Descriptive Summary | ||
| Title | Wyoming Secretary of State | |
| Dates (Inclusive) | 1869-Present | |
| Creator | ||
| abstract | The Wyoming Secretary of State records as maintained by the Wyoming State Archives range from records documenting the creation of Wyoming state government to corporation charter documents. This includes state constitutional convention files, administrative and election records, state legislative and appointment records, corporation charters and executive criminal filings. | |
| Identification | RG0002 | |
| Extent | 1,600 cubic feet | |
| Location | See Detailed Description section for box location | |
| Repository | Wyoming State Archives | |
| Languages | English | |
Section 3 of the Organic Act, the document responsible for initial organization of the Wyoming Territory, provided for a Secretary of Wyoming Territory appointed by the President of the United States for a four-year term. The act required the Secretary to perform certain prescribed duties: record and preserve all laws and proceedings of the territorial legislative assembly, and all executive acts and proceedings of the Governor of the territory; serve as Acting Governor in case of vacancy or absence of the Governor; and on or before December 1 of each year transmit copies of the laws and the executive proceedings to certain officials of the federal government.
The Territorial Assembly assigned the Secretary additional responsibilities. The "Session Laws of Wyoming Territory, 1869" called for the Secretary to certify, file and preserve certificates of incorporation, and to attest to and preserve commissions of notaries public. Prior to 1890, the Assembly required the Secretary to supervise elections, act as a member of the territorial canvassing board, publish and distribute territorial laws, endorse and file officials' bonds, account for and settle accounts when the auditor and treasurer left office, certify records copies, and charge fees as assigned by the law.
In 1890, upon acceptance of the Wyoming State Constitution), the office changed to the Secretary of State. The law required the Secretary of State to be a citizen of at least twenty-five years of age and a qualified elector. The secretary served a four year term. The first major change for the Secretary was his responsibility for the Great Seal of the State of Wyoming. Over the last century, the office gained additional responsibilities. The legislature only revoked or reassigned a few of the secretary's assigned duties, most notably lessening the number of boards and commissions on which the Secretary must serve.
The Secretary of State, one of the five state elected officials in Wyoming, administers an office with many duties. Currently, the office oversees elections, lobbyist registrations and filings, ethics filings, securities, notaries public, business entities, trade names, trademarks, agricultural liens, use of the great seal of Wyoming, and state rules and regulations. Six divisions handle the responsibilities of the office today: Corporations, Elections, Notaries, Securities, Technology, and Uniform Commercial Code.
The collection is divided into seven subgroups including: Administrative Records; Proclamations; Wyoming Constitutional Convention; Legislative Records; Election Records; Appointment, Commissions Oaths and Bonds; Corporation and Business Records; and Executive Criminal Filings
Files include a wide range of topics involving administration, state organization, elections, appointments and criminal executive records. Administrative records include correspondence, financial records, administrative rules and orders, board and commission records, county organization, executive records, and national guard correspondence and rosters. Correspondence topics include registration of corporations, elections, appointments, resignations, session laws, legislative matters, state institutions, agency reports, Chinese massacre in Rock Springs, the Equal Rights Amendment, oil and gas lease lotteries, public lands, and economic development.
Constitutional Convention records include county delegate certificates of election, correspondence, financial records, rules of proceedings, committee reports, journal of proceedings, bill files, address calling for public election, Board of Canvassers records, the governor's statehood proclamation, and the original constitution of the state of Wyoming.
Appointment and election records include campaign receipts and disbursements, certificates of nomination, election petitions, abstracts of votes, county election returns, poll books, state election returns, electoral college minutes and certificates of nomination, State Canvassing Board records, contested elections, election complaints and investigations, an instream flow initiative, indexes and record of commissions, appointments, national guard materials, and oaths of office.
Corporation records include indexes, receiving books, inactive corporation files, list of incorporated ditch companies, railroad agreements and assignments, trade names and trademark records, oil and water conservation district applications, and securities.
Executive criminal records include extraditions and requisitions files, record of paroles, pardon and commutation records, restoration of citizenship, and discharges from the State Penitentiary and Women's Center.
Access to motor vehicle registrations, personnel records and juvenile institution records is restricted. Otherwise, there are no additional access restrictions on this collection.
MA 1352, transferred to Wyoming State Archives on July 5, 1961. Subsequent records were transferred periodically.
The following terms have been used to index the description of this collection in the repository's online public access catalog.
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Civil Court Records 1866 - 1916 Various records from civil court proceedings: Coad vs. McCann (RE: goods to Red Cloud Agency), 1872 Kuhnen vs. Kabis, 1874 Reno vs. Robertson (Indiana case), 1866-1874 Maki vs. Remes (?) (Lincoln County), 1898 Wyoming Oil and Development Co. vs. Henshaw et al, 1916 |
|
||||
Subseries 2. County Organization 1881 - 1911 Petitions, affidavits, legislation, election results and executive appointments of commissioners for new counties. Included are petitions for a county embracing the northern portions of Laramie, Albany, and Carbon Counties (See also Governor's Files) |
|
||||
Subseries 3. U. S. Constitution Amendments 1933, 1922 (1933) Proclamation, certificates of election of county delegates and proceedings of state constitutional convention. (1922) Certified copy of the amendment as ratified with letter from U. S. Archives |
|
||||
Subseries 4. Criminal Records 1873 - 1889 Criminal warrants, indictments, and complaints, mostly from justices of the peace criminal cases Daniel Bush, 1873 L. J. Barton, 1875 George W. Ritter, 1877 George Rose, 1878 Thomas Burt, 1880 Belle Estelle, 1880 Jeremiah Graham, 1880 Jonathan Jeffrey, 1880 William Jones,1880 Mary Lewis (see Jeremiah Graham), 1880 Sadie Thomas (see Jeremiah Graham), 1880 Gideon Baker,1881 Oliver Henry,1881 William Hull,1881 Charles LeHerre,1881 John Smith (see Oliver Henry),1881 Katie Gates,1882 -Kirkpatrick,1882 A. Melsaac,1882 James McQuoid,1882 -Patrick,1882 Egremont Shearburn,1882 John Tatham,1882 George A. Whitley,1882 Nettie Williams,1882 Abe LaDuke,1886 Dan Rhinehart,1886 John Doe,1887 F. S. Milligan,1889 |
|
||||
Subseries 5. Executive Record Apr 1869 - Sep 1954 Transcriptions of appointments, oaths, proclamations, governor's message (1869), certificates of election (1869), and minutes of board of appointment (1880 - 1886) |
|||||
|
|||||
Jul 1890 - Sep 1931 |
|
||||
Nov 1931 - Sep 1954 |
|
||||
Subseries 6. Inventories 1880 - 1889, 1938 - 1952 Inventory of furniture and office supplies in legislative chambers, secretary of state's office (1880 - 1889, 1938 - 1952), assay office at Rawlins (1881), and New Orleans Exposition; in storage; on loan or purchased; or newly received. Files contain correspondence, notes, lists and vouchers. See also Legislative Accounts (00.03.04) |
|
||||
Subseries 7. Marriage Certificates 1927 - 1967 Certified copies of marriage certificates |
|
||||
Subseries 8. National Guard 1876 - 1890 Correspondence, 1876 - 1890. File includes correspondence on militia organization, and requests, receipts and inventory of ordinance and supplies; Roster Reports, 1876, 1888. File includes statistical and enumerated lists of men in Company A of Laramie (1876), Company B of Cheyenne (1888), and Wyoming Rangers of Lander (1888) |
|
||||
Subseries 9. Post Offices and Postmasters 1891 List of Wyoming post offices and postmasters |
|
||||
Subseries 10. Printing Wyoming Statutes 1881 - 1910 Agreements, contracts, and correspondence for printing of Wyoming statutes |
|
||||
Subseries 11. Territorial and State Census 1869, 1925 |
|||||
Territorial Census Apr 1869 |
|||||
Count and list of population in first territorial year |
|
||||
State Census 1925 Population statistic report by county. |
|
||||
Subseries 12. Treasurer's Report 1871 Annual report on state finances (statistical) |
|
||||
Subseries 13. U. S. Census for Wyoming 1870, 1880 Enumerated count of population with supplementary schedules from census bureau for 1870 and 1880 The Wyoming State Archives has also purchased microfilm copies of the 1900, 1910, 1920, 1930 US Censuses for Wyoming-as well as the 1890 US Census for Wyoming Civil War Veterans and Spouses special schedule |
|
||||
Subseries 14. Municipal Charter Ordinances 1974 - 1991 Copies of municipal ordinances changing the duties of the respective governing bodies |
|
||||
Subseries 15. Adjutant General George O. Pearson 1964 Report of Governor Clifford Hansen for removing Pearson from the office of Adjutant General. Attached are exhibits supporting the Governor's decision See also Governor Hansen's Records |
|
||||
Subseries 16. Motor Vehicle Registrations 1913 - 1948 Motor vehicle registrations include name, residence, type of vehicle, amount paid for registration. The motor vehicle registration number corresponds to the license plate issued For later registrations, see Highway Department and Revenue and Taxation Department microfilm Access Restricted |
|
||||
Subseries 17. Executive Orders 1972-2002 Executive Orders are orders or regulations issued by the Governor for the purpose of interpreting, implementing, or giving administrative effect to a provision of the State Constitution, or to a law, or to a law, or to a treaty. These Orders are arranged chronologically within the terms of the Governors who issued them. 1972-1974, Governor Stanley Hathaway 1975-1986, Governor Ed Herschle 1987-1994, Governor Mike Sullivan 1995-2002, Governor James Geringer |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. General Correspondence 1869 - 1967 (not inclusive) Correspondence reflective of the secretary's duties, such as registration of corporations, elections, appointments, resignations, session laws, legislation, expenses of Constitutional Convention, state institutions, agency reports, and personal issues of constituents. Special topics include personal correspondence of Jason Brown (1872 - 1874), Morton Frewen's concern about over-hunting in northern Wyoming (nd), Chinese Massacre in Rock Springs (1886), Waln Murder Trial (1888 - 1892), and Women's Suffrage (1908) |
|||||
Sub-subseries 1. INCOMING CORRESPONDENCE (Chronological) |
|||||
1869 - Mar 1890 |
|
||||
Apr 1890 - Dec 1902 |
|
||||
Jan 1903 - Dec 1905 |
|
||||
Jan 1906 - Sep 1948 |
|
||||
Sub-subseries 2. INCOMING CORRESPONDENCE (Alphabetical) |
|||||
Aging, State Conference on, 1960 Automobile Registrations, 1910 Balloting Procedures, 1946 Brown, Jason J. and W. R. Hogshire, 1872 - 1874 Election Procedures, nd Justices of the Peace and Military Officers1881 Legislature Appointments, 1959 - 1961 Legislature Apportionment 1886 Legislature, Assembly 1877 Legislature, House of Representatives Communication Reports, 1877 Legislature, House of Representatives Correspondence 1869-1897 Legislature, Legislation 1967 Morton Frewen nd Mount Pleasant (Iowa) Insane Asylum 1877 Petitions nd Presidential Candidates 1952 Social Security 1954 Supreme Court, Territorial Judicial Assignments 1886 Treasurer, Letters of Transmittal 1936 - 1939, 1946 - 1949 U.S. Government, Chinese Claims Re: Rock Springs Riots 1886 U.S. Government, Territorial Reapportionment 1886 U.S. Interior Department, Census 1889 U.S. Interior Department, Correspondence 1875-1888 U. S. Treasury Department 1868 - 1890 >Waln Murder Trial 1888 - 1892 Women's Suffrage 1908 Wyoming National Bank Bonds 1897 |
|
||||
Sub-subseries 3. Letterpress Volumes (First Series) |
|||||
Volume 1 May 25, 1869 - Nov 11, 1872 Original letter dated Oct 16, 1873 Volume 2 Nov 17, 1873 - Aug 8, 1880 Volume 3 Aug 9, 1880 - Sep 22, 1882 Volume 4 Sep 22, 1882 - Nov 6, 1884 Volume 5 Nov 6, 1884 - Mar 22, 1886 Volume 5 Mar 23, 1886 - Feb 8, 1887 Volume 6 Feb 9, 1887 - Jan 3, 1888 Volume 7 Jan 3, 1888 - Sep 3, 1888 |
|
||||
Volume 8 Sep 3, 1888 - May 7, 1889 Volume 9 May 7, 1889 - Jan 16, 1890 Volume 10 Jan 16, 1890 - Jul 9, 1890 Volume 11 Jul 10, 1890 - Dec 5, 1890 Volume 12 Dec 6, 1890 - Apr 6, 1891 Volume 13 Apr 7, 1891 - Nov 4, 1891 Volume 14 Nov 5, 1891 - Oct 17, 1892 Volume 15 Oct 14, 1892 - Mar 26, 1893 Volume 16 Mar 28, 1893 - Jan 11, 1894 |
|
||||
Volume 17 Jan 12, 1884 - Aug 31, 1894 Volume 18 Dec 15, 1894 - Apr 22, 1895 Volume 19 Apr 23, 1895 - Feb 8, 1896 Volume 20 Feb 11, 1896 - Jan 2, 1897 Volume 21 Jan 2, 1897 - Aug 20, 1897 Volume 23 Sep 8, 1898 - Mar 2, 1899 Volume 24 Jun 11, 1898 - Jul 25, 1899 Volume 25 Jul 26, 1899 - Feb 2, 1900 |
|
||||
Volume 25 Jan 10, 1900 - Dec 8, 1900 Volume 27 Dec 13, 1900 - Mar 18, 1901 Volume 28 Mar 18, 1901 - Jul 8, 1901 Volume 29 Jul 8, 1901 - Nov 18, 1901 Volume 30 Nov 20, 1901 - Feb 14, 1902 Volume 31 Feb 13, 1901 - Apr 30, 1902 Volume 32 Apr 30, 1902 - Oct 11, 1902 Volume 33 Oct 11, 1902 - Feb 5, 1903 Volume 34 Feb 6, 1903 - Aug 12, 1903 |
|
||||
Volume 36 Dec 19, 1903 - May 25, 1904 Volume 37 May 25, 1904 - May 23, 1905 Volume 38 May 25, 1905 - Sep 19, 1905 Volume 39 Sep 19, 1905 - Jan 6, 1906 Volume 40 Jan 6, 1905 - Mar 17, 1906 Volume 41 Mar 19, 1906 - Jul 25, 1906 Volume 42 Jul 25, 1906 - Dec 21, 1906 |
|
||||
Volume 43 Dec 21, 1906 - Mar 25, 1907 Volume 44 Mar 25, 1907 - May 31, 1907 |
|
||||
Sub-subseries 4. Letterpress Volumes (Second Series) |
|||||
Volume 1 Apr 30, 1888 - Jun 17, 1889 Volume 2 Mar 14, 1895 - Jun 11, 1898 |
|
||||
Subseries 2. Thyra Thomson 1961 - 1986 Thyra Thomson's correspondence while Secretary of State |
|||||
Thyra Thomson, Biographies and Vitae 1961 - 1986 Thyra Thomson, Equal Rights Amendment 1970 - 1982 Thyra Thomson, Newspaper Articles 1965 - 1986 Thyra Thomson, Oil and Gas Lease Lotteries 1982 - 1985 |
|
||||
Thyra Thomson, Outgoing Correspondence 1978 - 1986 |
|
||||
Thyra Thomson, Personal Correspondence 1962, 1966 - 1985 Thyra Thomson, Public Land 1966 - 1970 |
|
||||
Thyra Thomson, Speeches and Press Releases 1962 - 1982 |
|
||||
Subseries 3. Attorney General 1886 - 1992 Formal (numerical) and informal opinions of the Attorney General on the concerns, issues, and duties of the Secretary of State |
|
||||
Subseries 4. KATHY KARPAN 1986 - 1994 Correspondence and related records on various topics |
|||||
Kathy Karpan, Administrative Services 1989 - 1990 Kathy Karpan, Agriculture 1987 - 1988 Kathy Karpan, Attorney General 1987 - 1990 Kathy Karpan, Chambers of Commerce 1987, 1990 Kathy Karpan, Charities and Reform, Board of 1987 - 1989 Kathy Karpan, County Clerks 1987 - 1994 Kathy Karpan, Economic Development 1992 - 1993 Kathy Karpan, General 1987 - 1994 Kathy Karpan, Legislation 1986 - 1987 Kathy Karpan, Lieutenant Governors 1987 Kathy Karpan, Medium Security Prison 1989 - 1990 |
|
||||
Kathy Karpan, Press Releases 1991-1994 Kathy Karpan, Rural Support Network,Wyoming 1987 - 1989 Kathy Karpan, Secretaries of State 1987 - 1991 Kathy Karpan, Taiwan 1987 - 1990 |
|
||||
Subseries 5. DIANA J. OHMAN 1993 - 1998 Correspondence and administrative files about the office of the secretary of state, government policies and programs. Most of the files deal with public lands issues, some of which was received when Ohman was superintendent of schools |
|||||
Diana Ohman, Constituents 1995-1998 Diana Ohman, Express Pipeline 1995-1997 Diana Ohman, Handicapped Access [to Capitol] 1996 Diana Ohman, Land Commissioners, Board of, Access Correspondence 1994-1998 Diana Ohman, Land Commissioners, Board of, Fossil Buttes National Monument 1995-1996 Diana Ohman, Land Commissioners, Board of, General - Newspaper Articles 1995-1997 Diana Ohman, Land Commissioners, Board of, Grazing Fees - Correspondence 1995 Diana Ohman, Land Commissioners, Board of, Grazing Fees - Hearing 1995 Diana Ohman, Land Commissioners, Board of, Grazing Fees - Newspaper Articles 1995 Diana Ohman, Land Commissioners, Board of, Grazing Fees - Telephone Messages 1995 Diana Ohman, Land Commissioners, Board of, Jolly, John 1996-1996 Diana Ohman, Land Commissioners, Board of, Land Sales - Correspondence 1996-1997 Diana Ohman, Land Commissioners, Board of, Land Sales - Newspaper Articles ca 1996 Diana Ohman, Land Commissioners, Board of, Rules (First Series) 1997-1998 Diana Ohman, Land Commissioners, Board of, Rules (Second Series) 1997 Diana Ohman, Land Commissioners, Board of, Rules - Newspaper Articles ca 1997 |
|
||||
Diana Ohman, Land Commissioners, Board of, Wyoming State Trust Lands Task Force - General 1993-1997 Diana Ohman, Land Commissioners, Board of, Wyoming State Trust Lands Task Force - Newspaper Articles ca 1996 Diana Ohman, Land Commissioners, Board of, Oil and Gas Leasing 1996-1997 Diana Ohman, Land Commissioners, Board of, State Museum 1995-1996 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Inactive Personnel Files 1958 - 1980 Personnel records of terminated employees who worked from 1958 to 1980. The files include applications; W-4 forms; payroll information; time sheets; leave records; and letters of resignation or dismissal Access Restricted |
|
||||
Subseries 2. Payroll Report Oct 1976 - Dec 1976 A monthly report put out by the auditor's office. The record includes an alphabetical list of the employees, their numbers, hours worked, wages and social security number Access Restricted |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Cash Books Apr 1887 - Jun 1949 Cash books record fees received from the registration of corporations, commissions and corporation filings |
|||||
Apr 1887 - Jun 1889 |
|
||||
Jun 1891 - Jan 1893 |
|
||||
Jan 1903 - Oct 1909 |
|
||||
Nov 1909 - Dec 1917 |
|
||||
Jan 1918 - May 1929 |
|
||||
Jul 1929 - Dec 1943 |
|
||||
Jan 1944 - Jun 1949 |
|
||||
Subseries 2. Estimates of Appropriation 1884 - 1890 Figures for meeting salary and expenses of the governor, chief and associate judges, secretary of Wyoming Territory, and legislature |
|
||||
Subseries 3. Expense Registers - General Feb 1895 - Apr 1960 Accounting of expenses incurred in office operations, such as supplies, services and salaries |
|||||
Feb 1895 - Jan 1915 |
|
||||
Jan 1915 - Mar 1929 |
|
||||
Apr 1929 - Feb 1931 |
|
||||
Apr 1938 - Mar 1946 |
|
||||
Feb 1949 - Oct 1965 |
|
||||
Jan 1954 - Oct 1958 |
|
||||
Nov 1958 - Apr 1960 |
|
||||
Subseries 4. Expense Register - Legislative Appropriations 1889 - 1890, 1901, 1907, 1913 - 1951 Accounting of expenses incurred in printing journals, session laws, governor's message and purchasing office supplies for the Legislature |
|||||
1889 - 1890 |
|
||||
1901 |
|
||||
1907 |
|
||||
1913 - 1951 |
|
||||
Subseries 5. Legislative Accounts 1879 - 1907 Correspondence, vouchers, and lists for payment of per diem, for purchase of office supplies, for payment of rent, and for sale of legislative furniture (1881) See also Inventories (00.00.05) |
|
||||
Subseries 6. Voucher Record 1889 - 1891, 1899 - 1905 Lists of vouchers, purchases, and expenses from the secretary's office. Entries are for office expenses, legislators' per diem, services rendered, rent, and furniture for the Governor's Mansion and Capitol. The file also contains a sampling of vouchers and an 1891 estimate of appropriations |
|||||
|
|||||
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Superseded Rules and Regulations 1968 - 2002 Official rules and regulations of state agencies and county school districts filed for record with the Secretary of State's office |
|||||
First Series, A - Eng |
|
||||
First Series, Env - Hea 1968 - 1974 |
|
||||
First Series, Hea - Laramie Co 1974 - 1979 |
|
||||
First Series, Laramie Co. - Sweetwater Co |
|
||||
First Series, Sublette Co. - Washakie Co |
|
||||
Second Series, Acc - Aud |
|
||||
Second Series, Bar - Col |
|
||||
Second Series, Com - Edu |
|
||||
Second Series, Edu - Emp (7/6/1994) |
|
||||
Second Series, Emp (7/6/1994 - 4/8/1996) |
|
||||
Second Series, Emp (10/15/1996) |
|
||||
Second Series, Emp (1/1998 - 1/19/1999) |
|
||||
Second Series, Emp(1/19/1999) - Env (1981) |
|
||||
Second Series, Env (1981 - 1985) |
|
||||
Second Series, Env (1996 - 10/1998) |
|
||||
Second Series, Env (1998) - Fam (1991) |
|
||||
Second Series, Fam (1992) - Gam (1984) |
|
||||
Second Series, Gam (1985 - 2000) |
|
||||
Second Series, Gam (2001) - Health and Soc (1986) |
|
||||
Second Series, Health and Soc (1987) - Health (2002) |
|
||||
Second Series, Hear - Nur |
|
||||
Second Series, Oil - Opt |
|
||||
Second Series, Out - Rev and Tax |
|
||||
Second Series, Rev - You |
|
||||
Second Series, County Clerks, Albany - Sweetwater |
|
||||
Second Series, County Clerks, Sweetwater |
|
||||
Second Series, County Clerks, Sweetwater - Washakie |
|
||||
Subseries 2. Orders and Decisions 1976 - 2000 Official orders and decisions of state agencies filed for record with Secretary of State's office. Some related correspondence and lists are also included with Environmental Quality, and Oil and Gas Conservation Commission Note: Executive Orders from 1969 on, have been scanned by the Wyoming State Library and are available on their web page: http://will.state.wy.us/sis/wydocs/execorders.html |
|||||
Career Service Council 1978 Dental Examiners 1988 Education 1981 Environmental Quality 1976 - 1983 |
|
||||
|
|||||
Equalization, Board of 1962 - 1991 |
|
||||
Fire Prevention and Electrical and Safety 1981 Health and Social Service 1981 - 1990 Industrial Siting 1980 - 1983 Medical Examiner Oil and Gas Conservation (Correspondence and List) 1980 - 1985 Oil and Gas Conservation Commission 1976 - 1980 |
|
||||
Oil and Gas Conservation Commission 1981 - 1983 |
|
||||
Oil and Gas Conservation Commission 1983 - 1984 |
|
||||
Oil and Gas Conservation Commission 1985 - 1992 |
|
||||
Personnel Review Board 1977 Public Service Commission 1977 - 1979 |
|
||||
Public Service Commission 1980 - 1981 |
|
||||
Public Service Commission 1982 - 1983 |
|
||||
Public Service Commission 1984 - 1986 |
|
||||
Public Service Commission 1986 - 1987 |
|
||||
Public Service Commission 1988 - 1998 |
|
||||
Public Service Commission, No # - 10020 |
|
||||
Public Service Commission, 12000 - 30001 |
|
||||
Public Service Commission, 30002 - 30012 |
|
||||
Public Service Commission, 30013 - 62014 |
|
||||
Public Service Commission, 70000 |
|
||||
Public Service Commission, 70001 - 70059 |
|
||||
Public Service Commission, 72004 - 90072 |
|
||||
Revenue 1987 Secretary of State 1987 - 1990 Supreme Court 1992 - 1993 Uinta County 1978 |
|
Minutes, correspondence, membership lists, budget reports and requests, apportionment, appointments, vouchers, and news clippings of the various boards, commissions, and state agencies with which the Secretary of State is involved
| Description | Container | ||||
|---|---|---|---|---|---|
Apportionment, Board of 1886 Capitol Building Commission, Correspondence 1950 - 1959 Capitol Building Commission, Minutes 1958 - 1959 Charities and Reform Board, Administration, Correspondence 1949 - 1959 Charities and Reform Board, Administration, Correction Compact for Western States 1958 Charities and Reform Board, Administration, Minutes 1959 Charities and Reform Board, Childrens Home, Adoptions 1956 - 1959 Charities and Reform Board, Childrens Home, Correspondence 1956 - 1958 Charities and Reform Board, Childrens Home, Monthly Reports 1956 - 1954 Charities and Reform Board, Girls School, Correspondence 1956 - 1958 Charities and Reform Board, Girls School, Newsletters 1957 - 1960 Charities and Reform Board, Girls School, Rules and Procedures 1956 - 1958 Charities and Reform Board, Home for the Aged 1953 - 1954 Charities and Reform Board, Home for the Blind 1949 - 1954 Charities and Reform Board, Hot Springs State Park, Correspondence 1946 - 1958 Charities and Reform Board, Hot Springs State Park Monthly Reports 1955 - 1956 Charities and Reform Board, Industrial Institute, Correspondence 1958 Charities and Reform Board, Industrial Institute, Monthly Reports 1954 - 1958 Charities and Reform Board, Industrial Institute, Parole Violations 1958 - 1959 Charities and Reform Board, Penitentiary, Correspondence 1951 - 1957 Charities and Reform Board, Penitentiary, Gladys Hembrick 1948 - 1949 Charities and Reform Board, Penitentiary, List of Pardons Received 1958 - 1960 Charities and Reform Board, Penitentiary, Monthly Reports 1955 - 1958 Charities and Reform Board, Penitentiary, Survey Reports 1954 Charities and Reform Board, Pioneer Home, Bulletins 1954 - 1957 Charities and Reform Board, Pioneer Home, Newsletters 1957 - 1960 Charities and Reform Board, Prison Farm, Annual Report of Conservation Practices 1956 - 1957 Charities and Reform Board, Prison Farm, Correspondence 1956 - 1958 Charities and Reform Board, Prison Farm, Monthly Reports 1954 - 1957 Charities and Reform Board, Saratoga Hot Springs Reserve 1949 - 1957 Charities and Reform Board, Soldiers and Sailors Home, Correspondence 1948 - 1957 Charities and Reform Board, Soldiers and Sailors Home, Newsletters 1957 - 1959 Charities and Reform Board, Training School, Biennial Report Charities and Reform Board, Training School, Correspondence 1955 - 1959 Charities and Reform Board, Training School, Monthly Reports 1955 - 1960 Charities and Reform Board, Training School, Newsletters 1955 - 1960 Charities and Reform Board, Training School, Reports 1954 - 1957 Charities and Reform Board, Tuberculosis Sanatorium, Correspondence 1955 - 1956 Charities and Reform Board, Tuberculosis Sanatorium, Report nd Compilation Commission, Budget Request 1969 Compilation Commission, Correspondence 1964- 1969 Compilation Commission, Members' List 1967, 1970 Compilation Commission, Minutes 1963 - 1971 Condemnation, Board of 1948 Institutions Advisory Committee 1957 Intergovernmenal Cooperation Commission, Appointments 1969 - 1970 Intergovernmenal Cooperation Commission, Biennium Budget 1967 - 1971 Intergovernmenal Cooperation Commission, Correspondence 1956 - 1967 Intergovernmenal Cooperation Commission, Minutes 1965 - 1969 Intergovernmenal Cooperation Commission, Western Conference on Council of State Governments 1961 - 1964 Intergovernmenal Cooperation Commission, Western Interstate Conference Committee on Natural Resources 1967 - 1968 Liquor Commission, Correspondence 1957 Liquor Commission, Minutes 1955-1957 Microfilm Department/Board of Supplies, Correspondence 1955 - 1957 Microfilm Department/Board of Supplies, General 1955 - 1957 Penitentiary Commissioners, Board of 1877 Probation and Parole, Correspondence 1955 - 1957 Probation and Parole, Inmate Profile Reports 1960 Probation and Parole, Monthly Reports 1955 - 1957 Probation and Parole, National Conference Parole 1956 Probation and Parole, Reports 1954 |
|
||||
Public Lands, Applications nd Public Lands, Correspondence 1945 - 1958 Public Lands, Minutes 1947 - 1956 Public Lands, Newspaper Clippings 1949 - 1957 Public Lands, Reports 1947 - 1957 Public Lands, Revenue Reports 1955 - 1957 Public Welfare, Monthly Reports 1959 Public Welfare, Personnel nd Public Welfare, Reports 1959 - 1960 Statutes Review Commission, Administration 1961 - 1969 Statutes Review Commission, Advisory Committee on Revision of Election Laws 1969 - 1970 Statutes Review Commission, Appointments 1966 - 1967 Statutes Review Commission, Biennium Appropriations 1967 - 1969 Statutes Review Commission, Election Laws Revision 1969 - 1970 Statutes Review Commission, Governor's Care Commission on Education 1965 - 1966 Statutes Review Commission, Home Rule 1965 Statutes Review Commission, Minutes 1963 - 1970 Statutes Review Commission, Reports 1967 Statutes Review Commission, Sub-Committee on Education 1966 - 1968 Statutes Review Commission, Sub-Committee on Minor Courts 1970 Voting Machine Committee, Correspondence 1966 Voting Machine Committee, Minutes 1963 Voting Machine Committee, Reports 1963 Voting Machine Committee, Vouchers 1963 |
|
Governors' proclamations for special or honorary observances
See also Executive Record (00.00.04) and Governors' Proclamation (02.02.03)
| Description | Container | ||||
|---|---|---|---|---|---|
1869 - 1953 |
|
||||
1953 - 1959 |
|
||||
1959 - 1981 |
|
||||
1982 - 1991 |
|
||||
1992 - 2002 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. County Certificates of Election 1889 Official election statement on county delegates nominated to the constitutional convention |
|
||||
Subseries 2. Correspondence 1889 - 1890, 1897 Correspondence for call for convention; election of delegates; stationery and supplies; U. S. Treasury notice of federal appropriation for convention; Senator Joseph M. Carey's telegram on Wyoming admission to the Union; Henry Hay on H. E. Teschemacher's intention to require qualification for voters (1897). Files also include some typed transcriptions of letters of donation form from Meldrum Family |
|
||||
Subseries 3. Financial Records 1889 - 1890 Sampling of vouchers issued for members' expenses and supplies, per diem lists, newspaper proclamation, and account of expenses of constitutional convention in Uinta County |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Rules 1889 Rules adopted for conduct of convention proceedings |
|
||||
Subseries 2. Committee Reports 1889 Statements of review, acknowledgment, revision, and completion of specific amendments |
|
||||
Subseries 3. Journal of Proceedings Sep 1889 Daily record on the debates of the constitutional convention for the creation of the State of Wyoming. The journal includes reports and resolutions adopted or rejected See also published account in reference room |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Bill Files 1889 - 1890 (not inclusive) Drafts of proposed and adopted bills. Files are numbered 1 - 93 |
|
||||
Subseries 2. Address to the People 1889 Copy of public address calling for public election on constitution |
|
||||
Subseries 3. Board of Canvassers 1889 - 1890 Includes abstracts of votes. Which are tally of votes for and against passage of state constitution. Also includes minutes/proceedings of territoral boards in tallying votes |
|
||||
Subseries 4. Governor's Proclamation 1890 Governor F. E. Warren's proclamation of statehood See also Governor's' Proclamations (01.00) |
|
||||
Subseries 5. Original Wyoming State Constitution 1889 Handwritten original of state constitution |
|||||
|
|||||
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Legislative Reports 1877 - 1967 Reports by and to the legislature on administrative or legislative issues Court Reporters nd North Western-Milwaukee Road Consolidation nd Permanent Land Funds nd Property Tax nd Wyoming Freight Train Crew Bill, Threat nd House of Representatives Committee Reports 1877 House of Representatives Committee Reports 1879 Auditing Committee 1887 Trial Balance of Auditor's Books 1887 Auditing Committee 1888 Auditing Committee 1890 Auditing Committee 1905 Auditing Committee 1907 Auditing Committee 1911 American Standard Inspection Requirements for Motor Vehicles 1963 Employment 1966 Highway Reflective Safety Plates 1966 Inventory Tax 1966 Trona Mining 1966 Classification and Appraisal of State Lands (proposal) 1960 Department of Public Welfare Biennial Report 1967 H.B. 208 - Underground right-of-way mining easements 1967 Pre-need activities 1967 |
|
||||
Subseries 2. Rules of Council Ca 1888 - 1889 Rules of order and procedure for the council |
|
||||
Subseries 3. Rules of House of Representatives 1895 Draft and paste-ups for rulebook |
|
||||
Subseries 4. U. S. Interstate Tax Act 1966 Analysis and reports of the act |
|
||||
Subseries 5. Senate Chamber Committees 1901 Listing of committees and committee members of the Senate Chamber for the Sixth State Legislature |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. House Bills and Senate Files 1873 - 1999 Proposed and adopted legislation, joint memorials and resolutions. Files contain title of bill or act, sponsor, date and action taken in legislative committees and the legislature as a whole, and copy of act as introduced, amended, or engrossed. When not listed, House and Senate Joint Resolutions are included among the House Bills and Senate Files |
|||||
HB 6 - 45 1873 |
|
||||
CF 2 - 58 1873 |
|
||||
HB 10 - 80 1875 |
|
||||
HB 1 - 72 1877 |
|
||||
CF 1 - 63 (gap in records) 1877 |
|
||||
HB 46 - 81 1879 |
|
||||
CF 4 - 97 1879 |
|
||||
HB 1 - 74 1882 |
|
||||
CF 1 - 83 1882 |
|
||||
HB 1 - 98 1884 |
|
||||
CF 1 - 74 1884 |
|
||||
HB 1 - 115 1886 |
|
||||
CF 2 - 67 1886 |
|
||||
HB 1 - 118 1888 |
|
||||
CF 1 - 62 1888 |
|
||||
HB 1 - 119 1890 |
|
||||
CF 1 - 57 1890 |
|
||||
HB 1 - 95 1890-91 |
|
||||
SF 1 - 90 1890-91 |
|
||||
HB 1 - 100 1893 |
|
||||
SF 1 - 61 1893 |
|
||||
HB 1 - 194 1895 |
|
||||
SF 1 - 85 1895 |
|
||||
HB 1 - 161 1897 |
|
||||
SF 1 - 40 1897 |
|
||||
HB 1 - 150 1899 |
|
||||
HB 151 - 165 1899 |
|
||||
SF 1899 |
|
||||
SF 1901 |
|
||||
HB 1 - 90 1903 |
|
||||
HB 91 - 154 1903 |
|
||||
SF 1 - 75 1903 |
|
||||
HB 135 1905 |
|
||||
SF 1 - 44 1905 |
|
||||
HB 1 - 164 1907 |
|
||||
SF 1 - 42 1907 |
|
||||
HB 1 - 100 1909 |
|
||||
HB 101 - 164 1909 |
|
||||
SF 1 - 111 1909 |
|
||||
HB 1 - 160 1911 |
|
||||
HB 161 - 206 1911 |
|
||||
SF 1 - 118 1911 |
|
||||
HB 1 - 200 1913 |
|
||||
HB 201 - 266 1913 |
|
||||
SF 1 - 124 1913 |
|
||||
HB 1 - 200 1915 |
|
||||
HB 201 - 206 1915 |
|
||||
SF 1 - 85 1915 |
|
||||
HB 1 - 170 1917 |
|
||||
HB 171 - 228 1917 |
|
||||
SF 1 - 90 1917 |
|
||||
HB 1 - 150 1919 |
|
||||
HB 151 - 207 1919 |
|
||||
SF 1 - 85 1919 |
|
||||
Special Session SJR 1 1920 |
|
||||
HB 1 - 190 1921 |
|
||||
HB 191 - 255 1921 |
|
||||
SF 1 - 152 1921 |
|
||||
HB 1 - 160 1923 |
|
||||
HB 161 - 269 1923 |
|
||||
SF 1 - 121 1923 |
|
||||
Special Session 1923 |
|
||||
HB 1 - 180 1925 |
|
||||
HB 181 - 220 1925 |
|
||||
SF 1 - 122 1925 |
|
||||
HB 1 - 180 1927 |
|
||||
HB 181 - 237 1927 |
|
||||
SF 1 - 110 1927 |
|
||||
HB 1 - 190 1929 |
|
||||
HB 191 - 251 1929 |
|
||||
SF 1 - 115 1929 |
|
||||
Special Session 1929 |
|
||||
HB 1 - 170 1931 |
|
||||
HB 171 - 223 1931 |
|
||||
SF 1 - 106 1931 |
|
||||
HB 1 - 180 1933 |
|
||||
HB 181 - 283 1933 |
|
||||
SF 1 - 70 1933 |
|
||||
Special Session HB 1-120 1933 |
|
||||
Special Session SF 1-58 1933 |
|
||||
HB 1 - 60 1935 |
|
||||
HB 61 - 204 1935 |
|
||||
SF 1 - 145 1935 |
|
||||
HB 1 - 150 1937 |
|
||||
HB 151 - 280 1937 |
|
||||
SF 1 - 50 1937 |
|
||||
SF 51 - 86 1937 |
|
||||
HB 1 - 100 1939 |
|
||||
HB 101 - 228 1939 |
|
||||
SF 1 - 20 1939 |
|
||||
SF 21 - 130 1939 |
|
||||
HB 1 - 30 1941 |
|
||||
HB 31 - 177 1941 |
|
||||
SF 1 - 129 1941 |
|
||||
HB 1 - 138 1943 |
|
||||
SF 1 - 10 1943 |
|
||||
SF 11 - 94 1943 |
|
||||
Special Session 1944 |
|
||||
HB 1 - 70 1945 |
|
||||
HB 71 - 171 1945 |
|
||||
SF 1 - 70 1945 |
|
||||
SF 71 - 120 1945 |
|
||||
Special Session 1946 |
|
||||
HB 1 - 70 1947 |
|
||||
HB 71 - 187 1947 |
|
||||
SF 1 - 40 1947 |
|
||||
SF 41 - 86 1947 |
|
||||
Special Session 1948 |
|
||||
HB 1 - 100 1949 |
|
||||
HB 101 - 220 1949 |
|
||||
SF 1 - 50 1949 |
|
||||
SF 51 - 89 1949 |
|
||||
Special Session 1950 |
|
||||
HB 1 - 100 1951 |
|
||||
HB 101 - 184 1951 |
|
||||
SF 1 - 60 1951 |
|
||||
SF 61 - 115 1951 |
|
||||
HB 1 - 100 1953 |
|
||||
HB 101 - 265 1953 |
|
||||
SF 1 - 138 1953 |
|
||||
HB 1 - 160 1955 |
|
||||
HB 161 - 229 1955 |
|
||||
SF 1 - 80 1955 |
|
||||
SF 81 - 175 1955 |
|
||||
SF 1 - 170 1957 |
|
||||
SF 171 - 187 1957 |
|
||||
HB 1 - 140 1957 |
|
||||
HB 141 - 313 1957 |
|
||||
SF 1 - 157 1959 |
|
||||
HB 1 - 81 1959 |
|
||||
HB 82 - 220 1959 |
|
||||
HB 221 - 262 1959 |
|
||||
SF 1 - 115 1961 |
|
||||
SF 116 - 186 1961 |
|
||||
HB 1 - 75 1961 |
|
||||
HB 76 - 235 1961 |
|
||||
HB 236 - 308 1961 |
|
||||
HB 1 - 230 1963 |
|
||||
HB 231 - 321 1963 |
|
||||
SF 1 - 125 1963 |
|
||||
SF 126 - 146 1963 |
|
||||
HB 1 - 7 1964 |
|
||||
HB 1 - 220 1965 |
|
||||
HB 221 - 430 1965 |
|
||||
SF 1 - 65 1965 |
|
||||
SF 66 - 184 1965 |
|
||||
SF 1 - 215 1967 |
|
||||
HB 1 - 200 1967 |
|
||||
HB 201 - 398 1967 |
|
||||
SF 1 - 115 1969 |
|
||||
SF 116 - 241 1969 |
|
||||
HB 1 - 49 1969 |
|
||||
HB 50 - 224 1969 |
|
||||
HB 225 - 386 1969 |
|
||||
HB 1 - 200 1971 |
|
||||
HB 201 - 421 1971 |
|
||||
SF 1 - 136 1971 |
|
||||
SF 137 - 271 1971 |
|
||||
SF 1 - 76 1973 |
|
||||
SF 77 - 189 1973 |
|
||||
SF 190 - 248 1973 |
|
||||
HB 1 - 128 1973 |
|
||||
HB 129 - 271 1973 |
|
||||
HB 272 - 385 1973 |
|
||||
HB 1 - 49 1974 |
|
||||
SF 1 - 23 1974 |
|
||||
HB 1 - 100 1975 |
|
||||
HB 101 - 220 1975 |
|
||||
HB 221 - 360 1975 |
|
||||
HB 361 - 500 1975 |
|
||||
HB 501 - 507 1975 |
|
||||
SF 1 - 100 1975 |
|
||||
SF 101 - 218 1975 |
|
||||
HB 1 - 59 1976 |
|
||||
SF 1 - 46 1976 |
|
||||
HB 1 - 100 1977 |
|
||||
HB 101 - 250 1977 |
|
||||
HB 251 - 375 1977 |
|
||||
HB 376 - 516 1977 |
|
||||
SF 1 - 99 1977 |
|
||||
SF 100 - 200 1977 |
|
||||
SF 201 - 243 1977 |
|
||||
HB 1 - 40 1978 |
|
||||
HB 41 - 86 1978 |
|
||||
SF 1 - 41 1978 |
|
||||
SJR 1978 |
|
||||
Special Session HB 1-26 1978 |
|
||||
Special Session SF 1-16 1978 |
|
||||
Special Session HJR 1978 |
|
||||
Special Session SJR 1978 |
|
||||
HJR 1979 |
|
||||
HB 1 - 99 1979 |
|
||||
HB 100 - 199 1979 |
|
||||
HB 200 - 324 1979 |
|
||||
HB 325 - 449 1979 |
|
||||
HB 450 - 481 1979 |
|
||||
SJR 1979 |
|
||||
SF 1 - 80 1979 |
|
||||
SF 81 - 221 1979 |
|
||||
HJR 1980 |
|
||||
HB 1 - 39 1980 |
|
||||
HB 40 - 153 1980 |
|
||||
SJR 1980 |
|
||||
SF 1 - 80 1980 |
|
||||
HJR 1 - 17 1981 |
|
||||
HB 1 - 140 1981 |
|
||||
HB 141 - 279 1981 |
|
||||
HB 280 - 425 1981 |
|
||||
HB 426 - 526 1981 |
|
||||
SJR 1 - 10 1981 |
|
||||
SF 1 - 38 1981 |
|
||||
SF 39 - 157 1981 |
|
||||
SF 158 - 249 1981 |
|
||||
Special Session HB 1-25 1981 |
|
||||
Special Session SF 1-6 1981 |
|
||||
HJR 1 - 9 1982 |
|
||||
HB 1 - 76 1982 |
|
||||
HB 77 - 110 1982 |
|
||||
HB 111 - 152 1982 |
|
||||
SJR 1 - 2 1982 |
|
||||
SF 1 - 77 1982 |
|
||||
HB 1 - 110 1983 |
|
||||
HB 111 - 167 1983 |
|
||||
HB 168 - 292 1983 |
|
||||
HB 293 - 416 1983 |
|
||||
SF 1 - 62 1983 |
|
||||
SF 63 - 171 1983 |
|
||||
SF 172 - 243 1983 |
|
||||
HB 1 - 80 1984 |
|
||||
HB 81 - 183 1984 |
|
||||
SF 1 - 118 1984 |
|
||||
HB 1 - 114 1985 |
|
||||
HB 115 - 271 1985 |
|
||||
HB 272 - 385 1985 |
|
||||
HB 386 - 486 1985 |
|
||||
HJR 1 - 16 1985 |
|
||||
SF 1 - 39 1985 |
|
||||
SF 40 - 150 1985 |
|
||||
SF 151 - 283 1985 |
|
||||
SJR 1 - 10 1985 |
|
||||
HB 1 - 92 1986 |
|
||||
HB 93 - 212 1986 |
|
||||
SJR 1 - 15 1986 |
|
||||
SF 1 - 127 1986 |
|
||||
Special Session HB 2 1986 |
|
||||
Special Session HJR 1 1986 |
|
||||
Special Session SF 1-6 1986 |
|
||||
Special Session SJR 1-2 1986 |
|
||||
HB 1 - 92 1987 |
|
||||
HB 93 - 229 1987 |
|
||||
HB 230 - 398 1987 |
|
||||
HB 399 - 468 1987 |
|
||||
Special Session SF 1-6 1987 |
|
||||
Special Session HB 2-4 1987 |
|
||||
SJR 1 - 14 1987 |
|
||||
SF 1 - 62 1987 |
|
||||
SF 63 - 192 1987 |
|
||||
SF 193 - 299 1987 |
|
||||
HJR 1 - 21 1988 |
|
||||
HB 1 - 121 1988 |
|
||||
HB 122 - 224 1988 |
|
||||
SJR 1 - 9 1988 |
|
||||
SF 1 - 21 1988 |
|
||||
SF 22 - 126 1988 |
|
||||
HJR 1 - 21 1989 |
|
||||
HB 1 - 118 1989 |
|
||||
HB 119 - 260 1989 |
|
||||
HB 261 - 393 1989 |
|
||||
HB 394 - 496 1989 |
|
||||
SJR 1 - 16 1989 |
|
||||
SF 1 - 115 1989 |
|
||||
SF 116 - 180 1989 |
|
||||
SF 181 - 268 1989 |
|
||||
HJR 1 - 12 1990 |
|
||||
HB 1 - 10 1990 |
|
||||
HB 11 - 135 1990 |
|
||||
HB 136 - 231 1990 |
|
||||
SJR 1 - 10 1990 |
|
||||
SF 1 - 25 1990 |
|
||||
SF 26 - 151 1990 |
|
||||
HJR 1 - 26 1991 |
|
||||
HB 1 - 100 1991 |
|
||||
HB 101 - 220 1991 |
|
||||
HB 221 - 334 1991 |
|
||||
HB 335 - 408 1991 |
|
||||
SJR 1 - 23 1991 |
|
||||
SF 1 - 24 1991 |
|
||||
SF 25 - 139 1991 |
|
||||
SF 140 - 224 1991 |
|
||||
SF 225 - 288 1991 |
|
||||
HJR 1 - 17 1992 |
|
||||
HB 1 - 25 1992 |
|
||||
HB 26 - 116 1992 |
|
||||
HB 117 - 187 1992 |
|
||||
HB 188 - 243 1992 |
|
||||
SJR 1 - 5 1992 |
|
||||
SF 1 - 15 1992 |
|
||||
SF 16 - 55 1992 |
|
||||
SF 56 - 103 1992 |
|
||||
Special Session HB 1-8 1992 |
|
||||
Special Session SF 1-7 1992 |
|
||||
HJR 1 - 12 1993 |
|
||||
HB 1 - 10 1993 |
|
||||
HB 11 - 80 1993 |
|
||||
HB 81 - 170 1993 |
|
||||
HB 171 - 270 1993 |
|
||||
HB 271 - 375 1993 |
|
||||
HB 376 - 411 1993 |
|
||||
SJR 1 - 9 1993 |
|
||||
SF 1 -32 1993 |
|
||||
SF 33 - 100 1993 |
|
||||
SF 101 - 185 1993 |
|
||||
SF 186 - 200 1993 |
|
||||
HJR 1 - 16 1994 |
|
||||
HB 1 - 71 1994 |
|
||||
HB 72 - 175 1994 |
|
||||
HB 176 - 217 1994 |
|
||||
SJR 1 - 7 1994 |
|
||||
SF 1 - 30 1994 |
|
||||
SF 31 - 86 1994 |
|
||||
HJR 1 - 21 1995 |
|
||||
HB 1 - 15 1995 |
|
||||
HB 16 - 115 1995 |
|
||||
HB 116 - 220 1995 |
|
||||
HB 221 - 353 1995 |
|
||||
SJR 1 - 9 1995 |
|
||||
SF 1 - 79 1995 |
|
||||
SF 80 - 172 1995 |
|
||||
HJR 1 - 3 1996 |
|
||||
HB 1 - 80 1996 |
|
||||
HB 81 - 183 1996 |
|
||||
SJR 1 - 3 1996 |
|
||||
SF 1 - 60 1996 |
|
||||
SF 61 - 98 1996 |
|
||||
SJR 1 - 5 1997 |
|
||||
SF 1 - 50 1997 |
|
||||
SF 51 - 145 1997 |
|
||||
SF 146 - 168 1997 |
|
||||
SJR 1001 1997 |
|
||||
SF 1001 - 1005 1997 |
|
||||
HJR 1 - 15 1997 |
|
||||
HB 1 - 60 1997 |
|
||||
HB 61 - 145 1997 |
|
||||
HB 146 - 245 1997 |
|
||||
HB 246 - 295 1997 |
|
||||
HB 1001 - 1011 1997 |
|
||||
SJR 1 - 2 1998 |
|
||||
SF 1 - 15 1998 |
|
||||
SF 16 - 65 1998 |
|
||||
SF 66 - 81 1998 |
|
||||
HJR 1 - 11 1998 |
|
||||
HB 1 - 50 1998 |
|
||||
HB 51 - 110 1998 |
|
||||
HB 111 - 189 1998 |
|
||||
HJR 1 - 16 1999 |
|
||||
HB 1 - 65 1999 |
|
||||
HB 66 - 190 1999 |
|
||||
HB 191 - 328 1999 |
|
||||
SJR 1 - 6 1999 |
|
||||
SF 1 - 85 1999 |
|
||||
SF 86 - 163 1999 |
|
||||
Subseries 2. House and Senate Journals 1869 - 1992 Proceedings of the house and senate during legislative sessions. File folder is a page from the house journal dealing with Albany County boundary line and H.B. 11 See also Publications |
|||||
House 1869 Council 1869/1871 House 1871/1875 Council 1875 House 1877 Council 1877 House, 2 volumes 1879 Council 1879 House 1882 Council 1882 |
|
||||
House 1884 Council 1884 House 1886 Council 1886 House 1888 Council 1888 House 1890 Council 1890 Constitutional 1890 |
|
||||
House 1890-1891 Senate 1890-1891 House 1893 Senate 1893 House 1895 Senate 1895 |
|
||||
House 1897 Senate 1897 House 1899 Senate 1899 House, 2 Volumes 1901 Senate 1901 |
|
||||
House 1903 Senate 1903 House 1905 Senate 1905 House 1907 Senate 1907 House 1909 Senate 1909 |
|
||||
House 1911 Senate 1911 House 1913 Senate 1913 House 1915 Senate 1915 House 1917 Senate 1917 |
|
||||
House 1919 Senate 1919 |
|
||||
House/Special 1920 Senate/Special 1920 |
|
||||
House 1921 Senate 1921 House 1923 Senate 1923 |
|
||||
House/Special 1923 Senate/Special 1923 |
|
||||
House 1925 Senate 1925 House 1927 Senate 1927 |
|
||||
House 1929 Senate 1929 |
|
||||
House/Special 1929 Senate/Special 1929 |
|
||||
House 1931 Senate 1931 |
|
||||
House 1933 Senate 1933 House/Special 1933 Senate/Special 1933 House 1935 Senate 1935 |
|
||||
House 1937 Senate 1937 House 1939 Senate 1939 |
|
||||
House 1941 Senate 1941 House 1943 Senate 1943 House 1945 Senate 1945 |
|
||||
House/Special 1946 Senate/Special 1946 |
|
||||
House 1947 Senate 1947 House 1949 Senate 1949 House 1951 Senate 1951 |
|
||||
House 1953 Senate 1953 House 1955 Senate 1955 House 1957 Senate 1957 |
|
||||
House 1959 Senate 1959 House 1960 Senate 1960 House 1961 Senate 1961 |
|
||||
House 1963 Senate 1963 House 1965 Senate 1965 House 1967 Senate 1967 House 1969 |
|
||||
Senate 1969 House and Senate/Special 1971 House, 2 Volumes 1971 Senate, 2 Volumes1971 House, 2 Volumes 1973 Senate1973-1974 House 1974 |
|
||||
House, 2 Volumes 1975 Senate, 2 Volumes 1975 House 1976 Senate 1976 House, 2 Volumes 1977 Senate, 2 Volumes 1977 House 1978 Senate 1978 |
|
||||
House, 2 Volumes 1979 Senate, 2 Volumes 1979 House 1980 Senate 1980 House, 3 Volumes 1981 Senate, 2 Volumes 1981 House 1982 |
|
||||
Senate 1982 House, 2 Volumes 1983 |
|
||||
Senate 1983 Senate 1983 House 1984 Senate 1984 House 1985 |
|
||||
House 1985 Senate, 2 Volumes 1985 House 1986 |
|
||||
Senate 1986 House, 2 Volumes 1987 Senate 1987 |
|
||||
Senate 1987 House 1988 Senate, 2 Volumes 1988 House 1989 |
|
||||
House 1989 Senate, 2 Volumes 1989 House 1990 |
|
||||
Senate 1990 Senate 1991 House 1991-1992 |
|
||||
House, 2 Volumes 1991-1992 Senate 1992 |
|
||||
Subseries 3. Laws Creating County Offices 1889 Discussion and creation of laws for county offices. The volume also describes and defines the duties of these offices |
|
||||
Subseries 4. Petitions to Legislators 1888 - 1897 Requests to legislators to consider or prohibit the passage of specific acts |
|
||||
Subseries 5. Session Laws 1869 to present Journals of laws, resolutions, and memorials passed by legislature |
|||||
1869 - 1909 |
|
||||
1911 - 1941 |
|
||||
1943 - 1967 |
|
||||
1969 - 1981 |
|
||||
Subseries 6. Statute Revision Commission 1887, 1895, 1899 Three volumes: Typed texts (1887) and paste-ups (1895, 1899) of statute books |
|
||||
Subseries 7. Vetoed Legislation 1961 - 1973 Original house and senate bills vetoed by the governor with letters giving reasons for veto |
|
||||
Subseries 8. Enrolled Acts and Joint Resolutions 1869 - 2002 Original legislative acts signed into law by the governor and joint resolutions, and memorials approved by the legislature See also Session Laws |
|||||
|
|||||
1869 - 1972 |
|
||||
Chapters 1 - 245 1973 |
|
||||
Chapters 246 - 251 1973 Joint Resolutions 1973 Chapters 1 - 25 1974 Joint Resolutions 1974 Chapters 1 - 202 1975 Joint Resolutions 1975 |
|
||||
Chapters 1 - 28 1976 Joint Resolutions 1976 Chapters 1 - 190 1977 Joint Resolutions 1977 |
|
||||
Chapters 1 - 53 1978 Joint Resolutions 1978 Chapters 1 - 9, Special Session 1978 Joint Resolutions 1978 Chapters 1 -163 1979 |
|
||||
Chapters 1 - 75 1980 Joint Resolutions 1980 Chapters 1 - 176 1981 Chapters 1 - 26, Special Session 1981 |
|
||||
Chapters 1 - 62, Budget Session 1982 Chapters 1 - 50, General Session 1983 General Session |
|
||||
Chapters 51 - 191, General Session 1983 Joint Resolutions, General Session 1983 Chapters 1 - 2, Special Session 1983 Chapters 1 - 44, Budget Session 1984 |
|
||||
Chapters 45 - 70, Budget Session 1984 Chapters 1 - 235 1985 Joint Resolutions 1985 Chapters 1 - 55, Budget Session 1986 |
|
||||
Chapters 1 - 6, Special Session 1986 Joint Resolutions, Special Session 1986 Chapters 56 - 124, Budget Session Budget Session Chapters 1- 5, Special Session 1987 Chapters 1 - 157, General Session 1987 |
|
||||
Chapters 158 - 242, General Session 1987 Joint Resolutions 1987 Chapters 1 - 98, General Session 1988 |
|
||||
Chapters 1 - 287, General Session 1989 Joint Resolutions, General Session 1989 Chapters 1 - 55, Budget Session 1990 Joint Resolutions, Budget Session 1990 |
|
||||
Chapters 55 - 124, Budget Session 1990 Chapters 1 - 240, General Session 1991 Joint Resolutions, General Session 1991 |
|
||||
Chapters 241 - 260, General Session 1991 Chapters 1 - 98, Budget Session 1992 Joint Resolutions, Budget Session 1992 LSO Indices, Budget Session 1992 Chapters 1 - 90, General Session 1993 |
|
||||
Chapters 91 - 230, General Session 1993 Joint Resolutions, General Session 1993 |
|
||||
Chapters 1 -212, General Session 1995 Joint Resolutions, General Session 1995 Chapters 1 - 126, General Session 1996 Joint Resolutions, General Session 1996 LSO Indices, General Session 1996 |
|
||||
Chapters 1 - 202, General Session 1997 Joint Resolutions, General Session 1997 LSO Indices, General Session 1997 Chapters 1- 5, Special Session 1997 Chapters 1 - 10, Budget Session 1998 |
|
||||
Chapters 11 - 119, Budget Session 1998 Joint Resolutions, Budget Session 1998 LSO Indices, Budget Session 1998 Chapters 1 - 69, General Session 1999 |
|
||||
Chapters 70 - 204, General Session 1999 Chapters 1 - 102, Budget Session 2000 Joint Resolutions, Budget Session 2000 |
|
||||
Chapters 1 - 209, General Session 2001 Joint Resolutions, General Session 2001 Unofficial Joint Resolutions, General Session 2001 LSO Indices, General Session 2001 |
|
||||
Chapters 1 - 100, Special Session 2002 Joint Resolutions, Special Session 2002 Unofficial Joint Resolutions, Special Session 2002 LSO Indices, Special Session 2002 |
|
||||
Subseries 9. Constitutional Amendments 1899 - 1909 Original legislation of proposed changes to the state constitution to be put on the election ballot |
|
Proceedings about the election of US senator
| Description | Container |
|---|
Audio recordings on VHS tapes of House and Senate general and special sessions. Each tape includes one legislative day
| Description | Container | ||||
|---|---|---|---|---|---|
Senate 1996 House and Senate Special Session 1997 |
|
||||
House 1997 |
|
||||
Senate 1997 |
|
||||
House and Senate 1998 |
|
||||
House 1999 |
|
||||
Senate 1999 |
|
||||
House and Senate 2000 |
|
||||
House 2001 |
|
||||
Senate 2001 |
|
||||
House and Senate 2002 |
|
||||
House 2003 |
|
||||
Senate 2003 |
|
||||
House and Senate 2004 |
|
||||
House and Senate 2004 Special Session House 2005 |
|
||||
Senate 2005 |
|
Consultant's reports entitled Wyoming Road Systems Study, an analysis of road maintenance, preservation, reconstruction and replacement, future needs, finances and management
Draft Executive Summary
Draft Technical Report
Draft Appedices, Technical Report
Legislative Report
| Description | Container |
|---|
Reports, lists, and receipts of money received and spent on political elections
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. General Campaign Receipts and Expeditures |
|||||
1912 - 1918 |
|
||||
1920 |
|
||||
1926 |
|
||||
1940 - 1942 |
|
||||
1944 - 1948 |
|
||||
1950 - 1952 |
|
||||
1954 - 1956 |
|
||||
1956 - 1958 |
|
||||
1960 |
|
||||
1962 |
|
||||
1964 |
|
||||
1966 |
|
||||
1968 |
|
||||
1970 |
|
||||
1972 |
|
||||
1972 |
|
||||
1972 |
|
||||
1972 |
|
||||
1974 |
|
||||
1974 |
|
||||
1974 |
|
||||
1974 |
|
||||
1978 |
|
||||
1978 |
|
||||
Subseries 2. Political Parties Campaign Receipts and Expenditures |
|||||
1912 - 1970 (not inclusive; republicans and democrats only; see also boxes 12 - 18) |
|
||||
Subseries 3. Gubernatorial, Presidential, Senatorial Campaign Receipts and Expenditures |
|||||
O'Mahoney for Senator 1934 Hunt for Senator 1948 Robertson for Senator 1948 Barrett for Governor 1950 McIntyre for Governor 1950 Oxley for Congress 1950 O'Mahoney for Senator 1952 Citizens for Eisenhower 1952 Wyoming Lincoln League 1952 O'Mahoney for Senator 1954 Wyoming Volunteers for Nixon 1960 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Abstract of Votes |
|||||
1869 - 1906 (not inclusive) Tally of votes per candidate per county See also Publications |
|
||||
Abstracts of Votes - Microfilmed 1950 - 2010 |
|||||
|
|||||
|
|||||
|
|||||
|
|||||
Subseries 2. County Election Returns 1869, 1883 - 1906 Tally sheets and abstracts of general and special elections from the counties. Lists names of candidates and number of votes received. Also includes correspondence concerning election totals. 1869 Election Returns are filed with poll books Note: records include Special Election Returns Carbon County 1883 Albany County 1888 Converse County 1888 Laramie County 1888 |
|
||||
Subseries 3. Poll Books 1869 - 1896 Lists of voters Albany County 1869 All Precincts Carbon County 1869 All Precincts Carter County 1869 All Precincts Laramie County 1869 All Precincts Uinta County 1869 All Precincts Carter County 1872 Atlantic City Precinct Albany County 1874 - 1879 Laramie City Precinct Albany County 1892 Rock Creek Precinct Albany County 1894 Precinct #1, District #9 Albany County 1896 Rock Creek Precinct |
|
||||
Subseries 4. State Election Returns 1886 - 1904, 1944, 1946 Lists of elected territorial, state and federal officials. Some include vote tabulations for candidates and constitutional amendments |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Electoral College Minutes 1897, 1901 Proceedings of the electoral college of Wyoming |
|
||||
Subseries 2. Electoral College Certificates of Nomination 1892 - 1948 Notification of presidential electors |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Certificates of Election 1869 - 1962 Notification and reply of members of First Legislative Assembly (1869); final tally and official results of elections (1871 - 1888); copies of election certificates issued (1888 - 1962). Certificates verify name, office and term of an elected official Certificates of Election to Constitutional convention in 1889 are filed with convention material |
|||||
1869, 1871 - 1888 |
|
||||
1871 - 1888 |
|
||||
1888 - 1889 |
|
||||
1890 |
|
||||
1892 - 1894 |
|
||||
1896 |
|
||||
1898 |
|
||||
1900 |
|
||||
1902 |
|
||||
1904 |
|
||||
1906 |
|
||||
1908 |
|
||||
1910 |
|
||||
1912 |
|
||||
1914 |
|
||||
1916 |
|
||||
1920 |
|
||||
1922 |
|
||||
1924 |
|
||||
1926 |
|
||||
Subseries 2. Canvassing Board Correspondence 1892 Letter from Governor Osborne protesting his exclusion from the Canvassing Board |
|
||||
Subseries 3. Canvassing Board Minutes 1882 - 1964, 1992, 1996 Proceedings of the Board |
|||||
1882 - 1940 |
|
||||
1944 - 1960 |
|
||||
1894 - 1906 |
|
||||
1894 - 1914 |
|
||||
1916 - 1964 |
|
Various records pertaining to investigations in disputes over election results
Medicine Bow Election 1877
P. P. Dickenson 1879
Albany County Election 1885
Andrew Clark 1892
Eugene Colwell
Charles A. Guernsey 1892
Curtis L. Hinkle 1892
Edward L. Towslee 1892
John Scott 1893
D. A. Preston 1902
O. E. Bradbury 1913
William C. Irvine 1913
| Description | Container |
|---|
Petitions, orders and investigations for the removal from public office of William S. Metz of Crook County (1897), John W. Sammon of Uinta County (1899), F. J. Wolf of Natrona County (1918) and W. H. Loomis of Park County (1925)
| Description | Container |
|---|
Complaints and investigations about campaign funds, reporting procedures, voting procedures and corporate contributions
Schieck v. Hathaway, et al - residency of Dean Prosser 1970
Thomson, McMaster, et al vs. Thomson???legislative reapportionment 1971
Herschler Appreciation Dinner 1976
Dick Sadler complaint - improper reporting of campaign spending by Tom Stroock 1978
A. C. Andy Thomson campaign 1978
Chat Dean campaign 1978
Gus Fleischli campaign 1978
Natrona County Democratic Central Committee 1979
Walter Urbigkit campaign 1979
Ed Herschler campaign 1979
Dick Seder campaign 1980
Campbell County special election 1980
Kingston vs. McCloud 1980
William Gray campaign 1980
Larry Cole campaign 1980
Wyoming State Republican Central Committee 1980
Wyoming State Democratic Central Committee 1980
Carbon County Republican Central Committee 1980
Rex Welty complaint - GOP selection committee in 1982 gubernatorial election 1982
Hubbard vs. Farthing 1982
Wilma Russell Investigation 1982
Granger, Town of 1984
Laramie County Republican Party Newsletter 1984
Moore, Henry 1984
Smalley, Stan 1984
Pacific Power and Light-Albany County Republican Party Central Committee 1985
Cold Pac 1986
Late Files 1989
General (Alphabetical) 1984-1988
Hamburg, Al (Alphabetical) 1980-1993
| Description | Container |
|---|
Procedural discussions for putting in stream flow initiative on the ballot. Records consist of correspondence, petitions, newspaper articles, news releases, sponsor lists, and court records. The major point of contention was verification of petition signatures
Application for Initiative
Forms
General
Newspaper Articles
Petition Signature Verification
Petition Signature Verification - Step I
Petition Signature Verification - Step II
Supreme Court Case
Sponsors
Sponsors
| Description | Container |
|---|
Affidavits of signatures from elected local, county, and state officials
1986 - 2001
2001 - 2003
| Description | Container |
|---|
Notification by or for individual and party delegates seeking elected positions. Information includes place of residence and occupation. Petitions for candidates of Albany Prohibition Party (1890), Laramie Socialist Party (1948), Socialist Party (1952), Labor Party, (1952) and Prohibition Party (1952) list name, address, and occupation of petitioners. Series also contains denials of nomination and petitions for cities to be site of the Wyoming Agricultural College (1892)
See also 04.02.01, Electoral College Certificates of Nomination
| Description | Container |
|---|
Petitions presented to the Secretary of State for or against candidates or issues in an upcoming election
See also 04.09 for Wyoming Agricultural College
| Description | Container | ||||
|---|---|---|---|---|---|
Progressive Party nominating petitions 1948 George Wallace, Presidential candidate 1968 Wyoming Disclosure Act 1974 |
|
||||
Legalized Gambling 1974 Bruce Mitchell 1978 Mary Mead 1978 |
|
The timetable, prepared by Secretary of State Kathy Karpan, shows the legal steps for the first Special Congressional Election held in Wyoming. Craig Thomas was elected on Apr 26, 1989 to the congressional seat previously held by Dick Cheney, who resigned when appointed Secretary of Defense
| Description | Container |
|---|
Correspondence and newspaper articles about political candidates and election issues
Albany County 1990
Convicted Felons on Ballots 1978 - 1992
Fair Campaign Practices 1989 - 1993
General 1974 - 1992
General Election Issues 1992
Goodenough-MacGuire Contest 1994
Judges Retention/Election 1988 - 1990
Legislative Vacancies 1993
Lincoln County 1966 - 1990
Municipalities-Incorporated Cities 1975 - 1991
Municipalities-Local Problems and Concerns 1993 - 1994
Municipalities-Residency Requirements 1988 - 1992
Political Action by State Employees 1980 - 1993
Political Action Committees 1987 - 1988
Political Organizations 1993
Primary Election Issues 1992
School Boards 1987 - 1994
Weston County Lawsuit 1992
| Description | Container |
|---|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Index to Commissions Mar 1886 - Dec 1946 Index to people appointed to be notaries or to serve on a State Board or Commission |
|||||
Mar 1886 - Sep 1891 |
|
||||
Jul 1890 - May 1921 |
|
||||
Apr 1921 - Dec 1946 |
|
||||
Subseries 2. Index to Notary Public Commissions Mar 1943 - Jul 1971 Index to individuals appointed to be a Notary Public See also Index to Commissions |
|
Copy of gubernatorial appointments
See also Executive Record (00.00.04)
| Description | Container | ||||
|---|---|---|---|---|---|
General Appointments 1873 - 1881 See subject files for listing |
|
||||
Accountancy Board - Secretary [to the Governor] |
|
||||
Seventy-Fifth Anniversary Commission - Yellowstone River Compact Commission |
|
Daily minutes of the executive session of the Wyoming Territory with Francis E. Warren presiding. The nominations of territorial officers and their subsequent election (and confirmation) after some debate are also noted
| Description | Container |
|---|
Copies of certificates of executive appointments to notaries public, state boards, state commissions, or other positions
| Description | Container | ||||
|---|---|---|---|---|---|
May 1869 - Nov 1881 |
|
||||
Jan 1882 - Jul 1889 |
|
||||
Jul 1889 - Dec 1890 |
|
||||
Jul 1890 - Dec 1900 |
|
||||
Jul 1912 - Apr 1921 |
|
||||
Apr 1921 - Mar 1944 |
|
||||
Apr 1954 - Sep 1961 |
|
Certificates and lists of commissioners of deeds
| Description | Container | ||||
|---|---|---|---|---|---|
1869 - 1900 |
|
||||
1912 - 1928 |
|
||||
1869 - 1889 |
|
||||
1888 - 1890 |
|
||||
1912 - 1918 |
|
Copies of notary public certificates
| Description | Container | ||||
|---|---|---|---|---|---|
Jun 1882 - Aug 1889 Laramie, Carbon and Johnson Counties |
|
||||
May 1886 - May 1890 |
|
||||
Jun 1899 - Jul 1919 |
|
||||
Jun 1906 - Feb 1914 |
|
||||
Mar 1914 - Jun 1918 |
|
||||
Jan 1919 - May 1919 |
|
||||
Jun 1918 - May 1921 |
|
||||
May 1921 - May 1939 |
|
||||
May 1939 - May 1949 |
|
||||
May 1949 - Mar 1954 |
|
||||
Mar 1954 - Jan 1963 |
|
||||
Jan 1963 - Jan 1964 |
|
||||
Dec 1974 - Dec 1966 |
|
||||
Dec 1966 - Mar 1969 |
|
||||
Mar 1969 - Feb 1970 |
|
||||
Feb 1970 - Feb 1971 |
|
Copies of certificates on the appointment of officers in the National Guard
| Description | Container |
|---|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Legislature and Staff 1890 - 1998 (not inclusive) Oaths of members and employees of the legislature |
|||||
1890 - 1907 |
|
||||
1947 - 1971 |
|
||||
1973 - 1998 |
|
||||
Subseries 2. Oaths (General) 1869 - 1905 (?), 1950 - 1999 Original oaths, bonds and signature certificates of elected and appointed officials. Oaths from 1888 to 1958 are on microfilm. Boxes 10-12 contain oaths and related correspondence for boards and commissions |
|||||
1869 - 1890 |
|
||||
1 - 1177 1959 - 1963 |
|
||||
1178 - 2570 1963 - 1967 |
|
||||
2571 - 3740 1967 - 1970 |
|
||||
3741 - 5510 1970 - 1975 |
|
||||
5511 - 7580 1975 - 1979 |
|
||||
7581 - 8820 1979 - 1981 |
|
||||
A - Q 1982 - 1988 |
|
||||
R - Z 1982 - 1988 |
|
||||
Abandoned Mine - Fire Prevention 1950 - 1999 |
|
||||
Game and Fish - Physical Fitness 1950 - 1999 |
|
||||
Physical Therapy - Workforce Development 1950 - 1999 |
|
||||
Subseries 3. Receiving Books Jan 1888 - Sep 3, 1985 Register of oaths and bonds of elected and appointed officials filed with the secretary of state. Entries from Jan 1888 - Nov 1894 include corporation records filed, and volume 3, 1975 - 1985 includes facsimile signatures filed |
|||||
Jan 1888 - Jan 1959 |
|
||||
Jan 1959 - Jan 1975 |
|
||||
Mar 1975 - Sep 1985 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. General Correspondence Apr 1987 - Jun 1996 Correspondence, memos and reports concerning issues impacting the corporations division. They include records of "brain trusts" established by Kathy Karpen, Secretary of State, to develop major revisions to corporation statutes; documentation of establishment of the centralized filing system; and memos/letters from the Attorney General's office concerning corporation division practices Attorney General Memos/Letters Apr 20,1989 - Jun 23, 1993 Brain Trust Business Court Dec 1, 1992 Brain Trust Limited Liability Corp Oct 9, 1991 - Oct 30, 1992 Brain Trust Ltd Liability Corp Nov 16, 1992 - Jun 16, 1994 Brain Trust Non-Profit Corp Feb 13, 1990 - Dec 26, 1991 Brain Trust Non-Profit Corp Feb 17, 1992 - Dec 4, 1992 Brain Trust Special Election Districts Jul 8, 1993 - Sep 26, 1993 Brain Trust Tax Reform Feb 4, 1992 - Jun 24, 1992 Centralized Filing System Jun 1, 1987 - Oct 18, 1988 Centralized Filing System Jan 20, 1989 - May 20, 1992 Comity Doctrine May 3, 1990 - Dec 6, 1990 Comparisons (Side by Side), Statutes Jan 1989 - Jun 1989 Comparisons (Side by Side), Statutes Jun 1989 - Oct 1993 General Correspondence Apr 29, 1987 - Apr 19, 1989 General Correspondence Jun 1, 1989 - Aug 1, 1994 Limited Liability Corps Jun 16, 1992 - Oct 17, 1994 Reports Aug 8, 1989 - Mar 1993 |
|
||||
Subseries 2. Index to Corporations 1869 - 1982 Index to corporate filings. Reference number is the recording number See Corporation Record and Inactive Corporation files Volume information and dates overlap among the volumes |
|||||
Corporation Index Cards-Active (microfilmed in 1982) |
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
Corporation Index Cards-Inactive (microfilmed in 1981) |
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
|
|||||
A - Z, #1 - 1160 1869 - 1890 |
|
||||
A - Z, #1 - 1999 1869 - 1900 |
|
||||
A - Z 1869 - 1914 |
|
||||
A - L 1869 - 1927 |
|
||||
M - Z 1869 - 1927 |
|
||||
A - L 1871 - 1938 |
|
||||
M - Z 1871 - 1938 |
|
||||
A - L 1881 - 1933 |
|
||||
M - Z 1881 - 1933 |
|
||||
A - K 1869 - 1962 |
|
||||
L - Z 1869 - 1962 |
|
||||
Subseries 3. Corporation Receiving Books May 1869 - Oct 1977 Registration of the filing of corporation papers. Entries list recording number, date, time, corporation name, character of instrument, recording fee, and location of home office For the text of the filed instrument, see Corporation Records |
|||||
1 - 960 May 1869 - Nov 1890 |
|
||||
908 - 12432 Jul 1890 - Jan 1911 |
|
||||
12433 - 25352 Jan 1911 - May 1920 |
|
||||
102 - 213, Trademarks Jan 1911 - May 1920 |
|
||||
25353 - 38231 Jun 1920 - Jun 1931 |
|
||||
214 - 639, Trademarks Jun 1920 - Jun 1931 |
|
||||
38232 - 50297 Jun 1931 - May 1947 |
|
||||
640 - 2123, Trademarks Jun 1931 - May 1947 |
|
||||
50928 - 64578 May 1947 - May 1954 |
|
||||
64579 - 78436 May 1954 - Jan 1959 |
|
||||
78437 - 92299 Jan 1959 - Jan 1963 |
|
||||
92300 - 104097 Jul 1963 - Oct 1968 |
|
||||
104098 - 114695 Oct 1968 - Aug 1971 |
|
||||
114696 - 131780 Oct 1971 - Aug 1975 |
|
||||
131780 - 134243 Aug 1975 - Feb 1976 |
|
||||
134244 - 139660 Feb 1976 - Dec 1976 |
|
||||
139661 - 143103 Dec 1976 - Jun 1977 |
|
||||
143104 - 145481 Jun 1977 - Oct 1977 |
|
||||
Subseries 4. Corporation Recordings 1873 - 1902, 1954 - 1964 Record containing hand-written copies of Articles of Incorporation filed with the Secretary of State |
|||||
30 - 252 (indexed) Jul 1873 - Nov 1883 |
|
||||
253 - 426 (indexed) Nov 1883 - Nov 1885 |
|
||||
427 - 601 (indexed) Sep 1885 - Jun 1887 |
|
||||
602 - 824 Jun 1887 - Jul 1889 |
|
||||
825 - 931 Jul 1889 - Aug 1890 |
|
||||
908 - 1490 Jul 1890 - Dec 1892 |
|
||||
1491 - 1799 (indexed) Dec 1892 - Feb 1896 |
|
||||
1800 - 2085 Feb 1896 - Apr 1898 |
|
||||
2086 - 2500 Apr 1898 - Jul 1900 |
|
||||
2501 - 2798 Jul 1900 - Apr 1901 |
|
||||
2799 - 3077 Apr 1901 - Sep 1901 |
|
||||
3078 - 3334 Sep 1901 - Jan 1902 |
|
||||
3335 - 3559 Jan 1902 - Feb 1902 |
|
||||
3560 - 3743 Feb 1902 - Mar 1902 |
|
||||
63854 - 68671 Jan 1954 - Nov 1955 |
|
||||
68672 - 71020 Nov 1955 - Sep 1956 |
|
||||
71021 - 73044 Sep 1956 - Mar 1957 |
|
||||
73045 - 73946 Mar 1957 - Jul 1957 |
|
||||
73947 - 74927 Jul 1957 - Nov 1957 |
|
||||
74941 - 75849 Dec 1957 - Mar 1958 |
|
||||
75850 - 76537 Mar 1958 - Jun 1958 |
|
||||
76538 - 77547 Jun 1958 - Oct 1958 |
|
||||
77548 - 78458 Oct 1958 - Jan 1959 |
|
||||
78459 - 79117 Jan 1959 - Apr 1959 |
|
||||
79118 - 79625 Apr 1959 - May 1959 |
|
||||
79626 - 80259 May 1959 - Jul 1959 |
|
||||
80260 - 81012 Jul 1959 - Oct 1959 |
|
||||
81013 - 81423 Oct 1959 - Dec 1959 |
|
||||
81424 - 81674 Dec 1959 - Jan 1960 |
|
||||
81675 - 82270 Jan 1960 - Feb 1960 |
|
||||
82271 - 82850 Feb 1960 - Apr 1960 |
|
||||
82851 - 83303 Apr 1960 - Jun 1960 |
|
||||
83304 - 83748 Jun 1960 - Jul 1960 |
|
||||
83749 - 84113 Aug 1960 |
|
||||
84114 - 84575 Aug 1960 - Oct 1960 |
|
||||
84576 - 85220 Oct 1960 - Dec 1960 |
|
||||
85221 - 85611 Dec 1960 - Jan 1961 |
|
||||
85612 - 86127 Feb 1961 - Mar 1961 |
|
||||
86128 - 86681 Mar 1961 - Jun 1961 |
|
||||
86682 - 87883 May 1961 - Aug 1961 |
|
||||
87884 - 88783 Aug 1961 - Oct 1961 |
|
||||
88784 - 89183 Oct 1961 - Dec 1961 |
|
||||
89184 - 89545 Dec 1961 - Feb 1962 |
|
||||
89546 - 89830 Feb 1962 - Mar 1962 |
|
||||
89831 - 90032 Mar 1962 - Apr 1962 |
|
||||
90033 - 90271 Apr 1962 - Jun 1962 |
|
||||
90272 - 90580 Jun 1962 - Jul 1962 |
|
||||
90581 - 90858 Jul 1962 - Oct 1962 |
|
||||
90859 - 91173 Oct 1962 - Dec 1962 |
|
||||
91174 - 91412 Dec 1962 - Jan 1963 |
|
||||
91413 - 91693 Jan 1963 - Mar 1963 |
|
||||
91694 - 91951 Mar 1963 - May 1963 |
|
||||
91952 - 92220 May 1963 - Jul 1963 |
|
||||
92221 - 92568 Jul 1963 - Aug 1963 |
|
||||
92572 - 92883 Aug 1963 - Nov 1963 |
|
||||
92884 - 93292 Nov 1963 - Jan 1964 |
|
||||
93297 - 93652 Jan 1964 - Mar 1964 |
|
||||
Subseries 5. Domestic Charter Documents Mar 1964 - present Microfilmed copies of domestic corporation records. They serve as a back-up to the corporation files |
|
||||
Subseries 6. Corporation Annual Reports 1923 - 1980 Generally single sheet annual reports filed by corporations. Information includes corporation name, officers' names, total monetary value of assets. The Secretary of State's corporations division has microfilmed copies of the annual reports for the last part of 1980 through the present |
|
||||
Subseries 7. Inactive Corporation Files Ca. 1869 - 2005 Contains Articles of Incorporation from corporations which are no longer active. Information includes the name of the corporation, names and addresses of members of the Board of Directors, and names and addresses of company officers. Officers normally listed are president, vice-president, secretary and treasurer. Other information normally included is the name of the corporation's registered agent, the number of shares of stock issued, and the dollar value of each share. Some files also contain a brief statement describing the nature of the corporation's business Note: Refer also to Defunct Entities (Section 06.10) |
|||||
1 - 113581 |
|
||||
251 - 410920 |
|
||||
410923 - 470257 Note: Xerox copies of #129187 - 131463. Do not destroy - illegible on film Box 1, MA7037 |
|
||||
Subseries 8. List of Incorporated Ditch Companies 1870 - 1885 List of Incorporated Ditch Companies according to filings with the Secretary of State of Wyoming Territory. Includes company name, amount of capitol, and filing date |
|
||||
Subseries 9. Revocation Files 1927 - 1989 Documentation of corporation forfeiture of rights to carry on business in the State of Wyoming. Records include Affidavits of Publication [newspaper], the Governor's Proclamation declaring the Certificates of Incorporation forfeited, lists - by county - of the names of corporations having their Certificates of Incorporation revoked, and cash receipts for ad placements |
|||||
1927 - 1953 |
|
||||
1954 - 1982 |
|
||||
1983 - 1989 |
|
||||
Subseries 10. Registered Agent Registration Registration forms containing pertinent data on primary contact personnel [registered agents] for corporations operating within the State of Wyoming |
|
||||
Subseries 11. ASCAP (American Society of Composers, Authors, and Publishers) Filings 1995 - 2001 Music licensing agreements. [ASCAP = American Society of [Music] Composers, Authors, and Publishers] |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Highway Reciprocity Agreements May 1943 - Jun 1944 Agreements between Wyoming and neighboring states for certain privileges and exemptions to motor vehicle owners |
|
||||
Subseries 2. Railroad Agreements Dec 1915 - Jan 1943 Agreements, leases and contracts made by railroads operating in Wyoming. The instruments do not pertain specifically to activities in Wyoming but affect the railroads' financially and thus directly or indirectly, their operations in Wyoming |
|||||
Dec 1915 - Jun 1928 |
|
||||
Jan 1929 - Jul 1940 |
|
||||
Aug 1940 - Jan 1943 |
|
||||
Subseries 3. Railroad Agreements and Assignments 1937 - 1968 Conditional sales and service agreements from Chicago Burlington and Quincy Railroad, and Chicago and Northwestern Railway 1 American Car and Foundry Co., by Manufactures Trust Co. (Chicago, Burlington and Quincy Railroad Co.) Feb 28, 1941 2 The Budd Co. and Chicago, Burlington and Quincy Railroad Co Aug 2; Oct 2, 16, 1947 3 C. B. and Q Railroad Co. and First National Bank of Chicago Jan 16, 1943 C. B. and Q Railroad Co. and Harris Trust and Savings Bank Jan 1, 1943 C. B. and Q Railroad Co. and National Bank of Detroit Jan 1, 1943 C. B. and Q Railroad Co. and The Northern Trust Co Jan 29, 1943 C. B. and Q Railroad Co. and C. and S Jul 1, 1944; Oct 1, 1945; Dec 1, 1948 4 Colorado and Southern Railway Co. and Banker's Trust Co Apr 25, 1940 5 Continental Illinois National Bank and Trust Co., of Chicago to C. B. and Q Jun 1, 1949 6 Electro-Motive Corp. and C. B. and Q Dec 24, 1937 7 First National Bank of Chicago and C. B. and Q Mar 1940; Nov 1, 1944; Apr 1, 1948; Jan 1, 1949 8 First National Bank of N. Y. and C. B. and Q Mar 1, 1950 9 Fort Worth and Denver City Ry. Co Apr 25, 1940 10 Great Northern Equipment Co. and C. B. and Q Oct 23, 1939; Jun 2, 1950 11 Northern Trust Co. - G. N. Equipment and C. B. and Q Mar 8, 1941 12 General Motors Corp. and C. B. and Q 1944 - 1946 13 General Motors Corp. and C. B. and Q 1947 14 General Motors Corp. and C. B. and Q 1949 - 1950 15 Chicago and Northwestern Railway Agreements Jun 15, 1942; Dec 1, 1948 16 Chicago and Northwestern Railway Agreements Feb 1, 1944; Apr 1, 1950 17 Calgon Corporation (82738) |
|
||||
Subseries 4. Right-of-Way Agreements Jan 1894 - May 1905 Record of right-of-way across state lands to railroads, the Powell Ditch in Converse County (1898), and for water pipe lines for the City of Rawlins (1894) and Ft. McKenzie (1904) |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Index to Trade Names Jun 1965 - Apr 1983 Index cards for active and inactive trade names. Lists name and address of registrant, filing and renewal or cancellation date, and number assigned |
|
||||
Subseries 2. Trade Name Receiving Book 1973 - 1983 A receiving book for Trade Names. Lists the name and address of registrant, the trade name, character of instrument, fees, expiration date, and the number assigned |
|
||||
Subseries 3. Trade Names Files Ca 1973 - 2004 (not inclusive) Applications for trade names are filed with the Secretary of State, Corporations Division. Information provided includes the name of the company, the trade name being registered, names of company officials, the business address of the company, and a brief description of the general nature of the business. Numbers may be assigned only for some trade names |
|||||
3 - 299 |
|
||||
300 - 530 |
|
||||
531 - 690 |
|
||||
691 - 900 |
|
||||
901 - 1159 |
|
||||
1160 - 192888 |
|
||||
193137 - 203522 |
|
||||
203789 - 212504 |
|
||||
212539 - 219963 |
|
||||
220019 - 228813 |
|
||||
228830 - 232452 |
|
||||
232462 - 237965 |
|
||||
238028 - 241975 |
|
||||
242011 - 245280 |
|
||||
245333 - 247997 |
|
||||
248025 - 252157 |
|
||||
252299 - 254438 |
|
||||
254493 - 257526 |
|
||||
257528 - 260037 |
|
||||
260052 - 262482 |
|
||||
262591 - 266093 |
|
||||
266102 - 272202 |
|
||||
272211 - 276440 |
|
||||
276452 - 279340 |
|
||||
279341 - 282700 |
|
||||
282704 - 287220 |
|
||||
287285 - 294824 |
|
||||
301283 - 447722 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Index to Trade and Service Marks Jun 1965 - Apr 1983 Index cards for active and inactive trade and service marks. Lists name and address of registrant, filing time and date, cancellation or renewal date, description, and number assigned Note: Trade Mark Record Book Volume #1 has an index for # 1 - 100 |
|
||||
Subseries 2. Trademark Files Ca 1898 - 2004 Applications for trademarks filed with the Secretary of State, Corporations Division. Information provided includes the name of the company, a copy of the trademark, names of company officials, the business address of the company, and a brief description of the product for which the trademark is to be used |
|||||
1 - 700 |
|
||||
701 - 1400 |
|
||||
1401 - 2200 |
|
||||
2201 - 3000 |
|
||||
3001 - 4000 |
|
||||
4001 - 5297 |
|
||||
1 - 259 |
|
||||
260 - 499 |
|
||||
500 - 749 |
|
||||
750 - 999 |
|
||||
1000 - 1200 |
|
||||
1201 - 1595 |
|
||||
1600 - 1833 |
|
||||
1834 - 2568 |
|
||||
2569 - 2889 |
|
||||
2890 - 3129 |
|
||||
3130 - 198864 |
|
||||
198889 - 219699 |
|
||||
219788 - 234805 |
|
||||
235070 - 250529 |
|
||||
250534 - 258957 |
|
||||
258901 - 268043 |
|
||||
270892 - 278341 |
|
||||
278569 - 329731 |
|
||||
330158 - 446537 |
|
||||
Subseries 3. Trade and Service Mark Design Cards Jun 1965 - Apr 1983 Index cards for active and inactive trade and service marks set up by design. Lists name and address of registrant, class, filing and renewal dates, description, and number assigned |
|
||||
Subseries 4. Trade and Service Mark Renewal Book 1975 - 1981 A receiving book for trade and service mark renewals. Lists name and address of registrant, type and description of mark, filing and renewal date, and number assigned Some entries in the Trade Mark Receiving Book correspond with the marks in this volume |
|
||||
Subseries 5. Trademarks Master List Ca 1965 List of companies with trademarks filed in the Secretary of State's office. This volume is self-indexed |
|
||||
Subseries 6. Trade Mark Receiving Book 1945 - 1983 A receiving book for trademarks listing the name and address of registrant, type and description of trademark, fees paid, filing and expiration date, and the number assigned As a result of the trademark law in 1965, the Secretary of State's office set up a second numerical series The entries in the Trade Mark and Service Mark Renewal Book correspond with some of the marks in this volume |
|
||||
Subseries 7. Trade Mark Record Book 1913 - 1962 Record containing applications and certifications of trademarks. Lists name and address of registrant, copy of trademark, merchandise class, filing date, and number assigned Note: Volume 1 has an index for #1 - 100 |
|||||
101 - 426 Jun 1913 - Apr 1928 |
|
||||
427 - 697 Jun 1928 - Dec 1932 |
|
||||
698 - 1037 Dec 1932 - Feb 1936 |
|
||||
1038 - 1447 Feb 1936 - Aug 1939 |
|
||||
1448 - 1904 Aug 1939 - Oct 1943 |
|
||||
1905 - 2367 Oct 1943 - Dec 1945 |
|
||||
2368 - 2910 Dec 1945 - Nov 1947 |
|
||||
2911 - 3577 Nov 1947 - Jun 1952 |
|
||||
3578 - 4114 Jun 1952 - Jun 1956 |
|
||||
4115 - 4280 May 1956 - Oct 1957 |
|
||||
4281 - 4405 Nov 1957 - Jul 1958 |
|
||||
4406 - 4505 Jul 1958 - Apr 1959 |
|
||||
4506 - 4628 Apr 1959 - Mar 1960 |
|
||||
4629 - 4731 Feb 1960 - Mar 1961 |
|
||||
4732 - 4971 Mar 1961 - Jun 1962 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Index to Limited Partnerships and Liability Corporations Jul 1979 - Mar 1983 Information includes name, address, amount and type of capital, filing dates, and number assigned |
|
||||
Subseries 2. Limited Liability Companies Ledger 1977 - 1983 Ledger listing of limited liability companies. Volume includes the length of existence, address, filing fee, and dissolution date if applicable |
|
||||
Subseries 3. Limited Liability Company Files (Inactive) 2003 and earlier Files normally contain two items, a Limited Liability Certificate, and a Cancellation of Limited Liability Certificate. Information provided includes the company's name and address; the names and addresses of the general partner and the limited partners; and a brief statement describing the name of the business. Some files also contain a brief notation stating the reason for the cancellation Note: Refer also to Defunct Entities (Section 06.10) |
|||||
1 - 263786 |
|
||||
263921 - 269994 |
|
||||
270044 - 272908 |
|
||||
272944 - 274959 |
|
||||
275002 - 276287 |
|
||||
276316 - 277876 |
|
||||
277905 - 279080 |
|
||||
279113 - 280980 |
|
||||
281032 - 282494 |
|
||||
282584 - 283300 |
|
||||
283301 - 284991 |
|
||||
285016 - 287396 |
|
||||
287429 - 289366 |
|
||||
289409 - 290999 |
|
||||
291022 - 292793 |
|
||||
292804 - 293982 |
|
||||
294016 - 295498 |
|
||||
295511 - 297344 |
|
||||
297348 - 298485 |
|
||||
298501 - 299973 |
|
||||
300014 - 301688 |
|
||||
301714 - 302995 |
|
||||
303010 - 304700 |
|
||||
304701 - 306985 |
|
||||
307000 - 309097 |
|
||||
309123 - 310683 |
|
||||
310704 - 312249 |
|
||||
312307 - 315499 |
|
||||
315502 - 316999 |
|
||||
317000 - 318602 |
|
||||
318618 - 320183 |
|
||||
320214 - 321692 |
|
||||
321705 - 323170 |
|
||||
323180 - 324975 |
|
||||
325014 - 326497 |
|
||||
326502 - 327994 |
|
||||
328018 - 329795 |
|
||||
329802 - 331596 |
|
||||
331630 - 333484 |
|
||||
333507 - 334997 |
|
||||
335009 - 336383 |
|
||||
336389 - 337990 |
|
||||
338007 - 339493 |
|
||||
339546 - 341579 |
|
||||
341606 - 343887 |
|
||||
343913 - 346192 |
|
||||
346196 - 348596 |
|
||||
348647 - 351000 |
|
||||
351018 - 353001 |
|
||||
400007 - 402294 |
|
||||
402327 - 404498 |
|
||||
404533 - 406790 |
|
||||
406798 - 409399 |
|
||||
409401 - 412068 |
|
||||
415014 - 420299 |
|
||||
420321 - 424160 |
|
||||
424216 - 428061 |
|
||||
428090 - 449946 |
|
||||
Subseries 4. Limited Partnership Ledger Aug 1979 - Mar 1983 Ledger listing the amount of new and cancelled Domestic and Foreign Limited Partnerships. Volume includes monthly total, subtotal, and type of limited partnership After July 1980, includes names and valuation of companies |
|
||||
Subseries 5. Limited Partnership Files (Inactive) ca. 1977 - 2001 Files normally contain two items, a Limited Partnership provided includes the company's name and address; the names and addresses of the general partner and the limited partners; and a brief statement describing the name of the business. Some files also contain a brief notation stating the reason for the cancellation NOTE: Refer also to Defunct Entities (Section 06.10) |
|||||
A - CAR |
|
||||
CAR - DOR |
|
||||
DYC - FOR |
|
||||
FOR - HIL |
|
||||
HIP - MYR |
|
||||
NAT - PET |
|
||||
PET - QUI |
|
||||
QUI - TES |
|
||||
TES - YEL |
|
||||
Danson Oil and Gas |
|
||||
Danson Oil and Gas |
|
||||
000002 - 000099 |
|
||||
000002 - 000099 |
|
||||
000101 - 000238 |
|
||||
000241 - 000410 |
|
||||
000413 - 000516 |
|
||||
000522 - 000775 |
|
||||
000777 - 199098 |
|
||||
199132 - 218974 |
|
||||
219063 - 234882 |
|
||||
235024 - 250000 |
|
||||
250284 - 265781 |
|
||||
266453 - 284662 |
|
||||
285046 - 315882 |
|
||||
316087 - 340934 |
|
||||
341269 - 435125 |
|
Applications for certificates of organization of Soil and Water Conservation Districts filed with the Secretary of State through the Wyoming State Soil and Water Conservation Committee. Information includes the name of the district, names and addresses of district supervisors, the location of the district's principal office, and the legal boundaries of the district
| Description | Container |
|---|
Records of cancelled corporations that sold securities in Wyoming. Documents include articles of incorporation, prospectus, financial statements, description of security, number and type of securities offered, number and names of Wyoming investors and correspondence. Newspaper clippings or correspondence may state why the securities have been discontinued
| Description | Container | ||||
|---|---|---|---|---|---|
A - Bi 1959 - 1978 |
|
||||
Br - Co 1959 - 1978 |
|
||||
Co - D 1959 - 1978 |
|
||||
E - Fi 1959 - 1978 |
|
||||
Fr - G 1959 - 1978 |
|
||||
H - J 1959 - 1978 |
|
||||
K - N 1959 - 1978 |
|
||||
O - P 1959 - 1978 |
|
||||
R - S 1959 - 1978 |
|
||||
T - We 1959 - 1978 |
|
||||
We - Wy 1959 - 1978 |
|
||||
Wy - Z 1959 - 1978 |
|
||||
A - Z 1979 |
|
||||
A - H 1980 |
|
||||
I - Q 1980 |
|
||||
R - W 1980 |
|
||||
A - B 1981 |
|
||||
C - E 1981 |
|
||||
E - K 1981 |
|
||||
L -O 1981 |
|
||||
P - S 1981 |
|
||||
T - W 1981 |
|
||||
W 1981 |
|
||||
A 1982 |
|
||||
A - E 1982 |
|
||||
E - S 1982 |
|
||||
S - W 1982 |
|
||||
A 1983 - 1990 |
|
||||
A - C 1983 - 1990 |
|
||||
C - E 1983 - 1990 |
|
||||
E - H 1983 - 1990 |
|
||||
H - N 1983 - 1990 |
|
||||
O - R 1983 - 1990 |
|
||||
R - W 1983 - 1990 |
|
||||
W 1983 - 1990 |
|
Copies of municipal proceedings and ordinances about the annexation of lands. Files contain records from Elmo (1979 - 1980), Worland (1989), Pavillion (1989), and Sheridan (1990)
| Description | Container |
|---|
Court summons from civil cases served to secretary of state as intermediary/agent for nonresident motorists, corporations, limited partnerships and limited liability companies
| Description | Container | ||||
|---|---|---|---|---|---|
1990 |
|
||||
1990 - 1992 |
|
||||
1993 - 1996 |
|
||||
1997 - 1999 |
|
||||
2000 - 2003 |
|
Uniform Commercial Code Division CDs and data print out lists containing monthly mailouts and buyers' lists
| Description | Container | ||||
|---|---|---|---|---|---|
2002 - 2004 |
|
||||
2002 - 2004 |
|
||||
Various |
|
Mixed records containing file information on all corporation and business record entities EXCEPT TRADEMARKS which are defunct, revoked, dissolved, expired, etc
Note: Beginning in 2004, the Secretary of State's Office began merging defunct corporation and business records [except Trademarks] into one numerical file series which they now refer to as "Defunct Entities." In searching for a particular file number, you may also wish to check the individual series headings used prior to the 2004 change. These headings continue to be listed in the SOS Index under the section entitled: Corporation and Business Records
| Description | Container | ||||
|---|---|---|---|---|---|
4 - 53 |
|
||||
54 - 131 |
|
||||
132 - 175 |
|
||||
176 - 237 |
|
||||
238 - 296 |
|
||||
297 - 345 |
|
||||
354 - 378 |
|
||||
379 - 391 |
|
||||
392 - 405 |
|
||||
407 - 489 |
|
||||
490 - 542 |
|
||||
545 - 550 |
|
||||
551 - 556 |
|
||||
557 - 565 |
|
||||
566 - 674 |
|
||||
680 - 898 |
|
||||
1118 - 44252 |
|
||||
44704 - 70267 |
|
||||
71037 - 89733 |
|
||||
90646 - 99808 |
|
||||
100018 - 110950 |
|
||||
111100 - 128890 |
|
||||
129341 - 145157 |
|
||||
145169 - 168854 |
|
||||
169608 - 179749 |
|
||||
180322 - 193441 |
|
||||
193553 - 201634 |
|
||||
201851 - 207541 |
|
||||
207821 - 208760 |
|
||||
209453 - 213657 |
|
||||
213860 - 226790 |
|
||||
227214 - 234582 |
|
||||
234613 - 240322 |
|
||||
240730 - 248530 |
|
||||
248586 - 251799 |
|
||||
252030 - 253963 |
|
||||
254061 - 259718 |
|
||||
259948 - 267962 |
|
||||
268090 - 69311 |
|
||||
269324 - 271771 |
|
||||
272043 - 277435 |
|
||||
277570 - 280528 |
|
||||
280539 - 281701 |
|
||||
281722 - 285118 |
|
||||
285616 - 289984 |
|
||||
290007 - 292675 |
|
||||
292727 - 295980 |
|
||||
296002 - 298215 |
|
||||
298228 - 301642 |
|
||||
301706 - 303970 |
|
||||
304001 - 306622 |
|
||||
306651 - 310290 |
|
||||
310309 - 314514 |
|
||||
314844 - 317997 |
|
||||
318070 - 320673 |
|
||||
320732 - 322771 |
|
||||
322800 - 325636 |
|
||||
325800 - 328599 |
|
||||
328612 - 331952 |
|
||||
332075 - 334369 |
|
||||
334387 - 336417 |
|
||||
336463 - 338886 |
|
||||
338917 - 341993 |
|
||||
342022 - 343914 |
|
||||
344157 - 345999 |
|
||||
346004 - 347796 |
|
||||
347809 - 349699 |
|
||||
349706 - 351873 |
|
||||
351881 - 400993 |
|
||||
401008 - 403286 |
|
||||
403299 - 405268 |
|
||||
405326 - 407999 |
|
||||
407010 - 409678 |
|
||||
409704 - 411798 |
|
||||
411807 - 417789 |
|
||||
417817 - 420014 |
|
||||
420057 - 421952 |
|
||||
421965 - 423434 |
|
||||
423443 - 425498 |
|
||||
425515 - 427399 |
|
||||
427414 - 430998 |
|
||||
431084 - 432969 |
|
||||
433002 - 434754 |
|
||||
434758 - 436270 |
|
||||
436307 - 437571 |
|
||||
437601 - 438997 |
|
||||
439032 - 440290 |
|
||||
440310 - 441941 |
|
||||
442006 - 445924 |
|
||||
446004 - 447744 |
|
||||
447796 - 449602 |
|
||||
449650 - 451633 |
|
||||
451655 - 453474 |
|
||||
453495 - 455678 |
|
||||
455717 - 457780 |
|
||||
457800 - 460860 |
|
||||
461179 - 466711 |
|
||||
466713 - 473224 |
|
||||
473447 - 495346 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Rules for Extraditions and Requisitions 1883 - 1915 Requirements for extraditions and requisitions from other states |
|
||||
Subseries 2. Extraditions and Requisitions 1870 - 2003 Extraditions are the turning over of an alleged criminal orfugitive to another state. Requisitions are the demand by one government to another for the surrender of a fugitive criminal. The Requisitions by Wyomingcorrespond with the entries in the Record of Requisition. Requisitions #1146 -2767 (1982 - 1997) are indexed |
|||||
1870 - 1892 |
|
||||
1893 - 1936 |
|
||||
1 - 115 1943 - 1949 |
|
||||
116 - 229 1949 - 1952 |
|
||||
230 - 325 1952 - 1955 |
|
||||
326 - 425 1955 - 1957 |
|
||||
426 - 525 1957 - 1959 |
|
||||
526 - 639 1959 - 1962 |
|
||||
640 - 674 1962 - 1964 |
|
||||
1 - 86 1965 - 1966 |
|
||||
87 - 200 1966 - 1969 |
|
||||
201 - 320 1969 - 1971 |
|
||||
321 - 425 1971 - 1973 |
|
||||
426 - 540 1973 - 1975 |
|
||||
541 - 660 1975 - 1977 |
|
||||
661 - 775 1977 - 1978 |
|
||||
776 - 890 1978 - 1980 |
|
||||
891 - 993 1980 |
|
||||
994R - 1102R 1981 |
|
||||
1103R - 1204E 1981 |
|
||||
1205E - 1330R 1982 |
|
||||
1331E - 1474E 1983 |
|
||||
1475R - 1661R 1984 - 1985 |
|
||||
1662R - 1785R 1986 |
|
||||
1785R - 1925R 1987 - 1988 |
|
||||
1926R - 2044R 1988 - 1989 |
|
||||
2045E - 2162R 1989 - 1990 |
|
||||
2163R - 2291R 1991 - 1992 |
|
||||
2292R - 2408R 1992 - 1993 |
|
||||
2409R - 2504E 1993 - 1994 |
|
||||
2505E - 2596E 1994 - 1995 |
|
||||
2597R - 2690R 1995 - 1996 |
|
||||
2691E - 2767E 1997 |
|
||||
2768E - 2824E 1998 |
|
||||
2825E - 2830E 1999 |
|
||||
2831R - 2887R |
|
||||
2888R - 2941R 2000 |
|
||||
2942R - 3011E 2001 |
|
||||
3012R - 3081E 2002 |
|
||||
3082E - 3127E 2003 |
|
||||
Subseries 3. Record of Requisition 1873 - 1981 Volumes containing applications for the return of fugitives to Wyoming from other states. These correspond with the requisitions by Wyoming filed in the Extraditions and Requisitions Volumes 1 and 3 are not indexed |
|||||
1873 - 1891 |
|
||||
1890 - 1940 |
|
||||
1940 - 1958 |
|
||||
1959 - 1964 |
|
||||
1965 - 1975 |
|
||||
1975 - 1981 |
|
||||
Subseries 4. Warrants of Extraditions from other states 1868 - 1880 Requests from other States or Territorial Governors for the return of fugitives |
|
||||
Subseries 5. Writs of Extraditions 1899 - 1981 Copies of writs authorizing Sheriffs to arrest fugitives from another state for delivery to that state's agent Volumes 3 and 4 are indexed |
|||||
1899 - 1929 |
|
||||
1929 - 1954 |
|
||||
1954 - 1977 |
|
||||
1977 - 1981 |
|
||||
Subseries 6. Commission of State Agents 1873 - 1981 Agents commissioned by the territorial and state governors to pick up and deliver fugitives to Wyoming. The fugitive's name and crime are also noted Only volume 2 is not indexed |
|||||
1873 - 1890 |
|
||||
1873 - 1940 |
|
||||
1940 - 1958 |
|
||||
1959 - 1964 |
|
||||
1975 - 1981 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Revocation of Parole 1912 - 1914 Notice of parole revocations which were delivered to the county sheriffs and the penitentiary warden. The notices served as warrants for the person's arrest |
|
||||
Subseries 2. Record of Paroles 1890 - 1975 Copies of documents showing action taken by Governors to allow prisoners to leave confinement, but remain under the custody and control of the State Board of Charities and Reform |
|||||
2 - 460 Apr 1909 - Jul 1928 |
|||||
|
|||||
461 - 851 Sep 1928 - Apr 1960 |
|
||||
852 - 1124 Apr 1960 - Aug 1975 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Petitions for Pardons 1872 - 1878, 1886 - 1892 Requests to the governor for pardons. They were filed with the Secretary of State |
|
||||
Subseries 2. Records of Pardons 1873 - 1965 Pardons granted by the Governor, signed by the Governor and Secretary of State, which automatically restores all citizenship rights-but not necessarily the right to bear arms Volumes 1 and 2 are indexed |
|||||
May 1873 - Jun 1891 |
|||||
|
|||||
Aug 1890 - Dec 1917 |
|||||
|
|||||
Dec 1917 - May 1965 |
|
Copies of documents showing action taken by the Governors of Wyoming to reduce the sentences of convicted prisoners
Volumes 4 - 6 are not indexed
| Description | Container | ||||
|---|---|---|---|---|---|
1913 - 1931 |
|
||||
1931 - 1942 |
|
||||
1942 - 1954 |
|
||||
1 - 242 1954 - 1960 |
|
||||
243 - 565 1961 - 1964 |
|
||||
567 - 929 1965 - 1978 |
|
||||
933 - 1112 1978 - 1981 |
|
||||
1113 - 1205 1982 - 1983 |
|
||||
1206 - 1343 1983 |
|
||||
1344 - 1475 1984 |
|
||||
1476 - 1601 1985 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Records of Restoration 1897 - 1963 Restoration of citizenship by the Governor to convicted criminals, who have completed their prison terms Volumes 2 - 9 are indexed |
|||||
1907 - 1913 |
|
||||
1913 - 1918 |
|
||||
1918 - 1923 |
|
||||
1923 - 1930 |
|
||||
1930 - 1935 |
|
||||
1935 - 1939 |
|
||||
1939 - 1946 |
|
||||
1946 - 1950 |
|
||||
1950 - 1954 |
|
||||
1954 - 1963 |
|
||||
Subseries 2. Restoration of Citizenship of Paroled Restoration of citizenship by the Governor to paroled convicts Volumes are indexed |
|||||
1897 - 1928 |
|
||||
1929 - 1976 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Subseries 1. Adult Discharges (Penitentiary and Women's Center) 1963 - 1982 Copies of discharges filed with the Secretary of State. They volumes 14 - 16 contain Women's Center discharges |
|||||
1963 - 1965 |
|
||||
1965 - 1967 |
|
||||
1968 - 1973 |
|
||||
1973 - 1976 |
|
||||
1977 - 1982 |
|
||||
1982 |
|
||||
Subseries 2. Juvenile Discharges (Boys' and Girls' School; Florence Crittendon and Good Shepherd Home) 1916 - 1983 Copies of paroles and discharges filed with the Secretary of State. Paroles allow inmates to leave confinement, but remain under custody and control of the State Board of Charities and Reform. Discharges release inmates from the custody of the board Note: Access Restricted |
|||||
Dec 8, 1916 - May 4, 1936 |
|
||||
Mar 4, 1937 - Sep 9, 1948 |
|
||||
Oct 4, 1948 - May 7, 1959 |
|
||||
Jan 7, 1960 - Dec 5, 1966 |
|
||||
Nov 6, 1967 - Dec 11, 1978 |
|
||||
Feb 6, 1979 - Feb 1983 |
|