Finding Aid of the Wyoming Secretary of State

Wyoming State Archives

Barrett Building
2301 Central Avenue
Cheyenne, WY 82002
Cindy Brown
Email: WYARCHIVE@state.wy.us
(307) 777-7826





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

History of the Department

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.


Arrangement

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


Scope and Content Note

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.


Restrictions

Restrictions on Access

Access to motor vehicle registrations, personnel records and juvenile institution records is restricted. Otherwise, there are no additional access restrictions on this collection.


Provenance

MA 1352, transferred to Wyoming State Archives on July 5, 1961. Subsequent records were transferred periodically.


Access Terms

The following terms have been used to index the description of this collection in the repository's online public access catalog.


CONTAINER LIST

Subgroup 1. ADMINISTRATIVE RECORDS  

Series 1. GENERAL RECORDS  

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

Box 1 AS 8895  

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)

Box 1 AS 8895  

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

Box 1 AS 8895  

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

Box 1 AS 8895  

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)

 

Apr 1868 - Aug 1890

Volume 1 RR 167  

Jul 1890 - Sep 1931

Volume 2 RR 167  

Nov 1931 - Sep 1954

Volume 3 RR 167  

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)

Box 1 AS 8895  

Subseries 7. Marriage Certificates   1927 - 1967

Certified copies of marriage certificates

Box AS 8930  

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)

Box 1 AS 8895  

Subseries 9. Post Offices and Postmasters   1891

List of Wyoming post offices and postmasters

Box 1 AS 8895  

Subseries 10. Printing Wyoming Statutes   1881 - 1910

Agreements, contracts, and correspondence for printing of Wyoming statutes

Box 1 AS 8895  

Subseries 11. Territorial and State Census   1869, 1925

 

Territorial Census   Apr 1869

 

1869 Census scan  

Count and list of population in first territorial year

Volume 1 RR 173  

State Census   1925

Population statistic report by county.

Box 1 RR 175  

Subseries 12. Treasurer's Report   1871

Annual report on state finances (statistical)

Box 1 AS 8895  

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

  Volumes 1-4 RR173

Subseries 14. Municipal Charter Ordinances   1974 - 1991

Copies of municipal ordinances changing the duties of the respective governing bodies

Box 1 AS 2612  

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

Box 1 AS 2612  

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

Roll 1- Research MF  

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

Box 1 AS 1857  

Series 2. CORRESPONDENCE  

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

Box 1 RR 325  

Apr 1890 - Dec 1902

Box 2 RR 325  

Jan 1903 - Dec 1905

Box 3 RR 334  

Jan 1906 - Sep 1948

Box 4 RR 334  

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

Box 5 RR 343  

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

Box 1 RR 343  

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

Box 2 RR 343  

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

Box 3 RR 353  

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

Box 4 RR 353  

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

Box 5 RR 353  

Volume 43 Dec 21, 1906 - Mar 25, 1907

Volume 44 Mar 25, 1907 - May 31, 1907

Box 6 RR 361  

Sub-subseries 4. Letterpress Volumes (Second Series)  

 

Volume 1 Apr 30, 1888 - Jun 17, 1889

Volume 2 Mar 14, 1895 - Jun 11, 1898

Box 6 RR 361  

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

Box 3 RR 361  

Thyra Thomson, Outgoing Correspondence 1978 - 1986

Box 2 RR 361  

Thyra Thomson, Personal Correspondence 1962, 1966 - 1985

Thyra Thomson, Public Land 1966 - 1970

Box 3 RR 361  

Thyra Thomson, Speeches and Press Releases 1962 - 1982

Box 1 RR 327  

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

Box AS 8914  

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

Box 1 RR 326  

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

Box 2 RR 326  

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

Box 1 RR 326  

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

Box 2 RR 326  

Series 3. PERSONNEL RECORDS  

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

Box 1 AS 8892  

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

Box 1 AS 8892  

Series 4. FINANCIAL RECORDS  

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

Volume 1 AS 2536  

Jun 1891 - Jan 1893

Volume 2 AS 2536  

Jan 1903 - Oct 1909

Volume 3 AS 2536  

Nov 1909 - Dec 1917

Volume 4 AS 2536  

Jan 1918 - May 1929

Volume 5 AS 2536  

Jul 1929 - Dec 1943

Volume 6 AS 2536  

Jan 1944 - Jun 1949

Volume 7 AS 2536  

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

Box 1 AS 8892  

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

Volume 1 AS 2536  

Jan 1915 - Mar 1929

Volume 2 AS 2536  

Apr 1929 - Feb 1931

Volume 3 AS 2536  

Apr 1938 - Mar 1946

Volume 4 AS 2536  

Feb 1949 - Oct 1965

Volume 5 AS 2536  

Jan 1954 - Oct 1958

Volume 6 AS 2536  

Nov 1958 - Apr 1960

Volume 7 AS 2536  

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

Box 1 AS 2536  

1901

Volume 1 AS 2536  

1907

Volume 2 AS 2536  

1913 - 1951

Volume 3 AS 2536  

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)

Box 1 AS 8895  

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

 

Box 1 AS 2536  

Box 1 RR 175  

Series 5. ADMINISTRATIVE RULES AND ORDERS  

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  

Box 1 RR 175  

First Series, Env - Hea   1968 - 1974

Box 2 RR 175  

First Series, Hea - Laramie Co   1974 - 1979

Box 3 RR 175  

First Series, Laramie Co. - Sweetwater Co  

Box 4 RR 176  

First Series, Sublette Co. - Washakie Co  

Box 5 RR 176  

Second Series, Acc - Aud  

Box 6 RR 176  

Second Series, Bar - Col  

Box 7 RR 177  

Second Series, Com - Edu  

Box 8 RR 177  

Second Series, Edu - Emp (7/6/1994)  

Box 9 RR 177  

Second Series, Emp (7/6/1994 - 4/8/1996)  

Box 10 RR 178  

Second Series, Emp (10/15/1996)  

Box 11 RR 178  

Second Series, Emp (1/1998 - 1/19/1999)  

Box 12 RR 178  

Second Series, Emp(1/19/1999) - Env (1981)  

Box 13 RR 179  

Second Series, Env (1981 - 1985)  

Box 14 RR 179  

Second Series, Env (1996 - 10/1998)  

Box 15 RR 179  

Second Series, Env (1998) - Fam (1991)  

Box 16 RR 180  

Second Series, Fam (1992) - Gam (1984)  

Box 17 RR 180  

Second Series, Gam (1985 - 2000)  

Box 18 RR 180  

Second Series, Gam (2001) - Health and Soc (1986)  

Box 19 RR 181  

Second Series, Health and Soc (1987) - Health (2002)  

Box 20 RR 181  

Second Series, Hear - Nur  

Box 21 RR 181  

Second Series, Oil - Opt  

Box 22 RR 182  

Second Series, Out - Rev and Tax  

Box 23 RR 182  

Second Series, Rev - You  

Box 24 RR 182  

Second Series, County Clerks, Albany - Sweetwater  

Box 25 RR 183  

Second Series, County Clerks, Sweetwater  

Box 26 RR 183  

Second Series, County Clerks, Sweetwater - Washakie  

Box 27 RR 169  

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

Box 1 RR 186  

Box 2 RR 183  

Equalization, Board of 1962 - 1991

Box 3 RR 186  

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

Box 1 RR 186  

Oil and Gas Conservation Commission   1981 - 1983

Box 2 RR 184  

Oil and Gas Conservation Commission   1983 - 1984

Box 3 RR 184  

Oil and Gas Conservation Commission   1985 - 1992

Box 4 RR 184  

Personnel Review Board   1977

Public Service Commission 1977 - 1979

Box 1 RR 186  

Public Service Commission   1980 - 1981

Box 2 RR 187  

Public Service Commission   1982 - 1983

Box 3 RR 187  

Public Service Commission   1984 - 1986

Box 4 RR 187  

Public Service Commission   1986 - 1987

Box 5 RR 188  

Public Service Commission   1988 - 1998

Box 6 RR 188  

Public Service Commission, No # - 10020  

Box 7 RR 189  

Public Service Commission, 12000 - 30001  

Box 8 RR 189  

Public Service Commission, 30002 - 30012  

Box 9 RR 189  

Public Service Commission, 30013 - 62014  

Box 10 RR 190  

Public Service Commission, 70000  

Box 11 RR 190  

Public Service Commission, 70001 - 70059  

Box 12 RR 190  

Public Service Commission, 72004 - 90072  

Box 13 RR 190  

Revenue   1987

Secretary of State 1987 - 1990

Supreme Court 1992 - 1993

Uinta County 1978

Box 2 RR 186  

Series 6. BOARDS AND COMISSIONS   1869 - 1971 (not inclusive)

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

Box 1 AS 8914  

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

Box 2 AS 8914  

Subgroup 2. GOVERNORS' PROCLAMATIONS   1869 - 2002

Governors' proclamations for special or honorary observances

See also Executive Record (00.00.04) and Governors' Proclamation (02.02.03)

Description Container

1869 - 1953

Box 1 RR 335  

1953 - 1959

Box 2 RR 335  

1959 - 1981

Box 3 RR 335  

1982 - 1991

Box 4 RR 336  

1992 - 2002

Box 5 RR 336  

Subgroup 3. WYOMING CONSITUTIONAL CONVENTION  

Series 1. ADMINISTRATIVE RECORDS  

Description Container

Subseries 1. County Certificates of Election   1889

Official election statement on county delegates nominated to the constitutional convention

Box 1 RR 249  

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

Box 1 RR 249  

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

Box 1 RR 249  

Series 2. CONSITITUIONAL CONVENTION PROCEEDINGS  

Description Container

Subseries 1. Rules   1889

Rules adopted for conduct of convention proceedings

Box 1 RR 249  

Subseries 2. Committee Reports   1889

Statements of review, acknowledgment, revision, and completion of specific amendments

Box 1 RR 249  

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

Volume 1 RR 249  

Series 3. WYOMING STATE CONSTITUTION  

Description Container

Subseries 1. Bill Files   1889 - 1890 (not inclusive)

Drafts of proposed and adopted bills. Files are numbered 1 - 93

Box 1 RR 249  

Subseries 2. Address to the People   1889

Copy of public address calling for public election on constitution

Box 1 RR 249  

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

Box 1 RR 249  

Subseries 4. Governor's Proclamation   1890

Governor F. E. Warren's proclamation of statehood

See also Governor's' Proclamations (01.00)

Box 1 RR 249  

Subseries 5. Original Wyoming State Constitution   1889

Handwritten original of state constitution

 

Wyoming State Consitution - Full Scan  

Box 1-2 RR  

Wyoming State Constitution - by Articles  

Box 1-2 RR  

Subgroup 4. LEGISLATIVE RECORDS  

Series 1. ADMINISTRATIVE RECORDS  

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

Box AS 8914  

Subseries 2. Rules of Council   Ca 1888 - 1889

Rules of order and procedure for the council

Box 1 AS 8895  

Subseries 3. Rules of House of Representatives   1895

Draft and paste-ups for rulebook

Box 1 AS 8895  

Subseries 4. U. S. Interstate Tax Act   1966

Analysis and reports of the act

Box 1 AS 8895  

Subseries 5. Senate Chamber Committees   1901

Listing of committees and committee members of the Senate Chamber for the Sixth State Legislature

Box 1 AS 8895  

Series 2. STATUTES  

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

Box 1  

CF 2 - 58   1873

Box 1  

HB 10 - 80   1875

Box 1  

HB 1 - 72   1877

Box 1  

CF 1 - 63 (gap in records)   1877

Box 1  

HB 46 - 81   1879

Box 2  

CF 4 - 97   1879

Box 2  

HB 1 - 74   1882

Box 2  

CF 1 - 83   1882

Box 2  

HB 1 - 98   1884

Box 3  

CF 1 - 74   1884

Box 4  

HB 1 - 115   1886

Box 5  

CF 2 - 67   1886

Box 5  

HB 1 - 118   1888

Box 6  

CF 1 - 62   1888

Box 6  

HB 1 - 119   1890

Box 7  

CF 1 - 57   1890

Box 7  

HB 1 - 95   1890-91

Box 8  

SF 1 - 90   1890-91

Box 8  

HB 1 - 100   1893

Box 9  

SF 1 - 61   1893

Box 9  

HB 1 - 194   1895

Box 10  

SF 1 - 85   1895

Box 11  

HB 1 - 161   1897

Box 11  

SF 1 - 40   1897

Box 12  

HB 1 - 150   1899

Box 12  

HB 151 - 165   1899

Box 13  

SF   1899

Box 13  

SF   1901

Box 13  

HB 1 - 90   1903

Box 13  

HB 91 - 154   1903

Box 14  

SF 1 - 75   1903

Box 14  

HB 135   1905

Box 14  

SF 1 - 44   1905

Box 14  

HB 1 - 164   1907

Box 15  

SF 1 - 42   1907

Box 16  

HB 1 - 100   1909

Box 16  

HB 101 - 164   1909

Box 17  

SF 1 - 111   1909

Box 17  

HB 1 - 160   1911

Box 18  

HB 161 - 206   1911

Box 19  

SF 1 - 118   1911

Box 19  

HB 1 - 200   1913

Box 20  

HB 201 - 266   1913

Box 21  

SF 1 - 124   1913

Box 21  

HB 1 - 200   1915

Box 22  

HB 201 - 206   1915

Box 23  

SF 1 - 85   1915

Box 23  

HB 1 - 170   1917

Box 24  

HB 171 - 228   1917

Box 25  

SF 1 - 90   1917

Box 25  

HB 1 - 150   1919

Box 26  

HB 151 - 207   1919

Box 27  

SF 1 - 85   1919

Box 27  

Special Session SJR 1   1920

Box 27  

HB 1 - 190   1921

Box 28  

HB 191 - 255   1921

Box 29  

SF 1 - 152   1921

Box 29  

HB 1 - 160   1923

Box 30  

HB 161 - 269   1923

Box 31  

SF 1 - 121   1923

Box 32  

Special Session   1923

Box 32  

HB 1 - 180   1925

Box 33  

HB 181 - 220   1925

Box 34  

SF 1 - 122   1925

Box 34  

HB 1 - 180   1927

Box 35  

HB 181 - 237   1927

Box 36  

SF 1 - 110   1927

Box 36  

HB 1 - 190   1929

Box 37  

HB 191 - 251   1929

Box 38  

SF 1 - 115   1929

Box 38  

Special Session   1929

Box 39  

HB 1 - 170   1931

Box 39  

HB 171 - 223   1931

Box 40  

SF 1 - 106   1931

Box 40  

HB 1 - 180   1933

Box 41  

HB 181 - 283   1933

Box 42  

SF 1 - 70   1933

Box 42  

Special Session HB 1-120   1933

Box 43  

Special Session SF 1-58   1933

Box 44  

HB 1 - 60   1935

Box 44  

HB 61 - 204   1935

Box 45  

SF 1 - 145   1935

Box 46  

HB 1 - 150   1937

Box 47  

HB 151 - 280   1937

Box 48  

SF 1 - 50   1937

Box 48  

SF 51 - 86   1937

Box 49  

HB 1 - 100   1939

Box 49  

HB 101 - 228   1939

Box 50  

SF 1 - 20   1939

Box 50  

SF 21 - 130   1939

Box 51  

HB 1 - 30   1941

Box 51  

HB 31 - 177   1941

Box 52  

SF 1 - 129   1941

Box 53  

HB 1 - 138   1943

Box 54  

SF 1 - 10   1943

Box 54  

SF 11 - 94   1943

Box 55  

Special Session   1944

Box 55  

HB 1 - 70   1945

Box 55  

HB 71 - 171   1945

Box 56  

SF 1 - 70   1945

Box 56  

SF 71 - 120   1945

Box 57  

Special Session   1946

Box 57  

HB 1 - 70   1947

Box 57  

HB 71 - 187   1947

Box 58  

SF 1 - 40   1947

Box 58  

SF 41 - 86   1947

Box 59  

Special Session   1948

Box 59  

HB 1 - 100   1949

Box 59  

HB 101 - 220   1949

Box 60  

SF 1 - 50   1949

Box 60  

SF 51 - 89   1949

Box 61  

Special Session   1950

Box 61  

HB 1 - 100   1951

Box 61  

HB 101 - 184   1951

Box 62  

SF 1 - 60   1951

Box 62  

SF 61 - 115   1951

Box 63  

HB 1 - 100   1953

Box 63  

HB 101 - 265   1953

Box 64  

SF 1 - 138   1953

Box 65  

HB 1 - 160   1955

Box 66  

HB 161 - 229   1955

Box 67  

SF 1 - 80   1955

Box 67  

SF 81 - 175   1955

Box 68  

SF 1 - 170   1957

Box 69  

SF 171 - 187   1957

Box 70  

HB 1 - 140   1957

Box 70  

HB 141 - 313   1957

Box 71  

SF 1 - 157   1959

Box 72  

HB 1 - 81   1959

Box 73  

HB 82 - 220   1959

Box 74  

HB 221 - 262   1959

Box 75  

SF 1 - 115   1961

Box 75  

SF 116 - 186   1961

Box 76  

HB 1 - 75   1961

Box 76  

HB 76 - 235   1961

Box 77  

HB 236 - 308   1961

Box 78  

HB 1 - 230   1963

Box 79  

HB 231 - 321   1963

Box 80  

SF 1 - 125   1963

Box 80  

SF 126 - 146   1963

Box 81  

HB 1 - 7   1964

Box 81  

HB 1 - 220   1965

Box 81  

HB 221 - 430   1965

Box 82  

SF 1 - 65   1965

Box 82  

SF 66 - 184   1965

Box 83  

SF 1 - 215   1967

Box 84  

HB 1 - 200   1967

Box 85  

HB 201 - 398   1967

Box 86  

SF 1 - 115   1969

Box 87  

SF 116 - 241   1969

Box 88  

HB 1 - 49   1969

Box 88  

HB 50 - 224   1969

Box 89  

HB 225 - 386   1969

Box 90  

HB 1 - 200   1971

Box 91  

HB 201 - 421   1971

Box 92  

SF 1 - 136   1971

Box 93  

SF 137 - 271   1971

Box 94  

SF 1 - 76   1973

Box 95  

SF 77 - 189   1973

Box 96  

SF 190 - 248   1973

Box 97  

HB 1 - 128   1973

Box 98  

HB 129 - 271   1973

Box 99  

HB 272 - 385   1973

Box 100  

HB 1 - 49   1974

Box 101  

SF 1 - 23   1974

Box 101  

HB 1 - 100   1975

Box 102  

HB 101 - 220   1975

Box 103  

HB 221 - 360   1975

Box 104  

HB 361 - 500   1975

Box 105  

HB 501 - 507   1975

Box 106  

SF 1 - 100   1975

Box 106  

SF 101 - 218   1975

Box 107  

HB 1 - 59   1976

Box 108  

SF 1 - 46   1976

Box 108  

HB 1 - 100   1977

Box 109  

HB 101 - 250   1977

Box 110  

HB 251 - 375   1977

Box 111  

HB 376 - 516   1977

Box 112  

SF 1 - 99   1977

Box 113  

SF 100 - 200   1977

Box 114  

SF 201 - 243   1977

Box 115  

HB 1 - 40   1978

Box 116  

HB 41 - 86   1978

Box 117  

SF 1 - 41   1978

Box 117  

SJR   1978

Box 117  

Special Session HB 1-26   1978

Box 118  

Special Session SF 1-16   1978

Box 118  

Special Session HJR   1978

Box 118  

Special Session SJR   1978

Box 118  

HJR   1979

Box 119  

HB 1 - 99   1979

Box 119  

HB 100 - 199   1979

Box 120  

HB 200 - 324   1979

Box 121  

HB 325 - 449   1979

Box 122  

HB 450 - 481   1979

Box 123  

SJR   1979

Box 123  

SF 1 - 80   1979

Box 123  

SF 81 - 221   1979

Box 124  

HJR   1980

Box 125  

HB 1 - 39   1980

Box 125  

HB 40 - 153   1980

Box 126  

SJR   1980

Box 127  

SF 1 - 80   1980

Box 127  

HJR 1 - 17   1981

Box 128  

HB 1 - 140   1981

Box 128  

HB 141 - 279   1981

Box 129  

HB 280 - 425   1981

Box 130  

HB 426 - 526   1981

Box 131  

SJR 1 - 10   1981

Box 131  

SF 1 - 38   1981

Box 131  

SF 39 - 157   1981

Box 132  

SF 158 - 249   1981

Box 133  

Special Session HB 1-25   1981

Box 133  

Special Session SF 1-6   1981

Box 133  

HJR 1 - 9   1982

Box 134  

HB 1 - 76   1982

Box 134  

HB 77 - 110   1982

Box 135  

HB 111 - 152   1982

Box 136  

SJR 1 - 2   1982

Box 136  

SF 1 - 77   1982

Box 136  

HB 1 - 110   1983

Box 137  

HB 111 - 167   1983

Box 138  

HB 168 - 292   1983

Box 139  

HB 293 - 416   1983

Box 140  

SF 1 - 62   1983

Box 141  

SF 63 - 171   1983

Box 142  

SF 172 - 243   1983

Box 143  

HB 1 - 80   1984

Box 144  

HB 81 - 183   1984

Box 145  

SF 1 - 118   1984

Box 146  

HB 1 - 114   1985

Box 147  

HB 115 - 271   1985

Box 148  

HB 272 - 385   1985

Box 149  

HB 386 - 486   1985

Box 150  

HJR 1 - 16   1985

Box 150  

SF 1 - 39   1985

Box 150  

SF 40 - 150   1985

Box 151  

SF 151 - 283   1985

Box 152  

SJR 1 - 10   1985

Box 152  

HB 1 - 92   1986

Box 153  

HB 93 - 212   1986

Box 154  

SJR 1 - 15   1986

Box 154  

SF 1 - 127   1986

Box 155  

Special Session HB 2   1986

Box 155  

Special Session HJR 1   1986

Box 155  

Special Session SF 1-6   1986

Box 155  

Special Session SJR 1-2   1986

Box 155  

HB 1 - 92   1987

Box 156  

HB 93 - 229   1987

Box 157  

HB 230 - 398   1987

Box 158  

HB 399 - 468   1987

Box 159  

Special Session SF 1-6   1987

Box 159  

Special Session HB 2-4   1987

Box 159  

SJR 1 - 14   1987

Box 159  

SF 1 - 62   1987

Box 159  

SF 63 - 192   1987

Box 160  

SF 193 - 299   1987

Box 161  

HJR 1 - 21   1988

Box 162  

HB 1 - 121   1988

Box 162  

HB 122 - 224   1988

Box 163  

SJR 1 - 9   1988

Box 163  

SF 1 - 21   1988

Box 163  

SF 22 - 126   1988

Box 164  

HJR 1 - 21   1989

Box 165  

HB 1 - 118   1989

Box 165  

HB 119 - 260   1989

Box 166  

HB 261 - 393   1989

Box 167  

HB 394 - 496   1989

Box 168  

SJR 1 - 16   1989

Box 169  

SF 1 - 115   1989

Box 169  

SF 116 - 180   1989

Box 170  

SF 181 - 268   1989

Box 171  

HJR 1 - 12   1990

Box 171  

HB 1 - 10   1990

Box 171  

HB 11 - 135   1990

Box 172  

HB 136 - 231   1990

Box 173  

SJR 1 - 10   1990

Box 173  

SF 1 - 25   1990

Box 173  

SF 26 - 151   1990

Box 174  

HJR 1 - 26   1991

Box 175  

HB 1 - 100   1991

Box 175  

HB 101 - 220   1991

Box 176  

HB 221 - 334   1991

Box 177  

HB 335 - 408   1991

Box 178  

SJR 1 - 23   1991

Box 178  

SF 1 - 24   1991

Box 178  

SF 25 - 139   1991

Box 179  

SF 140 - 224   1991

Box 180  

SF 225 - 288   1991

Box 181  

HJR 1 - 17   1992

Box 181  

HB 1 - 25   1992

Box 181  

HB 26 - 116   1992

Box 182  

HB 117 - 187   1992

Box 183  

HB 188 - 243   1992

Box 184  

SJR 1 - 5   1992

Box 184  

SF 1 - 15   1992

Box 184  

SF 16 - 55   1992

Box 185  

SF 56 - 103   1992

Box 186  

Special Session HB 1-8   1992

Box 186  

Special Session SF 1-7   1992

Box 186  

HJR 1 - 12   1993

Box 186  

HB 1 - 10   1993

Box 186  

HB 11 - 80   1993

Box 187  

HB 81 - 170   1993

Box 188  

HB 171 - 270   1993

Box 189  

HB 271 - 375   1993

Box 190  

HB 376 - 411   1993

Box 191  

SJR 1 - 9   1993

Box 191  

SF 1 -32   1993

Box 191  

SF 33 - 100   1993

Box 192  

SF 101 - 185   1993

Box 193  

SF 186 - 200   1993

Box 194  

HJR 1 - 16   1994

Box 194  

HB 1 - 71   1994

Box 194  

HB 72 - 175   1994

Box 195  

HB 176 - 217   1994

Box 196  

SJR 1 - 7   1994

Box 196  

SF 1 - 30   1994

Box 196  

SF 31 - 86   1994

Box 197  

HJR 1 - 21   1995

Box 197  

HB 1 - 15   1995

Box 197  

HB 16 - 115   1995

Box 198  

HB 116 - 220   1995

Box 199  

HB 221 - 353   1995

Box 200  

SJR 1 - 9   1995

Box 201  

SF 1 - 79   1995

Box 201  

SF 80 - 172   1995

Box 202  

HJR 1 - 3   1996

Box 203  

HB 1 - 80   1996

Box 203  

HB 81 - 183   1996

Box 204  

SJR 1 - 3   1996

Box 205  

SF 1 - 60   1996

Box 205  

SF 61 - 98   1996

Box 206  

SJR 1 - 5   1997

Box 206  

SF 1 - 50   1997

Box 206  

SF 51 - 145   1997

Box 207  

SF 146 - 168   1997

Box 208  

SJR 1001   1997

Box 208  

SF 1001 - 1005   1997

Box 208  

HJR 1 - 15   1997

Box 208  

HB 1 - 60   1997

Box 208  

HB 61 - 145   1997

Box 209  

HB 146 - 245   1997

Box 210  

HB 246 - 295   1997

Box 211  

HB 1001 - 1011   1997

Box 211  

SJR 1 - 2   1998

Box 211  

SF 1 - 15   1998

Box 211  

SF 16 - 65   1998

Box 212  

SF 66 - 81   1998

Box 213  

HJR 1 - 11   1998

Box 213  

HB 1 - 50   1998

Box 213  

HB 51 - 110   1998

Box 214  

HB 111 - 189   1998

Box 215  

HJR 1 - 16   1999

Box 216  

HB 1 - 65   1999

Box 216  

HB 66 - 190   1999

Box 217  

HB 191 - 328   1999

Box 218  

SJR 1 - 6   1999

Box 219  

SF 1 - 85   1999

Box 219  

SF 86 - 163   1999

Box 220  

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

Volume RR 424  

House 1884

Council 1884

House 1886

Council 1886

House 1888

Council 1888

House 1890

Council 1890

Constitutional 1890

Volume RR 425  

House 1890-1891

Senate 1890-1891

House 1893

Senate 1893

House 1895

Senate 1895

Volume RR 426  

House 1897

Senate 1897

House 1899

Senate 1899

House, 2 Volumes 1901

Senate 1901

Volume RR 427  

House 1903

Senate 1903

House 1905

Senate 1905

House 1907

Senate 1907

House 1909

Senate 1909

Volume RR 428  

House 1911

Senate 1911

House 1913

Senate 1913

House 1915

Senate 1915

House 1917

Senate 1917

Volume RR 429  

House 1919

Senate 1919

Volume RR 430  

House/Special 1920

Senate/Special 1920

Box 11 RR 445  

House 1921

Senate 1921

House 1923

Senate 1923

Volume RR 430  

House/Special 1923

Senate/Special 1923

Box 10 RR 445  

House 1925

Senate 1925

House 1927

Senate 1927

Volume RR 430  

House 1929

Senate 1929

Volume RR 431  

House/Special 1929

Senate/Special 1929

Box 10 RR 445  

House 1931

Senate 1931

Volume RR 431  

House 1933

Senate 1933

House/Special 1933

Senate/Special 1933

House 1935

Senate 1935

Volume RR 432  

House 1937

Senate 1937

House 1939

Senate 1939

Volume RR 433  

House 1941

Senate 1941

House 1943

Senate 1943

House 1945

Senate 1945

Volume RR 434  

House/Special 1946

Senate/Special 1946

Box 11 RR 445  

House 1947

Senate 1947

House 1949

Senate 1949

House 1951

Senate 1951

Volume RR 435  

House 1953

Senate 1953

House 1955

Senate 1955

House 1957

Senate 1957

Volume RR 436  

House 1959

Senate 1959

House 1960

Senate 1960

House 1961

Senate 1961

Volume RR 437  

House 1963

Senate 1963

House 1965

Senate 1965

House 1967

Senate 1967

House 1969

Volume RR 438  

Senate 1969

House and Senate/Special 1971

House, 2 Volumes 1971

Senate, 2 Volumes1971

House, 2 Volumes 1973

Senate1973-1974

House 1974

Volume RR 439  

House, 2 Volumes 1975

Senate, 2 Volumes 1975

House 1976

Senate 1976

House, 2 Volumes 1977

Senate, 2 Volumes 1977

House 1978

Senate 1978

Volume RR 440  

House, 2 Volumes 1979

Senate, 2 Volumes 1979

House 1980

Senate 1980

House, 3 Volumes 1981

Senate, 2 Volumes 1981

House 1982

Volume RR 441  

Senate 1982

House, 2 Volumes 1983

Box 2 RR 442  

Senate 1983

Senate 1983

House 1984

Senate 1984

House 1985

Box 3 RR 442  

House 1985

Senate, 2 Volumes 1985

House 1986

Box 4 RR 443  

Senate 1986

House, 2 Volumes 1987

Senate 1987

Box 5 RR 443  

Senate 1987

House 1988

Senate, 2 Volumes 1988

House 1989

Box 6 RR 443  

House 1989

Senate, 2 Volumes 1989

House 1990

Box 7 RR 444  

Senate 1990

Senate 1991

House 1991-1992

Box 8 RR 444  

House, 2 Volumes 1991-1992

Senate 1992

Box 9 RR 444  

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

Volume RR 249  

Subseries 4. Petitions to Legislators   1888 - 1897

Requests to legislators to consider or prohibit the passage of specific acts

Box 1 AS 8895  

Subseries 5. Session Laws   1869 to present

Journals of laws, resolutions, and memorials passed by legislature

 

1869 - 1909

Box 1 AS 8928  

1911 - 1941

Box 2 AS 8928  

1943 - 1967

Box 3 AS 8928  

1969 - 1981

Box 4 AS8928  

Subseries 6. Statute Revision Commission   1887, 1895, 1899

Three volumes: Typed texts (1887) and paste-ups (1895, 1899) of statute books

Volume AS 2536  

Subseries 7. Vetoed Legislation   1961 - 1973

Original house and senate bills vetoed by the governor with letters giving reasons for veto

Box 1 AS 8928  

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

 

Womans Suffrage Act, 1869 scan  

Box 1 AS 8928  

1869 - 1972

Volume AS 4156 - 4159  

Chapters 1 - 245   1973

Box 1 AS 8998  

Chapters 246 - 251 1973

Joint Resolutions 1973

Chapters 1 - 25 1974

Joint Resolutions 1974

Chapters 1 - 202 1975

Joint Resolutions 1975

Box 2 AS 8998  

Chapters 1 - 28 1976

Joint Resolutions 1976

Chapters 1 - 190 1977

Joint Resolutions 1977

Box 3 AS 8998  

Chapters 1 - 53 1978

Joint Resolutions 1978

Chapters 1 - 9, Special Session 1978

Joint Resolutions 1978

Chapters 1 -163 1979

Box 4 AS 8998  

Chapters 1 - 75 1980

Joint Resolutions 1980

Chapters 1 - 176 1981

Chapters 1 - 26, Special Session 1981

Box 5 AS 8998  

Chapters 1 - 62, Budget Session 1982

Chapters 1 - 50, General Session 1983 General Session

Box 6 AS 8998  

Chapters 51 - 191, General Session 1983

Joint Resolutions, General Session 1983

Chapters 1 - 2, Special Session 1983

Chapters 1 - 44, Budget Session 1984

Box 7 AS 8999  

Chapters 45 - 70, Budget Session 1984

Chapters 1 - 235 1985

Joint Resolutions 1985

Chapters 1 - 55, Budget Session 1986

Box 8 AS 8999  

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

Box 9 AS 8999  

Chapters 158 - 242, General Session 1987

Joint Resolutions 1987

Chapters 1 - 98, General Session 1988

Box 10 AS 8999  

Chapters 1 - 287, General Session 1989

Joint Resolutions, General Session 1989

Chapters 1 - 55, Budget Session 1990

Joint Resolutions, Budget Session 1990

Box 11 AS 8999  

Chapters 55 - 124, Budget Session 1990

Chapters 1 - 240, General Session 1991

Joint Resolutions, General Session 1991

Box 12 AS 8999  

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

Box 13 AS 9000  

Chapters 91 - 230, General Session 1993

Joint Resolutions, General Session 1993

Box 14 AS 9000  

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

Box 15 AS 9000  

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

Box 16 AS 9000  

Chapters 11 - 119, Budget Session 1998

Joint Resolutions, Budget Session 1998

LSO Indices, Budget Session 1998

Chapters 1 - 69, General Session 1999

Box 17 AS 9000  

Chapters 70 - 204, General Session 1999

Chapters 1 - 102, Budget Session 2000

Joint Resolutions, Budget Session 2000

Box 18 AS 9000  

Chapters 1 - 209, General Session 2001

Joint Resolutions, General Session 2001

Unofficial Joint Resolutions, General Session 2001

LSO Indices, General Session 2001

Box 19 AS 9001  

Chapters 1 - 100, Special Session 2002

Joint Resolutions, Special Session 2002

Unofficial Joint Resolutions, Special Session 2002

LSO Indices, Special Session 2002

Box 20 AS 9001  

Subseries 9. Constitutional Amendments   1899 - 1909

Original legislation of proposed changes to the state constitution to be put on the election ballot

Box AS 4156  

Series 3. SENATORIAL ELECTION PROCEEDINGS   1913

Proceedings about the election of US senator

Description Container

Series 4. LEGISLATIVE SESSION AUDIO TAPES   1996 - 2005

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

Box 1 RR 1126  

House   1997

Box 2 RR 1126  

Senate   1997

Box 3 RR 1126  

House and Senate   1998

Box 4 RR 1127  

House   1999

Box 5 RR 1127  

Senate   1999

Box 6 RR 1127  

House and Senate   2000

Box 7 RR 1128  

House   2001

Box 8 RR 1128  

Senate   2001

Box 9 RR 1128  

House and Senate   2002

Box 10 RR 1129  

House   2003

Box 11 RR 1129  

Senate   2003

Box 12 RR 1129  

House and Senate   2004

Box 13 RR 1130  

House and Senate 2004 Special Session

House 2005

Box 14 RR 1130  

Senate   2005

Box 15 RR 1130  

Series 5. JOINT TRANSPORTATION AND HIGHWAYS INTERIM COMMITTEEE   1991

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

Subgroup 5. ELECTION RECORDS  

Series 1. CAMPAIGN RECEIPTS AND DISBURSEMENTS   1912 - 1974, 1978 (not inclusive)

Reports, lists, and receipts of money received and spent on political elections

Description Container

Subseries 1. General Campaign Receipts and Expeditures  

 

1912 - 1918

Box 1  

1920

Box 2  

1926

Box 20  

1940 - 1942

Box 2  

1944 - 1948

Box 3  

1950 - 1952

Box 4  

1954 - 1956

Box 5  

1956 - 1958

Box 6  

1960

Box 7  

1962

Box 8,12  

1964

Box 9,12  

1966

Box 10,12  

1968

Box 11,12  

1970

Box 12  

1972

Box 12  

1972

Box 13  

1972

Box 14  

1972

Box 15  

1974

Box 16  

1974

Box 17  

1974

Box 18  

1974

Box 19  

1978

Box 20  

1978

Box 21  

Subseries 2. Political Parties Campaign Receipts and Expenditures  

 

1912 - 1970

(not inclusive; republicans and democrats only; see also boxes 12 - 18)

Box 1  

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

Box 1  

Series 2. ELECTION RECORDS  

Description Container

Subseries 1. Abstract of Votes  

 

1869 - 1906 (not inclusive)

Tally of votes per candidate per county

See also Publications

Box 1 RR  

Abstracts of Votes - Microfilmed   1950 - 2010

 

Election Abstracts, 1950 - 1978  

Box 1 RR  

Election Abstracts, 1980 - 1989  

Box 1 RR  

Election Abstracts, 1990 - 1998  

Box 1 RR  

Election Abstracts, 2000 - 2010  

Box 1 RR  

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

Box 1-2 AS 8930  

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

Box 1 RR 249  

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

Box AS 8930  

Series 2. ELECTORAL COLLEGE  

Description Container

Subseries 1. Electoral College Minutes   1897, 1901

Proceedings of the electoral college of Wyoming

Box 1 AS 8930  

Subseries 2. Electoral College Certificates of Nomination   1892 - 1948

Notification of presidential electors

Box 1 AS 8930  

Series 3. STATE CANVASSING BOARD  

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

Box 1  

1871 - 1888

Box 1  

1888 - 1889

Volume 1  

1890

Volume 2  

1892 - 1894

Volume 3  

1896

Volume 4  

1898

Volume 5  

1900

Volume 6  

1902

Volume 7  

1904

Volume 8  

1906

Volume 9  

1908

Volume 10  

1910

Volume 11  

1912

Volume 12  

1914

Volume 13  

1916

Volume 14  

1920

Volume 15  

1922

Volume 16  

1924

Volume 17  

1926

Volume 18  

Subseries 2. Canvassing Board Correspondence   1892

Letter from Governor Osborne protesting his exclusion from the Canvassing Board

Box 1 AS 8930  

Subseries 3. Canvassing Board Minutes   1882 - 1964, 1992, 1996

Proceedings of the Board

 

1882 - 1940

Box 1 RR 166  

1944 - 1960

Box 2 RR 166  

1894 - 1906

Volume 1 RR 166  

1894 - 1914

Volume 2 RR 166  

1916 - 1964

Volume 3 RR 166  

Series 4. CONTESTED ELECTIONS   1877 - 1913

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

Series 5. QUO WARRANTO RECORDS   1897, 1899, 1918, 1925

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

Series 6. COMPLAINTS/VIOLATIONS   1970 - 1993

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

Series 7. INSTREAM FLOW INITIATIVE   1980 - 1984

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

Series 8. FACSIMILE SIGNATURES   1986 - 2003

Affidavits of signatures from elected local, county, and state officials

1986 - 2001

2001 - 2003

Description Container

Series 9. CERTIFICATES OF NOMINATIONS   1890 - 1952 (not inclusive)

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

Series 10. ELECTION PETITIONS   1948, 1968, 1974, 1978

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

Box 1 AS 2537  

Legalized Gambling 1974

Bruce Mitchell 1978

Mary Mead 1978

Box 2 AS 2537  

Series 11. TIMETABLE FOR SPECIAL CONGRESSIONAL ELECTION   1989

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

Series 12. ELECTION ISSUES   1966 - 1994

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

Subgroup 6. APPOINTMENTS, COMMISSIONS, OATHS, AND BONDS  

Series 1. APPOINTMENTS AND COMMISSIONS  

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

Volume 1 AS 2538  

Jul 1890 - May 1921

Volume 2 AS 2538  

Apr 1921 - Dec 1946

Volume 3 AS 2538  

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

Box AS 2538  

Series 2. APPOINTMENTS (GENERAL)   1869 - 1983

Copy of gubernatorial appointments

See also Executive Record (00.00.04)

Description Container

General Appointments   1873 - 1881

See subject files for listing

Volume A RR 167  

Accountancy Board - Secretary [to the Governor]  

Box 1 RR 168  

Seventy-Fifth Anniversary Commission - Yellowstone River Compact Commission  

Box 2 RR 168  

Series 3. EXECUTIVE SESSION   Mar 8 - 12, 1886

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

Series 4. RECORD OF COMMISSIONS - GENERAL   May 1869 - Mar 1944, Apr 1954 - Sep 1961

Copies of certificates of executive appointments to notaries public, state boards, state commissions, or other positions

Description Container

May 1869 - Nov 1881

Volume 1 AS 2538  

Jan 1882 - Jul 1889

Volume 2 AS 2538  

Jul 1889 - Dec 1890

Volume 3 AS 2538  

Jul 1890 - Dec 1900

Volume 4 AS 2538  

Jul 1912 - Apr 1921

Volume 4 AS 2538  

Apr 1921 - Mar 1944

Volume 5 AS 2538  

Apr 1954 - Sep 1961

Volume 6 AS 2538  

Series 5. COMMISSIONER OF DEEDS   1869 - 1928

Certificates and lists of commissioners of deeds

Description Container

1869 - 1900

Box 1 RR 168  

1912 - 1928

Box 1 RR 168  

1869 - 1889

Volume 1 RR 167  

1888 - 1890

Volume 2 RR 167  

1912 - 1918

Volume 3 RR 167  

Series 6. NOTARY PUBLIC COMMISSION RECORDS   1882 - 1971

Copies of notary public certificates

Description Container

Jun 1882 - Aug 1889

Laramie, Carbon and Johnson Counties

Volume A AS 2541  

May 1886 - May 1890

Volume 1 AS 2541  

Jun 1899 - Jul 1919

Volume 2 AS 2541  

Jun 1906 - Feb 1914

Volume 3 AS 2541  

Mar 1914 - Jun 1918

Volume 5 AS 2541  

Jan 1919 - May 1919

Volume 6 AS 2541  

Jun 1918 - May 1921

Volume 7 AS 2541  

May 1921 - May 1939

Volume 8 AS 2541  

May 1939 - May 1949

Volume 9 AS 2541  

May 1949 - Mar 1954

Volume 10 AS 2541  

Mar 1954 - Jan 1963

Volume 11 (Box) AS 2542  

Jan 1963 - Jan 1964

Volume 12 AS 2542  

Dec 1974 - Dec 1966

Volume 13 AS 2542  

Dec 1966 - Mar 1969

Volume 14 AS 2542  

Mar 1969 - Feb 1970

Volume 15 AS 2542  

Feb 1970 - Feb 1971

Volume 16 AS 2542  

Series 7. NATIONAL GUARD   May 1911 - Jun 1918

Copies of certificates on the appointment of officers in the National Guard

Description Container

Series 8. OATHS  

Description Container

Subseries 1. Legislature and Staff   1890 - 1998 (not inclusive)

Oaths of members and employees of the legislature

 

1890 - 1907

Box 1 AS 8914  

1947 - 1971

Box 1 AS 8914  

1973 - 1998

Box 2 AS 18914  

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

Box 1  

1 - 1177   1959 - 1963

Box 2  

1178 - 2570   1963 - 1967

Box 3  

2571 - 3740   1967 - 1970

Box 4  

3741 - 5510   1970 - 1975

Box 5  

5511 - 7580   1975 - 1979

Box 6  

7581 - 8820   1979 - 1981

Box 7  

A - Q   1982 - 1988

Box 8  

R - Z   1982 - 1988

Box 9  

Abandoned Mine - Fire Prevention   1950 - 1999

Box 10  

Game and Fish - Physical Fitness   1950 - 1999

Box 11  

Physical Therapy - Workforce Development   1950 - 1999

Box 12  

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

Volume 1 AS 2539  

Jan 1959 - Jan 1975

Volume 2 AS 2539  

Mar 1975 - Sep 1985

Volume 3 AS 2539  

Subgroup 7. CORPORATION AND BUSINESS RECORDS  

Series 1. CORPORATION RECORDS  

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

Box 1 RR 165  

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)  

 

A  

Roll Microfilm  

B  

Roll Microfilm  

C  

Roll Microfilm  

D  

Roll Microfilm  

E  

Roll Microfilm  

F  

Roll Microfilm  

G  

Roll Microfilm  

H  

Roll Microfilm  

I  

Roll Microfilm  

J  

Roll Microfilm  

K  

Roll Microfilm  

L  

Roll Microfilm  

M  

Roll Microfilm  

N  

Roll Microfilm  

O  

Roll Microfilm  

P  

Roll Microfilm  

Q  

Roll Microfilm  

R  

Roll Microfilm  

S  

Roll Microfilm  

T  

Roll Microfilm  

U  

Roll Microfilm  

V  

Roll Microfilm  

W  

Roll Microfilm  

X  

Roll Microfilm  

Y  

Roll Microfilm  

Z  

Roll Microfilm  

Corporation Index Cards-Inactive (microfilmed in 1981)  

 

A  

Roll Microfilm  

B  

Roll Microfilm  

C  

Roll Microfilm  

D  

Roll Microfilm  

E  

Roll Microfilm  

F  

Roll Microfilm  

G  

Roll Microfilm  

H  

Roll Microfilm  

I  

Roll Microfilm  

J  

Roll Microfilm  

K  

Roll Microfilm  

L  

Roll Microfilm  

M  

Roll Microfilm  

N  

Roll Microfilm  

O  

Roll Microfilm  

P  

Roll Microfilm  

Q  

Roll Microfilm  

R  

Roll Microfilm  

S  

Roll Microfilm  

T  

Roll Microfilm  

U  

Roll Microfilm  

V  

Roll Microfilm  

W  

Roll Microfilm  

X  

Roll Microfilm  

Y  

Roll Microfilm  

Z  

Roll Microfilm  

A - Z, #1 - 1160   1869 - 1890

Volume 1  

A - Z, #1 - 1999   1869 - 1900

Volume 2  

A - Z   1869 - 1914

Volume 3  

A - L   1869 - 1927

Volume 4  

M - Z   1869 - 1927

Volume 5  

A - L   1871 - 1938

Volume 6  

M - Z   1871 - 1938

Volume 7  

A - L   1881 - 1933

Volume 8  

M - Z   1881 - 1933

Volume 9  

A - K   1869 - 1962

Volume 10  

L - Z   1869 - 1962

Volume 11  

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

Volume 2  

908 - 12432   Jul 1890 - Jan 1911

Volume 2A  

12433 - 25352   Jan 1911 - May 1920

Volume 2B  

102 - 213, Trademarks   Jan 1911 - May 1920

Volume 2B  

25353 - 38231   Jun 1920 - Jun 1931

Volume 3  

214 - 639, Trademarks   Jun 1920 - Jun 1931

Volume 3  

38232 - 50297   Jun 1931 - May 1947

Volume 4  

640 - 2123, Trademarks   Jun 1931 - May 1947

Volume 4  

50928 - 64578   May 1947 - May 1954

Volume 5  

64579 - 78436   May 1954 - Jan 1959

Volume 6  

78437 - 92299   Jan 1959 - Jan 1963

Volume 7  

92300 - 104097   Jul 1963 - Oct 1968

Volume 8  

104098 - 114695   Oct 1968 - Aug 1971

Volume 9  

114696 - 131780   Oct 1971 - Aug 1975

Volume 10  

131780 - 134243   Aug 1975 - Feb 1976

Volume 11  

134244 - 139660   Feb 1976 - Dec 1976

Volume 12  

139661 - 143103   Dec 1976 - Jun 1977

Volume 13  

143104 - 145481   Jun 1977 - Oct 1977

Volume 14  

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

Volume 1  

253 - 426 (indexed)   Nov 1883 - Nov 1885

Volume 2  

427 - 601 (indexed)   Sep 1885 - Jun 1887

Volume 3  

602 - 824   Jun 1887 - Jul 1889

Volume 4  

825 - 931   Jul 1889 - Aug 1890

Volume 5  

908 - 1490   Jul 1890 - Dec 1892

Volume 1  

1491 - 1799 (indexed)   Dec 1892 - Feb 1896

Volume 2  

1800 - 2085   Feb 1896 - Apr 1898

Volume 3  

2086 - 2500   Apr 1898 - Jul 1900

Volume 4  

2501 - 2798   Jul 1900 - Apr 1901

Volume 5  

2799 - 3077   Apr 1901 - Sep 1901

Volume 6  

3078 - 3334   Sep 1901 - Jan 1902

Volume 7  

3335 - 3559   Jan 1902 - Feb 1902

Volume 8  

3560 - 3743   Feb 1902 - Mar 1902

Volume 9  

63854 - 68671   Jan 1954 - Nov 1955

Volume 59  

68672 - 71020   Nov 1955 - Sep 1956

Volume 60  

71021 - 73044   Sep 1956 - Mar 1957

Volume 61  

73045 - 73946   Mar 1957 - Jul 1957

Volume 62  

73947 - 74927   Jul 1957 - Nov 1957

Volume 63  

74941 - 75849   Dec 1957 - Mar 1958

Volume 64  

75850 - 76537   Mar 1958 - Jun 1958

Volume 65  

76538 - 77547   Jun 1958 - Oct 1958

Volume 66  

77548 - 78458   Oct 1958 - Jan 1959

Volume 67  

78459 - 79117   Jan 1959 - Apr 1959

Volume 68  

79118 - 79625   Apr 1959 - May 1959

Volume 69  

79626 - 80259   May 1959 - Jul 1959

Volume 70  

80260 - 81012   Jul 1959 - Oct 1959

Volume 71  

81013 - 81423   Oct 1959 - Dec 1959

Volume 72  

81424 - 81674   Dec 1959 - Jan 1960

Volume 72  

81675 - 82270   Jan 1960 - Feb 1960

Volume 72B  

82271 - 82850   Feb 1960 - Apr 1960

Volume 73  

82851 - 83303   Apr 1960 - Jun 1960

Volume 74  

83304 - 83748   Jun 1960 - Jul 1960

Volume 75  

83749 - 84113   Aug 1960

Volume 76  

84114 - 84575   Aug 1960 - Oct 1960

Volume 77  

84576 - 85220   Oct 1960 - Dec 1960

Volume 78  

85221 - 85611   Dec 1960 - Jan 1961

Volume 79  

85612 - 86127   Feb 1961 - Mar 1961

Volume 80  

86128 - 86681   Mar 1961 - Jun 1961

Volume 81  

86682 - 87883   May 1961 - Aug 1961

Volume 82  

87884 - 88783   Aug 1961 - Oct 1961

Volume 83  

88784 - 89183   Oct 1961 - Dec 1961

Volume 84  

89184 - 89545   Dec 1961 - Feb 1962

Volume 85  

89546 - 89830   Feb 1962 - Mar 1962

Volume 86  

89831 - 90032   Mar 1962 - Apr 1962

Volume 87  

90033 - 90271   Apr 1962 - Jun 1962

Volume 88  

90272 - 90580   Jun 1962 - Jul 1962

Volume 89  

90581 - 90858   Jul 1962 - Oct 1962

Volume 90  

90859 - 91173   Oct 1962 - Dec 1962

Volume 91  

91174 - 91412   Dec 1962 - Jan 1963

Volume 92  

91413 - 91693   Jan 1963 - Mar 1963

Volume 93  

91694 - 91951   Mar 1963 - May 1963

Volume 94  

91952 - 92220   May 1963 - Jul 1963

Volume 95  

92221 - 92568   Jul 1963 - Aug 1963

Volume 96  

92572 - 92883   Aug 1963 - Nov 1963

Volume 97  

92884 - 93292   Nov 1963 - Jan 1964

Volume 98  

93297 - 93652   Jan 1964 - Mar 1964

Volume 99  

Subseries 5. Domestic Charter Documents   Mar 1964 - present

Microfilmed copies of domestic corporation records. They serve as a back-up to the corporation files

Roll Research Microfilm  

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

Roll 1-238  

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  

Box 1 - 168  

251 - 410920  

Box 1 - 372B  

410923 - 470257  

Note: Xerox copies of #129187 - 131463. Do not destroy - illegible on film Box 1, MA7037

Box 373 - 386  

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

Box 1 AS 2535  

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

Box 1 AS 9690  

1954 - 1982

Box 2 AS 9690  

1983 - 1989

Box 3 AS 9690  

Subseries 10. Registered Agent Registration 

Registration forms containing pertinent data on primary contact personnel [registered agents] for corporations operating within the State of Wyoming

Box 1 AS 9690  

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]

Box 1-2 AS 9690  

Series 2. AGREEMENTS  

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

Volume 1 AS 2537  

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

Volume 1 AS 2537  

Jan 1929 - Jul 1940

Volume 2 AS 2537  

Aug 1940 - Jan 1943

Volume 3 AS 2537  

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)

Volume 1 AS 2537  

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)

Volume 1 AS 2537  

Series 3. TRADE NAMES  

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

Box 1 AS 8973  

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

Volume 1 AS 8965  

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  

Box 1  

300 - 530  

Box 2  

531 - 690  

Box 3  

691 - 900  

Box 4  

901 - 1159  

Box 5  

1160 - 192888  

Box 6  

193137 - 203522  

Box 7  

203789 - 212504  

Box 8  

212539 - 219963  

Box 9  

220019 - 228813  

Box 10  

228830 - 232452  

Box 11  

232462 - 237965  

Box 12  

238028 - 241975  

Box 13  

242011 - 245280  

Box 14  

245333 - 247997  

Box 15  

248025 - 252157  

Box 16  

252299 - 254438  

Box 17  

254493 - 257526  

Box 18  

257528 - 260037  

Box 19  

260052 - 262482  

Box 20  

262591 - 266093  

Box 21  

266102 - 272202  

Box 22  

272211 - 276440  

Box 23  

276452 - 279340  

Box 24  

279341 - 282700  

Box 25  

282704 - 287220  

Box 26  

287285 - 294824  

Box 27  

301283 - 447722  

Box 28  

Series 4. TRADE AND SERVICE MARKS  

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

Box 3-4 AS 8473  

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  

Box 1  

701 - 1400  

Box 2  

1401 - 2200  

Box 3  

2201 - 3000  

Box 4  

3001 - 4000  

Box 5  

4001 - 5297  

Box 6  

1 - 259  

Box 1  

260 - 499  

Box 2  

500 - 749  

Box 3  

750 - 999  

Box 4  

1000 - 1200  

Box 5  

1201 - 1595  

Box 6  

1600 - 1833  

Box 7  

1834 - 2568  

Box 8  

2569 - 2889  

Box 9  

2890 - 3129  

Box 10  

3130 - 198864  

Box 11  

198889 - 219699  

Box 12  

219788 - 234805  

Box 13  

235070 - 250529  

Box 14  

250534 - 258957  

Box 15  

258901 - 268043  

Box 16  

270892 - 278341  

Box 17  

278569 - 329731  

Box 18  

330158 - 446537  

Box 19  

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

Box 4 AS 8973  

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

Volume 1 AS 8965  

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

Volume AS 8965  

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

Volume AS 8965  

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

Volume 1  

427 - 697   Jun 1928 - Dec 1932

Volume 2  

698 - 1037   Dec 1932 - Feb 1936

Volume 3  

1038 - 1447   Feb 1936 - Aug 1939

Volume 4  

1448 - 1904   Aug 1939 - Oct 1943

Volume 5  

1905 - 2367   Oct 1943 - Dec 1945

Volume 6  

2368 - 2910   Dec 1945 - Nov 1947

Volume 7  

2911 - 3577   Nov 1947 - Jun 1952

Volume 8  

3578 - 4114   Jun 1952 - Jun 1956

Volume 9  

4115 - 4280   May 1956 - Oct 1957

Volume 10  

4281 - 4405   Nov 1957 - Jul 1958

Volume 11  

4406 - 4505   Jul 1958 - Apr 1959

Volume 12  

4506 - 4628   Apr 1959 - Mar 1960

Volume 13  

4629 - 4731   Feb 1960 - Mar 1961

Volume 14  

4732 - 4971   Mar 1961 - Jun 1962

Volume 15  

Series 5. LIMITED LIABILITY CORPORATIONS AND PARTNERSHIPS  

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

Box AS  

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

Volume AS 8965  

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  

Box 1  

263921 - 269994  

Box 2  

270044 - 272908  

Box 3  

272944 - 274959  

Box 4  

275002 - 276287  

Box 5  

276316 - 277876  

Box 6  

277905 - 279080  

Box 7  

279113 - 280980  

Box 8  

281032 - 282494  

Box 9  

282584 - 283300  

Box 10  

283301 - 284991  

Box 11  

285016 - 287396  

Box 12  

287429 - 289366  

Box 13  

289409 - 290999  

Box 14  

291022 - 292793  

Box 15  

292804 - 293982  

Box 16  

294016 - 295498  

Box 17  

295511 - 297344  

Box 18  

297348 - 298485  

Box 19  

298501 - 299973  

Box 20  

300014 - 301688  

Box 21  

301714 - 302995  

Box 22  

303010 - 304700  

Box 23  

304701 - 306985  

Box 24  

307000 - 309097  

Box 25  

309123 - 310683  

Box 26  

310704 - 312249  

Box 27  

312307 - 315499  

Box 28  

315502 - 316999  

Box 29  

317000 - 318602  

Box 30  

318618 - 320183  

Box 31  

320214 - 321692  

Box 32  

321705 - 323170  

Box 33  

323180 - 324975  

Box 34  

325014 - 326497  

Box 35  

326502 - 327994  

Box 36  

328018 - 329795  

Box 37  

329802 - 331596  

Box 38  

331630 - 333484  

Box 39  

333507 - 334997  

Box 40  

335009 - 336383  

Box 41  

336389 - 337990  

Box 42  

338007 - 339493  

Box 43  

339546 - 341579  

Box 44  

341606 - 343887  

Box 45  

343913 - 346192  

Box 46  

346196 - 348596  

Box 47  

348647 - 351000  

Box 48  

351018 - 353001  

Box 49  

400007 - 402294  

Box 50  

402327 - 404498  

Box 51  

404533 - 406790  

Box 52  

406798 - 409399  

Box 53  

409401 - 412068  

Box 54  

415014 - 420299  

Box 55  

420321 - 424160  

Box 56  

424216 - 428061  

Box 57  

428090 - 449946  

Box 58  

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

Volume AS 8965  

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  

Box 1  

CAR - DOR  

Box 2*  

DYC - FOR  

Box 3  

FOR - HIL  

Box 4  

HIP - MYR  

Box 5  

NAT - PET  

Box 6  

PET - QUI  

Box 7  

QUI - TES  

Box 8  

TES - YEL  

Box 9  

Danson Oil and Gas  

Box *2b  

Danson Oil and Gas  

Box *2c  

000002 - 000099  

Box 10  

000002 - 000099  

Box 10  

000101 - 000238  

Box 11  

000241 - 000410  

Box 12  

000413 - 000516  

Box 13  

000522 - 000775  

Box 14  

000777 - 199098  

Box 15  

199132 - 218974  

Box 16  

219063 - 234882  

Box 17  

235024 - 250000  

Box 18  

250284 - 265781  

Box 19  

266453 - 284662  

Box 20  

285046 - 315882  

Box 21  

316087 - 340934  

Box 22  

341269 - 435125  

Box 23  

Series 6. SOIL AND WATER CONSERVATION DISTRICT APPLICATIONS   1941 - 1968

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

Series 7. SECURITIES   1959 - 1990

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

Box 1  

Br - Co   1959 - 1978

Box 2  

Co - D   1959 - 1978

Box 3  

E - Fi   1959 - 1978

Box 4  

Fr - G   1959 - 1978

Box 5  

H - J   1959 - 1978

Box 6  

K - N   1959 - 1978

Box 7  

O - P   1959 - 1978

Box 8  

R - S   1959 - 1978

Box 9  

T - We   1959 - 1978

Box 10  

We - Wy   1959 - 1978

Box 11  

Wy - Z   1959 - 1978

Box 12  

A - Z   1979

Box 13  

A - H   1980

Box 14  

I - Q   1980

Box 15  

R - W   1980

Box 16  

A - B   1981

Box 16  

C - E   1981

Box 17  

E - K   1981

Box 18  

L -O   1981

Box 19  

P - S   1981

Box 20  

T - W   1981

Box 21  

W   1981

Box 22  

A   1982

Box 22  

A - E   1982

Box 23  

E - S   1982

Box 24  

S - W   1982

Box 25  

A   1983 - 1990

Box 26  

A - C   1983 - 1990

Box 27  

C - E   1983 - 1990

Box 28  

E - H   1983 - 1990

Box 29  

H - N   1983 - 1990

Box 30  

O - R   1983 - 1990

Box 31  

R - W   1983 - 1990

Box 32  

W   1983 - 1990

Box 33  

Series 8. ANNEXATION PROCEEDINGS   1979 - 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

Series 9. SUMMONSES   1990 - 2003

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

Box 1  

1990 - 1992

Box 2  

1993 - 1996

Box 3  

1997 - 1999

Box 4  

2000 - 2003

Box 5  

Series 10. UCC MONTHLY MAILOUTS/BUYERS LISTS   2002 - 2004; various

Uniform Commercial Code Division CDs and data print out lists containing monthly mailouts and buyers' lists

Description Container

2002 - 2004

Box 1  

2002 - 2004

Box 2  

Various

Box 3  

Series 11. DEFUNCT ENTITIES   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  

Box 1  

54 - 131  

Box 2  

132 - 175  

Box 3  

176 - 237  

Box 4  

238 - 296  

Box 5  

297 - 345  

Box 6  

354 - 378  

Box 7  

379 - 391  

Box 8  

392 - 405  

Box 9  

407 - 489  

Box 10  

490 - 542  

Box 11  

545 - 550  

Box 12  

551 - 556  

Box 13  

557 - 565  

Box 14  

566 - 674  

Box 15  

680 - 898  

Box 16  

1118 - 44252  

Box 17  

44704 - 70267  

Box 18  

71037 - 89733  

Box 19  

90646 - 99808  

Box 20  

100018 - 110950  

Box 21  

111100 - 128890  

Box 22  

129341 - 145157  

Box 23  

145169 - 168854  

Box 24  

169608 - 179749  

Box 25  

180322 - 193441  

Box 26  

193553 - 201634  

Box 27  

201851 - 207541  

Box 28  

207821 - 208760  

Box 29  

209453 - 213657  

Box 30  

213860 - 226790  

Box 31  

227214 - 234582  

Box 32  

234613 - 240322  

Box 33  

240730 - 248530  

Box 34  

248586 - 251799  

Box 35  

252030 - 253963  

Box 36  

254061 - 259718  

Box 37  

259948 - 267962  

Box 38  

268090 - 69311  

Box 39  

269324 - 271771  

Box 40  

272043 - 277435  

Box 41  

277570 - 280528  

Box 42  

280539 - 281701  

Box 43  

281722 - 285118  

Box 44  

285616 - 289984  

Box 45  

290007 - 292675  

Box 46  

292727 - 295980  

Box 47  

296002 - 298215  

Box 48  

298228 - 301642  

Box 49  

301706 - 303970  

Box 50  

304001 - 306622  

Box 51  

306651 - 310290  

Box 52  

310309 - 314514  

Box 53  

314844 - 317997  

Box 54  

318070 - 320673  

Box 55  

320732 - 322771  

Box 56  

322800 - 325636  

Box 57  

325800 - 328599  

Box 58  

328612 - 331952  

Box 59  

332075 - 334369  

Box 60  

334387 - 336417  

Box 61  

336463 - 338886  

Box 62  

338917 - 341993  

Box 63  

342022 - 343914  

Box 64  

344157 - 345999  

Box 65  

346004 - 347796  

Box 66  

347809 - 349699  

Box 67  

349706 - 351873  

Box 68  

351881 - 400993  

Box 69  

401008 - 403286  

Box 70  

403299 - 405268  

Box 71  

405326 - 407999  

Box 72  

407010 - 409678  

Box 73  

409704 - 411798  

Box 74  

411807 - 417789  

Box 75  

417817 - 420014  

Box 76  

420057 - 421952  

Box 77  

421965 - 423434  

Box 78  

423443 - 425498  

Box 79  

425515 - 427399  

Box 80  

427414 - 430998  

Box 81  

431084 - 432969  

Box 82  

433002 - 434754  

Box 83  

434758 - 436270  

Box 84  

436307 - 437571  

Box 85  

437601 - 438997  

Box 86  

439032 - 440290  

Box 87  

440310 - 441941  

Box 88  

442006 - 445924  

Box 89  

446004 - 447744  

Box 90  

447796 - 449602  

Box 91  

449650 - 451633  

Box 92  

451655 - 453474  

Box 93  

453495 - 455678  

Box 94  

455717 - 457780  

Box 95  

457800 - 460860  

Box 96  

461179 - 466711  

Box 97  

466713 - 473224  

Box 98  

473447 - 495346  

Box 99  

Subgroup 8. EXECUTIVE CRIMINAL FILINGS  

Series 1. REQUISITIONS AND EXTRADITIONS  

Description Container

Subseries 1. Rules for Extraditions and Requisitions   1883 - 1915

Requirements for extraditions and requisitions from other states

Box 1 AS 8907  

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

Box 1  

1893 - 1936

Box 2  

1 - 115   1943 - 1949

Box 3  

116 - 229   1949 - 1952

Box 4  

230 - 325   1952 - 1955

Box 5  

326 - 425   1955 - 1957

Box 6  

426 - 525   1957 - 1959

Box 7  

526 - 639   1959 - 1962

Box 8  

640 - 674   1962 - 1964

Box 9  

1 - 86   1965 - 1966

Box 10  

87 - 200   1966 - 1969

Box 11  

201 - 320   1969 - 1971

Box 12  

321 - 425   1971 - 1973

Box 13  

426 - 540   1973 - 1975

Box 14  

541 - 660   1975 - 1977

Box 15  

661 - 775   1977 - 1978

Box 16  

776 - 890   1978 - 1980

Box 17  

891 - 993   1980

Box 18  

994R - 1102R   1981

Box 19  

1103R - 1204E   1981

Box 20  

1205E - 1330R   1982

Box 21  

1331E - 1474E   1983

Box 22  

1475R - 1661R   1984 - 1985

Box 23  

1662R - 1785R   1986

Box 24  

1785R - 1925R   1987 - 1988

Box 25  

1926R - 2044R   1988 - 1989

Box 26  

2045E - 2162R   1989 - 1990

Box 27  

2163R - 2291R   1991 - 1992

Box 28  

2292R - 2408R   1992 - 1993

Box 29  

2409R - 2504E   1993 - 1994

Box 30  

2505E - 2596E   1994 - 1995

Box 31  

2597R - 2690R   1995 - 1996

Box 32  

2691E - 2767E   1997

Box 33  

2768E - 2824E   1998

Box 34  

2825E - 2830E   1999

Box 35  

2831R - 2887R  

Box 35  

2888R - 2941R   2000

Box 36  

2942R - 3011E   2001

Box 37  

3012R - 3081E   2002

Box 38  

3082E - 3127E   2003

Box 39  

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

Volume 1  

1890 - 1940

Volume 2  

1940 - 1958

Volume 3  

1959 - 1964

Volume 4  

1965 - 1975

Volume 5  

1975 - 1981

Volume 6  

Subseries 4. Warrants of Extraditions from other states   1868 - 1880

Requests from other States or Territorial Governors for the return of fugitives

Box 1 8905  

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

Volume 1  

1929 - 1954

Volume 2  

1954 - 1977

Volume 3  

1977 - 1981

Volume 4  

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

Volume A  

1873 - 1940

Volume 1  

1940 - 1958

Volume 2  

1959 - 1964

Volume 3  

1975 - 1981

Volume 5  

Series 2. PAROLES  

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

Box 1 8905  

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

 

Volume 1 - scan  

Volume 1  

461 - 851   Sep 1928 - Apr 1960

Volume 2  

852 - 1124   Apr 1960 - Aug 1975

Volume 3  

Series 3. PARDONS  

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

Box 1 AS 8903  

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

 

Volume A - scan  

Volume A  

Aug 1890 - Dec 1917

 

Volume 1 - scan  

Volume 1  

Dec 1917 - May 1965

Volume 2  

Series 4. COMMUTATION OF SENTENCES   1913 - 1985

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

Volume 1  

1931 - 1942

Volume 2  

1942 - 1954

Volume 3  

1 - 242   1954 - 1960

Volume 4  

243 - 565   1961 - 1964

Volume 5  

567 - 929   1965 - 1978

Volume 6  

933 - 1112   1978 - 1981

Volume 7  

1113 - 1205   1982 - 1983

Volume 8  

1206 - 1343   1983

Volume 9  

1344 - 1475   1984

Volume 10  

1476 - 1601   1985

Volume 11  

Series 5. RESTORATION OF CITIZENSHIP  

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

Volume A  

1913 - 1918

Volume 2  

1918 - 1923

Volume 3  

1923 - 1930

Volume 4  

1930 - 1935

Volume 5  

1935 - 1939

Volume 6  

1939 - 1946

Volume 7  

1946 - 1950

Volume 8  

1950 - 1954

Volume 9  

1954 - 1963

Volume 10  

Subseries 2. Restoration of Citizenship of Paroled 

Restoration of citizenship by the Governor to paroled convicts

Volumes are indexed

 

1897 - 1928

Volume 1  

1929 - 1976

Volume 2  

Series 6. DISCHARGES  

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

Box 1 Volume 11

1965 - 1967

Box 2 Volume 12

1968 - 1973

Box 3 Volume 13

1973 - 1976

Volume 14  

1977 - 1982

Volume 15  

1982

Volume 16  

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

Box 1  

Mar 4, 1937 - Sep 9, 1948

Box 2  

Oct 4, 1948 - May 7, 1959

Box 3  

Jan 7, 1960 - Dec 5, 1966

Box 4  

Nov 6, 1967 - Dec 11, 1978

Box 5  

Feb 6, 1979 - Feb 1983

Box 6