Bosler Family Papers, 1864-1930

Overview of the Collection

Creator
Bosler family
Title
Bosler Family Papers
Dates
1864-1930 (inclusive)
Quantity
99.97 cubic ft. (173 boxes)
Collection Number
05850
Summary
The extensive documents of the Bosler Family Papers reflect the influence of three generations of the Bosler Family on western ranching history. The Diamond Cattle Company, Iron Mountain Ranch Company, and Iron Mountain Alloy Company were some of their large enterprises. The personal and professional records contained in the collection reflect business practices and banking from the second half of the 19th century to well into the 20th century.
Repository
American Heritage Center, University of Wyoming
American Heritage Center
University of Wyoming
1000 E. University Ave.
Dept. 3924
Laramie, WY
82071
Telephone: 3077663756
ahcref@uwyo.edu
Access Restrictions
Access Restrictions

There are no access restrictions on the materials for research purposes, and the collection is open to the public.

Languages
English

Historical NoteReturn to Top

James W. Bosler came to Wyoming in the 1860s. He worked as an army beef contractor, dealing with the military and Indian agencies in Wyoming, Colorado, and New Mexico. He had ranching interests in Iowa, Nebraska, Wyoming, and New Mexico. His son, Frank Bosler Sr. (1870-1918) was engaged in banking in Carlisle, Pennsylvania. While maintaining interests and residence in Carlisle, Frank came to Wyoming and became president and general manager of the Diamond Cattle Company, major owner of the Iron Mountain Ranch Company, one of the owners and general manager of the Rock Creek Conservation Company, head of the Iron Mountain Alloy Company, and owner of the Ione Ranch. He organized the original Rock Creek Conservation Company which started the irrigation project developing farming in the Rock River area. Frank C. Bosler Jr. (1916-1993) spent most of his life in Albany County, Wyoming. With his mother, Elizabeth, he owned and operated several large ranch properties near Rock River and McFadden, Wyoming. He also served as a county commissioner for Albany County, Wyoming.

Content DescriptionReturn to Top

The Bosler Family Papers include professional and personal materials of three generations, as well as records of many companies in which the Boslers were involved. There is correspondence, 1865-1930, which includes letter books and letter packages with several members of the Bosler family, officers of many Bosler companies, and business associates including Frank C. Bosler’s attorney, N. E. Corthell, concerning the dissolution of the Iron Mountain Ranch Company in 1904 and the lawsuit against partner, John C. Coble. Extensive financial records (1864-1919) and legal records contain material concerning Diamond Ranch Company, Iron Mountain Ranch, Iron Mountain Alloy, Rock Creek Conservation, Carlisle Trust Company, Ione Land and Cattle Company, Palo Blanco Cattle Company, and other Bosler family interests. Included are bank deposit slips, statements, checkbooks, deeds, leases, agreements, certificates, ledgers, claims, and related material. There are extensive business files concerning the daily operations of ranching, agriculture, mining, the cattle industry, irrigations projects, land acquisition, individuals, and all aspects of the Bosler operations.

Use of the CollectionReturn to Top

Restrictions on Use

Copyright Information

The researcher assumes full responsibility for observing all copyright, property, and libel laws as they apply.

Preferred Citation

Preferred Citation

Box Number, Bosler Family Papers, 1864-1930, Collection Number 05850, American Heritage Center, University of Wyoming.

Administrative InformationReturn to Top

Related Materials

Related Materials

There are no known other archival collections created by the Bosler Family at the date of processing.

Acquisition Information

Acquisition Information

Frank C. and Mary S. Bosler, 1975, 1981, 1983, Mary S. Bosler, 2001.

Processing Note

Processing Information

The collection was updated and re-keyed by Mary Kenney in June, 2006, and updated by Katey Myers in July, 2016.

Detailed Description of the CollectionReturn to Top

Series I. Financial RecordsReturn to Top

Container(s) Description
Sub-series I. Early Check and Cash Books
Box
139, 140
Cash Books
1864-1877
138, 139, 141, 142, 143, 144, 145, 146, 148, 150, 151, 152
Check Books
1868-1919
Oversize
Checks Paid
1910
Box
146
Expiration Register
1897-1924
Oversize
Record Handbook
1897-1930
Sub-series 2. Check Books
Box
57
Albany County National Bank
1910-1914
57
Carlisle Deposit Bank
1884, 1892, 1895, 1919
57
Carlisle Deposit Bank and Trust
1925-1926
57
Carlisle Trust Company
1925-1928
57
First State Bank, Laramie
1911-1912
57
Girard National Bank, Philadelphia
1902-1918
57
Independence National Bank
1896-1902
58-59
Kountze Brothers
1873-1918
59
National Bank of Commerce
1887-1894
59
Riggs and Company, Washington, D. C.
1890
59
Stock Growers National Bank, Cheyenne
1904
59
Stockyards National Bank, Omaha
1904
59-60
Unidentified
6-7
Checks
1867, 1872-1928 (oversize boxes)
Sub-series 3. Journals and Ledgers
Box
150, 152
Journals
1903-1934
Oversize
Odell's Account Ledger
1901-1906
Box
138, 139, 140, 142, 144, 145, 146, 147, 149, 151
Ledgers in multiple volumes
1864-1913
Oversize
Dates of sales
1911-1917
Oversize
Palo Blanco Cattle Company
1883
Box
137
Day Book, James W. Bosler
1877-1883
104
D. W. C. Bosler
1894-1899
104
Milk account, Cottage Hill
135
Rock Creek Water Users Association, assessment schedules
1913-1914
105
Stock Record Book, Bosler, Coble, Lawrence, "z" Brand
1896-1898
105
Stock Record Book, E7 Ranch and Iron Mountain Ranch Company,
1889
105
Tenants Records
1903
105
Tenants Rent Records
1910-1911
105
Ledger Sheets
September 18, 1891- September 5, 1895
105
Ledger Sheets
January, 1902-July, 1905
Sub-series 4. Record Books
Box
147, 148
Mayapple Woods Farms, summary of milk and butter production
1905
135
Real Estate Records
1865-1883
143
Record Book
1888-1891
150
Share Certificate Book
1904-1918
144
Test of Samples Book
1904-1918
141
Woolworth Contract Book
1881-1882
Sub-series 5. Bank Statements and Receipts
Box
53
Bank deposit slips
122
Carlisle Deposit Bank
1864-1918
123
Commonwealth Guarantee, Trust and Safe Deposit Company
1888-1890
123
Farmers Trust Company
1905-1912
123
First National Bank, Omaha
1902-1903
123
Girard National Bank
1901-1921
123
Independence National Bank
1896-1901
123
National Bank of Commerce, Boston
1887-1895
123
Riggs and Company
1890
53
Albany County National Bank for Diamond Cattle Company
1905-1919
53
Carlisle Deposit Bank and Trust
1925-1926
53
Carlisle Trust Company
1925-1928
53
Colorado National Bank for Iron Mountain Alloy
1918-1921
54
Corn Exchange National Bank
1916-1918
54
Cosgriff and Rumsey, Bankers, Iron Mountain Ranch
1907
54
Cosgriff and Rumsey, Diamond Cattle, Rock Creek Conservation
1910
54
First National Bank, Diamond Cattle
1909-1919
54
First National Bank of Omaha, Diamond Cattle
1903-1918
54
First State Bank, Laramie, Diamond Cattle
1911-1912, 1925
54
Girard National Bank, Diamond Cattle
1910-1913, 1916, 1923
54
Kountze Brothers, New York
1889-1914
55
Merchants Exchange National Bank, New York
1914-1919
55
Packers National Bank, Diamond Cattle
1919
55
Stock Growers National Bank of Cheyenne, for J. F. Pierce
1903-1904
55
Stockyards National Bank, Omaha, Diamond Cattle
1915-1916
Sub-series 6. Bills and Accounting Receipts
Box
1-5
Bills and Receipts
136
Bills and Receipts
165
Notes and Bills Receivable
Sub-series 7. Estimates
1910
Box
64
Estimates
1910
Sub-series 8. Tax Records
1910
Box
128
Affiliated Corporations questionnaire
129
Capital Stock tax returns
1916-1918
129
Corporation Income tax returns
1910-1918
129
Individual Income tax returns
1914-1918
129
Assessment Schedule for Albany County, Wyoming
1899-1930
129
Assessment Schedule for Carbon County, Wyoming
1899-1930
136
Notice of sale of land and improvements for taxes
1909-1918
129
Property taxes
1909-1918
129
Tax notices
1911-1912
129
Tax receipts
1911-1912
Sub-series 9. Financial Accounts
Box
103
Arizona purchase
1900
99
Bosler, Abram
1918-1919
99
Bosler, Frank C., executor of Helen Bosler, real estate
1890-1913
99
Bosler, Frank C., income and expenditures
1909-1918
99, 100
Bosler, Mary and Frank, trustees of estate of Helen Bosler
1901-1909
100
Bosler, Helen, Herman, and Joseph, executors of James W. Bosler estate
100
Fidelity Insurance Trust and Safe Deposit Company
1888-1894
100
Commonwealth Trust Company, trustee of Frank C. Bosler
1888-1913
101
Cottage Hill
1895-1907
101
Diamond Cattle Company and Rock Creek Conservation Company
1903-1922
101
Diamond Hotel
1910-1912
102
Ditch Camp
1910-1915
102
Estate of Frank C. Bosler
1918-1919
103
Estate of Helen Bosler
1895-1897
103
Estate of James W. Bosler
1888-1908
102
Dr. E. A. Grove with Frank C. Bosler
1891-1905
104
Interest Coupons
103
Iron Mountain Alloy Company
1917-1918
103
Iron Mountain Ranch Company
1900-1904
103
Mayapple Woods Farm
1904-1917
103
Nance County Farm
1905-1909
103
Rock Creek Water Users Association
103
Rock Creek Petroleum Company
1940-1942
103
Schedules of distribution
1896-1908
103
Unidentified Financial Accounts
1882-1921
104
Index to files

Series II. Topical FilesReturn to Top

Container(s) Description
Box
64
Aberdeen Land
64
Ahl lot deeds
1894-1896
8
Adams Company Fruit Growers
1911-1913
35
Advertising lands for sale
1912-1916
38
Agee, Alva
1911-1918
30, 64
Albany County National Bank
1914, 1915-1919
44, 64
Albany County Pioneer Abstract Company
1912-1917, 1918-1919
50, 64
Alfalfa Products
1916-1918
44
Allen, Selden S.
1912
64
Ambersen, G. G.
1911
64
Ambersen Hydraulic Construction Company
1912-1913
1
American-Canadian Land Company
1909-1914
43, 64
Antero Irrigation District
1908
1
Appensellar, Paul
1910-1915, 1917-1919
64
Apple buyers
1912-1914
31
Apples
1912-1918
65
Arnold, A. A.
1911-1912
39, 65
Atlantic National Bank
1915-1919, 1917-1919
38
Atlantic Refining Company
1912-1913
1
Avery Company
1912
1, 65
Bacon, Lewis
1916-1917, 1911-1919
49
Bailey, A. C.
1915
65
Bancroft, George
1913-1916
31
Bangs, Joseph E.
1909-1911
1
Bank buildings
1910-1913
65
Bank statements
1, 65
Bank of Waynesboro
1911-1916, 1917-1918
34
Banks, reports of condition
1896-1918
47, 65
Bannister, L. Ward
1912-1918, 1918-1919
46
Banzof, Carl
1913-1914
66
Bariani, J. B.
1911-1917
66
Basin Land and Livestock Company
1912-1916
46
Beatty, H. M.
1913-1916
37
Becker, W. D.
1912
1, 66
Bedford, A. F.
1911-1918
40
Beetem Lumber and Manufacturing Company
1912-1917
48, 87
Bellamy, Charles
1908-1909 (maps and reports), 1913-1914
48
Beltzhoover, Harry L.
1911-1915
31
Biddle, Hon. Edward M.
1911-1912
66
Biffian, B. C.
1911
2-3, 67
Bishop, Dr. S. Philip
1911-1917, 1913-1919
67
Bishop's Ohio Cattle purchase
1900
67
Black, Ebenezer C.
1892-1912
40
Blair, Andrew
1912-1918
67
Blue, John De Mott
1912-1917
43
Bonzano, Mary Geary
67
Bordy, J. M., (Central Savings Bank and Trust)
1911-1918
48
Boshore, C. C.
4, 67
Bosler, Abram
1910-1917, 1917-1919
68
Bosler, D. W. C.
1899-1902
68
Bosler Ditch #3
1906-1908
39, 68
Bosler, Frank C.
1914-1917, 1912-1918
41
Bosler, Joseph Jr.
1911-1918
38
Bosler Mercantile Company
1912-1916
35
Bosler, Oscar
1912
43, 69
Bosler, Robinson
1912-1919
69
Boughton Ditch Extension
1907
69
Bowen, Alan B.
1919
69
Bradshaw lots
70
Breed, M. A.
1913-1917
41, 70
Brettell, H.
1917, 1918-1919
38
Bretz and Adams
1912-1913
46
Bricks
47
Bridger, W. H.
1913
70
Bridger, W. H.
1913
70
Brock, Charles R.
1919
46
Brokaw, John H.
1913
46
Brooks, R. S.
1912
40
Brown Palace Hotel
1912-1916
41
"B" sundrey letters
1914
48
Buffaloes
1914
43, 70
Burd, Dr. Edward
1912-1917, 1913-1918
5
Burdick, Charles W.
1910-1912
31
Burke, Timothy
1915-1919
20, 70
Burnite, T. B.
1911-1917, 1918
5
Burt, Maxwell Struthers Esq.
1911-1912
50, 70
Buyers of land or water rights
1912-1917, 1918-1919
41
Cady Lumber Company
1911
40, 70
Cannon, T. C.
1912-1919
70
Carey Act application, Wyoming list
1910-1911
70
Carey Act segregation, patenting
1911-1915
6
Carey, Joseph
1911-1916
47
Carlin, E. J.
1913-1918
33
Carlisle Board of Trade
1912, 1917-1918
37
Carlisle Club
1912-1918
6, 42, 71
Carlisle Deposit Bank
1906-1919
71
Carlisle Deposit Bank advertising
46, 71
Carlisle Deposit Bank improvements
1907-1915, 1917
71
Carlisle Deposit Bank Investments
1915
40
Carlisle Gas and Water Company
1912-1919
42, 71
Carlisle Trust Company
1910-1919
71
Carlisle Trust Company note
1921-1922
6, 7, 71
Carter, Carroll M.
1909-1917, 1915-1918
44
Castor, B. L.
1912
72
Cattle purchases
1902
72
Cattle sales
1903-1904, 1905, 1908-1911, 1912-1919
72
Cattle shipments
1906
47, 72
Cattle statistics
1913-1916
72
J. H. Causey and Company
1911
72
Cement. Gypsum, and Lime manufacturers
1918
49
Cemetery legacy
1912-1917
72
Chamberlaine, George W.
1911
39
Chapman, J. E.
1912-1915
72
Church, John B.
47
Claim Freight Refund
1911-1912
46
Clark, W. B. Company
1913-1918
34
Clason Map Company
1910-1911
34
Classified Advertising Company
1911-1912
7, 72
Clay-Taylorite
1910-1915
34
Clay, Robinson and Company
1910-1918
44
Clayton and Murnam
1912
94
Coble books statements
1902
73
Coble, John vs. Frank C. Bosler
1904-1905
48
Cold storage
1913
50, 73
College mates
1915-1917, 1918
41
Collins, A. B.
1914-1916
31
Colonial Trust and Savings Bank
1909-1911
73
Colorado Cattle purchase
1904
50, 73
Colorado National Bank
1916-1919, 1919-1931
41
Colorado Portland Cement Company
1911-1915
73
Colorado and Wyoming Construction Company, payments
1906-1907
38
Cook, G. W.
1912
7, 73
Cooperative Marketing Association
1914-1917, 1918
36
Copelin, Owen M.
1912-1916
7, 73
Corn Exchange National Bank
1910-1917, 1915-1919
8, 73
Corthell, Nellis E.
1909-1917, 1914-1919
34
Cosgriff and Fuller, Bankers
1911-1919
37, 73
Cosgriff Brothers Company
1912-1916, 1917-1919
43, 73-75
Cottage Hill
1910-1913, 1919
41
Cox-Jones Van Alstine Company
1911-1919
8, 75
County Treasurers
1908-1916, 1916-1919
8, 75
Critchfield, W. F. Esq.
1911-1915, 1918
38
Cronberg Brothers
1914
9
Cummings, F. T.
1916
35
Cunningham, H. B.
1912-1913
45
Dakota Lands
1912-1914
45
Dauphin Deposit Trust Company
1912-1915
51
Denver-Laramie and Northwestern Railroad
1916-1917
48
Denver Livestock Commission Company
1912-1913
31
Denver Savings Bank purchase
1911
41, 75
Department of the Interior
1911-1917, 1918
76
Diamond Cattle Company, Federal tax settlement
1924-1928
39, 76
Diamond Cattle Company mortgage
1910-1915, 1916
79
Diamond Cattle mortgage, first draft
1915
39, 76
Diamond Cattle Company sundry receipts
1910-1925, 1917-1919
9, 76
Dickinson College
1910-1917, 1915-1918
76
Ditch Right of Way
1910-1917
76
Ditch Right of Way, Union Pacific Railroad
1912
32
Dives, Pomeroy and Stewart
1912-1915
42
Dixon, Alvay
1919
9, 10, 77
Doan, John M.
1911-1917, 1918-1919
49, 77
Dolores Property
1910-1915, 1916
10, 11, 77
Donnell, William T.
1911-1918, 1915-1919
34
D'Rohan, William
1911-1915
12, 78
Downey, S. Corlett
1914-1917, 1915-1919
50, 78
Drovers Cattle Loan Company
1915-1919
44
Dull, Casper
1912-1919
31
Dunbar, William V.
1912
38
Eckels, James W.
1912-1914
39
Election returns
1912, 1913, 1915
47, 78
Electric Power Plant
1911-1918
78
Electrode Manufacture
1918
78
Electrode Supply
1918-1919
12
Elliot, Frederic S.
1911-1915
45
Engineering data and estimates
1909-1912
78
Engines and plows
44
Epperson, Clyde O.
1912, 1914
39
Eppley, U. G.
1912
38
Equitable Life Assurance Society
1912
46
Estes, G. R.
1913
38
Evans, D. Z.
1912
12
Fairfield Dairy Supply Company
1911-1913
78
Farmers for Rock River
1908
40
Farmers National Congress
1912
36, 79
Farmers Trust Company
1911-1915, 1916-1919
79
Farrell, R. J.
1918
79
Ferro Sales contracts
1918-1919
51
Ferro-Titanium
1918
40
Fidelity Trust Company
1912-1919
79
Financial Plans
1913-1915
42, 79
First National Bank of Harrisburg, Pennsylvania
1912-1913, 1914-1918
33, 37, 79
First National Bank of Laramie
1912-1919
40, 79
First National Bank of Newville, Pennsylvania
1912-1918
12
First National Bank of Omaha
1911-1917
45
First National Bank of Pierre, South Dakota
1912-1913
47, 79
First Trust Company of Omaha, Nebraska
1913-1918
79
Fisher, Earl E.
1911-1912
79
Fitts, N. V.
1914
79
Fletcher, H. N.
1909-1911
41
Fletcher and Pettingill Land Company
1909
79
Foote Creek Lands
1914-1915
44
Fox and Geyer
1912
43
Frail, Thomas H.
1912
48
Friedman, Moses
1913
42
Frick, C. C.
1912
80
Fullerton Elevator Company
1911-1918
45
Fullerton Mill Company
1913-1916
36
Fullerton National Bank
1917
47, 80
Gasoline Plow Outfit
1913-1917, 1918
49, 80
Genealogy
1913-1916, 1916-1918
47
George, Nick
1913-1915
13, 80
German-American Savings Bank
1909, 1913-1917
40
Gettysburg National Bank
1911-1918
45
Gibson, J. Lincoln
1912
41
Gibson, W. D.
1911
43
Gill, D. W.
1912
45
Gillan, Arthur W.
1912
13, 14, 80
Girard National Bank, Philadelphia
1908-1919
45
Gish, George
1912-1913
49
Givler, A. C.
1914
14, 80
Goekeler Property
1909-1910, 1910-1914
81
Gold-Stabeck Company
1918-1919
81
Gold-Stabeck mortgage
1918
46
Goldsborough, W. E.
1913-1914
38
Gonden, Harry A.
1912
40
Goodyear Brothers
1912-1918
38
Goulds Manufacturing Company
1912-1918
41
Grant, A. M.
1911-1916
42
Greer, Mrs. Georgia Bratton
1912-1915
32
Guardian Trust Company
1912
81
Guthrie bonds
1918-1919
81
Guthrie Light and Power Company bonds
1905-1908
81
Guthrie Light and Power Company
1911-1916
14
Guthrie Light and Power Company
1911-1916
50, 81
Hagerman, Lee Walker
1915-1917, 1918
14, 81
Haines, J. Gardner
1911-1916, 1918-1919
45
Haines, Joseph A.
1912-1918
41
Hall, John Hudson Esq.
1911-1918
14, 81
Hambleton, Conrad Esq.
1910-1916, 1915-1918
82
Hamilton Library Association
1912-1916
48
Hampden Building, Chicago
1913-1914
15
Hankins, George R.
1911-1914
32
Harris, Curtis
1912
45, 82
Harris, Edmund C.
1912-1917, 1918
30
Harrisburg Club
1912-1918
32
Harrisburg Cycle and Typewriter Company
1912-1914
82
Harrisburg lots
32
Harrisburg Manufacturing and Boiler Company
1912-1916
75
Harrison Cooper Farms, gas and gasoline earnings
1929-1931
82
Hart, Edward, Western States Irrigation Exhibition
1911
39, 82
Harvard Club of New York City
1912-1916, 1917-1918
82
Hay calculations
1902-1903
34
Hays, John
1912-1913
47, 82
Hereford Cattle purchase
1913-1917, 1919
15, 82
Herman, John Armstrong Esq.
1908-1917, 1914-1919
43, 82
Herman, Raymond E.
1912-1915, 1915-1919
83
Hilands, W. S.
1919
32, 33, 83
Hile, William H.
1912-1915, 1916-1919
46
Hinman Hydraulic Manufacturing Company
1909-1913
32
Hinter matter
1914
38
Hidge, John
1913
48
Hoggs
1911-1916
83
W. H. Holliday Company
1911-1919
47
Holstein Cow purchase
1913-1915
83
Hooker, Arthur
1911-1912
15, 83
Hopkins, Hon. S. G.
1910-1917
40
Horne Brothers
46
Houghton, W. A.
1912-1914
83
House plans
30
Houx, Frank L., Wyoming Secretary of State
1911-1919
43
Hughes, Newton
1912
38
Hummelstown National Bank
1912-1913
39
Humrich, Charles F.
1912
83
Hunn, Charles T.
1907-1908
39
Hunt, H. J.
1912-1918
48
Hydro-Electric plans
1915-1917
16, 83
Internal Revenue collector
1911-1919, 1916-1917
49
Investment offerings
1912-1915
83
Iron Alloy Plant, Graphite
1911-1918
51, 83
Iron Mountain Alloy Company
1917-1919
84
Iron Mountain Ranch Company bonds
1912
16, 84
Iron Mountain Ranch mortgage
1911-1918
84
Iron Mountain titles
1917-1919
48
Irvine, S. C.
1911-1914
45
Irving, Robert W.
1912-1918
38
Jackson, S. H. and Son
1911-1915
16
Jackson, S. B. (also W. S. Stuart)
1908-1917
84
James Lake bonds
1911-1917
48, 84
James Lake Irrigation Company
1918, 1913-1924
84
James Lake Land Owners
1916-1919
85
Jeruzal, M. E.
1910
41
Johnson, Herman S.
1911
34
Jones, Glen C., Kansas and Colorado Land Company
1912-1914
44
Josephine Mine Company
1912-1919
34
Kansas and Colorado Land Company, Jones, Glen C.
1912-1914
85
Kassahn, August, settlement papers
1916-1918
43
Kates, Clarence Sears
1912-1913
43, 85
Keifer, Horace Andrew
1912-1913, 1914-1918
33
Keith, C. W.
1912
16
Keller, Adam (cashier)
1911-1917
41
Kelso, Louis
1911
36
Kendall, G. F.
1912-1914
46
Kendrick, Hon. John B.
1915-1916
52
Keeney, Robert M.
1918-1919
30
Kepner, Abram
1912-1919
37
Kepner, J. C.
1912-1919
43
Keystone Coal and Coke Company
1912
50
Kimball Mining Company
1915
17, 85
Kitzmiller, Sam M.
1909-1918, 1914-1919
45
Knopnik, Peter
1914-1915
17, 85
Koch, Theo C., (First National Bank, Fullerton)
1911-1916, 1919
30
Kountze Brothers, Bankers
1910-1916
48
Kreider, A. S.
1913-1917
45
Kunkle, John A.
1912-1913
49
Land agents
1914-1918
85
Land contracts
1901-1910
85
Land, Dick
1917
85
Land prospects
1911-1919
41
La Prele
1911-1915
35
Laramie Chamber of Commerce
1912-1916
17, 85
Laramie Grocery Company
1911, 1914-1919
41
Laramie Republican Co.
1908
85
Laramie Light and Power Company
1907-1908
50
Laramie Valley Water Users Association
1910-1916
40
Lau, E. A. and Sons
1912,1914
85
Laughery, J. L.
1911-1916
85
Lenihan, Pat
1914-1917
39
Lesher, J. B.
1911-1913
38
Letter Shop
1912
17
Lewis Brothers and McFaul
1902-1915
18, 32, 85
Life insurance policies
1911-1917, 1917-1919
45
Liggett, Clarence M.
1912-1919
44
Lincoln, R. V. B.
1912
18, 85
Lindner Shoe Company
1911-1917, 1918-1919
34
Lindner Shoe Company statements
1893-1918
30
Livingston, Oscar V.
1912-1919
44
Lloyd, Ira E.
1912
38
Lonergan, J. E. Company
1912, 1918
85
Long, Burman (Reverend)
1912
37
Ludt, John F.
1912-1916
85
Lumber purchase, piles and posts
1912-1917
39, 86
Mabee, I. S.
1912-1917, 1917-1919
87
Magee, Jerome P.
1908-1909
32
Mann, WIlliam Company
1912
49, 87
Manning, Robert A.
1914-1917, 1918
44
Marlowe, Benjamin F.
1912
46
Massachusetts Horticultural Society
1913
43, 88
Mayapple Woods Farm
1914-1917, 1917-1919
86
McCall, Louis D.
1918-1919
41
McCornack, F. A.
1911
35
McElhenie, A. J.
1911-1915
50, 85, 86
McKeehan, Joseph P., (including letters)
1916-1919
44
McMullen, R. J.
1912
87
McMurray, Will
1910-1919
41, 88
Meade, Elwood
1915-1916
88
Medicine Bow Project
1917-1918
46
Meiklejohn, Hon. George D.
1912-1916
88
Merchants Exchange National Bank
1914-1915
37
Miller, W. C.
1912
48
Missouri Pacific Railroad
1914-1915
16
Moe, C. J.
1914
38
Monighan Machine Company
1912-1913
45
Montgomery, George
18
Morrow, W. Boyd
1912-1914
41
Mortgage notes
1915
49
Moseman, C. M.
1914-1916
36
Mulford, H. K. Company
1911
32
Murphy's, William F. Sons Company
1911
46
Musser, John J.
1913-1918
48
M. W. F. Buildings
1913
42
Myers, Robert L.
1912
88
Nance County
1917
48, 88
Nance County Land Buyers
1913-1915, 1916
18, 88
Naregang Investment Company
1911-1916, 1917-1919
32
Nathan Brothers Tailors
1911-1914
41
National Geographic Society
1911-1916
39
Negus, James D.
1914-1915
18
Nelson, Prof. Aven
1911-1917
88
Nitrogen
1912-1918
19
Odell, N. B. S.
1911-1917
20, 89
Ogelsby, W. M. (Commonwealth Trust Co.)
1911-1917, 1915-1918, 1918-1919
89
Oil
1918-1919
41
Olmsted, Hon. Marlin E.
1912
45
Omwake, J. S.
1912-1919
39
Overland Cereals Company
1912
48
Pague, Olen McLean
1913-1914
89
Park Farm registered stock
29
Parshall, A. J. (Wyoming State Engineer)
1908-1915
44
Parvin, Lee
1912-1917
89
Paskus, Martin
1919
89
Pattin, W. S.
1911
89
Pawling, C. P., East Fork Irrigation Company
1911-1912
30
Peck, John W.
1912
36, 89
Peiffer Brothers Engravers
1912-1915, 1916-1919
50
Pelo, William J.
1914-1917
44
Pelton Water Wheel Company
41, 73
Pennsylvania National Conservation Association
1911, undated
31
Pennsylvania Railroad Company
1912-1919, undated
45
Peoples National Bank of Shippenburg
1912-1919, undated
45
Peoples National Bank of Waynesboro
1912-1916, undated
48
Petry, N. G.
1914, undated
49, 90
Phillips, C. N.
1914-1915, 1916-1917
50
Pierce, Charles R.
1915
21, 89
Pierce, John F.
1911-1915, 1913-19171915
90
Pierre lots, South Dakota
1910-1913
48
Pingree, Linn R.
1914
90
Pipe Line Proceedings, Rock River
1909
90
Pitcairn, Roy
1911
90
Plateau Valley Orchard Company
1908-1918
41, 90
Platt, Edward H.
1911-1916, 1917-1919
22, 90
Plunkett, Sir Horace C.
1907-1918, 1913-1916
41
Plymouth County Land Sales
1913
46, 90
Postal Telegraph-Cable Company
1917, 1918-1919
48
Potash
1918
38
Provident Life and Trust Company
1912-1915
48
Quinces
1914
45
Reich, Charles M.
1914-1915
39
Reighter, C. K.
1912-1913
52
Report, Cost Operation Plant (Iron Mountain Alloy)
1918-1919
42
Rhey, John M.
1911-1913
91
Right of Way for ditch
1907
91
Right of Way, Plymouth County, Iowa
1909
49
Riverside Ranch
1914
34
Roach, H. N.
1912-1918
91
Rock Creek Canyon Hydro-Electric Plant
1910-1917
36
Rock Creek Conservation Company, financial data
1910
91
Rock Creek Conservation Company mortgage
1920-1921
36
Rock Creek Conservation Company transactions
1880s-1912
46
Rock Creek Irrigation Company
1910-1916
38
Rock Creek Ranch mortgages
1901-1917
36
Rock Creek Town Site
1911
49
Rock Creek Water User Association
1911-1915
22, 92
Rock River
1909-1919
46, 92
Rock River Farm reports
1914, 1915-1916
92
Rock River State Bank
1919
92
Rogers, Brown and Company, financial statements
1918-1919
46
Roney, W. S.
1913
41
Roseberry, Frank M.
1909-1910
44
Rosenof, George
1914
38
Ross Mercantile Company (also Bosler Mercantile Co.)
1912, 1916
31
Ross, Timothy
1909-1917
32
Rumey, M. Eugine and Thresher Company
1912-1913
92
Rupley, Arthur R.
1913-1917
92
Russian-American Colonization Company
1911-1913
92
Sadler, Horace T. (Mrs.)
1913-1915
34
Sadler, Mary E. Bosler and Lewis S.
1899-1918
92
Sale of land and water rights
1911-1912
92
Sale of ranches
1907-1910
92
Salina Light, Power and Gas Company
1910-1911
92
Schenck, Roy W.
1911-1915
41
Schmitt, J. F. Esq.
1911, 1914
92
School lands, Minnesota
1911, 1914
92
Schwartz, George Frederick
1912-1916
49, 93
Second National Bank of Mechanicsburg, Pennsylvania
1912-1916, 1918-1919
38
Second Presbyterian Church
1912-1917
49, 93
Seminole Canyon
1913-1918
48
Sexton, J. M.
1914
44
Shaffner, J. J.
1907-1909
40
Shearer, R. E.
1911-1919
93
Shultz, A. F.
1917-1918
32
Smith-Brooks Printing Company
1911-1915
23
Smith Brothers Commission Company (see Tagg Brothers and Moorhead)
93
Smith Brother Communication Company
1909-1912
24
Smith, E. N.
1912
31
Smith and Harvey Grocery Company
1911-1913
35, 93, 94
Snyder, R. H.
1910-1916, 1914-1919
42, 94
Soda
1917, undated
40
Spaulding and Company
1912
24, 25, 94
Stamey, William H. Esq.
1911-1912, 1913-1917
44
Steam Shovel and Water Wheels
1909-1916
44
Steam Shovel and Water Wheels
1909-1916
30
Stephens, A. S.
1912
23, 94
Stevick, Guy Leroy
1908-1919, 1913-1917
38
Stewart, George H.
1918
94
Stock records
17
Stockyards National Bank
1914-1917
38
Stonebraker, James Bosler
1910-1914
41
Stromberg-Carlson Telephone Manufacturing Company
1911
16, 94
Stuart, W. S. (see Jackson, S. B.)
undated, 1919
41
"S'" sundry letters
1914
94
Sullivan, E. J.
1911-1916
39
Surface, H. A.
1912-1913
42
Swan Land and Cattle Company
1912-1916
44
Swartz, George Frederick
1917-1918
94
William E. Sweet and Company
1914-1915
31
Symons, John H. Esq.
1912-1916
23, 94
Tagg Brothers and Moorhead
1912-1917, 1918-1919
94
Taxes in Wyoming
1905-1909
25, 95
Taylor, William
1912-1916, 1917-1919
95
Telephone at Bosler
25
Tentinger, Peter
1912-1914
36
Testimonials
1911
37
Therkildsen, T.
1911-1918
95
Thiel Detective Service Company
1917-1918
26, 27, 95
Tighe, Hon. T. Frank
1910-1919, 1913-1918
95
Timber lands
52
Trade acceptance
1917-1918
39, 95
Trade Property
1912-1917, 1918-1919
95
Trotman, G. E.
1912
28, 95
Trumbull, Prof. L. W.
1908-1918, 1910-1914
46
Turner, F. L.
1913-1914
28
Tyndall, South Dakota lots
1910-1912
44, 96
Tyson, Edwin C.
1912-1917, 1918-1919
41, 96
Union League Club of Philadelphia
1912-1917, 1918
96
Union Pacific Railroad, Chief Engineer
1908-1912
31
Union Pacific Railroad Company
1911-1919
34
Union Pacific Railroad crossings and irrigation ditches
1911-1913
28, 96
Union Pacific Railroad Land Dept.
1910-1914, 1917-1918
40
United Ice and Coal Company
1912-1919
29
United States Department of Agriculture
1908-1917
36
United States Forest Service
1907-1919
36
United States Geological Survey
1911-1917
96
United States Weather Bureau
1915-1916
32
Valley National Bank
1912-1918
96
Valuation of Western lands belonging to Estate
1912-1918
45
Vanderbilt, Mrs. Frances M.
1911-1917
36
VanGilder, Hal D.
1911
44
VanHoesen, H. M.
1912
96
Vosler, Newton G.
1908-1909
29
Vulcan Iron Works Company
1911-1917
48
Wabash Railroad
1914
38, 96
Wanamaker, John
1912-1915, 1916-1919
50, 96
War
1915-1918
97
War Finance Corporation
1918
42
Warren, Hon. Francis E.
1912
49
Water gaugings
1915-1916
29
Water rights
1909-1911
37, 97
Water Users Association
undated, 1912
50, 97
Wells-Dickey Trust Company
1916-1919, 1916-1928
40
Wenzel, Robert
1912-1918
33
Wernli, William J.
1911-1912
48
Wert, D. S.
1914
44
Westerfield, J. M.
1912-1915
29
Western Bank Note and Engraving Company
1911-1918
43, 97
Western Union Telegraph Company
1911-1917, 1918-1919
29
White, Julius F.
1908-1919
97
White, Julius F. vs. Frank C. Bosler
1916
29
Whiting, J. A.
1917-1919
36
Whitman, A. F.
1911
29
Whitmore, C. E.
1911-1915
49
Wickhorst
1914
37
Wilkinson, E. A.
1912-1913
41
Williams, John F.
1911
45
Williams, R. F.
1912-1914
40
Wilson, W. T.
1912-1917
47
Wind Engine Power
1913-1916
29
Windsor, Mrs. Ethyl J.
1911-1918
45
Winona Gold-Copper M and M Company
1912
46
Wisconsin Agricultural Experiment Station
1913
97
Witman, Schwarz Company
1912-1916
98
Wood preserving
1913-1916
46
Wood, Will H.
1913-1916
29
Woodward, C. H.
1910-1913
48, 98
Woolen Factory
1913-1915, 1916-1917
43
Wortley, R. M. Stuart
1912-1913
98
Wyoming Experiment Station
1913-1916
36
Wyoming Stock Growers Association
1911-1916
29
Wyoming Publicity Association
1911-1917
30
Wyoming Secretary of State, Houx, Frank L.
1911-1919
29
Wyoming State Engineer, Parshall, A. J.
1908-1915
30
Wyoming Trust Company
1916-1919
46
Yoder, George L.
1912-1913
30, 98
Young, Conrad H.
1912-1919
98
Alexander C. Zeck Land Titles
1907

Series III. CorrespondenceReturn to Top

Container(s) Description
Subseries 1. Letter Books
Box
139, 140, 141, 142, 144, 146, 147, 148, 149, 150, 151
Letter Books
1873-1915
140, 143, 151
Letter Indexes
1877-1914
Subseries 2. Letters by Generational Period
Box
61
James Bosler
1857-1883
61-63
Frank C. Bosler
1884-1929
63
Frank Bosler Jr.
1929-1941
63
Undated
63
Unidentified
Subseries 3. Letter Packages
Box
117
James W. Bosler, campaign correspondence
1882-1883
110
1891-August, 1893
111
August, 1893-July, 1895
112
August, 1895-September, 1896
113
September, 1896-May, 1897
114
May, 1897-April, 1898
115
April, 1898-September, 1903
116
September, 1903-November, 1907
118
Coble vs. Bosler Suit
1904-1906
118-119
Diamond Cattle Company
1905-1908
117-118
Carroll M. Carter
1905-1907
118
Nellis E. Corthell
1907
117
April 1882-March, 1907
118
January, 1907-December, 1907
120
E. R. Morris
1907
120
J. F. Pierce
120
Sir Horace Plunkett
1906-1907
120
Telephone letters and prices on equipment
120
J. A. Whiting
1907
120
H. J. Windsor
1904-1905
109
March, 1910-April, 1910
Subseries 4. Telegrams
1874-1922
Box
129
Telegrams
1874-1922
Subseries 5. Invitations
Box
104
Invitations

Series IV. LegalReturn to Top

Container(s) Description
Box
105
Abstracts
1888-1914
106
Affidavits
1910-1912
106
Agreements
1868-1923
106
Applications
1901-1914
106
Appointment of Trustee, Sarah M. Penrose
1909
106
Articles of Partnership, Frank C. Bosler, DeWitt Clinton Bosler
1895
106
Ashland Cemetery Trust
106
Assignments
1881-1917
106
Audit of C. D. Woolworth
1883
106
Bills of Sale
1900-1925
109
Blank forms
106
Bonds
1878-1908
106
Brand Certificate
1904
106
By-Laws
1900-1904
56, 106
Certificates
1886-1918
106
Chain of Title
1864
56
Charts and Diagrams
1907, 1910
106
Chattel Mortgage
1901, 1950
106
Claims
1899-1924
106, 107
Contracts
1890-1913
107
Copies of legal documents
1917-1919
107
Declaration of Trust, I. S. Mabee
1916
107
Decrees of Court
1911, undated
136
Deeds, 1809, 1816, 1819, 1826, 1834, 1835, 1837, 1844, 1851, 1853, 1856, 1857, 1860, 1864, 1866, 1867, 1869, 1870, 1873, 1874, 1875, 1876, 1879, 1881, 1882, 1889,
107
Deeds
1857-1919
107
Description of reservoir, "Harrison"
1901
107
Distribution from Estate of Frank C. Bosler
1923
107
Eldridge Farm leases
1889-1890
107
Eldridge Farm lease and chattel mortgage
1907
107
Exceptions to account of Estate of James W. Bosler
1888
107
Exchange of note, Harry J. Windsor
1905
107
Exchange subscription, Pennsylvania Telephone Company
1902
107
Exemplified copies of estate and wills
1878, 1890, 1904
107
Farm leases and chattel mortgages
1893-1908
107
Field notes, Bosler ditches and reservoir
1905-1906
107
First mortgage and trust deed, Diamond Cattle Company
1915
107
First mortgage and trust deed, Iron Mountain Ranch Company
1912
108
Grass leases
1889, 1905
108
Harrisburg National Bank vs. Elizabeth R. Bradshaw
1895
108
Holding lists, Northern Central Trust Company
1916
108
Homestead application
1899
108
Homestead certificate
1902
108
Indentures
1904
108
Insurance policy, Frank C. Bosler to Abram Bosler
1917
108
Irrevocable Stock Power, Frank C. Bosler
1917
104
Judgments
108
Land contracts
1902, 1912
Oversize
Land contract
1913
Box
108
Last will and testaments
1867-1918
108
Leases
1864-1921
108
List of Judgments against real estate of Samuel F. Beitman
1883
108
Memoranda
1906-1922
108
Mining Deed between Dick Land and Frank C. Bosler (not signed)
1917
136
Mortgages
1901
108
Mortgages
1883-1910
108
Notice to Appropriator, Frank C. Bosler
1914
108
Oil and Gas leases
1917, 1918
108
Partial Releases
1920
108
Power of Attorney
1864, 1904, 1907, 1911
108
Proposals
1903, 1910, 1919
108
Protests
1883, 1918, 1919
109
Quit Claim Deeds
1870-1914
109
Releases
1883-1923
109
Right of Way
1896, 1899
109
Sodergreen, Oscar et al. vs. Wyoming Development Company
109
Specifications
1910, no date
109
Statements of Claim to Water Right
1886
109
Subpoena in Equity
1896
109
Supplemental contract, Pennsylvania Telephone Company
1905
109
Title search for Mansion Property
109
Transfer of Title, Tagg to Bosler
1917
109
Trust Deed
1905
109
Union Pacific Railroad Company vs. Diamond Cattle Company
1909
109
Warranty Deeds
1858-1914
109
Water Deed
1894
109
Wyoming-Colorado Construction Company vs. Diamond Cattle Company
1908
121
Carey Act contracts, Diamond Cattle Company,
1911
121
Cash expenditures for holdings in James Lake Irrigation Company
121
Cattle owned and wintering on Diamond Cattle Company land
1919
121
Certificates of Deposit, James Lake Irrigation Company
1916, 1919
121
Checks drawn on contract account
121
Comparison of work, steam engine vs. gasoline engine
121
Count on cattle
1904
121
Diamond Cattle Company papers
1905
121
Ditch fillings on Laramie River prior to Boughton Ditch
1899
121
Employees
March and August, 1883
121
Facts about irrigation
121
Facts about water rights Laramie River
1907
121
First cutting
121
Hay measurements
1918, 1919, 1920
121
Inventory of livestock, Palo Blanco Cattle Company
1883
121
Lands covered by mortgage lien by Toltec Live Stock Company
121
Lands covered by mortgage of Wells Dickey Company
121
Lands in Cooper Harrison lease
1917
121
Lands irrigated from Bosler #3
121
Lands owned by Diamond Cattle Company
121
Lands releasable from mortgage
121
Liens against F. E. Beltzhoover
1894
121
Liens against William Heagg
121
Lost checks
1899
121
Mortgages given to First Trust Company
121
1931 Ditch Maintenance
121
Number of missing letters in files
121
Papers pertaining to James Lake matters
136
Passports
1892, 1900, 1902
Oversize
Patents
1869, 1889, 1910, 1912
Box
121
Personal property at Whitaker Ranch
1899
123
Promissory Notes
1860-1931
124
Prospectuses
1915, 1916, no date
121
Real Estate
121
Record of auto trip to Sand Lake
1914
121
Rock Creek Water Users Association
121
Securities and investments assigned to Mrs. Helen Bosler
1888
121
Securities assigned to Commonwealth Trust Company trustees
1888
121
Securities and investments assigned to Fidelity Insurance
1888
121
Settlers who submitted proof of appropriation of water
124, 125
Stock Certificates
1873-1918
126
Stock Certificate Books
1898, 1919, 1920
126-128
Stock Certificates, clipped coupons
121
Stockholders, Iron Mountain Alloy Company, common shares
1918
121
Stockholders, Iron Mountain Alloy Company, preferred shares
1918
121
Stockholders, Iron Mountain Ranch Company
1920
121
Stockholders, Rock Creek Conservation Company,
1920
121
Stolen goods
1915
121
Suspended securities left with Commonwealth Trust,
1888
121
Tenants and land occupied by each
121
Unidentified lists
121
Value of Charles Bialas notes
1920-1925
121
Value of John Vetick notes
1918-1925
121
Woodbury County, Iowa bonds sent Miss Anna Dale
1878

Series V. MinutesReturn to Top

Container(s) Description
Box
121
American Standard Ordinance Company
1888
121
Diamond Cattle Company
1904-1920 (scattered)
150, 152
Diamond Cattle Company
1904-1919
121
Iron Mountain Alloy Company
1918-1920
121
Iron Mountain Ranch Company
1900-1919
121
James Lake Irrigation Company
1916
121
Palo Blanco Cattle Company minutes
1883
141
Palo Blanco Cattle Company Tresurer Book
1882-1883
121
Unidentified

Series VI. Printed MaterialsReturn to Top

Container(s) Description
Subseries 1. Publications
Box
55
"Effect of Wars and Revolutions on Government Securities, External and Internal", Kerr, E.
1917
55
"Trees That Twist", Mills, Enos A.
1931
55
"Pelton Water Wheels Turbine and Tangential"
1914
55
Brochures
55-56
Cards: Business, Greeting Postcards
129
Tickets
Subseries 2. Clippings
Box
121-122
Newspaper clippings
1904, 1908, 1915, no date
121-122
Newspaper clippings
1904, 1908, 1915, no date
122
"Valley Sentinel"
1918, 1923
123
Periodicals
Subseries 3. Manuscripts, Notes
Box
121
McGeary, Thomas, no title
1871
121
"Immigration"
121
"Multiples Telegraphy as Based Upon the Inventions of Robert Hamilton, Reed, and Others""
Subseries 4. Maps
Box
134
Ashland Mining Company
134
Carter Mining Company
134
Davidson patented land
134
Diamond Cattle Compnay Lands
1916
134
"Locust Grove"
1906
134
Tract adjoining Ashland Cemetery
1906
134
Tracts in South Middleton Township
1857, 1876, 1878, 1886, 1893, 1895
134
Tracts of timberland, Pennsylvania
1904
134
Farm of James W. Bosler
1878
134
Ione Ranch
134
Lands in Albany County
134
Lands of Union Pacific Railroad, Wyoming, Colorado
1904
134
Medicine Bow National Forest
1911
134
Riverside Ranch
1908
134
Elkwood
1896
134
Plat of reservoir
134
Harrison Foor Creek Reservoir and supply ditch
1901
134
Plat showing irrigation, Albany County
1907
134
Proposed Boughton Dam
134
Channel change of French Creek to Libby Creek
134
Ranches and Lands of A. F. T. Cooper and F. O. Harrison
1900
134
Right of way map, Horn Lateral
1910
134
Rock Creek anticline
1919
134
Rock Creek Ranch lands
134
Sand Lake Reservoir
134
Sand Lake Reservoir water diversion
134
Shellenberger lots, Harrisburg, Pennsylvania
1887
134
Survey, East York Street, Carlisle, Pennsylvania
1923
134
Davidson and Couffmans patented land
134
Wall Rock Ditch
1905
134
Water diversion for supplying Sand Lake Reservoir
1908-1914
134
White Rock Ditch
1914
134
Wyoming-Colorado Medicine Bow Triangle
1914
Subseries 5. Reports
Box
124
"Report on the Manufacture of Ferrotitanium, Ferro manganese and 50% Ferrosilicon in Plant to be located at Utah Junction, Colorado", Robert M. Keeney
1917
124
"Laramie Valley Irrigation District"
1913
124
"Report of Progress upon the Ashland Mining Company's Tunnel, Gold Belt Mining District"
1906
124
"Report upon the Charter Group of Mining Claims in the Pitkin Gold Belt"
1906
124
"Report on the Location of the Boughton Ditch Extension"
1907
124
"Final Report on the Utilization of the Titaniferous Ores of Iron Mountain Wyoming for the Manufacture of Ferrotitanium, Pig Iron and Steel""
1917

Series VII. EphemeraReturn to Top

Container(s) Description
Subseries 1. Photographs
Box
123
Unidentified
123
Bear, Elk
Subseries 2. Printed Material
Box
130
Address and presentation of James W. Bosler Memorial Hall
1886
130
Addresses of Lord Dunsany and Sir Horace Plunkett
130
Examination for admission to English I, undated
130
Charter granted by Charles II to William Penn for Province of Pennsylvania (copy)
130
In Memoriam, Frank C. Bosler
1918
130
"Interest in Bosler Estate in James Lake Irrigation Company"
130
Investment Guide
1908
130
"An Act to Establish a State Board of Immigration..."
130
"House Report on Armaments"
130
Remarks at funeral of Mrs. Helen Bosler
1890
130
State of Wyoming House Bills #132 and #142
Subseries 3. Artifacts
Box
130
"Cast-Iron Guns Annealed by Age", Lt. Gibbon, U.S. Army, undated
130
Identification bracelet, "Woody"
Subseries 4. Documents
Box
130
Agreement between Ashland Mining Company and Frank C. Bosler
1905
130
Agreement between Carter Brothers and Frank C. Bosler
1905
130
Agreement between holders of Union Pacific Railway, trust bonds
1893
130
Calculation of traverse table of James W. Bosler farm, undated
130
Cemetery legacy, undated
130
Declaration of D. W. C. Bosler
1900
130
Description of land, unidentified
130
Excelsior Diary
1898
130
Extension of permits
1924
130
Extract from Wells-Dickey mortgage
1916
130
Extract from Stevick's letter, undated
130
Insurance policy for Doris Blair
1853
130
Investigation of Carlisle Gas and Water Company properties
1911
130
Letter copy from C. C. Morrison to War Department
1889
130
Letter copying book, Frank C. Bosler
1890-1891
130
Mortgage between Ruben J. Million and wife and Frank C. Bosler
1899
130
Order from Engine, Thrasher etc., Reeves and Company
130
Ownership Memorandum: American Standard Ordnance and Norman Waird
130
Preliminary estimate of Minimum Inheritance Tax, Frank C. Bosler Estate
130
Report on claim of Thomas L. McCarty and Company vs. Frank C. Bosler Estate

Additional Container ListsReturn to Top

The American Heritage Center is in the process of converting its older container lists to a more accessible format. This link is to an older version of a container list.

Container(s) Description

Names and SubjectsReturn to Top

Subject Terms

  • Business enterprises -- Wyoming.
  • Cattle trade -- Wyoming
  • Electrification -- Wyoming
  • Hydroelectric power plants -- Wyoming
  • Irrigation -- Wyoming
  • Mining corporations -- Wyoming
  • Ranches -- Wyoming

Personal Names

  • Coble, John C.

Geographical Names

  • Albany County -- Wyoming -- History
  • Ione Ranch -- Wyoming
  • Wyoming -- History -- 1919-1945
  • Wyoming -- History -- To 1889.
  • Diamond Ranch -- Wyoming
  • Wyoming -- History -- 1890-1918

Form or Genre Terms

  • Business records
  • Letterpress copybooks