Guide to the Albany County Clerk Records, 1878-1993

Wyoming State Archives

Wyoming State Archives
2301 Central Avenue
Barrett Building
Cheyenne, Wyoming 82002
USA
Email: wyarchive@wyo.gov



© 2020



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

Historical Note

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.


Arrangement

Arranged by record type. See container list for more information.


Scope and Content

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.


Alternate Formats Available

Selected records available on microfilm at the Wyoming State Archives. Selected records have been digitized and are linked within the container list.


Restrictions

Access Restrictions

The collection is open for research though some record types may be restricted. See notes in the container list.

Copy Restrictions

Limited duplication of print materials allowed for research purposes. User is responsible for all copyright compliance.


Preferred Citation

Item description, File name, RG1052, Albany County Clerk, Wyoming State Archives.


Processing Information

Finding aid created in 1980s, updated as additional records were received. Finding aid encoded in 2018.


Acquisition Information

Transferred from Albany County Clerk's office.


Separated Material


Related Material

Additional records created by the Albany County Clerk are still with the Clerk's Office.


Access Terms

Albany County (Wyo). Clerk

Albany County (Wyo.)

Albany County (Wyo.)--Public records

Albany County (Wyo.). Board of County Commissioners

Albany County Fair (Wyo.)

Carnegie Public Library (Albany County, Wyo.)

Civil defense--Wyoming

Coroners--Wyoming

Douglas (Wyo.)

Fairs

Finfrock, John H., 1836-1893

Fire fighters

Fire fighters--Wyoming

Free Public Library of Albany County (Wyo.)

Irrigation districts--Wyoming

Ivinson Memorial Hospital

Laramie Regional Airport

Laramie, Hahn’s Peak, and Pacific Railway Company

Libraries

Libraries--Wyoming

Licenses

Livestock brands

Maps

Marriage records--Wyoming

Mental illness--Wyoming

Mines and Mineral resources

Political elections--Wyoming

Public welfare--Wyoming

Railroad construction and maintenance

Railroad stations

Real property--Wyoming

Recording and registration

Registers

Rural Schools--Wyoming

Schools--Wyoming

Surveying

Union Pacific Railroad Company

Voting

Voting registers--Wyoming

Voting--Wyoming


Container List

00 Administrative Records 

00.00 General Records  

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).

 

 

Box 1  

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).

 

 

Box 1  

00.00.03 Coroner's Annual Report  1931

1 file folder

Overview of duties and year's activities and comments about current social conditions.

 

 

Box 1  

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.

 

 

Box 1  

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.

 

 

Volume 1-9  

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.

 

 

Box 1  

00.00.07 Laramie Firemen  1883-1893

1 file folder

List of firemen in Laramie's fire companies.

 

 

Box 1  

00.00.08 Library  1887-1935

.5 cubic feet

 

Resolution  1903

1 file folder

Call for construction of library building.

Box 1  

Catalogue  1887

1 file folder

Rules and regulations of the library and list of books. 3 copies

Box 1  

Annual Reports  1888-1935 (not inclusive)

2 file folders

Administration, finances and book statistics.

Box 1  

Treasurer's Reports  1896, 1904, 1907, 1908

1 file folder

Report about financial condition of the library.

Box 1  

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

Box 2  

Ivinson Memorial Hospital  1917-1942

Box 2  

Matron and County Home  1943-1950

Box 2  

Public Health Nurse  1943-1973

Box 2  

Welfare Director  1943-1950

Box 2  

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.

 

 

Box 2  

00.01 Correspondence 

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

Box 1  

 

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

Box 2  

00.02 County Commissioners' Records 

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

Volume 1  

Cassette tape recordings  1976-1994

Box 1-2  

00.02.02 Petitions  1883-1924

.25 cubic feet

Public requests for services, changes in tax assessments, appointments or political boundary changes.

 

 

Box 3  

00.02.03 Resolutions  1923-1924

1 file folder

Statements of public support for an action, event, business, program or personnel.

 

 

Box 3  

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

 

 

Box 1  

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.

 

 

Volume 1  

00.03 Budgets 

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

Box 3  

  1954-1959, 1972-1973

Box 4  

00.04 Receiving Books 

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

Volume RR  

596275 - 610040  05/00/1973 - 07/00/1974

Volume SS  

610041 - 623573  08/00/1974 - 10/00/1975

Volume TT  

623574 - 637438  11/00/1975 - 11/00/1976

Volume UU  

637439 - 651244  12/00/1976 - 11/00/1977

Volume VV  

651245 - 665154  11/00/1977 - 09/00/1978

Volume WW  

665155 - 680494  09/00/1978 - 07/00/1979

Volume XX  

680495 - 695380  07/00/1979 - 08/00/1980

Volume YY  

695381 - 709530  08/00/1980 - 09/00/1981

Volume ZZ  

709531 - 724150  09/00/1981 - 11/00/1982

Volume AAA  

724151 - 737764  11/00/1982 - 11/00/1983

Volume BBB  

737765 - 751373  11/00/1983 - 11/00/1984

Volume CCC  

751374 - 764860  11/00/1984 - 11/00/1985

Volume DDD  

764861 - 785665  12/00/1985 - 03/00/1987

Volume EEE  

765957 - 779193  01/02/1986 - 10/31/1986

Box 1  

779194 - 792639  11/03/1986 - 08/31/1987

Box 2  

792640 - 805237  09/01/1987 - 07/29/1988

Box 3  

805238 - 818461  08/01/1988 - 07/31/1989

Box 4  

818462 - 826075  08/01/1989 - 02/28/1990

Box 5  

01 Elections, Appointments and Commissions 

01.01 General Election Records 

Description Container

01.01.01 Certificates of Nomination  1878-1975

1 cubic foot

Description of individuals nominated for public office.

 

 

Box 1  

01.01.02 Declinations of Nomination  1890-1908

1 file folder

Statements not to accept party's nomination for election to public office.

 

 

Box 1  

01.01.03 Certificates of Election  1870-1898, 1910-1912

3 file folders

County Clerk's statements on the outcome of elections.

 

 

Box 1  

01.01.04 Bonds and Oaths  1880-1890

1 file folder

Samples of bonds presented by elected officials.

 

 

Box 1  

01.01.05 Certificates of Appointment  1869-1931

3 file folders

Official statements appointing people to deputy and non elected posts.

 

 

Box 1  

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.

 

 

Box 2  

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.

 

 

Volume 1  

01.02 Polling Books 

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.

 

 

Box 1  

01.05 Election Districts 

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.

 

 

Box 1  

01.05.02 Election District Boundary Maps  1954-1977

.5 cubic feet

Outlines of election districts in Laramie and Albany County.

 

 

Box 1  

01.06 Voter Registration 

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).

 

 

  Drawer AS Map Case

02 Brand Records 

02.01 Brand Books 

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

Volume 1  

  Oct 2, 1871 - Nov 2, 1889

Volume 2  

  Nov 29, 1889 - Dec 29, 1894

Volume 3  

  Jun 7, 1897 - Mar. 5, 1909

Volume 4  

  Mar 15, 1895 - Apr 28, 1896

Volume A  

  Apr 30, 1896 - May 1, 1900

Volume B  

  May 2, 1900 - Aug 20, 1906

Volume C  

  Mar 11, 1904 - Oct 21, 1908

Volume D  

  May 24, 1909 - May 11, 1911

Volume E  

  Jun 6, 1911 - Aug 22, 1912

Volume F  

  Jun 6, 1911 - Mar 13, 1913

Volume G  

02.02 Indexes to Brand Books 

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

Volume 1  

  ca. 1870s

Volume 2  

  1871-1889

Volume 3  

  ca. 1890s

Volume 4  

  ca. 1871

Volume 5  

  ca. 1900

Volume 6  

  ca. 1900

Volume 7  

02.04 Applications for Brands 

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

Box 1  

  1897-1908

Box 2  

02.05 Brand Certificates 

Description Container

02.05 Brand Certificates  1891-1904

.5 cubic feet

Certificates of brand ownership.

 

 

Box 2  

02.06 Notices of Stock Killed 

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.

 

 

Volume 1  

02.07 Notices of Migratory Stock 

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.

 

 

Volume 1-2  

04 Contracts and Agreements 

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

Box 4  

05 Corporations and Business Records 

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 

Box 1  

E - Int 

Box 2  

Inv - Mon 

Box 3  

Mou - Rep 

Box 4  

Rep - Z 

Box 5  

Series 2: Folded 

 

A - Z 

Box 6  

05.02 Billiard License  1886, 1891, 1894

1 file folder

Original billiard licenses.

 

 

Box 4  

05.03 Douglas Incorporation Papers  1887

1 file folder

Correspondence, petitions, survey and census for the incorporation of Douglas.

 

 

Box 4  

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

Box 4  

06 Land and Property Records 

06.01 Abstracts of Town Lots 

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

Volume A  

Abstract of Title, Lots  1886-1888

Douglas town lots only

Volume 1  

06.02 Liens 

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.

 

 

Volume 1  

06.03 Deeds 

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.

 

 

Volume 1037  

 

Box 4  

06.04 Mining District Records 

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

Box 2  

Keystone Mining District  1890

Box 2  

A Snowy Range district  1891

Box 2  

Minutes and recordings of the Herley Mining District(1 ff and 2 vols)  1883 - 1890

Box 2 Volume 1-2

06.05 Chattel Mortgage Records 

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

Volume A  

  Jan. 1891 - May 1914

Volume A  

  June 1914 - Jan. 1925

Volume B  

  Jan. 1925 - Dec. 1929

Volume C  

  Jan. 1930 - Dec. 1934

Volume D  

  Jan. 1935 - Dec. 1937

Volume E  

  Jan. 1938 - Dec. 1939

Volume F  

  Jan. 1940 - Dec. 1944

Volume G  

  Jan. 1945 - June 1948

Volume H  

  July 1948 - June 1950

Volume I  

  July 1950 - Dec. 1951

Volume J  

  Jan. 1952 - Dec. 1952

Volume K  

  Jan. 1953 - Dec. 1953

Volume L  

  Jan. 1954 - Dec. 1954

Volume M  

  Jan. 1955 - Dec. 1955

Volume N  

  Jan. 1956 - Dec. 1956

Volume O  

  Jan. 1957 - Dec. 1957

Volume P  

  Jan. 1958 - Dec. 1958

Volume Q  

  Jan. 1959 - Dec. 1959

Volume R  

  Jan. 1960 - Dec. 1960

Volume S  

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

Volume A  

  March 1884 - October 1887

Volume B  

  March 1881 - October 1883

Volume C  

  March 1885 - December 1890

Volume D  

  December 1885 - July 1890

Volume E  

  October 1887 - July 1890

Volume F  

  June 1890 - August 1920

Volume G  

  July 1890 - January 1891

Volume I  

  April 1912 - April 1920

Volume 1  

06.06 Road and Bridge Records 

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

Box 1  

  1870-1893

Box 1  

  1899-1916

Box 2  

  1926-1959

Box 2  

Agreements  1912-1990

Box 2  

06.07 Farm Register 

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

Volume 1  

06.08 Surveyor's Records 

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.

 

 

Box 2  

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.

 

 

Volume 1  

06.09 Application for Lease of School Lands 

Description Container

Application for Lease of School Lands  1888-1891

1 file folder

Correspondence and forms for grazing livestock on public lands.

 

 

Box 4  

06.10 Irrigation Records 

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

Box   

07 Mixed Records 

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).

 

 

Box 4 Volume 1

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.

 

 

Volume 1  

08 Marriage Records 

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

Volume A  

  January 1870 - August 1880

Volume B  

  August 1880 - April 1890

Volume B  

  October 1889 - May 1901

Volume C  

  June 1901 - February 1908

Volume D  

  March 1908 - November 1916

Volume E  

  November 1916 - January 1923

Volume F  

  January 1923 - August 1929

Volume G  

  September 1929 - December 1935

Volume H  

  January 1936 - August 1940

Volume I  

  August 1940 - September 1944

Volume J  

  September 1944 - June 1947

Volume K  

  June 1947 - January 1950

Volume L  

  February 1950 - December 1952

Volume M  

  January 1953 - February 1956

Volume N  

  February 1956 - April 1959

Volume O  

  April 1959 - December 1961

Volume P  

  January 1962 - July 1964

Volume Q  

  July 1964 - July 1966

Volume R  

  July 1966 - June 1968

Volume S  

  June 1968 - March 1970

Volume T  

  April 1970 - December 1971

Volume U  

  January 1972 - July 1973

Volume V  

  August 1973 - December 1974

Volume W  

  January 1975 - August 1976

Volume 1  

  August 1976 - July 1978

Volume 2  

  July 1978 - April 1980

Volume 3  

  April 1980 - November 1981

Volume 4  

  November 1981 - August 1983

Volume 5  

  August 1983 - August 1985

Volume 6  

  August 1985 - August 1987

Volume 7  

08.02 Marriage Licenses - Originals  1868-1915, 1925-1947

3 cubic feet

Original marriage license certificates.

 

  1868-1899

Box 1  

  1900-1915

Box 2  

  1925-1947

Box 3  

08.03 Marriage Applications  June 1881

1 file folder

Marriage application for Hugh Napoleon Lavery and Bridgett Shea

 

 

Box 3  

09 Welfare Records 

Description Container

09.03 Dr. Frinfrock Appointment  1882

1 file folder

Appointment of Dr. J. H. Finfrock to care for the pauper-insane.

 

 

Box 4  

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.

 

 

Box 4  

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.

 

 

Box 4  

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).

 

 

Box 4  

11 Motor Vehicle Title Receiving Books 

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.

 

 

Box 1-3 Volume 1-5

12 Cartographic Records 

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.

Box 1-3 Drawer RR Map Case

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.

 

 

Box 1-3 Drawer RR Map Case

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

Box 1-3 Drawer RR Map Case

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.

Box 1-3 Drawer RR Map Case

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.

 

 

Box 1-3 Drawer RR Map Case

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

Box 1-3 Drawer AS