William Parkhurst Winans Papers, 1815-1917

Overview of the Collection

Creator
Winans, W. P. (William Parkhurst), 1836-1917
Title
William Parkhurst Winans Papers
Dates
1815-1917 (inclusive)
Quantity
5 Linear feet of shelf space, (10 Boxes)
Collection Number
Cage 147 (collection)
Summary
Correspondence, business records, diaries, manuscripts on church matters and the history of Stevens County, clippings, scrapbooks, photographs and printed material. Includes an unpublished census (1870) of the Indian tribes in northeastern Washington Territory compiled by Winans while special agent for the non-treaty tribes, predecessor of the Colville Indian Reservation Agent.
Repository
Washington State University Libraries' Manuscripts, Archives, and Special Collections (MASC)
Manuscripts, Archives, and Special Collections
Terrell Library Suite 12
Pullman, WA
99164-5610
Telephone: 509-335-6691
mascref@wsu.edu
Access Restrictions

This collection is open and available for research use.

Languages
English

Biographical NoteReturn to Top

William Parkhurst Winans was born in Elizabeth, New Jersey on January 28,1836, one of eight children born to Jonas Wood Winans and Sarah Stiles. W.P Winans’s ancestry can be traced to the Revolutionary War in the figure of one Isaac Winans (1710-1780), who served as a member on the committee of public safety. Isaac Winans died after being imprisoned by the British.

In 1859 W.P. Winans journeyed westward from Springfield, Illinois, arriving at the Umatilla River in Oregon in September of that year. He worked as a warehouseman and schoolteacher in the winter of 1860-1861, and was a clerk of the first Oregon election in 1860. In July of 1861 he moved to Fort Colville, Washington, where he was appointed deputy county auditor of Spokane County before becoming auditor in 1862. During this period Winans’s career followed parallel paths in business and government. He was appointed clerk for the United States district court comprising Spokane and Missoula counties, serving under Judge E.P. Oliphant. Winans’s owned a general store when in 1866 he was elected county superintendent of schools. In 1867, 1868 and 1871, he represented Stevens County in the Washington territorial legislature. A significant part of Winans’s career began in 1870, with his appointment as Sub-Indian Agent of the six non-treaty tribes in the Colville region that had declined to make peace with the Federal government. It was in this capacity that, in 1872, he successfully argued against the directive of President Grant that would have given the Colville Valley Indian tribes areas in Stevens County where white settlers had previously established themselves under laws associated with "pre-emption" and homestead rights. This decision caused a great deal of controversy at the time. W.P. Winans was married to Lydia (or Lidia) Moore (d. 1876) in 1868 or 1869, and to Christine McRae in 1879.

In 1874 Winans moved from Colville to Walla Walla, entering into the mercantile firm of Johnson, Rees & Co. (later Rees, Winans & Co.) He traveled widely in Europe during this period and had local interests in farming, merchandising, freighting, and banking. He was also active in civic, church, and business affairs, serving in the latter capacity as a member of the board of directors of First National Bank of Walla Walla and as President of Farmer’s Savings Bank from 1890 until 1917. William Parkhurst Winans died on April 22, 1917.

Content DescriptionReturn to Top

The archive of William Parkhurst Winans consists of business and government records, diaries and correspondence, and manuscripts on church matters and Stevens County (Washington) history. Also included are clippings, photographs, maps, memorabilia, and miscellaneous material.

The business records show cartage rates (wagon freighting) for the Pacific Northwest, prices for goods, rates and patterns of commodities consumption, freight routes, stock inventories, and banking and investment information for the Walla Walla region.

The church material chiefly centers on the First Presbyterian Church of Walla Walla, and includes both printed and manuscript records.

The material relating to the history of Stevens County, Washington, consists of the letters- first-hand accounts, observations, and reminiscences- that Winans acquired in the course of gathering information and resources for an unpublished typescript titled Stevens County, Washington: Its Creation, Addition, Subtraction and Division (1904). A notable item here is a 6-leave holograph document from the Fall of 1897 that purports to be an eyewitness account of the Whitman Massacre, as told by a Mrs. Delaney (formerly Matilda Sager) to P.M. Winans. The prominent frontier historian Frederick Jackson Turner urged Winans to preserve his diaries because they would provide future historians with invaluable primary source material on the details of pioneer life in the Pacific Northwest.

The Indian material dating from Winans’s period as Sub-Indian Agent is significant. A noteworthy item is an 1870 census of the Indian tribes in northeastern Washington (Territory), including the Okanagans, Calispels (or Pend’ Oreilles), San Poils and Nespelems, Senijexsees or Lakes, Wenatchees and Isle d'Pierres, Mishouies, Spokanes, and the Swielpees (or Colvilles). This material includes detailed verbatim reports on speeches given by chiefs in tribal councils, descriptions of the social and economic situation of the region’s tribes, and notes on how the Indians viewed white people and white society.

The Native American material dating from Winans’s period as Sub-Indian Agent is significant. A noteworthy item is an 1870 census of the Indian tribes in northeastern Washington (Territory), including the Okanagans, Calispels (or Pend’ Oreilles), San Poils and Nespelems, Senijexsees or Lakes, Wenatchees and Isle d'Pierres, Mishouies, Spokanes, and the Swielpees (or Colvilles). This material includes detailed verbatim reports on speeches given by chiefs in tribal councils, descriptions of the social and economic situation of the region’s tribes, and notes on how Native Americans viewed white society. In 2022, Sue Richart of the Stevens County Historical Society, in her study of the diaries found in box 9, noted that W.P. Winans appears to have done banking in Stevens County in the 1870s. Native American individuals such as Quil Quil Loui, Salmon Chief, Narcis, Tonasket, Sorresto “Ind”, and Casimere “Ind” are mentioned in the records, as are the surnames Peone and Abrahamson. A spreadsheet with dates, names, and monetary amounts is available upon request.

Use of the CollectionReturn to Top

Restrictions on Use

Copyright restrictions may apply.

Preferred Citation

[Item description]

William Parkhurst Winans Papers, 1815-1917 (Cage 147)

Manuscripts, Archives, and Special Collections, Washington State University Libraries, Pullman, WA.

Administrative InformationReturn to Top

Acquisition Information

Most of the papers of William Parkhurst Winans were donated to Washington State University Libraries in two installments, the first, in 1935, by Mrs. W.P. Winans and her family, and the second, in 1955, by Mrs. George L. Converse ( W.P. Winans’s daughter) and her son, George L. Converse.

Processing Note

Mary W. Avery, an Extension Instructor in Washington History and Government, originally described and organized the papers in 1956. Robert Matuozzi updated the finding aid in November of 1999.

Bibliography

Avery, Mary W. “The W. Park Winans Manuscripts.” Pacific Northwest Quarterly 47, no. 1 (1956): 15–20.

Detailed Description of the CollectionReturn to Top

Container(s) Description Dates
Box Folder
1 1 Balance sheet of W. P. Winan's business
2 leaf manuscript
1872-1873.
1 1 Balance sheet of Brown & Winans business, Ft. Colville
2 leaf manuscript
undated
1 1 Trial balance of W. P. Winans,Fort Colville.
2 leaf manuscript
May 1, 1873
1 1 W. P. Winans, in account with Brown & Winans
2 leaf manuscript
May-December, [1873?]
1 1 Notes due, Brown & Winans.
2 leaf manuscript
circa 1870.
1 1 Brown & Winans, trial statement
2 leaf manuscript
May 1, 1871.
1 1 Brown & Winans. Accounts at the Old Fort Store unpaid
1 leaf folded. manuscript
May 1, 1871.
1 1 Trial balance and balance of W. P. Winans books
3 leaf manuscript
May l. 1871.
1 1 Brown & Winans. Statement of business
2 leaf manuscript
May l. 1870-July 1, 1870.
1 1 Brown & Winans. In account with W. P. Winans
2 leaf manuscript
1870-1871.
1 1 Brown & Winans. Statement of the business
3 leaf manuscript
July 1, 1870.
1 1 Trial balance of W. P. Winans, Fort Colville.
2 leaf manuscript
March 1, 1872
1 1 Trial balance of W. P. Winans,Fort Colville.
2 leaf manuscript
May 1, 1872
1 1 Balance book of W. P. Winans business
8 leaf manuscript
May 1, 1871-May 1, 1872.
1 2 Letters to his family
36 page manuscript
October 15, 1864-August 5, 1865
1 3 Presbyterian Church. Oregon Synod. Permanent Committee on Missions and Church Erection. Memorandum of the transactions authorized by the permanent committee, WPW Secretary-Treasurer.
5 leaf manuscript of 1 volume
1898-1904.
1 3 Moore, George A. Letter, San Francisco, to E. Myron Wolf, Insurance Commissioner, San Francisco. Re: taxation on insurance companies.
8 page typescript, carbon
undated
1 3 Last blazes on the Oregon Trail, [an account of Ezra Meeker, reprinted from the New York Evening Post, by Ezra Meeker]
4 leaves illus.
May 18, 1907
1 3 Bones Indian [seated Indian with pipe.] Photograph mount has label: Maxwell, Walla Walla. Verso has label: Walla Walla County Fair, entry tag, from J. Harburt.
1 mounted photograph.
undated
1 3 Lewis and Clark, an essay, Walla Walla, based on the Lewis and Clark journals and reminiscences of Hudsons Bay’s employees at Colville, circa 1860.
8 page manuscript
December 17, 1886
1 3 Biographical note re: Edward Marsden.
1 leaf manuscript
undated
1 3 The Greek Church.
2 leaf manuscript
undated
1 3 Walla Walla. First Presbyterian Church Program, William P. Winans Memorial Service.
2 leaves
May 20, 1917
1 3 [Account of excursion to Alaska with the Synod of the Presbyterian Church].
4 leaf manuscript
undated
1 3 The Call of the Columbia, v. 1, n. 5. Log book of the flagship Undine on the voyage from Portland, Oregon, to Lewiston, Idaho, and Return, May 3-6, 1915, commemorating the opening of The Dalles-Celilo Canal of the Columbia River. Winans a passenger.
1 leaf
May 6, 1915.
1 3 Winans Christine. Letter, to "Dear Children" re: Open River Celebration trip from Lewiston, Idaho to Astoria, Oregon, on the Undine, commemorating the opening of The Dalles-Celilo Canal of the Columbia River.
17 page manuscript
circa May, 1915
1 3 Edward Marsden, a biography
5 page manuscript
undated
1 3 Winans Christine. Letter, re: Open River Celebration trip from Lewiston to Astoria on the Undine commemorating the opening of The Dalles-Celilo Canal on the Columbia River. Pp. 5-12
circa May, 1815
1 3 Reminiscences of trip from Pittsfield, Illinois, to Umati-la, Oregon. April 20, 1859-undated
1 3 A model community, Metlakahtla, Alaska, a description.
4 leaf manuscript
undated
1 3 Notes on Edward Marsden and William Duncan.
5 leaf manuscript
undated
1 3 Diary fragment
1 leaf manuscript
January 21-July 8, 1860.
1 3 Winans, Christine. Trappers and furs, an essay.
5 page typescript.
undated
1 3 Fur list, illustrated pages from a Gordon Fur catalog and a typescript of fur prices.
5 leaves
1 3 Pencil sketch of Fort Colville? undated
1 3 The incident that caused John Hay to write Banty Tim
2 leaf manuscript
undated
1 3 Envelope from Ben Burgunder to WPW December 6, 1904.
1 3 Schulze, Paul, General Land Agent, Northern Pacific Railroad Company, form letter to Charles M. Holton, re: affidavits.
1 leaf
January 4, 1883
1 3 Saxe, Rollin P. Certificate of sale, one thoroughbred heifer to John Fudge. Transferred from John Fudge to Rev. Brown of Walla Walla.
1 leaf manuscript
September 5. 1882
1 3 [Historical Records Survey, Washington.] Notes for survey forms: Chewelah Congregational Church, a chewelah piano, and letters and reports from the office of Indian Affairs. undated
1 3 Interesting People, magazine clipping undated
1 3 City election, third ward, list of candidates, WPW candidate for mayor.
1 leaf printed.
undated
1 3 McFalland, T. C., Commissioner General. Letter, Washington, D.C. land office to WPW re: homestead entries in Lewiston, Idaho. July 7, 1883
1 3 US General Land Office at Walla Walla Homestead land patent, issued to David M. Jessee
1 leaf
September 10, 1872.
1 4 Weinstock, Henry. Jesus the Jew, clipping from the Oakland Enquirer. Clippings are pasted into a copy of: Miller, D Allen, comp. Directory of Walla Walla [County?]. Walla Walla, Statesmen Book and Job Press, 1880. 142 p. August 11, 1899 and other dates
1 5 Salter, Jennie. Letter, Olympia, to Christine Winans, Walla Walla, re: pamphlet on financial condition of the Territory of Washington, 1864.
2 leaf manuscript with envelope.
September 1, 1922
1 5 Washington Territory Legislative Assembly. Joint Committee on Ways and Means. Olympia, T. F. McElroy, Printer, 23 p. Washington Imprints: 81 1864.
1 5 Spokane County. Treasurer. CJ. R. Bates Statements, signed by WPW as Deputy Treasurer.
2 leaf manuscript
June 9, 1863
1 6 Kenny, Michael. Steptoe Expedition, signed.
6 page typescript
undated
1 6 Col. Steptoes’ Report
3 page typescript, 1 carbon.
May 23, 1858.
1 7 Prosch., Thomas. Letter, Seattle, to WPW re: receipt of Winans’ Stevens County History.
3 leaf manuscript with envelope.
March 4, 1904
1 7 Harvard University. Receipt, of Winans' Stevens County History.
1 leaf
April 30, 1914
1 7 Turner, Frederick Jackson. Letter, Cambridge, Mass., to WPW, re: Stevens County History and Winans' diaries.
1 leaf holograph signed.
May 4, 1914
1 7 Prosch, Thomas W. Letter, Seattle, to WPW, re: publication of Stevens County History.
1 leaf holograph signed.
February 2, 1905
1 7 Dewart, Frederick W. Letter, Spokane, to WPW, re: acquiring a copy of Early Days at Fort Colville for Harvard Univerisity.
1 leaf typescript signed.
June 13
1 7 Dewart, Frederick W. Letter, Spokane, to WPW, re: copies of his diary for Harvard and Washington State College. Pencilled note: Wrote & sent manuscript July 2, 1913.
1 leaf typescript, signed.
June 17, 1913
1 7 Currier, T. Franklin, Asst. Librarian, Harvard College Library. Letter, Cambridge, Mass., to WPW re: receipt of Stevens County history.
1 leaf typescript, signed.
May 9, 1914
1 7 Sherwood, S. Fred. Letter, Colville, to WPW, re: 1872 earthquake and Quil-las-kin, an Indian who died and returned to life.
3 leaves holograph signed.
November 30, 1909
1 7 Moore, P. D. Letter, Olympia, to WPW, re: Marcel Bernier, first white child in the State of Washington.
1 leaf holograph signed, with envelope.
August 29, 1906
1 7 Burgunder, Ben. Letter, Colfax, to WPW, re: reminiscences of Stevens County history.
4 leaves holograph signed.
December 6, 1906
1 7 Winans Fort Colville, to Territorial Treasurer, Olympia, re: cost bill on case of Washington Territory vs. William Reilly
1 leaf holograph signed.
July 28, 1868
1 7 Talcott, C. R. Letter, Olympia, to P.M. Winans, re: enclosed letter from Winans to Territorial Treasurer.
1 leaf typescript, signed.
April 19, 1935
1 7 Russell, Thomas. Letter, Pullman, to Mrs. Winans, re: Canadian history.
5 leaves holograph signed.
April 9, 1914
1 7 Allen, Levi. Letter, Salubria, to WPW re: copper mines.
1 leaf holograph signed.
December 15, 1889
1 7 Warren, Eliza S. Letter, Seattle, to Mrs. R.P. Winans, re: life in Seattle and travel plans.
1 leaf holograph signed, with envelope.
August 23, 1916
1 7 Slater, John B. Letter. Note on envelope: answ’d March 30-17., Colville, to WPW, re: Stevens County history and events.
2 leaves typescript, signed, with envelope.
March 25, 1917
1 8 Memo book of H. E. Johnson and W. P. Winans, Walla Walla
1 volume manuscript
1877-1883.
1 8 Receipts, of Winans and Johnson & Winans.
4 items.
1883.
1 8 Receipts, of Winans and Johnson & Winans.
7 items.
1883.
1 8 Memorandum of agreement between Johnson and Winans and E. E. Taylor re: cattle investment
2 leaf manuscript
April 16, 1878.
1 8 Deed of promissory note and mortgage of James Moore, to Johnson, Rees and Winans, by Paine Brothers.
1 leaf manuscript
December, 1881
1 8 Bond for deed, from Rees, Winans & Co., to Henry Schneckloth
1 leaf manuscript form.
December 4, 1901.
1 8 Rees Winans & Co. Receipts, notes and other papers
8 items.
1880-1884.
1 8 Ranch, J M. Letter, Pomeroy, to Rees, Winans & Co. re; abstract of Vergel Marks land.
4 leaves manuscript signed.
November 15, 1883
1 8 Receipt of Leonard H. Wright and Sarah J. Jones
1 leaf manuscript
June 6, 1885.
1 8 Johnson & Winans. Papers, Receipts, letter and accounts. Also William B. Thompson's homestead filing certificate, 1878. 1883.
1 8 Johnson & Winans. Account of Joseph.H. Paul
1 leaf manuscript
June 7, 1883.
1 8 Johnson & Winans. Account of Louis Miller
1 leaf manuscript
June 7, 1883.
1 8 Eichler, C H. Letter, Walla Walla, to WPW re: note of Mrs. Hunter. WPW’s endorsement.
1 leaf holograph signed.
March 13, 1884
1 8 Holton, Charles M. Letter, Yakima to WPW re: deed and bond.
1 leaf holograph signed.
April 14, 1884
1 8 Winans, Ira, Rochester NY. The following poems ought to inspire and deeply impress everyone who reads them. The latter was President Lincoln’s favorite. Envelope with pasted clipping, reports another as Lincoln’s favorite.
1 leaf broadside.
undated
1 8 Duke of York. Picture postcard, number 10 in Ezra Meeker Historical Postcards, Series B, Indian characters.
1 8 The Grandmother. Picture postcard, no. 9 in Ezra Meeker Historical Postcards, Series B, Indian Characters.
1 8 Lawyer. Picture postcard, number 12 in the Ezra Meeker Historical Postcards, Series B, Indian Characters.
1 8 Leschi. Post card, number 2 in Ezra Meeker Historical post cards, series B, Indian Characters.
1 8 Envelopes with accounts and other notes of WPW and Johnson & Winans.
2 items.
circa 1883.
1 9 Plan of Fort Ticonderoga.
2 leaf manuscript
undated
1 10 Stevens County, Washington: Its creation, addition, subtraction and division, by W. P. Winans. Interleaved clippings and notes. Includes cover letter, W. P. Winans to Grace G. Isaacs, March 28, 1904.
[64] leaf typescript. 5 leaf manuscript index.
January, 1904
1 10 Stevens County, Washington; Its creation, addition, subtraction and division,
51 page typescript. Bound.
January, 1904
1 11 Northeast bastion at Hudson Bay Fort Colville, built 1827.
4 photoprints.
1 11 Fort Colville of the Hudson Bay Company.
2 photoprints.
undated
1 11 Rees, Winans & Co. store with crowd on sidewalk.
1 photoprint toned blue.
undated
1 11 Portrait of Mrs. Fred Kieling, Chewelah, Washington?
1 photoprint.
circa 1911.
1 11 Chewelah, old landmark. The first barn built at Chewelah.1866, by Thomas Brown.
1 photoprint.
circa 1911.
1 11 James McAuliff, Dan Welch, Harry Young, Charles Canfield.
1 photoprint.
undated
1 11 Mr. and Mrs. F. C. Kieling in front of their residence, Chewelah, Washington
1 photoprint.
February 16, 1911.
1 11 Kettle Falls
1 photoprint.
September 30, 1903.
1 11 H. H. Spalding, portrait clipped from a book or magazine.
1 11 Chewelah Old Landmark. The old dwelling built by Thomas Brown, 1865, being the first house built where the town of Chewalah was afterwards located.
1 photoprint.
circa 1911.
1 11 Wreathed portrait of an unidentified man.
1 photoprint.
undated
1 11 Colville pioneers picnic
1 leaf photoprint.
July 4, 1904 or 1906.
1 11 Douglas Falls on Mill Creek, Colville Valley.
1 photoprint.
undated
1 11 St. Paul’s Mission, Kettle Falls, built 1844.
1 photoprint.
undated
1 11 Colville, taken from hillside?
1 photoprint.
undated
1 11 Chewelah
1 photoprint.
circa 1910-1917
1 12 William Parkhurst Winans, biographical sketch from Lyman’s Old Walla Walla County, V.1, pp. 481-485.
3 page typescript.
1 12 To the voters of Walla Walla City, a petition opposing a prohibition act, approx. 120 signatures.
3 leaf manuscript
undated
1 13 Grand show! Two ring circus, Earl Winans listed as Keeper of Wild Animals.
1 leaf printed.
undated
1 13 Walla Walla Street Railway Company Pass., Miss Sarah Winans, signed by J. M. Hill
1 leaf manuscript
undated
1 13 Envelope with manuscript notes.
1 leaf
undated
1 14 Prosch, Thomas W. Letter, Seattle, to WPK re: representation in the Washington Territorial legislature.
5 leaves holograph signed.
August 4, 1903
1 14 Wolff, Francis. Letters, to WPW, re: Stevens County history.
2 leaves holograph signed.
circa 1903-1904
1 14 Sherwood, S. F. Letter, Colville, to WPW re: Stevens County courthouse.
1 leaf holograph signed, with envelope.
August 18, 1903
1 14 Monaghan, J. Letter, Spokane, to WPW re: Stevens County Ferry.
1 leaf holograph.signed, with envelope.
August 26, 1903
1 14 Montgomery, C. H. Letter, Chewelah, to WPW re: location of Stevens County seat.
1 leaf holograph signed.
August 29, 1903
1 14 Sherwood, S. F. Letter, Colville, to WPW re: removal of Stevens County seat.
2 leaves holograph signed, with envelope.
September 1, 1903
1 14 Wolff, Francis. Letter, Colville, to WPW, re: Spokesman-Review article about Governor Stevens, Angus McDonald, and George B. McClellan.
2 leaves holograph signed, with envelope.
September 5, 1903
1 14 Rose, A. Letter. Clipping encl.: A historic building, the Hudson Bay Company’s old mill, from the Colville Statesman Index, Aug 25, 1899., Colville, to WPW re: grist mill at Meyers Falls.
1 leaf typescript, signed.
September 12, 1903
1 14 Wolff, Francis. Letter, Colville to WPW re: John Mullan and freighting on the Mullan Road.
2 leaves holograph signed, with envelope.
September 18, 1903
1 14 Thomason, Mary Brown. Letter, Chewelah., to WPW re: her mother and father. Enclosed is ms. copy of newspaper article on the Brown's fiftieth wedding anniversary.
1 leaf holograph signed, with envelope.
September 28, 1903
1 14 Hauser, John. Letter, Florence, Italy, to WPW, re-, Hudson Bay mill.
2 leaves holograph signed.
November 4, 1903
1 15 Williams, Christina McDonald. Letter. Attached is clipping from the Seattle Post Intelligencer, November 20, 1904 re: Old Hudson Bay Fort Colville., Spalding, Idaho, to WPW re: trip to Colville.
1 leaf holograph signed.
August, 1903
1 15 Williams, Christina McDonald. Letter, Harpster, Idaho, to WPW re: her father Angus McDonald.
3 leaves holograph signed.
May 14, 1903
1 15 Williams, Christina McDonald. Letter, Harpster, Idaho to WPW re: how the Colville Indians became Christians.
4 leaves holograph signed.
May 25, 1903
1 15 Williams, Christina McDonald. Letter, to WPW re: David McLoughlin’s book on his father.
1 leaf holograph signed.
circa 1903
1 15 Williams, Christina McDonald. Letter, Harpster, Idaho, to WPW re: Colville Indians.
4 leaves holograph signed.
June 5, 1903
1 15 Campbell, Mary. Letter, Spalding, Idaho, to WPW re: her mother, Christina Williams.
1 leaf holograph signed.
March 7, 1904
1 15 Sherwood, S F.Letter., Colville, to WPW, re: Stevens County commissioner’s journal.
3 leaves holograph signed.
May 7, 1903
1 15 Sherwood, S.F. Letter Colville, to WPW, re; records of Stevens County, Father Louis Vanzina, other Stevens County History.
4 leaves holograph signed.
June [1903]
1 15 Pilippi, S M., S.J., Gonzaga College. Letter, Spokane, Washington, to Mr. S. F. Sherwood, Colville, re: spelling of name: Louis Vanzina.
1 leaf manuscript
June 11, 1903
1 15 Sherwood, S. F. Letter, Colville, to WPK re: Republicans in Stevens County.
1 leaf holograph signed.
June 17, 1903
1 15 Sherwood, S. F. Letter, Colville, to WPW re: Republican organizers, Stevens County, 1869.
2 leaves holograph signed.
June 29, 1903
1 15 Besserer, Charles. Letter, Oakland, California, to WPW re: reminiscences of Stevens County history.
3 leaves holograph signed.
July 7, 1903
1 15 Besserer, Charles. Letter, Oakland, California, to WPW re: military service at Fort Colville in the 1860's.
2 leaves holograph signed.
July 14, 1903
1 15 Prosch., Thomas W. Letter, Seattle, to WPW re: Washington Territorial Legislature.
9 leaves holograph signed.
July 9, 1903
1 15 Prosch., Thomas W. Letter, Seattle, to WPW re: Stevens County legislators, 1866-67.
2 leaves holograph signed.
July 12, 1903
1 16 Wolff, Francis. Letter, to WPW, re: sale of personal property.
1 leaf holograph signed.
circa 1904
2 16 Wolff, Francis. Letter, Colville, to WPW re: Stevens County history, losses at McLaughlin Canyon.
3 leaves holograph signed, with envelope.
January 30, 1904
2 16 Montgomery, C. H. Letter, Chewelah, to WPW re: reminiscences.
2 leaves holograph signed.
February 13, 1904
2 16 Montgomery, C. H. Letter, Chewelah, Washington, to WPW re: mills in Stevens County.
2 leaves holograph signed.
February 22, 1904
2 16 Wolff, Francis. Letter, Colville, to WPW re: Hudson Bay trader.
1 leaf holograph signed, with envelope.
February 15, 1904
2 16 Letter, Walla Walla, to F. Wolff, Colville, re: Douglass sawmill in Stevens County. Note by F. Wolff.
2 leaves holograph signed.
February 22, 1904
2 16 Percival, D. F. Letter, Cheney, to WPW re: Stevens County legislators.
1 leaf holograph signed.
February 23, 1904
2 16 Thomason, Mary L. Letter, Chewelah, to WPW re: Brown family history.
1 leaf holograph signed, with envelope.
February 26, 1904
2 16 Burgunder, Benjamin. Letter, Colfax, to WPW re: flour mills in Stevens County.
3 leaves holograph signed, with envelope.
February 28, 1904
2 16 Burgunder, Benjamin. Letter, Colfax, to WPW re: Stevens County legislators.
1 leaf holograph signed.
March 2, 1904
2 16 Wolff, Francis. Letter, Colville, To KPW re: Pend Oreille saw mill.
1 leaf holograph signed.
March 2, 1904
2 16 Burgunder, Benjamin. Letter, Colfax, to WPW re: Stevens County history.
5 leaves holograph signed.
March 6, 1904
2 16 Ferguson, James F. Letter, Baker City, Oregon to WPW, re: his father in Stevens County.
1 leaf typescript signed, with envelope.
March 6, 1904
2 16 Hofstetter, John U. Letter, Colville, to WPW re: important dates in his life.
1 leaf holograph signed, with envelope.
March 7, 1904
2 16 Cataldo, Joseph M. Letter, Spokane, Washington, Gonzaga College, to WPW re: Colville missions.
1 leaf holograph signed.
March 7, 1904
2 16 Letter, Walla Walla, to Father Cataldo, Gonzaga College, Spokane, re: Colville missions.
1 leaf holograph signed.
February 19, 1904
2 16 Letter, Walla Walla, to James Monaghan, Spokane re: sale of Spokane Bridge. Monoghan’s reply on the same page.
1 leaf holograph signed.
March 18, 1904
2 16 Montgomery, C. H. Letter, Chewelah, to WPW re: personal history, road building in Stevens County.
2 leaves holograph signed, with envelope.
March 24, 1904
2 16 Lee, Francis. Letter, Tekoa, to WPW re: mills in Stevens County.
1 leaf holograph signed.
March 26, 1904
2 16 Lee, Francis. Letter, Tekoa, to WPW re; Spokane Bridge.
2 leaves holograph signed.
March 2, 1904
2 17 Hofstetter, J. U. Letter, Colville, to WPW re: Stevens County history.
1 leaf holograph signed.
April 6, 1904
2 17 Meyers, L. W. Letter, Meyers Falls, to WPW re: Stevens County history. Signed LW. Meyers by J. A. Meyers.
5 leaf manuscript
April 22, 1904
2 17 Meyers, L W.Letter, Meyers Falls, to WPW re: Stevens County history. Signed LW. Meyers by J. A. Meyers.
2 leaf manuscript
April 28, 1904
2 17 Meyers, L. W. Letter, Meyers Falls, to WPW re: personal and Stevens County history. Signed LW. Meyers by J. A. Meyers.
2 leaf manuscript
May 10, 1904
2 17 Sherwood, S. F. Letter, Colville., to WPW re: personal history.
2 leaves holograph signed, with envelope.
June 3, 1904
2 17 Bingley, John Sherwood. Letter, Spaulding, Idaho, to WPW re: Stevens County history.
2 leaves Holograph signed.
June 20, 1904
2 17 Eells, Myron. Letter, Twana, Washington, to WPW re: his father’s trip to Colville.
2 leaves holograph, with envelope.
July 18, 1904
2 17 Eells, Myron. Letter, Twana, Washington to WPW re: his father’s trip to Colville.
1 leaf holograph signed.
August 1, 1904
2 18 Slater, John B. Wolff’s reminiscences. The Colville Examiner
1 leaf clipping.
March 24 1917.
2 19 U.S. Army. Department of the Columbia. Plan of Camp Spokane, W. T., from data furnished by Lieut. 0. F. Long. Sen. Ex. Doc. No. 1, lst Sess. 47th Cong.
1 leaf 36 x 44.5 cm.
August, 1881
2 19 Camp Spokane, showing the proposed military reservations surveyed in 1880-1881 under the direction of Lieut., T. W. Symons, Corps of Engineers, by W. T. Weber. Sen. Ex. Doc. No. 1, lst Sess. 47th Cong.
1 leaf 40 x 40 cm.
undated
2 19 Indian Reservations of Oregon, Washington and Idaho. Sen. Ex. Doc. No. 1 lst Sess. 47th Cong. undated
2 20 Stevens County, Washington, early settlements.
60 leaf manuscript
undated
2 20 Eells, Cushing. Journal Re: services in Stevens County. Title: Copy of Cushing Eels’s journal.
9 leaf manuscript
October 21, 1885.
2 20 Wolff, Francis. Autobiographical statement.
15 page manuscript
undated
2 20 Mr. and Mrs. Thomas Brown.
4 leaf manuscript
undated
2 20 First American Flour Mill; second-mill in the valley.
2 leaf manuscript
undated
2 20 Diary
21 leaf manuscript copy.
April 12, 1861-August 5, 1868.
2 21 Historical notes.
5 leaf manuscript by Winans and Wolff.
undated 1
2 21 Letter, Seattle, to My Dear Wife, re: trip to Seattle.
1 leaf holograph signed
August 2, 1899
2 21 Winans, Sarah J. Receipt for one Plymouth Rock cock from W. P. Winans.
1 leaf manuscript
April 14, 1895.
2 21 Rees, R R. Letter fragment, re: business firm contributions to a Sunday activity.
1 leaf holograph signed.
undated
2 21 History of a church, a graphic sketch of the history of the Cumberland Presbyterian Church by Hon. W. P. Winans. Clipping
1 leaf
December 29, 1886.
2 21 WPW and the Cumberland Presbyterian Church.
3 clippings
undated
2 22 Ledger, Fort Colville
1 volume manuscript
April 9, 1867-April 23, 1869.
3 23 Letterbook, Fort Colville.
1 volume manuscript
January 2, 1871-June 18, 1873
3 24 Stage coach way book with passenger and freight lists, between Lewiston and Dayton
1 volume
January, 1880-March, 1880.
3 25 Account book, Winans as agent for Blalock and Blalock. Walla Walla?
1 volume manuscript
1877-1881.
3 27 Cash ledger.
1 volume manuscript
1879-1881
4 28 Letterbook
1 volume manuscript
October 8, 1901-March 18, 1905.
4 29 Letterbook
1 volume manuscript
June 1, 1907-May 4, 1914.
4 30 Letterbook
1 volume manuscript
June 28, 1873-October 29, 103.
4 31 Harper’s Weekly, v. 9, n. 424. February 11, 1865
4 32 Bliss, Sylvester. Analysis of geography. Boston, Jewett and Co. Contains correspondence, school notes and other papers of Robert Gamel, circa 1867-1875.
88 page illus. maps.
1853.
4 33 Ledger.
1 volume manuscript
1889-1915.
4 34 Letterbook
1 volume manuscript
January 24, 1870-September 14, 1872.
5 35 Stage coach way book, with passenger and freight lists, between Lewiston and Dayton
1 volume manuscript
July 2, 1878-December 31, 1878.
5 36 Clippings, notes, brochures and other papers, many on religious subjects.
approx. 150 items.
1886-1915.
5 37 --Folder intentionally empty--
5 38 Milroy, Robert Huston. Letter, Olympia, to WPW re: approval of purchase of saw mill for Colville Reservation.
1 leaf manuscript signed.
October 10, 1872
5 38 Milroy, Robert Huston. Letter, Olympia, to WPW re: purchase of saw mill for Colville Reservation.
1 leaf manuscript signed.
October 3, 1872
5 38 Milroy, Robert Huston. Letter, Olympia, to WPW re: turning over administration of the reservation to John A. Simms.
2 leaf manuscript signed.
August 17, 1872
5 38 Map intending to show the location of the different tribes of Indians under the control of-the Farmer in Charge residing at Fort Colville.
undated
5 38 Map of eastern Washington and northern Idaho showing location of Colville Reservation..
undated
5 38 Belknap, William Worth. Letter, with envelope addressed to WPW.,Washington, D. C. to Selucius Garfield, Washington, D. C. re: Winans’s question on the abandonment of Fort Colville and the withdrawal of troops.
2 leaf manuscript Signed
March 28, 1873
5 38 Petition to Selucius Garfield, Delegate from Washington Territory, from the members of the Grand and Petit Juries of the District Court of the First Judicial District re: withdrawal of troops from Fort Colville
3 leaf manuscript
June 13, 1871.
5 38 Lougenbeel, Pinkney. Letter, Fort Colville, to Spokane County Commissioners re: Indians and liquor.
2 leaf manuscript signed.
July, 1861
5 38 Letter, Fort Colville, to Henry Winslow Corbett, U. S. Senator, re: Indian lands.
2 leaves holograph signed.
September 9, 1871
5 38 Letter, Fort Colville, to John A. Simms, Special Indian Agent, re: WPW resignation as Farmer on the Colville Reservation. Apparently a draft.
1 leaf holograph signed.
September 14, 1872
5 38 Bond of Mary Ogden and WPW in case against Steve Liberty
1 leaf manuscript
June 26, 1871.
5 38 Affidavit of WPW in case of May Ogden vs. Steve Liberty
1 leaf manuscript
June 26, 1871.
5 38 Bond of Mary Ogden and WPW in case against Steve Liberty
1 leaf manuscript
June 26, 1871.
5 38 Ogden, Mary. Statement of Mary Ogden re: stolen horse
1 leaf manuscript
June 27, 1871.
5 38 Ogden, Mary. Receipt for Forty Dollars for stolen horse
1 leaf manuscript signed.
March 30, 1872.
5 38 Campaign speech, -mostly directed at a Democratic orator, Tom Caton, Colville.
7 page ins.
circa 1890.
5 38 Hudson, P. Diploma in testimony of producing the best specimen of Chirography, presented to WPW, Pittsfield, Illinois. Note attached: A fare sample of my pennmanship after taking lessons of Mr. Hudson.
1 leaf manuscript
April 2, 1853.
5 38 Sherwood, S.F. Letter, Fort Colville, to WPW, re: Lieut. Sherman and troops scaring the Indians and cattle thefts by Indians.
2 leaves holograph signed.
October 9, 1871
5 38 Petition, Rock Creek, to WPW re: cattle theft by Indians.
1 leaf manuscript copy.
October 5, 1871
5 38 Sherwood, S.F. Letter, Fort Colville, to WPW re: Quci-Quci-tas and cattle losses at Rock Creek.
1 leaf holograph signed.
October 21, 1871
5 38 Specimens of modern and approved forms, used in transacting business: written by pupils at Deans Writing Academy, City Library, New York. Eng’d by P. Maverick. New York.
9 leaves
[1808]
5 38 Sherwood, S.F. Letter, Fort Colville, to WPW re: Rock Creek cattle thefts and political news.
2 leaves holograph signed.
November 6, 1871
5 38 Statement B; articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville
2 leaf manuscript
January to March, 1872.
5 38 Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville
2 leaf manuscript
January to March, 1872.
5 38 Return of Indian Department property received, issued and remaining on hand at Fort Colville
2 leaf manuscript
January to March, 1872.
5 38 List of United States Property belonging to the Indian Department at Fort Colville and turned over to Wm. P. Winans by G. W. Harvey
1 leaf manuscript
December 31, 1870.
5 38 Statement C: account of Indian Department property consumed and expended at Fort Colville
1 leaf manuscript
January to March, 1872.
5 38 List of United States property belonging to the Indian Department at Fort Colville and turned over to Wm. P. Winans by George W. Harvey
1 leaf manuscript
December 31, 1870.
5 38 Return of Indian Department property received, issued and remaining on hand at Fort Colville.
2 leaf manuscript
January to March, 1871
5 38 Return of Indian Department property received, issued and remaining on hand at Fort Colville.
2 leaf manuscript
January to March, 1871
5 38 Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville during the quarter
2 leaf manuscript
January to March, 1871.
5 38 Statement C: account of Indian Department property consumed and expended at Fort Colville for the quarter
1 leaf manuscript
January to March, 1871.
5 38 Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville during the quarter
2 leaf manuscript
January to March, 1871.
5 38 Return of Indian Department property
4 leaf manuscript
2nd quarter, 1871.
5 38 Statement of articles purchased for
2 leaf manuscript
April to June 31, 1871.
5 38 Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville during quarter
2 leaf manuscript
April to June, 1871.
5 38 Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville during the quarter
2 leaf manuscript
April to June, 1871
5 38 Statement C: account of Indian Department property consumed and expended at Fort Colville for the quarte
1 leaf manuscript
April to June, 1871.
5 38 Return of Indian Department property received, issued and remaining on hand at Fort Colville during the quarter
4 leaf manuscript
April to June, 1871.
5 38 Receipts for goods purchased by the Indian Department at Fort Colville
19 items.
1871-1872.
5 38 Statement C: account of Indian Department property consumed and expended at Fort Colville
1 leaf manuscript
July to September, 1871.
5 38 Return of Indian Department property received, issued and remaining on hand at Fort Colville
4 leaf manuscript
July to September, 1871.
5 38 Statistical return of farming &c of the Indians parties to no treaty east of the Cascade Mountains, Washington Territory
2 leaf manuscript
1871.
5 38 Statement C: account of Indian Department property consumed and expended at Fort Colville
1 leaf manuscript
July to September, 1871.
5 38 Return of Indian Department property received issued and remaining on hand at Fort Colville
4 leaf manuscript
July to September, 1871.
5 38 Statement A: articles issued as presents to the Chiefs, head men and farmers at Fort Colville
2 leaf manuscript
July to September, 1871.
5 38 Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville
2 leaf manuscript
July to September, 1871.
5 38 Statement of articles purchased
2 leaf manuscript
ending September 30, 1871.
5 38 Bill of William A. Hubbard and Henry Wellington
1 leaf manuscript
December 31, 1871.
5 38 Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville
2 leaf manuscript
October to December, 1871.
5 38 Statement C: Account of Indian Department property consumed and expended at Fort Colville
1 leaf manuscript
October to December, 1871.
5 38 Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville
2 leaf manuscript
October to December, 1871.
5 38 Statement of articles purchased
2 leaf manuscript
ending December 31, 1871.
5 38 Return of Indian Department property received, issued and remaining on hand at Fort Colville
2 leaf manuscript
October to December, 1871.
5 38 Account with W. V. Brown.
1 leaf manuscript
1871.
5 38 Statement of purchases at Fort Colville
2 leaf manuscript
March 31, 1871.
5 38 Blacksmith bill of Fitzpatrick & Co.
1 leaf manuscript
circa Dec. 31, 1871
5 38 Bill of Guy Haines
1 leaf manuscript
December 31, 1871.
5 38 Bill of M. Laflour & Co
1 leaf manuscript
December 28, 1872.
5 38 Bill of W. V. Brown
1 leaf manuscript
August-November, 1871.
5 38 Bill of Post Baker
1 leaf manuscript
June 10, 1872.
5 38 Bill of Guy Haines
1 leaf manuscript
June 10, 1872.
5 38 Bill of Charles Kendall
1 leaf manuscript
June, 1872.
5 38 Blacksmith bill of James Brady
1 leaf manuscript
June, 1872.
5 38 Bill of Mechel Lafleur
1 leaf manuscript
June, 1872.
5 38 Receipt, L. W. Meyers
1 leaf manuscript
January 26, 1869.
5 38 Receipt, A. E. Kendall
1 leaf manuscript
August 24, 1872.
5 38 Receipt, 12 persons or firms
1 leaf manuscript
May 7, 1869.
5 38 Receipt, Charles W. King
1 leaf manuscript
June 4, 1869.
5 38 Receipt, Henry H. D. Shuttleworth December 1, 1870.
5 38 Receipt, David White December 1, 1870.
5 38 Receipt
1 leaf manuscript
October 4, 1871.
5 39 Proposed Indian reservations in Idaho and Washington Territories.. 11 p. H. R. Ex. Doc. No. 102, 43rd Congress, 1st Session, ms. note of rebuttal attached.
1 leaf
1874
5 39 Report of an interrogation of MacDougall by John P. C. Shanks re: the military and Indian agents at Colville.
2 leaf manuscript
circa 1872
5 39 Wiggins, A. W. Letter. "First draft of a letter. the one sent was much shorter, toned down and considerably changed.," Portland, Oregon, to Henry Wellington, in defense of Shanks’ attacks.
7 leaf manuscript
May 9, 1874
5 39 Petition, to whom it may concern, re: validity of Shanks’ derogatory statements about the character of A. W. Wiggins
2 leaf manuscript
May 29, 1874.
5 39 McDonald, Angus. Letter, Fort Colville, to Evan Miles, re: support of Miles’ character.
1 leaf manuscript copy.
May 26, 1874
5 39 Petition in support of Evan Miles
2 leaf manuscript copy.
May 25, 1874.
5 39 McDonald, Angus. Letter, Fort Colville, to A. W. Wiggins, Portland, Oregon, re: events at Colville and attacks on Wiggins.
2 leaves holograph signed.
July 17, 1874
5 40 Accounts, old fort store
1 leaf manuscript
1867-1868.
5 40 List of French Creek accounts belonging to Old Fort Store
1 leaf manuscript
May 1, 1868.
5 40 Accounts.
1 leaf manuscript
1865
5 40 Indian & half-breed accounts
1 leaf manuscript
1866-1867.
5 40 Old Fort Store. Accounts of Colville Store
1 leaf manuscript
May 1, 1868.
5 40 List of accounts due Abrams & Co. from store at Whites Landing. Whites Landing
2 leaf manuscript
May l. 1868.
5 40 List of French Creek accounts belonging to Old Fort Store, contracted 1865.
1 leaf manuscript
May 1, 1868.
5 40 Bills receivable of Abrams & Co. at Fort Colville Store
1 leaf manuscript
May 1, 1868.
5 40 Trial balance of Abrams & Co. books
2 leaf manuscript
May 1, 1868.
5 40 Trial balance of Abrams & Co. books
2 leaf manuscript
April 26, 1868.
5 40 List of accounts from petty ledger due, Abrams & Co.
1 leaf manuscript
May 1, 1868
5 40 List of accounts charged to profit and loss as shown by ledger A & B, Fort Colville Store.
1 leaf manuscript
May 1, 1868.
5 40 Balance sheet of Abrams & Co business.
2 leaf manuscript
year ending April 26, 1868
5 40 Old Fort Store notes and accounts
1 leaf manuscript
circa 1866.
5 40 Bills receivable
1 leaf manuscript
May 1, 1868.
5 40 Accounts
1 leaf manuscript
May 1, 1868.
5 40 List of Petty ledger accounts.
2 leaf manuscript
1869.
5 40 Balance sheet of Brown & Winans.
6 leaf manuscript
year ending April 22, 1869
5 40 Old Fort Store inventory papers.
5 leaf manuscript
April 23, 1869
5 40 Statement of Abrams & Co. business done at French Creek, B.C.
2 leaf manuscript
1866
5 40 Accounts due Brown & Winans at Old Fort Store
2 leaf manuscript
April 23, 1869.
5 40 Big Bend Mining District. Profit and loss
2 leaf manuscript
circa 1866.
5 40 Pardee, Benjamin S. Letter, Olympia, to WPW re: making reports.
2 leaves holograph signed.
March 2, 1870
6 41 Memoranda: Indians in that portion of Washington Territory [tribal names and descriptions
2 leaf manuscript
circa 1869
6 41 Pardee, Benjamin S. Letter, to WPW re: salary vouchers.
1 leaf holograph signed.
February 1, 1870
6 41 Ross, Samuel. Letter, Olympia, to WPW re: report on conditions of Indians.
2 leaf manuscript signed.
April 11, 1870
6 41 Ross, Samuel. Letter, Olympia, to Mr. Harvey re: authorization for WPW to use interpreter Herring.
1 leaf manuscript signed.
April 18, 1870
6 41 Pardee, Benjamin S. Letter, Olympia, to WPW re: electioneering for Garfield.
2 leaves holograph signed.
May 19, 1870
6 41 Rea, John L. Letter, Olympia, to WPW re: salary vouchers.
1 leaf holograph signed.
June 2, 1870
6 41 Ross, Samuel. Letter, Olympia, to WPW re: Circular letter of E.S. Parker, Commissioner of Indian Affairs, June 1, 1870, re: annual reports. Ross’s note is on face of the Circular Letter
1 leaf
June 22, 1870
6 41 Ross, Samuel. Letter, Olympia, to WPW re: Robert McKay's check for interpreter’s services.
1 leaf manuscript signed.
July 31, 1870
6 41 Ross, Samuel. Letter, Olympia, to WPW acknowledging receipt of Census reports.
1 leaf manuscript signed.
August 21, 1870
6 41 Ross, Samuel. Letter, Olympia, to WPW, re: sending of blank vouchers.
1 leaf manuscript signed.
August 21, 1870
6 41 Ross, Samuel. Letter, Olympia, to WPW acknowledging receipt of reports.
1 leaf-ms. signed.
August 21, 1870
6 41 Pardee, Benjamin S. Letter, Olympia, to WPW re: annual report, WPW’s good work and lack of funding of the department.
2 leaves holograph signed.
September 15, 1870
6 41 Pardee, Benjamin S. Letter, Olympia, to WPW re: forms and reports.
1 leaf holograph signed.
October 1, 1870
6 41 Pardee, Benjamin S. Letter, Olympia, to WPW re: census returns.
1 leaf manuscript signed.
October 1, 1870
6 41 Pardee, Benjamin S. Letter, Olympia, to WPW re: giving blankets to Kamiaken.
2 leaves holograph signed.
October 10, 1870
6 41 Pardee, Benjamin S. Letter, Olympia, to WPW re: vouchers and checks.
1 leaf manuscript signed.
October 11, 1870
6 41 Pardee, Benjamin S. Letter, Olympia, to WPW re: cutting back expenses.
1 leaf holograph signed.
October 13, 1870
6 41 Winans, W.P. Letter, Fort Colville to B. S. Pardee, Olympia, re: forwarding of census forms.
1 leaf manuscript
October 14, 1870
6 41 Ross, Samuel. Letter, Olympia to WPW re: check for Robert McKay, interpreter.
1 leaf manuscript signed.
November 8, 1870
6 41 Ross, Samuel. Letter, Olympia, to WPW re: appointment as Industrial Instructor for Colville, Spokane and other Indians east of the Cascades.
2 leaf manuscript signed.
December 2, 1869
6 41 Pardee, Benjamin S. Letter, Olympia, to WPW re: filling out reports.
2 leaves holograph signed.
November 3, 1870
6 42 Voucher, Mechel Lafleur
1 leaf manuscript
July 31, 1872.
6 42 Voucher, John Duplessis
1 leaf manuscript
April 29, 1870.
6 42 Voucher, Joseph Lapray.
1 leaf manuscript
1870
6 42 Voucher, M. Oppenheimer & Co.
1 leaf manuscript
July 31, 1870.
6 42 Voucher, Charles H. Montgomery
1 leaf manuscript
1870
6 42 Vouchers, Bernard Fitzpatrick.
3 leaf manuscript
1870
6 42 Voucher, John R. Kinsley.
1 leaf manuscript
1870
6 42 Vouchers, Henry Wellington
2 leaf manuscript
July 31, 1870.
6 42 Voucher, Michael Lafleur
1 leaf manuscript
July 31, 1870.
6 42 Voucher, Samuel Longshore
1 leaf manuscript
July 31, 1870.
6 42 Voucher, W. V. Brown.
1 leaf manuscript
1870.
6 42 Voucher, James Lee.
1 leaf manuscript
1870.
6 42 Receipt and voucher, Robert McKay
2 leaf manuscript
December 31, 1870.
6 42 Voucher, Andrew Mowat
1 leaf manuscript
January, 1871.
6 42 Vouchers, John W. Hofstetter
2 leaf manuscript
November 24, 1870.
6 42 Receipt and voucher, Henry Wellington
2 leaf manuscript
December 31, 1870.
6 42 Voucher, Henry Wellington
2 leaf manuscript
November 24, 1870.
6 42 Voucher, Henry Wellington
1 leaf manuscript
January, 1871.
6 42 Voucher, Robert McKay
1 leaf manuscript
March 1871.
6 42 Voucher, Bernard Fitzpatrick
1 leaf manuscript
March, 1871.
6 42 Voucher, Henry Shuttleworth
1 leaf manuscript
March, 1872.
6 42 Voucher, David White
1 leaf manuscript
March, 1872.
6 42 Voucher, William A. Hubbard
1 leaf manuscript
June, 1871.
6 42 Voucher, Henry Wellington
1 leaf manuscript
June, 1871.
6 42 Voucher, L. W. Meyers
1 leaf manuscript
June, 1871.
6 42 Voucher, Mechelle Lafleur
1 leaf manuscript
June 1871.
6 42 Voucher George Herring
1 leaf manuscript
September, 1871.
6 42 Voucher, James Lee
1 leaf manuscript
September, 1871.
6 42 Voucher, Henry Wellington
1 leaf manuscript
December, 1871.
6 42 Voucher, Samuel Longshore
1 leaf manuscript
June, 1872.
6 42 Voucher, William A. Hubbard
1 leaf manuscript
June, 1872.
6 42 Voucher William A. Hubbard
1 leaf manuscript
September, 1871.
6 42 Voucher, Samuel Longshore
1 leaf manuscript
September, 1871.
6 42 Vouchers, Michel Lafleur
4 leaf manuscript
1871-1872.
6 42 Vouchers, William A. Hubbard
2 leaf manuscript
December, 1871.
6 42 Vouchers, Samuel Longshore
2 leaf manuscript
1871-1872.
6 43 Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville
2 leaf manuscript
April to June, 1872.
6 43 Inventory of equipment
1 leaf manuscript
circa 1872
6 43 Return of Indian Department property received, issued and remaining on hand at Fort Colville
2 leaf manuscript
April to June, 1872.
6 43 Statement C: account of Indian Department property consumed expended at Fort Colville
1 leaf manuscript
April to June, 1872.
6 43 Voucher, F. W. Perkins
1 leaf manuscript
June, 1872.
6 43 Voucher, Charles Kendall
1 leaf manuscript
June, 1872.
6 43 Statement A: articles issued as presents to the chiefs and head men at Fort Colville
2 leaf manuscript
April to June, 1872.
6 43 Statement of purchases
2 leaf manuscript
April to June, 1872.
6 44 Census of Swi-el-pee or Colville Indians.
6 leaf manuscript
June, 1870
6 44 Census of the Okanagan Indians
4 leaf manuscript
July, 1870.
6 44 Census of Calispel or Pend 'Oreille Indians.
4 leaf manuscript
June, 1870
6 44 Census of the Sanpoil & Nespeelum Indians
4 leaf manuscript
July, 1870.
6 44 Census of the Sen-i-jex or Lake Indians
2 leaf manuscript
August, 1870.
6 44 Census of the Spokane Indians
16 leaf manuscript
August, 1870.
6 44 Census of the Mishouie Indians
2 leaf manuscript
July, 1870.
6 44 Census of the Wenatchee and Isle de Pierre Indians
2 leaf manuscript
July, 1870.
6 45 McKenny, Thomas J. Correspondence, Olympia, Washington, to WPW re: administration of Indian affairs at Fort Colville.
39 items. manuscript
April 20, 1869-July 31, 1872
6 46 Statement of purchases.
2 leaf manuscript
January to March 31, 1872.
6 46 Return of Indian Department property received, issued and remaining on hand at Fort Colville
2 leaf manuscript
July to September 31, 1872.
6 46 Voucher, G. S. Britton
2 leaf manuscript
September 4, 1872.
6 47 Letters of administration and papers of the estate of George A. Paige. WPW, Fort Colville, executor
14 item manuscript
1868-1870.
6 47 Stevens County. Auditor. Notification of election of WPK as School Superintendant
1 leaf holograph signed.
June 13, 1866.
6 47 Whitman, G.B. Letter, Walla Walla to Ferguson & Smith, Colville certifying authorization of WPW to settle accounts.
1 leaf holograph signed.
April 15, 1865
6 48 Letters, Fort Colville, to Judge J.K. Kenedy, Walla Walla. Final letter contains poststscript resignation of WPW as Clerk, U.S. District Court.
3 items. holograph signed.
April-July, 1871
6 49 Funeral of W. P. Winans held this morning. Clipping. Walla Walla Bulletin
1 leaf
April 25, 1917.
6 50 Spalding, Henry Harmon. Lectures, no. 1-9. Clippings, Walla Walla Statesman. Also eye-witness account of the Whitman Massacre by J. B. A. Brouillet, and a letter by William McBean calling attention to errors in Spalding’s account of the massacre.
11 items.
1866.
6 51 Young, H. E. Letter, Fort Colville, to Joseph Lafnay,County Treasurer, noting accounts to be paid.
1 leaf holograph signed.
February 4, 1874
6 51 Young, H.E. Certificate, Yakama City, that there is due F. M. Randolph $100 for transporting prisoners. Endorsed, F. M. Randolph to Jesse Logden March 9, 1874; Jesse F. Logsdon to WPW, May 13, 1874.
1 leaf holograph signed.
November 3, 1873
6 51 Demans, Amos. Receipt, Walla Walla of WPW for transporting prisoners and guard for the sheriff of Stevens co.
1 leaf manuscript signed.
June 29, 1874
6 52 Memorandum book with copies of correspondence
1 volume manuscript
circa 1907?
6 53 Outline for sunday school lessons.
1 volume manuscript
undated
6 54 Scrapbook of clippings: poetry, prose, illustrations, jokes and riddles, pasted into an account book.
1 volume
circa 1868.
6 55 Delaney, Matilda Sager. Eyewitness account of the Whitman Massacre dictated to P. M. Winans, told by Mrs. Delaney who was Matilda Sager.
6 leaf manuscript
Fall of 1897.
6 55 Crane, Frances. Letter, to WPW, Pittsfield, Illinois, recounting an incident with a moral.
2 leaves holograph signed.
July 27, 1848
6 55 Letter, Rockport, Illinois, to Mother Sarah Stiles Winans
2 leaves holograph signed.
July 19, [1856?]
6 56 Clippings: arrival of Albert Pike in Walla Walla; poem: God Bless Mother.
2 items.
undated
6 56 Mace Talcott & Co. Letter, Rockport, Illinois, recommending WPW for employment.
2 leaf manuscript
May 5, 1857
6 56 Watson & Abbott. Letter, Pittsfield, Illinois, recommending WPW for employment.
2 leaf manuscript
May 4, 1857
6 56 Freemasons. Olympia Lodge. Receipt of dues, Olympia, to WPW.
1 leaf manuscript
April 18, 1870
6 56 Business cards: Johnson & McCown, Oregon City; Geo. L. Benning; W. C.Manning.
3 items.
6 56 Sight draft, Hank Trimble to WPW, $26.80
1 leaf signed.
August 28, 1886.
6 56 Clipping: Confederates in the saddle
1 leaf
undated
6 56 Account of Hank Trimble with WPW.
1 leaf manuscript
circa 1886.
6 56 Confession of faith, with notes.
1 leaf manuscript
6 56 Blalock & Blalock. Prescription, Walla Walla, for Mrs. Winans.
1 leaf manuscript
October 22, 1886
6 56 Andrew McCalley, business card.
1 printed.
undated
6 56 Blalock, Y. C. Medical bill, W.P.W.
1 leaf manuscript
April 1, 1887.
6 56 Membership card, WPW, inYMCA, Walla Walla.
1 leaf manuscript
6 56 Business card, Will A. Egbert.
1 leaf printed.
undated
6 56 Inventory of W. P. Winans property -- real and personal.
1 leaf manuscript
1884.
6 56 Clipping on women's rights movements.
1 item.
March 27, 1879.
6 56 Notice of dissolution of partnership between W. V. Brown and W.P. Winans
1 clipping
May 1, 1870.
6 56 Obituaries: Jonans Wood Winans, W. Winans, sr..
2 clippings.
undated
6 56 Letter, Walla Walla, to D. F. Percival re: railroad rates and Dr. Baker's railroad.
2 leaves holograph signed.
October 15, 1877
6 56 Freemasons. Olympic Lodge No. l. Dues receipt, WPW
1 leaf manuscript
October 21, 1871.
6 56 Photograph of a man holding a hose attached to a tank on his back.
1 photoprint.
undated
6 56 Clark, E.S. Letter, Walla Walla to WPW, Walla Walla, thanking him for services rendered the First Baptist Church in the absence of a pastor.
1 leaf holograph signed.
April 2, 1896
6 56 Ancient Order of United Workmen. Final card of WPW
1 leaf manuscript
January 10, 1883.
6 56 Receipt, to Matha E. Cooke as nurse
1 leaf manuscript
January 1, 1878.
6 56 Alley, T. J. Key to the holy land cabinet.
6 leaves printed.
undated
6 57 Washington (Territory) House of Representatives Rules and Orders of the House of Representatives of the Territory of Washington. First biennial session, 1867-1868. Olympia, Chas. Prosch, Public Printer. 32 p.
Note: Removed for separate cataloging, 8/16/2004.
1867
7 58 Scrapbook album of clippings concerning Columbus, Whitman, Walla Walla and Washington State politics. Includes many pamphlets and periodicals.
1 volume
1892-1900.
8 59 Letterbook
1 volume manuscript
July 11, 1914-April 14, 1917.
8 60 Letterbook
1 volume manuscript
March 20, 1905-May 31, 1907.
8 61 McMorris, Louis M. Papers. Correspondence, receipts, checks and other papers re: real estate.
245 items.
1883-1901
8 62 Notice of bankruptcy of Lewis L. Talcott and Isaac G. Hodgen, Spring field, Illinois
2 leaves printed.
1869.
8 62 Stiles, Sue. Letter, Buttonwood Hall, to IWPW?] re: family gossip.
2 leaves holograph signed.
July 21, 1873
8 62 Winans, Jonas Wood. Letters, Pittsfield, Illinois, to WPW re: family and financial matters and local news.
12 items, holograph signed.
1864-1871
8 62 Letter Fort Colville, to Jonas Wood Winans, Pittsfield, Illinois, re: Abrams, Brown and Winans store
2 leaves holograph signed.
July 11, 1868
8 63 Map of Egypt and the Egyptian Sudan showing the seat of war; accompanied with a history of Egypt, its government, etc. Chicago, Rand, McNally & Co..
2 col. maps on 1 folded sheet 61 x 135 cm.
1885.
8 64 Stevens County, Washington: its creation, addition, subtraction and division, by W. P. Winans
53 page typescript carbon
January, 1904
8 64 Cover letter, to Miss Grace Gi Isaacs, with holograph note as to its correctness by WPW, January 28, 1915. March 28, 1904
8 64 Portrait of WPW June 1914 (on front cover).
8 64 Letter, from P. M. Winans to W. 0. Vincent at back. Received from the William David Vincent Collection. January 29, 1915
8 65 William Parkhurst Winans, portrait.
1 copy negative 12.5 x 10 cm. 1 copy photoprint 18 x 13 cm.
undated
8 65 William Parkhurst Winans, portrait.
1 photolithograph with facsimile signature 28 x 20 cm.
undated
9 66 Diaries. May, 1857-April, 1858; March-December, 1858; January-July, 1859; July, 1859-August, 1862; August, 1862; January, 1864; March-June, 1864; June, 1864-November, 1866; December, 1866-January, 1869; November, 1870-1874; February-April, 1892; April-May, 1892; May-July, 1892.
12 items.
1857-1892.
10 66 Accounts and memoranda
1 volume manuscript
1855-1856.
10 66 Accounts and memoranda
1 volume manuscript
1863-1865.
10 66 Accounts and memoranda
1 volume manuscript
1862-1902.
9 66 Accounts and memoranda
1 volume manuscript
1867-1877.
9 66 Accounts and memoranda.
1 volume manuscript
1877-1880.
9 66 Accounts and memoranda
1 volume manuscript
1880-1887.
9 66 Accounts and memoranda.
1 volume manuscript
1885-1899.
9 66 Accounts and memoranda.
1 volume manuscript
1885-1913.
9 66 Accounts and memoranda.
1 volume manuscript
1897-1899.
9 66 Accounts and memoranda.
1 volume manuscript
1902-1904.
9 66 Accounts and memoranda.
1 volume manuscript
1905.
9 66 Accounts and memoranda.
1 volume manuscript
1907-1910.
9 66 Accounts and memoranda.
1 volume manuscript
1909.
9 66 Accounts and memoranda.
1 volume manuscript
1916.
10 67 Letterbook
1 volume manuscript
September 21, 1873-August 22, 1881.
10 67 Letterbook
1 volume manuscript
August 1, 1881-May 15, 1885.
10 68 Correspondence between the Winans Family and Washington State University re: the Papers of WPW.
39 items.
1935-1962.
10 69 Old Colville.
5 photoprints, 13 x 11 cm.
circa 1891.
10 69 Rees, Winans & Co. store, Walla Walla, decorated for the visit of Henry Villard.
1 photoprint 25 x 33 cm.
September 18, 1883
10 70 [Avery, Mary Williamson] The W. Park Winans Collection.
11 page typescript.
undated
10 70 Avery, Mary Williamson. The W. Park Winans manuscripts. Reprinted from Pacific Northwest Quarterly, v. 47, n. 1. pp. 15-20. [Not part of original accession]
4 leaves illus.
January, 1956.
10 70 Avery, Mary Williamson. W. P. Winans Collection, a calendar [Includes a folder-by-folder contents list].
14 page typescript.
circa 1956

Names and SubjectsReturn to Top

Subject Terms

  • Indians of North America -- Washington (State)

Personal Names

  • Winans, W. P. (William Parkhurst), 1836-1917 -- Archives

Geographical Names

  • Colville (Wash.) -- History
  • Stevens County (Wash.) -- History
  • Walla Walla (Wash.) -- History

Other Creators

  • Corporate Names
    • United States. Bureau of Indian Affairs. Colville Agency (creator)