Collection Summary | ||
| Title | Albany County Clerk | |
| Dates (Inclusive) | 1878-1993 | |
| Creator | Albany County (Wyo.). Clerk | |
| Abstract | Records of the Albany County Clerk. | |
| Collection Number | RG1052 | |
| Size | Approx. 48 cubic feet + 131 volumes | |
| Repository | Wyoming State Archives | |
| Languages | English | |
The county clerk's office manages records relating to county government administration, real estate transactions, corporations, marriages, elections, road and bridge maintenance, and motor vehicle registrations. Prior to 1909, livestock brands were registered at the county level. Historically, counties were also responsible for the welfare of their citizens and often oversaw early efforts to financially assist the poor, mentally ill and elderly.
Arranged by record type. See container list for more information.
This record group contains records created by the county clerk's office and may include records relating to county government administration, county commissioners, budgets and receiving books, elections and appointments, land ownership, brands, county contracts and agreements, corporation and business records, marriages registered with the county, community welfare, motor vehicle titles, and cartographic records.
Selected records available on microfilm at the Wyoming State Archives. Selected records have been digitized and are linked within the container list.
The collection is open for research though some record types may be restricted. See notes in the container list.
Limited duplication of print materials allowed for research purposes. User is responsible for all copyright compliance.
Item description, File name, RG1052, Albany County Clerk, Wyoming State Archives.
Finding aid created in 1980s, updated as additional records were received. Finding aid encoded in 2018.
Transferred from Albany County Clerk's office.
Additional records created by the Albany County Clerk are still with the Clerk's Office.
Albany County (Wyo.)--Public records
Albany County (Wyo.). Board of County Commissioners
Carnegie Public Library (Albany County, Wyo.)
Free Public Library of Albany County (Wyo.)
Laramie, Hahn’s Peak, and Pacific Railway Company
Railroad construction and maintenance
Union Pacific Railroad Company
| Description | Container | ||||
|---|---|---|---|---|---|
00.00.01 Albany County Fair Association 1974-1975 2 file folders Proceedings of meeting of the Albany County Fair Board (1975) and quarterly reports of expenditures (1974-1975). |
|||||
|
|
||||
00.00.02 Civil Defense 1951, 1963-1968 5 file folders Correspondence, resolutions, and programs between state and local agencies on civil defense in Albany County. Also includes community shelter plan (1968) and draft of operations plan (1967). |
|||||
|
|
||||
00.00.03 Coroner's Annual Report 1931 1 file folder Overview of duties and year's activities and comments about current social conditions. |
|||||
|
|
||||
00.00.04 Courthouse Building Records 1928-1990 .5 cubic feet Correspondence, commissioners’ proceedings, bids, petitions and architectural drawings about construction work on the courthouse. ACCESS RESTRICTED to archetectural plans of county buildings. |
|||||
|
|
||||
00.00.05 Inventory 1926, 1932 9 volumes Inventory of number, kind and condition of furnishings and supplies in 1926 for Klonda School, Jelm and in 1932 for Clerk of Court, Janitor, Sheriff, County Agent, District Court, County Superintendent, Assessor, and Clerk. |
|||||
|
|
||||
00.00.06 Investigative Records 1917 2 file folders Monthly reports of Jack Burtic, a private investigator, about inordinately long traffic stoppage at railroad crossings in Laramie and about the saloon trade in Rock River. |
|||||
|
|
||||
00.00.07 Laramie Firemen 1883-1893 1 file folder List of firemen in Laramie's fire companies. |
|||||
|
|
||||
00.00.08 Library 1887-1935 .5 cubic feet |
|||||
Resolution 1903 1 file folder Call for construction of library building. |
|
||||
Catalogue 1887 1 file folder Rules and regulations of the library and list of books. 3 copies |
|
||||
Annual Reports 1888-1935 (not inclusive) 2 file folders Administration, finances and book statistics. |
|
||||
Treasurer's Reports 1896, 1904, 1907, 1908 1 file folder Report about financial condition of the library. |
|
||||
00.00.09 Public Welfare and Health 1917-1950 .5 cubic feet Annual and monthly narrative, statistical and financial reports. |
|||||
Albany County Social Services 1920-1931 |
|
||||
Ivinson Memorial Hospital 1917-1942 |
|
||||
Matron and County Home 1943-1950 |
|
||||
Public Health Nurse 1943-1973 |
|
||||
Welfare Director 1943-1950 |
|
||||
00.00.10 School Nursing Education Reports 1921 1 file folder Statistical report about the nursing education program in Albany County schools in January and March of 1921. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
00.01 Correspondence 1878-1993 2 cubic feet Correspondence reflects administrative duties of the Clerk and social, economic and political concerns of individuals and state and county officials. Included are several letters from Governor Hoyt. Much of the correspon¬dence files are from the period 1947 1974 and center mainly around capital projects, such as airport and hospital improvements, social programs, and civil defense. |
|||||
General Correspondence, 1878-1971, 1973-1993 Outgoing Correspondence, 1879-1895 Airport Bond, 1968 |
|
||||
Airport Extension, 1965-1970 Attorney General, 1963-1975 County Attorney Opinions, 1886-1903 County Attorney, 1913-1915 County Superintendent of Schools, 1914-1920 Elections, 1962-1976 Elections - Attorney General's Opinions, 1964-1974 Elections - Computer Election Systems, 1971-1974 Elections - Precinct Changes, 1958-1962 Elections - Political Party Correspondence, 1966-1989 Federal Aid Airport Program, 1968-1970 Fire Control Zone #1, 1964-1970 Flying X Ranch, 1975-1976 Hayden - Archer 230 KV Transmission Line, 1964 Hospital and Convalescent Home, 1962-1966 Hospital Addition, 1947-1951 Hospital Addition - Federal Works Agency, 1947-1951 Hospital District, 1968 Hospital Petition, 1950 Hospital Union, 1954 Ivinson Memorial Hospital Remodeling, 1953 Lake Hattie, 1977-1991 Manpower Planning and Coordination, 1974 Mining Claims on Public Domain, 1940-1956 Motor Vehicle Theft and Registration, 1967-1970 Protests Against Assessments, 1883-1887 Public Service Commission, 1974 Resignations, 1879-1894 School District Boundary, 1915-1917 School District Election, 1973 School District Organization, 1971 School Taxes, 1894 School Taxes Filed (notices about approved tax levies), 1892 Snowy Range Community Action, n.d. State Board of Equalization, 1967 Uniform Commercial Code, 1961 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
00.02.01 Commissioners' Minutes 1.5 cubic feet Transcriptions (1914-1915) and cassette tapes (1976-1994) of the commissioners' meetings. |
|||||
Transcripts 1914-1915 |
|
||||
Cassette tape recordings 1976-1994 |
|
||||
00.02.02 Petitions 1883-1924 .25 cubic feet Public requests for services, changes in tax assessments, appointments or political boundary changes. |
|||||
|
|
||||
00.02.03 Resolutions 1923-1924 1 file folder Statements of public support for an action, event, business, program or personnel. |
|||||
|
|
||||
00.02.04 Scholarship Awards 1968-1975 .3 cubic feet Correspondence, applications, letters of reference and transcripts of applicants awarded college scholarships by the commissioners. ACCESS RESTRICTED to Albany County Commissioners |
|||||
|
|
||||
00.02.03 School Land Proceedings June 1889 - May 1890 1 volume Proceedings of the County Commissioners to consider leases on school lands. Information includes name of applicant, date, acreage, amount, and legal description. Volume contains only 57 applications. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
00.03 Budgets .5 cubic feet Monthly (1928-1939) and annual (1940-1959) statements on the finances of each department within the county. |
|||||
1928-1953 |
|
||||
1954-1959, 1972-1973 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
00.04 Receiving Books 1972-1990 14 volumes + 5 cubic feet Register of instruments recorded in the County Clerk's office. Information provided includes date of filing, grantor, grantee, character of instrument, and a reference to the book and page where the document was recorded. These registers, though predominantly for deeds and mortgages, also include marriage licenses, decrees, bills of sale, powers of attorney, and other instruments. 1870-1972 available on microfilm in the Reading Room. |
|||||
582530 - 596274 02/00/1972 - 04/00/1973 |
|
||||
596275 - 610040 05/00/1973 - 07/00/1974 |
|
||||
610041 - 623573 08/00/1974 - 10/00/1975 |
|
||||
623574 - 637438 11/00/1975 - 11/00/1976 |
|
||||
637439 - 651244 12/00/1976 - 11/00/1977 |
|
||||
651245 - 665154 11/00/1977 - 09/00/1978 |
|
||||
665155 - 680494 09/00/1978 - 07/00/1979 |
|
||||
680495 - 695380 07/00/1979 - 08/00/1980 |
|
||||
695381 - 709530 08/00/1980 - 09/00/1981 |
|
||||
709531 - 724150 09/00/1981 - 11/00/1982 |
|
||||
724151 - 737764 11/00/1982 - 11/00/1983 |
|
||||
737765 - 751373 11/00/1983 - 11/00/1984 |
|
||||
751374 - 764860 11/00/1984 - 11/00/1985 |
|
||||
764861 - 785665 12/00/1985 - 03/00/1987 |
|
||||
765957 - 779193 01/02/1986 - 10/31/1986 |
|
||||
779194 - 792639 11/03/1986 - 08/31/1987 |
|
||||
792640 - 805237 09/01/1987 - 07/29/1988 |
|
||||
805238 - 818461 08/01/1988 - 07/31/1989 |
|
||||
818462 - 826075 08/01/1989 - 02/28/1990 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
01.01.01 Certificates of Nomination 1878-1975 1 cubic foot Description of individuals nominated for public office. |
|||||
|
|
||||
01.01.02 Declinations of Nomination 1890-1908 1 file folder Statements not to accept party's nomination for election to public office. |
|||||
|
|
||||
01.01.03 Certificates of Election 1870-1898, 1910-1912 3 file folders County Clerk's statements on the outcome of elections. |
|||||
|
|
||||
01.01.04 Bonds and Oaths 1880-1890 1 file folder Samples of bonds presented by elected officials. |
|||||
|
|
||||
01.01.05 Certificates of Appointment 1869-1931 3 file folders Official statements appointing people to deputy and non elected posts. |
|||||
|
|
||||
01.01.08 Applications for Election 1974-1988 6 file folders Forms include candidate's name, birthdate, address, political affiliation. Most of the forms also have the year the candidate moved to Wyoming/or began residence. |
|||||
|
|
||||
01.01.09 Election Reference Book 1974-1991 1 volume Volume includes attorney general opinions, correspondence with the Secretary of State, and copies of an enrolled act and statute concerning elections. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
01.02.02 Abstracts of Elections 1872-1975 1.5 cubic feet Tabulation of votes cast for each political candidate per voting precinct. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
01.05.01 Election District Boundary Changes 1972-1982 1 file folder Correspondence, lists, maps and descriptions about proposed changes in election districts. |
|||||
|
|
||||
01.05.02 Election District Boundary Maps 1954-1977 .5 cubic feet Outlines of election districts in Laramie and Albany County. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
01.06.03 Registration Notices 1926, 1936 2 cubic feet Notice for registering qualified voters in Election District No. 5 (1926, 2 copies), and in Election District No. 6 (1936). |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
Brand Books October 2, 1871 - March 3, 1913 11 volumes Applications for, and certificates granted for brands. Also includes brands that were disallowed. Information provided includes name of applicant or brand owner, date and type of animals the brand is to be used on. |
|||||
Oct 2, 1871 - Jan 15, 1879 |
|
||||
Oct 2, 1871 - Nov 2, 1889 |
|
||||
Nov 29, 1889 - Dec 29, 1894 |
|
||||
Jun 7, 1897 - Mar. 5, 1909 |
|
||||
Mar 15, 1895 - Apr 28, 1896 |
|
||||
Apr 30, 1896 - May 1, 1900 |
|
||||
May 2, 1900 - Aug 20, 1906 |
|
||||
Mar 11, 1904 - Oct 21, 1908 |
|
||||
May 24, 1909 - May 11, 1911 |
|
||||
Jun 6, 1911 - Aug 22, 1912 |
|
||||
Jun 6, 1911 - Mar 13, 1913 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
02.02 Indexes to Brand Books ca 1870 - ca 1900 7 volumes Index to brands recorded in books A, B, C, and D (of brands) predominantly. Some references are made to other unidentified books. Reference is to book and page. Brands are only identified in volumes 3, 4, 5, 6, and 7. Arranged primarily alphabetical by owners’ surname. Some volumes are alphabetical by brand. Volume 6 is both alphabetical and numerical by brand, for brands having numbers or number like figures. |
|||||
ca. 1870s |
|
||||
ca. 1870s |
|
||||
1871-1889 |
|
||||
ca. 1890s |
|
||||
ca. 1871 |
|
||||
ca. 1900 |
|
||||
ca. 1900 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
02.04 Applications for Brands 1871-1908 1.5 cubic feet Unapproved and approved requests for use of brands. Applications may be official forms or correspondence. |
|||||
1871-1896 |
|
||||
1897-1908 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
02.05 Brand Certificates 1891-1904 .5 cubic feet Certificates of brand ownership. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
02.06 Notices of Stock Killed 1882-1890 1 volume Notices from the UPRR to the County Clerk of livestock killed or injured by the railroad. Information includes number and description of animals, date of accident and place of accident. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
02.07 Notices of Migratory Stock May 3, 1899 - July 29, 1901, June 2, 1911 - October 28, 1920 2 volumes Written notices to or from the County Assessor regarding the movement of sheep herds into or out of Albany County. Information given includes owners' name, size of herd, time spent in Albany County and Assessor's valuation. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
04 Contracts and Agreements 1879-1967 6 file folders Agreements, leases, contracts, and proposals for public works and projects. |
|||||
Airport, 1936-1945 Airport Improvement Project, 1951 Airport Lease, 1957-1965 County Extension Agent, 1919-1925 Fair Grounds, 1916-1926 General, 1879-1909 Ivinson Memorial Hospital, 1949-1952 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
05.01 Articles of Incorporation 6 cubic feet Records filed by corporations doing business in Albany County. Files include articles of incorporation, annual or semi annual financial reports, filed with the Secretary of State, correspondence, board resolutions and stock samples. |
|||||
Series 1: Flat Folders |
|||||
A - C |
|
||||
E - Int |
|
||||
Inv - Mon |
|
||||
Mou - Rep |
|
||||
Rep - Z |
|
||||
Series 2: Folded |
|||||
A - Z |
|
||||
05.02 Billiard License 1886, 1891, 1894 1 file folder Original billiard licenses. |
|||||
|
|
||||
05.03 Douglas Incorporation Papers 1887 1 file folder Correspondence, petitions, survey and census for the incorporation of Douglas. |
|||||
|
|
||||
05.04 Liquor License Records 1869-1921 .5 cubic feet Liquor retail licenses, applications, petitions and protests. |
|||||
Applications, 1899-1919 Bonds for Saloon Licenses, 1869-1870 Licenses, 1883, 1885, 1891 Protests of Liquor Licenses, 1903-1904 Statement of Liquors on Hand and Consignments, 1920-1921 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Abstracts of Town Lots 1876-1928, 1886-1888 2 volumes Record of property transactions in Albany County. |
|||||
Town Lot Abstracts, Albany County, Wyoming Territory 1876-1928 Laramie, Cummins, Rock Creek, Jelm, Centennial and Leslie |
|
||||
Abstract of Title, Lots 1886-1888 Douglas town lots only |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Lein Record August 1868 - February 1877 1 volume Record of liens on property, noting name, legal description of property, date of lien, date of filing, amount, type of lien, recording book and page, name of lien holder and date of satisfaction. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
Deeds (Original) 1877, 1890-1896 1 volume + 1 file folder Only first three pages of Volume are used. Surnames on transactions are Korn, Metcalf, and McHugh. File folder contains sample of original deeds filed with the county clerk, including Desert Land Act Declaration for Frank Wolcott, n.d. |
|||||
|
|
||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
Mining District Records 1883-1901 4 file folders + 2 volumes Minutes and recordings from mining districts. |
|||||
Meeting minutes of Casper Mountain Mining District 1891, 1893, 1901 |
|
||||
Keystone Mining District 1890 |
|
||||
A Snowy Range district 1891 |
|
||||
Minutes and recordings of the Herley Mining District(1 ff and 2 vols) 1883 - 1890 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
06.05.01 Chattel Mortgage Indexes February 1870 - December 1960 39 volumes Index to mortgages of personal property, listing names of mortgagor and mortgagee, recording number, date of instrument, date of filing, amount, descrip-tion of property and date of release. Arranged alphabetically by mortgagor and mortgagee and then chronological thereunder. Except for volume A (1870-1890) there are separate volumes for mortgagors and mortgagees |
|||||
Feb. 1870 - Dec. 1890 |
|
||||
Jan. 1891 - May 1914 |
|
||||
June 1914 - Jan. 1925 |
|
||||
Jan. 1925 - Dec. 1929 |
|
||||
Jan. 1930 - Dec. 1934 |
|
||||
Jan. 1935 - Dec. 1937 |
|
||||
Jan. 1938 - Dec. 1939 |
|
||||
Jan. 1940 - Dec. 1944 |
|
||||
Jan. 1945 - June 1948 |
|
||||
July 1948 - June 1950 |
|
||||
July 1950 - Dec. 1951 |
|
||||
Jan. 1952 - Dec. 1952 |
|
||||
Jan. 1953 - Dec. 1953 |
|
||||
Jan. 1954 - Dec. 1954 |
|
||||
Jan. 1955 - Dec. 1955 |
|
||||
Jan. 1956 - Dec. 1956 |
|
||||
Jan. 1957 - Dec. 1957 |
|
||||
Jan. 1958 - Dec. 1958 |
|
||||
Jan. 1959 - Dec. 1959 |
|
||||
Jan. 1960 - Dec. 1960 |
|
||||
06.05.02 Chattel Mortgage Records May 1875 - August 1920 9 volumes Record of mortgages on personal property. Information includes names of mortgagor and mortgagee, description and value of property, and terms of agreement. |
|||||
May 1875 - July 1884 |
|
||||
March 1884 - October 1887 |
|
||||
March 1881 - October 1883 |
|
||||
March 1885 - December 1890 |
|
||||
December 1885 - July 1890 |
|
||||
October 1887 - July 1890 |
|
||||
June 1890 - August 1920 |
|
||||
July 1890 - January 1891 |
|
||||
April 1912 - April 1920 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Road and Bridge Records 1870-1990 1.3 cubic feet Road and bridge records provide information on the economic impact of roads and bridges to the county or a community and indirectly the character of the community. This series consists of various records on the construction, maintenance and vacation of roads and bridges. Files may contain petitions, both approved and not approved, for the vacation or construction of roads and bridges; correspondence; road reviewers' reports on road and bridge condi-tions and the geography of proposed roads; contracts, agreements; and bids for construction. |
|||||
A-Z no date |
|
||||
1870-1893 |
|
||||
1899-1916 |
|
||||
1926-1959 |
|
||||
Agreements 1912-1990 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
Farm Register of Ranch Names May 24, 1911 - March 14, 1924 1 volume Certificates showing name of ranch, its location, and the owners name. Grants owner exclusive rights to that name. Contains only seven entries as listed below. |
|||||
Enebo, A. M. Wergeland Indian Guide, John A. and Mary Shaffer Hereford, Davis and Thomas Springdale, Davis and Thomas Midwest, Will C. Thomas Antlers, W. A. Palmer Wyoming Springs, Lysander H. Merrihew |
|
| Description | Container | ||||
|---|---|---|---|---|---|
06.08.01 Surveyor's Notes ca 1930 - ca 1950 1 cubic foot Notes on surveys of roads, bridges, and property, water levels, structures, reference points, various computations, and sometimes the name of surveyor or surveying crews. Within the box are black and white photographs of county projects, people and activities which may relate to a survey. |
|||||
|
|
||||
06.08.02 Field Notes of Surveys ca 1870s 1 volume Entitled "The Numerical System of Compiling Abstracts of Land Titles...", this volume contains field notes from surveys of unidentified lands in Albany County. Because specific sections, town-ships or ranges are not given, this volume is of little value to historical researchers. Contains approximately 110 entries. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
Application for Lease of School Lands 1888-1891 1 file folder Correspondence and forms for grazing livestock on public lands. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
Irrigation District Records 1908-1953 .5 cubic feet Petitions, correspondence, commissioner's minutes, maps and court records relating to organization and operation of several irrigation districts. |
|||||
Laramie Farms Company, 1928 Laramie Rivers Company, 1928-1952 Laramie Overland Municipal District, 1910-1911 Laramie Valley Municipal Irrigation District, 1908-1923, 1953 Wyoming Bell Municipal District, 1910-1911 |
|
| Description | Container | ||||
|---|---|---|---|---|---|
07.01 Mixed Records December 1868 - August 1878, 1883-1899 1 volume - 1 file folder Entitled "Reference Book," this volume, with the exception of one marriage entry, contains surveys of property from bills of sale, conveyance deeds, right of ways and appraisements in civil court. Reference is sometimes made to recording book and page. File (1883-1899) contains samples of original recorded instruments - Desert Land Entries (John Webb, Albert Webb and Charles Curier, 1883), Bill of Sale, (N. Berman and Thomas Blyth and Lyman Fargo, 1885), Pre Emption Claim (Robert Bates, 1890), Desert Land Act Declaration (Frank Wolcott, n.d.) and Homestead Certificate (Thomas Feast, 1899). |
|||||
|
|
||||
07.02 Index and Abstract to Power of Attorney Records 1871-1951 1 volume Volume includes name of principal, receiving number, attorneys name, date of instrument, filing date, book and page and number of witnesses. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
08.01 Marriage Record June 1869 - August 1987 32 volumes Record of marriage license applications filed, marriage licenses issued, and marriages performed in Albany County. Information may include statement of lawful age, biographical data on bride and groom, affidavit of witnesses, date of marriage and name of person performing marriage ceremony. Letters of consent from the bride's parents may be attached to the appropriate page. Volumes A and B (1870-1880) record only marriage ceremonies or certificates of marriage. All volumes are indexed. There is a separate index for Volume A. |
|||||
June 1869 - August 1880 |
|
||||
January 1870 - August 1880 |
|
||||
August 1880 - April 1890 |
|
||||
October 1889 - May 1901 |
|
||||
June 1901 - February 1908 |
|
||||
March 1908 - November 1916 |
|
||||
November 1916 - January 1923 |
|
||||
January 1923 - August 1929 |
|
||||
September 1929 - December 1935 |
|
||||
January 1936 - August 1940 |
|
||||
August 1940 - September 1944 |
|
||||
September 1944 - June 1947 |
|
||||
June 1947 - January 1950 |
|
||||
February 1950 - December 1952 |
|
||||
January 1953 - February 1956 |
|
||||
February 1956 - April 1959 |
|
||||
April 1959 - December 1961 |
|
||||
January 1962 - July 1964 |
|
||||
July 1964 - July 1966 |
|
||||
July 1966 - June 1968 |
|
||||
June 1968 - March 1970 |
|
||||
April 1970 - December 1971 |
|
||||
January 1972 - July 1973 |
|
||||
August 1973 - December 1974 |
|
||||
January 1975 - August 1976 |
|
||||
August 1976 - July 1978 |
|
||||
July 1978 - April 1980 |
|
||||
April 1980 - November 1981 |
|
||||
November 1981 - August 1983 |
|
||||
August 1983 - August 1985 |
|
||||
August 1985 - August 1987 |
|
||||
08.02 Marriage Licenses - Originals 1868-1915, 1925-1947 3 cubic feet Original marriage license certificates. |
|||||
1868-1899 |
|
||||
1900-1915 |
|
||||
1925-1947 |
|
||||
08.03 Marriage Applications June 1881 1 file folder Marriage application for Hugh Napoleon Lavery and Bridgett Shea |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
09.03 Dr. Frinfrock Appointment 1882 1 file folder Appointment of Dr. J. H. Finfrock to care for the pauper-insane. |
|||||
|
|
||||
09.02 Insane Patients Reports 1885-1886 1 file folder Progress report by Dr. A. McFarland about patients at out-of-state asylums. ACCESS RESTRICTED. See staff for additional information. |
|||||
|
|
||||
09.03 Mothers' Pensions 1915-1923 1 file folder Petitions, investigative and orders from district court for payment of public funds to single dependent mothers. ACCESS RESTRICTED. See staff for additional information. |
|||||
|
|
||||
09.04 Oak Lawn Records 1885-1890 1 file folder Business card (n.d.), agreement (1885) vouchers (1888, 1890) and statement about opening of asylum in Evanston (1890). |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
11 Motor Vehicle Title Receiving Books 1966-1982, 1991-1996 5 volumes + 3 cubic feet Record of motor vehicle certificates of title numbers assigned in Albany County. Information usually consists of owner's name, date of filing and certificate number. Beginning in 1988, information also includes make and year of car and VIN number. ACCESS RESTRICTED. See staff for additional information. |
|||||
|
|
| Description | Container | ||||
|---|---|---|---|---|---|
12.01 General 5 sheets |
|||||
"The California Company, North Quealy Dome, Albany County, Wyoming." W. E. Zipfel, Engineer. Laramie. 1951. Scale 1" = 400'. Blueline of wells, USGS markers, creeks and ranch on property of Jake Miller in S 1/2, SW 1/4, NE 1/4 of Section 12, Township 17 North, Range 77 West. 2 copies. Carbon County and Albany County Boundary. W. E. Zipfel, County Surveyor. Laramie. 1940. Scale 1/2" = 1 mile. 17 x 22 inches. Annotated blueline shows roads, railroads, towns, old and new boundary lines, and description of changes in boundary lines with reference to Wyoming Statutes. Area embraces Townships 19 North to 22 north and Ranges 74 West to 80 West. "Map of the Lands of the Wyoming Central Land and Improvement Company, Carbon and Albany Counties... 1885." W. O. Owen, draftsman. Laramie. 1885. Scale 1" = 3 1/4 miles. Blackline print shows boundary lines with Carbon and Laramie Counties, townships, roads, rivers, creeks, canals, railroads, mountains, towns, bridges, ranches and mines. Area embraces Townships 12 North to 24 North and Ranges 70 West to 80 West. Pratt Pony Truss, 2 spans, five panels each. Wrought Iron Bridge Company, Canton, Ohio. n.d. 22 x 44 inches. Blueprint shows views of elevation and cross sections. |
|
||||
12.02 Ivinson Memorial Hospital 1946 2 sheets "Plans for the Ivinson Memorial Hospital Ambulance Garage." W. E. Hitchcock, Architect. Laramie. 1946. 18 x 31 1/2 inches. 2 sheets. Blue prints show structural plans. Specifications accompany plans. ACCESS RESTRICTED. See staff for additional information. |
|||||
|
|
||||
12.03 Laramie, Hahn's Peak and Pacific Railway 1912, 1914 8 sheets This series consists of cartographic records of the station grounds and rail lines of the Laramie, Hahn's Peak and Pacific Railway. These maps are facsimiles of the originals. Features include location of rail lines, right of ways, fences, rail markers, railroad buildings and service structures, telegraph and telephone lines, buildings adjacent to the line, and plats of towns. |
|||||
Centennial, 1912 , Scale 1" = 100’ 20 1/8 x 61 7/8 inches, 2 copies Fox Park, 1912 , Scale 1" = 100’ 24 3/8 x 67 3/4 inches, 2 copies Hatton, 1914, Scale 1" = 100’ 20 3/8 x 40 inches, 2 copies Miller, n.d., No scale. 30 3/8 x 53 3/4 inches, 2 copies Wyocolo, 1912, Scale 1" = 100’ 30 3/4 x 41 1/2 inches |
|
||||
12.04 Laramie Municipal Airport 1940, 1951, 1965 15 sheets |
|||||
ACCESS RESTRICTED. See staff for aditional information. "Construction Plans for Improvement to General Brees Field." Brewer Isbill Associates, Inc. Denver. 1965. 24 x 36 inches. 8 sheets. Blackline print shows runway markings, existing airport grounds, proposed airport expansion, fencing, grading, drainage, runway profiles, electrical layout, wiring diagram and runway lighting control. "Construction Plans for Laramie Municipal Airport." J. T. Banner and Associates, Engineers. Laramie. 1951. 28 1/2 x 35 inches. 4 sheets. Blueline prints show contour, existing build-ings, proposed buildings, layout and profiles of taxiways. "Laramie Airport as Proposed..." W. E. Zipfel, County Surveyor. Laramie. 1940. Scale 1" = 400'. 22 1/2 x 33 inches. Blueprint shows proposed location and dimensions of taxiways and buildings. "Laramie Municipal, Airport, General Brees Field, Master Plan." J. T. Banner and Associates, Engineers. Laramie. 1951. Scale 1" = 200'. 28 1/2 x 35 inches. Sheet 2 of 4. Wyoming Airport Project No. 9 48 020 101. Blueline map shows ground contours, existing buildings and proposed buildings. |
|
||||
12.05 School District #4 1963 3 sheets "Rural School Building." Peter R. Hanson, Architect. Laramie. 1963. 24 x 36 inches. 3 of 8 sheets. Blueprints show floor plans, structural features, elevation and cross sectional views. Specifications accompany plans. |
|||||
|
|
||||
12.06 Union Pacific Railroad Stations 1907-1956 42 sheets This series consists of cartographic records of the station grounds and rail lines of the Union Pacific Railroad as prepared by the chief engineer's office in Omaha from former surveys, work orders, note-books, and maps. These maps are facsimiles of the originals. Features include location of rail lines, right of ways, fences, rail markers, railroad buildings and service structures, telegraph and telephone lines, buildings adjacent to the line, and plats of cities. |
|||||
Albany County, n.d., Scale 1”=100’, 2 Copies Buford, 1956, Scale 1" = 100', 36 1/4 x 196 3/4 in., 2 copies Bosler, 1913, Scale 1" = 100’, 30 3/8 x 108 1/4 in., 2 copies Colores, 1954, Scale 1" = 100’, 24 3/8 x 100 1/2 in., 2 copies Cooper Lake, 1913, Scale 1" = 100’, 20 3/8 x 84 1/4 in., 2 copies Dale, 1955, Scale 1" = 100’, 36 1/4 x 118 3/4 in., 2 copies Dale Creek, n.d., Sacle 1”=100’, 2 Copies Forelle, 1955, Scale 1" = 100’, 30 1/4 x 187 1/2 in, 2 copies Harper, 1913, Scale 1" = 100', 20 1/4 x 111 7/8 in, 2 copies Hermosa, 1955, Scale 1" = 100’, 36 1/4 x 131 1/2 in, 2 copies Hermosa or Sherman Tunnel (Sherman to Laramie), 1960, Scale 1" = 400’, 30 1/2 x 98 1/4 in, 2 copies Howell, 1912, Scale 1" = 100’, 24 3/8 x 111 in, 2 copies Laramie, 1929, Scale 1" = 100', 42 3/8 x 403 in, 2 copies Laramie - Coalmont Branch, 1953, Scale 1" = 400’, 30 3/8 x 41 1/2 in, 2 copies Laramie - Spur to Plaster Mill and Quarry with Inset of plaster mill, 1922, Scale 1" = 100', Scale 1" = 400’, 36 x 67 3/4 in, 2 copies Lookout, 1913, Scale 1" = 100’, 24 1/4 x 143 3/4 in, 2 copies Porter's Landing (M.P. 58 to Cowdrey), 1953, Scale 1" = 400', 30 1/2 x 121 1/4 in, 2 copies Red Buttes, 1945, Scale 1" = 100', 36 1/4 x 100 7/8 in, 2 copies Rock River, 1946, Scale 1" = 100', 30 1/4 x 222 7/8 in, 2 copies Santanka, 1915, Scale 1" = 100', 30 x 85 in, 2 copies Sherman, 1956, Scale 1" = 100', 36 1/4 x 76 in Wilcox, 1907, Scale 1" = 100', Inset of Wilcox, scale 1" =1000', 24 1/4 x 93 5/8 in |
|