICT
1949
The minutes include roll call, nominations for election and re-districting business.

BOUNDARY BOARD HEARINGS
1951
A complete file on proceedings with notices, media reports, correspondence, enrollment figures, elections, proposals, etc.

BOUNDARY BOARD MINUTES
1949 - 1951
Minutes of meetings to unite several Niobrara County districts into one district are found in this file.

BOUNDARY BOARD PETITIONS
Undated
Petitions requesting the establishment of school district boundaries.

SCHOOL DISTRICT BOUNDARY MAPS
Undated, ca. 1920, ca. 1950s
Maps of the school district boundaries of the county.

COUNTY COMMITTEE FOR REORGANIZATION OF SCHOOL DISTRICTS
1947 - 1948
The file contains correspondence, maps, committee reports, guidelines and information on State Reorganization Committee membership as well as membership in individual counties.

NOTICES OF FORMATION OF NIOBRARA COUNTY SCHOOL DISTRICT
1949
Records include notices, voting records, and some correspondence from the various districts concerning the formation of a unified Niobrara County District.

STUDENT ATTENDANCE CARDS
1906 - 1945
Information includes student's date of birth, age, grade, parents' names, school, district, some occupations, nationalities and attendance dates.

RURAL SCHOOLS ATTENDANCE REGISTER
1923 - 1945 (not inclusive)
Information includes pupil names, ages, grades, length of term, attendance and grades earned by students. Daily programs are normally included. RESTRICTED.

RURAL SCHOOLS ATTENDANCE AND CLASSIFICATION REGISTERS
1916 - 1958 (not inclusive for all districts)
These journals record pupil's name, district, teacher, attendance and scholastic data. RESTRICTED.

STUDENT TEST RECORD CARDS
1926 - 1930
Information includes date of birth, name, school, testing date, I.Q. score, parents' names and address. RESTRICTED.

LANCE CREEK HIGH SCHOOL STUDENT RECORDS
1933 - 1936
Information includes name, age at entrance, address, parents' name, course of study, previous school, courses taken with grades, credits earned and teacher's remarks. RESTRICTED.

REGISTER OF GRADES, 6TH THROUGH 8TH, ALL COUNTY SCHOOLS
1924 - 1945
Information includes date of recording, student's name and grades earned in subject area. School name is given.

TERM SUMMARIES
1919 – 1923, 1942 - 1958 (not inclusive for all districts)
Information includes student’s name, age, grade, sex, attendance, promotion status, dates of term, teacher's name, physical conditions of buildings, visitations and enrollment data.

SCHOOL CENSUSES
1932 - 1978
Censuses of boys and girls between 6 and 16 years of age, including those not attending school. Some dates of birth are listed for some years.

Niobrara County Treasurer CORRESPONDENCE
1924 - 1935
Correspondence about public finances and taxes.

LEDGERS
1913 – 1944
Fund credits and debits. Entries occasionally make reference to rebates, transfers, and warrant numbers.

ASSESSMENT ROLLS AND TAX LISTS
1913 - 1960
Inventory and appraisal of personal and real property for tax purposes. Tables list name and address of property owner, value of real and personal property, amount owed for specific taxes, and date paid. The 1913 and 1914 volumes also contain entries for qualifications for jurors including age, residency, occupation, place of birth, and size of family.

DELINQUENT TAX LISTS
1913 - 1935
Lists of property owners who failed to pay taxes.

TAX DEEDS
1934 - 1967
Copies of deeds conveying property to the county in lieu of payment of taxes.

TAX SALE NOTICES
1915 - 1945 (not inclusive)
Lists of property to be sold for the payment of delinquent taxes. Information includes name, legal description of property and amount owed in taxes, penalty and interest.

Park County Clerk ARTICLES OF INCORPORATION
1911 – 1947
Records of businesses or organizations forming a corporation and operating within the county. Instruments state name of the corporation, officers, duties, and purpose.

BILLS OF SALE
1911 - 1964
Bills of sale recorded in Park County.

COMMISSIONERS PROCEEDINGS
1909 - 1964
Record of meetings of the Park County Commissioners.

DEEDS
1911 – 1964
Record of deeds filed with the Park County Clerk.

PATENTS
1911 – 1964
Land patents recorded by the Park County Clerk’s office.

OIL AND GAS LEASES
1944 – 1964
Record of leases filed with the Park County Clerk.

LIENS
1911-1964
Record of liens filed with the Park County Clerk.

LOCATION RECORDS
1911 – 1964
Notices of location of mining and oil claims.

MARRIAGE RECORDS
1911 – 1964
Applications, certificates, statements of corroborating witnesses, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church service, if any. Later records also include dates and places of birth, occupations, number of marriages, race, and names and places of birth of parents.

MILITARY DISCHARGE RECORDS
1919 - 1964
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. RESTRICTED

MISCELLANEOUS RECORDS
1911 – 1964
Record of agreements, powers of attorney, affidavits, leases, etc.

MORTGAGE RECORDS
1911 – 1964
Record of mortgages filed in Park County.

CHATTEL MORTGAGE INDEXES
1910 – 1964
Index to chattel mortgages filed in Park County. Information includes names of mortgagor and mortgagee, amount, and dates.

INDEX TO CONDITIONAL SALES CONTRACTS
1915 – 1962
Information includes vendor and vendee, assignment, and dates.

NOTARY COMMISSIONS
1911 – 1964
Record of notary commissions filed in Park County.

WATER APPROPRIATION RECORDS
1911 – 1964
Record of certificates of water appropriation.

RECEIVING BOOKS
1911 - 1964
Register of instruments recorded in the county clerk's office. Information includes date of filing, names of grantor and grantee, character of instrument and fee. Registers include deeds, mortgages, marriage license, power of attorney, place locations, water applications, oaths, and bonds.

SOLDIER VOTING LAW RECORDS
1917 - 1944
Correspondence about soldier voting law (1944) and rosters of enlisted and discharged Park County soldiers (1917, 1918, 1919, and 1944). Also included are 1944 General Election ballot cards for U. S. military servicemen. Information on the cards includes name, rank, serial number, ballot request, and home address of each serviceman.

Park County Clerk of District Court CIVIL APPEARANCE DOCKET INDEX
1911 - 1965
Index to civil cases, listing year, case number, appearance docket book and page, and names of both parties.

JUDGE’S CIVIL COURT CALENDAR
1911 - 1926
The calendar was used to schedule cases before the judge in court. Information includes the case number, attorneys, names of parties, kind of action, date, and court remarks.

CIVIL CASE FILES
1911 - 1982
Files contain various documents filed in civil cases.

CIVIL CASE FILES - SUPREME COURT
1916 - 1988
District court cases appealed to the Wyoming Supreme Court. Files usually consist of transcripts of testimony and the opinion of the Supreme Court. Files may include district court filings.

EXECUTION DOCKET
1911 - 1959
Executions issued in Park County, listing number, name of parties against whom execution is made, execution in favor of, date of execution, where issued, amount of judgment, costs, additional costs, total, return of execution (month, day, year), and sheriff's return.

JUDGMENT RECORD
1910 - 1927
Record of judgments issued by the district court, usually or debts owed arising from civil actions. Includes names of parties involved, date of judgment, amount, costs, kind of writs issued, date of filing (alphabetical index by defendant at front of volume).

JUDGE’S CRIMINAL COURT CALENDARS
1911 – 1927
The calendar was used to schedule cases before the judge in court. Information includes the case number, attorneys, names of parties, kind of action, date, and court remarks.

CRIMINAL CASE FILES
1911 - 1985
Files contain various records, such as complaints, warrants, subpoenas, motions, and judgments, submitted in individual cases.

CRIMINAL CASE FILES - SUPREME COURT
1925 - 1967
District court cases appealed to the Wyoming Supreme Court. Files usually consist of transcripts of testimony and the opinion of the supreme court. Files may include district court filings.

INFORMATION RECORD
1911 - 1976
Statement of charges filed against an individual. Information includes prosecuting attorney, defendant, date, case no., charge, record of service to defendant.

PROBATE JOURNALS
1911 - 1988
Copies of documents filed in probate court.

PROBATE CASE FILES
1911 - 1955
Files contain various records filed in probate cases. Records include petitions, bonds, reports, orders, inventories, and decrees.

PROBATE CASE FILES – SUPREME COURT
1959 - 1965
District court cases appealed to the State Supreme Court. Files usually consist of transcripts of testimony and the opinion of the Supreme Court.

WILL RECORD
1913 - 1978
Copies of wills filed in probate court.

LETTERS OF ADMINISTRATION
1911 - 1950
Letters of administration provide information on appointment of administrators and administratrix to estates, ancillary administrators, guardianship, testamentary, surety bonds. For letters of administration after 1950, see Record of Bonds and Letters of Administration volumes.

RECORD OF BONDS AND LETTERS OF ADMINISTRATION
1950 - 1976
Record of bonds of administrators, executors, and guardians, combined with letters of administration, letters testamentary, guardianship and oaths, of persons appointed by probate court in the administration of estates and guardians. The bonds are mostly surety and letters contain oaths and certificates of true copy.

INVENTORY AND APPRAISEMENT RECORD
1911 - 1976
The inventory and appraisal of all real and personal properties and other accounts of the estate of the deceased submitted to probate court. Information provided includes: name of deceased, name of administrators and appraisers, description of properties and other accounts, and evaluations, oaths of appraisers and administrators.

DISTRICT COURT JOURNALS
1911 - 1994
Daily record of administrative matters and copies of civil and criminal filings.

MISCELLANEOUS RECORDS
1908 - 1959
Various documents filed with the clerk of court including coroner inquests; jury lists; admissions to the bar; judicial orders; certificates; memorials; and civil, criminal, and probate records or artifacts not filed in the case files. Rev. 2/7/07.

Park County Justice of the Peace

CODY

CIVIL DOCKETS
1928 – 1933, 1953 - 1954
Summaries of case proceedings. Dockets provide the names of plaintiff and defendant, the nature of the complaint or charge, pertinent filings and dates, and dispositions of the cases including pleadings, fines, costs and referrals to higher courts.

CIVIL CASE FILES
Ca. 1927 - 1934
Files contain various records from civil cases. See also Combined Civil and Criminal Case Papers.

CRIMINAL DOCKETS
1928 – 1972 (not inclusive)
Summaries of case proceedings. Dockets provide the name of defendant, the nature of the complaint or charge, pertinent filings and dates, and dispositions of the cases including pleadings, fines, costs, and referrals to higher courts.

CRIMINAL CASE FILES
Ca. 1927 - 1934
Files contain various records from individual criminal cases. See also combined civil and criminal case papers.

COMBINED CIVIL AND CRIMINAL DOCKET BOOKS
1911 - 1935
Docket books provide summaries of case proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates of proceedings, dates and types of pertinent filings, plea, disposition, fines, and court costs.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1912 – 1936, 1952 - 1966
Various records from civil and criminal cases.

 

MEETEETSE

CRIMINAL DOCKET BOOKS
1955 - 1971
Docket books provide summaries of case proceedings. Information includes name of defendant, nature of the charge, dates of proceedings, dates and types of filings, plea, disposition, fine and court costs.

CRIMINAL CASE PAPERS
1953 - 1971
Various records from criminal cases.

COMBINED CIVIL AND CRIMINAL DOCKETS
1917 - 1941
Docket books provide summaries of trial proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates of proceedings, dates and types of filings, plea, disposition, fine and court costs.

 

POWELL

CRIMINAL DOCKET BOOK
1955 - 1956
Docket books provide summaries of trial proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates of proceedings, dates and types of pertinent filings, plea, disposition, fine and court costs.

COMBINED CIVIL AND CRIMINAL DOCKET BOOKS
1953 - 1955
Docket books provide summaries of trial proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates of proceedings, dates and types of pertinent filings, plea, disposition, fine and court costs.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1955 - 1956
Various records from civil and criminal cases.

 

RALSTON

COMBINED CIVIL AND CRIMINAL DOCKETS
1927 - 1934
Docket books provide summaries of trial proceedings. Information includes names of plaintiff and defendant, nature of charge or complaint, dates of proceedings, dates and types of pertinent filings, plea, disposition, fine and court costs.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1929 - 1934
Various records from civil and criminal cases.

Park County Library LIBRARY BOARD MINUTES
1924 – 1953
Minutes of monthly library board meetings.
Park County School Districts

SCHOOL DISTRICT NO. 1 - POWELL

PERMANENT RECORD CARDS - GRADUATES
1975 and earlier (for later years, see Cumulative Files)
Permanent record cards for students who graduated from Powell High School. Information on the cards may include grades, biographical information, and national and aptitude test scores. RESTRICTED TO STUDENT OF RECORD AND SCHOOL DISTRICT NO. 1.

CUMULATIVE FILES / PERMANENT RECORD CARDS – N0N-GRADUATES
1968 & Earlier, 1969 – 1983 Birth Dates
Cumulative files include health records and permanent record cards for students who attended Powell High School. Information on the cards may include grades, biographical information, and national and aptitude test scores. RESTRICTED TO STUDENT OF RECORD AND SCHOOL DISTRICT NO. 1.

CUMULATIVE FILES / PERMANENT RECORD CARDS - GRADUATES
1976 – 2001 (for earlier years, see Permanent Record Cards)
Cumulative files and permanent record cards for students who graduated from Powell High School. Contents may include grades, biographical information, national and aptitude test scores, health records, and K-8 records. RESTRICTED TO STUDENT OF RECORD AND SCHOOL DISTRICT NO. 1.

 

SCHOOL DISTRICT NO. 4 – PIONEER SCHOOL

ATTENDANCE AND GRADE REGISTERS
1941 - 1943, 1957 - 1968
Record of students' grades and attendance. RESTRICTED.

ENUMERATION REPORT
1914 - 1919
Lists of students. Information includes name, age, sex, birthplace, parent/guardian and residence.

MINUTES
1913 - May 1919, 1951 - 1958
Proceedings of the school board.

REPORT OF THE SCHOOL DISTRICT CLERK
1914 - 1919
Statistics about attendance, finances, and general condition of the school.

TERM SUMMARIES
1967 - 1969
Report on student enrollment (name, grade, age, attendance, promotion status), aggregate attendance statistics, and general condition of school. RESTRICTED.

WARRANT REGISTER
1913 - 1919, 1921 - 1942
Warrants issued for payment of salaries, services and supplies.

 

SCHOOL DISTRICT NO. 6 - CODY

PERMANENT RECORD CARDS (INACTIVE JUNIOR HIGH SCHOOL)
1944 – 1950, 1960 - 1970
Statistical data on students is recorded along with grades in subjects. Birth dates are recorded. RESTRICTED TO STUDENT OF RECORD AND SCHOOL DISTRICT NO. 6

PERMANENT RECORD CARDS / CUMULATIVE FILES
1909 – 2001 Graduates
Cards include transcripts of grades and educational test scores. Some include parents’ names, and student’s date and place of birth. RESTRICTED TO STUDENT OF RECORD AND SCHOOL DISTRICT NO. 6.

IMMUNIZATION CARDS
Students born prior to 1973
Record of immunizations.

CUMULATIVE FILES – NON-GRADUATES FROM CODY MIDDLE AND HIGH SCHOOLS
1993 – 2001
Files may contain immunization records, grades, test scores, and family information sheets for students who left the district schools before graduating. RESTRICTED TO STUDENT OF RECORD AND SCHOOL DISTRICT NO. 6

EASTSIDE ELEMENTARY SCHOOL – DROPPED STUDENT CUMULATIVE FILES
1984 - 1992
Files may contain immunization records, grades, and family information sheets for dropped elementary students. RESTRICTED TO STUDENT OF RECORD AND SCHOOL DISTRICT NO. 6 Rev. 2/7/07.

Park County Superintendent of Schools A HISTORY OF UPPER SAGE SCHOOL, PARK COUNTY
1946
A brief history of Upper Sage School as presented in a program.

TRUSTEES DIRECTORY
1911 - 1970
A listing of trustees' names, offices and terms of office.

COUNTY SUPERINTENDENTS' ASSOCIATION
1928 - 1968
Notes, programs, schedules, duties, notices, correspondence, directories, memos, etc., issued by and received by the Association.

EDUCATIONAL PLANNING COMMITTEE
1961 - 1965
Records pertaining to the overall development of the educational program.

WYOMING SCHOOL BOARD TRUSTEES ASSOCIATION
1928 - 1955
Minutes of the Association.

TEACHER DIRECTORIES
1911 - 1970
Lists include teachers' names, the districts and schools where they taught, salaries, and length of terms.

STATISTICAL INFORMATION, PARK COUNTY
1946 - 1948
Information on school districts in the county. Includes valuation, area, mill levy, tax income, number of children, number of schools, district expenses, teacher salaries, number of teachers, transportation statistics, supply costs, amounts and sources of income, and new equipment costs. Most of the information concerns the years 1946-1947.

FIRE PREVENTION AND PROTECTION MANUAL FOR PUBLIC SCHOOLS
1939
An educator's manual.

GENERAL CORRESPONDENCE
1962 - 1970
County Superintendent's correspondence covering a variety of topics.

HEART MOUNTAIN RELOCATION CENTER
1970
The file contains correspondence in regards to the placement of Heart Mountain records.

WYOMING SCHOOL BOARD TRUSTEES ASSOCIATION
1942 - 1968
The file contains resolutions, proposals, correspondence, requests and concerns of the Association.

PARL COUNTY TEACHERS’ INSTITUTE JOURNAL
1911 - 1933
The journal contains a listing of teachers in attendance, program notes, observations, and copies of programs.

ANNUAL REPORTS
1917 - 1970
Statistical and quantitative information on students, teachers, facilities, and finances.

TEACHER CERTIFICATION REGISTER
1950 - 1961
The list includes names, certificate numbers, types, dates of issuance and expiration, positions, school names, district numbers and some salaries.

TEACHER CERTIFICATES REGISTERED
1911 – 1915, 1923 - 1925
Ledger provides names, certificate number, date of certificate, expiration date, and type of certificate awarded.

HEART MOUNTAIN RELOCATION SCHOOL REGISTRATION CARDS
1942 - 1945
These teacher certification cards list names, experience, certificate type, area of study, and expiration dates of certificates.

RECORD OF TEACHER CERTIFICATES REGISTERED
1911 - 1934
This handwritten ledger records teachers' names, certificate number, level taught, dates of issuance and expiration, and fees paid.

TEACHER CERTIFICATES
1926 - 1954
Samples of certificates in use in Park County. Some correspondence is included.

MINUTES OF ANNUAL MEETINGS
1917 - 1963 (Not inclusive for each district)
A record of proceedings at the annual meetings of the school districts.

SCHOOL DISTRICT CLERKS' REPORTS
1911 - 1967 (Not inclusive for each district)
Clerk reports contain a financial statement and a statistical report of enrollment, attendance, and personnel. Teachers' names are included in some later reports.

CLERK'S RECORDS, DISTRICT NOS. 3,4,5,7,8,10,22
Dates: 1912 – 1951 (Not inclusive for each district)
Handwritten accounts of school district proceedings. District Nos. 3 and 4 include warrant reports and enumeration reports. Students' names and ages are included in most enumeration reports.

SCHOOL DISTRICT BOUNDARY MAPS
1946 – 1956 and undated
Various maps designating the school district boundaries of the county.

FORMATION OF DISTRICT NO. 31
1921
Journal containing notes, minutes of meetings, and election results in the formation of District No. 31

STUDENT ATTENDANCE REGISTERS
District No. 22: 1920 - 1945, District No. 26: 1943 - 1950
Attendance records for District Nos. 22 and 26. Information includes students' names and ages, teacher's name, term dates, term reports, and summaries. ACCESS RESTRICTED.

PUPIL PERMANENT RECORD CARD
1925 - 1962
Information generally includes parents' names, dates of entrance, health information, elementary record, and dates of birth. Some family census cards are also included. ACCESS RESTRICTED.

TERM SUMMARY
1913 - 1953
Information will vary among the years, but the term report generally will include district number, teacher's name, term dates, pupils' names, age, grade level, test scores, attendance, enrollment, those under six year and twenty-one years, visitors' log, building conditions, library volumes and building needs. ACCESS RESTRICTED.

SCHOOL DISTRICT CENSUSES
1911 - 1970
The census provides students' names, ages, sex, addresses, and parents' names. Dates of birth are recorded after 1966.

Park County Treasurer TAX SALE RECORD
1912 - 1939
Record of real property sold at tax sale for delinquent taxes. Provides date of tax sale, certificate and receipt number, description of property, to whom sold and amount paid, taxes paid by purchaser, redemption information, to whom tax deed issued and date of deed, remarks.
Park County Weed & Pest Control District CORRESPONDENCE
1975 – 1993
Correspondence to/from District Supervisor on weed and pest issues. Included in the ‘Congressmen’ folder are letters to and from former Wyoming U.S. Congressman Dick Cheney.

ANNUAL COUNTY WEED CONTROL SUMMARIES
1966 – 1978
Reports identify noxious weed and treatment breakdown for Park County for year indicated. Information includes type of weed, number of farms and acres impacted and/or treated chemically by District or landowner, number of acres eradiated, and the type, amount, and cost of chemicals.

BUFFALO BILL STATE PARK
1978 – 1980
Correspondence, maps, contracts, and pest control reports between the District, landowners, and federal agencies on issues involving district management of noxious weeds and pests on public and private lands in and surrounding Buffalo Bill State Park, Cody, WY.

DAILY REPORTS
1977 – 1983
Daily record of activities of Weed and Pest District Supervisor.

PARK COUNTY HISTORIES AND PHOTOGRAPHS
1935 – 1970s
Several histories of the PCWPC District as written by supervisors.

NEWSLETTERS AND BROCHURES
1961 – 1983
Various publications and printed materials.

OUTFITTERS IN PARK COUNTY
1981 – 1988
Correspondence, mailing lists, and notices regarding weed control policies and procedures impacting outfitters using public land in Park County.

PUBLIC RELATIONS
1978 – 1980
Records include Public Service Announcements (PSAs), pamphlet drafts, correspondence to District personnel on public relations topics, draft District emblems, design samples, and correspondence on creation, distribution, and sales of promotional District baseball-style hats.

QUARANTINES
1977 – 1987
Correspondence and procedures relating to amendment of District Administrative Rules governing Park County/Weed District quarantines, 1977 – 1980. Quarantine speech with drafts, research materials, and exhibits, 1984. Teton County Hay Quarantine information, 1987.

WEED INVENTORY SURVEY – OREGON BASIN AREA
1977
Survey of control and containment of designated weeds and weeds of economic importance in Park County, WY, specifically rangeland in the Oregon Basin and region to the north of Oregon Basin area.

WEED AND PEST CONTROL COUNCIL
1972 – 1999
Records include Constitution & By-Laws, adopted 1973,revised 1978 council minutes, 1977 – 1999.

WILD OATS
1976 – 1979
Situation report, research materials, correspondence, project reports, and control methodologies on noxious weed referred to as ‘wild oats.’ Some correspondence refers to attempts to remove wild oats from the noxious weed list.

DISTRICT ANNUAL REPORTS
1979 – 1995
District annual financial statements.

LEGAL RECORDS
1982 – 1989
Records concern a 1984 civil case involving the control of noxious weeds, and the Environmental Protection Agency’s attempts to cancel the use of strychnine for certain programs, as well as its support of the continuation of all above ground uses of the chemical. 2/7/07.

Platte County Clerk CARTOGRAPHIC RECORDS
1888 – 1964 (not inclusive)
Includes Hartville (1888, 1904, 1907-1908), Sunrise Teacherage (1949), and Platte County Library proposed addition (1964).

COMMISSIONERS’ PROCEEDINGS
1913 - 1965
Records of meetings of the Platte County Commissioners concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

HEALTH DEPARTMENT
1923 - 1925
Register of funerals in the county. Information includes name of deceased, date of birth, date of funeral, place of death, place of service, name of certifying physician, name of next of kin, cause of death, date of birth, names of father and mother, description of casket, place of interment, and cost of funeral.

BRAND INDEX
1912 - 1913
Index to stockman and their brands. Pages list brand number, name and address of stockman, date of issue, brand marks and location on animal, and reference to brand book and page. Volume contains only a handful of entries.

RECEIVING BOOKS
1913 - 1965
Register of instruments recorded in the County Clerk's office. Information includes date of filing, names of grantor and grantee, character of instrument and fee. Entries are for deeds, mortgages, oaths, bonds, liens, bill of sale, powers of attorney and other instruments. Sometimes reference is made to the book in which the documents are recorded.

LICENSE REGISTER
1913 – 1954, 1964
Register of licenses issued for various regulated businesses or activities, such as retailing liquor, billiard and pool halls, and peddling. Information includes name of applicant, period for which license is valid, date license issued, kind of license, amount of license, and before November 1922, place of establishment. Volume is for licenses 1 - 617 (1913 - 1954) and 289037 (1964). A special beer license No. 1, issued in 1934, is in a separate section. For licenses issued before 1913, see Laramie County Clerk and Treasurer.

ABSTRACT OF LANDS
1873 - 1965
Record of land transactions in rural townships. Information includes names of grantor and grantee, kind of instrument, dates of instrument and filing and legal description of property.

ABSTRACTS OF TOWNS
1873 – 1965
Record of land transactions in towns. Information includes names of grantor and grantee, kind of instrument, dates of instrument and filing and legal description of property.

BRIDGE BOOK
1914 - 1918
Record for bridges constructed and repaired in the county. Entries note the type of bridge, span, type of abutments, location, date built, cost, and name of builder. For repairs, tables list only date, amount, and name of person performing the work, but do not specify the kind of work undertaken.

CERTIFICATES OF FARM NAMES
1913 - 1917
Farm names registered and certified with the County Clerk. Certificates give name of ranch owner, location of ranch and name of ranch. Only five entries are recorded: Pleasant View, Mountain View, Warwickdale, Lake Side, and the Oasis.

DEEDS
1913 – 1965
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

LAND PATENTS
1913 – 1937
Information includes name of grantee, certificate number, legal description of land, and attached covenants or rights reserved.

MINING RECORDS
1924 – 1965
Records include assignments and releases, leases, proofs of labor, deeds, affidavits, contracts, location notices, certificates, etc.

MORTGAGE RECORDS
1913 – 1965
Record of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of real property, amount of mortgage, terms of agreement, and releases.

MISCELLANEOUS RECORDS
1913 – 1964
Includes mortgage records, bills of sale, notices, etc.

MISCELLANEOUS LAND RECORDS
1970 – 1978
Instruments file and recorded with the Platte County Clerk.

MARRIAGE RECORDS
1913 – 1965
Applications, affidavits, corroborating statements, certificates, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church service, if any. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and places of birth of parents.

WATER RECORDS
1913 – 1957
Water deed records (1913-1957) and water right contracts (1914- 1942) for Wheatland Industrial Company.

Platte County Clerk of District Court CIVIL CASE FILES
1913 - 1998
Files contain court records from civil case proceedings. Contents may include summonses, complaint, motions, petitions, and judgment.

CRIMINAL CASE FILES
1913 - 2000
Files contain records from criminal case proceedings. Contents may include complaints, warrants, subpoenas, petitions, motions, orders, judgments, depositions, and sometimes, transcripts of proceedings.

PROBATE CASE FILES
1913 - 1999
Files contain records from probate case proceedings. Contents may include petitions, motions, orders, letters of administration, receipts, inventory and appraisements, wills, creditors' claims, and appointments of administrators and executors.

Platte County Justice of the Peace

CHUGWATER

COMBINED CIVIL AND CRIMINAL DOCKET BOOKS
l9l3 - l970
Dockets provide summaries of trial proceedings. Information includes names of plaintiff and defendant, nature of charge, dates of proceedings, dates and types of filings, plea, disposition, fines, and court costs.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1917 – 1930
Various records filed in civil and criminal cases.

 

GLENDO

CIVIL AND CRIMINAL DOCKET BOOKS
l920 - l942
Dockets provide summaries of trial proceedings. Information includes names of plaintiffs and defendants, nature of charge or complaint, dates of proceedings, dates and types of pertinent filings, plea, disposition, fines, and court costs.

 

GUERNSEY

CIVIL DOCKETS
1975 - 1983
Docket provide summaries of civil proceedings.

COMBINED CIVIL AND CRIMINAL DOCKET
1939 - 1944
Dockets provide summaries of civil and criminal trial proceedings. Information includes names of plaintiffs and defendants, nature of charge, dates of proceedings, dates and types of pertinent filings, plea, disposition, fines and court costs.

COMBINED CIVIL AND CRIMINAL CASE PAPERS
1943 – 1983
Affidavits, summonses, warrants, and case papers for various civil and criminal cases. Some case papers include dockets.

 

SUNRISE / HARTVILLE

CIVIL DOCKET BOOKS
l926 - l950
Dockets provide summaries of trial proceedings. Information includes names of plaintiff and defendant, the nature of the complaint, dates of proceedings, dates and types of filings, disposition, and court costs.

CIVIL CASE PAPERS
1942 - 1943, 1948 - 1949
Affidavits, summonses, attachments and evidence from various civil cases.

 

WHEATLAND

CIVIL DOCKETS
l9ll - l931
Dockets provide summaries of trial proceedings. Information includes names of plaintiff and defendant, the nature of the complaint, dates and types of filings, disposition, and court costs.

CIVIL CASE PAPERS
1915 - 1945
Executions, correspondence, affidavits, and attachments from various cases.

CRIMINAL DOCKET BOOKS
l9l3 - l957
Dockets provide summaries of trial proceedings. Information includes name of defendant, nature of charge, dates of proceedings, plea, disposition, fines, and court costs.

CRIMINAL CASE PAPERS
1926 - 1942
Various records filed in criminal court cases.

 

PLATTE COUNTY

CIVIL DOCKETS
1975 – 1991
Dockets provide outline of civil case proceedings.

CRIMINAL CASE FILES
1978 - 1992
Case files contain complaint, warrant, and other records from trial cases. Some files also contain dockets.

CRIMINAL CASE PAPERS
1971 - 1990
Criminal warrants and complaints.

Platte County School Districts

WHEATLAND ELEMENTARY AND HIGH SCHOOLS

PERMANENT RECORD CARDS
ca. 1910 - 1944
Wheatland High School permanent record cards contain grades, biographical information, and dates of entrance and graduation. National test scores, registration forms, and transcripts from other schools may be filed with cards. RESTRICTED ACCESS.

LISTS OF GRADUATES
1906 - 1944
Lists of graduates of Wheatland High School.

 

CHUGWATER ELEMENTARY AND HIGH SCHOOLS

PERMANENT RECORD FILES
ca. 1920 - 1982 dates of birth
Files contain various elementary and high school records of graduating and non-graduating students. Information may include grades, biographical information, date of entrance, date of graduation, immunizations, test scores, samples of work, and performance valuations. RESTRICTED ACCESS.

Platte County Superintendent of Schools RECORD OF VISITS BY SUPERINTENDENT TO PUBLIC SCHOOLS
l913 - 1935
This handwritten volume lists the teacher's name, district, school, address, salary, experience, attendance, library volumes, building and furniture conditions, and remarks by the county superintendent.

TRUSTEES' DIRECTORIES
l925 - l931, 1945 - 1969
Listings of trustees' names, districts, addresses, and positions.

TEACHERS' DIRECTORIES
l950 - 1952
Information includes teachers' names, districts, positions, and addresses.

FINANCIAL APPORTIONMENT OF SCHOOL FUNDS
1913 - 1930
This handwritten volume shows the distribution of funds from oil royalties, state land income, school funds, etc. There is also a report of teachers' salaries, evaluation of properties, and general financial conditions.

INSTITUTE ATTENDANCE
1911 - 1930
Teacher attendance records at various institutes.

TEACHERS' INSTITUTE PROGRAMS
1914, 1919
Detailed program for each session of the institute, including session topics and speakers.

ANNUAL REPORTS
1919 - 1968
Reports include a census report, average daily attendance, financial statements, evaluation reports, teachers' names, districts, certificate type, days taught, and positions in district.

TEACHER CERTIFICATE REGISTERS
1911 - 1970
This handwritten volume lists teachers, certificate number, type, dates of issue and expiration. Some volumes also include positions, school names, districts, and date and place fee paid.

TEACHER CERTIFICATION CARDS
1927 - 1970
These condensed record cards include teachers' names, type of certificate, area of teaching, degrees, institutes, and deficiencies in credits.

RECORD OF TEACHERS' EXAMINATIONS
1916 - 1968
A listing of scores obtained by Platte County teachers on state examinations. RESTRICTED ACCESS.

MINUTES OF MEETINGS
l948 - l968 (not inclusive for all districts)
Records of district meetings.

 

REPORT OF SCHOOL DISTRICT CLERK AND TREASURER TO COUNTY

SUPERINTENDENT
l913 - 1927
Reports include financial statements, salaries, trustees, expenditures, and balances.

SCHOOL DISTRICT BOUNDARY MAPS
1949 - 1956 (not inclusive)
Various maps designating the school district boundaries of the county.

SCHOOL DISTRICT REORGANIZATION
1948
Report by the Wyoming Taxpayers Association for the Platte County Committee for the Reorganization of School Districts about the objective, administration, and value of reorganization.

EIGHT GRADE GRADUATES
1913 - 1924
Information in the ledger includes pupils' and parents' names, address, age, school attended, grade, teachers' names, county superintendent's name, test scores, and date of graduation. RESTRICTED ACCESS.

PRELIMINARY REPORT
1916 – 1922, 1924
Preliminary classification reports filed by the teacher assess school conditions and needs, school names and districts, terms, teacher statistics, and names of children enrolled with their ages and grade level. Daily schedules sometimes included.

MONTHLY REPORT
1912-1921 (not inclusive for all districts)
The monthly report filed by the teacher includes pupils’ names, ages, and attendance.

TERM SUMMARIES AND CLASSIFICATION REPORTS
1912 - 1931 (1925-26 missing)
The term report filed by the teacher includes student names, ages, attendance, year or grade, subject material, and scores. The term summary includes summaries and remarks to the county superintendent. RESTRICTED ACCESS.

SCHOOL DISTRICT CENSUSES
1913 - 1970
School census records list pupils' name, sex, ages, addresses, and parents' name. Dates of birth are included for some years.

Sheridan County Assessor CORRESPONDENCE
1931 - 1971
Correspondence for 1931 is the routine correspondence of the County Assessor, responding to questions of property owners and explaining assessment and tax matters. There is a considerable number of letters from and to the State Board of Equalization, all reflecting the role of the Board of Equalization in the assessment of property at the county level. Correspondence for 1932 - 1971 is incoming correspondence from municipalities and special districts on annual budgets, proposed levies and bond payments.

STATE BOARD OF EQUALIZATION RECORDS
1915 - 1936
Records relating to the valuation of property as decided by the State Board of Equalization. Includes lists on the values for livestock (1915 - 1927) and two reports on the regional meetings held by the board (1936).

PLAT BOOK
1964
Plat book showing current ownership of land for assessment purposes. Within each township, parcels of private, state and federal lands are marked off and labeled with the name of the property owners. These plats give only a visual idea of the size and location of real property. For a legal description, see deeds, assessment schedules and assessment rolls.

STATE LAND PURCHASES
1915 - 1917
Wyoming Public Lands Commissioner's list of state lands sold in Sheridan County. Gives certificate of purchase number, name, legal description of pro-perty, acreage and date sold.

EQUITIES OF STATE LAND
1920 - 1924
State Land Commissioner's list of state land in Sheridan County subject to taxation. Lists give certificate of purchase number, name, legal description of property, number of acres, purchase price, principal and accrued interest unpaid, and equity subject to taxation.

FEDERAL LAND ENTRIES
1909 - 1941
Department of Interior, Buffalo Land Office, reports on homestead and desert land entries in Sheridan County. This information was used to update the Assessor's records. Lists give application number, date of application, name, address, legal description of property and date of final certificate or cancellation.

PROPERTY ANNEXATIONS TO CITIES, TOWNS, COUNTY AND STATE
ca. 1933 - 1971 (not inclusive)
Copies of ordinances, letters and plats, as well as copies of city, town and school district board minutes, which detail the annexation or other transference of real property from private parties or governments to cities, towns, school districts, the county of Sheridan, or the State.

FLOOD PROTECTION PROJECT PLATS
1960 - 1961
Plats denoting lands which were condemned by the City of Sheridan in designated flood plain areas. Most plats are for property required for the project, the transference of such properties being the result of court orders issued in the District Courts of Sheridan and Johnson Counties in 1961 and 1962, respectively.

ASSESSMENT ROLLS AND SCHEDULES
1890 - 1908, 1937 - 1949
Assessed value of personal and real property for tax purposes. Of particular interest is the qualification for jury service. This section provides information on number, sex, and age of family members, occupation, residency, birthplace, citizenship, literacy, marital status and school and road polls. RESTRICTED ACCESS.

ABSTRACT OF ASSESSMENT ROLLS
1912 - 1949, 1970 - 1971
Correlation of tax roll data. Includes total acreage, number and value of property, livestock, and personal items assessed by Assessor. Lists become progressively more detailed in later years.

CORPORATE POLL TAX RECORDS
1925 - 1940
Assessor's records of employees subject to poll tax. Lists give name, address, marital status, and amount of poll tax assessed. See listing below.

VALUATIONS AND LEVIES
1912 - 1982
Reports submitted to the State Board of Equalization on total assessed valuations in the county. Tables show amount of taxes and mills levied for school districts, municipalities interests on bonds, and county funds. Complementing these records are correspondence from the State Board of Equalization on assessing the value of different livestock (1915 - 1927) and reports on two regional meetings held at Gillette by the Board (1936).

PROPERTY VALUATION REPORTS
1913 - 1949 (excluding 1928)
Valuations of property owned by Public Utility Companies, Railroad Companies, and Coal Companies within Sheridan County and reported to the State Board of Equalization (SBE), to be equalized by the S. B. E. The return valuations were used by the Assessor for assessment purposes. The same information can be found in the minutes of the Board

HOMESTEAD EXEMPTION LIST
1934 - 1948
Correlation of homestead exemptions allowed within each school district. Tables show school district number, homestead valuation within district, levy, tax, and total homestead valuations and tax.

VETERANS' EXEMPTION APPLICATIONS
1927, 1931, 1947, 1948
Post type bound volumes of applications for exemptions from property taxes and road poll taxes for war veterans then living in Wyoming. Records show veteran's name, address, and military service data, including: dates of service, war (in 1927 only, vets from Civil War, Spanish-American War, Philippines Insurrection, World War I), branch of service or unit, place entering service, place of service at discharge, term of residency in Wyoming.

VETERAN'S EXEMPTION LIST
1950 - 1971
Correlation of veteran's exemptions allowed within each school district. Tables show school district number, levy, valuation, tax, exemptions in regards to personal property tax, predatory animal tax, livestock inspection tax, and motor vehicle tax, some homestead valuations and tax, and grand totals.

Sheridan County Clerk CATTLEMEN LIST
1912
List of men who owned twenty or more cattle in the county. Provides name, post office address and number of cattle. The lists were compiled from 1912 assessment roll for the Secretary of the Livestock Association.

CORRESPONDENCE
1884 - 1936, 1958
Correspondence on administrative duties, issues and programs. Includes opinions from County Attorney, local attorneys, and Attorney General; court records; and assessment rebates.

EXTENSION SERVICE
1927 - 1930
Contracts for Extension Agent and Apiary Inspector noting nature of services and fees.

LIBRARY
1907 - 1935
Correspondence and financial and annual reports on the dministration and services of the library.

PETITIONS
1895 - 1932
Formal requests or protests of administrative or community projects, services, or actions. Includes nominations for election or appointment, requests for or protests against liquor license approvals, plat and incorporation of Clearmont.

SHERIDAN COUNTY FAIR
1907 - 1936
Correspondence and reports on the County Fair. Includes Treasurer's financial reports, petitions or the organization and location of the fair, and WPA work projects.

SHERIDAN-CROOK COUNTY BOUNDARY
1909
Report of joint survey of the boundary line between the two counties. A map is attached to the report.

STOCK INSPECTOR
1900 - 1905
Monthly report about daily activities.

RECEIVING BOOKS
1888 - 1979
Record of all documents recorded with the county clerk.

COMMISSIONERS' MINUTES
1888 - 1971
Proceedings of county commissioners’ meetings.

RESOLUTIONS
1897 - 1935
Commissioner's decisions and opinions on issues and topics presented to the Commissioners; such as Sheridan Railway and Light Company, roads, and standards for projects.

GENERAL ELECTION RECORDS
1897 - 1934
Petitions and correspondence on appointment of officials and notices of election and about polling places.

APPOINTMENTS
1894 - 1935
Correspondence for appointment or resignation of county employees and political officers.

NOTARY COMMISSION RECORD
1888 - 1967
Records of governor's commissions for notary publics.

POLL BOOKS
1896 - 1982
Series is comprised of registration of voters and list of voters in primary, general, and special elections. Information includes name, residence, and party affiliation (primary elections only), and tally of votes cast per candidate.

TALLY SHEETS
1921
Total of votes cast within each polling precinct for 1921 highway bond issue.

VOTER REGISTER
1921
Lists of eligible voters in District 9, Precinct 1, iving name, place of birth, and residence.

BRAND RECORDS
1895 - 1913
Register of county brands. Certificates of brand contain name of stockman, brand certificate number, brand symbol, and location of brand on animal.

AGREEMENTS
1894 - 1900, 1922 - 1923, 1955
Commitments entered by the County Commissioners for goods and services.

ARTICLES OF INCORPORATION
ca. 1891 - 1961
Registration of corporations and businesses operating in the county. Articles of incorporation state name of business, purpose, organization and place of operation.

IRRIGATION DISTRICT RECORD
ca. 1909 - 1910
Record of orders from the Sheridan County Commissioners concerning the establishment of two Sheridan County Irrigation Districts; the Sheridan Irrigation District and the Parkman Irrigation District. The records detail the elections of district officers, adoption of propositions concerning purchase of reservoir stock and ditch company stocks, bond issues, canvass of votes at such election, organization of the districts, issuance of surety bonds for officers.

LAND ABSTRACTS
ca. 1880 - 1900
Handwritten abstracts of certain lands recorded in an unknown book, possibly a deed book, or another abstract book with reference being made to a land abstract page number and grantor number at the head of each entry. Gives the description of lands, usually by metes and bounds, and may or may not mention names of parties involved.

ABSTRACT OF TITLE - RURAL
1887 - 1971
Record of land ownership and transactions in rural areas, T53 R77 to T58 R88. The abstracts provide section, township, range, names of grantor and grantee, type and date of instrument, amount of consideration and legal description of property.

ABSTRACTS OF TITLE - TOWNS
1887 - 1971
Record of land transactions for town lots and lots in town additions. The abstracts provide the name of town and/or addition, block and lot numbers, names of grantor and grantee, type and date of instrument, recording book and page, amount of consideration, and legal description of property.

DEED RECORD
1888 - 1971
Record of deeds filed in the county.

MINING RECORDS
1903-1971
Records include location notices, deeds, proofs of labor, annual assessments of work, and leases.

LEASES
1915 - 1955
List of grazing lands on state and school lands as monitored by commissioner of public lands. Records provide general information on terms of sale or lease of land, and list of land leased in the county, noting property description, lease number, lessee, and expiration date on lease.

CHATTEL MORTGAGE RECORD
1888 - 1894, 1911 - 1920
Record of chattel mortgages filed in the county.

CHATTEL MORTGAGE INDEX
1891 - 1961
Index to chattel mortgages filed in the county. Information includes name of mortgagor and mortgagee, date of document, date of filing date, amount of mortgage, date of maturity, description of property, date of assignment, date assignment filed, to whom assigned, date of release, and to whom released.

MORTGAGE RECORD
1888 - 1971
Record of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases.

ROAD AND BRIDGE RECORDS
1894 – 1976
Correspondence and petitions on the maintenance, construction and vacation of roads, plats, and financial projections and specifications for federal road projects.

MARRIAGE LICENSES
1968 - 1982
Original applications for marriage licenses. Forms provide bride's and groom's name, address, age, race, marital status, date of birth, parents' names and address, and sworn statement by witnesses. Accompanying the application are consent statement from bride's parents and medical examination of bride and groom.

CARTOGRAPHIC RECORDS
1931
Plat of lands to be attached to the city of Sheridan.

WATER RECORDS
1891 – 1971
This series includes certificates of appropriation of water, certificates of construction of reservoirs, and orders of the Board of Control. Information includes name of appropriator, name of ditch or reservoir, post office address, permit number, amount of appropriation, amount and description of land to be irrigated, and dates of instrument and filing.

Sheridan County Clerk of the District Court GENERAL RECORDS
1888 - 1912
Small sampling of various records documenting the activities of the court, including County Commissioner's bond, summons for petit jurors, appointments, and admission to bar.

CORRESPONDENCE
1898, 1903 - 1924
Mainly outgoing correspondence. Some of the letters relate to court actions, such as receiving and filing or mailing of case papers. However, most of the correspondence pertains to the recording of various federal land patents, applications, affidavits, and proofs with the U. S. Land Office in Buffalo.

JURY LISTS
1891 - 1892, 1959 - 1963
Names of people selected for jury service. Lists for 1891 and 1892 give names for a specific court period. These are being retained as samples of early jury records for the Clerk of Court. Lists for 1959 - 1963 give name and address, probably taken from assessment roles. The volume of juror's names from 1963 provides much information on the juror's backgrounds, noting name, address, age, residency, birthplace, and citizenship.

WITNESS RECORD
1889 – 1898
Record of witnesses appearing in district court, whether testifying or not. Provides name of witness, date, title of case, days of service, miles traveled, amount due, date certificate issued and certificate number, and remarks.JURORS CERTIFICATES 1889 - 1928

Certificates are proof of jury duty on either petit or grand juries in Sheridan County District Court. They provide juror's name, number of days in attendance, term of court, type of jury, case (not always shown), fees and travel expenses claimed.

WITNESS CERTIFICATES
1889 - 1931
Certificates are proof of attendance of witness and claim for expenses incurred by witness (fee and travel). Provides dates of term of court, case, witness name, amount due to witness for fees and travel. See Box 2, AS 81, for samples of witness certificates for 1899 - 1912.

CIVIL CASE FILES
1888 - 1955
Civil cases pertain to divorce, settlement of claims, and disputes over property rights, agreements, and contracts. Files contain records on individual cases and may include summons, precipes, motions, petitions, orders, judgments, depositions, evidence and transcriptions.

SUPREME COURT – CIVIL CASES
1907 - 1949
Transcripts of civil cases brought before the Wyoming Supreme Court.

CIVIL CASE PAPERS
1891 - 1921
Various records, such as motions, petitions, briefs, subpoenas, depositions, transcripts and evidence, from civil case files.

CRIMINAL CASE FILES
1888 - 1924
Cases involving misdemeanors, felonies, and capital offenses. Case files contain records on specific cases, including briefs, warrants, subpoenas, information record, orders, motions, and petitions. Some files may also contain depositions, transcript of testimony, jury instructions, and Supreme Court findings. CRIMINAL CASE PAPERS
1894 - 1908
Various records, such as motions, petitions, depositions, subpoenas, and information records from criminal case files. Included in this series are records from Big Horn, Johnson, and Crook Counties.

INFORMATION RECORD
1906 - 1910
Court record of criminal allegations made against the defendant by one or more persons, in front of witness(es), and brought before the District Court by the County Prosecuting Attorney. The record provides information on the nature of the charge(s), defendant's name, complainant's name, names of witnesses, and statement of exact charge.

JUDGE'S PROBATE DOCKET
ca. 1891 - 1915
Record of probate docketing actions, mostly for estates and guardianships. Provides case number, attorney, type of case, nature of proceedings (actions taken), date(s) of filing(s), previous orders issued in case, and orders issued in present term.

PROBATE CASE FILES
1888 - 1924
Probate case files contain records presented in individual cases for the settlement of cases, guardianships, adoptions, and insanity hearings. Included are motions, petitions, inventories and appraisements, claims of creditors, wills, and orders. SOME CASES ARE RESTRICTED.

PRPBATE CASE PAPERS
1891 - 1905
Various records, such as motions, petitions, notices and correspondence from probate case files.

CORONER'S INQUESTS
1895 - 1959
Case files pertaining to public investigations into the causes of death. Information may include the name, residence, occupation and physical characteristics of the deceased, date, site of investigation, inventory of personal effects, names of jurors or witnesses, how remains were disposed, verdict of coroner or jury, subpoenas, summons, and transcripts of testimony.

REGISTRATION OF ALIEN ENEMIES
1918
Sample of form used by the U. S. Department of Justice to monitor the location and activities of German-Americans during the war. See also registration of alien enemies in the records of the U. S. District Attorney for Wyoming.

Sheridan County Justice of the Peace GENERAL RECORDS
1893 - 1917
Samples of records including witness certificates, 1893-1903; gun licenses, 1899-1902; affidavits of applicants for hunter's license, 1907, 1911; affidavits of applicants for game bird license, 1907; affidavits for shipping and mounting game trophies, 1911-1916; affidavits of applicants for guide certificate, 1907-1911.

 

BIG HORN

CIVIL AND CRIMINAL DOCKET BOOK
1885-1929
Docket book gives a short descriptive account of civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge, dates and types of pertinent filings, notes on proceedings, judgment, fine and court costs.

 

CARNEYVILLE

CIVIL AND CRIMINAL DOCKET
1911 - 1916
Docket book gives a short descriptive account of civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge, dates and types of pertinent filings, notes on proceedings, judgment, fine and court costs.

CIVIL AND CRIMINAL CASE FILES
1915 - 1916
Case files contain various records presented in or issued from individual civil and criminal cases. Among the records are warrants, summons and attachments.

 

MONARCH

CIVIL AND CRIMINAL DOCKET
1915 - 1917
Docket book gives a short descriptive account of civil and criminal case proceedings. Information includes names of plaintiff and defendant, charge, dates and types of pertinent filings, notes on proceedings, judgment, fine and court costs.

 

SHERIDAN

CIVIL DOCKETS
1883 - 1982
Civil docket sheets provide an outline of case proceedings. Information includes names of plaintiff and defendant, amount of claim, dates of filings, judgment, and court costs.

CIVIL CASE FILES
1885 - 1946
Case files contain various records from individual civil cases. Among the records are summons, attachments, orders, motions, complaints, and judgments.

CRIMINAL DOCKETS
1883 - 1982
Criminal docket sheets provide an outline of case proceedings. Information usually includes name of defendant, charge, dates of filings, plea, judgment, fine and court costs. For criminal records before 1975, see combined civil and criminal docket books.

CRIMINAL CASE FILES
1885 - 1946
Case files contain various records from individual criminal cases. Among the documents are citations, complaints, warrants, and motions.

CIVIL AND CRIMINAL CASE PAPERS
1896 - 1945
Case papers are various records separated from civil and criminal case files. Records include transcripts, summons, motions, orders, judgments, and evidence. Recording and labeling information suggests these records were maintained, transcribed or used for appeal in District Court. Other records include undocketed criminal complaints and dismissal notices.

Sheridan County Planning Agency CARTOGRAPHIC RECORDS
1976
A series of maps showing the natural resources and land use of Sheridan County.

PUBLICATIONS
1976 – 1979
Sheridan Urban System Study 1976 Annual Report. Overall Program Design Fiscal Year 1976-79.

Sheridan County School District

SWEETWATER COUNTY SCHOOL DISTRICT No. 1 - ROCK SPRINGS

ALTERNATIVE HIGH SCHOOL STUDENT FILES
Dates of birth 1985 & earlier
Files may contain health records, progress reports, test scores, registration forms, and transcripts. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 1.

STUDENT CUMULATIVE FILES
Dates of birth to 1985
Cumulative folders of graduates, non-graduates, and transfer students. Files contain grade and attendance reports, performance evaluations, national test scores, enrollment information, health records and for transfer students, academic records from other schools. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 1.

CITIZENS SCHOOL PLANNING COMMITTEE
1966
Survey report about the educational system in Rock Springs.

 

SWEETWATER COUNTY SCHOOL DISTRICT No. 2 - GREEN RIVER

PERMANENT RECORD CARDS
1902-1976 Birth dates, 1977 – 2000 Graduation dates
Cards record grades, test scores, and biographical information of students and parents. Cards may include health information for students attending Green River High School. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 2.

STUDENT CUMULATIVE FILES
Dates of birth ca. 1920 – 1975, and 1986 - 2001 Graduation dates
Cumulative student records for elementary, transfer, nongraduating and graduating students. Folders contain grade and attendance reports, health records, samples of homework, comments by teachers, correspondence with parents, and performance evaluations. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 2.

ALTERNATIVE HIGH SCHOOL GRADUATING STUDENTS CUMULATIVE FILES
Graduated 2001
School records for graduating students of Expedition Academy. Files may contain health records, progress reports, test scores, information from Western Wyoming Community College, and grades. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 2.

Sheridan County Sheriff DAY BOOKS
1889 - 1920
Expenses incurred in serving legal documents (warrants, subpoenas, notices, etc.) for criminal and civil cases in justice and district courts. Entries list name of Plaintiffs and Defendants, date, time, instrument served, date instrument delivered, how instrument was delivered, person receiving instrument and fee.

LICENSE REGISTER
1888 - 1939
Record of licenses issued for specific businesses within the county. Entries list date, license number, name, city, kind of business, date of expiration, and fee. Licenses were primarily for operating billiard hall or pool tables, peddling, or selling liquor. Information between volumes may overlap.

LICENSES
1888 - 1960
Licenses issued in the county for gaming, peddlers, pawnbrokers, auctioneers, billiard halls, pool tables, bowling alleys, and theaters. Entries give name, place of residence, type of license purchased, and fee for license.

SHERIFF'S SALES
1925 - 1932
Property sold by the Sheriff for a foreclosure or at a tax sale. Information includes names of parties involved, description of property, amount received, and issuance of a Sheriff's Deed. Accompanying each page is the newspaper clipping giving notice of the foreclosure or sale.

CRIMINAL RECORDS
1913 - 1922
Actions, investigations and criminal warrants made by and registered with the Sheriff. Some cases deal with stolen property, particularly horses, and warrants for arrest. Entries give date, description of property or suspect, and city and sheriff sending notice. The records also document violations of the Prohibition Act heard in Justice or District Court. Reports may note name of defendant, criminal charge, plea, dates of Justice and/or District Court hearings, names of witnesses, inventory of illegal property, judgment, and fine. See also Justice Court and District Court records.

PRISONER REGISTER
1901 - 1917
Information on prisoners held or suspects sought by the Sheriff, including name, biographical data, physical description, marital status, and criminal charge.

JAIL REGISTER
1911 - 1935
Register of prisoners retained in the county jail. Information usually includes name, days served in jail, charge, prisoner number, cost of serving meals to individual prisoners, total expenses, and warrant number issued to sheriff for reimbursement of expenses.

AUTOMOBILE LICENSE REGISTER
1918
Fees for automobile licenses collected by sheriff. Lists only name, city and license number.

Sheridan County Superintendent of Schools TRUSTEES DIRECTORY
1910 - 1971
Directories list names, offices and addresses of trustees.

TEACHERS’ DIRECTORIES
1887 - 1970
Teachers' directories list teachers' names, addresses, area taught and sometimes salaries. Some directories include other school related personnel; teachers' associations, PTA, cafeteria, etc. The directories include both the City of Sheridan and County Schools.

COUNTY TEACHERS' DIRECTORY AND TRUSTEE’S DIRECTORY
1887 - 1971
Lists of teachers (1887-1917) and school district officers (1890- 1911) compiled in 1940. Also included is a list of county superintendents (1889-1971).

GENERAL CORRESPONDENCE
1910 - 1916, 1942, 1961, 1965 - 1970
Correspondence on the administration of education in Sheridan County.

LEDGER OF RECEIPTS AND DISBURSEMENTS, DISTRICT NO. 7
1910 - 1920
Record of receipts and disbursements, with information including names, numbers, reasons, amounts and dates of recording.

TEACHERS INSTITUTE REGISTER
1910 - 1915
These handwritten pages have been removed from a ledger. The information includes names, home and teaching addresses, and district numbers of those teachers in attendance.

PROGRAMS OF TEACHERS' INSTITUTES
1919
Detailed program for each session of the four day institute, including session topics and speakers.

ANNUAL REPORT, SHERIDAN COUNTY SUPERINTENDENT OF SCHOOLS
1893 - 1968
Summaries of student enrollment information including gender, attendance, session days, private school attendance, pupils attending out of district, school house enumeration, library volumes, district valuations, indebtedness, numbers of teachers, salaries, funds received and disbursed. After 1925, teachers' names are usually included.

TEACHERS' CERTIFICATE REGISTERS
1938 - 1970
Information in the registers includes names, certificate numbers, types, dates of issuance and expiration, position, school and salaries.

MINUTES OF ANNUAL MEETINGS
1890 – 1968 (Not inclusive)
The minutes include roll call, nominations and election of trustees, and business pertinent to the district.

MINUTES AND TREASURER'S REPORT – SCHOOL DISTRICT NO. 10
1886 - 1903
This handwritten journal accounts the minutes of the annual meetings and financial statements for the district.

BOUNDARY BOARD DESCRIPTION OF SCHOOL DISTRICTS
1882 - 1902
The handwritten ledger includes legal descriptions of the various districts. Changes are given and plats of areas are noted.

BOUNDARY BOARD CORRESPONDENCE
1930, 1947 - 1955
Correspondence to and from the Boundary Board concerning changes and/or reorganization.

BOUNDARY BOARD MINUTES
1947 - 1951
The minutes cover business carried out by the Boundary Board. Election results are included as well as some tax notices.

SCHOOL DISTRICT BOUNDARIES, PETITIONS AND CORRESPONDENCE
1888 - 1961 (Not inclusive)
Correspondence and petitions circulating among patrons, school boards, county superintendents and boundary boards.

STUDENT ATTENDANCE CARDS, ARVADA, ACME, DAYTON, BIG HORN SCHOOLS
1921 - 1933 Dates of birth
Card includes names, parents names, date of birth, grade and attendance record. A reading progress score is found on some cards. RESTRICTED ACCESS.

PUPIL ENROLLMENT REPORT
1914
Information for each school includes district number, name of teacher, names of students, their ages and parents' names.

PERMANENT RECORD CARDS, UCROSS SCHOOL
1951 - 1963
Academic and personal information for students. RESTRICTED ACCESS.

CERTIFICATE OF PERMIT, HIGH SCHOOL CREDITS
1927 - 1938
Certification of credits received at "permit" high schools. RESTRICTED ACCESS.

TERM SUMMARIES
1887 – 1931 (Not inclusive)
Information in term summaries include the name of school, district, term dates, teacher's name, pupils' names, grade, age, attendance and whether the pupil was retained or promoted. Also reported are visitations, building and equipment conditions, library volumes and any remarks by the teacher. RESTRICTED ACCESS.

CENSUS – RURAL SCHOOLS
1912 - 1970
The school district census gives the names of individuals living in the school district between the ages of 6 and 21, their ages and their parent's names and addresses. Census records after 1966 gives birth dates. The law required the census to be taken each April.

CENSUS, SCHOOL DISTRICT NO. 7, CITY OF SHERIDAN
1895, 1904 – 1970 (Not inclusive)
The school district census, required by law each April, lists names of individuals residing within the district, ages 6 to 21, their ages, their parents' names, and addresses. After 1966 dates of birth are included. Information in a separate ledger for the years 1907 – 1909 includes name, age, sex, color, place of birth, parents’ names, and place of residence.

Sheridan County Treasurer CORRESPONDENCE
1894 - 1897
Outgoing correspondence about taxes, payment of taxes, and taxing procedures.

CASH BOOKS
1888 - 1954
Record of receipts and disbursements of public money.

LEDGERS
1888 - 1969
Record of receipts and disbursements from such items as taxes, fines, fees, salaries, supplies, transfer of funds, royalties and tax sales. The nature of the entries may be stated on the page or inferred from the fund or account from which the money was deposited or withdrawn.

ASSESSMENT ROLLS AND TAX LIST
1888 - 1960
Assessment rolls inventory and appraise personal and real property for taxes. Tables give name, address, legal description, value of personal and real property, amount owned per tax, and total of taxes. From 1910 to 1915, the Treasurer continued the Assessor's practice of acquiring personal data for jury service. Information includes occupation, place of birth, nationality, residency, age, literacy, and size of family.

DELINQUENT TAX LAND
1937 - 1943
Record of land deeded to the county for the payment of delinquent taxes. Gives legal description of property, amount of taxes owed, and date deeded to county. If the county later sold the property, the tables list certificate of purchase number, name of purchaser, and date sold.

SCHOOL DISTRICT ASSESSMENTS
1888 - 1889, 1903 - 1904, 1950 - 1960
Assessed value of property for taxes per school district. Entries list name of property owner and amount of tax. See also Assessment Rolls and Tax List.

EXCISE TAX RECORD
1934 - 1935
Register of money collected for excise tax. Information includes name, date, receipt number, and amount of tax. The front of the volume provides yearly summary and statistics of taxes collected.

COMBINED POLL, ROAD AND SCHOOL TAX RECORD
1904, 1923 - 1926
Register of road, poll and school taxes collected. Information includes name; amount of road, poll and school taxes; and receipt number.

TAX SALE RECORDS
1897 - 1963
Record of land sold for payment of delinquent taxes. Tables list name of property owner, name of purchaser, description of property, and date and amount of purchase.

CERTIFICATES OF PURCHASE
1920 - 1942 (not inclusive)
Certificates issued for lands sold for payment of delinquent taxes. Files contain lists with name of property owners, property description, purchaser, amount of purchase and sometimes tax deeds, notice of application for tax deed, affidavit of publication and related correspondence.

Sublette County Clerk COMMISSIONERS' RECORDS
1923 - 1967
Proceedings of Sublette County Commissioners' meetings concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

CORPORATION RECORDS
1927 - 1962
Articles and certificates of incorporation. Information includes name of corporation, purpose, organization, place of operation, and amount of capital stock.

ABSTRACTS OF LANDS
1923 - 1967
Record of land transactions. Information includes reception number, dates of instrument and filing, type of instrument, recording book and page, names of grantor and grantee, consideration paid, location, and number of acres.

ABSTRACTS OF TOWNS
1923 - 1967
Record of land transactions in towns. Information includes reception number, names of grantor and grantee, type of instrument, consideration paid, dates of instrument and filing, recording book and page, and legal description of property.

DEEDS
1922 - 1967
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

PATENTS
1923 - 1967
Land patents with information including name of grantee, certificate number, legal description of land purchased, and attached covenants or rights reserved.

LOCATION NOTICES
1954 - 1966
Notices provide names of locators, names of claims, legal descriptions of boundaries, names of adjoining claims, and dates of discovery and recording.

OIL AND GAS LEASES
1930 - 1967
Information includes names of lessor and lessee, dates of instrument of filing, legal description of property, consideration paid, and terms of agreement.

MORTGAGE RECORDS
1923 - 1967
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases.

MIXED RECORDS
1923 - 1967
Records include liens, assignments, contracts and agreements, bills of sale, court decrees, powers of attorney, military discharges (restricted), chattel mortgages, easements, affidavits, deeds of trust, etc.

MARRIAGE RECORDS
1923 - 1967
Applications, affidavits, corroborating statements, certificates, and licenses. Information includes names of bride and groom, their places of residence, ages, date, and denomination of church service, if any. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

CERTIFICATES OF APPROPRIATION OF WATER
1924 - 1966
Information includes name of appropriator, date of filing, source, permit number, name of ditch, post office address, amount of appropriation, date of appropriation, description of land to be irrigated, and total acreage.

PLAT BOOKS
1908 - 1967
Plats of towns, subdivisions, tracts, and roads.

Sublette County Superintendent of Schools LISTS OF TEACHERS AND BUS DRIVERS
1937 - 1969
Lists of bus drivers and teachers, including positions and days taught, for the purpose of distribution of funds from the County School Tax Fund.

SUPERINTENDENT’S RECORD OF TEACHERS’ SERVICE
1922 - 1930
This handwritten volume lists teachers, addresses, names of school, districts, dates of terms, certificate registration dates, type of certificates and remarks.

COUNTY SUPERINTENDENT’S RECORD BOOK
1922 - 1930
This handwritten journal includes: Boundary board minutes, spelling contests, school funds, land funds, royalty funds, certified teachers, bus drivers, attendance, county treasurer's association, petitions for new school district #10, teachers' institute programs and grade scores. RESTRICTED ACCESS.

BIG PINEY PUBLIC SCHOOL STAFF
1968 - 1969
Directory listing all personnel employed by Big Piney Schools, their positions and salaries.

TRUSTEES’ DIRECTORY
1950 - 1964
Listings by districts of school board members, offices and addresses.

ANNUAL REPORT
1930 - 1951
Statistical information on number of pupils, teachers, school and bus drivers.

REGISTER OF TEACHERS' CERTIFICATES
1925 - 1928
Information includes names of teachers, certificate numbers, types, dates of issuance and expiration, fees and dates paid.

CONDENSED CERTIFICATION RECORD
1935 - 1969
Information includes names of teachers, certificate numbers, types, major areas, number of hours of preparation, experience and expiration dates of certificate.

TEACHERS' CERTIFICATES REGISTERED
1933 - 1970
The registers lists teachers' names, certificate numbers, issuance, expiration dates, registration dates, position, school names, districts and salaries.

EXAMINER’S REPORT
1926 – 1968, missing 1928-29 and 1936-37
The examiner's reports give a financial statement of county's receipts and disbursements.

COOPERATIVE EVALUATION FOR ACCREDITATION, DISTRICT NOS. 1, 5, 6, AND S.W.
1960
Evaluation reports as devised by the Wyoming State Department of Education.

SCHOOL DISTRICT BOUNDARY MAPS
n.d., 1936 - 1970 (not inclusive)
Various maps designating the school district boundaries of the county.

ATTENDANCE, CLASSIFICATION, GRADUATION, DISTRICT NO. 8
1914-1921
This journal records attendance, grades, ages, recommendations, remarks by teachers, daily programs, visitors, summaries and honor roll pupils. RESTRICTED ACCESSS.

PUPIL’S PERMANENT RECORD CARD
1945 - 1968 (Not inclusive)
Information includes pupil’s name, year, grade level, district, scores, and remarks. Birth dates are recorded. RESTRICTED ACCESS.

CERTIFICATE OF PERMIT HIGH SCHOOL CREDITS
1927 - 1955
Credits received by pupils in "permit" high schools.

PRELIMINARY REPORT
1927 – 1929 (Not inclusive for all districts)
The preliminary report includes teacher's name, school, district, term dates, experience, salaries followed by pupils' names, grades, ages and some birth dates. Proposed daily programs are given.

SCHOOL CENSUSES
1923-1969 (Not inclusive)
The enumeration report identifies districts, dates, pupils' names, sex, age, address, parents' names, school attending. Dates of birth were recorded beginning in 1951.

Sweetwater County Assessor ABSTRACT ON UTILITIES
1918
An account of the total value of property and equipment owned by private car lines, railroads, and telephone and telegraph companies in the county. The information was compiled from assessment schedules.

ANNUAL REPORT ON UNION PACIFIC COAL PROPERTY
1917
Valuation of property, equipment and land owned by the Union Pacific Coal Company. Information includes number and value of equipment, buildings, and land.

ASSESSMENT SCHEDULES
1894 – 1895, 1897 – 1899, 1901
Samples of assessment schedules used in the county. Information includes the number and value of real and personal property owned by an individual or corporation, according to various categories.

Sweetwater County Drug Abuse Program ADMINISTRATIVE FILES
1973 - 1979
Various records about administration and programs.
Sweetwater County Clerk COUNTY BUDGETS
1940 - 1969
Annual fiscal plans detailing expenses and revenues.

CORRESPONDENCE
1894 - 1945
Correspondence about taxes, public funds, social concerns and federal programs.

COUNTY COMMISSIONERS PROCEEDINGS
1868 – 1966
Proceedings of the Board of County Commissioners for Carter/Sweetwater County. Topics of discussion include appointments, petitions, license fees, bonds, bills, purchases, resolutions, and other matters.

INDEX TO COMMISSIONERS' MINUTES
1943 - 1967
Index of proceedings by subject. Also lists date of proceedings, parties interested, nature of proceedings, book and page number.

LEGAL OPINIONS
1891 - 1940
Opinions about the legality of specific actions or duties of the commissioners.

RESOLUTIONS
1917 - 1942
Decisions adopted by the commissioners about specific matters.

EXEMPT FIREMAN LISTS
1915 - 1923
Lists of firemen who were exempt from jury service.

PETITIONS
1899 - 1945
Public requests for or against appointments, roads, district creation/boundary change, and licenses.

REPORTS
1931 - 1942
Monthly reports about the activities of various boards and agencies.

RECEIVING BOOKS
1905 - 1966
Register of records filed in Sweetwater County

BRAND RECORDS
1872 - 1878, 1883 - 1913
Record of brands registered with the Sweetwater County Clerk. Included are original drawings and descriptions by brand owners. Entries include name of owner, sketch of brand, location of brand on animal, and date of filing.

AGREEMENTS, BONDS AND CONTRACTS
1869 - 1879
Record of agreements, contracts, and bonds filed with the Carter/Sweetwater County Clerk.

AGREEMENTS, CONTRACTS AND LIENS
1869 – 1847
Record of agreements, contracts, bonds, and liens filed with the Carter/Sweetwater County Clerk.

BILLS OF SALE
1869 - 1924
Record of bills of sale filed with the Carter/Sweetwater County Clerk. Information includes names of parties, description of property, consideration paid, and terms of the sale.

CONTRACTUAL RECORDS
1909 - 1942
Original agreements (1909-1942), bridge contracts (1911-1914), easements (1922-1923), franchises (1928-1930), and leases (1926- 1940) between the county and second parties.

LIEN RECORD
1869 - 1877
Record of liens filed with the Carter/Sweetwater County Clerk.

POWER OF ATTORNEY RECORD
1869 - 1880
Record of appointments of powers of attorney filed in Carter/Sweetwater County.

ARTICLES OF INCORPORATION
1880 - 1894, 1905 - 1940
Articles list purpose, location, amount of capitol stock, officers, and corporate duty and powers.

CORPORATION RECORDS
1880 – 1940
Articles and certificates of incorporation including names and duties of officers, purpose of the corporation, and capital stock.

BLUE SKY FILINGS
1930 - 1940
Various corporation records, including articles of incorporation, dissolution, notices, changes in capital stock, corporate reorganization, and semi-annual reports.

ABSTRACTS OF VOTES
1954
Tallies of votes for elected officials from each voting precinct in primary and general elections.

POLL BOOKS
1882, 1900 - 1991
Lists of voters, party affiliations (Primary only) and tally of votes cast in Primary, General and Special elections. May include certified list of qualified voters.

POLL BOOKS – MUNICIPAL ELECTIONS
1924 – 1986
Lists of voters and tally of votes in municipal elections. May contain lists of qualified voters.

RECORD OF COMMISSIONS
1868 - 1888
Record of appointments, commissions, bonds, and oaths for Carter/Sweetwater County offices and notary publics. A few records of marriages (1868) are also included in the volume, with information including names of bride and groom, their ages, and residency.

REGISTERS OF QUALIFIED VOTERS
1900 - 1961
Record of voters eligible to vote. Information may include residence, age and place of birth.

ABSTRACTS OF LAND – RURAL
1868 – 1966
Record of land ownership and transactions. Tables list names of grantor and grantee, legal description of land, type and date of instrument, and recording book and page.

ABSTRACTS OF LAND – TOWNS
1875 – 1966
Record of land ownership and transactions. Tables list names of grantor and grantee, lot and block, type and date of instrument, and recording book and page.

ATTACHMENT RECORD
1870 - 1872
Record of attachments to properties within Sweetwater County.

CARTOGRAPHIC RECORDS
1901 – 1927, 1956 – 1992
Includes plats (1901-1927), maps, and plans to buildings.

CHATTEL MORTGAGE INDEX
1891 – 1930, 1950 - 1961
Index to chattel mortgages filed in Sweetwater County.

CHATTEL MORTGAGE RECORD
1880 – 1889, 1911 - 1915
Record of mortgages on personal property.

DEED INDEXES
1875 - 1966
Index to deeds recorded in Sweetwater County.

DEED RECORD
1868 - 1947
Record of deeds filed with the Carter/Sweetwater County Clerk. Information includes names of grantors and grantees, consideration paid, descriptions of property, attached covenants, relinquishments of right, and notarized statement. Includes mining deeds. See also Photostatic Records.

PATENTS
1915 – 1931
Record of patented land claims. Information includes name of grantee, certificate number, legal description of property, and attached covenants or rights reserved.

ABSTRACT OF MINING CLAIMS
1881 - 1883
Mining claims for Bullion Lode Mine, including date of filing, grantor, grantee, type of instrument and description of property.

MINING RECORDS
1867 – 1947
Includes mining district records, location notices, assessment affidavits, claim records, and deeds. See also Photostatic Records.

NOTICES OF LOCATION
1951 - 1955
Listing of individuals filing notices. Includes name of individual, date of instrument, date filed, nature, book and page number and description.

MORTGAGE AND LIEN RECORD
1869 - 1876
Record of transfers, assignments, and releases of mortgages and liens recorded in Carter/Sweetwater County.

MORTGAGE RECORDS
1869 – 1947
Record of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases. See also Photostatic Records.

MISCELLANEOUS RECORDS
1891 – 1949
Records include various certificates and affidavits, court records, receipts, notices, homestead records, mining records, military discharges (restricted), assignments, agreements, bills of sale, incorporation records, water records, leases, etc. See also Photostatic Records.

PHOTOSTATIC RECORDS
1947 – 1966
Photostatic copies of agreements, contracts, liens, bills of sale, deeds, incorporation records, mining records, miscellaneous records, mortgage records, and powers of attorney.

WATER APPROPRIATION RECORDS
1886 – 1889, 1903 – 1946
Includes index of statement of water right claims (1886 – 1889), certificates of appropriation, and deeds to water rights. See also Miscellaneous Records.

MARRIAGE APPLICATIONS
1898 – 1914, 1920 – 1992 (Not inclusive)
Statements about the legality of upcoming marriages. Information includes name and residence of bride and groom. Some may contain a copy of the marriage license.

PROBATE JUDGE’S MARRIAGE CERTIFICATE RECORD
March 1888 - March 1891
Certificates of marriage performed by Justice of the Peace and Clergy during the period.

MARRIAGE RECORDS
1870 – 1966
Includes applications, affidavits, corroborating statements, certificates, and licenses. Information includes names of bride and groom, their places of residence, ages, and date. Later records add dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

DOCTORS’ DIPLOMAS
1878 - 1893 (Filing dates)
Record of medical diplomas filed with the Sweetwater County Clerk.

MILITARY DISCHARGES
1898 – 1948
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. See also Miscellaneous Records. RESTRICTED.

INDEX TO CARTER COUNTY RECORDS
1867 - 1893
Index prepared by the American Heritage Center, University of Wyoming, for the 21 volume accession known as the Carter County Records. The accession is comprised of record series which began before Carter County was renamed Sweetwater County on December 1, 1869. The recordings are of a kind typically filed with county clerks.

Sweetwater County Clerk of the District Courts ADMINISTRATIVE RECORDS
1877 - 1928
Samples of various activities and records administered by the court.

JURY RECORDS
1894 - 1929
Various records on the summoning and discharging of jurors. Files contain court orders for drawing jurors at the beginning of the court calendar and discharging jurors at the end of the court calendar, venires, and jury lists. Jury lists were taken from the Assessor's assessment rolls and provide the name and residence of juror. Included in this series are a list of firemen from the Clark Fire Company of Rock Springs (1894) and letters from individuals (1923 - 1924) seeking exemption from jury duty.

JUROR LISTS
1884 - 1899
Lists of county residents selected for jury service.

WITNESS AND JUROR RECORD
1891 - 1899
Record of payment to individuals who served as jurors and witnesses.

JUDGE'S CIVIL DOCKETS
1896 – 1943, 1958 - 1959
Trial dockets provide daily summaries of civil proceedings. Information includes case number, names of plaintiff and defendant, attorney, type of action, date of trial, and brief notes on proceedings.

CIVIL CASE FILES
1870 - 2000
Files contain various records documenting divorce, small claims, breach of contract, and other civil matters. Contents may include summons, praecipes for execution, motions, bonds, orders, petitions, evidence, transcripts of testimony, judgments, and Supreme Court appeals.

JUDGMENT RECORD
1870 - 1896
Record of judgments processed, delivered and satisfied in civil court. Judgments are decrees or orders putting a lien on land or chattel property, or a garnishment on credits and money as a result of claims and settlements of a civil action. Information includes names of plaintiffs and defendants, amount and nature of judgment, court fees in executing judgment, date delivered to plaintiff, date of satisfaction, and disposition of judgment.

CRIMINAL TRIAL DOCKETS
1877 - 1959
Trial dockets provide daily summaries of criminal proceedings. Information includes case number, name of defendant, nature of criminal charge, date of trial, and brief notes on trial proceedings.

CRIMINAL CASE FILES
1870 - 2000
Criminal case files contain various documents filed in cases dealing with felonies, misdemeanors, and capital offenses. Files may contain warrants, indictments, motions, orders, subpoenas, bonds, transcripts, judgments, and jury verdicts.

INFORMATION RECORD
1891 - 1903
Information record states the criminal complaint or charge made against a person or persons as filed by the county attorney. Entries provide the name of the accused, nature of the charge, names of witnesses and county attorney, and statement about the nature of the criminal charge.

CIVIL AND CRIMINAL BAR DOCKET
1877 - 1903
Bar dockets summarize proceedings in civil and criminal cases. Information usually includes case number, names of plaintiff and defendant, names of attorneys, nature of the suit, and a statement or statements on the proceedings. In these dockets many cases were not carefully documented or not entered. See Civil Trial Dockets, Criminal Trial Dockets, District Court Journals; and Green River Justice of the Peace Combined Civil, Criminal, and Probate Docket, 1874-1889.

PROBATE JOURNALS
1868 - 1959
Daily record of all instruments filed in probate court. Each entry is a transcription of the document placed in the case file.

PROBATE CASE FILES
1868 - 2000
Probate case files contain various records documenting settlement of estate, guardianship, adoption, change of name, and workmen's compensation. Files may contain motions, petitions, orders, bonds, letters of administration, wills, appointments of administrators, executors or guardians, and estate inventories.

BONDS AND LETTERS OF ADMINISTRATORS, EXECUTORS, AND GUARDIANS
1868 - 1934 (Not inclusive)
Record of letters of testamentary, oaths and bonds of administrators, and letters of guardianship filed in Probate Court. The documents give the name of the administrator and amount of bond.

ESTATE RECORD
1868 - 1870
Record of the administration of estates in Carter/Sweetwater County. Information includes name of deceased, name of administrator, and inventory and appraisal of property. A listing of estates is available in index to Carter County Records.

DISTRICT COURT JOURNALS
1870 - 1959
Daily record of proceedings and filing of instruments. Each entry is a true transcription of the document placed in the case file.

CORONER'S INQUESTS
1881 - 1922
Case files on investigations into causes of death. Files may include summons, and testimony. Information may include the name, residence, occupation and physical characteristics of the deceased, cause of death, site of investigation, inventory of personal affects, names of jurors and witnesses, and verdict.

NATURALIZATION RECORDS
1890 - 1931
Records include facts for petition of naturalization, petitions, oaths, hearing records, declarations of intent, depositions, notices of application for admission to citizenship, and declarations of citizenship. Biographical information and the immigrant's port of arrival may be recorded in the documents.

Sweetwater County Justice of the Peace

MINER'S DELIGHT JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET
1869 - 1883
Docket provides summaries of criminal and civil cases. Information includes names of plaintiff and defendant, charge or nature of complaint, summary of proceedings, plea, disposition, fine and court costs. The early entries, are federal cases in Miner's Delight and the Shoshoni Indian Reservation and naturalization proceedings in Miner's Delight and Atlantic City.

 

ROCK SPRINGS JUSTICE OF THE PEACE

CIVIL CASE FILES
1975 - 1979
Files contain various records, such as subpoenas, information filings, judgments, decisions, motions, and attachments, filed in civil cases.

CIVIL DOCKETS
1947 - 1958, 1975, 1978 - 1981
Dockets contain summaries of civil court proceedings. Information includes names of plaintiff and defendant, nature of complaint, dates of proceedings, judgment, and court costs.

CIVIL AND CRIMINAL CASE PAPERS
1954 - 1974
Various filings pertaining to civil and criminal cases. Included are unexecuted or returned warrants, subpoenas, releases of garnishments and correspondence.

CRIMINAL CASE FILES
1874-1901, 1974-1981
Files contain various records, such as warrants, complaints, subpoenas, and citations, filed in criminal cases.

CRIMINAL DOCKETS
1947 - 1970, 1975 - 1992
Dockets contain summaries of criminal court proceedings. Information includes name of defendant, charge, date of proceedings, plea, judgment, fine and court costs.

MARRIAGE LICENSES
1969 - 1981
Original marriage licenses.

 

SOUTH PASS CITY JUSTICE OF THE PEACE

COMBINED CIVIL AND CRIMINAL DOCKET
1868-1873
Dockets provide summaries of civil and criminal proceedings. Includes Esther Morris' docket.

 

WAMSUTTER JUSTICE OF THE PEACE

CRIMINAL DOCKETS
1975 - 1984
Dockets provide summaries of criminal case proceedings. Cases mainly pertain to traffic and game and fish violations.

 

GREEN RIVER JUSTICE OF THE PEACE/COUNTY COURT

CIVIL DOCKETS
1940 - 1976
Dockets contain summaries of civil proceedings.

COMBINED CIVIL, CRIMINAL AND PROBATE DOCKET
1874 - 1889
Dockets provides summaries of civil and criminal cases. The volume also contains probate proceedings.

CRIMINAL DOCKETS
1957 - 1987
Dockets contain summaries of criminal proceedings, mainly for traffic and game and fish violations.

Sweetwater County Sheriff ILLEGAL LIQUOR SEIZURES
1926
Sampling of reports to the Clerk of Court on seizures of illegal liquor. Information includes date, place, name of person arrested and description of property seized. See also criminal case files.
Sweetwater County Superintendent of Schools COUNTY SUPERINTENDENTS’ DIARIES AND NOTES
ca. 1909 - 1917
Three small volumes with a large variety of information on personnel and schools in the county.

TEACHER LISTS
1915 – 1931, 1954 - 1956
Listings of teachers and their positions. A bus driver list is included for some years.

TRUSTEE LISTS
1917 - 1969
A listing of trustees by districts, including their positions and addresses.

PERSONNEL DIRECTORY, ROCK SPRINGS
1954 - 1955
A listing of trustees, faculties, custodians, drivers, their addresses and salaries.

TRUANCY CORRESPONDENCE
1953 - 1969 (Not inclusive)
Correspondence to and from County Superintendent's office regarding truancy cases, notes and documentations.

INSTITUTE REGISTER
1912 - 1969
A register of teachers attending county institutes, their attendance, programs, newspaper clippings and minutes of several institute meetings.

TEACHERS' INSTITUTE PROGRAM
1911
Detailed program covering each session of the four day institute.

ANNUAL REPORT, COUNTY SUPERINTENDENT OF SCHOOLS
1927 – 1933, 1953 - 1968
Statistical information on students, teachers, facilities and finances.

TEACHER CERTIFICATION FILES
ca. 1930 - 1960's
Records pertaining to teacher certification. RESTRICTED ACCESS.

REGISTER OF TEACHERS' CERTIFICATES
1909 - 1937
The handwritten ledger gives teacher's name, certificate number, dates issued, expired, fee paid and location and date of paid fee.

RECORD OF TEACHER CERTIFICATIONS
1906 - 1914
Indexed handwritten journal containing teachers' names, experience, qualifications, certificate issuance and expiration dates and date of registration.

TEACHER CERTIFICATES REGISTERED
1915 - 1970 (Not inclusive)
The listing includes names, certificate number, type, issuance and expiration dates, fees, registration dates and payments.

MINUTES OF ANNUAL MEETINGS
1932 - 1969
A record of business carried out by the patrons of each district. Elections are included.

REPORT OF SCHOOL DISTRICT CLERK AND TREASURER
1916 – 1917
Statistical and financial summaries of the school districts.

BOUNDARY BOARD MINUTES
1947, 1950, 1951
Recorded minutes concerning boundary changes and/or redistricting in Sweetwater County.

BOUNDARY BOARD PETITIONS
1915, 1922, 1925, 1928, 1930.
Requests and petitions for alterations in school district boundaries.

SCHOOL DISTRICT DESCRIPTIONS
1941
Description of areas included within Districts #1-#4, #6-8, and #13 by townships and ranges.

SCHOOL DISTRICT BOUNDARY MAPS
n.d., 1932 - 1969 (Not inclusive)
Various maps designating the school district boundaries of the county.

COMMITTEE PLANNING RECORDS
1941 - 1967
Materials and correspondence relative to the reorganization process in Wyoming Schools.

ATTENDANCE RECORD, DISTRICT NO. 19
1919 – 1923, 1925 - 1926
Information includes pupil's name, age, attendance, scores, class standing and remarks; daily programs; summaries of terms; and inventories of room and equipment. RESTRICTED ACCESS.

QUEALY SCHOOL ATTENDANCE AND CLASSIFICATION REGISTER
1926 - 1936.
A listing of pupils, ages, grades, attendance, scholastic scores, summaries, programs, inventories. Birth dates are given from 1929-36. RESTRICTED ACCESS.

CENSUS REPORT
1911, 1916 – 1918, 1921 – 1970
The census records names, ages, sex, parents' names, district number, school name and number of pupils. Birth dates were included beginning in 1966. The 1911 report lists the district number, town and number of children (does not contain individual student information).

Sweetwater County Treasurer ADMINISTRATIVE RECORDS
1877 - 1928
Samples of various activities and records administered by the court.

JURY RECORDS
1894 - 1929
Various records on the summoning and discharging of jurors. Files contain court orders for drawing jurors at the beginning of the court calendar and discharging jurors at the end of the court calendar, venires, and jury lists. Jury lists were taken from the Assessor's assessment rolls and provide the name and residence of juror. Included in this series are a list of firemen from the Clark Fire Company of Rock Springs (1894) and letters from individuals (1923 - 1924) seeking exemption from jury duty.

JUROR LISTS
1884 - 1899
Lists of county residents selected for jury service.

WITNESS AND JUROR RECORD
1891 - 1899
Record of payment to individuals who served as jurors and witnesses.

JUDGE'S CIVIL DOCKETS
1896 – 1943, 1958 - 1959
Trial dockets provide daily summaries of civil proceedings. Information includes case number, names of plaintiff and defendant, attorney, type of action, date of trial, and brief notes on proceedings.

CIVIL CASE FILES
1870-1999
Files contain various records documenting divorce, small claims, breach of contract, and other civil matters. Contents may include summons, praecipes for execution, motions, bonds, orders, petitions, evidence, transcripts of testimony, judgments, and Supreme Court appeals.

JUDGMENT RECORD
1870 - 1896
Record of judgments processed, delivered and satisfied in civil court. Judgments are decrees or orders putting a lien on land or chattel property, or a garnishment on credits and money as a result of claims and settlements of a civil action. Information includes names of plaintiffs and defendants, amount and nature of judgment, court fees in executing judgment, date delivered to plaintiff, date of satisfaction, and disposition of judgment.

CRIMINAL TRIAL DOCKETS
1877 - 1959
Trial dockets provide daily summaries of criminal proceedings. Information includes case number, name of defendant, nature of criminal charge, date of trial, and brief notes on trial proceedings.

CRIMINAL CASE FILES
1870 - 1999
Criminal case files contain various documents filed in cases dealing with felonies, misdemeanors, and capital offenses. Files may contain warrants, indictments, motions, orders, subpoenas, bonds, transcripts, judgments, and jury verdicts.

INFORMATION RECORD
1891 - 1903
Information record states the criminal complaint or charge made against a person or persons as filed by the county attorney. Entries provide the name of the accused, nature of the charge, names of witnesses and county attorney, and statement about the nature of the criminal charge.

CIVIL AND CRIMINAL BAR DOCKET
1877 - 1903
Bar dockets summarize proceedings in civil and criminal cases. Information usually includes case number, names of plaintiff and defendant, names of attorneys, nature of the suit, and a statement or statements on the proceedings. In these dockets many cases were not carefully documented or not entered. See Civil Trial Dockets, Criminal Trial Dockets, District Court Journals; and Green River Justice of the Peace Combined Civil, Criminal, and Probate Docket, 1874-1889.

PROBATE JOURNALS
1868 - 1959
Daily record of all instruments filed in probate court. Each entry is a transcription of the document placed in the case file.

PROBATE CASE FILES
1868 - 1999
Probate case files contain various records documenting settlement of estate, guardianship, adoption, change of name, and workmen's compensation. Files may contain motions, petitions, orders, bonds, letters of administration, wills, appointments of administrators, executors or guardians, and estate inventories.

BONDS AND LETTERS OF ADMINISTRATORS, EXECUTORS, AND GUARDIANS
1868 - 1934 (Not inclusive)
Record of letters of testamentary, oaths and bonds of administrators, and letters of guardianship filed in Probate Court. The documents give the name of the administrator and amount of bond.

ESTATE RECORD
1868 - 1870
Record of the administration of estates in Carter/Sweetwater County. Information includes name of deceased, name of administrator, and inventory and appraisal of property. A listing of estates is available in index to Carter County Records.

DISTRICT COURT JOURNALS
1870 - 1959
Daily record of proceedings and filing of instruments. Each entry is a true transcription of the document placed in the case file.

CORONER'S INQUESTS
1881 - 1922
Case files on investigations into causes of death. Files may include summons, and testimony. Information may include the name, residence, occupation and physical characteristics of the deceased, cause of death, site of investigation, inventory of personal affects, names of jurors and witnesses, and verdict.

NATURALIZATION RECORDS
1890 - 1931
Records include facts for petition of naturalization, petitions, oaths, hearing records, declarations of intent, depositions, notices of application for admission to citizenship, and declarations of citizenship. Biographical information and the immigrant's port of arrival may be recorded in the documents.

Sweetwater County Schools

SWEETWATER COUNTY SCHOOL DISTRICT No. 1 - ROCK SPRINGS

ALTERNATIVE HIGH SCHOOL STUDENT FILES
Dates of birth 1985 & earlier
Files may contain health records, progress reports, test scores, registration forms, and transcripts. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 1.

STUDENT CUMULATIVE FILES
Dates of birth to 1985
Cumulative folders of graduates, non-graduates, and transfer students. Files contain grade and attendance reports, performance evaluations, national test scores, enrollment information, health records and for transfer students, academic records from other schools. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 1.

CITIZENS SCHOOL PLANNING COMMITTEE
1966
Survey report about the educational system in Rock Springs.

 

SWEETWATER COUNTY SCHOOL DISTRICT No. 2 - GREEN RIVER

PERMANENT RECORD CARDS
1902-1976 Birth dates, 1977 – 2000 Graduation dates
Cards record grades, test scores, and biographical information of students and parents. Cards may include health information for students attending Green River High School. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 2.

STUDENT CUMULATIVE FILES
Dates of birth ca. 1920 – 1975, and 1986 - 2001 Graduation dates
Cumulative student records for elementary, transfer, nongraduating and graduating students. Folders contain grade and attendance reports, health records, samples of homework, comments by teachers, correspondence with parents, and performance evaluations. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 2.

ALTERNATIVE HIGH SCHOOL GRADUATING STUDENTS CUMULATIVE FILES
Graduated 2001
School records for graduating students of Expedition Academy. Files may contain health records, progress reports, test scores, information from Western Wyoming Community College, and grades. RESTRICTED TO STUDENT OF RECORD AND SWEETWATER COUNTY SCHOOL DISTRICT NO. 2.

Teton County Clerk BUDGETS
1940, 1945 - 1956
Financial plan for all county offices.

COMMISSIONERS’ PROCEEDINGS
1921 - 1968
Proceedings of the Teton County Commissioners’ meetings concerning bills, budgets, bonds, petitions, actions taken, and resolutions adopted.

RECEIVING BOOKS
1923 - 1991
Record of filings with the county clerk's office. Information includes reception number, date of filing, recording book and page, names of grantor and grantee, from whom received, type of instrument, fees, and to whom delivered.

ABSTRACTS OF LANDS
1902 – 1979
Record of land transactions. Information includes reception number, type of instrument, dates of instrument and recording, recording book and page, names of grantor and grantee, consideration paid, and location.

ABSTRACTS OF TOWNS
1902 – 1968
Record of land transactions in towns. Information includes reception number, type of instrument, dates of instrument and filing, recording book and page, names of grantor and grantee, consideration paid, and location.

DEEDS
1923 – 1968
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right.

PATENTS
1909 – 1968
Land patents with information including name of grantee, certificate number, legal description of land, and attached covenants or rights reserved.

MORTGAGE RECORDS
1910– 1968
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, and releases.

RELEASE OF MORTGAGE RECORD
1915 - 1968
Record of releases of mortgages.

MISCELLANEOUS RECORDS
1923 - 1930
Records include quit claim deeds, agreements, location notices, mining claims, district court decrees, notices, affidavits, bills of sale, certificates of incorporation, chattel mortgages, etc. See also Mixed Records.

MIXED RECORDS
1884 – 1967
Records include mining records, water records, certificates, licenses, assignments, attachments, court records, survey notes, affidavits, notary commissions, leases, articles of incorporation, rights of way, liens, powers of attorney, etc. Includes transcribed records dated prior to the organization of Teton County in 1922. See also Miscellaneous Records.

MARRIAGE RECORDS
1922 – 1968
Applications, corroborating statements, certificates, and licenses. Information includes names of bride and groom, their places of residence, ages, and date. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and birthplaces of parents.

MILITARY DISCHARGE RECORDS
1941 – 1968
Record of military service. RESTRICTED.

CERTIFICATES OF APPROPRIATION OF WATER
1924 - 1968
Recorded certificates of appropriation of water. Information includes name of appropriator, post office address, source of appropriation, name of ditch, permit number, date of filing, date of appropriation, amount of appropriation, description of land to be irrigated, and total acreage.

ABSTRACT OF ELECTION
1962
Tabulation of votes cast in the general election.

POLL BOOKS
1940 - 1979
Register of people voting and tally of votes cast per candidate.

INDEXES TO CHATTEL MORTGAGES
1919 - 1961
Information includes names of mortgagor and mortgagee, dates of instrument and filing, date of maturity, amount, type of chattel, date of release, and by whom released.

AUTOMOBILE RECORD
1923 - 1935
Recordings include bills of sale for new motor vehicles, assignments of bills of sale for used vehicles, and certificates of title.

MAPS AND PLATS
1901 – 1968
Maps and plats of towns, subdivisions, tracts, school districts, transmission lines, private property, etc. Also available are plat books from the county assessor’s office showing surveys of properties within townships.

Teton County Clerk of the District Court CIVIL CASE FILES
1923 - 1990
Filings of various records in civil court proceedings. Files may also include supreme court appeals.

CRIMINAL CASE FILES
1923 - 1997
Files contain various records presented or issued in individual cases. File contents may include criminal complaint, subpoenas, warrant, transcript, indictment, evidence, and Supreme Court appeal.

PROBATE CASE FILES
1922 - 1988
Case files contain various records presented or issued in individual cases.

CORONER’S INQUESTS
1926 - 1958
Investigations of causes of deaths. Records include reports, transcripts of testimony, and verdicts.

Teton County Superintendent of Schools SUPERINTENDENT’S JOURNAL DISTRICT NOS. 1 - 5
1924 – 1926, 1928 - 1929
Information includes teachers' names, certificates, addresses, and districts; trustees by district, monies distributed, dog races, oil royalties, valuations, grazing fees, days taught.

DAY BOOK, COUNTY SUPERINTENDENT
1929 - 1930
A superintendent's journal which includes the following: Teacher list with their examination score, teacher list with incomplete certificates, eighth grade graduates, listing of students in grades 5-8 and miscellaneous information on activities, all grades, all districts.

W.P.A. (WORKS PROGRESS ADMINISTRATION)
1938 - 1941
The file contains forms, correspondence, pamphlets, directives, allocation figures relating to W.P.A. and school activities.

THE PROBLEM OF TETON COUNTY, A STUDY
1954
A fiscal study made by the Institute of Public Administration, New York City, New York.

TITLE TWO, E.S.E.A.
1966
Materials relating to the Elementary and Secondary Education Act, 1966. Included are a list of books available, requisitions for Title II, invoices, etc.

TRUSTEES LISTS
1939 - 1971
Listings of school board members and their positions.

STATISTICS RELATING TO WYOMING PUBLIC SCHOOLS
1946 - 1965
Facts sheets and studies relating to statistical evidence about Wyoming school programs, enrollment, opportunities, etc.

DIVISION OF RESEARCH AND STATISTICAL SERVICES
1965 - 1967
The file contains an analysis of several teaching areas, census reports, per pupil cost and number of schools by size and organization.

CORRESPONDENCE FROM THE STATE DEPARTMENT OF EDUCATION
1932 – 1942
A variety of correspondence dealing with issues such as employment, funds, regulations, certification, etc.

CORRESPONDENCE – SPECIAL FUNDS CONTINGENT
1933 - 1957
The correspondence and related materials provide information on the establishment of the special fund and its disbursement.

TRUANCY CORRESPONDENCE
1918 – 1936, 1968
The correspondence is between patrons and the county superintendent concerning truancy issues.

CITIZENSHIP RECORDS, CORRESPONDENCE
1946 - 1952
Letters addressed to the County Superintendent naming aliens living within the county. Information cards include: Names, addresses, birth date, nationality, occupation, and U.S. arrival date.

REPORT OF SCHOOL DISTRICT'S TREASURER, DISTRICT NOS. 4 AND 20
1922 - 1926 (District No. 20), 1924 – 1925 (District No. 4)
Financial statements showing dates money paid out, to whom, fund description, and amount. A total expenditure for year is also recorded.

SCHOOL MONIES LEDGER
1928 - 1935
Lists money apportioned to school districts. Records of oil royalties, common school land income fund and general county school fund.

EQUALIZATION REPORT
1935 - 1954
Reports to the State Board of Education from each district containing evaluation figures, and disposition of funds and levies.

TETON COUNTY SUPERINTENDENT'S ANNUAL REPORT
1923 - 1968
Statistical and quantitative information on students, teachers, facilities, and finances.

TETON COUNTY OFFICIAL DISTRICT BOUNDARY MAP
1966
Map of Teton County indicating towns, sites, rivers, terrain features, etc.

REGISTER OF TEACHER CERTIFICATES
1923 - 1946
The handwritten ledger records teachers' names, certificate numbers, type, dates of issuance, expiration, fees and where paid.

TEACHERS' CERTIFICATES REGISTERED
1934 – 1969
The register includes teachers' names, certificate number, school name, district, issue/expiration dates, fee paid and salary for some years.

CONDENSED CERTIFICATION CARDS
1929 - 1971 expiration dates
Information on cards includes: Name, district number, certificate type, teaching area, certificate credit, and deficiency.

MINUTES OF ANNUAL MEETING, DISTRICT NOS. 2 – 4
1962 - 1967
Recorded proceedings of the school district meetings.

RURAL SCHOOL EVALUATION REPORT, DISTRICT NOS. 2 - 5
1963 - 1964
Elementary school annual report on instruction and curriculum.

SCHOOL DISTRICT BOUNDARY MAPS
1948 - 1956 (not inclusive)
Various maps designating the school district boundaries of the county.

MINUTES, NOTES, CORRESPONDENCE ON REORGANIZATION
1947 - 1948
The file contains minutes for county reorganization of school districts, pamphlets and material relating to district reorganization. Some correspondence included.

PLANNING COMMITTEE MINUTES AND RELATED MATERIALS
1961 - 1962
Records include committee membership, minutes of proceedings, and various materials with a variety of information.

ATTENDANCE REGISTERS
1918– 1931 (Not inclusive for all districts)
Information includes term dates, pupil's name, grade, age, promotion, visitors' record, and some scholastic scores. RESTRICTED ACCESS.

JACKSON KINDERGARTEN ENROLLMENT, PRIVATE SCHOOL
1957 - 1959
A listing of pupils attending a private kindergarten, attendance record, date and amount of fee paid.

DISTRICT NO. 4 ATTENDANCE RECORDS – WILSON, MOOSE
1939 – 1954 (Wilson), 1946 - 1947 (Moose)
Information includes pupil’s name, age, date of term opening, attendance, scores for subjects. RESTRICTED ACCESS.

OUT-OF-STATE TUITION PAYMENT RECORDS
1952 – 1953, 1958 - 1960
Information related to tuition payments for students attending school in Driggs, Idaho. Students are listed.

PERMANENT RECORD CARDS
1931 - 1936
Academic records of elementary students. RESTRICTED ACCESS.

REPORT OF EIGHTH GRADE EXAMINATIONS
1930 - 1936
Scores received by student in various subjects.

SCHOOL REPORT ON CHOIR MEMBERSHIP
1935 – 1936, 1939 - 1940
The report includes student names, grade level and accomplishments.

TERM REPORTS
1923 to 1970
The information includes district number, dates of school term, teacher's name, pupil’s name, age, grade, attendance record and promotion. Also noted are teacher remarks, visitations, condition of building and equipment. RESTRICTED ACCESS.

PRELIMINARY REPORT, DISTRICT NOS. 2 - 5
1955 – 1956, 1959 - 1970
Information includes district number, school, teacher's name, term dates, and pupils' names, ages, birth dates, and parents' names.

MONTHLY REPORTS, DISTRICT NO. 3
1955, 1966.
Information includes school, district number, address, teacher's name, date, and pupils' names, grades and attendance.

SCHOOL DISTRICT CENSUSES
1923 - 1970
Information on school age children in the district, including name, age, sex, parents' names, district number, and school. Birth dates are listed beginning in 1966.

Teton County Sheriff Office CORRESPONDENCE
1975 - 1998
Correspondence and memos about administrative issues and procedures, personnel, criminal justice in Teton County, public concerns, subdivision planning, and community relations.

YOUTH ADVOCATE PROGRAM
1988 - 1993
Records include overview of program, correspondence about program development and administration, and grants.

COMPLAINT LOGS
1983 - 1997
List of daily incidents to which the sheriff=s office responded. Information includes date, type of incident, location and officer dispatched.

Teton County Justices of the Peace

JACKSON JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKETS
1934 - 1946
Dockets provide summaries of civil and criminal case proceedings. Attached to most of the pages are the respective case papers. Volumes may also contain coroner's inquests. For dates after 1946, see Criminal Dockets. See also Uinta County Court/Justices of the Peace Courts.

CRIMINAL DOCKETS
1921 - 1969
Dockets provide summaries of criminal case proceedings. Attached to pages are criminal case papers. Cases deal primarily with traffic and game law violations. For dates before 1946, see Civil and Criminal Dockets. For dates after 1960, see Jackson Justice of the Peace Precinct Nos. 1-3.

 

JACJSON JUSTICE OF THE PEACE – PRECINCT NO. 1

CIVIL DOCKETS
1968 - 1979
Dockets provide summaries of criminal case proceedings.

CRIMINAL DOCKETS
1959 - 1966
Dockets provide summaries of criminal case proceedings.

 

JACKSON JUSTICE OF THE PEACE - PRECINCT NO. 2

CRIMINAL DOCKETS
1966 - 1978
Dockets provide summaries of criminal case proceedings.

CIVIL AND CRIMINAL DOCKETS
1960 - 1973
Dockets contain summaries of civil and criminal case proceeding.

 

JACKSON JUSTICE OF THE PEACE - PRECINCT NO. 3

CRIMINAL DOCKET
1960 - 1962
Dockets contains summaries of civil and criminal case proceedings.

 

KELLY JUSTICE OF THE PEACE

CIVIL AND CRIMINAL DOCKET
1929 - 1937
Docket contains summaries of civil and criminal case proceedings.

Uinta County Assessor ASSESSMENT ROLLS AND TAX LISTS
1871-1908
Valuation of real and personal property for tax purposes. Tables list name, address, legal description, and valuation of real property; and number, class, and value of personal property per category. In the 1890s, the assessment rolls also record information for possible jury selection, noting age, marital status, residency, birthplace, naturalization, literacy, and occupation. These entries were not always filled out on a regular basis.
Uinta County Clerk GENERAL RECORDS
1878 - 1933
Records include: Cokeville Militia Company bond, 1878; depository bonds, 1907–1931; druggists’ statements on liquor sold, 1920; indemnifying bonds, 1901–1924; justice of the peace statements of fees and fines, 1904–1908; predator hunter reports, 1930–1933; sheep inspection reports, 1892–1893; witness certificates, 1887, 1889; blank World War I registration cards.

EXTENSION AGENT RECORDS
1917 - 1935
Correspondence and reports concerning the county extension service and its programs.

COUNTY LIBRARY
1906 - 1946
Sampling of correspondence (1907-1925) on the administration and operation of the library. Annual reports (1906-1946) on expenses, purchases, programs, and general conditions of the library.

CONSTITUTIONAL CONVENTION RECORDS
1889 - 1890
Records concerning the State Constitutional Convention. Included are newspaper articles, petitions, correspondence, proclamations, canvassers returns of the convention, and expenses. Also included are records from the county convention, consisting of appointments of delegates, report of the committee on credentials, and minutes.

GRAND AND PETIT JURY LISTS
1872 - 1899, 1926 - 1937
A list of names drawn up by the County Clerk to be used in the selection of the grand jury and petit juries, giving names and place of residence. Also included are lists of exempt firemen.

CORRESPONDENCE
1874 - 1960
Incoming and outgoing correspondence pertaining to the administration of county offices. The range of issues varies immensely, documenting the many facets of county administration. Topics include welfare services, hospital administration, petitions, WPA programs, Selective Service, federal projects, and county administration.

PETITIONS
1886 – 1930 (Not inclusive)
Public requests presented to the county commissioners to initiate, continue or discontinue a program or activity in the public's behalf.

COMMISSIONERS’ RECORDS
1870 - 1980
Proceedings of the county commissioners.

CLERK’S NOTES ON COMMISSIONER’S MEETINGS
1886 - 1887, 1914 - 1932
The notes taken by the County Clerk at Count Commissioners meetings.

RESOLUTIONS
1911 - 1934
Resolutions are formal expressions from the County Commissioners for or against particular matters. This file consists of resolutions approving tax sale of property.

GENERAL FINANCIAL RECORDS
1872 - 1940
Various financial records including examiner's reports (1893 – 1940), bills disallowed (1872 – 1893), and bounties on wild animals (1894 – 1903).

WARRANT RECORDS
1870 - 1903
Clerk's register of warrants issued for salaries, expenses, and supplies. Entries usually include date, warrant number, purpose of warrant, remaining balance of funds, and fund from which warrant was drawn. Also included are warrant stubs (1875-1876), showing date, name, amount and fund from which money was drawn.

FINANCIAL ABSTRACTS
1932 - 1935
Monthly abstract statements of county expenditures. Statements are arranged by funds such as Road and Bridge, Old Age Pension, and General Fund. Information provided includes the date, the name of the fund, the amount of money appropriated for that fund, the amount spent, and the remaining balance.

RECEIVING BOOKS
1873 - 1981
Register of instruments recorded in the county clerk's office.

ELECTION CORRESPONDENCE
1886 - 1966
Correspondence on notices of election, withdrawals from election, contesting election results, and appointments.

GENERAL ELECTION EXPENSES
1892 - 1908 (Not inclusive)
Vouchers and correspondence for reimbursement of expenses and for services of judges and clerks in polling precincts.

COUNTY CONVENTION MINUTES
1933
Proceedings for the nomination of delegates to the state convention on the ratification of the 21st amendment.

NOTARY COMMISSION RECORD
1905 - 1966
Record of notary appointments.

NOTARY’S RECORDS
1915 - 1919
Collection of records notarized by Louis Kabell, Jr. This "register" was compiled by the notary and submitted to the clerk as required by law.

APPOINTMENTS AND COMMISSIONS RECORD
1872 - 1939
Record of appointments of deputy and assistant personnel.

OATHS, BONDS AND CERTIFICATES
1870 - 1935 (Not inclusive for each office)
Oaths, bonds and certificates of nomination and appointment of county officials.

REGISTER OF COUNTY PRECINCT OFFICERS
1887 - 1951
Appointments of election officers and officials.

ABSTRACT OF VOTES
1870 - 1906, 1912 - 1942
Tally of votes cast in county elections.

CANVASS OF VOTES
1870 - 1932 (Not inclusive)
Tally of votes within each precinct (1870-1921) and within the county as a whole (1926-1932).

NOMINATION RECORDS
1890 - 1922
Certificates of nomination, petitions for nomination, and notices of declaration. Accompanying early certificates and petitions are names and, in many cases, occupation of supporters.

CAMPAIGN RECEIPTS AND EXPENDITURES
1912 - 1944
Itemized statement of contributions and expenses per candidate and sometimes per political party.

POLL BOOKS AND LISTS
1870 - 1976
Registers of voters within each precinct. Poll books are for county, municipal, school, and special elections. Poll lists (1870-1874) note names of voters in each precinct. Primary election poll books list name and party affiliation, with a tally of results in the back. General election poll books usually record name, age, place of birth, residence, and sometimes occupation. Qualified voter registers (arranged alphabetically per precinct) list names of all voters, age, place of birth, and occupation.

BRAND RECORDS
1885 - 1902
Various brand records including brand transfers, Statement of Livestock, Orders to Record Brands, and a Stock Inspector's Report.

STOCK BRAND COMMITTEE MINUTES
1871 - 1907
Proceedings of the committee concerning brand applications.

BRAND BOOKS
1896 - 1913
Review and certification of brand applications. Information includes name of applicant, location and description of brand, and recording book and page in state brand book. See also Stock Brand Committee minutes.

ESTRAY NOTICES
1876 - 1913
Notices of stray livestock found and being held for identification by owner. Statements give description on the number and kind of livestock and brands or marks on the animals. Volume consists of notices from Union Pacific Railroad.

BRAND CERTIFICATES
1883 - 1910
Sampling of early brand certificates for the registration of brands. Forms give name of applicant, kind of livestock and description and location of brand on animal.

BILLS OF SALE RECORD
1875 - 1957
Copies and transcriptions of bills of sale filed in Uinta County.

AGREEMENTS, BONDS, AND CONTRACTS
1872 - 1926
Transcriptions of agreements, bonds, and contracts filed in Uinta County.

LIEN RECORD
1892 - 1965
Transcriptions of liens filed in Uinta County.

POWER OF ATTORNEY
1872 - 19782
Transcription and copies of powers of attorney and leases filed in Uinta County. Some volumes are indexed.

CORPORATION RECORD
1903 - 1925
Articles of incorporation of companies in Uinta County.

CORPORATION INDEX
1888 - 1966
Information includes recording number, name of corporation, character of instrument filed, date filed, and recording book and page.

BUSINESS LICENSE REGISTER
1871 - 1908
Register of business licenses issued by the clerk. Information provided includes name, license number, date of issue, duration of license, type of license (liquor, retail, billiards, circus, wholesale, etc.), and fee paid. See also License Reports in County Treasurer.

BUSINESS LICENSE REPORTS
1871 - 1900
Report to the commissioners on business licenses issued by the clerk.

LICENSES
1883 - 1932
Applications, cancellations, rejections, protests, lists, and original licenses.

OFFICIAL DEPOSITORY OF PUBLIC FUNDS
1911 - 1936 (Not inclusive)
Statement of assets and liabilities of county banks.

ABSTRACT BOOKS
1861 - 1989
Abstract books record all legal documents pertaining to property and real estate title. Tables list name of grantor and grantee, date, type of instrument and description of property. In the first 15 volumes, a plat may accompany an abstract to an addition.

U. S. SURVEYOR’S RECORDS
1881, 1894 - 1895
Surveyor's notes on the establishment of the Uinta County - Utah and Uinta County - Sweetwater County boundaries. Surveyors from the Utah and Wyoming Districts and the U. S. Land Commissioners worked on these projects.

INDEX TO DEEDS
1870 - 1977
Index to grantors and grantees in land records.

DEED BOOKS
1870 - 1976
Transcriptions and copies of quit claim deeds and warranty deeds filed in Uinta County.

MINING RECORDS
1872 - 1950
Correspondence to the County Clerk about the organization of mining districts, miner's meetings, and location notices. Mining Districts include Jackson's Hole, Gros Ventre, LaBarge, Twin Creeks, Teton, and Bellview. Location notices may be re-recorded in deed books.

INDEXES TO MINING RECORDS
1870 - 1922
Indexes to names in mining records.

MINING RECORD BOOKS
1901 - 1950
Transcriptions and copies of notices and certificates filed in Uinta County.

INDEX TO CHATTEL MORTGAGES
1913 - 1964
Index to names in chattel mortgages.

CHATTEL MORTGAGE RECORD
1872 - 1917
Transcriptions of chattel mortgages filed in Uinta County.

INDEXES TO MORTGAGES
1875 - 1961
Index to names in mortgage records.

MORTGAGE RECORD BOOKS
1870 – 1972
Transcriptions and copies of mortgages, assignments, and releases filed in Uinta County.

ROAD AND BRIDGE RECORDS
1871 - 1936
Various records on the construction, maintenance, and effect of roads and bridges.

INDEXES TO WATER RECORDS
1871 - 1936
Indexes to names and streams in water appropriation records.

WATER RECORD BOOKS
1887 - 1941
Transcriptions and copies of notices and certificates of appropriation filed in Uinta County.

INDEX TO MIXED RECORDS
1871 - 1962
Index to names in various recorded instruments.

MIXED RECORDS
1870 - 1957, 1971 - 1973
Photostatic copies of various instruments filed in Uinta County.

INDEX TO MARRIAGE RECORDS
1872 - 1966
Index to names in marriage records.

MARRIAGE RECORDS
1872 - 1971
Transcriptions and copies of marriage applications and licenses filed in Uinta County.

MILITARY DISCHARGE RECORD
1919 - 1976
Photostatic copies of military discharges filed in Uinta County. Information includes branch of service, period of enlistment, military training, and combat experience. RESTRICTED ACCESS.

CARTOGRAPHIC RECORDS
1870 – 1967
Maps and plans for Uinta County and its towns and roads.

Uinta County Clerk of the District Court GRAND JURY REPORTS
1872-1896
At the end of each court term the grand jury submitted a report on its activities and the general condition of the county. The report often summarized criminal proceedings, noted the general condition of the jail and courthouse, and made a quick audit of the books.

CIVIL CASE FILES
1872-1969
Files of individual civil cases in Uinta County pertaining to divorce, small claims, breach of contract, and other civil matters. Case files may contain summons, praecipes for execution, motions, bonds, orders, petitions, evidence, transcripts of testimony, judgments, and supreme court appeals.

CRIMINAL CASE FILES
1872-1939
Files on individual criminal cases in Uinta County. Criminal cases pertain to felonies, misdemeanors, and capital offenses. Files may contain warrants, subpoenas, information records, indictments, orders, motions, bonds, transcripts, judgments, and jury verdicts.

CRIMINAL CASE FILES - FEDERAL COURT
1872-1890
Various records pertaining to individual criminal cases committed within Federal jurisdiction in Uinta County. Federal crimes include selling liquor to Indians, selling liquor or tobacco without a license, breach of mail contracts, and theft of U. S. property. Files may contain bench warrant, indictment, bail bond, subpoenas, summons, motions, petitions, transcripts, jury lists, and jury verdict.

PROBATE JOURNAL
1861-1871
This volume is labeled "Records of the Probate Court, Green River County, U.T. (Utah Territory)." Only that portion of the volume from 1861 to 1866 pertains to probate matters. Entries refer to filings and proceedings in regard to wills, estate sales and settlement of estates. Much of the volume contains records of the county clerk. A variety of instruments were recorded, such as pre-emption claims, mining claims, chattel mortgages, bills of sale and powers of attorneys. Also included are land certificates issued in the Newall Plat and an expense ledger.

PROBATE CASE FILES
1891-1933
Files may contain motions, petitions, orders, bonds, letters of administration, wills, appointments of administrators or executors, and inventories.

CORONER'S INQUESTS
1886-1912
Inquests pertain to investigations into causes of death. Case files may contain summonses, subpoenas, coroner's or jury verdicts, summaries of investigations, or transcripts of testimony. Information from these records includes name, residence, occupation and physical description of deceased; date and site of investigation; inventory of personal effects; cause of death; and names of jurors and witnesses.

NATURALIZATION RECORDS
1872-1941
Records include court orders for hearings on petitions for citizenship, petitions, declarations of intention, certificates of citizenship, final oaths, affidavits of good character and oaths of allegiance, and various other forms and correspondence.

Uinta County Justice of the Peace

BRIDGER VALLEY

COMBINED CIVIL AND CRIMINAL DOCKET
1915-1954
Docket book provides narrative summaries of civil and criminal cases. Information includes names of plaintiffs and defendants, charge, dates and kinds of pertinent filings and disposition.

CIVIL DOCKET SHEETS
1976-1980
Civil docket sheets provide an outline on civil case proceedings.

CIVIL CASE FILES
1976-1979, 1983-1985
Files contain various records documenting case proceedings. Contents may include docket sheet, complaint, subpoena, summons, motion, order, and judgment.

CRIMINAL DOCKETS
1976-1982
Docket sheets provide an outline on case proceedings.

CRIMINAL CASE FILES
1983-1985
Files contain various records documenting case proceedings, usually misdemeanors, felonies, and serious traffic offenses. Contents may include docket sheet, complaint, subpoenas, summonses, motions, orders, and judgment.

 

EVANSTON

CORRESPONDENCE
1905-1934
Correspondence about social, political, and judicial matters with Evanston justices of the peace.

CIVIL DOCKET BOOKS
1873-1956, 1961-1962
Civil dockets are summaries of civil case proceedings to recover money or property or to settle outstanding debts. They provide the names of plaintiff and defendant, the nature of the complaint or charge, pertinent filings or dates, and disposition of the case including pleadings, fines, costs, and referrals to higher courts.

CIVIL DOCKET SHEETS
1969-1982
Civil docket sheets provide an outline of civil case proceedings.

CIVIL CASE FILES
1964-1988
Case files contain various records from civil court proceedings. Contents may include docket sheet, complaint, summonses, motions, and judgment.

SMALL CLAIMS CASE FILES
1986-1988
Instruments filed in small claims cases. Records include complaints, summonses, praecipes, notices, executions, satisfactions of judgment, etc.

CRIMINAL DOCKETS
1873-1974
Dockets provide summaries of criminal case proceedings. Information includes names of plaintiffs, the nature of the complaints or charges, filings, and dispositions of the cases, including pleadings, fines, costs, and referrals to higher courts.

CRIMINAL DOCKET SHEETS
1961-1967, 1975-1982
Docket sheets provide an outline of case proceedings. Criminal offenses usually involve traffic and game and fish violations.

CITATIONS
1983-1988
Citations issued for minor traffic violations, mainly speeding. Information includes name and address of defendant, charge, and amount of bond or fine.

CRIMINAL TRAFFIC CASE FILES
1986-1988
Citations that were issued for traffic violations, but were challenged in court. Instruments filed in case proceedings include affidavits, warrants, notices, waivers, motions, subpoenas, bonds, and dispositions.

CRIMINAL CASE FILES
1975-1988 (not inclusive)
Files contain various records documenting case proceedings for felonies, misdemeanors and serious traffic violations.

COMBINED CIVIL AND CRIMINAL DOCKETS
1891-1896, 1948-1961
Summaries of civil and criminal case proceedings. Dockets provide the names of plaintiff and defendant, the nature of the complaint or charge, filings, and dispositions of the cases, including pleadings, fines, costs, and referrals to higher courts.

MARRIAGE LICENSES
1897-1968
Marriage licenses provide the names and places of residence of the bride and groom, and the date that the license was issued. There are also a few marriage certificates mixed in with the licenses which provide more extensive information including the bride and groom's dates and places of birth, and the names and places of residence of witnesses to the ceremony.

Uinta County Schools ELEMENTARY SCHOOLS CUMULATIVE FILES
1968-1986 dates of birth
Files may contain registration forms, health record, scholastic evaluations, test scores, and record of grades. Restricted to Uinta County School District No. 1 and student of record.

STUDENTS' CUMULATIVE FILES
1890-1989
Education records of graduates and non-graduates. Files may contain record of grades, copy of birth certificate, immunization record, enrollment record, transfer card, progress reports, scholastic test scores, samples of work, correspondence, and evaluation reports. Restricted to Uinta County School District No. 1 and student of record.

Uinta County Superintendent of Schools UINTA COUNTY TEACHER LISTS
1917, 1924, 1948-1970
The lists include names, addresses, positions, and school names. Some lists include support staff.

UINTA COUNTY TEACHERS AND ADMINISTRATORS
1912-1969
Cards listing teachers' names, school names, districts, and years of employment.

UINTA COUNTY SUPERINTENDENT ANNUAL REPORT
1912-1967
As required by law, the report provides a summary of statistical and quantitative information on students, teachers, facilities, and equipment.

SCHOOL CENSUS
1908-1970
School district enumeration of school age children. Information includes name, age, place of residence, sex, and name of parent or guardian. Dates of birth are included after 1947.

Uinta County Treasurer ANNUAL AND SEMI-ANNUAL REPORTS
1875 - 1897
Summaries of fund balances, receipts, and disbursements.

GENERAL BOND RECORDS
1874 - 1901 Series consists of correspondence about the issuance of county and school district bonds, and samples of bonds issued by the county and school districts.

LICENSE REPORTS
1890 - 1895 Semi-annual report of business licenses issued in the county. Statements list license number, name, business, date, and amount.

ASSESSMENT ROLLS AND TAX LISTS
1870 - 1974 (Not inclusive) Appraisement of personal and real property for tax purposes. Tables give name, legal description of real property, value of real and personal property, and based on total value of real and personal property, the amount owed on various taxes.

POLL TAX RECORD
1915 - 1934 Record of poll taxes collected. Information includes name, place of residence, school district number, amount of poll tax, and sometimes amount paid and receipt number. Additional remarks on exemptions for age, firemen, disability or moving may be noted.

REAL ESTATE NOT LISTED FOR TAXATION
1898 - 1912 List of property that was not listed for taxation. Information includes legal description, kind of instrument to property, date, and amount of acres exempt.

MIGRATORY STOCK RECORD
1913 – 1920 Register of stock moving into Uinta County. Information includes name of stock company, number and type of stock, and date.

Washakie County Assessor ASSESSMENT SCHEDULES
1913-1972
Valuation of property for taxes. Tables list name of property owner, address, legal description of real property, and valuation of real and personal property according to categories. Before 1930 qualifications for jury service were also recorded. These included age, residency, place of birth, nationality, occupation, and literacy.
Washakie County Clerk UPPER HANOVER WATER ASSOCIATION
1910 - 1931
Records include correspondence, minutes, financial records, certificate of incorporation, agreements, cartographic records, legal documents, and stockholders' records.

RECEIVNG BOOKS
1913 - 1970
Register of all instruments recorded by the County Clerk.

COUNTY COMMISSIONERS PROCEEDINGS
1911 - 1964
Proceedings of the Washakie County Commissioner concerning bills, budgets, appointments, bonds, petitions, actions taken, and resolutions adopted.

POLL BOOKS, POLL LISTS, AND VOTER REGISTERS
1920 - 1990
Poll books record the name, age, place of birth, and address of each voter and sometimes a description of the voter's residence. Some early books (before 1960) also have qualified voter lists either incorporated within the books themselves or as separate inserted lists. These give the voter's name, age, address, party affiliation, registration date, and district and precinct numbers. See also "Qualified Voter Registers" and "Election Lists." This series also includes various records pertaining to elections in special districts (1949-1990) Beginning in 1972, poll books were supplemented and later replaced by computer-generated lists, which show the name, address, and party affiliation of all voters in a district and indicate the number of voters who did vote.

REGISTERS OF NOTARIES PUBLIC
1913 - 1970
Registers of notaries public in the state, used by the County Clerk to verify validity of notary public attested documents. Information includes name of notary public, residence, date of cvommission, date of qualification, expiration of commission, and county in which authorized to serve.

ELECTION LISTS (LISTS OF QUALIFIED VOTERS)
1952 - 1970
Lists of qualified and registered voters in each precinct. Voter information includes name, age, address, date registered, and party affiliation. Summary sheets for each year are also included. These provide district and precinct numbers and locations, number of voters in each precinct, and number of voters by party affiliation in each precinct.

ABSTRACT OF VOTES
1932 - 1968
Tally of votes cast within each precinct for each candidate or issue.

CHATTEL MORTGAGE INDEXES
1913 - 1961
Information includes names of mortgagor and mortgagee, assignee, and releases. The instrument date and number; and dates of filing, maturity, affidavit renewal, assignment, and release are also included. Mortgage amounts and a brief description of mortgaged property are also recorded.

CHATTEL MORTGAGE RECORDS
1913 - 1923
Information includes the names of the mortgagor and mortgagee, the instrument number and its filing date, the mortgage terms, and a detailed listing of the mortgaged personal property.

MARRIAGE RECORDS
Feb. 1913 – Jan. 1964
Records of marriages filed with the county clerk.

CARTOGRAPHIC RECORDS
1908 - 1980
This assortment of cartographic documents includes maps, township plats, plans, specifications, and aerial photographs pertaining to Worland, the Big Horn River Valley, and Washakie County.

CORPORATION RECORDS
1913 - 1956
Articles and certificates of incorporation including names and duties of officers, purpose of the corporation, and capital stock. See also Photo Records.

ABSTRACTS OF LANDS
1913 - 1964
Record of land transactions. Information includes reception number, dates of instrument and filing, names of grantor and grantee, type of instrument, recording book and page, consideration paid, and location.

ABSTRACTS OF TOWNS
1906 - 1963
Record of land transactions in towns. Information includes reception number, names of grantor and grantee, recording book and page, dates of instrument and filing, type of instrument, consideration paid, and location.

DEEDS
1913 - 1952
Information includes date, names of grantor and grantee, type of deed, consideration paid, legal description of property, attached covenants, relinquishment of rights, and notarized statement. See also Photo Records.

LOCATION RECORD
1914 - 1955
Information includes name of claim, location, amount of acreage, locators, and dates of instrument and filing.

MINING RECORDS
1913 - 1951
Records include affidavits of discovery, notices of location, affidavits of annual expenditures, affidavits of annual assessment work, and waivers of annual assessment work.

PATENTS
1913 - 1951
Information includes grantee, certificate number, legal description of land purchased, and attached covenants or rights reserved. See also Photo Records.

MORTGAGE RECORDS
1913 - 1952
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, releases, and assignments. See also Photo Records.

MISCELLANEOUS RECORDS
1913 - 1959
Records include assignments, leases, court decrees, certificates, notary commissions, liens, releases, easements, powers of attorney, bills of sale, cancellations, etc. See also Photo Records.

PHOTO RECORDS
1952 - 1964
Photostatic copies of records from a variety of record series including corporation records, deeds, mining records, miscellaneous records, mortgage records, and patents.

Washakie County Clerk of the District Court CIVIL CASE FILES
1912 - 1983
Filings in civil cases including subpoenas, praecipes, orders, motions, executions, answers, petitions, decrees, and supreme court transcripts and decisions.

SUPREME COURT CIVIL CASE FILES
1933 - 1961
Files of cases reviewed by the Supreme Court.

CRIMINAL CASE FILES
1913 - 1993
Filings in civil cases including warrants, complaints, indictments, orders, motions, petitions, judgments, and supreme court transcripts and decisions.

SUPREME COURT CRIMINAL CASE FILES
1925 - 1960
Files of criminal cases reviewed by Supreme Court.

PROBATE JOURNALS
1913 - 1972
Daily recordings of all administrative matters and probate filings.

INHERITANCE TAX RECORD
1921 - 1982
Assessment of an estate for payment of inheritance taxes. Entries list name and address of deceased; date of death; name and address of administrator; name of attorney; appraised value of property; value of personal property; and names, addresses, and relationship of heirs.

PROBATE APPEARANCE DOCKET
1913 - 1962
Listing of filing fees and documents per case in Probate Court. Pages give name, date, fee and kind of document filed. RESTRICTED ACCESS.

DISTRICT COURT JOURNALS
1913 - 1972
Daily recording of all administrative matters, and civil and criminal filings.

BIG HORN RIVER ADJUDICATION/PHASE III CASE FILES (CASE 86- 12) – SURFACE WATER RIGHTS
1990 - 2001
Files of the Court and Special Master in the adjudication of surface water rights on the Big Horn River. Contents include copy of permit, court orders, water ownership reports, report and recommendation, correspondence and maps.

BIG HORN RIVER ADJUDICATION/PHASE III CASE FILES (CASE 86- 12) – UNDERGROUND WATER RIGHTS
1990 – 2001
Files of the Court and Special Master in the adjudication of underground water rights on the Big Horn River. Contents include copy of permit, court orders, water ownership reports, report and recommendation, correspondence and maps.

BIG HORN RIVER ADJUDICATION – AMENDED JUDGMENT AND DECREES
1983 - 1985
Amendments to judgments and decree dated May 10, 1983, and to decree submitted on January 10, 1985.

BIG HORN RIVER ADJUDICATION - CONTESTANTS' EXHIBITS
1976 - 1985
Copies of certificates of appropriation of water and stream diversion reports from water division no. 3.

BIG HORN RIVER ADJUDICATION – INDEXES OF DOCUMENTS
1977 - 1986
Lists of filings in the adjudication. Includes date and nature of filing.

BIG HORN RIVER ADJUDICATION – LARAMIE COUNTY DISTRICT COURT APPENDIX TO DECREE, CIVIL CASE NO. 101-234
ca. 1985
Appendix contains information on water rights awards in the Big Horn Basin. Information includes source and tract, priority date, legal description, awarded acres, awarded annual diversion per acre and per tract, maximum diversion rate, total NIR, and references to exhibits and stipulations.

BIG HORN RIVER ADJUDICATION – LARAMIE COUNTY DISTRICT COURT CIVIL CASE NO. 101-234 FILINGS
1983 - 1985
Various district court filings in the adjudication of water rights in the Big Horn River system.

BIG HORN RIVER ADJUDICATION – OVERLAP PLEADINGS AND ORDERS
1990 - 1992
Pleadings, orders and correspondence concerning state water permits which overlap Wind River Indian Reservation land.

BIG HORN RIVER ADJUDICATION – PURCHASED RESERVED WATER RIGHTS
1983
Wyoming's proposed findings of fact, conclusions of law, and partial interlocutory decree regarding claims to purchased reserve water rights.

BIG HORN RIVER ADJUDICATION – SMALL STOCK AND DOMESTIC WELL LISTS
1991
List of stock and domestic wells within Water Division III. Information includes permit number, priority date, name of appropriator, use (stock and/or domestic), name of facility, location, yield, and district number.

BIG HORN RIVER ADJUDICATION – TABULATION OF ADJUDCIATED WATER RIGHTS
1985
Tabulation of adjudicated water rights in Water Division III. Information includes permit number, name of ditch, name of appropriator, date of priority, use, amount of appropriation, number of acres, and headgate location.

BIG HORN RIVER ADJUDICATION – UNADJUDICATED GROUND WATER PERMIT LISTS
1992
Lists of unadjudicated ground water permits within Water Division III. Information includes permit number, date of priority, name of appropriator, use, facility name, location, yield, and district number.

BIG HORN RIVER ADJUDICATION – UNITED STATES' NON-INDIAN FEDERAL LAW CLAIMS
1982
Proposed settlement documents.

BIG HORN RIVER ADJUDICATION – U.S. SUPREME COURT BRIEFS
1988
Series includes three cross-petitions and one petition for a writ of certiorari to the Supreme Court of Wyoming filed in U.S. Supreme Court cases.

BIG HORN RIVER ADJUDICATION – WALTON RIGHT CLAIMS
1992
Statements of claim for Walton Right filed in civil cases 77-4993 and 86-0012, Big Horn River adjudication. A Walton Right is a reserved water right with a priority date of 1868.

Information on the claims includes name and address of claimant, basis of claim, source of water, point of diversion, name and description of conveyance facility, owner of facility, places of use, and types of use. Copies of relevant documentation for the claim are attached.

BIG HORN RIVER ADJUDICATION – WALTON RIGHTS CLAIM SUMMARIES AND EXHIBITS
1980's
Summaries, documentation, and findings for Walton Right claims.

BIG HORN RIVER ADJUDICATION – WASGAKIE COUNTY DISTRICT COURT CIVIL CASE NO. 77-4993 PROCEEDINGS
1983
Transcript of proceedings.

BIG HORN RIVER ADJUDICATION – WASHAKIE COUNTY DISTRICT COURT CIVIL CASE NOS. 77-4993 and 86-0012 FILINGS
1979 – 1992
Various district court filings in the adjudication of water rights in the Big Horn River system.

BIG HORN RIVER ADJUDICATION – WATER RIGHTS SUMMARIES
1976
Summaries of information on individual expired, adjudicated, or unadjudicated water permits.

BIG HORN RIVER ADJUDICATION – SUPREME COURT APPEALS
1989 - 1990
Wyoming Supreme Court case numbers 89-219 and 89-220 concerning the adjudication of water rights in the Big Horn River system.

BIG HORN RIVER ADJUDICATION – CORRESPONDENCE
1982 - 1985
Correspondence and memoranda concerning the adjudication. Topics include changes in the special master's report, procedures, decisions or motions, proposals, reviews of documents, various issues in the case, expenses, and administrative matters.

BIG HORN RIVER ADJUDICATION – HEARINGS
1983-84, 1986, 1990-1992
Transcripts of district court hearings concerning the adjudication of water rights in the Big Horn River system. Hearings include a 1983 pretrial conference; a 1984 hearing concerning exceptions to the report of the Special Master, Teno Roncalio; a 1986 hearing concerning the abandonment of specified appropriations; and transcripts of 1990, 1991, and 1992 hearings before Special Master Terrence Dolan. Exhibits are also included for the 1990 hearings.

BIG HORN RIVER ADJUDICATION – AMENDED PROPOSED MASTER'S REPORT – FINDINGS OF FACT
1982
Amended proposed findings of fact from Wyoming's amended proposed master's report.

BIG HORN RIVER ADJUDICATION – REPORTS OF THE SPECIAL MASTER
1986 - 1991
Reports of the Special Master in the adjudication of surface and underground water rights on the Big Horn River. Information included on the case printout consists of priority date, permit and case number, the county, legal description of the ditch, owner and attorneys' names, action sought, and status of the case.

BIG HORN RIVER ADJUDICATION – REPORTS TO THE SPECIAL MASTER
1985 - 1989
Reports made by Water Division III supervisors to the Special Master. Information includes permit number, file records, and recommendations for disposition of the permits.

BIG HORN RIVER ADJUDICATION – STATE’S PROPOSED SPECIAL MASTER’S REPORT
1982
Proposed Special Master's report including a six volume set comprising the state's proposed findings of fact, conclusions of law, judgment, and interlocutory decree.

BIG HORN RIVER ADJUDICATION – SPECIAL MASTER’S SUBJECT FILES
1982 - 1987
Various Big Horn River adjudication files from the Special Master's office.

Washakie County Justice of the Peace

WORLAND

CIVIL CASE FILES
1978 - 1993
Files contain various records filed in civil cases.

CIVIL DOCKETS
1906 - 1983
Docket sheets outline case proceedings. Entries list names of plaintiff and defendant, complaint or charge, dates and types of filings, plea, judgment, fine, and court costs.

COMBINED CIVIL AND CRIMINAL CASE FILES
1915 - 1930, 1934
Case papers from both civil and criminal. Includes some miscellaneous case papers, including affidavits, bonds for appearance, arrest warrants, writs and summons. This box also contains a 1934 Juror List giving the juror's name, age, occupation, and town of residence.

CRIMINAL CASE FILES
1978 - 1994
Filings in criminal cases pertaining predominantly to traffic and other minor offenses.

CRIMINAL DOCKETS
1906 - 1982
Docket sheets outline criminal case proceedings. Information usually includes name of defendant, charge, dates and types of filings, plea, disposition, fine and court costs.

SMALL CLAIMS CASE FILES
1978 - 1992
Small claims cases usually pertain to actions to recover money or to settle outstanding debts. Files may contain summons, complaints, orders, motions, attachments, and judgments.

SMALL CLAIMS DOCKETS
1959 – 1984
Docket sheets outline small claims case proceedings. Entries list names of plaintiff and defendant, the nature of the complaint or charge, dates and types of pertinent filings, judgment, and court costs.

Washakie County Schools

SCHOOL DISTRICT NO. 1 – WORLAND / BIG TRAILS

SCHOOL DISTRICT NUMBER 1 BOARD MINUTES
1957 - 1970, Jan. 1975
Proceedings of the board of trustees.

BULLETINS
1963 - 1964
Weekly announcements about student activities, faculty meetings, and administrative matters.

CASH BOOKS
1951 - 1960, 1973 - 1975
Bookkeeping record of receipts from state and local funds and disbursements for salaries, supplies and services.

PARENTS' GUIDE TO ELEMENTARY SCHOOLS
1971
Explanation of the district's educational philosophy, organization, policies, and programs.

SCHOOL REORGANIZATION COMMITTEE
1969 - 1972
Administrative correspondence on the appointment of members, reorganization plan, decision and order of the School District Committee on School District Organization, and committee finances.

GRADE AND ATTENDANCE RECORD – BIG TRAILS SCHOOL
1939 - 1941
Record of students' grades and attendance. RESTRICTED ACCESS.

STUDENT CUMULATIVE FILES
1960 – 1984 Dates of birth
Scholastic records of graduates and non-graduates. Contents may include elementary school transcripts (there are no high school transcripts in files), national test scores, health records, correspondence, disciplinary actions, progress reports, immunization records, and grade reports. RESTRICTED ACCESS.

CLASS ROSTER
1995
Roster of the graduating class of 1995.

GRADE AND ATTENDANCE RECORDS – WORLAND HIGH SCHOOL
1911-1915
Record of students' attendance and grades. RESTRICTED ACCESS.

IMMUNIZATION RECORDS, NON-GRADUATES (WORLAND HIGH SCHOOL)
1978 – 1985 Dates of birth
Immunization records for students who attended Worland High School.

CORRESPONDENCE
1923, 1929 - 1930
Correspondence to and from members of the Board of Education about High School Week in Laramie (1923), the resignation of Superintendent H. T. Emmett (1929), the trial of C. H. Findley vs. Washakie County High School (1929), and the heated feelings between a musician (?) and the Board (1929- 1930).

SCHOOL BOARD MINUTES – WORLAND HIGH SCHOOL
1919 – 1932, 1945 - 1956
Proceedings of the High School Board.

PETITIONS
1920 - 1929
Petitions for candidates to be placed on the ballot for school district trustee and for the transportation of students.

 

SCHOOL DISTRICT NO. 2 (SPRING CREEK / OTTER CREEK)

CASH BOOKS
1952 - 1955
Receipts from state and local sources and disbursements for salaries, supplies, and services.

WARRANT REGISTERS
1949 - 1951
Warrants issued for payment of salaries, supplies, and services.

GRADE AND ATTEMDAMCE RECORDS
1922 - 1939
Record of grades and attendance per student. Occasionally, teachers noted courses of study and student population, and commented on teaching practices and students. RESTRICTED ACCESS.

 

SCHOOL DISTRICT NO. 3

CASH BOOKS
1949 - 1950, 1952 - 1954
Bookkeeping record of receipts from state and local funds and disbursements for salaries, supplies, and services.

 

SCHOOL DISTRICT NO. 5 (DURKEE)

GRADE AND ATTENDANCE RECORDS
1939, 1941 - 1942
Record of students' attendance and grades.

 

SCHOOL DISTRICT NO. 6 (WORLAND)

BOARD OF TRUSTEES MINUTES
1920 - 1936, 1947 - 1957
Proceedings of the Board of Trustees.

CASH BOOKS
1949 - 1954
Bookkeeping record of receipts from state and local funds and disbursements for salaries, supplies, and services.

WARRANT REGISTERS
1920 – 1952
Record of warrants issued for salaries, supplies, maintenance, and services.

 

SCHOOL DISTRICT NO. 7 (SOUTH FLAT / BLUFF)

BOARD OF TRUSTEES MINUTES
1926 - 1940
Proceedings of the board of trustees.

GRADE AND ATTENDANCE RECORDS
1914 - 1925
Record of students' grades and attendance.

 

SCHOOL DISTRICT NO. 8

CASH BOOKS
1949 - 1954
Bookkeeping record of receipts from state and local funds and disbursements for salaries, supplies, and services.

WARRANT REGISTERS
1947 - 1956
Record of warrants issued for salaries, supplies, maintenance, and services.

GRADE AND ATTENDANCE RECORDS
1922 - 1954
Record of students' grades and attendance. Occasionally, a teacher noted courses of study, student population, teaching practices, and students' scholastic abilities. RESTRICTED ACCESS.

 

SCHOOL DISTRICT NO. 9

CASH BOOKS
1949 - 1957
Bookkeeping record of receipts from state and local funds and disbursements for salaries, supplies, and services.

WARRANT REGISTERS
1950 - 1956
Record of warrants issued for salaries, supplies, maintenance, and services.

Washakie County Superintendent of Schools REPORT OF TEACHERS EMPLOYED
1921 - 1922
A statistical report on district teachers by schools. No names are listed.

ELECTION RETURNS
1937, 1939, 1947, 1949, 1956, 1960
Names of candidates and votes received for school board district elections.

WASHAKIE COUNTY TEACHERS’ SALARY SCHEDULE
1932 – 1933
Salary schedule with names, positions, and contract length. Also contains a school calendar of activities.

WYOMING SOCIETY FOR CRIPPLED CHILDREN
Undated, ca. 1950s - 1960's
Guidelines for working with children with speech handicaps.

WYOMING SCHOOLS RECOMMENDED SALARY SCHEDULE
Undated
A recommended salary schedule for two and three years experienced teachers with both B.A. and M.A. degrees.

WASHAKIE COUNTY TEACHERS DIRECTORY
1958 - 1959
The directory lists names, positions, and schools. Some addresses are provided. Schools include: Worland schools, Ten Sleep schools, Upper NoWood School, Big Trails School.

PETITIONS FOR NOMINATIONS
1959
Petitions requesting a name be placed on ballot for school board member elections.

MISCELLANEOUS CORRESPONDENCE
1949 - 1959
Instructions, reports, summaries, and correspondence to or from the County Superintendent's office.

TEACHERS CONTRACTS
1929, 1955
Contracts issued by District Nos. 6 and 8 to employ teachers in their respective districts.

SCHOOL LAND LEASE RECORD
1915
Information brochure on sale of state land and a listing of property ownership with description of land within Washakie County.

CONTRACT FOR FUEL
1929
A copy of a legal contract to supply natural gas to the High School District of Washakie County.

REPORT OF LAND PURCHASE, TOWN OF WORLAND, DISTRICT NO. 6, WORLAND HIGH SCHOOL DISTRICT
Undated
Report on a contract for land purchase by the Worland High School District.

REPORT OF SCHOOL DISTRICT TREASURER, WASHAKIE COUNTY HIGH SCHOOL
1946
Financial statement of Washakie County High School, receipts and disbursements.

REPORT OF SCHOOL DISTRICT TREASURER
1923 - 1960
Financial report of receipts and disbursements for administration of the school districts.

BUS DRIVERS’ CERTIFICATE
1960 - 1961
A certificate of share to teachers and bus drivers with entitlement amount listed.

REPORT OF MONEY ALLOCATIONS FROM FINES, FORFEITURES AND FOREST RESERVE FUND
1959 - 1960
A State Department of Education report of monies allocated to Washakie County.

WASHAKIE COUNTY SUPERINTENDENT'S ANNUAL REPORT
1922 - 1960
Statistical information on students, teachers and finances.

REGISTER OF TEACHERS’ CERTIFICATES
1915 - 1922
Information includes name of teacher, certificate number, area of teaching, date of issuance and expiration, registration date, and fee payment.

MINUTES OF ANNUAL MEETINGS
1929 – 1959 (not inclusive for all years or districts)
Proceedings of school district meetings to carry out annual business.

NOTICE OF ANNUAL MEETINGS
1927 – 1960 (not inclusive)
Legal notices advertising the annual school board district meeting, location, time, and purpose. Not all districts all years.

EXAMINER'S REPORTS FOR SCHOOL DISTRICT NOS. 1, 2, 3, 6, 8 AND WORLAND HIGH SCHOOL
1945 – 1949, 1957 - 1958
Financial statements of receipts and disbursements and examiner's remarks for each district.

SCHOOL DISTRICT CLERK’S REPORT
1926 – 1960
The district clerk's report includes district number, enrollment statistics, inventories, teacher’s names, positions, transportation data and a financial report.

SCHOOL DISTRICT BUDGETS
1927 – 1961
The file lists a budget for receipts and expenditures for school districts.

CERTIFICATE OF SPECIAL SCHOOL TAX VOTED
1957 - 1958
District Clerk's notice of special tax indicating total amount to be raised.

BOUNDARY BOARD CORRESPONDENCE
1931, 1937, 1940
Correspondence between the Boundary Board and district patrons concerning boundary establishment or changes.

BOUNDARY BOARD MINUTES
1931, 1937, 1944, 1955
Proceedings of the Boundary Board.

PETITIONS TO THE BOUNDARY BOARD
1937
Petitions to District Boundary Board to change existing school boundaries.

SCHOOL DISTRICT BOUNDARY MAPS
Undated, plus 1936, 1955 – 1956
Four maps designating various school district boundaries in the county.

ATTENDANCE SUMMARY
1959 - 1960
An attendance summary by grades. No names are listed.

TERM SUMMARIES
1928, 1959, 1960
Information includes the district number, term dates, teacher, and pupils' names, age, grade, attendance, promotion status and remarks made by teacher. Visitations and building conditions are indicated. RESTRICTED ACCESS.

SCHOOL DISTRICT CENSUS
1924 - 1959
Censuses include district number, date, and information about school age children including name, sex, age, parents’ names and school name. Some dates of birth were recorded. Note: For censuses from 1904 - 1910 see Big Horn County School Census.

SCHOOL DISTRICT NO. 1 CENSUS
1973 - 1978
Census includes date, and information about school age children including name, sex, age, parents’ names, and school name. Dates of birth are listed.

DELETIONS AND ADDITIONS TO CENSUS
1969, 1970, 1972.
Changes to school district census through deletion or addition. Dates of birth are included.

STATISTICAL FILE FOR CENSUS REPORTS
1968 - 1976
Summary file with statistical information for census reports.

Washakie County Treasurer CASH BOOKS
1913 - 1928, 1952 - 1953
Record of receipts and disbursements of county funds.

ACCOUNT REGISTER
1937 - 1939
Account register used to record deposits and checks written on the automobile account, construction account, welfare account, and general fund accounts. Shows date of transaction, type of transaction, check number and amount, deposit amount, and account balance.

GENERAL LEDGER
1913 - 1956
Record of receipts and disbursements by fund or account, such as cash, irrigation and drainage districts, welfare, county fair, service agencies, and taxes.

SCHOOL DISTRICT LEDGER
1913 - 1956
Record of receipts and disbursements made by each district.

SCHOOL DISTRICT REVENUES LEDGER
1924 - 1937
Monthly summary of revenues received by school districts from taxes, levies, royalties and land income funds.

COMBINED ASSESSMENT ROLL AND TAX LIST
1913 – 1948; drainage and irrigation districts, 1928 - 1953
Assessment of property for tax purposes. Provides owner=s name, description of real property, values, taxes levied, total assessed value, amount paid, and receipt number.

DELINQUENT TAX RECEIPTS
1917 - 1923
Original and duplicate tax receipts issued for payment of delinquent taxes. Provides owner=s name, legal description and valuation of property, amount assessed, penalty and interest charged, and date paid.

Weston County Clerk EXTENSION AGENT REPORTS
1917 – 1918, 1954
Annual report of activities, services, and programs. The 1917 report consists of statistics. The 1918 report is in narrative form and provides more insight into the agent's activities and the status of agriculture in general in the county.

WESTON COUNTY MEMORIAL HOSPITAL
1946 - 1959
Correspondence on bond issues and new hospital construction. Also includes County Commissioner minutes and resolution, architect's preliminary plans, opinions of Attorney General, and specifications for addition and alterations (1953). Also includes financial records such as statements of receipts, disbursements, expenses, income, and balance of funds. Reports may be monthly, semi- annual or annual.

CORRESPONDENCE
1891 - 1898, 1903 - 1910, 1918, 1940, 1951
Outgoing correspondence (1891-1898) covers routine administrative matters, such as acknowledgments, explaining procedures of the Clerk's office, and providing information. Most of the incoming correspondence is for 1909-1910, and contains County Attorney opinions, courthouse construction, agreements, roads, petitions, boundary issues, and appointments and resignations. Correspondence for 1940 centers on the Selective Training and Service act of 1940, and registration boards. Includes copies of president's proclamation, governor's correspondence and proclamation, list and location of polling precincts, and names and oaths of registration board members.

COMMISSIONERS’ MINUTES
1890 - 1969
Minutes contain activities, motions, and policies of the County Commissioners. Lists of claims allowed against Weston County comprise most of this series.

PETITIONS
1894
Petitions requesting consideration of various voting precinct issues.

CLAIMS REGISTER
1890 - 1897
Warrants drawn against the county. Entries list name, fund, amount, date, and warrant number, but do not mention the nature of the activity.

ABSTRACTS OF FINANCIAL STATEMENTS
1902 – 1945
Six month statement of receipts, salaries and expenses.

RECEIVING BOOKS
1890 - 1962
Register of instruments recorded in the County Clerk's office. Information provided includes date and time of filing, grantor, grantee, character of instrument and fee. These registers, though predominately for deeds and mortgages, also include oaths, bonds, liens, bills of sale, powers of attorney, and other instruments.

APPOINTMENTS
1893 - 1903
Notices of appointments of deputy personnel.

ABSTRACT OF VOTES
1900
Tally of votes for political candidates received in each district. A total of all votes per district and per candidate is included with the abstract. See also Poll Books.

MUNICIPAL POLL BOOKS
1940 - 1956
Lists of voters and votes cast in city elections. Unlike county poll books, municipal poll books give only names of voters and number of votes a candidate or issue received.

COUNTY ELECTION POLL BOOKS
1912 - 1980
Registers of voters and votes cast at the primary, general and special school, bond, and tax elections. For primary elections, tables list name and political affiliation. For general elections, tables list name, age, place of birth, and occupation or residence. The total number of votes a candidate received is also recorded. For school, bond, and tax elections, information consists only of the name of voters and results for the polling precinct. The precinct convention of 1933 deals with the selection of electors to the state convention in regard to the ratification of the 21st Amendment to the U. S. Constitution.

REGISTER OF QUALIFIED VOTERS
1920 - 1932
Lists of voters registered in polling districts and precincts. Gives registration number, date of registration, name, age, and place of birth. In the 1920 register, the year of birth is sometimes given for the age of the elector.

VOTER REGISTRATION CARDS
1940
Oath and statement of residency and voter eligibility. Cards give name, polling precinct, election district number, address, place (state) of birth, and age.

BRAND BOOKS
1890 – 1913
Brands registered in Weston County.

ESTRAY RECORD
1892 - 1912
Notices of stray livestock found by ranchers and farmers.

CORPORATION RECORDS
1890 – 1967
Articles and certificates of incorporation for corporations operating in Weston County. Information includes purposes of the corporation, officers, location of central offices, and amount of capital stock. See also Photo Records.

ABSTRACTS OF LANDS
1890 – 1969
Record of land transactions. Information includes dates of instrument and filing, recording book and page, names of grantor and grantee, type of instrument, consideration paid, and location.

ABSTRACTS OF TOWNS
1889 - 1969
Record of land transactions. Information includes dates of instrument and filing, recording book and page, names of grantor and grantee, type of instrument, consideration paid, and legal description of property.

DEEDS
1886 – 1967
Information includes names of grantor and grantee, date, type of deed, consideration paid, legal description of property, attached covenants, and relinquishment of right. Homestead patents are included. See also Photo Records.

RECEIVER’S RECEIPTS (REAL ESTATE FARM HOMESTEAD CERTIFICATES)
1886 – 1959
Information includes name of purchaser, county of residence, consideration paid, legal description of property, number of acres, and date.

CEMETERY DEEDS
1896 – 1969
Greenwood Cemetery deeds with information including name of owner, amount paid, lot and block numbers, and date.

PLACER MINING RECORDS
1885 – 1967
Records include leases, assignments, affidavits of discovery, affidavits of labor, location certificates and notices, etc.

INDEX TO ASSIGNMENTS AND BILLS OF SALE
Undated
Index to assignments and bills of sale in Weston County.

AGREEMENTS
1907 - 1911
Agreements on the construction of the county courthouse. Files also contain other related records, such as correspondence, bonds, bids, lists of vouchers issued, and plumbing and heating specifications.

BLUE SKY FILINGS
1913 - 1932
Various financial and legal records submitted by corporations doing business in the county. Files may contain articles of incorporation, semi-annual reports, applications for permit to sell securities, samples of stock, and copies of corporation laws from the state under which company was organized. Records state date of filing, and book and page in which recorded.

INDEX TO CHATTEL MORTGAGES
1891 - 1915
Index to mortgages of chattel property in Weston County. Columns list mortgagor, mortgagee, recording book and page, date of recording and short description of property.

CHATTEL MORTGAGE RECORD
1890 - 1891
Record of mortgages of chattel property in Weston County.

MORTGAGE RECORDS
1886 – 1967
Records of mortgages on real property. Information includes names of mortgagor and mortgagee, description and value of property, amount of mortgage, terms of agreement, releases, and certificates of discharge. See also Photo Records.

ASSIGNMENT RECORD
1892 - 1907
Record of transfer of title or interest in chattel or real estate property mortgages.

MISCELLANEOUS RECORDS
1885 – 1967
Records include mining records, water records, early appointments, contracts and agreements, affidavits, court orders and decrees, leases, certificates, chattel mortgages, easements, notices, sheriff’s deeds, releases, etc. See also Photo Records.

PHOTO RECORDS
1967 – 1970
Photostatic copies of various records including attachments, bills of sale, corporation records, deeds, liens, miscellaneous, mortgages, and powers of attorney.

AUTOMOBILE ASSIGNMENTS
1923 - 1935
Record of transfer of title or interest in a used automobile to satisfy a debt or financial agreement. Information includes names of both parties, description of automobile, and amount of payment due the second party.

AUTOMOBILE BILL OF SALE
1929 - 1936
Record of the sale of new automobiles in the county. Information includes name of purchaser, cost of automobile, and description of automobile.

AUTOMOBILE CERTIFICATES
1928 - 1935
Statement of automobile ownership. Information includes name of owner and description of automobile.

MARRIAGE RECORDS
1890 – 1969
Applications, corroborating statements, certificates, and licenses. Information includes names of bride and groom, their places of residence, ages, and date. Later records also include dates and places of birth, occupations, number of marriages, race, dates and places of divorce, and names and places of birth of parents.

MILITARY DISCHARGES
1919 – 1967
Information includes name of person discharged, personal information, branch of service, type and date of discharge, service record, and date of recording. RESTRICTED ACCESS.

LAND OWNERSHIP PLAT BOOKS
1889 – 1961
Plats showing land owners in townships. Some are indexed with information including serial number, name of entryman, date filed, and date patented.

ROAD BOOK
1890 – 1969
Compilation of references for Weston County roads. Includes index by road number, references by township and range, abstracts of actions on roads, and compiled transactions from the proceedings of Weston County Commissioners’ meetings.

Weston County Clerk of the District Court CIVIL APPEARANCE DOCKETS
1890 - 1966
Appearance dockets are a register of records filed in each civil case. Entries list of name of plaintiff & defendant, dates and types of records filed, filing fee and case number. All volumes are indexed.

CIVIL CASE FILES
1890 - 1965
Files contain various records from civil proceedings, including complaints, motions, decrees, and judgments.

CIVIL COURT JOURNALS
1922 - 1972
Daily record of filings in civil court.

BAR DOCKET
1890 - 1915
Arrangement of civil and criminal cases as they would be presented before the judge. This function was mainly for the benefit of the clerk, judge, and attorneys in planning their schedules accordingly. Entries list names of attorneys, plaintiffs, defendants, and case number.

COURT CALENDAR
1890 - 1922
Record of civil and court trial proceedings per court term. Entries list name of plaintiff, defendant and attorneys, case number, nature of case, dates and summary of court proceedings and disposition.

DISTRICT COURT JOURNALS
1890 - 1922
Record of daily filings in civil, criminal and probate court.

APPEARANCE DOCKETS
1890 - 1938
Appearance dockets list records filed in individual cases.

CRIMINAL CASE FILES
1890 - 1963
Files contain various records from criminal proceedings including warrants, information record, summonses, motions and judgments.

CRIMINAL COURT JOURNALS
1922 - 1980
Record of daily filings in criminal court.

JURORS LIST
1932 - 1949
List of persons qualified to serve on the jury. Information includes name, address, age, where they were born, occupation, number in household, and number of years in the county.

NATURALIZATION RECORDS
1922
Requests for certificate of naturalization, petition for naturalization, request for certificate of arrival and affidavit of support.

PROBATE APPEARANCE DOCKETS
1891 - 1977
Listing of records and filing fees per probate case. Information includes name of deceased and memoranda of papers.

INVENTORY AND APPRAISEMENT
1891 - 1970
Record of appointment of appraisers and description and value of real and personal property in probated estates.

LETTERS OF ADMINISTRATION
1891 - 1976
Certificates of the appointment of administrator, executrix or administratrix, bond and oath of service.

RECORD OF WILLS
1899 - 1967
Copies of wills filed in probate court.

Weston County Justice of the Peace

NEWCASTLE

CRIMINAL DOCKETS
1889 - 1967, 1972 - 1973
Summaries of criminal cases heard in justice court. Information includes name of defendant, date of hearing and arraignment, charge, plea, judgment, fine and court costs.

CIVIL DOCKETS
1889 - 1967, 1972 - 1974
Summaries of civil case proceedings. Information includes names of plaintiff and defendant, nature of complaint, dates of filings, and dispositions of the cases.

COMBINED CIVIL AND CRIMINAL CASE FILES
1933 - 1972
Files may contain complaints, warrants, summonses, assignments, correspondence, traffic tickets, evidence, petitions, and transcripts of proceedings.

 

UPTON

CRIMINAL DOCKETS
1927 - 1972
Summaries of criminal cases. Information includes name of defendant, dates of hearing and arraignment, charge, plea, judgment, fine and court costs. Most cases concern traffic or game and fish violation. Filings may be attached.

CIVIL DOCKETS
1920 - 1961
Summaries of civil case proceedings. Information includes names of plaintiff and defendant, complaint, dates of filings, and dispositions of the cases.

Weston County Schools

SCHOOL DISTRICT NO. 7 – UPTON

STUDENT TRANSCRIPTS - GRADUATES
1926 – 1975 Graduation dates
Information includes name, date of birth, courses, grades, and date of graduation. RESTRICTED TO STUDENT OF RECORD AND WESTON COUNTY SCHOOL DISTRICT NO. 7

STUDENT CUMULATIVE FILES - GRADUATES
1966 - 1995 Graduation dates
Files list Name, date of birth, listing of courses and grades and date of graduation. Files from 1986 contain Immunization records. RESTRICTED TO STUDENT OF RECORD AND WESTON COUNTY SCHOOL DISTRICT NO. 7

STUDENT CUMULATIVE FILES – NON-GRADUATES
ca 1949 – 1991 Dates of birth
Files list Name, date of birth, listing of courses and grades. May also include Immunization Record. RESTRICTED TO STUDENT OF RECORD AND WESTON COUNTY SCHOOL DISTRICT NO. 7

 

SCHOOL DISTRICT NO. 9 - OSAGE

CERTIFICATE OF SPECIAL SCHOOL TAX VOTED
1928 - 1962
Voting results on special district tax levy.

CORRESPONDENCE
1927 - 1969
Correspondence on administration, finances, students and programs.

MINUTES
1922 - 1967
Proceedings of the board of trustees.

ANNUAL MEETING AGENDAS
1956 - 1965
Outline of upcoming meeting topics.

CONTRACTS
1929 – 1969
Contracts for school personnel.

TEACHER LIST
1964 - 1969
Information includes name, grades taught, salary, education and years teaching.

BUDGET
1926 - 1970
Financial report of projected receipts and disbursements for the school year.

BOND ISSUE
1954
Includes correspondence on issuing and selling school bonds, poll book, voting list, certified copy of board of trustees' proceedings, and sample bond.

CASH BOOK
1963 – 1971
Record of receipts and disbursements.

CHECK STUBS
1925 - 1934
Checks written for salaries, services and school expenses. Information includes name, amount and explanation of payment. See also Warrant Register.

EXAMINER’S REPORTS
1933 - 1950 (not inclusive)
State Examiner's review of school district's receipts and disbursements.

REPORT OF SCHOOL DISTRICT TREASURER
1933 - 1970
Annual report of receipts and expenditures.

TREASURER’S STATEMENT OF RECEIPTS
1959 - 1970 (not inclusive)
Monthly reports of money received from county taxes, fines, and state disbursements.

WARRANT REGISTER
1922 - 1940
Register of warrants issued for salaries, services and school expenses. Entries list name and amount per type of expenditure. See also Check Stubs.

RULES AND REGULATIONS
ca. 1940
List of rules for teachers on lesson plans, grading, room care, discipline, grading and teaching citizenship.

HIGH SCHOOL REPORT
1927
Report on personnel, facilities and curriculum.

INVENTORY OF TEXTS
School year 1968-1969
Listing of 3rd and 4th grade texts and workbooks.

REPORT OF SCHOOL DISTRICT CLERK
1924 - 1969 (not inclusive)
Yearly reports on expenditures, enrollment, facilities and personnel.

REPORT OF WYOMING ELEMENTARY SCHOOLS
1965
Report to State Department of Education on pupil attendance, building facilities, personnel, and curriculum.

STATE DEPARTMENT OF EDUCATION EVALUATION
1969
Correspondence and report on school personnel, programs, and policies.

TEACHER’S MONTHLY REPORT
April - May 1954
Monthly report on attendance and condition of schoolhouse.

BUS DRIVERS’S TRANSPORTATION SURVEY
1943
Survey of mileage and students on the Oilfield, Sewell and Clay Spur routes.

GRADE AND ATTENDANCE REGISTERS
1924 - 1967
Report on grade school student's attendance or absence and grades. Class schedules are sometimes included. RESTRICTED ACCESS.

HIGH SCHOOL GRADES
1942
Quarterly grade statements for Osage High School students. RESTRICTED ACCESS.

BUILDING RECORDS - CORRESPONDENCE
1953 - 1956
Correspondence on the construction of a new school building.

BUILDING RECORDS – ARCHITECTURAL DRAWINGS
Undated
Sketches of floor plan and building.

Weston County Superintendent of Schools WARRANT REGISTER, DISTRICT NO. 1
1926 - 1930
The register lists warrant numbers, dates, recipient, amount and purpose of payment.

PROGRAMS OF TEACHERS' INSTITUTES
1919
Programs contain detailed program for each session of the four days institute, including session topics and speakers.

BUDGET – SCHOOL DISTRICT NO. 1
1929 - 1930
A proposed budget of expenditures, receipts and valuation for District No. 1.

SCHOOL DISTRICT BOUNDARY MAPS
ca. 1949 - 1956
Maps designating the school district boundaries of the county.

PRELIMINARY REPORT
1953
The preliminary classification report for District No. 9 (Osage Elementary). Information includes students’ names, ages, dates of birth, grade level, opening and closing dates, teacher's name and school name.

MONTHLY REPORT
1954
Monthly report for District #9 (Phoenix School). Information includes district number, dates of report, total enrollment, student names, ages, attendance, subject scores, teacher's name, and school name. RESTRICTED ACCESS.

TERM REPORT
1924, 1948 – 1950, 1952 - 1954
Information varies among the years but the term report generally includes district number; teacher's name; term dates; pupils' names, ages, grade levels, test scores, and attendance record; enrollment; those under six years and over twenty-one; visitors' log; building conditions; library volumes; and blackboard yardage. Reports for District No. 9 only. RESTRICTED ACCESS.

SCHOOL CENSUS
1925, 1936, 1954 – 1958, 1960 – 1968
Information about school age children including name, sex, age, city address, date of birth, and parents' surname and initials. All censuses are for School District No. 9 (Osage), except for 1968, which is for District No. 7.

Weston County Treasurer LEDGERS
1891 - 1932
Record of credits and debits per account or fund. Information may include date, amount, warrant number, or brief description on the nature of the entry.

WARRANT REGISTER
1890 - 1912
Record of warrants issued for the payment of goods and services. Information usually includes name, warrant number, date issued, date countersigned, date paid, and fund from which warrant was drawn.

TAX COLLECTION REGISTER
1890 - 1897
Personal taxes paid to the county. Tables list receipt number, date, name and amount collected per specific tax, fund or bond.

Weston County Assessor WYOMING COUNTY ASSESSOR=S MEETING
1911
Proceedings of a meeting of the Wyoming Assessors.

BOARD OF EQUALIZATION MINUTES
1911 - 1914
Proceedings of the meeting of the Board. Reports note changes, reductions or additions in assessment rolls, listing name of property owner, place of residence, nature of change, items, and amount of assessed value.

 

Governors of Wyoming

 

< Back to Databases & Inventories

Search: 

Filter search results in the box below. Results will auto-populate as you type - load time varies based on your connection speed.

Please note: If the table background is black, then the page is still loading.

Name Party Term Photo Information
Amos W. Barber Republican

1890

Monday, November 24, 1890 - Monday, January 02, 1893

Term

Monday, November 24, 1890 - Monday, January 02, 1893
Wyoming State Governor

Mini Biography

Amos W. Barber was born in Doylestown, Bucks County, Pennsylvania, April 26, 1861. Barber obtained an academic education from the literary and medical departments of the University of Pennsylvania. After graduating Dr. Barber worked as staff physician at the Pennsylvania Hospital from 1883 until he came to Wyoming in 1885 as surgeon in charge of the military hospital at Fort Fetterman. Promoted to acting surgeon in the United States Army, Barber accompanied General Crook's expedition to Arizona. Later he was assigned to duty at Fort D. A. Russell and after resigning from the service, opened up a medical practice in Cheyenne. After joining the Republican Party, Barber was elected Secretary of State in September 1890 and served until January of 1895. Secretary Barber's term was interrupted while he served as Acting Governor from November 24, 1890 until January 2, 1893. He was assistant surgeon in the United States Army during the Spanish American War in 1898 and returned to Cheyenne after that conflict. Amos W. Barber died May 19, 1915 and was buried in Cheyenne.

Collection

The records from Governor Barber's term in office include:
  • Trans-Mississippi Commercial Congresses
    • Galveston
    • Denver
    • Omaha
    • New Orleans
  • Correspondence
    • Hunting Requirements
    • Women's Suffrage
    • Hypnotism
    • Complaints for lumber poaching
  • World's Fair/Columbia Exposition Commission
    • Wyoming's participation in the World's Fair
  • Petitions for Pardons
    • 30 names
  • Pardons Granted
    • 2/3 of requested
  • Requests, affidavits, and warrants
  • Requisitions and Extraditions
    • Horse Stealing
    • Forgery
    • Murder
  • Indian and Military Affairs
    • Indian arms procurement
    • Buffalo
    • Militia borrowing tents
Frank A. Barrett Republican

1951

Monday, January 01, 1951 - Friday, January 02, 1953

Term

Monday, January 01, 1951 - Friday, January 02, 1953
Wyoming State Governor

Mini Biography

Frank A. Barrett, was born in Omaha, Nebraska on November 10,1892. He earned a Bachelor of Science and a LLB (law degree) from Creighton University. During World War I Barrett enlisted in the Balloon Corps of United States Army for a two year enlistment. After World War I he returned to practice law in Lusk, Wyoming. He also joined a partnership that operated a large sheep and cattle ranch. Barrett was the county attorney for Niobrara County and then was elected to the State Senate and served from 1933 to 1935. After his term in the Wyoming State Senate, Barrett served on the Board of Trustees for the University of Wyoming. He ran for Congress and was elected on the Republican ticket as Wyoming's sole Congressman from 1943 to 1950. In 1951 Barrett was elected Governor and served two years until he was elected to the U.S. Senate. He served one term as Senator from 1953 to 1959. The Barrett Building is named for Governor Barrett. Frank A. Barrett died May 30, 1962.

 

Collection

The records from Governor Barrett's term in office include:
  • Administrative Files
    • Subject Files
      • Budgets
      • Assistant Budget Officer
      • Charities & Reform [C&R]-General
      • C&R-Budget Analysis
      • C&R-Children's Home
      • C&R-Girl's School
      • C&R-Soldier's and Sailor's home
      • State Boards
      • Civil Defense
      • Mine Examiners
      • Cosmetology
      • Commissions and Examiners
      • Pardons made by Governor Barrett.
    • Expense
  • Correspondence
The Barrett Family Collection

Dates: 1901 - 1997
Vol.: 18 cubic feet
Arrangement: Chronological in six parts:

  1. Frank A. Barrett - General
  2. Frank A. Barrett - Certificates
  3. Frank A. Barrett - Newspaper Clippings
  4. Frank A. Barrett - Scrapbooks
  5. Dr. Francis Barrett
  6. James Barrett.
Scope and Content: Collection of personal and political records of the Barrett Family. Much of the collection deals with the personal and political life of Frank A. Barrett (1892-1962). The collection concentrates on his years in the US Congress. Among the topics are his elementary and collegiate education, congressional social life, religious activities and associations, national politics, and family life. Some Wyoming businesses, events, and people may be found.

The collection also contains a few files on the political lives of Dr. Francis Barrett and James Barrett.

George W. Baxter Democrat

1886

Thursday, November 11, 1886 - Monday, December 20, 1886

Term

Thursday, November 11, 1886 - Monday, December 20, 1886
Wyoming Territorial Governor

Mini Biography

George W. Baxter was born in North Carolina on January 7, 1855. Two years later his family moved to Knoxville, Tennessee, where he later attended the university. Baxter expanded his education by entering West Point Military Academy in 1873 and graduating in 1877. The new second lieutenant served three years in the Third United States Cavalry. After leaving military service Baxter traveled to Wyoming in 1881 and entered the cattle business. President Cleveland appointed him Territorial Governor in 1886. The new Governor took the oath of office November 11, 1886 and served until December 20, 1886. Returning to political life in 1889 Baxter was a delegate to the Wyoming Constitutional Convention and made an unsuccessful run for Governor of Wyoming in 1890. Baxter returned to Knoxville, Tennessee in 1892 entered the banking and cotton business. George W. Baxter died December 1929 in New York City.

Collection

Governor Baxter's brief term in office left the following record series:
  • General Records
  • Property Inventory
  • Administrative Records
  • General Correspondence
  • Appointment Records
  • Proclamations
  • Petitions for Pardons
Bryant B. Brooks Republican

1905

Monday, January 02, 1905 - Monday, January 02, 1911

Term

Monday, January 02, 1905 - Monday, January 02, 1911
Wyoming State Governor

Mini Biography

Bryant B. Brooks was born in Bernardston, Massachusetts on February 5, 1861. He was educated in public schools and finished his education at business college in Chicago. Brooks relocated to Big Muddy, Wyoming in 1880 and immediately began his business and a political career. Success at stock raising and activity in the Republican Party led to service in Wyoming's Second State Legislature. Brooks attended several Republican conventions as a delegate and was chosen to be a presidential elector in 1900. Elected to fill out the unexpired term of Governor DeForest Richards in 1904, Brooks was reelected to another term in 1907. He was also the first governor to live in the newly complete governor's mansion. Bryant B. Brooks died December 8, 1944 in Casper, Wyoming.

Collection

The records from Governor Brooks' term in office include:
  • Dry Farming
    • Trans-Missouri Dry Farming Congress
    • Correspondence
    • Bulletins
  • General Correspondence
    • Correspondence
    • Conventions and Expeditions
    • Senator Francis E. Warren
    • Congressman Frank W. Mondell
    • Hanna Mine Disaster
  • Reports
    • State Examiner
    • Mine Inspector
    • Geologist Report
    • Department Reports
  • Pardons
    • Petitions
    • Board of Pardons
    • Lists of Pardons
    • Lists of Juvenile Delinquents at Golden, Colorado
  • Legislative Affairs
    • Governor's Messages
    • Wyoming Laws on Coal Mines
    • Cattle Scab Laws Petition
    • Reapportionment
John A. Campbell Republican

1869

Tuesday, April 15, 1869 - Monday, March 01, 1875

Term

Tuesday, April 15, 1869 - Monday, March 01, 1875
Wyoming Territorial Governor

Mini Biography

John A. Campbell, the first Governor of the Wyoming Territory, was born in Salem, Columbiana County, Ohio, October 8, 1835. Educated in a public school, Campbell later became a member of the Republican Party. Campbell joined the Union Army in 1861 serving as a publicity writer and later served as adjutant general on Major General John M. Schofield's staff. Brevetted as a Brigadier General in 1864, he continued to serve under Major General Schofield during the reconstruction period. While they were in Virginia they apportioned the state into senatorial and representative districts and prescribed the time and manner in which the elections should be held. President Grant appointed him Governor of the Wyoming Territory April 3, 1869. The newly appointed Governor took the oath of office on April 15, 1869 and served until March 1, 1875. He was then appointed Third Assistant Secretary of State on February 24, 1875. Now Secretary Campbell, he resigned as the Wyoming Governor on March 1, 1875 and served with the Secretary of State until he was appointed American Consul at Basel, Switzerland on December 3, 1877. John A. Campbell resigned on February 4, 1880 and died in Washington, D. C. on July 14, 1880.

Collection

Governor John A. Campbell's records as maintained by the Wyoming State Archives consist of about one cubic foot of incoming and outgoing correspondence. Many interesting topics are discussed in these letters, such as the organization of Wyoming Territory, Indian affairs, women’s suffrage, personnel, and the routine matters of running a territorial government. The correspondence also addresses matters considered by the territorial legislature, such as appointments, arms for citizens, control of the penitentiary, and support of Campbell.

A sampling of other official records generated by the governor’s office have survived. These include a few proclamations and appointment records. Also of note is the fact that the territorial governor served as the ex-officio Superintendent of Indian Affairs. Therefore, in addition to the above mentioned correspondence concerning Native Americans, records on personnel and a return of property record are available.

Issues facing the first territorial government are outlined in Governor Campbell’s message to the First Legislative Assembly. The Governor’s 1871 address on the topic of women’s suffrage is also available.

The records from Governor Campbell's term in office include:

  • General Records
  • Administrative Records
  • General Correspondence
  • Financial Records
  • Expense Account Ledgers
  • Miscellaneous Financial Records
  • Design for Territorial Seal
  • Appointment Records
  • Proclamations
  • Petitions for Pardons
  • Requisitions and Extraditions
  • Indian and Military Affairs
  • Personnel - Indian Affairs
  • Return of Property Record - Indian Services
  • Legislative Affairs
  • Messages to Legislatures
  • Certificates of Election
Joseph M. Carey Democrat

1911

Monday, January 02, 1911 - Monday, January 04, 1915

Term

Monday, January 02, 1911 - Monday, January 04, 1915
Wyoming State Governor

Mini Biography

Joseph M. Carey, was born in Milton, Delaware, January 19.,1845. His parents were well established farmers and able to provide him with an excellent education. After two years of college, Carey went to the University of Pennsylvania and obtained a law degree in 1867. Carey was an active political participant from his youth and enthusiastically worked for U.S. Grant's campaign for the presidency. President Grant rewarded the ambitious young Carey with the appointment of U.S. District Attorney for Wyoming. He worked hard and soon became the U.S. Associate Justice to the Supreme Court of Wyoming. Carey kept the title of judge for the rest of his life in spite of all the other positions he held throughout his lifetime. He tired of public life for a time in 1879 and began a successful ranching and business career with his brother. The success in business propelled him back into civic life and he was soon elected Mayor of Cheyenne. Carey's career included activity in various public and private interests including the Wyoming Stock Growers Association, the Stock Grower's National Bank of Cheyenne, and serving as the delegate to Congress for the Wyoming Territory. During his term in Congress Carey authored the bill to admit Wyoming to statehood. Carey was rewarded for his efforts by being elected the first U.S. Senator from Wyoming on November 12, 1890. He served as U.S. Senator from December 1, 1890 to March 3, 1895. He returned from Washington, D.C. in 1894 and in 1910 was elected Governor for the 1911-1915 term. Joseph M. Carey died February 5, 1924 in Cheyenne.

Collection

The records from Governor Carey's term in office include:
  • General Records
    • Autograph Requests
    • Belgian Relief Fund
    • Campaign Statements
    • Circulars
    • Conference of Western Governors
    • Donations
    • Great Seal of Wyoming
    • Public Lands Convention
  • Administrative Records
    • Correspondence
    • General Correspondence
    • Anonymous and Eccentric Letters
    • Big Horn Basin Development Company
    • Boysen Dam
    • Charities and Reform
    • Eden Valley
    • Oil and Gas
    • Railroads
    • Sheep Commissioners
    • University of Wyoming
    • Wyoming State Penitentiary
  • Appointment Records
    • Proclamations
    • Pardons/Paroles
      • Petitions for Pardons
      • General Correspondence
      • List of Pardons
      • Home of the Good Shepherd
      • Colorado State Industrial School for Boys
  • Appointment Records
  • Requisitions and Extraditions
    • Correspondence
    • Rewards for Unsolved Crimes
    • Rewards for Criminals
  • Military Affairs
    • Mexican Conflict
    • World War 1
    • National Guard
  • Legislative Matters
Robert D. Carey Republican

1919

Monday, January 06, 1919 - Monday, January 01, 1923

Term

Monday, January 06, 1919 - Monday, January 01, 1923
Wyoming State Governor
Wyoming Native

Mini Biography

Robert D. Carey was born in Cheyenne, Wyoming, August 12, 1878. His family was prominent in Cheyenne and he and his brother shared a comfortable childhood in the very large family home. Carey was educated in Cheyenne and then completed his education in the East, finishing at Yale. After his return, he became the manager of the family business (J.M. Carey and Brother) and helped it grow by using his education and willingness to experiment. Carey's experiments with irrigation and crop adaptability led others in their search for crops suited to the rugged central Wyoming climate. He was so successful that some of his crops won blue ribbon prizes at fairs in St. Louis and Sacramento. Business success led to political aspirations and Carey was the first Wyoming Governor to be elected by vox populi (the voting public). Carey served from January 6, 1919 to January 1, 1923. Governor Carey's term of office was marked by his establishment of sound financial footing for the state and an increase in state revenue. In spite of his accomplishments he was not reelected. He was, however, elected on November 4, 1930 to complete the remainder of the Senator Francis Warren's term. Robert D. Carey died January 17, 1937.

Collection

The records of Governor Carey's term in office include:
  • General Records
    • Testimony, John Cordello Trial
    • Liberty Bond Sales Record
    • Investigation of Insurance Companies
    • Colorado River Compact
    • Organization of Teton County
    • Contracts
    • Newspaper Clippings
  • Administrative Records
    • Correspondence
    • Financial Records
    • Expense Register
  • Appointments
    • Proclamations
  • Requisitions and Extraditions
  • Legislative Affairs
    • A Bill for Public Health
    • Budget and Appropriations made by the Sixteenth State Legislature.
Fenimore Chatterton Republican

1903

Tuesday, April 28, 1903 - Monday, January 02, 1905

Term

Tuesday, April 28, 1903 - Monday, January 02, 1905
Wyoming State Governor

Mini Biography

Fenimore Chatterton was born in Oswego County, New York on July 21, 1860. Chatterton was raised in Washington, D.C. where he attended public schools. After attending Columbian University (now George Washington University) Chatterton graduated from Millersville State Normal School in Lancaster, PA. He moved to Wyoming in 1878 and became a clerk in a general mercantile and banking concern. He later became very successful at business and sold out to run for political office. Elected treasurer and probate judge of Carbon County in 1888, Chatterton's public career included service in the first two State Legislatures (1890-91, 1893), and election to Wyoming's Secretary of State for two terms (1898-1907). While he was Secretary of State he became the acting Governor from April 28, 1903 to January 2, 1905 due to the death of Governor DeForest Richards. After his term in office Chatterton practiced law and served a number of boards and commissions until his retirement in 1932. Fenimore Chatterton died May 9, 1958 and is buried in Lakeview Cemetery in Cheyenne.

Collection

The records from Chatterton's term in office include:
  • General Records
    • Election Returns
    • Newsclipping, DeForest Richard's Death
    • Fish Hatcheries
    • President McKinley National Memorial Fund
    • Louisiana Purchase Exposition Commission
    • Exhibit/Visitor's Registers
  • Administrative Records
    • Correspondence
      • General Correspondence
      • Outgoing Correspondence
      • Incoming Correspondence
      • Exposition Correspondence
    • Financial Records
    • Reports
    • Mine Inspector Report
  • Appointment Records
  • Proclamations
  • Requisitions and Extraditions
  • Military and Indian Affairs
    • Lightning Creek Raid
    • Spanish-American War Medal Recipients
    • Miscellaneous Items
  • Legislative Affairs
  • State of Wyoming vs. Tom Horn
Alonzo M. Clark Republican

1931

Wednesday, February 18, 1931 - Monday, January 02, 1933

Term

Wednesday, February 18, 1931 - Monday, January 02, 1933
Wyoming State Governor

Mini Biography

Alonzo M. Clark, was born in Flint, Steuben County, Indiana on August 13, 1868. His family moved Nebraska where he was raised and educated. Clark graduated from the Peru State Normal school in 1909 and taught school for several years. He soon moved to Wyoming and taught school in Glenrock, Lusk, and Gillette. Clark served as county clerk and clerk of the district court in Campbell County and joined the Republican Party while in office. Clark was elected to the office Secretary of State in November of 1926 and served two terms. Clark took office as acting Governor to complete the first half of the late Governor Emerson's term. He served from February 18, 1931 until January 2, 1933. Alonzo M. Clark died October 12, 1952.

Collection

The records of Governor Clark's term of office include:
  • Administrative Records
    • General Correspondence
    • Financial Records
    • State Examiners Reports
    • Expense Register
  • Appointments
  • Proclamations
  • Requisitions and Extraditions
Arthur G. Crane Republican

1949

Monday, January 03, 1949 - Monday, January 01, 1951

Term

Monday, January 03, 1949 - Monday, January 01, 1951
Wyoming

Mini Biography

Arthur G. Crane, was born in Davenport Center, New York on September 1, 1877. He earned a BS degree from Carleton College and a MA degree from Columbia Teacher's College and finally a PHD Columbia University in 1920. Crane served in many positions and was the president of the University of Wyoming from 1922-1941. Elected Secretary of State in 1946, Crane became acting Governor in 1949 at the age of 72. After his term as Governor he wrote many articles on education and was active in many education organizations. Arthur G. Crane died August 11, 1955 in Cheyenne.

Collection

The records of Governor Crane's term in office include:
  • General Records
    • Federal Inter-Agency River Basin Committees Publication
  • Administrative Records
    • Reports
    • Liquor Commission Report
    • State Examiner's Report
    • Monthly Reports of Expenditures
    • Expense Register
Frank R. Emerson Republican

1927

Saturday, January 01, 1927 - Thursday, January 01, 1931

Term

Saturday, January 01, 1927 - Thursday, January 01, 1931
Wyoming State Governor

Mini Biography

Frank C. Emerson, was born in Saginaw, Michigan on May 26, 1882. He received his Bachelor of Science degree in 1904 from the University of Michigan. In the winter of 1904 Emerson moved to Cora, Wyoming where he ran a general store and was assistant post master. Emerson served in a variety of offices for several years all related to engineering. At one time this accomplished future Governor was working for four companies at the same time. He became the State Engineer June 30, 1919 and remained there until January 3, 1927 when he was elected Governor for two terms. Governor Emerson served one full term and until his death one month and two weeks into his second term. Frank C. Emerson died February 18, 1931 and was buried in Cheyenne, Wyoming.

Collection

The records of Governor Emerson's term in office include:
  • General Records
    • Corporations Failing to File Annual Report
    • State Canvassing Board Minutes
  • Administrative Records
    • Correspondence
    • Financial Records
    • Minutes
  • Appointments
    • Governor's confirmation List of Appointments as Submitted to the Auditor
    • Miscellaneous Employment Applications
    • Applications, Clerical Positions
    • Wyoming State Appointment Records
  • Proclamations
  • State Board of Pardons Records
  • Requisitions and Extraditions
    • Requests
    • Rewards
  • Legislative Affairs
    • House Bills, Senate Files
    • Budget Messages
    • Correspondence Regarding Legislation
Dave Freudenthal Democrat

2003

Monday, January 06, 2003 - Monday, January 03, 2011

Term

Monday, January 06, 2003 - Monday, January 03, 2011
Wyoming State Governor
Wyoming Native

Mini Biography

Information Coming Soon

Collection

Information Coming Soon

Jack R. Gage Democrat

1961

Monday, January 02, 1961 - Monday, January 07, 1963

Term

Monday, January 02, 1961 - Monday, January 07, 1963
Wyoming State Governor

Mini Biography

Jack R. Gage, was born in Worland,Wyoming on January 13, 1899. He completed his education at the University of Wyoming and graduated with a Bachelor of Science in 1924. Gage was the first University of Wyoming graduate to hold any state elective office when he took over the Superintendent of Public Instruction for the 1934 to 1939 term. He was later postmaster in Sheridan until he successfully ran for Secretary of State in the 1958 election. Gage was serving as Secretary of State when Governor Hickey resigned to enter the U.S. Senate. He became acting Governor January 2, 1961 and served for the duration of Hickey's term. Governor Gage was a popular lecturer and author of several books including Ten Sleep and No Rest, Pack of Lies, and Afoot and Horseback. Jack Gage died March 14, 1970 in Cheyenne.

Collection

The records of Governor Gage's term in office include:
  • Subject Files
  • >
    • Adjutant General
    • Aeronautics
    • Agriculture
    • Attorney General
    • Auditor
    • Capitol Building Commission
    • Charities and Reform
    • Civil Defense Agency
    • Education
    • Engineer
    • Equalization
    • Game and Fish
    • Governor's Conference
    • Governor's Office
    • Highway Department
    • Historical Department
    • Judicial District
    • Labor
    • Land
    • Legislation
    • Library
    • Liquor
    • Livestock
    • Mine Inspector
    • Natural Resource Board
    • Oil and Gas
    • Parks Commission
    • Personnel Commission
    • Public Health
    • Public Service
    • Public Welfare
    • Reclamation
    • Retirement
    • Revenue
    • Secretary of State
    • Supplies
    • Travel
    • University of Wyoming
    • Wyoming Governor's Conference
    • Youth Council
  • Extraditions & Requisitions
  • Charities & Reform - Pardons
  • University of Wyoming - Reports
  • Appointments - Boards & Commissions
Jim Geringer Republican

1995

Monday, January 02, 1995 - Monday, January 06, 2003

Term

Monday, January 02, 1995 - Monday, January 06, 2003
Wyoming State Governor
Wyoming Native

Mini Biography

Jim Geringer was born in Wheatland, Wyoming on April 24, 1944. He was raised on the family farm and graduated from Wheatland High School. Jim earned a Bachelor of Science degree in Mechanical Engineering from Kansas State University in 1967. During the same year he married Sherri and was commissioned as an officer in the Air Force, assigned to space development programs in California. In 1977 Jim chose to give up a promising career in the Air Force to take up farming and raise his family in Wyoming. After a stint at the Missouri Basin Power Project's Laramie River Station from 1977 to 1979, he went into farming and cattle feeding full time. By 1984 the Geringers had purchased their own farm. Jim has participated in community service organizations such as the Farm Bureau, Farmer's Union, Rotary, Lions, Ducks Unlimited, Pheasants Forever, National Federation of Independent Business, Chamber of Commerce, and the American Legion. He also continued his military service, receiving several reserve commission assignments. The Geringers are also active members of the Lutheran Church. Jim was first elected to the Wyoming Legislature in 1982, and served six years in each house before taking office as Governor of Wyoming in 1995. Governor Geringer was chairman of the Western Governors' Association and the Education Commission of the States. He also served on John Glenn's National Commission on Mathematics and Science Teaching for the 21st Century, the National Commission on Service-Learning, and on the Goals 2000 panel.

Collection

The records of Governor Geringer's term of office include:

Info coming soon.

William Hale Republican

1882

Tuesday, August 22, 1882 - Tuesday, January 13, 1885

Term

Tuesday, August 22, 1882 - Tuesday, January 13, 1885
Wyoming Territorial Governor

Mini Biography

William Hale was born in London, Henry County, Iowa, on November 18,1837. His education started in the public schools and continued through his admission to the bar at 21 years of age when Hale immediately began to practice law. Hale joined the Republican Party and became a Presidential elector for Iowa in 1868. President Arthur appointed him Governor of Wyoming Territory July 18, 1882. Governor Hale took the oath of office August 3, 1882 and served until his death at Cheyenne, Wyoming, January 13, 1885.

Collection

The correspondence of Governor William Hale reflects the concerns and issues faced by his predecessors. Topics deal with appointments, pardons, Indians, arms and ammunition, legislative apportionment, taxes, Yellowstone Park, and Crook County elections. A small amount of appointment records, and records concerning extradition requests and rewards for fugitives are available. Also of note is a petition by Johnson County residents for approval of a bill authorizing the construction of a courthouse and the issuance of bonds for payment.

The records from Governor Hoyt's term in office include:

  • General Records
  • Insanity Records
  • Insanity committals
  • Correspondence
  • Administrative Records
  • Correspondence
  • General Correspondence
  • Penitentiary Correspondence
  • Financial Records
  • Appointment Records
  • Proclamations
  • Petitions for Pardons
  • Requisitions and Extraditions
  • Indian and Military Affairs
Clifford P. Hansen Republican

1963

Monday, January 07, 1963 - Monday, January 02, 1967

Term

Monday, January 07, 1963 - Monday, January 02, 1967
Wyoming State Governor
Wyoming Native

Mini Biography

Clifford P. Hansen, was born in Jackson Hole, Wyoming on October 16, 1912. His family were pioneers who homesteaded and settled in the Jackson Hole area. Hansen completed his education at the University of Wyoming and graduated in 1934. Politics and cattle ranching had active places in Hansen's life. Elected to the State Senate in 1937 he later became a member and president of the University of Wyoming Board of Trustees. After years of political activity and serving on many commissions he was elected Governor in 1963. Governor Hansen was elected to the U.S. Senate in 1967. Clifford P. Hansen ranches in the Jackson Hole area.

Collection

The records of Governor Hansen's term in office include:
  • Administration Records
    • Subject Files
    • Adjutant General
    • Advice
    • Aeronautics
    • Agriculture
    • Attorney General
    • Charities and Reform
    • Education
    • Employment
    • Equalization
    • Game & Fish
    • Governments
    • Governor
    • Grievances
    • Health
    • Highway
    • Labor
    • Lands
    • Legislation
    • Liquor
    • Livestock
    • Meetings
    • Natural Resource Board
    • Organizations
    • Personnel
    • Politics
    • Press and Publicity
    • Reports
    • Safety
    • Soil and Water
    • Travel
    • University of Wyoming
    • Water
    • Welfare
    • Youth Council
  • Supplementary Publications
  • Adjutant General
  • Education
  • Legislation
  • Organizations
  • Water
  • General George O. Pearson Case
  • Appointments
  • Proclamations
  • State Economic Opportunity Office
Stanley K. Hathaway Republican

1967

Monday, January 02, 1967 - Monday, January 06, 1975

Term

Monday, January 02, 1967 - Monday, January 06, 1975
Wyoming State Governor

Mini Biography

Stanley K. Hathaway, was born in Osceola, Nebraska on July 19, 1924 the son of Robert and Lily Knapp. He was adopted upon his mothers death by Franklin E. and Velma Hathaway. Hathaway graduated from Huntley High School and promptly entered the University of Wyoming. His education was interrupted by his Army Air Force service in World War II. After the war Hathaway continued his education and received both Bachelor's and Law degrees from the University of Nebraska. He then went to Torrington, Wyoming to start his law practice. Hathaway was elected to two terms as Governor in 1966 and 1970. Appointed Secretary of the Interior by President Ford in June 1975, Hathaway resigned the next month due to ill health. He continued to practice law in Cheyenne, where he died on October 4, 2005.

Collection

The records of Governor Hathaway's term in office include:

Administrative Records-FIRST TERM
  • Adjutant General
  • Aeronautics
  • Agriculture
  • Appointments
  • Attorney General
  • Budget
  • Charities and Reform
  • Economic Planning
  • Education
  • Employment
  • Environmental Protection
  • Federal Legislation
  • Governor's Committees
  • Grievances
  • Health
  • Highway
  • Interstate Arrangements
  • Invitations
  • Labor
  • Land
  • Legislation
  • Library
  • Liquor
  • National Governor's Conference
  • Natural Resource Board
  • Oil & Gas
  • Organizations
  • Pardons
  • Personnel
  • Politics
  • Public Relations
  • Public Service Commission
  • Press and Publicity
  • Soil and Water
  • State Government
  • Travel
  • US Government
  • University of Wyoming
  • Water
  • Welfare
  • Wyoming
Administrative Records-SECOND TERM
  • Adjutant General
  • Administration and Fiscal Control
  • Aeronautics
  • Agriculture
  • Appointments
  • Attorney General
  • Charities and Reform
  • Education
  • Employment
  • Engineer
  • Environmenta
  • Federal Legislation
  • Game & Fish
  • Governments
  • Governor
  • Health
  • Highway
  • Invitations
  • Labor
  • Legislation
  • Organizations
  • Press and Publicity
  • State Legislation
  • Travel
  • US Government
  • University of Wyoming
  • Water
 
Ed Herschler Democrat

1975

Monday, January 06, 1975 - Wednesday, January 07, 1987

Term

Monday, January 06, 1975 - Wednesday, January 07, 1987
Wyoming State Governor
Wyoming Native

Mini Biography

Ed Herschler, was born near Kemmerer, Wyoming on October 27, 1918. He was raised on a ranch and taught in public schools. He completed pre-law training at the University of Colorado. Herschler served with the United States Marine Corps in the South Pacific. After World War II he completed his education by graduating from the law school at the University of Wyoming. Herschler accepted the job of Kemmerer's town attorney after graduation. Active politically, Herschler served five terms in the house side of the State Legislature. Governor Herschler was elected to three terms as Governor and then returned to private law practice in Cheyenne. Ed Herschler died February 5, 1990 and is buried near Kemmerer, Wyoming.

Collection

The records of Governor Herschler's terms in office include:

FIRST TERM (1975-1978)

  • Administrative Files
  • Appointments
  • Personnel Files
  • Speeches
  • State Planning Coordinator
    • Federal Files
    • State Files
    • Subject Files
    • Environmental Impact Statements
    • EIS Correspondence
SECOND TERM (1979-1983)
  • Administrative Files
  • Speeches
  • State Planning Coordinator
    • Federal Files
    • State Files
    • Subject Files
    • Environmental Impact Statements
THIRD TERM (1983-1986)
  • Administrative Files
  • Appointments
  • Speeches
  • State Planning Coordinator
    • Federal Files
    • State Files
    • Subject Files
    • Environmental Impact Statements
  • MEMORIAL/FUNERAL SERVICE RECORDS
Joseph J. Hickey Democrat

1959

Tuesday, January 06, 1959 - Monday, January 02, 1961

Term

Tuesday, January 06, 1959 - Monday, January 02, 1961
Wyoming State Governor
Wyoming Native

Mini Biography

Joseph J. Hickey, was born in Rawlins, Wyoming on August 22, 1911. His father died in 1914, so Hickey had to work to help support his family from a very young age. This resulted in Hickey holding a variety of jobs including newsboy, blacksmith apprentice, and theater usher. He continued his education while working and graduated from high school in 1929. Hickey attended the University of Wyoming and after graduating from the law school in 1934, immediately opened a law practice in Rawlins. The future Governor was soon deeply active in politics. He served as City Treasurer for five years and was elected County Attorney in 1938, resigning to join the army in 1942. After World War II, Hickey was again elected County Attorney. He was elected Governor and served two years before resigning in January 1961 to fill the U.S. Senate seat vacated by the death of Senator Elect Keith Thomson. Joseph J. Hickey died in September 1970.

Collection

The records of Governor Hickey in office include:
  • Subject Files
    • Adjutant General
    • Aeronautics
    • Agriculture
    • Archives & Museums
    • Attorney General
    • Budget Officer
    • Capitol Building Commission
    • Charities and Reform
    • Civil Defense
    • Education
    • Employment Security Commission
    • Engineer
    • Equalization
    • Examiner
    • Game and Fish
    • Geological Survey
    • Governor's Conference
    • Governor's Office
    • Highway Department
    • Indian Affairs
    • Insurance Office
    • Judicial
    • Labor
    • Land
    • Legislation
    • Library
    • Liquor
    • Livestock
    • Mine Inspector
    • Natural Resource Board
    • Oil and Gas
    • Public Health
    • Public Lands
    • Public Service Commission
    • Public Welfare
    • Reclamation
    • Retirement System
    • Revenue
    • Secretary of State
    • Supreme Court
    • Travel Commission
    • Treasurer
    • Uniform Laws Commission
    • University of Wyoming
    • Worker's Compensation
    • Wyoming Governor's Conference
    • Yellowstone National Park
    • Youth Council
  • Extraditions & Requisitions
  • Charities & Reform - Pardons
  • Missouri River Basin Project - Publications
  • Oil & Gas Conservation Commission - Maps
  • Publications - Miscellaneous
  • University of Wyoming - Reports
  • Appointments - Boards & Commissions
Frank L. Houx Democrat

1917

Monday, February 26, 1917 - Monday, January 06, 1919

Term

Monday, February 26, 1917 - Monday, January 06, 1919
Wyoming

Mini Biography

Frank L. Houx was born near Lexington, Missouri, December 12, 1860. He was educated in common schools and attended business college. After working in various fields, including the cattle business, he moved to Cody, Wyoming in 1895. Houx ran for his first office in 1901 and became Mayor of Cody. He joined the Democratic Party and was elected Secretary of State in 1910. Reelected in to a second term, Houx became Acting Governor with the resignation of Governor Kendrick. Governor Houx served two full years of Kendrick's term from February 26, 1917 to January 6, 1919. Frank Houx died in Cody April 3, 1941 and was buried in Cody, Wyoming.

Collection

The records of Governor Houx's term in office include:
  • General Records
    • Newspapers Published in Wyoming
    • U.S. Food Administration
    • Newspaper Clippings
  • Administrative Records
    • Correspondence
      • General Correspondence
      • Invitations
      • State of Wyoming
      • U. S. Government
      • Anonymous - Morality in Kemmerer
    • Financial Records
      • Contingent Fund
      • Expense Register
  • Appointments
  • Proclamations
  • Pardons and Paroles
    • Petitions
    • List of Parolees
  • Requisitions and Extraditions
    • Requests
    • Rewards
  • Military Affairs/World War I
    • Council for the National Defense
    • Wyoming Council for the National Defense
    • Financial Records
    • Women's Division
    • Women's War Work
    • Army Nurse Corps Information
    • Selective Service
    • American Red Cross
    • Conscription
    • Appointments and Commissions
  • Legislative Affairs
    • Legislation
    • Certificates of Election
John W. Hoyt Republican

1878

Wednesday, May 29, 1878 - Tuesday, August 22, 1882

Term

Wednesday, May 29, 1878 - Tuesday, August 22, 1882
Wyoming Territorial Governor

Mini Biography

John W. Hoyt was born in Worthington, Ohio, on October 13, 1831. He graduated from the Ohio Wesleyan University in 1849 and went on to study at the Cincinnati Law School, Ohio Medical College and the Eclectic Medical Institute where he received his Doctor's degree in 1853. Hoyt was appointed Professor of Chemistry and Medical Jurisprudence at Cincinnati and later became Professor of Chemistry at Antioch College. From 1857-1867 he published and edited an agricultural journal in Wisconsin and was the secretary and manager of the Wisconsin State Agricultural Society. Hoyt served on the Wisconsin State Railway Commission from 1874 to 1876. Founding the Wisconsin Academy of Sciences, Arts and Letters, Hoyt became its first president. President Hayes appointed him Governor of Wyoming Territory on April 10, 1878. The new Republican Governor took the oath of office May 29, 1878 and served until August 22, 1882. While in Wyoming he founded the Wyoming Academy of Sciences, Arts and Letters, and was its first president from 1881-1890. After his term as Governor of Wyoming Territory Hoyt was appointed as the first president of the University of Wyoming from 1887-1890, serving as a member of the Wyoming Constitutional Convention in 1889, publishing a bulletin on Wyoming Agricultural Resources in 1892, and served as special representative for Foreign Affairs at the World's Fair in Chicago in 1893. In 1897 Hoyt became the Commissioner Plenipotentiary of Korea to the Universal Postal Union. Emperor Francis Joseph knighted Hoyt after he served three terms as president of International Juries of Learning. John W. Hoyt died May 23, 1912 in Washington, D. C., his home since 1891.

Collection

The correspondence from Governor John W. Hoyt’s office deals with routine matters associated with the office. This includes communications with federal government offices, and topics such as requisitions, inquiries, the census, reports, prisons, petitions for pardon, and various visitors including Presidents Grant and Hayes.

Even though the territory was in its infancy a history of Wyoming was being planned, there is an explanation for the delay in writing that history is included in these records.

The records from Governor Hoyt's term in office include:

  • General Records
  • Insanity Records
  • Insanity committals
  • Correspondence
  • Administrative Records
  • Correspondence
  • General Correspondence
  • Penitentiary Correspondence
  • Financial Records
  • Appointment Records
  • Proclamations
  • Petitions for Pardons
  • Requisitions and Extraditions
  • Indian and Military Affairs
Lester C. Hunt Democrat

1943

Monday, January 04, 1943 - Monday, January 03, 1949

Term

Monday, January 04, 1943 - Monday, January 03, 1949
Wyoming State Governor

Mini Biography

Lester C. Hunt, was born in Isabel, Illinois on July 8, 1892. His family soon moved to Atlanta, Illinois where he attended high school. Hunt worked his way through college as an employee of the Pennsylvania Railroad. Hunt graduated with a degree from the St. Louis University College of Dentistry in 1917 and moved to Cheyenne. He passed his exam and was promptly accepted into the Dental Reserve Corps of the United States Army. Only two months after starting a practice in Lander he was inducted into the U.S. Army Dental Corps as a First Lieutenant and served until 1919. He returned to his practice of dentistry and soon began to join in local politics. Hunt was elected to the House of the State Legislature in 1932, elected Secretary of State in 1934 and 1938, and elected Governor in 1942 where he served until 1949. He passed away in 1954.

Collection

The records of Governor Hunt's term in office include:
  • General Records
    • Western Governors' Conference
  • Administrative Records
    • Reports
    • Financial Records
John B. Kendrick Democrat

1915

Monday, January 04, 1915 - Monday, February 26, 1917

Term

Monday, January 04, 1915 - Monday, February 26, 1917
Wyoming State Governor

Mini Biography

John B. Kendrick, was a cowboy who became one of Wyoming's governors. He came to Wyoming as a cowboy hired to drive a herd of cattle from the Matagorta area of Texas. Kendrick liked what he saw and stayed. After he arrived in Wyoming he married the seventeen year old daughter of his employer. Though Kendrick had little education or backing he made himself a wealthy cattleman. He educated himself, and, with the help of his wife, created a successful business and political life. Kendrick built upon his success in business by entering politics and was elected to the Wyoming State Senate. He continued to serve in politics and was elected governor in 1915. Governor Kendrick resigned after two years to take office as the U.S. Senator for Wyoming. Senator Kendrick served two and one half terms in the Senate and died in office November 3, 1933 and was buried in Sheridan, Wyoming.

Collection

The records of Governor Kendrick's term in office include:
  • General Records
    • William F. Cody Memorial Proposal
    • Invitations
  • Administrative Records
    • Correspondence
    • General Outgoing and Incoming Correspondence
    • Wyoming State Correspondence
    • U. S. Departmental Correspondence
    • Homestead Correspondence
    • Cokeville Morality Issue
    • Financial Records
    • Transcript of Expenditures
    • Expense Register
  • Appointments
  • Proclamations
  • Pardons
    • Applications for Commutations
  • Requisitions and Extraditions
    • Requests
    • Rewards
  • Military and Indian Affairs
    • Indian arms procurement
    • Buffalo
    • Militia borrowing tents
  • Legislative Affairs
    • Legislative Affairs - Federal
    • Boxing Bill Correspondence
Frank E. Lucas Republican/td>

1924

Thursday, October 02, 1924 - Monday, January 05, 1925

Term

Thursday, October 02, 1924 - Monday, January 05, 1925
Wyoming State Governor

Mini Biography

Frank E. Lucas, was born in Grant City, Missouri, August 4, 1876. He was educated in public schools and came to Wyoming in 1899 to live in Buffalo. Lucas joined the Republican Party and served in the Thirteenth and Fourteenth State Legislatures in the house and the Fifteenth and Sixteenth State Legislatures in the senate. He then ran for Secretary of State and served from January 1, 1923 until January 3, 1927. Lucas took over the Governor's office as acting Governor upon Governor Ross' death and filled that post until the election of 1925. After completing his term as Secretary of State, Lucas returned to Buffalo to take over as editor and publisher of the Buffalo Bulletin. Frank E. Lucas died November 26, 1948 in Buffalo, Wyoming.

Collection

The records of Governor Lucas' term in office include:
  • Administrative Records
    • Correspondence
    • General Correspondence
    • Wyoming State Correspondence
    • U.S. Departmental Correspondence
  • Financial Records
    • Budget Estimates
    • Budget Surveys
    • Expense Register
  • Requisitions and Extraditions
Matt Mead Republican

2011

Monday, January 03, 2011 - Saturday, January 03, 2015
Monday, January 03, 2015 - Saturday, January 03, 2019

Term

Monday, January 03, 2011 - Saturday, January 03, 2015
Monday, January 03, 2015 - Saturday, January 03, 2019

Wyoming State Governor
Wyoming Native

Mini Biography

Matthew H. Mead was elected Governor in November 2010. He was sworn in as Wyoming's 32nd governor on January 3, 2011. Born in Jackson, Wyoming, on March 11, 1962, Governor Mead was raised on the family ranch in Teton County. He received a bachelor's degree from Trinity University, San Antonio, Texas in 1984 and a law degree from the University of Wyoming, College of Law in 1987. After law school, Mead served as a county prosecutor for Campbell County in Gillette, a federal prosecutor at the U.S. Attorney's Office in Cheyenne, a Special Assistant Attorney General for the State of Wyoming, and a Special Assistant United States Attorney. He also practiced law as a partner in a private firm in Cheyenne for about six years.

From October 2001 to June 2007, Governor Mead served as United States Attorney for Wyoming. He was recommended for that position by Senator Craig Thomas, chosen by President George W. Bush, and confirmed by the U.S. Senate. Among his accomplishments as U.S. Attorney, Mead served on the U.S. Attorney General's Anti-Terrorism Task Force, chaired the Rocky Mountain HIDTA (a multi-state unit focused on illicit drug trafficking), and implemented a program to protect children from exploitation, called Project Safe Childhood, in Wyoming.Governor Mead is an avid outdoorsman, and he loves to hunt and fish. When he stepped down as U.S. Attorney in June 2007, Mead and his wife, First Lady Carol Mead, devoted themselves to operating their farming and ranching business located in Albany and Goshen Counties. Matt and Carol Mead have been married 19 years, with Cheyenne as their home. They have two children, Mary (13) and Pete (12), who attend Cheyenne public schools.

Collection

Information coming soon
Leslie A. Miller Democrat

1933

Monday, January 02, 1933 - Monday, January 02, 1939

Term

Monday, January 02, 1933 - Monday, January 02, 1939
Wyoming State Governor

Mini Biography

Leslie A. Miller, was born in Junction City, Kansas on January 29, 1886. His family moved to Laramie, Wyoming in 1892 where he attended public schools and the University of Wyoming. Miller went from school to business taking a job with the railroad companies and then the State Land Office. He moved to Casper and was a member of the Wyoming committee of the Fuel Administration Division. In July 1918 he enlisted in the U.S. Marine Corps and served until 1919. After World War I, Miller joined the Democratic Party and worked in business and politics serving in a variety of positions, including becoming the President of Chief Oil Company. After serving in the Wyoming State Legislature for the 11th, 17th, and 20th sessions, Miller was elected Governor in 1932 to serve the last two years of Governor Emerson's unexpired term. Reelected in 1935, Governor Miller served until 1939. After his terms as Governor he went on to work for the War Production Board and served another term in the state senate. Leslie A. Miller died in 1970.

Collection

The records of Governor Miller's term in office include:
  • General Records
    • Address, Retaining Soil Fertility, W.E. Zipfel
    • National Emergency Council for Wyoming Report
  • Expense Register
  • Proclamations
  • Requisitions and Extraditions
  • Military Affairs
    • Military Training Schedules
  • Legislative Affairs
Thomas Moonlight Democrat

1887

Monday, January 24, 1887 - Tuesday, April 09, 1889

Term

Monday, January 24, 1887 - Tuesday, April 09, 1889
Wyoming Territorial Governor

Mini Biography

Thomas Moonlight was born of Scottish farmer parentage, in Forfarshire, Scotland, November 10, 1833. He came to America when he was thirteen years old. After Moonlight turned twenty, he enlisted in the Fourth Artillery C. D., May 17, 1853. The fall of that year he was ordered to Texas and served there until the fall of 1856. Moonlight rose to the rank of orderly sergeant and then settled in Leavenworth County, Kansas in 1860. When the Civil War broke out in 1861 Moonlight raised a light battery and was mustered in as a captain of artillery. Promoted to lieutenant-colonel of the Eleventh Kansas Infantry, September 20,1862, Moonlight then made the rank of colonel, April 25, 1864.

Collection

Governor Thomas Moonlight’s correspondence reflects the issues one would expect a Wyoming Territorial Governor to monitor. Subject matter includes petitions for pardons, appointments, requisitions and extraditions, livestock, an addition to the penitentiary in Laramie, land laws and settlement, Indians, militia, game and fish matters, the university, post offices, and a Fourth of July celebration. Separate series include petitions and correspondence concerning the organization of Natrona County, and a petition for the organization of Sheridan County. Records dealing with the disposition of Fort Sanders military reservation land are also included.

The records from Governor Moonlight's term in office include:

  • General Records
  • Laramie Penitentiary Plans
  • Circulars - Agriculture and Railroads
  • Leasing of University Lands
  • Natrona County Organization
  • Office Inventories
  • Administrative Records
  • Correspondence
  • General Correspondence
  • Post Office Correspondence
  • Hopkins Estate Correspondence
  • Reports
  • Appointment Records
  • Proclamations
  • Petitions And Affidavits
  • Petitions for Pardons
  • Petition for Respite
  • Affidavit to Absence of A.H. Bright
  • Petition for the Organization of Sheridan County
  • Requisitions and Extraditions
  • Request
  • Rewards
  • Indian and Military Affairs
  • Disposition of Fort Sanders Land
  • Legislative Affairs
Elliot S. N. Morgan Republican

1885

Tuesday, January 13, 1885 - Saturday, February 28, 1885
Monday, December 20, 1886 - Monday, January 24, 1887

Term

Tuesday, January 13, 1885 - Saturday, February 28, 1885
Monday, December 20, 1886 - Monday, January 24, 1887

Wyoming Territorial Governor

Mini Biography

Elliot S. N. Morgan was the only Acting Governor during the Territorial period, serving as Acting Governor upon the death of Governor Hale. Morgan's first term was from January 13, 1885 until February 28, 1885, a period of forty-six days. Morgan was again called to serve as Acting Governor from December 20, 1886 to January 24, 1887, a period of thirty-five days, when Governor Baxter resigned from office. These were the only two instances during the Territorial period when there was no official governor in office. Mr. Morgan was the Secretary of the Territory and assumed the official duties of the Governor until a new one was appointed.

Collection

Acting Governor Morgan left few records in part due to the brevity of his time in office. From the first term Correspondence and from the second term Petitions for Pardons and Requisitions and Extraditions.

The records from Governor Morgan's 1st term in office include:

  • Correspondence
The records from Governor Morgan's 2nd term in office include:
  • Petitions for Pardons
  • Requisitions and Extraditions
  • Request
  • Rewards
John E. Osborne Democrat

1893

Monday, January 02, 1893 - Monday, January 07, 1895

Term

Monday, January 02, 1893 - Monday, January 07, 1895
Wyoming State Governor

Mini Biography

John Eugene Osborne was born in Westport, Essex County, New York on June 19, 1858. He attended the University of Vermont and graduated in 1880 with a degree in medicine. Hired as a surgeon by the Union Pacific Railroad, Osborne moved to Rawlins and became successful in the drug and livestock industries, eventually becoming known as the largest individual sheep owner in the Territory. He was elected to the House of the Territorial Assembly in 1883 but resigned upon leaving the Territory. After returning Osborne was appointed chairman of the Penitentiary Building Commission in 1888 and was elected mayor of Rawlins later that year. He was elected Governor and served from January 1893 to January 1895. Osborne was also a member of Congress from March 1897 to March 1899, the first assistant to the U.S. Secretary of State from April 1913 to December 1915, and the chairman of the board of the Rawlins National Bank. John Eugene Osborne died April 24, 1943.

Collection

The records from Governor Osborne's term in office include:
  • General Record
    • Office Inventory
  • Administrative Records
    • Correspondence
    • General Correspondence
    • Land Correspondence
    • Immigration Correspondence
  • Appointment Records
  • Proclamations
  • Petitions for Pardons
  • Requisitions and Extraditions
  • Request
  • Rewards
  • Indian and Military Affairs
William A. Richards Republican

1895

Monday, January 07, 1895 - Monday, January 02, 1899

Term

Monday, January 07, 1895 - Monday, January 02, 1899
Wyoming

Mini Biography

William A. Richards was born in Hazel Green, Wisconsin on March 9, 1849 and attended public schools there and in Galena, Illinois. Richards came to Wyoming in 1873 and surveyed the southern and western boundaries of the Territory with his brother. He left Wyoming for several years but returned in 1884 and was elected county commissioner of Johnson County in 1886. President Harrison appointed Richards surveyor general of the Territory in 1889. He was elected governor and served from January 7, 1895 to January 2, 1899. Governor Richards also served as Commissioner of the United States General Land Office and as Commissioner of Taxation for Wyoming. William A. Richards died in Australia July 25, 1912.

Collection

The records from Governor Richard's term in office include:
  • General Records
  • Administrative Records
    • General Correspondence
    • Outgoing Correspondence
    • Incoming Correspondence
    • Jackson Hole Elk Scandal
    • Hot Springs Resort Cession
    • Financial Records
  • Appointments
  • Proclamations
  • Petitions for Pardons
  • Requisitions and Extraditions
  • Military and Indian Affairs
  • Legislative Affairs
DeForest Richards Republican

1899

Monday, January 02, 1899 - Tuesday, April 28, 1903

Term

Monday, January 02, 1899 - Tuesday, April 28, 1903
Wyoming

Mini Biography

DeForest Richards was born in Charleston, New Hampshire on August 6, 1846. After receiving his education, Richards actively participated in the Reconstruction period following the Civil War. Banking and merchandizing in Chadron, Nebraska followed and with the experienced gained there, Richards helped organize and later served as president to the First National Bank of Douglas, Wyoming. Success in the livestock and mercantile businesses followed and he turned to politics. Richards served in succession as mayor in Douglas, commanding officer of the Wyoming National Guard, member of the Constitutional Convention, and as Senator in the Wyoming State Legislature. Elected Governor of Wyoming in 1898, Governor Richards served until his death four months into his second term in 1903. DeForest Richards died on April 28, 1903 and was buried in Cheyenne.

Collection

>The records from Governor Richard's term in office include:
  • General Records
    • Inventories
    • St. Louis World's Fair/Louisiana Purchase Exposition
    • Monograph on the State Penitentiary
    • Justices of the Peace
    • Indemnity School Land Selections
    • Game and Fish Laws
    • Miscellaneous Newspaper Clippings
  • Administrative Records
    • Arid Lands
    • Correspondence
    • Financial Records
    • Reports
  • Appointment Records
  • Proclamations
  • Petitions for Pardons
  • Requisitions and Extraditions
    • Requests
    • Rewards
  • Military Affairs
    • Spanish-American War
    • Medals and Back Pay Correspondence
    • Medals for Wyoming Veterans
    • Receipts for Medals
    • Legislative Affairs
    • Bill Introduced by Senator F.E. Warren
    • Miscellaneous Items
  • State of Wyoming VS. Tom Horn
    • Reward for Murderer of William Nichols
    • Checks on Bank Account of James E. Miller
    • Laramie County Vouchers
    • Affidavit to Tom Horn's Innocence
Clifford J. Rogers Republican

1953

Friday, January 02, 1953 - Monday, January 03, 1955

Term

Friday, January 02, 1953 - Monday, January 03, 1955
Wyoming State Governor

Mini Biography

Clifford Joy "Doc" Rogers was born in Clarion, Ohio on December 20, 1897 and orphaned at the age of seven. Raised by an uncle who held degrees in both medicine and dentistry, Rogers was given his nickname "Little Doc" to distinguish him from his uncle. Rogers served in the military and then purchased a homestead in Campbell County. He taught high school and coached football before taking a job with the state Motor Vehicle Division. Eventually he became secretary to Governor Clark and was named Wyoming's deputy Secretary of State in 1950. Rogers served as Acting Governor from 1953-1955 and twice held the office of State Treasurer (1946-1950, 1958-1962). Clifford Joy Rogers died May 18, 1962.

Collection

The records from Governor Rogers' term in office include:
  • Administrative Records
    • Subject Files
    • General
      • Accountancy, Board of - General
      • Accountancy, Board of - Appointments
    • Budget
      • Budget - General
      • Budget - Charities & Reform - General
      • Budget - Charities & Reform - Construction
      • Budget - Legislative Ways & Means Committee
      • Budget - Probation & Parole
      • Budget - Supplies, Board of
    • Civil Defense
      • Civil Defense - General
      • Civil Defense - Advisory Board
      • Civil Defense - Advisory Committee For Women's Activities
      • Civil Defense - Executive
      • Civil Defense - Health Service Coordinators
      • Civil Defense - Planning Board
    • Coal Mine Inspectors
      • Coal Mine Inspectors - General
      • Coal Mine Inspectors - Appointments
    • Displaced Persons Commission
    • Examiner, State
    • Game & Fish Dept.
      • Game & Fish Dept. - General
      • Game & Fish Dept. - Appointments
      • Game & Fish Dept. - Investigation
      • Governor's Office Appointments
    • Highway Commission
    • Highway Patrol
    • Legislation
      • Legislation - Public Correspondence
      • Legislative Interim Committee
      • Legislature - Correspondence
      • Legislature - Enrolled Acts
    • Missouri River Basin
    • Missouri River States Committee
    • Public Lands
      • Public Lands - Dept. of - General
      • Public Lands - Dept. of - Appointments
    • University of Wyoming
      • University of Wyoming - Correspondence
      • University of Wyoming - Financial
      • University of Wyoming - President's Reports
      • University of Wyoming - Reports
      • University of Wyoming - Trustees - Appointments
      • University of Wyoming - Trustees - Correspondence
      • University of Wyoming - Trustees - Minutes
    • Western Governors' Conference
    • Western Governors' Mining Advisory Council
    • Expense Ledger
Nellie T. Ross Democrat

1925

Monday, January 05, 1925 - Saturday, January 01, 1927

Term

Monday, January 05, 1925 - Saturday, January 01, 1927
Wyoming State Governor

Mini Biography

Nellie Tayloe Ross was born November 29,1876 near St. Joseph, Missouri. She was a sickly child and unable to attend school on a regular basis. However, Ross attended when she could and when unable, her parents supplemented her education with private tutors in her home. She completed a two year kindergarten teaching program and taught school in Omaha, Nebraska, until her health failed. A few years later she married William B. Ross and came with him to Cheyenne for his new law practice. They had a good life together that culminated with William's election to Governor. Mrs. Ross was an avid ally of her husband and helped him in all of his political works. When William died in office, the Secretary of State as Acting Governor called for a special election. The Democratic party nominated Mrs. Ross to take over for her husband. Ross declined at first but upon reflection accepted the nomination to complete her husband's work. She also felt she was the best qualified to understand her husband's goals and work to realize them. The second Governor Ross won the election and became the first woman governor in the United States. Governor Ross survived several challenges to her authority, some of which started with her first days in office. She served from January 5, 1925 to January 3, 1927 and was defeated in a bid for reelection. FDR called her to serve as the director of the U.S. Mint. Governor Ross spoke out for women's rights for years after her retirement in 1952. Nellie Tayloe Ross died in Washington, D.C. on November 19, 1977 and was buried in Cheyenne.

Collection

The records of Governor Ross' term in office include:
  • General Records
    • Petition for Removal of Arthur Gwynn from Office
    • Petition for Removal of Scott Hazen from Office
    • Board of Accountancy Charges and Hutchinson, CPA, Answers
    • Land - Argument on Conversion of Certificates
    • Land - Patents Issued
    • Land - Unappropriated and Unreserved Land
    • Guide License for I.N. Powell
    • Certifications, Bucyrus Lodge, Ohio
  • Administrative Records
    • Correspondence
    • General Correspondence
    • Penitentiary Correspondence
    • Reports
    • Interstate Stream Commission Report
    • University of Wyoming Report
    • Mine Inspector Report
    • Expense Register
  • Proclamations
  • Pardon Records
  • Petitions for Pardons
  • Board of Pardons and Parole Quarterly Meeting, October 13, 1926
  • Requisitions and Extraditions
  • Requests
  • Rewards
  • Legislative Affairs
  • Budget Proof Sheets
  • A Bill to Create the State Reserve Bank
  • Budget - General Fund - Tax Figures
  • Petitions for Riverton Armory
William B. Ross Democrat

1923

Monday, January 01, 1923 - Thursday, October 02, 1924

Term

Monday, January 01, 1923 - Thursday, October 02, 1924
Wyoming State Governor

Mini Biography

William B. Ross, was born in Dover, Tennessee on December 4, 1873 and was educated in the local schools and the Peabody Normal school in Nashville. After working in the office of the Chancellor J.N. Stout of the Sixth Tennessee Judicial Division Ross moved to Wyoming in 1901 to set up his law practice. Cheyenne had just passed through a time of being very rough and very rich as a result of the cattle empires of the 1890s. This atmosphere had gradually given way to a quieter but pleasant small town. It was this Cheyenne that attracted Ross and his new bride Nellie Tayloe Ross . The Ross' settled down to a life of practicing law and raising a family. Ross became active politically and worked his way from prosecuting attorney of Laramie County to the nomination for Governor on the Democratic Party's ticket. Governor Ross won the election and served from January 1923 to October 2, 1924. William D. Ross died October 2, 1924 and was buried in Cheyenne.

Collection

The records of Governor Ross' term in office include:
  • General Records
    • Petition, Wiley and Wiley vs. Governor Ross
    • Railroad Car Blueprint
  • Administrative Records
    • Correspondence
    • General Correspondence
    • Wyoming State Departmental Correspondence
    • U.S. Departmental Correspondence
    • Lake View Canal Project Correspondence
  • Appointments
    • Correspondence
    • Bonds
  • Requisitions and Extraditions
    • Requests
    • Rewards
  • Legislative Affairs
    • Petition, Tax Exemption for Sugar Factories
Milward L. Simpson Republican

1955

Monday, January 03, 1955 - Tuesday, January 06, 1959

Term

Monday, January 03, 1955 - Tuesday, January 06, 1959
Wyoming State Governor
Wyoming Nativ

Mini Biography

Milward L. Simpson was born in Jackson, Wyoming on November 12, 1897 and reared on the Wind River Indian Reservation. His Wyoming heritage ran deep as both of Simpson's grandfathers were early settlers of Wyoming. Simpson attended the University of Wyoming and was the first graduate to become Governor of the state. He financed his way through Harvard Law School by working a variety of jobs and after graduation started a law practice in Cody. The new lawyer soon became active in politics and was elected to the Wyoming House of Representatives from Hot Springs County, completing one term from 1927 to 1929. Simpson also served on the University of Wyoming Board of Trustees from 1939 until 1954 when he was elected Governor. Governor Simpson's term was from January 1955 to January 1959. After completing his term as Governor, Simpson successfully ran for the U.S. Senate in 1962 and served one term. Milward L. Simpson died June 11, 1993.

Collection

The records from Governor Simpson's term in office include:
  • Subject Files
    • Adjutant General
    • Aeronautics
    • Agriculture
    • Attorney General
    • Charities and Reform
    • Civil Defense Agency
    • Education
    • Engineer
    • Equalization
    • Esther Morris
    • Game and Fish
    • Governor's Office
    • Highway Department
    • Judicial
    • Liquor
    • Livestock
    • Mine Inspector
    • Natural Resource Board
    • Oil and Gas
    • Public Health
    • Public Lands
    • Public Welfare
    • Secretary of State
    • University of Wyoming
    • Wyoming Governor's Conference
  • Extraditions & Requisitions
  • Charities & Reform - Pardons
  • Missouri River Basin Project - Publications
  • Oil & Gas Conservation Commission - Maps
  • Publications - Miscellaneous
  • University of Wyoming - Reports
  • Appointments - Boards & Commissions
Nels H. Smith Republican

1939

Monday, January 02, 1939 - Monday, January 04, 1943

Term

Monday, January 02, 1939 - Monday, January 04, 1943
Wyoming State Governor

Mini Biography

Nels H. Smith, was born in Gayville, South Dakota on August 27, 1884. He attended the regular public schools and the University of South Dakota. After his schooling Smith began ranching near Gettysburg, South Dakota until 1907 when he sold out and moved to Wyoming. Smith acquired properties in Crook and Weston Counties and joined the Republican Party. He was elected to the House of Representatives for the Fifteenth State Legislature. Smith was elected Governor in November 1938 and served until 1943. Defeated during his bid for reelection he and his wife returned to their Ranch A on Sand Creek and led active lives as host to guests from all over the world. In a few years they moved to a home they built near Sundance and were happily active with family and politics. Nels Smith died July 5, 1976.

Collection

The records of Governor Smith's term in office include:
  • General Records
    • Visitor's Register - Golden Gate International Exposition
  • Administrative Records
    • Executive Orders
    • Expense Register
  • Proclamations
  • Requisitions and Extraditions
Mike Sullivan Democrat

1987

Monday, January 05, 1987 - Thursday, January 05, 1995

Term

Monday, January 05, 1987 - Thursday, January 05, 1995
Wyoming State Governor

Mini Biography

Mike Sullivan was born in Omaha, Nebraska on September 22, 1939. His father, J. B. Sullivan moved the family to Douglas, Wyoming and opened a law practice. Mike Sullivan attended school there, graduating from Converse County High School as the class salutatorian. He continued his education at the University of Wyoming by picking up a BS in Petroleum Engineering and a law degree. Sullivan practiced law with the firm of Brown, Drew, Apostolos, Massey, and Sullivan for twenty years and then ran for Governor in 1986. Governor Sullivan won the election and took office on January 7, 1987. He was reelected for a second term and served until January 7, 1995. The former Governor continues to be active in the Democratic Party and was recently appointed United States Ambassador to Ireland by President Clinton.

Collection

The records of Governor Sullivan's term of office include:
Administrative Records-FIRST TERM
  • Adjutant General
  • Administration and Fiscal Control
  • Agriculture
  • Appointments
  • Attorney General
  • Charities and Reform
  • County
  • Crime
  • Economic Development and Stabilization
  • Education
  • Employment
  • Energy
  • Energy Conservation
  • Engineers
  • Environmental Quality
  • Examiner
  • Flag Request
  • Game & Fish
  • Governor's Committees
  • Health
  • Highway
  • Industrial Siting
  • Interstate Agreements
  • Invitations
  • Labor
  • Land
  • Legislation
  • Library, Archives. and Historical
  • Liquor
  • Manpower
  • Minority Groups
  • Miscellaneous Correspondence
  • National Energy Policy
  • National Governors' Association
  • Oil & Gas
  • Organizations
  • Probation & Parole
  • Proclamations
  • Publications
  • Public Defender
  • Public Relations
  • Public Service Commission
  • Press and Publicity
  • State Lands
  • Travel
  • Underground Storage
  • US Government
  • University of Wyoming
  • Uranium Industry
  • Water
  • Western Governors' Association
  • Wyoming Organizations
Administrative Records-SECOND TERM
  • Adjutant General
  • Administration and Fiscal Control
  • Aeronautics
  • Agriculture
  • Arts Council
  • Attorney General
  • Capitol Building Commission
  • Capitol for a Day
  • Charities and Reform
  • Commerce Department
  • Corrections
  • Economic Planning and Development
  • Education
  • Employment
  • Energy
  • Engineer
  • Environmental
  • Federal Legislation
  • Game & Fish
  • Governor's Conferences
  • Governor's Correspondence
  • Health
  • Highway
  • Insurance
  • Land
  • Legislation
  • Miscellaneous
  • Organizations
  • Planning Coordinator
  • Public Relations
  • Travel
  • US Government
  • University of Wyoming
  • Water
 

The records of Governor Sullivan's two terms are being processed by the staff of the Wyoming State Archives.

John M. Thayer Republican

1875

Monday, March 01, 1875 - Wednesday, May 29, 1878

Term

Monday, March 01, 1875 - Wednesday, May 29, 1878
Wyoming Territorial Governor

Mini Biography

John M. Thayer was born in Bellingham, Norfolk County, Massachusetts on January 24, 1820. Mr. Thayer attended rural schools and later studied law at Brown University. Arriving in Nebraska in 1854, he quickly affiliated himself with the Republican Party and thereafter actively participated in politics. Thayer served as delegate to the Convention which organized the Republican Party in the Nebraska Territory and was elected to the Nebraska Territorial Legislature in 1860-61. Then the future governor resigned to become a colonel in the First Nebraska Infantry and was promoted to brigadier-general in 1862. After the Civil War he was elected as one of the first two United States senators from Nebraska and served in the Senate until 1871. President Grant appointed Thayer Governor of the Wyoming Territory in February 1875 and he took the oath of office March 1, 1875. His service ended on May 29, 1878 and he returned to Nebraska to resumed his law practice. Thayer also served two consecutive terms as Governor of Nebraska, January 6, 1887 to January 8, 1891 and in 1892 retired from public life to follow literary pursuits. John M. Thayer died March 19, 1906.

Collection

Few of the records, about one half cubic foot, from the office of Wyoming’s second territorial governor have survived to be included in the collections of the state archives. Records from Governor John M. Thayer’s tenure are mostly petitions for the pardon of convicts. Some records dealing with Indian and military affairs have been saved. These include various records documenting the availability of arms for the territory, and a Wyoming Rangers muster roll. Miscellaneous samplings of records deal with the organization of Crook County, appointments, proclamations, and instructions for applying for the extradition of fugitives.

The records from Governor Thayer's term in office include:

  • General Records
  • Insanity Cases
  • Crook County Organization
  • Administrative Records
  • General Correspondence
  • Appointment Records
  • Proclamations
  • Petitions for Pardons
  • Requisitions and Extraditions
  • Extradition - Instructions for Applications
  • Indian and Military Affairs
  • Legislative Affairs
  • Unsigned Bills and Resolutions
  • Certificate of Election
Francis E. Warren Republican

1885

Saturday, February 28, 1885 - Thursday, November 11, 1886
Tuesday, April 09, 1889 - Thursday, September 11, 1890
Thursday, September 11, 1890 - Monday, November 24, 1890

Term

Saturday, February 28, 1885 - Thursday, November 11, 1886
Tuesday, April 09, 1889 - Thursday, September 11, 1890
Thursday, September 11, 1890 - Monday, November 24, 1890

Wyoming Territorial Governor

Mini Biography

Francis E. Warren was appointed Territorial Governor of Wyoming by President Chester A. Arthur. He served from February 28, 1885 to November 11, 1886 and served a second term when appointed by President Benjamin Harrison from April 9, 1889 to October 11, 1890. Warren was born in Hinsdale, Berkshire County, Massachusetts on June 20, 1844 and attended the common schools in his area and Hinsdale Academy. During the Civil War Warren enlisted and fought with the Company C, 49th Regiment, Massachusetts Volunteer Infantry, eventually advancing to non-commissioned officer. His service was highlighted by the award of the Congressional Medal of Honor. Warren also served as a Captain in the Massachusetts Militia. The future Governor farmed and raised stock in Massachusetts and then went to Wyoming in 1868. There the new Wyoming citizen operated a variety of businesses from real estate to livestock and promoted the first lighting system in Cheyenne, where he also served on the city council and the Territorial Assembly, becoming its president. Warren continued his interest in politics as chairman of the Republican Territorial Central Committee, Territorial Treasurer, and Mayor of Cheyenne. During his second term as Territorial Governor, Wyoming was granted statehood on July 10, 1890. Territorial Governor Warren was then elected Wyoming's first State Governor September 11, 1890* and served until he resigned to become Wyoming's second United States Senator on November 24, 1890. Senator Warren was serving in the Senate when he died November 24, 1929.

Collection

Records of Governor Francis E. Warren’s first term as Territorial Governor of Wyoming feature the usual topics associated with the office. Notable issues include the Chinese massacre at Rock Springs, railroad routes, women’s suffrage, Indians, and livestock matters. Many petitions for pardons and appointment records are included.

Records also document an incident at Almy, where Chinese victims were robbed. Surviving documentation includes a report of the Chinese Consul at New York to the Chinese Minister, and a letter from a U.S. State Department official to the U.S. District Attorney for Wyoming regarding a complaint from the minister.Records from Governor Warren’s second term are somewhat more extensive. Correspondence deals with topics such as statehood, arid lands and irrigation, livestock, legislation, the territorial insane asylum, militia, game and fish, publicity for Wyoming, penitentiary, resignations, women’s suffrage, a fish hatchery, mining, Yellowstone Park, the education of deaf and blind students, and various requests and invitations.Appointment records and petitions for pardons make up a fairly significant portion of this collection. Indian and military affairs records deal with abandoned military reservation lands, relief for and complaints against Indians, rumored troubles, a bridge across the Wind River, Shoshone Reservation populations, and general reservations matters and conditions.Since Governor Warren only served about six weeks as Wyoming’s first state governor before moving on to the U.S. Senate, there are few records documenting this brief term. A small amount of correspondence deals with some of the topics mentioned above.