Francis E. Warren papers, 1867-1974
Table of Contents
Overview of the Collection
- Creator
- Warren, Francis E. (Francis Emroy), 1844-1929
- Title
- Francis E. Warren papers
- Dates
- 1867-1974 (inclusive)Date of CollectionDate of Collection
- Quantity
- 125.85 cubic ft. (301 boxes) + artifacts
- Collection Number
- 00013
- Summary
- Collection includes letterpress books containing political, personal and business correspondence; financial records from most of his businesses; personal, political and business correspondence;, political and personal scrapbooks; clippings; and miscellaneous other material.
- 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
-
There are no access restrictions on the materials for research purposes, and the collection is open to the public.
- Languages
- English
Historical Note
Francis E. Warren, a Massachusetts native, emigrated to Wyoming in 1868. He began work in the mercantile business, soon becoming a partner and then owner of several businesses and ranching properties. While increasing his business holdings, Warren became involved in politics and government. He was a governor of the Wyoming Territory and the first governor of the state of Wyoming. He stepped down as governor after being elected one of Wyoming's first United States senators. Warren was a leader in Wyoming politics and business and in the U.S. Senate until his death in 1929.
Francis Emroy Warren was born in Hinsdale, Berkshire County, Massachusetts, on June 20, 1844. He attended public schools and Hinsdale Academy. At the outbreak of the Civil War he enlisted in Company C, Forty-ninth Regiment, Massachusetts Volunteer Infantry, and served as a private and non-commissioned officer. He received the Congressional Medal of Honor "for gallantry on the battlefield at the siege of Port Hudson".
In 1868 Warren emigrated to Wyoming, which was then a part of the Dakota Territory, where he worked in a furniture store for another Massachusetts native, A. R. Converse. By 1871 he became a partner, with the firm's name changing to Converse and Warren. In 1877 he bought Converse out and changed the company's name to F. E. Warren and Company, later Warren Mercantile Company.
In 1883 Warren formed the Warren Live Stock Company which grew to be one of the most important ranching operations in the state, encompassing some 150,000 deeded acres. Warren owned several parcels of real estate in Wyoming and a number of other companies including the Cheyenne and Northern Railroad and the Brush-Swan Electric Company, which provided the first electric power to Cheyenne.
In addition to his business interests, Warren was active in politics. He was a member of the Cheyenne City Council from 1873 to 1874 and was instrumental in securing the first lighting system for Cheyenne. In 1873 he was elected to the Council of the Territorial Assembly, where he served from 1873 to 1874 and from 1884 to 1885. He was council president during his first term.
Warren served as territorial treasurer in 1876, 1879, 1882, and 1884, and as chairman of the Republican Territorial Central Committee. He was elected mayor of Cheyenne in 1885 and was appointed territorial governor of Wyoming by President Chester A. Arthur to fill the unexpired term of William Hale. He took the oath of office February 28, 1885.
During his tenure Warren called for federal troops to protect Chinese workers during the riots in Rock Springs, Wyoming, on September 2, 1885. He also instituted a quarantine on cattle from all states and territories in which a pleuro-pneumonia was thought to have existed. He served as governor until November 11, 1886, when he was removed from office by President Grover Cleveland.
Warren was a delegate to the Republican National Convention at Chicago in 1888. He was appointed territorial governor for a second time by President Benjamin Harrison, taking the oath of office April 9, 1889, and serving until October 11, 1890, when he was elected the first governor of the State of Wyoming. He took office on October 11, 1890, and resigned November 24, 1890, after having been elected by the State Legislature as one of the first two U.S. Senators from Wyoming. He served until 1893 and was reelected in 1895 and served until his death in 1929.
From his first term in the Senate, Warren was one of its leaders. Between 1891 and 1893 and 1895 and 1899 he served as chair of the Committee on Irrigation and Reclamation of Public Lands. He worked closely with Wyoming's other senator, Joseph M. Carey, in supporting the Carey Act for the reclamation of public land. Following the passage of this act, Wyoming was the first state to begin the reclamation of arid land. In 1896 Warren offered an amendment to the rivers and harbors bill which provided funding for a survey of rivers in Wyoming and Colorado to determine reservoir sites. Along with Carey, Warren was known as a founding father of irrigation in the West.
Warren served as chair of the Military Affairs Committee from 1905 to 1911. During that period he worked with Secretary of War Elihu Root to reorganize the army, raise military pay, and establish a General Staff. As the ranking minority member prior to World War I, he supported the national defense and the selective service acts.
From 1921 until 1929, Senator Warren was chairman of the Appropriations Committee, one of the most important Senate committees. Here he supported reduced government expenditures and stiffer tariffs, especially those which protected the farm and livestock industries.
At his death on November 24, 1929, in Washington, D.C., Warren had served as Senator for thirty-seven years, the longest service record in the United States Senate to that time.
Francis E. Warren married Helen M. Smith on January 26, 1871, and before her death in 1902 they had two children, Helen Frances (Frankie) and Frederick Emroy. Senator Warren was remarried on June 28, 1911, to Clara LeBaron Morgan.
Helen married General John J. Pershing. Fred E. Warren became vice-president of Warren Live Stock Company in 1913 and replaced his father as president upon his death in 1929. He retained this position until his own death in 1949. Fred Warren was followed by his son Francis Emroy.
To maintain control of his many business interests while away from home, Warren relied heavily on two men. W.W. Gleason was general manager of Warren Live Stock and ran the operation while Warren was in Washington, D.C. Hiram Sapp was Warren's executive secretary and served as liaison between Warren and his companies and acted as a troubleshooter while Warren attended the Senate.
Content Description
The papers include gubernatorial papers (1885-1892); senatorial papers (1890-1945); the records of: Warren Livestock Company (1884-1957); Guiterman and Warren (1878-1880); Miner and Warren (1878-1883); Post and Warren (1880-1884); Brush-Swan Electric Light Co., Cheyenne City Gas Co., and Cheyenne Light, Fuel and Power (1882-1905); Cheyenne Black Hills and Montana Railway Co. (1883-1889); Cheyenne Carriage Co. (1883-1900); Cheyenne Street Railroad Co. (1887-1907); Wyoming Phonograph Co. (1889-1891); Cheyenne Investment Co. (1889-1911); Warren Irrigation Co. (1909-1915); Cheyenne Hotels Co. (1910-1913); Cheyenne Securities Co. (1910-1961); A.R. Converse (1867-1874); Converse and Warren (1874-1878); F.E. Warren Company (1878-1883); F.E. Warren Mercantile Co. (1883-1961); and others. Also included are papers of F.E. Warren's son, Fred E. Warren; correspondence with Francis E. Warren's daughter Helen and son-in-law General John J. Pershing; and one series of papers of W.W. Gleason, manager of the Warren Livestock Company.
Also included are papers of F.E. Warren's son, Fred E. Warren; correspondence with Francis E. Warren's daughter Helen and son-in-law General John J. Pershing; and one series of papers of W.W. Gleason, manager of the Warren Livestock Company.
The Francis E. Warren Papers, 1868-1974, include political, business and personal material. There are letterpress copybooks, financial books, scrapbooks, correspondence and photographs documenting F. E. Warren's political, business and personal life.
Political material includes scrapbooks of F. E. Warren's political life, general correspondence as well as government letterpress copybooks, military affairs and congressional reports. Information on the Johnson County War is included as well as telegrams in code.
The history of Warren Live Stock Company, located in Cheyenne, Wyoming, is documented in journals, ledgers, and day and cash books, leases and legal and financial material. Includes federal government papers investigating enclosure of public lands and the 1906 fencing case against Warren. W. W. Gleason's personal papers are also included. Much of the correspondence with the company is in telegrams.
F. E. Warren's other business interests are documented in record books and correspondence concerning his many companies. The largest of these, in addition to Warren Live Stock Company, are F. E. Warren Mercantile, Cheyenne Securities Company and Cheyenne Hotel Company, which owned the Plains Hotel and Opera House.
Personal materials include F. E. Warren's correspondence with his son, Fred, first wife, Helen, and other personal and general correspondence. There are estate, legal and financial documents, as well as newspaper clippings and scrapbooks of invitations. Box 19, folder 4, contains papers related to F. E. Warren's decorated service during the Civil War.
Use of the Collection
Restrictions on Use
Copyright InformationThe researcher assumes full responsibility for observing all copyright, property, and libel laws as they apply.
Preferred Citation
Preferred CitationItem Description, Box Number, Folder Number, Francis E. Warren Papers, Accession Number 00013, American Heritage Center, University of Wyoming.
Alternative Forms Available
Existence and Location of CopiesDigital reproductions of select material from this collection are available at http://digitalcollections.uwyo.edu:8180/luna/servlet/uwydbuwy~71~71.
Administrative Information
Related Materials
There are no known other archival collections created by Francis E. Warren at the date of processing.
Acquisition Information
Acquisition InformationThe bulk of the F.E. Warren Collection was given to the American Heritage Center in two groups, the first in 1940 and the second in 1944. Small additions have been made since that time, and preliminary processing was done.
In 1992 the collection was reprocessed by a team of student interns. Material has been organized in groups and series according to original indications wherever possible. Two cubic feet of bills and receipts and one cubic foot of printed material have been separated. The material has been microfilmed for preservation.
In October 1995, a second addendum of materials were donated to the American Heritage Center by Mrs. Paul Smith and Evelyna Smith Herman. This material has been arranged alphabetically. This material has not been microfilmed.
More material for this collection was received from Janet Reed Dodson in July 2020.
Processing Note
Processing InformationThe collection was processed by Mark Clifford, William Hopkins, Julie Long, Carol Matz, Kimberly Welles, and updated by Alexandra Cardin in June 2022.
Detailed Description of the Collection
-
Series I. Political Papers, 1878-1945
-
Subseries 1. General Correspondence, 1890-1929
Arranged chronologically. Letterpress copybooks including political, business and personal correspondence.
-
Dates: Nov. 28, 1890-Feb. 6, 1891Container: Box 1, Folder 1
-
Dates: Feb. 6, 1891-June 11, 1891Container: Box 1, Folder 2
-
Dates: June 11, 1891-Dec. 10, 1891Container: Box 1, Folder 3
-
Dates: Dec. 10, 1891-Feb. 20, 1892Container: Box 1, Folder 4
-
Dates: Feb. 20, 1892-Mar. 31, 1892Container: Box 1, Folder 5
-
Dates: Mar. 31, 1892-May 17, 1892Container: Box 1, Folder 6
-
Dates: May 17, 1892-Aug. 8, 1892Container: Box 1, Folder 7
-
Dates: Aug. 24, 1892-Mar. 20, 1893Container: Box 1, Folder 8
-
Container: Box 2, Folder 1
-
Container: Box 2, Folder 2
-
Container: Box 2, Folder 3
-
Container: Box 2, Folder 4
-
Container: Box 2, Folder 5
-
Container: Box 2, Folder 6
-
Container: Box 2, Folder 7
-
Description: General Correspondence: Letterbook
microfilm reel 11
Dates: Jan. 27, 1898-Dec. 6, 1898Container: Box 3, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 12
Dates: Jan. 7, 1898-Apr. 18, 1898Container: Box 3, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 13
Dates: Apr. 19, 1898-Jan. 3, 1899Container: Box 3, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 14
Dates: July 23, 1898-Aug. 9, 1899Container: Box 3, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 15
Dates: Jan. 2, 1899-May 4, 1899Container: Box 3, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 16
Dates: Dec. 1, 1899-Apr. 30, 1900Container: Box 3, Folder 6 -
Description: General Correspondence: Letterbook
microfilm reel 17
Dates: Dec. 25, 1899-May 13, 1901,Nov. 12, 1901-Mar. 18, 1903,Dec. 24, 1902-Jan. 1, 1903, Feb. 7, 1903-Container: Box 4, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 18
Dates: Aug. 4, 1899-Mar. 23, 1900Container: Box 4, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 19
Dates: Mar. 23, 1900-Jan. 3, 1901Container: Box 4, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 20
Dates: May 12, 1900-Dec. 17, 1900Container: Box 4, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 21
Dates: Jan. 1, 1901-Feb. 24, 1901Container: Box 4, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 22
Dates: Feb. 24, 1901-May 6, 1901Container: Box 4, Folder 6 -
Description: General Correspondence: Letterbook
microfilm reel 23
Dates: May 6, 1901-Oct. 25, 1901Container: Box 5, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 24
Dates: Oct. 26, 1901-Mar. 17, 1902Container: Box 5, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 25
Dates: Mar. 18, 1902-July 24, 1902Container: Box 5, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 26
Dates: July 24, 1902-Feb. 9, 1903Container: Box 5, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 27
Dates: July 10, 1902-July 30, 1902,Nov. 21, 1902-Nov. 30, 1902,Jan. 15, 1903-July 30, 1903Container: Box 5, Folder 5 -
Description: General Correspondence: Letterbook
July 29, 1903-Feb. 13, 1904
Dates: microfilm reel 28Container: Box 6, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 29
Dates: Feb. 12, 1904-July 31, 1904Container: Box 6, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 30
Dates: July 31, 1904-Jan. 29, 1905Container: Box 6, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 31
Dates: Jan. 29, 1905-May 5, 1905Container: Box 6, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 32
Dates: May 4, 1905-Dec. 6, 1905Container: Box 6, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 33
Dates: Dec. 5, 1905-Mar. 13, 1906Container: Box 7, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 34
Dates: Mar. 13, 1906-June 19, 1906Container: Box 7, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 35
Dates: June 19, 1906-Dec. 4, 1906Container: Box 7, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 36
Dates: Nov. 17, 1906-Feb. 23, 1907Container: Box 7, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 37
Dates: Feb. 18, 1907-May 1, 1907Container: Box 7, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 38
Dates: Apr. 18, 1903-May 20, 1903,Oct. 16, 1903-Nov. 7, 1903,May 3, 1904-Dec. 13, 1904,May 25, 1905-Nov. 26, 1905,June 18, 1907-Oct. 21, 1907Container: Box 8, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 39
Dates: June 5, 1907-Jan. 15, 1908Container: Box 8, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 40
Dates: Jan. 14, 1908-Mar. 13, 1908Container: Box 8, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 41
Dates: Mar. 11, 1908-May 25, 1908Container: Box 8, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 42
Dates: May 26, 1908-Oct. 7, 1908Container: Box 8, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 43
Dates: Oct. 7, 1908-Jan. 22, 1909Container: Box 9, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 44
Dates: Jan. 21, 1909-Apr. 21, 1909Container: Box 9, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 45
Dates: Apr. 6, 1909-July 7, 1909Container: Box 9, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 46
Dates: July 7, 1909-Dec. 6, 1909Container: Box 9, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 47
Dates: Oct. 23, 1909-Mar. 8, 1910Container: Box 9, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 48
Dates: Mar. 7, 1910-May 29, 1910Container: Box 10, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 49
Dates: May 29, 1910-Sept. 13, 1910Container: Box 10, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 50
Dates: Aug. 26, 1910-Jan. 28, 1911Container: Box 10, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 51
Dates: Jan. 22, 1911-Apr. 6, 1911Container: Box 10, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 52
Dates: Apr. 5, 1911-June 13, 1911Container: Box 11, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 53
Dates: June 12, 1911-Aug. 10, 1911Container: Box 11, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 54
Dates: Aug. 8, 1911-Dec. 1, 1911Container: Box 11, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 55
Dates: Nov. 21, 1911-Feb. 6, 1912Container: Box 11, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 56
Dates: Feb. 5, 1912-Apr. 2, 1912Container: Box 11, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 57
Dates: Mar. 28, 1912-May 28, 1912Container: Box 12, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 58
Dates: May 25, 1912-Aug. 7, 1912Container: Box 12, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 59
Dates: Aug. 7, 1912-Oct. 29, 1912Container: Box 12, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 60
Dates: Oct. 31, 1912-Feb. 1, 1913Container: Box 12, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 61
Dates: Feb. 3, 1913-Apr. 25, 1913Container: Box 12, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 62
Dates: Apr. 22, 1913-Aug. 30, 1913Container: Box 13, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 63
Dates: Aug. 30, 1913-Jan. 15, 1914Container: Box 13, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 64
Dates: Jan. 16, 1914-Mar. 31, 1914Container: Box 13, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 65
Dates: Mar. 31, 1914-July 6, 1914Container: Box 13, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 66
Dates: July 6, 1914-Jan. 20, 1915Container: Box 13, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 67
Dates: June 21, 1915-Aug. 26, 1915Container: Box 14, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 67
Dates: Apr. 16, 1915-Dec. 2, 1915Container: Box 14, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 68
Dates: Aug. 27, 1915-Mar. 4, 1916Container: Box 14, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 69
Dates: Mar. 4, 1916-June 27, 1916Container: Box 14, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 70
Dates: June 28, 1916-Dec. 21, 1916Container: Box 14, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 71
Dates: Dec. 21, 1916-Feb. 10, 1917Container: Box 14, Folder 6 -
Description: General Correspondence: Letterbook
microfilm reel 71
Dates: Feb. 8, 1917-Mar. 27, 1917Container: Box 15, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 72
Dates: Mar. 26, 1917-June 18, 1917Container: Box 15, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 73
Dates: June 18, 1917-Oct. 30, 1917Container: Box 15, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 74
Dates: Oct. 30, 1917-Mar. 19, 1918Container: Box 15, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 75
Dates: Mar. 18, 1918-June 17, 1918Container: Box 15, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 76
Dates: June 17, 1918-Sept. 10, 1918Container: Box 16, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 77
Dates: Sept. 9, 1918-Nov. 12, 1918Container: Box 16, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 78
Dates: Nov. 13, 1918-Feb. 15, 1919Container: Box 16, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 79
Dates: Feb. 14, 1919-June 12, 1919Container: Box 16, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 80
Dates: June 13, 1919-Oct. 6, 1919Container: Box 16, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 81
Dates: Oct. 6, 1919-Feb. 11, 1920Container: Box 17, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 82
Dates: Feb. 10, 1920-June 23, 1920Container: Box 17, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 83
Dates: June 17, 1920-Jan. 8, 1921Container: Box 17, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 84
Dates: Jan. 8, 1921-Apr. 14, 1921Container: Box 17, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 85
Dates: Apr. 14, 1921-July 22, 1921Container: Box 17, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 86
Dates: July 23, 1921-Nov. 22, 1921Container: Box 18, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 87
Dates: Nov. 22, 1921-Mar. 14, 1922Container: Box 18, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 88
Dates: Mar. 14, 1922-July 15, 1922Container: Box 18, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 89
Dates: July 15, 1922-Jan. 4, 1923Container: Box 18, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 90
Dates: Jan. 4, 1923-Apr. 27, 1923Container: Box 18, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 91
Dates: Apr. 26, 1923-Oct. 15, 1923Container: Box 19, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 92
Dates: Oct. 15, 1923-Feb. 16, 1924Container: Box 19, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 93
Dates: Feb. 16, 1924-May 22, 1924Container: Box 19, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 94
Dates: May 22, 1924-Sept. 20, 1924Container: Box 19, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 95
Dates: Sept. 20, 1924-Jan. 28, 1925Container: Box 19, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 96
Dates: Jan. 28, 1925-June 2, 1925Container: Box 20, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 97
Dates: June 2, 1925-Jan. 4, 1926Container: Box 20, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 98
Dates: June 11, 1925-Apr. 2. 1926Container: Box 20, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 99
Dates: Apr. 2, 1926-Oct. 18, 1926Container: Box 20, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 100
Dates: Oct. 16, 1926-Apr. 4, 1927Container: Box 20, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 101
Dates: Apr. 4, 1927-Dec. 9, 1927Container: Box 21, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 102
Dates: July 25, 1927-Apr. 4, 1928Container: Box 21, Folder 2 -
Description: General Correspondence: Letterbook
microfilm reel 103
Dates: Apr. 3, 1928-Oct. 29, 1928Container: Box 21, Folder 3 -
Description: General Correspondence: Letterbook
microfilm reel 104
Dates: June 30, 1928-Feb. 23, 1929Container: Box 21, Folder 4 -
Description: General Correspondence: Letterbook
microfilm reel 105
Dates: Feb. 27, 1929-Aug. 12, 1929Container: Box 21, Folder 5 -
Description: General Correspondence: Letterbook
microfilm reel 106
Dates: June 5, 1929-Sept. 5, 1929Container: Box 22, Folder 1 -
Description: General Correspondence: Letterbook
microfilm reel 106
Dates: Aug. 13, 199-Dec. 10, 1929Container: Box 22, Folder 2
-
-
Subseries 2. General Business Correspondence, 1878-1932
Arranged chronologically. Letterpress copybooks including political, business and personal correspondence.
-
Description: General Business Correspondence: Letterbook
microfilm reel 107
Dates: Aug. 3, 1878-June 31, 1880Container: Box 22, Folder 3 -
Description: General Business Correspondence: Letterbook
microfilm reel 108
Dates: Feb. 3, 1880-Jan. 4, 1881Container: Box 22, Folder 4 -
Description: General Business Correspondence: Letterbook
microfilm reel 109
Dates: Jan. 4, 1881-Dec. 31, 1881Container: Box 22, Folder 5 -
Description: General Business Correspondence: Letterbook
microfilm reel 110
Dates: July 14, 1881-May 18, 1883Container: Box 23, Folder 1 -
Description: General Business Correspondence: Letterbook
microfilm reel 111
Dates: June 3, 1882-Jan. 1, 1883Container: Box 23, Folder 2 -
Description: General Business Correspondence: Letterbook
microfilm reel 112
Dates: May 19, 1883-Feb. 24, 1884Container: Box 23, Folder 3 -
Description: General Business Correspondence: Letterbook
microfilm reel 113
Dates: July 6, 1885-Jan. 29, 1887Container: Box 23, Folder 4 -
Description: General Business Correspondence: Letterbook
microfilm reel 114
Dates: Apr. 7, 1890-Nov. 15, 1894Container: Box 23, Folder 5 -
Description: General Business Correspondence: Letterbook
microfilm reel 115
Dates: June 30, 1892-June 30, 1893Container: Box 23, Folder 6 -
Description: General Business Correspondence: Letterbook
microfilm reel 116
Dates: Dec. 16, 1892-Jan. 31, 1894Container: Box 24, Folder 1 -
Description: General Business Correspondence: Letterbook
microfilm reel 116
Dates: Nov. 10, 1894-Aug. 7, 1896Container: Box 24, Folder 2 -
Description: General Business Correspondence: Letterbook
microfilm reel 117
Dates: Nov. 10, 1898-Jan. 31, 1901Container: Box 24, Folder 3 -
Description: General Business Correspondence: Letterbook
microfilm reel 118
Dates: Feb. 2, 1901-Dec. 31, 1903Container: Box 24, Folder 4 -
Description: General Business Correspondence: Letterbook
microfilm reel 118
Dates: Oct. 23, 1898-Dec. 7, 1903Container: Box 24, Folder 5 -
Description: General Business Correspondence: Letterbook
microfilm reel 119
Dates: Jan. 1, 1904-Dec. 31, 1905Container: Box 24, Folder 6 -
Description: General Business Correspondence: Letterbook
microfilm reel 120
Dates: Jan. 1, 1906-June 11, 1908Container: Box 25, Folder 1 -
Description: General Business Correspondence: Letterbook
microfilm reel 121
Dates: June 11, 1908-June 17, 1910Container: Box 25, Folder 2 -
Description: General Business Correspondence: Letterbook
microfilm reel 122
Dates: June 18, 1910-Feb. 14, 1912Container: Box 25, Folder 3 -
Description: General Business Correspondence: Letterbook
microfilm reel 123
Dates: Feb. 14, 1912-Dec. 20, 1913Container: Box 25, Folder 4 -
Description: General Business Correspondence: Letterbook
microfilm reel 124
Dates: Dec. 22, 1913-July 13, 1915Container: Box 25, Folder 5 -
Description: General Business Correspondence: Letterbook
microfilm reel 125
Dates: July 14, 1915-Nov. 5, 1917Container: Box 26, Folder 1 -
Description: General Business Correspondence: Letterbook
microfilm reel 126
Dates: Nov. 6, 1917-Sept. 25, 1919Container: Box 26, Folder 2 -
Description: General Business Correspondence: Letterbook
microfilm reel 127
Dates: Sept. 27, 1919-May 5, 1921Container: Box 26, Folder 3 -
Description: General Business Correspondence: Letterbook
microfilm reel 128
Dates: May 5, 1921-Sept. 15, 1923Container: Box 26, Folder 4 -
Description: General Business Correspondence: Letterbook
microfilm reel 129
Dates: Sept. 11, 1923-June 5, 1925Container: Box 26, Folder 5 -
Description: General Business Correspondence: Letterbook
microfilm reel 130
Dates: June 6, 1925-Aug. 8, 1928Container: Box 27, Folder 1 -
Description: General Business Correspondence: Letterbook
Dec. 26, 1928-May 29, 1931
Dates: microfilm reel 131Container: Box 27, Folder 2 -
Description: General Business Correspondence: Letterbook
microfilm reel 132
Dates: Aug. 11, 1928-Sept. 3, 1932Container: Box 27, Folder 3
-
-
Subseries 3. F. E. Warren General Correspondence, 1888-1896
Arranged chronologically. Letterpress copybooks including political, business and personal correspondence.
-
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 133
Dates: Jan. 23, 1888-Dec. 31, 1888Container: Box 27, Folder 4 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 134
Dates: Dec. 31, 1888-May 22, 1889Container: Box 27, Folder 5 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 134
Dates: May 21, 1889-Feb. 5, 1890Container: Box 27, Folder 6 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 135
Dates: Feb. 6, 1890-Sept. 22, 1890Container: Box 28, Folder 1 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 135
Dates: Sept. 22, 1890-June 5, 1891Container: Box 28, Folder 2 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 136
Dates: June 3, 1891-Dec. 8, 1891Container: Box 28, Folder 3 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 136
Dates: Dec. 9, 1891-June 29, 1892Container: Box 28, Folder 4 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 137
Dates: Jan. 31, 1894-Nov. 13, 1894Container: Box 28, Folder 5 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 137
Dates: Nov. 14, 1894-May 9, 1895Container: Box 28, Folder 6 -
Description: F. E. Warren, General Correspondence: Letterbook
microfilm reel 138
Dates: May 8, 1895-Sept. 2, 1896Container: Box 28, Folder 7
-
-
Subseries 4.: F. E. Warren Private and Political Correspondence, 1896-1898
Arranged chronologically. Letterpress copybooks including political and personal correspondence.
-
Description: F. E. Warren, Private and Political Correspondence: Letterbook
microfilm reel 139
Dates: Aug. 8, 1896-Sept. 17, 1896Container: Box 29, Folder 1 -
Description: F. E. Warren, Private and Political Correspondence: Letterbook
microfilm reel 139
Dates: Sept. 17, 1896-Oct. 7, 1896Container: Box 29, Folder 2 -
Description: F. E. Warren, Private and Political Correspondence: Letterbook
microfilm reel 140
Dates: Oct. 7,1896-Oct. 25, 1896Container: Box 29, Folder 3 -
Description: F. E. Warren, Private and Political Correspondence: Letterbook
microfilm reel 140
Dates: Oct. 24, 1896-Oct. 15, 1898Container: Box 29, Folder 4
-
-
Subseries 5. Governor Warren Papers, 1885-1892
Arranged chronologically and alphabetically. Letterpress copybooks, correspondence, documents and other records created during Warren's tenure as governor. Also includes some correspondence of Governor Amos W. Barber.
-
Description: Governor of Wyoming Correspondence: Letterbook
microfilm reel 141
Dates: Jan. 1, 1885-Aug. 15, 1892Container: Box 29, Folder 5 -
Description: Governor of Wyoming Correspondence: Letterbook
microfilm reel 141
Dates: Apr. 9, 1889-Nov. 11, 1889Container: Box 29, Folder 6 -
Description: Governor of Wyoming Correspondence: Letterbook
microfilm reel 142
Dates: Nov. 11, 1889-May 17, 1890Container: Box 29, Folder 7 -
Description: Governor of Wyoming Correspondence: Letterbook
microfilm reel 142
Dates: May 17, 1890-Nov. 26, 1890Container: Box 29, Folder 8 -
Dates: 1885-1886Container: Box 30, Folder 1
-
Description: Correspondence
microfilm reel 143
Dates: Jan.-June 1885Container: Box 30, Folder 2 -
Description: Correspondence
microfilm reel 143
Dates: July-Dec. 1885Container: Box 30, Folder 3 -
Description: Correspondence
microfilm reel 143
Dates: Jan.-Mar. 1886Container: Box 30, Folder 4 -
Description: Correspondence
microfilm reel 143
Dates: Apr.-June 1886Container: Box 30, Folder 5 -
Description: Correspondence
microfilm reel 143
Dates: July-Dec. 1886Container: Box 30, Folder 6 -
Description: Correspondence
microfilm reel 143
Dates: 1888Container: Box 30, Folder 7 -
Description: Correspondence
microfilm reel 143
Dates: 1889Container: Box 30, Folder 8 -
Description: Correspondence
microfilm reel 143
Dates: 1890Container: Box 30, Folder 9 -
Description: Correspondence
microfilm reel 143
Dates: 1891Container: Box 30, Folder 10 -
Description: Correspondence
microfilm reel 143
Dates: 1892Container: Box 30, Folder 11 -
Description: Telegrams
microfilm reel 143
Dates: 1884-1886,n.d.Container: Box 30, Folder 12 -
Description: Documents of Elections
microfilm reel 143
Dates: 1873-1890Container: Box 30, Folder 13 -
Description: Correspondence
microfilm reel 143
Dates: n.d.Container: Box 30, Folder 14 -
Description: Telegrams
microfilm reel 143
Dates: 1880-1895Container: Box 30, Folder 15 -
Description: Official Notifications and Requests
microfilm reel 143
Dates: 1881-1890Container: Box 30, Folder 16 -
Description: Personal Expenses, Accounts
microfilm reel 143
Dates: 1886-1890Container: Box 30, Folder 17 -
Description: Report of the Governor of Wyoming to the Secretary of the Interior
microfilm reel 143
Dates: 1889Container: Box 30, Folder 18
-
-
Subseries 6. Senator Warren Papers, 1890-1945
Correspondence and letterpress copybooks regarding Warren's senate years.
-
Description: Autographs of Congressmen, President, Vice President
microfilm reel 144
Dates: 1893,1907,1909Container: Box 31, Folder 1 -
Description: Autograph Letters from Presidents
(Originals in safe); microfilm reel 144
Dates: 1897-1929Container: Box 31, Folder 2 -
Description: Bills, Amendments before Congress
microfilm reel 144
Dates: 1891-1919Container: Box 31, Folder 3 -
Description: Calendar of Business, 60th Congress
microfilm reel 144
Dates: 1908Container: Box 31, Folder 4 -
Description: Campaign Advertisements, Speech by F. W. Mondell
microfilm reel 144
Dates: 1896,1910Container: Box 31, Folder 5 -
Description: Certificates of Election
microfilm reel 144
Dates: 1895-1919Container: Box 31, Folder 6 -
Description: Correspondence
microfilm reel 144
Dates: 1892Container: Box 31, Folder 7 -
Description: Correspondence
microfilm reel 144
Dates: 1892-1929Container: Box 31, Folder 8 -
Description: Correspondence about Vote on Location of Capital
microfilm reel 144
Dates: 1904Container: Box 31, Folder 9 -
Description: Invitation and Program for 1917 Presidential Inauguration
microfilm reel 144
Dates: 1917Container: Box 31, Folder 10 -
Description: Personal Expenses, Accounts
microfilm reel 144
Dates: 1890-1920Container: Box 31, Folder 11 -
Description: Speech of F.E.W.-"The League of Nations"
microfilm reel 144
Dates: 1919Container: Box 31, Folder 12 -
Description: Wyoming Primary and General Election Returns
microfilm reel 144
Dates: 1914,1916Container: Box 31, Folder 13 -
Description: Miscellaneous Published and Legal Documents
Act of Tariff, speeches delivered by F. E. Warren, letter (copy) from Theodore Roosevelt; microfilm reel 144
Dates: 1909-1923Container: Box 31, Folder 14 -
Description: President's Message on Wool Industry, Vol. I, II
microfilm reel 145
Dates: 1912Container: Box 32A, Folder 1 -
Description: President's Message on Wool Industry, vol. III, IV
microfilm reel 145
Dates: 1912Container: Box 32A, Folder 2 -
Description: Transportation, Report of the Joint Commission of Agricultural Inquiry, 67th U.S. Congress
microfilm reel 145
Dates: 1921Container: Box 32A, Folder 3 -
Description: The Protectionist
microfilm reel 146
Dates: Sept. 1916, Nov. 1917Container: Box 32A, Folder 4 -
Description: Wool Industry Hearings Before U.S. Senate
microfilm reel 146
Dates: 1938,1945Container: Box 32A, Folder 5 -
Description: School Budgets for Western Schools
microfilm reel 146
Dates: 1889-1896Container: Box 32A, Folder 6 -
Description: Senate Document #458, Wool and Manufactures of Wool, Presented by Senator Warren
microfilm reel 146
Dates: Mar. 25, 1910Container: Box 32A, Folder 7 -
Description: United States Senate Committee of Appropriations: Letterbook
microfilm reel 146
Dates: Apr. 24, 1911-Mar. 8, 1913Container: Box 32B, Folder 1 -
Description: F. E. Warren's Voting Record in Congress
microfilm reel 146
Dates: 1913-1918Container: Box 32B, Folder 2
-
-
Subseries 7. Military Papers, 1898-1912
Letterpress copybooks and correspondence. Includes information on Senator Warren's military pension.
-
Description: Index of Checks for Back Pay of Wyoming Volunteers
microfilm reel 147
Dates: 1900-1910Container: Box 33, Folder 1 -
Description: Investigation of Expenditures in War Department, U.S. Congress
microfilm reel 147
Dates: 1911,1912Container: Box 33, Folder 2 -
Description: Medals of Honor Circular
microfilm reel 147
Dates: 1904-1909Container: Box 33, Folder 3 -
Description: Soldiers' Homestead Claims
microfilm reel 147
Dates: 1907Container: Box 33, Folder 4 -
Description: F. E. Warren Scrapbook, Personal Interest Wyoming Volunteers
microfilm reel 147
Dates: 1898-1901Container: Box 33, Folder 5 -
Description: U. S. Senate Committee on Military Affairs: Letterbook
microfilm reel 147
Dates: Jan. 11, 1906-July 5, 1909Container: Box 34, Folder 1 -
Description: U.S. Senate Committee on Military Affairs
microfilm reel 147
Dates: July 14, 1909-Apr. 25, 1911Container: Box 34, Folder 2 -
Description: Pensions
microfilm reel 148
Dates: Apr. 23, 1897-Jan. 30, 1900Container: Box 34, Folder 3 -
Description: Pension Letters
microfilm reel 148
Dates: Jan. 26, 1900-Oct. 29, 1904Container: Box 34, Folder 4 -
Description: Pension Letters
microfilm reel 149
Dates: Nov. 1, 1904-Mar. 16, 1909Container: Box 34, Folder 5 -
Description: Pensions Letters
microfilm reel 149
Dates: Mar. 17, 1909-Mar. 25, 1913Container: Box 34, Folder 6 -
Description: Pensions
microfilm reel 150
Dates: Apr. 16, 1913-Aug. 28, 1917Container: Box 34, Folder 7 -
Description: Pensions
microfilm reel 150
Dates: Aug. 22, 1917-Oct. 19, 1918Container: Box 34, Folder 8
-
-
Subseries 8. Scrapbooks, 1880-1929
Scrapbooks of political and business subjects and travels. Includes clippings, photographs and documents.
-
Description: Scrapbook: Business
microfilm reel 151
Dates: 1909-1914,n.d.Container: Box 35, Folder 1 -
Description: Scrapbook: Trip
Teddy Roosevelt's visit to Wyoming 1903; Frontier Days 1903; Roosevelt Administration Inauguration 1905; microfilm reel 151
Dates: 1903-1905Container: Box 35, Folder 2 -
Description: Scrapbook: Trip
Trip to Europe 1907; microfilm reel 151
Dates: 1907Container: Box 35, Folder 3 -
Description: Scrapbook: Trip
Trip to Hawaii; San Francisco Exposition; Legislators study conditions in Hawaii; microfilm reel 151
Dates: 1915Container: Box 35, Folder 4 -
Description: Scrapbook: Trip
Guest of Secretary Taft; Philippines 1905; Visit to Manila; microfilm reel 152
Dates: 1905Container: Box 36, Folder 1 -
Description: Scrapbook: Trip
Taft party in Philippine Islands, Manila, China 1915; Alice Roosevelt; microfilm reel 152
Dates: 1915Container: Box 36, Folder 2 -
Description: Scrapbook: Political
Personal 1900-1906; Stands on miscellaneous bills; Warren family; Wyoming politics and history; Death of Mrs. Warren; wool; Pershing marriage; Warren accused of fraud; microfilm reel 152
Dates: 1900-1906Container: Box 36, Folder 3 -
Description: Scrapbook: Political
Scrapbook: Political Politics and history 1900-1904; Outstanding events in the state: Death of Chief Washakie 1900, T. R. Roosevelt visits Cheyenne 190(?), Death of Esther Morris 1902, Fifth Annual Frontier Days 1901, Casper jail-break and Woodward lynching 1902, Cheyenne Opera house burns 1902, DeForest Richards Scandal, Death of Gov. Richards 1903, Forts McKenzie and Russell improvements; Convention and election of 1900; Convention and election of 1902; Convention and election of 1904; Assassination of Pres. McKinley; R. W. Breckons-Appointment to U.S. Attorney, Hawaii; Van DeVanter appointment to district judge 1903; Monitor "Wyoming"; microfilm reel 153
Dates: 1900-1904Container: Box 37, Folder 1 -
Description: Scrapbook: Political
Political and history 1904-1911; Chattert and Warren feud 1905; Investigation of Warren for fraud 1905; Shoshone Reservation and irrigation; Wool growers and sheep industry; Wool Tariff 1909; Wyoming's Resources; Enlargement of Fort Russell; Warren's visit to Philippines and Japan 1905; Election of 1906, 1908, 1910; Frontier Days Celebrations 1906, 1907, 1908, 1910, good pictures and history; Taft visits Cheyenne; Roosevelt visits Cheyenne 1910; Battleship "Wyoming"; Carey-Warren split 1910; Van DeVanter named associate justice 1910; Building of Plains Hotel; Warren Chairman of Senate Appropriation Committee 1910; microfilm reel 154
Dates: 1904-1911Container: Box 37, Folder 2 -
Description: Scrapbook: Political
microfilm reel 155
Dates: 1906-1910Container: Box 38, Folder 1 -
Description: Scrapbook: Political
Campaign of 1912; microfilm reel 156
Dates: 1911-1912Container: Box 38, Folder 2 -
Description: Scrapbook: Political
Campaign of 1912; microfilm reel 156
Dates: 1912-1913Container: Box 39, Folder 1 -
Description: Scrapbook: Political
Campaign of 1912, 1914, 1916, 1918; microfilm reel 157
Dates: 1912-1918Container: Box 39, Folder 2 -
Description: Scrapbook: Political
Political and historical; World War I events; Death of Willis George Emerson; Death of Angus Charles Baker; Mondell-floor leader of House; History of Woman Suffrage; Storm 1920; Election and campaign of 1924; Chief Washakie; Deming named to Civil Service; Frances Pershing Memorial; microfilm reel 157
Dates: 1918-1928Container: Box 39, Folder 3 -
Description: Scrapbook: Political
Political and historical, campaign clippings 1918; microfilm reel 158
Dates: Aug. 1911-Nov. 1918Container: Box 40, Folder 1 -
Description: Scrapbook: Political
Personal 1910-1914; Warren Chairman of Senate Appropriation Committee 1911; Plains Hotel; Marriage of Clara Morgan 1911; miscellaneous criticisms; Pershing in Philippines; 1913 Tariff and wool; microfilm reel 158
Dates: Dec. 1910-May 1914Container: Box 40, Folder 2 -
Description: Scrapbook: Political
Personal 1924-1929; Campaign of 1924; The Warren myth growing; The Pershing family; Mount Warren, Wyoming; Death of Warren; microfilm reel 159
Dates: 1924-1929Container: Box 40, Folder 3 -
Description: Scrapbook: Political
Politics and history 1928-1929; Election of 1928; Burlington Depot for Cheyenne; Hoover visits Cheyenne; Frontier Days 1928; Johnson County War and early history; Teton National Park; Washakie and Grace R. Hebard; Death of Warren and his successor; microfilm reel 159
Dates: 1928-1929Container: Box 41, Folder 1 -
Description: Scrapbook: Political
Personal 1914-1918; The Washington scene; Woman suffrage; Death of Mrs. Pershing; Miscellaneous national events; Pershing in Mexico; Intention to retire in 1919; Pershing and World War I; Warren enters 1918 campaign; microfilm reel 160
Dates: 1914-1918Container: Box 41, Folder 2 -
Description: Scrapbook: Political
Personal 1918-1924; World War I; Pershing; National events and politics; Wyoming-irrigation; microfilm reel 160
Dates: 1918-1924Container: Box 41, Folder 3 -
Description: Scrapbook: Political
microfilm reel 160
Dates: Feb. 14, 1880-Mar. 28, 1889Container: Box 42, Folder 1 -
Description: Scrapbook: Political
Senatorial career and Letter Book Dec. 1894-Mar. 1895; microfilm reel 161
Dates: Jan. 1, 1892-Jan. 1, 1900Container: Box 42, Folder 2 -
Description: Scrapbook: Political
Politics 1893-1896; Laramie County affairs and politics; Elections of 1894 and 1896; Benjamin Harrison visits Cheyenne; Gov. Richards; microfilm reel 162
Dates: 1893-1896Container: Box 43, Folder 1 -
Description: Scrapbook: Political
Politics 1897-1899; Cheyenne City politics; Laramie County politics; Elections 1898-1899; Miscellaneous Senatorial activities; Frontier Days-August 1899; microfilm reel 162
Dates: 1897-1899Container: Box 44, Folder 1 -
Description: Scrapbook: Political
microfilm reel 162
Dates: 1889-1891Container: Box 44, Folder 2 -
Description: Scrapbook: Political
Wyoming statehood; Campaign and election; Election of 1892; Johnson County War; State politics; microfilm reel 163
Dates: 1890-1893Container: Box 44, Folder 3 -
Description: Scrapbook: Political
microfilm reel 163
Dates: 1910Container: Box 45, Folder 1 -
Description: Scrapbook: Political
microfilm reel 163
Dates: 1910Container: Box 45, Folder 2 -
Description: Scrapbook: Political
Warren and Wyoming politics; Miscellaneous National political events 1924-1926; microfilm reel 163
Dates: 1924-1926Container: Box 45, Folder 3
-
-
-
Series II. Personal Papers, 1868-1974
-
Subseries 1.: Francis E. Warren Correspondence, 1868-1929
Correspondence deals with all aspects of Francis E. Warrens life: personal, business, sheep raising, wool and politics. This series is divided into 2 subseries:
-
Subsubseries 1. Francis E. Warren Correspondence with Fred E. Warren, 1912-1929
-
Description: December 30, 1912-March 1913
microfilm reel 164
Container: Box 46, Folder 1 -
Description: April 1913
microfilm reel 164
Container: Box 46, Folder 2 -
Description: May-June 1913
microfilm reel 164
Container: Box 46, Folder 3 -
Description: July 1913
microfilm reel 164
Container: Box 46, Folder 4 -
Description: August 1913
microfilm reel 164
Container: Box 46, Folder 5 -
Description: September, December 1913
microfilm reel 164
Container: Box 46, Folder 6 -
Description: January-February 1914
microfilm reel 164
Container: Box 46, Folder 7 -
Description: March 1914
microfilm reel 164
Container: Box 47, Folder 1 -
Description: April 1914
microfilm reel 164
Container: Box 47, Folder 2 -
Description: May 1914
microfilm reel 164
Container: Box 47, Folder 3 -
Description: June-December 1914
microfilm reel 164
Container: Box 47, Folder 4 -
Description: January-April 16, 1915
microfilm reel 164
Container: Box 47, Folder 5 -
Description: April-December 1915
microfilm reel 164
Container: Box 47, Folder 6 -
Description: January 1905, March 1907
microfilm reel 164
Container: Box 48, Folder 1 -
Description: January-February 1916
microfilm reel 164
Container: Box 48, Folder 2 -
Description: March 1916
microfilm reel 164
Container: Box 48, Folder 3 -
Description: April-May 1916
microfilm reel 165
Container: Box 48, Folder 4 -
Description: June-August 12, 1916
microfilm reel 165
Container: Box 48, Folder 5 -
Description: August 16-December 1916
microfilm reel 165
Container: Box 48, Folder 6 -
Description: January-February 1917
microfilm reel 165
Container: Box 49, Folder 1 -
Description: March-April 1917
microfilm reel 165
Container: Box 49, Folder 2 -
Description: May 1917
microfilm reel 165
Container: Box 49, Folder 3 -
Description: June-December 1917
microfilm reel 165
Container: Box 49, Folder 4 -
Description: January-February 1918
microfilm reel 165
Container: Box 50, Folder 1 -
Description: March-April 1918
microfilm reel 165
Container: Box 50, Folder 2 -
Description: May, July 1918
microfilm reel 165
Container: Box 50, Folder 3 -
Description: August-October 11, 1918
microfilm reel 165
Container: Box 50, Folder 4 -
Description: October 23-December 1918
microfilm reel 165
Container: Box 50, Folder 5 -
Description: January-June 1919
microfilm reel 165
Container: Box 50, Folder 6 -
Description: July-October 1919
microfilm reel 166
Container: Box 51, Folder 1 -
Description: November 1919-February 1920
microfilm reel 166
Container: Box 51, Folder 2 -
Description: March-December 1920
microfilm reel 166
Container: Box 51, Folder 3 -
Description: January-March 1921
microfilm reel 166
Container: Box 51, Folder 4 -
Description: April-June 1921
microfilm reel 166
Container: Box 51, Folder 5 -
Description: July-December 1921
microfilm reel 166
Container: Box 51, Folder 6 -
Description: January-March 1922
microfilm reel 166
Container: Box 52, Folder 1 -
Description: April-July 1922
microfilm reel 166
Container: Box 52, Folder 2 -
Description: August 1922-January 1923
microfilm reel 166
Container: Box 52, Folder 3 -
Description: February-December 1923
microfilm reel 166
Container: Box 52, Folder 4 -
Description: January-May 1924
microfilm reel 167
Container: Box 52, Folder 5 -
Description: June 1924-February 1925
microfilm reel 167
Container: Box 52, Folder 6 -
Description: March-December 1925
microfilm reel 167
Container: Box 53, Folder 1 -
Description: January-March 1926
microfilm reel 167
Container: Box 53, Folder 2 -
Description: April-May 1926
microfilm reel 167
Container: Box 53, Folder 3 -
Description: June-December 1926
microfilm reel 167
Container: Box 53, Folder 4 -
Description: January-May 1927
microfilm reel 167
Container: Box 53, Folder 5 -
Description: June-November 1927
microfilm reel 167
Container: Box 54, Folder 1 -
Description: December 1927-February 22, 1928
microfilm reel 167
Container: Box 54, Folder 2 -
Description: February 23-April 1928
microfilm reel 168
Container: Box 54, Folder 3 -
Description: May-October 1928
microfilm reel 168
Container: Box 54, Folder 4 -
Description: November-December 1928
microfilm reel 168
Container: Box 54, Folder 5 -
Description: January-March 1929
microfilm reel 168
Container: Box 55, Folder 1 -
Description: April-May 1929
microfilm reel 168
Container: Box 55, Folder 2 -
Description: June-October 17, 1929
microfilm reel 168
Container: Box 55, Folder 3 -
Description: October 19-November 1929
microfilm reel 168
Container: Box 55, Folder 4 -
Description: Miscellaneous no Dates
microfilm reel 168
Dates: n.d.Container: Box 55, Folder 5
-
-
Subsubseries 2. Correspondence with Helen Smith, 1868-1902
-
Description: March 1868-March 1869
microfilm reel 169
Container: Box 56, Folder 1 -
Description: February 1869-March 1869
microfilm reel 169
Container: Box 56, Folder 2 -
Description: April 1869-December 1869
microfilm reel 169
Container: Box 56, Folder 3 -
Description: April 1870-June 1870
microfilm reel 169
Container: Box 56, Folder 4 -
Description: June 1870-August 1870
microfilm reel 169
Container: Box 56, Folder 5 -
Description: August 1870-October 1870
microfilm reel 169
Container: Box 56, Folder 6 -
Description: October 1870-December 1870
microfilm reel 169
Container: Box 56, Folder 7 -
Description: Helen Smith Correspondence
microfilm reel 169
Dates: 1899-1902Container: Box 56, Folder 8
-
-
-
Subseries 2. Fred E. Warren Correspondence, 1903-1949
The letterbooks are arranged chronologically, boxes are arranged alphabetically. Correspondence deals with personal, business and associational matters. This series is divided into 3 subseries:
-
Subsubseries 1. General Outgoing Correspondence, 1903-1949
-
Description: Letterbook
microfilm reel 170
Dates: 1903-1913Container: Box 57, Folder 1 -
Description: Letterbook
microfilm reel 171
Dates: 1913-1921Container: Box 57, Folder 2 -
Description: Letterbook
microfilm reel 172
Dates: 1921-1929Container: Box 57, Folder 3 -
Description: Letterbook
microfilm reel 173
Dates: 1929-1935Container: Box 57, Folder 4 -
Description: Letterbook
microfilm reel 174
Dates: 1935-1942Container: Box 57, Folder 5 -
Description: Letterbook
microfilm reel 175
Dates: 1942-1949Container: Box 57, Folder 6
-
-
Subsubseries 2. General Correspondence, 1913-1946
-
Description: A
microfilm reel 176
Dates: 1913-1930Container: Box 58, Folder 1 -
Description: B
microfilm reel 176
Dates: 1914-1930Container: Box 58, Folder 2 -
Description: C
microfilm reel 176
Dates: 1915-1931Container: Box 58, Folder 3 -
Description: D
microfilm reel 176
Dates: 1909-1930Container: Box 58, Folder 4 -
Description: E
microfilm reel 176
Dates: 1913-1930Container: Box 58, Folder 5 -
Description: F
microfilm reel 176
Dates: 1927-1931Container: Box 58, Folder 6 -
Description: G
microfilm reel 176
Dates: 1913-1930Container: Box 58, Folder 7 -
Description: H
microfilm reel 176
Dates: 1903-1930Container: Box 58, Folder 8 -
Description: Harvard
microfilm reel 176
Dates: 1913-1930Container: Box 58, Folder 9 -
Description: I, J
microfilm reel 176
Dates: 1912-1923Container: Box 58, Folder 10 -
Description: K, L
microfilm reel 176
Dates: 1912-1931Container: Box 58, Folder 11 -
Description: M, N
microfilm reel 176
Dates: 1913-1930Container: Box 59, Folder 1 -
Description: O, P
microfilm reel 176
Dates: 1914-1930Container: Box 59, Folder 2 -
Description: R
microfilm reel 176
Dates: 1913-1930Container: Box 59, Folder 3 -
Description: Sons Of The American Revolution
microfilm reel 176
Dates: 1917-1946Container: Box 59, Folder 4 -
Description: S, T
microfilm reel 176
Dates: 1909-1928Container: Box 59, Folder 5 -
Description: U-W
microfilm reel 176
Dates: 1908-1930Container: Box 59, Folder 6 -
Description: Wyoming Wool Growers Association-Z
microfilm reel 176
Dates: 1916-1930Container: Box 59, Folder 7
-
-
Subsubseries 3. Personal Correspondence, 1913-1936
-
Description: John J. Pershing and Family
microfilm reel 177
Dates: 1914-1928Container: Box 60, Folder 1 -
Description: Eliza and H. E. Stanton
microfilm reel 177
Dates: 1913-1930Container: Box 60, Folder 2 -
Description: Warren Family
microfilm reel 177
Dates: 1913-1930Container: Box 60, Folder 3 -
Description: Clara Warren
microfilm reel 177
Dates: 1927-1931Container: Box 60, Folder 4 -
Description: Leona M. Wells
microfilm reel 177
Dates: 1923-1930Container: Box 60, Folder 5
-
-
-
Subseries 3. Financial and Legal Records, 1871-1949
Included are tax returns, estate and will papers, deeds, mortgages, ledgers, journals, bills and receipts. This series is divided into 8 subseries:
-
Subsubseries 1.: Warren Income Tax Returns, 1918-1936
-
Description: F. E. Warren Income Tax Returns
microfilm reel 178
Dates: 1918-1922Container: Box 61, Folder 1 -
Description: F. E. Warren Income Tax Returns
microfilm reel 178
Dates: 1923-1929Container: Box 61, Folder 2 -
Description: F. E. Warren Claim for Tax Refund
microfilm reel 178
Dates: 1920Container: Box 61, Folder 3 -
Description: Clara Warren Income Tax Returns
microfilm reel 178
Dates: 1930-1936Container: Box 61, Folder 4
-
-
Subsubseries 2. Family Estate and Wills, 1876-1942
-
Description: F. E. Warren Estate Papers
microfilm reel 179
Dates: 1876-1929Container: Box 62, Folder 1 -
Description: F. E. Warren Wills and Correspondence
microfilm reel 179
Dates: 1917,1919Container: Box 62, Folder 2 -
Description: F. E. Warren Last Will, Estate Papers
microfilm reel 179
Dates: 1929-1930Container: Box 62, Folder 3 -
Description: F. E. Warren Estate Taxes
microfilm reel 179
Dates: 1929-1934Container: Box 62, Folder 4 -
Description: F. E. Warren Estate Tax Papers
microfilm reel 179
Dates: 1931-1932Container: Box 62, Folder 5 -
Description: F. E. Warren Life Insurance
microfilm reel 179
Dates: 1929Container: Box 62, Folder 6 -
Description: Frances W. Pershing Estate
microfilm reel 179
Dates: 1918Container: Box 62, Folder 7 -
Description: Clara Warren Russell Will and Estate
microfilm reel 179
Dates: 1941-1942Container: Box 62, Folder 8 -
Description: Susan g. Morgan Estate
microfilm reel 179
Dates: 1922Container: Box 62, Folder 9
-
-
Subsubseries 3. Legal Documents, Deeds and Mortgages, 1871-1922
-
Description: H. Glafcke Quick Claim Deed
microfilm reel 180
Dates: 1871Container: Box 63, Folder 1 -
Description: H. Glafcke Mortgage Deed
microfilm reel 180
Dates: 1876Container: Box 63, Folder 2 -
Description: Glafcke, Collins, Nagle, Uprr Warranty Deeds
microfilm reel 180
Dates: 1881-1894Container: Box 63, Folder 3 -
Description: Abstracts of Titles and Taxes
microfilm reel 180
Dates: 1883,1890,1894Container: Box 63, Folder 4 -
Description: Agreements
microfilm reel 180
Dates: 1885,1889Container: Box 63, Folder 5 -
Description: Report of Fraudulent Claim or Entry
microfilm reel 180
Dates: 1889Container: Box 63, Folder 6 -
Description: Silver Crown Mining Report
microfilm reel 180
Dates: 1897Container: Box 63, Folder 7 -
Description: Taylor Escrow Agreement
microfilm reel 180
Dates: 1906Container: Box 63, Folder 8 -
Description: Stocks
microfilm reel 180
Dates: 1874-1914Container: Box 63, Folder 9 -
Description: Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
Dates: 1870sContainer: Box 64, Folder 1 -
Description: Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
Dates: 1880sContainer: Box 64, Folder 2 -
Description: Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
Dates: 1890sContainer: Box 64, Folder 3 -
Description: Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
Dates: 1900-1904Container: Box 64, Folder 4 -
Description: Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
Dates: 1905-1909Container: Box 64, Folder 5 -
Description: Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
Dates: 1910-1914Container: Box 64, Folder 6 -
Description: Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
Dates: 1915-1922Container: Box 64, Folder 7
-
-
Subsubseries 4. Francis E. Warren Financial Books, 1881-1932
-
Description: Ledger
microfilm reel 181
Dates: 1881-1889Container: Box 65, Folder 1 -
Description: Journal
microfilm reel 181
Dates: 1881-1885Container: Box 66, Folder 1 -
Description: Journal
microfilm reel 181
Dates: 1887-1889Container: Box 67, Folder 1 -
Description: Journal
microfilm reel 181
Dates: 1889-1892Container: Box 68, Folder 1 -
Description: Journal
microfilm reel 182
Dates: 1901-1908Container: Box 69, Folder 1 -
Description: Journal
microfilm reel 182
Dates: 1909-1920Container: Box 70, Folder 1 -
Description: Journal
microfilm reel 182
Dates: 1911-1917Container: Box 71, Folder 1 -
Description: Ledger
microfilm reel 183
Dates: 1914-1929Container: Box 72, Folder 1 -
Description: Journal
microfilm reel 183
Dates: 1920-1927Container: Box 73, Folder 1 -
Description: Journal
microfilm reel 183
Dates: 1927-1930Container: Box 74, Folder 1 -
Description: Estate Trial Balance
microfilm reel 183
Dates: 1929-1932Container: Box 75, Folder 1 -
Description: Estate Ledger
microfilm reel 183
Dates: 1929-1931Container: Box 76, Folder 1 -
Description: Estate Journal
microfilm reel 183
Dates: 1929-1931Container: Box 77, Folder 1
-
-
Subsubseries 5. Fred E. Warren Financial Books, 1902-1949
-
Description: Daybook
microfilm reel 184
Dates: 1902-1909Container: Box 78, Folder 1 -
Description: Ledger
microfilm reel 184
Dates: 1902-1909Container: Box 78, Folder 2 -
Description: Ledger
microfilm reel 184
Dates: 1909-1929Container: Box 78, Folder 3 -
Description: Journal
microfilm reel 184
Dates: 1920-1931Container: Box 78, Folder 4 -
Description: Ledger
microfilm reel 184
Dates: 1929-1941Container: Box 78, Folder 5 -
Description: Journal
microfilm reel 184
Dates: 1931-1941Container: Box 78, Folder 6 -
Description: Journal
microfilm reel 184
Dates: 1947-1949Container: Box 78, Folder 7
-
-
Subsubseries 6. Francis E. Warren Receipts, Letterheads, 1876-1923
-
Description: A, B, C
microfilm reel 185
Dates: 1882-1923Container: Box 79, Folder 1 -
Description: C-G
microfilm reel 185
Dates: 1883-1923Container: Box 79, Folder 2 -
Description: H-K
microfilm reel 185
Dates: 1879-1912Container: Box 79, Folder 3 -
Description: L-M
microfilm reel 185
Dates: 1885-1914Container: Box 79, Folder 4 -
Description: N-P, R
microfilm reel 185
Dates: 1883-1914Container: Box 79, Folder 5 -
Description: S-V
microfilm reel 185
Dates: 1876-1913Container: Box 79, Folder 6 -
Description: W, Z
microfilm reel 185
Dates: 1882-1919Container: Box 79, Folder 7
-
-
Subsubseries 7. Francis E. Warren Private Bills and Receipts, 1877-1880
-
Description: Private Bills and Receipts
microfilm reel 186
Dates: 1876-1879Container: Box 80, Folder 1 -
Description: Private Bills and Receipts
microfilm reel 186
Dates: 1879-1880Container: Box 80, Folder 2
-
-
Subsubseries 8. Fred E. Warren Receipts, 1913-1931
-
Description: Receipts
microfilm reel 187
Dates: 1913-1931Container: Box 81, Folder 1 -
Description: Receipts
microfilm reel 187
Dates: 1917-1931Container: Box 81, Folder 2
-
-
-
Subseries 4. Scrapbooks, 1896-1922
8 invitational scrapbooks are arranged chronologically, 1 scrapbook deals with the death of Frances (Warren) Pershing and her three daughters, the Pershing Memorial Hospital and John J. Pershing's career. One scrapbook is news clippings concerning the railroad in 1909. This series is divided into 3 subseries:
-
Subsubseries 1. Invitations, 1896-1912
-
Description: Scrapbook
microfilm reel 188
Dates: 1901-1906Container: Box 82, Folder 1 -
Description: Scrapbook
microfilm reel 188
Dates: 1896-1903Container: Box 82, Folder 2 -
Description: Scrapbook
microfilm reel 188
Dates: 1903-1904Container: Box 82, Folder 3 -
Description: Scrapbook
microfilm reel 189
Dates: 1905-1906Container: Box 83, Folder 1 -
Description: Scrapbook
microfilm reel 189
Dates: 1906-1907Container: Box 83, Folder 2 -
Description: Scrapbook
microfilm reel 189
Dates: 1907-1908Container: Box 83, Folder 3 -
Description: Scrapbook
microfilm reel 189
Dates: 1908-1909Container: Box 84, Folder 1 -
Description: Scrapbook
microfilm reel 189
Dates: 1910-1912Container: Box 84, Folder 2
-
-
Subsubseries 2. Pershing Family, 1915-1922
-
Description: Scrapbook
Pershing tragedy, mattress incident Pershing Memorial Hospital, Pershing career; microfilm reel 190
Dates: 1915-1922Container: Box 84, Folder 3
-
-
Subsubseries 3. Railroads, 1909
-
Description: Scrapbook
newspaper clippings; microfilm reel 190
Dates: 1909Container: Box 84, Folder 4
-
-
-
Subseries 5. Francis E. Warren Miscellaneous Correspondence and Interests, 1867-1928
Arranged alphabetically. Includes biographies, marriage certificate, Medal of Honor, military pension, family interests, F.E.W. and John J. Pershing newspaper clippings, and a copied letter from Theodore Roosevelt (1910).
-
Description: Francis E. Warren Biographies
microfilm reel 191
Dates: n.d.Container: Box 85, Folder 1 -
Description: Certificate of Marriage
Francis E. Warren and Helen Smith; microfilm reel 191
Dates: 1871Container: Box 85, Folder 2 -
Description: Francis E. Warren Invitations, Greeting Cards
including T. Roosevelt; microfilm reel 191
Dates: 1883-1908Container: Box 85, Folder 3 -
Description: Francis E. Warren Medal of Honor
microfilm reel 191
Dates: 1893-1916Container: Box 85, Folder 4 -
Description: Francis E. Warren Military Pension
microfilm reel 191
Dates: 1912-1928Container: Box 85, Folder 5 -
Description: Phrenological Character Francis E. Warren
microfilm reel 191
Dates: 1880Container: Box 85, Folder 6 -
Description: Poem: "Warren of Wyoming"
microfilm reel 191
Dates: 1929Container: Box 85, Folder 7 -
Description: Frances (Warren) Pershing
microfilm reel 191
Dates: 1915-1917Container: Box 85, Folder 8 -
Description: John J. Pershing Articles, Legal Proceedings
microfilm reel 191
Dates: 1908-1928Container: Box 85, Folder 9 -
Description: Theodore Roosevelt Letter (Copy) to Francis E. Warren
microfilm reel 191
Dates: 1910Container: Box 85, Folder 10 -
Description: Studebaker Car Acquisition
microfilm reel 191
Dates: 1908-1909Container: Box 85, Folder 11 -
Description: Cynthia (Abbott) Warren Memorial
microfilm reel 191
Dates: 1859Container: Box 85, Folder 12 -
Description: Helen Warren
microfilm reel 191
Dates: 1881,1900Container: Box 85, Folder 13 -
Description: Francis E. Warren Newspaper Clippings
microfilm reel 191
Dates: 1906-1929Container: Box 85, Folder 14 -
Description: Fort Russell
microfilm reel 191
Dates: n.d.Container: Box 86, Folder 1 -
Description: Frontier Days
microfilm reel 191
Dates: 1905-1907Container: Box 86, Folder 2 -
Description: Signatures
microfilm reel 191
Dates: n.d.Container: Box 86, Folder 3 -
Description: Spanish American War Reports
microfilm reel 191
Dates: 1899Container: Box 86, Folder 4 -
Description: Miscellaneous
Certificate of Membership, White House, Susan Snyder, Transmitting Drafts, U.S. Treasury, Extracts Francis E. Warren Journal; microfilm reel 191
Dates: 1867-1925Container: Box 86, Folder 5 -
Description: Personal
microfilm reel 191
Dates: 1928Container: Box 86, Folder 6 -
Description: Clippings
microfilm reel 191
Dates: 1929,n.d.Container: Box 86, Folder 7
-
-
Subseries 6. Photographs, Negatives and Steel Plates, 1871-1974
Arranged alphabetically. Includes Bantayan Islands with letter from King Harry N. McLauley, Theodore Roosevelt, San Francisco, Helen (Smith) Warren, Mary Helen Warren, steel plate portraits of F.E.W. and his funeral, unidentified photographs and photograph negatives from Warren Live Stock Company.
-
Description: Bantayan Islands
microfilm reel 192
Dates: 1902Container: Box 87, Folder 1 -
Description: Theodore Roosevelt
microfilm reel 192
Dates: 1903,1910Container: Box 87, Folder 2 -
Description: San Francisco
microfilm reel 192
Dates: 1902Container: Box 87, Folder 3 -
Description: Helen (Smith) Warren
microfilm reel 192
Dates: 1871Container: Box 87, Folder 4 -
Description: Mary Helen Warren
microfilm reel 192
Dates: n.d.Container: Box 87, Folder 5 -
Description: Unidentified
microfilm reel 192
Dates: n.d.Container: Box 87, Folder 6 -
Description: Francis E. Warren
microfilm reel 192
Dates: n.d.Container: Box 87, Folder 7 -
Description: Francis E. Warren
microfilm reel 192
Dates: 1926Container: Box 87, Folder 8 -
Description: Francis E. Warren
microfilm reel 192
Dates: 1929Container: Box 87, Folder 9 -
Description: Warren Live Stock Company
microfilm reel 192
Dates: 1974Container: Box 87, Folder 10
-
-
Subseries 7. Francis E. Warren II Correspondence, 1938-1949
General and personal correspondence.
-
Description: Letterbook
microfilm reel 193
Dates: 1938-1949Container: Box 88, Folder 1
-
-
-
Series III. Warren Live Stock Company, 1882-1957
-
Subseries 1. Letters, 1882-1930
Arranged chronologically by year and alphabetically by company or personal name of the signer. Contains correspondence concerning the daily operation of Warren Live Stock. Includes telegrams and letters dealing with the federal, state, and local authorities as well as businesses nationwide whose services were necessary to operating a livestock company. Includes telegrams and correspondence from F.E. Warren.
-
Description: Letters 1892Dates: 1897-1899
-
Description: A-Z
microfilm reel 194
Dates: 1892Container: Box 89, Folder 1 -
Description: A-Z
microfilm reel 194
Dates: 1897Container: Box 89, Folder 2 -
Description: A-Z
microfilm reel 194
Dates: 1898Container: Box 89, Folder 3 -
Description: A-B
microfilm reel 194
Dates: 1899Container: Box 89, Folder 4 -
Description: C-D
microfilm reel 194
Dates: 1899Container: Box 89, Folder 5 -
Description: E-F
microfilm reel 194
Dates: 1899Container: Box 89, Folder 6 -
Description: G-H
microfilm reel 194
Dates: 1899Container: Box 89, Folder 7 -
Description: I-J
microfilm reel 194
Dates: 1899Container: Box 89, Folder 8 -
Description: K-L
microfilm reel 194
Dates: 1899Container: Box 89, Folder 9 -
Description: M-N
microfilm reel 194
Dates: 1899Container: Box 89, Folder 10 -
Description: O-P
microfilm reel 194
Dates: 1899Container: Box 89, Folder 11 -
Description: Q-R
microfilm reel 194
Dates: 1899Container: Box 89, Folder 12 -
Description: S-T
microfilm reel 194
Dates: 1899Container: Box 89, Folder 13 -
Description: U-V
microfilm reel 194
Dates: 1899Container: Box 89, Folder 14 -
Description: W-X
microfilm reel 194
Dates: 1899Container: Box 89, Folder 15 -
Description: Y-Z
microfilm reel 194
Dates: 1899Container: Box 89, Folder 16 -
Description: LettersDates: 1900-1902
-
Description: A
microfilm reel 194
Container: Box 90, Folder 1 -
Description: B
microfilm reel 194
Container: Box 90, Folder 2 -
Description: C
microfilm reel 194
Container: Box 90, Folder 3 -
Description: D
microfilm reel 194
Container: Box 90, Folder 4-5 -
Description: E
microfilm reel 194
Container: Box 90, Folder 6 -
Description: F
microfilm reel 194
Container: Box 90, Folder 7 -
Description: G
microfilm reel 194
Container: Box 90, Folder 8 -
Description: H
microfilm reel 194
Container: Box 90, Folder 9 -
Description: H
microfilm reel 195
Container: Box 91, Folder 1 -
Description: I-J
microfilm reel 195
Container: Box 91, Folder 2 -
Description: K
microfilm reel 195
Container: Box 91, Folder 3 -
Description: L
microfilm reel 195
Container: Box 91, Folder 4 -
Description: M
microfilm reel 195
Container: Box 91, Folder 5-6 -
Description: N
microfilm reel 195
Container: Box 91, Folder 7 -
Description: O
microfilm reel 195
Container: Box 91, Folder 8 -
Description: P-Q
microfilm reel 195
Container: Box 91, Folder 9 -
Description: R
microfilm reel 195
Container: Box 91, Folder 10 -
Description: S
microfilm reel 195
Container: Box 91, Folder 11 -
Description: T
microfilm reel 196
Container: Box 92, Folder 1 -
Description: U-V
microfilm reel 196
Container: Box 92, Folder 2 -
Description: W
microfilm reel 196
Container: Box 92, Folder 3-5 -
Description: X-Z
microfilm reel 196
Container: Box 92, Folder 6 -
Description: A
microfilm reel 196
Container: Box 93, Folder 1 -
Description: B
microfilm reel 196
Container: Box 93, Folder 2 -
Description: C
microfilm reel 196
Container: Box 93, Folder 3 -
Description: D
microfilm reel 196
Container: Box 93, Folder 4 -
Description: E
microfilm reel 196
Container: Box 93, Folder 5 -
Description: F
microfilm reel 196
Container: Box 93, Folder 6 -
Description: G
microfilm reel 196
Container: Box 93, Folder 7 -
Description: H
microfilm reel 196
Container: Box 93, Folder 8 -
Description: I-J
microfilm reel 196
Container: Box 93, Folder 9 -
Description: K
microfilm reel 196
Container: Box 93, Folder 10 -
Description: L
microfilm reel 196
Container: Box 93, Folder 11 -
Description: M
microfilm reel 196
Container: Box 93, Folder 12 -
Description: N-O
microfilm reel 196
Container: Box 93, Folder 13 -
Description: P-Q
microfilm reel 196
Container: Box 93, Folder 14 -
Description: R
microfilm reel 196
Container: Box 93, Folder 15 -
Description: S
microfilm reel 196
Container: Box 93, Folder 16 -
Description: T
microfilm reel 196
Container: Box 93, Folder 17 -
Description: U-V
microfilm reel 196
Container: Box 93, Folder 18 -
Description: W
microfilm reel 196
Container: Box 93, Folder 19 -
Description: X-Z
microfilm reel 196
Container: Box 93, Folder 20 -
Description: LettersDates: 1903-1904
-
Description: A
microfilm reel 197
Container: Box 94, Folder 1 -
Description: B
microfilm reel 197
Container: Box 94, Folder 2 -
Description: C
microfilm reel 197
Container: Box 94, Folder 3 -
Description: D
microfilm reel 197
Container: Box 94, Folder 4 -
Description: E
microfilm reel 197
Container: Box 94, Folder 5 -
Description: F
microfilm reel 197
Container: Box 94, Folder 6 -
Description: G
microfilm reel 197
Container: Box 94, Folder 7 -
Description: H
microfilm reel 197
Container: Box 94, Folder 8 -
Description: I-J
microfilm reel 197
Container: Box 94, Folder 9 -
Description: K
microfilm reel 197
Container: Box 94, Folder 10 -
Description: L
microfilm reel 197
Container: Box 94, Folder 11 -
Description: M
microfilm reel 197
Container: Box 94, Folder 12 -
Description: N-O
microfilm reel 197
Container: Box 94, Folder 13 -
Description: P-Q
microfilm reel 197
Container: Box 94, Folder 14 -
Description: R
microfilm reel 197
Container: Box 94, Folder 15 -
Description: S
microfilm reel 197
Container: Box 94, Folder 16 -
Description: T
microfilm reel 197
Container: Box 94, Folder 17 -
Description: U-V
microfilm reel 197
Container: Box 94, Folder 18 -
Description: W
microfilm reel 197
Container: Box 94, Folder 19 -
Description: X-Z
microfilm reel 197
Container: Box 94, Folder 20 -
Description: LettersDates: 1904-1905
-
Description: A
microfilm reel 197
Container: Box 95, Folder 1 -
Description: B
microfilm reel 197
Container: Box 95, Folder 2 -
Description: C-D
microfilm reel 198
Container: Box 95, Folder 3 -
Description: E-F
microfilm reel 198
Container: Box 95, Folder 4 -
Description: G
microfilm reel 198
Container: Box 95, Folder 5 -
Description: H-J
microfilm reel 198
Container: Box 95, Folder 6 -
Description: K-L
microfilm reel 198
Container: Box 95, Folder 7 -
Description: M
microfilm reel 198
Container: Box 96, Folder 1 -
Description: N-P
microfilm reel 198
Container: Box 96, Folder 2 -
Description: Q-R
microfilm reel 198
Container: Box 96, Folder 3 -
Description: S
microfilm reel 199
Container: Box 96, Folder 4 -
Description: T-V
microfilm reel 199
Container: Box 96, Folder 5 -
Description: W
microfilm reel 199
Container: Box 96, Folder 6-7 -
Description: X-Z
microfilm reel 199
Container: Box 96, Folder 8 -
Description: LettersDates: 1906-1907
-
Description: A
microfilm reel 199
Container: Box 97, Folder 1 -
Description: B
microfilm reel 199
Container: Box 97, Folder 2 -
Description: C
microfilm reel 199
Container: Box 97, Folder 3 -
Description: D
microfilm reel 199
Container: Box 97, Folder 4 -
Description: E
microfilm reel 199
Container: Box 97, Folder 5 -
Description: F
microfilm reel 200
Container: Box 97, Folder 6 -
Description: G
microfilm reel 200
Container: Box 97, Folder 7 -
Description: H
microfilm reel 200
Container: Box 98, Folder 1 -
Description: I
microfilm reel 200
Container: Box 98, Folder 2 -
Description: J
microfilm reel 200
Container: Box 98, Folder 3 -
Description: K
microfilm reel 200
Container: Box 98, Folder 4 -
Description: L
microfilm reel 200
Container: Box 98, Folder 5 -
Description: M
microfilm reel 200
Container: Box 98, Folder 6-7 -
Description: N
microfilm reel 200
Container: Box 98, Folder 8 -
Description: O
microfilm reel 200
Container: Box 98, Folder 9 -
Description: P-Q
microfilm reel 200
Container: Box 98, Folder 10 -
Description: R
microfilm reel 200
Container: Box 98, Folder 11 -
Description: S
microfilm reel 200
Container: Box 98, Folder 12 -
Description: T
microfilm reel 200
Container: Box 98, Folder 13 -
Description: U
microfilm reel 201
Container: Box 99, Folder 1 -
Description: V
microfilm reel 201
Container: Box 99, Folder 2 -
Description: W
microfilm reel 201
Container: Box 99, Folder 3-7 -
Description: X-Z
microfilm reel 201
Container: Box 99, Folder 8 -
Description: LettersDates: 1907-1908
-
Description: A
microfilm reel 201
Container: Box 100, Folder 1 -
Description: B
microfilm reel 201
Container: Box 100, Folder 2 -
Description: C
microfilm reel 201
Container: Box 100, Folder 3 -
Description: D
microfilm reel 201
Container: Box 100, Folder 4 -
Description: E
microfilm reel 201
Container: Box 100, Folder 5 -
Description: F
microfilm reel 201
Container: Box 100, Folder 6 -
Description: G
microfilm reel 201
Container: Box 100, Folder 7 -
Description: H
microfilm reel 201
Container: Box 100, Folder 8 -
Description: I
microfilm reel 201
Container: Box 100, Folder 9 -
Description: J
microfilm reel 201
Container: Box 100, Folder 10 -
Description: K
microfilm reel 201
Container: Box 100, Folder 11 -
Description: L
microfilm reel 201
Container: Box 100, Folder 12 -
Description: M
microfilm reel 201
Container: Box 100, Folder 13 -
Description: N
microfilm reel 201
Container: Box 100, Folder 14 -
Description: O
microfilm reel 201
Container: Box 100, Folder 15 -
Description: P-Q
microfilm reel 201
Container: Box 100, Folder 16 -
Description: R
microfilm reel 201
Container: Box 100, Folder 17 -
Description: S
microfilm reel 201
Container: Box 100, Folder 18 -
Description: T
microfilm reel 201
Container: Box 100, Folder 19 -
Description: U
microfilm reel 201
Container: Box 100, Folder 20 -
Description: V
microfilm reel 201
Container: Box 100, Folder 21 -
Description: W
microfilm reel 201
Container: Box 100, Folder 22 -
Description: X-Z
microfilm reel 201
Container: Box 100, Folder 23 -
Description: LettersDates: 1908-1910
-
Description: A
microfilm reel 202
Container: Box 101, Folder 1 -
Description: B
microfilm reel 202
Container: Box 101, Folder 2 -
Description: C
microfilm reel 202
Container: Box 101, Folder 3-4 -
Description: D
microfilm reel 202
Container: Box 101, Folder 5 -
Description: E
microfilm reel 202
Container: Box 101, Folder 6 -
Description: F
microfilm reel 202
Container: Box 101, Folder 7 -
Description: G
microfilm reel 202
Container: Box 101, Folder 8 -
Description: H
microfilm reel 202
Container: Box 101, Folder 9 -
Description: I-J
microfilm reel 202
Container: Box 101, Folder 10 -
Description: K-L
microfilm reel 202
Container: Box 101, Folder 11 -
Description: M
microfilm reel 202
Container: Box 101, Folder 12 -
Description: N-O
microfilm reel 202
Container: Box 101, Folder 13 -
Description: P-Q
microfilm reel 202
Container: Box 101, Folder 14 -
Description: R
microfilm reel 202
Container: Box 101, Folder 15 -
Description: S
microfilm reel 202
Container: Box 101, Folder 16 -
Description: T
microfilm reel 202
Container: Box 101, Folder 17 -
Description: U-V
microfilm reel 202
Container: Box 101, Folder 18 -
Description: W
microfilm reel 202
Container: Box 101, Folder 19 -
Description: X-Z
microfilm reel 202
Container: Box 101, Folder 20 -
Description: LettersDates: 1911-1915, 1929-1930
-
Description: A
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 1 -
Description: B
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 2 -
Description: C
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 3 -
Description: D
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 4 -
Description: E
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 5 -
Description: F
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 6 -
Description: G
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 7 -
Description: H
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 8 -
Description: I-J
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 9 -
Description: K-L
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 10 -
Description: M
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 11 -
Description: N-O
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 12 -
Description: P-Q
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 13 -
Description: R
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 14 -
Description: S
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 15 -
Description: T
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 16 -
Description: U-V
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 17 -
Description: W
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 18 -
Description: X-Z
microfilm reel 202
Dates: 1911-1915Container: Box 102, Folder 19 -
Description: Correspondence
microfilm reel 202
Dates: 1929-1930Container: Box 102, Folder 20 -
Description: Maps of Reservoirs and Water Supply Improvement System for Cheyenne and Fort Russell [Oversized see Box 302] Profit and Loss Chart
microfilm reel 202
Dates: n.d.,1884-1929Container: Box 102, Folder 21 -
Description: Press Releases
microfilm reel 202
Dates: n.d.Container: Box 102, Folder 22
-
-
Subseries 2. Federal Government, 1891-1918
Arranged chronologically by year and alphabetically by agency or personal name of signer. Contains legal documents, statements, and correspondence regarding the dealings of Warren Live Stock with the federal government, including documentation of Warren's defense against federal allegations of illegal enclosure of public lands in 1906. This series is divided into 2 subseries:
-
Subsubseries 1. Land Fraud Scandal, 1891-1912
-
Description: Correspondence Regarding Conduct of M. A. Meyendorff
microfilm reel 203
Dates: 1899Container: Box 103, Folder 1 -
Description: U.S. Department of Justice Correspondence
microfilm reel 203
Dates: 1901Container: Box 103, Folder 2 -
Description: Report on U.S. General Land Office Activities
microfilm reel 203
Dates: 1889-1906Container: Box 103, Folder 3 -
Description: U.S. Treasury Department Correspondence
microfilm reel 203
Dates: 1893-1906Container: Box 103, Folder 4 -
Description: Warren, J. A. Breckons (Warren's Secretary) to Horton Pope, Esq.
microfilm reel 203
Dates: 1904Container: Box 103, Folder 5 -
Description: Correspondence F. E. Warren to Meyendorff
microfilm reel 203
Dates: 1904-1906Container: Box 103, Folder 6 -
Description: M. A. Meyendorff's Suicide Attempt
microfilm reel 203
Dates: 1904Container: Box 103, Folder 7 -
Description: Correspondence J. A. Breckons (Warren's Secretary) to the Republican Newspaper
microfilm reel 203
Dates: 1906Container: Box 103, Folder 8 -
Description: Correspondence From Republican National Committee, Blue Cap Mining and Milling Company, Thomas Sturgis, Elmer Dover, N. K. Griggs, Dyer O. Clark
microfilm reel 203
Dates: 1906Container: Box 103, Folder 9 -
Description: Press Release
microfilm reel 203
Dates: 1906Container: Box 103, Folder 10 -
Description: U.S. Department of the Interior, General Land Office
correspondence, reports; microfilm reel 203
Dates: 1906Container: Box 103, Folder 11 -
Description: Newspaper Clippings, Correspondence
microfilm reel 203
Dates: 1906,1907Container: Box 103, Folder 12 -
Description: Unidentified Speech or Report
microfilm reel 203
Dates: n.d.Container: Box 103, Folder 13 -
Description: Court Cases Involving Land Enclosures, Land Disputes Etc. [1891-1908]
microfilm reel 203
Dates: 1891-1912Container: Box 104, Folder 1 -
Description: Court Cases Involving Enclosures, Land Disputes, Etc. [1908-1912]
microfilm reel 203
Dates: 1891-1912Container: Box 104, Folder 2 -
Description: House of Representatives, Reports on F. E. W. Enclosure Charges
microfilm reel 203
Dates: 1913Container: Box 104, Folder 3 -
Description: U.S. House Committee Brief on F. E. W. Enclosure Charges
microfilm reel 203
Dates: n.d.Container: Box 104, Folder 4
-
-
Subsubseries 2. Fencing Cases, 1905-1912
-
Description: Fencing Cases
microfilm reel 204
Dates: 1906-1910Container: Box 105, Folder 1 -
Description: Fencing Cases
microfilm reel 204
Dates: 1907-1912Container: Box 105, Folder 2 -
Description: Fencing Cases
microfilm reel 204
Dates: 1905Container: Box 105, Folder 3 -
Description: Fencing Cases
microfilm reel 204
Dates: 1906Container: Box 105, Folder 4 -
Description: Fencing Cases
microfilm reel 204
Dates: 1906Container: Box 105, Folder 5 -
Description: Fencing Cases
microfilm reel 204
Dates: 1906Container: Box 105, Folder 6 -
Description: Fencing Cases
microfilm reel 204
Dates: 1906Container: Box 105, Folder 7 -
Description: Fencing Cases
microfilm reel 204
Dates: 1907-1911Container: Box 105, Folder 8 -
Description: Fencing Cases
microfilm reel 204
Dates: 1906Container: Box 105, Folder 9 -
Description: Fencing Cases
microfilm reel 204
Dates: n.d.Container: Box 105, Folder 10 -
Description: Fencing Cases
microfilm reel 204
Dates: 1910,n.d.Container: Box 105, Folder 11 -
Description: Fencing Cases
microfilm reel 204
Dates: n.d.Container: Box 105, Folder 12 -
Description: Fencing Case
microfilm reel 204
Dates: n.d.Container: Box 105, Folder 13 -
Description: Fencing Cases
microfilm reel 204
Dates: 1906Container: Box 105, Folder 14 -
Description: Fencing Cases
microfilm reel 205
Dates: 1906Container: Box 106, Folder 1-6 -
Description: Fencing Cases
microfilm reel 205
Dates: 1906-1907Container: Box 106, Folder 7-8 -
Description: Fencing Cases
microfilm reel 205
Dates: n.d.Container: Box 106, Folder 9
-
-
-
Suberies III. Land and Grazing Leases, Statements, Bills of Sale, and Mortgages, 1884-1957
Arranged chronologically by year and alphabetically by company, agency, or personal name of the Signer. Contains grazing leases, Union Pacific land leases, bills of sale, mortgages, agreements, statements, school and state land leases and reservoir filings all pertaining to Warren Live Stock Company.
-
Description: Grazing Leases
microfilm reel 206
Dates: 1903-1909Container: Box 107, Folder 1 -
Description: Grazing Leases
microfilm reel 206
Dates: 1910-1914Container: Box 107, Folder 2 -
Description: U.P. Land Leases
microfilm reel 206
Dates: 1910-1918Container: Box 107, Folder 3 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1910-1911Container: Box 107, Folder 4 -
Description: Land Leases
agreements; microfilm reel 206
Dates: 1912Container: Box 107, Folder 5 -
Description: Land Leases
agreements; microfilm reel 206
Dates: 1913Container: Box 107, Folder 6 -
Description: Land Leases
agreements; microfilm reel 206
Dates: 1914-1915Container: Box 107, Folder 7 -
Description: Land Leases
agreements; microfilm reel 206
Dates: 1916-1917Container: Box 107, Folder 8 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1884-1890Container: Box 108, Folder 1 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1891-1895Container: Box 108, Folder 2 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1896-1899Container: Box 108, Folder 3 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1900-1901Container: Box 108, Folder 4 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1902Container: Box 108, Folder 5 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1903Container: Box 108, Folder 6 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1904Container: Box 108, Folder 7 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1905Container: Box 108, Folder 8 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1906Container: Box 108, Folder 9 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1907-1908Container: Box 108, Folder 10 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1909Container: Box 108, Folder 11 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: 1912Container: Box 108, Folder 12 -
Description: Land Leases
statements, bills of sale, mortgages; microfilm reel 206
Dates: n.d.Container: Box 108, Folder 13 -
Description: State Land Leases
microfilm reel 207
Dates: 1905-1907Container: Box 109, Folder 1 -
Description: State Land Leases
microfilm reel 207
Dates: 1908-1910Container: Box 109, Folder 2 -
Description: State Land Leases
microfilm reel 207
Dates: 1911-1913Container: Box 109, Folder 3 -
Description: Land Lease Applications
microfilm reel 207
Dates: 1908-1916Container: Box 109, Folder 4 -
Description: State Land Leases
microfilm reel 207
Dates: 1888-1891Container: Box 110, Folder 1 -
Description: State Land Leases
microfilm reel 207
Dates: 1892-1893Container: Box 110, Folder 2 -
Description: State Land Leases
microfilm reel 207
Dates: 1895-1896Container: Box 110, Folder 3 -
Description: State Land Leases
microfilm reel 207
Dates: 1897-1898Container: Box 110, Folder 4 -
Description: State Land Leases
microfilm reel 207
Dates: 1899-1900Container: Box 110, Folder 5 -
Description: State Land Leases
microfilm reel 207
Dates: 1901Container: Box 110, Folder 6 -
Description: State Land Leases
microfilm reel 207
Dates: 1902Container: Box 110, Folder 7 -
Description: State Land Leases
microfilm reel 207
Dates: 1903-1904Container: Box 110, Folder 8 -
Description: Employee Statements:
-
Description: A-B
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 1 -
Description: C-D
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 2 -
Description: E-F
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 3 -
Description: G-H
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 4 -
Description: I-J
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 5 -
Description: K-L
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 6 -
Description: M-N
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 7 -
Description: O-P
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 8 -
Description: Q-R
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 9 -
Description: S-T
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 10 -
Description: U-V
microfilm reel 207
Dates: 1901,n.d.Container: Box 111, Folder 11 -
Description: W-Z
microfilm reel 207
Dates: 1900-1901,n.d.Container: Box 111, Folder 12 -
Description: Profit-Loss Statement
microfilm reel 207
Dates: 1884-1929Container: Box 111, Folder 13 -
Description: Legal and Financial Papers
services and supplies, bills of sale for livestock and merchandise; microfilm reel 208
Dates: 1884-1916Container: Box 112, Folder 1 -
Description: Legal and Financial Papers
general records of land holdings, owned by others or owners unknown; microfilm reel 208
Dates: 1908-1915,n.d.Container: Box 112, Folder 2 -
Description: Legal and Financial Papers
land, inventory, and tax receipts; microfilm reel 208
Dates: 1902-1908,n.d.Container: Box 112, Folder 3 -
Description: Legal and Financial Papers
records regarding acquisitions of state and federal lands; microfilm reel 208
Dates: 1897-1915Container: Box 112, Folder 4 -
Description: Legal and Financial Papers
transactions, chattel mortgages, bonds, land; microfilm reel 208
Dates: 1883-1915Container: Box 112, Folder 5 -
Description: Legal and Financial Papers
transactions, chattel mortgages, bonds, land; microfilm reel 208
Dates: 1883-1915Container: Box 112, Folder 6 -
Description: Legal and Financial Papers
list of brands owned by Warren Live Stock; microfilm reel 208
Dates: 1889Container: Box 112, Folder 7 -
Description: Legal and Financial Papers
Pershing stock purchases; microfilm reel 208
Dates: 1956-1957Container: Box 112, Folder 8 -
Description: Legal and Financial Papers
Pershing transaction; microfilm reel 208
Dates: 1957Container: Box 112, Folder 9 -
Description: Land Leases
microfilm reel 208
Dates: 1884-1889Container: Box 113, Folder 1 -
Description: Land Leases
microfilm reel 208
Dates: 1891-1895Container: Box 113, Folder 2 -
Description: Land Leases
microfilm reel 208
Dates: 1896-1899Container: Box 113, Folder 3 -
Description: Land Leases
microfilm reel 208
Dates: 1900-1901Container: Box 113, Folder 4 -
Description: Land Leases, Statements
microfilm reel 208
Dates: 1902-1904Container: Box 113, Folder 5 -
Description: Reservoir Filings
microfilm reel 208
Dates: 1908Container: Box 113, Folder 6 -
Description: Land Leases
microfilm reel 208
Dates: 1894Container: Box 113, Folder 7
-
-
Subseries 4. Ledgers, 1884-1936
Arranged chronologically by year and by company or personal name. Contains records of daily transactions between Warren Live Stock and various customers. Includes bills payable and bills receivable.
-
Description: Ledger
microfilm reel 209
Dates: 1883-1886Container: Box 114, Folder 1 -
Description: Ledger
microfilm reel 209
Dates: 1886-1889Container: Box 115, Folder 1 -
Description: Ledger
microfilm reel 209
Dates: 1889-1901Container: Box 116, Folder 1 -
Description: Ledger
microfilm reel 209
Dates: 1889-1891Container: Box 117, Folder 1 -
Description: Ledger
microfilm reel 210
Dates: 1892-1895Container: Box 118, Folder 1 -
Description: Ledger
microfilm reel 210
Dates: 1894-1895Container: Box 119, Folder 1 -
Description: Ledger
microfilm reel 210
Dates: 1896-1899Container: Box 120, Folder 1 -
Description: Ledger
microfilm reel 210
Dates: 1899-1911Container: Box 121, Folder 1 -
Description: Ledger
microfilm reel 211
Dates: 1899-1903Container: Box 122, Folder 1 -
Description: Ledger
microfilm reel 211
Dates: 1903-1906Container: Box 123, Folder 1 -
Description: Ledger
microfilm reel 212
Dates: 1906-1908Container: Box 124, Folder 1 -
Description: Ledger
microfilm reel 212
Dates: 1908-1909Container: Box 125, Folder 1 -
Description: Ledger
microfilm reel 213
Dates: 1910-1911Container: Box 126, Folder 1 -
Description: Ledger
microfilm reel 213
Dates: 1930-1936Container: Box 127, Folder 1 -
Description: Employee Ledger
microfilm reel 213
Dates: 1897-1899Container: Box 128, Folder 1 -
Description: Employee Ledger
microfilm reel 214
Dates: 1911-1912Container: Box 129, Folder 1 -
Description: Balance Sheets
microfilm reel 214
Dates: 1896-1908Container: Box 130, Folder 1 -
Description: Balance Sheets
microfilm reel 215
Dates: 1908-1911Container: Box 131, Folder 1
-
-
Subseries 5. Journals, 1883-1953
Arranged chronologically by year. Contains cash on hand statements for Warren Live Stock and other companies affiliated with them.
-
Description: August 12, 1883-July 1884
microfilm reel 216
Container: Box 132, Folder 1 -
Description: November 1, 1883-July 31, 1886
microfilm reel 216
Container: Box 133, Folder 1 -
Description: May 1, 1885-January 31, 1889
microfilm reel 216
Container: Box 134, Folder 1 -
Description: August 1, 1886-June 30 1889
microfilm reel 216
Container: Box 135, Folder 1 -
Description: August 1, 1887-February 1, 1889
microfilm reel 217
Container: Box 136, Folder 1 -
Description: June 19, 1889-December 31, 1890
microfilm reel 217
Container: Box 137, Folder 1 -
Description: July 1, 1889-December 31, 1891
microfilm reel 217
Container: Box 138, Folder 1 -
Description: February 1, 1889-May 26, 1890
microfilm reel 218
Container: Box 139, Folder 1 -
Description: January 2, 1893-July 31, 1901
microfilm reel 218
Container: Box 140, Folder 1 -
Description: August 6, 1894-December 31, 1895
microfilm reel 218
Container: Box 141, Folder 1 -
Description: January 2, 1892-December 31, 1895
microfilm reel 219
Container: Box 142, Folder 1 -
Description: January 1, 1896-May 31, 1899
microfilm reel 219
Container: Box 143, Folder 1 -
Description: June 1, 1899-October 31, 1901
microfilm reel 220
Container: Box 144, Folder 1 -
Description: November 1, 1901-April 30, 1904
microfilm reel 220
Container: Box 145, Folder 1 -
Description: May 2, 1904-September 29, 1906
microfilm reel 221
Container: Box 146, Folder 1 -
Description: October 1, 1906-September 30, 1908
microfilm reel 221
Container: Box 147, Folder 1 -
Description: March 1, 1908-December 31, 1912
microfilm reel 221
Container: Box 148, Folder 1 -
Description: October 1, 1908-April 30, 1910
microfilm reel 222
Container: Box 149, Folder 1 -
Description: May 2, 1910-September 30, 1911
microfilm reel 222
Container: Box 150, Folder 1 -
Description: October 2, 1911-April 30, 1913
microfilm reel 222
Container: Box 151, Folder 1 -
Description: January 1, 1913-December 30, 1919
microfilm reel 223
Container: Box 152, Folder 1 -
Description: May 1, 1913-October 31, 1914
microfilm reel 223
Container: Box 153, Folder 1 -
Description: November 2, 1914-April 24, 1916
microfilm reel 223
Container: Box 154, Folder 1 -
Description: April 24, 1916-August 2, 1917
microfilm reel 224
Container: Box 155, Folder 1 -
Description: August 2, 1917-December 31, 1918
microfilm reel 224
Container: Box 156, Folder 1 -
Description: December 31, 1918-May 27, 1920
microfilm reel 224
Container: Box 157, Folder 1 -
Description: May 27, 1920-March 18, 1922
microfilm reel 225
Container: Box 158, Folder 1 -
Description: March 18, 1922, October 15, 1923
microfilm reel 225
Container: Box 159, Folder 1 -
Description: October 16, 1923-June 9, 1925
microfilm reel 225
Container: Box 160, Folder 1 -
Description: June 9, 1925-December 31, 1926
microfilm reel 226
Container: Box 161, Folder 1 -
Description: January 3, 1927-August 2, 1928
microfilm reel 226
Container: Box 162, Folder 1 -
Description: August 2, 1928-April 2, 1930
microfilm reel 226
Container: Box 163, Folder 1 -
Description: April 2, 1930-December 31, 1931
microfilm reel 227
Container: Box 164, Folder 1 -
Description: January 2, 1932-December 27, 1933
microfilm reel 227
Container: Box 165, Folder 1 -
Description: December 28, 1933-December 9, 1935
microfilm reel 227
Container: Box 166, Folder 1 -
Description: December 9, 1935-September 21, 1937
microfilm reel 228
Container: Box 167, Folder 1 -
Description: September 22, 1937-July 25, 1939
microfilm reel 228
Container: Box 168, Folder 1 -
Description: July 25, 1939-June 16, 1941
microfilm reel 228
Container: Box 169, Folder 1 -
Description: June 17, 1941-May 10, 1943
microfilm reel 229
Container: Box 170, Folder 1 -
Description: May 11, 1943-June 25, 1945
microfilm reel 229
Container: Box 171, Folder 1 -
Description: June 26, 1945-July 7, 1947
microfilm reel 229
Container: Box 172, Folder 1 -
Description: July 7, 1947-June 30, 1949
microfilm reel 230
Container: Box 173, Folder 1 -
Description: June 30, 1949-June 2, 1951
microfilm reel 230
Container: Box 174, Folder 1 -
Description: June 21, 1951-June 1, 1953
microfilm reel 230
Container: Box 175, Folder 1
-
-
Subseries 6. General Correspondence and Records, 1883-1949
Arranged chronologically by year. Letterpress copybooks containing outgoing correspondence from Warren Live Stock to various companies and individuals with which it did business.
-
Description: Bound Receipts
microfilm reel 231
Dates: 1883-1885Container: Box 176, Folder 1 -
Description: Letterpress Copybooks:
-
Description: July 20, 1886-February 21, 1889
microfilm reel 232
Container: Box 177, Folder 1 -
Description: October 23, 1886-August 22, 1887
microfilm reel 232
Container: Box 177, Folder 2 -
Description: August 22, 1887-April 14, 1888
microfilm reel 233
Container: Box 177, Folder 3 -
Description: April 14, 1888-December 13, 1888
microfilm reel 233
Container: Box 177, Folder 4 -
Description: December 13, 1888-July 26, 1889
microfilm reel 234
Container: Box 177, Folder 5 -
Description: July 26, 1889-April 5, 1890
microfilm reel 234
Container: Box 177, Folder 6 -
Description: April 5, 1890-October 25, 1890
microfilm reel 235
Container: Box 177, Folder 7 -
Description: October 25, 1890-April 19, 1891
microfilm reel 235
Container: Box 177, Folder 8 -
Description: April 20, 1891-September 18, 1891
microfilm reel 236
Container: Box 177, Folder 9 -
Description: September 18, 1891-February 5, 1892
microfilm reel 236
Container: Box 178, Folder 1 -
Description: February 5, 1892-June 21, 1892
microfilm reel 236
Container: Box 178, Folder 2 -
Description: June 22, 1892-December 21, 1892
microfilm reel 237
Container: Box 178, Folder 3 -
Description: January 10, 1893-June 12, 1893
microfilm reel 237
Container: Box 178, Folder 4 -
Description: June 12, 1893-July 8, 1893
microfilm reel 238
Container: Box 178, Folder 5 -
Description: November 1, 1893 April 28, 1894
microfilm reel 238
Container: Box 178, Folder 6 -
Description: April 29, 1894-May 29, 1895
microfilm reel 239
Container: Box 178, Folder 7 -
Description: May 29, 1895-August 10, 1896
microfilm reel 240
Container: Box 178, Folder 8 -
Description: August 10, 1896-October 30, 1897
microfilm reel 241
Container: Box 179, Folder 1 -
Description: November 11, 1897-June 15, 1898
microfilm reel 241
Container: Box 179, Folder 2 -
Description: June 16, 1898-October 19, 1898
microfilm reel 242
Container: Box 179, Folder 3 -
Description: July 8, 1899-December 30, 1899
microfilm reel 243
Container: Box 179, Folder 4 -
Description: December 29, 1899-March 21, 1901
microfilm reel 243
Container: Box 179, Folder 5 -
Description: March 20, 1901-October 25, 1901
microfilm reel 244
Container: Box 179, Folder 6 -
Description: October 28, 1901-September 23, 1902
microfilm reel 244
Container: Box 179, Folder 7 -
Description: September 24, 1902-October 30, 1903
microfilm reel 245
Container: Box 180, Folder 1 -
Description: October 31, 1903-May 1, 1905
microfilm reel 246
Container: Box 180, Folder 2 -
Description: May 1, 1905-January 16, 1907
microfilm reel 247
Container: Box 180, Folder 3 -
Description: January 17, 1907-May 29, 1908
microfilm reel 248
Container: Box 180, Folder 4 -
Description: May 29, 1908-August 16, 1909
microfilm reel 249
Container: Box 180, Folder 5 -
Description: August 17, 1909-December 2, 1910
microfilm reel 250
Container: Box 180, Folder 6 -
Description: December 3, 1910-November 4, 1911
microfilm reel 251
Container: Box 181, Folder 1 -
Description: November 3, 1911-October 28, 1912
microfilm reel 252
Container: Box 181, Folder 2 -
Description: October 28, 1912-January 26, 1914
microfilm reel 253
Container: Box 181, Folder 3 -
Description: August 11, 1911-July 3, 1916
microfilm reel 254
Container: Box 181, Folder 4 -
Description: January 28, 1914-March 26, 1915
microfilm reel 254
Container: Box 181, Folder 5 -
Description: March 26, 1915-July 11, 1916
microfilm reel 255
Container: Box 182, Folder 1 -
Description: December 17, 1917-May 31, 1919
microfilm reel 256
Container: Box 182, Folder 2 -
Description: June 5, 1919-November 13, 1920
microfilm reel 256
Container: Box 182, Folder 3 -
Description: April 1, 1921-February 27, 1923
microfilm reel 258
Container: Box 182, Folder 4 -
Description: February 28, 1923-October 22, 1924
microfilm reel 259
Container: Box 182, Folder 5 -
Description: Warren Live Stock Records
microfilm reel 260
Dates: April 10, 1923-July 1931Container: Box 183, Folder 1 -
Description: October 23, 1924-October 14, 1926
microfilm reel 261
Container: Box 183, Folder 2 -
Description: October 16, 1926-December 22, 1928
microfilm reel 262
Container: Box 183, Folder 3 -
Description: May 29, 1931-June 25, 1934
microfilm reel 263
Container: Box 183, Folder 4 -
Description: June 25, 1934-August 23, 1938
microfilm reel 264
Container: Box 183, Folder 5 -
Description: Warren Live Stock Records
microfilm reel 265
Dates: December 31, 1929-June 6, 1942Container: Box 184, Folder 1 -
Description: June 15, 1937-December 26, 1939
microfilm reel 266
Container: Box 184, Folder 2 -
Description: December 26, 1939-January 22, 1942
microfilm reel 267
Container: Box 184, Folder 3 -
Description: January 22, 1942-August 20, 1945
microfilm reel 268
Container: Box 184, Folder 4 -
Description: Time Sheets
microfilm reel 269
Dates: 1946-1949Container: Box 184, Folder 5 -
Description: August 24, 1945-June 30, 1949
microfilm reel 269
Container: Box 184, Folder 6 -
Description: Balance Sheets
microfilm reel 270
Dates: June 10, 1942-August 13, 1949Container: Box 185, Folder 1
-
-
Subseries 7. Financial Record Books, 1879-1939
Includes a Warren Live Stock charge blotter, time sheets, (1917-1923, 1931-1939), general ledger index, plat book, lease record (1901 to 1912), land office plats and map of Warren Live Stock lands, trial balance book (1926-1930), and a workers' time book (1899-1904)
-
Description: Warren Live Stock Charge Blotter
microfilm reel 271
Dates: 1884-1891Container: Box 186, Folder 1 -
Description: Warren Live Stock Time Sheets, Bills of Loding, Trial Balance
microfilm reel 271
Dates: November 1917-March 1923Container: Box 186, Folder 2 -
Description: Warren Live Stock Time Sheets
microfilm reel 271
Dates: August 1931-February 1939Container: Box 186, Folder 3 -
Description: Index to General Ledger for Warren Live Stock Co.
microfilm reel 271
Dates: n.d.Container: Box 186, Folder 4 -
Description: Plat Book
microfilm reel 271
Dates: 1879-1922Container: Box 187, Folder 1 -
Description: Lease Record
microfilm reel 272
Dates: 1900-1925Container: Box 188, Folder 1 -
Description: Land Office Plats and Map of Warren Live Stock Company's Lands
microfilm reel 272
Dates: 1887-1909Container: Box 189, Folder 1 -
Description: Trial Balance Book
microfilm reel 273
Dates: July 21, 1926-May 7, 1930Container: Box 190, Folder 1 -
Description: Workers Time Book
microfilm reel 273
Dates: May 1899-July 1904Container: Box 190, Folder 2 -
Description: President's Office, National Wool Growers Association
microfilm reel 273
Dates: January 31, 1903-December 3, 1907Container: Box 190, Folder 3
-
-
Subseries 8. W. W. Gleason Papers, 1901-1911
Arranged alphabetically by company or name of addressor. Contains personal and business correspondence received by W.W. Gleason concerning the operation of Warren Live Stock Company and Gleason Mercantile Company. This correspondence includes letters and telegrams from F.E. Warren.
-
Description: A
microfilm reel 274
Dates: 1909-1911Container: Box 191, Folder 1 -
Description: B
microfilm reel 274
Dates: 1908-1910Container: Box 191, Folder 2 -
Description: C
microfilm reel 274
Dates: 1905-1911Container: Box 191, Folder 3 -
Description: D
microfilm reel 274
Dates: 1909-1911Container: Box 191, Folder 4 -
Description: E
microfilm reel 274
Dates: 1908-1910Container: Box 191, Folder 5 -
Description: F
microfilm reel 274
Dates: 1911Container: Box 191, Folder 6 -
Description: G
microfilm reel 274
Dates: 1908-1910Container: Box 191, Folder 7 -
Description: H
microfilm reel 274
Dates: 1908-1911Container: Box 191, Folder 8 -
Description: I
microfilm reel 274
Dates: 1907-1911Container: Box 191, Folder 9 -
Description: K
microfilm reel 274
Dates: 1908-1909Container: Box 191, Folder 10 -
Description: L
microfilm reel 274
Dates: 1908-1911Container: Box 191, Folder 11 -
Description: M
microfilm reel 274
Dates: 1908Container: Box 191, Folder 12 -
Description: N
microfilm reel 274
Dates: 1908-1910Container: Box 191, Folder 13 -
Description: O
microfilm reel 274
Dates: 1911Container: Box 191, Folder 14 -
Description: P
microfilm reel 274
Dates: 1908-1911Container: Box 191, Folder 15 -
Description: R
microfilm reel 274
Dates: 1908-1910Container: Box 191, Folder 16 -
Description: S
microfilm reel 274
Dates: 1908-1911Container: Box 191, Folder 17 -
Description: T
microfilm reel 274
Dates: 1908-1909Container: Box 191, Folder 18 -
Description: U-V
microfilm reel 274
Dates: 1908-1910Container: Box 191, Folder 19 -
Description: W
microfilm reel 274
Dates: 1907-1911Container: Box 191, Folder 20 -
Description: X-Z
microfilm reel 274
Dates: 1909-1910Container: Box 191, Folder 21
-
-
-
Series IV. Early Business Ventures, 1878-1961
Correspondence, legal documents, journals, ledgers, cash books, day books, inventories, and newspaper clippings
-
Subseries 1. Guiterman and Warren, 1878-1880
-
Description: Legal Documents and Correspondence
microfilm reel 275
Dates: 1878-1879Container: Box 192, Folder 1 -
Description: Journal
microfilm reel 275
Dates: 1878-1879Container: Box 192, Folder 2 -
Description: Day Book
contains partnership agreement; microfilm reel 275
Dates: 1878-1880Container: Box 192, Folder 3 -
Description: Ledger
microfilm reel 275
Dates: 1878-1880Container: Box 192, Folder 4 -
Description: Employees Ledger
microfilm reel 275
Dates: 1879-1880Container: Box 192, Folder 5 -
Description: Invoice Book
microfilm reel 275
Dates: 1878-1880Container: Box 193, Folder 1
-
-
Subseries 2. Miner and Warren, 1878-1883
-
Description: Legal Documents and Correspondence
microfilm reel 276
Dates: 1875-1883Container: Box 194, Folder 1 -
Description: Journal
contains partnership agreement, inventory and listing of original Miner and Warren holdings; microfilm reel 267
Dates: 1878-1882Container: Box 194, Folder 2 -
Description: Miner and Warren Wool Journals
microfilm reel 276
Dates: 1879-1882Container: Box 194, Folder 3 -
Description: Invoice Book
bills, receipts, memoranda; microfilm reel 276
Dates: 1878-1883Container: Box 194, Folder 4 -
Description: Ledger
microfilm reel 276
Dates: 1878-1883Container: Box 195, Folder 1 -
Description: Journal
microfilm reel 276
Dates: 1882-1883Container: Box 195, Folder 2
-
-
Subseries 3. Post and Warren, 1880-1884
-
Description: Post and Warren Blotter
microfilm reel 277
Dates: 1880-1881Container: Box 196, Folder 1 -
Description: Post and Warren Journal
microfilm reel 277
Dates: 1880-1884Container: Box 196, Folder 2 -
Description: Post and Warren Letterbook
microfilm reel 277
Dates: 1881-1883Container: Box 196, Folder 3 -
Description: Post and Warren Ledger
microfilm reel 277
Dates: ca. 1882Container: Box 196, Folder 4
-
-
Subseries 4. Brush Swan Electric Light Company, Cheyenne City Gas Company, and Cheyenne Light, Fuel and Power, 1882-1924
-
Description: Articles of Incorporation
correspondence and receipts; microfilm reel 277
Dates: 1882Container: Box 197, Folder 1 -
Description: Clippings
microfilm reel 277
Dates: 1882-1899Container: Box 197, Folder 2 -
Description: Legal Documents-Brush Swan Electric Light Company
microfilm reel 277
Dates: 1882-1905Container: Box 197, Folder 3 -
Description: Correspondence, Memos and Receipts
microfilm reel 277
Dates: 1883Container: Box 197, Folder 4 -
Description: Legal Documents for Cheyenne City Gas Company
microfilm reel 277
Dates: 1883-1884Container: Box 197, Folder 5 -
Description: Correspondence
microfilm reel 277
Dates: 1884Container: Box 197, Folder 6 -
Description: Correspondence, Memos, Notices
microfilm reel 277
Dates: 1885Container: Box 197, Folder 7 -
Description: Correspondence, Receipts, Prospectuses
microfilm reel 277
Dates: 1886-1902Container: Box 197, Folder 8 -
Description: Miscellaneous Documents
microfilm reel 277
Dates: n.d.Container: Box 197, Folder 9 -
Description: Legal Documents Cheyenne Light Fuel and Power
microfilm reel 277
Dates: 1900-1919Container: Box 197, Folder 10 -
Description: Letterbook
microfilm reel 278
Dates: 1882-1885Container: Box 198, Folder 1 -
Description: Minute Book
contains articles of incorporation and by-laws, meeting minutes; microfilm reel 278
Dates: 1882-1903Container: Box 198, Folder 2 -
Description: Trial Balance Book
microfilm reel 278
Dates: 1899-1924Container: Box 198, Folder 3
-
-
Subseries 5. Cheyenne, Black Hills and Montana Railway Company, 1883-1889
-
Description: Record Book
contains articles of incorporation, notes, contracts, minutes; microfilm reel 278
Dates: 1883-1888Container: Box 199, Folder 1 -
Description: Legal Documents
microfilm reel 278
Dates: 1883Container: Box 199, Folder 2 -
Description: Documents for Dissolution of Cheyenne, Black Hills, Montana Railway Company
microfilm reel 278
Dates: 1885-1889Container: Box 199, Folder 3
-
-
Subseries 6. Cheyenne Carriage Company, 1882-1900
-
Description: Legal Documents
microfilm reel 278
Dates: 1882-1900Container: Box 200, Folder 1 -
Description: Pocket Notebook Listing Shareholders
microfilm reel 278
Dates: 1883Container: Box 200, Folder 2 -
Description: Record Book
microfilm reel 278
Dates: 1883-1900Container: Box 200, Folder 3 -
Description: Miscellaneous Documents
microfilm reel 278
Dates: 1893-1900Container: Box 200, Folder 4
-
-
Subseries 7. Cheyenne Street Railroad Company, 1887-1907
-
Description: Legal Documents
microfilm reel 278
Dates: 1888-1893Container: Box 201, Folder 1 -
Description: Record Book
microfilm reel 278
Dates: 1887-1903Container: Box 201, Folder 2 -
Description: Public Notice #61, Assignment of Judgment
microfilm reel 278
Dates: 1889,1907Container: Box 201, Folder 3
-
-
Subseries 8. Wyoming Phonograph Company, 1889-1900
-
Description: Legal Documents, Agreements, Memoranda, Correspondence
microfilm reel 279
Dates: 1889-1894Container: Box 202, Folder 1 -
Description: Record Book
microfilm reel 279
Dates: 1889-1900Container: Box 202, Folder 2 -
Description: Correspondence, Notes, Proxy Authorizations
microfilm reel 279
Dates: 1895-1900Container: Box 202, Folder 3
-
-
Subseries 9. Cheyenne Investment Company, 1889-1911
-
Description: Legal Documents
microfilm reel 279
Dates: 1889-1894Container: Box 203, Folder 1 -
Description: Record Book
contains articles of incorporation, minutes; microfilm reel 279
Dates: 1889-1911Container: Box 203, Folder 2 -
Description: Minutes of Special Meeting to Deed Property to F. E. W. Proxy Authorizations, Notes
microfilm reel 279
Dates: 1898-1910Container: Box 203, Folder 3
-
-
Subseries 10. Warren Irrigation Company, 1909-1915
-
Description: Certificate of Incorporation, Minutes of Directors Meetings, Bylaws, Newspaper Clipping
microfilm reel 279
Dates: 1909Container: Box 204, Folder 1 -
Description: Journal
contains articles of organization; microfilm reel 279
Dates: 1910Container: Box 204, Folder 2 -
Description: Letterbook
microfilm reel 279
Dates: 1910,1915Container: Box 204, Folder 3
-
-
Subseries 11. Cheyenne Hotels Company, 1910-1946
-
Description: Journal
microfilm reel 279
Dates: 1910-1928Container: Box 205, Folder 1 -
Description: Ledger
microfilm reel 279
Dates: 1911-1928Container: Box 205, Folder 2 -
Description: Hotel Register
microfilm reel 279
Dates: 1932-1941Container: Box 205, Folder 3 -
Description: Correspondence & Legal Documents
microfilm reel 279
Dates: 1939-1944Container: Box 205, Folder 4 -
Description: Invoice Book
contains serial bonds of Cheyenne Hotels Company; microfilm reel 280
Dates: 1939-1946Container: Box 206, Folder 1 -
Description: Minute Book
microfilm reel 280
Dates: 1910-1939Container: Box 207, Folder 1 -
Description: Journal
microfilm reel 280
Dates: 1929-1943Container: Box 207, Folder 2 -
Description: Ledger
microfilm reel 280
Dates: 1929-1943Container: Box 207, Folder 3
-
-
Subseries 12. Cheyenne Securities Company, 1910-1961
-
Description: Legal Documents
microfilm reel 281
Dates: 1910-1920Container: Box 208, Folder 1 -
Description: Ledger
microfilm reel 281
Dates: 1910-1928Container: Box 208, Folder 2 -
Description: Journal
contains articles of organization; microfilm reel 281
Dates: 1910-1928Container: Box 208, Folder 3 -
Description: Cash Book
microfilm reel 281
Dates: 1928-1939Container: Box 208, Folder 4 -
Description: Securities Index
microfilm reel 281
Dates: 1932-1935Container: Box 209, Folder 1 -
Description: Financial Records, Balance Sheets, Bond Lists, Inventories
microfilm reel 281
Dates: 1954-1958Container: Box 209, Folder 2 -
Description: Stock Certificate Book
microfilm reel 281
Dates: n.d.Container: Box 209, Folder 3 -
Description: Journal
microfilm reel 282
Dates: 1939-1946Container: Box 210, Folder 1 -
Description: Journal
microfilm reel 282
Dates: 1946-1954Container: Box 210, Folder 2 -
Description: Journal
microfilm reel 282
Dates: 1954-1961Container: Box 210, Folder 3 -
Description: Ledger
microfilm reel 282
Dates: 1928-1939Container: Box 211, Folder 1 -
Description: Ledger
microfilm reel 282
Dates: 1939-1946Container: Box 211, Folder 2 -
Description: Ledger
microfilm reel 282
Dates: 1946-1954Container: Box 211, Folder 3 -
Description: Ledger
microfilm reel 282
Dates: 1954-1961Container: Box 211, Folder 4 -
Description: Invoice Book Containing Serial Bonds
microfilm reel 282
Dates: 1939-1947Container: Box 212, Folder 1
-
-
-
Series V. Mercantile Business Ventures, 1867-1961
Arranged chronologically. Correspondence, legal documents, invoices, receipts, ledgers, journals, cash books, day books and record books.
-
Subseries 1. A. R. Converse, 1867-1875
-
Description: Cash Book
microfilm reel 283
Dates: 1867-1868Container: Box 213, Folder 1 -
Description: Invoice Book
microfilm reel 283
Dates: 1867-1868Container: Box 213, Folder 2 -
Description: Journal
microfilm reel 283
Dates: 1867-1868Container: Box 213, Folder 3 -
Description: Journal
microfilm reel 283
Dates: 1867-1871Container: Box 213, Folder 4 -
Description: Ledger
microfilm reel 283
Dates: 1868Container: Box 213, Folder 5 -
Description: Charge Ledger
microfilm reel 283
Dates: 1868-1869Container: Box 213, Folder 6 -
Description: Cash Book
microfilm reel 284
Dates: 1868-1872Container: Box 214, Folder 1 -
Description: Ledger
microfilm reel 284
Dates: 1868-1874Container: Box 214, Folder 2 -
Description: Cash Book
microfilm reel 284
Dates: 1869-1870Container: Box 214, Folder 3 -
Description: Letterbook
microfilm reel 284
Dates: 1869-1871Container: Box 214, Folder 4 -
Description: Day Book
microfilm reel 284
Dates: 1869-1875Container: Box 215, Folder 1
-
-
Subseries 2. Converse and Warren, 1869-1883
-
Description: Day Book
microfilm reel 285
Dates: 1869-1871Container: Box 216, Folder 1 -
Description: Day Book
microfilm reel 285
Dates: 1872-1873Container: Box 217, Folder 1 -
Description: Day Book
microfilm reel 285
Dates: 1873-1874Container: Box 218, Folder 1 -
Description: Day Book
microfilm reel 285
Dates: 1874-1876Container: Box 219, Folder 1 -
Description: Day Book
microfilm reel 285
Dates: 1876Container: Box 220, Folder 1 -
Description: Letterbook
microfilm reel 286
Dates: 1871-1873Container: Box 221, Folder 1 -
Description: Blotter
microfilm reel 286
Dates: 1871-1875Container: Box 221, Folder 2 -
Description: Inventory
microfilm reel 286
Dates: 1872Container: Box 221, Folder 3 -
Description: Cash Book
microfilm reel 286
Dates: 1872-1875Container: Box 221, Folder 4 -
Description: Ledger
microfilm reel 287
Dates: 1872-1875Container: Box 222, Folder 1 -
Description: Letterbook
microfilm reel 287
Dates: 1873-1875Container: Box 222, Folder 2 -
Description: Legal Documents
microfilm reel 287
Dates: 1873-1878Container: Box 222, Folder 3 -
Description: Letterbook
microfilm reel 287
Dates: 1875-1876Container: Box 222, Folder 4 -
Description: BlotterDates: 1876-1877Container: Box 223, Folder 1
-
Description: LetterbookDates: 1877-1878Container: Box 223, Folder 2
-
Description: Purchase-Sales JournalDates: 1876-1883Container: Box 223, Folder 3
-
Description: Valley Ranch JournalDates: ca. 1884Container: Box 223, Folder 4
-
-
Subseries 3. F. E. Warren Company, 1873-1888
-
Subsubseries 1. Balance Book, 1878-1883
-
Description: Balance BookDates: 1878-1883Container: Box 224, Folder 1
-
-
Subsubseries 2. Cash Books, 1876-1883
-
Description: Cash BookDates: 1876-1880Container: Box 225, Folder 1
-
Description: Cash BookDates: 1880-1883Container: Box 226, Folder 1
-
Description: Cash BookDates: 1880-1881Container: Box 227, Folder 1
-
Description: Cash BookDates: 1881-1882Container: Box 228, Folder 1
-
-
Subsubseries 3. Day Books, 1877-1884
-
Description: Day BookDates: 1877-1978Container: Box 229, Folder 1
-
Description: Day BookDates: 1878Container: Box 230, Folder 1
-
Description: Day BookDates: 1879-1880Container: Box 231, Folder 1
-
Description: Day BookDates: 1880-1881Container: Box 232, Folder 1
-
Description: Day BookDates: 1881-1882Container: Box 233, Folder 1
-
Description: Day BookDates: 1882-1883Container: Box 234, Folder 1
-
Description: Day BookDates: 1883Container: Box 235, Folder 1
-
Description: Day BookDates: 1883-1884Container: Box 236, Folder 1
-
-
Subsubseries 4. Ledgers, 1876-1888
-
Description: LedgerDates: 1876-1880Container: Box 237, Folder 1
-
Description: LedgerDates: 1877-1879Container: Box 238, Folder 1
-
Description: LedgerDates: 1878-1883Container: Box 239, Folder 1
-
Description: LedgerDates: 1880-1883Container: Box 240, Folder 1
-
Description: LedgerDates: 1882-1888Container: Box 241, Folder 1
-
-
-
Subseries 4. F. E. Warren Mercantile Company, 1883-1961
-
Subsubseries 1. Business Documents, 1883-1961
-
Description: Legal DocumentsDates: 1883-1916Container: Box 242, Folder 1
-
Description: Correspondence, Proxy Authorizations, Articles of Incorporation, Notes, CertificatesDates: 1883-1949Container: Box 242, Folder 2
-
Description: Memoranda, Receipts, NotesDates: 1904-1906Container: Box 242, Folder 3
-
Description: Agreement and Correspondence Re: Government Land PurchaseDates: 1910-1913Container: Box 242, Folder 4
-
Description: Property List for F. E. Warren Mercantile CompanyDates: 1927Container: Box 242, Folder 5
-
Description: Annual Reports to Secretary of StateDates: 1928-1961Container: Box 242, Folder 6
-
Description: Warranty Deeds, Correspondence, Miscellaneous Legal DocumentsDates: 1931-1961Container: Box 242, Folder 7
-
Description: Legal DocumentsDates: 1937-1943Container: Box 242, Folder 8
-
Description: Employment Security Commission Quarterly Reports, Determination Notices, Correspondence, Federal Unemployment Tax Returns, MemorandaDates: 1937-1949Container: Box 242, Folder 9
-
Description: Financial and Tax DocumentsDates: 1937-1958Container: Box 242, Folder 10
-
Description: Stock Certificate BookDates: 1988-1909Container: Box 242, Folder 11
-
Description: Quarterly Tax ReturnsDates: 1938-1958Container: Box 243, Folder 1
-
Description: Property Agreements, Correspondence, Releases, Contracts, CertificatesDates: 1944-1961Container: Box 243, Folder 2
-
Description: Employment Security Commission Quarterly Reports, Determination, Notices, Correspondence, Federal Unemployment Tax Returns, MemorandaDates: 1949-1960Container: Box 243, Folder 3
-
Description: Correspondence, ContractDates: 1951-1955Container: Box 243, Folder 4
-
Description: Remodeling Studies for Apartment #1 at 1829 Central for Warren Mercantile CompanyDates: 1957Container: Box 243, Folder 5
-
Description: Financial StatementDates: 1958Container: Box 243, Folder 6
-
-
Subsubseries 2. Cash Books, 1883-1940
-
Description: Cash BookDates: 1883-1886Container: Box 244, Folder 1
-
Description: Cash BookDates: 1886-1889Container: Box 245, Folder 1
-
Description: Cash BookDates: 1889-1892Container: Box 246, Folder 1
-
Description: Cash BookDates: 1890-1892Container: Box 247, Folder 1
-
Description: Cash BookDates: 1892-1896Container: Box 248, Folder 1
-
Description: Cash BookDates: 1896-1902Container: Box 249, Folder 1
-
Description: Cash BookDates: 1902-1907Container: Box 250, Folder 1
-
Description: Cash BookDates: 1907-1917Container: Box 251, Folder 1
-
Description: Cash BookDates: 1917-1923Container: Box 252, Folder 1
-
Description: Cash BookDates: 1923-1929Container: Box 253, Folder 1
-
Description: Cash BookDates: 1929-1936Container: Box 254, Folder 1
-
Description: Cash BookDates: 1936-1940Container: Box 255, Folder 1
-
-
Subsubseries 3. Day Books, 1884-1902
-
Description: Day BookDates: 1884-1885Container: Box 256, Folder 1
-
Description: Day BookDates: 1885-1886Container: Box 257, Folder 1
-
Description: Day BookDates: 1886-1887Container: Box 258, Folder 1
-
Description: Day BookDates: 1887-1889Container: Box 259, Folder 1
-
Description: Day BookDates: 1889-1891Container: Box 260, Folder 1
-
Description: Day BookDates: 1891-1895Container: Box 261, Folder 1
-
Description: Day BookDates: 1895-1899Container: Box 262, Folder 1
-
Description: Day BookDates: 1899-1901Container: Box 263, Folder 1
-
Description: Day BookDates: 1901-1902Container: Box 264, Folder 1
-
-
Subsubseries 4. Inventory and Invoices, 1884-1924
-
Description: Invoice BookDates: 1884-1886Container: Box 265, Folder 1
-
Description: F. E. Warren mercantile Co. InventoryDates: 1901-1924Container: Box 265, Folder 2
-
-
Subsubseries 5. Journals, 1883-1957
-
Description: JournalDates: 1883-1892Container: Box 266, Folder 1
-
Description: JournalDates: 1892-1903Container: Box 267, Folder 1
-
Description: JournalDates: 1941-1945Container: Box 268, Folder 1
-
Description: JournalDates: 1945-1951Container: Box 269, Folder 1
-
Description: JournalDates: 1951-1957Container: Box 270, Folder 1
-
-
Subsubseries 6. Ledgers, 1883-1937
-
Description: Ledger IndexDates: n.d.Container: Box 271, Folder 1
-
Description: LedgerDates: 1883-1889Container: Box 272, Folder 1
-
Description: LedgerDates: 1888-1900Container: Box 273, Folder 1
-
Description: LedgerDates: 1889-1900Container: Box 274, Folder 1
-
Description: LedgerDates: 1900-1903Container: Box 275, Folder 1
-
Description: LedgerDates: 1900-1911Container: Box 276, Folder 1
-
Description: LedgerDates: 1901-1913Container: Box 277, Folder 1
-
Description: LedgerDates: 1912-1928Container: Box 278, Folder 1
-
Description: LedgerDates: 1928-1937Container: Box 279, Folder 1
-
-
Subsubseries 7. Rent and Record Books, 1883-1961
-
Description: Rent BookDates: 1915-1922Container: Box 280, Folder 1
-
Description: Record/Minute Book
Articles of Incorporation
Dates: 1883-1913Container: Box 281, Folder 1 -
Description: Record/Minute BookDates: 1914-1941Container: Box 281, Folder 2
-
Description: Record BookDates: 1949-1955Container: Box 281, Folder 3
-
Description: Record BookDates: 1955-1961Container: Box 282, Folder 1
-
-
Subsubseries 8. General Ledgers, 1918-1962
-
Description: General LedgerDates: 1918-1942Container: Box 283, Folder 1
-
Description: General LedgerDates: 1941-1951Container: Box 284, Folder 1
-
Description: General LedgerDates: 1955-1962Container: Box 285, Folder 1
-
-
-
-
Series VI. Other Business Material, 1870-1944
-
Subseries 1. Failure of First National Bank of Cheyenne, 1919-1929
Arranged chronologically. Correspondence, legal documents, statements, newspaper and clippings.
-
Description: Reports of Condition of First National Bank of CheyenneDates: 1919-1924Container: Box 286, Folder 1
-
Description: Authorities Notebook-T.E. Mcclintock Receiver of First National Bank of Cheyenne V. Francis E. WarrenDates: 1923Container: Box 286, Folder 2
-
Description: Correspondence, Clippings, Legal DocumentsDates: 1920-1928Container: Box 287, Folder 1
-
Description: Newspaper ClippingsDates: 1923-1926Container: Box 287, Folder 2
-
Description: First National Bank Receiver's Analysis; Hickey AnalysisDates: 1924-1928Container: Box 287, Folder 3
-
Description: Case of Kokrda, Receiver of First National Bank of Cheyenne V. Abbott, Warren, Martin, Sheik, Hewlett and Stock Growers National Bank of Cheyenne
minutes of directors' meetings, correspondence, legaL papers, clippings
Dates: 1924-1928Container: Box 287, Folder 4 -
Description: Case of Kokrda, Receiver of First National Bank of Cheyenne V. Abbott, Warren, Martin Sheik, Hewlett and Stock Growers National Bank of Cheyenne
correspondence
Dates: 1929Container: Box 287, Folder 5 -
Description: Legal DocumentsDates: 1925Container: Box 287, Folder 6
-
Description: Correspondence, Newspaper Clippings, Legal DocumentsDates: 1926-1928Container: Box 287, Folder 7
-
Description: First National Bank of Cheyenne Analysis: Perley Morse and Company ReportDates: 1928Container: Box 287, Folder 8
-
Description: Correspondence-Hon. C.W. Bierdick and F. E. Warren
contains some material related to Teapot Dome
Dates: 1923Container: Box 288, Folder 1 -
Description: Miscellaneous CorrespondenceDates: 1923-1925Container: Box 288, Folder 2
-
Description: CorrespondenceDates: 1923-1926Container: Box 288, Folder 3
-
Description: Correspondence-Otto GrammDates: 1923Container: Box 288, Folder 4
-
Description: Correspondence-P.C. SpencerDates: 1923-1927Container: Box 288, Folder 5
-
Description: Correspondence-Hon. George E. Abbott and F. E. WarrenDates: 1924Container: Box 288, Folder 6
-
Description: Harry B. HendersonDates: 1924-1925Container: Box 288, Folder 7
-
Description: Correspondence-B.M. LyonDates: 1924-1925Container: Box 288, Folder 8
-
Description: Correspondence-George B. McclellanDates: 1924Container: Box 288, Folder 9
-
Description: Correspondence-T.E. Mcclintock
Receiver, First National Bank of Cheyenne
Dates: 1924-1925Container: Box 288, Folder 10 -
Description: Correspondence-F.W. MondellDates: 1924-1926Container: Box 288, Folder 11
-
Description: Correspondence-S.A. NelsonDates: 1924Container: Box 288, Folder 12
-
Description: Correspondence-Robert W. StewartDates: 1924Container: Box 288, Folder 13
-
Description: Miscellaneous CorrespondenceDates: 1924Container: Box 288, Folder 14
-
Description: Correspondence-Henry AltmanDates: 1925Container: Box 288, Folder 15
-
Description: Correspondence-Mrs. Frank E. DavisDates: 1925Container: Box 288, Folder 16
-
Description: Correspondence-Mrs. Mary E. EdwardsDates: 1925Container: Box 288, Folder 17
-
Description: Correspondence-Albert D. WaltonDates: 1925Container: Box 288, Folder 18
-
Description: Correspondence-John B. KendrickDates: 1925Container: Box 288, Folder 19
-
Description: Correspondence-Fred WarrenDates: 1927Container: Box 288, Folder 20
-
Description: Correspondence-L.M. WellsDates: 1927Container: Box 288, Folder 21
-
-
Subseries 2. Miscellaneous Business Papers and Correspondence, 1878-1944
Arranged chronologically. Correspondence, legal documents, maps, sketches, newspaper clippings and statements. This series is divided into 2 subseries:
-
Subsubseries 1. Miscellaneous Business Papers, 1878-1944
-
Description: LeasesDates: 1878-1879Container: Box 289, Folder 1
-
Description: Inventory of Tools Belonging to D. D. Mining CompanyDates: 1880Container: Box 289, Folder 2
-
Description: Trial Balance Book: Various EnterprisesDates: 1882-1886Container: Box 289, Folder 3
-
Description: Capitol Building Bond and Capitol Building Bond Board Minute BookDates: 1886Container: Box 289, Folder 4
-
Description: Certificate from Cheyenne Board of TradeDates: 1888Container: Box 289, Folder 5
-
Description: Barn Outfit InventoryDates: 1889Container: Box 289, Folder 6
-
Description: F. E. Warren Statement Book: Various EnterprisesDates: 1892-1907Container: Box 289, Folder 7
-
Description: Crow Creek Ranch LedgerDates: 1893-1894Container: Box 289, Folder 8
-
Description: Correspondence-Re: Various EnterprisesDates: 1896Container: Box 289, Folder 9
-
Description: F. E. Warren Inventory: Bills Receivable, Notes, Real Estate, Chattels, Furniture, Bonds, Stocks, Inclusive of all Business Enterprises and Personal PropertyDates: 1907Container: Box 289, Folder 10
-
Description: Belvoir Ranch InventoryDates: 1907Container: Box 289, Folder 11
-
Description: Correspondence-Re: Land Sales and Agricultural EnterprisesDates: 1913Container: Box 289, Folder 12
-
Description: Tax Information for Various CompaniesDates: 1921-1927Container: Box 289, Folder 13
-
Description: Miscellaneous Land Purchases and SalesDates: 1927-1929Container: Box 289, Folder 14
-
Description: CorrespondenceDates: ca.1928-1944Container: Box 289, Folder 15
-
Description: Newspaper Clippings-Re: Warren ApartmentsDates: 1937Container: Box 289, Folder 16
-
Description: Wyoming, Sheridan and Cheyenne Maps and Sketches for Permits to Lay DrainsDates: n.d.Container: Box 289, Folder 17
-
Description: Ledger
consolidation of debits and credits
Dates: 1937-1940Container: Box 290, Folder 1
-
-
Subsubseries 2. Correspondence with Hiram Sapp and Others, 1884-1929
-
Description: Miscellaneous CorrespondenceDates: 1884-1929Container: Box 291, Folder 1
-
Description: Correspondence with H. Sapp and OthersDates: 1896-1901Container: Box 291, Folder 2
-
Description: Correspondence with H. Sapp and OthersDates: 1902-1916Container: Box 291, Folder 3
-
Description: Correspondence with H. Sapp and OthersDates: 1907-1910Container: Box 291, Folder 4
-
Description: Correspondence with H. Sapp and OthersDates: 1910-1914Container: Box 291, Folder 5
-
Description: Correspondence with H. Sapp and OthersDates: 1915-1919Container: Box 292, Folder 1
-
Description: Correspondence with H. Sapp and OthersDates: 1920-1926Container: Box 292, Folder 2
-
Description: Correspondence With Hiram Sapp and OthersDates: 1927,1929Container: Box 292, Folder 3
-
-
-
Subseries 3. Legal Documents, 1870-1918
Arranged chronologically according to document's filing date. Quit claim deeds, warranty deeds, mortgages, releases, bills of sale, leases, liens, abstracts of title, proofs of labor, stock brands, deeds of trust, mining notices of location, affidavits, homestead certificates, foreclosure deeds, bonds, and chattel mortgages.
-
Description: Legal Documents-UprrDates: 1870-1897Container: Box 293, Folder 1
-
Description: Miscellaneous Legal DocumentsDates: 1875-1907Container: Box 293, Folder 2
-
Description: Quit Claim DeedsDates: 1875-1908Container: Box 293, Folder 3
-
Description: Miscellaneous Sheep PapersDates: 1877-1886Container: Box 293, Folder 4
-
Description: Warranty DeedsDates: 1877-1902Container: Box 293, Folder 5
-
Description: MortgagesDates: 1877-1907Container: Box 293, Folder 6
-
Description: Releases Of MortgagesDates: 1877-1907Container: Box 293, Folder 7
-
Description: Warranty Mortgage DeedsDates: 1875,1878-1879Container: Box 293, Folder 8
-
Description: Cattle PapersDates: 1878,1883Container: Box 293, Folder 9
-
Description: Bills of SaleDates: 1878-1900Container: Box 293, Folder 10
-
Description: Chattel MortgagesDates: 1879-1900Container: Box 293, Folder 11
-
Description: Warranty DeedsDates: 1879-1909Container: Box 293, Folder 12
-
Description: DeedsDates: 1880-1898Container: Box 293, Folder 13
-
Description: Western Union Telegraph Co.Dates: 1881-1882Container: Box 294, Folder 1
-
Description: LiensDates: 1881-1898Container: Box 294, Folder 2
-
Description: Abstracts of TitleDates: 1881-1903Container: Box 294, Folder 3
-
Description: Proof of LaborDates: 1882-1898Container: Box 294, Folder 4
-
Description: Stock BrandsDates: 1882-1900Container: Box 294, Folder 5
-
Description: Releases of Deeds of TrustDates: 1883-1897Container: Box 294, Folder 6
-
Description: Wyoming Meat Co.Dates: 1883-1898Container: Box 294, Folder 7
-
Description: Mining-Notices of LocationDates: 1883-1904Container: Box 294, Folder 8
-
Description: Miscellaneous Legal DocumentsDates: 1884-1911Container: Box 294, Folder 9
-
Description: Water Rights and Irrigation DitchesDates: 1885-1897Container: Box 294, Folder 10
-
Description: Trustees of First Baptist Church of LaramieDates: 1886Container: Box 294, Folder 11
-
Description: AffidavitsDates: 1886-1912Container: Box 294, Folder 12
-
Description: Cheyenne and Burlington Railroad CompanyDates: 1887Container: Box 294, Folder 13
-
Description: Miscellaneous Legal DocumentsDates: 1887-1898Container: Box 294, Folder 14
-
Description: Trust DeedsDates: 1888-1893Container: Box 294, Folder 15
-
Description: Renewal Affidavits for Chattel MortgagesDates: 1888-1904Container: Box 294, Folder 16
-
Description: Mining DocumentsDates: 1889-1897Container: Box 294, Folder 17
-
Description: Homestead CertificatesDates: 1889-1912Container: Box 294, Folder 18
-
Description: Treasurer's DeedDates: 1890Container: Box 294, Folder 19
-
Description: Cemetery Lot CertificatesDates: 1890-1891Container: Box 294, Folder 20
-
Description: LeaseDates: 1891Container: Box 294, Folder 21
-
Description: Certificates of AppropriationDates: 1892Container: Box 295, Folder 1
-
Description: I.O.O.F. Albany Lodge #7-BondsDates: 1891-1892Container: Box 295, Folder 2
-
Description: Notice of EstrayDates: 1892,1895Container: Box 295, Folder 3
-
Description: Chattel MortgagesDates: 1892-1896Container: Box 295, Folder 4
-
Description: Wyoming Investment CompanyDates: 1893Container: Box 295, Folder 5
-
Description: Chattel MortgagesDates: 1893-1895Container: Box 295, Folder 6
-
Description: Chattel MortgagesDates: 1895-1900Container: Box 295, Folder 7
-
Description: The W. H. Holliday Co.Dates: 1897-1900Container: Box 295, Folder 8
-
Description: Pacific Investment Co.Dates: 1898Container: Box 295, Folder 9
-
Description: Foreclosure DeedsDates: 1901Container: Box 295, Folder 10
-
Description: Rocky Mountain Bell Telephone CompanyDates: 1906Container: Box 295, Folder 11
-
Description: School Section LeasingDates: 1906Container: Box 295, Folder 12
-
Description: Cheyenne Realty Co.Dates: 1915-1918Container: Box 295, Folder 13
-
Description: School Land LeasesDates: 1904-1906Container: Box 296, Folder 1
-
Description: School Land LeasesDates: 1907Container: Box 296, Folder 2
-
Description: School Land LeasesDates: 1909-1910Container: Box 296, Folder 3
-
Description: School Land LeasesDates: 1911Container: Box 296, Folder 4
-
Description: School Land LeasesDates: 1911Container: Box 296, Folder 5
-
Description: School Land LeasesDates: 1912-1917Container: Box 296, Folder 6
-
Addendum: Oversized Material 1874-1909, 1971 and Artifacts
-
Description: Cheyenne Maps
(Subgroup III)
Dates: 1887-1901Container: Box 297, Folder 1 -
Description: Cheyenne Fort Russell Water Supply W.L.S. 1,2,3
(Subgroup III)
Dates: ca.1909Container: Box 297, Folder 2 -
Description: Maps: Manilla 1899, Mount Warren Silver Crown Mining District
(Subgroup II)
Dates: 1897-1899Container: Box 297, Folder 3 -
Description: Frances E. Warren Political
(Subgroup I)
Dates: 1874-1900Container: Box 297, Folder 4 -
Description: Warren Live Stock Co.-Land, Fencing
(Subgroup III)
Dates: 1906Container: Box 297, Folder 5 -
Description: Photograph of General John J. Pershing
autographed
Dates: 1922Container: Box 297, Folder 6 -
Description: Plaque
University of Wyoming Cowboy Joe club to Francis E. Warren
Dates: 1971Container: Box 298 -
Description: Rubber Stamp-F.E. WarrenDates: n.d.Container: Box 298
-
Description: Metal Stamp-F.E. WarrenDates: n.d.Container: Box 298
-
Description: Metal Signature Bar-Francis E. WarrenDates: n.d.Container: Box 298
-
Description: Plat Map Showing F. E. Warren's Cheyenne Real Estate HoldingsDates: 1901Container: Box 299
-
-
Second Addendum: Papers and artifacts and oversize, 1885-1929
-
Description: BiographiesDates: n.d.Container: Box 300, Folder 1
-
Description: Cheyenne Opera House ProgramsDates: 1900-1903Container: Box 300, Folder 2
-
Description: Congressional Delegation Visit to AlaskaDates: 1923Container: Box 300, Folder 3
-
Description: Congressional Delegation Visit to HawaiiDates: 1915Container: Box 300, Folder 4
-
Description: Congressional Delegation Visit to the National ParksDates: 1923Container: Box 300, Folder 5
-
Description: CorrespondenceDates: 1885-1925Container: Box 300, Folder 6
-
Description: Fort D.A. Russell VisitDates: 1929Container: Box 300, Folder 7
-
Description: Journal of Trip Through WyomingDates: Sept. 1911Container: Box 300, Folder 8
-
Description: MiscellaneousDates: 1910, 1929Container: Box 300, Folder 9
-
Description: NewsclippingsDates: 1890-1929Container: Box 300, Folder 10
-
Description: Photographs -- Crystal Lake and Granite Springs ReservoirsDates: n.d.Container: Box 300, Folder 11
-
Description: Photographs -- MiscellaneousDates: 1870-1912Container: Box 300, Folder 12-13
-
Description: Photographs -- Sheep ShearingDates: n.d.Container: Box 300, Folder 14
-
Description: Photographs -- Warren FamilyDates: 1916Container: Box 301, Folder 1
-
Description: Photographs -- Warren Livestock CompanyDates: n.d.Container: Box 301, Folder 2
-
Description: Political CartoonsDates: n.d.Container: Box 301, Folder 3
-
Description: SpeechesDates: n.d.Container: Box 301, Folder 4
-
Description: Stock certificate book - Cheyenne Hotel Co.Dates: 1910-1942Container: Box 301, Folder 5
-
Description: Wyoming volunteers - Spanish American WarDates: 1898-1902Container: Box 301, Folder 6
-
Description: Oversized Photograph of Francis E. WarrenDates: n.d.Container: Oversized envelope, Folder 1
-
Description: One Pair of Women's Long White Evening Gloves.Dates: n.d.Container: Box Artifacts
-
-
Safe Material has been photocopied and copies returned to the appropriate place in the collection, 1864-1929
-
Description: Cleveland, Grover
Letter
Dates: 1886Container: Box Safe, Folder 1 -
Description: Coolidge, Calvin
letters
Dates: 1920-1928Container: Folder 2 -
Description: Garfield, James Rudolph
letter
Dates: 1909Container: Folder 3 -
Description: Harding, Warren G.
letters
Dates: 1920-1923Container: Folder 4 -
Description: Hoover, Herbert
letters
Dates: 1928,1929Container: Folder 5 -
Description: Kendrick, John B.
letter
Dates: 1925Container: Folder 6 -
Description: Mckinley, William
letters
Dates: 1900Container: Folder 7 -
Description: Roosevelt, Theodore
letters
Dates: 1901-1907Container: Folder 8 -
Description: Taft, William Howard
letters
Dates: 1905-1912Container: Folder 9 -
Description: Wilson, Woodrow
letters
Dates: 1917,1919Container: Folder 10 -
Description: Confederate $10 BillDates: 1864Container: Folder 10
-
Description: Dinner InvitationDates: 1917Container: Box 11
-
-
-
-
Transcripts
-
Description: Typed transcripts of correspondence. business records, and other materials from the F.E. Warren papersDates:Container: Box 325
-
-
Additional Container Lists
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.
Names and SubjectsReturn to Top
Subject Terms
- Cattle trade-Wyoming.
- Fences--Law and legislation--Wyoming.
- Sheep ranches--Wyoming.
- Teapot Dome Scandal, 1921-1924.
Personal Names
- Gleason, W. W.
- Pershing, John J. (John Joseph), 1860-1948.
- Warren, Frederick E.
Corporate Names
- A.R. Converse Co.
- Brush-Swan Electric Light Company.
- Cheyenne Carriage Company.
- Cheyenne City Gas Company.
- Cheyenne Investment Company.
- Cheyenne Light, Fuel and Power.
- Cheyenne Securities Company.
- Cheyenne Street Railroad Company.
- Cheyenne, Black Hills and Montana Railway Company.
- Converse and Warren.
- F.E. Warren Company.
- F.E. Warren Mercantile Company.
- Guiterman and Warren.
- Miner and Warren.
- Post and Warren.
- Warren Irrigation Company.
- Warren Livestock Company.
- Wyoming Photograph Company.
- Wyoming. Governor (1885-1890: Warren)
Geographical Names
- Businessmen – United States
- Politicians – United States
- Wyoming--Genealogy.
- Wyoming--History--1890-1918.
- Wyoming--History--1919-1945.
- Wyoming--History--1946-
- Wyoming--History--to 1889.
Form or Genre Terms
- Letterpress copy books
- Photographs
