View Document

printer-friendly version

Inventory of the Wyoming Office of the Adjutant General records, ca 1886-2002

Wyoming State Archives

Email: wyarchive@wyo.gov
URL: wyoarchives.org



"©" 2019



Collection Summary

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

Arrangement of the Collection

The collection is divided into three series including: Administrative Records, Wyoming Disaster and Civil Defense Agency/Emergency Management Agency, and Wyoming Army National Guard


Scope and Content

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.


Restrictions

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.


Preferred Citation

Item description, RG0007, Wyoming Office of the Adjutant General Records, Wyoming State Archives


Processing Information

The collection was processed by Wyoming State Archives staff


Acquisition Information


Related Materials

RG0001, Wyoming Governor's Office Spanish-American War Records, Wyoming State Archives.

RG0001, Wyoming Governor's Office Records, Wyoming State Archives.


Access Terms

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

00 Administrative Records 

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

Box AS Map Case  

00.03 Photographs  1931

1 volume

Photograph album with photographs of state-owned properties survey and Wyoming National Guard training activities.

Volume 1  

01 Wyoming Disaster and Civil Defense Agency/Emergency Management Agency (WEMA) 

01.00 General Administrative Records  1950-2000

Description Container

01.00.00 Memoranda  1950-1952

1 file folder

Correspondence about civil defense procedures, activities, personnel and programs.

Box 2  

01.00.01 Woming Coordinating Committee Minutes  ND

1 file folder

Proceedings of the committee about civil defense programs and coordination of agency activities.

Box 2  

01.01 Disaster/Emergency Records  1950-2000

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

Box 1  

 

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

Box 2  

 

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)

Box 3  

 

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

Box 4  

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.

Box 4 Box 4

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

Box 1  

 

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

Box 2  

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).

Box 2  

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.

Box 4  

01.02 Dam Safety 

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.

Box 1  

01.05 9-11 National Terrorist Attack Records 

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.

Box 1  

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.

Box 1  

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.

Box 1  

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.

Box 1  

02 Wyoming Army National Guard records  

02.00 Administrative Records 

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.

Box 1  

Detachment Orders  1926–1936

Correspondence about orders for and discharges of guard members.

Box 1  

Financial and Construction  1927

Correspondence about the building of the Riverton Armory.

Box 1  

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.

Box 1  

National Guard Bureau  1951-1952

Statements of battle honors for the 300th Armored Field Artillery Battalion and the 103rd Transportation Truck Company.

Box 1  

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.”

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 2  

02.01 Histories, War Records and Incidents 

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.

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 3  

Casualty List  1920

1 file folder

List of Natrona County men who died during the Spanish - American War.

Box 4  

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.

Box 4  

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.

Box 2  

02.02 Operational Records 

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.

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 2  

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.

Box 1  

02.03 Cartographic Records 

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.

Box 2 and AS mapcase  

02.04 Army Board of Control 

Description Container

02.04 Army Board of Control Report  1914

1 file folder

Report about the construction of an armory in Newcastle.

Box 2  

02.05 Camp Guernsey-Construction Records 

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.]

Box 1  

 
 
Sponsors: National Endowment for the Humanities University of New Mexico - Center for Regional Studies University of New Mexico Libraries
 
   

© 2006, University of New Mexico