|
Inventory of the Wyoming Office of the Adjutant General records, ca 1886-2002
Wyoming State Archives Email: wyarchive@wyo.gov URL: wyoarchives.org
"©" 2019
|
|
|
|
|
|
Title |
Inventory of the Wyoming Office of the Adjutant General records |
|
Dates (Inclusive) |
1886-2002 |
|
Creator |
Wyoming. Adjutant General's Office |
|
Creator |
Wyoming. Office of the Attorney General |
|
Abstract |
Wyoming Adjutant General records as maintained by the Wyoming State Archives consist of administrative files, disaster and civil defense (WEMA) records, and Wyoming Army National Guard files. |
|
Collection Number |
RG0007 |
|
Size |
22 cubic feet (22 boxes)
|
|
Repository |
Wyoming State Archives |
|
Languages |
English |
The collection is divided into three series including: Administrative Records, Wyoming Disaster and Civil Defense Agency/Emergency Management Agency, and Wyoming Army National Guard
The mission of the Wyoming Adjutant General's Office (Wyoming Military Department) is to provide a trained, quality-based force of people supported by appropriate equipment, facilities and real property, technology, and support services to successfully execute its federal and state missions. Archived records range from administrative files such as financial and personnel records, to disaster files, Y2K planning documents, dam safety records, Western States Seismic Policy Council files, 9-11 National Terrorist Attack records, and Wyoming Army National Guard files such as rosters, histories, by-laws, etc.
Access Restrictions
Access to personnel files, dam safety records, cartographic and constrution records, and much of the 9-11 files is restricted. Otherwise, most of the remaining are open to the public for reasearch purposes.
Copyright Information
The researcher assumes full responsibility for observing all copyright, property, and libel laws as they apply.
Item description, RG0007, Wyoming Office of the Adjutant General Records, Wyoming State Archives
The collection was processed by Wyoming State Archives staff
RG0001, Wyoming Governor's Office Spanish-American War Records, Wyoming State Archives.
RG0001, Wyoming Governor's Office Records, Wyoming State Archives.
Barber, Amos W. (Amos Walker), 1861-1915 Big Horn County (Wyo.). Blizzards--Wyoming F.E. Warren Air Force Base (Wyo.) Fremont County (Wyo) Hazardous substances Infantry Irrigation districts--Wyoming Mormon Trail Pioneer Trek Re-enactment (1997) September 11 Terrorist Attacks, 2001 Sheep Wars, 1873-1921 Spanish-American War, 1898. Ten Sleep (Wyo.). United States. Army. Field Artillery, 115th. Battery A United States. Army. Wyoming Infantry Regiment, 3rd United States. Department of the Interior United States. War Department Western States Seismic Policy Council World War, 1914-1918 Wyoming Disaster and Civil Defense Agency Wyoming Emergency Management Agency Wyoming. Army National Guard Wyoming. Disaster and Civil Defense Division Wyoming. Division of Criminal Investigation Wyoming. Military Department Wyoming. National Guard Wyoming. Office of the Attorney General Y2K problem (Computer systems)
Container List
|
|
| Description |
Container |
00.00 Cartographic Records 1965-1967 2 cubic feet Plans for US Property and Facilities Office [USP&F], and the Adjutant General’s Office. ACCESS RESTRICTED |
|
Cheyenne – USP&FO and Adjutant General’s Office, 15 sheets, 1965 Cheyenne – USP&FO and Adjutant General’s Office, Appendum No. 1, Item No. 3, 2 sheets, 1967 |
|
00.03 Photographs 1931 1 volume Photograph album with photographs of state-owned properties survey and Wyoming National Guard training activities. |
|
|
|
| Description |
Container |
01.00.00 Memoranda 1950-1952 1 file folder Correspondence about civil defense procedures, activities, personnel and programs. |
|
01.00.01 Woming Coordinating Committee Minutes ND 1 file folder Proceedings of the committee about civil defense programs and coordination of agency activities. |
|
|
|
| Description |
Container |
01.01.00 Disaster Files 1949-2001 4 cubic feet Records concerning state-wide natural and technological disasters and incidents. Files may include correspondence dealing with disaster areas, recovery assistance reports, on-site reports and cost estimates, newspaper clippings, and photographs of damage. Many files contain meeting minutes from gatherings prior to, during, and/or after the incident. NOTE: Disaster Files from 2002 onward may be found under the Governor’s Office - RG 0006 – Office of Homeland Security. |
|
Blizzard, State-wide – Personal Experiences, 1949 Operation Snowbound, Disaster History, 5th Army, 1949 Floods, Cokeville, Lincoln County, 1982 Floods, Albany County – Spring Creek Mitigation Plan, 1985 Floods, C , Laramie County – Grant-in-Lieu Request, 1985 Floods, Interagency Flood Hazard Mitigation Report, 1985 Floods, Post-Flood Recovery Progress Report, 1985 Dam Failure, Pierce, Carbon County, 1986 Floods, IFG Audit (Cheyenne Flood), 1987 Floods, Wright, Campbell County, 1987 Pesticide Contamination, Big Horn County, 1987 Contaminated Water, Douglas, Converse County, 1988 Drought, Natrona County, 1988 Drought, State-wide Assistance, 1988 Floods, Big Horn County, 1988 Floods, Powell, Park County, 1988 Floods, Sweetwater County – Financial Assistance Requests, 1989 (2ff) High Winds, Big Horn County, 1989 Correspondence, Miscellaneous Crook County, 1988 Lincoln County, 1982 – 1989 Agriculture Disaster Designations, Goshen & Laramie Counties, 1990 Floods, Afton, Lincoln County, 1990 Correspondence, Miscellaneous – Johnson County, 1990 Floods, Presidential Disaster Declarations, 1990 – 1991 |
|
Floods, Carbon County, 1991 Floods, Fremont County, 1991 Floods, Goshen County, 1991 Floods, Laramie County, 1991 Floods, Niobrara County, 1991 Floods, Platte County, 1991 Floods & Tornado, Weston County, 1991 Floods – General, 1991 (2ff) Hail, Washakie County, 1991 Drought, Converse County, 1992 Drought, Northeast Counties, 1992 Drought/Hail, Platte County, 1992 Drought, Teton County, 1992 Flood Plain Encroachment, Sheridan County, 1992 Ground Water Seepage, Sublette County, 1992 Snow Removal, Platte County, 1992 Tornado, Laramie County – FmHA Designation, 1992 Tornado, Lingle, Goshen County, 1992 Wildland Fires, Big Horn County, 1992 Floods, Big Horn County – SBA Disaster Assistance, 1993 Floods, Campbell County, 1993 Floods, Elk Mountain, Carbon County, 1993 Correspondence, Miscellaneous – Crook County, 1993 – 1994 Floods/Hail/Drought, Washakie County, 1993 – 1995 Drought/Fire, Multi-counties – Disaster Designations, 1994 Drought/Hail, Laramie County, 1994 Correspondence, Miscellaneous – Fremont County, 1994 |
|
Drought, Fremont County, 1995 Drought, Hot Springs & Park Counties, Disaster Designations, 1995 Drought/Fire, Sheridan County, 1995 Drought, Uinta County, 1995 Drought, Washakie County, 1995 Earthquake & Mine Cave-in, Rock Springs, Sweetwater County, 1995 Floods, Converse County, 1995 Floods, Crook County, Damage Survey Reports w/photos – 22 ff, 1995 Floods, Multi-counties – Disaster Designations, 1995 Frost/Freeze, Goshen & Laramie Counties – Disaster Designations, 1995 Frost/Freeze, Platte County, 1995 Fires, Multi-counties – Disaster Designations, 1996 Floods, Fremont County, 1996 Floods, Teton County, 1996 Agriculture Disaster Designations, Albany – Converse Counties, 1997 Agriculture Disaster Designations, Johnson – Weston Counties, 1997 Agriculture Disaster Designations – Contiguous Counties, 1997 Economic Injury Disaster Loans (SBA), 1997 Land Slide, Teton County, 1997 Agriculture Disaster Designations – Contiguous Counties, 1998 Economic Injury Disaster Loans (SBA), 1998 Grasshopper Infestation, Campbell County, 1998 Matthew Shepard Memorial/Funeral, Casper, Natrona County, 1998 Power Outage, Casper, Natrona County, 1998 Winds, Gillette, Campbell County, 1998 Winter Storm, Eastern Wyoming, 1998 Winter Storm, Johnson County, 1998 Winter Storm, Niobrara County, 1998 (2ff) |
|
Agriculture Disaster Designations – Contiguous Counties, 1999 Economic Injury Disaster Loans (SBA), 1999 Floods, Fremont & Laramie Counties, 1999 Agriculture Disaster Designations, 2000 Agriculture Disaster Designations – Contiguous Counties, 2000 Fire Damage – State-wide, 2000 Wildfire (Deadhorse Wildfire), Natrona County, 2000 Agriculture Disaster Designations, 2001 Agriculture Disaster Designations – Contiguous Counties, 2001 Economic Injury Disaster Loans (SBA), 2001 (2ff) Floods, Park County, 2001 |
|
01.01.01 Multi-Hazard Task Force Survey 1985-1986 4 file folders Roster of state personnel on the committee, summary of minutes of December 17, 1985 meeting, and surveys of responsibilities and levels of preparedness within agencies in case of a hazard-related action. |
|
01.01.06 Y2K Planning Documents 1998-2000 2 cubic feet Correspondence, reports, and surveys about Wyoming’s preparedness for Y2K. |
|
Correspondence County Surveys “Happy Y2K” ITCC Steering Committee Miscellaneous Y2K Plans for State Agencies and Counties National Guard Armories Overview of US West Y2K Preparedness Activities Poster [community meetings] Press Passes SAO Disaster Contingency Plan: Agencies Responsibilities Telephone Survey Terrorism Incident Annex The Wyoming Event Management Plan Wyoming Military Department Contingency Plan Wyoming National Guard Y2K Contingency Plan Visitor Passes Y2K at Washakie Memorial Hospital Y2K Contingency Plans (2ff) Y2K Debrief Y2K Draft Plan Y2K Event After Action Report Y2K Event Document Y2K Exercise Y2K Exercise Beta Y2K Exercise Gamma Y2K Threat Assessments & Information Sources Supplement Y2K Update Y2K Contingency Plan Binder Contents Y2K Event Document Y2K Contingency Management: Implementation & Operation Guide Y2K Con. Management I & O Guide Binder Contents Y2K I & O Guide Memo Y2K Con. Management I & O Guide Index Y2K Basic Implementation & Operation Guide Y2K Appendix A Emergency Actions Y2K Appendix B Emergency Resources Y2K Appendix C Capacity Guide Y2K Appendix D Internal Procedures Y2K Appendix E Action Plans Y2K Appendix F & G National Guard Y2K Appendix H FEMA Plans Y2K Federal Response Plan Y2K FNARS FEMA Radio System Y2K Terrorism Y2K After Action Briefing Y2K After Action Briefing Y2K Preparation Brochures Y2K Information Coordinating Center Y2K Debriefing Binder Contents Y2K Debrief WEMA-SOCC Y2K OPNS Operations Plan for Y2K Event Y2K Letters Y2K PREP Y2K Contacts Personnel Lists Y2K National Response Team Brief Y2K ICRS Operations Manual Y2K Media News Reports Y2K Reports Y2K INSUMS |
|
Rawhide Village Event Gas Seepage Plan Rawhide-Horizon Plan Master Copies & Photos. Presidential Disaster Declaration #1 Presidential Disaster Declaration #2 Disaster Declaration Extension Presidential Disaster Public Assistance. Lusk Power Outage #1 Lusk Power Outage #1 |
|
01.01.07 Governor's Committee on Hazardous Materials 1978-1987 1 file folder Governor’s letter approving creation of committee (1978) and minutes of the committee (1984-1987). |
|
01.01.10 Irrigation Districts 1991 1 file folder Correspondence and damage assessment reports related to canals, bridges, and ditches associated with specific irrigation districts in Wyoming. |
|
|
|
| Description |
Container |
01.02.00 Correspondence 1993 1 file folder Letters and memos between WEMA, the Bureau of Reclamation, and State Engineer on such topics as the Sandstone Dam, Laramie Canal Company Reservoir No. 3, and Joe Johnson Reservoir. Also included are Keyhole Reservoir Early Warning System personnel lists. |
|
|
|
| Description |
Container |
01.05.01 DCI Reports September 11-12, 2001 1 file folder Facsimile and NLETS messages [including BOLs] between Wyoming Department of Criminal Investigations and other state and national agencies pertaining to the 9-11 disaster. ACCESS RESTRICTED. Five year restriction, effective 9/01/2001. Restriction may be renewed or lifted per WEMA Logistics Division Chief, 9/2006. |
|
01.05.02 Communication Bulletins-Local September 11, 2001 - January 24, 2002 2 file folders Primarily emails, facsimiles, and situation reports between WEMA and local, county and state agencies on the attack on America. Some correspondence and informational bulletins between WEMA and national agencies including Presidential Directives from the White House and Daily Terrorism Update bulletins. All documents pertain to 9-11 terrorist attack and/or necessary actions to be taken or prepared for in the aftermath of the disaster. ACCESS RESTRICTED. Five year restriction, effective 9/01/2001. Restriction may be renewed or lifted per WEMA Logistics Division Chief, 9/2006. |
|
01.05.03 Communication Bulletins-National September 12, 2001 - March 12, 2002 4 file folders FEMA informational news bulletins, Victim Benefits and Assistance Contacts matrix, various terrorism-related news and information downloaded from web, congressional testimony segments downloaded from the web, NLETS messages, miscellaneous web information pertaining to disaster- or security-related issues, NEMA White Papers on domestic preparedness, FDA Health Alert bulletins, OSHA Alerts, I-Chiefs on Scene newsletters, National Domestic Preparedness Office – special bulletins, and CDC Health Advisories. ACCESS RESTRICTED. Five year restriction, effective 9/01/2001. Restriction may be renewed or lifted per WEMA Logistics Division Chief, 9/2006. |
|
01.05.07 Volunteer Groups 2001 1 file folder Correspondence to/from Adjutant General and WEMA staff regarding coordination of assistance offers from private citizens, businesses, and agencies. |
|
|
|
| Description |
Container |
02.00.00 General Correspondence 1891-1952 .5 cubic feet |
|
General 1891-1940 Correspondence about National Guard administration and activities. Topics include orders, regulations, expenditures, personnel, property, organization and programs. |
|
Detachment Orders 1926–1936 Correspondence about orders for and discharges of guard members. |
|
Financial and Construction 1927 Correspondence about the building of the Riverton Armory. |
|
Inspector-Instructor, United States Army 1914 Letter from the Inspector-Instructor with recommendations for military administration in Wyoming. Attached is a roster of officers in the National Guard. |
|
National Guard Bureau 1951-1952 Statements of battle honors for the 300th Armored Field Artillery Battalion and the 103rd Transportation Truck Company. |
|
02.00.02 Annual Report Upon the Militia 1890 1 file folder Printed report made to Secretary of War, Washington, D.C., for the fiscal year ended June 30, 1890, by Captain D. M. Taylor, Ordinance Department. Includes information on…”amount of work done, and present state of appropriations made…for purpose of providing arms, ordnance stores, quartermaster stores, and camp equipage for issue to militia.” |
|
02.00.03 Minutes-Officers' Meeting 1899 1 file folder Single sheet of minutes from Wyoming National Guard Officers’ meeting on November 10, 1899 in Cheyenne. Purpose of meeting was to elect individuals to the rank of Colonel, Lieutenant Colonel, and Major. |
|
02.00.04 Correspondence |
|
02.00.04.00 Adjutant General 1885-1937 1 file folder Correspondence, circulars, and general orders dealing with logistical and personnel issues within the 1st Regiment, WNG. Included are documents to/from the following WNG Adjutant Generals: Frank Stitzer, W. K. Weaver, T. J. McCoy, Walter Davis, Robert Collins, R. L. Esmay, and John F. Williams. Several interesting pieces of correspondence deal with issues between AG Stitzer and Sheriff J. P. Warner, St. Anthony, Fremont County, Idaho, over discrepancies in reimbursement amounts and discharge of duty. Other correspondence includes exchanges between an AG and a Wyoming father who requests bronze Wyoming war medals for his two daughters serving under the British War Office in England and Egypt. |
|
02.00.04.01 Governor Amos W. Barber 1891-1895 1 file folder Correspondence between Governor Barber and various individuals within the WNG and the U.S. Army involving logistical accounting discrepancies during Wyoming’s transition from a territory to a state; also issues involving the settlement of property deficiencies within the Militia of Wyoming. |
|
02.00.04.03 War Department 1916-1917 1 file folder Variety of correspondence from War Department on such subjects as final payroll preparation, call-out letter to Gov. John Kendrick to muster organized militia and state national guard for protection of US/Mexico frontier [border crises prior to WW1]; army procedures; logistical and personnel issues; and a thank you letter from War Department to Commanding Officer, 1st Battalion Infantry, WNG, for service at US/Mexico border. |
|
|
|
| Description |
Container |
02.01.00 Wyoming National Guard History ND 1 file folder Typed carbon copies of WNG history from inception in 1888 through re-designation of 1st Regiment of Cavalry to “The 115th Cavalry” under the National Defense Act, 1921. Includes some discussion of coat of arms and authorized streamers. |
|
02.01.01 115th Cavalry History 1943 1 file folder Contents include typed original and one copy of history of the 115th Cavalry Regiment as presented in commemoration of the second anniversary of the 115th Cavalry in federal service, February 22, 1943, at Fort Lewis, Washington. A Time Line Diagram of unit’s history is also included as is a copy of a military career profile of the current 115th Cavalry Regimental Commander – Col. Wilson. History outlines creation of Wyoming Territory Militia from 1869 through the 115th Cavalry’s 1945 deployment to Germany during World War Two. |
|
02.01.02 115th Cavalry Col. Wilson Regimental Commander-profile ND 1 file folder Two-page profile of Col. Wilson’s Army career, beginning in 1914 with his enlistment into the United States Marine Corps through his appointment as Regimental Commander of the 115th Cavalry on June 12, 1942. |
|
02.01.03 Spanish American War Records 1898-1899, 1920 1.5 cubic feet |
|
Payroll Vouchers 1898-1899 2 cubic feet List of soldiers paid for their services during the war. Entries list name, rank, date of enlistment, amount of pay, and sometimes remarks about illness, hospitalization, promotions, discharge or deductions for unmilitary conduct. Also included are a few individual vouchers for discharged soldiers. |
|
Casualty List 1920 1 file folder List of Natrona County men who died during the Spanish - American War. |
|
02.01.04 World War I Casualty Records 1920-1921 1 file folder Photostat copies of lists and correspondence about Wyoming servicemen killed in WWI. |
|
02.01.05 Tensleep Raid-Murders Incident 1909-1910 1 file folder Correspondence between WNG Adjutant General P. A. Gatchell, Big Horn County Sheriff Felix Alston, and others regarding WNG participation in the protection of those stockmen involved in the Tensleep murder raid, near the town of Tensleep in the Big Horn Basin. In April, 1909, approximately fifteen masked men attacked a sheep camp on Spring Creek [near Tensleep], cold bloodedly killing three sheep men. One of the witnesses committed suicide, but not before leaving correspondence implicating several prominent cattlemen of the area. These implications resulted in the arrest and conviction of the cattlemen. The Tensleep murders ultimately led to the end of the long-range war between cattle and sheep ranchers in Wyoming. |
|
|
|
| Description |
Container |
02.02.00 1st Reigment Wyoming Infantry |
|
02.02.00.00 "B" Company By-Laws 1888 1 file folder Small booklet entitled: The Cheyenne Guards, 1888 – By-Laws, B Company, W.N.G., June, 1888. Booklet lists names on the Original Muster Roll and twelve articles with sub-sections. |
|
02.02.00.01 "I" Company By-Laws 1896 1 file folder Small booklet entitled: By-Laws, Company “I”, W.N.G., Adopted April 7, 1896. Booklet includes twelve articles with sub-sections. Booklet also contains a roster of “I” Company, 1st Regiment Infantry, WNG, listing names of Commissioned and Non-commissioned Officers, and Privates. |
|
02.02.01 3rd Regiment Wyoming Infantry |
|
02.02.01.00 Officers and Non-Commissioned Officers Camp-Cheyenne-orders, assignments, and schedules 1916 1 file folder General orders, duty assignments, and training schedules for Officers and Non-commissioned officers training camp, held at Fort D. A. Russell, Cheyenne, WY, beginning May 22, 1916. |
|
02.02.01.01 Camp John B. Kendrick-Cheyenne 1916 1 file folder Special Orders No. 2, dated June 19, 1916, Cheyenne, WY, which lists military personnel assigned to specific permanent details. Orders are signed by 1st Lt. Albert Morse, Adjutant, 3rd Wyoming Infantry. |
|
02.02.01.02 "I" Company-Wheatland, Correspondence 1909-1916 |
|
02.02.01.02.00 Correspondence 1 file folder Correspondence dealing with ordinance, logistics, personnel and supplies. Of particular interest are two letters discussing a proposed armory to be built in Wheatland, and another which discusses officer promotional policies. |
|
02.02.01.02.02 Statistics:Unit Losses/Gains While in Federal Service ca 1912 1 file folder Two sheets listing names and reasons for gain/loss while Company was in federal service; statistic sheets are signed by Captain Louis M. Moffatt, Wyoming Infantry, Commander, “I” Company. |
|
02.02.02 Battery A-Cheyenne 1896-1897 1 file folder Orders issued by Captain John K. Jeffrey, Commander, Battery “A”, dealing with personnel appointments and resignations; training and parade and drill schedules; and participation of unit in special events, Headquarters, Cheyenne. Note: Infantry Regiment is not identified. |
|
02.02.03 Mobilization Camp-Cheyenne 1916 1 file folder Correspondence detailing readiness of WNG camp in Cheyenne for deployment in New Mexico in support of border crisis prior to World War I. Correspondence includes details of units and personnel mustering in and out of the Wyoming unit in preparation for deployment. |
|
02.02.04 New Mexico Deployment 1916-1917 2 file folder Folder One includes correspondence and orders involving the 4th Separate Brigade, Blue Column, and Column B assigned to service near Deming, New Mexico, for the purpose of assisting in the Border Crisis prior to World War I. Documents deal with personnel, equipment, and logistical matters. Units other than Wyoming are identified in Brigade and Column correspondence. Folder Two contains field orders and memos dealing specifically with activities of the Wyoming Infantry while deployed in New Mexico. |
|
|
|
| Description |
Container |
02.03 Cartographic Records 1956-1994 4 cubic feet Plans for various WNG facilities around the state of Wyoming. ACCESS RESTRICTED to state facility building plans. |
|
|
|
| Description |
Container |
02.04 Army Board of Control Report 1914 1 file folder Report about the construction of an armory in Newcastle. |
|
|
|
| Description |
Container |
02.05 Camp Guernsey-Construction Records 1940-1943 1 file folder Record of construction, improvements, and purchases with related correspondence. [Note: Photocopies of these records and the original binder were given to the Wyoming Military Department.] |
|
|